Menu Search Account

LegiStorm

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

Former Sen. Russ Feingold (D-Wisconsin)

Defeated • Alternate Name: Russell Dana Feingold
Displaying salaries for time period: 04/01/05 - 09/30/05
Payee Name Start date End date Position Amount Notes PDF
Payee Name Anneka Anderson Start date 04/01/05 End date 09/30/05 Position Staff Assistant Amount $12,874.92 Notes View original PDF
Payee Name Carol Anthony Start date 04/01/05 End date 09/30/05 Position Press Assistant Amount $12,089.17 Notes View original PDF
Payee Name Nancy Jo Ballweg Start date 04/01/05 End date 09/30/05 Position Executive Assistant Amount $42,750.00 Notes View original PDF
Payee Name Jeanne M. Bruce Start date 04/01/05 End date 09/30/05 Position Caseworker Amount $15,303.48 Notes View original PDF
Payee Name Shawn M. Campbell Start date 08/10/05 End date 09/30/05 Position Staff Assistant Amount $2,833.32 Notes View original PDF
Payee Name Nicolaas C. Cornelisse Start date 04/01/05 End date 09/30/05 Position Legislative Assistant Amount $25,583.27 Notes View original PDF
Payee Name Kathleen Crawley-Dybevik (Katie) Start date 04/01/05 End date 09/30/05 Position Regional Coordinator, South Central Amount $23,802.00 Notes View original PDF
Payee Name Hilary Wenzler DeBlois Start date 07/25/05 End date 09/30/05 Position Caseworker Amount $6,169.95 Notes View original PDF
Payee Name Margaret C. Della Start date 04/01/05 End date 09/30/05 Position Legislative Aide Amount $16,850.59 Notes View original PDF
Payee Name Hope L. DeVougas Start date 04/01/05 End date 09/30/05 Position Caseworker Amount $15,078.84 Notes View original PDF
Payee Name Suzanne K. Endres (Suzy) Start date 04/01/05 End date 09/30/05 Position Deputy Press Secretary Amount $10,464.00 Notes View original PDF
Payee Name Jeri Gabrielson-Hashiguchi Start date 04/01/05 End date 09/30/05 Position Regional Coordinator, Southeast Amount $21,900.48 Notes View original PDF
Payee Name Michelle Diane Gavin Start date 04/01/05 End date 09/30/05 Position Legislative Assistant Amount $43,263.96 Notes View original PDF
Payee Name Max D. Gleischman Start date 04/01/05 End date 09/30/05 Position Scheduler Amount $11,183.18 Notes View original PDF
Payee Name Karen M. Graff Start date 04/01/05 End date 09/30/05 Position Regional Coordinator, North Amount $21,900.48 Notes View original PDF
Payee Name Carl B. Hampton Start date 04/01/05 End date 09/30/05 Position Legislative Aide Amount $19,999.92 Notes View original PDF
Payee Name Jenny G. Hassemer Start date 04/01/05 End date 08/19/05 Position Scheduling Assistant Amount $11,292.54 Notes View original PDF
Payee Name Alyson R. Herdeman Start date 08/05/05 End date 09/30/05 Position Staff Assistant Amount $2,944.43 Notes View original PDF
Payee Name Mary Murphy Irvine Start date 04/01/05 End date 09/30/05 Position Chief of Staff Amount $69,999.96 Notes View original PDF
Payee Name John W. Kraus Start date 04/01/05 End date 09/30/05 Position Special Assistant Amount $37,500.00 Notes View original PDF
Payee Name Shannon R. Lightner Start date 06/01/05 End date 09/10/05 Position Legislative Assistant Amount $23,431.13 Notes View original PDF
Payee Name Todd S. Lipke Start date 04/01/05 End date 09/30/05 Position Staff Assistant Amount $1,929.00 Notes View original PDF
Payee Name Sebastian Lombardi Start date 04/01/05 End date 09/30/05 Position Legislative Correspondent Amount $11,072.10 Notes View original PDF
Payee Name Rebeca M. Lopez Start date 04/01/05 End date 09/30/05 Position Caseworker Amount $15,486.70 Notes View original PDF
Payee Name Zachary S. Lowe (Zach) Start date 04/01/05 End date 09/30/05 Position Deputy Press Secretary Amount $13,433.26 Notes View original PDF
Payee Name Jessica A. Maher (Jess) Start date 06/13/05 End date 09/30/05 Position Legislative Assistant Amount $14,999.97 Notes View original PDF
Payee Name Erin K. Meade Start date 04/01/05 End date 09/30/05 Position Legislative Correspondent Amount $11,518.00 Notes View original PDF
Payee Name Trevor A. Miller Start date 04/01/05 End date 09/30/05 Position Press Secretary Amount $27,206.60 Notes View original PDF
