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: 04/01/16 - 09/30/16
Payee Name Start date End date Position Amount Notes PDF
Payee Name Alexis Jenna Alber Start date 04/01/16 End date 09/30/16 Position Legislative Counsel Amount $41,999.96 Notes View original PDF
Payee Name Austin Pappas Altenburg Start date 05/23/16 End date 09/30/16 Position Staff Assistant Amount $15,051.30 Notes View original PDF
Payee Name Paige M. Alwood Start date 04/01/16 End date 09/30/16 Position Deputy Communications Director Amount $40,122.87 Notes View original PDF
Payee Name Tawsif Anam Start date 04/01/16 End date 09/30/16 Position Regional Director Amount $27,850.44 Notes View original PDF
Payee Name Meris Petek Baha Start date 04/01/16 End date 09/30/16 Position Legislative Assistant Amount $38,866.44 Notes View original PDF
Payee Name Victoria E. Blackwell Start date 04/01/16 End date 04/17/16 Position Scheduling Assistant Amount $1,916.46 Notes View original PDF
Payee Name Anthony E. Blando (Tony) Start date 04/01/16 End date 09/30/16 Position Chief of Staff Amount $84,729.48 Notes View original PDF
Payee Name Amy Elizabeth Blossom Start date 05/16/16 End date 08/19/16 Position Intern Amount $1,566.66 Notes View original PDF
Payee Name Scott D. Bolstad Start date 04/01/16 End date 09/30/16 Position Regional Director Amount $41,761.44 Notes View original PDF
Payee Name Jocelyn Joy Broman Start date 04/01/16 End date 09/30/16 Position Mail Management Specialist/Systems Administrator Amount $26,663.31 Notes View original PDF
Payee Name Carly R. Cerak Start date 09/07/16 End date 09/30/16 Position Fellow Amount $1,854.15 Notes View original PDF
Payee Name Jason L. Church Start date 04/01/16 End date 09/30/16 Position Regional Director Amount $14,182.44 Notes View original PDF
Payee Name Janet L. Clark Start date 04/01/16 End date 09/30/16 Position Constituent Services Representative Amount $27,210.96 Notes View original PDF
Payee Name Terri L. Crawford Start date 04/01/16 End date 09/30/16 Position Constituent Services Director Amount $36,586.44 Notes View original PDF
Payee Name Joseph A. Dean (Joe) Start date 04/01/16 End date 09/30/16 Position Senior Adviser Amount $47,576.40 Notes View original PDF
Payee Name Sydney W. Fitzpatrick Start date 04/01/16 End date 09/30/16 Position Assistant Administrative Director Amount $23,898.75 Notes View original PDF
Payee Name John J. Foss Start date 04/01/16 End date 09/30/16 Position Veterans Affairs Caseworker Amount $23,581.44 Notes View original PDF
Payee Name Carol Elizabeth Fowler Start date 04/01/16 End date 09/30/16 Position Legislative Assistant Amount $35,974.44 Notes View original PDF
Payee Name Tyler James Gordon Start date 05/16/16 End date 09/30/16 Position Intern Amount $3,570.00 Notes View original PDF
Payee Name Nathaniel R. Greenwald Start date 09/07/16 End date 09/30/16 Position Intern Amount $399.99 Notes View original PDF
Payee Name Mary M. Gronlund Start date 04/01/16 End date 09/30/16 Position Staff Assistant Amount $22,652.40 Notes View original PDF
Payee Name Alesha A. Guenther Start date 06/01/16 End date 08/12/16 Position Intern Amount $1,199.99 Notes View original PDF
Payee Name David A. Hayford Start date 04/01/16 End date 09/30/16 Position Staff Assistant Amount $14,182.44 Notes View original PDF
Payee Name Banga E. Kollmansberger (Ginger) Start date 04/01/16 End date 09/30/16 Position Regional Director Amount $29,382.48 Notes View original PDF
Payee Name Bennett N. Kraemer Start date 04/01/16 End date 09/30/16 Position Staff Assistant/Aide Amount $18,718.98 Notes View original PDF
Payee Name Anthony Michael Kurtz (Tony) Start date 04/01/16 End date 09/30/16 Position Regional Director, Southwest Amount $14,182.44 Notes View original PDF
Payee Name John A. Lambert Start date 04/01/16 End date 09/30/16 Position Legislative Aide Amount $25,812.49 Notes View original PDF
Payee Name Julie A. Leschke Start date 04/01/16 End date 09/30/16 Position State Deputy Director Amount $61,846.92 Notes View original PDF
Payee Name Tyler W. Loney Start date 04/01/16 End date 09/30/16 Position Constituent Services Representative Amount $22,652.40 Notes View original PDF
