Menu Search Account

LegiStorm

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

Sen. Joni Ernst (R-Iowa)

In Office • Alternate Name: Joni Kay Ernst
Displaying salaries for time period: 04/01/19 - 09/30/19
Payee Name Start date End date Position Amount Notes PDF
Payee Name Nicolas E. Adams (Nic) Start date 04/01/19 End date 09/30/19 Position National Security Adviser Amount $47,049.41 Notes View original PDF
Payee Name Katelyn Raeanne Asmus Start date 04/01/19 End date 04/09/19 Position Legislative Aide Amount $1,352.45 Notes View original PDF
Payee Name Meris Petek Baha Start date 04/01/19 End date 09/30/19 Position Policy Adviser Amount $46,532.19 Notes View original PDF
Payee Name Corey J. Becker Start date 04/01/19 End date 09/30/19 Position Chief Counsel Amount $32,525.24 Notes View original PDF
Payee Name Josie M. Beecher Start date 04/01/19 End date 09/30/19 Position State Scheduler Amount $43,988.83 Notes View original PDF
Payee Name Anna Schartner Breen Start date 08/19/19 End date 09/30/19 Position Legislative Assistant Amount $8,166.64 Notes View original PDF
Payee Name Tyler James Brown Start date 04/01/19 End date 09/30/19 Position Legislative Assistant Amount $34,951.07 Notes View original PDF
Payee Name Ashlee J. Brown Start date 08/19/19 End date 09/30/19 Position Staff Assistant Amount $4,200.00 Notes View original PDF
Payee Name Brittney Ann Zumbach Carroll Start date 04/01/19 End date 09/30/19 Position Outreach Director Amount $34,525.68 Notes View original PDF
Payee Name Hyder Chowdhry Start date 04/01/19 End date 06/28/19 Position Legislative Assistant Amount $18,352.83 Notes View original PDF
Payee Name Brendan L. Conley Start date 04/01/19 End date 09/30/19 Position State Communications Director Amount $44,951.58 Notes View original PDF
Payee Name Kelsi Bodine Daniell Start date 04/01/19 End date 09/30/19 Position National Communications Director Amount $46,750.65 Notes View original PDF
Payee Name Haley H. DeHaes Start date 04/01/19 End date 09/30/19 Position Assistant to the Chief of Staff Amount $18,915.41 Notes View original PDF
Payee Name Vicki M. De Witt Start date 04/01/19 End date 09/30/19 Position Constituent Services Representative Amount $28,229.76 Notes View original PDF
Payee Name Marvin L. Dixon Start date 04/01/19 End date 09/30/19 Position Constituent Services Representative Amount $25,971.52 Notes View original PDF
Payee Name Brian Michael Fahey Start date 04/01/19 End date 09/30/19 Position Legislative Correspondent Amount $22,933.67 Notes View original PDF
Payee Name Michael J. Farr Start date 04/01/19 End date 09/30/19 Position Legislative Assistant Amount $39,810.92 Notes View original PDF
Payee Name Roland R. Foster Start date 04/01/19 End date 09/30/19 Position Policy Adviser Amount $62,801.60 Notes View original PDF
Payee Name Grace Savannah Galvin Start date 06/24/19 End date 09/30/19 Position Legislative Counsel Amount $21,555.53 Notes View original PDF
Payee Name Lisa M. Goeas Start date 04/01/19 End date 09/30/19 Position Chief of Staff Amount $84,729.48 Notes View original PDF
Payee Name Wilson R. Hedderich Start date 07/01/19 End date 08/03/19 Position Intern Amount $1,650.00 Notes View original PDF
Payee Name Nicholas Andrew Hinkey (Nick) Start date 08/12/19 End date 09/30/19 Position Intern Amount $2,450.00 Notes View original PDF
Payee Name John M. Hirl Start date 05/20/19 End date 06/28/19 Position Intern Amount $1,950.00 Notes View original PDF
Payee Name John L. Hollinrake Start date 04/10/19 End date 09/30/19 Position Regional Director Amount $23,749.96 Notes View original PDF
Payee Name Justin L. Jensen Start date 04/01/19 End date 09/30/19 Position Regional Director Amount $28,436.53 Notes View original PDF
Payee Name Laura L. Keenan Start date 05/20/19 End date 06/28/19 Position Intern Amount $1,950.00 Notes View original PDF
Payee Name Sarah Jayne Kelly Start date 08/15/19 End date 09/30/19 Position Staff Assistant Amount $4,600.00 Notes View original PDF
Payee Name Courtney L. Klein Start date 04/01/19 End date 09/30/19 Position Scheduler Amount $24,938.99 Notes View original PDF
Payee Name Joseph L. Krenzelok (Joe) Start date 04/01/19 End date 09/30/19 Position Regional Director Amount $27,686.84 Notes View original PDF
