Menu Search Account

LegiStorm

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

Former Sen. Herb Kohl (D-Wisconsin)

Retired, Died, Dec. 27, 2023 • Alternate Name: Herbert H. Kohl
Displaying salaries for time period: 10/01/08 - 03/31/09
Payee Name Start date End date Position Amount Notes PDF
Payee Name Sonia Acosta Start date 10/01/08 End date 03/31/09 Position Administrative Manager Amount $49,749.94 Notes View original PDF
Payee Name JoAnne A. Anton Start date 10/01/08 End date 03/31/09 Position State Director Amount $62,049.94 Notes View original PDF
Payee Name Nicholas Barbash (Nick) Start date 10/06/08 End date 03/31/09 Position Legislative Correspondent Amount $14,554.91 Notes View original PDF
Payee Name Marquette E. Baylor Start date 10/01/08 End date 03/31/09 Position Staff Assistant Amount $34,250.00 Notes View original PDF
Payee Name Lynn M. Becker-Reardon Start date 10/01/08 End date 03/31/09 Position Communications Director Amount $43,999.98 Notes View original PDF
Payee Name Seth E. Bloom Start date 11/21/08 End date 02/15/09 Position General Counsel Amount $28,736.09 Notes View original PDF
Payee Name Paul S. Bock Start date 10/01/08 End date 03/31/09 Position Chief of Staff Amount $69,760.66 Notes View original PDF
Payee Name Arlene C. Branca Start date 12/01/08 End date 03/31/09 Position Scheduler Amount $48,166.64 Notes View original PDF
Payee Name Marjorie A. Bunce Start date 10/01/08 End date 03/31/09 Position Staff Assistant Amount $33,750.00 Notes View original PDF
Payee Name Amber L. Cardenas Start date 10/01/08 End date 01/09/09 Position Receptionist Amount $3,432.00 Notes View original PDF
Payee Name Kim J. Cates Start date 10/01/08 End date 03/31/09 Position Regional Representative Amount $30,750.00 Notes View original PDF
Payee Name Shannon Diamant Start date 10/01/08 End date 03/31/09 Position Legislative Assistant Amount $28,749.96 Notes View original PDF
Payee Name Joseph A. Drugan (Joe) Start date 10/01/08 End date 03/31/09 Position Legislative Correspondent Amount $14,499.96 Notes View original PDF
Payee Name Denise Garris Start date 10/01/08 End date 03/31/09 Position Staff Assistant Amount $24,402.91 Notes View original PDF
Payee Name Hilary Swab Gawrilow Start date 10/01/08 End date 03/31/09 Position Legislative Assistant Amount $33,749.96 Notes View original PDF
Payee Name Megan L. Gernes Start date 10/01/08 End date 03/31/09 Position Scheduler Amount $13,717.68 Notes View original PDF
Payee Name Joylynn Fosdal Gilles Start date 10/01/08 End date 03/31/09 Position Receptionist Amount $21,499.98 Notes View original PDF
Payee Name Jennifer D. Green Start date 10/01/08 End date 03/31/09 Position Mailroom Manager Amount $34,416.66 Notes View original PDF
Payee Name Molly R. Harris Start date 11/10/08 End date 03/31/09 Position Legislative Assistant Amount $30,491.60 Notes View original PDF
Payee Name Brian P. Heindl Start date 10/01/08 End date 03/31/09 Position Legislative Assistant Amount $36,749.96 Notes View original PDF
Payee Name Christopher Webb Hickling (Chris) Start date 10/01/08 End date 03/31/09 Position Legislative Director Amount $1,282.05 Notes View original PDF
Payee Name Judy E. Huffman Start date 10/01/08 End date 03/31/09 Position Staff Assistant Amount $30,750.00 Notes View original PDF
Payee Name Nathaniel P. Jones (Nate) Start date 10/01/08 End date 03/31/09 Position Counsel Amount $51,849.95 Notes View original PDF
Payee Name Amy Jo Jorgensen Start date 10/01/08 End date 11/21/08 Position Legislative Correspondent Amount $5,873.46 Notes View original PDF
Payee Name Marni B. Karlin Start date 02/17/09 End date 02/28/09 Position Counsel Amount $2,722.21 Notes View original PDF
Payee Name Philip C. Karsting (Phil) Start date 10/01/08 End date 03/31/09 Position Deputy Chief of Staff Amount $45,555.48 Notes View original PDF
Payee Name Ryan J. Knocke Start date 10/01/08 End date 03/31/09 Position Legislative Correspondent Amount $18,264.38 Notes View original PDF
Payee Name Kelly Ascheman Knocke Start date 10/01/08 End date 03/31/09 Position Staff Assistant Amount $18,681.56 Notes View original PDF
Payee Name Cassandra Koehler Start date 03/09/09 End date 03/31/09 Position Receptionist Amount $1,527.76 Notes View original PDF
Payee Name John T. Larson Start date 10/01/08 End date 03/31/09 Position Legislative Correspondent Amount $17,499.96 Notes View original PDF
Payee Name Scott Michael Lavender (Mike) Start date 03/26/09 End date 03/31/09 Position Staff Assistant Amount $173.60 Notes View original PDF
Payee Name Jose M. Leon Jr. Start date 10/01/08 End date 03/31/09 Position Staff Assistant Amount $28,749.96 Notes View original PDF
Payee Name Darcy A. Luoma Start date 11/01/08 End date 03/31/09 Position Office Director, Madison Amount $38,499.96 Notes View original PDF
Payee Name Rohit Mahajan Start date 10/01/08 End date 03/31/09 Position Press Secretary Amount $22,999.98 Notes View original PDF
Payee Name John Donald Medinger Start date 10/01/08 End date 03/31/09 Position Regional Representative Amount $12,749.94 Notes View original PDF
Payee Name Chad M. Metzler Start date 10/01/08 End date 03/31/09 Position Legislative Director Amount $44,944.38 Notes View original PDF
Payee Name Marlene K. Mielke Start date 10/01/08 End date 03/31/09 Position Staff Assistant Amount $29,400.00 Notes View original PDF
Payee Name Laura I. Ortiz Start date 10/01/08 End date 03/31/09 Position Caseworker Amount $27,583.28 Notes View original PDF
Payee Name Dawn E. Schueller Moore Start date 10/01/08 End date 03/31/09 Position Press Secretary Amount $16,785.28 Notes View original PDF
Payee Name Harry Balkan Stein Start date 10/01/08 End date 03/31/09 Position Legislative Correspondent Amount $17,197.96 Notes View original PDF
Payee Name Kerry A. Sullivan Start date 10/01/08 End date 03/31/09 Position Legislative Correspondent/Assistant to the Chief of Staff Amount $17,499.96 Notes View original PDF
Payee Name Katherine J. Topinka (Katie) Start date 10/01/08 End date 03/31/09 Position Caseworker Amount $23,999.94 Notes View original PDF
Payee Name Rebecca Ford Young Start date 10/01/08 End date 03/31/09 Position Grants Coordinator Amount $24,999.96 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.