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: 10/01/12 - 03/31/13
Payee Name Start date End date Position Amount Notes PDF
Payee Name Tyler Craig Anderson Start date 10/01/12 End date 12/31/12 Position State Intern Amount $1,131.24 Notes View original PDF
Payee Name Gail Bergstad Start date 10/01/12 End date 01/02/13 Position State Representative Amount $23,833.39 Notes View original PDF
Payee Name Martha A. Boeckel (Marty) Start date 10/01/12 End date 01/02/13 Position State Director, West Amount $42,172.78 Notes View original PDF
Payee Name Taylor Adam Brost Start date 10/01/12 End date 12/20/12 Position D.C. Intern Amount $3,351.09 Notes View original PDF
Payee Name John David Caldwell Start date 10/01/12 End date 01/02/13 Position Archivist Intern Amount $1,926.84 Notes View original PDF
Payee Name Patrick M. Cavanaugh Start date 10/01/12 End date 12/15/12 Position State Intern Amount $1,570.80 Notes View original PDF
Payee Name Julia G. Conlan Start date 10/01/12 End date 12/20/12 Position D.C. Intern Amount $879.99 Notes View original PDF
Payee Name Ryan L. Davies Start date 10/01/12 End date 01/02/13 Position Systems Administrator Amount $20,386.30 Notes View original PDF
Payee Name Jayme M. Davis Start date 10/01/12 End date 01/02/13 Position Special Assistant/Native American Affairs Liaison Amount $12,249.99 Notes View original PDF
Payee Name Jayme L. Fuglesten Start date 10/01/12 End date 12/03/12 Position Legislative Assistant Amount $13,999.98 Notes View original PDF
Payee Name Christopher M. Gaddie (Chris) Start date 10/01/12 End date 01/02/13 Position Communications Director Amount $46,722.18 Notes View original PDF
Payee Name Geraldine J. Gaginis (Geri) Start date 10/01/12 End date 01/02/13 Position Executive Assistant Amount $71,549.34 Notes View original PDF
Payee Name Sara G. Garland Start date 10/01/12 End date 01/02/13 Position Chief of Staff Amount $67,312.86 Notes View original PDF
Payee Name Jolene Thorne Garty Start date 10/01/12 End date 01/02/13 Position Caseworker/Staff Assistant Amount $19,861.08 Notes View original PDF
Payee Name Bryce A. Hample Start date 10/01/12 End date 12/21/12 Position D.C. Intern Amount $3,392.98 Notes View original PDF
Payee Name John Michael Hanagan (Michael) Start date 10/01/12 End date 01/02/13 Position Legislative Correspondent Amount $10,583.33 Notes View original PDF
Payee Name Gail S. Hand Start date 12/27/12 End date 01/02/13 Position Staff Assistant Amount $499.99 Notes View original PDF
Payee Name James Stanley Hand (Jim) Start date 10/01/12 End date 01/02/13 Position State Representative Amount $25,660.03 Notes View original PDF
Payee Name Brenna E. Hansen Start date 10/01/12 End date 01/02/13 Position Deputy Scheduler/Assistant to the Chief of Staff Amount $13,611.07 Notes View original PDF
Payee Name Brian P. Hylden Start date 10/01/12 End date 12/12/12 Position Data Entry Staff Assistant Amount $11,173.20 Notes View original PDF
Payee Name John M. Kappel Start date 10/01/12 End date 12/21/12 Position State Intern Amount $1,781.29 Notes View original PDF
Payee Name Ross D. Keys Start date 10/01/12 End date 01/02/13 Position Outreach Coordinator Amount $19,876.59 Notes View original PDF
Payee Name Susan L. King Start date 10/01/12 End date 12/15/12 Position Legislative Assistant/Intern Manager Amount $17,708.30 Notes View original PDF
Payee Name Alethea R. Lange (Ali) Start date 11/15/12 End date 01/02/13 Position Banking and Consumer Research Analyst Amount $9,644.43 Notes View original PDF
Payee Name Jared C. Lennon Start date 10/01/12 End date 12/22/12 Position D.C. Intern Amount $3,434.87 Notes View original PDF
