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: 04/01/01 - 09/30/01
Payee Name Start date End date Position Amount Notes PDF
Payee Name Samuel J. Ailor Start date 09/25/01 End date 09/30/01 Position Intern Amount $50.00 Notes View original PDF
Payee Name Akber M. Ameer Start date 05/21/01 End date 08/04/01 Position Intern Amount $1,233.32 Notes View original PDF
Payee Name Kati L. Bachmayer Start date 06/21/01 End date 09/30/01 Position Staff Assistant Amount $6,666.66 Notes View original PDF
Payee Name Erin M. Barry Start date 04/01/01 End date 09/30/01 Position Intern Amount $393.99 Notes View original PDF
Payee Name Debra L. Benson Start date 05/07/01 End date 07/03/01 Position Intern Amount $380.00 Notes View original PDF
Payee Name Patrick B. Benton Start date 04/01/01 End date 09/07/01 Position Research Assistant Amount $11,645.86 Notes View original PDF
Payee Name Greg T. Billings Start date 04/01/01 End date 09/30/01 Position Administrative Assistant Amount $58,530.96 Notes View original PDF
Payee Name Annamarie Bindenagel Start date 05/16/01 End date 08/03/01 Position Intern Amount $1,300.00 Notes View original PDF
Payee Name Christopher T. Blair (Chris) Start date 04/01/01 End date 09/30/01 Position Staff Assistant Amount $12,900.00 Notes View original PDF
Payee Name Melanie K. Bliss Start date 04/01/01 End date 07/31/01 Position Projects Assistant Amount $1,993.28 Notes View original PDF
Payee Name Kelly A. Bosma Start date 05/21/01 End date 08/04/01 Position Intern Amount $1,233.32 Notes View original PDF
Payee Name Sharon S. Boysen Start date 04/01/01 End date 09/30/01 Position State Director Amount $32,889.00 Notes View original PDF
Payee Name Heidi L. Bratland Start date 06/04/01 End date 08/17/01 Position Intern Amount $616.66 Notes View original PDF
Payee Name Jessica R. Braun Start date 06/04/01 End date 09/27/01 Position Intern Amount $633.33 Notes View original PDF
Payee Name Susan C. Brosche Start date 04/01/01 End date 04/27/01 Position Intern Amount $281.25 Notes View original PDF
Payee Name Naomi Gendler Camper Start date 06/21/01 End date 06/23/01 Position Legislative Assistant, Democratic Amount $500.00 Notes View original PDF
Payee Name Travis J. Cornelison Start date 04/11/01 End date 05/30/01 Position Intern Amount $999.99 Notes View original PDF
Payee Name Cindy R. Dwyer Start date 04/01/01 End date 09/30/01 Position Chief Scheduler Amount $23,677.96 Notes View original PDF
Payee Name Elizabeth H. Esser Start date 04/01/01 End date 09/30/01 Position Press Assistant Amount $12,975.96 Notes View original PDF
Payee Name Kelsey A. Evans Start date 06/04/01 End date 08/03/01 Position Intern Amount $1,000.00 Notes View original PDF
Payee Name Jessica C. Fauteck Start date 04/01/01 End date 09/30/01 Position Staff Assistant Amount $14,850.00 Notes View original PDF
Payee Name Scott G. Feinstein Start date 05/30/01 End date 08/03/01 Position Intern Amount $1,066.66 Notes View original PDF
Payee Name Sonja L. Dean Ferrell Start date 04/01/01 End date 09/30/01 Position Staff Assistant Amount $14,914.44 Notes View original PDF
Payee Name Dwight Alan Fettig Start date 04/01/01 End date 09/30/01 Position Legislative Director Amount $46,971.96 Notes View original PDF
Payee Name Jeremy J. Funk Start date 05/21/01 End date 08/17/01 Position Intern Amount $724.99 Notes View original PDF
Payee Name Nathan D. Gilkerson Start date 09/18/01 End date 09/30/01 Position Press Assistant Amount $1,050.00 Notes View original PDF