Payee Name Lakindra J. Mohr Start date 04/01/05 End date 09/30/05 Position Office Manager Amount $17,499.96 Notes View original PDF
Payee Name Michelle L. Murray Start date 04/01/05 End date 09/30/05 Position Administrative Director Amount $32,499.96 Notes View original PDF
Payee Name Matthew J. Nikolay (Matt) Start date 04/01/05 End date 09/30/05 Position Regional Coordinator/Special Projects Coordinator Amount $32,499.96 Notes View original PDF
Payee Name Tanya C. Oakes Start date 04/01/05 End date 09/30/05 Position Computer Operator Amount $20,765.40 Notes View original PDF
Payee Name Mary J. Palmer Start date 04/01/05 End date 09/30/05 Position Staff Assistant Amount $14,623.44 Notes View original PDF
Payee Name Emily R. Plagman Start date 04/01/05 End date 09/30/05 Position Legislative Correspondent Amount $15,417.07 Notes View original PDF
Payee Name Theresa D. Reuss Start date 04/01/05 End date 09/30/05 Position Systems Administrator Amount $24,951.18 Notes View original PDF
Payee Name Mary Ann Richmond Start date 04/01/05 End date 09/30/05 Position Legislative Assistant Amount $23,050.73 Notes View original PDF
Payee Name Jay T. Robaidek Start date 04/01/05 End date 09/30/05 Position State Coordinator Amount $40,999.92 Notes View original PDF
Payee Name Matthew Noble Robinson (Matt) Start date 07/16/05 End date 09/30/05 Position Staff Assistant Amount $4,055.53 Notes View original PDF
Payee Name Rebecca Rubel Start date 04/01/05 End date 07/06/05 Position Staff Assistant Amount $5,866.62 Notes View original PDF
Payee Name Robert F. Schiff (Bob) Start date 06/18/05 End date 09/30/05 Position Chief Counsel Amount $29,166.62 Notes View original PDF
Payee Name John Michael Schmidt (Mike) Start date 04/01/05 End date 09/30/05 Position Legislative Assistant Amount $22,500.00 Notes View original PDF
Payee Name Robert F. Schweder Start date 04/01/05 End date 09/30/05 Position Regional Coordinator, Fox River Valley Amount $21,291.96 Notes View original PDF
Payee Name Michael J. Shmagin Start date 04/01/05 End date 09/30/05 Position State Coordinator Assistant Amount $19,999.92 Notes View original PDF
Payee Name Sumner P. Slichter Start date 04/01/05 End date 09/30/05 Position Policy Director Amount $62,499.96 Notes View original PDF
Payee Name Cecilia B. Smith-Robertson Start date 04/01/05 End date 09/30/05 Position Manager/Regional Coordinator, Milwaukee and Southeast Wisconsin Amount $28,896.48 Notes View original PDF
Payee Name Matt C. Steiner Start date 04/01/05 End date 08/15/05 Position Legislative Correspondent Amount $10,568.97 Notes View original PDF
Payee Name Charles Martin Stertz Start date 04/01/05 End date 09/30/05 Position Legislative Clerk Amount $13,749.00 Notes View original PDF
Payee Name Kimberly C. Stietz Start date 04/01/05 End date 06/17/05 Position Legislative Correspondent Amount $4,828.35 Notes View original PDF
Payee Name Kristin L. Stommel Start date 06/17/05 End date 09/30/05 Position Caseworker Amount $6,330.71 Notes View original PDF
Payee Name Katharine Loos Thomas (Kitty) Start date 04/01/05 End date 09/30/05 Position Communications Director Amount $21,038.47 Notes View original PDF
Payee Name Jeremy T. Tollefson Start date 04/01/05 End date 09/30/05 Position Scheduling Assistant Amount $12,654.51 Notes View original PDF
Payee Name Ala'a Wafa Start date 08/01/05 End date 09/30/05 Position Staff Assistant Amount $3,333.32 Notes View original PDF
Payee Name Paul C. Weinberger Start date 04/01/05 End date 09/30/05 Position Legislative Director Amount $49,556.19 Notes View original PDF
Payee Name Caren Ramsey Whalen Start date 04/01/05 End date 09/30/05 Position Constituent Services Coordinator Amount $31,999.92 Notes View original PDF
Payee Name Heather B. White Start date 04/01/05 End date 07/15/05 Position Counsel Amount $15,426.66 Notes View original PDF
Payee Name Margaret J. Whiting Start date 04/01/05 End date 09/30/05 Position Judiciary Clerk Amount $15,676.29 Notes View original PDF
Payee Name Graham C. Zorn Start date 04/01/05 End date 09/30/05 Position Legislative Correspondent/Assistant to the Chief of Staff Amount $13,002.88 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.