Menu Search Account

LegiStorm

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

Former Sen. Ben Nelson (D-Nebraska)

Retired • Alternate Name: Earl Benjamin Nelson
Displaying salaries for time period: 10/01/04 - 03/31/05
Payee Name Start date End date Position Amount Notes PDF
Payee Name Denise L. Addison Start date 10/01/04 End date 03/31/05 Position Staff Assistant Amount $19,531.20 Notes View original PDF
Payee Name Anna K. Beardsley Start date 10/01/04 End date 03/31/05 Position Assistant to the Chief of Staff Amount $22,334.94 Notes View original PDF
Payee Name Timothy A. Becker (Tim) Start date 10/01/04 End date 03/31/05 Position Chief of Staff Amount $77,779.44 Notes View original PDF
Payee Name John Jason Berge Start date 10/01/04 End date 03/31/05 Position District Manager Amount $19,352.46 Notes View original PDF
Payee Name Jena Longo Berson Start date 10/01/04 End date 03/31/05 Position Deputy Press Secretary Amount $17,824.68 Notes View original PDF
Payee Name Jason T. Briggs Start date 10/01/04 End date 12/01/04 Position Legislative Assistant Amount $9,200.62 Notes View original PDF
Payee Name Joseph Ross Britton (Joe) Start date 10/01/04 End date 03/31/05 Position Staff Assistant Amount $14,005.20 Notes View original PDF
Payee Name Mary C. Cavanaugh Start date 01/21/05 End date 03/31/05 Position Staff Assistant Amount $3,499.99 Notes View original PDF
Payee Name Debora S. Cottier Start date 10/01/04 End date 03/31/05 Position Staff Assistant Amount $16,084.98 Notes View original PDF
Payee Name Kendra D. Dailey Start date 10/01/04 End date 12/08/04 Position Intern Amount $1,813.33 Notes View original PDF
Payee Name Felisa L. Dillon Start date 10/01/04 End date 12/16/04 Position Staff Assistant Amount $6,191.46 Notes View original PDF
Payee Name David Di Martino Start date 10/01/04 End date 03/31/05 Position Communications Director Amount $46,603.20 Notes View original PDF
Payee Name April Lin Dunning Start date 10/01/04 End date 03/31/05 Position Staff Assistant Amount $16,084.98 Notes View original PDF
Payee Name James B. Fagin (Jim) Start date 10/01/04 End date 03/31/05 Position Deputy Communications Director Amount $25,463.70 Notes View original PDF
Payee Name Joseph P. Foster Start date 10/01/04 End date 03/31/05 Position Office Manager, Omaha Amount $35,638.20 Notes View original PDF
Payee Name Christiana E. Gallagher Start date 02/01/05 End date 03/31/05 Position Research Director Amount $8,333.32 Notes View original PDF
Payee Name Kara D. Heideman Start date 10/01/04 End date 03/31/05 Position Deputy Legislative Assistant Amount $15,953.70 Notes View original PDF
Payee Name Loree P. Hendrickson Start date 10/01/04 End date 03/31/05 Position Constituent Services Director Amount $32,179.20 Notes View original PDF
Payee Name Markus D. Hines Start date 02/01/05 End date 03/31/05 Position Intern Amount $800.00 Notes View original PDF
Payee Name Katherine M. Howard (Kate) Start date 10/01/04 End date 03/31/05 Position Deputy Legislative Assistant Amount $17,549.22 Notes View original PDF
Payee Name Nathan J. Jaggers Start date 02/02/05 End date 03/31/05 Position Intern Amount $663.74 Notes View original PDF
Payee Name Jason K. Krueger Start date 10/01/04 End date 12/08/04 Position Intern Amount $1,813.33 Notes View original PDF
Payee Name Amanda J. Laaker Start date 02/01/05 End date 03/31/05 Position Intern Amount $1,600.00 Notes View original PDF
Payee Name Charles E. Landow Start date 10/01/04 End date 03/31/05 Position Deputy Legislative Assistant Amount $15,278.22 Notes View original PDF
Payee Name Shannon Rae Lane Start date 10/04/04 End date 10/15/04 Position Staff Assistant Amount $400.00 Notes View original PDF
Payee Name Jonathan P. Larsen Start date 01/05/05 End date 03/31/05 Position Staff Assistant Amount $5,972.18 Notes View original PDF
Payee Name Patrick J. Leahy Start date 02/01/05 End date 03/31/05 Position Intern Amount $1,000.00 Notes View original PDF
