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: 10/01/15 - 03/31/16
Payee Name Start date End date Position Amount Notes PDF
Payee Name Osman Ali Ahmed Start date 10/01/15 End date 03/31/16 Position Field Representative Amount $24,417.00 Notes View original PDF
Payee Name Mohammad H. Ali Start date 10/01/15 End date 11/08/15 Position Legislative Aide Amount $4,522.40 Notes View original PDF
Payee Name Erica Tibbals Cischke Start date 10/01/15 End date 10/15/15 Position Health Policy Adviser Amount $3,156.25 Notes View original PDF
Payee Name Amber English Coleman Start date 10/01/15 End date 01/27/16 Position Correspondence Manager Amount $13,954.09 Notes View original PDF
Payee Name Michael Thomas Dale-Stein Start date 10/01/15 End date 03/31/16 Position Press Secretary Amount $31,729.98 Notes View original PDF
Payee Name Lianne Meredith Naomi Endo Start date 10/01/15 End date 03/09/16 Position Deputy Scheduling Director Amount $22,561.02 Notes View original PDF
Payee Name Timothy F. Everett (Tim) Start date 01/07/16 End date 03/31/16 Position Economic and Labor Policy Adviser Amount $17,755.47 Notes View original PDF
Payee Name Samuel Fellman (Sam) Start date 10/08/15 End date 03/31/16 Position Correspondence Manager Amount $16,762.98 Notes View original PDF
Payee Name Matthew C. Hayward (Matt) Start date 10/01/15 End date 02/17/16 Position Legislative Assistant Amount $29,169.41 Notes View original PDF
Payee Name Margaret G. Henderson (Maggie) Start date 10/01/15 End date 10/15/15 Position Legislative Aide Amount $1,750.00 Notes View original PDF
Payee Name Jared D. Hoffman Start date 10/01/15 End date 03/31/16 Position Constituent Services Representative Amount $20,856.19 Notes View original PDF
Payee Name Leslie Hylton-Hinga Start date 10/01/15 End date 03/31/16 Position Counsel Amount $42,447.26 Notes View original PDF
Payee Name Alan Richard Juhnke (Al) Start date 10/01/15 End date 01/03/16 Position Field Representative Amount $13,941.95 Notes View original PDF
Payee Name Marc K. Kimball Start date 10/01/15 End date 03/31/16 Position State Deputy Communications Director Amount $37,119.18 Notes View original PDF
Payee Name Kathryn Joy Kottenbrock (Katie) Start date 10/01/15 End date 03/31/16 Position Constituent Services Representative Amount $20,347.44 Notes View original PDF
Payee Name Brein R. Maki (Bree) Start date 10/01/15 End date 03/31/16 Position Field Representative, Southern Minnesota Amount $25,434.43 Notes View original PDF
Payee Name Peter D. Makowski (Pete) Start date 10/01/15 End date 03/31/16 Position Field Representative Amount $16,650.00 Notes View original PDF
Payee Name Susannah M. Marshall Start date 10/01/15 End date 03/31/16 Position Legislative Correspondent Amount $16,744.69 Notes View original PDF
Payee Name Tara Nicole Mazer Start date 10/01/15 End date 03/31/16 Position Scheduling Director/Executive Assistant Amount $44,321.17 Notes View original PDF
Payee Name Samantha A. Mills Start date 10/01/15 End date 03/31/16 Position Field Representative Amount $27,229.93 Notes View original PDF
Payee Name Miranda Carrie Morgan Lilla Start date 10/01/15 End date 03/31/16 Position Constituent Services Director Amount $30,521.22 Notes View original PDF
Payee Name Molly H. Morrissey Start date 11/09/15 End date 03/31/16 Position Digital Coordinator/Press Assistant Amount $11,146.63 Notes View original PDF
Payee Name Janet E. Nelson Start date 10/01/15 End date 03/31/16 Position Constituent Services Representative Amount $15,250.69 Notes View original PDF
Payee Name Ali Nouri Start date 10/01/15 End date 03/31/16 Position Legislative Director Amount $66,974.47 Notes View original PDF
Payee Name Molly M. O'Leary Start date 10/01/15 End date 03/31/16 Position Legislative Correspondent Amount $18,312.72 Notes View original PDF
Payee Name Andrew L. Osborne (Andy) Start date 10/01/15 End date 03/31/16 Position Special Assistant Amount $20,395.67 Notes View original PDF
