Menu Search Account

LegiStorm

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

Former Sen. Kent Conrad (D-North Dakota)

Retired • Alternate Name: Gaylord Kent Conrad
Displaying salaries for time period: 10/01/10 - 03/31/11
Payee Name Start date End date Position Amount Notes PDF
Payee Name Gail Bergstad Start date 10/01/10 End date 03/31/11 Position State Representative Amount $27,836.16 Notes View original PDF
Payee Name Martha A. Boeckel (Marty) Start date 10/01/10 End date 03/31/11 Position State Director, West Amount $67,044.48 Notes View original PDF
Payee Name Phillip R. Brockman (Phil) Start date 02/01/11 End date 03/31/11 Position Intern Amount $974.16 Notes View original PDF
Payee Name Caitlin E. Coghlan Brosseau Start date 10/01/10 End date 03/31/11 Position Legislative Assistant Amount $40,500.00 Notes View original PDF
Payee Name Roger Ceynowa Start date 01/03/11 End date 03/31/11 Position Caseworker Amount $12,711.07 Notes View original PDF
Payee Name Alice Elizabeth Cruz Start date 10/01/10 End date 01/31/11 Position State Intern Amount $3,188.75 Notes View original PDF
Payee Name Ryan L. Davies Start date 10/01/10 End date 03/31/11 Position Systems Administrator Amount $32,448.00 Notes View original PDF
Payee Name Sophia A. Dipaolo Start date 12/20/10 End date 12/23/10 Position D.C. Intern Amount $167.55 Notes View original PDF
Payee Name Ryan M. Eberle Start date 01/03/11 End date 03/31/11 Position State Intern Amount $3,686.20 Notes View original PDF
Payee Name John W. Fetzer Start date 10/01/10 End date 03/31/11 Position Legislative Assistant Amount $31,500.00 Notes View original PDF
Payee Name Jayme L. Fuglesten Start date 10/01/10 End date 03/31/11 Position Legislative Assistant Amount $27,499.92 Notes View original PDF
Payee Name Christopher M. Gaddie (Chris) Start date 10/01/10 End date 03/31/11 Position Deputy Communications Director Amount $36,458.31 Notes View original PDF
Payee Name Geraldine J. Gaginis (Geri) Start date 10/01/10 End date 03/31/11 Position Executive Assistant Amount $79,999.92 Notes View original PDF
Payee Name Sara G. Garland Start date 10/01/10 End date 03/31/11 Position Chief of Staff Amount $84,729.48 Notes View original PDF
Payee Name Jolene Thorne Garty Start date 10/01/10 End date 03/31/11 Position Caseworker/Staff Assistant Amount $27,000.00 Notes View original PDF
Payee Name John Michael Hanagan (Michael) Start date 12/20/10 End date 12/30/10 Position D.C. Intern Amount $460.77 Notes View original PDF
Payee Name James Stanley Hand (Jim) Start date 10/01/10 End date 03/31/11 Position State Representative Amount $40,749.96 Notes View original PDF
Payee Name Brandon M. Hirsch Start date 02/23/11 End date 03/31/11 Position Staff Assistant Amount $337.76 Notes View original PDF
Payee Name Caitlin Quinn Hochhalter (Quinn) Start date 01/10/11 End date 03/31/11 Position D.C. Intern Amount $3,392.98 Notes View original PDF
Payee Name Drew J. Hushka Start date 01/04/11 End date 03/31/11 Position D.C. Intern Amount $3,644.31 Notes View original PDF
Payee Name Brian P. Hylden Start date 10/01/10 End date 03/31/11 Position Data Entry Staff Assistant Amount $25,784.40 Notes View original PDF
Payee Name Nicole E. Johanneson Start date 01/03/11 End date 03/31/11 Position State Intern Amount $1,566.63 Notes View original PDF
Payee Name Ross D. Keys Start date 01/03/11 End date 03/31/11 Position Outreach Coordinator Amount $15,106.66 Notes View original PDF
Payee Name Kyla L. Kinzler Start date 10/01/10 End date 12/31/10 Position State Intern Amount $1,884.96 Notes View original PDF
Payee Name Alethea R. Lange (Ali) Start date 10/01/10 End date 03/31/11 Position Legislative Correspondent Amount $19,500.00 Notes View original PDF
Payee Name Peyton T. Lausch Start date 01/25/11 End date 03/31/11 Position D.C. Intern Amount $1,106.38 Notes View original PDF
Payee Name Stephani D. Locket Start date 10/01/10 End date 03/31/11 Position Mail Director Amount $47,499.96 Notes View original PDF
Payee Name Nathaniel L. Lutovsky Start date 10/01/10 End date 03/31/11 Position Legislative Assistant Amount $23,250.00 Notes View original PDF
