Menu Search Account

LegiStorm

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

Former Sen. Tom Harkin (D-Iowa)

Retired • Alternate Name: Thomas Richard Harkin
Displaying salaries for time period: 04/01/10 - 09/30/10
Payee Name Start date End date Position Amount Notes PDF
Payee Name Lilian Aguirre-Hunt Start date 04/01/10 End date 08/01/10 Position Data Entry Operator Amount $18,672.56 Notes View original PDF
Payee Name Brian Richard Ahlberg Start date 04/01/10 End date 09/30/10 Position Chief of Staff Amount $84,729.48 Notes View original PDF
Payee Name Robert Xavier Barron (Rob) Start date 04/01/10 End date 09/30/10 Position State Director Amount $43,107.65 Notes View original PDF
Payee Name Amy C. Beller Start date 04/01/10 End date 09/30/10 Position Caseworker Amount $33,545.96 Notes View original PDF
Payee Name Kelsey A. Beltramea Start date 08/23/10 End date 09/30/10 Position Staff Assistant Amount $3,166.66 Notes View original PDF
Payee Name Anthony Kale Blessum (Kale) Start date 04/01/10 End date 08/01/10 Position Staff Assistant Amount $10,571.08 Notes View original PDF
Payee Name Eldon C. Boes Start date 04/01/10 End date 09/30/10 Position Legislative Assistant Amount $56,210.00 Notes View original PDF
Payee Name Thomas S. Buttry (Tom) Start date 04/01/10 End date 09/30/10 Position Legislative Correspondent Amount $23,181.95 Notes View original PDF
Payee Name Sasha L. Canales Start date 05/10/10 End date 09/01/10 Position Staff Assistant Amount $9,419.87 Notes View original PDF
Payee Name Awatif Chafie Start date 08/24/10 End date 09/30/10 Position Staff Assistant Amount $1,828.55 Notes View original PDF
Payee Name Lisa Murchison Collins Start date 04/01/10 End date 09/30/10 Position Staff Assistant Amount $23,272.43 Notes View original PDF
Payee Name Kevin J. Condon Start date 04/01/10 End date 09/30/10 Position Professional Staff Member Amount $28,556.96 Notes View original PDF
Payee Name Katherine Cyrul Frischmann (Kate) Start date 04/01/10 End date 09/30/10 Position Communications Director Amount $58,658.00 Notes View original PDF
Payee Name Michael A. Gaffin (Mike) Start date 08/16/10 End date 09/30/10 Position Legislation Director, Northeast-Midwest Senate Coalition Amount $342.75 Notes View original PDF
Payee Name Jessica Border Gordon Start date 04/01/10 End date 09/30/10 Position Staff Assistant Amount $20,363.00 Notes View original PDF
Payee Name Grant O. Gustafson Start date 04/01/10 End date 09/30/10 Position Deputy Press Secretary Amount $32,141.48 Notes View original PDF
Payee Name Maria Rosario Gutierrez (Rosemary) Start date 04/01/10 End date 08/01/10 Position Legislative Assistant Amount $37,987.81 Notes View original PDF
Payee Name Mark B. Halverson Start date 04/01/10 End date 09/30/10 Position Senior Counsel Amount $84,729.48 Notes View original PDF
Payee Name Robert L. Hamill Start date 04/01/10 End date 09/30/10 Position Casework Supervisor Amount $30,605.00 Notes View original PDF
Payee Name Joseph J. Hand (Joe) Start date 04/01/10 End date 09/30/10 Position Staff Assistant Amount $27,624.44 Notes View original PDF
Payee Name Jennifer Wing Harper (Jenny) Start date 04/01/10 End date 09/30/10 Position Legislative Assistant Amount $41,871.44 Notes View original PDF
Payee Name Alison E. Hart Start date 04/01/10 End date 09/30/10 Position Regional Director Amount $32,653.40 Notes View original PDF
Payee Name Sonja R. Hoover Start date 04/01/10 End date 09/30/10 Position Office Manager Amount $49,733.96 Notes View original PDF
Payee Name David N. Howard Start date 04/01/10 End date 09/30/10 Position Legislative Correspondent Amount $25,692.22 Notes View original PDF
Payee Name Lindsay C. Jones Start date 04/01/10 End date 09/30/10 Position Scheduler Amount $32,141.48 Notes View original PDF
Payee Name Eric W. Jones Start date 04/01/10 End date 09/30/10 Position Information Technology Director Amount $61,067.48 Notes View original PDF