Payee Name Carson A. Ouellette Start date 10/01/15 End date 03/31/16 Position Field Representative, Northwestern Minnesota Amount $23,399.70 Notes View original PDF
Payee Name Florkime S. Paye Start date 10/13/15 End date 03/31/16 Position Staff Assistant/Intern Coordinator Amount $14,673.99 Notes View original PDF
Payee Name Peter P. Perez Start date 10/01/15 End date 03/31/16 Position Systems Administrator Amount $35,255.47 Notes View original PDF
Payee Name Amanda Y. Perez Start date 10/01/15 End date 10/11/15 Position Subcommittee Staff Director Amount $6,256.93 Notes View original PDF
Payee Name Alana Jennifer Petersen Start date 10/01/15 End date 03/31/16 Position State Director/Deputy Chief of Staff Amount $64,546.98 Notes View original PDF
Payee Name Aleysha Roshele Proctor Start date 10/01/15 End date 03/31/16 Position Administrative Director Amount $55,421.70 Notes View original PDF
Payee Name Shelly Zagaros Schafer Start date 10/01/15 End date 03/31/16 Position State Deputy Director Amount $37,119.18 Notes View original PDF
Payee Name Adam D. Schiff Start date 02/16/16 End date 03/31/16 Position Legislative Assistant Amount $9,000.00 Notes View original PDF
Payee Name Brynna E. Schmidt Start date 10/01/15 End date 03/31/16 Position Deputy Scheduling Director Amount $20,277.02 Notes View original PDF
Payee Name John A. Schnettler (Jack) Start date 02/29/16 End date 03/31/16 Position Staff Assistant Amount $2,888.88 Notes View original PDF
Payee Name Alex B. Schueller Start date 10/01/15 End date 03/31/16 Position Constituent Services Representative Amount $20,649.72 Notes View original PDF
Payee Name Jacob P. Schwitzer (Jake) Start date 10/01/15 End date 03/31/16 Position State Policy Adviser Amount $30,521.22 Notes View original PDF
Payee Name Gohar Sedighi Start date 10/01/15 End date 03/31/16 Position Senior Adviser, Education Policy/Deputy Legislative Director Amount $43,073.20 Notes View original PDF
Payee Name Edward C. Shelleby (Ed) Start date 10/01/15 End date 03/31/16 Position Deputy Chief of Staff Amount $66,994.68 Notes View original PDF
Payee Name Blaise M. Sheridan Start date 10/01/15 End date 03/31/16 Position Energy and Environment Legislative Assistant Amount $36,262.98 Notes View original PDF
Payee Name Sara Jo Silvernail Start date 10/01/15 End date 03/31/16 Position State Deputy Director/State Scheduler Amount $35,608.20 Notes View original PDF
Payee Name Daniel Mark Solomon (Dan) Start date 10/01/15 End date 03/31/16 Position Field Representative Amount $25,686.24 Notes View original PDF
Payee Name Elizabeth G. Sukut (Lizzie) Start date 02/22/16 End date 03/31/16 Position Staff Assistant Amount $3,520.82 Notes View original PDF
Payee Name Paula J. Sunde Start date 02/12/16 End date 03/31/16 Position Agriculture, Energy and Environment Field Representative Amount $8,166.66 Notes View original PDF
Payee Name Margaret Rousseau Sunstrum (Maggie) Start date 10/01/15 End date 11/01/15 Position Deputy Press Secretary Amount $4,519.54 Notes View original PDF
Payee Name Charles S. Sutton Start date 10/01/15 End date 03/31/16 Position Field Representative Amount $25,686.24 Notes View original PDF
Payee Name Theodore C. Tschann (Teddy) Start date 10/01/15 End date 03/31/16 Position Special Assistant Amount $14,404.48 Notes View original PDF
Payee Name Brett A. VanDerBosch Start date 10/01/15 End date 03/31/16 Position Deputy Press Secretary Amount $27,162.13 Notes View original PDF
Payee Name Tess Anna Van Schepen Start date 03/29/16 End date 03/31/16 Position State Deputy Scheduler/Assistant to the State Director Amount $101.50 Notes View original PDF
Payee Name Elizabeth M. Wikler (Beth) Start date 10/10/15 End date 03/31/16 Position Health Policy Adviser Amount $38,291.98 Notes View original PDF
Payee Name Rachel A. Wilensky Start date 10/01/15 End date 03/31/16 Position Legislative Correspondent Amount $18,075.96 Notes View original PDF
Payee Name Nicholas J. Wunder (Nick) Start date 10/01/15 End date 03/31/16 Position Counsel Amount $42,447.26 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.