Payee Name |
Start date |
End date |
Position |
Amount |
Notes |
PDF |
Payee Name Anna H. Campbell |
Start date 12/01/19 |
End date 12/31/19 |
Position Staff Member, Shared |
Amount
$-100.00
|
Notes |
|
Payee Name Anna H. Campbell |
Start date 01/03/20 |
End date 01/30/20 |
Position Financial Administrator |
Amount
$-93.33
|
Notes |
|
Payee Name Anna H. Campbell |
Start date 01/01/20 |
End date 01/02/20 |
Position Financial Administrator |
Amount
$-6.67
|
Notes |
|
Payee Name Anna H. Campbell |
Start date 01/01/20 |
End date 01/02/20 |
Position Financial Administrator |
Amount
$6.67
|
Notes |
|
Payee Name Monique T. Haigler |
Start date 01/01/20 |
End date 01/02/20 |
Position Financial Administrator |
Amount
$33.33
|
Notes |
|
Payee Name Kelly L. Zams |
Start date 01/01/20 |
End date 01/02/20 |
Position Financial Administrator |
Amount
$77.78
|
Notes |
|
Payee Name Anna H. Campbell |
Start date 01/03/20 |
End date 01/30/20 |
Position Financial Administrator |
Amount
$93.33
|
Notes |
|
Payee Name Pamela R. Moll (Pam) |
Start date 01/01/20 |
End date 01/02/20 |
Position Office Manager/Caseworker |
Amount
$250.00
|
Notes |
|
Payee Name Connor J. Crowley |
Start date 01/01/20 |
End date 01/02/20 |
Position Legislative Assistant |
Amount
$266.67
|
Notes |
|
Payee Name Connor J. Crowley |
Start date 12/01/19 |
End date 12/28/19 |
Position Legislative Aide |
Amount
$1,000.00
|
Notes |
|
Payee Name Francisco D. Flores-Pourrat |
Start date 01/13/20 |
End date 01/30/20 |
Position Intern |
Amount
$1,080.00
|
Notes |
|
Payee Name Erik R. Hanson |
Start date 12/01/19 |
End date 01/02/20 |
Position Staff Assistant |
Amount
$1,194.44
|
Notes |
|
Payee Name Terrance W. Sando (Terry) |
Start date 12/01/19 |
End date 01/02/20 |
Position Employee, Part-time |
Amount
$1,194.44
|
Notes |
|
Payee Name Pamela R. Moll (Pam) |
Start date 12/01/19 |
End date 12/01/19 |
Position Office Manager |
Amount
$1,500.00
|
Notes |
|
Payee Name Janean M. Rambough |
Start date 12/01/19 |
End date 01/02/20 |
Position Office Manager |
Amount
$1,750.00
|
Notes |
|
Payee Name Mary A. Christy |
Start date 12/01/19 |
End date 01/02/20 |
Position Constituent Services Director |
Amount
$1,777.78
|
Notes |
|
Payee Name Pamela R. Moll (Pam) |
Start date 12/01/19 |
End date 12/28/19 |
Position Office Manager |
Amount
$1,900.00
|
Notes |
|
Payee Name Darrell D. Nitschke |
Start date 12/01/19 |
End date 01/02/20 |
Position Regional Director, West |
Amount
$1,916.67
|
Notes |
|
Payee Name Kelly L. Zams |
Start date 01/03/20 |
End date 03/31/20 |
Position Financial Administrator |
Amount
$2,376.87
|
Notes |
|
Payee Name Monique T. Haigler |
Start date 12/28/19 |
End date 01/02/20 |
Position Staff Member, Shared |
Amount
$2,395.34
|
Notes |
|
Payee Name Connor J. Crowley |
Start date 12/01/19 |
End date 12/01/19 |
Position Legislative Aide |
Amount
$2,500.00
|
Notes |
|
Payee Name Monique T. Haigler |
Start date 01/03/20 |
End date 03/31/20 |
Position Financial Administrator |
Amount
$2,512.00
|
Notes |
|
Payee Name Erin G. Beebe |
Start date 12/01/19 |
End date 01/02/20 |
Position Staff Assistant |
Amount
$2,722.22
|
Notes |
|
Payee Name Brandon P. VerVelde |
Start date 12/01/19 |
End date 01/02/20 |
Position Communications Director |
Amount
$2,900.00
|
Notes |
|
Payee Name Jeffrey James Rustvang (Jeff) |
Start date 12/01/19 |
End date 01/02/20 |
Position State Director |
Amount
$3,055.56
|
Notes |
|
Payee Name Pamela R. Moll (Pam) |
Start date 01/01/20 |
End date 01/02/20 |
Position Office Manager/Caseworker |
Amount
$3,100.00
|
Notes |
|
Payee Name Erin G. Beebe |
Start date 12/01/19 |
End date 12/28/19 |
Position Staff Assistant |
Amount
$3,916.66
|
Notes |
|
Payee Name Connor J. Crowley |
Start date 01/01/20 |
End date 01/02/20 |
Position Legislative Assistant |
Amount
$4,000.00
|
Notes |
|
Payee Name Erik R. Hanson |
Start date 12/01/19 |
End date 12/28/19 |
Position Staff Assistant |
Amount
$4,582.66
|
Notes |
|
Payee Name Terrance W. Sando (Terry) |
Start date 12/01/19 |
End date 12/28/19 |
Position Employee, Part-time |
