Menu Search Account

LegiStorm

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

Sen. Chris Murphy (D-Connecticut)

In Office • Alternate Name: Christopher Scott Murphy
Displaying salaries for time period: 04/01/15 - 09/30/15
Payee Name Start date End date Position Amount Notes PDF
Payee Name Sonia Acosta Start date 04/01/15 End date 09/30/15 Position Administrative Director Amount $63,327.42 Notes View original PDF
Payee Name Abigail Phillips Adams Start date 04/01/15 End date 04/17/15 Position Legislative Aide Amount $2,667.48 Notes View original PDF
Payee Name Kathryn T. Agati (Katie) Start date 04/01/15 End date 09/30/15 Position Junior Caseworker Amount $22,699.96 Notes View original PDF
Payee Name Lia N. Albini Start date 04/01/15 End date 09/30/15 Position Media Coordinator Amount $27,725.00 Notes View original PDF
Payee Name Maya Rachel Ashwal Start date 04/01/15 End date 09/30/15 Position Scheduler Amount $40,375.00 Notes View original PDF
Payee Name Kathy Regina Bass Start date 04/01/15 End date 09/30/15 Position Senior Caseworker Amount $33,155.58 Notes View original PDF
Payee Name Michael Casimir Bednarczyk (Mike) Start date 04/01/15 End date 09/30/15 Position Legislative Assistant Amount $27,550.16 Notes View original PDF
Payee Name David Neil Bonine Start date 04/01/15 End date 09/30/15 Position Deputy Chief of Staff/Legislative Director Amount $74,992.98 Notes View original PDF
Payee Name Joanne M. Cannon Start date 04/01/15 End date 09/30/15 Position State Deputy Director Amount $42,117.40 Notes View original PDF
Payee Name Kelley Anne Carney (Kelley Anne) Start date 04/01/15 End date 04/03/15 Position Staff Assistant Amount $378.75 Notes View original PDF
Payee Name Thomas J. Clarke II (T.J.) Start date 04/01/15 End date 09/30/15 Position Special Initiatives Coordinator Amount $15,150.00 Notes View original PDF
Payee Name Amanda Clinton Start date 09/01/15 End date 09/30/15 Position Legislative Assistant Amount $4,166.66 Notes View original PDF
Payee Name Eamonn M. Collins Start date 06/08/15 End date 09/30/15 Position Legislative Assistant Amount $23,541.66 Notes View original PDF
Payee Name Kenneth James Curran (Kenny) Start date 04/01/15 End date 09/30/15 Position State Director Amount $58,024.98 Notes View original PDF
Payee Name Zachary C. Dendas (Zach) Start date 04/01/15 End date 09/30/15 Position Legal Correspondent/Special Projects Director Amount $22,999.96 Notes View original PDF
Payee Name Joseph W. Dunn (Joe) Start date 04/01/15 End date 09/30/15 Position Senior Policy Adviser Amount $53,404.00 Notes View original PDF
Payee Name Jessica C. Elledge Start date 04/01/15 End date 09/30/15 Position Legislative Assistant Amount $38,262.50 Notes View original PDF
Payee Name Benjamin D. Florsheim (Ben) Start date 04/01/15 End date 09/30/15 Position Outreach Assistant Amount $22,802.47 Notes View original PDF
Payee Name Maxwell Tye Goldman (Max) Start date 04/01/15 End date 09/30/15 Position Outreach Assistant Amount $23,710.00 Notes View original PDF
Payee Name Kaylie E. Hanson Long Start date 04/01/15 End date 04/01/15 Position Deputy Communications Director Amount $729.32 Notes View original PDF
Payee Name Christopher P. Harris (Chris) Start date 04/01/15 End date 09/30/15 Position Communications Director Amount $58,049.92 Notes View original PDF
Payee Name Allison Herwitt Start date 04/01/15 End date 09/30/15 Position Chief of Staff Amount $82,999.92 Notes View original PDF
Payee Name Dana E. Honor Start date 04/01/15 End date 09/30/15 Position Deputy Press Secretary Amount $28,155.89 Notes View original PDF
