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: 04/01/01 - 09/30/01
Payee Name Start date End date Position Amount Notes PDF
Payee Name Kerri N. Allen Start date 04/01/01 End date 09/30/01 Position Legislative Assistant Amount $23,499.92 Notes View original PDF
Payee Name Dana L. Anderson Start date 04/01/01 End date 09/30/01 Position State Scheduler Amount $24,500.00 Notes View original PDF
Payee Name Michael D. Anderson Start date 09/27/01 End date 09/30/01 Position Intern Amount $81.10 Notes View original PDF
Payee Name Abisola A. Ayodeji Start date 06/05/01 End date 08/17/01 Position Intern Amount $4,217.74 Notes View original PDF
Payee Name Carrie M. Baker Start date 05/23/01 End date 08/17/01 Position Intern Amount $4,911.06 Notes View original PDF
Payee Name Matthew J. Bangston Start date 09/10/01 End date 09/27/01 Position Intern Amount $1,039.98 Notes View original PDF
Payee Name Kenneth R. Boley Start date 04/01/01 End date 05/18/01 Position Legislative Director Amount $12,000.00 Notes View original PDF
Payee Name Steven William Bradach Start date 04/09/01 End date 09/30/01 Position Regional Director Amount $30,777.69 Notes View original PDF
Payee Name Erin K. Brady Start date 04/01/01 End date 09/30/01 Position Legislative Assistant Amount $24,049.92 Notes View original PDF
Payee Name Jeremy David Bratt Start date 06/03/01 End date 09/30/01 Position Staff Assistant Amount $11,177.72 Notes View original PDF
Payee Name Dominique M. Byrd Start date 06/16/01 End date 08/12/01 Position Intern Amount $2,454.15 Notes View original PDF
Payee Name Mary Declan Cashman (Declan) Start date 04/01/01 End date 09/30/01 Position Executive Assistant Amount $25,624.94 Notes View original PDF
Payee Name Derek Michael Ciernia Start date 06/14/01 End date 08/10/01 Position Intern Amount $1,820.79 Notes View original PDF
Payee Name Alexander H. Clark Start date 06/14/01 End date 08/01/01 Position Intern Amount $1,466.65 Notes View original PDF
Payee Name John C. Curry Start date 07/17/01 End date 08/15/01 Position Intern Amount $1,369.43 Notes View original PDF
Payee Name Jack Harold Danielson Start date 08/27/01 End date 09/30/01 Position Senior Policy Adviser Amount $6,138.87 Notes View original PDF
Payee Name Matthew J. Dewane Start date 06/11/01 End date 08/11/01 Position Intern Amount $3,524.41 Notes View original PDF
Payee Name Charles E. Dickinson Start date 06/04/01 End date 06/29/01 Position Intern Amount $1,502.20 Notes View original PDF
Payee Name Jennifer L. Erickson Start date 08/06/01 End date 09/30/01 Position Office Assistant Amount $4,277.75 Notes View original PDF
Payee Name Joshua R. Fogt Start date 09/12/01 End date 09/30/01 Position Intern Amount $411.66 Notes View original PDF
Payee Name James R. Gelbmann (Jim) Start date 04/01/01 End date 09/30/01 Position State Director Amount $46,999.98 Notes View original PDF
Payee Name Ashton K. Giese Start date 04/20/01 End date 09/30/01 Position Intern Amount $1,620.32 Notes View original PDF
Payee Name Keegan E. Gourlie Start date 07/09/01 End date 07/19/01 Position Intern Amount $635.54 Notes View original PDF
Payee Name Emma G. Greenman Start date 09/06/01 End date 09/30/01 Position Intern Amount $558.33 Notes View original PDF
Payee Name Rebecca Diane Gutierrez Start date 04/01/01 End date 08/06/01 Position Office Assistant Amount $8,400.00 Notes View original PDF
Payee Name Brooks C. Halliday Start date 06/04/01 End date 08/12/01 Position Intern Amount $3,986.62 Notes View original PDF
Payee Name Joshua F. Hanson (Josh) Start date 05/29/01 End date 06/15/01 Position Intern Amount $982.21 Notes View original PDF
Payee Name Andrew J. Hanson Start date 06/06/01 End date 08/12/01 Position Intern Amount $1,935.53 Notes View original PDF
Payee Name Bradley J. Hanson (Brad) Start date 04/01/01 End date 09/30/01 Position Health Care Advocacy Director/State Office Manager Amount $26,000.00 Notes View original PDF
Payee Name Shubha Muralidhara Harris Start date 04/01/01 End date 09/30/01 Position Constituent Advocate Amount $19,000.00 Notes View original PDF
Payee Name Ryan E.W. Harris Start date 06/14/01 End date 08/31/01 Position Intern Amount $2,673.59 Notes View original PDF
Payee Name Sara K. Howard Start date 04/01/01 End date 09/30/01 Position Deputy Press Secretary Amount $29,124.99 Notes View original PDF
Payee Name Kaitlin C. James Start date 08/21/01 End date 09/30/01 Position Constituent Advocate Amount $3,333.33 Notes View original PDF
Payee Name Kate E. Jaycox Start date 04/01/01 End date 08/24/01 Position State Deputy Director Amount $15,999.93 Notes View original PDF
Payee Name Sarah Dahlin Jennings Start date 04/01/01 End date 09/30/01 Position Chief of Staff Amount $56,944.86 Notes View original PDF
Payee Name Barbara Edwina Johnson (Barb) Start date 04/01/01 End date 09/30/01 Position Constituent Services Director Amount $26,666.60 Notes View original PDF
