Menu Search Account

LegiStorm

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

Former Sen. Chuck Hagel (R-Nebraska)

Retired • Alternate Name: Charles Timothy Hagel
Displaying salaries for time period: 04/01/05 - 09/30/05
Payee Name Start date End date Position Amount Notes PDF
Payee Name Elizabeth J. Adams Start date 04/01/05 End date 08/20/05 Position Deputy Legislative Assistant Amount $14,799.94 Notes View original PDF
Payee Name Jessica R. Agler Start date 07/06/05 End date 08/12/05 Position D.C. Intern Amount $1,000.00 Notes View original PDF
Payee Name Brian J. Amen Start date 05/24/05 End date 07/04/05 Position Intern, Omaha Amount $480.59 Notes View original PDF
Payee Name Dorothy C. Anderson Start date 04/01/05 End date 09/30/05 Position Constituent Services Director Amount $37,177.00 Notes View original PDF
Payee Name Holly R. Baker Start date 04/01/05 End date 09/30/05 Position State Scheduler Amount $21,149.40 Notes View original PDF
Payee Name Amy K. Barr Start date 04/01/05 End date 07/15/05 Position Staff Assistant Amount $5,662.65 Notes View original PDF
Payee Name Katie Ringenberg Berky Start date 07/06/05 End date 09/30/05 Position Scheduler Amount $10,138.86 Notes View original PDF
Payee Name Caroline G. Berthelsen Start date 04/01/05 End date 05/20/05 Position Intern Amount $1,016.66 Notes View original PDF
Payee Name Tyler J. Birkel (T.J.) Start date 04/01/05 End date 09/30/05 Position Staff Assistant Amount $19,499.96 Notes View original PDF
Payee Name Jared W. Blanton Start date 04/01/05 End date 05/20/05 Position Intern Amount $1,016.66 Notes View original PDF
Payee Name Ryan Brewster Start date 08/02/05 End date 09/30/05 Position Constituent Services Representative Amount $4,261.09 Notes View original PDF
Payee Name Julia Ann Brooker (Julie) Start date 04/01/05 End date 09/06/05 Position Constituent Services Representative Amount $23,979.97 Notes View original PDF
Payee Name Beverly Ann Burchfield Start date 04/01/05 End date 09/30/05 Position Staff Assistant Amount $18,349.48 Notes View original PDF
Payee Name Erin C. Bures Start date 05/23/05 End date 07/08/05 Position Intern Amount $1,000.48 Notes View original PDF
Payee Name Sharon E. Burke Start date 04/01/05 End date 09/05/05 Position Special Assistant Amount $31,358.33 Notes View original PDF
Payee Name Michael W. Buttry (Mike) Start date 04/01/05 End date 09/30/05 Position Communications Director Amount $49,500.00 Notes View original PDF
Payee Name Cory J. Colhouer Start date 04/01/05 End date 09/30/05 Position Systems Administrator Amount $18,999.96 Notes View original PDF
Payee Name Michael S. Considine Start date 04/01/05 End date 09/30/05 Position Deputy Legislative Director Amount $15,999.99 Notes View original PDF
Payee Name Margaret I. Cook Start date 04/01/05 End date 09/30/05 Position Constituent Services Representative Amount $18,177.40 Notes View original PDF
Payee Name Marybeth Bargman Crawford (Mary Bargman) Start date 04/01/05 End date 09/30/05 Position Agriculture Director, West Amount $30,026.92 Notes View original PDF
Payee Name Todd I. Crawford Start date 04/01/05 End date 09/30/05 Position Staff Assistant Amount $19,282.37 Notes View original PDF
Payee Name Sloan W. Dawson Start date 09/02/05 End date 09/30/05 Position Intern Amount $647.66 Notes View original PDF
Payee Name Jena Marie Donahue Start date 04/01/05 End date 09/30/05 Position Personal Assistant Amount $15,699.97 Notes View original PDF
