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: 10/01/10 - 03/31/11
Payee Name Start date End date Position Amount Notes PDF
Payee Name Cody J. Blades Start date 10/01/10 End date 11/15/10 Position Assistant to the State Director Amount $2,869.98 Notes View original PDF
Payee Name Derrick K. Nayo Start date 10/01/10 End date 12/04/10 Position Legislative Correspondent Amount $6,118.01 Notes View original PDF
Payee Name Benjamin C. Olinsky (Ben) Start date 10/01/10 End date 12/15/10 Position Legislative Director Amount $29,125.60 Notes View original PDF
Payee Name Michelle Liszt Sandals Start date 11/22/10 End date 01/15/11 Position Legislative Assistant Amount $5,162.07 Notes View original PDF
Payee Name Lauren D. Gilchrist Start date 10/01/10 End date 01/19/11 Position Health Policy Adviser Amount $11,996.46 Notes View original PDF
Payee Name Kathleen Donnelly Kostohryz (Kathy) Start date 10/01/10 End date 02/04/11 Position State Scheduling Director Amount $20,548.57 Notes View original PDF
Payee Name Charles E. Poster (Charlie) Start date 11/08/10 End date 02/06/11 Position Field Representative Amount $12,113.84 Notes View original PDF
Payee Name Susan E. Rohol Start date 12/13/10 End date 02/28/11 Position Counsel Amount $16,250.00 Notes View original PDF
Payee Name Charlotte Spaulding Slaiman Start date 10/01/10 End date 02/28/11 Position Assistant to the Chief of Staff/Legislative Director Amount $16,089.10 Notes View original PDF
Payee Name Melissa Kay Safford Start date 01/06/11 End date 03/02/11 Position Legislative Correspondent Amount $5,448.84 Notes View original PDF
Payee Name Rachel E. Pike Start date 10/01/10 End date 03/20/11 Position Staff Assistant Amount $14,874.99 Notes View original PDF
Payee Name Alan Richard Juhnke (Al) Start date 03/03/11 End date 03/31/11 Position Field Representative Amount $4,047.01 Notes View original PDF
Payee Name Matthew Todd Croaston (Matt) Start date 10/01/10 End date 03/31/11 Position Constituent Services Representative Amount $17,499.96 Notes View original PDF
Payee Name Samuel D. Ginsberg (Sam) Start date 10/01/10 End date 03/31/11 Position Correspondence Manager Amount $17,499.96 Notes View original PDF
Payee Name Leigh H. Hartman Start date 10/01/10 End date 03/31/11 Position New Media Coordinator Amount $19,116.96 Notes View original PDF
Payee Name Casey Aden-Wansbury Start date 10/01/10 End date 03/31/11 Position Communications Director Amount $68,826.48 Notes View original PDF
Payee Name Tara Nicole Mazer Start date 10/01/10 End date 03/31/11 Position Scheduling Director/Executive Assistant Amount $37,500.00 Notes View original PDF
Payee Name Marc K. Kimball Start date 10/01/10 End date 03/31/11 Position State Communications Coordinator Amount $32,499.96 Notes View original PDF
Payee Name Nicole Ly Start date 10/01/10 End date 03/31/11 Position Constituent Representative Amount $19,459.92 Notes View original PDF
Payee Name Andrew C. Littman (Drew) Start date 10/01/10 End date 03/31/11 Position Chief of Staff Amount $84,729.48 Notes View original PDF
Payee Name Michael A. Gaffin (Mike) Start date 10/01/10 End date 03/31/11 Position Legislation Director, Northeast-Midwest Senate Coalition Amount $1,256.75 Notes View original PDF
Payee Name Katherine J. Topinka (Katie) Start date 10/01/10 End date 03/31/11 Position Constituent Services Representative Amount $21,250.00 Notes View original PDF
Payee Name Melissa D. Feld Start date 10/01/10 End date 03/31/11 Position Administrative Director Amount $52,500.00 Notes View original PDF
Payee Name Zoe C. Beck Start date 10/01/10 End date 03/31/11 Position Legislative Correspondent Amount $17,206.92 Notes View original PDF
Payee Name Bethany L. Snyder Start date 10/01/10 End date 03/31/11 Position Field Operations Director Amount $20,654.48 Notes View original PDF
Payee Name Greg W. Buhr Start date 10/01/10 End date 03/31/11 Position Constituent Services Director Amount $34,999.92 Notes View original PDF
Payee Name Kristopher A. Dahl (Kris) Start date 11/22/10 End date 03/31/11 Position Special Assistant Amount $13,487.29 Notes View original PDF
Payee Name David S. Jonas Start date 10/01/10 End date 03/31/11 Position Legislative Correspondent Amount $17,206.92 Notes View original PDF
Payee Name Sherry Orbach Lachman Start date 10/01/10 End date 03/31/11 Position Education Counsel Amount $38,230.64 Notes View original PDF
Payee Name Alana Jennifer Petersen Start date 10/01/10 End date 03/31/11 Position State Director Amount $45,625.00 Notes View original PDF
Payee Name Stephanie Lois Potter Start date 10/01/10 End date 03/31/11 Position Legislative Aide Amount $21,000.00 Notes View original PDF
