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: 04/01/10 - 09/30/10
Payee Name Start date End date Position Amount Notes PDF
Payee Name Denise Andersen Start date 04/01/10 End date 09/30/10 Position Constituent Services Specialist Amount $18,387.48 Notes View original PDF
Payee Name Sarah Beth Banwart Start date 08/16/10 End date 09/30/10 Position Intern Amount $1,650.00 Notes View original PDF
Payee Name Philip Timothy Barrett Start date 08/16/10 End date 09/30/10 Position Intern Amount $1,650.00 Notes View original PDF
Payee Name Donna M. Barry Start date 04/01/10 End date 09/30/10 Position Constituent Services Specialist/Regional Director Amount $27,087.48 Notes View original PDF
Payee Name Rebecca A. Bartle Start date 08/16/10 End date 09/30/10 Position Intern Amount $1,650.00 Notes View original PDF
Payee Name Penne Sienknecht Barton Start date 04/01/10 End date 09/30/10 Position Administrative Director Amount $61,412.40 Notes View original PDF
Payee Name Josie M. Beecher Start date 04/01/10 End date 09/30/10 Position Staff Assistant Amount $16,397.16 Notes View original PDF
Payee Name Lauren R. Berger (Becky) Start date 04/01/10 End date 09/30/10 Position Staff Assistant Amount $29,149.92 Notes View original PDF
Payee Name David J. Bleich Start date 08/01/10 End date 09/30/10 Position Professional Staff Member Amount $7,583.32 Notes View original PDF
Payee Name Jacqueline M. Boggess (Jacqie) Start date 05/10/10 End date 09/30/10 Position Deputy Press Secretary Amount $15,666.60 Notes View original PDF
Payee Name Jacob I. Bossman Start date 04/01/10 End date 09/30/10 Position Regional Director Amount $21,849.96 Notes View original PDF
Payee Name Sharon Warren Burd Start date 04/01/10 End date 04/04/10 Position Staff Assistant Amount $380.27 Notes View original PDF
Payee Name Amy Cheng Start date 04/05/10 End date 09/30/10 Position Staff Assistant Amount $14,666.66 Notes View original PDF
Payee Name Danielle Marie Cripe Start date 04/01/10 End date 09/30/10 Position Constituent Services Specialist Amount $19,674.96 Notes View original PDF
Payee Name Cory J. Crowley Start date 04/01/10 End date 09/30/10 Position Special Assistant Amount $19,946.82 Notes View original PDF
Payee Name Michael D. Currie Start date 08/16/10 End date 09/30/10 Position Intern Amount $1,650.00 Notes View original PDF
Payee Name Mary L. Day Start date 04/01/10 End date 09/30/10 Position Regional Director Amount $33,000.00 Notes View original PDF
Payee Name Amanda Taylor De Jong Start date 04/01/10 End date 09/30/10 Position Legislative Assistant Amount $44,512.44 Notes View original PDF
Payee Name Christine Bartel Downey (Christie) Start date 04/01/10 End date 09/30/10 Position Staff Assistant Amount $19,425.25 Notes View original PDF
Payee Name Gary M. Fisher Start date 04/01/10 End date 09/30/10 Position Regional Assistant Director Amount $23,499.96 Notes View original PDF
Payee Name Katelyn J. Flynn Start date 04/01/10 End date 04/19/10 Position Intern Amount $417.99 Notes View original PDF
Payee Name Holly J. Gaard Start date 04/01/10 End date 05/06/10 Position Intern Amount $1,320.00 Notes View original PDF
Payee Name Janice M. Goode Start date 04/01/10 End date 09/30/10 Position Constituent Services Specialist Amount $29,137.44 Notes View original PDF
Payee Name Benjamin T. Hammes (Ben) Start date 04/01/10 End date 09/30/10 Position Legislative Correspondent Amount $17,198.86 Notes View original PDF
Payee Name Matthew Horihan (Matt) Start date 04/01/10 End date 09/30/10 Position Staff Assistant Amount $16,350.00 Notes View original PDF
Payee Name Cheryl D. Jackson Start date 04/01/10 End date 09/30/10 Position Computer Specialist Amount $41,312.40 Notes View original PDF
Payee Name Julie A. Johnson Start date 04/01/10 End date 09/30/10 Position Constituent Services Specialist Amount $28,112.40 Notes View original PDF
Payee Name Alex Josephs Start date 08/05/10 End date 09/30/10 Position Legislative Correspondent Amount $4,666.66 Notes View original PDF
Payee Name Melissa Jo Kearney Start date 04/01/10 End date 09/30/10 Position Writer Amount $13,575.00 Notes View original PDF
Payee Name Kurt A. Kovarik Start date 04/01/10 End date 09/30/10 Position Legislative Assistant Amount $51,162.48 Notes View original PDF
