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: 04/01/06 - 09/30/06
Payee Name Start date End date Position Amount Notes PDF
Payee Name Annie E. Ano Start date 04/01/06 End date 05/10/06 Position No Title Listed Amount $999.99 Notes View original PDF
Payee Name Amy Berger Start date 04/01/06 End date 09/30/06 Position Caseworker Amount $21,549.96 Notes View original PDF
Payee Name Shain L. Bestick Start date 04/01/06 End date 09/30/06 Position Driver/Staff Assistant Amount $23,041.63 Notes View original PDF
Payee Name Joan M.P. Borowiec Start date 04/01/06 End date 09/30/06 Position State Office Manager Amount $15,189.96 Notes View original PDF
Payee Name James David Bowell (David) Start date 04/01/06 End date 09/30/06 Position State Deputy Director Amount $34,999.92 Notes View original PDF
Payee Name Brent A. Boydston Start date 04/01/06 End date 04/14/06 Position Correspondence Manager Amount $1,166.66 Notes View original PDF
Payee Name Elizabeth Steil Brennan Start date 05/15/06 End date 09/30/06 Position Assistant to the State Director Amount $10,194.38 Notes View original PDF
Payee Name Andrew R. Burmeister (Andy) Start date 04/01/06 End date 09/30/06 Position Regional Affairs and Policy Liaison Amount $21,549.96 Notes View original PDF
Payee Name LeRoy L. Coleman Start date 04/01/06 End date 09/30/06 Position Press Secretary Amount $24,016.66 Notes View original PDF
Payee Name Edward T. Corrigan (Ed) Start date 04/01/06 End date 09/30/06 Position Executive Director Amount $2,499.96 Notes View original PDF
Payee Name Adam L. Doyle Start date 04/01/06 End date 08/25/06 Position Staff Assistant/State Driver Amount $6,041.66 Notes View original PDF
Payee Name Anthony A. Eberhard (Tony) Start date 04/01/06 End date 09/30/06 Position Deputy Legislative Director Amount $35,300.00 Notes View original PDF
Payee Name David Eiselsberg Start date 04/01/06 End date 09/30/06 Position Legislative Assistant Amount $24,524.96 Notes View original PDF
Payee Name Alan S. Elias Start date 04/01/06 End date 09/30/06 Position Legislative Assistant Amount $29,825.00 Notes View original PDF
Payee Name Brenda K. Elmer Start date 08/09/06 End date 09/30/06 Position Regional Representative, Moorhead Amount $2,999.98 Notes View original PDF
Payee Name Luke M. Friedrich Start date 04/01/06 End date 09/30/06 Position State Press Secretary Amount $22,199.92 Notes View original PDF
Payee Name Mike Giefer Start date 04/01/06 End date 05/12/06 Position No Title Listed Amount $1,050.00 Notes View original PDF
Payee Name Gregory T. Gorham Start date 04/01/06 End date 09/30/06 Position Caseworker Amount $18,900.00 Notes View original PDF
Payee Name Christopher Lee Graham (Chris) Start date 04/01/06 End date 08/28/06 Position Legislative Aide Amount $14,516.04 Notes View original PDF
Payee Name Michele T. Gray Start date 04/01/06 End date 09/30/06 Position Staff Assistant Amount $6,460.00 Notes View original PDF
Payee Name Rachel S. Gustafson Start date 04/01/06 End date 09/30/06 Position Legislative Assistant Amount $31,149.92 Notes View original PDF
Payee Name John C. Halverson Start date 04/01/06 End date 09/30/06 Position Regional Affairs and Policy Liaison Amount $21,549.96 Notes View original PDF
Payee Name William H. Hawkins III Start date 04/01/06 End date 09/30/06 Position Systems Administrator Amount $23,199.92 Notes View original PDF
Payee Name David P. Hickey Start date 05/19/06 End date 09/30/06 Position Legislative Correspondent Amount $13,400.00 Notes View original PDF
Payee Name David W. Hotz Start date 04/01/06 End date 09/30/06 Position Legislative Correspondent Amount $17,400.00 Notes View original PDF
Payee Name William G. Huepenbecker Start date 04/01/06 End date 09/30/06 Position State Director Amount $55,119.96 Notes View original PDF
Payee Name Karne Hukee Start date 04/01/06 End date 09/30/06 Position Legislative Aide Amount $18,724.92 Notes View original PDF
Payee Name Dorene K. Kainz Start date 04/01/06 End date 09/30/06 Position Casework Supervisor Amount $24,699.92 Notes View original PDF
Payee Name Matthew L. Ketelsen Start date 04/01/06 End date 09/30/06 Position Regional Affairs and Policy Liaison Amount $21,549.96 Notes View original PDF
Payee Name MaiNhia Khang Start date 04/01/06 End date 09/30/06 Position Staff Assistant Amount $18,900.00 Notes View original PDF
Payee Name Patrick J. Knapp Start date 04/01/06 End date 04/15/06 Position No Title Listed Amount $300.00 Notes View original PDF
Payee Name Lauren E. Komatsu Start date 04/01/06 End date 09/30/06 Position Staff Assistant Amount $15,366.62 Notes View original PDF
