Menu Search Account

LegiStorm

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

Former Sen. Tom Daschle (D-South Dakota)

Defeated • Alternate Name: Thomas Andrew Daschle
Displaying salaries for time period: 10/01/04 - 03/31/05
Payee Name Start date End date Position Amount Notes PDF
Payee Name Phillip N. Assmus (Phil) Start date 10/01/04 End date 01/02/05 Position Research Assistant Amount $7,672.84 Notes View original PDF
Payee Name Larkin E. Barker Start date 10/01/04 End date 01/02/05 Position Staff Assistant Amount $4,787.85 Notes View original PDF
Payee Name Nicholas T. Bauer Start date 11/18/04 End date 01/02/05 Position Staff Assistant Amount $3,580.34 Notes View original PDF
Payee Name Jody Lee Bennett Start date 10/01/04 End date 01/02/05 Position Research Assistant Amount $9,243.29 Notes View original PDF
Payee Name Christopher J. Bois (Chris) Start date 10/01/04 End date 01/02/05 Position Research Director Amount $13,899.22 Notes View original PDF
Payee Name Holly A. Christensen Start date 10/01/04 End date 01/02/05 Position Constituent Services Representative Amount $10,452.92 Notes View original PDF
Payee Name Aileen B. Crawford (Ace) Start date 10/01/04 End date 01/02/05 Position Regional Director, Rapid City Office Amount $15,089.91 Notes View original PDF
Payee Name Amber J. Danter Start date 10/01/04 End date 01/02/05 Position Scheduler/Personal Assistant Amount $15,596.03 Notes View original PDF
Payee Name Gretchen Nicole Deak Start date 10/01/04 End date 01/02/05 Position Staff Assistant Amount $5,627.95 Notes View original PDF
Payee Name Stephanie S. Devitt Start date 10/01/04 End date 01/02/05 Position Outreach Coordinator Amount $7,477.96 Notes View original PDF
Payee Name Steven L. Dick Start date 10/01/04 End date 01/02/05 Position Outreach Coordinator Amount $14,917.47 Notes View original PDF
Payee Name Jennifer Lynn Dolan Start date 10/01/04 End date 01/02/05 Position Outreach Coordinator Amount $6,693.39 Notes View original PDF
Payee Name Eugene J. Dwyer Start date 10/01/04 End date 01/02/05 Position Constituent Services Representative Amount $7,871.60 Notes View original PDF
Payee Name Kathryn Dyer Start date 12/06/04 End date 01/02/05 Position Staff Assistant Amount $2,020.53 Notes View original PDF
Payee Name William P. Dyer (Will) Start date 12/06/04 End date 01/02/05 Position Staff Assistant Amount $2,085.75 Notes View original PDF
Payee Name Nancy A. Erickson Start date 10/01/04 End date 01/02/05 Position Deputy Chief of Staff Amount $36,338.54 Notes View original PDF
Payee Name Steven W. Erpenbach Start date 10/01/04 End date 01/02/05 Position State Staff Director Amount $32,454.23 Notes View original PDF
Payee Name Kelly L. Fado Start date 01/01/05 End date 01/02/05 Position Administrative Director Amount $14,865.09 Notes View original PDF
Payee Name Aaron P. Fischbach Start date 10/01/04 End date 01/02/05 Position Economic Development Legislative Assistant Amount $15,917.47 Notes View original PDF
Payee Name Armon T. Gaddy Jr. Start date 10/01/04 End date 01/02/05 Position Constituent Services Representative Amount $14,277.66 Notes View original PDF
Payee Name Christiana E. Gallagher Start date 11/22/04 End date 01/02/05 Position Researcher Amount $3,422.84 Notes View original PDF
Payee Name Wizipan Garriott Start date 10/01/04 End date 01/02/05 Position Research Assistant Amount $6,756.15 Notes View original PDF
Payee Name Mark J. Gerhardt Start date 10/01/04 End date 01/02/05 Position Constituent Services Representative Amount $15,496.40 Notes View original PDF
Payee Name Brian P. Hanafin Start date 10/01/04 End date 01/02/05 Position Staff Assistant Amount $7,494.62 Notes View original PDF
Payee Name Joan M. Huffer Start date 12/06/04 End date 12/31/04 Position Legislative Assistant Amount $10,663.81 Notes View original PDF
Payee Name Georgeann L. Johnson Start date 10/01/04 End date 01/02/05 Position Staff Assistant Amount $5,687.89 Notes View original PDF
