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: 04/01/01 - 09/30/01
Payee Name Start date End date Position Amount Notes PDF
Payee Name Denise L. Addison Start date 04/01/01 End date 09/30/01 Position Staff Assistant Amount $18,529.92 Notes View original PDF
Payee Name Shelley Anne Albea Start date 05/14/01 End date 06/29/01 Position Intern Amount $830.54 Notes View original PDF
Payee Name Anne M. Armitage Start date 04/01/01 End date 09/30/01 Position Scheduler Amount $15,864.38 Notes View original PDF
Payee Name Alexandra M. Bateman Start date 06/01/01 End date 08/03/01 Position Intern Amount $1,137.48 Notes View original PDF
Payee Name Nathan J. Bauer Start date 05/14/01 End date 06/29/01 Position Intern Amount $830.54 Notes View original PDF
Payee Name Timothy A. Becker (Tim) Start date 04/01/01 End date 09/30/01 Position Chief of Staff Amount $65,049.96 Notes View original PDF
Payee Name Eric J. Brown Start date 04/01/01 End date 08/15/01 Position Staff Assistant Amount $9,749.97 Notes View original PDF
Payee Name Mary Conklin-Callow Start date 04/01/01 End date 07/31/01 Position Office Administrator Amount $26,666.64 Notes View original PDF
Payee Name Sara E. Conrad Start date 04/01/01 End date 09/30/01 Position Legislative Correspondent Amount $15,243.00 Notes View original PDF
Payee Name Debora S. Cottier Start date 04/01/01 End date 09/30/01 Position Staff Assistant Amount $15,119.92 Notes View original PDF
Payee Name David A. Culver Start date 04/01/01 End date 09/30/01 Position Executive Assistant Amount $27,249.96 Notes View original PDF
Payee Name Patrick O. Daugherty Start date 09/28/01 End date 09/30/01 Position Intern Amount $20.83 Notes View original PDF
Payee Name Carrie S. Davis Start date 09/04/01 End date 09/30/01 Position Intern Amount $487.49 Notes View original PDF
Payee Name Felisa L. Dillon Start date 04/01/01 End date 09/30/01 Position Staff Assistant Amount $13,974.96 Notes View original PDF
Payee Name David Di Martino Start date 04/01/01 End date 09/30/01 Position Communications Director Amount $40,125.00 Notes View original PDF
Payee Name April Lin Dunning Start date 04/01/01 End date 09/30/01 Position Staff Assistant Amount $15,259.92 Notes View original PDF
Payee Name Julie E. Edwards Start date 04/01/01 End date 09/30/01 Position Legislative Correspondent Amount $14,411.96 Notes View original PDF
Payee Name John P. Ellsworth Start date 08/10/01 End date 09/30/01 Position Mail Assistant Amount $3,683.32 Notes View original PDF
Payee Name Joseph P. Foster Start date 04/01/01 End date 09/30/01 Position Office Manager, Omaha Amount $29,898.32 Notes View original PDF
Payee Name Elizabeth Ann Garbacz Start date 05/14/01 End date 08/17/01 Position Intern Amount $1,697.20 Notes View original PDF
Payee Name Stephanie M. Gibbs Start date 04/25/01 End date 08/17/01 Position Systems Administrator Amount $8,474.99 Notes View original PDF
Payee Name Elizabeth A. Hall Start date 07/02/01 End date 08/08/01 Position Intern Amount $668.04 Notes View original PDF
Payee Name Kristi Alana Hayek Start date 05/14/01 End date 06/29/01 Position Intern Amount $830.54 Notes View original PDF
Payee Name Loree P. Hendrickson Start date 04/01/01 End date 09/30/01 Position Constituent Services Director Amount $26,674.96 Notes View original PDF
Payee Name Emily Harter Hershenson Start date 04/01/01 End date 09/30/01 Position Press Secretary Amount $19,074.96 Notes View original PDF
Payee Name William Tatum Heuer Jr. (Tate) Start date 04/01/01 End date 09/30/01 Position Legislative Assistant Amount $26,624.96 Notes View original PDF
Payee Name Scott E. Hoffman Start date 04/01/01 End date 09/30/01 Position Staff Assistant Amount $15,119.92 Notes View original PDF
Payee Name Katherine M. Howard (Kate) Start date 07/02/01 End date 08/17/01 Position Intern Amount $830.54 Notes View original PDF
