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: 10/01/11 - 03/31/12
Payee Name Start date End date Position Amount Notes PDF
Payee Name Lucia Margaret Alonzo Start date 10/01/11 End date 03/31/12 Position Legislative Correspondent Amount $17,048.97 Notes View original PDF
Payee Name Brook Nicole Balentine-Alfino (Brook Balentine) Start date 10/01/11 End date 03/31/12 Position Field Representative Amount $23,874.96 Notes View original PDF
Payee Name Terri T. Barr Start date 10/01/11 End date 03/31/12 Position Senior Staff Assistant Amount $19,083.25 Notes View original PDF
Payee Name Jessica J. Beezhold Start date 10/01/11 End date 03/31/12 Position Constituent Services Representative Amount $15,254.58 Notes View original PDF
Payee Name Jordan A. Blase Start date 10/01/11 End date 03/31/12 Position Special Assistant Amount $16,999.92 Notes View original PDF
Payee Name Samantha F. Brewer Start date 10/01/11 End date 03/31/12 Position Constituent Services Representative Amount $16,575.00 Notes View original PDF
Payee Name Kendra A. Burgess Start date 10/05/11 End date 03/31/12 Position Constituent Services Representative Amount $16,206.66 Notes View original PDF
Payee Name Lorenzo Paul d'Aubert Start date 10/01/11 End date 03/31/12 Position Systems Administrator/Mail Administrator Amount $24,999.96 Notes View original PDF
Payee Name Heather Corinna Dillon (Corey) Start date 10/01/11 End date 03/31/12 Position Regional Senior Director Amount $47,014.00 Notes View original PDF
Payee Name Nichole Michelle Distefano Start date 10/01/11 End date 03/31/12 Position Senior Legislative Counsel Amount $44,891.66 Notes View original PDF
Payee Name Corey J. Dukes Start date 10/01/11 End date 03/31/12 Position Senior Legislative Assistant Amount $34,999.92 Notes View original PDF
Payee Name Julie A. Dwyer Start date 10/01/11 End date 03/31/12 Position Chief of Staff Amount $76,500.00 Notes View original PDF
Payee Name Brendan Patrick Fahey Start date 10/01/11 End date 03/31/12 Position Field Representative Amount $19,399.92 Notes View original PDF
Payee Name Mark J. Fowler Start date 10/01/11 End date 03/31/12 Position Staff Assistant Amount $14,302.77 Notes View original PDF
Payee Name Gary C. Gorski Start date 10/01/11 End date 03/31/12 Position Policy Aide Amount $19,999.92 Notes View original PDF
Payee Name Angela Elsbury Graves Start date 10/01/11 End date 03/31/12 Position Scheduler Amount $40,740.00 Notes View original PDF
Payee Name Hannah S. Green Start date 03/26/12 End date 03/31/12 Position Staff Assistant Amount $388.88 Notes View original PDF
Payee Name Cindy Eberting Hall Start date 10/01/11 End date 01/23/12 Position Regional Director Amount $20,478.68 Notes View original PDF
Payee Name Christopher A. Hann (Chris) Start date 10/01/11 End date 03/31/12 Position Staff Assistant Amount $14,908.47 Notes View original PDF
Payee Name Stephen C. Hedger (Steve) Start date 10/01/11 End date 03/31/12 Position Legislative Director Amount $60,000.00 Notes View original PDF
Payee Name Anna Lee Jinkerson Start date 10/01/11 End date 03/31/12 Position Senior Staff Assistant Amount $16,578.99 Notes View original PDF
Payee Name Kimberly L. Jolley (Kim) Start date 10/01/11 End date 03/31/12 Position Constituent Services Representative Amount $18,018.00 Notes View original PDF
Payee Name Timothy Kehrer (Tim) Start date 10/01/11 End date 03/30/12 Position Research Director Amount $24,000.00 Notes View original PDF
