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: 04/01/01 - 09/30/01
Payee Name Start date End date Position Amount Notes PDF
Payee Name Casey Aden-Wansbury Start date 04/01/01 End date 09/30/01 Position Deputy Press Secretary Amount $19,000.00 Notes View original PDF
Payee Name William G. Andresen Jr. (Bill) Start date 04/01/01 End date 09/30/01 Position Administrative Assistant Amount $68,454.66 Notes View original PDF
Payee Name Brian M. Annino Start date 04/01/01 End date 09/30/01 Position Staff Assistant Amount $9,398.98 Notes View original PDF
Payee Name Heather L. Blackley Start date 07/16/01 End date 09/30/01 Position Staff Assistant Amount $5,416.65 Notes View original PDF
Payee Name William Boone Bonvillian (Bill) Start date 04/01/01 End date 09/30/01 Position Legislative Director/Chief Counsel Amount $67,204.65 Notes View original PDF
Payee Name Christopher A. Brown (Chris) Start date 04/01/01 End date 09/30/01 Position Systems Administrator/Webmaster Amount $28,499.96 Notes View original PDF
Payee Name Sherry Lynn Brown-Marfuggi Start date 04/01/01 End date 07/06/01 Position State Director Amount $31,466.62 Notes View original PDF
Payee Name Laura Anne Cahill Start date 04/01/01 End date 09/30/01 Position State Deputy Constituent Services Director Amount $38,416.65 Notes View original PDF
Payee Name Kenneth A. Dagliere (Ken) Start date 04/01/01 End date 09/30/01 Position Community Liaison Amount $25,374.92 Notes View original PDF
Payee Name Frederick M. Downey (Fred) Start date 04/01/01 End date 09/30/01 Position Legislative Assistant Amount $40,000.00 Notes View original PDF
Payee Name Matthew R. Doyle Start date 08/20/01 End date 09/30/01 Position Staff Assistant Amount $2,733.33 Notes View original PDF
Payee Name Miles B. Ehrenkranz Start date 09/25/01 End date 09/30/01 Position Staff Assistant Amount $160.00 Notes View original PDF
Payee Name Heather R. Fine Start date 04/01/01 End date 08/07/01 Position Staff Assistant Amount $9,524.99 Notes View original PDF
Payee Name Deborah Banks Forrest (Debbie) Start date 04/01/01 End date 09/30/01 Position Legislative Assistant Amount $34,000.00 Notes View original PDF
Payee Name Daniel H. Gerstein (Dan) Start date 04/01/01 End date 09/30/01 Position Communications Director Amount $48,999.92 Notes View original PDF
Payee Name Ariel H. Grossman Start date 04/01/01 End date 05/25/01 Position Staff Assistant Amount $3,208.33 Notes View original PDF
Payee Name Jennifer E. Hamilton Start date 04/01/01 End date 09/07/01 Position Staff Assistant Amount $11,530.44 Notes View original PDF
Payee Name Sharon D. Hickey Start date 04/01/01 End date 09/30/01 Position Legislative Correspondent Amount $14,499.92 Notes View original PDF
Payee Name Michelle O. Hirsi Start date 04/01/01 End date 08/31/01 Position Assistant to the Systems Administrator Amount $14,125.00 Notes View original PDF
Payee Name Vicki D. Holleran Start date 04/01/01 End date 09/30/01 Position Legislative Correspondence Director Amount $30,000.00 Notes View original PDF
Payee Name Aaron A. Jabbour Start date 09/25/01 End date 09/30/01 Position Staff Assistant Amount $160.00 Notes View original PDF
Payee Name Joan M. Jacobs-Williams (Joan Jacobs) Start date 04/01/01 End date 09/30/01 Position State Deputy Administrative and Projects Director Amount $32,416.65 Notes View original PDF
Payee Name Stephanie A. Keck Start date 06/18/01 End date 07/18/01 Position Staff Assistant Amount $1,549.99 Notes View original PDF
Payee Name Cynthia R. Lemek Start date 04/01/01 End date 09/30/01 Position Constituent Services Representative Amount $21,785.35 Notes View original PDF
Payee Name Charles E. Ludlam (Chuck) Start date 06/13/01 End date 09/30/01 Position Legislative Assistant/Counsel Amount $21,600.00 Notes View original PDF
