Menu Search Account

LegiStorm

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

Former Sen. Al Franken (D-Minnesota)

Resigned • Alternate Name: Alan Stuart Franken
Displaying salaries for time period: 04/01/09 - 09/30/09
Payee Name Start date End date Position Amount Notes PDF
Payee Name Melissa D. Feld Start date 07/07/09 End date 09/30/09 Position Administrative Director Amount $21,867.00 Notes View original PDF
Payee Name Charlotte Spaulding Slaiman Start date 07/07/09 End date 09/30/09 Position Assistant to the Chief of Staff Amount $7,466.64 Notes View original PDF
Payee Name Andrew C. Littman (Drew) Start date 07/07/09 End date 09/30/09 Position Chief of Staff Amount $39,540.42 Notes View original PDF
Payee Name Leigh H. Hartman Start date 07/07/09 End date 09/30/09 Position Communications Assistant Amount $7,466.64 Notes View original PDF
Payee Name Alexandra Fogolin Fetissoff (Ali) Start date 07/09/09 End date 09/30/09 Position Communications Assistant Amount $7,913.86 Notes View original PDF
Payee Name Casey Aden-Wansbury Start date 07/13/09 End date 09/30/09 Position Communications Director Amount $27,733.31 Notes View original PDF
Payee Name Nicole Ly Start date 07/07/09 End date 09/30/09 Position Constituent Representative Amount $7,908.33 Notes View original PDF
Payee Name Greg W. Buhr Start date 07/07/09 End date 09/30/09 Position Constituent Services Director Amount $14,083.32 Notes View original PDF
Payee Name Avinash R. Viswanathan Start date 07/07/09 End date 09/30/09 Position Constituent Services Representative Amount $8,608.33 Notes View original PDF
Payee Name Ian C. Fischer Start date 08/03/09 End date 09/30/09 Position Constituent Services Representative Amount $4,838.87 Notes View original PDF
Payee Name Nathan J. Arch (Nate) Start date 08/24/09 End date 09/30/09 Position Constituent Services Representative Amount $4,030.54 Notes View original PDF
Payee Name Tara Nicole Mazer Start date 08/03/09 End date 09/30/09 Position Deputy Scheduling Director Amount $6,444.40 Notes View original PDF
Payee Name Bethany L. Snyder Start date 07/07/09 End date 09/30/09 Position Field Operations Director Amount $11,874.97 Notes View original PDF
Payee Name Robert M. Vanasek Start date 07/07/09 End date 09/30/09 Position Field Representative Amount $9,083.32 Notes View original PDF
Payee Name Charles E. Poster (Charlie) Start date 07/07/09 End date 09/30/09 Position Field Representative Amount $9,074.97 Notes View original PDF
Payee Name Katherine A. Blauvelt Start date 08/18/09 End date 09/30/09 Position Field Representative Amount $4,663.87 Notes View original PDF
Payee Name Shemeko Nan Lee Hang (Amy) Start date 08/05/09 End date 09/30/09 Position Field Representative Amount $4,749.99 Notes View original PDF
Payee Name Lauren D. Gilchrist Start date 07/16/09 End date 09/30/09 Position Health Legislative Assistant Amount $16,666.65 Notes View original PDF
Payee Name Shayna L. Strom Start date 09/01/09 End date 09/30/09 Position Judiciary Fellow Amount $5,000.00 Notes View original PDF
Payee Name Natalie Volin Lehr Start date 07/07/09 End date 07/27/09 Position Legislative Aide Amount $2,216.65 Notes View original PDF
Payee Name Jeffrey David Lomonaco (Jeff) Start date 07/07/09 End date 09/30/09 Position Legislative Assistant Amount $17,500.00 Notes View original PDF
Payee Name Elizabeth Momoko Soltis (Peach) Start date 07/07/09 End date 08/06/09 Position Legislative Assistant Amount $5,416.65 Notes View original PDF
Payee Name Alvaro Martin Bedoya Start date 07/07/09 End date 07/27/09 Position Legislative Assistant Amount $3,966.65 Notes View original PDF
