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: 04/01/01 - 09/30/01
Payee Name Start date End date Position Amount Notes PDF
Payee Name Dorothy C. Anderson Start date 04/01/01 End date 09/30/01 Position Constituent Services Director Amount $26,938.92 Notes View original PDF
Payee Name Daniel M. Archer (Dan) Start date 04/01/01 End date 05/15/01 Position Budget Director Amount $6,874.98 Notes View original PDF
Payee Name Andrew S. Behringer Start date 07/09/01 End date 09/30/01 Position Executive Staff Assistant Amount $7,780.03 Notes View original PDF
Payee Name Megan L. Blackburn Start date 07/09/01 End date 09/30/01 Position Personal Assistant Amount $7,561.27 Notes View original PDF
Payee Name Zachary S. Bogue Start date 04/01/01 End date 04/06/01 Position Intern Amount $54.76 Notes View original PDF
Payee Name Brian J. Bomar Start date 06/01/01 End date 08/16/01 Position Intern Amount $539.80 Notes View original PDF
Payee Name Andrew Kent Bonham (Kent) Start date 04/01/01 End date 07/15/01 Position Policy Director Amount $23,708.56 Notes View original PDF
Payee Name Kelly L. Broder Start date 08/20/01 End date 09/30/01 Position Staff Assistant Amount $2,889.10 Notes View original PDF
Payee Name Julia Ann Brooker (Julie) Start date 04/01/01 End date 09/30/01 Position Constituent Services Representative Amount $12,122.40 Notes View original PDF
Payee Name Amber A. Brown Start date 04/01/01 End date 05/28/01 Position Intern Amount $592.21 Notes View original PDF
Payee Name Nathan T. Bruner Start date 08/20/01 End date 09/30/01 Position Intern Amount $840.14 Notes View original PDF
Payee Name Beverly Ann Burchfield Start date 04/01/01 End date 09/30/01 Position Staff Assistant Amount $8,930.40 Notes View original PDF
Payee Name Michael W. Buttry (Mike) Start date 04/01/01 End date 09/30/01 Position Deputy Press Secretary Amount $21,503.14 Notes View original PDF
Payee Name Andrew J. Carr Start date 05/21/01 End date 06/29/01 Position Intern Amount $1,000.00 Notes View original PDF
Payee Name Kevin W. Chapman Start date 04/01/01 End date 07/10/01 Position Executive Staff Assistant Amount $17,863.18 Notes View original PDF
Payee Name Margaret I. Cook Start date 04/01/01 End date 09/30/01 Position Constituent Services Representative Amount $12,391.92 Notes View original PDF
Payee Name Pamela Cooper Hebbert Start date 04/01/01 End date 09/30/01 Position Administrative Assistant Amount $8,384.82 Notes View original PDF
Payee Name Michael W. Coulter Start date 04/01/01 End date 09/30/01 Position Deputy Legislative Assistant, Military Amount $20,478.30 Notes View original PDF
Payee Name Stephen T. Cowan Start date 05/02/01 End date 09/30/01 Position Constituent Services Representative Amount $9,550.00 Notes View original PDF
Payee Name Todd I. Crawford Start date 04/01/01 End date 09/30/01 Position Staff Assistant Amount $13,637.89 Notes View original PDF
Payee Name Marybeth Bargman Crawford (Mary Bargman) Start date 04/01/01 End date 09/30/01 Position Agriculture Director, West Amount $21,800.40 Notes View original PDF
Payee Name Todd I. Crawford Start date 08/15/01 End date 08/15/01 Position Overtime Payment Amount $194.71 Notes View original PDF
Payee Name Joshua John Denney (Josh) Start date 08/20/01 End date 09/30/01 Position Deputy Legislative Assistant Amount $4,360.63 Notes View original PDF
Payee Name Aaron T. Dowd Start date 06/04/01 End date 08/17/01 Position Intern Amount $2,227.59 Notes View original PDF
Payee Name Erin K. Eussen Start date 04/01/01 End date 09/30/01 Position Deputy Legislative Assistant Amount $20,129.91 Notes View original PDF
Payee Name Merrilee M. Faubel Start date 04/01/01 End date 09/30/01 Position Constituent Services Representative Amount $14,491.09 Notes View original PDF