Payee Name Jody R. Jordan Start date 10/01/04 End date 01/02/05 Position Outreach Coordinator Amount $11,057.03 Notes View original PDF
Payee Name Maeve E. King Start date 10/01/04 End date 01/02/05 Position Services Director Amount $16,058.90 Notes View original PDF
Payee Name Kate Noelle Knudson Start date 10/01/04 End date 01/02/05 Position Assistant Office Manager Amount $11,517.69 Notes View original PDF
Payee Name Stephanie A. Koster Start date 10/01/04 End date 01/02/05 Position Constituent Services Representative Amount $9,605.20 Notes View original PDF
Payee Name Sheila M. Lane Start date 10/01/04 End date 01/02/05 Position Constituent Services Representative Amount $7,241.85 Notes View original PDF
Payee Name Cara K. Lane-Toomey Start date 10/01/04 End date 03/31/05 Position No Title Listed Amount $-708.33 Notes View original PDF
Payee Name Rose A. Larson Start date 10/01/04 End date 01/02/05 Position Office Manager Amount $10,657.42 Notes View original PDF
Payee Name Jonathon M. Lehman Start date 10/01/04 End date 01/02/05 Position Counsel Amount $27,797.84 Notes View original PDF
Payee Name Jane A. Loewenson Start date 12/06/04 End date 12/31/04 Position Legislative Assistant Amount $7,152.76 Notes View original PDF
Payee Name Charles R. Marr (Chuck) Start date 12/06/04 End date 12/31/04 Position Legislative Assistant Amount $7,747.49 Notes View original PDF
Payee Name Denis Richard McDonough Start date 12/06/04 End date 12/31/04 Position Legislative Assistant Amount $10,663.81 Notes View original PDF
Payee Name Thomas M. McIntyre (Tom) Start date 12/16/04 End date 12/30/04 Position Mail Manager Amount $1,500.00 Notes View original PDF
Payee Name Theodore S. Miller (Ted) Start date 10/01/04 End date 01/02/05 Position Press Secretary Amount $15,857.20 Notes View original PDF
Payee Name Julie B. Montgomery Start date 12/06/04 End date 01/02/05 Position Staff Assistant Amount $2,085.75 Notes View original PDF
Payee Name Catherine F. Nagle (Cathy) Start date 10/05/04 End date 01/02/05 Position Administrative Director Amount $7,339.50 Notes View original PDF
Payee Name Virginia A. Newquist Start date 10/01/04 End date 01/02/05 Position Staff Assistant, Part-time Amount $8,745.85 Notes View original PDF
Payee Name Nicholas W. Papas (Nick) Start date 11/15/04 End date 01/02/05 Position Deputy Press Secretary Amount $5,742.17 Notes View original PDF
Payee Name Mary A. Peters Start date 10/01/04 End date 01/02/05 Position Caseworker Amount $7,501.89 Notes View original PDF
Payee Name Howard Daniel Pfeiffer (Dan) Start date 11/16/04 End date 01/02/05 Position Press Secretary Amount $11,114.72 Notes View original PDF
Payee Name Patricia A. Sarcone (Pat) Start date 12/06/04 End date 12/31/04 Position Executive Assistant Amount $6,666.66 Notes View original PDF
Payee Name Michele L. Seaton Start date 10/01/04 End date 01/02/05 Position Office Manager Amount $6,495.46 Notes View original PDF
Payee Name Elizabeth Ann Smith Start date 10/01/04 End date 01/02/05 Position Regional Director, Aberdeen Amount $16,794.27 Notes View original PDF
Payee Name Jackie J. Stocklin Start date 11/03/04 End date 01/02/05 Position Outreach Coordinator Amount $5,784.49 Notes View original PDF
Payee Name Lisa Marie Thimjon Start date 11/04/04 End date 01/02/05 Position Staff Assistant Amount $5,305.04 Notes View original PDF
Payee Name Heather Dawn Thompson Start date 10/01/04 End date 11/15/04 Position Policy Adviser Amount $1,249.98 Notes View original PDF
Payee Name Dorothy D. Thompson Start date 10/01/04 End date 01/02/05 Position Staff Assistant Amount $7,638.28 Notes View original PDF
Payee Name Christopher L. Vandeventer (Chris) Start date 10/01/04 End date 01/02/05 Position Legislative Aide Amount $12,818.21 Notes View original PDF
Payee Name Matthew D. Varilek (Matt) Start date 10/01/04 End date 01/02/05 Position Economic Development Legislative Assistant Amount $14,608.53 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.