Menu Search Account

LegiStorm

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

Former Sen. Tim Johnson (D-South Dakota)

Retired • Alternate Name: Timothy Peter Johnson
Displaying salaries for time period: 10/01/11 - 03/31/12
Payee Name Start date End date Position Amount Notes PDF
Payee Name Zachary Ryan Anderson Start date 01/11/12 End date 03/31/12 Position Intern Amount $1,066.66 Notes View original PDF
Payee Name Matthew A. Astleford (Matt) Start date 10/01/11 End date 03/31/12 Position Staff Assistant Amount $21,025.44 Notes View original PDF
Payee Name Stacy L. Austad Start date 10/01/11 End date 03/31/12 Position Scheduler Amount $38,749.92 Notes View original PDF
Payee Name Lukas F. Autenried Start date 10/01/11 End date 12/08/11 Position Intern Amount $679.99 Notes View original PDF
Payee Name Kati L. Bachmayer Start date 10/01/11 End date 03/31/12 Position Staff Assistant Amount $22,578.48 Notes View original PDF
Payee Name Regine C. Baus Start date 01/17/12 End date 03/31/12 Position Intern Amount $1,233.33 Notes View original PDF
Payee Name Amy J. Bilka-Skilbred Start date 10/01/11 End date 03/31/12 Position Staff Assistant Amount $22,619.40 Notes View original PDF
Payee Name Christopher T. Blair (Chris) Start date 10/01/11 End date 03/31/12 Position Staff Assistant Amount $20,664.96 Notes View original PDF
Payee Name Sharon S. Boysen Start date 10/01/11 End date 03/31/12 Position State Director Amount $54,474.00 Notes View original PDF
Payee Name Megan E. Breitag Start date 10/01/11 End date 12/09/11 Position Intern Amount $862.50 Notes View original PDF
Payee Name Nicholas A. Brotzel (Nick) Start date 10/01/11 End date 03/31/12 Position Research Assistant Amount $18,205.09 Notes View original PDF
Payee Name Caleb Bruynes Start date 01/17/12 End date 03/31/12 Position Intern Amount $2,466.66 Notes View original PDF
Payee Name Heath Butrum Start date 10/01/11 End date 12/31/11 Position Intern Amount $3,000.00 Notes View original PDF
Payee Name Katherine Leigh Cichy (Kate) Start date 10/01/11 End date 03/31/12 Position Legislative Correspondent Amount $17,470.44 Notes View original PDF
Payee Name Sarah G. Crawford Start date 10/01/11 End date 03/31/12 Position Research Assistant Amount $18,036.00 Notes View original PDF
Payee Name Megan DesCamps (Meg) Start date 10/01/11 End date 03/31/12 Position Legislative Assistant Amount $33,750.00 Notes View original PDF
Payee Name Todd R. Deutsch Start date 10/01/11 End date 03/31/12 Position Press Secretary Amount $18,720.48 Notes View original PDF
Payee Name Janelle Rae Gren DiLuccia Start date 10/01/11 End date 03/31/12 Position Legislative Assistant Amount $34,999.92 Notes View original PDF
Payee Name Hannah Hagstrom Dreven Start date 10/01/11 End date 02/14/12 Position Research Assistant Amount $15,252.65 Notes View original PDF
Payee Name Carmyn M. Egge Start date 10/01/11 End date 03/31/12 Position Staff Assistant Amount $19,394.46 Notes View original PDF
Payee Name Johanna B. Elsemore Start date 10/01/11 End date 03/31/12 Position Research Assistant Amount $18,127.05 Notes View original PDF
Payee Name Jeffrey Earl Gohringer (Jeff) Start date 10/01/11 End date 03/31/12 Position Deputy Communications Director Amount $28,264.92 Notes View original PDF
Payee Name Tyler W. Granger Start date 10/01/11 End date 12/16/11 Position Intern Amount $1,266.66 Notes View original PDF
Payee Name Anna E. Hanson Start date 10/01/11 End date 03/31/12 Position Special Projects Coordinator Amount $8,427.72 Notes View original PDF
Payee Name Brett J. Hoffman Start date 10/21/11 End date 03/31/12 Position Economic Development Assistant Amount $13,791.61 Notes View original PDF
Payee Name Caroline E. Johnson (Carrie) Start date 10/01/11 End date 03/31/12 Position Legislative Assistant Amount $30,374.40 Notes View original PDF
Payee Name Christopher Dylan Kelly (Chris) Start date 10/01/11 End date 03/31/12 Position Staff Assistant Amount $18,720.48 Notes View original PDF
Payee Name Laura E. Klatz Start date 01/05/12 End date 03/31/12 Position Intern Amount $1,295.74 Notes View original PDF
Payee Name Karen Kunze Start date 10/01/11 End date 03/31/12 Position Legislative Assistant Amount $30,374.40 Notes View original PDF
