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: 04/01/04 - 09/30/04
Payee Name Start date End date Position Amount Notes PDF
Payee Name William R. Anderson II (Bill) Start date 04/01/04 End date 09/30/04 Position Constituent Services Representative Amount $1,572.48 Notes View original PDF
Payee Name Donna M. Barry Start date 04/01/04 End date 09/30/04 Position Constituent Services Specialist/Regional Director Amount $17,860.44 Notes View original PDF
Payee Name Penne Sienknecht Barton Start date 04/01/04 End date 09/30/04 Position Office Manager/Intern Coordinator Amount $34,999.92 Notes View original PDF
Payee Name Elly M. Behan Start date 04/01/04 End date 05/21/04 Position Intern Amount $1,020.00 Notes View original PDF
Payee Name Christine C. Benson Start date 04/01/04 End date 06/25/04 Position Intern Amount $5,902.73 Notes View original PDF
Payee Name Lauren R. Berger (Becky) Start date 04/01/04 End date 09/30/04 Position Staff Assistant Amount $18,000.00 Notes View original PDF
Payee Name Betty M. Burger Start date 04/01/04 End date 09/30/04 Position Chief Caseworker Amount $13,959.96 Notes View original PDF
Payee Name Eric B. Burt Start date 04/01/04 End date 05/21/04 Position Intern Amount $1,020.00 Notes View original PDF
Payee Name Elizabeth Cathleen Connor Start date 04/01/04 End date 07/29/04 Position Staff Assistant Amount $3,437.75 Notes View original PDF
Payee Name Cory J. Crowley Start date 04/01/04 End date 09/30/04 Position Staff Assistant Amount $10,738.64 Notes View original PDF
Payee Name Kenneth C. Cunningham (Ken) Start date 04/01/04 End date 09/30/04 Position Chief of Staff/General Counsel Amount $76,779.48 Notes View original PDF
Payee Name Mary L. Day Start date 04/01/04 End date 09/30/04 Position Regional Director Amount $22,453.92 Notes View original PDF
Payee Name Margaret S. Deschepper Start date 04/01/04 End date 09/30/04 Position Constituent Liaison Amount $6,000.00 Notes View original PDF
Payee Name Gary M. Fisher Start date 04/01/04 End date 09/30/04 Position Regional Assistant Director Amount $14,461.44 Notes View original PDF
Payee Name Lauren Mary Gildner Start date 08/30/04 End date 09/30/04 Position Intern Amount $619.99 Notes View original PDF
Payee Name Janice M. Goode Start date 04/01/04 End date 09/30/04 Position Constituent Services Specialist Amount $19,537.44 Notes View original PDF
Payee Name Chadwicke L. Groover (Chad) Start date 07/16/04 End date 08/12/04 Position Counsel Amount $4,874.99 Notes View original PDF
Payee Name Mary Christine Gross Start date 04/01/04 End date 09/30/04 Position Staff Assistant Amount $14,157.96 Notes View original PDF
Payee Name Drew Ryan Haase Start date 08/30/04 End date 09/30/04 Position Intern Amount $371.99 Notes View original PDF
Payee Name Mark L. Hayes Start date 04/15/04 End date 04/17/04 Position Health Policy Director Amount $924.99 Notes View original PDF
Payee Name Jarret P. Heil Start date 04/05/04 End date 09/30/04 Position Staff Assistant Amount $12,711.07 Notes View original PDF
Payee Name Alicia M. Held Start date 04/01/04 End date 09/30/04 Position Constituent Services Specialist Amount $14,524.44 Notes View original PDF
Payee Name James T. Hicks Start date 09/01/04 End date 09/30/04 Position Legislative Correspondent Amount $2,166.66 Notes View original PDF
Payee Name Cheryl D. Jackson Start date 04/01/04 End date 09/30/04 Position Correspondence Mail System Specialist Amount $29,356.92 Notes View original PDF
Payee Name Andrea R. Jensen Start date 04/01/04 End date 09/30/04 Position Intern Amount $10,927.80 Notes View original PDF
Payee Name Bradford H. Johnson Start date 07/28/04 End date 09/30/04 Position Legislative Correspondent Amount $4,753.85 Notes View original PDF
Payee Name Julie A. Johnson Start date 04/01/04 End date 09/30/04 Position Constituent Services Specialist Amount $18,061.92 Notes View original PDF
Payee Name Melissa Jo Kearney Start date 04/01/04 End date 09/30/04 Position Deputy Press Secretary Amount $10,999.92 Notes View original PDF
Payee Name Elizabeth Raye Kegler (Leah) Start date 04/09/04 End date 04/14/04 Position Health Policy Adviser Amount $950.00 Notes View original PDF
Payee Name Matthew H. Kemp Start date 04/01/04 End date 05/21/04 Position Intern Amount $1,020.00 Notes View original PDF
Payee Name Kurt A. Kovarik Start date 04/01/04 End date 09/30/04 Position Legislative Assistant Amount $29,499.96 Notes View original PDF
Payee Name Sherry Joy Kuntz Start date 04/01/04 End date 09/30/04 Position Special Assistant Amount $28,500.00 Notes View original PDF
