Menu Search Account

LegiStorm

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

Former Sen. Conrad Burns (R-Montana)

Defeated, Died, April 28, 2016 • Alternate Name: Conrad Ray Burns
Displaying salaries for time period: 10/01/06 - 03/31/07
Payee Name Start date End date Position Amount Notes PDF
Payee Name Martha E. Anderson Start date 10/01/06 End date 01/02/07 Position Field Representative Amount $8,888.84 Notes View original PDF
Payee Name Lawrence L. Anderson (Larry) Start date 10/01/06 End date 01/02/07 Position Field Representative Amount $15,596.09 Notes View original PDF
Payee Name Erin M. Ballas Start date 10/01/06 End date 01/02/07 Position Field Representative Amount $8,944.42 Notes View original PDF
Payee Name Jackie Michael Brown Start date 10/01/06 End date 01/02/07 Position State Deputy Director Amount $28,888.23 Notes View original PDF
Payee Name Todd M. Capser Start date 10/01/06 End date 01/02/07 Position State Director Amount $34,054.90 Notes View original PDF
Payee Name Dennis B. Carlson Start date 10/01/06 End date 01/02/07 Position Field Representative Amount $15,944.42 Notes View original PDF
Payee Name Sarah Converse-Fleer Start date 10/01/06 End date 01/02/07 Position Field Representative Amount $16,944.42 Notes View original PDF
Payee Name Edward T. Corrigan (Ed) Start date 10/01/06 End date 01/02/07 Position Executive Director, Senate Steering Committee Amount $1,277.75 Notes View original PDF
Payee Name Pamela T. Crisafulli Start date 10/01/06 End date 01/02/07 Position Field Representative Amount $14,177.75 Notes View original PDF
Payee Name Christopher W. Eyler (Chris) Start date 10/01/06 End date 01/02/07 Position Legislative Assistant Amount $24,582.66 Notes View original PDF
Payee Name Leo Anthony Giacometto Start date 12/18/06 End date 01/02/07 Position Records Analyst Amount $99.19 Notes View original PDF
Payee Name Angela M. Hanley Start date 10/01/06 End date 12/15/06 Position Intern Amount $4,000.00 Notes View original PDF
Payee Name Ellen W. Hargrave Start date 10/01/06 End date 01/02/07 Position Staff Assistant Amount $12,805.52 Notes View original PDF
Payee Name Brenda K. Hawks Start date 10/01/06 End date 01/02/07 Position Staff Assistant Amount $10,304.68 Notes View original PDF
Payee Name Tyler J. Hessler Start date 10/01/06 End date 01/02/07 Position Staff Assistant Amount $1,328.84 Notes View original PDF
Payee Name Katherine M. Hill Start date 10/01/06 End date 01/02/07 Position Intern Amount $15,666.66 Notes View original PDF
Payee Name Melissa Simonich Hill Start date 10/01/06 End date 01/02/07 Position Legislative Correspondent Amount $12,666.66 Notes View original PDF
Payee Name Derek Hunter Start date 10/01/06 End date 01/02/07 Position Press Secretary Amount $11,499.99 Notes View original PDF
Payee Name Megan M. Irion Start date 10/01/06 End date 01/02/07 Position Staff Assistant Amount $10,155.51 Notes View original PDF
Payee Name Clark V. Johnson Start date 10/01/06 End date 01/02/07 Position Chief of Staff Amount $41,057.26 Notes View original PDF
Payee Name Erin Gabrian Kane Start date 10/01/06 End date 01/02/07 Position Legislative Correspondent Amount $15,944.42 Notes View original PDF
Payee Name Jedidiah M. Link (Jed) Start date 10/01/06 End date 01/02/07 Position D.C. Legislative Correspondent Amount $14,763.89 Notes View original PDF
Payee Name Matthew L. Mackowiak (Matt) Start date 10/01/06 End date 01/02/07 Position Press Secretary Amount $10,222.18 Notes View original PDF
Payee Name James Michael McCray (Jim) Start date 11/17/06 End date 01/02/07 Position General Counsel Amount $18,677.11 Notes View original PDF
