Menu Search Account

LegiStorm

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

Sen. Ron Johnson (R-Wisconsin)

In Office • Alternate Name: Ronald Harold Johnson
Displaying salaries for time period: 04/01/11 - 09/30/11
Payee Name Start date End date Position Amount Notes PDF
Payee Name Ilirian Ameti Start date 07/05/11 End date 08/12/11 Position Intern Amount $1,461.60 Notes View original PDF
Payee Name Meris Petek Baha Start date 05/04/11 End date 09/30/11 Position Staff Assistant Amount $13,891.65 Notes View original PDF
Payee Name Wendy Fleming Baig Start date 04/01/11 End date 09/30/11 Position General Counsel Amount $2,499.96 Notes View original PDF
Payee Name Nicholas K. Bartol Start date 07/05/11 End date 09/30/11 Position Intern Amount $2,583.10 Notes View original PDF
Payee Name Lindsay Bembenek Bednar Start date 06/07/11 End date 09/30/11 Position Staff Assistant Amount $10,450.00 Notes View original PDF
Payee Name Matthew E. Bednarz Start date 09/12/11 End date 09/30/11 Position Intern Amount $337.98 Notes View original PDF
Payee Name Anthony E. Blando (Tony) Start date 04/01/11 End date 09/30/11 Position State Director Amount $59,499.96 Notes View original PDF
Payee Name Scott D. Bolstad Start date 04/18/11 End date 09/30/11 Position Regional Representative Amount $27,166.66 Notes View original PDF
Payee Name Rachel C. Campbell Start date 09/20/11 End date 09/30/11 Position Intern Amount $366.66 Notes View original PDF
Payee Name Janet L. Clark Start date 04/01/11 End date 09/30/11 Position Caseworker Amount $15,000.00 Notes View original PDF
Payee Name Kyle J. Clark Start date 07/05/11 End date 08/12/11 Position Intern Amount $1,461.60 Notes View original PDF
Payee Name Edward T. Corrigan (Ed) Start date 04/01/11 End date 09/30/11 Position Executive Director Amount $2,499.96 Notes View original PDF
Payee Name Terri L. Crawford Start date 04/01/11 End date 09/30/11 Position Office Manager Amount $27,499.92 Notes View original PDF
Payee Name Charlotte Montiel Davis Start date 04/01/11 End date 09/30/11 Position Policy Director Amount $2,499.96 Notes View original PDF
Payee Name Robert Duncan Start date 04/01/11 End date 09/30/11 Position Legislative Director Amount $60,000.00 Notes View original PDF
Payee Name Kimberly K. Ekmark (Kim) Start date 04/01/11 End date 09/30/11 Position Legislative Correspondent Amount $19,666.61 Notes View original PDF
Payee Name Alan S. Elias Start date 04/01/11 End date 09/30/11 Position Legislative Assistant Amount $37,500.00 Notes View original PDF
Payee Name John R. Ellis IV Start date 06/20/11 End date 09/30/11 Position Counsel Amount $22,444.42 Notes View original PDF
Payee Name Brian M. Faughnan Start date 04/01/11 End date 09/30/11 Position Press Secretary Amount $45,000.00 Notes View original PDF
Payee Name Jess Gavic Start date 05/23/11 End date 07/01/11 Position Intern Amount $1,462.48 Notes View original PDF
Payee Name Alyssa Mae Gebel Start date 05/23/11 End date 08/16/11 Position Intern Amount $2,799.99 Notes View original PDF
Payee Name Jill A. Grennan Start date 06/20/11 End date 09/30/11 Position Regional Director Amount $9,819.42 Notes View original PDF
Payee Name Mattias Christian Gugel Start date 06/20/11 End date 09/09/11 Position Intern Amount $2,866.66 Notes View original PDF
Payee Name Kimberly Levernier Henderson (Kim) Start date 04/01/11 End date 09/30/11 Position Administrative Director Amount $54,999.96 Notes View original PDF
Payee Name Alexandra C. Hittle (Alex) Start date 04/01/11 End date 09/30/11 Position State Scheduler Amount $15,000.00 Notes View original PDF
Payee Name Kelly E. Holdway Start date 04/01/11 End date 09/30/11 Position Scheduler Amount $44,499.96 Notes View original PDF
Payee Name Matthew D. Holmes Start date 09/12/11 End date 09/30/11 Position Intern Amount $337.98 Notes View original PDF
Payee Name Kyle Innes Start date 09/16/11 End date 09/30/11 Position Intern Amount $1,000.00 Notes View original PDF
Payee Name Andrew Janusz Start date 05/23/11 End date 07/01/11 Position Intern Amount $1,462.48 Notes View original PDF