Payee Name Rita G. Lari Start date 07/16/04 End date 09/30/04 Position Chief Counsel Amount $12,250.00 Notes View original PDF
Payee Name Daniel L. Leeds Start date 08/30/04 End date 09/30/04 Position Intern Amount $619.99 Notes View original PDF
Payee Name Elisabeth Ann Levine (Beth) Start date 04/01/04 End date 09/30/04 Position Deputy Press Secretary Amount $30,000.00 Notes View original PDF
Payee Name Aaron M. McKay Start date 04/01/04 End date 09/30/04 Position Regional Director Amount $17,769.96 Notes View original PDF
Payee Name Jason M. Mohr Start date 04/01/04 End date 09/30/04 Position Constituent Services Specialist Amount $13,861.44 Notes View original PDF
Payee Name Earl L. Monholland Start date 04/01/04 End date 09/30/04 Position Regional Director, Interim Amount $14,622.96 Notes View original PDF
Payee Name Charles H. Murphy (Charlie) Start date 04/01/04 End date 09/30/04 Position Legislative Assistant Amount $12,499.92 Notes View original PDF
Payee Name Valerie G. Nehl Start date 04/01/04 End date 09/30/04 Position Regional Director Amount $17,869.92 Notes View original PDF
Payee Name Kathy J. Nuebel-Kovarik Start date 04/01/04 End date 09/30/04 Position Legislative Assistant Amount $28,500.00 Notes View original PDF
Payee Name Curtis J. Philp Start date 04/01/04 End date 09/30/04 Position Legislative Correspondent Amount $13,198.23 Notes View original PDF
Payee Name Daniel J. Priestley Start date 04/01/04 End date 09/30/04 Position Constituent Services Specialist Amount $5,400.00 Notes View original PDF
Payee Name Mark E. Reisinger Start date 04/01/04 End date 09/30/04 Position Legislative Assistant Amount $40,500.00 Notes View original PDF
Payee Name Robert Ray Renaud (Bob) Start date 04/01/04 End date 09/30/04 Position State Administrator Amount $6,840.48 Notes View original PDF
Payee Name James Aaron Rice Start date 04/01/04 End date 09/30/04 Position Staff Assistant Amount $23,499.96 Notes View original PDF
Payee Name Randall Lott Ross (Randy) Start date 04/05/04 End date 09/30/04 Position Legislative Correspondent Amount $13,332.33 Notes View original PDF
Payee Name Rachelle D. Ryssemus Start date 08/23/04 End date 09/30/04 Position Staff Assistant Amount $2,744.43 Notes View original PDF
Payee Name Mimi A. Sanford Start date 04/01/04 End date 09/30/04 Position Caseworker Amount $15,327.70 Notes View original PDF
Payee Name Charles D. Sauer (Charlie) Start date 04/01/04 End date 09/30/04 Position Legislative Correspondent Amount $13,170.81 Notes View original PDF
Payee Name Leah K. Shimp Vass Start date 04/01/04 End date 09/30/04 Position Scheduler Amount $24,999.96 Notes View original PDF
Payee Name Emily R. Smith Start date 04/01/04 End date 05/21/04 Position Intern Amount $1,020.00 Notes View original PDF
Payee Name Michael L. Steenhoek (Mike) Start date 04/01/04 End date 09/30/04 Position Economic Development Director Amount $23,869.44 Notes View original PDF
Payee Name Crissa L. Stephens Start date 08/24/04 End date 09/30/04 Position Staff Assistant Amount $1,336.09 Notes View original PDF
Payee Name Joelle Oishi Thornhill Start date 04/15/04 End date 04/18/04 Position Health Policy Adviser Amount $633.33 Notes View original PDF
Payee Name Theodore L. Totman (Ted) Start date 04/12/04 End date 04/14/04 Position Deputy Staff Director Amount $1,279.65 Notes View original PDF
Payee Name Penny Vacek Start date 04/01/04 End date 09/30/04 Position Regional Director Amount $17,106.24 Notes View original PDF
Payee Name Dustin C. Vande Hoef Start date 04/01/04 End date 09/30/04 Position Assistant Press Secretary Amount $18,499.92 Notes View original PDF
Payee Name Corissa M. Verbeski Start date 04/01/04 End date 06/30/04 Position Legislative Correspondent Amount $6,807.70 Notes View original PDF
Payee Name Joni M. Vredenburgh Start date 04/01/04 End date 09/30/04 Position Regional Director Amount $13,500.00 Notes View original PDF
Payee Name Shansel Nagia Wittman Start date 08/30/04 End date 09/30/04 Position Intern Amount $619.99 Notes View original PDF
Payee Name James Wozniak Start date 04/01/04 End date 07/23/04 Position Legislative Correspondent Amount $8,161.08 Notes View original PDF
Payee Name Nicholas A. Wyatt (Nick) Start date 09/02/04 End date 09/30/04 Position Intern Amount $579.99 Notes View original PDF
Payee Name Mollie K. Zito Start date 04/12/04 End date 04/14/04 Position Legislative Aide Amount $291.66 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.