Menu Search Account

LegiStorm

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

Former Sen. John Ensign (R-Nevada)

Resigned • Alternate Name: John Eric Ensign
Displaying salaries for time period: 04/01/05 - 09/30/05
Payee Name Start date End date Position Amount Notes PDF
Payee Name Tiffany A. Abbott Start date 09/06/05 End date 09/30/05 Position No Title Listed Amount $833.33 Notes View original PDF
Payee Name Margot S. Allen Start date 04/01/05 End date 09/30/05 Position Regional Aide/Community Outreach Aide Amount $22,242.00 Notes View original PDF
Payee Name Kathleen L. Ambrosio (Kathie) Start date 04/01/05 End date 09/30/05 Position Regional Aide/Community Outreach Aide Amount $20,167.92 Notes View original PDF
Payee Name Cameron M. Arial Start date 04/01/05 End date 04/20/05 Position Special Assistant Amount $2,049.22 Notes View original PDF
Payee Name Adria A. Bargmann Start date 07/13/05 End date 09/30/05 Position No Title Listed Amount $3,000.00 Notes View original PDF
Payee Name Alexis J. Bayer Start date 04/01/05 End date 09/30/05 Position Legislative Aide Amount $19,499.96 Notes View original PDF
Payee Name Jeffrey Scott Bensing (Scott) Start date 04/01/05 End date 09/30/05 Position Chief of Staff Amount $78,779.40 Notes View original PDF
Payee Name Annalise H. Castor Start date 09/07/05 End date 09/30/05 Position No Title Listed Amount $800.00 Notes View original PDF
Payee Name Edward T. Corrigan (Ed) Start date 04/01/05 End date 09/30/05 Position Executive Director, Senate Steering Committee Amount $3,750.00 Notes View original PDF
Payee Name Marc A. De La Torre Start date 04/01/05 End date 09/30/05 Position Regional Representative Amount $13,392.28 Notes View original PDF
Payee Name John Joseph Finn (Jack) Start date 04/01/05 End date 09/30/05 Position Communications Director Amount $47,999.96 Notes View original PDF
Payee Name Judith J. Flynn (Judy) Start date 04/01/05 End date 09/30/05 Position Regional Aide Amount $19,631.00 Notes View original PDF
Payee Name Amanda L. Forsythe Start date 05/09/05 End date 09/30/05 Position Staff Assistant Amount $10,075.50 Notes View original PDF
Payee Name Marisa Faith Francovich Start date 06/06/05 End date 08/05/05 Position No Title Listed Amount $1,999.99 Notes View original PDF
Payee Name Arturo P. Garzon Start date 04/01/05 End date 09/30/05 Position Regional Aide/Community Outreach Aide Amount $19,420.64 Notes View original PDF
Payee Name Darcy E. Grisier II Start date 04/01/05 End date 09/30/05 Position Military Legislative Assistant Amount $35,499.96 Notes View original PDF
Payee Name Christy C. Guedry Start date 04/01/05 End date 09/30/05 Position Regional Aide/Community Outreach Aide Amount $20,686.44 Notes View original PDF
Payee Name Jeremy Hancock Start date 04/01/05 End date 09/30/05 Position Legislative Aide Amount $17,250.00 Notes View original PDF
Payee Name Christopher M. Jaarda (Chris) Start date 04/01/05 End date 09/30/05 Position Legislative Assistant Amount $34,499.96 Notes View original PDF
Payee Name Earnestine Jackson (Tinna) Start date 04/01/05 End date 09/30/05 Position Executive Assistant Amount $36,999.92 Notes View original PDF
Payee Name Lauren Renee Jiles Start date 04/01/05 End date 09/30/05 Position Regional Aide Amount $13,142.28 Notes View original PDF
Payee Name Pamela M. Jivan Start date 09/05/05 End date 09/30/05 Position No Title Listed Amount $833.33 Notes View original PDF
Payee Name Sonia Joya Start date 04/01/05 End date 09/30/05 Position State Director Amount $40,094.92 Notes View original PDF
Payee Name Yorick C. Jurani Start date 04/01/05 End date 09/30/05 Position Information Technology Systems Supervisor Amount $26,999.96 Notes View original PDF
Payee Name Kevin Scott Kirkeby Start date 04/01/05 End date 09/30/05 Position Rural Coordinator Amount $33,943.32 Notes View original PDF
Payee Name Megan Klein Start date 04/01/05 End date 09/30/05 Position Deputy Press Secretary Amount $13,543.27 Notes View original PDF
Payee Name Ross P. Kohlmoos Start date 06/06/05 End date 08/19/05 Position No Title Listed Amount $2,466.66 Notes View original PDF
