Menu Search Account

LegiStorm

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

Former Sen. Norm Coleman (R-Minnesota)

Defeated • Alternate Name: Norman Bertram Coleman Jr.
Displaying salaries for time period: 10/01/04 - 03/31/05
Payee Name Start date End date Position Amount Notes PDF
Payee Name Benjamin Brian Anderson (Ben) Start date 10/01/04 End date 01/31/05 Position Legislative Correspondent Amount $11,666.64 Notes View original PDF
Payee Name Amy Berger Start date 10/01/04 End date 03/31/05 Position State Scheduler Amount $13,999.92 Notes View original PDF
Payee Name Joan M.P. Borowiec Start date 10/01/04 End date 03/31/05 Position State Office Manager Amount $10,263.72 Notes View original PDF
Payee Name James David Bowell (David) Start date 10/01/04 End date 03/31/05 Position State Deputy Director Amount $28,083.00 Notes View original PDF
Payee Name Brent A. Boydston Start date 10/01/04 End date 03/31/05 Position Correspondence Manager Amount $14,275.92 Notes View original PDF
Payee Name Andrew E. Brehm (Andy) Start date 10/01/04 End date 03/31/05 Position Press Secretary Amount $19,999.92 Notes View original PDF
Payee Name Andrew R. Burmeister (Andy) Start date 02/07/05 End date 03/31/05 Position Staff Assistant Amount $3,749.97 Notes View original PDF
Payee Name Barton H. Cedergren Start date 10/01/04 End date 03/31/05 Position Staff Assistant Amount $4,186.75 Notes View original PDF
Payee Name Danielle Lynn Chauncey Start date 02/07/05 End date 03/31/05 Position Scheduler Amount $5,999.97 Notes View original PDF
Payee Name Christina H. Cleveland Start date 10/01/04 End date 03/31/05 Position Staff Assistant Amount $12,499.92 Notes View original PDF
Payee Name LeRoy L. Coleman Start date 01/05/05 End date 03/31/05 Position Deputy Press Secretary Amount $5,972.18 Notes View original PDF
Payee Name Edward T. Corrigan (Ed) Start date 10/01/04 End date 03/31/05 Position Executive Director Amount $2,499.96 Notes View original PDF
Payee Name John H. Denning Start date 10/01/04 End date 01/02/05 Position Deputy Chief of Staff Amount $23,406.33 Notes View original PDF
Payee Name Adam L. Doyle Start date 12/07/04 End date 03/31/05 Position Staff Assistant/State Driver Amount $3,166.61 Notes View original PDF
Payee Name Alan S. Elias Start date 10/01/04 End date 03/31/05 Position Legislative Assistant Amount $22,500.00 Notes View original PDF
Payee Name Luke M. Friedrich Start date 10/01/04 End date 01/02/05 Position Caseworker Amount $5,902.74 Notes View original PDF
Payee Name Christopher Lee Graham (Chris) Start date 03/01/05 End date 03/31/05 Position Legislative Correspondent Amount $2,083.32 Notes View original PDF
Payee Name Michele T. Gray Start date 10/01/04 End date 03/31/05 Position Staff Assistant Amount $4,159.92 Notes View original PDF
Payee Name John Bryan Gwinn (Bryan) Start date 10/01/04 End date 03/31/05 Position Legislative Correspondent Amount $12,499.92 Notes View original PDF
Payee Name John C. Halverson Start date 10/01/04 End date 03/31/05 Position Field Representative Amount $15,833.28 Notes View original PDF
Payee Name Jeffrey D. Harrison (Jeff) Start date 10/01/04 End date 03/31/05 Position Legislative Director Amount $55,999.92 Notes View original PDF
Payee Name Lauri Anne Hettinger Start date 10/01/04 End date 03/31/05 Position Legislative Assistant Amount $27,061.92 Notes View original PDF
Payee Name David W. Hotz Start date 10/01/04 End date 03/31/05 Position Driver/Staff Assistant Amount $11,999.92 Notes View original PDF
Payee Name William G. Huepenbecker Start date 10/01/04 End date 03/31/05 Position State Director Amount $51,999.96 Notes View original PDF
Payee Name Jayne J. Jones Start date 10/01/04 End date 03/31/05 Position Legislative Assistant Amount $21,666.60 Notes View original PDF
Payee Name Jonathan D. Jones Start date 10/01/04 End date 01/19/05 Position Legislative Correspondent Amount $7,569.39 Notes View original PDF
