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: 04/01/20 - 09/30/20
Payee Name Start date End date Position Amount Notes PDF
Payee Name Thadeus Stewart Sandoe Abramowich (Tad) Start date 04/01/20 End date 09/30/20 Position Constituent Advocate Amount $28,014.49 Notes View original PDF
Payee Name Natalie Christina Adams Start date 04/01/20 End date 09/30/20 Position State Press Secretary Amount $34,999.96 Notes View original PDF
Payee Name Jordan Ball Start date 04/01/20 End date 08/17/20 Position Regional Director, Acting Amount $30,545.27 Notes View original PDF
Payee Name Robert J. Bielunas (Rob) Start date 04/01/20 End date 09/30/20 Position Constituent Advocate Amount $26,694.96 Notes View original PDF
Payee Name Kimberley Y. Bierly (Kim) Start date 04/01/20 End date 05/15/20 Position Regional Manager Amount $10,596.73 Notes View original PDF
Payee Name Regina A. Brennan Start date 04/01/20 End date 04/17/20 Position Intern Amount $602.93 Notes View original PDF
Payee Name Regina A. Brennan Start date 05/26/20 End date 09/30/20 Position Staff Assistant, Temporary Amount $10,964.82 Notes View original PDF
Payee Name Sydney M. Brooks Start date 04/01/20 End date 09/30/20 Position Scheduling Assistant Amount $25,586.50 Notes View original PDF
Payee Name Jessica M. Butherus Start date 04/01/20 End date 09/30/20 Position Scheduler/Executive Assistant Amount $46,299.96 Notes View original PDF
Payee Name Kathi Brumbaugh Caber Start date 04/01/20 End date 09/30/20 Position Constituent Advocate Amount $30,999.96 Notes View original PDF
Payee Name Jenna Carmen Start date 05/26/20 End date 09/30/20 Position Staff Assistant, Temporary Amount $10,754.64 Notes View original PDF
Payee Name Alyssa J. Charney Start date 04/01/20 End date 09/30/20 Position Legislative Assistant Amount $45,879.96 Notes View original PDF
Payee Name Elizabeth M. Cooper (Liz) Start date 05/11/20 End date 09/30/20 Position Regional Manager, Central Amount $25,853.33 Notes View original PDF
Payee Name Connor Corpora Start date 04/01/20 End date 09/30/20 Position Regional Manager Amount $34,380.00 Notes View original PDF
Payee Name Stephanie DeLuca Start date 04/01/20 End date 09/30/20 Position Senior Policy Aide Amount $10,000.00 Notes View original PDF
Payee Name Teresa L. Dennis Start date 04/01/20 End date 09/30/20 Position State Director Amount $74,220.00 Notes View original PDF
Payee Name Molly Krafcik Devine Start date 04/01/20 End date 09/30/20 Position Deputy Scheduler Amount $30,199.92 Notes View original PDF
Payee Name Erin C. Duffy Start date 04/01/20 End date 04/17/20 Position Intern Amount $666.40 Notes View original PDF
Payee Name Gabrial R. Elliott Brault Start date 04/01/20 End date 04/30/20 Position Intern Amount $980.00 Notes View original PDF
Payee Name Marlon L. Ferguson Start date 09/21/20 End date 09/30/20 Position Regional Director Amount $2,222.22 Notes View original PDF
Payee Name Lara Kitain Flynn Start date 04/01/20 End date 09/30/20 Position Regional Representative Amount $34,380.00 Notes View original PDF
Payee Name Adam Christopher Fountaine Start date 04/01/20 End date 09/30/20 Position Legislative Assistant Amount $45,469.92 Notes View original PDF
Payee Name Sandra C. Garcia Start date 04/01/20 End date 09/01/20 Position Regional Manager Amount $33,896.91 Notes View original PDF
Payee Name Kristen E. Gentile Start date 04/01/20 End date 09/30/20 Position Chief of Staff Amount $84,499.92 Notes View original PDF
Payee Name Olivia R. Gomez Start date 04/01/20 End date 05/08/20 Position Intern Amount $1,560.53 Notes View original PDF
Payee Name Ian D.W. Graham Start date 04/01/20 End date 09/30/20 Position Correspondence Manager Amount $31,119.96 Notes View original PDF
Payee Name Jack B. Groarke Start date 04/01/20 End date 09/30/20 Position Economic Development Director Amount $58,500.00 Notes View original PDF
Payee Name Kyle Liam Hannon Start date 04/01/20 End date 09/30/20 Position Regional Manager Amount $41,379.96 Notes View original PDF
Payee Name Kristen Hope Harfield Start date 04/01/20 End date 09/30/20 Position Constituent Advocate Amount $33,739.21 Notes View original PDF
Payee Name Grace K. Hart Start date 04/01/20 End date 09/30/20 Position Intern Amount $1,194.66 Notes View original PDF
Payee Name Douglas Hartman (Doug) Start date 04/01/20 End date 09/30/20 Position Legislative Aide Amount $8,333.32 Notes View original PDF
Payee Name Sean R. Hyland Start date 05/26/20 End date 08/16/20 Position Staff Assistant, Temporary Amount $8,053.33 Notes View original PDF
Payee Name Maurya Morris Incavido Start date 04/01/20 End date 09/30/20 Position Constituent Services Director Amount $55,969.92 Notes View original PDF
Payee Name Brian D. Jennings Start date 04/01/20 End date 09/30/20 Position Research Manager Amount $36,459.96 Notes View original PDF
Payee Name Aisha T. Johnson Start date 04/01/20 End date 09/30/20 Position National Press Secretary Amount $40,749.96 Notes View original PDF
Payee Name Harry Clinton Johnson II Start date 04/01/20 End date 04/01/20 Position Regional Director, Southwest Amount $8.78 Notes View original PDF
