Menu Search Account

LegiStorm

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

Former Sen. Tom Harkin (D-Iowa)

Retired • Alternate Name: Thomas Richard Harkin
Displaying salaries for time period: 04/01/01 - 09/30/01
Payee Name Start date End date Position Amount Notes PDF
Payee Name Samir Afridi Start date 06/14/01 End date 06/30/01 Position Speechwriter Amount $4,395.88 Notes View original PDF
Payee Name Lilian Aguirre-Hunt Start date 04/01/01 End date 09/30/01 Position Data Entry Operator Amount $9,099.40 Notes View original PDF
Payee Name Bradley M. Anderson Start date 04/01/01 End date 09/30/01 Position Research Director/Archivist Amount $24,124.92 Notes View original PDF
Payee Name Kristy K. Anderson Start date 05/21/01 End date 09/30/01 Position Staff Assistant Amount $8,930.52 Notes View original PDF
Payee Name Donna M. Anthony Start date 04/01/01 End date 09/30/01 Position Casework Manager Amount $21,398.44 Notes View original PDF
Payee Name Todd A. Batta Start date 08/17/01 End date 09/30/01 Position Intern Amount $2,933.33 Notes View original PDF
Payee Name Richard A. Bender Start date 04/08/01 End date 06/11/01 Position Senior Legislative Assistant Amount $14,643.15 Notes View original PDF
Payee Name Debra L. Benson Start date 07/05/01 End date 08/29/01 Position Press Assistant Amount $3,743.04 Notes View original PDF
Payee Name David M. Berry Start date 04/01/01 End date 09/30/01 Position Systems Administrator Amount $27,552.44 Notes View original PDF
Payee Name Seth M. Boffeli Start date 04/01/01 End date 08/14/01 Position Deputy Press Secretary Amount $6,691.66 Notes View original PDF
Payee Name Lora M. Bonicelli Start date 04/01/01 End date 06/01/01 Position Staff Assistant Amount $1,106.13 Notes View original PDF
Payee Name Angela J. Brehmer Start date 04/01/01 End date 04/26/01 Position Legislative Correspondent Amount $1,769.43 Notes View original PDF
Payee Name William A. Burton (Bill) Start date 09/20/01 End date 09/30/01 Position Deputy Press Secretary Amount $1,069.44 Notes View original PDF
Payee Name Lisa Murchison Collins Start date 05/29/01 End date 09/30/01 Position Staff Assistant Amount $7,115.22 Notes View original PDF
Payee Name Tiffany L. Collins Start date 04/01/01 End date 04/03/01 Position Staff Assistant Amount $173.01 Notes View original PDF
Payee Name Sarah M. Dietch Start date 04/01/01 End date 09/30/01 Position Staff Assistant Amount $16,915.22 Notes View original PDF
Payee Name Elizabeth A. Donohue Start date 04/01/01 End date 09/30/01 Position Executive Assistant Amount $23,481.40 Notes View original PDF
Payee Name Danielle Jo Dunham Start date 04/01/01 End date 09/23/01 Position Staff Assistant Amount $12,932.07 Notes View original PDF
Payee Name Karl J. Eckhart Start date 04/01/01 End date 09/30/01 Position Scheduler Amount $21,093.92 Notes View original PDF
Payee Name Emily Denadel Emery Start date 04/19/01 End date 09/30/01 Position Staff Assistant Amount $4,046.07 Notes View original PDF
Payee Name Patricia A. Enright (Tricia) Start date 07/11/01 End date 09/30/01 Position Press Secretary Amount $18,944.42 Notes View original PDF
Payee Name Michele Ann Evermore Start date 04/01/01 End date 08/29/01 Position Professional Staff Member Amount $11,777.34 Notes View original PDF
Payee Name Christopher O. Fitzgerald (Chris) Start date 06/20/01 End date 08/29/01 Position Speechwriter Amount $10,402.74 Notes View original PDF
Payee Name Beth A. Freeman Start date 04/01/01 End date 09/30/01 Position Regional Director, East Amount $24,999.92 Notes View original PDF
Payee Name Jennifer Janney Furler Start date 04/01/01 End date 09/30/01 Position Staff Assistant Amount $14,707.29 Notes View original PDF
Payee Name Kathleen McBride Ginivan Start date 05/11/01 End date 05/25/01 Position Staff Assistant Amount $719.98 Notes View original PDF
Payee Name J. William Goold (Bill) Start date 04/01/01 End date 08/29/01 Position Legislative Assistant Amount $31,365.30 Notes View original PDF
Payee Name Emily Frommelt Gross Start date 05/11/01 End date 09/30/01 Position Staff Assistant/Caseworker Amount $8,786.07 Notes View original PDF
Payee Name Kelly A. Hallberg Start date 06/11/01 End date 09/30/01 Position Staff Assistant Amount $6,763.83 Notes View original PDF
Payee Name Alison E. Hart Start date 04/01/01 End date 09/30/01 Position Caseworker Amount $12,780.96 Notes View original PDF
Payee Name Jennifer Frost Hennagir Start date 04/01/01 End date 07/20/01 Position Press Secretary Amount $21,763.69 Notes View original PDF
Payee Name Sonja R. Hoover Start date 04/01/01 End date 09/30/01 Position Office Manager Amount $15,083.05 Notes View original PDF