Payee Name Deb S. Fiddelke (Debbie) Start date 04/01/01 End date 09/30/01 Position Press Director Amount $38,958.31 Notes View original PDF
Payee Name Todd L. Franzen Start date 04/01/01 End date 09/30/01 Position State Scheduler Amount $14,001.37 Notes View original PDF
Payee Name Glenn M. Freeman Start date 04/01/01 End date 09/30/01 Position Veterans and Military Affairs Special Assistant Amount $26,991.00 Notes View original PDF
Payee Name Cody E. Fuchtman Start date 08/06/01 End date 09/30/01 Position Assistant to the State Director Amount $4,146.39 Notes View original PDF
Payee Name Cody E. Fuchtman Start date 04/01/01 End date 07/27/01 Position Staff Assistant Amount $9,321.07 Notes View original PDF
Payee Name Christopher M. Gillogly Start date 04/01/01 End date 04/27/01 Position Intern Amount $629.10 Notes View original PDF
Payee Name Gladys Victoria Gordon Start date 04/01/01 End date 09/30/01 Position Office Manager Amount $26,776.27 Notes View original PDF
Payee Name Kathryn A. Haas Start date 07/09/01 End date 08/17/01 Position Intern Amount $1,000.00 Notes View original PDF
Payee Name Elizabeth P. Hall Start date 04/01/01 End date 09/30/01 Position Legislative Assistant Amount $20,694.55 Notes View original PDF
Payee Name Krisa K. Hall Start date 04/01/01 End date 09/30/01 Position Constituent Services Representative Amount $9,001.90 Notes View original PDF
Payee Name Brenda Jo Hart Start date 04/01/01 End date 08/31/01 Position Scheduler Amount $28,115.40 Notes View original PDF
Payee Name Holley M. Hatt Start date 04/01/01 End date 09/07/01 Position Deputy Scheduler Amount $19,271.67 Notes View original PDF
Payee Name Julie A. Haverly Start date 04/01/01 End date 07/28/01 Position Staff Assistant Amount $10,267.95 Notes View original PDF
Payee Name Erin M. Hegge Start date 09/04/01 End date 09/30/01 Position Intern Amount $534.67 Notes View original PDF
Payee Name Jill J. Hicks Start date 07/13/01 End date 09/30/01 Position Staff Assistant Amount $5,550.48 Notes View original PDF
Payee Name Julie B. Hodgson Start date 05/21/01 End date 06/29/01 Position Intern Amount $1,000.00 Notes View original PDF
Payee Name James Aloysius Hogan (Aloysius) Start date 04/01/01 End date 05/31/01 Position General Counsel Amount $12,500.00 Notes View original PDF
Payee Name Aimee Ann Hollon Start date 07/09/01 End date 08/17/01 Position Intern Amount $1,000.00 Notes View original PDF
Payee Name Steven E. Irizarry (Steve) Start date 04/01/01 End date 04/29/01 Position Health Counsel Amount $3,972.18 Notes View original PDF
Payee Name Paula K. Jacox Start date 04/01/01 End date 05/18/01 Position Administrative Staff Assistant Amount $2,141.31 Notes View original PDF
Payee Name Thomas Charles Janssen Start date 04/01/01 End date 09/30/01 Position State Director Amount $33,738.48 Notes View original PDF
Payee Name Laureen R. Johnson Start date 04/01/01 End date 09/30/01 Position State Office Manager Amount $17,665.00 Notes View original PDF
Payee Name Jamie Todd Karl Start date 06/02/01 End date 09/30/01 Position Legislative Assistant Amount $16,527.75 Notes View original PDF
Payee Name Kristen L. Kautz Start date 04/01/01 End date 05/17/01 Position Constituent Services Representative Amount $3,095.07 Notes View original PDF
Payee Name Jill M. Konz Start date 04/01/01 End date 09/30/01 Position Legislative Assistant Amount $16,727.67 Notes View original PDF
Payee Name Kristen L. Leadbeater Start date 05/08/01 End date 09/30/01 Position Assistant to the Chief of Staff Amount $18,408.44 Notes View original PDF
Payee Name Elizabeth D. Lee Start date 04/01/01 End date 09/30/01 Position Press Manager Amount $18,957.10 Notes View original PDF