Payee Name Sarah Goessel Loney Start date 04/01/16 End date 09/30/16 Position Constituent Services Representative Amount $22,652.40 Notes View original PDF
Payee Name Maryjean Hahm Loos (M.J.) Start date 04/01/16 End date 09/30/16 Position State Scheduler Amount $28,225.44 Notes View original PDF
Payee Name Jenna Gerrick Mathis Start date 04/01/16 End date 09/30/16 Position Legislative Aide Amount $25,812.49 Notes View original PDF
Payee Name Naomi Villaça McCann Start date 04/01/16 End date 07/05/16 Position Systems Administrator Amount $13,387.08 Notes View original PDF
Payee Name Patrick McIlheran (Pat) Start date 04/01/16 End date 09/30/16 Position Communications Director Amount $63,876.00 Notes View original PDF
Payee Name Theresa Carpenter Mergener Start date 04/01/16 End date 09/30/16 Position Special Projects Coordinator Amount $24,560.40 Notes View original PDF
Payee Name Margaret Marlo Meuli (Marlo) Start date 04/01/16 End date 09/30/16 Position Deputy Chief of Staff Amount $64,350.00 Notes View original PDF
Payee Name Joseph P. Nagel (Joe) Start date 05/30/16 End date 09/30/16 Position Staff Assistant Amount $11,583.33 Notes View original PDF
Payee Name Mark Christopher Nielsen Start date 04/01/16 End date 09/30/16 Position Regional Director Amount $29,382.48 Notes View original PDF
Payee Name Jennifer E. O'Neil (Jen) Start date 04/01/16 End date 09/30/16 Position Scheduling Director Amount $48,657.00 Notes View original PDF
Payee Name Jennifer A. Overbye (Jen) Start date 04/01/16 End date 09/30/16 Position New Media Manager Amount $30,901.44 Notes View original PDF
Payee Name Chivas Orlando Owens (Orlando) Start date 04/01/16 End date 09/30/16 Position Regional Director Amount $28,365.00 Notes View original PDF
Payee Name Thomas C. Petri (Tom) Start date 04/01/16 End date 09/30/16 Position Senior Legislative Assistant Amount $46,039.80 Notes View original PDF
Payee Name Mary Jeanne Popke (Jeanne) Start date 04/01/16 End date 09/30/16 Position Constituent Services Representative Amount $22,023.96 Notes View original PDF
Payee Name Philip A. Reboli (Phil) Start date 04/01/16 End date 09/30/16 Position Policy Adviser Amount $1,419.48 Notes View original PDF
Payee Name Amy Resop Start date 04/01/16 End date 09/30/16 Position State Legislative Liaison Amount $27,302.40 Notes View original PDF
Payee Name Renee M. Riddle Start date 04/01/16 End date 09/30/16 Position Community Relations and Communications Specialist Amount $28,487.22 Notes View original PDF
Payee Name Sean M. Riley Start date 04/01/16 End date 09/30/16 Position Legislative Counsel Amount $46,120.44 Notes View original PDF
Payee Name Camille Q. Solberg Start date 04/01/16 End date 09/30/16 Position Regional Director Amount $29,382.48 Notes View original PDF
Payee Name Justin S. Stebbins Start date 04/01/16 End date 09/30/16 Position Legislative Correspondent Amount $24,321.44 Notes View original PDF
Payee Name Elizabeth G. Sullivan Start date 06/01/16 End date 08/23/16 Position Intern Amount $1,311.10 Notes View original PDF
Payee Name Richard L. Swanson Start date 05/16/16 End date 08/05/16 Position Intern Amount $1,333.33 Notes View original PDF
Payee Name Ann Chestnut Tutor (Annie) Start date 04/01/16 End date 09/30/16 Position Legislative Correspondent Amount $23,194.14 Notes View original PDF
Payee Name Mariah A. Verzal Start date 04/01/16 End date 09/30/16 Position Staff Assistant Amount $17,869.47 Notes View original PDF
Payee Name James Ian Wallner Start date 04/01/16 End date 07/17/16 Position Executive Director Amount $2,261.83 Notes View original PDF
Payee Name Melinda Sue Whitemarsh Start date 04/01/16 End date 09/30/16 Position Communications Adviser Amount $13,877.70 Notes View original PDF
Payee Name Christy Knese Woodruff Start date 04/01/16 End date 09/30/16 Position Policy Adviser Amount $1,419.48 Notes View original PDF
Payee Name Christopher S. Zeman (Chris) Start date 04/01/16 End date 06/05/16 Position Regional Director Amount $8,243.60 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.