Menu Search Account

LegiStorm

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

Former Sen. Tim Johnson (D-South Dakota)

Retired • Alternate Name: Timothy Peter Johnson
Displaying salaries for time period: 04/01/04 - 09/30/04
Payee Name Start date End date Position Amount Notes PDF
Payee Name Akber M. Ameer Start date 06/02/04 End date 08/20/04 Position Intern Amount $1,066.66 Notes View original PDF
Payee Name Kati L. Bachmayer Start date 04/01/04 End date 09/30/04 Position Staff Assistant Amount $15,793.92 Notes View original PDF
Payee Name Mara Baer Start date 04/01/04 End date 09/30/04 Position Legislative Assistant Amount $29,104.92 Notes View original PDF
Payee Name Erin M. Barry Start date 04/01/04 End date 09/30/04 Position Research Assistant Amount $15,141.00 Notes View original PDF
Payee Name Cynthia A. Bartel (Cindy) Start date 04/01/04 End date 09/30/04 Position Legislative Assistant Amount $22,500.00 Notes View original PDF
Payee Name Amy J. Bilka-Skilbred Start date 04/01/04 End date 09/30/04 Position Staff Assistant Amount $14,514.96 Notes View original PDF
Payee Name Christopher T. Blair (Chris) Start date 04/01/04 End date 09/30/04 Position Staff Assistant Amount $15,141.00 Notes View original PDF
Payee Name Lindsey A. Bockerstette Start date 09/07/04 End date 09/15/04 Position Intern Amount $90.00 Notes View original PDF
Payee Name Sharon S. Boysen Start date 04/01/04 End date 09/30/04 Position State Director Amount $38,374.92 Notes View original PDF
Payee Name Julianne Kate Fisher Breitbeil Start date 04/01/04 End date 09/30/04 Position Communications Director Amount $32,109.48 Notes View original PDF
Payee Name Stacey M. Burnette Start date 04/01/04 End date 04/16/04 Position Intern Amount $133.33 Notes View original PDF
Payee Name Kathleen F. Callanan (Kate) Start date 04/01/04 End date 09/30/04 Position Research Assistant Amount $17,139.80 Notes View original PDF
Payee Name Elizabeth H. Canter Start date 04/01/04 End date 09/30/04 Position Research Assistant Amount $15,891.00 Notes View original PDF
Payee Name Emy L. Carlson Start date 06/02/04 End date 07/22/04 Position Intern Amount $849.99 Notes View original PDF
Payee Name Neal E. Castle Start date 05/25/04 End date 08/18/04 Position Intern Amount $1,400.00 Notes View original PDF
Payee Name Emily R. Chisholm Start date 09/01/04 End date 09/30/04 Position Intern Amount $250.00 Notes View original PDF
Payee Name Abraham Miller Clayman Start date 06/14/04 End date 08/06/04 Position Intern Amount $883.33 Notes View original PDF
Payee Name Janelle Rae Gren DiLuccia Start date 07/12/04 End date 09/30/04 Position Intern Amount $1,001.66 Notes View original PDF
Payee Name Delia M. Druley Start date 05/21/04 End date 08/20/04 Position Intern Amount $1,499.99 Notes View original PDF
Payee Name Jamie C. Euken Start date 04/01/04 End date 09/30/04 Position Research Assistant Amount $15,891.00 Notes View original PDF
Payee Name Sonja L. Dean Ferrell Start date 04/01/04 End date 09/30/04 Position Scheduler Amount $22,711.92 Notes View original PDF
Payee Name Elizabeth C. Fort Start date 04/01/04 End date 09/15/04 Position Intern Amount $1,591.45 Notes View original PDF
Payee Name Jeffrey Earl Gohringer (Jeff) Start date 05/17/04 End date 08/20/04 Position Intern Amount $1,566.66 Notes View original PDF
Payee Name Michael A. Grant Start date 09/01/04 End date 09/30/04 Position Management Assistant Amount $8,500.00 Notes View original PDF
Payee Name Elli Jo Wicks Haerter Start date 04/01/04 End date 09/30/04 Position Staff Assistant/Tribal Liaison Amount $19,707.48 Notes View original PDF
Payee Name Susan Marie Hansen Start date 04/01/04 End date 09/30/04 Position Legislative Director Amount $39,940.92 Notes View original PDF
Payee Name Jeremy Harvey Start date 06/02/04 End date 07/02/04 Position Intern Amount $516.66 Notes View original PDF
Payee Name Adam Charles Healy Start date 04/01/04 End date 09/30/04 Position Legislative Assistant Amount $23,007.00 Notes View original PDF
Payee Name Melanie J. Hunhoff Start date 04/01/04 End date 09/30/04 Position Staff Assistant Amount $16,097.00 Notes View original PDF
Payee Name Stacie A. Hunhoff Start date 04/01/04 End date 05/07/04 Position Intern Amount $227.94 Notes View original PDF
Payee Name Danna R. Jackson Start date 04/01/04 End date 09/30/04 Position Legislative Assistant Amount $36,414.48 Notes View original PDF
Payee Name Scott M. Janish Start date 06/22/04 End date 08/22/04 Position Intern Amount $508.33 Notes View original PDF
Payee Name Julie G. Klein Start date 09/07/04 End date 09/30/04 Position Intern Amount $400.00 Notes View original PDF
Payee Name Whitney M. Lucas Start date 05/20/04 End date 08/20/04 Position Intern Amount $1,516.66 Notes View original PDF
