Menu Search Account

LegiStorm

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

Former Sen. Mark Dayton (D-Minnesota)

Retired • Alternate Name: Mark Brandt Dayton
Displaying salaries for time period: 04/01/05 - 09/30/05
Payee Name Start date End date Position Amount Notes PDF
Payee Name Dana L. Anderson Start date 04/01/05 End date 09/30/05 Position State Scheduler Amount $31,199.96 Notes View original PDF
Payee Name Gloria P. Angell Start date 07/21/05 End date 09/06/05 Position No Title Listed Amount $3,189.33 Notes View original PDF
Payee Name Nathan J. Arch (Nate) Start date 04/01/05 End date 09/30/05 Position Constituent Advocate Amount $22,199.96 Notes View original PDF
Payee Name Lisa A. Baker Start date 04/01/05 End date 09/30/05 Position Staff Assistant Amount $8,094.93 Notes View original PDF
Payee Name Luke D. Ballman Start date 09/12/05 End date 09/30/05 Position Research Assistant Amount $5,205.55 Notes View original PDF
Payee Name Jessica B. Barrett Start date 07/05/05 End date 08/04/05 Position No Title Listed Amount $2,079.99 Notes View original PDF
Payee Name Christopher L. Bigley Start date 06/01/05 End date 06/24/05 Position No Title Listed Amount $1,664.00 Notes View original PDF
Payee Name Hilary M. Bolea Start date 04/01/05 End date 09/30/05 Position Legislative Assistant Amount $26,868.96 Notes View original PDF
Payee Name Steven William Bradach Start date 04/01/05 End date 09/30/05 Position Regional Director Amount $32,153.96 Notes View original PDF
Payee Name Erin K. Brady Start date 04/01/05 End date 06/17/05 Position Legislative Assistant Amount $16,041.66 Notes View original PDF
Payee Name Andrea M. Brault Start date 09/12/05 End date 09/30/05 Position No Title Listed Amount $729.59 Notes View original PDF
Payee Name Tasha A. Byers Start date 06/20/05 End date 08/19/05 Position No Title Listed Amount $4,159.99 Notes View original PDF
Payee Name Mary Declan Cashman (Declan) Start date 04/01/05 End date 09/30/05 Position Executive Assistant Amount $29,699.96 Notes View original PDF
Payee Name Jacob T. Cassady Start date 05/23/05 End date 08/05/05 Position Staff Assistant Amount $6,083.32 Notes View original PDF
Payee Name Michelle M. Collins Start date 04/01/05 End date 09/30/05 Position Constituent Advocate Amount $21,200.00 Notes View original PDF
Payee Name Beth Nevitt Crain Start date 05/02/05 End date 09/30/05 Position Staff Assistant Amount $13,751.66 Notes View original PDF
Payee Name Kali Miller Cruz Start date 04/01/05 End date 09/30/05 Position Constituent Advocate Amount $21,200.00 Notes View original PDF
Payee Name Jack Harold Danielson Start date 04/01/05 End date 09/30/05 Position Chief of Staff Amount $54,600.00 Notes View original PDF
Payee Name Wyn W. Douglas Start date 07/21/05 End date 09/30/05 Position No Title Listed Amount $4,853.33 Notes View original PDF
Payee Name Jeffrey K. Eschmeyer (Jeff) Start date 04/01/05 End date 09/30/05 Position Research Assistant Amount $21,200.00 Notes View original PDF
Payee Name Shanelle C. Evens Start date 07/21/05 End date 08/31/05 Position No Title Listed Amount $2,773.33 Notes View original PDF
Payee Name Justin M. Fay Start date 09/14/05 End date 09/30/05 Position No Title Listed Amount $435.19 Notes View original PDF
Payee Name Katie A. Garrity Start date 06/27/05 End date 08/03/05 Position No Title Listed Amount $2,565.33 Notes View original PDF
Payee Name James R. Gelbmann (Jim) Start date 04/01/05 End date 09/30/05 Position State Director Amount $49,979.00 Notes View original PDF
Payee Name Kristen E. Gentile Start date 04/01/05 End date 09/30/05 Position Administrative Manager/Systems Administrator Amount $40,700.00 Notes View original PDF
Payee Name Erin K. Gilbertson Start date 09/14/05 End date 09/30/05 Position No Title Listed Amount $271.99 Notes View original PDF
Payee Name Valerie J. Gravseth (Val) Start date 04/01/05 End date 09/30/05 Position Regional Director Amount $31,283.00 Notes View original PDF
