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: 04/01/10 - 09/30/10
Payee Name Start date End date Position Amount Notes PDF
Payee Name Charles R. Ackman (Chuck) Start date 04/01/10 End date 09/30/10 Position Regional Outreach Director Amount $27,017.40 Notes View original PDF
Payee Name Siad M. Ali Start date 04/01/10 End date 09/30/10 Position Constituent Advocate Amount $21,716.00 Notes View original PDF
Payee Name Emily Anfinson Start date 04/01/10 End date 09/30/10 Position Special Assistant Amount $23,666.60 Notes View original PDF
Payee Name Jonathan H. Becker Start date 04/01/10 End date 09/30/10 Position Chief of Staff Amount $69,793.93 Notes View original PDF
Payee Name Gregory A. Bohrer (Greg) Start date 04/01/10 End date 09/30/10 Position Legislative Correspondent Amount $21,459.92 Notes View original PDF
Payee Name Tristan H. Brown Start date 09/23/10 End date 09/30/10 Position Legislative Assistant Amount $2,471.33 Notes View original PDF
Payee Name Deborah A. Calvert Start date 04/01/10 End date 09/30/10 Position State Scheduler Amount $30,704.40 Notes View original PDF
Payee Name Joseph J. Campbell (Joe) Start date 04/01/10 End date 09/30/10 Position Outreach Director Amount $26,741.96 Notes View original PDF
Payee Name Abigail Collazo Start date 04/01/10 End date 09/30/10 Position Legislative Correspondent Amount $17,667.48 Notes View original PDF
Payee Name Ross Eric Corson Start date 04/01/10 End date 09/30/10 Position Senior Communications Adviser Amount $38,514.00 Notes View original PDF
Payee Name Sarah Elkins Craighill (Sarah Elkins) Start date 05/03/10 End date 09/30/10 Position Policy Adviser Amount $30,011.04 Notes View original PDF
Payee Name Kali Miller Cruz Start date 04/01/10 End date 09/30/10 Position State Deputy Director Amount $41,999.96 Notes View original PDF
Payee Name Teresa M. DeTrempe Start date 04/01/10 End date 08/09/10 Position Scheduling Assistant Amount $13,578.97 Notes View original PDF
Payee Name Jerry P. Fallos Start date 04/01/10 End date 09/30/10 Position Regional Outreach Director Amount $27,324.96 Notes View original PDF
Payee Name Clare Flannery Start date 08/11/10 End date 09/30/10 Position Press Assistant Amount $4,722.19 Notes View original PDF
Payee Name David J. Frederickson (Dave) Start date 04/01/10 End date 09/30/10 Position Outreach Director Amount $35,287.92 Notes View original PDF
Payee Name Elizabeth Frosch Start date 04/01/10 End date 09/30/10 Position Legislative Correspondent Amount $21,957.88 Notes View original PDF
Payee Name Michael A. Gaffin (Mike) Start date 08/16/10 End date 09/30/10 Position Legislation Director, Northeast-Midwest Senate Coalition Amount $342.75 Notes View original PDF
Payee Name Erick Garcia Luna Start date 04/01/10 End date 09/30/10 Position Casework Assistant Amount $19,000.00 Notes View original PDF
Payee Name Brian D. Garshelis Start date 04/01/10 End date 09/30/10 Position Constituent Advocate Amount $16,899.48 Notes View original PDF
Payee Name Peter J. Grafstrom Start date 09/07/10 End date 09/30/10 Position Scheduling Assistant Amount $2,755.55 Notes View original PDF
Payee Name Joel D. Gross Start date 04/01/10 End date 09/30/10 Position Press Secretary Amount $26,208.30 Notes View original PDF
Payee Name Marian A. Grove Start date 04/01/10 End date 09/30/10 Position Legislative Aide Amount $23,999.92 Notes View original PDF
Payee Name Clara A. Gabriel Haycraft Start date 04/01/10 End date 09/30/10 Position Constituent Advocate Amount $19,949.00 Notes View original PDF
Payee Name Paige Lynn Herwig Start date 04/01/10 End date 05/31/10 Position Chief Counsel Amount $13,826.37 Notes View original PDF
Payee Name Michael T. Hill Start date 04/01/10 End date 09/30/10 Position Administrative Director Amount $50,808.96 Notes View original PDF
Payee Name Andrew Hu Start date 07/19/10 End date 09/30/10 Position Legislative Assistant Amount $9,600.00 Notes View original PDF
