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: 10/01/01 - 03/31/02
Payee Name Start date End date Position Amount Notes PDF
Payee Name Samuel J. Ailor Start date 10/01/01 End date 12/11/01 Position Intern Amount $591.66 Notes View original PDF
Payee Name Kati L. Bachmayer Start date 10/01/01 End date 03/31/02 Position Staff Assistant Amount $12,286.20 Notes View original PDF
Payee Name Frank D. Barnhart Start date 11/19/01 End date 12/30/01 Position Intern Amount $641.56 Notes View original PDF
Payee Name Erin M. Barry Start date 10/01/01 End date 03/31/02 Position Intern Amount $987.49 Notes View original PDF
Payee Name Amy J. Bilka-Skilbred Start date 01/03/02 End date 03/31/02 Position Staff Assistant Amount $5,099.99 Notes View original PDF
Payee Name Greg T. Billings Start date 10/01/01 End date 03/31/02 Position Administrative Assistant Amount $59,926.98 Notes View original PDF
Payee Name Christopher T. Blair (Chris) Start date 10/01/01 End date 03/31/02 Position Staff Assistant Amount $12,286.20 Notes View original PDF
Payee Name Sharon S. Boysen Start date 10/01/01 End date 03/31/02 Position State Director Amount $32,751.96 Notes View original PDF
Payee Name Jessica R. Braun Start date 02/21/02 End date 03/31/02 Position Intern Amount $666.66 Notes View original PDF
Payee Name Kathleen F. Callanan (Kate) Start date 10/10/01 End date 03/31/02 Position Research Assistant Amount $13,269.36 Notes View original PDF
Payee Name Erin M. Crowder Start date 03/11/02 End date 03/31/02 Position Staff Assistant Amount $1,333.33 Notes View original PDF
Payee Name Cindy R. Dwyer Start date 10/01/01 End date 03/31/02 Position Chief Scheduler Amount $37,811.38 Notes View original PDF
Payee Name Michelle M. Enget Start date 02/19/02 End date 03/31/02 Position Intern Amount $350.00 Notes View original PDF
Payee Name Elizabeth H. Esser Start date 10/01/01 End date 10/03/01 Position Press Assistant Amount $216.26 Notes View original PDF
Payee Name Jessica C. Fauteck Start date 10/01/01 End date 03/31/02 Position Staff Assistant Amount $14,282.70 Notes View original PDF
Payee Name Sonja L. Dean Ferrell Start date 10/01/01 End date 01/17/02 Position Staff Assistant Amount $8,330.80 Notes View original PDF
Payee Name Dwight Alan Fettig Start date 10/01/01 End date 03/31/02 Position Legislative Director Amount $47,170.98 Notes View original PDF
Payee Name Nathan D. Gilkerson Start date 10/01/01 End date 03/19/02 Position Press Assistant Amount $12,957.60 Notes View original PDF
Payee Name Susan Marie Hansen Start date 10/01/01 End date 03/31/02 Position Legislative Assistant Amount $25,329.18 Notes View original PDF
Payee Name Adam Charles Healy Start date 10/01/01 End date 03/31/02 Position Research Associate Amount $14,021.32 Notes View original PDF
Payee Name Aubrie C. James Start date 10/01/01 End date 03/31/02 Position Staff Assistant/Tribal Liaison Amount $13,336.65 Notes View original PDF
Payee Name Brian K. Jennings Start date 10/01/01 End date 03/31/02 Position Legislative Assistant Amount $25,084.44 Notes View original PDF
Payee Name Paul G. Johnson Start date 10/01/01 End date 03/31/02 Position Special Projects and Technology Assistant Amount $13,150.54 Notes View original PDF
Payee Name Jennifer A. Jorgensen Start date 10/01/01 End date 11/30/01 Position Intern Amount $2,000.00 Notes View original PDF
Payee Name Leslie Ann Knapp Start date 10/01/01 End date 03/31/02 Position Deputy Communications Director Amount $16,381.68 Notes View original PDF
Payee Name Emily J. Lefholz Start date 10/01/01 End date 03/31/02 Position Intern Amount $793.30 Notes View original PDF
Payee Name Rebecca R. Maiwald Start date 10/01/01 End date 12/21/01 Position Intern Amount $1,600.00 Notes View original PDF
Payee Name Ian D. Marquardt Start date 10/01/01 End date 12/31/01 Position Legislative Assistant Amount $10,749.96 Notes View original PDF
Payee Name Robert P. Martin Start date 10/01/01 End date 03/31/02 Position Communications Director Amount $43,538.16 Notes View original PDF
Payee Name Aaron C. Matson Start date 10/01/01 End date 12/21/01 Position Intern Amount $675.00 Notes View original PDF
