Menu Search Account

LegiStorm

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

Sen. Richard Blumenthal (D-Connecticut)

In Office • Alternate Names: Dick Blumenthal, Richard Blumenthal
Displaying salaries for time period: 04/01/20 - 09/30/20
Payee Name Start date End date Position Amount Notes PDF
Payee Name Thomas Silver Allen (Tom) Start date 04/01/20 End date 09/30/20 Position State Scheduler Amount $37,874.97 Notes View original PDF
Payee Name Collin D. Anderson Start date 04/01/20 End date 09/30/20 Position Privacy and Cybersecurity Policy Adviser Amount $46,999.96 Notes View original PDF
Payee Name Colleen Joyce Bell Start date 04/01/20 End date 09/30/20 Position Legislative Director Amount $68,458.31 Notes View original PDF
Payee Name Miles I. Brown Start date 05/21/20 End date 07/03/20 Position Intern Amount $1,000.09 Notes View original PDF
Payee Name Jack Lofaro Budish Start date 04/01/20 End date 09/30/20 Position Associate Counsel Amount $12,630.88 Notes View original PDF
Payee Name Whitney S. Carmichael Start date 06/11/20 End date 07/31/20 Position Intern Amount $1,000.00 Notes View original PDF
Payee Name Jonathan T. Carter Start date 04/01/20 End date 09/30/20 Position Legislative Aide Amount $29,278.85 Notes View original PDF
Payee Name Gabriella M. Chioffi Start date 07/13/20 End date 08/28/20 Position Intern Amount $1,000.09 Notes View original PDF
Payee Name Christopher M. Collibee (Chris) Start date 04/01/20 End date 09/30/20 Position State Communications Director Amount $54,241.64 Notes View original PDF
Payee Name Alison R. Council Start date 04/01/20 End date 09/30/20 Position Legislative Correspondent Amount $30,945.27 Notes View original PDF
Payee Name Danisha C. Craig Start date 04/01/20 End date 09/30/20 Position Legislative Correspondent/Deputy Scheduler Amount $28,654.97 Notes View original PDF
Payee Name Beatrix Mae Dalton Start date 04/01/20 End date 09/30/20 Position Staff Assistant Amount $26,294.61 Notes View original PDF
Payee Name Madeline A. D'Amico Start date 07/13/20 End date 08/28/20 Position Intern Amount $1,000.09 Notes View original PDF
Payee Name Joshua P. Davenport Start date 04/01/20 End date 09/30/20 Position Constituent Liaison Amount $29,999.97 Notes View original PDF
Payee Name Katherine B. Dawson Start date 07/13/20 End date 08/28/20 Position Intern Amount $1,000.09 Notes View original PDF
Payee Name Julia E. Dimartino Start date 07/13/20 End date 08/28/20 Position Intern Amount $1,000.09 Notes View original PDF
Payee Name Tonia L. Douglas Start date 04/01/20 End date 09/30/20 Position Constituent Liaison Amount $33,499.95 Notes View original PDF
Payee Name Aubrey K. Dyckman Start date 07/13/20 End date 08/28/20 Position Intern Amount $1,000.09 Notes View original PDF
Payee Name Faye E. Fernandes Start date 04/01/20 End date 09/30/20 Position Legislative Assistant Amount $43,500.00 Notes View original PDF
Payee Name Jacqueline Fonseca-Ramos Start date 04/01/20 End date 06/21/20 Position Constituent Liaison Amount $13,655.52 Notes View original PDF
Payee Name Stephen E. Friedland Start date 04/01/20 End date 09/30/20 Position Staff Assistant Amount $18,130.93 Notes View original PDF
Payee Name Christopher J. Gelino Start date 09/08/20 End date 09/30/20 Position Intern Amount $227.76 Notes View original PDF
Payee Name Jennifer M. Gonzalez-Smith Start date 04/01/20 End date 09/30/20 Position Constituent Liaison Amount $27,374.97 Notes View original PDF