Payee Name Anna E. Kopperud Start date 04/01/06 End date 09/30/06 Position Legislative Correspondent Amount $17,400.00 Notes View original PDF
Payee Name Jessica Krueger Start date 04/01/06 End date 05/19/06 Position No Title Listed Amount $1,224.99 Notes View original PDF
Payee Name Clarence Carl Kuhl Start date 04/01/06 End date 09/30/06 Position Regional Affairs and Policy Liaison Amount $21,549.96 Notes View original PDF
Payee Name Lucia Grunseth Lebens Start date 04/01/06 End date 09/30/06 Position Deputy Chief of Staff Amount $55,941.96 Notes View original PDF
Payee Name Robert B. Lessard Start date 07/05/06 End date 09/30/06 Position Special Outreach Liaison Amount $2,388.85 Notes View original PDF
Payee Name John W. Lundberg Start date 08/28/06 End date 09/30/06 Position Administrative Assistant Amount $533.85 Notes View original PDF
Payee Name Lisa A. Lyttle Start date 04/01/06 End date 09/30/06 Position Administrative Director Amount $26,850.00 Notes View original PDF
Payee Name Elizabeth C. Maruggi Start date 04/01/06 End date 09/30/06 Position State Deputy Director Amount $42,750.00 Notes View original PDF
Payee Name Erich E. Mische (Eric) Start date 04/01/06 End date 09/30/06 Position Chief of Staff Amount $78,779.40 Notes View original PDF
Payee Name Steven H. Moore Start date 04/01/06 End date 09/30/06 Position Speechwriter Amount $22,199.92 Notes View original PDF
Payee Name Lorianne Woodrow Moss Start date 04/01/06 End date 09/30/06 Position Legislative Director Amount $47,499.96 Notes View original PDF
Payee Name Mollie E. Murphy Start date 04/01/06 End date 09/30/06 Position Executive Assistant Amount $29,399.94 Notes View original PDF
Payee Name Anne G. Nelson Start date 04/03/06 End date 09/30/06 Position Scheduler Amount $27,533.33 Notes View original PDF
Payee Name Jacob N. Olson (Jake) Start date 04/01/06 End date 08/25/06 Position Staff Assistant Amount $4,188.85 Notes View original PDF
Payee Name Ana Navarro Ovitt Start date 04/01/06 End date 09/30/06 Position Legislative Assistant Amount $23,250.00 Notes View original PDF
Payee Name Barbara J. Palmateer Start date 04/01/06 End date 09/30/06 Position Receptionist Amount $7,011.96 Notes View original PDF
Payee Name Stefani Reardon Start date 04/03/06 End date 09/30/06 Position Staff Assistant Amount $15,227.73 Notes View original PDF
Payee Name Melissa J. Roberts Start date 04/06/06 End date 09/30/06 Position Regional Representative, Grand Rapids Amount $5,161.03 Notes View original PDF
Payee Name Emily C. Roper Start date 07/10/06 End date 09/30/06 Position Deputy Press Secretary Amount $8,999.96 Notes View original PDF
Payee Name Joel D. Sedgeman Start date 04/01/06 End date 04/14/06 Position No Title Listed Amount $279.99 Notes View original PDF
Payee Name James T. Smith Start date 04/01/06 End date 09/30/06 Position Regional Affairs and Policy Liaison Amount $2,266.10 Notes View original PDF
Payee Name Thomas A. Steward Start date 04/01/06 End date 09/30/06 Position Communications Director Amount $51,060.00 Notes View original PDF
Payee Name Ari J. Strauss Start date 04/01/06 End date 09/30/06 Position Legislative Director, Northeast-Midwest Senate Coalition Amount $1,249.92 Notes View original PDF
Payee Name Sharon R. Swann Start date 04/01/06 End date 09/30/06 Position Computer Specialist Amount $21,758.30 Notes View original PDF
Payee Name Megan A. Taflinger Start date 09/11/06 End date 09/30/06 Position Staff Assistant Amount $1,527.77 Notes View original PDF
Payee Name Jordan Lee Talge Start date 04/01/06 End date 09/30/06 Position Legislative Assistant Amount $24,524.96 Notes View original PDF
Payee Name Victoria A. Tigwell Start date 09/05/06 End date 09/30/06 Position State Director Amount $7,944.43 Notes View original PDF
Payee Name Duc M. Truong Start date 04/01/06 End date 04/05/06 Position Legislative Correspondent Amount $416.66 Notes View original PDF
Payee Name Raymond Phillip Vinzant Start date 04/01/06 End date 09/30/06 Position Policy Representative Amount $2,248.08 Notes View original PDF
Payee Name Mahamoud N. Wardere Start date 04/01/06 End date 09/30/06 Position Community Outreach Aide/Constituent Services Representative Amount $21,549.96 Notes View original PDF
Payee Name Aaron J. Wenck Start date 08/18/06 End date 09/30/06 Position Staff Assistant Amount $1,194.42 Notes View original PDF
Payee Name Gerald C. Woodley Start date 04/01/06 End date 09/30/06 Position Regional Representative, Mankato Amount $6,600.54 Notes View original PDF
Payee Name Andrea M. Wuebker Start date 04/01/06 End date 05/08/06 Position Deputy Press Secretary Amount $5,277.76 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.