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: 04/01/21 - 09/30/21
Payee Name Start date End date Position Amount Notes PDF
Payee Name Margaret Mary Amjad (Maggie) Start date 06/07/21 End date 08/20/21 Position Intern Amount $6,413.32 Notes View original PDF
Payee Name Blair N. Austin Start date 04/01/21 End date 09/30/21 Position State Scheduler Amount $26,000.48 Notes View original PDF
Payee Name Brian K. Ayers Start date 04/01/21 End date 09/30/21 Position Regional Representative/Special Projects Coordinator Amount $30,274.96 Notes View original PDF
Payee Name Shilesha S. Bamberg Start date 04/01/21 End date 09/30/21 Position Legislative Assistant Amount $47,104.66 Notes View original PDF
Payee Name Diana B. Baron Start date 04/01/21 End date 09/30/21 Position Scheduling Director/Executive Assistant Amount $52,547.92 Notes View original PDF
Payee Name Sarah Ruth Benzing Start date 04/01/21 End date 09/30/21 Position Chief of Staff Amount $86,949.96 Notes View original PDF
Payee Name Chad L. Bolt Start date 04/01/21 End date 09/30/21 Position Subcommittee Staff Director Amount $51,417.48 Notes View original PDF
Payee Name Alyssa R.J. Brockington Start date 04/01/21 End date 09/30/21 Position Legislative Aide Amount $25,016.72 Notes View original PDF
Payee Name Alea M. Brown-Hoffmeister Start date 04/01/21 End date 09/30/21 Position State Deputy Director Amount $57,164.54 Notes View original PDF
Payee Name Kennedi Rae Bruce Start date 04/01/21 End date 05/21/21 Position Intern Amount $2,209.99 Notes View original PDF
Payee Name Danielle E. Carlson (Dani) Start date 06/10/21 End date 09/30/21 Position Press Secretary Amount $22,516.62 Notes View original PDF
Payee Name Emily A. Chipps Start date 04/01/21 End date 08/01/21 Position Special Assistant Amount $17,251.94 Notes View original PDF
Payee Name William T. Clayton Jr. (Will) Start date 04/01/21 End date 09/30/21 Position Special Assistant Amount $25,033.28 Notes View original PDF
Payee Name Elizabeth A. Clodfelter (Beth) Start date 05/18/21 End date 09/30/21 Position Regional Representative Amount $18,529.48 Notes View original PDF
Payee Name Guy Coleman Jr. Start date 04/01/21 End date 05/21/21 Position Intern Amount $4,419.99 Notes View original PDF
Payee Name John Bradley Deane (John Brad) Start date 04/01/21 End date 09/30/21 Position Constituent Services Liaison Amount $30,559.96 Notes View original PDF
Payee Name Andrew M. Dickson (Andy) Start date 04/01/21 End date 09/30/21 Position Legislative Correspondent Amount $25,806.16 Notes View original PDF
Payee Name Abigail Duggan (Abby) Start date 04/01/21 End date 09/30/21 Position Senior Policy Adviser Amount $69,233.48 Notes View original PDF
Payee Name Jane E. Dulaney (Janie) Start date 06/07/21 End date 08/20/21 Position Intern Amount $6,413.32 Notes View original PDF
Payee Name Anthony L. Eliopoulos Start date 04/01/21 End date 09/30/21 Position Veterans and Military Affairs Liaison Amount $26,240.00 Notes View original PDF
Payee Name Benjamin Dominic Patrick Finfrock (Ben) Start date 09/02/21 End date 09/30/21 Position Intern Amount $2,513.33 Notes View original PDF
Payee Name Chanty P. Gbaye Start date 04/01/21 End date 04/18/21 Position Legislative Correspondent Amount $2,449.25 Notes View original PDF
Payee Name Joseph Michael Gilligan (Joe) Start date 04/01/21 End date 09/30/21 Position Regional Director, Central Amount $42,041.96 Notes View original PDF
Payee Name Francis Goins Start date 04/01/21 End date 09/30/21 Position Staff Assistant/Legislative Correspondent Amount $26,219.92 Notes View original PDF
Payee Name Anna Morey Gokaldas Start date 04/01/21 End date 09/30/21 Position Senior Policy Adviser Amount $54,013.44 Notes View original PDF
Payee Name Alexander B. Gould Start date 09/02/21 End date 09/30/21 Position Intern Amount $1,256.66 Notes View original PDF
