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: 04/01/10 - 09/30/10
Payee Name Start date End date Position Amount Notes PDF
Payee Name Kevin R. Atkins Start date 04/01/10 End date 09/30/10 Position Field Representative Amount $38,050.15 Notes View original PDF
Payee Name Brad J. Atzinger Start date 04/01/10 End date 07/29/10 Position Intern Amount $2,783.17 Notes View original PDF
Payee Name Bartholomew S. Badgett Start date 09/08/10 End date 09/30/10 Position Intern Amount $894.43 Notes View original PDF
Payee Name Zachary W. Barnes (Zach) Start date 08/16/10 End date 09/30/10 Position Intern Amount $750.00 Notes View original PDF
Payee Name Allyson Bird Start date 04/01/10 End date 09/30/10 Position Legislative Correspondent Amount $20,000.00 Notes View original PDF
Payee Name Julia R. Bright Start date 06/28/10 End date 08/06/10 Position Intern Amount $1,895.81 Notes View original PDF
Payee Name Matthew J. Brotzge Start date 04/01/10 End date 09/30/10 Position Constituent Services Representative Amount $19,250.00 Notes View original PDF
Payee Name Roy Edmund Brownell II (Reb) Start date 04/01/10 End date 09/30/10 Position Legislative Assistant/Counsel Amount $56,520.81 Notes View original PDF
Payee Name Katelyn Conner Bunning Start date 06/14/10 End date 09/30/10 Position Staff Assistant Amount $8,916.66 Notes View original PDF
Payee Name Madeline S. Cain Start date 09/08/10 End date 09/30/10 Position Intern Amount $670.83 Notes View original PDF
Payee Name Daniel Jay Cameron Start date 06/28/10 End date 08/06/10 Position Intern Amount $1,895.81 Notes View original PDF
Payee Name Colleen M. Campbell Start date 05/17/10 End date 06/25/10 Position Intern Amount $1,895.80 Notes View original PDF
Payee Name Terry Alan Carmack Start date 06/28/10 End date 09/30/10 Position State Director Amount $42,625.00 Notes View original PDF
Payee Name Chris B. Carson Start date 09/08/10 End date 09/30/10 Position Intern Amount $1,118.04 Notes View original PDF
Payee Name Indranil Chatterjee (Neil) Start date 04/01/10 End date 09/30/10 Position Legislative Aide Amount $42,749.99 Notes View original PDF
Payee Name Blake R. Christopher Start date 06/28/10 End date 08/06/10 Position Intern Amount $1,895.81 Notes View original PDF
Payee Name Emily Hesselbrock Claypool Start date 04/01/10 End date 06/16/10 Position Staff Assistant Amount $6,333.33 Notes View original PDF
Payee Name Russell Matthew Coleman Start date 04/01/10 End date 09/30/10 Position Legal Counsel Amount $57,500.03 Notes View original PDF
Payee Name Emma R. Collins Start date 05/17/10 End date 06/25/10 Position Intern Amount $1,895.80 Notes View original PDF
Payee Name Edward T. Corrigan (Ed) Start date 04/01/10 End date 09/30/10 Position Executive Director, Senate Steering Committee Amount $2,499.96 Notes View original PDF
Payee Name Lawrence E. Cox III (Larry) Start date 04/01/10 End date 09/02/10 Position State Director Amount $66,807.88 Notes View original PDF
Payee Name Chase C. Crigler Start date 04/01/10 End date 09/30/10 Position Field Representative Amount $25,500.11 Notes View original PDF
Payee Name LeAnn B. Crosby Start date 04/01/10 End date 09/30/10 Position Field Representative Amount $37,950.14 Notes View original PDF
Payee Name Sarah F. Doran Start date 06/28/10 End date 08/06/10 Position Intern Amount $1,895.81 Notes View original PDF
Payee Name Rochelle E. Eubanks Start date 04/01/10 End date 09/30/10 Position Correspondence Mail System Production Manager Amount $30,900.06 Notes View original PDF
Payee Name Audrey J. Flowers Start date 04/01/10 End date 09/30/10 Position Field Assistant, Louisville Amount $17,500.12 Notes View original PDF
Payee Name Patrick T. Foster Start date 04/01/10 End date 09/30/10 Position Constituent Services Director Amount $40,250.18 Notes View original PDF
Payee Name Brittany M. Gorman Start date 05/17/10 End date 06/25/10 Position Intern Amount $1,895.80 Notes View original PDF
Payee Name Chase Watson Hieneman Start date 05/17/10 End date 06/25/10 Position Intern Amount $1,895.80 Notes View original PDF
Payee Name David Talmage Hocker (Talmage) Start date 08/02/10 End date 09/30/10 Position Staff Assistant Amount $4,916.66 Notes View original PDF
Payee Name Andrew Howard Start date 04/01/10 End date 09/30/10 Position Legislative Correspondent Amount $18,696.61 Notes View original PDF
Payee Name Alex D. Jann Start date 09/08/10 End date 09/30/10 Position Intern Amount $1,118.04 Notes View original PDF
Payee Name Chelsea M. Jarrett Start date 04/01/10 End date 05/07/10 Position Intern Amount $1,798.59 Notes View original PDF
Payee Name Justin Elliot Morgan Jones Start date 04/01/10 End date 09/30/10 Position Speechwriter Amount $45,849.92 Notes View original PDF
Payee Name Amanda Lawrence Kelly Start date 04/01/10 End date 09/30/10 Position Constituent Services Representative Amount $19,250.00 Notes View original PDF
Payee Name Jonathan M. Kenney Start date 04/01/10 End date 04/15/10 Position Intern Amount $729.16 Notes View original PDF
