Menu Search Account

LegiStorm

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

Former Sen. Heidi Heitkamp (D-North Dakota)

Defeated • Alternate Name: Mary Kathryn Heitkamp
Displaying salaries for time period: 10/01/15 - 03/31/16
Payee Name Start date End date Position Amount Notes PDF
Payee Name Renae A. Aarfor Start date 10/01/15 End date 03/31/16 Position Regional Director, Southeast Amount $27,633.77 Notes View original PDF
Payee Name Stacy L. Austad Start date 10/01/15 End date 03/31/16 Position Scheduling Director/Executive Assistant Amount $42,220.44 Notes View original PDF
Payee Name Rachel A. Bakke Start date 01/12/16 End date 03/31/16 Position Intern Amount $2,633.33 Notes View original PDF
Payee Name Joanne M. Beckman Start date 10/01/15 End date 03/31/16 Position Field Representative Amount $20,907.28 Notes View original PDF
Payee Name Paige A. Blanchard Start date 10/01/15 End date 12/17/15 Position Intern Amount $1,283.33 Notes View original PDF
Payee Name Cora P. Bollinger Start date 10/01/15 End date 03/31/16 Position Field Representative Amount $16,329.09 Notes View original PDF
Payee Name Samantha Hepburn Booth Start date 10/01/15 End date 03/31/16 Position Legislative Aide Amount $20,097.29 Notes View original PDF
Payee Name Clint J. Bowers Start date 10/01/15 End date 03/31/16 Position Legislative Assistant Amount $35,170.29 Notes View original PDF
Payee Name Patrick Brende Start date 10/01/15 End date 03/31/16 Position State Scheduler Amount $19,513.97 Notes View original PDF
Payee Name Alec Scott Buckley Start date 10/01/15 End date 03/31/16 Position Staff Assistant Amount $16,580.32 Notes View original PDF
Payee Name Megan D. Carranza Start date 10/01/15 End date 03/31/16 Position Field Representative Amount $17,585.12 Notes View original PDF
Payee Name Robert C. Chester (Rob) Start date 10/01/15 End date 03/31/16 Position Systems Administrator Amount $36,587.77 Notes View original PDF
Payee Name Amy E. Crane Start date 10/01/15 End date 03/31/16 Position Intern Amount $3,082.18 Notes View original PDF
Payee Name Megan DesCamps (Meg) Start date 10/01/15 End date 03/31/16 Position Health Policy Adviser Amount $40,194.64 Notes View original PDF
Payee Name Brendon P. Dorgan Start date 10/01/15 End date 03/31/16 Position Legislative Aide Amount $21,102.32 Notes View original PDF
Payee Name Laura M. Dronen Start date 10/01/15 End date 03/31/16 Position Field Representative Amount $16,329.09 Notes View original PDF
Payee Name Megan C. Edwardson Start date 10/01/15 End date 03/31/16 Position Staff Assistant Amount $10,888.85 Notes View original PDF
Payee Name Liam Forsythe Start date 10/01/15 End date 03/31/16 Position Senior Counsel Amount $44,214.09 Notes View original PDF
Payee Name Jackson V. Fowler (Jack) Start date 10/01/15 End date 03/31/16 Position Legislative Correspondent Amount $18,293.64 Notes View original PDF
Payee Name Jared J. Gilmour Start date 10/01/15 End date 03/31/16 Position Deputy Press Secretary Amount $21,604.61 Notes View original PDF
Payee Name Tessa Alyse Gould Start date 10/01/15 End date 03/31/16 Position Chief of Staff Amount $84,729.48 Notes View original PDF
Payee Name Bryce A. Hample Start date 10/01/15 End date 03/31/16 Position Assistant to the Chief of Staff Amount $21,110.29 Notes View original PDF
Payee Name Gail S. Hand Start date 10/01/15 End date 03/31/16 Position Regional Director, Northeast Amount $35,887.29 Notes View original PDF
Payee Name Elizabeth A. Hanson Start date 10/01/15 End date 03/31/16 Position Field Representative Amount $16,329.09 Notes View original PDF
Payee Name Cass L. Heigaard Start date 10/01/15 End date 12/15/15 Position Intern Amount $2,750.00 Notes View original PDF
Payee Name Ross Allen Hettervig Start date 10/01/15 End date 12/23/15 Position Intern Amount $1,383.33 Notes View original PDF
Payee Name Steven Tyler Jameson (Tyler) Start date 10/01/15 End date 03/31/16 Position Legislative Assistant Amount $37,682.48 Notes View original PDF
Payee Name Sarah M. Jennings Start date 10/01/15 End date 03/31/16 Position Field Representative Amount $15,416.64 Notes View original PDF
