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: 10/01/15 - 03/31/16
Payee Name Start date End date Position Amount Notes PDF
Payee Name Thomas Silver Allen (Tom) Start date 10/01/15 End date 03/31/16 Position Scheduling Correspondent Amount $18,499.93 Notes View original PDF
Payee Name Donald Bell (Don) Start date 10/01/15 End date 03/31/16 Position Legislative Correspondent Amount $19,328.76 Notes View original PDF
Payee Name Elizabeth L. Benton Start date 10/01/15 End date 03/31/16 Position State Communications Director Amount $43,999.93 Notes View original PDF
Payee Name Katherine Elisabeth Bradbury Start date 10/01/15 End date 03/31/16 Position Legislative Assistant Amount $29,604.46 Notes View original PDF
Payee Name Samuel J. Cagenello (Sam) Start date 10/01/15 End date 03/31/16 Position Staff Assistant Amount $15,043.26 Notes View original PDF
Payee Name Shawn P. Campbell Start date 03/01/16 End date 03/31/16 Position Staff Assistant Amount $2,500.00 Notes View original PDF
Payee Name David P. Carpman Start date 10/01/15 End date 03/31/16 Position Legislative Assistant/Counsel Amount $35,416.65 Notes View original PDF
Payee Name Katherine Johnson Castañeda (Kayla) Start date 02/16/16 End date 03/31/16 Position Press Secretary Amount $8,124.99 Notes View original PDF
Payee Name Courtney Rose Chandler Start date 10/01/15 End date 03/31/16 Position Deputy Press Secretary Amount $22,999.93 Notes View original PDF
Payee Name Alicia M. Conley Start date 10/01/15 End date 03/31/16 Position Correspondence Manager Amount $21,268.79 Notes View original PDF
Payee Name Madeline V. Daly (Maddie) Start date 10/01/15 End date 03/31/16 Position Assistant to the Chief of Staff Amount $15,999.96 Notes View original PDF
Payee Name Riju Das Start date 10/01/15 End date 03/31/16 Position Research Aide/Outreach Organizer Amount $1,111.00 Notes View original PDF
Payee Name Tonia L. Douglas Start date 10/01/15 End date 03/31/16 Position Constituent Liaison Amount $19,999.93 Notes View original PDF
Payee Name Maura F. Downes Start date 10/01/15 End date 02/18/16 Position Constituent Services Director Amount $38,233.32 Notes View original PDF
Payee Name Sarah E. Eyman Start date 10/01/15 End date 03/31/16 Position Legislative Correspondent Amount $16,306.08 Notes View original PDF
Payee Name Jacqueline Fonseca-Ramos Start date 10/01/15 End date 03/31/16 Position Constituent Liaison Amount $19,999.93 Notes View original PDF
Payee Name Anton Goldblatt Start date 10/01/15 End date 03/31/16 Position Constituent Liaison Amount $22,500.00 Notes View original PDF
Payee Name Ellen M. Graham Start date 10/19/15 End date 03/31/16 Position Community Liaison Amount $21,599.99 Notes View original PDF
Payee Name Lauren A. Jee Start date 10/01/15 End date 03/31/16 Position Legislative Assistant/Counsel Amount $32,499.96 Notes View original PDF
Payee Name Maya Kalonia Start date 10/01/15 End date 03/31/16 Position Legislative Correspondent Amount $17,073.49 Notes View original PDF
Payee Name Elizabeth L. Kelley Kanick (Liz) Start date 10/01/15 End date 03/31/16 Position Deputy Chief of Staff Amount $68,935.79 Notes View original PDF
Payee Name Richard F. Kehoe (Rich) Start date 10/01/15 End date 03/31/16 Position State Director Amount $73,500.00 Notes View original PDF
Payee Name Joel Kelsey Start date 10/01/15 End date 03/31/16 Position Legislative Director Amount $49,874.95 Notes View original PDF
Payee Name Zachary Ian Krowitz (Zac) Start date 10/01/15 End date 03/31/16 Position Staff Assistant Amount $15,000.00 Notes View original PDF
Payee Name Khaliyl N. Lane Start date 10/01/15 End date 03/31/16 Position Legislative Correspondent Amount $18,004.76 Notes View original PDF
Payee Name Michael Andrew Lawson Start date 10/01/15 End date 03/31/16 Position Office Manager/Scheduler Amount $19,273.96 Notes View original PDF
Payee Name Matthew LeBeau (Matt) Start date 10/01/15 End date 02/19/16 Position Research Aide/Outreach Organizer Amount $17,383.32 Notes View original PDF
