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: 04/01/08 - 09/30/08
Payee Name Start date End date Position Amount Notes PDF
Payee Name Matthew A. Astleford (Matt) Start date 04/01/08 End date 09/30/08 Position Staff Assistant Amount $20,729.96 Notes View original PDF
Payee Name Kati L. Bachmayer Start date 04/01/08 End date 09/30/08 Position Staff Assistant Amount $23,370.44 Notes View original PDF
Payee Name Amanda F. Barksdale Start date 04/01/08 End date 05/31/08 Position Intern Amount $1,000.00 Notes View original PDF
Payee Name Erin M. Barry Start date 04/01/08 End date 09/30/08 Position Legislative Assistant Amount $31,455.44 Notes View original PDF
Payee Name Cynthia A. Bartel (Cindy) Start date 04/01/08 End date 09/30/08 Position Legislative Assistant Amount $39,125.00 Notes View original PDF
Payee Name Nicholas J. Biersbach Start date 05/12/08 End date 08/08/08 Position Intern Amount $2,174.98 Notes View original PDF
Payee Name Amy J. Bilka-Skilbred Start date 04/01/08 End date 09/30/08 Position Staff Assistant Amount $22,454.00 Notes View original PDF
Payee Name Timothy W. Billion Start date 09/22/08 End date 09/30/08 Position Staff Assistant, Temporary Amount $337.50 Notes View original PDF
Payee Name Christopher T. Blair (Chris) Start date 04/01/08 End date 09/30/08 Position Staff Assistant Amount $22,064.48 Notes View original PDF
Payee Name Sharon S. Boysen Start date 04/01/08 End date 09/30/08 Position State Director Amount $48,796.40 Notes View original PDF
Payee Name Julianne Kate Fisher Breitbeil Start date 04/01/08 End date 09/30/08 Position Communications Director Amount $51,630.92 Notes View original PDF
Payee Name Edward J. Canter (Ted) Start date 05/27/08 End date 09/30/08 Position Staff Assistant Amount $11,061.71 Notes View original PDF
Payee Name Jensen Carlsen Start date 07/08/08 End date 08/08/08 Position Intern Amount $774.98 Notes View original PDF
Payee Name Megan DesCamps (Meg) Start date 04/01/08 End date 09/30/08 Position Research Assistant Amount $21,105.23 Notes View original PDF
Payee Name Janelle Rae Gren DiLuccia Start date 04/01/08 End date 09/30/08 Position Research Assistant Amount $23,221.47 Notes View original PDF
Payee Name Carmyn M. Egge Start date 04/01/08 End date 09/30/08 Position Staff Assistant Amount $20,316.44 Notes View original PDF
Payee Name Mandy J. Ellefson Start date 05/28/08 End date 06/27/08 Position Intern Amount $750.00 Notes View original PDF
Payee Name Joel E. Engel Start date 07/08/08 End date 08/02/08 Position Intern Amount $624.98 Notes View original PDF
Payee Name Jeremy H. Ershow Start date 04/01/08 End date 06/06/08 Position Adviser to the Chief of Staff Amount $7,536.45 Notes View original PDF
Payee Name James J. Feinstein Start date 05/28/08 End date 08/08/08 Position Intern Amount $1,774.99 Notes View original PDF
Payee Name Sonja L. Dean Ferrell Start date 04/01/08 End date 09/30/08 Position Scheduler Amount $40,964.27 Notes View original PDF
Payee Name Heather Lynn Fluit Start date 06/02/08 End date 08/22/08 Position Intern Amount $2,024.98 Notes View original PDF
Payee Name Charles Wood Galbraith Start date 04/01/08 End date 09/30/08 Position Legislative Assistant Amount $37,070.40 Notes View original PDF
Payee Name Lucas J. Glaesman Start date 04/01/08 End date 08/15/08 Position Staff Assistant Amount $13,456.08 Notes View original PDF
Payee Name Jeffrey Earl Gohringer (Jeff) Start date 04/01/08 End date 09/30/08 Position Press Assistant Amount $20,867.33 Notes View original PDF
Payee Name Elli Jo Wicks Haerter Start date 04/01/08 End date 09/30/08 Position Staff Assistant/Tribal Liaison Amount $26,548.40 Notes View original PDF
Payee Name Catherine N. Hall Start date 05/29/08 End date 08/10/08 Position Intern Amount $1,799.98 Notes View original PDF
Payee Name Lindsay M. Harris Start date 05/21/08 End date 08/18/08 Position Intern Amount $2,199.99 Notes View original PDF
Payee Name Brett J. Hoffman Start date 04/01/08 End date 09/30/08 Position Research Assistant Amount $21,744.11 Notes View original PDF
Payee Name Kimberly J. Johnson Start date 06/02/08 End date 08/22/08 Position Intern Amount $1,012.48 Notes View original PDF
Payee Name Megan L. Jones Start date 04/01/08 End date 04/25/08 Position Intern Amount $177.34 Notes View original PDF
Payee Name Christopher Dylan Kelly (Chris) Start date 07/08/08 End date 09/26/08 Position Intern Amount $1,974.98 Notes View original PDF
Payee Name Julie G. Klein Start date 04/01/08 End date 08/11/08 Position Research Assistant Amount $14,770.94 Notes View original PDF
Payee Name Thomas E. Kludt Start date 06/02/08 End date 08/08/08 Position Intern Amount $1,674.98 Notes View original PDF
Payee Name Karen Kunze Start date 04/01/08 End date 09/30/08 Position Research Assistant Amount $21,318.27 Notes View original PDF