Payee Name Sherry Joy Kuntz Start date 04/01/10 End date 09/30/10 Position Special Assistant Amount $49,374.96 Notes View original PDF
Payee Name Elisabeth Ann Levine (Beth) Start date 04/01/10 End date 09/30/10 Position Press Secretary Amount $70,865.03 Notes View original PDF
Payee Name Katie L. Maloy Start date 04/01/10 End date 09/30/10 Position Staff Assistant Amount $16,709.62 Notes View original PDF
Payee Name Chance Everett McElhaney Start date 04/01/10 End date 09/30/10 Position Assistant Press Secretary Amount $25,031.24 Notes View original PDF
Payee Name Aaron M. McKay Start date 04/01/10 End date 09/30/10 Position Regional Director Amount $33,675.00 Notes View original PDF
Payee Name Caitlin R. Miller Start date 08/23/10 End date 09/30/10 Position Intern Amount $1,393.33 Notes View original PDF
Payee Name Jason M. Mohr Start date 04/01/10 End date 09/30/10 Position Constituent Services Specialist Amount $22,612.44 Notes View original PDF
Payee Name Charles H. Murphy (Charlie) Start date 04/01/10 End date 09/30/10 Position Special Assistant Amount $21,600.00 Notes View original PDF
Payee Name Valerie G. Nehl Start date 04/01/10 End date 09/30/10 Position Regional Director Amount $27,862.44 Notes View original PDF
Payee Name Kathy J. Nuebel-Kovarik Start date 04/01/10 End date 09/30/10 Position Legislative Assistant Amount $51,162.48 Notes View original PDF
Payee Name Christopher R.L. Oman Start date 04/01/10 End date 05/14/10 Position Intern Amount $725.99 Notes View original PDF
Payee Name Kathryn Ott Start date 04/01/10 End date 09/30/10 Position Staff Assistant Amount $16,350.00 Notes View original PDF
Payee Name Rachel H. Pick Start date 04/01/10 End date 09/30/10 Position Legislative Correspondent Amount $19,302.75 Notes View original PDF
Payee Name Nicholas J. Podsiadly (Nick) Start date 08/10/10 End date 08/11/10 Position Counsel Amount $472.22 Notes View original PDF
Payee Name Kay E. Rash Start date 04/01/10 End date 09/30/10 Position Constituent Services Representative Amount $14,287.44 Notes View original PDF
Payee Name Robert Ray Renaud (Bob) Start date 04/01/10 End date 09/30/10 Position State Director Amount $6,427.92 Notes View original PDF
Payee Name James Aaron Rice Start date 04/01/10 End date 09/30/10 Position Legislative Assistant Amount $43,999.92 Notes View original PDF
Payee Name Chris Richert Start date 04/01/10 End date 05/14/10 Position Intern Amount $1,290.66 Notes View original PDF
Payee Name Neil J. Ruhland Start date 04/01/10 End date 09/30/10 Position Legislative Correspondent Amount $18,820.19 Notes View original PDF
Payee Name Mimi A. Sanford Start date 04/01/10 End date 09/30/10 Position Constituent Services Specialist Amount $28,887.48 Notes View original PDF
Payee Name Fred W. Schuster Start date 04/01/10 End date 09/30/10 Position Business and Economic Liaison Amount $37,335.00 Notes View original PDF
Payee Name Leah K. Shimp Vass Start date 04/01/10 End date 09/30/10 Position Scheduling Director Amount $51,162.48 Notes View original PDF
Payee Name Caleb R. Shoenhard Start date 04/01/10 End date 09/30/10 Position Legislative Correspondent Amount $19,674.96 Notes View original PDF
Payee Name Tyler J.P. Smith Start date 04/01/10 End date 04/23/10 Position Intern Amount $-1,923.67 Notes View original PDF
Payee Name Emily R. Smith Start date 04/01/10 End date 09/30/10 Position State Scheduler Amount $24,215.54 Notes View original PDF
Payee Name Tyler J.P. Smith Start date 04/01/10 End date 08/05/10 Position Legislative Correspondent Amount $13,590.34 Notes View original PDF
Payee Name Harrison D. Starr Start date 04/01/10 End date 05/14/10 Position Intern Amount $1,613.33 Notes View original PDF
Payee Name Penny Vacek Start date 04/01/10 End date 09/30/10 Position Regional Director Amount $27,862.44 Notes View original PDF
Payee Name Katherine Mayne Wheeler (Kat) Start date 04/01/10 End date 09/30/10 Position Staff Assistant Amount $16,420.74 Notes View original PDF
Payee Name David Edmund Young Start date 04/01/10 End date 09/30/10 Position Chief of Staff Amount $84,729.48 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.