Menu Search Account

LegiStorm

Get LegiStorm App Visit Product Demo Website
» Get LegiStorm App
» Get LegiStorm Pro Free Demo

Sen. Sherrod Brown (D-Ohio)

In Office • Alternate Name: Sherrod Campbell Brown
Displaying salaries for time period: 04/01/15 - 09/30/15
Payee Name Start date End date Position Amount Notes PDF
Payee Name April Monique Adams Start date 07/27/15 End date 09/30/15 Position Constituent Advocate Amount $6,044.41 Notes View original PDF
Payee Name Diana B. Baron Start date 04/01/15 End date 09/30/15 Position Executive Assistant Amount $42,369.92 Notes View original PDF
Payee Name Sarah Ruth Benzing Start date 04/01/15 End date 09/30/15 Position Chief of Staff Amount $81,499.92 Notes View original PDF
Payee Name Paul F. Bradley Start date 04/01/15 End date 09/30/15 Position Regional Representative Amount $24,637.44 Notes View original PDF
Payee Name Gideon Karl Bragin Start date 04/01/15 End date 09/30/15 Position Senior Policy Adviser Amount $51,000.00 Notes View original PDF
Payee Name Thomas P. Brown (Tommy) Start date 04/01/15 End date 09/30/15 Position Legislative Correspondent Amount $20,506.77 Notes View original PDF
Payee Name John L. Crown III Start date 04/01/15 End date 08/15/15 Position Legislative Aide Amount $18,535.00 Notes View original PDF
Payee Name John Bradley Deane (John Brad) Start date 04/01/15 End date 09/30/15 Position Constituent Services Liaison Amount $20,599.44 Notes View original PDF
Payee Name Meghan M. Dubyak Start date 04/01/15 End date 09/30/15 Position Communications Director Amount $66,000.00 Notes View original PDF
Payee Name Abigail Duggan (Abby) Start date 04/01/15 End date 09/30/15 Position Legislative Assistant Amount $38,824.92 Notes View original PDF
Payee Name Jesse M. Gannon Start date 04/01/15 End date 05/04/15 Position Economic Recovery Coordinator Amount $6,312.49 Notes View original PDF
Payee Name Joseph Michael Gilligan (Joe) Start date 04/01/15 End date 09/30/15 Position Regional Director, Central Amount $31,274.96 Notes View original PDF
Payee Name Anna Morey Gokaldas Start date 04/01/15 End date 09/30/15 Position Legislative Assistant Amount $39,864.96 Notes View original PDF
Payee Name Ross Griffin Start date 04/01/15 End date 09/30/15 Position Special Assistant Amount $18,671.00 Notes View original PDF
Payee Name Keyarmin Hamadanchy (Kia) Start date 04/01/15 End date 09/30/15 Position Legislative Assistant Amount $43,500.00 Notes View original PDF
Payee Name Jeremy Lee Hekhuis Start date 04/01/15 End date 09/30/15 Position Legislative Director Amount $72,300.00 Notes View original PDF
Payee Name Leah R. Hill Start date 04/01/15 End date 09/30/15 Position Legislative Aide Amount $21,705.39 Notes View original PDF
Payee Name Brooke T. Hill Start date 04/01/15 End date 09/30/15 Position Regional Director Amount $45,185.44 Notes View original PDF
Payee Name Melissa B. Hill Jones Start date 07/20/15 End date 09/30/15 Position Mail Manager Amount $7,494.42 Notes View original PDF
Payee Name Helene Holstein Start date 04/01/15 End date 09/30/15 Position Media Coordinator/Systems Administrator Amount $24,719.92 Notes View original PDF
Payee Name Elaina A. Houser Start date 04/01/15 End date 04/15/15 Position Legislative Correspondent Amount $1,926.31 Notes View original PDF
Payee Name Carla Nicole Hurt (Nikki) Start date 04/01/15 End date 09/30/15 Position Legislative Aide Amount $23,500.00 Notes View original PDF
Payee Name Alex S. Johnson Start date 04/01/15 End date 09/30/15 Position Legislative Correspondent Amount $20,850.00 Notes View original PDF
Payee Name Leah D. Jones Start date 04/06/15 End date 09/30/15 Position Regional Representative Amount $17,291.65 Notes View original PDF
Payee Name Matthew T. Keyes (Matt) Start date 04/01/15 End date 09/30/15 Position Special Projects Coordinator Amount $17,280.00 Notes View original PDF
Payee Name Hafsa Khan Start date 04/01/15 End date 09/30/15 Position Staff Assistant Amount $16,280.00 Notes View original PDF
Payee Name Lauren E. Kulik Start date 04/01/15 End date 09/30/15 Position Deputy Communications Director Amount $35,300.00 Notes View original PDF
Payee Name Daniela Leibovici Start date 09/24/15 End date 09/30/15 Position Staff Assistant Amount $583.33 Notes View original PDF
Payee Name Ann Longsworth-Orr Start date 04/01/15 End date 09/30/15 Position Regional Representative Amount $25,462.48 Notes View original PDF
Payee Name Sarah J. Lowry Start date 04/01/15 End date 09/30/15 Position Regional Representative Amount $23,890.00 Notes View original PDF
Payee Name Jonathan D. McCracken Start date 04/01/15 End date 09/30/15 Position Legislative Assistant Amount $40,864.96 Notes View original PDF
Payee Name Jonathan L. McKinley (Jon) Start date 04/01/15 End date 09/30/15 Position Legislative Correspondent Amount $17,375.00 Notes View original PDF
Payee Name Rahiel A. Michael Start date 04/01/15 End date 09/30/15 Position Constituent Services Liaison Amount $21,360.00 Notes View original PDF
Payee Name Diana M. Milete Start date 04/01/15 End date 09/30/15 Position Constituent Services Director Amount $46,330.44 Notes View original PDF
