Menu Search Account

LegiStorm

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

Former Sen. Norm Coleman (R-Minnesota)

Defeated • Alternate Name: Norman Bertram Coleman Jr.
Displaying salaries for time period: 04/01/04 - 09/30/04
Payee Name Start date End date Position Amount Notes PDF
Payee Name Benjamin Brian Anderson (Ben) Start date 04/01/04 End date 09/30/04 Position Legislative Correspondent Amount $20,199.96 Notes View original PDF
Payee Name Alaina G. Appleman Start date 06/03/04 End date 07/30/04 Position Intern Amount $1,043.66 Notes View original PDF
Payee Name Amy Louise Gibbs Bennett Start date 04/01/04 End date 05/20/04 Position Executive Assistant Amount $5,318.73 Notes View original PDF
Payee Name Amy Berger Start date 08/30/04 End date 09/30/04 Position State Scheduler Amount $2,411.09 Notes View original PDF
Payee Name Joan M.P. Borowiec Start date 04/01/04 End date 09/30/04 Position Receptionist Amount $10,388.48 Notes View original PDF
Payee Name James David Bowell (David) Start date 04/01/04 End date 09/30/04 Position Field Representative Amount $36,706.00 Notes View original PDF
Payee Name Brent A. Boydston Start date 04/01/04 End date 09/30/04 Position Assistant Administrative Director Amount $17,846.92 Notes View original PDF
Payee Name Andrew E. Brehm (Andy) Start date 04/01/04 End date 09/30/04 Position Press Secretary Amount $21,519.60 Notes View original PDF
Payee Name Andrew R. Burmeister (Andy) Start date 05/24/04 End date 08/13/04 Position Intern Amount $1,333.32 Notes View original PDF
Payee Name Tricia C. Burry Start date 04/01/04 End date 07/09/04 Position Press Assistant Amount $5,362.50 Notes View original PDF
Payee Name Barton H. Cedergren Start date 05/18/04 End date 09/30/04 Position Staff Assistant Amount $6,475.18 Notes View original PDF
Payee Name Christina H. Cleveland Start date 07/26/04 End date 09/30/04 Position Staff Assistant Amount $4,513.85 Notes View original PDF
Payee Name Erin J. Coghlan Start date 04/01/04 End date 05/07/04 Position Intern Amount $935.26 Notes View original PDF
Payee Name Patrick Connolly Start date 04/01/04 End date 07/05/04 Position Field Representative Amount $13,474.16 Notes View original PDF
Payee Name Edward T. Corrigan (Ed) Start date 04/01/04 End date 09/30/04 Position Executive Director Amount $2,499.96 Notes View original PDF
Payee Name Jane S. Dalrymple Start date 06/03/04 End date 08/13/04 Position Intern Amount $1,260.32 Notes View original PDF
Payee Name John H. Denning Start date 04/01/04 End date 09/30/04 Position Deputy Chief of Staff Amount $52,425.96 Notes View original PDF
Payee Name Dana R. Eichhorst Start date 04/01/04 End date 04/30/04 Position Intern Amount $500.00 Notes View original PDF
Payee Name Alan S. Elias Start date 04/01/04 End date 09/30/04 Position Legislative Assistant Amount $23,241.00 Notes View original PDF
Payee Name Luke M. Friedrich Start date 06/30/04 End date 09/30/04 Position Caseworker Amount $5,520.11 Notes View original PDF
Payee Name Marisol Garibay Start date 04/01/04 End date 05/18/04 Position Intern Amount $800.00 Notes View original PDF
Payee Name Elizabeth E. George Start date 04/01/04 End date 05/14/04 Position Intern Amount $733.33 Notes View original PDF
Payee Name Michele T. Gray Start date 04/01/04 End date 09/30/04 Position Receptionist Amount $5,196.96 Notes View original PDF
Payee Name John Bryan Gwinn (Bryan) Start date 05/03/04 End date 09/30/04 Position Legislative Correspondent Amount $10,945.71 Notes View original PDF
Payee Name John C. Halverson Start date 05/20/04 End date 09/30/04 Position Field Representative Amount $10,299.40 Notes View original PDF
Payee Name Jeffrey D. Harrison (Jeff) Start date 04/01/04 End date 09/30/04 Position Legislative Director Amount $61,335.00 Notes View original PDF
Payee Name Lauri Anne Hettinger Start date 04/01/04 End date 09/30/04 Position Legislative Assistant Amount $30,143.92 Notes View original PDF
Payee Name David P. Hickey Start date 04/01/04 End date 07/23/04 Position Intern Amount $1,883.33 Notes View original PDF
Payee Name James Sherman Holmes Jr. (Josh) Start date 04/01/04 End date 04/06/04 Position Legislative Correspondent Amount $586.08 Notes View original PDF
Payee Name David W. Hotz Start date 07/12/04 End date 09/30/04 Position Staff Assistant Amount $4,169.40 Notes View original PDF
Payee Name William G. Huepenbecker Start date 08/17/04 End date 09/30/04 Position State Director Amount $16,377.76 Notes View original PDF
Payee Name Jonathan D. Jones Start date 05/24/04 End date 09/30/04 Position Legislative Correspondent Amount $9,487.38 Notes View original PDF
Payee Name Jayne J. Jones Start date 04/01/04 End date 09/30/04 Position Projects and Casework Special Assistant Amount $24,735.46 Notes View original PDF
Payee Name Susan E. Kimberly Start date 04/01/04 End date 06/25/04 Position State Legislative Director Amount $20,650.93 Notes View original PDF
Payee Name Clarence Carl Kuhl Start date 04/01/04 End date 09/10/04 Position Field Representative Amount $16,171.77 Notes View original PDF
