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: 10/01/01 - 03/31/02
Payee Name Start date End date Position Amount Notes PDF
Payee Name Melissa P. Allen Start date 02/19/02 End date 03/31/02 Position Deputy Legislative Assistant, Foreign Relations Amount $5,210.51 Notes View original PDF
Payee Name Dorothy C. Anderson Start date 10/01/01 End date 03/31/02 Position Constituent Services Director Amount $29,093.08 Notes View original PDF
Payee Name Andrew S. Behringer Start date 10/01/01 End date 03/31/02 Position Executive Staff Assistant Amount $19,744.31 Notes View original PDF
Payee Name Megan L. Blackburn Start date 10/01/01 End date 03/31/02 Position Personal Assistant Amount $20,048.09 Notes View original PDF
Payee Name Kelly L. Broder Start date 10/01/01 End date 11/11/01 Position Staff Assistant Amount $3,047.75 Notes View original PDF
Payee Name Julia Ann Brooker (Julie) Start date 10/01/01 End date 03/31/02 Position Constituent Services Representative Amount $13,284.30 Notes View original PDF
Payee Name Nathan T. Bruner Start date 10/01/01 End date 12/21/01 Position Intern Amount $1,659.79 Notes View original PDF
Payee Name Beverly Ann Burchfield Start date 10/01/01 End date 03/31/02 Position Staff Assistant Amount $9,530.43 Notes View original PDF
Payee Name Michael W. Buttry (Mike) Start date 10/01/01 End date 01/06/02 Position Press Secretary Amount $13,208.32 Notes View original PDF
Payee Name Robert W. Collins (Rob) Start date 02/21/02 End date 03/31/02 Position Press Secretary Amount $5,555.54 Notes View original PDF
Payee Name Margaret I. Cook Start date 10/01/01 End date 03/31/02 Position Constituent Services Representative Amount $12,687.66 Notes View original PDF
Payee Name Pamela Cooper Hebbert Start date 10/01/01 End date 03/31/02 Position Administrative Assistant Amount $8,889.99 Notes View original PDF
Payee Name Michael W. Coulter Start date 10/01/01 End date 10/08/01 Position Deputy Legislative Assistant, Military Amount $1,999.99 Notes View original PDF
Payee Name Stephen T. Cowan Start date 10/01/01 End date 03/31/02 Position Constituent Services Representative Amount $12,140.25 Notes View original PDF
Payee Name Todd I. Crawford Start date 10/01/01 End date 03/31/02 Position Staff Assistant Amount $14,469.24 Notes View original PDF
Payee Name Marybeth Bargman Crawford (Mary Bargman) Start date 10/01/01 End date 03/31/02 Position Agriculture Director, West Amount $23,055.33 Notes View original PDF
Payee Name Joshua John Denney (Josh) Start date 10/01/01 End date 03/31/02 Position Deputy Legislative Assistant Amount $14,607.91 Notes View original PDF
Payee Name Erin K. Eussen Start date 10/01/01 End date 03/10/02 Position Legislative Assistant Amount $18,757.25 Notes View original PDF
Payee Name Merrilee M. Faubel Start date 10/01/01 End date 03/31/02 Position Constituent Services Representative Amount $15,306.68 Notes View original PDF
Payee Name Deb S. Fiddelke (Debbie) Start date 10/01/01 End date 03/31/02 Position Senior Policy Adviser/Communications Director Amount $47,472.03 Notes View original PDF
Payee Name Todd L. Franzen Start date 10/01/01 End date 03/31/02 Position State Scheduler Amount $14,878.62 Notes View original PDF
Payee Name Glenn M. Freeman Start date 10/01/01 End date 03/31/02 Position Veterans and Military Affairs Special Assistant Amount $29,106.10 Notes View original PDF
Payee Name Cody E. Fuchtman Start date 10/01/01 End date 03/28/02 Position Assistant to the State Director Amount $13,432.27 Notes View original PDF
Payee Name Gladys Victoria Gordon Start date 10/01/01 End date 03/31/02 Position Office Manager Amount $33,215.50 Notes View original PDF
Payee Name Elizabeth P. Hall Start date 10/01/01 End date 03/31/02 Position Legislative Assistant Amount $23,036.70 Notes View original PDF
Payee Name Krisa K. Hall Start date 10/01/01 End date 03/31/02 Position Constituent Services Representative Amount $9,536.70 Notes View original PDF
Payee Name Erin M. Hegge Start date 10/01/01 End date 12/14/01 Position Intern Amount $1,465.39 Notes View original PDF
Payee Name Jill J. Hicks Start date 10/01/01 End date 03/31/02 Position Staff Assistant Amount $13,701.87 Notes View original PDF
