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: 10/01/02 - 03/31/03
Payee Name Start date End date Position Amount Notes PDF
Payee Name John Karl Abegg Start date 10/01/02 End date 01/02/03 Position Counsel/Legislative Assistant Amount $21,922.18 Notes View original PDF
Payee Name Julie Elizabeth Adams Start date 02/05/03 End date 03/31/03 Position Deputy Press Secretary Amount $6,222.19 Notes View original PDF
Payee Name Kevin R. Atkins Start date 10/01/02 End date 03/31/03 Position Field Representative Amount $25,999.92 Notes View original PDF
Payee Name Karen H. Barnes Start date 10/01/02 End date 03/31/03 Position Systems Administrator Amount $24,999.96 Notes View original PDF
Payee Name Joseph A. Bilby Start date 11/16/02 End date 03/31/03 Position Legislative Aide Amount $10,125.00 Notes View original PDF
Payee Name Tabor Leann Boling Start date 10/01/02 End date 03/31/03 Position Field Representative Amount $15,999.96 Notes View original PDF
Payee Name Brytt Deye Brooks Start date 10/01/02 End date 03/31/03 Position Projects Director Amount $16,999.92 Notes View original PDF
Payee Name Sarah Paff Byun Start date 10/01/02 End date 03/31/03 Position Intern Amount $5,143.75 Notes View original PDF
Payee Name Benjamin W. Carter Start date 01/27/03 End date 03/31/03 Position Staff Assistant Amount $4,444.41 Notes View original PDF
Payee Name Sean M. Cavote Start date 10/01/02 End date 11/25/02 Position Intern Amount $916.66 Notes View original PDF
Payee Name Edward T. Corrigan (Ed) Start date 01/09/03 End date 03/31/03 Position Executive Director, Senate Steering Committee Amount $1,138.87 Notes View original PDF
Payee Name Lawrence E. Cox III (Larry) Start date 10/01/02 End date 03/31/03 Position State Director Amount $51,000.00 Notes View original PDF
Payee Name James Richard Curtsinger (Rick) Start date 01/28/03 End date 03/31/03 Position Intern Amount $997.50 Notes View original PDF
Payee Name Jared L. Downs Start date 10/01/02 End date 03/31/03 Position Constituent Services Representative Amount $13,040.77 Notes View original PDF
Payee Name Lukas C. Dwelly Start date 10/02/02 End date 03/31/03 Position Intern Amount $6,699.96 Notes View original PDF
Payee Name Lesley S. Elliott Start date 10/01/02 End date 03/19/03 Position Legislative Aide Amount $12,674.99 Notes View original PDF
Payee Name Rochelle E. Eubanks Start date 10/01/02 End date 03/31/03 Position Correspondence Mail System Production Manager Amount $22,249.92 Notes View original PDF
Payee Name Hubert E. Farrish (Hugh) Start date 01/16/03 End date 03/31/03 Position Legislative Correspondent Amount $5,833.30 Notes View original PDF
Payee Name Patrick T. Foster Start date 10/01/02 End date 03/31/03 Position Constituent Services Representative Amount $19,999.92 Notes View original PDF
Payee Name Janice B. Gilliam Start date 10/01/02 End date 03/31/03 Position Field Assistant Amount $18,000.00 Notes View original PDF
Payee Name Kathy A. Hamilton Start date 10/01/02 End date 03/31/03 Position Field Assistant Amount $14,499.96 Notes View original PDF
Payee Name Craig M. Harrington Start date 10/01/02 End date 03/31/03 Position Constituent Services Representative Amount $14,709.10 Notes View original PDF
Payee Name Jonathan M. Jenkins Start date 10/01/02 End date 12/18/02 Position Intern Amount $978.75 Notes View original PDF
Payee Name Patrick D. Justice Start date 10/01/02 End date 03/31/03 Position Constituent Services Representative Amount $13,040.78 Notes View original PDF
Payee Name Robert Story Karem Start date 11/16/02 End date 03/31/03 Position Legislative Assistant Amount $15,999.96 Notes View original PDF
Payee Name Sharon K. Klare Start date 10/01/02 End date 12/21/02 Position Field Assistant Amount $5,174.98 Notes View original PDF
Payee Name Kimberly S. Kraft (Kim) Start date 03/13/03 End date 03/31/03 Position Field Assistant Amount $2,360.89 Notes View original PDF
Payee Name Michael J. Liptak (Mike) Start date 10/01/02 End date 03/31/03 Position Staff Assistant Amount $12,499.92 Notes View original PDF
Payee Name Charles F. Marshall Start date 10/01/02 End date 12/31/02 Position Legislative Assistant Amount $18,000.00 Notes View original PDF
