Menu Search Account

LegiStorm

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

Sen. Bob Casey (D-Pennsylvania)

In Office • Alternate Name: Robert Patrick Casey Jr.
Displaying salaries for time period: 04/01/14 - 09/30/14
Payee Name Start date End date Position Amount Notes PDF
Payee Name Christina Baumgardner Start date 04/01/14 End date 04/13/14 Position Senior Policy Adviser Amount $2,347.21 Notes View original PDF
Payee Name Dianne M. Beecher Start date 04/01/14 End date 09/30/14 Position Senior Constituent Advocate Amount $36,333.30 Notes View original PDF
Payee Name Kimberley Y. Bierly (Kim) Start date 04/01/14 End date 09/30/14 Position Regional Manager Amount $33,914.98 Notes View original PDF
Payee Name Jordan D. Blackwell Start date 05/19/14 End date 07/03/14 Position Leon Sullivan Intern Amount $2,999.98 Notes View original PDF
Payee Name Claire E. Borzner Start date 04/01/14 End date 09/30/14 Position Legislative Correspondent Amount $21,049.56 Notes View original PDF
Payee Name James Walter Brown (Jim) Start date 04/01/14 End date 09/30/14 Position Chief of Staff Amount $84,729.48 Notes View original PDF
Payee Name Christina M. Brown Start date 04/01/14 End date 09/30/14 Position Legislative Aide Amount $21,583.29 Notes View original PDF
Payee Name Cheryl B. Bullock Start date 04/01/14 End date 09/30/14 Position Senior Adviser/Regional Director, Southeast Amount $54,454.98 Notes View original PDF
Payee Name Kathi Brumbaugh Caber Start date 04/01/14 End date 09/30/14 Position Constituent Advocate Amount $24,099.98 Notes View original PDF
Payee Name Michael W. Carmody Start date 04/01/14 End date 09/30/14 Position Staff Assistant Amount $19,749.94 Notes View original PDF
Payee Name Mark J. Conway Jr. Start date 07/14/14 End date 09/30/14 Position Staff Assistant Amount $6,737.50 Notes View original PDF
Payee Name Teresa L. Dennis Start date 04/01/14 End date 09/30/14 Position Deputy Constituent Services Director Amount $42,999.93 Notes View original PDF
Payee Name Elena C. DiTraglia Start date 04/01/14 End date 09/30/14 Position Scheduler Amount $36,900.00 Notes View original PDF
Payee Name Jeanmarie Elican Start date 09/16/14 End date 09/30/14 Position Leon Sullivan Intern Amount $700.00 Notes View original PDF
Payee Name Jaclyn W. Erickson (Jackie) Start date 04/01/14 End date 08/24/14 Position Regional Director, Southwest Amount $31,572.09 Notes View original PDF
Payee Name James A. Ferruchie (Jim) Start date 04/01/14 End date 09/30/14 Position Regional Representative Amount $28,249.99 Notes View original PDF
Payee Name Elizabeth L. Fishback Start date 04/01/14 End date 09/30/14 Position Regional Director, Southwest Amount $28,833.32 Notes View original PDF
Payee Name Caitlin Gearen Frazer Start date 04/01/14 End date 09/30/14 Position Legislative Assistant Amount $36,900.00 Notes View original PDF
Payee Name Alexa R. Gall Start date 04/01/14 End date 09/30/14 Position Constituent Advocate Amount $20,749.99 Notes View original PDF
Payee Name Sandra C. Garcia Start date 04/01/14 End date 09/30/14 Position Constituent Advocate Amount $20,749.99 Notes View original PDF
Payee Name G. Bonita Geist-Seaman (Bonnie Seaman) Start date 04/01/14 End date 09/30/14 Position Constituent Services Director Amount $59,271.58 Notes View original PDF
Payee Name Kristen E. Gentile Start date 04/01/14 End date 09/30/14 Position Deputy Chief of Staff, Operations Amount $68,807.31 Notes View original PDF
Payee Name Jack B. Groarke Start date 04/01/14 End date 09/30/14 Position Legislative Assistant Amount $29,083.27 Notes View original PDF
Payee Name Michelle Haimowitz Start date 04/01/14 End date 09/30/14 Position Special Assistant to the Chief of Staff Amount $24,291.23 Notes View original PDF
Payee Name Kyle Liam Hannon Start date 04/01/14 End date 09/30/14 Position Regional Manager Amount $34,913.30 Notes View original PDF
Payee Name Douglas Hartman (Doug) Start date 04/01/14 End date 09/30/14 Position Legislative Correspondent Amount $20,749.99 Notes View original PDF
Payee Name Elizabeth Hermsen (Liz) Start date 04/01/14 End date 09/30/14 Position Senior Policy Adviser Amount $43,654.99 Notes View original PDF
Payee Name Kurt E. Imhof Start date 04/01/14 End date 09/30/14 Position Regional Representative Amount $28,749.95 Notes View original PDF
