Menu Search Account

LegiStorm

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

Former Sen. Mike Johanns (R-Nebraska)

Retired • Alternate Name: Michael Owen Johanns
Displaying salaries for time period: 04/01/12 - 09/30/12
Payee Name Start date End date Position Amount Notes PDF
Payee Name Kathleen Tobin Amacio (Katie) Start date 04/01/12 End date 09/30/12 Position Scheduler Amount $32,499.96 Notes View original PDF
Payee Name Kristi Andersen Start date 04/01/12 End date 06/12/12 Position State Press Secretary Amount $13,724.97 Notes View original PDF
Payee Name Sallie D. Atkins Start date 04/02/12 End date 09/30/12 Position Outreach Coordinator/Constituent Services Representative Amount $22,729.02 Notes View original PDF
Payee Name Wendy Fleming Baig Start date 04/01/12 End date 05/31/12 Position General Counsel Amount $1,250.00 Notes View original PDF
Payee Name Holly R. Baker Start date 04/01/12 End date 09/30/12 Position Constituent Services Representative/State Scheduling Assistant Amount $23,029.92 Notes View original PDF
Payee Name Carlisa J. Bayne (Carly) Start date 04/01/12 End date 09/30/12 Position Staff Assistant Amount $15,000.00 Notes View original PDF
Payee Name Jeremy Scott Borrell Start date 04/01/12 End date 05/25/12 Position Staff Assistant Amount $3,812.49 Notes View original PDF
Payee Name Julia Ann Brooker (Julie) Start date 04/01/12 End date 09/30/12 Position Regional Director, Central Nebraska/Constituent Services Representative Amount $26,671.92 Notes View original PDF
Payee Name Kristin Allan Brown Start date 04/01/12 End date 09/30/12 Position Staff Assistant/Deputy Scheduler Amount $17,499.96 Notes View original PDF
Payee Name Emily E. Brummund Start date 04/01/12 End date 04/27/12 Position Office Director/Constituent Services Representative Amount $4,770.55 Notes View original PDF
Payee Name Jessica Clowser Burkham (Jess) Start date 04/01/12 End date 04/27/12 Position Intern Amount $1,215.00 Notes View original PDF
Payee Name Cherri J. Carpenter Start date 04/01/12 End date 09/30/12 Position Administrative Director Amount $53,499.96 Notes View original PDF
Payee Name Charles Benjamin Conner (Ben) Start date 04/01/12 End date 09/30/12 Position Legislative Aide/Assistant Systems Administrator Amount $21,199.92 Notes View original PDF
Payee Name Margaret I. Cook Start date 04/01/12 End date 09/30/12 Position Financial Coordinator Amount $16,419.96 Notes View original PDF
Payee Name Ryan S. Crnkovich Start date 05/29/12 End date 08/10/12 Position Intern Amount $3,311.98 Notes View original PDF
Payee Name Paul Brennan Donahue Start date 04/01/12 End date 08/12/12 Position D.C. Press Secretary Amount $23,895.00 Notes View original PDF
Payee Name Kathleen R. Donnelly Start date 05/21/12 End date 08/14/12 Position Intern Amount $1,889.98 Notes View original PDF
Payee Name Philip Erdman (Phil) Start date 04/01/12 End date 09/30/12 Position State Agriculture Director/Systems Administrator Amount $37,410.00 Notes View original PDF
Payee Name Taylor T. Foy Start date 08/01/12 End date 09/30/12 Position Speechwriter/Special Projects Coordinator Amount $6,820.52 Notes View original PDF
Payee Name Sean M. Gill Start date 08/28/12 End date 09/30/12 Position Intern Amount $627.00 Notes View original PDF
Payee Name James Andrew Glueck Jr. Start date 04/01/12 End date 09/30/12 Position Legislative Assistant Amount $47,666.60 Notes View original PDF
Payee Name Isaac E. Green Start date 05/29/12 End date 08/10/12 Position Intern Amount $3,311.98 Notes View original PDF
Payee Name Andrea Synborski Hechavarria Start date 04/01/12 End date 09/30/12 Position Legislative Aide/Grants Coordinator Amount $22,112.90 Notes View original PDF
Payee Name Nancy L. Johner Start date 04/01/12 End date 09/30/12 Position State Director Amount $51,000.00 Notes View original PDF
Payee Name Mark Adam King Start date 04/01/12 End date 09/30/12 Position Legislative Aide Amount $20,044.96 Notes View original PDF
Payee Name Victoria Althage Kramer (Vicki) Start date 04/03/12 End date 09/18/12 Position Constituent Services Representative Amount $16,887.99 Notes View original PDF
Payee Name Allison M. Kuhl Start date 04/01/12 End date 04/20/12 Position Intern Amount $789.99 Notes View original PDF