Payee Name Aimee Ann Hollon Start date 01/07/02 End date 03/31/02 Position Staff Assistant Amount $6,032.52 Notes View original PDF
Payee Name Thomas Charles Janssen Start date 10/01/01 End date 03/31/02 Position State Director Amount $41,827.18 Notes View original PDF
Payee Name Laureen R. Johnson Start date 10/01/01 End date 03/31/02 Position State Office Manager Amount $15,602.04 Notes View original PDF
Payee Name Jamie Todd Karl Start date 10/01/01 End date 03/31/02 Position Legislative Assistant Amount $23,512.85 Notes View original PDF
Payee Name Roger W. Keaton Start date 01/07/02 End date 03/31/02 Position Intern Amount $1,510.82 Notes View original PDF
Payee Name Kendra M. Kessler Start date 01/15/02 End date 03/31/02 Position Intern Amount $846.53 Notes View original PDF
Payee Name Jill M. Konz Start date 10/01/01 End date 03/31/02 Position Legislative Assistant Amount $16,893.72 Notes View original PDF
Payee Name Kristen L. Leadbeater Start date 10/01/01 End date 10/08/01 Position Assistant to the Chief of Staff Amount $1,677.38 Notes View original PDF
Payee Name Elizabeth D. Lee Start date 10/01/01 End date 03/31/02 Position Press Manager Amount $17,917.44 Notes View original PDF
Payee Name Theresa Manthripragada Start date 10/01/01 End date 03/31/02 Position Mailroom Staff Assistant Amount $13,178.53 Notes View original PDF
Payee Name Melissa A. Martinez Start date 10/01/01 End date 03/31/02 Position Intern Amount $1,080.00 Notes View original PDF
Payee Name Brian P. Meade Start date 10/01/01 End date 12/20/01 Position Intern Amount $685.75 Notes View original PDF
Payee Name Daniel S. Michonski Start date 01/22/02 End date 03/31/02 Position Intern Amount $606.41 Notes View original PDF
Payee Name Nathaniel John Mick Start date 10/01/01 End date 03/31/02 Position Constituent Affairs Director/Systems Administrator Amount $20,291.85 Notes View original PDF
Payee Name Henry R. Nickel Start date 10/10/01 End date 03/31/02 Position Legislative Assistant Amount $21,911.70 Notes View original PDF
Payee Name James R. Nygren Start date 10/01/01 End date 03/31/02 Position Agriculture Director, East Amount $22,799.43 Notes View original PDF
Payee Name Jill O'Donnell Start date 01/07/02 End date 03/31/02 Position Intern Amount $1,510.82 Notes View original PDF
Payee Name Andrew T. Parasiliti Start date 11/01/01 End date 03/31/02 Position Foreign Policy Adviser Amount $38,046.30 Notes View original PDF
Payee Name Brad R. Powell Start date 01/22/02 End date 03/31/02 Position Intern Amount $1,337.22 Notes View original PDF
Payee Name Amanda J. Schneider Start date 01/22/02 End date 03/31/02 Position Intern Amount $1,337.22 Notes View original PDF
Payee Name Emily E. Stuckey Start date 10/01/01 End date 03/31/02 Position Intern Amount $1,080.00 Notes View original PDF
Payee Name Cory P. Taylor Start date 10/01/01 End date 03/31/02 Position Deputy Legislative Assistant Amount $15,575.73 Notes View original PDF
Payee Name Matthew M. Teismann Start date 01/08/02 End date 03/31/02 Position Intern Amount $604.95 Notes View original PDF
Payee Name Brian C. Thomas Start date 10/01/01 End date 03/31/02 Position Legislative Director Amount $47,472.03 Notes View original PDF
Payee Name Joshua W. Weir Start date 01/10/02 End date 03/31/02 Position Intern Amount $883.76 Notes View original PDF
Payee Name Melissa R. Weiss Start date 10/01/01 End date 03/31/02 Position Deputy Legislative Assistant Amount $17,413.73 Notes View original PDF
Payee Name Heather O. West Start date 03/09/02 End date 03/31/02 Position International Economic Policy Counsel Amount $4,583.33 Notes View original PDF
Payee Name Barbara M. Wilson Start date 10/01/01 End date 03/31/02 Position Press Assistant Amount $22,566.80 Notes View original PDF
Payee Name John Todd Wiltgen (Todd) Start date 10/01/01 End date 03/31/02 Position Constituent Services Representative Amount $13,488.35 Notes View original PDF
Payee Name Chad Fredrick Wolf Start date 10/01/01 End date 03/31/02 Position Legislative Assistant Amount $23,036.70 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.