Menu Search Account

LegiStorm

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

Senate Resolution and Reorganization Reserve

Displaying salaries for time period: 10/01/04 - 03/31/05
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Ann Southard Murphy Start Date 03/02/05 End Date 03/31/05  Salary Title Staff Assistant Amount $4,027.77 Notes View original PDF
Payee Name Judith E. Myers (Judy) Start Date 03/01/05 End Date 03/31/05  Salary Title Professional Staff Member, Majority Amount $8,124.00 Notes View original PDF
Payee Name Virginia A. Newquist Start Date 01/03/05 End Date 03/02/05  Salary Title Staff Assistant, Part-time Amount $5,876.98 Notes View original PDF
Payee Name Scott V. Nystrom Start Date 03/01/05 End Date 03/13/05  Salary Title Senior Policy Adviser Amount $3,602.08 Notes View original PDF
Payee Name James Oleske Start Date 01/03/05 End Date 03/02/05  Salary Title Counsel Amount $13,333.31 Notes View original PDF
Payee Name Lucia Olivera Start Date 01/03/05 End Date 03/02/05  Salary Title Research Assistant Amount $5,499.99 Notes View original PDF
Payee Name David A. Ortega Start Date 03/05/05 End Date 03/20/05  Salary Title Professional Staff Member Amount $2,799.98 Notes View original PDF
Payee Name Nicholas W. Papas (Nick) Start Date 01/03/05 End Date 01/26/05  Salary Title Deputy Press Secretary Amount $2,973.05 Notes View original PDF
Payee Name Vershawn C. Perkins Start Date 03/01/05 End Date 03/31/05  Salary Title Hearing Clerk Amount $3,197.74 Notes View original PDF
Payee Name Mary A. Peters Start Date 01/03/05 End Date 03/02/05  Salary Title Caseworker Amount $4,321.31 Notes View original PDF
Payee Name Laura Petrou Start Date 01/03/05 End Date 03/02/05  Salary Title Administrative Assistant Amount $25,593.15 Notes View original PDF
Payee Name Howard Daniel Pfeiffer (Dan) Start Date 01/03/05 End Date 01/23/05  Salary Title Press Secretary Amount $5,142.30 Notes View original PDF
Payee Name Elizabeth A. Phelan (Bette) Start Date 01/16/05 End Date 03/15/05  Salary Title Communications Director Amount $20,833.32 Notes View original PDF
Payee Name Roy F. Phillips II Start Date 03/05/05 End Date 03/31/05  Salary Title Professional Staff Member Amount $9,316.66 Notes View original PDF
Payee Name Linda H. Reamy Start Date 03/05/05 End Date 03/31/05  Salary Title Executive Assistant Amount $4,826.53 Notes View original PDF
Payee Name Perry A. Riggs Start Date 01/16/05 End Date 03/15/05  Salary Title Counsel, Majority Amount $13,583.32 Notes View original PDF
Payee Name Molly Rowley Start Date 01/03/05 End Date 01/25/05  Salary Title Deputy Communications Director/Speechwriter Amount $5,686.09 Notes View original PDF
Payee Name Kyle David Ruckert Start Date 12/01/04 End Date 01/02/05  Salary Title Chief of Staff Amount $12,444.43 Notes View original PDF
Payee Name Patricia A. Sarcone (Pat) Start Date 01/03/05 End Date 03/02/05  Salary Title Executive Assistant Amount $15,999.99 Notes View original PDF
Payee Name Philip M. Schiliro (Phil) Start Date 01/03/05 End Date 02/13/05  Salary Title Policy Director Amount $17,700.00 Notes View original PDF
Payee Name Michael Schwartz (Mike) Start Date 11/09/04 End Date 01/02/05  Salary Title Chief of Staff Amount $17,999.99 Notes View original PDF
Payee Name Michele L. Seaton Start Date 01/03/05 End Date 01/31/05  Salary Title Office Manager Amount $3,964.11 Notes View original PDF
Payee Name Emilie A. Sekine Start Date 12/01/04 End Date 01/02/05  Salary Title Administrative Director Amount $5,333.33 Notes View original PDF
Payee Name Celine P. Senseney Start Date 01/03/05 End Date 03/02/05  Salary Title Researcher/Policy Analyst Amount $5,833.31 Notes View original PDF
