Menu Search Account

LegiStorm

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

Sen. Mitch McConnell (R-Kentucky)

In Office • Alternate Name: Addison Mitchell McConnell Jr.
Displaying salaries for time period: 04/01/05 - 09/30/05
Payee Name Start date End date Position Amount Notes PDF
Payee Name Julie Elizabeth Adams Start date 04/01/05 End date 09/30/05 Position Deputy Communications Director Amount $38,999.96 Notes View original PDF
Payee Name Kevin R. Atkins Start date 04/01/05 End date 09/30/05 Position Field Representative Amount $36,499.92 Notes View original PDF
Payee Name Jennifer E. Beil (Jen) Start date 04/01/05 End date 09/30/05 Position Staff Assistant Amount $21,000.00 Notes View original PDF
Payee Name Kathryn A. Breiwa Start date 09/06/05 End date 09/30/05 Position Intern Amount $1,249.99 Notes View original PDF
Payee Name Brytt Deye Brooks Start date 04/01/05 End date 09/30/05 Position Appropriations Director Amount $37,999.96 Notes View original PDF
Payee Name Roy Edmund Brownell II (Reb) Start date 04/01/05 End date 09/30/05 Position Legislative Assistant Amount $52,000.00 Notes View original PDF
Payee Name Brent D. Burchett Start date 07/05/05 End date 08/05/05 Position Intern Amount $1,549.98 Notes View original PDF
Payee Name Bradley S. Clapp Start date 04/01/05 End date 05/01/05 Position Intern Amount $1,549.99 Notes View original PDF
Payee Name Brent L. Collins Start date 07/05/05 End date 09/30/05 Position Intern Amount $3,149.98 Notes View original PDF
Payee Name Edward T. Corrigan (Ed) Start date 04/01/05 End date 09/30/05 Position Executive Director, Senate Steering Committee Amount $2,499.96 Notes View original PDF
Payee Name Lawrence E. Cox III (Larry) Start date 04/01/05 End date 09/30/05 Position State Director Amount $67,296.50 Notes View original PDF
Payee Name LeAnn B. Crosby Start date 04/01/05 End date 09/30/05 Position Field Representative Amount $33,500.00 Notes View original PDF
Payee Name James Richard Curtsinger (Rick) Start date 05/26/05 End date 09/30/05 Position Staff Assistant Amount $11,416.66 Notes View original PDF
Payee Name M. Katelin Dial Start date 04/01/05 End date 05/01/05 Position Legislative Correspondent Amount $2,583.33 Notes View original PDF
Payee Name Pennie A. Dubarry Start date 04/01/05 End date 09/30/05 Position Office Coordinator, Louisville Amount $19,000.00 Notes View original PDF
Payee Name Catherine Gatewood Easley Start date 07/05/05 End date 08/09/05 Position Intern Amount $1,749.99 Notes View original PDF
Payee Name Rochelle E. Eubanks Start date 04/01/05 End date 09/30/05 Position Correspondence Mail System Production Manager Amount $28,749.92 Notes View original PDF
Payee Name Sean M. Farrell Start date 05/11/05 End date 09/30/05 Position Legislative Correspondent Amount $12,666.66 Notes View original PDF
Payee Name Katherine D. Ferguson Start date 07/05/05 End date 08/12/05 Position Intern Amount $1,899.99 Notes View original PDF
Payee Name Patrick T. Foster Start date 04/01/05 End date 09/30/05 Position Constituent Services Representative Amount $37,999.96 Notes View original PDF
Payee Name Cameron Franklin Start date 08/01/05 End date 09/30/05 Position Constituent Services Representative Amount $5,666.64 Notes View original PDF
Payee Name Janice B. Gilliam Start date 04/01/05 End date 09/30/05 Position Field Assistant Amount $25,249.92 Notes View original PDF
Payee Name Glyptus Ann Grider Start date 05/23/05 End date 07/01/05 Position Intern Amount $1,949.98 Notes View original PDF
Payee Name Kathy A. Hamilton Start date 04/01/05 End date 09/30/05 Position Field Assistant Amount $22,500.00 Notes View original PDF
Payee Name Nathan M. Haney Start date 04/01/05 End date 09/30/05 Position Intern Amount $4,500.00 Notes View original PDF
Payee Name Christopher J. Hartley Start date 04/01/05 End date 05/01/05 Position Intern Amount $774.99 Notes View original PDF
Payee Name Daniel W. Heath Start date 07/05/05 End date 08/12/05 Position Intern Amount $1,899.99 Notes View original PDF
Payee Name Justin M. Holbrook Start date 05/23/05 End date 07/01/05 Position Intern Amount $1,949.95 Notes View original PDF
Payee Name Adam C. Howard Start date 04/01/05 End date 09/30/05 Position Field Representative Amount $25,999.92 Notes View original PDF
Payee Name Erin D. Hower Start date 07/05/05 End date 08/12/05 Position Intern Amount $1,899.99 Notes View original PDF
Payee Name Jessica L. Hunt Start date 05/23/05 End date 07/01/05 Position Intern Amount $1,949.98 Notes View original PDF
Payee Name Justin Elliot Morgan Jones Start date 04/01/05 End date 09/30/05 Position Speechwriter Amount $43,000.00 Notes View original PDF
Payee Name Patrick D. Justice Start date 04/01/05 End date 09/30/05 Position Constituent Services Representative Amount $24,500.00 Notes View original PDF
