Menu Search Account

LegiStorm

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

Sen. Chuck Grassley (R-Iowa)

In Office • Alternate Name: Charles Ernest Grassley
Displaying salaries for time period: 10/01/20 - 03/31/21
Payee Name Start date End date Position Amount Notes PDF
Payee Name Sarah N. Albee Start date 10/01/20 End date 03/31/21 Position Constituent Services Specialist Amount $19,590.91 Notes View original PDF
Payee Name David S. Allen Start date 10/01/20 End date 03/31/21 Position Veterans Fellow Amount $4,111.45 Notes View original PDF
Payee Name Denise Andersen Start date 10/01/20 End date 03/31/21 Position Constituent Services Specialist Amount $25,194.48 Notes View original PDF
Payee Name Donna M. Barry Start date 10/01/20 End date 03/31/21 Position Constituent Services Specialist/Regional Director Amount $33,592.21 Notes View original PDF
Payee Name Hannah F. Beck Start date 10/01/20 End date 03/31/21 Position Constituent Services Specialist Amount $19,590.91 Notes View original PDF
Payee Name Zachariah J. Beck (Zach) Start date 10/01/20 End date 03/31/21 Position Constituent Services Specialist Amount $21,681.48 Notes View original PDF
Payee Name Jacob I. Bossman Start date 10/01/20 End date 03/31/21 Position Regional Director Amount $20,510.30 Notes View original PDF
Payee Name Chris John Conlin Start date 02/04/21 End date 03/31/21 Position Tax Counsel Amount $20,900.00 Notes View original PDF
Payee Name Emma K. Connell Start date 10/01/20 End date 03/31/21 Position Constituent Services Specialist/Intern Coordinator/Executive Assistant Amount $18,232.78 Notes View original PDF
Payee Name Liesel R. Crocker Start date 10/01/20 End date 03/31/21 Position Legislative Assistant Amount $42,559.74 Notes View original PDF
Payee Name Hannah Elizabeth Dickel Start date 10/01/20 End date 03/31/21 Position Constituent Services Specialist Amount $19,152.48 Notes View original PDF
Payee Name Adam E. DoBraska Start date 10/01/20 End date 03/31/21 Position Regional Director Amount $22,856.17 Notes View original PDF
Payee Name Christine Bartel Downey (Christie) Start date 10/01/20 End date 03/31/21 Position Staff Assistant Amount $10,404.84 Notes View original PDF
Payee Name Taylor T. Foy Start date 01/21/21 End date 03/31/21 Position Senior Communications Adviser/Judiciary Communications Director Amount $22,361.00 Notes View original PDF
Payee Name Rochelle A. Fuller Start date 10/01/20 End date 03/31/21 Position Regional Director Amount $28,048.74 Notes View original PDF
Payee Name Joseph L. Gilson (Joe) Start date 10/01/20 End date 03/31/21 Position Legislative Assistant Amount $38,692.44 Notes View original PDF
Payee Name Colin T. Gorton Start date 01/04/21 End date 03/31/21 Position Staff Assistant Amount $8,700.00 Notes View original PDF
Payee Name Victoria Kinney Hartman Start date 02/08/21 End date 03/31/21 Position Constituent Casework Specialist Amount $5,300.00 Notes View original PDF
Payee Name George A. Hartmann Start date 01/21/21 End date 03/31/21 Position Press Secretary/Coalitions Communications Director Amount $16,916.67 Notes View original PDF
Payee Name Richard J. Hartnett Start date 10/01/20 End date 03/31/21 Position Legislative Aide Amount $24,078.51 Notes View original PDF
Payee Name Robert James Henderson (Bob) Start date 01/04/21 End date 03/31/21 Position Regional Director, Interim Amount $5,074.99 Notes View original PDF
Payee Name David L. Hetzel Start date 10/01/20 End date 03/31/21 Position Legislative Correspondent Amount $22,954.69 Notes View original PDF
Payee Name Nicholas Andrew Hinkey (Nick) Start date 10/01/20 End date 03/31/21 Position Staff Assistant Amount $18,518.34 Notes View original PDF
Payee Name Johnathan W. Kaufmann (John) Start date 10/01/20 End date 03/31/21 Position Constituent Services Specialist Amount $20,715.19 Notes View original PDF
Payee Name Melissa Jo Kearney Start date 10/01/20 End date 03/31/21 Position Writer Amount $42,559.74 Notes View original PDF
Payee Name Sherry Joy Kuntz Start date 10/01/20 End date 03/31/21 Position Special Assistant Amount $57,518.22 Notes View original PDF
Payee Name Dane G. Lasecki Start date 10/01/20 End date 03/31/21 Position Correspondence Coordinator Amount $19,094.94 Notes View original PDF
Payee Name Charles H. Murphy (Charlie) Start date 10/01/20 End date 03/31/21 Position Investigator Amount $14,237.94 Notes View original PDF
Payee Name Valerie G. Nehl Start date 10/01/20 End date 03/31/21 Position Constituent Services Specialist Amount $32,472.72 Notes View original PDF
Payee Name Carol D. Olson Start date 01/21/21 End date 03/31/21 Position State Director Amount $24,534.39 Notes View original PDF
Payee Name Rory O'Meara Start date 10/01/20 End date 12/18/20 Position Intern Amount $3,900.00 Notes View original PDF
Payee Name Bailey J. Parks-Moore Start date 01/11/21 End date 03/31/21 Position Intern Amount $4,000.00 Notes View original PDF
Payee Name Nicholas D. Pottebaum (Nic) Start date 02/04/21 End date 03/31/21 Position Health Policy Adviser Amount $18,208.31 Notes View original PDF
Payee Name Matthew C. Rector Start date 10/01/20 End date 03/31/21 Position Regional Director Amount $28,633.98 Notes View original PDF
Payee Name James Aaron Rice Start date 01/21/21 End date 03/31/21 Position Legislative Director Amount $30,814.93 Notes View original PDF
Payee Name Anne Holladay Richardson (Annie) Start date 01/21/21 End date 03/31/21 Position Digital Director Amount $12,568.87 Notes View original PDF
Payee Name Riley P. Ries Start date 10/01/20 End date 03/31/21 Position Legislative Correspondent Amount $19,587.38 Notes View original PDF
Payee Name Mimi A. Sanford Start date 10/01/20 End date 03/31/21 Position Constituent Services Specialist Amount $35,271.91 Notes View original PDF
Payee Name Katelyn M. Schultz Start date 01/21/21 End date 03/31/21 Position Assistant Press Secretary Amount $11,277.75 Notes View original PDF
Payee Name Zachary M. Schulz (Zach) Start date 10/01/20 End date 03/31/21 Position Legislative Correspondent Amount $25,538.02 Notes View original PDF
Payee Name Penny Vacek Start date 10/01/20 End date 03/31/21 Position Regional Director Amount $36,811.69 Notes View original PDF
Payee Name Reid E. Willis Start date 10/01/20 End date 03/31/21 Position Legislative Correspondent Amount $19,050.79 Notes View original PDF
Payee Name Gary M. Wynne Start date 01/21/21 End date 03/31/21 Position Legislative Correspondent Amount $7,711.85 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.