Menu Search Account

LegiStorm

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

Jesse D. Connolly, Congressional Staffer - Personal Financial Disclosures

Alternate Name: Jesse Connolly  
Reports are organized by filing date. For example, a report filed in 2007 covering the 2006 year is listed as a 2007 report.

Available Disclosures:

2022 Reports Available
View PDF Annual 2022-08-11
View PDF Stock transaction 2022-01-04
View PDF Stock transaction 2022-01-02
2021 Reports Available
View PDF Extension Letter 2021-04-26
View PDF Stock transaction 2021-12-17
View PDF Stock transaction 2021-11-30
View PDF Stock transaction 2021-08-13
View PDF Stock transaction 2021-05-26
View PDF Stock transaction 2021-05-17
View PDF Stock transaction 2021-03-29
2020 Reports Available
View PDF Extension Letter 2020-04-15
View PDF Stock transaction 2020-12-03
View PDF Stock transaction 2020-11-02
View PDF Stock transaction 2020-10-23
View PDF Stock transaction 2020-10-01
View PDF Stock transaction 2020-09-30
View PDF Stock transaction 2020-09-02
View PDF Stock transaction 2020-08-11
2019 Reports Available
View PDF Annual 2019-05-06
2018 Reports Available
View PDF Annual 2018-05-15
2017 Reports Available
View PDF Annual 2017-05-12
2016 Reports Available
View PDF Annual 2016-05-10
2015 Reports Available
View PDF Annual 2015-05-14
2014 Reports Available
View PDF Annual 2014-05-15
2013 Reports Available
View PDF Annual 2013-04-24
2012 Reports Available
View PDF New Hire 
Spouse Employment: City of Portland, Maine
Prior Employment: National Partnership for Women and Families, $2,800 (2012), $104,265 (2011); State of Maine, $37,763 (2011)
Compensation >$5,000: Connolly Group LLC 2010 political consulting: Libby Mitchell for Governor; Equality for Maine