Payee Name Stephani D. Locket Start date 10/01/12 End date 12/15/12 Position Mail Director Amount $21,441.00 Notes View original PDF
Payee Name Nathaniel L. Lutovsky Start date 10/01/12 End date 01/02/13 Position Legislative Assistant Amount $19,397.07 Notes View original PDF
Payee Name Bethany L. Martindale Start date 10/01/12 End date 01/02/13 Position Staff Assistant/Receptionist Amount $8,688.84 Notes View original PDF
Payee Name Dina I. Mazina Start date 10/01/12 End date 01/02/13 Position Archivist Amount $21,666.64 Notes View original PDF
Payee Name Joseph M. McGarvey (Joe) Start date 10/01/12 End date 12/18/12 Position Deputy Legislative Director Amount $32,231.95 Notes View original PDF
Payee Name James W. Miller (Jim) Start date 10/01/12 End date 11/30/12 Position Senior Analyst, Agriculture Amount $28,243.16 Notes View original PDF
Payee Name Pamela L. Mohl (Pam) Start date 10/01/12 End date 01/02/13 Position Office Manager/Caseworker Amount $20,152.06 Notes View original PDF
Payee Name Lorenna M. Moore Start date 10/01/12 End date 01/02/13 Position D.C. Intern Amount $984.34 Notes View original PDF
Payee Name Timothy M. Moore (Tim) Start date 10/01/12 End date 10/19/12 Position State Economic Development Director Amount $12,601.37 Notes View original PDF
Payee Name Anne B. Musella Start date 10/01/12 End date 12/31/12 Position Archivist Intern Amount $3,769.98 Notes View original PDF
Payee Name Samantha K. Offerdahl (Sam) Start date 10/01/12 End date 01/01/13 Position Press Assistant/Legislative Correspondent Amount $19,659.94 Notes View original PDF
Payee Name Barry E. Piatt Start date 10/01/12 End date 01/02/13 Position Press Secretary Amount $24,187.63 Notes View original PDF
Payee Name Hillary Virginia Price Start date 12/06/12 End date 01/02/13 Position Press Assistant Amount $4,504.98 Notes View original PDF
Payee Name Mary Jo Prouty Start date 10/01/12 End date 01/02/13 Position Administrative Director Amount $32,310.90 Notes View original PDF
Payee Name Shelly Dee Klein Purdy Start date 10/01/12 End date 01/02/13 Position Staff Assistant/Caseworker Amount $14,999.97 Notes View original PDF
Payee Name Justin D. Schardin Start date 10/01/12 End date 01/02/13 Position Senior Policy Adviser/Legislative Assistant Amount $35,666.65 Notes View original PDF
Payee Name Benjamin W. Scheeler (Ben) Start date 10/01/12 End date 01/02/13 Position Staff Assistant/Caseworker Amount $12,793.32 Notes View original PDF
Payee Name Liberty A. Schneider (Libby) Start date 11/16/12 End date 01/02/13 Position Special Assistant Amount $9,922.20 Notes View original PDF
Payee Name Thomas W. Shaw Start date 10/01/12 End date 01/02/13 Position Intern, Budget Committee Amount $1,612.69 Notes View original PDF
Payee Name Molly Spaeth Start date 10/01/12 End date 01/02/13 Position Staff Assistant/Assistant to the Chief of Staff Amount $13,466.65 Notes View original PDF
Payee Name Scott B. Stofferahn Start date 10/01/12 End date 11/05/12 Position State Director, East Amount $34,716.05 Notes View original PDF
Payee Name Tracee Elizabeth Sutton Start date 10/01/12 End date 12/15/12 Position Legislative Director Amount $35,185.20 Notes View original PDF
Payee Name Iva June Veit (June) Start date 10/01/12 End date 01/02/13 Position Staff Assistant/Caseworker Amount $19,700.08 Notes View original PDF
Payee Name Jennifer N. Wiley Start date 10/01/12 End date 01/02/13 Position Archivist Intern Amount $3,853.75 Notes View original PDF
Payee Name Spencer Riley Wolf Start date 10/01/12 End date 01/02/13 Position Legislative Correspondent Amount $10,366.65 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.