Payee Name Marguerite A. Morgan (Peggy) Start date 10/01/02 End date 03/31/03 Position Personal Secretary/Scheduler Amount $30,000.00 Notes View original PDF
Payee Name Nancy Wood Mosher (Nan) Start date 10/01/02 End date 01/02/03 Position Office Manager Amount $14,055.51 Notes View original PDF
Payee Name Stefanie Hagar Muchow Start date 01/06/03 End date 03/31/03 Position Intern Amount $2,833.33 Notes View original PDF
Payee Name Sarah M. Ohs Start date 03/19/03 End date 03/31/03 Position Legislative Correspondent Amount $833.32 Notes View original PDF
Payee Name Cynthia A. Paschall Start date 10/01/02 End date 03/31/03 Position Field Assistant Amount $18,000.00 Notes View original PDF
Payee Name Sharon E. Pierce Start date 10/01/02 End date 03/31/03 Position State Office Manager/Executive Assistant Amount $25,749.96 Notes View original PDF
Payee Name William H. Piper III (Billy) Start date 10/01/02 End date 03/31/03 Position Chief of Staff Amount $48,499.96 Notes View original PDF
Payee Name Sandra V. Potter Start date 10/01/02 End date 03/31/03 Position Field Assistant Amount $12,000.00 Notes View original PDF
Payee Name Kenneth Scott Raab (Scott) Start date 10/01/02 End date 03/31/03 Position Legislative Assistant Amount $33,833.31 Notes View original PDF
Payee Name David P. Segalini Start date 10/16/02 End date 02/10/03 Position Intern Amount $1,774.99 Notes View original PDF
Payee Name Laura Haney Sequeira Start date 12/30/02 End date 03/31/03 Position Office Manager Amount $13,902.73 Notes View original PDF
Payee Name Leon R. Sequeira Start date 01/16/03 End date 03/31/03 Position Legal Counsel Amount $16,666.65 Notes View original PDF
Payee Name William Kyle Simmons (Kyle) Start date 10/01/02 End date 01/02/03 Position Chief of Staff Amount $37,172.84 Notes View original PDF
Payee Name John Brooken Smith Start date 10/01/02 End date 01/20/03 Position Legislative Aide Amount $8,555.51 Notes View original PDF
Payee Name Laurence J. Socha Start date 10/01/02 End date 03/31/03 Position Intern Amount $2,866.66 Notes View original PDF
Payee Name Joan M. Steurer Start date 10/01/02 End date 03/31/03 Position Special Assistant Amount $16,500.00 Notes View original PDF
Payee Name Robert R. Steurer Start date 10/01/02 End date 03/31/03 Position Press Secretary Amount $30,002.08 Notes View original PDF
Payee Name Albert B. Stieglitz Jr. Start date 11/16/02 End date 01/02/03 Position Staff Assistant Amount $3,394.43 Notes View original PDF
Payee Name Susan D. Tharp (Sue) Start date 10/01/02 End date 03/31/03 Position Staff Assistant Amount $18,000.00 Notes View original PDF
Payee Name Tim N. Thomas Start date 10/01/02 End date 03/31/03 Position Field Representative Amount $24,999.96 Notes View original PDF
Payee Name Julie D. Vincent Start date 10/01/02 End date 03/31/03 Position Staff Assistant Amount $12,999.96 Notes View original PDF
Payee Name Rebecca C. Webster Start date 11/16/02 End date 03/31/03 Position Field Representative Amount $12,375.00 Notes View original PDF
Payee Name Kelly W. White Start date 10/01/02 End date 03/31/03 Position Field Representative Amount $23,499.96 Notes View original PDF
Payee Name Mason Edward Wiggins Jr. Start date 10/01/02 End date 03/31/03 Position Legislative Assistant Amount $35,201.31 Notes View original PDF
Payee Name Karri Beth Wilkinson Start date 10/01/02 End date 03/31/03 Position Staff Assistant Amount $12,999.96 Notes View original PDF
Payee Name Gregg F. Willhauck Start date 10/01/02 End date 01/02/03 Position Executive Director Amount $1,277.75 Notes View original PDF
Payee Name Alexander C. Wilson Start date 10/01/02 End date 03/31/03 Position Intern Amount $5,729.16 Notes View original PDF
Payee Name Mary H. Young Start date 10/01/02 End date 03/31/03 Position Legislative Aide Amount $13,500.00 Notes View original PDF
Payee Name Catherine P. Yurachek Start date 01/27/03 End date 03/31/03 Position Legislative Correspondent Amount $4,444.41 Notes View original PDF
Payee Name Michael D. Zehr Start date 03/27/03 End date 03/31/03 Position Legislative Assistant Amount $555.55 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.