Menu Search Account

LegiStorm

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

Former Sen. Herb Kohl (D-Wisconsin)

Retired, Died, Dec. 27, 2023 • Alternate Name: Herbert H. Kohl
Displaying salaries for time period: 04/01/11 - 09/30/11
Payee Name Start date End date Position Amount Notes PDF
Payee Name Sonia Acosta Start date 04/01/11 End date 09/30/11 Position Administrative Manager Amount $55,458.31 Notes View original PDF
Payee Name Scott Thomas Allen Start date 04/01/11 End date 09/30/11 Position Legislative Correspondent Amount $17,427.74 Notes View original PDF
Payee Name JoAnne A. Anton Start date 04/01/11 End date 09/30/11 Position State Director Amount $65,749.92 Notes View original PDF
Payee Name Carolyn J. Appel Start date 04/01/11 End date 09/30/11 Position Legislative Correspondent Amount $19,201.68 Notes View original PDF
Payee Name Karolina M. Arias Start date 04/01/11 End date 09/30/11 Position Legislative Assistant Amount $45,958.27 Notes View original PDF
Payee Name Nicholas Barbash (Nick) Start date 04/01/11 End date 09/30/11 Position Legislative Correspondent Amount $22,021.00 Notes View original PDF
Payee Name Todd A. Batta Start date 04/01/11 End date 08/31/11 Position Legislative Assistant Amount $43,541.60 Notes View original PDF
Payee Name Marquette E. Baylor Start date 04/01/11 End date 09/30/11 Position Staff Assistant Amount $36,000.00 Notes View original PDF
Payee Name Lynn M. Becker-Reardon Start date 04/01/11 End date 09/30/11 Position Communications Director Amount $55,416.62 Notes View original PDF
Payee Name Seth E. Bloom Start date 04/01/11 End date 09/30/11 Position General Counsel Amount $73,583.31 Notes View original PDF
Payee Name Gabriel T. Bluestone (Gabe) Start date 06/07/11 End date 08/06/11 Position Law Clerk Amount $3,000.00 Notes View original PDF
Payee Name Arlene C. Branca Start date 04/01/11 End date 09/30/11 Position Scheduler Amount $80,833.30 Notes View original PDF
Payee Name Suzanne M. Brault Pagel Start date 04/01/11 End date 09/30/11 Position Regional Representative/Caseworker Amount $31,749.96 Notes View original PDF
Payee Name Jennifer A. Brody Start date 09/25/11 End date 09/30/11 Position Staff Assistant Amount $583.33 Notes View original PDF
Payee Name Marjorie A. Bunce Start date 04/01/11 End date 09/30/11 Position Regional Representative Amount $39,000.00 Notes View original PDF
Payee Name Chloe S. Cabot Start date 04/01/11 End date 06/29/11 Position Legislative Correspondent Amount $10,401.03 Notes View original PDF
Payee Name Jessica R. Casperson Start date 06/06/11 End date 08/05/11 Position Intern Amount $2,999.98 Notes View original PDF
Payee Name Michael A. Gaffin (Mike) Start date 04/01/11 End date 09/30/11 Position Legislation Director, Northeast-Midwest Senate Coalition Amount $1,371.00 Notes View original PDF
Payee Name Denise Garris Start date 04/01/11 End date 09/30/11 Position Staff Assistant Amount $29,543.36 Notes View original PDF
Payee Name Evan Michael Giesemann Start date 06/06/11 End date 08/05/11 Position Intern Amount $2,999.98 Notes View original PDF
Payee Name Joylynn Fosdal Gilles Start date 04/01/11 End date 09/30/11 Position Receptionist Amount $26,250.00 Notes View original PDF
Payee Name Paul B. Goodwin Start date 06/02/11 End date 08/06/11 Position LaFollette Peck Fellow Amount $2,999.74 Notes View original PDF
Payee Name Jennifer D. Green Start date 04/01/11 End date 09/30/11 Position Mailroom Supervisor Amount $43,458.31 Notes View original PDF
Payee Name Christopher Webb Hickling (Chris) Start date 04/01/11 End date 09/30/11 Position Legislative Assistant Amount $41,041.62 Notes View original PDF
