Menu Search Account

LegiStorm

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

Former Sen. Kit Bond (R-Missouri)

Retired • Alternate Name: Christopher Samuel Bond
Displaying salaries for time period: 04/01/10 - 09/30/10
Payee Name Start date End date Position Amount Notes PDF
Payee Name Margaret F. Barnhart (Peggy) Start date 04/01/10 End date 06/06/10 Position Community Liaison Amount $9,750.00 Notes View original PDF
Payee Name Elizabeth J. Behrouz (Liz) Start date 04/01/10 End date 09/30/10 Position OCS Director Amount $47,181.68 Notes View original PDF
Payee Name Judy B. Bowie-Robinson Start date 04/01/10 End date 09/30/10 Position Mail Manager Amount $26,499.92 Notes View original PDF
Payee Name Leanne Wiggin Boyer Start date 04/01/10 End date 09/30/10 Position Speechwriter Amount $42,249.92 Notes View original PDF
Payee Name Zachary William Brown (Zack) Start date 05/03/10 End date 09/30/10 Position Staff Assistant Amount $13,155.52 Notes View original PDF
Payee Name Stacy Lynn Burks Start date 04/01/10 End date 09/30/10 Position District Office Director, West Amount $40,500.00 Notes View original PDF
Payee Name Melissa G. Bushdiecker Start date 04/01/10 End date 09/30/10 Position State Scheduler Amount $25,103.90 Notes View original PDF
Payee Name Jordan R. Clothier Start date 04/01/10 End date 08/06/10 Position Press Secretary Amount $21,000.00 Notes View original PDF
Payee Name Charles Michael DuBois (Mike) Start date 04/01/10 End date 09/30/10 Position Legislative Assistant Amount $54,250.00 Notes View original PDF
Payee Name Judith Ann Dungan (Judy) Start date 04/01/10 End date 05/09/10 Position District Office Director Amount $8,666.65 Notes View original PDF
Payee Name Anne Katrin Ekern Start date 04/01/10 End date 09/30/10 Position Archivist Amount $60,000.00 Notes View original PDF
Payee Name Hollie M. Elliott Start date 04/01/10 End date 09/30/10 Position Field Representative Amount $21,999.92 Notes View original PDF
Payee Name Courtney D. Ellis Start date 04/01/10 End date 09/30/10 Position Scheduler Amount $32,499.92 Notes View original PDF
Payee Name Katherine Anne Foster Start date 06/21/10 End date 07/30/10 Position Intern Amount $1,599.99 Notes View original PDF
Payee Name Breck Ashlee Frerking Start date 04/26/10 End date 09/30/10 Position Legislative Correspondent Amount $15,638.81 Notes View original PDF
Payee Name Bret E. Funk Start date 04/01/10 End date 09/30/10 Position Deputy Press Secretary Amount $28,666.64 Notes View original PDF
Payee Name Alisa M. Funk Start date 05/17/10 End date 05/28/10 Position Intern Amount $480.00 Notes View original PDF
Payee Name Benjamin Gentz (Ben) Start date 08/13/10 End date 09/30/10 Position Intern Amount $2,072.15 Notes View original PDF
Payee Name Sarah Jane Barfield Graff Start date 04/01/10 End date 09/30/10 Position District Office Director Amount $30,083.26 Notes View original PDF
Payee Name Peter A. Henry Start date 04/01/10 End date 09/30/10 Position Legislative Assistant Amount $35,499.96 Notes View original PDF
Payee Name Cheryl A. Hill Start date 04/01/10 End date 09/30/10 Position Staff Assistant Amount $22,499.96 Notes View original PDF
Payee Name Brittanie D. Hilton Start date 04/01/10 End date 09/30/10 Position Legislative Correspondent Amount $21,000.00 Notes View original PDF
Payee Name Andrew L. Jerome Start date 05/17/10 End date 07/01/10 Position Intern Amount $1,799.98 Notes View original PDF
Payee Name Tiffany Y. Jones Start date 04/01/10 End date 09/30/10 Position Staff Assistant Amount $19,000.00 Notes View original PDF
Payee Name Chelsea M. Keeton Start date 05/17/10 End date 05/28/10 Position Intern Amount $480.00 Notes View original PDF
Payee Name Zach J. Kinne Start date 04/01/10 End date 09/30/10 Position Legislative Assistant Amount $23,250.00 Notes View original PDF
Payee Name Brian Klippenstein Start date 04/01/10 End date 09/30/10 Position Chief of Staff Amount $84,729.48 Notes View original PDF
Payee Name Joshua M. Kremer (Josh) Start date 04/01/10 End date 09/30/10 Position Legislative Assistant Amount $27,333.31 Notes View original PDF
Payee Name Downey Palmer Magallanes Start date 04/01/10 End date 09/30/10 Position Legislative Correspondent Amount $21,499.92 Notes View original PDF