Payee Name Heather McCullough Start date 10/01/06 End date 01/02/07 Position Staff Assistant Amount $8,805.52 Notes View original PDF
Payee Name Bobbi-Jo Brooks Meuleman Start date 10/01/06 End date 01/02/07 Position Office Manager Amount $20,947.42 Notes View original PDF
Payee Name Bryan P. O'Leary Start date 10/01/06 End date 01/02/07 Position Military Legislative Assistant Amount $16,344.42 Notes View original PDF
Payee Name Jennifer M. Owen Start date 10/01/06 End date 01/02/07 Position Legislative Assistant Amount $24,582.66 Notes View original PDF
Payee Name James J. Pendleton (J.P.) Start date 10/01/06 End date 01/02/07 Position Communications Director Amount $20,333.33 Notes View original PDF
Payee Name Jodi L. Peters Start date 10/01/06 End date 01/02/07 Position Legislative Assistant Amount $16,611.08 Notes View original PDF
Payee Name Randall Popelka Start date 10/01/06 End date 01/02/07 Position Legislative Director Amount $35,260.43 Notes View original PDF
Payee Name Misti L. Richardson Start date 10/01/06 End date 01/02/07 Position Field Representative Amount $15,944.42 Notes View original PDF
Payee Name Jeffrey M. Ringer (Jeff) Start date 10/01/06 End date 01/02/07 Position Legislative Assistant Amount $15,333.33 Notes View original PDF
Payee Name Margaret P. Rushing Start date 10/01/06 End date 01/02/07 Position Deputy Chief of Staff Amount $41,057.26 Notes View original PDF
Payee Name Angela Marie Schulze Start date 10/01/06 End date 01/02/07 Position Executive Assistant/Scheduler Amount $26,046.57 Notes View original PDF
Payee Name Cheryl A. Shaffer Start date 10/01/06 End date 01/02/07 Position Staff Assistant Amount $13,347.18 Notes View original PDF
Payee Name Erica B. Simpson Start date 10/01/06 End date 01/02/07 Position Legislative Assistant Amount $20,499.99 Notes View original PDF
Payee Name Denise M. Smith Start date 10/01/06 End date 01/02/07 Position Field Representative Amount $13,944.42 Notes View original PDF
Payee Name Sharlene Snoddy Start date 10/01/06 End date 01/02/07 Position Field Representative Amount $15,944.42 Notes View original PDF
Payee Name Kathleen A. Sparr Start date 10/01/06 End date 01/02/07 Position State Special Projects Aide Amount $11,133.33 Notes View original PDF
Payee Name Heather R. Stefanik Start date 10/01/06 End date 01/02/07 Position Deputy Legislative Assistant Amount $19,777.75 Notes View original PDF
Payee Name Meggin D. Stewart Start date 10/01/06 End date 01/02/07 Position Field Representative Amount $17,177.75 Notes View original PDF
Payee Name Robert John Victor Sumner Start date 10/01/06 End date 10/15/06 Position Intern Amount $500.00 Notes View original PDF
Payee Name Bryce A. Walker Start date 10/01/06 End date 01/02/07 Position Staff Assistant Amount $10,155.51 Notes View original PDF
Payee Name Jack Wiley Westall III Start date 10/01/06 End date 01/02/07 Position Mail Manager Amount $17,177.75 Notes View original PDF
Payee Name Lisa L. Wheeler Start date 10/01/06 End date 01/02/07 Position Field Representative Amount $18,944.42 Notes View original PDF
Payee Name Brenda L. Williams Start date 10/01/06 End date 01/02/07 Position Staff Assistant Amount $3,833.33 Notes View original PDF
Payee Name Matthew E. Wise (Matt) Start date 10/01/06 End date 01/02/07 Position Legislative Correspondent Amount $7,666.66 Notes View original PDF
Payee Name Jacob A. Wood Start date 10/01/06 End date 01/01/07 Position Systems Administrator Amount $20,165.98 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.