Payee Name Carson F. Kerr Start date 05/23/05 End date 07/01/05 Position Intern Amount $1,949.98 Notes View original PDF
Payee Name Kimberly S. Kraft (Kim) Start date 04/01/05 End date 09/30/05 Position Field Assistant Amount $20,499.96 Notes View original PDF
Payee Name Joseph H. Lanier (Joe) Start date 06/01/05 End date 09/30/05 Position Legal Counsel Amount $35,610.95 Notes View original PDF
Payee Name Sarah T. Licandro Start date 04/01/05 End date 05/01/05 Position Intern Amount $774.99 Notes View original PDF
Payee Name Robert L. Liford Start date 07/05/05 End date 08/12/05 Position Intern Amount $1,899.99 Notes View original PDF
Payee Name Hollie J. Lindsey Start date 04/01/05 End date 08/03/05 Position Constituent Services Representative Amount $12,716.61 Notes View original PDF
Payee Name Andrea J. Livingston Start date 04/01/05 End date 09/30/05 Position Legislative Correspondent Amount $21,000.00 Notes View original PDF
Payee Name Frederick R. Louis Start date 05/23/05 End date 07/01/05 Position Intern Amount $1,949.98 Notes View original PDF
Payee Name Mari-Scarlett R. Mackey Start date 04/01/05 End date 09/30/05 Position Staff Assistant Amount $19,000.00 Notes View original PDF
Payee Name John M. McCall Start date 05/23/05 End date 08/05/05 Position Intern Amount $3,649.98 Notes View original PDF
Payee Name Donna Baker McClure Start date 04/01/05 End date 09/30/05 Position Field Representative Amount $30,999.92 Notes View original PDF
Payee Name Webb Baynham Milward Start date 04/01/05 End date 04/30/05 Position Legislative Correspondent Amount $2,500.00 Notes View original PDF
Payee Name Myra Allison Moore (Allison) Start date 05/23/05 End date 09/30/05 Position Intern Amount $3,199.97 Notes View original PDF
Payee Name Marguerite A. Morgan (Peggy) Start date 04/01/05 End date 09/30/05 Position State Operations Manager Amount $28,475.13 Notes View original PDF
Payee Name Stefanie Hagar Muchow Start date 04/01/05 End date 09/30/05 Position Legislative Correspondent Amount $21,000.00 Notes View original PDF
Payee Name Pamela Simpson Nichols (Pam) Start date 04/01/05 End date 09/30/05 Position Legislative Correspondent Amount $19,000.00 Notes View original PDF
Payee Name Cynthia A. Paschall Start date 04/01/05 End date 09/30/05 Position Field Assistant Amount $23,333.26 Notes View original PDF
Payee Name William H. Piper III (Billy) Start date 04/01/05 End date 09/30/05 Position Chief of Staff Amount $78,112.76 Notes View original PDF
Payee Name Sandra V. Potter Start date 04/01/05 End date 09/30/05 Position Field Assistant Amount $21,000.00 Notes View original PDF
Payee Name Joseph F. Potts Start date 04/01/05 End date 09/30/05 Position Constituent Services Representative Amount $18,999.96 Notes View original PDF
Payee Name Kenneth Scott Raab (Scott) Start date 04/01/05 End date 09/30/05 Position Legislative Director Amount $58,463.18 Notes View original PDF
Payee Name William J. Receveur Start date 04/01/05 End date 09/30/05 Position Legislative Correspondent Amount $15,583.32 Notes View original PDF
Payee Name Janie H. Romaine Start date 08/08/05 End date 09/30/05 Position Staff Assistant Amount $5,416.66 Notes View original PDF
Payee Name Jonathan A. Samford (Jon) Start date 04/01/05 End date 09/30/05 Position Legislative Correspondent Amount $21,000.00 Notes View original PDF
Payee Name Laura Haney Sequeira Start date 04/01/05 End date 08/31/05 Position Administrative Director Amount $47,499.96 Notes View original PDF
Payee Name Leon R. Sequeira Start date 04/01/05 End date 05/08/05 Position Legal Counsel Amount $16,249.99 Notes View original PDF
Payee Name Leslie Hagar Small Start date 04/01/05 End date 05/13/05 Position Intern Amount $2,149.99 Notes View original PDF
Payee Name Robert R. Steurer Start date 04/01/05 End date 09/30/05 Position Communications Director Amount $47,999.92 Notes View original PDF
Payee Name Susan D. Tharp (Sue) Start date 04/01/05 End date 09/30/05 Position Field Assistant Amount $25,249.92 Notes View original PDF
Payee Name Melissa M. Thompson Start date 05/23/05 End date 07/01/05 Position Intern Amount $1,949.98 Notes View original PDF
Payee Name Martha K. Wiles (Martie) Start date 04/01/05 End date 09/30/05 Position Field Representative Amount $36,499.92 Notes View original PDF
Payee Name Karen Willard Start date 04/01/05 End date 09/30/05 Position Scheduler Amount $38,500.00 Notes View original PDF
Payee Name Melanie E. Wilson Start date 04/01/05 End date 09/30/05 Position Staff Assistant Amount $18,500.00 Notes View original PDF
Payee Name Michael D. Zehr Start date 04/01/05 End date 09/30/05 Position Legislative Assistant Amount $45,500.00 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.