Payee Name Britta L. Gustafson Start date 04/01/05 End date 09/30/05 Position Staff Assistant Amount $28,199.96 Notes View original PDF
Payee Name Brooks C. Halliday Start date 04/01/05 End date 09/30/05 Position Speechwriter Amount $21,669.96 Notes View original PDF
Payee Name Shubha Muralidhara Harris Start date 04/01/05 End date 09/30/05 Position Deputy Minnesota Services Director Amount $26,894.12 Notes View original PDF
Payee Name Jonathan M. Heafitz Start date 04/01/05 End date 09/30/05 Position Legislative Assistant Amount $29,902.92 Notes View original PDF
Payee Name Brigit Mary Helgen Start date 07/05/05 End date 08/26/05 Position No Title Listed Amount $3,605.32 Notes View original PDF
Payee Name Jana Hrdinova Start date 04/01/05 End date 09/22/05 Position Constituent Advocate Amount $18,155.51 Notes View original PDF
Payee Name Amanda K. Huynh Start date 06/06/05 End date 07/11/05 Position No Title Listed Amount $2,183.99 Notes View original PDF
Payee Name Kimberly M. Jackson Start date 04/01/05 End date 09/30/05 Position Legislative Assistant Amount $21,783.33 Notes View original PDF
Payee Name Craig Janezich Start date 05/26/05 End date 07/05/05 Position No Title Listed Amount $2,773.32 Notes View original PDF
Payee Name Mark Phillip Jones Start date 04/01/05 End date 09/30/05 Position Military Legislative Assistant Amount $30,699.92 Notes View original PDF
Payee Name Jill Oesterreich Kiener Start date 04/01/05 End date 09/30/05 Position Constituent Advocate Amount $21,200.00 Notes View original PDF
Payee Name Marc K. Kimball Start date 04/01/05 End date 04/04/05 Position Deputy Chief of Staff/Communications Director Amount $333.33 Notes View original PDF
Payee Name Marye D. Knudson Start date 04/01/05 End date 09/30/05 Position Health Care Constituent Advocate Amount $23,199.92 Notes View original PDF
Payee Name Heidi M. Kraus Kaplan Start date 04/18/05 End date 09/30/05 Position Special Projects Director Amount $27,901.03 Notes View original PDF
Payee Name Michael D. Kuhlmann Start date 06/01/05 End date 07/22/05 Position No Title Listed Amount $3,605.33 Notes View original PDF
Payee Name Christina Marie Lisi (Chris) Start date 04/01/05 End date 09/09/05 Position Communications Director Amount $44,166.59 Notes View original PDF
Payee Name Christina M. Magnuson Start date 06/01/05 End date 09/05/05 Position No Title Listed Amount $2,969.99 Notes View original PDF
Payee Name Erin C. Martin Start date 06/01/05 End date 07/15/05 Position No Title Listed Amount $2,782.00 Notes View original PDF
Payee Name Auda T. Martinez Start date 04/01/05 End date 09/30/05 Position Administrative Director Amount $18,200.00 Notes View original PDF
Payee Name Jessica I. Monahan Start date 06/03/05 End date 07/15/05 Position No Title Listed Amount $2,790.66 Notes View original PDF
Payee Name Demian T. Moore Start date 04/01/05 End date 09/30/05 Position Senior Policy Adviser Amount $39,699.92 Notes View original PDF
Payee Name Max F. Moran Start date 05/26/05 End date 07/05/05 Position No Title Listed Amount $2,773.32 Notes View original PDF
Payee Name Colleen E. Murray Start date 06/27/05 End date 09/30/05 Position Deputy Press Secretary Amount $9,945.73 Notes View original PDF
Payee Name Semonti M. Mustaphi Start date 04/01/05 End date 09/30/05 Position Press Secretary Amount $22,869.00 Notes View original PDF
Payee Name Jodi A. Niehoff Start date 04/01/05 End date 09/30/05 Position Correspondence Manager Amount $18,053.48 Notes View original PDF
Payee Name Lily E. Nierenberg Start date 06/01/05 End date 07/15/05 Position No Title Listed Amount $3,120.00 Notes View original PDF
Payee Name Ana M. Orke Start date 09/22/05 End date 09/30/05 Position No Title Listed Amount $64.80 Notes View original PDF
Payee Name Kent C. Ortner Start date 07/21/05 End date 08/31/05 Position No Title Listed Amount $2,773.33 Notes View original PDF
Payee Name Kristine M. Palmer Start date 04/01/05 End date 05/11/05 Position State Administrative Director Amount $5,694.43 Notes View original PDF