Payee Name Anne M. Drinkwalter Start date 06/13/05 End date 08/05/05 Position Intern, Scottsbluff Amount $721.36 Notes View original PDF
Payee Name Francis J. Dufrayne Start date 08/24/05 End date 09/30/05 Position Deputy Legislative Assistant Amount $3,699.99 Notes View original PDF
Payee Name Kristin M.V. Farwell Start date 04/01/05 End date 05/20/05 Position Intern Amount $1,016.66 Notes View original PDF
Payee Name Merrilee M. Faubel Start date 04/01/05 End date 07/13/05 Position Constituent Services Representative Amount $11,099.94 Notes View original PDF
Payee Name Glenn M. Freeman Start date 04/01/05 End date 09/30/05 Position Veterans and Military Affairs Special Assistant Amount $37,177.00 Notes View original PDF
Payee Name Kathryn A. Haas Start date 04/01/05 End date 04/01/05 Position D.C. Scheduler Amount $69.44 Notes View original PDF
Payee Name Emily C. Haigh Start date 08/22/05 End date 09/30/05 Position Intern Amount $799.50 Notes View original PDF
Payee Name Lindsay C. Hamilton Start date 04/01/05 End date 08/09/05 Position Personal Assistant Amount $21,944.38 Notes View original PDF
Payee Name George A. Harper Start date 09/12/05 End date 09/30/05 Position Deputy Legislative Assistant Amount $1,477.76 Notes View original PDF
Payee Name Jessica Smith Herrmann (Jessie) Start date 07/06/05 End date 08/12/05 Position D.C. Intern Amount $1,000.00 Notes View original PDF
Payee Name Aimee Ann Hollon Start date 04/01/05 End date 09/30/05 Position Constituent Services Representative Amount $19,249.96 Notes View original PDF
Payee Name Marilouis A. Hudgins Start date 04/01/05 End date 09/30/05 Position Office Manager Amount $45,999.96 Notes View original PDF
Payee Name Thomas Charles Janssen Start date 09/06/05 End date 09/30/05 Position State Deputy Chief of Staff Amount $8,333.33 Notes View original PDF
Payee Name Lyndsy Mlady Jenness Start date 04/01/05 End date 09/30/05 Position Constituent Services Representative Amount $18,556.44 Notes View original PDF
Payee Name Laureen R. Johnson Start date 04/01/05 End date 09/30/05 Position State Office Manager Amount $22,897.61 Notes View original PDF
Payee Name Heidi N. Kaschke Start date 07/18/05 End date 09/30/05 Position Constituent Services Representative Amount $7,097.20 Notes View original PDF
Payee Name Andrew J. Klein Start date 04/01/05 End date 09/30/05 Position Staff Assistant Amount $15,333.26 Notes View original PDF
Payee Name Paul G. Kong Start date 04/01/05 End date 09/30/05 Position Legislative Assistant Amount $23,083.31 Notes View original PDF
Payee Name Jill M. Konz Start date 04/01/05 End date 09/30/05 Position Legislative Director Amount $54,499.92 Notes View original PDF
Payee Name Joseph Gary Lai (Joe) Start date 04/01/05 End date 09/30/05 Position Deputy Legislative Assistant Amount $19,999.96 Notes View original PDF
Payee Name John William Lettieri Start date 04/01/05 End date 09/30/05 Position Deputy Legislative Assistant Amount $21,303.12 Notes View original PDF
Payee Name Lou Ann Linehan (Lou Ann) Start date 04/01/05 End date 09/30/05 Position Chief of Staff Amount $75,259.80 Notes View original PDF
Payee Name Kimberly S. Loontjer Start date 07/07/05 End date 09/30/05 Position Intern, Lincoln Office Amount $899.99 Notes View original PDF
Payee Name Timothy M. Mahony (Tim) Start date 09/06/05 End date 09/30/05 Position Intern Amount $579.16 Notes View original PDF
Payee Name Joseph W. Manglitz Start date 09/07/05 End date 09/30/05 Position Intern, Lincoln Office Amount $153.39 Notes View original PDF