Payee Name Maurya Morris Incavido Start date 04/01/14 End date 09/30/14 Position State Scheduler Amount $36,249.98 Notes View original PDF
Payee Name Samantha Matthews Koshgarian (Sam) Start date 04/01/14 End date 09/30/14 Position Legislative Aide Amount $25,249.99 Notes View original PDF
Payee Name Deborah Landau Start date 04/01/14 End date 09/30/14 Position Staff Assistant Amount $19,749.94 Notes View original PDF
Payee Name Matthew J. Leonard Start date 04/01/14 End date 09/30/14 Position Regional Manager Amount $25,749.94 Notes View original PDF
Payee Name Jaren Love Start date 04/01/14 End date 09/30/14 Position Constituent Advocate Amount $23,999.93 Notes View original PDF
Payee Name Kristin A. Magnotta Start date 04/01/14 End date 09/30/14 Position Regional Manager Amount $27,734.98 Notes View original PDF
Payee Name Sara Christine Maskornick Start date 04/01/14 End date 09/30/14 Position Legislative Assistant Amount $36,499.97 Notes View original PDF
Payee Name Jennifer Smith McCloskey Start date 04/01/14 End date 09/30/14 Position Senior Policy Adviser Amount $44,625.00 Notes View original PDF
Payee Name April Kathleen Mellody Start date 04/01/14 End date 09/30/14 Position Deputy Chief of Staff, Communications and Strategic Planning Amount $68,807.31 Notes View original PDF
Payee Name Jeff W. Mozdziock Start date 04/01/14 End date 05/15/14 Position Special Assistant to the Senator Amount $7,752.06 Notes View original PDF
Payee Name Gillian R. Mueller Start date 04/01/14 End date 09/30/14 Position Senior Policy Adviser Amount $40,019.99 Notes View original PDF
Payee Name Alexandra Miller Murphy (Alex) Start date 04/01/14 End date 09/30/14 Position Deputy Press Secretary Amount $24,999.98 Notes View original PDF
Payee Name Catherine M. Murray Start date 04/01/14 End date 05/11/14 Position Senior Policy Adviser Amount $7,402.76 Notes View original PDF
Payee Name Carol Obando-Derstine Start date 04/01/14 End date 09/30/14 Position Regional Manager/Latino Affairs Adviser Amount $30,999.98 Notes View original PDF
Payee Name John Richter Start date 04/01/14 End date 07/10/14 Position Legislative Aide Amount $12,383.31 Notes View original PDF
Payee Name John J. Rizzo Start date 04/01/14 End date 09/30/14 Position Communications Director Amount $39,874.96 Notes View original PDF
Payee Name Pablo Rojas Start date 04/01/14 End date 09/30/14 Position Legislative Correspondent Amount $22,341.88 Notes View original PDF
Payee Name Benjamin J. Schwartz Start date 08/28/14 End date 09/30/14 Position Legislative Correspondent Amount $3,208.32 Notes View original PDF
Payee Name Emily J. Sheehan Start date 05/27/14 End date 09/30/14 Position Constituent Advocate Amount $13,638.86 Notes View original PDF
Payee Name Kylah M. Simmons Start date 07/08/14 End date 08/16/14 Position Leon Sullivan Intern Amount $2,599.99 Notes View original PDF
Payee Name Jared S. Solomon Start date 05/30/14 End date 09/30/14 Position Legislative Assistant Amount $24,847.19 Notes View original PDF
Payee Name Richard D. Spiegelman (Dick) Start date 04/01/14 End date 09/30/14 Position Legislative Director/Chief Counsel Amount $84,729.48 Notes View original PDF
Payee Name Amanda C. Toth Start date 04/01/14 End date 09/30/14 Position Constituent Advocate Amount $21,249.94 Notes View original PDF
Payee Name Barbara J. Vachon Start date 04/01/14 End date 09/30/14 Position Executive Assistant Amount $42,109.99 Notes View original PDF
Payee Name Elizabeth Culliton Washo (Liz) Start date 09/03/14 End date 09/30/14 Position State Deputy Director Amount $5,638.88 Notes View original PDF
Payee Name Kichelle R. Webster Start date 04/01/14 End date 09/30/14 Position Correspondence Manager Amount $24,871.09 Notes View original PDF
Payee Name Adam T. Wells Start date 04/01/14 End date 09/30/14 Position Systems Administrator/New Media Director Amount $32,499.98 Notes View original PDF
Payee Name Edward Conrad Williams Jr. (Ed) Start date 04/01/14 End date 09/30/14 Position State Director/Senior Counsel Amount $73,494.87 Notes View original PDF
Payee Name Erin Wilson Start date 04/01/14 End date 08/03/14 Position State Deputy Director Amount $25,183.32 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.