Menu Search Account

LegiStorm

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

Former Sen. Kent Conrad (D-North Dakota)

Retired • Alternate Name: Gaylord Kent Conrad
Displaying salaries for time period: 04/01/07 - 09/30/07
Payee Name Start date End date Position Amount Notes PDF
Payee Name Paul W. Anderson Start date 04/01/07 End date 04/27/07 Position Intern Amount $974.98 Notes View original PDF
Payee Name Levi D. Andrist Start date 04/01/07 End date 04/20/07 Position D.C. Intern Amount $722.21 Notes View original PDF
Payee Name Dan A. Bacon Start date 06/18/07 End date 09/07/07 Position D.C. Intern Amount $2,076.34 Notes View original PDF
Payee Name Daniel K. Balke Start date 04/01/07 End date 05/09/07 Position Intern Amount $305.50 Notes View original PDF
Payee Name Gail Bergstad Start date 04/01/07 End date 09/30/07 Position State Representative Amount $14,872.44 Notes View original PDF
Payee Name Martha A. Boeckel (Marty) Start date 04/01/07 End date 09/30/07 Position State Director, West Amount $53,886.00 Notes View original PDF
Payee Name Caitlin E. Coghlan Brosseau Start date 04/01/07 End date 09/30/07 Position Legislative Correspondent/Assistant Scheduler Amount $23,781.57 Notes View original PDF
Payee Name Mylo S. Candee Start date 04/01/07 End date 07/31/07 Position Special Assistant/Economic Development Specialist Amount $43,907.45 Notes View original PDF
Payee Name Edgar F. Charlton Start date 08/27/07 End date 09/26/07 Position D.C. Intern Amount $1,083.31 Notes View original PDF
Payee Name Jessica B. Clark Start date 08/13/07 End date 09/30/07 Position State Intern Amount $811.20 Notes View original PDF
Payee Name Amy E. Cornatzer Start date 08/16/07 End date 09/30/07 Position State Intern Amount $703.74 Notes View original PDF
Payee Name Ryan L. Davies Start date 04/01/07 End date 09/30/07 Position Systems Administrator Amount $26,752.64 Notes View original PDF
Payee Name Jan C. Doneski Start date 05/01/07 End date 06/14/07 Position Intern Amount $1,588.86 Notes View original PDF
Payee Name Alexandra M. Dorgan Start date 05/17/07 End date 08/03/07 Position State Intern Amount $1,301.29 Notes View original PDF
Payee Name Shawn Mitchael Ferguson Start date 04/01/07 End date 09/30/07 Position Legislative Assistant/State Liaison Amount $32,109.60 Notes View original PDF
Payee Name John W. Fetzer Start date 04/01/07 End date 09/30/07 Position Legislative Correspondent Amount $14,038.31 Notes View original PDF
Payee Name Erin P. Fitzgerald Start date 04/01/07 End date 09/30/07 Position Legislative Assistant Amount $26,273.28 Notes View original PDF
Payee Name Sharon A. Friedt Start date 05/14/07 End date 08/13/07 Position D.C. Intern Amount $3,249.95 Notes View original PDF
Payee Name John Martin Fuher Start date 04/01/07 End date 09/30/07 Position Legislative Assistant Amount $23,094.00 Notes View original PDF
Payee Name Christopher M. Gaddie (Chris) Start date 04/01/07 End date 09/30/07 Position Deputy Communications Director Amount $29,917.28 Notes View original PDF
Payee Name Geraldine J. Gaginis (Geri) Start date 04/01/07 End date 09/30/07 Position Executive Assistant Amount $56,451.96 Notes View original PDF
Payee Name Jolene Thorne Garty Start date 04/01/07 End date 09/30/07 Position Caseworker/Staff Assistant Amount $16,422.96 Notes View original PDF
Payee Name Amber L. Gust Start date 09/04/07 End date 09/30/07 Position Front Desk Staff Assistant Amount $2,399.99 Notes View original PDF
