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: 04/01/01 - 09/30/01
Payee Name Start date End date Position Amount Notes PDF
Payee Name Holly A. Altendorf Start date 04/01/01 End date 05/15/01 Position Intern Amount $1,200.00 Notes View original PDF
Payee Name Gail Bergstad Start date 04/01/01 End date 09/30/01 Position State Representative Amount $9,360.00 Notes View original PDF
Payee Name Joshua B. Bergstad Start date 04/01/01 End date 05/18/01 Position State Intern Amount $400.00 Notes View original PDF
Payee Name Laurie L. Boeder Start date 04/01/01 End date 09/30/01 Position Communications Director Amount $65,084.40 Notes View original PDF
Payee Name Mylo S. Candee Start date 04/01/01 End date 09/30/01 Position Special Assistant/Economic Development Specialist Amount $30,883.44 Notes View original PDF
Payee Name Christopher L. Carlson (Chris) Start date 04/01/01 End date 08/15/01 Position Legislative Correspondent Amount $13,625.19 Notes View original PDF
Payee Name Melissa Marie Cherney Start date 05/10/01 End date 08/31/01 Position Intern Amount $1,110.00 Notes View original PDF
Payee Name Sue Ann Christensen Start date 04/01/01 End date 09/30/01 Position Office Manager Amount $27,291.65 Notes View original PDF
Payee Name Lynn J. Clancy Start date 04/01/01 End date 09/30/01 Position State Director Amount $40,999.92 Notes View original PDF
Payee Name Julia E. Clark Start date 07/03/01 End date 08/15/01 Position Legislative Correspondent Amount $2,350.82 Notes View original PDF
Payee Name Jai R. Damle Start date 04/01/01 End date 05/30/01 Position Legislative Correspondent Amount $4,750.00 Notes View original PDF
Payee Name Ryan L. Davies Start date 04/01/01 End date 09/30/01 Position Systems Administrator Amount $18,000.00 Notes View original PDF
Payee Name Robert D. Entzel Start date 04/01/01 End date 05/04/01 Position State Intern Amount $566.66 Notes View original PDF
Payee Name Shawn Mitchael Ferguson Start date 04/01/01 End date 09/30/01 Position Caseworker Amount $13,495.44 Notes View original PDF
Payee Name Alexander P. Formuzis (Alex) Start date 04/01/01 End date 09/30/01 Position Press Secretary Amount $24,333.28 Notes View original PDF
Payee Name Robert S. Foust Start date 04/01/01 End date 09/30/01 Position Senior Policy Adviser Amount $37,500.00 Notes View original PDF
Payee Name Geraldine J. Gaginis (Geri) Start date 04/01/01 End date 09/30/01 Position State Scheduler Amount $33,833.28 Notes View original PDF
Payee Name Amanda J. Gentz Start date 09/05/01 End date 09/30/01 Position Intern Amount $216.66 Notes View original PDF
Payee Name Margaret A. Grinaker Start date 04/01/01 End date 07/20/01 Position Receptionist Amount $8,708.33 Notes View original PDF
Payee Name James Stanley Hand (Jim) Start date 04/01/01 End date 09/30/01 Position State Representative Amount $26,188.44 Notes View original PDF
Payee Name Brian W. Herrmann Start date 05/07/01 End date 08/10/01 Position Intern Amount $3,133.33 Notes View original PDF
Payee Name Timothy J. Holte Start date 04/01/01 End date 06/15/01 Position Computer Mail Systems Operator Amount $5,291.64 Notes View original PDF
Payee Name Nichole Jacobs Start date 08/20/01 End date 09/30/01 Position Intern Amount $1,366.66 Notes View original PDF
Payee Name Kirk D. Johnson Start date 04/01/01 End date 09/09/01 Position Deputy Legislative Director Amount $34,708.30 Notes View original PDF
Payee Name Tricia A. Kiefer Start date 04/01/01 End date 06/15/01 Position Legislative Correspondent Amount $5,208.30 Notes View original PDF
Payee Name Susan L. King Start date 05/29/01 End date 09/30/01 Position Legislative Assistant Amount $14,467.79 Notes View original PDF
Payee Name Brent A. Kleinjan Start date 04/01/01 End date 05/02/01 Position Intern Amount $853.33 Notes View original PDF
Payee Name Guyon Knight Start date 08/03/01 End date 09/16/01 Position Intern Amount $1,466.66 Notes View original PDF
Payee Name Marnie J. Lange Start date 05/16/01 End date 08/17/01 Position Intern Amount $1,689.99 Notes View original PDF
Payee Name Peggy Larsen Start date 08/20/01 End date 09/30/01 Position Intern Amount $1,366.66 Notes View original PDF
Payee Name Jennifer L. Laughlin Start date 06/04/01 End date 07/27/01 Position Intern Amount $1,800.00 Notes View original PDF
Payee Name Lisa Stephanie Linnell Start date 04/01/01 End date 09/30/01 Position Legislative Assistant/Research Director Amount $30,000.00 Notes View original PDF
