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: 04/01/21 - 09/30/21
Payee Name Start date End date Position Amount Notes PDF
Payee Name Sam D. Bain Start date 04/01/21 End date 09/30/21 Position Regional Representative, Southwestern Ohio Amount $38,874.93 Notes View original PDF
Payee Name James E. Barker (Jamie) Start date 04/01/21 End date 09/30/21 Position District Director, Southeast Amount $37,499.94 Notes View original PDF
Payee Name Rina Baumgartner Start date 04/01/21 End date 07/30/21 Position Correspondence Manager Amount $13,166.63 Notes View original PDF
Payee Name Barrett Baur Start date 06/01/21 End date 07/09/21 Position Intern Amount $1,083.31 Notes View original PDF
Payee Name Melissa Schultz Bennett Start date 09/13/21 End date 09/30/21 Position Special Projects Manager Amount $2,999.99 Notes View original PDF
Payee Name Madeline A. Blalock (Maddie) Start date 06/01/21 End date 06/30/21 Position Intern Amount $1,583.32 Notes View original PDF
Payee Name Leah M. Brinker Start date 07/07/21 End date 08/11/21 Position Intern Amount $1,604.15 Notes View original PDF
Payee Name Kiyonna K. Brooks Start date 06/07/21 End date 07/23/21 Position Intern Amount $1,599.27 Notes View original PDF
Payee Name Nancy Kohnen Cahall (Nan) Start date 04/01/21 End date 09/30/21 Position District Director Amount $65,249.94 Notes View original PDF
Payee Name Caryn B. Candisky Start date 04/01/21 End date 09/30/21 Position District Director, Northeast Amount $59,999.94 Notes View original PDF
Payee Name Emmalee Kalmbach Cioffi Start date 04/01/21 End date 09/30/21 Position Deputy Communications Director Amount $55,333.32 Notes View original PDF
Payee Name Taylor B. Clausen Start date 04/01/21 End date 09/30/21 Position Legislative Aide Amount $35,333.29 Notes View original PDF
Payee Name Alexis L. Cline Start date 09/23/21 End date 09/30/21 Position Intern Amount $115.55 Notes View original PDF
Payee Name David J. Contreras Start date 09/15/21 End date 09/30/21 Position Intern Amount $226.67 Notes View original PDF
Payee Name Steven J. Cook Start date 04/01/21 End date 09/30/21 Position Constituent Services Representative Amount $24,624.96 Notes View original PDF
Payee Name Grace Z. Cousens Start date 04/01/21 End date 04/14/21 Position Intern Amount $311.10 Notes View original PDF
Payee Name Suzanne Laforge Cox Start date 04/01/21 End date 09/30/21 Position Staff Assistant Amount $26,583.28 Notes View original PDF
Payee Name Maia G. Czarnecki Start date 07/13/21 End date 08/19/21 Position Intern Amount $1,490.25 Notes View original PDF
Payee Name Nathaniel James Dehmlow (Nate) Start date 04/01/21 End date 09/30/21 Position Special Assistant Amount $25,208.26 Notes View original PDF
Payee Name Lydia Marie Denis Start date 04/01/21 End date 09/30/21 Position Legislative Assistant Amount $45,499.95 Notes View original PDF
Payee Name Tanner P. Dixon Start date 09/13/21 End date 09/30/21 Position Intern Amount $254.99 Notes View original PDF
Payee Name Olivia A. Drambarean Start date 09/23/21 End date 09/30/21 Position Intern Amount $115.55 Notes View original PDF
Payee Name Michael J. Dustman Start date 04/01/21 End date 09/30/21 Position Constituent Services Director Amount $53,749.95 Notes View original PDF
Payee Name Patricia Adeline Ewing (Adeline) Start date 04/01/21 End date 09/30/21 Position Legislative Assistant Amount $32,499.92 Notes View original PDF
Payee Name Zachary D. Feltner Start date 09/23/21 End date 09/30/21 Position Intern Amount $115.55 Notes View original PDF
Payee Name Sophia B. Foley (Sophie) Start date 04/01/21 End date 09/30/21 Position Staff Assistant Amount $18,999.99 Notes View original PDF
Payee Name Ruben A. Garcia Start date 04/01/21 End date 09/30/21 Position Staff Assistant Amount $19,499.94 Notes View original PDF
Payee Name Jonathan Gartner Start date 07/13/21 End date 09/30/21 Position Intern Amount $1,958.29 Notes View original PDF
Payee Name Seth Jacob Gold Start date 04/01/21 End date 05/14/21 Position Legislative Assistant Amount $16,062.50 Notes View original PDF
