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: 01/01/02 - 03/31/02
Payee Name Start date End date Position Amount Notes PDF
Payee Name Dana M. Allen Start date 01/02/02 End date 01/02/02 Position Legislative Assistant/Fellow Amount $3.33 Notes View original PDF
Payee Name Dana M. Allen Start date 01/03/02 End date 03/31/02 Position Legislative Assistant/Fellow Amount $293.34 Notes View original PDF
Payee Name Douglas Mark Altrichter Start date 01/01/02 End date 01/02/02 Position Constituent Services Representative Amount $236.11 Notes View original PDF
Payee Name Douglas Mark Altrichter Start date 01/03/02 End date 03/31/02 Position Constituent Services Representative Amount $10,762.90 Notes View original PDF
Payee Name Bryan L. Anderson Start date 01/01/02 End date 01/02/02 Position Employee, Part-time Amount $40.00 Notes View original PDF
Payee Name Bryan L. Anderson Start date 01/03/02 End date 02/28/02 Position Employee, Part-time Amount $1,160.00 Notes View original PDF
Payee Name James J. Beabout Start date 01/01/02 End date 01/02/02 Position Legislative Assistant Amount $144.44 Notes View original PDF
Payee Name James J. Beabout Start date 01/03/02 End date 03/31/02 Position Legislative Assistant Amount $6,584.36 Notes View original PDF
Payee Name Stephanie Brand Start date 01/01/02 End date 01/02/02 Position Communications Director Amount $233.33 Notes View original PDF
Payee Name Stephanie Brand Start date 03/01/02 End date 03/31/02 Position Administrative Assistant Amount $6,666.67 Notes View original PDF
Payee Name Stephanie Brand Start date 01/03/02 End date 02/28/02 Position Communications Director Amount $10,088.89 Notes View original PDF
Payee Name Sarah E. Derrick Start date 01/03/02 End date 03/31/02 Position Executive Assistant Amount $12,269.19 Notes View original PDF
Payee Name Sarah E. Derrick Start date 01/01/02 End date 01/02/02 Position Executive Assistant Amount $269.16 Notes View original PDF
Payee Name Julie Kay Fiesel Start date 01/03/02 End date 03/31/02 Position Constituent Services Representative Amount $4,836.98 Notes View original PDF
Payee Name Julie Kay Fiesel Start date 01/01/02 End date 01/02/02 Position Constituent Services Representative Amount $106.11 Notes View original PDF
Payee Name Melissa Graner Start date 02/11/02 End date 03/31/02 Position Intern Amount $333.33 Notes View original PDF
Payee Name Craig Irwin Start date 01/07/02 End date 03/31/02 Position Intern Amount $2,800.00 Notes View original PDF
Payee Name Robert C. Lambert Start date 01/01/02 End date 01/02/02 Position Outreach Coordinator Amount $138.89 Notes View original PDF
Payee Name Robert C. Lambert Start date 01/03/02 End date 03/31/02 Position Outreach Coordinator Amount $6,355.56 Notes View original PDF
Payee Name Richard Eugene Larson Start date 01/03/02 End date 03/31/02 Position Field Representative Amount $9,370.04 Notes View original PDF
Payee Name Richard Eugene Larson Start date 01/01/02 End date 01/02/02 Position Field Representative Amount $205.56 Notes View original PDF
Payee Name Lynn M. Laufenberg Start date 01/01/02 End date 01/02/02 Position Staff Assistant Amount $117.39 Notes View original PDF
Payee Name Lynn M. Laufenberg Start date 01/03/02 End date 03/31/02 Position Staff Assistant Amount $5,291.68 Notes View original PDF
Payee Name Brandon John Lerch Start date 01/03/02 End date 03/31/02 Position Legislative Correspondent Amount $6,988.90 Notes View original PDF
Payee Name Brandon John Lerch Start date 01/01/02 End date 01/02/02 Position Legislative Correspondent Amount $136.11 Notes View original PDF
Payee Name Cliff Lin Start date 01/03/02 End date 02/09/02 Position Employee, Temporary Amount $148.00 Notes View original PDF
Payee Name Cliff Lin Start date 01/01/02 End date 01/02/02 Position Employee, Temporary Amount $8.00 Notes View original PDF
Payee Name Malachi McNeilus Start date 01/03/02 End date 03/31/02 Position Constituent Services Representative Amount $6,822.23 Notes View original PDF
Payee Name Malachi McNeilus Start date 01/01/02 End date 01/02/02 Position Constituent Services Representative Amount $152.78 Notes View original PDF
Payee Name Jennifer Meade Start date 01/01/02 End date 01/02/02 Position Constituent Services Representative Amount $144.45 Notes View original PDF
Payee Name Jennifer Meade Start date 01/03/02 End date 03/31/02 Position Constituent Services Representative Amount $6,355.56 Notes View original PDF
Payee Name Wanda L. Mitchell Start date 01/03/02 End date 03/31/02 Position Office Manager Amount $7,944.44 Notes View original PDF
Payee Name Wanda L. Mitchell Start date 01/01/02 End date 01/02/02 Position Constituent Services Representative Amount $158.33 Notes View original PDF
Payee Name Andrew C. Nichols Start date 01/03/02 End date 03/31/02 Position Legislative Director Amount $13,324.88 Notes View original PDF
Payee Name Andrew C. Nichols Start date 01/01/02 End date 01/02/02 Position Legislative Director Amount $299.17 Notes View original PDF
Payee Name Verna Lee Regier Start date 01/01/02 End date 01/02/02 Position Legislative Assistant/Systems Manager Amount $155.14 Notes View original PDF
Payee Name Verna Lee Regier Start date 01/03/02 End date 03/31/02 Position Legislative Assistant/Systems Manager Amount $7,996.21 Notes View original PDF
Payee Name Allen Shofe (Al) Start date 01/03/02 End date 01/12/02 Position Chief of Staff Amount $2,472.22 Notes View original PDF
Payee Name Allen Shofe (Al) Start date 01/01/02 End date 01/02/02 Position Chief of Staff Amount $2,419.29 Notes View original PDF
Payee Name Amanda Leigh Ward Start date 01/01/02 End date 01/02/02 Position Employee, Temporary Amount $6.67 Notes View original PDF
Payee Name Amanda Leigh Ward Start date 01/03/02 End date 03/31/02 Position Employee, Temporary Amount $293.33 Notes View original PDF
Payee Name Elizabeth Ann Youngers Start date 01/01/02 End date 01/02/02 Position Staff Assistant Amount $9.90 Notes View original PDF
Payee Name Elizabeth Ann Youngers Start date 01/03/02 End date 03/31/02 Position Staff Assistant Amount $548.86 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.