Payee Name Stephani D. Locket Start date 04/01/01 End date 09/30/01 Position Mail Director Amount $18,945.48 Notes View original PDF
Payee Name Anne M. Mahlum Start date 05/21/01 End date 07/02/01 Position Intern Amount $1,399.99 Notes View original PDF
Payee Name Thomas O. Mahr (Tom) Start date 04/01/01 End date 09/09/01 Position Legislative Director Amount $43,283.29 Notes View original PDF
Payee Name Alison M. Mason Start date 07/16/01 End date 07/20/01 Position Staff Assistant Amount $347.21 Notes View original PDF
Payee Name Benjamin J. McCormick Start date 08/30/01 End date 09/30/01 Position Intern Amount $1,033.33 Notes View original PDF
Payee Name Joshua D. Melgaard Start date 04/01/01 End date 09/30/01 Position Intern Amount $2,939.99 Notes View original PDF
Payee Name Pamela L. Mohl (Pam) Start date 04/01/01 End date 09/30/01 Position Office Manager/Caseworker Amount $16,090.92 Notes View original PDF
Payee Name Katie Monson Start date 05/15/01 End date 08/10/01 Position Intern Amount $2,866.66 Notes View original PDF
Payee Name Kjersten R. Nelson Start date 08/15/01 End date 09/30/01 Position Legislative Correspondent Amount $3,322.21 Notes View original PDF
Payee Name Kristi J. Patterson Start date 05/21/01 End date 09/28/01 Position Staff Assistant Amount $5,563.86 Notes View original PDF
Payee Name Marijo L. Peterson Start date 04/01/01 End date 05/03/01 Position Intern Amount $880.00 Notes View original PDF
Payee Name David R. Phillips Start date 05/21/01 End date 08/17/01 Position Intern Amount $4,966.66 Notes View original PDF
Payee Name Joyce P. Power Start date 04/01/01 End date 08/21/01 Position Executive Assistant Amount $24,675.00 Notes View original PDF
Payee Name Gregory A. Renden Start date 04/01/01 End date 08/03/01 Position Legislative Correspondent Amount $9,737.50 Notes View original PDF
Payee Name Neleen Eisinger Rubin Start date 04/01/01 End date 09/30/01 Position Legislative Assistant Amount $31,041.65 Notes View original PDF
Payee Name Wallace Rustad (Wally) Start date 04/01/01 End date 09/30/01 Position State Liaison Amount $20,111.28 Notes View original PDF
Payee Name Jeremy Sander Start date 08/20/01 End date 09/30/01 Position Intern Amount $1,366.66 Notes View original PDF
Payee Name Kathleen A. Schneider Start date 04/01/01 End date 09/30/01 Position State Office Manager Amount $18,685.92 Notes View original PDF
Payee Name Lois Schneider Start date 04/01/01 End date 09/30/01 Position State Representative Amount $23,002.92 Notes View original PDF
Payee Name Crystal Sholts Start date 07/02/01 End date 09/03/01 Position Intern Amount $2,066.66 Notes View original PDF
Payee Name Melissa R. Sorensen Start date 04/01/01 End date 09/30/01 Position Special Projects Assistant Amount $5,474.10 Notes View original PDF
Payee Name Scott B. Stofferahn Start date 04/01/01 End date 09/30/01 Position State Deputy Director Amount $39,999.96 Notes View original PDF
Payee Name Jennifer B. Stromli Start date 09/05/01 End date 09/11/01 Position Intern Amount $58.33 Notes View original PDF
Payee Name Zabyn R. Towner Start date 05/22/01 End date 09/30/01 Position Legislative Correspondent Amount $10,033.27 Notes View original PDF
Payee Name David M. Turk (Dave) Start date 04/01/01 End date 09/30/01 Position Legislative Assistant Amount $20,416.63 Notes View original PDF
Payee Name Ryan Tvedt Start date 08/13/01 End date 09/30/01 Position Legislative Correspondent Amount $4,000.00 Notes View original PDF
Payee Name Robert Irvine Van Heuvelen (Bob) Start date 04/01/01 End date 09/30/01 Position Chief of Staff/Chief Counsel Amount $68,190.96 Notes View original PDF
Payee Name Iva June Veit (June) Start date 04/01/01 End date 09/30/01 Position Caseworker Amount $18,499.92 Notes View original PDF
Payee Name Nathan L. Viton Start date 05/18/01 End date 08/07/01 Position Intern Amount $799.98 Notes View original PDF
Payee Name Dynelle Volesky Start date 06/25/01 End date 08/10/01 Position Intern Amount $1,533.33 Notes View original PDF
Payee Name Barbara J. Wagner Start date 07/03/01 End date 09/30/01 Position Legislative Correspondent Amount $6,355.53 Notes View original PDF
Payee Name Stacy L. Wingerter Start date 09/05/01 End date 09/30/01 Position Intern Amount $216.66 Notes View original PDF
Payee Name Douglas K. Zeltinger Start date 09/21/01 End date 09/30/01 Position Intern Amount $166.66 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.