Menu Search Account

LegiStorm

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

Former Sen. Ben Nelson (D-Nebraska)

Retired • Alternate Name: Earl Benjamin Nelson
Displaying salaries for time period: 04/01/05 - 09/30/05
Payee Name Start date End date Position Amount Notes PDF
Payee Name Denise L. Addison Start date 04/01/05 End date 09/30/05 Position Staff Assistant Amount $19,887.00 Notes View original PDF
Payee Name Bradley D. Bare (Brad) Start date 08/08/05 End date 09/30/05 Position Deputy Legislative Assistant Amount $4,269.43 Notes View original PDF
Payee Name Sara A. Batt Start date 06/27/05 End date 08/05/05 Position Intern Amount $389.98 Notes View original PDF
Payee Name Anna K. Beardsley Start date 04/01/05 End date 08/09/05 Position Assistant to the Chief of Staff Amount $16,298.37 Notes View original PDF
Payee Name Timothy A. Becker (Tim) Start date 04/01/05 End date 09/30/05 Position Chief of Staff Amount $78,779.40 Notes View original PDF
Payee Name John Jason Berge Start date 04/01/05 End date 09/30/05 Position District Manager Amount $19,704.96 Notes View original PDF
Payee Name Jena Longo Berson Start date 04/01/05 End date 09/30/05 Position Deputy Press Secretary Amount $18,149.40 Notes View original PDF
Payee Name Suzanne E. Blazek Start date 08/22/05 End date 09/30/05 Position Intern Amount $292.50 Notes View original PDF
Payee Name Joseph Ross Britton (Joe) Start date 04/01/05 End date 09/30/05 Position Staff Assistant Amount $15,000.00 Notes View original PDF
Payee Name Mary C. Cavanaugh Start date 04/01/05 End date 09/30/05 Position Staff Assistant Amount $12,499.92 Notes View original PDF
Payee Name Debora S. Cottier Start date 04/01/05 End date 09/30/05 Position Staff Assistant Amount $16,377.96 Notes View original PDF
Payee Name David Di Martino Start date 04/01/05 End date 09/30/05 Position Communications Director Amount $47,451.96 Notes View original PDF
Payee Name April Lin Dunning Start date 04/01/05 End date 09/30/05 Position Staff Assistant Amount $16,377.96 Notes View original PDF
Payee Name Katharine L. Ehly (Katie) Start date 07/05/05 End date 08/12/05 Position Intern Amount $1,266.66 Notes View original PDF
Payee Name Jonathan D. Enenbach Start date 06/06/05 End date 08/11/05 Position Intern Amount $1,374.99 Notes View original PDF
Payee Name Aaron T. Eske Start date 08/15/05 End date 09/30/05 Position Intern Amount $1,533.33 Notes View original PDF
Payee Name James B. Fagin (Jim) Start date 04/01/05 End date 09/30/05 Position Deputy Communications Director Amount $25,927.44 Notes View original PDF
Payee Name Sean H. Flowerday Start date 09/06/05 End date 09/30/05 Position Intern Amount $833.33 Notes View original PDF
Payee Name Joseph P. Foster Start date 04/01/05 End date 08/25/05 Position Office Manager, Omaha Amount $29,231.51 Notes View original PDF
Payee Name Maria L. Funk Start date 09/06/05 End date 09/30/05 Position Intern Amount $833.33 Notes View original PDF
Payee Name Christiana E. Gallagher Start date 04/01/05 End date 09/30/05 Position Research Director Amount $24,999.96 Notes View original PDF
Payee Name Amanda Hallberg Greenwell Start date 05/23/05 End date 07/11/05 Position Staff Assistant, Temporary Amount $3,402.75 Notes View original PDF
Payee Name Kara D. Heideman Start date 04/01/05 End date 09/30/05 Position Deputy Legislative Assistant Amount $16,244.40 Notes View original PDF
Payee Name Abby J. Hendricksen Start date 05/18/05 End date 06/15/05 Position Intern Amount $1,000.00 Notes View original PDF
Payee Name Loree P. Hendrickson Start date 04/01/05 End date 09/30/05 Position Constituent Services Director Amount $32,765.40 Notes View original PDF
Payee Name Salvador Hernandez Start date 06/06/05 End date 08/11/05 Position Intern Amount $659.98 Notes View original PDF
Payee Name Markus D. Hines Start date 04/01/05 End date 09/30/05 Position Intern Amount $2,625.00 Notes View original PDF
Payee Name Katherine M. Howard (Kate) Start date 04/01/05 End date 09/30/05 Position Deputy Legislative Assistant Amount $17,868.96 Notes View original PDF
Payee Name Micah S. Intermill Start date 08/12/05 End date 09/30/05 Position Staff Assistant Amount $3,198.58 Notes View original PDF
Payee Name Nathan J. Jaggers Start date 04/01/05 End date 05/27/05 Position Intern Amount $641.25 Notes View original PDF
Payee Name Nicole A. Kanne Start date 04/25/05 End date 05/27/05 Position Staff Assistant Amount $1,833.32 Notes View original PDF
Payee Name Rebecca Murow Klein Start date 07/05/05 End date 08/05/05 Position Intern Amount $1,033.32 Notes View original PDF
Payee Name Melinda J. Koertje Start date 08/22/05 End date 09/30/05 Position Intern Amount $390.00 Notes View original PDF