Payee Name Donald H. Kent Jr. (Don) Start date 04/01/11 End date 09/30/11 Position Chief of Staff Amount $84,668.69 Notes View original PDF
Payee Name Melissa N. Kok Start date 04/01/11 End date 09/30/11 Position Senior Caseworker Amount $22,500.00 Notes View original PDF
Payee Name Banga E. Kollmansberger (Ginger) Start date 04/01/11 End date 09/30/11 Position Receptionist Amount $15,000.00 Notes View original PDF
Payee Name Yasir K. Kuoti Start date 07/05/11 End date 08/12/11 Position Intern Amount $1,461.60 Notes View original PDF
Payee Name Julie A. Leschke Start date 04/01/11 End date 09/30/11 Position State Deputy Director Amount $32,499.96 Notes View original PDF
Payee Name Jessica K. Martin Start date 04/01/11 End date 04/15/11 Position Staff Assistant Amount $1,770.83 Notes View original PDF
Payee Name Derek R. Mathers Start date 07/05/11 End date 07/15/11 Position Intern Amount $1,499.99 Notes View original PDF
Payee Name Deborah Weigel Mazol Start date 04/01/11 End date 09/30/11 Position Legislative Correspondent Amount $21,000.00 Notes View original PDF
Payee Name Joshua P. McLeod (Josh) Start date 04/01/11 End date 09/30/11 Position Staff Assistant Amount $18,499.92 Notes View original PDF
Payee Name Mark Christopher Nielsen Start date 04/01/11 End date 09/30/11 Position Constituent Services Representative Amount $19,999.92 Notes View original PDF
Payee Name Jennifer E. O'Neil (Jen) Start date 04/01/11 End date 08/19/11 Position Intern Amount $8,046.77 Notes View original PDF
Payee Name Scott T. Parkinson Start date 04/01/11 End date 09/30/11 Position Legislative Assistant Amount $28,749.96 Notes View original PDF
Payee Name Thomas C. Petri (Tom) Start date 04/01/11 End date 09/30/11 Position Regional Representative Amount $32,500.00 Notes View original PDF
Payee Name Mary Jeanne Popke (Jeanne) Start date 04/01/11 End date 09/30/11 Position Caseworker Amount $15,000.00 Notes View original PDF
Payee Name Sean C. Rao Start date 05/23/11 End date 07/01/11 Position Intern Amount $1,462.48 Notes View original PDF
Payee Name Amy Resop Start date 04/01/11 End date 09/30/11 Position Receptionist Amount $15,000.00 Notes View original PDF
Payee Name Diana Robertson Start date 04/01/11 End date 09/30/11 Position Regional Representative Amount $24,791.97 Notes View original PDF
Payee Name Daniel J. Schuster Start date 07/05/11 End date 08/12/11 Position Intern Amount $1,461.60 Notes View original PDF
Payee Name Elizabeth Schoonover Schwartz (Liz) Start date 07/18/11 End date 09/30/11 Position Legislative Assistant Amount $15,208.33 Notes View original PDF
Payee Name John Alexander Siciliano (Alex) Start date 04/11/11 End date 09/30/11 Position Press Assistant Amount $17,500.73 Notes View original PDF
Payee Name Camille Q. Solberg Start date 04/01/11 End date 09/30/11 Position Regional Representative Amount $24,999.96 Notes View original PDF
Payee Name Daniel D. Soto (Dan) Start date 04/01/11 End date 09/30/11 Position Information Technology Director Amount $49,800.00 Notes View original PDF
Payee Name Margaret Steindorf Start date 09/07/11 End date 09/30/11 Position Intern Amount $521.79 Notes View original PDF
Payee Name Dezarae F. Strong Start date 04/11/11 End date 09/30/11 Position Executive Assistant Amount $19,833.33 Notes View original PDF
Payee Name Alexander Sykes Start date 05/23/11 End date 07/01/11 Position Intern Amount $1,462.48 Notes View original PDF
Payee Name Manuel P. Vasquez (Manny) Start date 04/01/11 End date 09/30/11 Position Caseworker Amount $21,000.00 Notes View original PDF
Payee Name Mary G. Vought Start date 04/01/11 End date 09/30/11 Position Communications Director Amount $49,999.92 Notes View original PDF
Payee Name Melinda Sue Whitemarsh Start date 04/01/11 End date 09/30/11 Position Caseworker Amount $19,420.59 Notes View original PDF
Payee Name Matthew D. Zolnowski Start date 05/23/11 End date 07/01/11 Position Intern Amount $1,462.48 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.