Menu Search Account

LegiStorm

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

Former Sen. Chris Dodd (D-Connecticut)

Retired • Alternate Name: Christopher John Dodd
Displaying salaries for time period: 04/01/10 - 09/30/10
Payee Name Start date End date Position Amount Notes PDF
Payee Name Caren Beth Auchman Start date 08/02/10 End date 09/30/10 Position Press Secretary Amount $14,799.99 Notes View original PDF
Payee Name Andrew G. Barr Start date 04/16/10 End date 05/31/10 Position Speechwriter Amount $7,146.10 Notes View original PDF
Payee Name Joshua R. Blumenfeld (Josh) Start date 04/16/10 End date 09/29/10 Position Senior Adviser, Foreign Policy Amount $18,697.19 Notes View original PDF
Payee Name Adam R. Brick Start date 04/01/10 End date 09/30/10 Position Staff Assistant Amount $20,341.77 Notes View original PDF
Payee Name Elanna Cahn Start date 04/01/10 End date 05/26/10 Position Staff Assistant Amount $6,533.33 Notes View original PDF
Payee Name Yvonne H. Costello Start date 05/18/10 End date 09/30/10 Position Executive Assistant Amount $38,353.47 Notes View original PDF
Payee Name Kathryn J. Damato (Kathy) Start date 04/16/10 End date 09/30/10 Position Special Assistant Amount $62,249.95 Notes View original PDF
Payee Name Karen G. Davis Start date 04/01/10 End date 09/30/10 Position Staff Assistant/Caseworker Amount $27,086.31 Notes View original PDF
Payee Name Bryan M. DeAngelis Start date 04/01/10 End date 09/30/10 Position Communications Director Amount $57,541.62 Notes View original PDF
Payee Name Ryan C. Drajewicz Start date 04/01/10 End date 09/30/10 Position Special Assistant to the Senator Amount $48,112.75 Notes View original PDF
Payee Name Michael A. Gaffin (Mike) Start date 08/16/10 End date 09/30/10 Position Legislation Director, Northeast-Midwest Senate Coalition Amount $342.75 Notes View original PDF
Payee Name Stephen James Gerencser (Steve) Start date 04/01/10 End date 04/14/10 Position Senior Adviser Amount $4,600.39 Notes View original PDF
Payee Name Maxwell E. Gigle (Max) Start date 04/01/10 End date 09/30/10 Position Press Assistant Amount $23,702.76 Notes View original PDF
Payee Name Patrick C. Grant Start date 04/01/10 End date 09/15/10 Position Counsel Amount $31,708.32 Notes View original PDF
Payee Name Mindy M. Hanneman Start date 04/01/10 End date 09/30/10 Position Special Assistant Amount $36,333.30 Notes View original PDF
Payee Name Sandra J. Haskell Start date 04/01/10 End date 09/30/10 Position Correspondence Manager Amount $38,253.79 Notes View original PDF
Payee Name Jeremy T. Horan Start date 04/01/10 End date 09/30/10 Position Legislative Assistant Amount $27,623.79 Notes View original PDF
Payee Name Colleen Flanagan Johnson Start date 04/01/10 End date 09/03/10 Position Special Assistant Amount $44,489.54 Notes View original PDF
Payee Name Randall V. Johnston Start date 06/24/10 End date 07/23/10 Position Staff Assistant Amount $2,499.99 Notes View original PDF
Payee Name Lydia Donna Jones (Donna) Start date 04/01/10 End date 09/30/10 Position Staff Assistant/Constituent Services Aide Amount $35,680.79 Notes View original PDF
Payee Name Rebecca H. Kaplan Start date 04/01/10 End date 09/30/10 Position Deputy Press Secretary Amount $24,360.75 Notes View original PDF
Payee Name Ryan A. Kehmna Start date 04/01/10 End date 09/30/10 Position Legislative Aide/Speechwriter Amount $26,809.78 Notes View original PDF
Payee Name David A. Kronig Start date 04/01/10 End date 09/30/10 Position Legislative Assistant Amount $33,083.30 Notes View original PDF
Payee Name Miles Marsdon Lackey Start date 04/01/10 End date 06/06/10 Position Chief of Staff Amount $35,303.94 Notes View original PDF