Payee Name Ashley Howard Gonzalez Start date 04/01/21 End date 09/30/21 Position Office Manager Amount $29,666.60 Notes View original PDF
Payee Name Anne Rogers Gordon Start date 04/01/21 End date 09/30/21 Position Tax Counsel Amount $71,399.92 Notes View original PDF
Payee Name Zachariah P. Halawa Start date 07/07/21 End date 08/11/21 Position Intern Amount $1,604.15 Notes View original PDF
Payee Name Megan E. Harrington Start date 04/01/21 End date 09/30/21 Position Senior Policy Adviser Amount $62,499.96 Notes View original PDF
Payee Name Lauren Elizabeth Hassett Start date 07/07/21 End date 08/11/21 Position Intern Amount $1,604.15 Notes View original PDF
Payee Name Elijah Robert Heal Start date 05/17/21 End date 08/11/21 Position Intern Amount $2,243.03 Notes View original PDF
Payee Name Andrew R. Henthorn (Andy) Start date 04/01/21 End date 09/30/21 Position Assistant to the Operations Director and Chief of Staff Amount $26,166.60 Notes View original PDF
Payee Name Ashley Lynne Himburg Start date 04/01/21 End date 09/30/21 Position Staff Assistant Amount $18,999.99 Notes View original PDF
Payee Name Charles Connor Hinson (Connor) Start date 04/01/21 End date 09/30/21 Position Legislative Correspondent Amount $25,500.00 Notes View original PDF
Payee Name Cian Hoban Start date 07/13/21 End date 08/11/21 Position Intern Amount $1,168.04 Notes View original PDF
Payee Name Kevin Hoggatt Start date 04/01/21 End date 09/30/21 Position State Director Amount $82,500.00 Notes View original PDF
Payee Name Thomas H. Horner Start date 05/17/21 End date 06/25/21 Position Intern Amount $1,191.65 Notes View original PDF
Payee Name Leonard J. Hubert Start date 04/01/21 End date 09/30/21 Position Coalition Outreach Director/Rural Affairs Director Amount $49,999.92 Notes View original PDF
Payee Name Caitlin N. Johnson Start date 09/15/21 End date 09/30/21 Position Intern Amount $226.67 Notes View original PDF
Payee Name Robert Wayne Jones (Wayne) Start date 04/01/21 End date 09/30/21 Position National Security Adviser Amount $73,666.61 Notes View original PDF
Payee Name Paul R. Kane Start date 05/18/21 End date 06/25/21 Position Intern Amount $1,583.32 Notes View original PDF
Payee Name Chloe E. Kilguss Start date 05/18/21 End date 06/25/21 Position Intern Amount $1,161.09 Notes View original PDF
Payee Name Ellen L. Kinker Start date 04/01/21 End date 09/30/21 Position Caseworker Amount $39,374.97 Notes View original PDF
Payee Name Jason J. Knox Start date 04/01/21 End date 09/30/21 Position District Director, Central Ohio Amount $40,624.92 Notes View original PDF
Payee Name Sarah O. Ladipo Start date 04/01/21 End date 04/16/21 Position Intern Amount $733.33 Notes View original PDF
Payee Name Lindsey M. Lawrence Start date 09/23/21 End date 09/30/21 Position Intern Amount $115.55 Notes View original PDF
Payee Name Matthew H. Lloyd (Matt) Start date 04/01/21 End date 09/30/21 Position Communications Director/Deputy Chief of Staff Amount $86,949.96 Notes View original PDF
Payee Name Janessa T. Lopez Start date 04/01/21 End date 09/30/21 Position Legislative Assistant Amount $31,249.96 Notes View original PDF
Payee Name Colin Samuel Mannion Start date 07/13/21 End date 08/11/21 Position Intern Amount $1,168.04 Notes View original PDF
Payee Name Jocelyn L. Martin Start date 04/01/21 End date 09/30/21 Position Staff Assistant Amount $18,999.99 Notes View original PDF
Payee Name Benjamin J.A. Mays Start date 07/13/21 End date 08/19/21 Position Intern Amount $1,490.25 Notes View original PDF
Payee Name Sky Marie McCloskey Start date 07/13/21 End date 08/11/21 Position Intern Amount $1,168.04 Notes View original PDF
Payee Name Stephanie A. Mertz Start date 04/01/21 End date 09/30/21 Position Staff Assistant Amount $22,999.95 Notes View original PDF
Payee Name Christopher A. Mitchell (Chris) Start date 04/13/21 End date 09/30/21 Position Staff Assistant Amount $20,858.29 Notes View original PDF
Payee Name Matthew Flathers Mittelstaedt Start date 05/10/21 End date 09/30/21 Position Staff Assistant/Personal Assistant Amount $14,883.30 Notes View original PDF
Payee Name Andrew D. Nirenberg (Drew) Start date 04/01/21 End date 09/30/21 Position Communications Adviser Amount $31,458.31 Notes View original PDF
