Menu Search Account

LegiStorm

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

Sen. Amy Klobuchar (D-Minnesota)

In Office • Alternate Name: Amy Jean Klobuchar
Displaying salaries for time period: 10/01/08 - 03/31/09
Payee Name Start date End date Position Amount Notes PDF
Payee Name Charles R. Ackman (Chuck) Start date 10/01/08 End date 03/31/09 Position Regional Outreach Director Amount $22,749.96 Notes View original PDF
Payee Name Siad M. Ali Start date 10/01/08 End date 03/31/09 Position Constituent Advocate Amount $18,749.38 Notes View original PDF
Payee Name Jonathan H. Becker Start date 10/01/08 End date 01/31/09 Position Chief Counsel Amount $38,133.28 Notes View original PDF
Payee Name Gregory A. Bohrer (Greg) Start date 10/01/08 End date 03/31/09 Position Staff Assistant Amount $15,216.31 Notes View original PDF
Payee Name Tristan H. Brown Start date 10/01/08 End date 03/31/09 Position Legislative Correspondent Amount $18,000.00 Notes View original PDF
Payee Name Lindsay A. Calderone Start date 10/01/08 End date 03/31/09 Position Chief Legislative Correspondent Amount $19,125.00 Notes View original PDF
Payee Name Deborah A. Calvert Start date 10/01/08 End date 03/31/09 Position State Scheduler Amount $26,250.00 Notes View original PDF
Payee Name Joseph J. Campbell (Joe) Start date 10/01/08 End date 03/31/09 Position Outreach Director Amount $18,496.66 Notes View original PDF
Payee Name Abigail Collazo Start date 10/01/08 End date 03/31/09 Position Legislative Correspondent Amount $16,281.94 Notes View original PDF
Payee Name C. Scott Cooper Start date 12/04/08 End date 03/31/09 Position Senior Adviser Amount $35,749.97 Notes View original PDF
Payee Name Ross Eric Corson Start date 10/01/08 End date 03/31/09 Position Senior Communications Adviser Amount $33,660.00 Notes View original PDF
Payee Name Ryan Anthony Crowley Start date 10/01/08 End date 01/14/09 Position Legislative Assistant Amount $14,733.33 Notes View original PDF
Payee Name Kali Miller Cruz Start date 10/01/08 End date 03/31/09 Position Constituent Services Director Amount $26,250.00 Notes View original PDF
Payee Name John K. Davis Start date 01/05/09 End date 03/31/09 Position Deputy Chief of Staff Amount $29,861.09 Notes View original PDF
Payee Name Teresa M. DeTrempe Start date 11/20/08 End date 03/31/09 Position Staff Assistant Amount $12,360.03 Notes View original PDF
Payee Name Marjorie A. Duske Start date 01/06/09 End date 03/31/09 Position Chief of Staff Amount $38,901.37 Notes View original PDF
Payee Name Jerry P. Fallos Start date 10/01/08 End date 03/31/09 Position Regional Outreach Director Amount $21,649.92 Notes View original PDF
Payee Name David J. Frederickson (Dave) Start date 10/01/08 End date 03/31/09 Position Outreach Director Amount $30,600.00 Notes View original PDF
Payee Name Brian D. Garshelis Start date 10/01/08 End date 03/31/09 Position Staff Assistant Amount $15,086.46 Notes View original PDF
Payee Name Simone L. Hardeman-Jones Start date 10/01/08 End date 03/31/09 Position Legislative Correspondent Amount $17,850.00 Notes View original PDF
Payee Name Clara A. Gabriel Haycraft Start date 10/01/08 End date 03/31/09 Position Constituent Advocate Amount $16,999.92 Notes View original PDF
Payee Name Christopher Webb Hickling (Chris) Start date 10/01/08 End date 03/31/09 Position Legislative Director, Northeast-Midwest Senate Coalition Amount $1,282.05 Notes View original PDF
Payee Name Maria L. Laverdiere Start date 02/02/09 End date 03/31/09 Position Casework Assistant Amount $4,916.66 Notes View original PDF
Payee Name Jennifer A. Lee (Jenni) Start date 01/21/09 End date 03/31/09 Position Communications Specialist Amount $11,666.66 Notes View original PDF
Payee Name Martin G. Ludden Start date 10/01/08 End date 03/31/09 Position Constituent Services Advocate Amount $18,360.00 Notes View original PDF