Payee Name Jessica E. Haak Start date 06/05/07 End date 08/16/07 Position D.C. Intern Amount $2,599.96 Notes View original PDF
Payee Name James Stanley Hand (Jim) Start date 04/01/07 End date 09/30/07 Position State Representative Amount $35,357.96 Notes View original PDF
Payee Name Christine A. Hogan Start date 04/01/07 End date 07/20/07 Position Assistant Counsel Amount $20,888.83 Notes View original PDF
Payee Name Brian P. Hylden Start date 04/01/07 End date 09/30/07 Position Data Entry Staff Assistant Amount $20,527.92 Notes View original PDF
Payee Name Hilary G. Johnson Start date 04/01/07 End date 09/18/07 Position Receptionist/Staff Assistant Amount $17,801.95 Notes View original PDF
Payee Name Craig Andrew Kalkut Start date 04/01/07 End date 09/30/07 Position Counsel/Legislative Assistant Amount $33,357.96 Notes View original PDF
Payee Name Zachary D. Karsky Start date 04/01/07 End date 05/11/07 Position Staff Assistant Amount $592.20 Notes View original PDF
Payee Name Connie M. Klefstad Start date 04/01/07 End date 09/30/07 Position Intern Amount $2,599.92 Notes View original PDF
Payee Name Ryan M. Kusmin Start date 04/01/07 End date 05/11/07 Position D.C. Intern Amount $1,480.53 Notes View original PDF
Payee Name Stephani D. Locket Start date 04/01/07 End date 09/30/07 Position Mail Director Amount $35,923.92 Notes View original PDF
Payee Name Brian A. Loendorf Start date 09/10/07 End date 09/30/07 Position D.C. Intern Amount $758.32 Notes View original PDF
Payee Name Nathaniel L. Lutovsky Start date 08/27/07 End date 09/30/07 Position D.C. Intern Amount $920.83 Notes View original PDF
Payee Name Colin Mahoney Start date 06/11/07 End date 08/17/07 Position D.C. Intern Amount $2,419.41 Notes View original PDF
Payee Name Brian W. Maloney Start date 05/22/07 End date 08/10/07 Position Legal Intern Amount $2,852.73 Notes View original PDF
Payee Name Paige Dorgan McDaniel Start date 05/15/07 End date 08/10/07 Position State Intern Amount $1,453.38 Notes View original PDF
Payee Name Joseph M. McGarvey (Joe) Start date 05/14/07 End date 09/30/07 Position Energy and Environment Legislative Assistant Amount $26,638.62 Notes View original PDF
Payee Name Pamela L. Mohl (Pam) Start date 04/01/07 End date 09/30/07 Position Office Manager/Caseworker Amount $22,999.28 Notes View original PDF
Payee Name Tyler S. Monson Start date 04/01/07 End date 05/11/07 Position Intern Amount $692.89 Notes View original PDF
Payee Name Charles D. Moore Start date 04/01/07 End date 06/03/07 Position State Intern Amount $1,172.47 Notes View original PDF
Payee Name Timothy M. Moore (Tim) Start date 08/13/07 End date 09/30/07 Position State Economic Development Director Amount $12,000.00 Notes View original PDF
Payee Name Samuel Thomas Morgante (Sam) Start date 05/21/07 End date 06/29/07 Position D.C. Intern Amount $1,408.30 Notes View original PDF
Payee Name Michael A. Mulloy Start date 05/01/07 End date 08/24/07 Position State Intern Amount $4,116.61 Notes View original PDF
Payee Name Sean M. Neary Start date 04/01/07 End date 09/30/07 Position Communications Director Amount $45,213.78 Notes View original PDF
Payee Name Sean K. Noel Start date 04/01/07 End date 05/11/07 Position D.C. Intern Amount $1,480.53 Notes View original PDF
Payee Name Tyler P. Olson Start date 08/27/07 End date 09/30/07 Position D.C. Intern Amount $1,227.76 Notes View original PDF
Payee Name Brendan M. O'Shea Start date 05/14/07 End date 08/24/07 Position State Intern Amount $1,706.89 Notes View original PDF