Amount
$4,833.33
|
Notes |
|
Payee Name Darrell D. Nitschke |
Start date 12/01/19 |
End date 12/28/19 |
Position Regional Director, West |
Amount
$5,000.00
|
Notes |
|
Payee Name Brandon P. VerVelde |
Start date 01/01/20 |
End date 01/02/20 |
Position Communications Director |
Amount
$5,000.00
|
Notes |
|
Payee Name Nicholas William Tortorici (Nick) |
Start date 01/01/20 |
End date 01/02/20 |
Position Senior Legislative Assistant |
Amount
$5,000.00
|
Notes |
|
Payee Name Jeffrey James Rustvang (Jeff) |
Start date 12/01/19 |
End date 12/28/19 |
Position State Director |
Amount
$5,000.00
|
Notes |
|
Payee Name Janean M. Rambough |
Start date 12/01/19 |
End date 12/28/19 |
Position Office Manager |
Amount
$5,000.00
|
Notes |
|
Payee Name Elly F. Peterson |
Start date 01/01/20 |
End date 01/02/20 |
Position Scheduling Director/Operations Director |
Amount
$5,000.00
|
Notes |
|
Payee Name Mary A. Christy |
Start date 12/01/19 |
End date 12/28/19 |
Position Constituent Services Director |
Amount
$5,000.00
|
Notes |
|
Payee Name Rosalyn A. Leighton (Roz) |
Start date 02/01/19 |
End date 01/02/20 |
Position Chief of Staff |
Amount
$5,284.25
|
Notes |
|
Payee Name Francisco D. Flores-Pourrat |
Start date 02/01/20 |
End date 03/31/20 |
Position Staff Assistant |
Amount
$5,333.34
|
Notes |
|
Payee Name Elly F. Peterson |
Start date 12/01/19 |
End date 01/02/20 |
Position Scheduling Director/Operations Director |
Amount
$5,361.11
|
Notes |
|
Payee Name Nicholas William Tortorici (Nick) |
Start date 12/01/19 |
End date 01/02/20 |
Position Senior Legislative Assistant |
Amount
$5,377.78
|
Notes |
|
Payee Name Casey T. Fitzpatrick |
Start date 12/01/19 |
End date 01/02/20 |
Position Deputy Chief of Staff/Legislative Director |
Amount
$5,555.56
|
Notes |
|
Payee Name Rosalyn A. Leighton (Roz) |
Start date 12/01/19 |
End date 01/02/20 |
Position Chief of Staff |
Amount
$5,632.77
|
Notes |
|
Payee Name Casey T. Fitzpatrick |
Start date 12/01/19 |
End date 01/02/20 |
Position Deputy Chief of Staff/Legislative Director |
Amount
$5,700.00
|
Notes |
|
Payee Name Terrance W. Sando (Terry) |
Start date 01/03/20 |
End date 03/31/20 |
Position Employee, Part-time |
Amount
$8,555.57
|
Notes |
|
Payee Name Erik R. Hanson |
Start date 01/03/20 |
End date 03/31/20 |
Position Staff Assistant |
Amount
$8,555.57
|
Notes |
|
Payee Name Erin G. Beebe |
Start date 01/03/20 |
End date 03/31/20 |
Position Staff Assistant |
Amount
$9,777.77
|
Notes |
|
Payee Name Pamela R. Moll (Pam) |
Start date 01/03/20 |
End date 03/31/20 |
Position Office Manager/Caseworker |
Amount
$11,000.00
|
Notes |
|
Payee Name Janean M. Rambough |
Start date 01/03/20 |
End date 03/31/20 |
Position Office Manager |
Amount
$11,000.00
|
Notes |
|
Payee Name Connor J. Crowley |
Start date 01/03/20 |
End date 03/31/20 |
Position Legislative Assistant |
Amount
$11,733.33
|
Notes |
|
Payee Name Mary A. Christy |
Start date 01/03/20 |
End date 03/31/20 |
Position Constituent Services Director |
Amount
$12,222.23
|
Notes |
|
Payee Name Elly F. Peterson |
Start date 01/03/20 |
End date 03/31/20 |
Position Scheduling Director/Operations Director |
Amount
$15,888.90
|
Notes |
|
Payee Name Nicholas William Tortorici (Nick) |
Start date 01/03/20 |
End date 03/31/20 |
Position Senior Legislative Assistant |
Amount
$16,622.23
|
Notes |
|
Payee Name Brandon P. VerVelde |
Start date 01/03/20 |
End date 03/31/20 |
Position Communications Director |
Amount
$17,600.00
|
Notes |
|
Payee Name Darrell D. Nitschke |
Start date 01/03/20 |
End date 03/31/20 |
Position Regional Director, West |
Amount
$18,333.33
|
Notes |
|
Payee Name Casey T. Fitzpatrick |
Start date 01/03/20 |
End date 03/31/20 |
Position Deputy Chief of Staff/Legislative Director |
Amount
$24,444.43
|
Notes |
|
Payee Name Jeffrey James Rustvang (Jeff) |
Start date 01/03/20 |
End date 03/31/20 |
Position State Director |
Amount
$24,444.43
|
Notes |
|
Payee Name Rosalyn A. Leighton (Roz) |
Start date 01/03/20 |
End date 03/31/20 |
Position Chief of Staff |
Amount
$37,842.24
|
Notes |
|