Payee Name Paul A. Johnson Start date 09/20/01 End date 09/30/01 Position Special Assistant Amount $1,986.10 Notes View original PDF
Payee Name Katy A. Kale Start date 04/01/01 End date 09/30/01 Position Scheduler Amount $21,599.92 Notes View original PDF
Payee Name Nicole A. Kanne Start date 09/04/01 End date 09/30/01 Position Assistant to the Chief of Staff Amount $2,624.99 Notes View original PDF
Payee Name Jaime N. Keitges Start date 09/05/01 End date 09/30/01 Position Intern Amount $141.97 Notes View original PDF
Payee Name Thomas R. Litjen Start date 08/16/01 End date 09/30/01 Position Legislative Director/Legal Counsel Amount $10,624.98 Notes View original PDF
Payee Name Kally Rose Malcom Start date 05/14/01 End date 06/29/01 Position Intern Amount $830.54 Notes View original PDF
Payee Name Janice K. McCarty (Jan) Start date 04/01/01 End date 09/30/01 Position Staff Assistant Amount $21,799.92 Notes View original PDF
Payee Name Scott Joseph McCullers Start date 04/01/01 End date 09/30/01 Position Legislative Assistant Amount $32,700.00 Notes View original PDF
Payee Name Megan Anne McCurdy Start date 04/01/01 End date 09/30/01 Position Staff Assistant Amount $13,316.92 Notes View original PDF
Payee Name Sheila Hartnett Murphy Start date 04/01/01 End date 07/31/01 Position Legislative Director Amount $31,666.64 Notes View original PDF
Payee Name Nisha C. Nair Start date 04/01/01 End date 09/30/01 Position Scheduler Amount $13,923.32 Notes View original PDF
Payee Name W. Don Nelson Start date 04/01/01 End date 09/30/01 Position State Director Amount $59,949.96 Notes View original PDF
Payee Name Christopher A. Otepka Start date 04/01/01 End date 09/28/01 Position Legislative Correspondent Amount $14,913.97 Notes View original PDF
Payee Name Beverly A. Paul (Bev) Start date 04/01/01 End date 09/30/01 Position Legislative Assistant Amount $36,787.00 Notes View original PDF
Payee Name Eric A. Pierce Start date 04/01/01 End date 09/30/01 Position Legislative Assistant Amount $25,026.96 Notes View original PDF
Payee Name Barbara A. Redd Start date 04/23/01 End date 09/30/01 Position Data Entry Aide Amount $2,495.99 Notes View original PDF
Payee Name Melanie S. Rogge Start date 04/09/01 End date 09/30/01 Position Staff Assistant Amount $12,748.44 Notes View original PDF
Payee Name Anthony P. Schmidt Start date 09/04/01 End date 09/30/01 Position Intern Amount $487.49 Notes View original PDF
Payee Name Brooks E. Scoville Start date 08/01/01 End date 09/30/01 Position Office Administrator Amount $10,166.66 Notes View original PDF
Payee Name Evangeline Serenil (Eva) Start date 09/24/01 End date 09/30/01 Position Staff Assistant Amount $855.55 Notes View original PDF
Payee Name Michaela J. Sims Start date 04/01/01 End date 09/30/01 Position Counsel Amount $35,424.96 Notes View original PDF
Payee Name David E. Slattery Start date 06/11/01 End date 06/29/01 Position Intern Amount $343.04 Notes View original PDF
Payee Name Sarah A. Sorum Start date 07/02/01 End date 08/03/01 Position Intern Amount $577.76 Notes View original PDF
Payee Name Angela Strong Stroschein Start date 04/02/01 End date 09/30/01 Position Legislative Assistant Amount $27,415.47 Notes View original PDF
Payee Name Maria D. Vazquez Start date 05/15/01 End date 09/15/01 Position Staff Assistant Amount $16,309.60 Notes View original PDF
Payee Name Tammy J. Ward Start date 04/01/01 End date 09/30/01 Position Staff Assistant Amount $17,273.30 Notes View original PDF
Payee Name Dayle E. Williamson Start date 04/16/01 End date 09/30/01 Position Agriculture Representative Amount $17,490.00 Notes View original PDF
Payee Name Jacob Paul Wobig Start date 05/14/01 End date 06/29/01 Position Intern Amount $830.54 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.