Payee Name Naotaka Matsukata Start date 04/01/01 End date 04/15/01 Position Legislative Assistant Amount $4,400.00 Notes View original PDF
Payee Name Katherine M. McNulty Start date 09/28/01 End date 09/30/01 Position Staff Assistant Amount $108.33 Notes View original PDF
Payee Name Lara R. Merida Start date 06/21/01 End date 09/30/01 Position State Scheduling Assistant Amount $9,419.63 Notes View original PDF
Payee Name Christina N. Mo Start date 09/04/01 End date 09/30/01 Position Legislative Correspondent Amount $1,874.98 Notes View original PDF
Payee Name Kelly C. Moore Start date 04/01/01 End date 09/30/01 Position Press Secretary Amount $25,000.00 Notes View original PDF
Payee Name Carleen J. Morris Start date 04/01/01 End date 09/30/01 Position Staff Assistant Amount $6,328.44 Notes View original PDF
Payee Name Marjorie E. Morrissey Start date 04/01/01 End date 05/15/01 Position Staff Assistant Amount $274.98 Notes View original PDF
Payee Name James K. O'Connell Start date 04/01/01 End date 09/30/01 Position Special Assistant Amount $13,749.92 Notes View original PDF
Payee Name Lorraine F. Perona Start date 04/01/01 End date 09/30/01 Position Office Manager Amount $42,000.00 Notes View original PDF
Payee Name Jessica A. Pettorini Start date 04/01/01 End date 06/01/01 Position Assistant to the State Director Amount $2,118.04 Notes View original PDF
Payee Name Heather A. Picazio Start date 04/01/01 End date 08/31/01 Position State Scheduler Amount $14,416.61 Notes View original PDF
Payee Name Timothy H. Profeta (Tim) Start date 04/01/01 End date 09/30/01 Position Counsel/Legislative Assistant Amount $36,499.96 Notes View original PDF
Payee Name Bradley Robideau (Brad) Start date 04/01/01 End date 07/17/01 Position Special Assistant Amount $14,361.58 Notes View original PDF
Payee Name Patricia A. Rose Start date 04/01/01 End date 09/30/01 Position Constituent Services Representative Amount $21,051.63 Notes View original PDF
Payee Name Frank J. Rowe Start date 04/01/01 End date 09/30/01 Position Constituent Services Representative Amount $21,564.41 Notes View original PDF
Payee Name Kristen J. Sarri (Kris) Start date 07/09/01 End date 09/30/01 Position Legislative Assistant Amount $569.40 Notes View original PDF
Payee Name Robert J. Sawicki (Rob) Start date 04/01/01 End date 09/30/01 Position Staff Assistant Amount $13,000.00 Notes View original PDF
Payee Name Scott R. Sawicki Start date 05/21/01 End date 09/30/01 Position Staff Assistant Amount $7,583.33 Notes View original PDF
Payee Name Ruth S. Sharaf Start date 04/01/01 End date 04/27/01 Position Staff Assistant Amount $697.50 Notes View original PDF
Payee Name Alison Sharaf Start date 04/01/01 End date 09/30/01 Position Staff Assistant Amount $14,293.66 Notes View original PDF
Payee Name Frederick W. Sklarz Start date 07/13/01 End date 09/30/01 Position Staff Assistant Amount $6,068.54 Notes View original PDF
Payee Name Allison K. Stanley Start date 04/01/01 End date 09/30/01 Position Staff Assistant Amount $13,000.00 Notes View original PDF
Payee Name Michele Gabert Stockwell Start date 04/01/01 End date 09/30/01 Position Legislative Assistant Amount $37,499.96 Notes View original PDF
Payee Name Cameron Proffitt Taylor Start date 04/01/01 End date 07/08/01 Position Legislative Director, Northeast-Midwest Senate Coalition Amount $680.51 Notes View original PDF
Payee Name Maketta N. Wilcoxson Start date 04/01/01 End date 05/25/01 Position Staff Assistant Amount $1,083.32 Notes View original PDF
Payee Name Melissa E. Winter Start date 04/01/01 End date 09/30/01 Position Scheduler Amount $40,549.96 Notes View original PDF
Payee Name Catherine C. Woods Start date 04/01/01 End date 06/30/01 Position Special Projects Assistant Amount $10,125.00 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.