Payee Name Kathleen S. Pass Start date 04/01/05 End date 09/30/05 Position Legislative Assistant Amount $27,224.98 Notes View original PDF
Payee Name Sonia E. Pedersen-Green Start date 07/21/05 End date 09/07/05 Position No Title Listed Amount $3,258.66 Notes View original PDF
Payee Name Elizabeth M. Peterson Start date 07/06/05 End date 08/24/05 Position No Title Listed Amount $424.66 Notes View original PDF
Payee Name Shannon A. Philander Start date 09/13/05 End date 09/30/05 Position No Title Listed Amount $345.60 Notes View original PDF
Payee Name Siri J. Raasch Start date 07/21/05 End date 08/31/05 Position No Title Listed Amount $2,773.33 Notes View original PDF
Payee Name Lorna L. Ramos Start date 06/01/05 End date 08/05/05 Position No Title Listed Amount $4,506.66 Notes View original PDF
Payee Name Angela J. Ringwelski Start date 06/20/05 End date 08/19/05 Position No Title Listed Amount $4,159.99 Notes View original PDF
Payee Name Jessica A. Ringwelski Start date 06/20/05 End date 08/19/05 Position No Title Listed Amount $4,159.99 Notes View original PDF
Payee Name Alison M. Rosholt (Ali) Start date 04/01/05 End date 09/30/05 Position Research Assistant Amount $21,936.96 Notes View original PDF
Payee Name Christina D. Ross Start date 04/01/05 End date 04/05/05 Position Legislative Correspondent Amount $462.21 Notes View original PDF
Payee Name Sharon K. Ruhland Start date 04/01/05 End date 09/30/05 Position State Chief of Staff Amount $50,099.96 Notes View original PDF
Payee Name Jonathan Steven Schaan Start date 06/03/05 End date 09/30/05 Position No Title Listed Amount $3,973.32 Notes View original PDF
Payee Name Christopher L. Schmitter (Chris) Start date 09/18/05 End date 09/30/05 Position No Title Listed Amount $384.00 Notes View original PDF
Payee Name Meghan R. Scully Start date 05/16/05 End date 09/30/05 Position Health Care Constituent Advocate Amount $14,084.94 Notes View original PDF
Payee Name Andrea J. Silver Start date 09/12/05 End date 09/30/05 Position No Title Listed Amount $334.39 Notes View original PDF
Payee Name Laura E. Soltis Start date 07/05/05 End date 08/12/05 Position No Title Listed Amount $2,634.66 Notes View original PDF
Payee Name Seth Sonnonstine Start date 06/01/05 End date 09/30/05 Position Constituent Advocate Amount $11,421.00 Notes View original PDF
Payee Name Marit E. Sullivan Start date 04/01/05 End date 09/30/05 Position State Office Manager Amount $21,699.63 Notes View original PDF
Payee Name Sophie M. Thurber Start date 07/05/05 End date 09/02/05 Position No Title Listed Amount $4,021.32 Notes View original PDF
Payee Name Emily J. Tranter Start date 04/01/05 End date 09/30/05 Position Research Assistant Amount $20,783.30 Notes View original PDF
Payee Name Erin M. Utzinger Start date 04/01/05 End date 06/30/05 Position Deputy Press Secretary Amount $9,499.98 Notes View original PDF
Payee Name Fatima R. Villasenor Start date 04/01/05 End date 09/30/05 Position Scheduling and Logistics Assistant Amount $12,479.16 Notes View original PDF
Payee Name Megan A. Walsh Start date 04/01/05 End date 09/30/05 Position Deputy Office Manager Amount $25,700.00 Notes View original PDF
Payee Name Gary J. Wertish Start date 04/01/05 End date 09/30/05 Position Regional Agriculture Director Amount $31,199.96 Notes View original PDF
Payee Name Delta L. Whitfield Start date 04/01/05 End date 09/30/05 Position Staff Assistant Amount $21,699.92 Notes View original PDF
Payee Name Chani Winn Wiggins Start date 04/01/05 End date 09/30/05 Position Deputy Chief of Staff Amount $47,403.83 Notes View original PDF
Payee Name Trevor T. Willet Start date 09/13/05 End date 09/30/05 Position No Title Listed Amount $460.80 Notes View original PDF
Payee Name Courtney J. Williams Start date 06/27/05 End date 09/30/05 Position Staff Assistant Amount $8,901.33 Notes View original PDF
Payee Name Yia Xiong Start date 04/01/05 End date 09/30/05 Position Research Assistant Amount $22,199.96 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.