Payee Name Amy M. Kaloides Start date 04/01/01 End date 09/30/01 Position Research Assistant Amount $19,999.96 Notes View original PDF
Payee Name Lani Kawamura Start date 04/01/01 End date 09/30/01 Position Legislative Director Amount $49,249.98 Notes View original PDF
Payee Name Marc K. Kimball Start date 04/01/01 End date 09/30/01 Position Deputy Chief of Staff/Communications Director Amount $45,833.29 Notes View original PDF
Payee Name Dwayne Brady King (Brady) Start date 04/01/01 End date 09/30/01 Position National Security Adviser Amount $34,500.00 Notes View original PDF
Payee Name Elias S. Kramer Start date 04/01/01 End date 08/31/01 Position Intern Amount $8,666.60 Notes View original PDF
Payee Name James A. Kutcher Start date 04/01/01 End date 09/30/01 Position Research Assistant Amount $2,250.00 Notes View original PDF
Payee Name Michael Matthew Linskey Start date 04/01/01 End date 06/04/01 Position Intern Amount $3,697.74 Notes View original PDF
Payee Name Noah L. Londer Start date 06/13/01 End date 08/23/01 Position Intern Amount $2,465.25 Notes View original PDF
Payee Name Annette M. Luther Start date 06/06/01 End date 08/31/01 Position Intern Amount $4,911.07 Notes View original PDF
Payee Name Jeremy D. Martinez Start date 04/01/01 End date 09/30/01 Position Research Assistant Amount $18,833.28 Notes View original PDF
Payee Name Matthew P. McGowan (Matt) Start date 04/01/01 End date 09/30/01 Position Office Manager Amount $44,499.96 Notes View original PDF
Payee Name Andrea K. Moerer Start date 05/30/01 End date 09/30/01 Position Constituent Advocate Amount $12,755.52 Notes View original PDF
Payee Name Katherine Scollard Mongé Start date 04/01/01 End date 09/30/01 Position Research Assistant Amount $19,333.28 Notes View original PDF
Payee Name Beth V. Nielson Start date 05/16/01 End date 05/31/01 Position Staff Assistant Amount $679.16 Notes View original PDF
Payee Name Hads P. Ogden Start date 09/10/01 End date 09/30/01 Position Intern Amount $485.32 Notes View original PDF
Payee Name Kristine M. Palmer Start date 04/01/01 End date 09/30/01 Position State Administrative Director Amount $20,499.92 Notes View original PDF
Payee Name Stephanie S. Park Start date 06/11/01 End date 08/22/01 Position Intern Amount $4,159.96 Notes View original PDF
Payee Name Kathleen S. Pass Start date 04/01/01 End date 09/30/01 Position Deputy Office Manager Amount $20,124.99 Notes View original PDF
Payee Name Erik A. Paulson Start date 06/04/01 End date 08/10/01 Position Intern Amount $3,871.07 Notes View original PDF
Payee Name Noah H. Popp Start date 06/19/01 End date 09/14/01 Position Intern Amount $5,207.75 Notes View original PDF
Payee Name Alison M. Rosholt (Ali) Start date 06/04/01 End date 08/17/01 Position Intern Amount $4,275.51 Notes View original PDF
Payee Name Ryan M. Schultz Start date 04/20/01 End date 09/30/01 Position Intern Amount $1,545.31 Notes View original PDF
Payee Name Katherine Jane Sieben (Katie) Start date 04/01/01 End date 09/30/01 Position Executive Director/Scheduler Amount $31,333.28 Notes View original PDF
Payee Name Kim A. Sobasky Start date 04/01/01 End date 09/30/01 Position State Deputy Director Amount $22,966.60 Notes View original PDF
Payee Name Valerie J. Solem Start date 04/01/01 End date 09/30/01 Position Regional Director Amount $28,083.33 Notes View original PDF
Payee Name Julie Ann Strother Start date 06/12/01 End date 08/02/01 Position Intern Amount $2,946.63 Notes View original PDF
Payee Name Elizabeth Brown Tratos Start date 06/18/01 End date 09/30/01 Position Staff Assistant Amount $10,011.06 Notes View original PDF
Payee Name Seng Vang Start date 08/15/01 End date 09/30/01 Position Constituent Advocate Amount $5,833.33 Notes View original PDF
Payee Name Jason M. Van Wey Start date 04/01/01 End date 09/30/01 Position Legislative Assistant Amount $23,499.92 Notes View original PDF
Payee Name Bridget K. Vigue Start date 04/01/01 End date 09/30/01 Position Legislative Assistant Amount $25,124.94 Notes View original PDF
Payee Name Fatima R. Villasenor Start date 06/06/01 End date 09/30/01 Position Intern Amount $3,581.75 Notes View original PDF
Payee Name Gary J. Wertish Start date 04/01/01 End date 09/30/01 Position Regional Agriculture Director Amount $23,499.92 Notes View original PDF
Payee Name John B. Winski Start date 04/01/01 End date 08/14/01 Position Counsel Amount $26,055.49 Notes View original PDF
Payee Name Matthew Jerry Wohlman (Matt) Start date 05/15/01 End date 09/30/01 Position Intern Amount $6,092.86 Notes View original PDF
Payee Name Laura J. Wolff Start date 04/01/01 End date 09/30/01 Position Constituent Advocate Amount $17,749.94 Notes View original PDF
Payee Name Carol L. Yost Start date 08/21/01 End date 09/12/01 Position Intern Amount $580.54 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.