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: 04/01/06 - 09/30/06
Payee Name Start date End date Position Amount Notes PDF
Payee Name Amanda L. Abbey Start date 04/01/06 End date 06/02/06 Position Aide/Press Advance Amount $5,700.69 Notes View original PDF
Payee Name Casey Aden-Wansbury Start date 04/01/06 End date 09/30/06 Position Communications Director Amount $54,363.12 Notes View original PDF
Payee Name Kerry D. Arnot Start date 04/01/06 End date 09/30/06 Position Online Communications Specialist Amount $21,090.17 Notes View original PDF
Payee Name Shane M. Austin Start date 04/01/06 End date 06/09/06 Position Assistant to the Chief of Staff Amount $7,865.86 Notes View original PDF
Payee Name Lynn L. Baker Start date 04/01/06 End date 09/30/06 Position Administrative Director Amount $49,863.00 Notes View original PDF
Payee Name Kathy Regina Bass Start date 04/01/06 End date 09/30/06 Position Staff Assistant Amount $20,564.44 Notes View original PDF
Payee Name Rayanne L. Bostick Start date 04/01/06 End date 09/30/06 Position Deputy Scheduler Amount $23,363.10 Notes View original PDF
Payee Name Christopher A. Brown (Chris) Start date 04/01/06 End date 09/30/06 Position Information Technology Administrator Amount $38,957.40 Notes View original PDF
Payee Name Sherry Lynn Brown-Marfuggi Start date 04/01/06 End date 08/18/06 Position State Director Amount $59,445.81 Notes View original PDF
Payee Name Laura Anne Cahill Start date 04/01/06 End date 09/30/06 Position State Deputy Director/Counsel Amount $45,859.18 Notes View original PDF
Payee Name Kenneth A. Dagliere (Ken) Start date 04/01/06 End date 06/25/06 Position Community Affairs Director Amount $7,598.99 Notes View original PDF
Payee Name Frederick M. Downey (Fred) Start date 04/01/06 End date 09/30/06 Position Senior Counselor Amount $58,500.00 Notes View original PDF
Payee Name Abraham Elmazahi (Abe) Start date 04/01/06 End date 09/30/06 Position Legislative Correspondent Amount $23,121.32 Notes View original PDF
Payee Name Andrew M. Fraerman Start date 04/01/06 End date 09/30/06 Position Legislative Correspondent Amount $22,327.63 Notes View original PDF
Payee Name Joseph Matthew Goffman (Joe) Start date 04/01/06 End date 09/30/06 Position Legislative Director Amount $61,999.97 Notes View original PDF
Payee Name Daniel L. Gonzales Start date 05/01/06 End date 09/30/06 Position Mail and Database Coordinator Amount $17,480.74 Notes View original PDF
Payee Name Vicki D. Holleran Start date 04/01/06 End date 09/30/06 Position Legislative Correspondence Director Amount $37,789.44 Notes View original PDF
Payee Name Joan M. Jacobs-Williams (Joan Jacobs) Start date 04/01/06 End date 09/30/06 Position State Administrative Director/Senior Adviser Amount $40,140.48 Notes View original PDF
Payee Name Jessie L. Lavine Start date 04/01/06 End date 06/30/06 Position Administrative Specialist Amount $11,895.72 Notes View original PDF
Payee Name Krystn Hansen LeDoux Start date 04/01/06 End date 09/30/06 Position Aide/Press Liaison Amount $27,744.97 Notes View original PDF
Payee Name Ezra P. Lindee Start date 06/01/06 End date 09/30/06 Position Staff Assistant Amount $11,206.20 Notes View original PDF
Payee Name David Gregg McIntosh Start date 04/03/06 End date 09/30/06 Position Counsel/Legislative Assistant Amount $45,555.51 Notes View original PDF
Payee Name Katherine M. McNulty Start date 04/01/06 End date 09/30/06 Position Grants Coordinator/State Deputy Scheduler Amount $21,221.20 Notes View original PDF