Payee Name Joshua H. Loewenstein (Josh) Start date 10/01/15 End date 10/23/15 Position Special Assistant Amount $4,166.66 Notes View original PDF
Payee Name Degan Hunter Matson (Hunter) Start date 10/01/15 End date 03/31/16 Position Systems Administrator Amount $15,000.00 Notes View original PDF
Payee Name James Mikolowsky Start date 10/01/15 End date 03/31/16 Position Legislative Aide Amount $18,999.96 Notes View original PDF
Payee Name Kevin T. Mullane Start date 10/01/15 End date 03/31/16 Position Special Assistant Amount $37,875.00 Notes View original PDF
Payee Name Paul J. Nasella Jr. Start date 10/01/15 End date 03/31/16 Position Constituent Liaison Amount $19,999.93 Notes View original PDF
Payee Name Dana J. Nestor Start date 10/01/15 End date 03/31/16 Position State Scheduler Amount $24,000.00 Notes View original PDF
Payee Name Timothy R. O'Leary (Tim) Start date 10/01/15 End date 02/15/16 Position Staff Assistant Amount $12,850.62 Notes View original PDF
Payee Name Antonio Peronace Start date 10/01/15 End date 03/31/16 Position Digital Director Amount $37,500.00 Notes View original PDF
Payee Name Jennifer A. Piazza Start date 10/01/15 End date 03/31/16 Position Constituent Services and Operations Supervisor Amount $20,866.61 Notes View original PDF
Payee Name Dana L. Pruchnicki Start date 02/01/16 End date 03/31/16 Position Special Assistant Amount $12,500.00 Notes View original PDF
Payee Name Ruth E. Quiles Start date 10/01/15 End date 03/31/16 Position Constituent Liaison Amount $20,199.96 Notes View original PDF
Payee Name Zachary Mark Radford Start date 10/01/15 End date 03/31/16 Position Legislative Assistant/Counsel Amount $41,499.96 Notes View original PDF
Payee Name Eunice N. Ramirez Start date 10/23/15 End date 03/31/16 Position Community Liaison Amount $18,433.33 Notes View original PDF
Payee Name Yanira Rios Cruz Start date 10/01/15 End date 03/31/16 Position Research Aide/Outreach Organizer Amount $19,695.00 Notes View original PDF
Payee Name Joseph E. Rodriguez (Joe) Start date 02/29/16 End date 03/31/16 Position State Deputy Director Amount $7,200.00 Notes View original PDF
Payee Name Laurie Rubiner Start date 10/01/15 End date 03/31/16 Position Chief of Staff Amount $84,729.48 Notes View original PDF
Payee Name Laurel M. Sakai Start date 10/22/15 End date 10/25/15 Position General Counsel Amount $1,111.11 Notes View original PDF
Payee Name Heather Belanger Sandler Start date 10/01/15 End date 10/16/15 Position Constituent Liaison Amount $3,720.16 Notes View original PDF
Payee Name Dana Murai Sandman Start date 10/01/15 End date 03/31/16 Position Scheduling Director/Executive Assistant Amount $44,499.96 Notes View original PDF
Payee Name Ethan A. Saxon Start date 10/22/15 End date 10/28/15 Position Legislative Director/Staff Director, Acting Amount $3,111.11 Notes View original PDF
Payee Name Dwayne S. Shaw Start date 03/10/16 End date 03/31/16 Position Special Assistant Amount $623.33 Notes View original PDF
Payee Name Samuel M. Simon (Sam) Start date 10/01/15 End date 02/29/16 Position Chief Counsel Amount $34,583.30 Notes View original PDF
Payee Name Brian Steele Start date 10/01/15 End date 03/31/16 Position Legislative Correspondent Amount $22,478.49 Notes View original PDF
Payee Name Thomas J. Story Start date 10/01/15 End date 03/31/16 Position Staff Assistant/Correspondence Assistant Amount $16,049.07 Notes View original PDF
Payee Name Eloy Toppin (E.J.) Start date 10/01/15 End date 03/31/16 Position Legislative Aide Amount $18,500.00 Notes View original PDF
Payee Name Joseph G. Weber (Joe) Start date 10/01/15 End date 03/31/16 Position Special Assistant Amount $1,728.00 Notes View original PDF
Payee Name Anna Sun Yu Start date 10/01/15 End date 03/31/16 Position Legislative Assistant Amount $32,499.96 Notes View original PDF
Payee Name Joshua E. Zembik (Josh) Start date 10/01/15 End date 03/31/16 Position Communications Director Amount $51,499.93 Notes View original PDF
Payee Name Sarah A. Zukowski Start date 10/01/15 End date 01/15/16 Position Press Secretary Amount $19,166.66 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.