Payee Name Nicholas John Novotny Start date 05/17/21 End date 06/25/21 Position Intern Amount $1,191.65 Notes View original PDF
Payee Name Peter Gabriel Ohliger (Gabe) Start date 04/01/21 End date 04/14/21 Position Intern Amount $311.10 Notes View original PDF
Payee Name Benjamin Michael Olsen Start date 06/02/21 End date 07/09/21 Position Intern Amount $1,055.53 Notes View original PDF
Payee Name Raymond A. Paoletta (Ray) Start date 04/01/21 End date 09/30/21 Position Staff Assistant Amount $19,875.00 Notes View original PDF
Payee Name Sarah Pearce Peery Start date 04/01/21 End date 09/30/21 Position Legislative Director Amount $76,281.96 Notes View original PDF
Payee Name Avery Kay Pierson Start date 04/01/21 End date 09/30/21 Position Legislative Assistant Amount $42,583.30 Notes View original PDF
Payee Name Elizabeth K. Pipoly Start date 09/15/21 End date 09/30/21 Position Intern Amount $226.67 Notes View original PDF
Payee Name Joshua M. Prest (Josh) Start date 04/01/21 End date 09/30/21 Position Regional Representative, Northeastern Ohio Amount $38,124.96 Notes View original PDF
Payee Name Andrew J. Provenzano Start date 09/10/21 End date 09/30/21 Position Intern Amount $414.16 Notes View original PDF
Payee Name Connor J. Rabb Start date 04/01/21 End date 09/30/21 Position Legislative Correspondent Amount $31,874.98 Notes View original PDF
Payee Name Kristina Hoyt Ramey (Kristy) Start date 04/01/21 End date 09/30/21 Position Caseworker/Grants Coordinator Amount $32,874.93 Notes View original PDF
Payee Name Liam Reilley Start date 05/17/21 End date 06/25/21 Position Intern Amount $1,191.65 Notes View original PDF
Payee Name Edward A. Schneider Start date 07/15/21 End date 08/11/21 Position Intern Amount $1,087.48 Notes View original PDF
Payee Name Henley B. Schulz Start date 05/18/21 End date 06/25/21 Position Intern Amount $1,583.32 Notes View original PDF
Payee Name Brennan Shanesy Start date 07/13/21 End date 08/20/21 Position Intern Amount $1,530.53 Notes View original PDF
Payee Name Michelle A. Sibilia Start date 09/15/21 End date 09/30/21 Position Intern Amount $226.67 Notes View original PDF
Payee Name Michael J. Sinacore Start date 04/01/21 End date 09/30/21 Position Economic Policy Adviser Amount $54,874.97 Notes View original PDF
Payee Name Kevin Gordon Smith Start date 04/01/21 End date 09/30/21 Position Chief of Staff Amount $86,949.96 Notes View original PDF
Payee Name Sophia M. Spriggs Start date 09/09/21 End date 09/30/21 Position Intern Amount $433.88 Notes View original PDF
Payee Name Cayla Shreffler Stevens Start date 04/01/21 End date 09/30/21 Position District Representative, Northwestern Ohio Amount $31,249.95 Notes View original PDF
Payee Name Megan E. Suckow Start date 09/15/21 End date 09/30/21 Position Intern Amount $226.67 Notes View original PDF
Payee Name Kalyn M. Swihart Start date 04/01/21 End date 09/30/21 Position Legislative Correspondent Amount $23,499.92 Notes View original PDF
Payee Name Mollie Rose Timmons Start date 04/01/21 End date 09/30/21 Position Press Secretary Amount $31,500.00 Notes View original PDF
Payee Name Adam M. Twigg Start date 04/01/21 End date 09/30/21 Position Staff Assistant Amount $16,500.00 Notes View original PDF
Payee Name Rachel E. Weber Start date 09/09/21 End date 09/30/21 Position Intern Amount $433.88 Notes View original PDF
Payee Name Isabelle M. Wilms Start date 04/01/21 End date 04/14/21 Position Intern Amount $622.21 Notes View original PDF
Payee Name Angela L. Youngen (Angie) Start date 04/01/21 End date 09/30/21 Position Scheduling Director/Operations Director Amount $82,285.60 Notes View original PDF
Payee Name Dante W. Zamarelli Start date 09/23/21 End date 09/30/21 Position Intern Amount $115.55 Notes View original PDF
Payee Name Samuel G. Zickar (Sam) Start date 04/01/21 End date 09/30/21 Position Speechwriter Amount $32,333.32 Notes View original PDF
Payee Name Gregory M. Zuber (Greg) Start date 04/01/21 End date 06/11/21 Position State Personal Aide Amount $11,125.00 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.