Menu Search Account

LegiStorm

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

Sen. Mitch McConnell (R-Kentucky)

In Office • Alternate Name: Addison Mitchell McConnell Jr.
Displaying salaries for time period: 10/01/12 - 03/31/13
Payee Name Start date End date Position Amount Notes PDF
Payee Name Julie Elizabeth Adams Start date 10/01/12 End date 03/31/13 Position Administrative Director Amount $4,999.92 Notes View original PDF
Payee Name Jeffrey W. Apperson Start date 10/01/12 End date 12/14/12 Position Intern Amount $3,597.18 Notes View original PDF
Payee Name Sarah Cudworth Arbes Start date 10/01/12 End date 02/27/13 Position Legislative Assistant Amount $34,708.27 Notes View original PDF
Payee Name Michael Biagi (Mike) Start date 10/01/12 End date 03/31/13 Position Field Representative Amount $36,999.96 Notes View original PDF
Payee Name Alexander Bowling (Alex) Start date 10/01/12 End date 03/31/13 Position Staff Assistant Amount $15,000.00 Notes View original PDF
Payee Name Matthew J. Brotzge Start date 10/01/12 End date 03/31/13 Position Constituent Services Representative Amount $18,999.96 Notes View original PDF
Payee Name Roy Edmund Brownell II (Reb) Start date 10/01/12 End date 03/31/13 Position Legislative Director/Counsel Amount $57,999.96 Notes View original PDF
Payee Name Katelyn Conner Bunning Start date 10/01/12 End date 03/31/13 Position Legislative Aide Amount $18,541.62 Notes View original PDF
Payee Name Madeline S. Cain Start date 10/01/12 End date 03/31/13 Position Constituent Services Representative Amount $15,000.00 Notes View original PDF
Payee Name Terry Alan Carmack Start date 10/01/12 End date 03/31/13 Position State Director Amount $82,500.00 Notes View original PDF
Payee Name Russell Matthew Coleman Start date 10/01/12 End date 03/31/13 Position Legal Counsel Amount $64,999.92 Notes View original PDF
Payee Name Chase C. Crigler Start date 10/01/12 End date 03/31/13 Position Field Representative Amount $25,999.92 Notes View original PDF
Payee Name Blake R. Deeley Start date 10/01/12 End date 03/31/13 Position Legislative Correspondent Amount $16,249.92 Notes View original PDF
Payee Name Rose Myers Elam Start date 11/26/12 End date 03/31/13 Position Staff Assistant Amount $10,416.66 Notes View original PDF
Payee Name Rochelle E. Eubanks Start date 10/01/12 End date 03/31/13 Position Correspondence Mail System Production Manager Amount $28,899.96 Notes View original PDF
Payee Name Audrey J. Flowers Start date 10/01/12 End date 03/31/13 Position Field Assistant, Louisville Amount $15,999.96 Notes View original PDF
Payee Name Patrick T. Foster Start date 10/01/12 End date 03/31/13 Position Constituent Services Director Amount $40,749.96 Notes View original PDF
Payee Name Sarah M. Hendley Start date 01/15/13 End date 03/31/13 Position Intern Amount $1,172.93 Notes View original PDF
Payee Name David Talmage Hocker (Talmage) Start date 10/01/12 End date 03/31/13 Position Legislative Correspondent Amount $16,249.92 Notes View original PDF
Payee Name James Sherman Holmes Jr. (Josh) Start date 10/01/12 End date 03/31/13 Position Chief of Staff Amount $84,729.48 Notes View original PDF
Payee Name Andrew Howard Start date 10/01/12 End date 03/31/13 Position Legislative Correspondent Amount $16,249.92 Notes View original PDF
Payee Name Collin W. Johnson Start date 10/01/12 End date 03/31/13 Position Constituent Services Representative Amount $15,000.00 Notes View original PDF
Payee Name Justin Elliot Morgan Jones Start date 10/01/12 End date 03/31/13 Position Speechwriter Amount $43,599.96 Notes View original PDF
Payee Name Amanda Lawrence Kelly Start date 10/01/12 End date 03/31/13 Position Constituent Services Representative Amount $18,999.96 Notes View original PDF
Payee Name Eric L. King Start date 10/01/12 End date 03/31/13 Position Legislative Assistant Amount $27,499.92 Notes View original PDF
Payee Name Jason T. Knight Start date 10/01/12 End date 12/14/12 Position Intern Amount $2,877.76 Notes View original PDF
Payee Name Kimberly S. Kraft (Kim) Start date 10/01/12 End date 03/31/13 Position Field Assistant Amount $21,999.96 Notes View original PDF
