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: 04/01/01 - 09/30/01
Payee Name Start date End date Position Amount Notes PDF
Payee Name Allison L. Elliott Start date 09/05/01 End date 09/05/01 Position Intern Amount $19.99 Notes View original PDF
Payee Name Jennifer Shannon Meriwether Start date 04/01/01 End date 04/06/01 Position Field Assistant Amount $333.33 Notes View original PDF
Payee Name Patrick J. Rothwell Start date 09/19/01 End date 09/30/01 Position Intern Amount $400.00 Notes View original PDF
Payee Name Megan Katheryn Elizabeth Start date 04/01/01 End date 05/04/01 Position Intern Amount $424.99 Notes View original PDF
Payee Name Matthew T. Brennan Start date 04/01/01 End date 05/09/01 Position Intern Amount $650.00 Notes View original PDF
Payee Name Evan A. Wagner Start date 04/01/01 End date 05/24/01 Position Intern Amount $810.00 Notes View original PDF
Payee Name William C. Vail Jr. Start date 07/16/01 End date 08/10/01 Position Intern Amount $833.33 Notes View original PDF
Payee Name Nancye L. Murphy Start date 09/05/01 End date 09/30/01 Position Intern Amount $866.66 Notes View original PDF
Payee Name Chris S. Kenner Start date 09/05/01 End date 09/30/01 Position Intern Amount $866.66 Notes View original PDF
Payee Name Laurence J. Socha Start date 04/01/01 End date 05/15/01 Position Staff Assistant Amount $1,012.50 Notes View original PDF
Payee Name Jason Brent Legg (Brent) Start date 05/24/01 End date 06/29/01 Position Intern Amount $1,199.99 Notes View original PDF
Payee Name Brad T. Sullivan Start date 05/24/01 End date 06/29/01 Position Intern Amount $1,199.99 Notes View original PDF
Payee Name Amanda Y. Luttrell Start date 05/21/01 End date 06/29/01 Position Intern Amount $1,299.99 Notes View original PDF
Payee Name Bryan F.D. Fitzpatrick Start date 07/02/01 End date 08/10/01 Position Intern Amount $1,299.99 Notes View original PDF
Payee Name John W. Daniel Start date 07/02/01 End date 08/10/01 Position Intern Amount $1,299.99 Notes View original PDF
Payee Name Casey Mulberry Start date 07/02/01 End date 08/10/01 Position Intern Amount $1,299.99 Notes View original PDF
Payee Name Michael K. Johnson Start date 07/02/01 End date 08/10/01 Position Intern Amount $1,299.99 Notes View original PDF
Payee Name Earl C. Simms Start date 07/02/01 End date 08/10/01 Position Intern Amount $1,299.99 Notes View original PDF
Payee Name Brent D. Dolen Start date 05/21/01 End date 06/29/01 Position Intern Amount $1,299.99 Notes View original PDF
Payee Name Lisa Chapman Start date 05/21/01 End date 06/29/01 Position Intern Amount $1,299.99 Notes View original PDF
Payee Name Kelley S. Travis Start date 05/21/01 End date 06/29/01 Position Intern Amount $1,299.99 Notes View original PDF
Payee Name Bill E. Hesch Start date 05/21/01 End date 06/29/01 Position Intern Amount $1,299.99 Notes View original PDF
Payee Name Bradford L. Cowgill Start date 07/02/01 End date 08/10/01 Position Intern Amount $1,299.99 Notes View original PDF
Payee Name Adam C. Howard Start date 05/21/01 End date 06/29/01 Position Intern Amount $1,299.99 Notes View original PDF
Payee Name M. Jonathon Loffi Start date 04/01/01 End date 05/11/01 Position Intern Amount $1,366.66 Notes View original PDF
Payee Name Emily A. Travis Start date 04/01/01 End date 04/26/01 Position Staff Assistant Amount $1,805.54 Notes View original PDF
Payee Name Gregg F. Willhauck Start date 04/01/01 End date 09/30/01 Position Executive Director Amount $2,499.96 Notes View original PDF
Payee Name Audra R. Rogers Start date 05/07/01 End date 09/30/01 Position Intern Amount $3,000.00 Notes View original PDF
Payee Name Laura Haney Sequeira Start date 04/01/01 End date 05/18/01 Position Legislative Aide Amount $3,466.65 Notes View original PDF
Payee Name Lesley S. Elliott Start date 07/23/01 End date 09/30/01 Position Legislative Correspondent Amount $4,722.19 Notes View original PDF
Payee Name Mary H. Young Start date 06/15/01 End date 09/30/01 Position Legislative Correspondent Amount $7,233.30 Notes View original PDF
Payee Name Joseph A. Bilby Start date 06/04/01 End date 09/30/01 Position Staff Assistant Amount $7,966.64 Notes View original PDF
Payee Name Karri Beth Wilkinson Start date 05/14/01 End date 09/30/01 Position Staff Assistant Amount $10,133.29 Notes View original PDF
Payee Name Jeramee C. Rice Start date 04/01/01 End date 07/27/01 Position Legislative Correspondent Amount $10,449.97 Notes View original PDF
Payee Name Sandra V. Potter Start date 04/01/01 End date 09/30/01 Position Field Assistant Amount $11,999.94 Notes View original PDF
Payee Name Jared L. Downs Start date 04/01/01 End date 09/30/01 Position Constituent Services Representative Amount $12,000.00 Notes View original PDF
