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: 04/01/13 - 09/30/13
Payee Name Start date End date Position Amount Notes PDF
Payee Name Gabriel Adler Start date 04/01/13 End date 06/02/13 Position Legislative Director Amount $24,252.20 Notes View original PDF
Payee Name Thomas Silver Allen (Tom) Start date 04/01/13 End date 09/30/13 Position Staff Assistant Amount $20,999.92 Notes View original PDF
Payee Name Jordan L. Bennett Start date 04/01/13 End date 09/30/13 Position Staff Assistant Amount $19,546.40 Notes View original PDF
Payee Name Elizabeth L. Benton Start date 04/01/13 End date 09/30/13 Position State Communications Director Amount $42,499.92 Notes View original PDF
Payee Name Gabriel Botero Jr. (Gabe) Start date 04/01/13 End date 09/30/13 Position Veterans and Military Research Aide/Outreach Organizer Amount $23,500.00 Notes View original PDF
Payee Name Robert Casanova Start date 04/01/13 End date 09/30/13 Position Office Manager Amount $20,463.10 Notes View original PDF
Payee Name Jesse Alexander Chasick (Alex) Start date 04/01/13 End date 05/02/13 Position Legislative Assistant Amount $1,033.33 Notes View original PDF
Payee Name Madeline Victoria Christensen Start date 04/01/13 End date 09/30/13 Position Constituent Liaison Amount $17,999.96 Notes View original PDF
Payee Name Alicia M. Conley Start date 04/01/13 End date 09/30/13 Position Correspondence Assistant Amount $20,858.12 Notes View original PDF
Payee Name Riju Das Start date 04/01/13 End date 09/30/13 Position Research Aide/Outreach Organizer Amount $27,999.96 Notes View original PDF
Payee Name Maura F. Downes Start date 04/01/13 End date 09/30/13 Position Constituent Services Director Amount $50,000.00 Notes View original PDF
Payee Name Sophie Friedman Start date 04/01/13 End date 09/30/13 Position Deputy Scheduler Amount $20,999.92 Notes View original PDF
Payee Name Michael A. Gaffin (Mike) Start date 04/01/13 End date 09/30/13 Position Legislation Director, Northeast-Midwest Senate Coalition Amount $1,371.00 Notes View original PDF
Payee Name Spiros Jason Giannaros (Jason) Start date 04/01/13 End date 09/30/13 Position Legislative Correspondent Amount $16,999.92 Notes View original PDF
Payee Name Anton Goldblatt Start date 04/01/13 End date 09/30/13 Position Constituent Liaison Amount $15,999.96 Notes View original PDF
Payee Name Eamonn R.C. Hart Start date 04/01/13 End date 08/17/13 Position Legislative Aide Amount $15,222.16 Notes View original PDF
Payee Name Kamara R. Jones Start date 04/01/13 End date 09/30/13 Position Press Secretary Amount $31,499.92 Notes View original PDF
Payee Name Elizabeth L. Kelley Kanick (Liz) Start date 04/01/13 End date 09/30/13 Position Deputy Chief of Staff Amount $64,096.76 Notes View original PDF
Payee Name Grady C. Keefe Start date 04/01/13 End date 09/30/13 Position Constituent Liaison Amount $18,999.96 Notes View original PDF
Payee Name Richard F. Kehoe (Rich) Start date 04/01/13 End date 09/30/13 Position State Director Amount $77,499.96 Notes View original PDF
Payee Name Joel Kelsey Start date 04/01/13 End date 09/30/13 Position Legislative Assistant Amount $46,499.92 Notes View original PDF
Payee Name Khaliyl N. Lane Start date 08/12/13 End date 09/30/13 Position Special Assistant Amount $4,491.66 Notes View original PDF
Payee Name Matthew LeBeau (Matt) Start date 04/01/13 End date 09/30/13 Position Research Aide/Outreach Organizer Amount $22,999.92 Notes View original PDF