Payee Name Ellen M. Graham Start date 04/01/20 End date 09/30/20 Position Community Liaison Amount $32,999.95 Notes View original PDF
Payee Name Max J. Greenfield Start date 08/06/20 End date 09/04/20 Position Intern Amount $1,000.01 Notes View original PDF
Payee Name Henry B. Harris Start date 07/13/20 End date 08/28/20 Position Intern Amount $1,000.09 Notes View original PDF
Payee Name Dustin James Harrison Start date 07/23/20 End date 09/30/20 Position Community Liaison Amount $8,688.85 Notes View original PDF
Payee Name Michael C. Jordan Start date 04/01/20 End date 09/30/20 Position Community Liaison Amount $30,999.96 Notes View original PDF
Payee Name Maya Kalonia Start date 04/01/20 End date 09/30/20 Position Legislative Assistant Amount $43,500.00 Notes View original PDF
Payee Name Elizabeth L. Kelley Kanick (Liz) Start date 04/01/20 End date 09/30/20 Position Deputy Chief of Staff Amount $80,929.11 Notes View original PDF
Payee Name Richard F. Kehoe (Rich) Start date 04/01/20 End date 09/30/20 Position State Director Amount $81,345.81 Notes View original PDF
Payee Name Joel Kelsey Start date 04/01/20 End date 09/30/20 Position Chief of Staff Amount $85,095.81 Notes View original PDF
Payee Name Kevin M. Kuang Start date 05/21/20 End date 07/03/20 Position Intern Amount $1,000.09 Notes View original PDF
Payee Name Ashley A. Law Start date 04/13/20 End date 09/30/20 Position Correspondence Assistant Amount $20,114.93 Notes View original PDF
Payee Name Michael Andrew Lawson Start date 04/01/20 End date 09/30/20 Position Scheduler/Executive Assistant Amount $49,999.74 Notes View original PDF
Payee Name Nicholas S. Lecchi Start date 09/24/20 End date 09/30/20 Position Intern Amount $82.36 Notes View original PDF
Payee Name Erika S. Linke Start date 05/21/20 End date 07/03/20 Position Intern Amount $1,000.09 Notes View original PDF
Payee Name Spencer F. Manners Start date 04/01/20 End date 09/30/20 Position Systems Administrator Amount $30,346.20 Notes View original PDF
Payee Name Richard J. Martinelli (Rich) Start date 08/10/20 End date 09/30/20 Position Economic Development Adviser Amount $6,375.00 Notes View original PDF
Payee Name Rebecca Crosswaith Martinez Start date 04/01/20 End date 09/30/20 Position Constituent Liaison Amount $32,499.99 Notes View original PDF
Payee Name Natalie A. Mathes Start date 04/01/20 End date 09/30/20 Position Digital Director Amount $33,999.92 Notes View original PDF
Payee Name Liam C. McCaffery Start date 04/01/20 End date 09/30/20 Position Staff Assistant Amount $33,000.14 Notes View original PDF
Payee Name Susan Maria N. McElwain (Maria) Start date 04/01/20 End date 09/30/20 Position Communications Director Amount $74,999.70 Notes View original PDF
Payee Name Emma Y. Mears Start date 09/24/20 End date 09/30/20 Position Intern Amount $82.36 Notes View original PDF
Payee Name Errol V. Mesquita Start date 09/24/20 End date 09/26/20 Position Intern Amount $999.99 Notes View original PDF
Payee Name Henry Davis Minot Start date 04/01/20 End date 09/30/20 Position Scheduling Correspondent/State Deputy Scheduler Amount $32,916.74 Notes View original PDF
Payee Name Lauren Moxley Beatty Start date 08/10/20 End date 09/30/20 Position Senior Counsel Amount $13,883.32 Notes View original PDF
Payee Name Kevin T. Mullane Start date 04/01/20 End date 09/30/20 Position Special Assistant Amount $42,499.96 Notes View original PDF
