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: 10/01/11 - 03/31/12
Payee Name Start date End date Position Amount Notes PDF
Payee Name Lily A. Adams Start date 10/01/11 End date 01/30/12 Position Press Secretary Amount $19,555.50 Notes View original PDF
Payee Name Alex J. Armentano Start date 11/07/11 End date 03/31/12 Position State Press Secretary Amount $17,683.22 Notes View original PDF
Payee Name Margaret E. Benner (Meg) Start date 10/01/11 End date 03/31/12 Position Legislative Assistant Amount $30,249.99 Notes View original PDF
Payee Name Gabriel Botero Jr. (Gabe) Start date 11/14/11 End date 03/31/12 Position Staff Assistant Amount $11,416.66 Notes View original PDF
Payee Name Ciara Bradnan Start date 10/01/11 End date 03/31/12 Position Constituent Liaison Amount $17,749.95 Notes View original PDF
Payee Name Jeremy David Bratt Start date 10/01/11 End date 03/31/12 Position Legislative Director Amount $59,048.44 Notes View original PDF
Payee Name Jesse Alexander Chasick (Alex) Start date 10/01/11 End date 03/31/12 Position Legislative Assistant Amount $29,374.92 Notes View original PDF
Payee Name Madeline Victoria Christensen Start date 10/01/11 End date 03/31/12 Position Constituent Liaison Amount $15,249.99 Notes View original PDF
Payee Name Zachary C. Dann (Zach) Start date 10/01/11 End date 03/31/12 Position Staff Assistant Amount $15,240.34 Notes View original PDF
Payee Name Jonathan M. Donenberg (Jon) Start date 10/01/11 End date 10/31/11 Position Chief Counsel Amount $5,750.00 Notes View original PDF
Payee Name Maura F. Downes Start date 10/01/11 End date 03/31/12 Position Constituent Services Director Amount $34,124.95 Notes View original PDF
Payee Name Jillian Martin Fitzpatrick Start date 10/01/11 End date 02/24/12 Position Legislative Assistant Amount $27,805.51 Notes View original PDF
Payee Name Michael Scott Ford Start date 10/01/11 End date 03/31/12 Position New Media Director Amount $23,749.95 Notes View original PDF
Payee Name Michael A. Gaffin (Mike) Start date 10/01/11 End date 03/31/12 Position Legislation Director, Northeast-Midwest Senate Coalition Amount $1,371.00 Notes View original PDF
Payee Name Danielle Y. Geanacopoulos Start date 10/01/11 End date 03/31/12 Position Scheduling Assistant Amount $19,249.95 Notes View original PDF
Payee Name Spiros Jason Giannaros (Jason) Start date 10/01/11 End date 03/31/12 Position Legislative Correspondent Amount $16,999.92 Notes View original PDF
Payee Name Anton Goldblatt Start date 10/01/11 End date 03/31/12 Position Constituent Liaison Amount $15,249.99 Notes View original PDF
Payee Name Kate Elizabeth Hansen Start date 10/01/11 End date 02/22/12 Position Communications Director Amount $35,888.81 Notes View original PDF
Payee Name Kaylie E. Hanson Long Start date 10/01/11 End date 03/31/12 Position Staff Assistant Amount $20,249.94 Notes View original PDF
Payee Name Eamonn R.C. Hart Start date 10/01/11 End date 03/31/12 Position Legislative Correspondent Amount $17,699.57 Notes View original PDF
Payee Name Meghan Kristine Hays Start date 10/01/11 End date 12/26/11 Position Scheduling Director/Executive Assistant Amount $14,333.33 Notes View original PDF
Payee Name Robert Janicki (Bob) Start date 10/01/11 End date 03/31/12 Position Veterans Affairs Special Assistant Amount $4,999.92 Notes View original PDF
Payee Name Elizabeth L. Kelley Kanick (Liz) Start date 10/01/11 End date 03/31/12 Position Deputy Chief of Staff Amount $69,673.96 Notes View original PDF
Payee Name Devon E. Kearns Start date 10/01/11 End date 03/31/12 Position Press Assistant Amount $14,483.33 Notes View original PDF
