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: 04/01/14 - 09/30/14
Payee Name Start date End date Position Amount Notes PDF
Payee Name Casey Aden-Wansbury Start date 05/09/14 End date 08/26/14 Position Chief of Staff Amount $50,837.69 Notes View original PDF
Payee Name Thomas H. Albright (Tom) Start date 04/01/14 End date 09/05/14 Position Field Representative, Northeast Amount $17,394.41 Notes View original PDF
Payee Name Mohammad H. Ali Start date 04/01/14 End date 09/30/14 Position Legislative Aide Amount $25,209.99 Notes View original PDF
Payee Name Bruce C. Barnum Start date 04/01/14 End date 09/30/14 Position Field Representative, Southern Minnesota Amount $25,209.99 Notes View original PDF
Payee Name Katherine A. Blauvelt Start date 04/01/14 End date 05/06/14 Position Field Director Amount $9,982.32 Notes View original PDF
Payee Name Greg W. Buhr Start date 04/01/14 End date 09/30/14 Position Constituent Services Director Amount $41,349.96 Notes View original PDF
Payee Name Amber English Coleman Start date 04/01/14 End date 09/30/14 Position Correspondence Manager Amount $19,506.62 Notes View original PDF
Payee Name Matthew Todd Croaston (Matt) Start date 04/01/14 End date 09/30/14 Position Constituent Services Representative Amount $19,674.93 Notes View original PDF
Payee Name Michael Thomas Dale-Stein Start date 04/01/14 End date 09/30/14 Position Press Secretary Amount $29,754.99 Notes View original PDF
Payee Name Lianne Meredith Naomi Endo Start date 04/01/14 End date 06/22/14 Position Deputy Scheduling Director Amount $9,552.32 Notes View original PDF
Payee Name Lisa Ann Fobbe Start date 04/01/14 End date 09/30/14 Position Field Representative, Central Minnesota Amount $23,209.98 Notes View original PDF
Payee Name Diane Mary Gerten Start date 04/01/14 End date 09/30/14 Position Constituent Services Representative Amount $15,127.47 Notes View original PDF
Payee Name Samuel D. Ginsberg (Sam) Start date 04/01/14 End date 06/07/14 Position Correspondence Manager Amount $7,518.87 Notes View original PDF
Payee Name Heather L. Grab Start date 09/01/14 End date 09/30/14 Position Staff Assistant Amount $2,300.00 Notes View original PDF
Payee Name Valerie J. Gravseth (Val) Start date 04/01/14 End date 09/30/14 Position Field Representative, Northwest Amount $27,238.95 Notes View original PDF
Payee Name Matthew C. Hayward (Matt) Start date 04/01/14 End date 09/30/14 Position Legislative Aide Amount $25,209.99 Notes View original PDF
Payee Name Margaret G. Henderson (Maggie) Start date 04/01/14 End date 09/30/14 Position Legislative Correspondent/Assistant to the Legislative Director Amount $22,179.99 Notes View original PDF
Payee Name Elyse A. Johnson Start date 04/01/14 End date 09/30/14 Position Staff Assistant/Intern Coordinator Amount $16,139.97 Notes View original PDF
Payee Name Alan Richard Juhnke (Al) Start date 04/01/14 End date 09/30/14 Position Field Representative Amount $28,744.95 Notes View original PDF
Payee Name Hannah Katch Start date 04/01/14 End date 09/30/14 Position Legislative Assistant Amount $46,875.00 Notes View original PDF
Payee Name Ayi'Anna Alicia Kennerly Start date 04/01/14 End date 06/19/14 Position Field Representative/Constituent Services Representative Amount $7,970.47 Notes View original PDF
Payee Name Marc K. Kimball Start date 04/01/14 End date 09/30/14 Position State Deputy Communications Director Amount $39,849.96 Notes View original PDF
Payee Name Nicole Ly Start date 04/01/14 End date 09/30/14 Position Constituent Representative Amount $21,654.93 Notes View original PDF
Payee Name Peter D. Makowski (Pete) Start date 04/01/14 End date 09/30/14 Position Field Representative Amount $13,099.92 Notes View original PDF