Payee Name Lauren Mandelker Start date 02/04/09 End date 03/31/09 Position Scheduling Director Amount $9,500.00 Notes View original PDF
Payee Name Andrew P. Martin (Andy) Start date 10/01/08 End date 03/31/09 Position Regional Director Amount $25,500.00 Notes View original PDF
Payee Name Christi Schneeberger Mayer Start date 10/01/08 End date 03/31/09 Position Administrative Director Amount $40,500.00 Notes View original PDF
Payee Name Moira F.C. McConaghy Start date 10/01/08 End date 03/31/09 Position Legislative Director Amount $54,583.30 Notes View original PDF
Payee Name Andrea K. Mokros Start date 10/01/08 End date 01/09/09 Position Deputy Chief of Staff Amount $41,792.70 Notes View original PDF
Payee Name Charles O. Moore (Charly) Start date 10/01/08 End date 03/31/09 Position Legislative Assistant Amount $37,999.92 Notes View original PDF
Payee Name Melissa R. Muro-LaMere Start date 10/01/08 End date 03/31/09 Position Constituent Advocate Amount $16,280.62 Notes View original PDF
Payee Name Emily M. Murphy Start date 10/01/08 End date 03/31/09 Position Constituent Advocate Amount $16,649.90 Notes View original PDF
Payee Name Sara M. Mursky-Fuller Start date 10/01/08 End date 03/31/09 Position Executive Assistant Amount $19,586.64 Notes View original PDF
Payee Name Erika Nelson Start date 02/23/09 End date 03/31/09 Position Outreach Director Amount $5,277.76 Notes View original PDF
Payee Name Katharine G. Nilan (Kate) Start date 10/01/08 End date 12/05/08 Position Legislative Assistant Amount $10,833.33 Notes View original PDF
Payee Name Megan Colon Paone Start date 10/07/08 End date 11/07/08 Position Office Manager Amount $2,195.83 Notes View original PDF
Payee Name Sarah E. Phelps Start date 10/01/08 End date 03/31/09 Position Mail Manager Amount $21,999.96 Notes View original PDF
Payee Name Sean M. Phillips Start date 10/01/08 End date 03/31/09 Position Systems Administrator Amount $33,150.00 Notes View original PDF
Payee Name Zachary J. Rodvold (Zach) Start date 11/01/08 End date 03/31/09 Position State Director Amount $46,249.98 Notes View original PDF
Payee Name Kelly Ann Scanlan Start date 10/01/08 End date 03/31/09 Position Outreach Director Amount $21,249.96 Notes View original PDF
Payee Name Jonathan A. Schweitzer (Jon) Start date 10/01/08 End date 03/31/09 Position Deputy Press Secretary Amount $19,958.37 Notes View original PDF
Payee Name Leah Seigle Start date 11/10/08 End date 02/06/09 Position Executive Assistant Amount $13,333.31 Notes View original PDF
Payee Name Lee E. Sheehy Start date 10/01/08 End date 01/28/09 Position Senior Adviser Amount $54,004.26 Notes View original PDF
Payee Name Jacob N. Spano (Jake) Start date 10/01/08 End date 03/31/09 Position State Deputy Director Amount $32,499.96 Notes View original PDF
Payee Name Thomas D. Sullivan (Tom) Start date 10/01/08 End date 03/31/09 Position Legislative Assistant Amount $28,999.92 Notes View original PDF
Payee Name Rose Baumann Sullivan Start date 10/01/08 End date 03/31/09 Position Legislative Assistant Amount $27,824.92 Notes View original PDF
Payee Name Gregory W. Swanholm (Greg) Start date 10/01/08 End date 03/31/09 Position Constituent Advocate Amount $17,333.28 Notes View original PDF
Payee Name Travis Arthur Talvitie Start date 10/27/08 End date 03/31/09 Position Legislative Assistant Amount $30,799.99 Notes View original PDF
Payee Name Kaade J. Wallace Start date 10/01/08 End date 03/31/09 Position Staff Assistant Amount $16,724.67 Notes View original PDF
Payee Name Linden Michael Zakula Start date 10/01/08 End date 03/31/09 Position Press Secretary Amount $31,187.40 Notes View original PDF
Payee Name Paul A. Zygmunt Start date 10/01/08 End date 03/31/09 Position Special Assistant Amount $22,500.00 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.