Payee Name Jeffrey H. Long (Jeff) Start date 04/01/13 End date 09/30/13 Position Legislative Assistant Amount $27,611.08 Notes View original PDF
Payee Name Ilana Merlis Start date 04/01/13 End date 09/17/13 Position Legislative Aide Amount $23,878.79 Notes View original PDF
Payee Name James Mikolowsky Start date 04/01/13 End date 09/30/13 Position Legislative Aide Amount $22,497.15 Notes View original PDF
Payee Name Andrew C. Miller Start date 04/01/13 End date 09/30/13 Position Legislative Assistant Amount $34,000.00 Notes View original PDF
Payee Name Kevin T. Mullane Start date 04/01/13 End date 09/30/13 Position Staff Assistant Amount $43,500.00 Notes View original PDF
Payee Name Dana J. Nestor Start date 04/01/13 End date 09/30/13 Position State Scheduler Amount $25,000.00 Notes View original PDF
Payee Name Jennifer A. Piazza Start date 04/01/13 End date 09/30/13 Position Constituent Liaison Amount $21,499.92 Notes View original PDF
Payee Name Maggie E. Polachek Start date 04/01/13 End date 09/30/13 Position Legislative Correspondent/Assistant to the Chief of Staff Amount $23,833.26 Notes View original PDF
Payee Name Daniel S. Pollock (Dan) Start date 04/01/13 End date 09/30/13 Position Special Assistant Amount $24,292.75 Notes View original PDF
Payee Name Yanira Rios Cruz Start date 04/01/13 End date 09/30/13 Position Aide/Outreach Organizer Amount $21,000.00 Notes View original PDF
Payee Name Lauren Kay Roberts Start date 04/01/13 End date 08/23/13 Position Legislative Aide Amount $17,849.99 Notes View original PDF
Payee Name Joseph E. Rodriguez (Joe) Start date 04/01/13 End date 09/30/13 Position Research Aide/Outreach Organizer Amount $23,999.92 Notes View original PDF
Payee Name Laurie Rubiner Start date 04/01/13 End date 09/30/13 Position Chief of Staff Amount $72,961.50 Notes View original PDF
Payee Name Laurel M. Sakai Start date 04/01/13 End date 09/30/13 Position Legislative Assistant Amount $40,000.00 Notes View original PDF
Payee Name Heather Belanger Sandler Start date 04/01/13 End date 09/30/13 Position Constituent Liaison Amount $27,499.92 Notes View original PDF
Payee Name Dana Murai Sandman Start date 04/01/13 End date 09/30/13 Position Scheduling Director/Executive Assistant Amount $35,144.41 Notes View original PDF
Payee Name Ethan A. Saxon Start date 04/01/13 End date 09/30/13 Position Legislative Director Amount $39,972.16 Notes View original PDF
Payee Name Elizabeth J. Sebesky Start date 04/01/13 End date 09/30/13 Position Correspondence Manager Amount $32,500.00 Notes View original PDF
Payee Name Samuel M. Simon (Sam) Start date 06/28/13 End date 08/14/13 Position Senior Counsel Amount $2,366.65 Notes View original PDF
Payee Name Jenna H. Spinks Start date 04/01/13 End date 09/30/13 Position Legislative Aide Amount $25,310.92 Notes View original PDF
Payee Name Kathleen R. Spizzirri (Katie) Start date 04/01/13 End date 09/30/13 Position Constituent Liaison Amount $22,999.92 Notes View original PDF
Payee Name Alexander E. Tettey Jr. (Alex) Start date 04/01/13 End date 09/30/13 Position Staff Assistant Amount $16,000.00 Notes View original PDF
Payee Name Eloy Toppin (E.J.) Start date 04/01/13 End date 09/30/13 Position Staff Assistant Amount $20,999.92 Notes View original PDF
Payee Name Joseph G. Weber (Joe) Start date 04/01/13 End date 09/30/13 Position Special Assistant Amount $23,499.92 Notes View original PDF
Payee Name Joshua E. Zembik (Josh) Start date 06/17/13 End date 09/30/13 Position Communications Director Amount $28,888.84 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.