Payee Name Shon T. Lieske Start date 04/01/01 End date 04/23/01 Position Staff Assistant Amount $1,991.98 Notes View original PDF
Payee Name Lou Ann Linehan (Lou Ann) Start date 04/01/01 End date 06/27/01 Position Chief of Staff Amount $26,312.34 Notes View original PDF
Payee Name Joseph R. Lozer Start date 07/09/01 End date 08/17/01 Position Intern Amount $1,000.00 Notes View original PDF
Payee Name Theresa Manthripragada Start date 06/01/01 End date 09/30/01 Position Mailroom Staff Assistant Amount $8,513.57 Notes View original PDF
Payee Name Melissa A. Martinez Start date 09/01/01 End date 09/30/01 Position Intern Amount $180.00 Notes View original PDF
Payee Name Kevin M. McCarthy Start date 05/21/01 End date 06/29/01 Position Intern Amount $1,000.00 Notes View original PDF
Payee Name Theresa M. McNiel Start date 04/01/01 End date 07/13/01 Position Legislative Assistant Amount $11,791.79 Notes View original PDF
Payee Name Brian P. Meade Start date 09/27/01 End date 09/30/01 Position Intern Amount $34.28 Notes View original PDF
Payee Name Nathaniel John Mick Start date 04/01/01 End date 09/30/01 Position Constituent Affairs Director/Systems Administrator Amount $18,297.30 Notes View original PDF
Payee Name Shannon L. Nix Start date 06/04/01 End date 08/03/01 Position Intern Amount $1,621.47 Notes View original PDF
Payee Name James R. Nygren Start date 04/01/01 End date 09/30/01 Position Agriculture Director, East Amount $21,550.92 Notes View original PDF
Payee Name Kenneth L. Peel Start date 04/01/01 End date 07/22/01 Position Foreign Relations Counsel Amount $22,750.33 Notes View original PDF
Payee Name Wendy S. Petersen Start date 04/01/01 End date 07/08/01 Position Internal Communications Director Amount $13,123.01 Notes View original PDF
Payee Name Matthew L. Shiffermiller Start date 04/01/01 End date 07/15/01 Position Deputy Legislative Assistant Amount $8,650.06 Notes View original PDF
Payee Name Erik R. Stubblefield Start date 07/20/01 End date 08/23/01 Position Intern Amount $796.25 Notes View original PDF
Payee Name Emily E. Stuckey Start date 09/01/01 End date 09/30/01 Position Intern Amount $180.00 Notes View original PDF
Payee Name Kaycee M. Sullivan Start date 06/01/01 End date 09/03/01 Position Intern Amount $589.87 Notes View original PDF
Payee Name Timothy Duncon Swain Start date 05/21/01 End date 06/29/01 Position Intern Amount $1,000.00 Notes View original PDF
Payee Name Lucas L. Swartzendruber Start date 05/29/01 End date 09/11/01 Position Intern Amount $1,351.83 Notes View original PDF
Payee Name Cory P. Taylor Start date 04/24/01 End date 09/30/01 Position Mailroom Staff Assistant Amount $11,140.12 Notes View original PDF
Payee Name Brian C. Thomas Start date 04/01/01 End date 09/30/01 Position Legislative Director Amount $38,958.31 Notes View original PDF
Payee Name Courtney A. Wachal Start date 04/01/01 End date 05/21/01 Position Intern Amount $769.85 Notes View original PDF
Payee Name Joshua W. Weir Start date 04/01/01 End date 06/01/01 Position Intern Amount $1,388.28 Notes View original PDF
Payee Name Melissa R. Weiss Start date 04/01/01 End date 09/30/01 Position Deputy Legislative Assistant Amount $15,693.15 Notes View original PDF
Payee Name Jason R. Wiggins Start date 07/16/01 End date 08/17/01 Position Intern Amount $839.99 Notes View original PDF
Payee Name Barbara M. Wilson Start date 09/04/01 End date 09/30/01 Position Press Assistant Amount $2,071.87 Notes View original PDF
Payee Name John Todd Wiltgen (Todd) Start date 04/01/01 End date 09/30/01 Position Constituent Services Representative Amount $13,121.36 Notes View original PDF
Payee Name Chad Fredrick Wolf Start date 04/01/01 End date 09/30/01 Position Legislative Assistant Amount $22,612.29 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.