Payee Name Amanda Faulkner Khouri Start date 06/28/10 End date 08/06/10 Position Intern Amount $1,895.81 Notes View original PDF
Payee Name Eric L. King Start date 04/01/10 End date 09/30/10 Position Legislative Correspondent Amount $20,000.00 Notes View original PDF
Payee Name Kimberly S. Kraft (Kim) Start date 04/01/10 End date 09/30/10 Position Field Assistant Amount $23,000.15 Notes View original PDF
Payee Name Andrea J. Liptak Start date 04/01/10 End date 09/30/10 Position Appropriations Director Amount $33,849.95 Notes View original PDF
Payee Name Kayla F.S. McCann Start date 05/17/10 End date 06/25/10 Position Intern Amount $1,895.80 Notes View original PDF
Payee Name Donna Baker McClure Start date 04/01/10 End date 09/30/10 Position Field Representative Amount $33,650.18 Notes View original PDF
Payee Name Kelli A. McGrath Start date 04/01/10 End date 09/30/10 Position Constituent Services Representative Amount $20,300.00 Notes View original PDF
Payee Name Donna Butt Moore Start date 04/01/10 End date 09/30/10 Position Field Assistant Amount $16,500.11 Notes View original PDF
Payee Name Amanda Hendricks Morgan Start date 07/06/10 End date 09/30/10 Position State Scheduler/Office Coordinator Amount $8,736.07 Notes View original PDF
Payee Name Marguerite A. Morgan (Peggy) Start date 04/01/10 End date 04/27/10 Position State Operations Manager Amount $4,644.73 Notes View original PDF
Payee Name Nancy Wood Mosher (Nan) Start date 04/01/10 End date 09/30/10 Position Archivist Amount $42,800.00 Notes View original PDF
Payee Name Jennifer A. Mueller (Jenny) Start date 04/01/10 End date 09/30/10 Position Staff Assistant Amount $20,000.00 Notes View original PDF
Payee Name Travis J. Painter Start date 04/01/10 End date 05/07/10 Position Intern Amount $1,798.59 Notes View original PDF
Payee Name Stephanie Penn Start date 04/01/10 End date 09/30/10 Position Staff Assistant Amount $18,500.00 Notes View original PDF
Payee Name William H. Piper III (Billy) Start date 04/01/10 End date 09/30/10 Position Chief of Staff Amount $84,729.48 Notes View original PDF
Payee Name Sandra V. Potter Start date 04/01/10 End date 09/30/10 Position Field Assistant Amount $23,550.11 Notes View original PDF
Payee Name Kenneth Scott Raab (Scott) Start date 04/01/10 End date 09/30/10 Position Legislative Director Amount $69,583.30 Notes View original PDF
Payee Name Mary Jane Rodes (Mary Jane) Start date 04/01/10 End date 09/30/10 Position Legislative Correspondent Amount $19,499.96 Notes View original PDF
Payee Name Jonathan A. Samford (Jon) Start date 04/01/10 End date 09/30/10 Position Deputy Press Secretary Amount $26,999.99 Notes View original PDF
Payee Name Margaret E. Schmidt Start date 05/17/10 End date 06/25/10 Position Intern Amount $1,895.80 Notes View original PDF
Payee Name Angelia J. Schulte (Angie) Start date 04/01/10 End date 09/30/10 Position State Office Manager Amount $22,083.39 Notes View original PDF
Payee Name Robert D. Secaur (Rob) Start date 04/01/10 End date 07/30/10 Position Legislative Correspondent Amount $14,500.00 Notes View original PDF
Payee Name Lela C. Smith (Lee) Start date 04/01/10 End date 07/07/10 Position Office Manager Amount $19,708.29 Notes View original PDF
Payee Name Jacqueline M. Smith Start date 04/01/10 End date 09/30/10 Position Constituent Services Representative Amount $21,350.00 Notes View original PDF
Payee Name Claire M. Stephan Start date 04/01/10 End date 09/30/10 Position Field Assistant Amount $17,500.12 Notes View original PDF
Payee Name Robert R. Steurer Start date 04/01/10 End date 09/30/10 Position Communications Director Amount $53,549.99 Notes View original PDF
Payee Name Elmamoun Yousif Sulfab (Moon) Start date 04/01/10 End date 09/30/10 Position Systems Administrator Amount $27,099.92 Notes View original PDF
Payee Name Jacob G. Swanson Start date 04/01/10 End date 05/07/10 Position Intern Amount $1,798.59 Notes View original PDF
Payee Name Susan D. Tharp (Sue) Start date 04/01/10 End date 09/30/10 Position Field Assistant Amount $25,500.11 Notes View original PDF
Payee Name Kara Osborne Townsend Start date 06/28/10 End date 07/01/10 Position Intern Amount $194.44 Notes View original PDF
Payee Name Zachary Upton Start date 04/13/10 End date 05/31/10 Position Intern Amount $1,600.00 Notes View original PDF
Payee Name Kendra Clayton Wharton Start date 04/01/10 End date 09/30/10 Position Legislative Correspondent Amount $20,000.00 Notes View original PDF
Payee Name Martha K. Wiles (Martie) Start date 04/01/10 End date 09/30/10 Position Field Representative Amount $37,000.15 Notes View original PDF
Payee Name William Ethan Witt (Ethan) Start date 06/28/10 End date 08/06/10 Position Intern Amount $1,895.81 Notes View original PDF
Payee Name Stacey R. Woeste Start date 09/08/10 End date 09/30/10 Position Intern Amount $1,118.04 Notes View original PDF
Payee Name Adam Marrs Yezerski Start date 04/01/10 End date 05/07/10 Position Intern Amount $1,798.59 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.