Payee Name Mark Wilson Start date 07/07/09 End date 09/30/09 Position Legislative Assistant Amount $15,866.64 Notes View original PDF
Payee Name Sherry Orbach Lachman Start date 07/07/09 End date 09/30/09 Position Legislative Assistant Amount $8,489.98 Notes View original PDF
Payee Name Derrick K. Nayo Start date 07/07/09 End date 09/30/09 Position Legislative Correspondent Amount $7,466.64 Notes View original PDF
Payee Name Melissa Kay Safford Start date 07/07/09 End date 09/30/09 Position Legislative Correspondent Amount $7,466.64 Notes View original PDF
Payee Name Stephanie Lois Potter Start date 07/07/09 End date 09/30/09 Position Legislative Correspondent Amount $7,466.64 Notes View original PDF
Payee Name Zoe C. Beck Start date 07/07/09 End date 09/30/09 Position Legislative Correspondent Amount $7,416.66 Notes View original PDF
Payee Name David S. Jonas Start date 07/07/09 End date 09/30/09 Position Legislative Correspondent Amount $7,466.64 Notes View original PDF
Payee Name Benjamin C. Olinsky (Ben) Start date 07/07/09 End date 09/30/09 Position Legislative Director Amount $16,249.97 Notes View original PDF
Payee Name Christopher Webb Hickling (Chris) Start date 08/24/09 End date 09/30/09 Position Legislative Director, Northeast-Midwest Senate Coalition Amount $275.13 Notes View original PDF
Payee Name Hunter C. Gradie Start date 08/03/09 End date 09/30/09 Position Mail Manager Amount $5,638.87 Notes View original PDF
Payee Name Jessica L. McIntosh (Jess) Start date 07/07/09 End date 09/30/09 Position Press Secretary Amount $17,500.00 Notes View original PDF
Payee Name Jamie Drogin Lehman Start date 07/07/09 End date 09/30/09 Position Scheduling Director/Executive Assistant Amount $21,000.00 Notes View original PDF
Payee Name Kristopher A. Dahl (Kris) Start date 07/07/09 End date 09/30/09 Position Special Assistant Amount $8,166.64 Notes View original PDF
Payee Name Jacob P. Schwitzer (Jake) Start date 07/07/09 End date 09/30/09 Position Staff Assistant Amount $8,616.63 Notes View original PDF
Payee Name Rebecca Lee Olseen Start date 07/29/09 End date 09/08/09 Position Staff Assistant Amount $3,904.17 Notes View original PDF
Payee Name Jessi R. Held Start date 07/29/09 End date 09/30/09 Position Staff Assistant Amount $6,499.97 Notes View original PDF
Payee Name Evan R. Trost Start date 07/20/09 End date 09/30/09 Position Staff Assistant Amount $5,522.19 Notes View original PDF
Payee Name Celia Saris Segel Start date 07/07/09 End date 09/30/09 Position Staff Assistant Amount $7,000.00 Notes View original PDF
Payee Name Michelle Liszt Sandals Start date 07/07/09 End date 09/30/09 Position Staff Assistant Amount $7,000.00 Notes View original PDF
Payee Name Kathryn E. Kramer (Katie) Start date 07/07/09 End date 09/30/09 Position Staff Assistant Amount $6,083.29 Notes View original PDF
Payee Name Adam L. Yust Start date 08/24/09 End date 09/30/09 Position Staff Assistant Amount $2,672.21 Notes View original PDF
Payee Name Shelly Zagaros Schafer Start date 07/07/09 End date 09/30/09 Position State Administrative Director Amount $14,458.31 Notes View original PDF
Payee Name Marc K. Kimball Start date 09/28/09 End date 09/30/09 Position State Communications Coordinator Amount $500.00 Notes View original PDF
Payee Name Alana Jennifer Petersen Start date 07/07/09 End date 09/30/09 Position State Director Amount $23,333.29 Notes View original PDF
Payee Name Kathleen Donnelly Kostohryz (Kathy) Start date 07/07/09 End date 09/30/09 Position State Scheduling Director Amount $11,900.00 Notes View original PDF
Payee Name Joseph Cork Ouirin Start date 07/07/09 End date 09/30/09 Position Systems Administrator Amount $15,166.64 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.