Payee Name Terrence J. Lamb (Terry) Start date 04/01/08 End date 09/30/08 Position Staff Assistant Amount $36,002.96 Notes View original PDF
Payee Name Krista L. Lamoreaux Start date 04/01/08 End date 09/30/08 Position Legislative Assistant Amount $35,990.00 Notes View original PDF
Payee Name Jacqueline Garry Lampert Start date 04/01/08 End date 09/30/08 Position Legislative Assistant Amount $34,991.00 Notes View original PDF
Payee Name Rose A. Larson Start date 04/01/08 End date 07/31/08 Position Staff Assistant Amount $13,866.96 Notes View original PDF
Payee Name Mark J. Leemkuil Start date 05/05/08 End date 09/30/08 Position Intern Amount $1,458.87 Notes View original PDF
Payee Name Christopher R. MacDonald Start date 09/04/08 End date 09/30/08 Position Intern Amount $194.99 Notes View original PDF
Payee Name Kenneth P. Martin Start date 04/01/08 End date 09/30/08 Position Staff Assistant Amount $19,712.97 Notes View original PDF
Payee Name Amanda M. Munsie Start date 09/05/08 End date 09/30/08 Position Intern Amount $259.99 Notes View original PDF
Payee Name Erik J. Nelson Start date 04/01/08 End date 09/30/08 Position Staff Assistant Amount $24,186.42 Notes View original PDF
Payee Name Jiyeon Park Start date 05/21/08 End date 07/20/08 Position Intern Amount $674.98 Notes View original PDF
Payee Name Mary A. Peters Start date 04/01/08 End date 09/30/08 Position Staff Assistant Amount $11,577.44 Notes View original PDF
Payee Name Tonya Thompson Peterson Start date 04/01/08 End date 09/30/08 Position Staff Assistant Amount $20,838.92 Notes View original PDF
Payee Name Kiley E. Petty Start date 04/01/08 End date 05/23/08 Position Intern Amount $883.33 Notes View original PDF
Payee Name Joseph F. Roberts (Joe) Start date 04/01/08 End date 09/30/08 Position Staff Assistant Amount $22,664.96 Notes View original PDF
Payee Name Linda Leanne Robison Start date 04/01/08 End date 09/30/08 Position Staff Assistant Amount $35,580.44 Notes View original PDF
Payee Name Jonathan R. Ronayne Start date 06/09/08 End date 07/03/08 Position Intern Amount $624.99 Notes View original PDF
Payee Name M. Catherine Rothgeb (Kate) Start date 08/27/08 End date 09/30/08 Position Research Assistant Amount $5,434.99 Notes View original PDF
Payee Name Alfred Dreyfus Samuelson (Drey) Start date 04/01/08 End date 09/30/08 Position Chief of Staff Amount $82,379.40 Notes View original PDF
Payee Name Darrell William Shoemaker Start date 04/01/08 End date 09/30/08 Position Services Representative, West Amount $40,986.44 Notes View original PDF
Payee Name Ryan L. Silverthorn Start date 04/01/08 End date 05/09/08 Position Intern Amount $650.00 Notes View original PDF
Payee Name Megan Scott Smith Start date 04/01/08 End date 09/30/08 Position Deputy Communications Director Amount $26,816.96 Notes View original PDF
Payee Name Sharon M. Stroschein Start date 04/01/08 End date 09/30/08 Position Services Representative Amount $40,986.44 Notes View original PDF
Payee Name Todd J. Stubbendieck Start date 04/01/08 End date 09/30/08 Position Legislative Director Amount $58,917.44 Notes View original PDF
Payee Name Christopher A. Sutherland Start date 04/01/08 End date 06/06/08 Position Staff Assistant Amount $6,632.25 Notes View original PDF
Payee Name Nancy Kay Swenson Start date 04/01/08 End date 09/30/08 Position Office Manager Amount $52,548.48 Notes View original PDF
Payee Name Erica J. Swisher Start date 04/01/08 End date 09/30/08 Position Research Assistant Amount $21,742.08 Notes View original PDF
Payee Name Nadine L. Thomas Start date 04/01/08 End date 09/30/08 Position Staff Assistant Amount $20,316.44 Notes View original PDF
Payee Name Matthew Paul Thornblad (Matt) Start date 04/01/08 End date 09/30/08 Position Legislative Assistant Amount $43,534.40 Notes View original PDF
Payee Name Matthew D. Varilek (Matt) Start date 04/01/08 End date 09/30/08 Position Economic Development Director Amount $43,198.40 Notes View original PDF
Payee Name Jesse B. Vavreck Start date 04/01/08 End date 05/13/08 Position Intern Amount $358.33 Notes View original PDF
Payee Name Lindsey M. Wagner-Oveson Start date 04/01/08 End date 06/18/08 Position State Scheduler Amount $10,897.00 Notes View original PDF
Payee Name Lucinda M. Weigel (Luci) Start date 04/01/08 End date 09/30/08 Position Research Director/Legislative Correspondence Director Amount $54,320.43 Notes View original PDF
Payee Name Lavita V. Westbrook-Scott (LaVita) Start date 04/01/08 End date 09/30/08 Position Systems Administrator Amount $36,831.44 Notes View original PDF
Payee Name Kelsey B. Williamson Start date 05/20/08 End date 09/30/08 Position Staff Assistant Amount $13,781.78 Notes View original PDF
Payee Name April D. Youpee-Roll Start date 08/06/08 End date 09/30/08 Position Research Assistant Amount $7,324.99 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.