Payee Name Rachel L. Overboe Start date 07/02/07 End date 08/17/07 Position D.C. Intern Amount $1,661.08 Notes View original PDF
Payee Name Miles L. Patrie Start date 04/01/07 End date 09/30/07 Position Legislative Correspondent Amount $18,977.71 Notes View original PDF
Payee Name Ross G. Pearson Start date 05/17/07 End date 08/27/07 Position State Intern Amount $3,647.16 Notes View original PDF
Payee Name Mary Jo Prouty Start date 04/01/07 End date 09/30/07 Position Administrative Director Amount $38,993.32 Notes View original PDF
Payee Name Dana Halvorson Ritchie Start date 04/01/07 End date 09/30/07 Position Legislative Correspondent Amount $21,767.28 Notes View original PDF
Payee Name Anissa N. Rogness Start date 04/01/07 End date 09/30/07 Position Economic Development Director Amount $51,319.92 Notes View original PDF
Payee Name Kelsey J. Rood Start date 04/01/07 End date 09/30/07 Position State Scheduler Amount $33,357.96 Notes View original PDF
Payee Name Wallace Rustad (Wally) Start date 07/02/07 End date 09/30/07 Position Chief of Staff Amount $39,718.44 Notes View original PDF
Payee Name Shylah A. Schauer Start date 06/04/07 End date 09/30/07 Position State Intern Amount $2,354.12 Notes View original PDF
Payee Name William H. Schlossberg Start date 06/04/07 End date 08/03/07 Position D.C. Intern Amount $2,166.63 Notes View original PDF
Payee Name Kathleen A. Schneider Start date 04/01/07 End date 09/30/07 Position State Office Manager Amount $26,481.48 Notes View original PDF
Payee Name Margaret K. Stevenson Start date 04/01/07 End date 05/18/07 Position Press Intern Amount $1,733.31 Notes View original PDF
Payee Name Scott B. Stofferahn Start date 04/01/07 End date 09/30/07 Position State Director, East Amount $59,017.92 Notes View original PDF
Payee Name Ronald A. Storhaug (Ron) Start date 05/29/07 End date 08/01/07 Position D.C. Intern Amount $2,274.97 Notes View original PDF
Payee Name Kenneth J. Story Start date 09/01/07 End date 09/30/07 Position State Intern Amount $481.66 Notes View original PDF
Payee Name Tracee Elizabeth Sutton Start date 04/01/07 End date 07/01/07 Position Deputy Legislative Director Amount $25,945.06 Notes View original PDF
Payee Name Brandon R. Teachout Start date 04/01/07 End date 09/30/07 Position Legislative Correspondent Amount $16,046.07 Notes View original PDF
Payee Name Christopher S. Thorne (Chris) Start date 04/01/07 End date 09/30/07 Position Senior Communications and Public Affairs Adviser Amount $71,350.79 Notes View original PDF
Payee Name Lindsey Henjum Toohey Start date 04/01/07 End date 09/30/07 Position Legislative Assistant Amount $38,025.76 Notes View original PDF
Payee Name Megan K. Treinen Start date 08/27/07 End date 09/30/07 Position State Intern Amount $1,372.20 Notes View original PDF
Payee Name Maren B. Trochmann Start date 04/01/07 End date 09/30/07 Position D.C. Intern Amount $1,227.76 Notes View original PDF
Payee Name Robert Irvine Van Heuvelen (Bob) Start date 04/01/07 End date 07/05/07 Position Chief of Staff/Chief Counsel Amount $55,338.06 Notes View original PDF
Payee Name Iva June Veit (June) Start date 04/01/07 End date 09/30/07 Position Staff Assistant/Caseworker Amount $25,766.40 Notes View original PDF
Payee Name Calli J. Wold Start date 05/14/07 End date 09/30/07 Position State Intern Amount $3,627.67 Notes View original PDF
Payee Name Amy N. Zietz Start date 04/01/07 End date 05/31/07 Position State Intern Amount $1,014.00 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.