Menu Search Account

LegiStorm

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

Former Sen. Claire McCaskill (D-Missouri)

Defeated • Alternate Name: Claire Conner McCaskill
Displaying salaries for time period: 10/01/18 - 03/31/19
Payee Name Start date End date Position Amount Notes PDF
Payee Name Brook Nicole Balentine-Alfino (Brook Balentine) Start date 10/01/18 End date 01/02/19 Position Regional Director Amount $27,469.40 Notes View original PDF
Payee Name Terri T. Barr Start date 12/01/18 End date 01/02/19 Position Field Representative Amount $12,373.33 Notes View original PDF
Payee Name Jessica J. Beezhold Start date 10/01/18 End date 01/02/19 Position Field Representative Amount $20,750.00 Notes View original PDF
Payee Name Clara J. Bernauer Start date 10/03/18 End date 11/18/18 Position Intern Amount $396.09 Notes View original PDF
Payee Name Clara J. Bernauer Start date 10/01/18 End date 11/29/18 Position Intern Amount $111.94 Notes View original PDF
Payee Name Mikayla M. Bodey Start date 10/01/18 End date 01/02/19 Position Legislative Correspondent Amount $18,066.00 Notes View original PDF
Payee Name Patrick T. Bond (Pat) Start date 10/01/18 End date 01/02/19 Position Legislative Assistant Amount $31,424.96 Notes View original PDF
Payee Name Michael Hamilton Brady Start date 10/01/18 End date 01/02/19 Position Communications Assistant Amount $17,098.86 Notes View original PDF
Payee Name Connor Thomas Brantley Start date 10/01/18 End date 12/14/18 Position Intern Amount $1,174.43 Notes View original PDF
Payee Name Connor Thomas Brantley Start date 10/03/18 End date 11/18/18 Position Intern Amount $1,929.42 Notes View original PDF
Payee Name Samantha F. Brewer Start date 10/01/18 End date 01/02/19 Position Constituent Services Representative Amount $20,472.18 Notes View original PDF
Payee Name Kendra A. Burgess Start date 10/01/18 End date 01/01/19 Position Constituent Services Representative Amount $17,663.18 Notes View original PDF
Payee Name Aaron J. Carter Start date 10/01/18 End date 11/27/18 Position Intern Amount $140.55 Notes View original PDF
Payee Name Aaron J. Carter Start date 10/03/18 End date 11/18/18 Position Intern Amount $587.76 Notes View original PDF
Payee Name Lauren Elizabeth Carter-Early Start date 10/03/18 End date 11/18/18 Position Intern Amount $1,546.09 Notes View original PDF
Payee Name Lauren Elizabeth Carter-Early Start date 10/01/18 End date 12/06/18 Position Intern Amount $672.21 Notes View original PDF
Payee Name Nicholas D. Choate (Nick) Start date 10/01/18 End date 01/02/19 Position Deputy Legislative Director Amount $33,378.47 Notes View original PDF
Payee Name Nicholas W. Coffey Start date 10/03/18 End date 11/18/18 Position Intern Amount $485.55 Notes View original PDF
Payee Name Nicholas W. Coffey Start date 10/01/18 End date 11/27/18 Position Intern Amount $116.11 Notes View original PDF
Payee Name Mark E. Dennin Start date 10/01/18 End date 01/02/19 Position Policy Aide Amount $18,301.72 Notes View original PDF
Payee Name Rebecca Y. Desta Start date 10/01/18 End date 01/02/19 Position Staff Assistant Amount $16,154.98 Notes View original PDF
Payee Name Nichole Michelle Distefano Start date 10/01/18 End date 01/02/19 Position Legislative Director Amount $44,801.71 Notes View original PDF
Payee Name Brenna K. Duffy Start date 10/01/18 End date 01/02/19 Position Regional Deputy Director Amount $25,949.95 Notes View original PDF
Payee Name Julie A. Dwyer Start date 10/01/18 End date 01/02/19 Position Chief of Staff Amount $47,834.94 Notes View original PDF
Payee Name Jonas K. Edwards-Jenks Start date 10/01/18 End date 01/02/19 Position Press Secretary Amount $20,633.29 Notes View original PDF
Payee Name Syed S. Ejaz Start date 10/01/18 End date 01/02/19 Position Correspondence Aide Amount $17,173.57 Notes View original PDF
Payee Name Brendan Patrick Fahey Start date 10/01/18 End date 01/02/19 Position Deputy Director Amount $28,876.35 Notes View original PDF
Payee Name Sarah Feldman Start date 10/01/18 End date 01/02/19 Position Communications Director Amount $34,211.09 Notes View original PDF