Payee Name Sheila E. Menz Start date 06/08/06 End date 09/30/06 Position Assistant to the Chief of Staff Amount $11,028.25 Notes View original PDF
Payee Name Richard T. More (Rick) Start date 04/01/06 End date 09/30/06 Position Special Assistant Amount $15,412.92 Notes View original PDF
Payee Name Cynthia M. Morgan Start date 09/15/06 End date 09/30/06 Position Staff Assistant Amount $1,244.43 Notes View original PDF
Payee Name Carleen J. Morris Start date 04/01/06 End date 09/30/06 Position Staff Assistant Amount $8,611.44 Notes View original PDF
Payee Name Nicole Moore Morse Start date 06/12/06 End date 09/30/06 Position Administrative Specialist Amount $14,111.06 Notes View original PDF
Payee Name Clarine Carol Nardi Riddle Start date 04/01/06 End date 09/30/06 Position Chief of Staff Amount $80,329.44 Notes View original PDF
Payee Name Dylan V. Nicolini Start date 08/21/06 End date 09/30/06 Position Technical Specialist Amount $2,444.42 Notes View original PDF
Payee Name Kathleen M. O'Connell (Katie) Start date 07/10/06 End date 09/30/06 Position Staff Assistant Amount $8,299.96 Notes View original PDF
Payee Name Scott A. Overland Start date 06/01/06 End date 08/21/06 Position Aide/Press Assistant Amount $6,524.98 Notes View original PDF
Payee Name Amit Patel Start date 04/01/06 End date 09/30/06 Position Legislative Correspondent Amount $19,523.50 Notes View original PDF
Payee Name Heather A. Picazio Start date 04/01/06 End date 09/30/06 Position State Scheduler Amount $31,209.39 Notes View original PDF
Payee Name Catherine M. Ribeiro Start date 04/01/06 End date 09/30/06 Position Deputy Press Secretary Amount $25,934.81 Notes View original PDF
Payee Name David J. Rosenbaum (Dave) Start date 04/01/06 End date 09/30/06 Position Scheduling Staff Assistant Amount $5,531.27 Notes View original PDF
Payee Name Frank J. Rowe Start date 04/01/06 End date 09/30/06 Position Senior Aide Amount $28,777.44 Notes View original PDF
Payee Name Robert J. Sawicki (Rob) Start date 04/01/06 End date 09/30/06 Position Press Secretary Amount $35,178.50 Notes View original PDF
Payee Name Rachel R. Sotsky Start date 04/01/06 End date 09/30/06 Position Legislative Assistant Amount $50,798.40 Notes View original PDF
Payee Name Todd M. Stein Start date 04/01/06 End date 09/30/06 Position Counsel/Legislative Assistant Amount $40,666.62 Notes View original PDF
Payee Name Ari J. Strauss Start date 04/01/06 End date 09/30/06 Position Legislative Director, Northeast-Midwest Senate Coalition Amount $1,293.00 Notes View original PDF
Payee Name Kariem Hassan Tyler (Hassan) Start date 05/01/06 End date 09/30/06 Position Legislative Correspondent Amount $21,220.64 Notes View original PDF
Payee Name Wilson Wang Start date 04/01/06 End date 09/30/06 Position Legislative Assistant Amount $50,248.44 Notes View original PDF
Payee Name Michael D. Wence Start date 04/01/06 End date 06/30/06 Position Technical Specialist Amount $1,616.25 Notes View original PDF
Payee Name Melissa E. Winter Start date 04/01/06 End date 09/30/06 Position Executive Assistant/Scheduler Amount $52,710.75 Notes View original PDF
Payee Name Vasiliki K. Yiannoulis Start date 04/01/06 End date 06/30/06 Position Mail and Database Coordinator Amount $8,126.16 Notes View original PDF
Payee Name David E. Yudin Start date 04/01/06 End date 09/30/06 Position Counsel/Legislative Assistant Amount $51,772.44 Notes View original PDF
Payee Name Gregory J. Zagorski (Greg) Start date 04/01/06 End date 09/30/06 Position Mail Assistant/Legislative Correspondent Amount $17,325.94 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.