Menu Search Account

LegiStorm

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

Former Sen. Rob Portman (R-Ohio)

Retired • Alternate Name: Robert Jones Portman
Displaying salaries for time period: 10/01/15 - 03/31/16
Payee Name Start date End date Position Amount Notes PDF
Payee Name Philip Samuel Alito (Phil) Start date 01/07/16 End date 01/08/16 Position Counsel Amount $388.89 Notes View original PDF
Payee Name Mark M. Angehr Start date 01/07/16 End date 01/08/16 Position Senior Counsel Amount $583.33 Notes View original PDF
Payee Name Lauren M. Baker Start date 10/01/15 End date 03/31/16 Position Legislative Assistant Amount $19,166.62 Notes View original PDF
Payee Name Emily M. Benavides Start date 03/21/16 End date 03/31/16 Position Press Secretary Amount $2,666.66 Notes View original PDF
Payee Name Donald John Bergin II (Don) Start date 01/04/16 End date 03/31/16 Position National Security Adviser/Counsel Amount $2,622.22 Notes View original PDF
Payee Name Charles Bolton (Charlie) Start date 10/01/15 End date 03/31/16 Position Legislative Correspondent Amount $17,499.96 Notes View original PDF
Payee Name Daniel S. Bower Start date 10/01/15 End date 10/31/15 Position Special Assistant Amount $4,433.33 Notes View original PDF
Payee Name Tyler R. Brace Start date 10/01/15 End date 03/31/16 Position Legislative Assistant Amount $26,749.98 Notes View original PDF
Payee Name Robert Braggs III Start date 10/01/15 End date 03/31/16 Position Community Outreach Representative Amount $20,499.96 Notes View original PDF
Payee Name Kelsey R. Brinkman Start date 10/01/15 End date 03/31/16 Position Mail Manager Amount $15,499.98 Notes View original PDF
Payee Name Angela K. Buergel Start date 10/01/15 End date 03/31/16 Position Caseworker Amount $11,122.11 Notes View original PDF
Payee Name Brian R. Callanan Start date 01/07/16 End date 01/08/16 Position Staff Director/General Counsel Amount $922.22 Notes View original PDF
Payee Name Caryn B. Candisky Start date 10/01/15 End date 03/31/16 Position District Director, Northeast Amount $54,999.96 Notes View original PDF
Payee Name Caitlin Dunn Conant Start date 10/01/15 End date 01/03/16 Position Communications Director Amount $36,333.32 Notes View original PDF
Payee Name Suzanne Laforge Cox Start date 10/01/15 End date 03/31/16 Position Staff Assistant Amount $18,750.00 Notes View original PDF
Payee Name William Benson Dargusch (Will) Start date 01/07/16 End date 01/08/16 Position Investigator Amount $277.78 Notes View original PDF
Payee Name Bonni E. Dinerstein Start date 01/22/16 End date 02/29/16 Position Intern Amount $1,299.99 Notes View original PDF
Payee Name Lawrence Jack Dolan (Jack) Start date 01/04/16 End date 03/31/16 Position Legislative Correspondent Amount $7,733.31 Notes View original PDF
Payee Name Michael J. Dustman Start date 10/01/15 End date 03/31/16 Position Constituent Services Director Amount $42,750.00 Notes View original PDF
Payee Name Melissa C. Egred Start date 10/01/15 End date 10/04/15 Position Staff Assistant Amount $780.00 Notes View original PDF
Payee Name Allen J. Ernst Start date 10/01/15 End date 03/31/16 Position Legislative Correspondent Amount $18,499.93 Notes View original PDF
Payee Name Jeannie Russell Etchart Start date 10/01/15 End date 01/07/16 Position Scheduling Director Amount $22,694.42 Notes View original PDF
Payee Name Wesley R. Fahrbach (Wes) Start date 10/01/15 End date 03/31/16 Position District Director, Northwest Amount $33,499.93 Notes View original PDF
Payee Name Nicholas J. Gasbarro (Nick) Start date 10/14/15 End date 03/31/16 Position Staff Assistant Amount $13,916.66 Notes View original PDF
Payee Name Teri Evans Geiger Start date 10/01/15 End date 03/31/16 Position State Director Amount $84,499.93 Notes View original PDF
Payee Name Linda J. Greenwood Start date 10/01/15 End date 03/31/16 Position Grants Coordinator Amount $23,499.96 Notes View original PDF
Payee Name Megan E. Harrington Start date 10/01/15 End date 03/31/16 Position Legislative Assistant Amount $35,499.93 Notes View original PDF
Payee Name Samuel James Hattrup (Sam) Start date 10/01/15 End date 03/31/16 Position Special Assistant Amount $18,999.93 Notes View original PDF
Payee Name Mark I. Isakowitz Start date 10/01/15 End date 03/31/16 Position Chief of Staff Amount $84,729.48 Notes View original PDF
Payee Name Ellen L. Kinker Start date 10/01/15 End date 03/31/16 Position Caseworker Amount $35,499.96 Notes View original PDF
Payee Name Stephen B. Kittredge (Steve) Start date 10/01/15 End date 01/31/16 Position Legislative Assistant Amount $36,666.65 Notes View original PDF