Payee Name Grady C. Keefe Start date 10/01/11 End date 03/31/12 Position Constituent Liaison Amount $15,249.99 Notes View original PDF
Payee Name Richard F. Kehoe (Rich) Start date 10/01/11 End date 03/31/12 Position State Director Amount $75,464.96 Notes View original PDF
Payee Name Kathleen Virginia Kelly (Kate) Start date 10/01/11 End date 11/23/11 Position Correspondence Manager Amount $5,888.86 Notes View original PDF
Payee Name Matthew LeBeau (Matt) Start date 10/01/11 End date 03/31/12 Position Research Aide/Outreach Organizer Amount $19,624.98 Notes View original PDF
Payee Name Jeffrey H. Long (Jeff) Start date 10/01/11 End date 03/31/12 Position Legislative Aide Amount $25,624.95 Notes View original PDF
Payee Name Chikeluba Madu (Chike) Start date 03/30/12 End date 03/31/12 Position Scheduling Assistant Amount $41.66 Notes View original PDF
Payee Name Ilana Merlis Start date 10/01/11 End date 03/31/12 Position Legislative Assistant Amount $17,249.94 Notes View original PDF
Payee Name James Mikolowsky Start date 10/01/11 End date 03/31/12 Position Staff Assistant Amount $17,225.79 Notes View original PDF
Payee Name Paul Howard Mounds Jr. Start date 10/01/11 End date 01/20/12 Position State Deputy Outreach Director Amount $20,000.03 Notes View original PDF
Payee Name Kevin T. Mullane Start date 10/01/11 End date 03/31/12 Position Staff Assistant Amount $33,124.95 Notes View original PDF
Payee Name Dana J. Nestor Start date 10/01/11 End date 03/31/12 Position State Scheduler Amount $21,624.99 Notes View original PDF
Payee Name Hannah J. Parnes Start date 10/01/11 End date 10/31/11 Position Legislative Correspondent Amount $2,833.32 Notes View original PDF
Payee Name Jennifer A. Piazza Start date 10/01/11 End date 03/31/12 Position Constituent Liaison Amount $17,749.95 Notes View original PDF
Payee Name Daniel S. Pollock (Dan) Start date 10/01/11 End date 03/31/12 Position Special Assistant Amount $25,374.96 Notes View original PDF
Payee Name Rachel Celia Pryor Start date 10/01/11 End date 03/31/12 Position Legislative Assistant Amount $28,124.94 Notes View original PDF
Payee Name Joseph E. Rodriguez (Joe) Start date 10/01/11 End date 03/31/12 Position Research Aide/Outreach Organizer Amount $19,624.98 Notes View original PDF
Payee Name Laurie Rubiner Start date 10/01/11 End date 03/31/12 Position Chief of Staff Amount $84,729.48 Notes View original PDF
Payee Name Heather Belanger Sandler Start date 10/01/11 End date 03/31/12 Position Constituent Liaison Amount $23,749.95 Notes View original PDF
Payee Name Dana Murai Sandman Start date 12/04/11 End date 03/31/12 Position Scheduling Director/Executive Assistant Amount $25,187.44 Notes View original PDF
Payee Name Ethan A. Saxon Start date 10/01/11 End date 03/31/12 Position Legislative Assistant Amount $37,749.99 Notes View original PDF
Payee Name Elizabeth J. Sebesky Start date 01/17/12 End date 03/31/12 Position Correspondence Manager Amount $10,277.76 Notes View original PDF
Payee Name Jenna H. Spinks Start date 10/01/11 End date 03/31/12 Position Legislative Correspondent Amount $17,249.94 Notes View original PDF
Payee Name Michael A. Thomas Start date 10/01/11 End date 02/29/12 Position Senior Aide Amount $35,416.60 Notes View original PDF
Payee Name Eloy Toppin (E.J.) Start date 10/01/11 End date 03/31/12 Position Staff Assistant Amount $15,509.55 Notes View original PDF
Payee Name Joseph G. Weber (Joe) Start date 10/01/11 End date 03/31/12 Position Special Assistant Amount $1,728.00 Notes View original PDF
Payee Name Benjamin Nguyen Wexler (Nu) Start date 02/27/12 End date 03/31/12 Position Communications Director Amount $10,861.09 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.