Payee Name Mary Ann Mardian Start date 06/02/04 End date 08/20/04 Position Intern Amount $1,316.66 Notes View original PDF
Payee Name Robert P. Martin Start date 04/01/04 End date 09/30/04 Position Deputy Chief of Staff Amount $59,259.00 Notes View original PDF
Payee Name Kenneth P. Martin Start date 04/01/04 End date 09/30/04 Position Research Assistant Amount $15,701.16 Notes View original PDF
Payee Name Justin J. Mayer Start date 09/07/04 End date 09/30/04 Position Intern Amount $200.00 Notes View original PDF
Payee Name Laura J. McNaughton Start date 05/10/04 End date 08/13/04 Position Intern Amount $1,566.66 Notes View original PDF
Payee Name Dean A. Meinen Start date 04/01/04 End date 09/30/04 Position Legislative Assistant Amount $27,410.40 Notes View original PDF
Payee Name Megan M. Mercer Start date 04/01/04 End date 04/16/04 Position Intern Amount $266.66 Notes View original PDF
Payee Name Bradley Dean Mollet (Brad) Start date 04/01/04 End date 09/30/04 Position Research Assistant Amount $15,304.89 Notes View original PDF
Payee Name Craig W. Moser Start date 04/01/04 End date 09/30/04 Position Staff Assistant Amount $23,883.96 Notes View original PDF
Payee Name Erik J. Nelson Start date 04/01/04 End date 09/30/04 Position Staff Assistant Amount $17,141.00 Notes View original PDF
Payee Name Beth V. Nielson Start date 04/01/04 End date 08/22/04 Position Deputy Office Manager Amount $16,939.49 Notes View original PDF
Payee Name Jeanette R. Nygaard Start date 05/25/04 End date 08/06/04 Position Intern Amount $1,200.00 Notes View original PDF
Payee Name Leif M. Oveson Start date 04/01/04 End date 08/15/04 Position Research Assistant Amount $13,243.82 Notes View original PDF
Payee Name Megan Colon Paone Start date 04/01/04 End date 09/30/04 Position Press Assistant Amount $14,389.06 Notes View original PDF
Payee Name Tonya Thompson Peterson Start date 04/01/04 End date 09/30/04 Position Staff Assistant Amount $12,530.40 Notes View original PDF
Payee Name Noah B. Pinegar Start date 04/01/04 End date 09/30/04 Position Deputy Communications Director Amount $16,185.48 Notes View original PDF
Payee Name Kristen A. Popov Start date 04/01/04 End date 04/30/04 Position Intern Amount $500.00 Notes View original PDF
Payee Name Erica M. Price Start date 09/07/04 End date 09/30/04 Position Intern Amount $400.00 Notes View original PDF
Payee Name Jason A. Rizzi Start date 04/01/04 End date 04/30/04 Position Intern Amount $184.82 Notes View original PDF
Payee Name Joseph F. Roberts (Joe) Start date 04/01/04 End date 09/30/04 Position Staff Assistant Amount $15,813.00 Notes View original PDF
Payee Name Linda Leanne Robison Start date 04/01/04 End date 09/30/04 Position Staff Assistant Amount $26,888.40 Notes View original PDF
Payee Name Patti K. Rudge Start date 04/01/04 End date 09/30/04 Position Staff Assistant Amount $16,194.96 Notes View original PDF
Payee Name Alfred Dreyfus Samuelson (Drey) Start date 04/01/04 End date 09/30/04 Position Chief of Staff Amount $76,779.48 Notes View original PDF
Payee Name Sarah R. Schwimmer Start date 09/07/04 End date 09/30/04 Position Intern Amount $340.00 Notes View original PDF
Payee Name Darrell William Shoemaker Start date 04/01/04 End date 09/30/04 Position Services Representative, West Amount $31,587.48 Notes View original PDF
Payee Name Sharon M. Stroschein Start date 04/01/04 End date 09/30/04 Position Services Representative Amount $31,587.48 Notes View original PDF
Payee Name Todd J. Stubbendieck Start date 04/01/04 End date 09/30/04 Position Legislative Assistant Amount $34,197.96 Notes View original PDF
Payee Name Nancy Kay Swenson Start date 04/01/04 End date 09/30/04 Position Office Manager Amount $35,175.96 Notes View original PDF
Payee Name Ira W. Taken Alive Start date 04/01/04 End date 04/05/04 Position Research Assistant Amount $570.63 Notes View original PDF
Payee Name Matthew Paul Thornblad (Matt) Start date 04/01/04 End date 09/30/04 Position Legislative Assistant Amount $24,540.96 Notes View original PDF
Payee Name Lindsey M. Wagner-Oveson Start date 04/01/04 End date 09/30/04 Position Staff Assistant Amount $13,891.82 Notes View original PDF
Payee Name Lucinda M. Weigel (Luci) Start date 04/01/04 End date 09/30/04 Position Research Director/Legislative Correspondence Director Amount $33,675.96 Notes View original PDF
Payee Name Lavita V. Westbrook-Scott (LaVita) Start date 04/01/04 End date 09/30/04 Position Systems Administrator Amount $20,883.96 Notes View original PDF
Payee Name Paul F. Wolfe Start date 04/01/04 End date 09/30/04 Position Research Assistant Amount $15,686.95 Notes View original PDF
Payee Name Erin E. Zacuto Start date 06/07/04 End date 09/30/04 Position Intern Amount $1,135.66 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.