Payee Name Margaret A. Molnar (Marge) Start date 04/01/15 End date 09/30/15 Position Constituent Advocate Amount $24,607.48 Notes View original PDF
Payee Name Amber D. Moore Start date 04/01/15 End date 09/30/15 Position Constituent Advocate Amount $21,615.00 Notes View original PDF
Payee Name Paulanne E. Dobran Oakes Start date 04/01/15 End date 09/30/15 Position Constituent Advocate Amount $23,234.92 Notes View original PDF
Payee Name John A. Patterson Start date 04/01/15 End date 09/30/15 Position Constituent Advocate/Assistant Scheduler Amount $26,295.40 Notes View original PDF
Payee Name Laura Pechaitis Start date 04/01/15 End date 05/08/15 Position Senior Constituent Advocate Amount $9,780.10 Notes View original PDF
Payee Name Rachel Nicole Petri Start date 04/01/15 End date 09/30/15 Position Press Secretary Amount $26,000.00 Notes View original PDF
Payee Name Katherine Mulhall Quintela (Katie) Start date 04/01/15 End date 09/30/15 Position Speechwriter Amount $29,499.92 Notes View original PDF
Payee Name Philip Reisen (Phil) Start date 06/19/15 End date 09/30/15 Position Researcher Amount $16,195.55 Notes View original PDF
Payee Name Patricia A. Rogala (Pat) Start date 04/01/15 End date 09/30/15 Position State Scheduling Coordinator Amount $33,925.92 Notes View original PDF
Payee Name John W. Ryan Start date 04/01/15 End date 09/30/15 Position State Director Amount $70,229.40 Notes View original PDF
Payee Name Chadd A. Smith Start date 04/01/15 End date 09/30/15 Position Regional Representative Amount $17,850.00 Notes View original PDF
Payee Name Maria Louise Stratienko Start date 04/09/15 End date 07/09/15 Position Administrative and Legislative Intern Amount $6,983.85 Notes View original PDF
Payee Name Adrian Michael Swann Start date 04/01/15 End date 09/30/15 Position Legislative Correspondent Amount $19,999.96 Notes View original PDF
Payee Name Elizabeth E. Thames (Beth) Start date 04/01/15 End date 09/30/15 Position State Deputy Director Amount $53,857.92 Notes View original PDF
Payee Name Nora C. Todd Start date 04/01/15 End date 09/30/15 Position Senior Policy Adviser Amount $50,541.00 Notes View original PDF
Payee Name Mary Colleen Topolinski Start date 04/01/15 End date 09/30/15 Position Administrative Director Amount $55,999.92 Notes View original PDF
Payee Name Meredith Marie Turner Start date 04/01/15 End date 09/30/15 Position Constituent Services Liaison Amount $21,349.92 Notes View original PDF
Payee Name Tamika V. Turner Start date 04/01/15 End date 09/30/15 Position Press Secretary Amount $23,499.92 Notes View original PDF
Payee Name Joseph Wieder (Joe) Start date 04/01/15 End date 09/30/15 Position Constituent Advocate Amount $24,241.96 Notes View original PDF
Payee Name Charles P. Williams Start date 05/05/15 End date 09/30/15 Position Staff Assistant Amount $11,349.00 Notes View original PDF
Payee Name Kenneth G. Williamson (Ken) Start date 04/01/15 End date 09/30/15 Position Constituent Advocate Amount $22,592.48 Notes View original PDF
Payee Name Jeanne A. Wilson Start date 04/01/15 End date 09/30/15 Position Regional Senior Representative, Appalachia Amount $27,482.44 Notes View original PDF
Payee Name Willie S. Young (Will) Start date 04/01/15 End date 09/30/15 Position Driver Amount $14,240.00 Notes View original PDF
Payee Name Stuart G. Zorn Start date 04/01/15 End date 09/30/15 Position Staff Assistant Amount $17,280.00 Notes View original PDF

Congressional staff salaries shown are the amount paid in the period shown. They are not annual salaries. Because bonuses may be included here and other payments may not be (most notably with aides working for multiple offices or for a political campaign committee), please use caution in extrapolating annual salaries from the figures shown here.

We have taken great care to have this website reflect the official record, but we have discovered a handful of errors both in the official record and our own transcription. If you believe our information is in error, please let us know so we can fix it as soon as possible. We take accuracy very seriously.

LegiStorm's salary data goes back to Oct. 1, 2000. We do not have information prior to this date.

* To determine the annualized salary rate for each staffer based on this period of release, hover over the amount paid. The first number calculates an annualized rate of pay based solely on this particular record. The second number annualizes the staffer's salary based on all salary received by this chamber in this salary period.

Treat annualized salaries with caution.

Payments may include one-time bonus amounts that could unduly inflate annual salary calculations. Some staff are part-time or interns, even though they may or may not be labeled as such, and their records are easy to misinterpret. Dates and salary payment amounts are from official sources, which can sometimes be wrong. Salaries paid during short time frames are particularly susceptible to error in extrapolating salaries. Payments are gross salary amounts and do not reflect take-home income after taxes.