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: 04/01/15 - 09/30/15
Payee Name Start date End date Position Amount Notes PDF
Payee Name Morgan Alvey Start date 09/08/15 End date 09/30/15 Position Staff Assistant Amount $1,395.79 Notes View original PDF
Payee Name Amber Ausley Start date 05/11/15 End date 06/19/15 Position Intern Amount $1,895.81 Notes View original PDF
Payee Name Brian K. Babbage Start date 05/11/15 End date 06/19/15 Position Intern Amount $1,895.81 Notes View original PDF
Payee Name Megan McCain Bankemper Start date 04/01/15 End date 09/30/15 Position Administrative Assistant Amount $27,499.92 Notes View original PDF
Payee Name Elizabeth Tate Bennett (Tate) Start date 04/01/15 End date 05/22/15 Position Legislative Assistant Amount $10,188.85 Notes View original PDF
Payee Name Michael Biagi (Mike) Start date 04/01/15 End date 07/30/15 Position Field Representative Amount $28,222.19 Notes View original PDF
Payee Name Michelle C. Bowling Start date 05/11/15 End date 06/19/15 Position Intern Amount $1,895.81 Notes View original PDF
Payee Name Roy Edmund Brownell II (Reb) Start date 04/01/15 End date 09/30/15 Position Deputy Chief of Staff/Counsel Amount $58,579.92 Notes View original PDF
Payee Name Katelyn Conner Bunning Start date 04/01/15 End date 09/30/15 Position Legislative Assistant Amount $36,678.75 Notes View original PDF
Payee Name Suzanne Burton Start date 09/21/15 End date 09/30/15 Position Legislative Correspondent Amount $972.22 Notes View original PDF
Payee Name Daniel Jay Cameron Start date 04/01/15 End date 09/30/15 Position Counsel Amount $59,999.96 Notes View original PDF
Payee Name Terry Alan Carmack Start date 04/01/15 End date 09/30/15 Position State Director Amount $84,729.48 Notes View original PDF
Payee Name Grenville G. Caruso Jr. Start date 04/01/15 End date 09/30/15 Position Field Assistant Amount $16,500.00 Notes View original PDF
Payee Name Andrew Mark Condia Start date 04/01/15 End date 09/30/15 Position Constituent Services Representative Amount $17,000.00 Notes View original PDF
Payee Name Janet Eanes Cuthrell Start date 08/12/15 End date 09/30/15 Position Field Representative Amount $6,805.54 Notes View original PDF
Payee Name Anna Dryden Start date 06/22/15 End date 07/31/15 Position Intern Amount $1,895.81 Notes View original PDF
Payee Name Alexis D. Feria Start date 04/01/15 End date 05/01/15 Position Intern Amount $1,506.93 Notes View original PDF
Payee Name Patrick T. Foster Start date 04/01/15 End date 09/30/15 Position Constituent Services Director Amount $47,157.40 Notes View original PDF
Payee Name Peter Y. Fulton Start date 05/19/15 End date 06/19/15 Position Intern Amount $1,506.92 Notes View original PDF
Payee Name Hillary MacInnes Galey Start date 04/01/15 End date 09/30/15 Position Legislative Correspondent Amount $19,499.96 Notes View original PDF
Payee Name Cassandra M. Gerhardstein (Cassie) Start date 06/24/15 End date 09/30/15 Position Staff Assistant Amount $8,083.33 Notes View original PDF
Payee Name Ashley Burkhead Godby Start date 05/20/15 End date 09/30/15 Position Constituent Services Representative Amount $11,916.66 Notes View original PDF
Payee Name Kevin C. Grout Start date 06/22/15 End date 07/31/15 Position Intern Amount $1,895.81 Notes View original PDF
Payee Name Jack Heyburn Start date 04/01/15 End date 05/29/15 Position Legislative Correspondent Amount $5,375.52 Notes View original PDF
Payee Name Jennifer A. Hicks Start date 05/11/15 End date 06/19/15 Position Intern Amount $1,895.81 Notes View original PDF
Payee Name Pierce Hollan Start date 06/22/15 End date 07/31/15 Position Intern Amount $1,895.81 Notes View original PDF
Payee Name Alicia D. Humphrey Start date 04/01/15 End date 04/24/15 Position Intern Amount $430.71 Notes View original PDF
Payee Name Justin Elliot Morgan Jones Start date 04/01/15 End date 09/30/15 Position Speechwriter Amount $44,035.92 Notes View original PDF
Payee Name Amanda Lawrence Kelly Start date 04/01/15 End date 09/30/15 Position Constituent Services Representative Amount $23,439.96 Notes View original PDF
Payee Name Benjamin E. Khouri (Ben) Start date 04/01/15 End date 06/25/15 Position Staff Assistant Amount $7,154.17 Notes View original PDF
Payee Name Kimberly S. Kraft (Kim) Start date 04/01/15 End date 09/30/15 Position Field Assistant Amount $23,713.28 Notes View original PDF
Payee Name Jennifer M. Kuskowski (Jen) Start date 04/01/15 End date 09/30/15 Position Legislative Director Amount $60,374.92 Notes View original PDF
Payee Name Michael J. Lambert Start date 04/01/15 End date 04/15/15 Position Intern Amount $729.16 Notes View original PDF
Payee Name Matthew H. Lawson Start date 09/08/15 End date 09/30/15 Position Intern Amount $1,118.04 Notes View original PDF
Payee Name Katherine E. Lewis (Katie) Start date 09/08/15 End date 09/30/15 Position Intern Amount $1,118.04 Notes View original PDF
Payee Name Joseph T. Lowe Start date 05/11/15 End date 06/19/15 Position Intern Amount $1,895.81 Notes View original PDF