Payee Name John P. Lopez Start date 04/01/05 End date 09/30/05 Position Deputy Chief of Staff Amount $58,250.00 Notes View original PDF
Payee Name Lindsay Ann Lovlien Start date 04/01/05 End date 09/30/05 Position Senior Legislative Assistant Amount $39,500.00 Notes View original PDF
Payee Name Mary N. Mai Start date 04/01/05 End date 04/29/05 Position Staff Assistant Amount $805.54 Notes View original PDF
Payee Name Sari A.G. Mann Start date 04/01/05 End date 09/30/05 Position State Press Secretary Amount $26,372.00 Notes View original PDF
Payee Name Eric L. Margison Start date 06/01/05 End date 08/05/05 Position No Title Listed Amount $2,166.66 Notes View original PDF
Payee Name Mary D. Mason Start date 04/01/05 End date 09/30/05 Position Special Assistant Amount $1,722.50 Notes View original PDF
Payee Name Pamela O. Matteoni (Pam) Start date 04/01/05 End date 09/30/05 Position Regional Aide Amount $20,149.40 Notes View original PDF
Payee Name Matthew E. McBride Start date 04/01/05 End date 08/15/05 Position No Title Listed Amount $4,500.00 Notes View original PDF
Payee Name James Matthew McCullough (Matt) Start date 04/01/05 End date 09/30/05 Position Legislative Aide Amount $18,174.96 Notes View original PDF
Payee Name Virginia B. Mulligan Start date 04/01/05 End date 09/30/05 Position Regional Aide/Community Outreach Aide Amount $26,131.44 Notes View original PDF
Payee Name Catherine M. O'Mara Start date 04/01/05 End date 09/30/05 Position Legislative Correspondent Amount $14,499.96 Notes View original PDF
Payee Name Kathleen M. Page Start date 04/01/05 End date 09/30/05 Position Scheduler Amount $24,297.92 Notes View original PDF
Payee Name Verita B. Prothro Start date 04/01/05 End date 09/30/05 Position Regional Director, Northern Nevada Amount $31,817.00 Notes View original PDF
Payee Name David B. Quinalty Start date 04/20/05 End date 09/30/05 Position Special Assistant Amount $12,159.63 Notes View original PDF
Payee Name Katharine Dillingham Randall Start date 04/01/05 End date 09/30/05 Position Administrative Manager Amount $29,483.28 Notes View original PDF
Payee Name Justin D. Rzepka Start date 04/19/05 End date 09/30/05 Position Special Assistant Amount $13,294.44 Notes View original PDF
Payee Name Millicent Segura Start date 04/12/05 End date 09/30/05 Position Staff Assistant Amount $12,964.00 Notes View original PDF
Payee Name James G. Shepard Start date 04/01/05 End date 09/30/05 Position Scheduler Amount $26,999.96 Notes View original PDF
Payee Name Paulette Simpson Start date 04/01/05 End date 09/30/05 Position Regional Aide/Community Outreach Aide Amount $22,242.00 Notes View original PDF
Payee Name Mark J. Sprinkle Start date 06/30/05 End date 09/30/05 Position Staff Assistant Amount $13,468.54 Notes View original PDF
Payee Name Ron J. Steslow Start date 09/09/05 End date 09/30/05 Position No Title Listed Amount $1,353.00 Notes View original PDF
Payee Name Michelle Spence Stevens Start date 04/01/05 End date 09/30/05 Position Legislative Assistant Amount $34,499.96 Notes View original PDF
Payee Name Joseph S. Strother Start date 06/03/05 End date 07/22/05 Position No Title Listed Amount $1,666.66 Notes View original PDF
Payee Name Michael C. Sullivan Start date 04/01/05 End date 09/30/05 Position Legislative Assistant Amount $44,499.92 Notes View original PDF
Payee Name Jamie L. Thalgott Start date 04/01/05 End date 04/28/05 Position No Title Listed Amount $349.99 Notes View original PDF
Payee Name Pamela B. Thiessen (Pam) Start date 05/20/05 End date 09/30/05 Position Legislative Director Amount $56,499.96 Notes View original PDF
Payee Name Richard D. Williamson Start date 04/01/05 End date 05/31/05 Position No Title Listed Amount $800.00 Notes View original PDF
Payee Name Gina Grandinetti Woodworth Start date 05/09/05 End date 09/30/05 Position Technology Policy Coordinator Amount $6,916.66 Notes View original PDF
Payee Name Chul H. Yim Start date 04/01/05 End date 05/10/05 Position No Title Listed Amount $2,679.97 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.