Payee Name Earl Scott Flood Start date 10/01/18 End date 01/02/19 Position Policy Aide Amount $18,865.71 Notes View original PDF
Payee Name Ariel L. Garayar Start date 10/01/18 End date 01/02/19 Position Special Projects Coordinator Amount $16,716.63 Notes View original PDF
Payee Name Melissa Heiman Garza Start date 10/01/18 End date 01/02/19 Position Counsel/Archivist Amount $25,344.41 Notes View original PDF
Payee Name Cindy Eberting Hall Start date 10/01/18 End date 01/02/19 Position Regional Senior Director Amount $24,888.88 Notes View original PDF
Payee Name Elizabeth A. Herman (Liz) Start date 10/01/18 End date 01/02/19 Position Legislative Counsel Amount $31,811.08 Notes View original PDF
Payee Name Joshua Hernandez (Josh) Start date 10/01/18 End date 01/02/19 Position Constituent Services Representative Amount $17,535.62 Notes View original PDF
Payee Name Christopher M. Holland (Chris) Start date 10/01/18 End date 01/02/19 Position Constituent Services Representative Amount $15,531.00 Notes View original PDF
Payee Name Haley E. Horowitz Start date 10/03/18 End date 11/18/18 Position Intern Amount $779.42 Notes View original PDF
Payee Name Haley E. Horowitz Start date 10/01/18 End date 12/06/18 Position Intern Amount $338.88 Notes View original PDF
Payee Name Elena N. Horvit Start date 11/26/18 End date 01/02/19 Position Field Representative Amount $11,716.66 Notes View original PDF
Payee Name Dylan K. Hosmer-Quint Start date 10/01/18 End date 01/02/19 Position Staff Assistant Amount $18,074.57 Notes View original PDF
Payee Name Carmen E. Hynds Start date 10/03/18 End date 11/18/18 Position Intern Amount $728.33 Notes View original PDF
Payee Name Carmen E. Hynds Start date 10/01/18 End date 11/29/18 Position Intern Amount $205.84 Notes View original PDF
Payee Name Alexandra V. Ivory Start date 10/01/18 End date 11/30/18 Position Intern Amount $237.22 Notes View original PDF
Payee Name Alexandra V. Ivory Start date 10/03/18 End date 11/18/18 Position Intern Amount $779.42 Notes View original PDF
Payee Name Gianna E. Judkins Start date 10/01/18 End date 01/02/19 Position Scheduler/Executive Assistant Amount $25,283.29 Notes View original PDF
Payee Name Justin J. Klocke Start date 10/01/18 End date 01/02/19 Position Field Representative Amount $19,401.05 Notes View original PDF
Payee Name John P. LaBombard Start date 12/01/18 End date 01/02/19 Position Senior Adviser Amount $15,063.02 Notes View original PDF
Payee Name Wynne V. Leahy Start date 10/01/18 End date 01/02/19 Position Digital Media Specialist Amount $19,955.52 Notes View original PDF
Payee Name Allyson R. LeBlanc Start date 10/01/18 End date 01/02/19 Position Legislative Correspondent Amount $19,558.41 Notes View original PDF
Payee Name Dawson Tate Lemmons Start date 10/01/18 End date 11/27/18 Position Intern Amount $116.11 Notes View original PDF
Payee Name Dawson Tate Lemmons Start date 10/03/18 End date 11/18/18 Position Intern Amount $485.55 Notes View original PDF
Payee Name Rylea J. Luckfield Start date 10/01/18 End date 01/02/19 Position Constituent Services Representative Amount $17,707.72 Notes View original PDF
Payee Name Tod A. Martin Start date 10/01/18 End date 01/02/19 Position Deputy Chief of Staff Amount $50,450.35 Notes View original PDF
Payee Name Eric Martinez-Lopez (Eric Martinez) Start date 10/01/18 End date 01/02/19 Position Field Representative Amount $20,343.36 Notes View original PDF
Payee Name Janelle McClure Start date 10/01/18 End date 01/02/19 Position Legislative Counsel Amount $30,099.97 Notes View original PDF
Payee Name Christy Ferrell Mercer Start date 10/01/18 End date 01/02/19 Position District Director Amount $20,009.69 Notes View original PDF
Payee Name Jacob N. Metz Start date 10/01/18 End date 01/02/19 Position Staff Assistant Amount $17,303.62 Notes View original PDF
Payee Name Joeana L. Middleton (Jo) Start date 10/01/18 End date 01/02/19 Position Regional Senior Director Amount $31,095.80 Notes View original PDF