Payee Name Sarah K. Hurwitz Start date 04/01/01 End date 05/22/01 Position Speechwriter Amount $5,997.88 Notes View original PDF
Payee Name Philip G. James Start date 04/01/01 End date 09/30/01 Position Staff Assistant Amount $10,649.92 Notes View original PDF
Payee Name Ellen King-Huntoon Start date 04/01/01 End date 06/05/01 Position Rural Development Staff Assistant Amount $17,152.76 Notes View original PDF
Payee Name Maureen B. Knightly Start date 04/01/01 End date 07/08/01 Position Press Assistant Amount $7,427.28 Notes View original PDF
Payee Name Katherine A. Kropf Start date 05/25/01 End date 09/30/01 Position Intern Coordinator Amount $9,024.98 Notes View original PDF
Payee Name Thomas Michael Larkin (Tom) Start date 04/01/01 End date 09/30/01 Position District Representative Amount $21,303.92 Notes View original PDF
Payee Name Dianne Liepa Start date 04/01/01 End date 09/30/01 Position State Director Amount $31,515.48 Notes View original PDF
Payee Name Linda J. Lucy Start date 04/01/01 End date 09/30/01 Position District Representative Amount $16,359.48 Notes View original PDF
Payee Name Sonya Wendell Manfredi Start date 04/01/01 End date 09/30/01 Position Staff Assistant Amount $14,007.71 Notes View original PDF
Payee Name Tricia L. Martin Start date 09/14/01 End date 09/30/01 Position Staff Assistant Amount $1,086.10 Notes View original PDF
Payee Name Peter L. McRoberts Start date 05/14/01 End date 08/24/01 Position Staff Assistant Amount $5,751.33 Notes View original PDF
Payee Name Elizabeth A. Messerly Start date 04/01/01 End date 09/30/01 Position Deputy Systems Administrator Amount $16,298.44 Notes View original PDF
Payee Name John N. Moreland Jr. Start date 04/01/01 End date 09/30/01 Position Special Assistant Amount $18,803.48 Notes View original PDF
Payee Name Alisa R. Morris Start date 04/01/01 End date 09/30/01 Position Scheduling Assistant Amount $14,988.44 Notes View original PDF
Payee Name Aaron E. Myers Start date 05/30/01 End date 09/30/01 Position Webmaster Amount $13,454.16 Notes View original PDF
Payee Name Michael J. Pratt Start date 09/19/01 End date 09/30/01 Position Legislative Correspondent Amount $816.66 Notes View original PDF
Payee Name Michele Reilly Hall Start date 04/01/01 End date 09/30/01 Position Communications Director Amount $24,308.40 Notes View original PDF
Payee Name Peter Reinecke Start date 04/01/01 End date 09/30/01 Position Legislative Director Amount $57,440.00 Notes View original PDF
Payee Name Pamela S. Ringleb (Pam) Start date 04/01/01 End date 09/30/01 Position Office Manager Amount $18,265.48 Notes View original PDF
Payee Name Alyssa N. Rotschafer Start date 04/01/01 End date 05/23/01 Position Staff Assistant Amount $3,714.35 Notes View original PDF
Payee Name Kristen J. Sarri (Kris) Start date 07/09/01 End date 09/30/01 Position Legislative Director, Northeast-Midwest Senate Coalition Amount $632.76 Notes View original PDF
Payee Name Beverly A. Schroeder (Bev) Start date 04/01/01 End date 05/15/01 Position Legislative Assistant Amount $8,665.50 Notes View original PDF
Payee Name Kelly E. Simon Start date 04/01/01 End date 09/30/01 Position Office Manager Amount $17,816.40 Notes View original PDF
Payee Name Heather M. Stubbe Start date 04/01/01 End date 09/30/01 Position Staff Assistant Amount $11,874.96 Notes View original PDF
Payee Name Mark L. Sullivan Start date 04/01/01 End date 09/30/01 Position Special Assistant Amount $3,073.37 Notes View original PDF
Payee Name Kimberly D. Taylor (Kim) Start date 04/01/01 End date 09/30/01 Position Staff Assistant Amount $14,415.48 Notes View original PDF
Payee Name Cameron Proffitt Taylor Start date 04/01/01 End date 07/08/01 Position Legislative Director, Northeast-Midwest Senate Coalition Amount $756.23 Notes View original PDF
Payee Name Jaime L. Teahen Start date 07/23/01 End date 08/31/01 Position Employee, Temporary Amount $2,026.66 Notes View original PDF
Payee Name Lowell W. Ungar Start date 04/01/01 End date 09/30/01 Position Legislative Assistant Amount $26,811.96 Notes View original PDF
Payee Name Rita A. Vargas Start date 04/01/01 End date 09/30/01 Position Caseworker/District Representative Amount $16,359.48 Notes View original PDF
Payee Name Margaret M. Vernon Start date 04/01/01 End date 09/30/01 Position Caseworker/District Representative Amount $16,443.40 Notes View original PDF
Payee Name Maureen A. Wilson Start date 04/01/01 End date 09/30/01 Position Regional Director Amount $21,914.96 Notes View original PDF
Payee Name JoDee L. Winterhof Start date 04/01/01 End date 09/30/01 Position Chief of Staff Amount $51,183.96 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.