Payee Name Melissa Shuffield Start Date 12/01/04 End Date 01/02/05  Salary Title Deputy Press Secretary Amount $3,555.54 Notes View original PDF
Payee Name Michelle J. Singer Start Date 01/03/05 End Date 03/02/05  Salary Title Legislative Assistant Amount $10,999.99 Notes View original PDF
Payee Name Richard N. Singer (Rick) Start Date 01/03/05 End Date 03/02/05  Salary Title Chief Engineer Amount $15,166.63 Notes View original PDF
Payee Name Elizabeth Ann Smith Start Date 01/03/05 End Date 03/02/05  Salary Title Regional Director, Aberdeen Amount $9,161.15 Notes View original PDF
Payee Name Christian J. Stenrud Start Date 03/03/05 End Date 03/31/05  Salary Title Staff Director Amount $8,166.66 Notes View original PDF
Payee Name Jackie J. Stocklin Start Date 01/03/05 End Date 03/02/05  Salary Title Outreach Coordinator Amount $5,531.31 Notes View original PDF
Payee Name David H. Sundwall Start Date 03/02/05 End Date 03/31/05  Salary Title Counsel Amount $4,027.77 Notes View original PDF
Payee Name Matthew Tallmer (Matt) Start Date 01/16/05 End Date 03/15/05  Salary Title Investigator, Majority Amount $10,250.00 Notes View original PDF
Payee Name Margarita H. Tapia Start Date 03/02/05 End Date 03/31/05  Salary Title Press Secretary Amount $4,430.54 Notes View original PDF
Payee Name Lisa Marie Thimjon Start Date 01/03/05 End Date 02/27/05  Salary Title Staff Assistant Amount $4,119.64 Notes View original PDF
Payee Name Dorothy D. Thompson Start Date 01/03/05 End Date 03/02/05  Salary Title Staff Assistant Amount $4,148.47 Notes View original PDF
Payee Name Heather Dawn Thompson Start Date 01/03/05 End Date 03/02/05  Salary Title Policy Adviser Amount $9,999.99 Notes View original PDF
Payee Name Jeri Thomson Start Date 01/03/05 End Date 03/02/05  Salary Title Senior Consultant Amount $25,902.46 Notes View original PDF
Payee Name Tana L. Towney Start Date 01/16/05 End Date 03/15/05  Salary Title Administrative Manager Amount $12,416.64 Notes View original PDF
Payee Name William F. Tuerk Start Date 03/05/05 End Date 03/21/05  Salary Title Chief Counsel Amount $7,304.27 Notes View original PDF
Payee Name Leah Braesch Uhlmann Start Date 01/21/05 End Date 03/20/05  Salary Title Health Policy Analyst Amount $12,083.31 Notes View original PDF
Payee Name Omar R. Valverde Start Date 03/01/05 End Date 03/06/05  Salary Title Senior Investigator/Counsel Amount $6,890.66 Notes View original PDF
Payee Name Christopher L. Vandeventer (Chris) Start Date 01/03/05 End Date 03/02/05  Salary Title Legislative Aide Amount $8,296.78 Notes View original PDF
Payee Name Matthew D. Varilek (Matt) Start Date 01/03/05 End Date 01/17/05  Salary Title Economic Development Legislative Assistant Amount $2,376.69 Notes View original PDF
Payee Name Christopher M. Wagner (Chris) Start Date 01/03/05 End Date 03/02/05  Salary Title Research Assistant Amount $5,666.63 Notes View original PDF
Payee Name Cody Wertz Start Date 11/13/04 End Date 01/02/05  Salary Title Press Secretary Amount $9,166.66 Notes View original PDF
Payee Name Rebecca Jarvis Wilder Start Date 03/05/05 End Date 03/31/05  Salary Title Press Secretary/Policy Adviser Amount $5,236.10 Notes View original PDF
Payee Name Bradley Edward Wolters (Brad) Start Date 01/03/05 End Date 02/13/05  Salary Title Research Assistant Amount $3,644.43 Notes View original PDF
Payee Name Matthew Lane Zabel (Matt) Start Date 11/22/04 End Date 01/02/05  Salary Title Chief of Staff Amount $15,374.99 Notes View original PDF
Payee Name Patricia M. Zell Start Date 03/06/05 End Date 03/31/05  Salary Title Staff Director, Minority/Chief Counsel Amount $10,941.57 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.