Payee Name Alec D. Johnson Start date 04/01/15 End date 09/30/15 Position Legislative Assistant Amount $42,268.96 Notes View original PDF
Payee Name Evan H. Johnson Start date 04/01/15 End date 09/30/15 Position Economic Development Director/Grants Director Amount $32,800.00 Notes View original PDF
Payee Name Brittany E. Kane Start date 09/17/15 End date 09/30/15 Position Executive Assistant Amount $2,041.66 Notes View original PDF
Payee Name Daniel H. Lee (Danny) Start date 04/01/15 End date 09/30/15 Position Legislative Correspondent Amount $21,816.25 Notes View original PDF
Payee Name Misha E. Lehrer Start date 05/04/15 End date 09/30/15 Position Staff Assistant Amount $18,697.33 Notes View original PDF
Payee Name Lauren A. MacPhail Start date 04/01/15 End date 09/30/15 Position Caseworker Amount $32,774.96 Notes View original PDF
Payee Name Brett A. Maddux Start date 04/01/15 End date 09/30/15 Position Special Assistant to the Senator Amount $22,499.92 Notes View original PDF
Payee Name Laura Jane Maloney Start date 05/04/15 End date 09/30/15 Position Press Secretary Amount $28,583.26 Notes View original PDF
Payee Name Gabriela E. Perla (Gaby) Start date 08/24/15 End date 09/30/15 Position Staff Assistant Amount $3,737.00 Notes View original PDF
Payee Name Caitlin R. Peruccio Start date 07/06/15 End date 09/30/15 Position Legislative Correspondent Amount $9,603.84 Notes View original PDF
Payee Name Cynthia Quinish Pullom Start date 06/01/15 End date 09/30/15 Position Counsel Amount $28,333.28 Notes View original PDF
Payee Name Laura Quinter Start date 04/01/15 End date 09/30/15 Position Correspondence Manager Amount $19,165.00 Notes View original PDF
Payee Name Kayla M. Reasco Start date 04/01/15 End date 09/30/15 Position Outreach Assistant Amount $22,659.03 Notes View original PDF
Payee Name Elizabeth Mulvihill Reynolds (Lee) Start date 04/01/15 End date 09/30/15 Position Special Projects Director Amount $36,966.40 Notes View original PDF
Payee Name Mark E. Ritacco Start date 04/01/15 End date 09/30/15 Position Legislative Assistant/Strategic Initiatives Director Amount $39,166.64 Notes View original PDF
Payee Name Hilda E. Santiago Start date 04/01/15 End date 09/30/15 Position Senior Caseworker Amount $31,748.08 Notes View original PDF
Payee Name Alice Diaz Savaria Start date 04/01/15 End date 09/30/15 Position Staff Assistant Amount $20,955.31 Notes View original PDF
Payee Name Sean Matthew Scanlon Start date 04/01/15 End date 09/30/15 Position Community Affairs Director Amount $34,315.00 Notes View original PDF
Payee Name Meghan Forgione Scanlon Start date 04/01/15 End date 07/15/15 Position Scheduling and Outreach Executive Assistant Amount $21,039.05 Notes View original PDF
Payee Name David R. Seyferth Start date 05/26/15 End date 09/30/15 Position Legislative Aide Amount $15,625.00 Notes View original PDF
Payee Name Emily Mason Smith Start date 04/01/15 End date 09/30/15 Position Legislative Aide Amount $29,264.92 Notes View original PDF
Payee Name Jasmine L. Smith Start date 04/01/15 End date 07/08/15 Position Legislative Correspondent Amount $11,931.46 Notes View original PDF
Payee Name Joshua David Thomas Start date 06/22/15 End date 09/30/15 Position Staff Assistant Amount $10,025.22 Notes View original PDF
Payee Name Shea H. Watson Start date 04/01/15 End date 09/30/15 Position Junior Caseworker Amount $21,249.96 Notes View original PDF
Payee Name Jesse D. Young Start date 04/01/15 End date 04/07/15 Position Legislative Assistant Amount $3,208.32 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.