Payee Name Bergen G. Kenny Start date 04/01/10 End date 09/30/10 Position Press Secretary Amount $38,286.44 Notes View original PDF
Payee Name Thomas Michael Larkin (Tom) Start date 04/01/10 End date 09/30/10 Position District Representative Amount $39,311.00 Notes View original PDF
Payee Name Linda J. Lucy Start date 04/01/10 End date 09/30/10 Position District Representative Amount $34,701.92 Notes View original PDF
Payee Name Luke G. Lynch Start date 04/01/10 End date 09/30/10 Position Staff Assistant Amount $26,494.62 Notes View original PDF
Payee Name Alexander P. Lynch (Alex) Start date 04/01/10 End date 09/30/10 Position Staff Assistant Amount $18,162.51 Notes View original PDF
Payee Name Elizabeth A. Messerly Start date 04/01/10 End date 08/01/10 Position Deputy Systems Administrator Amount $17,335.26 Notes View original PDF
Payee Name Derek J. Miller Start date 04/01/10 End date 09/30/10 Position Legislative Director Amount $69,999.92 Notes View original PDF
Payee Name Tamara V. Milton Start date 04/01/10 End date 09/30/10 Position Staff Assistant Amount $25,610.00 Notes View original PDF
Payee Name John N. Moreland Jr. Start date 04/01/10 End date 09/30/10 Position Special Assistant Amount $34,701.92 Notes View original PDF
Payee Name Amanda Jane Nelson Start date 06/29/10 End date 09/30/10 Position Staff Assistant Amount $7,666.66 Notes View original PDF
Payee Name Jacob M. Oeth (Jake) Start date 04/01/10 End date 09/30/10 Position Legislative Correspondent Amount $26,436.46 Notes View original PDF
Payee Name Omar E. Padilla Start date 04/01/10 End date 09/30/10 Position Staff Assistant Amount $19,946.00 Notes View original PDF
Payee Name Michele Reilly Hall Start date 04/01/10 End date 08/01/10 Position Constituent Communications Director Amount $27,539.59 Notes View original PDF
Payee Name Brennon Relaford Start date 08/30/10 End date 09/30/10 Position Staff Assistant Amount $2,583.33 Notes View original PDF
Payee Name Jule L. Reynolds Start date 04/01/10 End date 09/30/10 Position Staff Assistant Amount $27,532.40 Notes View original PDF
Payee Name Pamela S. Ringleb (Pam) Start date 04/01/10 End date 09/30/10 Position State Office Manager Amount $37,262.48 Notes View original PDF
Payee Name Brianna Rodriguez Start date 04/01/10 End date 09/30/10 Position Legislative Correspondent Amount $24,325.35 Notes View original PDF
Payee Name Laura L. Sands Start date 07/13/10 End date 09/30/10 Position Professional Staff Member Amount $10,242.03 Notes View original PDF
Payee Name Zachary Schechter-Steinberg (Zach) Start date 04/01/10 End date 09/30/10 Position Legislative Correspondent Amount $29,166.62 Notes View original PDF
Payee Name Lauren M. Scott Start date 08/27/10 End date 09/30/10 Position Professional Staff Member Amount $1,841.66 Notes View original PDF
Payee Name Daniel P. Smith (Dan) Start date 04/01/10 End date 09/30/10 Position Professional Staff Member Amount $31,820.40 Notes View original PDF
Payee Name Caitlin Staebell Start date 04/01/10 End date 09/30/10 Position Intern Coordinator Amount $22,899.38 Notes View original PDF
Payee Name Elizabeth Marie Stein (Beth) Start date 04/01/10 End date 04/11/10 Position Legislative Counsel Amount $1,546.78 Notes View original PDF
Payee Name Kimberly D. Taylor (Kim) Start date 04/01/10 End date 09/30/10 Position Staff Assistant Amount $31,244.00 Notes View original PDF
Payee Name Nathan R. Vander Plaats (Nate) Start date 04/01/10 End date 09/30/10 Position Regional Director Amount $29,069.00 Notes View original PDF
Payee Name Mindy Diane Van Woerkom-Jones Start date 04/01/10 End date 09/30/10 Position Legislative Correspondent Amount $23,181.95 Notes View original PDF
Payee Name Alison Rae Ver Schuer Start date 04/01/10 End date 05/28/10 Position Staff Assistant Amount $5,396.89 Notes View original PDF
Payee Name Benjamin A. Williams (Ben) Start date 04/01/10 End date 09/30/10 Position Staff Assistant Amount $18,393.32 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.