Menu Search Account

LegiStorm

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

Former Sen. Paul Wellstone (D-Minnesota)

Died in Office, Oct. 25, 2002 • Alternate Name: Paul David Wellstone
Displaying salaries for time period: 04/01/01 - 09/30/01
Payee Name Start date End date Position Amount Notes PDF
Payee Name Brian Richard Ahlberg Start date 04/01/01 End date 09/30/01 Position Legislative Director Amount $52,499.96 Notes View original PDF
Payee Name Aaron Z. Ahlquist Start date 04/01/01 End date 05/17/01 Position Legislative Correspondent Amount $3,539.23 Notes View original PDF
Payee Name Andrea L. Amundson Start date 06/14/01 End date 09/30/01 Position Staff Assistant Amount $7,241.66 Notes View original PDF
Payee Name Mark James Anderson Start date 04/01/01 End date 09/30/01 Position Health Issues Liaison Amount $28,899.92 Notes View original PDF
Payee Name Jessica D. Arbour Start date 04/01/01 End date 06/08/01 Position Staff Assistant Amount $4,155.52 Notes View original PDF
Payee Name Brian T. Baenig Start date 04/01/01 End date 09/30/01 Position Legislative Assistant Amount $20,749.96 Notes View original PDF
Payee Name Carol Catherine Bender Start date 04/01/01 End date 09/30/01 Position Casework Administrator Amount $24,499.96 Notes View original PDF
Payee Name David T. Buckley Start date 06/18/01 End date 07/17/01 Position Intern Amount $999.99 Notes View original PDF
Payee Name Carole Sue Cory Start date 04/01/01 End date 09/30/01 Position Systems Administrator Amount $24,625.44 Notes View original PDF
Payee Name Rebecca C. Diaz Start date 04/01/01 End date 09/30/01 Position Legislative Correspondent Amount $14,016.10 Notes View original PDF
Payee Name Allison Roberts Dobson Start date 04/01/01 End date 09/30/01 Position Deputy Press Secretary Amount $23,167.00 Notes View original PDF
Payee Name James A. Farrell Start date 04/01/01 End date 09/30/01 Position Communications Director Amount $40,559.44 Notes View original PDF
Payee Name Clara E. Filice Start date 06/18/01 End date 07/17/01 Position Intern Amount $999.99 Notes View original PDF
Payee Name Anna M. Gallagher Start date 04/01/01 End date 04/01/01 Position Staff Assistant/Casework Systems Manager Amount $74.88 Notes View original PDF
Payee Name Jeremy J. Howser Start date 04/01/01 End date 09/30/01 Position Staff Assistant/Archivist Amount $16,999.96 Notes View original PDF
Payee Name Kylah M. Hynes Start date 06/18/01 End date 07/17/01 Position Intern Amount $999.99 Notes View original PDF
Payee Name Archie C. Ingersoll Start date 06/18/01 End date 07/17/01 Position Intern Amount $999.99 Notes View original PDF
Payee Name Ian M. Kimmer Start date 04/01/01 End date 09/30/01 Position Staff Assistant Amount $11,999.92 Notes View original PDF
Payee Name Perry A. Lange Start date 04/01/01 End date 09/30/01 Position Legislative Assistant Amount $29,599.96 Notes View original PDF
Payee Name Thomas H. Lapic Start date 04/01/01 End date 09/30/01 Position State Deputy Administrative Director Amount $40,326.00 Notes View original PDF
Payee Name Jeffrey A. Levensaler Start date 04/01/01 End date 09/30/01 Position Deputy Chief of Staff Amount $37,257.48 Notes View original PDF
Payee Name Connie J. Lewis Start date 04/01/01 End date 09/30/01 Position State Director Amount $40,222.96 Notes View original PDF
Payee Name Mary Bea Littrell Start date 04/01/01 End date 09/30/01 Position Correspondence Director Amount $24,749.96 Notes View original PDF
Payee Name Daniel B. Lopez Start date 04/01/01 End date 09/30/01 Position Staff Assistant Amount $15,249.96 Notes View original PDF
Payee Name Karmi Anna Jo Mattson Start date 04/01/01 End date 09/30/01 Position Scheduler Amount $19,162.96 Notes View original PDF
Payee Name Colin Patrick J. McGinnis Start date 04/01/01 End date 09/30/01 Position Chief of Staff Amount $54,775.92 Notes View original PDF
Payee Name Thomas Andrew Meium (Tom) Start date 04/01/01 End date 09/30/01 Position Office Director, Willmar Amount $25,949.92 Notes View original PDF
Payee Name Jeremy T. Miller Start date 04/02/01 End date 09/30/01 Position Legislative Correspondent/Receptionist Amount $11,938.80 Notes View original PDF