Payee Name Joseph Cork Quirin (J.C.) Start date 10/01/10 End date 03/31/11 Position Systems Administrator Amount $34,800.96 Notes View original PDF
Payee Name Elizabeth Momoko Soltis (Peach) Start date 10/01/10 End date 03/31/11 Position Labor and Economic Counsel Amount $37,930.12 Notes View original PDF
Payee Name Janet E. Nelson Start date 10/01/10 End date 03/31/11 Position Constituent Services Representative Amount $13,999.92 Notes View original PDF
Payee Name Mohammad H. Ali Start date 10/01/10 End date 03/31/11 Position Legislative Correspondent Amount $16,721.28 Notes View original PDF
Payee Name Miranda Carrie Morgan Lilla Start date 03/21/11 End date 03/31/11 Position Constituent Services Representative Amount $972.21 Notes View original PDF
Payee Name Jacquelyn Krista Brustuen (Jacky) Start date 12/03/10 End date 03/31/11 Position Assistant to the State Director Amount $10,266.66 Notes View original PDF
Payee Name Shelly Zagaros Schafer Start date 10/01/10 End date 03/31/11 Position State Administrative Director Amount $34,999.92 Notes View original PDF
Payee Name Jacob P. Schwitzer (Jake) Start date 10/01/10 End date 03/31/11 Position Legislative Correspondent Amount $17,206.92 Notes View original PDF
Payee Name Alexandra Fogolin Fetissoff (Ali) Start date 10/01/10 End date 03/31/11 Position Deputy Press Secretary Amount $21,000.00 Notes View original PDF
Payee Name Shemeko Nan Lee Hang (Amy) Start date 10/01/10 End date 03/31/11 Position Field Representative Amount $18,999.96 Notes View original PDF
Payee Name Jeffrey David Lomonaco (Jeff) Start date 10/01/10 End date 03/31/11 Position Foreign Policy Adviser Amount $41,994.64 Notes View original PDF
Payee Name Katherine A. Blauvelt Start date 10/01/10 End date 03/31/11 Position Field Director Amount $25,500.00 Notes View original PDF
Payee Name Ayi'Anna Alicia Kennerly Start date 10/01/10 End date 03/31/11 Position Staff Assistant Amount $14,166.60 Notes View original PDF
Payee Name Peter D. Makowski (Pete) Start date 01/03/11 End date 03/31/11 Position Field Representative Amount $4,399.99 Notes View original PDF
Payee Name Ryan C. Redfield Start date 10/01/10 End date 03/31/11 Position Constituent Services Representative Amount $7,999.92 Notes View original PDF
Payee Name Deann M. Schloesser Start date 10/01/10 End date 03/31/11 Position Constituent Services Representative Amount $9,999.96 Notes View original PDF
Payee Name Edward C. Shelleby (Ed) Start date 10/01/10 End date 03/31/11 Position Press Secretary Amount $37,500.00 Notes View original PDF
Payee Name Bidisha Bhattacharyya Start date 10/01/10 End date 03/31/11 Position Energy and Agriculture Policy Adviser Amount $35,791.64 Notes View original PDF
Payee Name Hannah Katch Start date 02/25/11 End date 03/31/11 Position Legislative Assistant Amount $7,200.00 Notes View original PDF
Payee Name Sara Jo Silvernail Start date 03/03/11 End date 03/31/11 Position State Scheduler Amount $4,790.34 Notes View original PDF
Payee Name Christine Lynn Johnson (Chrissi) Start date 10/01/10 End date 03/31/11 Position Deputy Scheduling Director Amount $19,999.92 Notes View original PDF
Payee Name Daniel M. Fanning Start date 10/01/10 End date 03/31/11 Position State Deputy Director Amount $28,500.00 Notes View original PDF
Payee Name David M. Cox Start date 10/01/10 End date 03/31/11 Position Staff Assistant Amount $15,363.00 Notes View original PDF
Payee Name Kathryn E. Kramer (Katie) Start date 10/01/10 End date 03/31/11 Position Staff Assistant Amount $16,500.00 Notes View original PDF
Payee Name Jason B. Phelps Start date 10/01/10 End date 03/31/11 Position Staff Assistant Amount $15,363.00 Notes View original PDF
Payee Name Adam L. Yust Start date 10/01/10 End date 03/31/11 Position Staff Assistant Amount $15,999.96 Notes View original PDF
Payee Name Lianne Meredith Naomi Endo Start date 11/29/10 End date 03/31/11 Position Staff Assistant Amount $10,412.69 Notes View original PDF
Payee Name Debra K. Wallace Start date 10/01/10 End date 03/31/11 Position Field Representative, Central Minnesota Amount $21,000.00 Notes View original PDF
Payee Name Nathan J. Arch (Nate) Start date 10/01/10 End date 03/31/11 Position Constituent Services Representative Amount $20,996.40 Notes View original PDF
Payee Name Valerie J. Gravseth (Val) Start date 10/01/10 End date 03/31/11 Position Field Representative, Northwest Amount $21,758.44 Notes View original PDF
Payee Name Margaret Rousseau Sunstrum (Maggie) Start date 03/30/11 End date 03/31/11 Position Staff Assistant Amount $83.33 Notes View original PDF
Payee Name Michael Thomas Dale-Stein Start date 03/29/11 End date 03/31/11 Position Staff Assistant Amount $777.77 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.