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: 10/01/10 - 03/31/11
Payee Name Start date End date Position Amount Notes PDF
Payee Name Nancy Jo Ballweg Start date 10/01/10 End date 01/02/11 Position Executive Assistant Amount $30,456.14 Notes View original PDF
Payee Name Brittany Benowitz Start date 10/01/10 End date 01/02/11 Position Legislative Assistant Amount $18,878.30 Notes View original PDF
Payee Name David A. Bolles Start date 10/01/10 End date 01/02/11 Position State Assistant Office Coordinator Amount $11,570.65 Notes View original PDF
Payee Name Jonathan E. Bortin (Jon) Start date 10/01/10 End date 12/09/10 Position Mailroom Coordinator/Legislative Correspondent Amount $6,717.72 Notes View original PDF
Payee Name Suzanne M. Brault Pagel Start date 10/01/10 End date 01/02/11 Position Regional Coordinator, Fox River Valley Amount $15,200.13 Notes View original PDF
Payee Name Jeanne M. Bruce Start date 10/01/10 End date 01/02/11 Position Caseworker Amount $13,208.74 Notes View original PDF
Payee Name Aisha D. Carr Start date 10/01/10 End date 01/02/11 Position Staff Assistant Amount $7,155.51 Notes View original PDF
Payee Name Kathleen Crawley-Dybevik (Katie) Start date 10/01/10 End date 01/02/11 Position Regional Coordinator, South Central Amount $16,957.76 Notes View original PDF
Payee Name Hilary Wenzler DeBlois Start date 10/01/10 End date 01/02/11 Position Regional Coordinator/Economic Development Liaison Amount $15,200.13 Notes View original PDF
Payee Name Danielle K. Decker (Dani) Start date 10/01/10 End date 01/02/11 Position Staff Assistant Amount $8,359.31 Notes View original PDF
Payee Name Hope L. DeVougas Start date 10/01/10 End date 01/02/11 Position Regional Coordinator, Milwaukee/Office Manager Amount $17,454.81 Notes View original PDF
Payee Name Steven J. Driscoll (Steve) Start date 10/01/10 End date 01/02/11 Position Legislative Aide Amount $10,222.18 Notes View original PDF
Payee Name Suzanne K. Endres (Suzy) Start date 10/01/10 End date 01/02/11 Position Deputy Press Secretary Amount $7,455.03 Notes View original PDF
Payee Name Lara Michele Flint Start date 11/18/10 End date 12/28/10 Position Senior Counsel Amount $13,300.72 Notes View original PDF
Payee Name Jeri Gabrielson-Hashiguchi Start date 10/01/10 End date 01/02/11 Position Senior Caseworker Amount $15,603.30 Notes View original PDF
Payee Name Mirna Galic Start date 11/18/10 End date 01/02/11 Position Senior Adviser, Foreign Policy Amount $12,845.49 Notes View original PDF
Payee Name Karen M. Graff Start date 10/01/10 End date 01/02/11 Position Regional Coordinator, North Amount $15,603.30 Notes View original PDF
Payee Name Alyson R. Herdeman Start date 10/01/10 End date 01/02/11 Position Caseworker Amount $13,186.09 Notes View original PDF
Payee Name Elizabeth Caroline Hill (Libby) Start date 11/16/10 End date 01/02/11 Position Legislative Clerk Amount $5,900.00 Notes View original PDF
Payee Name Mary Murphy Irvine Start date 10/01/10 End date 01/02/11 Position Chief of Staff Amount $42,267.06 Notes View original PDF
Payee Name Aruna Maya Khan Start date 10/01/10 End date 01/02/11 Position Staff Assistant Amount $8,197.77 Notes View original PDF
Payee Name Christine A. Lindstrom Start date 10/01/10 End date 01/02/11 Position Legislative Clerk Amount $9,816.87 Notes View original PDF
Payee Name Todd S. Lipke Start date 10/01/10 End date 01/02/11 Position Staff Assistant Amount $1,353.97 Notes View original PDF
Payee Name Zachary S. Lowe (Zach) Start date 10/01/10 End date 01/02/11 Position Press Secretary Amount $19,182.84 Notes View original PDF
Payee Name Sarah Michelle Margon Start date 11/18/10 End date 01/02/11 Position Senior Adviser, Foreign Policy Amount $13,546.42 Notes View original PDF
Payee Name Rheanna Monique Martinez Start date 10/01/10 End date 01/02/11 Position Office Manager Amount $12,484.11 Notes View original PDF
Payee Name Erin K. Meade Start date 10/01/10 End date 01/02/11 Position Legislative Aide Amount $13,837.93 Notes View original PDF
Payee Name Trevor A. Miller Start date 11/15/10 End date 01/02/11 Position Staff Assistant Amount $10,433.02 Notes View original PDF