Payee Name Taelor Lynsie Nicholas Start date 10/01/18 End date 12/05/18 Position Intern Amount $315.27 Notes View original PDF
Payee Name Taelor Lynsie Nicholas Start date 10/03/18 End date 11/18/18 Position Intern Amount $779.16 Notes View original PDF
Payee Name Matthew J. Orf Start date 10/03/18 End date 11/18/18 Position Intern Amount $779.42 Notes View original PDF
Payee Name Matthew J. Orf Start date 10/01/18 End date 11/27/18 Position Intern Amount $186.39 Notes View original PDF
Payee Name Kai A. Packard Start date 10/03/18 End date 11/18/18 Position Intern Amount $728.33 Notes View original PDF
Payee Name Kai A. Packard Start date 10/01/18 End date 11/29/18 Position Intern Amount $205.84 Notes View original PDF
Payee Name Sydney Petersen Start date 10/01/18 End date 01/02/19 Position Staff Assistant Amount $15,849.23 Notes View original PDF
Payee Name Savanna R. Peterson Start date 10/01/18 End date 01/02/19 Position Special Assistant Amount $18,449.16 Notes View original PDF
Payee Name Matthew James Pezzella (Matt) Start date 10/01/18 End date 01/02/19 Position Legislative Correspondent Amount $18,322.37 Notes View original PDF
Payee Name Allison R. Portelance Start date 10/01/18 End date 11/30/18 Position Intern Amount $147.77 Notes View original PDF
Payee Name Allison R. Portelance Start date 10/03/18 End date 11/18/18 Position Intern Amount $485.55 Notes View original PDF
Payee Name Nicholas J. Rawls (Nick) Start date 10/01/18 End date 01/02/19 Position Legislative Assistant Amount $28,312.50 Notes View original PDF
Payee Name Brittany Alexis Smith-Holden Start date 10/01/18 End date 01/02/19 Position Constituent Services Representative Amount $17,000.00 Notes View original PDF
Payee Name Margaret Patricia Stansell Start date 10/01/18 End date 11/28/18 Position Intern Amount $126.66 Notes View original PDF
Payee Name Margaret Patricia Stansell Start date 10/03/18 End date 11/18/18 Position Intern Amount $485.55 Notes View original PDF
Payee Name David N. Stokely Start date 10/01/18 End date 01/02/19 Position District Director, Southwestern Missouri Amount $25,187.49 Notes View original PDF
Payee Name Aditi Subramaniam Start date 10/03/18 End date 11/18/18 Position Intern Amount $485.55 Notes View original PDF
Payee Name Aditi Subramaniam Start date 10/01/18 End date 11/30/18 Position Intern Amount $147.77 Notes View original PDF
Payee Name Cameron Ray Sullivan Start date 12/01/18 End date 01/02/19 Position Research Director Amount $15,063.02 Notes View original PDF
Payee Name Sydney Katherine Thomas Start date 10/03/18 End date 11/18/18 Position Intern Amount $677.22 Notes View original PDF
Payee Name Sydney Katherine Thomas Start date 10/01/18 End date 12/05/18 Position Intern Amount $279.71 Notes View original PDF
Payee Name Chase T. Tragesser Start date 10/01/18 End date 11/30/18 Position Intern Amount $237.22 Notes View original PDF
Payee Name Chase T. Tragesser Start date 10/03/18 End date 11/18/18 Position Intern Amount $779.42 Notes View original PDF
Payee Name Caitlin Ung Start date 10/01/18 End date 12/14/18 Position Intern Amount $1,174.43 Notes View original PDF
Payee Name Caitlin Ung Start date 10/03/18 End date 11/18/18 Position Intern Amount $1,929.42 Notes View original PDF
Payee Name Maria D. Varner Start date 10/01/18 End date 01/02/19 Position Administrative Director Amount $33,979.66 Notes View original PDF
Payee Name Benjamim R. Vickers Start date 10/01/18 End date 11/29/18 Position Intern Amount $109.06 Notes View original PDF
Payee Name Benjamim R. Vickers Start date 10/03/18 End date 11/18/18 Position Intern Amount $385.88 Notes View original PDF
Payee Name Emily M. Walton Start date 10/01/18 End date 11/29/18 Position Intern Amount $205.84 Notes View original PDF
Payee Name Emily M. Walton Start date 10/03/18 End date 11/18/18 Position Intern Amount $728.33 Notes View original PDF
Payee Name Michael Zerihun Start date 10/01/18 End date 01/02/19 Position Systems Administrator Amount $13,747.19 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.