Payee Name Natalie Krings Lawton Start date 06/11/12 End date 09/30/12 Position State Press Secretary Amount $17,111.08 Notes View original PDF
Payee Name Patrick Conrad Lehman Start date 04/01/12 End date 09/30/12 Position Chief Counsel Amount $32,394.42 Notes View original PDF
Payee Name Roger P. Lempke Start date 04/01/12 End date 09/30/12 Position Military Affairs Director Amount $37,980.00 Notes View original PDF
Payee Name Scott C. Lloyd Start date 04/01/12 End date 08/31/12 Position Staff Assistant Amount $14,605.59 Notes View original PDF
Payee Name Anne E. Maly Start date 05/29/12 End date 09/30/12 Position Staff Assistant Amount $7,291.99 Notes View original PDF
Payee Name Jacob M. McCann Start date 04/01/12 End date 08/17/12 Position Intern Amount $2,397.49 Notes View original PDF
Payee Name Ally Mendenhall Money Start date 04/01/12 End date 09/30/12 Position Legislative Assistant Amount $24,999.96 Notes View original PDF
Payee Name Terri Teuber Moore Start date 04/01/12 End date 09/30/12 Position Chief of Staff Amount $80,670.00 Notes View original PDF
Payee Name Cassandra A. Nichols (Cassie) Start date 04/01/12 End date 09/30/12 Position Constituent Services Representative/Outreach Representative Amount $19,749.96 Notes View original PDF
Payee Name Andrew L. Peek Start date 08/14/12 End date 08/15/12 Position Legislative Assistant Amount $326.85 Notes View original PDF
Payee Name Jacee L. Pilkington Start date 05/29/12 End date 08/10/12 Position Intern Amount $3,311.98 Notes View original PDF
Payee Name Darrell Podany Start date 04/01/12 End date 09/30/12 Position Constituent Services Representative/Correspondent Amount $19,884.00 Notes View original PDF
Payee Name Erin E. Rein Start date 04/01/12 End date 08/10/12 Position Legislative Assistant, Acting Amount $19,583.31 Notes View original PDF
Payee Name Ray M. Ringlein Start date 04/01/12 End date 09/30/12 Position Constituent Services Representative/Small Business Coordinator Amount $23,175.00 Notes View original PDF
Payee Name Julie Gunderson Schliesser Start date 04/01/12 End date 09/30/12 Position Deputy Press Secretary Amount $18,000.00 Notes View original PDF
Payee Name Nicklaus Palmer Simpson (Nick) Start date 04/01/12 End date 09/30/12 Position Communications Director Amount $62,499.96 Notes View original PDF
Payee Name Brent D. Smith Start date 05/29/12 End date 08/09/12 Position Intern Amount $1,476.79 Notes View original PDF
Payee Name Sarah Sparks Start date 04/01/12 End date 09/30/12 Position Staff Assistant Amount $15,506.75 Notes View original PDF
Payee Name Justin Z. Spooner Start date 08/28/12 End date 09/30/12 Position Intern Amount $462.00 Notes View original PDF
Payee Name Brian Steere Start date 06/08/12 End date 09/30/12 Position Staff Assistant Amount $9,416.66 Notes View original PDF
Payee Name Scott T. Strain Start date 04/01/12 End date 09/30/12 Position Mailroom Manager Amount $18,999.96 Notes View original PDF
Payee Name Hilary M. Strom Start date 04/01/12 End date 06/19/12 Position Constituent Services Representative Amount $7,678.23 Notes View original PDF
Payee Name Eric S. Sullivan Start date 04/01/12 End date 09/30/12 Position Staff Assistant Amount $3,600.45 Notes View original PDF
Payee Name Terry D. Van Doren Start date 04/01/12 End date 09/30/12 Position Legislative Director Amount $72,000.00 Notes View original PDF
Payee Name Bryce Vaughn Start date 09/04/12 End date 09/30/12 Position Intern Amount $1,215.00 Notes View original PDF
Payee Name Angel N. Velitchkov Start date 05/29/12 End date 08/17/12 Position Archivist Amount $9,874.98 Notes View original PDF
Payee Name James Ian Wallner Start date 09/01/12 End date 09/30/12 Position Executive Director Amount $333.32 Notes View original PDF
Payee Name Jillian Hutchison Workman Start date 04/01/12 End date 09/30/12 Position Legislative Correspondent Amount $19,933.11 Notes View original PDF
Payee Name Lovell James Wright (James) Start date 04/24/12 End date 09/30/12 Position Constituent Services Representative/Special Projects Coordinator Amount $21,369.37 Notes View original PDF
Payee Name John F. Zimmer V Start date 04/01/12 End date 09/30/12 Position Legislative Aide Amount $19,949.96 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.