Payee Name Anna G. Keilly Start date 04/01/20 End date 04/30/20 Position Intern Amount $1,176.00 Notes View original PDF
Payee Name Kathryn J. Kline Start date 04/01/20 End date 04/17/20 Position Intern Amount $729.86 Notes View original PDF
Payee Name Trace J. Ledgard Start date 04/01/20 End date 09/30/20 Position Constituent Advocate Amount $26,427.33 Notes View original PDF
Payee Name Ian F. Madigan Start date 04/01/20 End date 06/02/20 Position Intern Amount $3,512.09 Notes View original PDF
Payee Name Kristin A. Magnotta Start date 04/01/20 End date 09/30/20 Position Outreach Director Amount $55,969.92 Notes View original PDF
Payee Name Shoshana Z. Marin Start date 04/01/20 End date 09/30/20 Position Press Assistant Amount $27,341.87 Notes View original PDF
Payee Name Lindsay M. Martin Start date 04/01/20 End date 09/30/20 Position Deputy Constituent Services Director Amount $39,129.96 Notes View original PDF
Payee Name Sara Christine Maskornick Start date 04/01/20 End date 05/15/20 Position Staff Director, Children and Families Subcommittee Amount $13,749.99 Notes View original PDF
Payee Name Roberta M. Matesic (Robbie) Start date 04/01/20 End date 09/30/20 Position Regional Representative Amount $34,449.96 Notes View original PDF
Payee Name Cindy E. Matos Beltré Start date 04/01/20 End date 09/30/20 Position Legislative Correspondent Amount $28,849.12 Notes View original PDF
Payee Name Jae'Von LeNell McClain Start date 04/01/20 End date 09/30/20 Position Staff Assistant Amount $23,811.92 Notes View original PDF
Payee Name Jacob P. Medvitz (Jake) Start date 04/01/20 End date 09/27/20 Position Staff Assistant Amount $25,204.03 Notes View original PDF
Payee Name Alina C. Meltaus Start date 04/01/20 End date 09/30/20 Position Administrative Director Amount $59,450.00 Notes View original PDF
Payee Name Datnilza Metz Start date 04/01/20 End date 05/02/20 Position Intern Amount $1,911.46 Notes View original PDF
Payee Name Datnilza Metz Start date 05/26/20 End date 09/30/20 Position Staff Assistant, Temporary Amount $10,642.48 Notes View original PDF
Payee Name Derek J. Miller Start date 04/01/20 End date 09/30/20 Position Legislative Director Amount $35,316.63 Notes View original PDF
Payee Name Gillian R. Mueller Start date 04/01/20 End date 09/30/20 Position Senior Policy Adviser Amount $48,249.96 Notes View original PDF
Payee Name Grace V. Nelson Start date 04/01/20 End date 09/30/20 Position Regional Representative Amount $26,949.96 Notes View original PDF
Payee Name Paul A. Nestler Start date 04/01/20 End date 09/30/20 Position State Driver/Staff Assistant Amount $26,227.08 Notes View original PDF
Payee Name Isabel Patricia Perez Start date 04/01/20 End date 09/30/20 Position Staff Assistant Amount $25,066.11 Notes View original PDF
Payee Name Joycelyn Nicole Pickens Start date 04/01/20 End date 09/30/20 Position Legislative Aide Amount $30,499.96 Notes View original PDF
Payee Name Graciela R. Rayome Start date 04/01/20 End date 05/31/20 Position Intern Amount $3,584.00 Notes View original PDF
Payee Name John J. Rizzo Start date 04/01/20 End date 09/30/20 Position Communications Director Amount $75,500.00 Notes View original PDF
Payee Name Ryan Cole Ross Start date 04/01/20 End date 09/27/20 Position Staff Assistant Amount $25,641.97 Notes View original PDF
Payee Name Rahmon L. Ross Start date 04/01/20 End date 09/30/20 Position Legislative Correspondent Amount $25,286.19 Notes View original PDF
Payee Name Valli Sanmugalingam Start date 04/01/20 End date 09/30/20 Position Legislative Assistant Amount $46,999.96 Notes View original PDF
Payee Name Julia Rose Sferlazzo Start date 04/01/20 End date 09/30/20 Position Senior Policy Adviser Amount $53,379.96 Notes View original PDF
Payee Name Sara-Paige Kathleen Silvestro Start date 04/01/20 End date 09/30/20 Position Staff Assistant Amount $29,114.31 Notes View original PDF
Payee Name Madison F. Sloat (Maddie) Start date 04/01/20 End date 09/30/20 Position Legislative Correspondent Amount $24,019.92 Notes View original PDF
Payee Name Benjamin Kendall Soltero De Martin (Ben) Start date 04/01/20 End date 09/30/20 Position Constituent Advocate Amount $28,033.71 Notes View original PDF
Payee Name Ebony Staton Weidman Start date 04/01/20 End date 09/30/20 Position Regional Director Amount $53,750.00 Notes View original PDF
Payee Name Cameron G. Thompson Start date 04/01/20 End date 09/30/20 Position Information Technology Director Amount $29,875.00 Notes View original PDF
Payee Name Amanda C. Toth Start date 04/01/20 End date 09/30/20 Position Constituent Advocate/Service Academy Coordinator Amount $32,979.03 Notes View original PDF
Payee Name Jenna J. Valle-Riestra Start date 04/01/20 End date 09/30/20 Position Digital Assistant Amount $28,499.92 Notes View original PDF
Payee Name Tia L. Watson Start date 04/01/20 End date 09/30/20 Position Regional Representative Amount $34,380.00 Notes View original PDF
Payee Name Aimee C. Wechsler Start date 04/01/20 End date 09/30/20 Position Regional Manager Amount $37,129.92 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.