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: 10/01/09 - 03/31/10
Payee Name Start date End date Position Amount Notes PDF
Payee Name Kathleen Tobin Amacio (Katie) Start date 10/01/09 End date 03/31/10 Position Scheduler Amount $30,150.00 Notes View original PDF
Payee Name Holly R. Baker Start date 10/01/09 End date 03/31/10 Position Constituent Services Representative/State Scheduling Assistant Amount $22,198.44 Notes View original PDF
Payee Name Tyler J. Birkel (T.J.) Start date 10/01/09 End date 03/31/10 Position Legislative Assistant Amount $31,556.94 Notes View original PDF
Payee Name Benjamin Boll Start date 10/01/09 End date 12/18/09 Position Intern Amount $1,448.20 Notes View original PDF
Payee Name Julia Ann Brooker (Julie) Start date 10/01/09 End date 03/31/10 Position Regional Director, Central Nebraska/Constituent Services Representative Amount $25,671.96 Notes View original PDF
Payee Name Kristin Allan Brown Start date 10/01/09 End date 03/31/10 Position Staff Assistant Amount $15,194.44 Notes View original PDF
Payee Name Emily E. Brummund Start date 10/01/09 End date 03/31/10 Position Office Director/Constituent Services Representative Amount $26,700.00 Notes View original PDF
Payee Name Cherri J. Carpenter Start date 10/01/09 End date 03/31/10 Position Administrative Director Amount $52,500.00 Notes View original PDF
Payee Name Jenna L. Carson Start date 01/11/10 End date 03/31/10 Position Intern Amount $1,523.99 Notes View original PDF
Payee Name Charles Benjamin Conner (Ben) Start date 10/01/09 End date 03/31/10 Position Mailroom Manager Amount $16,665.00 Notes View original PDF
Payee Name Margaret I. Cook Start date 10/01/09 End date 03/31/10 Position Financial Coordinator Amount $15,919.92 Notes View original PDF
Payee Name Whitney L. Dietrich Start date 10/01/09 End date 03/31/10 Position Constituent Services Representative Amount $17,674.95 Notes View original PDF
Payee Name Paul Brennan Donahue Start date 10/01/09 End date 03/31/10 Position Senior Press Assistant Amount $22,729.05 Notes View original PDF
Payee Name Philip Erdman (Phil) Start date 10/01/09 End date 03/31/10 Position State Agriculture Director Amount $34,410.00 Notes View original PDF
Payee Name Kristen R. Fallon Start date 10/01/09 End date 03/31/10 Position Legislative Aide Amount $21,315.34 Notes View original PDF
Payee Name Ann Marie Hauser (Ann Marie) Start date 10/01/09 End date 03/31/10 Position Communications Director Amount $49,999.92 Notes View original PDF
Payee Name Jordan Heiliger Start date 01/11/10 End date 03/31/10 Position Intern Amount $1,219.09 Notes View original PDF
Payee Name Conner R. Holt Start date 10/01/09 End date 03/31/10 Position Intern Amount $5,396.28 Notes View original PDF
Payee Name Christopher M. Hunt (Chris) Start date 10/01/09 End date 03/31/10 Position Press Secretary Amount $32,499.96 Notes View original PDF
Payee Name Nathan J. Janulewicz (Nate) Start date 10/01/09 End date 12/18/09 Position Intern Amount $1,448.20 Notes View original PDF
Payee Name Nancy L. Johner Start date 10/01/09 End date 03/31/10 Position State Director Amount $49,999.92 Notes View original PDF
Payee Name Adam J. Kachelski Start date 01/14/10 End date 03/31/10 Position Intern Amount $1,510.02 Notes View original PDF
Payee Name Victoria Althage Kramer (Vicki) Start date 10/01/09 End date 03/31/10 Position Staff Assistant Amount $10,981.57 Notes View original PDF
Payee Name David M. Kucera Start date 10/01/09 End date 12/18/09 Position Intern Amount $1,448.20 Notes View original PDF
Payee Name James W. Landry (Jim) Start date 11/23/09 End date 03/31/10 Position Research Director Amount $23,111.08 Notes View original PDF
Payee Name Natalie Krings Lawton Start date 10/01/09 End date 03/31/10 Position Staff Assistant to the Chief of Staff Amount $17,899.25 Notes View original PDF