Payee Name Shana H. Marchio Start date 04/01/10 End date 09/30/10 Position Communications Director Amount $66,000.00 Notes View original PDF
Payee Name Rachel P. McCombs Start date 04/01/10 End date 09/30/10 Position Field Representative Amount $20,707.34 Notes View original PDF
Payee Name Lauren Weidmaier McCormack Start date 06/28/10 End date 09/30/10 Position Legislative Correspondent Amount $9,283.30 Notes View original PDF
Payee Name Sarah Adeline McKinney Start date 05/03/10 End date 06/04/10 Position Intern Amount $1,279.98 Notes View original PDF
Payee Name Meredith N. Miller Start date 06/01/10 End date 07/09/10 Position Intern Amount $1,560.00 Notes View original PDF
Payee Name Barbara K. Mulkey (Barb) Start date 04/01/10 End date 09/30/10 Position Operations Director Amount $55,500.00 Notes View original PDF
Payee Name Darby Bernell O'Donnell Start date 04/01/10 End date 09/30/10 Position Legislative Assistant Amount $22,916.61 Notes View original PDF
Payee Name Melissa L. Ortega Start date 04/01/10 End date 09/30/10 Position Caseworker Amount $28,552.80 Notes View original PDF
Payee Name Mary Catherine Ott (Mary Catherine) Start date 06/01/10 End date 09/30/10 Position Legislative Correspondent Amount $12,749.96 Notes View original PDF
Payee Name Jessica A. Owens Start date 04/01/10 End date 04/23/10 Position Intern Amount $919.99 Notes View original PDF
Payee Name Salvatore F. Panettiere (Sammy) Start date 04/01/10 End date 09/30/10 Position District Office Director Amount $27,083.26 Notes View original PDF
Payee Name Meagan Perry Start date 04/01/10 End date 07/05/10 Position Legislative Assistant Amount $17,152.75 Notes View original PDF
Payee Name Chloe Wilcox Pickle Start date 04/01/10 End date 08/20/10 Position Legislative Correspondent Amount $17,555.49 Notes View original PDF
Payee Name Hilary M. Pinegar Start date 07/07/10 End date 08/20/10 Position Intern Amount $1,759.99 Notes View original PDF
Payee Name Robert P. Powell Start date 06/07/10 End date 08/06/10 Position Intern Amount $2,400.00 Notes View original PDF
Payee Name Charles W. Prosch (Bo) Start date 04/01/10 End date 08/27/10 Position Military Legislative Assistant Amount $26,541.63 Notes View original PDF
Payee Name Julie Jolly Rose Start date 04/01/10 End date 04/18/10 Position Legislative Assistant Amount $4,500.00 Notes View original PDF
Payee Name Genevieve Ryan Start date 07/07/10 End date 07/30/10 Position Intern Amount $960.00 Notes View original PDF
Payee Name Kyle A. Schlereth Start date 04/01/10 End date 09/30/10 Position Staff Assistant Amount $19,499.96 Notes View original PDF
Payee Name Thomas W. Schulte (Tom) Start date 04/01/10 End date 09/30/10 Position District Office Director Amount $46,499.92 Notes View original PDF
Payee Name Robert C. Skinner (Bob) Start date 04/01/10 End date 09/30/10 Position Legislative Assistant Amount $25,333.18 Notes View original PDF
Payee Name Kara Vlasaty Smith Start date 04/01/10 End date 09/30/10 Position Deputy Chief of Staff/Legislative Director Amount $82,500.00 Notes View original PDF
Payee Name Cassandra D. Stephenson Start date 04/01/10 End date 05/14/10 Position Legislative Intern Amount $1,759.99 Notes View original PDF
Payee Name Laurel G. Stiff Start date 06/21/10 End date 08/25/10 Position Intern Amount $2,599.98 Notes View original PDF
Payee Name John Hines Stoody Start date 04/01/10 End date 07/28/10 Position Counsel Amount $45,888.85 Notes View original PDF
Payee Name Trent W. Taylor Start date 05/24/10 End date 07/09/10 Position Intern Amount $1,839.99 Notes View original PDF
Payee Name Linda K. Thieman Start date 04/01/10 End date 07/02/10 Position Staff Assistant Amount $8,944.42 Notes View original PDF
Payee Name Jamie L. Wall Start date 04/01/10 End date 09/30/10 Position Legislative Assistant Amount $27,999.96 Notes View original PDF
Payee Name Donna G. Washington Start date 04/01/10 End date 09/30/10 Position Personal Secretary Amount $38,000.00 Notes View original PDF
Payee Name Janna D. Worsham Start date 04/01/10 End date 09/30/10 Position Caseworker Amount $28,552.80 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.