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: 04/01/06 - 09/30/06
Payee Name Start date End date Position Amount Notes PDF
Payee Name Julie Elizabeth Adams Start date 04/01/06 End date 09/30/06 Position Deputy Communications Director Amount $30,342.79 Notes View original PDF
Payee Name Lindsey K. Anna Start date 09/05/06 End date 09/30/06 Position Legislative Correspondent Amount $2,166.66 Notes View original PDF
Payee Name Kevin R. Atkins Start date 04/01/06 End date 09/30/06 Position Field Representative Amount $33,487.62 Notes View original PDF
Payee Name Jennifer E. Beil (Jen) Start date 04/01/06 End date 09/30/06 Position Staff Assistant Amount $21,578.85 Notes View original PDF
Payee Name Michael S. Belcher Start date 08/28/06 End date 09/30/06 Position No Title Listed Amount $1,100.00 Notes View original PDF
Payee Name Sarah E. Billiter Start date 07/24/06 End date 08/23/06 Position No Title Listed Amount $999.99 Notes View original PDF
Payee Name Brytt Deye Brooks Start date 04/01/06 End date 09/30/06 Position Appropriations Director Amount $31,594.62 Notes View original PDF
Payee Name Roy Edmund Brownell II (Reb) Start date 04/01/06 End date 09/30/06 Position Legislative Assistant Amount $45,796.34 Notes View original PDF
Payee Name Daniel Jay Cameron Start date 05/22/06 End date 06/16/06 Position No Title Listed Amount $833.33 Notes View original PDF
Payee Name Edward T. Corrigan (Ed) Start date 04/01/06 End date 09/30/06 Position Executive Director, Senate Steering Committee Amount $2,499.96 Notes View original PDF
Payee Name Lawrence E. Cox III (Larry) Start date 04/01/06 End date 09/30/06 Position State Director Amount $70,518.06 Notes View original PDF
Payee Name LeAnn B. Crosby Start date 04/01/06 End date 09/30/06 Position Field Representative Amount $29,864.56 Notes View original PDF
Payee Name James Richard Curtsinger (Rick) Start date 04/01/06 End date 06/04/06 Position Staff Assistant Amount $5,516.79 Notes View original PDF
Payee Name Hope Buckman Damphousse Start date 04/01/06 End date 04/21/06 Position No Title Listed Amount $1,050.00 Notes View original PDF
Payee Name William H. Dorton Start date 09/13/06 End date 09/30/06 Position Staff Assistant Amount $1,500.00 Notes View original PDF
Payee Name Pennie A. Dubarry Start date 04/01/06 End date 07/07/06 Position Office Coordinator, Louisville Amount $8,918.82 Notes View original PDF
Payee Name James P. Eberle (Jay) Start date 06/01/06 End date 06/30/06 Position No Title Listed Amount $1,000.00 Notes View original PDF
Payee Name Rochelle E. Eubanks Start date 04/01/06 End date 09/30/06 Position Correspondence Mail System Production Manager Amount $28,091.25 Notes View original PDF
Payee Name Sean M. Farrell Start date 04/01/06 End date 09/04/06 Position Legislative Correspondent Amount $15,160.47 Notes View original PDF
Payee Name Bryan A. Fioret Start date 07/10/06 End date 08/04/06 Position No Title Listed Amount $833.33 Notes View original PDF
Payee Name Kristen L. Forcht Start date 07/06/06 End date 08/04/06 Position No Title Listed Amount $966.66 Notes View original PDF
Payee Name Patrick T. Foster Start date 04/01/06 End date 09/30/06 Position Constituent Services Director Amount $32,160.59 Notes View original PDF
Payee Name Cameron Franklin Start date 04/01/06 End date 09/30/06 Position Constituent Services Representative Amount $16,485.99 Notes View original PDF
Payee Name Janice B. Gilliam Start date 04/01/06 End date 09/30/06 Position Field Assistant Amount $22,939.53 Notes View original PDF
Payee Name Andrew R. Gould Start date 07/06/06 End date 08/04/06 Position No Title Listed Amount $966.66 Notes View original PDF
Payee Name Emalee B. Griffin Start date 06/01/06 End date 06/30/06 Position No Title Listed Amount $1,000.00 Notes View original PDF
Payee Name Jacqueline M. Grimes Start date 04/01/06 End date 08/04/06 Position No Title Listed Amount $3,719.99 Notes View original PDF
Payee Name John T. Halcomb Start date 08/28/06 End date 09/30/06 Position No Title Listed Amount $1,100.00 Notes View original PDF
Payee Name Hugh D. Hall Start date 06/01/06 End date 06/30/06 Position No Title Listed Amount $1,000.00 Notes View original PDF
Payee Name Kathy A. Hamilton Start date 04/01/06 End date 09/30/06 Position Field Assistant Amount $20,612.06 Notes View original PDF
Payee Name Hannah B. Hodges Start date 08/21/06 End date 09/30/06 Position No Title Listed Amount $959.99 Notes View original PDF
Payee Name Adam C. Howard Start date 04/01/06 End date 09/30/06 Position Field Representative Amount $24,751.21 Notes View original PDF
Payee Name Erin D. Hower Start date 05/17/06 End date 09/30/06 Position Staff Assistant Amount $11,166.66 Notes View original PDF
Payee Name Alexandra Huber Start date 07/06/06 End date 08/02/06 Position No Title Listed Amount $899.99 Notes View original PDF