Payee Name Ross Griffin Start date 04/01/21 End date 08/15/21 Position Senior Legislative Aide/Correspondence Director Amount $28,552.00 Notes View original PDF
Payee Name James A. Harnett Start date 05/03/21 End date 09/30/21 Position Information Technology Coordinator Amount $21,941.03 Notes View original PDF
Payee Name Diop J. Harris II Start date 07/19/21 End date 09/30/21 Position Staff Assistant Amount $11,043.58 Notes View original PDF
Payee Name Rachael M. Hartford Start date 04/01/21 End date 09/30/21 Position Deputy Communications Director Amount $42,129.48 Notes View original PDF
Payee Name Jeremy Lee Hekhuis Start date 04/01/21 End date 06/30/21 Position Legislative Director/Deputy Staff Director Amount $4,590.80 Notes View original PDF
Payee Name Joseph David Henry Start date 04/01/21 End date 09/30/21 Position Lead Constituent Advocate Amount $33,143.48 Notes View original PDF
Payee Name Leah R. Hill Start date 04/01/21 End date 07/24/21 Position Senior Policy Adviser Amount $11,148.98 Notes View original PDF
Payee Name Christian E. Hill Start date 09/28/21 End date 09/30/21 Position Constituent Advocate/Special Assistant Amount $375.00 Notes View original PDF
Payee Name Mycheala J. Holley Start date 04/01/21 End date 09/30/21 Position Regional Representative Amount $26,240.00 Notes View original PDF
Payee Name Tennyson W. Holmes Start date 06/07/21 End date 08/20/21 Position Intern Amount $6,413.32 Notes View original PDF
Payee Name Ronald R. Holmes III Start date 09/02/21 End date 09/30/21 Position Intern Amount $1,508.00 Notes View original PDF
Payee Name Patrick J. Horn Start date 04/01/21 End date 09/30/21 Position Constituent Advocate Amount $27,839.40 Notes View original PDF
Payee Name Julia L. Howell Start date 06/01/21 End date 08/20/21 Position Intern Amount $6,933.33 Notes View original PDF
Payee Name Tara Elizabeth Jordan Start date 04/01/21 End date 06/10/21 Position Intern Amount $6,066.67 Notes View original PDF
Payee Name Matthew T. Keyes (Matt) Start date 04/01/21 End date 04/15/21 Position Deputy Communications Director Amount $3,510.44 Notes View original PDF
Payee Name Michael Charles King II (Mike) Start date 04/01/21 End date 09/30/21 Position Regional Representative Amount $26,240.00 Notes View original PDF
Payee Name Susan M. Klein (Sue) Start date 04/01/21 End date 09/30/21 Position Executive Assistant Amount $32,374.96 Notes View original PDF
Payee Name Geoffrey C. Knight Start date 04/01/21 End date 09/30/21 Position Press Secretary Amount $32,789.30 Notes View original PDF
Payee Name Erica N. Krause Start date 04/01/21 End date 09/30/21 Position Regional Representative, Northwest Ohio Amount $26,240.00 Notes View original PDF
Payee Name Ann Longsworth-Orr Start date 04/01/21 End date 09/30/21 Position Outreach Director Amount $43,590.00 Notes View original PDF
Payee Name Brian Scott Lyons Start date 06/16/21 End date 09/30/21 Position Press Assistant Amount $13,780.29 Notes View original PDF
Payee Name Marilee J. Marks Start date 04/01/21 End date 09/30/21 Position Constituent Advocate Amount $26,725.00 Notes View original PDF
Payee Name Drew A. Martineau Start date 04/16/21 End date 09/30/21 Position Legislative Correspondent Amount $26,342.05 Notes View original PDF
Payee Name Robert Mastrodonato (Bob) Start date 09/01/21 End date 09/30/21 Position Staff Assistant Amount $1,666.66 Notes View original PDF
Payee Name Jonathan D. McCracken Start date 04/01/21 End date 09/30/21 Position Legislative Assistant Amount $53,590.92 Notes View original PDF
Payee Name Patrick J. McDonald Start date 04/01/21 End date 05/21/21 Position Intern Amount $2,209.99 Notes View original PDF
Payee Name Rajani Santosh Menon Start date 04/01/21 End date 09/30/21 Position Staff Assistant Amount $24,199.96 Notes View original PDF
Payee Name Malik Morris-Sammons Start date 04/01/21 End date 05/21/21 Position Intern Amount $2,209.99 Notes View original PDF