Payee Name Thomas R. Litjen Start date 10/01/04 End date 02/01/05 Position Counsel Amount $32,224.63 Notes View original PDF
Payee Name Erick Lutt Start date 03/24/05 End date 03/31/05 Position Staff Assistant Amount $505.55 Notes View original PDF
Payee Name Kally Rose Malcom Start date 10/01/04 End date 03/31/05 Position Deputy Legislative Assistant Amount $16,059.13 Notes View original PDF
Payee Name Janice K. McCarty (Jan) Start date 10/01/04 End date 03/31/05 Position Staff Assistant Amount $22,977.42 Notes View original PDF
Payee Name Whitney B. Merz Start date 01/18/05 End date 03/31/05 Position Intern Amount $1,459.99 Notes View original PDF
Payee Name W. Don Nelson Start date 10/01/04 End date 03/31/05 Position State Director Amount $63,186.96 Notes View original PDF
Payee Name Beth V. Nielson Start date 10/01/04 End date 03/31/05 Position Administrative Director Amount $28,010.16 Notes View original PDF
Payee Name Katherine N. Novak Start date 10/20/04 End date 11/29/04 Position Intern Amount $333.32 Notes View original PDF
Payee Name James R. Nygren Start date 11/29/04 End date 03/31/05 Position Legislative Assistant Amount $22,027.74 Notes View original PDF
Payee Name Eric A. Pierce Start date 10/01/04 End date 03/31/05 Position Legislative Assistant Amount $36,817.20 Notes View original PDF
Payee Name Jason D. Prokop Start date 12/20/04 End date 03/31/05 Position Staff Assistant Amount $7,013.64 Notes View original PDF
Payee Name Mark R. Richardson Start date 10/01/04 End date 12/08/04 Position Intern Amount $1,813.33 Notes View original PDF
Payee Name Melanie S. Rogge Start date 10/01/04 End date 03/31/05 Position Scheduler Amount $27,079.20 Notes View original PDF
Payee Name Anthony P. Schmidt Start date 10/01/04 End date 03/31/05 Position Correspondence Clerk Amount $14,383.44 Notes View original PDF
Payee Name Evangeline Serenil (Eva) Start date 10/01/04 End date 03/31/05 Position Staff Assistant Amount $25,275.90 Notes View original PDF
Payee Name Richard B. Shanahan Start date 10/01/04 End date 03/21/05 Position Postal Assistant Amount $13,375.26 Notes View original PDF
Payee Name Anthony E. Shibata Start date 02/01/05 End date 03/31/05 Position Intern Amount $1,600.00 Notes View original PDF
Payee Name Michaela J. Sims Start date 10/01/04 End date 03/31/05 Position Counsel Amount $39,205.68 Notes View original PDF
Payee Name Alicia A. Stark Start date 10/01/04 End date 12/08/04 Position Intern Amount $1,813.33 Notes View original PDF
Payee Name Angela Strong Stroschein Start date 10/01/04 End date 03/31/05 Position Legislative Assistant Amount $33,965.70 Notes View original PDF
Payee Name Brian R. Symington Start date 10/01/04 End date 03/31/05 Position Senior Aide Amount $19,329.31 Notes View original PDF
Payee Name Amy C. Tejral Start date 10/01/04 End date 03/31/05 Position Legislative Director Amount $49,345.20 Notes View original PDF
Payee Name Stefanie W. Tomkins Start date 10/01/04 End date 03/31/05 Position Intern Amount $1,021.02 Notes View original PDF
Payee Name Justin R. Tomlin Start date 02/01/05 End date 03/31/05 Position Intern Amount $1,600.00 Notes View original PDF
Payee Name James J. Vavricek Start date 10/01/04 End date 03/31/05 Position Deputy Legislative Assistant Amount $16,765.92 Notes View original PDF
Payee Name Tammy J. Ward Start date 10/01/04 End date 03/31/05 Position District Office Manager Amount $22,977.42 Notes View original PDF
Payee Name Dayle E. Williamson Start date 10/01/04 End date 03/31/05 Position Agriculture Representative Amount $20,680.74 Notes View original PDF
Payee Name Melissa J. Woitalewicz Start date 01/03/05 End date 03/31/05 Position Intern Amount $2,933.33 Notes View original PDF
Payee Name Kimberly Jean Zimmerman (Kim) Start date 10/01/04 End date 03/31/05 Position Legislative Assistant Amount $33,848.46 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.