Payee Name Kari Jean Moe Start date 04/01/01 End date 09/30/01 Position Senior Policy Adviser Amount $18,314.89 Notes View original PDF
Payee Name Leah S. Montgomery Start date 04/01/01 End date 09/30/01 Position Receptionist Amount $16,999.92 Notes View original PDF
Payee Name Jon S. Morgan Start date 04/01/01 End date 09/30/01 Position Legislative Correspondent Amount $12,051.58 Notes View original PDF
Payee Name Anne Moulakis Start date 04/01/01 End date 09/30/01 Position Legislative Correspondent Amount $13,265.54 Notes View original PDF
Payee Name Semonti M. Mustaphi Start date 06/18/01 End date 07/17/01 Position Intern Amount $999.99 Notes View original PDF
Payee Name Sarah C. Neimeyer Start date 04/01/01 End date 09/30/01 Position Legislative Assistant Amount $26,819.48 Notes View original PDF
Payee Name Eric J. Neises Start date 05/17/01 End date 09/30/01 Position Legislative Correspondent/Receptionist Amount $9,188.82 Notes View original PDF
Payee Name Jennifer Lambert O'Keefe Start date 04/01/01 End date 09/30/01 Position Scheduler Amount $26,441.48 Notes View original PDF
Payee Name Charlotte B. Oldham-Moore Start date 04/01/01 End date 09/30/01 Position Legislative Assistant Amount $30,891.20 Notes View original PDF
Payee Name Ann Marie Olson (Annie) Start date 04/01/01 End date 09/30/01 Position Constituent Advocate Amount $13,749.96 Notes View original PDF
Payee Name Loren Kay Olson Start date 04/01/01 End date 09/30/01 Position Staff Assistant Amount $15,249.96 Notes View original PDF
Payee Name Lisa Radosevich-Craig Start date 04/01/01 End date 09/30/01 Position Regional Director, Northern Minnesota Amount $24,499.92 Notes View original PDF
Payee Name Christina D. Ross Start date 04/01/01 End date 04/11/01 Position Legislative Aide Amount $1,097.88 Notes View original PDF
Payee Name Mary Willems Ryan Start date 04/01/01 End date 09/30/01 Position Staff Assistant, Willmar Office Amount $9,662.48 Notes View original PDF
Payee Name Kristen J. Sarri (Kris) Start date 07/09/01 End date 09/30/01 Position Legislative Assistant Amount $587.17 Notes View original PDF
Payee Name Ryan C. Schlief Start date 08/08/01 End date 09/14/01 Position Immigration Constituent Advocate Amount $3,098.26 Notes View original PDF
Payee Name Michael Thomas Siebenaler (Mike) Start date 04/01/01 End date 09/30/01 Position Receptionist Amount $17,625.00 Notes View original PDF
Payee Name Joseph W. Steinberg Start date 06/18/01 End date 07/17/01 Position Intern Amount $999.99 Notes View original PDF
Payee Name Joshua Matthew Syrjamaki (Josh) Start date 04/01/01 End date 09/30/01 Position Policy Liaison Amount $25,266.64 Notes View original PDF
Payee Name Cameron Proffitt Taylor Start date 04/15/01 End date 06/30/01 Position Legislative Director, Northeast-Midwest Senate Coalition Amount $644.46 Notes View original PDF
Payee Name Jawad Malarcher Towns Start date 09/12/01 End date 09/30/01 Position Staff Assistant Amount $1,283.34 Notes View original PDF
Payee Name John T. Urquhart Start date 08/20/01 End date 09/06/01 Position Staff Assistant Amount $495.83 Notes View original PDF
Payee Name Jennifer Marie White Start date 04/10/01 End date 08/17/01 Position Staff Assistant Amount $4,083.23 Notes View original PDF
Payee Name Lauren B. Wilcox Start date 06/18/01 End date 07/17/01 Position Intern Amount $999.99 Notes View original PDF
Payee Name Molly Mackrill Wilson Start date 04/01/01 End date 09/30/01 Position Community Outreach Coordinator Amount $19,600.64 Notes View original PDF
Payee Name Yia Xiong Start date 04/01/01 End date 09/30/01 Position Constituent Advocate Amount $15,599.92 Notes View original PDF
Payee Name Bassem N. Zanjani (Bass) Start date 04/01/01 End date 09/30/01 Position Policy Liaison Amount $17,719.08 Notes View original PDF
Payee Name Eleanor R. Zaragoza Start date 04/01/01 End date 09/30/01 Position Executive Assistant Amount $29,856.80 Notes View original PDF
Payee Name Stephanie L. Zowistowski Start date 06/18/01 End date 07/17/01 Position Intern Amount $999.99 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.