Payee Name Amanda J. Laaker Start date 04/01/05 End date 09/30/05 Position Intern Amount $1,336.20 Notes View original PDF
Payee Name Charles E. Landow Start date 04/01/05 End date 06/10/05 Position Deputy Legislative Assistant Amount $6,049.72 Notes View original PDF
Payee Name Jonathan P. Larsen Start date 04/01/05 End date 09/30/05 Position Staff Assistant Amount $13,187.42 Notes View original PDF
Payee Name Patrick J. Leahy Start date 04/01/05 End date 08/25/05 Position Intern Amount $2,883.32 Notes View original PDF
Payee Name Courtney Sigmon Lee-Ashley Start date 09/12/05 End date 09/30/05 Position Assistant to the Chief of Staff Amount $1,847.21 Notes View original PDF
Payee Name Erick Lutt Start date 04/01/05 End date 09/30/05 Position Staff Assistant Amount $12,999.96 Notes View original PDF
Payee Name Kally Rose Malcom Start date 04/01/05 End date 09/08/05 Position Deputy Legislative Assistant Amount $14,258.97 Notes View original PDF
Payee Name Janice K. McCarty (Jan) Start date 04/01/05 End date 09/30/05 Position Staff Assistant Amount $23,395.92 Notes View original PDF
Payee Name Kevin L. Meisinger Start date 05/26/05 End date 08/19/05 Position Intern Amount $839.98 Notes View original PDF
Payee Name Whitney B. Merz Start date 04/01/05 End date 04/19/05 Position Intern Amount $379.99 Notes View original PDF
Payee Name Emer V. Murphy Start date 09/27/05 End date 09/30/05 Position Intern Amount $53.33 Notes View original PDF
Payee Name W. Don Nelson Start date 04/01/05 End date 09/30/05 Position State Director Amount $64,338.00 Notes View original PDF
Payee Name Beth V. Nielson Start date 04/01/05 End date 09/30/05 Position Administrative Director Amount $28,520.40 Notes View original PDF
Payee Name James R. Nygren Start date 04/01/05 End date 09/30/05 Position Legislative Assistant Amount $32,499.96 Notes View original PDF
Payee Name Eric A. Pierce Start date 04/01/05 End date 09/30/05 Position Legislative Assistant Amount $37,488.00 Notes View original PDF
Payee Name Ryan S. Post Start date 05/24/05 End date 09/30/05 Position Intern Amount $1,406.66 Notes View original PDF
Payee Name Jason D. Prokop Start date 04/01/05 End date 09/30/05 Position Senior Aide Amount $14,999.92 Notes View original PDF
Payee Name Ryan W. Reese Start date 05/23/05 End date 08/12/05 Position Intern Amount $999.99 Notes View original PDF
Payee Name Bejamin P. Rinaker Start date 08/01/05 End date 09/30/05 Position Deputy Legislative Assistant Amount $4,833.32 Notes View original PDF
Payee Name Michelle M. Roeser Start date 04/12/05 End date 04/29/05 Position Staff Assistant Amount $374.99 Notes View original PDF
Payee Name Melanie S. Rogge Start date 04/01/05 End date 09/30/05 Position Scheduler Amount $27,572.40 Notes View original PDF
Payee Name Anthony P. Schmidt Start date 04/01/05 End date 09/30/05 Position Correspondence Clerk Amount $14,832.00 Notes View original PDF
Payee Name Evangeline Serenil (Eva) Start date 04/01/05 End date 09/30/05 Position Staff Assistant Amount $25,736.40 Notes View original PDF
Payee Name Anthony E. Shibata Start date 04/01/05 End date 05/11/05 Position Intern Amount $1,093.33 Notes View original PDF
Payee Name Michaela J. Sims Start date 04/01/05 End date 09/30/05 Position Counsel Amount $39,919.92 Notes View original PDF
Payee Name Angela Strong Stroschein Start date 04/01/05 End date 09/30/05 Position Legislative Counsel Amount $34,584.48 Notes View original PDF
Payee Name Brian R. Symington Start date 04/01/05 End date 08/09/05 Position Senior Aide Amount $14,865.10 Notes View original PDF
Payee Name Amy C. Tejral Start date 04/01/05 End date 09/30/05 Position Legislative Director Amount $50,244.00 Notes View original PDF
Payee Name Stefanie W. Tomkins Start date 04/01/05 End date 08/12/05 Position Intern Amount $2,883.96 Notes View original PDF
Payee Name Justin R. Tomlin Start date 04/01/05 End date 05/11/05 Position Intern Amount $1,093.33 Notes View original PDF
Payee Name James J. Vavricek Start date 04/01/05 End date 06/01/05 Position Deputy Legislative Assistant Amount $5,785.32 Notes View original PDF
Payee Name Tammy J. Ward Start date 04/01/05 End date 09/30/05 Position District Office Manager Amount $23,395.92 Notes View original PDF
Payee Name Dayle E. Williamson Start date 04/01/05 End date 09/30/05 Position Agriculture Representative Amount $21,057.48 Notes View original PDF
Payee Name Melissa J. Woitalewicz Start date 04/01/05 End date 05/27/05 Position Intern Amount $1,900.00 Notes View original PDF
Payee Name David N. Wolf Start date 07/05/05 End date 08/12/05 Position Intern Amount $1,266.66 Notes View original PDF
Payee Name Kimberly Jean Zimmerman (Kim) Start date 04/01/05 End date 09/30/05 Position Legislative Assistant Amount $34,464.96 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.