Payee Name Mackenzie Lyles Start date 06/22/15 End date 07/31/15 Position Intern Amount $1,895.81 Notes View original PDF
Payee Name Philip Barbour Maxson (Phil) Start date 04/01/15 End date 09/30/15 Position Projects Director/Policy Adviser Amount $52,849.96 Notes View original PDF
Payee Name Macey E. Mayes Start date 05/04/15 End date 09/10/15 Position Intern Amount $4,423.48 Notes View original PDF
Payee Name Donna Baker McClure Start date 04/01/15 End date 09/30/15 Position Field Representative Amount $41,486.44 Notes View original PDF
Payee Name Brian Thomas McGuire Start date 04/01/15 End date 09/30/15 Position Chief of Staff Amount $84,729.48 Notes View original PDF
Payee Name Natalie M. McIntyre Start date 06/29/15 End date 09/30/15 Position Legislative Aide Amount $11,500.00 Notes View original PDF
Payee Name Nancy C. McKinstry Start date 04/01/15 End date 09/30/15 Position Legislative Correspondent Amount $22,662.44 Notes View original PDF
Payee Name Ian Andrew Merritt Start date 04/01/15 End date 05/01/15 Position Intern Amount $1,110.83 Notes View original PDF
Payee Name Mollie M. Moore Start date 04/01/15 End date 08/25/15 Position Legislative Correspondent Amount $19,340.21 Notes View original PDF
Payee Name Donna Butt Moore Start date 04/01/15 End date 09/30/15 Position Field Assistant Amount $17,159.92 Notes View original PDF
Payee Name Courtney Moran Start date 06/22/15 End date 07/31/15 Position Intern Amount $1,895.81 Notes View original PDF
Payee Name Nancy Wood Mosher (Nan) Start date 04/01/15 End date 09/30/15 Position Archivist Amount $40,955.40 Notes View original PDF
Payee Name Alessandra S. Nepola (Ali) Start date 04/01/15 End date 09/30/15 Position Legislative Correspondent Amount $24,999.92 Notes View original PDF
Payee Name Shane A. Noem Start date 04/01/15 End date 09/30/15 Position Field Representative Amount $28,999.96 Notes View original PDF
Payee Name Leslie Erin Palmer (Erin) Start date 04/01/15 End date 09/30/15 Position Constituent Services Representative Amount $17,000.00 Notes View original PDF
Payee Name Stephanie Penn Start date 04/01/15 End date 09/30/15 Position Press Secretary Amount $32,750.00 Notes View original PDF
Payee Name Sandra V. Potter Start date 04/01/15 End date 04/30/15 Position Field Assistant Amount $4,428.55 Notes View original PDF
Payee Name Michael J. Rothacker Start date 04/01/15 End date 05/01/15 Position Intern Amount $1,506.93 Notes View original PDF
Payee Name Alisha Russell Start date 06/22/15 End date 07/31/15 Position Intern Amount $1,895.81 Notes View original PDF
Payee Name McKinley Mason Scholtz Start date 04/01/15 End date 09/20/15 Position Staff Assistant Amount $16,250.00 Notes View original PDF
Payee Name James Quentin Scholtz (Quentin) Start date 04/01/15 End date 09/30/15 Position Staff Assistant Amount $17,500.00 Notes View original PDF
Payee Name Angelia J. Schulte (Angie) Start date 04/01/15 End date 09/30/15 Position State Office Manager Amount $33,265.00 Notes View original PDF
Payee Name Callie Smith Start date 05/11/15 End date 06/19/15 Position Intern Amount $1,895.81 Notes View original PDF
Payee Name Robert R. Steurer Start date 04/01/15 End date 09/30/15 Position Communications Director Amount $64,085.48 Notes View original PDF
Payee Name Regina Crawford Stivers Start date 04/01/15 End date 09/30/15 Position Field Representative Amount $42,359.92 Notes View original PDF
Payee Name Elizabeth Fleming Strimer (Liz) Start date 04/01/15 End date 09/30/15 Position Legislative Assistant Amount $36,981.87 Notes View original PDF
Payee Name Elmamoun Yousif Sulfab (Moon) Start date 04/01/15 End date 09/30/15 Position Systems Administrator Amount $10,098.48 Notes View original PDF
Payee Name Susan D. Tharp (Sue) Start date 04/01/15 End date 09/30/15 Position Field Assistant Amount $25,744.96 Notes View original PDF
Payee Name Tim N. Thomas Start date 04/01/15 End date 09/30/15 Position Field Representative Amount $41,999.96 Notes View original PDF
Payee Name Victoria D. Tinker Start date 09/08/15 End date 09/30/15 Position Intern Amount $670.51 Notes View original PDF
Payee Name Joseph Hunter VanderToll (Hunt) Start date 06/22/15 End date 07/31/15 Position Intern Amount $1,895.81 Notes View original PDF
Payee Name James Ian Wallner Start date 04/01/15 End date 09/30/15 Position Executive Director Amount $1,500.00 Notes View original PDF
Payee Name Margaret Angelia Whitlock (Angelia) Start date 04/01/15 End date 05/01/15 Position Intern Amount $1,506.93 Notes View original PDF
Payee Name Jennifer Courtney Wiesbrook (Courtney) Start date 05/04/15 End date 09/30/15 Position Field Assistant Amount $13,658.26 Notes View original PDF
Payee Name Martha K. Wiles (Martie) Start date 04/01/15 End date 09/30/15 Position Field Representative Amount $37,854.92 Notes View original PDF
Payee Name Makenzie Williams Start date 04/01/15 End date 09/30/15 Position Field Assistant Amount $17,000.00 Notes View original PDF
Payee Name Devon S. Wilson Start date 09/08/15 End date 09/30/15 Position Intern Amount $1,118.04 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.