Menu Search Account

LegiStorm

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

Former Rep. Gil Gutknecht (R-Minnesota, 1st)

Defeated • Alternate Name: Gilbert William Gutknecht Jr.
Displaying salaries for time period: 04/01/05 - 06/30/05
Payee Name Start date End date Position Amount Notes PDF
Payee Name Douglas Mark Altrichter Start date 04/01/05 End date 06/30/05 Position District Director Amount $13,667.37 Notes View original PDF
Payee Name Bryan L. Anderson Start date 04/01/05 End date 06/30/05 Position Press Secretary Amount $10,958.64 Notes View original PDF
Payee Name Benjamin Brian Anderson (Ben) Start date 04/01/05 End date 06/30/05 Position Subcommittee Director Amount $300.00 Notes View original PDF
Payee Name Stephanie Brand Start date 04/01/05 End date 06/30/05 Position Chief of Staff/Communications Director Amount $23,494.50 Notes View original PDF
Payee Name Jacob Caflisch Start date 04/01/05 End date 05/25/05 Position Employee, Temporary Amount $605.00 Notes View original PDF
Payee Name Joelle Marie Cannon Start date 04/25/05 End date 04/30/05 Position Policy Analyst Amount $150.00 Notes View original PDF
Payee Name April L. Dabney Start date 04/01/05 End date 05/06/05 Position Scheduler Amount $3,700.00 Notes View original PDF
Payee Name Sarah E. Derrick Start date 04/01/05 End date 06/30/05 Position Executive Assistant Amount $9,815.00 Notes View original PDF
Payee Name Cally C. Eckles Start date 04/01/05 End date 06/30/05 Position Field Representative Amount $7,736.61 Notes View original PDF
Payee Name Julie Kay Fiesel Start date 04/01/05 End date 06/30/05 Position Constituent Services Representative Amount $5,872.83 Notes View original PDF
Payee Name Allan B. Gould Start date 05/16/05 End date 06/30/05 Position Intern Amount $1,200.00 Notes View original PDF
Payee Name Christopher Koehler Grieco (Chris) Start date 04/01/05 End date 06/30/05 Position Legislative Correspondent Amount $8,670.83 Notes View original PDF
Payee Name Christopher Hutchison (Chris) Start date 06/01/05 End date 06/30/05 Position Legislative Correspondent Amount $1,000.00 Notes View original PDF
Payee Name Eric Keber Start date 04/01/05 End date 06/30/05 Position Legislative Assistant Amount $9,537.50 Notes View original PDF
Payee Name Richard Eugene Larson Start date 04/01/05 End date 06/30/05 Position Field Representative Amount $11,287.08 Notes View original PDF
Payee Name Lynn M. Laufenberg Start date 04/01/05 End date 06/30/05 Position Staff Assistant Amount $6,549.06 Notes View original PDF
Payee Name Ryan Patrick McLaughlin Start date 04/01/05 End date 05/11/05 Position Legislative Director Amount $7,978.20 Notes View original PDF
Payee Name Malachi McNeilus Start date 04/01/05 End date 06/30/05 Position Constituent Services Representative Amount $9,461.95 Notes View original PDF
Payee Name Jennifer Meade Start date 04/01/05 End date 06/30/05 Position Constituent Services Representative Amount $9,156.78 Notes View original PDF
Payee Name Wanda L. Mitchell Start date 04/01/05 End date 06/30/05 Position Office Manager Amount $10,480.88 Notes View original PDF
Payee Name Jeffrey Ryon Nelson Start date 04/01/05 End date 04/30/05 Position Intern Amount $800.00 Notes View original PDF
Payee Name Jeffrey Ryon Nelson Start date 05/03/05 End date 05/22/05 Position Employee, Temporary Amount $586.66 Notes View original PDF
Payee Name Jennifer A. Palmer Start date 06/09/05 End date 06/30/05 Position Legislative Director Amount $3,666.67 Notes View original PDF
Payee Name Robert Patrick Start date 06/08/05 End date 06/30/05 Position Intern Amount $306.67 Notes View original PDF
Payee Name Julie A. Philp Start date 06/01/05 End date 06/30/05 Position Senior Legislative Assistant Amount $4,447.08 Notes View original PDF
Payee Name Julie A. Philp Start date 04/01/05 End date 05/31/05 Position Legislative Assistant Amount $6,613.75 Notes View original PDF
Payee Name David Christian Salmon Start date 04/01/05 End date 05/04/05 Position Intern Amount $1,600.00 Notes View original PDF
Payee Name Tucker C. Schieck Start date 06/09/05 End date 06/30/05 Position Intern Amount $586.67 Notes View original PDF
Payee Name Abigail Joy Shilling (Abbey) Start date 05/19/05 End date 06/30/05 Position Scheduler Amount $3,150.00 Notes View original PDF
Payee Name Zachary A. Smith Start date 05/25/05 End date 06/30/05 Position Intern Amount $960.00 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.