Payee Name Patrick Conrad Lehman Start date 10/01/09 End date 03/31/10 Position Senior Legislative Assistant Amount $45,999.96 Notes View original PDF
Payee Name Roger P. Lempke Start date 10/01/09 End date 03/31/10 Position Military Affairs Director Amount $36,979.92 Notes View original PDF
Payee Name Scott C. Lloyd Start date 10/01/09 End date 03/31/10 Position Staff Assistant Amount $15,497.10 Notes View original PDF
Payee Name Branden J. McCaslin (Brandi) Start date 10/01/09 End date 03/31/10 Position Constituent Services Representative Amount $12,932.19 Notes View original PDF
Payee Name Sarah A. Miller Start date 10/01/09 End date 12/18/09 Position Intern Amount $693.31 Notes View original PDF
Payee Name Ally Mendenhall Money Start date 10/01/09 End date 03/31/10 Position Staff Assistant Amount $15,349.12 Notes View original PDF
Payee Name Terri Teuber Moore Start date 10/01/09 End date 03/31/10 Position Chief of Staff Amount $79,669.92 Notes View original PDF
Payee Name Lindsay P. Murray Start date 10/01/09 End date 03/31/10 Position Grants Specialist/Constituent Services Representative Amount $20,099.94 Notes View original PDF
Payee Name Sarah Loudon Novascone Start date 10/01/09 End date 03/31/10 Position General Counsel/Policy Adviser Amount $51,615.00 Notes View original PDF
Payee Name Nathanael L. Pattee (Nate) Start date 10/01/09 End date 03/31/10 Position Intern Amount $7,269.22 Notes View original PDF
Payee Name Andrew L. Peek Start date 10/01/09 End date 03/31/10 Position Legislative Assistant Amount $28,139.97 Notes View original PDF
Payee Name Allyson G. Peetz (Ally) Start date 10/01/09 End date 03/31/10 Position Staff Assistant Amount $16,172.66 Notes View original PDF
Payee Name Darrell Podany Start date 10/01/09 End date 03/31/10 Position Constituent Services Representative Amount $19,098.93 Notes View original PDF
Payee Name Erin E. Rein Start date 10/01/09 End date 03/31/10 Position Legislative Aide Amount $20,648.67 Notes View original PDF
Payee Name Ray M. Ringlein Start date 12/07/09 End date 03/31/10 Position Constituent Services Representative Amount $14,250.00 Notes View original PDF
Payee Name Marissa C. Skopp Start date 10/01/09 End date 03/31/10 Position Intern Amount $6,966.19 Notes View original PDF
Payee Name Scott T. Strain Start date 10/01/09 End date 03/31/10 Position Staff Assistant Amount $15,761.93 Notes View original PDF
Payee Name Hilary M. Strom Start date 10/01/09 End date 03/31/10 Position Constituent Services Representative Amount $14,097.48 Notes View original PDF
Payee Name Lea Stueve Taylor Start date 10/01/09 End date 03/31/10 Position Legislative Assistant Amount $32,743.71 Notes View original PDF
Payee Name Susan K. Tvrdy Start date 10/01/09 End date 03/31/10 Position Legislative Aide/Deputy Scheduler Amount $22,170.33 Notes View original PDF
Payee Name Terry D. Van Doren Start date 10/01/09 End date 03/31/10 Position Legislative Director Amount $70,999.92 Notes View original PDF
Payee Name Kimberly Gluck Wallner Start date 10/01/09 End date 03/15/10 Position Policy Assistant Amount $3,437.50 Notes View original PDF
Payee Name Michelle M. Weber Start date 10/01/09 End date 03/31/10 Position Legislative Aide Amount $18,140.23 Notes View original PDF
Payee Name Richard L. Willis Start date 10/01/09 End date 01/21/10 Position Intern Amount $1,791.10 Notes View original PDF
Payee Name Jillian Hutchison Workman Start date 10/01/09 End date 03/31/10 Position Staff Assistant Amount $15,118.27 Notes View original PDF
Payee Name John F. Zimmer V Start date 10/01/09 End date 03/31/10 Position Intern Amount $5,003.71 Notes View original PDF
Payee Name Eric T. Zulkosky Start date 10/01/09 End date 03/31/10 Position Legislative Aide/Systems Analyst Amount $24,767.19 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.