Payee Name Michelle L. Murray Start date 10/01/10 End date 01/02/11 Position Administrative Director Amount $23,750.16 Notes View original PDF
Payee Name John R. Neureuther Start date 10/01/10 End date 01/02/11 Position Staff Assistant/Legislative Correspondent, Acting Amount $8,339.11 Notes View original PDF
Payee Name Matthew J. Nikolay (Matt) Start date 10/01/10 End date 01/02/11 Position Regional Coordinator/Special Projects Coordinator Amount $23,750.16 Notes View original PDF
Payee Name Mustafa A. Nusraty Start date 10/01/10 End date 01/02/11 Position Legislative Correspondent Amount $9,617.12 Notes View original PDF
Payee Name Tanya C. Oakes Start date 10/01/10 End date 01/02/11 Position Computer Operator Amount $15,370.89 Notes View original PDF
Payee Name Erik D. Opsal Start date 10/01/10 End date 01/02/11 Position Deputy Communications Director Amount $8,830.14 Notes View original PDF
Payee Name Mary J. Palmer Start date 10/01/10 End date 01/02/11 Position Staff Assistant Amount $10,603.46 Notes View original PDF
Payee Name Emily Elizabeth Pritzkow Start date 10/01/10 End date 01/02/11 Position Staff Assistant Amount $8,681.77 Notes View original PDF
Payee Name Kelly Miller Reed Start date 10/01/10 End date 01/02/11 Position Legislative Assistant Amount $18,878.30 Notes View original PDF
Payee Name Theresa D. Reuss Start date 10/01/10 End date 01/02/11 Position Systems Administrator Amount $18,120.30 Notes View original PDF
Payee Name Jay T. Robaidek Start date 10/01/10 End date 01/02/11 Position State Coordinator Amount $30,083.58 Notes View original PDF
Payee Name Susan E. Rohol Start date 11/18/10 End date 12/12/10 Position Counsel Amount $6,748.45 Notes View original PDF
Payee Name Katie A. Rowley Start date 10/01/10 End date 01/02/11 Position Deputy Press Secretary Amount $11,570.65 Notes View original PDF
Payee Name Robert F. Schiff (Bob) Start date 11/16/10 End date 01/02/11 Position Chief Counsel Amount $20,613.79 Notes View original PDF
Payee Name John Michael Schmidt (Mike) Start date 10/01/10 End date 01/02/11 Position Senior Legislative Staff Assistant Amount $23,422.28 Notes View original PDF
Payee Name Sumner P. Slichter Start date 10/01/10 End date 01/02/11 Position Policy Director Amount $41,037.36 Notes View original PDF
Payee Name Ashley S. Smith (Asher) Start date 10/01/10 End date 01/02/11 Position Legislative Aide Amount $11,125.59 Notes View original PDF
Payee Name Stacia Renae Stanek Start date 10/01/10 End date 01/02/11 Position Legislative Aide Amount $11,125.59 Notes View original PDF
Payee Name Sara K. Steines Newstead Start date 10/01/10 End date 01/02/11 Position Legislative Assistant Amount $16,981.19 Notes View original PDF
Payee Name Katharine Loos Thomas (Kitty) Start date 10/01/10 End date 01/02/11 Position Communications Director Amount $27,075.21 Notes View original PDF
Payee Name Jeremy T. Tollefson Start date 10/01/10 End date 01/02/11 Position D.C. Scheduler Amount $13,702.09 Notes View original PDF
Payee Name Manuel P. Vasquez (Manny) Start date 10/01/10 End date 01/02/11 Position Caseworker Amount $9,975.26 Notes View original PDF
Payee Name Jim R. Verbick Start date 10/01/10 End date 01/02/11 Position State Scheduling Assistant Amount $10,291.75 Notes View original PDF
Payee Name Paul C. Weinberger Start date 11/10/10 End date 01/02/11 Position Legislative Director Amount $23,200.15 Notes View original PDF
Payee Name Caren Ramsey Whalen Start date 10/01/10 End date 01/02/11 Position Constituent Services Coordinator Amount $28,836.70 Notes View original PDF
Payee Name Margaret J. Whiting Start date 10/01/10 End date 01/02/11 Position Legislative Aide Amount $12,831.57 Notes View original PDF
Payee Name Michael R. Wilder (Mike) Start date 10/01/10 End date 01/02/11 Position Regional Coordinator, Southeast Amount $12,179.60 Notes View original PDF
Payee Name Lisbeth A. Zeggane Start date 10/01/10 End date 01/02/11 Position Legislative Correspondent Amount $9,663.44 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.