Payee Name Coral L. Ortiz Start date 09/08/20 End date 09/30/20 Position Intern Amount $227.76 Notes View original PDF
Payee Name Claudia R. Pagnozzi-Schwam Start date 09/08/20 End date 09/30/20 Position Intern Amount $227.76 Notes View original PDF
Payee Name Aparna Krishnaswamy Patrie Start date 04/01/20 End date 04/24/20 Position Counsel Amount $9,822.20 Notes View original PDF
Payee Name Gabriella A. Pavlakis Start date 05/21/20 End date 07/03/20 Position Intern Amount $1,000.09 Notes View original PDF
Payee Name Jennifer A. Piazza Start date 04/01/20 End date 09/30/20 Position Constituent Services and Operations Supervisor Amount $40,804.13 Notes View original PDF
Payee Name Kim A. Quarantello Start date 04/01/20 End date 09/30/20 Position Senior Policy Adviser Amount $55,324.96 Notes View original PDF
Payee Name Ruth E. Quiles Start date 04/01/20 End date 09/30/20 Position Constituent Liaison Amount $33,499.95 Notes View original PDF
Payee Name Aislinn G. Quinn Start date 05/21/20 End date 07/03/20 Position Intern Amount $1,000.09 Notes View original PDF
Payee Name Sapna L. Raghavan Start date 09/24/20 End date 09/30/20 Position Intern Amount $82.36 Notes View original PDF
Payee Name Tamika T. Riley Start date 09/08/20 End date 09/30/20 Position Intern Amount $227.76 Notes View original PDF
Payee Name Yanira Rios Cruz Start date 04/01/20 End date 09/30/20 Position Aide/Outreach Organizer Amount $32,833.29 Notes View original PDF
Payee Name Joseph E. Rodriguez (Joe) Start date 04/01/20 End date 09/30/20 Position State Deputy Director Amount $51,366.64 Notes View original PDF
Payee Name Emily T. Scerbo Start date 04/01/20 End date 09/30/20 Position Correspondence Manager Amount $36,165.65 Notes View original PDF
Payee Name Samuel M. Simon (Sam) Start date 08/01/20 End date 08/09/20 Position Chief Counsel Amount $6,861.11 Notes View original PDF
Payee Name Amelia L. Smith Start date 05/21/20 End date 07/03/20 Position Intern Amount $1,000.09 Notes View original PDF
Payee Name Hallie R. Spear Start date 07/13/20 End date 08/28/20 Position Intern Amount $1,000.09 Notes View original PDF
Payee Name Brian Steele Start date 04/01/20 End date 09/30/20 Position Legislative Assistant Amount $44,500.00 Notes View original PDF
Payee Name David Andrew Stoopler Start date 07/09/20 End date 08/04/20 Position Chief Counsel Amount $9,750.00 Notes View original PDF
Payee Name Thomas J. Story Start date 04/01/20 End date 09/30/20 Position Legislative Assistant Amount $37,499.96 Notes View original PDF
Payee Name Megan E. Striff-Cave Start date 05/21/20 End date 07/03/20 Position Intern Amount $1,000.09 Notes View original PDF
Payee Name Mary Elizabeth Szarkowicz Start date 04/01/20 End date 09/30/20 Position Legislative Correspondent Amount $30,399.55 Notes View original PDF
Payee Name Samantha N. Taylor (Sam) Start date 04/01/20 End date 09/30/20 Position Press Secretary Amount $29,625.00 Notes View original PDF
Payee Name Taylor M. Tucker Start date 09/24/20 End date 09/26/20 Position Intern Amount $999.99 Notes View original PDF
Payee Name John G. Uysal Start date 04/01/20 End date 09/30/20 Position Special Assistant Amount $25,052.60 Notes View original PDF
Payee Name Karolina A. Wasiniewska Start date 04/01/20 End date 09/30/20 Position Press Secretary Amount $43,499.96 Notes View original PDF
Payee Name John R. West (Jack) Start date 07/13/20 End date 08/28/20 Position Intern Amount $1,000.09 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.