Payee Name Paulanne E. Dobran Oakes Start date 04/01/21 End date 09/30/21 Position Constituent Advocate Amount $31,618.44 Notes View original PDF
Payee Name Obiawo A. Onwudiwe Start date 06/07/21 End date 08/20/21 Position Intern Amount $3,206.65 Notes View original PDF
Payee Name John A. Patterson Start date 04/01/21 End date 09/30/21 Position Constituent Services Manager Amount $40,493.44 Notes View original PDF
Payee Name Emily Claire Pellegrino Start date 04/01/21 End date 09/30/21 Position Special Assistant/Legislative Correspondent Amount $27,734.92 Notes View original PDF
Payee Name Jordan T. Pennell Start date 04/01/21 End date 09/30/21 Position Regional Representative Amount $28,797.44 Notes View original PDF
Payee Name Trudy E. Perkins Start date 04/01/21 End date 09/30/21 Position Communications Director Amount $47,850.83 Notes View original PDF
Payee Name Seth William Pringle Start date 04/01/21 End date 09/30/21 Position Constituent Advocate Amount $26,725.00 Notes View original PDF
Payee Name Katherine Mulhall Quintela (Katie) Start date 04/01/21 End date 09/30/21 Position Senior Deputy Communications Director Amount $30,761.45 Notes View original PDF
Payee Name Charissee R. Ridgeway Start date 04/01/21 End date 04/25/21 Position Press Secretary Amount $4,533.76 Notes View original PDF
Payee Name Kate M. Rodriguez Start date 04/01/21 End date 09/30/21 Position Legislative Aide Amount $29,745.80 Notes View original PDF
Payee Name Ashleigh S. Root Start date 04/01/21 End date 05/21/21 Position Intern Amount $2,209.99 Notes View original PDF
Payee Name John W. Ryan Start date 04/01/21 End date 09/30/21 Position State Director Amount $78,475.76 Notes View original PDF
Payee Name Daniella M. Sanchez Start date 09/02/21 End date 09/30/21 Position Intern Amount $1,256.66 Notes View original PDF
Payee Name Vincent P. Sarubbi Jr. (Vince) Start date 04/01/21 End date 09/30/21 Position Legislative Assistant Amount $38,588.50 Notes View original PDF
Payee Name Sarah M. Shalash Start date 04/01/21 End date 09/30/21 Position Constituent Advocate Amount $9,035.99 Notes View original PDF
Payee Name Vincent Sheu Start date 04/01/21 End date 09/30/21 Position Digital Director Amount $30,026.64 Notes View original PDF
Payee Name Ellen Marie Short Start date 04/01/21 End date 09/30/21 Position Regional Representative Amount $28,240.00 Notes View original PDF
Payee Name William J. Shostrand (Bill) Start date 08/05/21 End date 09/30/21 Position Constituent Advocate Amount $7,000.00 Notes View original PDF
Payee Name Logan S. Snell Start date 06/07/21 End date 08/20/21 Position Intern Amount $6,413.32 Notes View original PDF
Payee Name Cierra Dei Palafox Stewart Start date 04/01/21 End date 09/30/21 Position Legislative Correspondent Amount $26,070.00 Notes View original PDF
Payee Name Pamela R. Studamire-Rosado (Pam Rosado) Start date 04/01/21 End date 09/30/21 Position Constituent Advocate Amount $26,725.00 Notes View original PDF
Payee Name Mary Colleen Topolinski Start date 04/01/21 End date 09/30/21 Position Administrative Director Amount $72,871.18 Notes View original PDF
Payee Name Christopher N. Turner (C.T.) Start date 04/01/21 End date 04/12/21 Position Systems Administrator Amount $1,599.99 Notes View original PDF
Payee Name Elaine Nicole Vilem Start date 09/07/21 End date 09/30/21 Position Staff Assistant/Administrative Assistant Amount $2,666.65 Notes View original PDF
Payee Name Meghan E. Vogel Start date 04/01/21 End date 09/30/21 Position Constituent Advocate Amount $28,540.96 Notes View original PDF
Payee Name Dariah A. Williams Start date 04/01/21 End date 05/21/21 Position Intern Amount $2,209.99 Notes View original PDF
Payee Name Carolina Ferrerosa Young Start date 05/10/21 End date 09/30/21 Position Economic Policy Adviser Amount $38,708.30 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.