Payee Name Elizabeth A. Larson (Libby) Start date 04/01/19 End date 09/30/19 Position Constituent Services Representative Amount $24,341.32 Notes View original PDF
Payee Name Omar Emannuel Marquez Start date 04/01/19 End date 09/30/19 Position Staff Assistant Amount $61.25 Notes View original PDF
Payee Name Matthew L. Matternas Start date 07/01/19 End date 08/07/19 Position Intern Amount $1,850.00 Notes View original PDF
Payee Name Mary Ellen McCabe Plein (Mary Ellen) Start date 04/01/19 End date 09/30/19 Position Constituent Services Representative Amount $23,305.66 Notes View original PDF
Payee Name Sean P. McIntosh Start date 04/01/19 End date 08/11/19 Position Correspondence Manager Amount $17,437.04 Notes View original PDF
Payee Name Emily Clark McKern Start date 04/01/19 End date 09/30/19 Position Constituent Services Director Amount $40,715.91 Notes View original PDF
Payee Name Jena Baker McNeill Start date 04/01/19 End date 09/30/19 Position Legislative Director Amount $80,139.16 Notes View original PDF
Payee Name Brittany L. Moore Start date 04/01/19 End date 05/17/19 Position Intern Amount $2,350.00 Notes View original PDF
Payee Name Brittany L. Moore Start date 07/15/19 End date 09/30/19 Position Mailroom Coordinator Amount $7,975.00 Notes View original PDF
Payee Name Mary Katherine Munro (Mary Kate) Start date 04/01/19 End date 09/30/19 Position Legislative Aide Amount $23,337.12 Notes View original PDF
Payee Name Bryan H. Nguyen Start date 04/01/19 End date 09/30/19 Position Information Technology Director Amount $46,015.56 Notes View original PDF
Payee Name Casey Jane Nickel Start date 04/01/19 End date 08/21/19 Position Staff Assistant Amount $15,340.54 Notes View original PDF
Payee Name Hsin-Yi Sherri Pan (Sherri) Start date 04/01/19 End date 09/30/19 Position Legislative Aide Amount $23,632.05 Notes View original PDF
Payee Name Carla Sue Rodawig Start date 04/01/19 End date 09/30/19 Position Constituent Services Representative Amount $21,130.65 Notes View original PDF
Payee Name Maggie Miller Ruffini Start date 04/01/19 End date 09/30/19 Position Legislative Correspondent Amount $20,417.21 Notes View original PDF
Payee Name Derik P. Rush Start date 07/01/19 End date 08/09/19 Position Intern Amount $1,950.00 Notes View original PDF
Payee Name Amy C. Ryan Start date 04/01/19 End date 09/30/19 Position Constituent Services Representative Amount $26,154.14 Notes View original PDF
Payee Name Brenda Rhea Safranski Start date 04/01/19 End date 09/30/19 Position Veterans and Military Affairs Special Assistant Amount $32,294.42 Notes View original PDF
Payee Name Jason P. Samuels Start date 05/06/19 End date 09/19/19 Position Speechwriter Amount $13,027.74 Notes View original PDF
Payee Name Clarke W. Scanlon Start date 04/01/19 End date 09/30/19 Position State Director Amount $56,872.69 Notes View original PDF
Payee Name Emilie A. Sekine Start date 04/01/19 End date 09/30/19 Position Deputy Chief of Staff, Operations Amount $67,213.19 Notes View original PDF
Payee Name Jerry R. Self Jr. Start date 04/01/19 End date 09/27/19 Position Regional Director Amount $38,917.40 Notes View original PDF
Payee Name Michael R. Skinner Start date 07/01/19 End date 08/09/19 Position Intern Amount $1,950.00 Notes View original PDF
Payee Name Julia Ann Smith Start date 04/01/19 End date 09/30/19 Position Constituent Services Representative Amount $19,017.46 Notes View original PDF
Payee Name Ann K. Topp (Annie) Start date 07/01/19 End date 08/09/19 Position Intern Amount $1,950.00 Notes View original PDF
Payee Name Dustin C. Vande Hoef Start date 04/01/19 End date 09/30/19 Position Agriculture Special Assistant Amount $36,191.69 Notes View original PDF
Payee Name Benjamin R. Watson (Ben) Start date 04/01/19 End date 09/30/19 Position Press Assistant Amount $20,681.00 Notes View original PDF
Payee Name Will A. West Start date 05/20/19 End date 06/28/19 Position Intern Amount $1,950.00 Notes View original PDF
Payee Name Jocelyn G. Wiese Start date 05/20/19 End date 06/28/19 Position Intern Amount $1,950.00 Notes View original PDF
Payee Name Keegan J. Zimprich Start date 04/01/19 End date 09/30/19 Position Legislative Aide Amount $23,337.12 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.