Payee Name Sharon K. Klare Start date 04/01/01 End date 09/30/01 Position Field Assistant Amount $12,499.98 Notes View original PDF
Payee Name Patrick D. Justice Start date 04/01/01 End date 09/30/01 Position Constituent Services Representative Amount $12,999.96 Notes View original PDF
Payee Name Julie D. Vincent Start date 04/01/01 End date 09/30/01 Position Staff Assistant Amount $12,999.96 Notes View original PDF
Payee Name James S. Edelen Start date 04/01/01 End date 09/30/01 Position Legislative Correspondent Amount $13,999.98 Notes View original PDF
Payee Name Craig M. Harrington Start date 04/01/01 End date 09/30/01 Position Constituent Services Representative Amount $15,000.00 Notes View original PDF
Payee Name John Brooken Smith Start date 04/01/01 End date 09/15/01 Position Legislative Correspondent Amount $15,999.97 Notes View original PDF
Payee Name Robert Story Karem Start date 04/01/01 End date 09/30/01 Position Legislative Correspondent Amount $16,999.98 Notes View original PDF
Payee Name Joan M. Steurer Start date 04/01/01 End date 09/30/01 Position Special Assistant Amount $16,999.98 Notes View original PDF
Payee Name Brytt Deye Brooks Start date 04/01/01 End date 09/30/01 Position Legislative Correspondent Amount $17,249.94 Notes View original PDF
Payee Name Tabor Leann Boling Start date 04/01/01 End date 09/30/01 Position Field Representative Amount $17,499.96 Notes View original PDF
Payee Name Rebecca C. Webster Start date 04/01/01 End date 09/30/01 Position Field Representative Amount $18,499.98 Notes View original PDF
Payee Name Leslie E. Cupp Start date 04/01/01 End date 09/30/01 Position Deputy Press Secretary Amount $19,999.98 Notes View original PDF
Payee Name Patrick T. Foster Start date 04/01/01 End date 09/30/01 Position Constituent Services Representative Amount $20,999.94 Notes View original PDF
Payee Name Cynthia A. Paschall Start date 04/01/01 End date 09/30/01 Position Field Assistant Amount $21,249.96 Notes View original PDF
Payee Name Janice B. Gilliam Start date 04/01/01 End date 09/30/01 Position Field Assistant Amount $21,999.96 Notes View original PDF
Payee Name Susan D. Tharp (Sue) Start date 04/01/01 End date 09/30/01 Position Staff Assistant Amount $21,999.96 Notes View original PDF
Payee Name Kelly W. White Start date 04/01/01 End date 09/30/01 Position Field Representative Amount $24,499.92 Notes View original PDF
Payee Name Tim N. Thomas Start date 04/01/01 End date 09/30/01 Position Field Representative Amount $25,999.98 Notes View original PDF
Payee Name Karen H. Barnes Start date 04/01/01 End date 09/30/01 Position Systems Administrator Amount $27,999.96 Notes View original PDF
Payee Name Rochelle E. Eubanks Start date 04/01/01 End date 09/30/01 Position Correspondence Mail System Production Manager Amount $28,249.98 Notes View original PDF
Payee Name Sharon E. Pierce Start date 04/01/01 End date 09/30/01 Position State Office Manager/Executive Assistant Amount $29,749.98 Notes View original PDF
Payee Name Kevin R. Atkins Start date 04/01/01 End date 09/30/01 Position Field Representative Amount $29,999.94 Notes View original PDF
Payee Name Marguerite A. Morgan (Peggy) Start date 04/01/01 End date 09/30/01 Position Personal Secretary/Scheduler Amount $32,499.96 Notes View original PDF
Payee Name Nancy Wood Mosher (Nan) Start date 04/01/01 End date 09/30/01 Position Office Manager Amount $33,999.96 Notes View original PDF
Payee Name Robert R. Steurer Start date 04/01/01 End date 09/30/01 Position Press Secretary Amount $37,958.32 Notes View original PDF
Payee Name Kenneth Scott Raab (Scott) Start date 04/01/01 End date 09/30/01 Position Legislative Assistant Amount $39,499.92 Notes View original PDF
Payee Name Charles F. Marshall Start date 04/01/01 End date 09/30/01 Position Legislative Assistant Amount $40,499.94 Notes View original PDF
Payee Name Mason Edward Wiggins Jr. Start date 04/01/01 End date 09/30/01 Position Legislative Assistant Amount $41,249.94 Notes View original PDF
Payee Name John Karl Abegg Start date 04/01/01 End date 09/15/01 Position Legal Counsel/Legislative Assistant Amount $41,689.90 Notes View original PDF
Payee Name William H. Piper III (Billy) Start date 04/01/01 End date 09/30/01 Position Senior Legislative Assistant/Appropriations Coordinator Amount $48,499.98 Notes View original PDF
Payee Name Lawrence E. Cox III (Larry) Start date 04/01/01 End date 09/30/01 Position State Director Amount $55,999.98 Notes View original PDF
Payee Name Gordon Hunter Bates (Hunter) Start date 04/01/01 End date 09/30/01 Position Chief of Staff Amount $70,279.44 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.