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: 04/01/02 - 09/30/02
Payee Name Start date End date Position Amount Notes PDF
Payee Name Elizabeth T. Allen Start date 04/01/02 End date 09/30/02 Position Legislative Director Amount $15,999.92 Notes View original PDF
Payee Name Julie A. Altemus Start date 04/01/02 End date 09/30/02 Position Senior Policy Adviser/Legislative Assistant Amount $16,499.96 Notes View original PDF
Payee Name Erin M. Ballas Start date 04/01/02 End date 09/30/02 Position Field Representative Amount $14,000.00 Notes View original PDF
Payee Name Jason Scott Begger Start date 07/02/02 End date 08/29/02 Position Intern Amount $1,933.32 Notes View original PDF
Payee Name Melanie T. Benning Start date 04/01/02 End date 09/30/02 Position Assistant to the Legislative Director Amount $15,916.65 Notes View original PDF
Payee Name Katreena Bocksnick Start date 05/15/02 End date 07/05/02 Position Intern Amount $1,699.99 Notes View original PDF
Payee Name Jeremy A. Bouma Start date 09/08/02 End date 09/30/02 Position Intern Amount $766.66 Notes View original PDF
Payee Name Eric M. Bovim Start date 04/01/02 End date 09/30/02 Position Communications Director Amount $27,083.26 Notes View original PDF
Payee Name Laura S. Brasen Lloyd Start date 04/01/02 End date 09/30/02 Position Field Representative Amount $16,250.00 Notes View original PDF
Payee Name William M. Brooke Start date 04/01/02 End date 09/30/02 Position Field Representative Amount $70,279.44 Notes View original PDF
Payee Name Jackie Michael Brown Start date 04/01/02 End date 09/30/02 Position State Deputy Director Amount $30,083.26 Notes View original PDF
Payee Name Lacey J. Brunner Start date 07/02/02 End date 08/23/02 Position Intern Amount $1,733.32 Notes View original PDF
Payee Name Sarah Converse-Fleer Start date 04/01/02 End date 09/30/02 Position Field Representative Amount $14,000.00 Notes View original PDF
Payee Name Pamela T. Crisafulli Start date 04/01/02 End date 09/30/02 Position Field Representative Amount $17,750.00 Notes View original PDF
Payee Name Brian W. Danza Start date 05/14/02 End date 08/16/02 Position Intern Amount $3,099.99 Notes View original PDF
Payee Name Kelly A. Dirocco Start date 04/01/02 End date 04/30/02 Position Intern Amount $1,000.00 Notes View original PDF
Payee Name Cameron J. Elkin Start date 07/02/02 End date 09/01/02 Position Intern Amount $1,999.99 Notes View original PDF
Payee Name Aaron H. Flint Start date 04/01/02 End date 05/07/02 Position Legislative Correspondent Amount $1,027.76 Notes View original PDF
Payee Name Benjamin E. Good (Ben) Start date 04/01/02 End date 07/28/02 Position Deputy Legislative Assistant Amount $9,734.99 Notes View original PDF
Payee Name Ryen P. Greer Start date 04/01/02 End date 09/30/02 Position Legislative Correspondent Amount $18,916.61 Notes View original PDF
Payee Name Kevin G. Grove Start date 07/22/02 End date 08/30/02 Position Intern Amount $1,300.00 Notes View original PDF
Payee Name Sara L. Hagedorn Start date 04/01/02 End date 09/30/02 Position Legislative Assistant Amount $21,999.96 Notes View original PDF
Payee Name Brenda K. Hawks Start date 04/01/02 End date 09/30/02 Position Staff Assistant Amount $10,999.96 Notes View original PDF
Payee Name Christine N. Heggem (Chris) Start date 04/01/02 End date 09/30/02 Position Legislative Assistant Amount $26,583.30 Notes View original PDF
Payee Name Kassy Hodges Start date 04/01/02 End date 09/30/02 Position Assistant to the Chief of Staff Amount $18,000.00 Notes View original PDF
Payee Name Raymond C. Hohenstein Start date 04/01/02 End date 04/05/02 Position Intern Amount $124.99 Notes View original PDF
Payee Name Kristopher D. Kumlien Start date 04/01/02 End date 06/01/02 Position Intern Amount $1,784.91 Notes View original PDF
Payee Name Christopher S. Lee (Chris) Start date 04/01/02 End date 09/30/02 Position Legal Assistant Amount $12,000.00 Notes View original PDF
Payee Name Jon W. Lindgren Start date 04/01/02 End date 07/29/02 Position Press Secretary Amount $13,349.99 Notes View original PDF
Payee Name Gregory G. Lovejoy Start date 09/13/02 End date 09/30/02 Position Intern Amount $360.00 Notes View original PDF
Payee Name Kathleen Elizabeth Marsh Start date 04/01/02 End date 09/30/02 Position Field Representative Amount $15,999.92 Notes View original PDF
Payee Name Kristin L. Michalenko Start date 05/08/02 End date 06/30/02 Position Intern Amount $1,766.66 Notes View original PDF
Payee Name Richard A. Molen Start date 04/01/02 End date 09/30/02 Position Chief of Staff/General Counsel Amount $49,166.62 Notes View original PDF
