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: 04/01/16 - 09/30/16
Payee Name Start date End date Position Amount Notes PDF
Payee Name Thomas Silver Allen (Tom) Start date 04/01/16 End date 09/30/16 Position State Scheduler Amount $23,108.16 Notes View original PDF
Payee Name Donald Bell (Don) Start date 04/01/16 End date 07/17/16 Position Legislative Correspondent Amount $12,253.32 Notes View original PDF
Payee Name Elizabeth L. Benton Start date 04/01/16 End date 09/30/16 Position State Communications Director Amount $43,999.92 Notes View original PDF
Payee Name Katherine Elisabeth Bradbury Start date 04/01/16 End date 09/30/16 Position Legislative Assistant Amount $32,499.96 Notes View original PDF
Payee Name Samuel J. Cagenello (Sam) Start date 04/01/16 End date 04/29/16 Position Staff Assistant Amount $3,185.31 Notes View original PDF
Payee Name Shawn P. Campbell Start date 04/01/16 End date 09/30/16 Position Staff Assistant Amount $15,499.98 Notes View original PDF
Payee Name David P. Carpman Start date 04/01/16 End date 09/30/16 Position Legislative Assistant/Counsel Amount $37,500.00 Notes View original PDF
Payee Name Jonathan T. Carter Start date 05/20/16 End date 09/30/16 Position Staff Assistant Amount $11,416.64 Notes View original PDF
Payee Name Katherine Johnson CastaƱeda (Kayla) Start date 04/01/16 End date 09/30/16 Position Press Secretary Amount $32,499.96 Notes View original PDF
Payee Name Courtney Rose Chandler Start date 04/01/16 End date 09/30/16 Position Deputy Press Secretary Amount $26,333.28 Notes View original PDF
Payee Name Alicia M. Conley Start date 04/01/16 End date 09/30/16 Position Correspondence Manager Amount $21,091.37 Notes View original PDF
Payee Name Madeline V. Daly (Maddie) Start date 04/01/16 End date 09/30/16 Position Legislative Correspondent Amount $17,465.80 Notes View original PDF
Payee Name Joshua P. Davenport Start date 05/02/16 End date 09/30/16 Position Staff Assistant Amount $12,938.27 Notes View original PDF
Payee Name Tonia L. Douglas Start date 04/01/16 End date 09/30/16 Position Constituent Liaison Amount $19,999.92 Notes View original PDF
Payee Name Brett T. Ekberg Start date 07/11/16 End date 09/30/16 Position Legislative Correspondent Amount $8,180.78 Notes View original PDF
Payee Name Sarah E. Eyman Start date 04/01/16 End date 09/30/16 Position Legislative Correspondent Amount $18,929.74 Notes View original PDF
Payee Name Jacqueline Fonseca-Ramos Start date 04/01/16 End date 09/30/16 Position Constituent Liaison Amount $21,249.99 Notes View original PDF
Payee Name Anton Goldblatt Start date 04/01/16 End date 09/30/16 Position Constituent Liaison Amount $22,909.14 Notes View original PDF
Payee Name Ellen M. Graham Start date 04/01/16 End date 09/30/16 Position Community Liaison Amount $24,000.00 Notes View original PDF
Payee Name Jose A. Gutierrez Start date 08/15/16 End date 09/30/16 Position Special Assistant Amount $1,753.83 Notes View original PDF
Payee Name Lauren A. Jee Start date 04/01/16 End date 07/29/16 Position Legislative Assistant/Counsel Amount $21,486.08 Notes View original PDF
Payee Name Maya Kalonia Start date 04/01/16 End date 09/30/16 Position Legislative Aide Amount $19,340.10 Notes View original PDF
Payee Name Elizabeth L. Kelley Kanick (Liz) Start date 04/01/16 End date 09/30/16 Position Deputy Chief of Staff Amount $70,291.66 Notes View original PDF
Payee Name Richard F. Kehoe (Rich) Start date 04/01/16 End date 09/30/16 Position State Director Amount $73,500.00 Notes View original PDF
Payee Name Joel Kelsey Start date 04/01/16 End date 09/30/16 Position Legislative Director Amount $51,499.92 Notes View original PDF
Payee Name Zachary Ian Krowitz (Zac) Start date 04/01/16 End date 05/20/16 Position Staff Assistant Amount $4,499.99 Notes View original PDF
Payee Name Khaliyl N. Lane Start date 04/01/16 End date 09/30/16 Position Senior Legislative Aide Amount $21,984.55 Notes View original PDF