Payee Name Larry Anthony Lopez (Anthony) Start date 04/01/10 End date 06/21/10 Position Assistant to the Chief of Staff/Deputy Scheduler Amount $11,061.41 Notes View original PDF
Payee Name Edward H. Mann (Ed) Start date 04/01/10 End date 09/30/10 Position State Staff Director Amount $84,483.23 Notes View original PDF
Payee Name Lena Marie Marceno Start date 04/01/10 End date 09/30/10 Position Scheduler Amount $25,749.94 Notes View original PDF
Payee Name Barbara A. McCredie Start date 04/01/10 End date 09/30/10 Position Office Manager/State Scheduler Amount $42,786.31 Notes View original PDF
Payee Name Colin Patrick J. McGinnis Start date 04/07/10 End date 09/15/10 Position Senior Policy Adviser Amount $8,943.62 Notes View original PDF
Payee Name Lori A. McGrogan Start date 04/01/10 End date 09/30/10 Position Deputy Chief of Staff Amount $79,001.43 Notes View original PDF
Payee Name Michael J. McKiernan (Mike) Start date 04/16/10 End date 09/30/10 Position Special Assistant Amount $21,652.74 Notes View original PDF
Payee Name Barbara A. Menard Start date 04/01/10 End date 07/17/10 Position Deputy Chief of Staff Amount $48,094.62 Notes View original PDF
Payee Name Jeffrey Joseph Mettille Start date 09/07/10 End date 09/30/10 Position Legislative Aide Amount $7,666.65 Notes View original PDF
Payee Name Jenna M. Moran Start date 09/20/10 End date 09/30/10 Position Assistant to the Chief of Staff/Deputy Scheduler Amount $1,619.44 Notes View original PDF
Payee Name Nicole Moore Morse Start date 04/01/10 End date 09/30/10 Position Administrative Director Amount $21,595.19 Notes View original PDF
Payee Name Jennifer A. Piazza Start date 04/01/10 End date 09/30/10 Position Staff Assistant Amount $26,525.27 Notes View original PDF
Payee Name Allison M. Preiss Start date 04/01/10 End date 07/26/10 Position Press Secretary Amount $16,163.16 Notes View original PDF
Payee Name Jacqueline M. Primeau (Jackie) Start date 04/01/10 End date 08/26/10 Position Legislative Assistant Amount $31,916.66 Notes View original PDF
Payee Name Elizabeth Mulvihill Reynolds (Lee) Start date 04/01/10 End date 09/30/10 Position Community Affairs Director Amount $39,258.79 Notes View original PDF
Payee Name Robert G. Rose Start date 06/09/10 End date 09/30/10 Position Staff Assistant Amount $14,333.33 Notes View original PDF
Payee Name Lois Santiago Start date 04/01/10 End date 09/30/10 Position Executive Assistant Amount $43,965.15 Notes View original PDF
Payee Name Leah Seigle Start date 07/16/10 End date 07/31/10 Position Scheduling Director Amount $16,583.36 Notes View original PDF
Payee Name Jeremy B. Sharp Start date 06/01/10 End date 09/30/10 Position Legislative Director Amount $38,340.78 Notes View original PDF
Payee Name Jessica July-Kate Shin Start date 08/19/10 End date 09/30/10 Position Staff Assistant Amount $8,500.00 Notes View original PDF
Payee Name Mark B. Stephanou Start date 04/01/10 End date 09/30/10 Position Constituent Services Director Amount $57,611.28 Notes View original PDF
Payee Name Liam B. Sweeney Start date 04/01/10 End date 09/30/10 Position Assistant to the Senator Amount $29,619.11 Notes View original PDF
Payee Name Dewayne D. Thomas (DeWayne) Start date 04/01/10 End date 09/30/10 Position Information Technology Director Amount $48,996.28 Notes View original PDF
Payee Name Benjamin Weingrod (Ben) Start date 04/01/10 End date 08/25/10 Position Foreign Policy Aide Amount $17,470.04 Notes View original PDF
Payee Name Adam T. Wells Start date 04/01/10 End date 07/25/10 Position New Media Director Amount $14,886.47 Notes View original PDF
Payee Name Elizabeth A. Xeller (Betsy) Start date 04/01/10 End date 09/30/10 Position Staff Assistant Amount $25,000.78 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.