Payee Name Lucia Grunseth Lebens Start date 04/01/04 End date 09/30/04 Position Scheduler/Administrative Director Amount $50,437.00 Notes View original PDF
Payee Name David L. Lewis Start date 04/19/04 End date 09/30/04 Position Assistant to the Legislative Director Amount $12,001.92 Notes View original PDF
Payee Name Alicia M. Long Start date 04/01/04 End date 09/30/04 Position Scheduling Assistant Amount $14,499.92 Notes View original PDF
Payee Name Lisa A. Lyttle Start date 04/01/04 End date 09/30/04 Position Receptionist Amount $14,499.92 Notes View original PDF
Payee Name Michelle Erin Mackey Pine Start date 04/01/04 End date 05/25/04 Position Legislative Assistant Amount $13,190.49 Notes View original PDF
Payee Name Paula Ann MacMullan Start date 04/01/04 End date 05/15/04 Position Field Representative Amount $6,382.50 Notes View original PDF
Payee Name Bradley R. Martin Start date 04/01/04 End date 06/15/04 Position Intern Amount $3,982.70 Notes View original PDF
Payee Name Susan Marie McDonald Start date 04/01/04 End date 09/30/04 Position Field Staff Member Amount $28,551.00 Notes View original PDF
Payee Name Erich E. Mische (Eric) Start date 04/01/04 End date 09/30/04 Position Chief of Staff Amount $76,229.40 Notes View original PDF
Payee Name Steven H. Moore Start date 04/01/04 End date 09/30/04 Position Speechwriter Amount $20,799.92 Notes View original PDF
Payee Name Lorianne Woodrow Moss Start date 04/01/04 End date 09/30/04 Position Legislative Assistant Amount $25,896.00 Notes View original PDF
Payee Name Mollie E. Murphy Start date 04/01/04 End date 09/30/04 Position Staff Assistant Amount $18,371.18 Notes View original PDF
Payee Name Barbara J. Palmateer Start date 04/01/04 End date 09/30/04 Position Receptionist Amount $6,638.42 Notes View original PDF
Payee Name Margarita M. Peralta Caro Start date 04/05/04 End date 07/30/04 Position Caseworker Amount $4,523.99 Notes View original PDF
Payee Name Christopher Robert Pohlad (Chris) Start date 06/03/04 End date 07/30/04 Position Intern Amount $1,043.66 Notes View original PDF
Payee Name Nick P. Sanborn Start date 04/01/04 End date 09/30/04 Position Staff Assistant Amount $13,999.92 Notes View original PDF
Payee Name Neta Jo Scarpari Start date 04/01/04 End date 04/18/04 Position Staff Assistant Amount $1,276.50 Notes View original PDF
Payee Name Anne M. Schmidt Start date 04/01/04 End date 04/30/04 Position Deputy Communications Director Amount $2,723.24 Notes View original PDF
Payee Name Karen P. Seifert Start date 04/19/04 End date 07/23/04 Position Staff Assistant Amount $6,597.17 Notes View original PDF
Payee Name Cheryl L. Seinfeld Start date 06/21/04 End date 09/30/04 Position Executive Assistant Amount $8,933.33 Notes View original PDF
Payee Name Andrew J. Siracuse Start date 04/01/04 End date 09/30/04 Position Legislative Assistant Amount $33,947.92 Notes View original PDF
Payee Name James T. Smith Start date 04/01/04 End date 09/30/04 Position Legislative Assistant Amount $22,921.64 Notes View original PDF
Payee Name Michelle Spence Stevens Start date 06/21/04 End date 09/30/04 Position Legislative Assistant Amount $18,462.19 Notes View original PDF
Payee Name Thomas A. Steward Start date 04/01/04 End date 09/30/04 Position Communications Director Amount $59,630.00 Notes View original PDF
Payee Name Sharon R. Swann Start date 04/01/04 End date 09/30/04 Position Computer Specialist Amount $16,346.92 Notes View original PDF
Payee Name Timothy R. Tripp Start date 06/03/04 End date 08/13/04 Position Intern Amount $1,260.32 Notes View original PDF
Payee Name Duc M. Truong Start date 06/01/04 End date 09/30/04 Position Legislative Correspondent Amount $8,917.28 Notes View original PDF
Payee Name Raymond Phillip Vinzant Start date 04/01/04 End date 09/30/04 Position Policy Representative Amount $2,152.92 Notes View original PDF
Payee Name Katherine A. Vollmer Start date 04/01/04 End date 06/30/04 Position State Office Manager/Scheduler Amount $10,646.23 Notes View original PDF
Payee Name Marya E. Waletzko Start date 04/01/04 End date 06/04/04 Position Intern Amount $2,116.13 Notes View original PDF
Payee Name Mahamoud N. Wardere Start date 04/01/04 End date 09/30/04 Position Caseworker Amount $16,923.92 Notes View original PDF
Payee Name Tracy J. Westrom Start date 06/25/04 End date 09/30/04 Position Caseworker Amount $7,166.62 Notes View original PDF
Payee Name Jahan Robert Wilcox Start date 04/01/04 End date 05/14/04 Position Intern Amount $733.33 Notes View original PDF
Payee Name Antonio M. Williams (Tony) Start date 04/12/04 End date 09/30/04 Position Legislative Correspondent Amount $18,934.85 Notes View original PDF
Payee Name Gerald C. Woodley Start date 04/01/04 End date 09/30/04 Position Constituent Services Representative Amount $5,629.97 Notes View original PDF
Payee Name Andrea M. Wuebker Start date 07/15/04 End date 09/30/04 Position Deputy Press Secretary Amount $5,911.07 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.