Payee Name Matthew L. Ketelsen Start date 11/09/04 End date 03/31/05 Position Field Representative Amount $9,138.83 Notes View original PDF
Payee Name Emily E. Kluver Start date 02/03/05 End date 03/31/05 Position Caseworker Amount $4,027.75 Notes View original PDF
Payee Name Lucia Grunseth Lebens Start date 10/01/04 End date 03/31/05 Position Scheduler/Administrative Director Amount $40,582.92 Notes View original PDF
Payee Name David L. Lewis Start date 10/01/04 End date 03/31/05 Position Legislative Correspondent Amount $12,499.92 Notes View original PDF
Payee Name Alicia M. Long Start date 10/01/04 End date 01/09/05 Position Scheduler Amount $7,145.79 Notes View original PDF
Payee Name Lisa A. Lyttle Start date 10/01/04 End date 03/31/05 Position Assistant to the Administrative Director Amount $13,333.28 Notes View original PDF
Payee Name Susan Marie McDonald Start date 10/01/04 End date 03/31/05 Position Field Representative Amount $25,530.00 Notes View original PDF
Payee Name Erich E. Mische (Eric) Start date 10/01/04 End date 03/31/05 Position Chief of Staff Amount $76,229.40 Notes View original PDF
Payee Name Steven H. Moore Start date 10/01/04 End date 03/31/05 Position Speechwriter Amount $19,999.92 Notes View original PDF
Payee Name Lorianne Woodrow Moss Start date 10/01/04 End date 03/31/05 Position Legislative Assistant Amount $24,999.96 Notes View original PDF
Payee Name Mollie E. Murphy Start date 10/01/04 End date 03/31/05 Position Executive Assistant Amount $17,833.28 Notes View original PDF
Payee Name Barbara J. Palmateer Start date 10/01/04 End date 03/31/05 Position Receptionist Amount $5,882.43 Notes View original PDF
Payee Name Nick P. Sanborn Start date 10/01/04 End date 03/31/05 Position Staff Assistant Amount $12,499.92 Notes View original PDF
Payee Name Cheryl L. Seinfeld Start date 10/01/04 End date 03/31/05 Position Executive Assistant Amount $15,083.33 Notes View original PDF
Payee Name Andrew J. Siracuse Start date 10/01/04 End date 03/31/05 Position Legislative Assistant Amount $31,999.92 Notes View original PDF
Payee Name James T. Smith Start date 10/01/04 End date 03/31/05 Position Field Representative Amount $18,749.94 Notes View original PDF
Payee Name Michelle Spence Stevens Start date 10/01/04 End date 01/28/05 Position Legislative Assistant Amount $20,322.19 Notes View original PDF
Payee Name Thomas A. Steward Start date 10/01/04 End date 03/31/05 Position Communications Director Amount $51,060.00 Notes View original PDF
Payee Name Sharon R. Swann Start date 10/01/04 End date 03/31/05 Position Computer Specialist Amount $14,637.96 Notes View original PDF
Payee Name Duc M. Truong Start date 10/01/04 End date 03/31/05 Position Legislative Correspondent Amount $12,499.92 Notes View original PDF
Payee Name Raymond Phillip Vinzant Start date 10/01/04 End date 03/31/05 Position Policy Representative Amount $1,129.68 Notes View original PDF
Payee Name Mahamoud N. Wardere Start date 10/01/04 End date 03/31/05 Position Caseworker Amount $14,648.46 Notes View original PDF
Payee Name Tracy J. Westrom Start date 10/01/04 End date 03/31/05 Position Caseworker Amount $13,249.92 Notes View original PDF
Payee Name Robert S. Wharton (Robb) Start date 03/28/05 End date 03/31/05 Position Systems Administrator Amount $250.00 Notes View original PDF
Payee Name Antonio M. Williams (Tony) Start date 10/01/04 End date 03/31/05 Position Legislative Correspondent Amount $18,999.96 Notes View original PDF
Payee Name Gerald C. Woodley Start date 10/01/04 End date 03/31/05 Position Constituent Services Representative Amount $5,052.96 Notes View original PDF
Payee Name Andrea M. Wuebker Start date 10/01/04 End date 03/31/05 Position Deputy Press Secretary Amount $15,749.94 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.