Payee Name Laura Anne Maurstad Start date 04/01/05 End date 09/30/05 Position Staff Assistant Amount $22,999.96 Notes View original PDF
Payee Name Thomas Patrick McCarty (Tom) Start date 05/09/05 End date 08/18/05 Position Intern, Kearney Office Amount $1,349.99 Notes View original PDF
Payee Name Nathaniel John Mick Start date 04/01/05 End date 09/30/05 Position Deputy Chief of Staff Amount $54,133.25 Notes View original PDF
Payee Name Alicia M. Mueller Start date 08/24/05 End date 09/30/05 Position Intern Amount $480.99 Notes View original PDF
Payee Name Lindsay Peterson Murray Start date 04/01/05 End date 07/08/05 Position Deputy Legislative Assistant Amount $12,249.99 Notes View original PDF
Payee Name Dale L. Nellor Start date 04/01/05 End date 08/31/05 Position Legislative Assistant Amount $32,074.93 Notes View original PDF
Payee Name Jill O'Donnell Start date 04/01/05 End date 07/07/05 Position Deputy Legislative Assistant Amount $12,124.99 Notes View original PDF
Payee Name Kelly M. Olson Start date 05/17/05 End date 06/30/05 Position Intern Amount $1,002.04 Notes View original PDF
Payee Name William B. Protexter Start date 04/01/05 End date 09/30/05 Position State Director Amount $52,954.44 Notes View original PDF
Payee Name Rachel A. Reiter Start date 04/01/05 End date 09/12/05 Position Press Secretary Amount $23,399.92 Notes View original PDF
Payee Name Eric B. Rosenbach Start date 04/01/05 End date 05/10/05 Position Legislative Assistant Amount $11,111.09 Notes View original PDF
Payee Name Lela M. Schmidt Start date 09/07/05 End date 09/30/05 Position Intern, Lincoln Office Amount $153.39 Notes View original PDF
Payee Name Adrienne Noel Schweer Start date 09/13/05 End date 09/30/05 Position Staff Assistant Amount $1,299.99 Notes View original PDF
Payee Name Jeffrey Dwayne Small (Jeff) Start date 04/01/05 End date 05/02/05 Position Intern Amount $444.43 Notes View original PDF
Payee Name Jordan D. Stark Start date 04/01/05 End date 09/30/05 Position Press Assistant Amount $15,999.92 Notes View original PDF
Payee Name John P. Stinner Jr. Start date 08/16/05 End date 09/30/05 Position Intern Amount $879.99 Notes View original PDF
Payee Name Margaret J. Stuckey Start date 04/01/05 End date 09/30/05 Position Deputy Legislative Assistant Amount $7,941.49 Notes View original PDF
Payee Name Steven S. Taylor (Steve) Start date 04/01/05 End date 09/30/05 Position General Counsel Amount $55,500.00 Notes View original PDF
Payee Name Elizabeth G. Tiehen Start date 04/01/05 End date 09/30/05 Position Press Secretary Amount $28,999.96 Notes View original PDF
Payee Name Susan K. Tvrdy Start date 09/06/05 End date 09/30/05 Position Intern Amount $564.58 Notes View original PDF
Payee Name Colleen M. White Start date 09/01/05 End date 09/30/05 Position Intern Amount $324.00 Notes View original PDF
Payee Name John Todd Wiltgen (Todd) Start date 04/01/05 End date 09/30/05 Position Constituent Services Representative Amount $24,249.96 Notes View original PDF
Payee Name Noah Wolfe Start date 04/01/05 End date 09/30/05 Position Staff Assistant Amount $15,999.92 Notes View original PDF
Payee Name Jill K. Woodruff Start date 04/01/05 End date 04/29/05 Position Intern Amount $1,689.99 Notes View original PDF
Payee Name Randel L. Zeller Start date 04/01/05 End date 08/11/05 Position Senior Policy Adviser Amount $32,222.19 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.