Payee Name Alexander M. Mabin Start date 10/01/10 End date 01/05/11 Position D.C. Press Intern Amount $3,979.42 Notes View original PDF
Payee Name Pamela L. Mohl (Pam) Start date 10/01/10 End date 03/31/11 Position Office Manager/Caseworker Amount $30,000.00 Notes View original PDF
Payee Name Dianne L. Mondry Start date 01/03/11 End date 03/27/11 Position Field Representative Amount $11,401.78 Notes View original PDF
Payee Name Timothy M. Moore (Tim) Start date 10/01/10 End date 03/31/11 Position State Economic Development Director Amount $52,749.96 Notes View original PDF
Payee Name Sean M. Neary Start date 10/01/10 End date 03/31/11 Position Communications Director Amount $84,000.00 Notes View original PDF
Payee Name Allison R. Ness (Ali) Start date 10/01/10 End date 03/31/11 Position Deputy Scheduler Amount $22,500.00 Notes View original PDF
Payee Name Samantha K. Offerdahl (Sam) Start date 01/24/11 End date 03/31/11 Position Legislative Correspondent Amount $3,761.54 Notes View original PDF
Payee Name Nicholas J. Peterka Start date 01/04/11 End date 03/31/11 Position D.C. Intern Amount $3,644.31 Notes View original PDF
Payee Name Andria R. Pinkerton Start date 10/01/10 End date 12/16/10 Position D.C. Intern Amount $3,183.53 Notes View original PDF
Payee Name Mary Jo Prouty Start date 10/01/10 End date 03/31/11 Position Administrative Director Amount $45,999.96 Notes View original PDF
Payee Name Shelly Dee Klein Purdy Start date 10/01/10 End date 03/31/11 Position Staff Assistant/Caseworker Amount $24,999.96 Notes View original PDF
Payee Name Emily Anna Risch Start date 10/01/10 End date 12/15/10 Position State Intern Amount $1,257.25 Notes View original PDF
Payee Name Dana Halvorson Ritchie Start date 10/01/10 End date 03/31/11 Position Deputy Adviser, Health Policy Amount $32,777.72 Notes View original PDF
Payee Name William R. Rohla Start date 10/01/10 End date 12/21/10 Position D.C. Intern Amount $3,392.98 Notes View original PDF
Payee Name Jacob Rubin (Jake) Start date 10/01/10 End date 03/31/11 Position Press Secretary Amount $42,499.92 Notes View original PDF
Payee Name Shylah A. Schauer Start date 10/01/10 End date 03/31/11 Position Staff Assistant Amount $20,657.82 Notes View original PDF
Payee Name Benjamin W. Scheeler (Ben) Start date 10/01/10 End date 03/31/11 Position Staff Assistant/Caseworker Amount $13,912.44 Notes View original PDF
Payee Name Liberty A. Schneider (Libby) Start date 10/01/10 End date 03/31/11 Position Deputy Scheduler/Assistant to the Chief of Staff Amount $30,000.00 Notes View original PDF
Payee Name Kathleen A. Schneider Start date 10/01/10 End date 03/31/11 Position State Office Manager Amount $32,299.92 Notes View original PDF
Payee Name Julianne L. Minar Sherer Start date 10/01/10 End date 03/31/11 Position Legislative Correspondent Amount $19,500.00 Notes View original PDF
Payee Name Justin J. Sherlock Start date 01/06/11 End date 03/31/11 Position D.C. Intern Amount $3,560.53 Notes View original PDF
Payee Name Patrick J. Sinner Start date 10/01/10 End date 01/14/11 Position D.C. Intern Amount $4,356.42 Notes View original PDF
Payee Name Ty Leland Skarda Start date 10/01/10 End date 12/09/10 Position State Intern Amount $1,445.13 Notes View original PDF
Payee Name Scott B. Stofferahn Start date 10/01/10 End date 03/31/11 Position State Director, East Amount $45,208.31 Notes View original PDF
Payee Name Brandon R. Teachout Start date 10/01/10 End date 03/31/11 Position Legislative Assistant Amount $33,099.96 Notes View original PDF
Payee Name Iva June Veit (June) Start date 10/01/10 End date 03/31/11 Position Staff Assistant/Caseworker Amount $31,249.92 Notes View original PDF
Payee Name Chase J. Walseth Start date 10/01/10 End date 12/30/10 Position State Intern Amount $1,650.00 Notes View original PDF
Payee Name Kristina M. Ward (Kristi) Start date 10/01/10 End date 03/31/11 Position Staff Assistant Amount $15,999.96 Notes View original PDF
Payee Name Steven R. Weber Start date 10/01/10 End date 03/31/11 Position D.C. Intern Amount $7,539.96 Notes View original PDF
Payee Name Spencer Riley Wolf Start date 10/01/10 End date 03/31/11 Position D.C. Intern Amount $2,246.28 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.