Payee Name Jennifer M. Kuskowski (Jen) Start date 02/25/13 End date 03/31/13 Position Legislative Assistant Amount $6,999.98 Notes View original PDF
Payee Name Holly Renee Lewis Start date 10/01/12 End date 03/31/13 Position Field Representative Amount $24,999.96 Notes View original PDF
Payee Name Karl G. Magnuson Start date 02/01/13 End date 03/31/13 Position Intern Amount $2,917.16 Notes View original PDF
Payee Name Philip Barbour Maxson (Phil) Start date 10/01/12 End date 03/31/13 Position Legislative Assistant/Projects Director Amount $24,166.62 Notes View original PDF
Payee Name Donna Baker McClure Start date 10/01/12 End date 03/31/13 Position Field Representative Amount $33,649.92 Notes View original PDF
Payee Name Alexander R. McDonough Start date 01/15/13 End date 03/31/13 Position Intern Amount $3,695.06 Notes View original PDF
Payee Name Nancy C. McKinstry Start date 10/01/12 End date 03/31/13 Position Legislative Correspondent Amount $16,041.60 Notes View original PDF
Payee Name Samuel P. McKown (Sam) Start date 01/15/13 End date 01/25/13 Position Intern Amount $534.80 Notes View original PDF
Payee Name Amanda Marie Blair Milward Start date 10/01/12 End date 02/01/13 Position Field Assistant Amount $10,166.66 Notes View original PDF
Payee Name Lindy B. Mitchell Start date 10/01/12 End date 12/14/12 Position Intern Amount $2,877.76 Notes View original PDF
Payee Name Shaye D. Moessner Start date 10/01/12 End date 03/31/13 Position Staff Assistant Amount $15,000.00 Notes View original PDF
Payee Name Donna Butt Moore Start date 10/01/12 End date 03/31/13 Position Field Assistant Amount $15,999.96 Notes View original PDF
Payee Name Nancy Wood Mosher (Nan) Start date 10/01/12 End date 03/31/13 Position Archivist Amount $40,549.92 Notes View original PDF
Payee Name Emily Louise Myers Start date 01/15/13 End date 03/31/13 Position Intern Amount $3,695.06 Notes View original PDF
Payee Name Pamela Simpson Nichols (Pam) Start date 10/01/12 End date 03/31/13 Position Deputy Communications Director Amount $27,499.92 Notes View original PDF
Payee Name Sandra V. Potter Start date 10/01/12 End date 03/31/13 Position Field Assistant Amount $22,549.92 Notes View original PDF
Payee Name Stephen Chase Riddle Start date 10/01/12 End date 03/31/13 Position Intern Amount $3,176.00 Notes View original PDF
Payee Name Angelia J. Schulte (Angie) Start date 10/01/12 End date 03/31/13 Position State Office Manager Amount $26,499.96 Notes View original PDF
Payee Name Laura Vincent Stein Start date 10/01/12 End date 03/31/13 Position Assistant to the Chief Counsel Amount $19,999.92 Notes View original PDF
Payee Name Robert R. Steurer Start date 10/01/12 End date 03/31/13 Position Communications Director Amount $53,550.00 Notes View original PDF
Payee Name Regina Crawford Stivers Start date 10/01/12 End date 03/31/13 Position Field Representative Amount $36,000.00 Notes View original PDF
Payee Name Elizabeth Fleming Strimer (Liz) Start date 12/11/12 End date 03/31/13 Position Legislative Correspondent Amount $9,930.50 Notes View original PDF
Payee Name Elmamoun Yousif Sulfab (Moon) Start date 10/01/12 End date 03/31/13 Position Systems Administrator Amount $24,849.96 Notes View original PDF
Payee Name Elizabeth Ladt Sullivan Start date 10/01/12 End date 10/26/12 Position Special Projects Director Amount $6,222.21 Notes View original PDF
Payee Name Susan D. Tharp (Sue) Start date 10/01/12 End date 03/31/13 Position Field Assistant Amount $24,499.92 Notes View original PDF
Payee Name Amanda Trail Start date 02/21/13 End date 03/31/13 Position Field Assistant Amount $3,499.99 Notes View original PDF
Payee Name Eugenia D. Vickers Start date 01/15/13 End date 03/26/13 Position Intern Amount $3,500.58 Notes View original PDF
Payee Name James Ian Wallner Start date 10/01/12 End date 03/31/13 Position Executive Director Amount $1,500.00 Notes View original PDF
Payee Name Kendra Clayton Wharton Start date 10/01/12 End date 11/02/12 Position Legislative Aide Amount $3,483.32 Notes View original PDF
Payee Name Martha K. Wiles (Martie) Start date 10/01/12 End date 03/31/13 Position Field Representative Amount $35,499.96 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.