Payee Name Justin Elliot Morgan Jones Start date 04/01/06 End date 09/30/06 Position Speechwriter Amount $45,916.25 Notes View original PDF
Payee Name Frances L. Jordan Start date 06/01/06 End date 06/30/06 Position No Title Listed Amount $1,000.00 Notes View original PDF
Payee Name Patrick D. Justice Start date 04/01/06 End date 09/30/06 Position Constituent Services Representative Amount $22,021.85 Notes View original PDF
Payee Name Fred G. Karem Jr. Start date 04/26/06 End date 09/30/06 Position Legal Counsel Amount $45,195.74 Notes View original PDF
Payee Name Kimberly S. Kraft (Kim) Start date 04/01/06 End date 09/30/06 Position Field Assistant Amount $19,061.37 Notes View original PDF
Payee Name Joseph H. Lanier (Joe) Start date 04/01/06 End date 04/09/06 Position Legal Counsel Amount $2,586.00 Notes View original PDF
Payee Name Andrea J. Livingston Start date 04/01/06 End date 06/11/06 Position Legislative Correspondent Amount $6,922.00 Notes View original PDF
Payee Name John M. McCall Start date 06/12/06 End date 09/30/06 Position Legislative Correspondent Amount $11,083.33 Notes View original PDF
Payee Name Donna Baker McClure Start date 04/01/06 End date 09/30/06 Position Field Representative Amount $26,764.70 Notes View original PDF
Payee Name Robert Miller Start date 08/28/06 End date 09/30/06 Position No Title Listed Amount $550.00 Notes View original PDF
Payee Name Marguerite A. Morgan (Peggy) Start date 04/01/06 End date 09/30/06 Position State Operations Manager Amount $29,470.38 Notes View original PDF
Payee Name Stefanie Hagar Muchow Start date 04/01/06 End date 09/30/06 Position Scheduler Amount $25,372.05 Notes View original PDF
Payee Name Christina L. Mueller Start date 07/06/06 End date 08/04/06 Position No Title Listed Amount $966.66 Notes View original PDF
Payee Name Pamela Simpson Nichols (Pam) Start date 04/01/06 End date 09/30/06 Position Legislative Correspondent Amount $21,578.85 Notes View original PDF
Payee Name George E. Nicholson III Start date 06/01/06 End date 06/30/06 Position No Title Listed Amount $1,000.00 Notes View original PDF
Payee Name Cynthia A. Paschall Start date 04/01/06 End date 09/30/06 Position Field Assistant Amount $21,937.62 Notes View original PDF
Payee Name Nicholas C. Phelps Start date 06/01/06 End date 06/30/06 Position No Title Listed Amount $1,000.00 Notes View original PDF
Payee Name William H. Piper III (Billy) Start date 04/01/06 End date 09/30/06 Position Chief of Staff Amount $80,329.44 Notes View original PDF
Payee Name Sandra V. Potter Start date 04/01/06 End date 09/30/06 Position Field Assistant Amount $19,578.93 Notes View original PDF
Payee Name Joseph F. Potts Start date 04/01/06 End date 09/30/06 Position Constituent Services Representative Amount $18,022.28 Notes View original PDF
Payee Name Kenneth Scott Raab (Scott) Start date 04/01/06 End date 09/30/06 Position Legislative Director Amount $50,135.00 Notes View original PDF
Payee Name William J. Receveur Start date 04/01/06 End date 09/30/06 Position Legislative Correspondent Amount $20,022.20 Notes View original PDF
Payee Name Janie H. Romaine Start date 04/01/06 End date 09/30/06 Position Staff Assistant Amount $20,022.20 Notes View original PDF
Payee Name Christopher D. Salsman Start date 04/01/06 End date 05/12/06 Position No Title Listed Amount $1,050.00 Notes View original PDF
Payee Name Jonathan A. Samford (Jon) Start date 04/01/06 End date 09/30/06 Position Legislative Correspondent Amount $19,069.30 Notes View original PDF
Payee Name Laura Haney Sequeira Start date 04/01/06 End date 09/30/06 Position Administrative Director Amount $39,351.12 Notes View original PDF
Payee Name Leslie Hagar Small Start date 05/15/06 End date 08/18/06 Position No Title Listed Amount $3,133.33 Notes View original PDF
Payee Name Robert R. Steurer Start date 04/01/06 End date 09/30/06 Position Communications Director Amount $41,938.67 Notes View original PDF
Payee Name Susan D. Tharp (Sue) Start date 04/01/06 End date 09/30/06 Position Field Assistant Amount $22,939.53 Notes View original PDF
Payee Name Allison Thompson Start date 04/01/06 End date 09/30/06 Position Legislative Assistant Amount $29,000.59 Notes View original PDF
Payee Name Catherine Cravath Thorin (Cate) Start date 04/01/06 End date 09/30/06 Position Legislative Correspondent Amount $12,641.65 Notes View original PDF
Payee Name Christopher L. Whitfield Start date 07/06/06 End date 08/04/06 Position No Title Listed Amount $966.66 Notes View original PDF
Payee Name Martha K. Wiles (Martie) Start date 04/01/06 End date 09/30/06 Position Field Representative Amount $33,487.62 Notes View original PDF
Payee Name Karen Willard Start date 04/01/06 End date 09/01/06 Position Scheduler Amount $29,069.51 Notes View original PDF
Payee Name Melanie E. Wilson Start date 04/01/06 End date 09/30/06 Position Constituent Services Representative Amount $17,519.12 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.