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: 10/01/03 - 03/31/04
Payee Name Start date End date Position Amount Notes PDF
Payee Name Amy R. Ackerman Start date 10/01/03 End date 12/19/03 Position Intern Amount $1,316.66 Notes View original PDF
Payee Name Benjamin Brian Anderson (Ben) Start date 10/01/03 End date 03/31/04 Position Legislative Correspondent Amount $14,012.12 Notes View original PDF
Payee Name Amy Louise Gibbs Bennett Start date 10/01/03 End date 03/31/04 Position Executive Assistant Amount $18,948.72 Notes View original PDF
Payee Name Joan M.P. Borowiec Start date 10/01/03 End date 03/31/04 Position Receptionist Amount $8,933.70 Notes View original PDF
Payee Name James David Bowell (David) Start date 10/01/03 End date 03/31/04 Position Field Representative Amount $27,791.46 Notes View original PDF
Payee Name Brent A. Boydston Start date 10/01/03 End date 03/31/04 Position Assistant Administrative Director Amount $13,304.60 Notes View original PDF
Payee Name Andrew E. Brehm (Andy) Start date 10/01/03 End date 03/31/04 Position Press Secretary Amount $14,908.98 Notes View original PDF
Payee Name Tricia C. Burry Start date 01/26/04 End date 03/31/04 Position Press Assistant Amount $3,520.83 Notes View original PDF
Payee Name Erin J. Coghlan Start date 10/01/03 End date 03/31/04 Position Intern Amount $3,465.23 Notes View original PDF
Payee Name Patrick Connolly Start date 10/01/03 End date 03/31/04 Position Field Representative Amount $25,264.98 Notes View original PDF
Payee Name Edward T. Corrigan (Ed) Start date 10/01/03 End date 03/31/04 Position Executive Director Amount $2,499.96 Notes View original PDF
Payee Name John H. Denning Start date 10/01/03 End date 03/31/04 Position Deputy Chief of Staff Amount $38,314.16 Notes View original PDF
Payee Name Dana R. Eichhorst Start date 01/05/04 End date 03/31/04 Position Intern Amount $1,433.33 Notes View original PDF
Payee Name Alan S. Elias Start date 10/01/03 End date 03/31/04 Position Legislative Assistant Amount $20,211.96 Notes View original PDF
Payee Name Marisol Garibay Start date 01/05/04 End date 03/31/04 Position Intern Amount $1,433.33 Notes View original PDF
Payee Name Elizabeth E. George Start date 01/05/04 End date 03/31/04 Position Intern Amount $1,433.33 Notes View original PDF
Payee Name Catherine Ann Gernes Start date 10/01/03 End date 03/31/04 Position Executive Assistant Amount $18,024.66 Notes View original PDF
Payee Name Michele T. Gray Start date 10/01/03 End date 03/31/04 Position Receptionist Amount $3,993.96 Notes View original PDF
Payee Name Jeffrey D. Harrison (Jeff) Start date 10/01/03 End date 03/31/04 Position Legislative Director Amount $53,056.50 Notes View original PDF
Payee Name Lauri Anne Hettinger Start date 10/01/03 End date 03/31/04 Position Legislative Assistant Amount $25,739.29 Notes View original PDF
Payee Name David P. Hickey Start date 01/05/04 End date 03/31/04 Position Intern Amount $1,433.33 Notes View original PDF
Payee Name James Sherman Holmes Jr. (Josh) Start date 10/01/03 End date 03/31/04 Position Legislative Correspondent Amount $16,096.64 Notes View original PDF
Payee Name Jayne J. Jones Start date 10/01/03 End date 03/31/04 Position Caseworker Amount $17,685.48 Notes View original PDF
Payee Name James P. Kent Start date 10/01/03 End date 02/27/04 Position Legislative Correspondent Amount $13,899.59 Notes View original PDF
Payee Name Matthew L. Ketelsen Start date 10/01/03 End date 12/19/03 Position Intern Amount $1,316.66 Notes View original PDF
Payee Name Susan E. Kimberly Start date 10/01/03 End date 03/31/04 Position State Legislative Director Amount $40,423.98 Notes View original PDF
Payee Name Clarence Carl Kuhl Start date 10/01/03 End date 03/31/04 Position Field Representative Amount $12,632.46 Notes View original PDF
Payee Name Lucia Grunseth Lebens Start date 10/01/03 End date 03/31/04 Position Scheduler/Administrative Director Amount $28,208.12 Notes View original PDF
Payee Name Jason D. Lilly Start date 10/01/03 End date 02/01/04 Position Mailroom Manager Amount $10,138.09 Notes View original PDF