Payee Name Trevor H. Kincaid Start date 10/01/11 End date 03/31/12 Position Communications Director Amount $48,750.00 Notes View original PDF
Payee Name John P. LaBombard Start date 10/01/11 End date 03/31/12 Position Communications Director Amount $25,833.29 Notes View original PDF
Payee Name Julia D. Latash Start date 03/01/12 End date 03/31/12 Position Legislative Correspondent Amount $2,833.32 Notes View original PDF
Payee Name Megan Hammer Lucy Start date 10/01/11 End date 03/31/12 Position Constituent Services Representative Amount $16,575.00 Notes View original PDF
Payee Name Maria P. Mahler-Haug Start date 10/01/11 End date 03/31/12 Position Policy Aide Amount $19,999.92 Notes View original PDF
Payee Name Adrianne E. Marsh Start date 10/01/11 End date 11/06/11 Position Senior Adviser Amount $12,750.00 Notes View original PDF
Payee Name Tod A. Martin Start date 10/01/11 End date 03/31/12 Position Deputy Chief of Staff Amount $66,773.40 Notes View original PDF
Payee Name Janelle McClure Start date 10/01/11 End date 01/20/12 Position Legislative Correspondent Amount $11,302.10 Notes View original PDF
Payee Name Christy Ferrell Mercer Start date 10/01/11 End date 03/31/12 Position Regional Director Amount $24,762.25 Notes View original PDF
Payee Name Joeana L. Middleton (Jo) Start date 10/01/11 End date 03/31/12 Position Regional Director Amount $23,010.50 Notes View original PDF
Payee Name Mattie C. Moore Start date 10/01/11 End date 03/31/12 Position Deputy Director Amount $26,333.40 Notes View original PDF
Payee Name Jay C. Natoli Start date 10/01/11 End date 01/07/12 Position New Media Director Amount $13,472.19 Notes View original PDF
Payee Name Derron Reynard Parks Start date 10/01/11 End date 03/23/12 Position Legislative Counsel Amount $42,736.02 Notes View original PDF
Payee Name J. Clark Porter III Start date 10/01/11 End date 03/31/12 Position Senior Legislative Assistant Amount $37,500.00 Notes View original PDF
Payee Name Jason D. Rauch Start date 10/03/11 End date 03/31/12 Position Legislative Assistant Amount $30,902.69 Notes View original PDF
Payee Name David L. Rauch Start date 10/01/11 End date 03/31/12 Position District Director Amount $23,328.00 Notes View original PDF
Payee Name Gregory W. Razer (Greg) Start date 10/01/11 End date 03/31/12 Position Regional Deputy Director Amount $21,513.30 Notes View original PDF
Payee Name Anamarie R. Rebori Start date 10/01/11 End date 03/31/12 Position Deputy Press Secretary Amount $20,416.65 Notes View original PDF
Payee Name Justin B. Schutte Start date 10/01/11 End date 03/31/12 Position Constituent Services Representative Amount $16,575.00 Notes View original PDF
Payee Name Michelle Kaye Sherod Start date 10/01/11 End date 01/13/12 Position Regional Director Amount $27,674.43 Notes View original PDF
Payee Name Allison Michelle Skare Start date 10/01/11 End date 03/31/12 Position Field Representative Amount $19,399.92 Notes View original PDF
Payee Name Jonathan C. To Start date 10/01/11 End date 03/31/12 Position Policy Aide Amount $19,999.92 Notes View original PDF
Payee Name David J. Toomey (Dave) Start date 10/01/11 End date 02/10/12 Position Legislative Counsel Amount $31,308.33 Notes View original PDF
Payee Name Maria D. Varner Start date 10/01/11 End date 03/31/12 Position Administrative Director Amount $42,024.00 Notes View original PDF
Payee Name Tarah M. Walsh Start date 03/05/12 End date 03/31/12 Position Staff Assistant Amount $2,022.21 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.