Payee Name Michael Andrew Lawson Start date 04/01/16 End date 09/30/16 Position Administrative Director Amount $21,032.19 Notes View original PDF
Payee Name Max T. Macelis Start date 06/03/16 End date 09/30/16 Position Scheduling Correspondent Amount $12,421.20 Notes View original PDF
Payee Name Degan Hunter Matson (Hunter) Start date 04/01/16 End date 09/30/16 Position Systems Administrator Amount $15,000.00 Notes View original PDF
Payee Name Susan Maria N. McElwain (Maria) Start date 05/02/16 End date 09/30/16 Position Communications Director Amount $37,250.00 Notes View original PDF
Payee Name James Mikolowsky Start date 04/01/16 End date 04/17/16 Position Legislative Aide Amount $2,849.99 Notes View original PDF
Payee Name Kevin T. Mullane Start date 04/01/16 End date 09/30/16 Position Special Assistant Amount $37,875.00 Notes View original PDF
Payee Name Paul J. Nasella Jr. Start date 04/01/16 End date 09/30/16 Position Constituent Liaison Amount $19,999.92 Notes View original PDF
Payee Name Dana J. Nestor Start date 04/01/16 End date 06/10/16 Position State Scheduler Amount $10,666.66 Notes View original PDF
Payee Name Antonio Peronace Start date 04/01/16 End date 09/30/16 Position Digital Director Amount $37,500.00 Notes View original PDF
Payee Name Jennifer A. Piazza Start date 04/01/16 End date 09/30/16 Position Constituent Services and Operations Supervisor Amount $24,000.00 Notes View original PDF
Payee Name Sandeep Avinash Prasanna Start date 08/29/16 End date 09/30/16 Position Legislative Correspondent Amount $3,277.88 Notes View original PDF
Payee Name Dana L. Pruchnicki Start date 04/01/16 End date 09/30/16 Position Special Assistant Amount $37,500.00 Notes View original PDF
Payee Name Ruth E. Quiles Start date 04/01/16 End date 09/30/16 Position Constituent Liaison Amount $24,199.96 Notes View original PDF
Payee Name Zachary Mark Radford Start date 04/01/16 End date 09/30/16 Position Senior Policy Adviser/Counsel Amount $41,499.96 Notes View original PDF
Payee Name Eunice N. Ramirez Start date 04/01/16 End date 09/30/16 Position Community Liaison Amount $21,000.00 Notes View original PDF
Payee Name Yanira Rios Cruz Start date 04/01/16 End date 09/30/16 Position Aide/Outreach Organizer Amount $20,891.25 Notes View original PDF
Payee Name Joseph E. Rodriguez (Joe) Start date 04/01/16 End date 09/30/16 Position State Deputy Director Amount $40,500.00 Notes View original PDF
Payee Name Laurie Rubiner Start date 04/01/16 End date 09/30/16 Position Chief of Staff Amount $84,729.48 Notes View original PDF
Payee Name Dana Murai Sandman Start date 04/01/16 End date 09/30/16 Position Scheduling Director/Executive Assistant Amount $44,499.96 Notes View original PDF
Payee Name Dwayne S. Shaw Start date 04/01/16 End date 09/30/16 Position Special Assistant Amount $5,100.00 Notes View original PDF
Payee Name Samuel M. Simon (Sam) Start date 08/15/16 End date 08/21/16 Position Chief Counsel Amount $1,613.89 Notes View original PDF
Payee Name Brian Steele Start date 04/01/16 End date 09/30/16 Position Legislative Correspondent Amount $18,804.76 Notes View original PDF
Payee Name Thomas J. Story Start date 04/01/16 End date 09/30/16 Position Staff Assistant/Correspondence Assistant Amount $19,338.68 Notes View original PDF
Payee Name Eloy Toppin (E.J.) Start date 04/01/16 End date 06/10/16 Position Legislative Aide Amount $8,400.00 Notes View original PDF
Payee Name Joseph G. Weber (Joe) Start date 04/01/16 End date 09/30/16 Position Special Assistant Amount $2,978.00 Notes View original PDF
Payee Name Anna Sun Yu Start date 04/01/16 End date 09/30/16 Position Legislative Assistant Amount $32,499.96 Notes View original PDF
Payee Name Joshua E. Zembik (Josh) Start date 04/01/16 End date 04/08/16 Position Communications Director Amount $5,149.99 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.