Payee Name Jason J. Knox Start date 10/01/15 End date 03/31/16 Position Assistant to the State Director Amount $21,750.00 Notes View original PDF
Payee Name Christyn Keyes Lansing Start date 10/01/15 End date 02/29/16 Position Press Secretary Amount $33,541.66 Notes View original PDF
Payee Name Connie Cook Laug Start date 10/01/15 End date 03/31/16 Position District Director, Southwest Amount $54,499.93 Notes View original PDF
Payee Name Sam J. Mulopulos Start date 03/25/16 End date 03/31/16 Position Legislative Correspondent Amount $666.66 Notes View original PDF
Payee Name Elizabeth W. Oblinger Start date 10/01/15 End date 12/11/15 Position Legislative Aide Amount $9,269.42 Notes View original PDF
Payee Name Patrick Francis Orth (Pat) Start date 01/07/16 End date 03/31/16 Position Legislative Assistant Amount $21,000.00 Notes View original PDF
Payee Name Matthew Scott Owen (Matt) Start date 01/07/16 End date 01/08/16 Position Chief Counsel Amount $805.55 Notes View original PDF
Payee Name Joshua B. Paz (Josh) Start date 10/01/15 End date 03/31/16 Position Staff Assistant Amount $15,333.32 Notes View original PDF
Payee Name Sarah Pearce Peery Start date 10/01/15 End date 03/31/16 Position Legislative Correspondent Amount $17,499.96 Notes View original PDF
Payee Name Robert E. Pierce (Rob) Start date 10/01/15 End date 03/31/16 Position Press Assistant Amount $15,000.00 Notes View original PDF
Payee Name Andrew F. Polesovsky (Andy) Start date 01/07/16 End date 01/08/16 Position Counsel Amount $388.89 Notes View original PDF
Payee Name Joshua M. Prest (Josh) Start date 10/01/15 End date 03/31/16 Position Regional Representative, Northeastern Ohio Amount $22,500.00 Notes View original PDF
Payee Name Kristina Hoyt Ramey (Kristy) Start date 10/01/15 End date 03/31/16 Position Caseworker Amount $22,500.00 Notes View original PDF
Payee Name Brian M. Riedl Start date 10/01/15 End date 03/31/16 Position Legislative Assistant Amount $69,000.00 Notes View original PDF
Payee Name Zachary Michael Rudisill (Zach) Start date 10/01/15 End date 03/31/16 Position Tax Counsel Amount $49,249.98 Notes View original PDF
Payee Name Meghan Savercool Start date 10/01/15 End date 03/31/16 Position Scheduling Director Amount $25,375.00 Notes View original PDF
Payee Name Sarah A. Schmidt Start date 10/01/15 End date 03/31/16 Position Legislative Assistant Amount $38,000.00 Notes View original PDF
Payee Name Todd M. Shelton Start date 10/01/15 End date 03/31/16 Position District Representative, Southeast Amount $33,499.93 Notes View original PDF
Payee Name Lee Douglass R. Simmons (Dougie) Start date 10/01/15 End date 03/31/16 Position Deputy Chief of Staff/Administrative Director Amount $62,187.50 Notes View original PDF
Payee Name Kevin Gordon Smith Start date 01/11/16 End date 03/31/16 Position Deputy Chief of Staff/Communications Director Amount $37,657.54 Notes View original PDF
Payee Name Steven James Stafford (Steve) Start date 03/14/16 End date 03/31/16 Position Speechwriter Amount $2,833.33 Notes View original PDF
Payee Name Cleveland A. Stair Start date 12/15/15 End date 03/31/16 Position Assistant to the Chief of Staff/Deputy Scheduler Amount $9,568.03 Notes View original PDF
Payee Name John Owen Stapleton Start date 10/01/15 End date 12/15/15 Position Speechwriter Amount $18,888.85 Notes View original PDF
Payee Name Lucy M. Stickan Start date 10/01/15 End date 03/31/16 Position Staff Assistant, Northeast Amount $18,999.96 Notes View original PDF
Payee Name Pamela B. Thiessen (Pam) Start date 10/01/15 End date 03/31/16 Position Deputy Chief of Staff/Legislative Director Amount $84,729.48 Notes View original PDF
Payee Name Eric G. Toy Start date 10/01/15 End date 01/03/16 Position Legislative Assistant Amount $31,138.86 Notes View original PDF
Payee Name Rachael Claire Tucker Start date 01/07/16 End date 01/08/16 Position Counsel Amount $472.22 Notes View original PDF
Payee Name James Ian Wallner Start date 10/01/15 End date 03/31/16 Position Executive Director Amount $1,999.93 Notes View original PDF
Payee Name Cameron Thaddeous Walston Start date 10/01/15 End date 03/31/16 Position Staff Assistant Amount $15,000.00 Notes View original PDF
Payee Name Evan A. Webb Start date 01/04/16 End date 03/31/16 Position State Personal Aide Amount $7,733.31 Notes View original PDF
Payee Name Stephen Maurice White Start date 10/01/15 End date 03/31/16 Position General Counsel Amount $37,500.00 Notes View original PDF
Payee Name Gregory M. Zuber (Greg) Start date 02/29/16 End date 03/31/16 Position Staff Assistant Amount $2,844.44 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.