Menu Search Account

LegiStorm

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

Former Sen. Joe Lieberman (I-Connecticut)

Retired, Died, March 27, 2024 • Alternate Name: Joseph Isadore Lieberman
Displaying salaries for time period: 10/01/12 - 03/31/13
Payee Name Start date End date Position Amount Notes PDF
Payee Name Amanda L. Barnett Start date 10/01/12 End date 01/02/13 Position Deputy Scheduler Amount $10,566.84 Notes View original PDF
Payee Name Kathy Regina Bass Start date 10/01/12 End date 01/02/13 Position Constituent Services Director Amount $24,061.06 Notes View original PDF
Payee Name Thomas Bride (Tom) Start date 10/01/12 End date 01/01/13 Position Assistant to the Operations Director Amount $7,058.32 Notes View original PDF
Payee Name Sherry Lynn Brown-Marfuggi Start date 10/01/12 End date 01/02/13 Position State Director Amount $70,933.32 Notes View original PDF
Payee Name Brian M. Burton Start date 10/01/12 End date 12/05/12 Position Legislative Assistant Amount $14,444.42 Notes View original PDF
Payee Name Marie P. Carr Start date 10/01/12 End date 01/02/13 Position Special Assistant Amount $9,606.21 Notes View original PDF
Payee Name John M. Chendorain Start date 10/01/12 End date 01/02/13 Position Systems Administrator Amount $28,073.85 Notes View original PDF
Payee Name Michael Alphonse DiNapoli Jr. Start date 10/01/12 End date 01/02/13 Position Legislative Aide Amount $8,539.20 Notes View original PDF
Payee Name Kathleen Gulley Durand (Katie) Start date 10/01/12 End date 01/02/13 Position Aide/State Scheduler Amount $17,874.95 Notes View original PDF
Payee Name Brittany Ellis Schmidt Start date 10/01/12 End date 01/02/13 Position Scheduling Director/Executive Assistant Amount $23,233.29 Notes View original PDF
Payee Name Garrett T. Eucalitto Start date 10/01/12 End date 01/02/13 Position Legislative Assistant Amount $31,166.62 Notes View original PDF
Payee Name Alexandre Scott Pereira Ford (Alex) Start date 10/01/12 End date 01/02/13 Position Special Assistant Amount $11,767.00 Notes View original PDF
Payee Name Michael A. Gaffin (Mike) Start date 10/01/12 End date 01/02/13 Position Legislation Director, Northeast-Midwest Senate Coalition Amount $700.73 Notes View original PDF
Payee Name Christopher J. Griffin (Chris) Start date 10/01/12 End date 01/02/13 Position Legislative Director Amount $40,333.33 Notes View original PDF
Payee Name Joseph C. Harris Jr. (Joe) Start date 10/01/12 End date 01/02/13 Position Counsel/Legislative Assistant Amount $28,158.33 Notes View original PDF
Payee Name Vicki D. Holleran Start date 10/01/12 End date 01/02/13 Position Legislative Correspondence Director Amount $39,425.37 Notes View original PDF
Payee Name Joan M. Jacobs-Williams (Joan Jacobs) Start date 10/01/12 End date 01/02/13 Position State Deputy Chief of Staff Amount $47,559.91 Notes View original PDF
Payee Name Lydia Donna Jones (Donna) Start date 10/01/12 End date 01/02/13 Position Aide Amount $10,235.31 Notes View original PDF
Payee Name Brandon C. Jordan Start date 10/01/12 End date 01/02/13 Position Staff Assistant Amount $8,915.45 Notes View original PDF
Payee Name Austin S. Kennedy Start date 10/01/12 End date 01/02/13 Position Assistant to the Chief of Staff/Legislative Correspondent Amount $9,921.24 Notes View original PDF
Payee Name Holly Hoffman Kirkpatrick Start date 10/01/12 End date 01/02/13 Position Deputy Press Secretary Amount $13,106.89 Notes View original PDF
Payee Name Michael Lewan Start date 10/01/12 End date 01/02/13 Position Senior Adviser Amount $29,388.84 Notes View original PDF
Payee Name Bryon J. Manna Start date 10/01/12 End date 01/02/13 Position Legislative Aide Amount $14,146.95 Notes View original PDF
Payee Name Kevin Patrick McKenney Start date 10/01/12 End date 01/02/13 Position Mail and Database Coordinator/Legislative Correspondent Amount $8,711.08 Notes View original PDF
Payee Name Katherine M. McNulty Start date 10/01/12 End date 11/12/12 Position Aide/Grants Administrator Amount $7,234.36 Notes View original PDF
Payee Name Kenneth L. Meadows (Kenny) Start date 10/01/12 End date 01/02/13 Position Operations Director Amount $25,650.32 Notes View original PDF
Payee Name Tyler R. Mordecai Start date 10/04/12 End date 01/02/13 Position Staff Assistant Amount $8,342.88 Notes View original PDF
Payee Name Richard T. More (Rick) Start date 10/01/12 End date 01/02/13 Position Special Assistant Amount $10,795.33 Notes View original PDF
Payee Name Carleen J. Morris Start date 10/01/12 End date 01/02/13 Position Staff Assistant Amount $6,919.35 Notes View original PDF
Payee Name Clarine Carol Nardi Riddle Start date 10/01/12 End date 01/02/13 Position Chief of Staff Amount $71,549.33 Notes View original PDF
Payee Name Whitney M. Phillips Start date 10/01/12 End date 01/02/13 Position Communications Director Amount $22,999.99 Notes View original PDF
Payee Name Frank J. Rowe Start date 10/01/12 End date 01/02/13 Position Senior Aide Amount $34,622.18 Notes View original PDF
Payee Name Ryan L. Shucard Start date 10/01/12 End date 01/02/13 Position Special Projects Assistant Amount $9,533.32 Notes View original PDF
Payee Name Katherine E. Smith (Katie) Start date 10/01/12 End date 01/02/13 Position Archivist Amount $16,388.86 Notes View original PDF
Payee Name Rachel R. Sotsky Start date 10/01/12 End date 01/02/13 Position Deputy Legislative Director Amount $47,162.49 Notes View original PDF
Payee Name Oliver M. Starnes II Start date 10/01/12 End date 01/02/13 Position Staff Assistant Amount $8,331.12 Notes View original PDF
Payee Name Rebecca L. Tulloch Start date 10/01/12 End date 01/02/13 Position Intern Coordinator/Archivist Assistant Amount $9,216.08 Notes View original PDF
Payee Name Kariem Hassan Tyler (Hassan) Start date 10/01/12 End date 01/02/13 Position Legislative Aide Amount $18,999.11 Notes View original PDF
Payee Name James J. Vastola (Jim) Start date 10/01/12 End date 01/02/13 Position Legislative Aide Amount $10,791.64 Notes View original PDF
Payee Name Brandon F. Ward Start date 10/01/12 End date 01/02/13 Position Aide/State Scheduler/Press Liaison Amount $13,416.65 Notes View original PDF
Payee Name Billy D. Woods Start date 10/01/12 End date 01/02/13 Position Staff Assistant Amount $3,066.66 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.