Payee Name Megan F. Morris Start date 04/01/02 End date 09/30/02 Position Deputy Press Secretary Amount $15,291.61 Notes View original PDF
Payee Name Myron Harry Nordquist Start date 04/01/02 End date 09/30/02 Position State Special Projects Aide Amount $12,499.92 Notes View original PDF
Payee Name Jennifer O'Shea Start date 06/03/02 End date 09/30/02 Position Deputy Press Secretary Amount $11,522.19 Notes View original PDF
Payee Name Michael A. Payton Start date 04/01/02 End date 09/30/02 Position Special Assistant Amount $1,599.96 Notes View original PDF
Payee Name Sharon D. Pearson Start date 04/01/02 End date 09/30/02 Position Field Representative Amount $12,999.96 Notes View original PDF
Payee Name Tricia D. Pearson Start date 04/01/02 End date 09/30/02 Position Special Projects Director/Legislative Assistant Amount $38,874.98 Notes View original PDF
Payee Name James J. Pendleton (J.P.) Start date 04/01/02 End date 09/30/02 Position Press Secretary Amount $21,583.26 Notes View original PDF
Payee Name Cynthia L. Perdue-Dolan (Cindy) Start date 04/01/02 End date 09/30/02 Position Field Representative Amount $9,999.96 Notes View original PDF
Payee Name Jodi L. Peters Start date 04/01/02 End date 09/30/02 Position Mail Manager/Legislative Correspondent Amount $15,374.97 Notes View original PDF
Payee Name Claire E. Peterson Start date 04/01/02 End date 09/30/02 Position Correspondence Director Amount $17,333.30 Notes View original PDF
Payee Name Erin J. Pierce Start date 04/01/02 End date 09/30/02 Position Legislative Assistant Amount $35,483.30 Notes View original PDF
Payee Name Randall Popelka Start date 04/01/02 End date 07/28/02 Position Deputy Legislative Assistant Amount $35,083.30 Notes View original PDF
Payee Name Benjamin H. Porritt Start date 09/10/02 End date 09/30/02 Position Intern Amount $700.00 Notes View original PDF
Payee Name Michael D. Rawson (Mike) Start date 04/01/02 End date 09/30/02 Position Senior Policy Adviser, Communications Amount $35,083.30 Notes View original PDF
Payee Name Margaret P. Rushing Start date 04/01/02 End date 09/30/02 Position Office Manager Amount $59,083.26 Notes View original PDF
Payee Name Karl E. Schipper Start date 04/01/02 End date 09/30/02 Position Special Projects Aide/Systems Administrator Amount $25,916.62 Notes View original PDF
Payee Name Angela Marie Schulze Start date 04/01/02 End date 09/30/02 Position Executive Assistant/Scheduler Amount $32,583.32 Notes View original PDF
Payee Name Cheryl A. Shaffer Start date 04/01/02 End date 09/30/02 Position Staff Assistant Amount $11,499.96 Notes View original PDF
Payee Name Jacqueline L. Shinn Start date 04/01/02 End date 09/30/02 Position Grants Coordinator Amount $9,999.96 Notes View original PDF
Payee Name Kristin McKenzie Smith Start date 04/01/02 End date 09/30/02 Position Assistant to the Office Manager Amount $12,999.95 Notes View original PDF
Payee Name Sharlene Snoddy Start date 06/17/02 End date 09/30/02 Position Staff Assistant Amount $2,888.84 Notes View original PDF
Payee Name Kathleen A. Sparr Start date 04/01/02 End date 09/30/02 Position Field Representative Amount $9,500.00 Notes View original PDF
Payee Name Cory J. Swanson Start date 04/01/02 End date 09/30/02 Position Legislative Counsel Amount $3,866.66 Notes View original PDF
Payee Name Christen L. Thompson Start date 04/01/02 End date 04/15/02 Position Assistant to the Office Manager Amount $302.08 Notes View original PDF
Payee Name Jarrod D. Thompson Start date 04/01/02 End date 09/30/02 Position Legislative Assistant Amount $21,999.96 Notes View original PDF
Payee Name Shawn Michael Vasell Start date 04/01/02 End date 09/30/02 Position State Director Amount $39,166.61 Notes View original PDF
Payee Name Jayne D. Visser Start date 04/01/02 End date 09/30/02 Position Staff Assistant/Receptionist Amount $14,416.60 Notes View original PDF
Payee Name Lisa L. Wheeler Start date 04/01/02 End date 09/30/02 Position Field Representative Amount $5,499.92 Notes View original PDF
Payee Name Gregg F. Willhauck Start date 04/01/02 End date 09/30/02 Position Executive Director Amount $2,499.96 Notes View original PDF
Payee Name Brenda L. Williams Start date 04/01/02 End date 09/30/02 Position Staff Assistant Amount $4,999.92 Notes View original PDF
Payee Name Kimberly R. Wiseman Start date 04/01/02 End date 09/30/02 Position Staff Assistant/Receptionist Amount $14,416.60 Notes View original PDF
Payee Name Regina M. Young Start date 06/15/02 End date 08/30/02 Position Staff Assistant Amount $2,111.07 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.