Payee Name Ross D. Keys Start date 10/01/15 End date 03/31/16 Position State Deputy Director Amount $39,176.29 Notes View original PDF
Payee Name Julia N. Krieger Start date 10/01/15 End date 03/31/16 Position Press Secretary Amount $31,150.96 Notes View original PDF
Payee Name Cole Russell Kroshus Start date 10/01/15 End date 03/31/16 Position Legislative Correspondent Amount $18,471.44 Notes View original PDF
Payee Name Karly Ann Lah Start date 10/01/15 End date 03/31/16 Position New Media Manager Amount $21,604.61 Notes View original PDF
Payee Name Jared C. Lennon Start date 10/01/15 End date 03/31/16 Position Field Representative Amount $17,585.12 Notes View original PDF
Payee Name Amy E. Long Start date 10/01/15 End date 03/31/16 Position Field Representative/Military Academy Coordinator Amount $19,092.44 Notes View original PDF
Payee Name Megan J. Matejcek Start date 10/01/15 End date 12/10/15 Position Intern Amount $700.00 Notes View original PDF
Payee Name Norman F. McCloud Start date 10/01/15 End date 03/31/16 Position Services Director, Northwest Amount $22,609.48 Notes View original PDF
Payee Name Abigail E. McDonough (Abbie) Start date 10/01/15 End date 03/31/16 Position Communications Director Amount $50,745.80 Notes View original PDF
Payee Name Shirley J. Meyer Start date 10/01/15 End date 03/31/16 Position Services Representative, West Amount $30,146.00 Notes View original PDF
Payee Name Kaylen A. Morast Start date 10/01/15 End date 03/31/16 Position Office Manager Amount $17,585.12 Notes View original PDF
Payee Name Ryan J. Nagle Start date 10/01/15 End date 03/31/16 Position State Director Amount $52,268.12 Notes View original PDF
Payee Name Samantha T. Nelson Start date 10/01/15 End date 02/17/16 Position Intern Amount $4,299.98 Notes View original PDF
Payee Name Beth V. Nielson Start date 10/01/15 End date 03/31/16 Position Systems Administrator Amount $46,400.80 Notes View original PDF
Payee Name Kobye B. Noel Start date 10/01/15 End date 03/31/16 Position Correspondence Manager Amount $27,633.77 Notes View original PDF
Payee Name Jane M. Landeis Opdahl Start date 10/01/15 End date 03/31/16 Position Field Representative Amount $19,339.12 Notes View original PDF
Payee Name Catherine A. Peterson Start date 10/01/15 End date 03/31/16 Position Field Representative Amount $25,121.64 Notes View original PDF
Payee Name Jared T. Pfliger Start date 10/01/15 End date 03/31/16 Position Staff Assistant/Legislative Correspondent Amount $19,092.44 Notes View original PDF
Payee Name Austin L. Phillips Start date 10/20/15 End date 12/11/15 Position Intern Amount $1,300.00 Notes View original PDF
Payee Name Audrey L. Porter Start date 10/01/15 End date 10/30/15 Position State Scheduler Amount $4,712.39 Notes View original PDF
Payee Name Monica A. Quinlan Start date 02/16/16 End date 03/31/16 Position Staff Assistant Amount $1,875.00 Notes View original PDF
Payee Name Craig M. Radcliffe Start date 11/09/15 End date 11/15/15 Position Policy Adviser Amount $1,652.77 Notes View original PDF
Payee Name Kelcy Jade Schaunaman Start date 01/12/16 End date 03/31/16 Position Intern Amount $2,633.33 Notes View original PDF
Payee Name Liberty A. Schneider (Libby) Start date 10/01/15 End date 03/31/16 Position Federal Projects Coordinator Amount $32,658.12 Notes View original PDF
Payee Name Matthew Squeri (Matt) Start date 10/01/15 End date 03/31/16 Position Legislative Assistant Amount $36,175.16 Notes View original PDF
Payee Name Skyler A. Stoner Start date 02/12/16 End date 03/31/16 Position Intern Amount $571.66 Notes View original PDF
Payee Name Tracee Elizabeth Sutton Start date 10/01/15 End date 03/31/16 Position Legislative Director Amount $67,948.61 Notes View original PDF
Payee Name Lucas M. Wakefield Start date 10/01/15 End date 03/31/16 Position Legislative Correspondent Amount $17,585.12 Notes View original PDF
Payee Name Jacob L. Westlin (Jake) Start date 10/01/15 End date 03/31/16 Position Legislative Correspondent Amount $18,293.64 Notes View original PDF
Payee Name Olivia Cox Westlin Start date 01/12/16 End date 03/31/16 Position Intern Amount $2,633.33 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.