Payee Name Richard F. Glass Start date 04/01/01 End date 05/15/01 Position Intern Amount $375.00 Notes View original PDF
Payee Name Darin M. Gullickson Start date 05/21/01 End date 08/10/01 Position Intern Amount $1,333.32 Notes View original PDF
Payee Name Chalsea C. Hagen Start date 04/01/01 End date 05/11/01 Position Intern Amount $341.66 Notes View original PDF
Payee Name Susan Marie Hansen Start date 04/01/01 End date 09/30/01 Position Legislative Assistant Amount $25,638.96 Notes View original PDF
Payee Name Adam Charles Healy Start date 07/25/01 End date 09/30/01 Position Research Associate Amount $4,950.00 Notes View original PDF
Payee Name Alana M. Heslund Start date 05/29/01 End date 08/24/01 Position Intern Amount $1,433.33 Notes View original PDF
Payee Name Bradley M. Hoff Start date 05/29/01 End date 08/10/01 Position Intern Amount $1,199.99 Notes View original PDF
Payee Name Aubrie C. James Start date 04/01/01 End date 09/30/01 Position Staff Assistant/Tribal Liaison Amount $14,580.96 Notes View original PDF
Payee Name Brian K. Jennings Start date 04/01/01 End date 09/30/01 Position Legislative Assistant Amount $25,399.92 Notes View original PDF
Payee Name Paul G. Johnson Start date 06/06/01 End date 09/30/01 Position Special Projects and Technology Assistant Amount $3,441.65 Notes View original PDF
Payee Name Jennifer A. Jorgensen Start date 06/06/01 End date 09/30/01 Position Intern Amount $2,416.66 Notes View original PDF
Payee Name Anna M. Kerner Start date 04/01/01 End date 04/27/01 Position Intern Amount $225.00 Notes View original PDF
Payee Name Leslie Ann Knapp Start date 09/19/01 End date 09/30/01 Position Deputy Communications Director Amount $1,066.66 Notes View original PDF
Payee Name Emily J. Lefholz Start date 09/17/01 End date 09/30/01 Position Intern Amount $77.77 Notes View original PDF
Payee Name Rebecca R. Maiwald Start date 08/30/01 End date 09/30/01 Position Intern Amount $465.00 Notes View original PDF
Payee Name Ian D. Marquardt Start date 04/01/01 End date 09/30/01 Position Legislative Assistant Amount $22,399.92 Notes View original PDF
Payee Name Robert P. Martin Start date 04/01/01 End date 09/30/01 Position Communications Director Amount $42,423.96 Notes View original PDF
Payee Name Aaron C. Matson Start date 05/21/01 End date 09/30/01 Position Intern Amount $1,083.33 Notes View original PDF
Payee Name Thomas J. McKeown Start date 09/24/01 End date 09/30/01 Position Intern Amount $38.22 Notes View original PDF
Payee Name Kelly M. McPhillips Start date 04/01/01 End date 09/30/01 Position Research Assistant Amount $13,399.92 Notes View original PDF
Payee Name Dean A. Meinen Start date 04/01/01 End date 09/30/01 Position Legislative Assistant Amount $23,013.96 Notes View original PDF
Payee Name Allyson J. Meyer Start date 04/01/01 End date 04/27/01 Position Intern Amount $202.50 Notes View original PDF
Payee Name Elanor Irene Mitzel Start date 04/01/01 End date 04/06/01 Position Staff Assistant Amount $207.60 Notes View original PDF
Payee Name Emily E. Moore Start date 04/01/01 End date 08/15/01 Position Intern Amount $1,849.99 Notes View original PDF
Payee Name Craig W. Moser Start date 04/01/01 End date 09/30/01 Position Staff Assistant Amount $16,113.96 Notes View original PDF
Payee Name Beth V. Nielson Start date 04/01/01 End date 09/30/01 Position Deputy Office Manager Amount $14,938.84 Notes View original PDF
