Menu Search Account

LegiStorm

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

Former Rep. Bruce Braley (D-Iowa, 1st)

Ran for Senate • Alternate Name: Bruce Lowell Braley
Displaying salaries for time period: 01/01/11 - 03/31/11
Payee Name Start date End date Position Amount Notes PDF
Payee Name Mitchell S. Adams (Mitch) Start date 01/01/11 End date 01/02/11 Position Staff Assistant Amount $202.29 Notes View original PDF
Payee Name Mitchell S. Adams (Mitch) Start date 01/03/11 End date 03/31/11 Position Staff Assistant Amount $8,901.21 Notes View original PDF
Payee Name Kira M. Ayish Start date 01/03/11 End date 03/31/11 Position Legislative Correspondent Amount $7,333.34 Notes View original PDF
Payee Name Kira M. Ayish Start date 01/01/11 End date 01/02/11 Position Legislative Correspondent Amount $166.66 Notes View original PDF
Payee Name Lanon Baccam Start date 01/03/11 End date 03/31/11 Position Employee, Part-time Amount $2,933.33 Notes View original PDF
Payee Name Beth M. Chaplin Start date 01/03/11 End date 03/31/11 Position Caseworker Amount $6,844.44 Notes View original PDF
Payee Name Beth M. Chaplin Start date 01/01/11 End date 01/02/11 Position Caseworker Amount $155.55 Notes View original PDF
Payee Name James Allen Chatt III (Allen) Start date 01/03/11 End date 03/31/11 Position Junior Legislative Assistant Amount $9,629.26 Notes View original PDF
Payee Name James Allen Chatt III (Allen) Start date 01/01/11 End date 01/02/11 Position Junior Legislative Assistant Amount $218.84 Notes View original PDF
Payee Name John K. Davis Start date 01/01/11 End date 01/02/11 Position Chief of Staff Amount $935.61 Notes View original PDF
Payee Name John K. Davis Start date 01/03/11 End date 03/31/11 Position Chief of Staff Amount $41,167.11 Notes View original PDF
Payee Name Peter H. De Kock (Pete) Start date 01/01/11 End date 01/02/11 Position District Director Amount $487.33 Notes View original PDF
Payee Name Peter H. De Kock (Pete) Start date 01/03/11 End date 03/31/11 Position District Director Amount $21,442.67 Notes View original PDF
Payee Name Robert T. Goldsmith (Rob) Start date 01/03/11 End date 03/31/11 Position Junior Legislative Assistant Amount $11,051.72 Notes View original PDF
Payee Name Robert T. Goldsmith (Rob) Start date 01/01/11 End date 01/02/11 Position Junior Legislative Assistant Amount $251.17 Notes View original PDF
Payee Name Michael Teller Goodman (Mike) Start date 01/01/11 End date 01/01/11 Position Legislative Director Amount $922.28 Notes View original PDF
Payee Name Michael Teller Goodman (Mike) Start date 01/03/11 End date 03/31/11 Position Legislative Director Amount $25,686.33 Notes View original PDF
Payee Name Michael Teller Goodman (Mike) Start date 01/01/11 End date 01/02/11 Position Legislative Director Amount $583.77 Notes View original PDF
Payee Name Tavis Hall Start date 01/03/11 End date 03/31/11 Position Employee, Part-time Amount $6,111.11 Notes View original PDF
Payee Name Tavis Hall Start date 01/01/11 End date 01/02/11 Position Employee, Part-time Amount $138.88 Notes View original PDF
Payee Name Faiza H. Khan Start date 01/01/11 End date 01/02/11 Position Legislative Correspondent Amount $206.83 Notes View original PDF
Payee Name Faiza H. Khan Start date 01/03/11 End date 03/31/11 Position Legislative Correspondent Amount $9,100.67 Notes View original PDF
Payee Name Katie M. Kluever Start date 01/01/11 End date 01/02/11 Position Senior Caseworker Amount $202.29 Notes View original PDF
Payee Name Katie M. Kluever Start date 01/03/11 End date 03/31/11 Position Senior Caseworker Amount $8,901.21 Notes View original PDF
Payee Name Alexandra Krasov (Alex) Start date 01/03/11 End date 03/31/11 Position Communications Director Amount $17,111.10 Notes View original PDF
Payee Name Erinn Kay Lauterbach Start date 01/03/11 End date 03/31/11 Position Office Manager Amount $9,973.34 Notes View original PDF
Payee Name Erinn Kay Lauterbach Start date 01/01/11 End date 01/02/11 Position Office Manager Amount $226.66 Notes View original PDF
Payee Name John J. Lawyer Start date 01/01/11 End date 01/02/11 Position Employee, Part-time Amount $55.48 Notes View original PDF
Payee Name John J. Lawyer Start date 01/03/11 End date 03/31/11 Position Employee, Part-time Amount $2,441.48 Notes View original PDF
Payee Name Caitlin A. Legacki Start date 01/01/11 End date 01/01/11 Position Communications Director Amount $398.44 Notes View original PDF
Payee Name Caitlin A. Legacki Start date 01/01/11 End date 01/01/11 Position Communications Director Amount $4,781.25 Notes View original PDF
Payee Name Ardie Blakeney Mohling Start date 01/01/11 End date 01/02/11 Position Caseworker Amount $155.55 Notes View original PDF
Payee Name Ardie Blakeney Mohling Start date 01/03/11 End date 03/31/11 Position Caseworker Amount $6,844.44 Notes View original PDF
Payee Name John L. Murphy Start date 01/03/11 End date 03/31/11 Position District Deputy Director Amount $10,951.11 Notes View original PDF
Payee Name John L. Murphy Start date 01/01/11 End date 01/02/11 Position District Deputy Director Amount $248.88 Notes View original PDF
Payee Name Mark T. Noble Start date 02/01/11 End date 03/31/11 Position New Media Director Amount $6,166.66 Notes View original PDF
Payee Name Jacob M. Oeth (Jake) Start date 01/03/11 End date 03/31/11 Position Regional Outreach Representative Amount $8,583.33 Notes View original PDF
Payee Name Todd A. Wolf Start date 01/03/11 End date 03/31/11 Position Senior Legislative Assistant Amount $12,716.01 Notes View original PDF
Payee Name Todd A. Wolf Start date 01/01/11 End date 01/02/11 Position Senior Legislative Assistant Amount $288.99 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.