Payee Name Thomas J. McKeown Start date 10/01/01 End date 03/31/02 Position Intern Amount $731.28 Notes View original PDF
Payee Name Kelly M. McPhillips Start date 10/01/01 End date 03/31/02 Position Research Assistant Amount $14,905.30 Notes View original PDF
Payee Name Dean A. Meinen Start date 10/01/01 End date 03/31/02 Position Legislative Assistant Amount $22,641.48 Notes View original PDF
Payee Name Craig W. Moser Start date 10/01/01 End date 03/31/02 Position Staff Assistant Amount $15,576.96 Notes View original PDF
Payee Name Erik J. Nelson Start date 02/01/02 End date 03/31/02 Position Staff Assistant Amount $4,374.98 Notes View original PDF
Payee Name Beth V. Nielson Start date 10/01/01 End date 03/31/02 Position Deputy Office Manager Amount $15,436.56 Notes View original PDF
Payee Name Colin R. O'Brien Start date 10/01/01 End date 11/30/01 Position Staff Assistant Amount $4,166.64 Notes View original PDF
Payee Name Leif M. Oveson Start date 01/22/02 End date 03/31/02 Position Staff Assistant Amount $4,791.63 Notes View original PDF
Payee Name Linda Leanne Robison Start date 10/01/01 End date 03/31/02 Position Staff Assistant Amount $22,641.48 Notes View original PDF
Payee Name Patti K. Rudge Start date 10/01/01 End date 03/31/02 Position Staff Assistant Amount $13,223.22 Notes View original PDF
Payee Name Alfred Dreyfus Samuelson (Drey) Start date 10/01/01 End date 03/31/02 Position Chief of Staff Amount $67,490.16 Notes View original PDF
Payee Name Kelly J. Sherman-Conroy Start date 01/17/02 End date 03/08/02 Position Intern Amount $866.66 Notes View original PDF
Payee Name Darrell William Shoemaker Start date 10/01/01 End date 03/31/02 Position Services Representative, West Amount $26,837.70 Notes View original PDF
Payee Name Sara Jo Silvernail Start date 10/01/01 End date 03/31/02 Position Deputy Scheduler Amount $14,346.85 Notes View original PDF
Payee Name Tyler W. Smith Start date 10/01/01 End date 12/14/01 Position Intern Amount $616.66 Notes View original PDF
Payee Name Lisa E. Steele Start date 10/01/01 End date 12/15/01 Position Intern Amount $1,250.00 Notes View original PDF
Payee Name Timothy P. Steinitz Start date 01/29/02 End date 03/31/02 Position Intern Amount $387.49 Notes View original PDF
Payee Name Mitchell J. Stewart Start date 10/01/01 End date 03/08/02 Position Research Assistant Amount $14,348.69 Notes View original PDF
Payee Name Sharon M. Stroschein Start date 10/01/01 End date 03/31/02 Position Constituent Services Representative Amount $26,819.70 Notes View original PDF
Payee Name Todd J. Stubbendieck Start date 02/14/02 End date 03/31/02 Position Legislative Assistant Amount $6,266.66 Notes View original PDF
Payee Name Nancy Kay Swenson Start date 10/01/01 End date 03/31/02 Position Office Manager Amount $26,728.20 Notes View original PDF
Payee Name Lisa Marie Thimjon Start date 02/18/02 End date 03/31/02 Position Intern Amount $716.66 Notes View original PDF
Payee Name Matthew Paul Thornblad (Matt) Start date 03/22/02 End date 03/31/02 Position Senior Research Assistant Amount $825.00 Notes View original PDF
Payee Name David J. Toomey (Dave) Start date 10/01/01 End date 03/31/02 Position Senior Legislative Assistant Amount $30,823.20 Notes View original PDF
Payee Name Sarah A. Treado Start date 10/01/01 End date 03/31/02 Position Legislative Assistant Amount $16,240.04 Notes View original PDF
Payee Name Lucinda M. Weigel (Luci) Start date 10/01/01 End date 03/31/02 Position Research Director/Legislative Correspondence Director Amount $26,813.22 Notes View original PDF
Payee Name Lavita V. Westbrook-Scott (LaVita) Start date 10/01/01 End date 03/31/02 Position Systems Administrator Amount $17,025.18 Notes View original PDF
Payee Name Katrina Ziegler Thomas (Katy) Start date 10/11/01 End date 03/31/02 Position Research Assistant Amount $13,592.15 Notes View original PDF
Payee Name Esther H. Zoss Start date 10/01/01 End date 11/16/01 Position Staff Assistant Amount $3,432.36 Notes View original PDF
Payee Name Amy Sagalkin Zukowski Start date 10/01/01 End date 03/31/02 Position Legislative Assistant Amount $17,431.74 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.