Payee Name Colin R. O'Brien Start date 04/01/01 End date 09/30/01 Position Staff Assistant Amount $12,399.96 Notes View original PDF
Payee Name Cynthia M. Reesman Start date 04/01/01 End date 08/31/01 Position Special Projects and Technology Assistant Amount $9,644.10 Notes View original PDF
Payee Name Linda Leanne Robison Start date 04/01/01 End date 09/30/01 Position Staff Assistant Amount $23,013.96 Notes View original PDF
Payee Name Patti K. Rudge Start date 04/01/01 End date 09/30/01 Position Staff Assistant Amount $16,828.62 Notes View original PDF
Payee Name Sara E. Sahli Start date 04/01/01 End date 05/31/01 Position Staff Assistant Amount $4,617.00 Notes View original PDF
Payee Name Alfred Dreyfus Samuelson (Drey) Start date 04/01/01 End date 09/30/01 Position Chief of Staff Amount $65,917.92 Notes View original PDF
Payee Name Frank Scanlan Start date 04/01/01 End date 09/05/01 Position Deputy Communications Director Amount $16,791.66 Notes View original PDF
Payee Name Becky L. Schmit Start date 04/01/01 End date 05/17/01 Position Intern Amount $391.66 Notes View original PDF
Payee Name Darrell William Shoemaker Start date 04/01/01 End date 09/30/01 Position Services Representative, West Amount $27,112.44 Notes View original PDF
Payee Name Sara Jo Silvernail Start date 04/01/01 End date 09/30/01 Position Deputy Scheduler Amount $16,397.50 Notes View original PDF
Payee Name Tyler W. Smith Start date 09/04/01 End date 09/30/01 Position Intern Amount $225.00 Notes View original PDF
Payee Name Bridgette A. Spencer Start date 04/01/01 End date 05/01/01 Position Intern Amount $516.66 Notes View original PDF
Payee Name Lisa E. Steele Start date 08/29/01 End date 09/30/01 Position Intern Amount $533.33 Notes View original PDF
Payee Name Mitchell J. Stewart Start date 04/01/01 End date 09/30/01 Position Research Assistant Amount $15,278.27 Notes View original PDF
Payee Name Sharon M. Stroschein Start date 04/01/01 End date 09/30/01 Position Services Representative Amount $27,094.92 Notes View original PDF
Payee Name Nancy Kay Swenson Start date 04/01/01 End date 09/30/01 Position Office Manager Amount $27,005.40 Notes View original PDF
Payee Name David J. Toomey (Dave) Start date 04/01/01 End date 09/30/01 Position Senior Legislative Assistant Amount $31,005.00 Notes View original PDF
Payee Name Nichole J. Townsend Start date 05/21/01 End date 08/24/01 Position Intern Amount $783.33 Notes View original PDF
Payee Name Sarah A. Treado Start date 04/01/01 End date 09/30/01 Position Research Assistant Amount $16,754.73 Notes View original PDF
Payee Name Bradley K. Wede Start date 06/04/01 End date 08/10/01 Position Intern Amount $1,116.66 Notes View original PDF
Payee Name Lucinda M. Weigel (Luci) Start date 04/01/01 End date 09/30/01 Position Research Director/Legislative Correspondence Director Amount $27,088.44 Notes View original PDF
Payee Name Lavita V. Westbrook-Scott (LaVita) Start date 04/01/01 End date 09/30/01 Position Systems Administrator Amount $17,528.40 Notes View original PDF
Payee Name Samuel J. Wilson (Sam) Start date 04/01/01 End date 09/25/01 Position Research Assistant Amount $15,365.62 Notes View original PDF
Payee Name Esther H. Zoss Start date 04/01/01 End date 09/30/01 Position Staff Assistant Amount $14,331.00 Notes View original PDF
Payee Name Amy Sagalkin Zukowski Start date 04/01/01 End date 09/30/01 Position Legislative Assistant Amount $17,025.48 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.