Payee Name Darleen Marie Langan Start date 10/01/11 End date 12/30/11 Position Intern Amount $1,500.00 Notes View original PDF
Payee Name Amanda Maree Lee Start date 10/01/11 End date 03/31/12 Position Staff Assistant Amount $16,211.40 Notes View original PDF
Payee Name Rebecca Linneweber Start date 10/01/11 End date 12/09/11 Position Intern Amount $1,150.00 Notes View original PDF
Payee Name Chris Marshall Start date 10/01/11 End date 03/30/12 Position Intern Amount $2,999.82 Notes View original PDF
Payee Name Kenneth P. Martin Start date 10/01/11 End date 03/31/12 Position Legislative Assistant Amount $34,999.92 Notes View original PDF
Payee Name John Montgomery Start date 01/17/12 End date 03/31/12 Position Intern Amount $2,466.66 Notes View original PDF
Payee Name Erik J. Nelson Start date 10/01/11 End date 03/31/12 Position Staff Assistant Amount $25,563.00 Notes View original PDF
Payee Name Adam P. Newcomb-Weiland (Adam Weiland) Start date 10/01/11 End date 03/31/12 Position Assistant to the Chief of Staff/Research Assistant Amount $3,512.48 Notes View original PDF
Payee Name Tonya Thompson Peterson Start date 10/01/11 End date 03/31/12 Position Staff Assistant Amount $19,861.92 Notes View original PDF
Payee Name Perry R. Plumart Start date 10/01/11 End date 03/31/12 Position Communications Director Amount $55,978.92 Notes View original PDF
Payee Name Paul Rann Start date 10/01/11 End date 12/14/11 Position Intern Amount $2,466.66 Notes View original PDF
Payee Name Joseph F. Roberts (Joe) Start date 10/01/11 End date 03/31/12 Position Staff Assistant Amount $21,309.96 Notes View original PDF
Payee Name Linda Leanne Robison Start date 10/01/11 End date 03/31/12 Position Staff Assistant Amount $35,169.96 Notes View original PDF
Payee Name Rochelle Rogers Start date 12/01/11 End date 03/31/12 Position Tribal Liaison/Staff Assistant Amount $11,666.64 Notes View original PDF
Payee Name Phillip Wesley Rudd (Phil) Start date 10/01/11 End date 03/31/12 Position Research Assistant Amount $18,036.00 Notes View original PDF
Payee Name Alfred Dreyfus Samuelson (Drey) Start date 10/01/11 End date 03/31/12 Position Chief of Staff Amount $84,729.48 Notes View original PDF
Payee Name Darrell William Shoemaker Start date 10/01/11 End date 03/31/12 Position Services Representative, West Amount $44,178.48 Notes View original PDF
Payee Name Dennis J. Smith Start date 12/20/11 End date 03/31/12 Position Intern Amount $1,683.32 Notes View original PDF
Payee Name Ryan L. Stee Start date 10/01/11 End date 03/31/12 Position Assistant Office Manager Amount $17,892.02 Notes View original PDF
Payee Name Sharon M. Stroschein Start date 10/01/11 End date 03/31/12 Position Services Representative Amount $44,178.48 Notes View original PDF
Payee Name Todd J. Stubbendieck Start date 10/01/11 End date 03/31/12 Position Deputy Chief of Staff Amount $74,431.92 Notes View original PDF
Payee Name Nancy Kay Swenson Start date 10/01/11 End date 03/31/12 Position Office Manager Amount $54,354.00 Notes View original PDF
Payee Name Nadine L. Thomas Start date 10/01/11 End date 03/31/12 Position Staff Assistant Amount $18,380.22 Notes View original PDF
Payee Name Joshua Lee Tonsager (Josh) Start date 10/01/11 End date 03/31/12 Position Legislative Assistant Amount $30,374.40 Notes View original PDF
Payee Name Matthew D. Varilek (Matt) Start date 10/01/11 End date 12/01/11 Position Economic Development Director Amount $25,525.28 Notes View original PDF
Payee Name Lucinda M. Weigel (Luci) Start date 10/01/11 End date 03/31/12 Position Research Director/Legislative Correspondence Director Amount $51,550.92 Notes View original PDF
Payee Name Brian D. Werner Start date 10/01/11 End date 03/31/12 Position Research Assistant Amount $18,036.00 Notes View original PDF
Payee Name Lavita V. Westbrook-Scott (LaVita) Start date 10/01/11 End date 03/31/12 Position Systems Administrator Amount $39,999.96 Notes View original PDF
Payee Name Ashley Raspor Wilkes Start date 03/26/12 End date 03/31/12 Position Research Assistant Amount $500.99 Notes View original PDF
Payee Name Kelsey B. Williamson Start date 10/01/11 End date 03/05/12 Position Assistant Office Manager Amount $25,448.55 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.