Payee Name Lesley A. Kandaras Start date 04/01/10 End date 09/30/10 Position Transportation and Environment Outreach Director Amount $24,999.96 Notes View original PDF
Payee Name John M. Kavanagh Start date 04/01/10 End date 09/30/10 Position State Director Amount $52,499.96 Notes View original PDF
Payee Name Erikka S. Knuti Start date 04/01/10 End date 08/13/10 Position Communications Director Amount $32,347.19 Notes View original PDF
Payee Name Megan Lahr Start date 05/24/10 End date 09/30/10 Position Executive Assistant Amount $13,161.07 Notes View original PDF
Payee Name Maria L. Laverdiere Start date 04/01/10 End date 09/30/10 Position Staff Assistant Amount $18,596.74 Notes View original PDF
Payee Name Stephanie E. Leill Start date 04/01/10 End date 09/30/10 Position Staff Assistant Amount $16,531.25 Notes View original PDF
Payee Name Martin G. Ludden Start date 06/07/10 End date 09/30/10 Position Outreach Director Amount $17,016.65 Notes View original PDF
Payee Name Lauren Mandelker Start date 04/01/10 End date 09/30/10 Position Scheduling Director Amount $38,728.27 Notes View original PDF
Payee Name Matthew Manning (Matt) Start date 06/21/10 End date 09/30/10 Position Mail Manager Amount $9,444.39 Notes View original PDF
Payee Name Andrew P. Martin (Andy) Start date 04/01/10 End date 09/30/10 Position Regional Director Amount $29,885.40 Notes View original PDF
Payee Name Renee M. Miller Start date 04/01/10 End date 09/30/10 Position Staff Assistant Amount $10,750.00 Notes View original PDF
Payee Name Timothy A. Molino (Tim) Start date 05/10/10 End date 05/31/10 Position Counsel Amount $3,791.66 Notes View original PDF
Payee Name Emily M. Murphy Start date 04/01/10 End date 09/30/10 Position Constituent Advocate Amount $19,411.40 Notes View original PDF
Payee Name Erika Nelson Start date 04/01/10 End date 09/30/10 Position Outreach Director Amount $28,605.00 Notes View original PDF
Payee Name Robin Moses Peguero Start date 05/03/10 End date 09/30/10 Position Communications Specialist Amount $21,583.33 Notes View original PDF
Payee Name Sarah E. Phelps Start date 04/01/10 End date 04/09/10 Position Mail Manager Amount $1,546.52 Notes View original PDF
Payee Name Sean M. Phillips Start date 04/01/10 End date 09/30/10 Position Systems Administrator Amount $36,322.92 Notes View original PDF
Payee Name Christopher Robert Pohlad (Chris) Start date 04/01/10 End date 04/23/10 Position Special Assistant Amount $2,299.99 Notes View original PDF
Payee Name Sara Kacey Pohlad (Kacey) Start date 04/01/10 End date 09/30/10 Position Legislative Assistant Amount $24,833.31 Notes View original PDF
Payee Name Kristin T. Sharp Start date 04/16/10 End date 04/28/10 Position Legislative Director Amount $4,364.23 Notes View original PDF
Payee Name Erica A. Sivertson Start date 04/01/10 End date 09/30/10 Position Legislative Correspondent Amount $18,999.92 Notes View original PDF
Payee Name Haley Smith Start date 04/01/10 End date 07/02/10 Position Executive Assistant Amount $14,822.18 Notes View original PDF
Payee Name Jacob N. Spano (Jake) Start date 04/01/10 End date 06/09/10 Position State Deputy Director Amount $16,291.63 Notes View original PDF
Payee Name Thomas D. Sullivan (Tom) Start date 04/01/10 End date 09/30/10 Position Deputy Chief of Staff Amount $63,999.96 Notes View original PDF
Payee Name Rose Baumann Sullivan Start date 04/01/10 End date 09/30/10 Position Legislative Director Amount $50,624.93 Notes View original PDF
Payee Name Gregory W. Swanholm (Greg) Start date 04/01/10 End date 09/30/10 Position Constituent Advocate Amount $20,435.48 Notes View original PDF
Payee Name Travis Arthur Talvitie Start date 04/01/10 End date 09/30/10 Position Deputy Legislative Director Amount $46,872.14 Notes View original PDF
Payee Name Kaade J. Wallace Start date 04/01/10 End date 09/30/10 Position Staff Assistant Amount $19,000.00 Notes View original PDF
Payee Name Paul A. Zygmunt Start date 04/01/10 End date 09/30/10 Position Legislative Aide Amount $25,999.96 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.