Payee Name Philip C. Karsting (Phil) Start date 04/01/11 End date 09/30/11 Position Chief of Staff Amount $77,916.62 Notes View original PDF
Payee Name Mark J. Kauzlarich Start date 06/06/11 End date 08/05/11 Position Intern Amount $2,999.98 Notes View original PDF
Payee Name Kelli Jo Klein Start date 04/01/11 End date 08/01/11 Position Assistant, Temporary Amount $8,795.05 Notes View original PDF
Payee Name Ryan J. Knocke Start date 04/01/11 End date 09/30/11 Position Staff Assistant Amount $25,270.77 Notes View original PDF
Payee Name Kelly Ascheman Knocke Start date 04/01/11 End date 09/30/11 Position Staff Assistant Amount $24,062.46 Notes View original PDF
Payee Name Scott Michael Lavender (Mike) Start date 04/01/11 End date 09/30/11 Position Legislative Correspondent Amount $18,875.00 Notes View original PDF
Payee Name Ruoyu Liu Start date 06/06/11 End date 08/05/11 Position Intern Amount $2,999.98 Notes View original PDF
Payee Name Bryce E. Luchterhand Start date 05/03/11 End date 09/30/11 Position Regional Representative Amount $16,444.37 Notes View original PDF
Payee Name Darcy A. Luoma Start date 04/01/11 End date 09/30/11 Position Office Director, Madison Amount $53,645.81 Notes View original PDF
Payee Name Diana C. Maas Start date 04/01/11 End date 07/26/11 Position Staff Assistant Amount $11,283.78 Notes View original PDF
Payee Name Lauren Reeves McCaw Start date 06/27/11 End date 09/30/11 Position Staff Assistant Amount $10,444.40 Notes View original PDF
Payee Name John Donald Medinger Start date 04/01/11 End date 09/30/11 Position Regional Representative Amount $19,999.92 Notes View original PDF
Payee Name Chad M. Metzler Start date 04/01/11 End date 09/30/11 Position Legislative Director Amount $74,416.65 Notes View original PDF
Payee Name Marlene K. Mielke Start date 04/01/11 End date 09/30/11 Position Regional Representative Amount $39,000.00 Notes View original PDF
Payee Name Lindsey M. Nienstedt Start date 04/01/11 End date 09/30/11 Position Receptionist Amount $16,408.34 Notes View original PDF
Payee Name Laura I. Ortiz Start date 04/01/11 End date 09/30/11 Position Caseworker Amount $34,500.00 Notes View original PDF
Payee Name Reilly L. Pruitt Start date 04/01/11 End date 09/30/11 Position Staff Assistant Amount $14,958.27 Notes View original PDF
Payee Name Dawn E. Schueller Moore Start date 04/01/11 End date 09/30/11 Position Press Secretary Amount $26,208.31 Notes View original PDF
Payee Name Casey P. Shorts Start date 04/01/11 End date 08/19/11 Position Legislative Correspondent Amount $13,729.63 Notes View original PDF
Payee Name Aliza Fishbein Silver Start date 09/06/11 End date 09/30/11 Position Research Assistant Amount $2,222.21 Notes View original PDF
Payee Name Harry Balkan Stein Start date 04/01/11 End date 09/30/11 Position Legislative Assistant Amount $28,645.80 Notes View original PDF
Payee Name Colleene P. Thomas Start date 04/06/11 End date 09/30/11 Position Staff Assistant Amount $22,041.63 Notes View original PDF
Payee Name Katherine Sternke Tretow (Kate) Start date 04/01/11 End date 09/30/11 Position Caseworker Amount $17,499.92 Notes View original PDF
Payee Name Elizabeth Ulmer (Lizzie) Start date 07/27/11 End date 09/30/11 Position Staff Assistant Amount $5,636.23 Notes View original PDF
Payee Name Jessikah Foulk Walker (Jessah) Start date 04/01/11 End date 09/30/11 Position Legislative Assistant Amount $37,750.00 Notes View original PDF
Payee Name Rebecca Ford Young Start date 04/01/11 End date 06/17/11 Position Grants Coordinator Amount $12,726.35 Notes View original PDF
Payee Name John T. Zapfel Start date 04/01/11 End date 09/30/11 Position Staff Assistant Amount $28,999.92 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.