Payee Name Tara Nicole Mazer Start date 04/01/14 End date 09/30/14 Position Scheduling Director/Executive Assistant Amount $46,399.92 Notes View original PDF
Payee Name Samantha A. Mills Start date 04/01/14 End date 09/30/14 Position Field Representative Amount $28,764.93 Notes View original PDF
Payee Name Miranda Carrie Morgan Lilla Start date 04/01/14 End date 09/30/14 Position Constituent Services Representative Amount $26,199.96 Notes View original PDF
Payee Name Janet E. Nelson Start date 04/01/14 End date 09/30/14 Position Constituent Services Representative Amount $17,139.96 Notes View original PDF
Payee Name Ali Nouri Start date 04/01/14 End date 09/30/14 Position Energy and Agriculture Policy Adviser Amount $47,409.96 Notes View original PDF
Payee Name Molly M. O'Leary Start date 06/02/14 End date 09/30/14 Position Deputy Scheduler Amount $13,238.84 Notes View original PDF
Payee Name Andrew L. Osborne (Andy) Start date 04/01/14 End date 09/30/14 Position Special Assistant Amount $20,684.97 Notes View original PDF
Payee Name Amanda Y. Perez Start date 04/01/14 End date 09/30/14 Position Economic and Labor Policy Adviser Amount $40,359.99 Notes View original PDF
Payee Name Peter P. Perez Start date 04/01/14 End date 09/30/14 Position Systems Administrator Amount $36,824.94 Notes View original PDF
Payee Name Alana Jennifer Petersen Start date 04/01/14 End date 09/30/14 Position State Director/Deputy Chief of Staff Amount $14,317.92 Notes View original PDF
Payee Name Aleysha Roshele Proctor Start date 04/01/14 End date 08/26/14 Position Administrative Director Amount $44,066.16 Notes View original PDF
Payee Name Joshua Riley (Josh) Start date 04/01/14 End date 09/21/14 Position Counsel Amount $49,504.15 Notes View original PDF
Payee Name Adam N. Rosenberg Start date 07/07/14 End date 09/30/14 Position Staff Assistant Amount $9,466.65 Notes View original PDF
Payee Name Shelly Zagaros Schafer Start date 04/01/14 End date 09/30/14 Position State Deputy Director Amount $43,349.96 Notes View original PDF
Payee Name Brynna E. Schmidt Start date 04/01/14 End date 09/01/14 Position Special Assistant Amount $14,131.38 Notes View original PDF
Payee Name Alex B. Schueller Start date 09/03/14 End date 09/30/14 Position Constituent Services Representative Amount $3,033.33 Notes View original PDF
Payee Name Jacob P. Schwitzer (Jake) Start date 04/01/14 End date 09/30/14 Position Legislative Assistant Amount $42,360.00 Notes View original PDF
Payee Name Gohar Sedighi Start date 04/01/14 End date 09/30/14 Position Education Policy Adviser Amount $42,884.94 Notes View original PDF
Payee Name Edward C. Shelleby (Ed) Start date 04/01/14 End date 09/30/14 Position Communications Director Amount $61,519.92 Notes View original PDF
Payee Name Sara Jo Silvernail Start date 04/01/14 End date 09/30/14 Position State Deputy Director/State Scheduler Amount $42,824.92 Notes View original PDF
Payee Name Daniel Mark Solomon (Dan) Start date 04/01/14 End date 09/30/14 Position Field Representative Amount $24,199.95 Notes View original PDF
Payee Name Margaret Rousseau Sunstrum (Maggie) Start date 04/01/14 End date 09/30/14 Position Deputy Press Secretary Amount $26,219.94 Notes View original PDF
Payee Name Charles S. Sutton Start date 06/12/14 End date 09/30/14 Position Field Representative Amount $17,138.87 Notes View original PDF
Payee Name Thomas D. Trehus Start date 04/01/14 End date 07/04/14 Position Staff Assistant Amount $9,010.89 Notes View original PDF
Payee Name Rachel A. Wilensky Start date 06/02/14 End date 09/30/14 Position Staff Assistant Amount $12,577.76 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.