Payee Name Alicia M. Long Start date 10/01/03 End date 03/31/04 Position Scheduling Assistant Amount $12,263.48 Notes View original PDF
Payee Name Lisa A. Lyttle Start date 10/01/03 End date 03/31/04 Position Receptionist Amount $6,320.98 Notes View original PDF
Payee Name Michelle Erin Mackey Pine Start date 10/01/03 End date 03/31/04 Position Legislative Assistant Amount $35,814.15 Notes View original PDF
Payee Name Paula Ann MacMullan Start date 10/01/03 End date 03/31/04 Position Field Representative Amount $25,264.98 Notes View original PDF
Payee Name Bradley R. Martin Start date 10/01/03 End date 03/31/04 Position Intern Amount $9,459.24 Notes View original PDF
Payee Name Thomas L. Mason (Tom) Start date 10/01/03 End date 01/28/04 Position Chief of Staff Amount $49,397.62 Notes View original PDF
Payee Name Susan Marie McDonald Start date 10/01/03 End date 03/31/04 Position Field Staff Member Amount $25,264.98 Notes View original PDF
Payee Name Erich E. Mische (Eric) Start date 10/01/03 End date 03/31/04 Position Chief of Staff Amount $68,302.60 Notes View original PDF
Payee Name Steven H. Moore Start date 03/11/04 End date 03/31/04 Position Speechwriter Amount $2,222.21 Notes View original PDF
Payee Name Lorianne Woodrow Moss Start date 10/01/03 End date 03/31/04 Position Legislative Assistant Amount $22,738.50 Notes View original PDF
Payee Name Mollie E. Murphy Start date 10/01/03 End date 03/31/04 Position Staff Assistant Amount $12,965.78 Notes View original PDF
Payee Name Barbara J. Palmateer Start date 10/01/03 End date 03/31/04 Position Receptionist Amount $7,882.74 Notes View original PDF
Payee Name Jamie Beth Proulx Start date 10/01/03 End date 10/31/03 Position Press Secretary Amount $2,916.66 Notes View original PDF
Payee Name Nick P. Sanborn Start date 01/27/04 End date 03/31/04 Position Staff Assistant Amount $4,444.41 Notes View original PDF
Payee Name Neta Jo Scarpari Start date 10/01/03 End date 03/31/04 Position Staff Assistant Amount $12,632.46 Notes View original PDF
Payee Name Anne M. Schmidt Start date 10/01/03 End date 03/31/04 Position Deputy Communications Director Amount $16,169.70 Notes View original PDF
Payee Name Andrew J. Siracuse Start date 03/15/04 End date 03/31/04 Position Legislative Assistant Amount $2,844.43 Notes View original PDF
Payee Name James T. Smith Start date 10/01/03 End date 03/31/04 Position Legislative Assistant Amount $16,096.64 Notes View original PDF
Payee Name Alicia M. Spencer Start date 10/01/03 End date 12/19/03 Position Intern Amount $1,316.66 Notes View original PDF
Payee Name Jordan D. Stark Start date 10/01/03 End date 12/20/03 Position Intern Amount $1,333.33 Notes View original PDF
Payee Name Thomas A. Steward Start date 10/01/03 End date 03/31/04 Position Communications Director Amount $50,529.96 Notes View original PDF
Payee Name Sharon R. Swann Start date 10/01/03 End date 03/31/04 Position Computer Specialist Amount $13,304.62 Notes View original PDF
Payee Name James Whitfield Thweatt III Start date 10/01/03 End date 10/10/03 Position Legislative Assistant Amount $1,749.99 Notes View original PDF
Payee Name Raymond Phillip Vinzant Start date 10/01/03 End date 03/31/04 Position Policy Representative Amount $1,085.46 Notes View original PDF
Payee Name Katherine A. Vollmer Start date 10/01/03 End date 03/31/04 Position State Office Manager/Scheduler Amount $16,927.68 Notes View original PDF
Payee Name Marya E. Waletzko Start date 10/27/03 End date 03/31/04 Position Intern Amount $3,378.12 Notes View original PDF
Payee Name Mahamoud N. Wardere Start date 10/01/03 End date 03/31/04 Position Caseworker Amount $14,148.42 Notes View original PDF
Payee Name Jahan Robert Wilcox Start date 01/06/04 End date 03/31/04 Position Intern Amount $1,416.66 Notes View original PDF
Payee Name Dan J. Williams Start date 10/01/03 End date 03/19/04 Position Staff Assistant Amount $1,009.69 Notes View original PDF
Payee Name Gerald C. Woodley Start date 10/01/03 End date 03/31/04 Position Constituent Services Representative Amount $2,526.48 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.