Menu Search Account

LegiStorm

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

Sen. Bob Casey (D-Pennsylvania)

In Office • Alternate Name: Robert Patrick Casey Jr.
Displaying salaries for time period: 04/01/08 - 09/30/08
Payee Name Start date End date Position Amount Notes PDF
Payee Name Alexander A. Baloga (Alex) Start date 04/01/08 End date 09/30/08 Position Constituent Advocate Amount $22,000.00 Notes View original PDF
Payee Name Kendra Anne Barkoff Lamy Start date 04/01/08 End date 09/30/08 Position Press Secretary Amount $40,499.96 Notes View original PDF
Payee Name Christina Baumgardner Start date 09/29/08 End date 09/30/08 Position Legislative Correspondent Amount $205.55 Notes View original PDF
Payee Name Dianne M. Beecher Start date 04/01/08 End date 09/30/08 Position Senior Constituent Advocate Amount $33,999.92 Notes View original PDF
Payee Name Kimberley Y. Bierly (Kim) Start date 04/01/08 End date 09/30/08 Position Field Representative Amount $31,499.96 Notes View original PDF
Payee Name James Walter Brown (Jim) Start date 04/01/08 End date 09/30/08 Position Chief of Staff Amount $82,379.40 Notes View original PDF
Payee Name Cheryl B. Bullock Start date 04/02/08 End date 09/30/08 Position Senior Adviser/Regional Director, Southeast Amount $48,749.99 Notes View original PDF
Payee Name Margaret Campbell Start date 04/01/08 End date 08/10/08 Position Staff Assistant Amount $14,955.52 Notes View original PDF
Payee Name Ryan Costella Start date 04/01/08 End date 09/30/08 Position Special Assistant Amount $28,000.00 Notes View original PDF
Payee Name Alexander G. Davis (Alex) Start date 04/01/08 End date 09/30/08 Position Legislative Correspondent Amount $21,499.92 Notes View original PDF
Payee Name Teresa L. Dennis Start date 04/01/08 End date 09/30/08 Position Deputy Constituent Services Director Amount $39,500.00 Notes View original PDF
Payee Name Jaclyn W. Erickson (Jackie) Start date 04/01/08 End date 09/30/08 Position Regional Director, Southwest Amount $36,400.00 Notes View original PDF
Payee Name G. Bonita Geist-Seaman (Bonnie Seaman) Start date 04/01/08 End date 09/30/08 Position Constituent Services Director Amount $55,499.96 Notes View original PDF
Payee Name Kristen E. Gentile Start date 04/01/08 End date 09/30/08 Position Administrative Director Amount $50,999.96 Notes View original PDF
Payee Name Kasey Gillette Start date 04/01/08 End date 09/30/08 Position Deputy Legislative Director Amount $53,000.00 Notes View original PDF
Payee Name Joseph Farrington Gookin (Joe) Start date 06/25/08 End date 09/30/08 Position Constituent Advocate Amount $12,333.31 Notes View original PDF
Payee Name Kyle Liam Hannon Start date 04/01/08 End date 09/30/08 Position Field Representative Amount $31,499.96 Notes View original PDF
Payee Name Christopher Webb Hickling (Chris) Start date 04/01/08 End date 09/30/08 Position Legislation Director, Northeast-Midwest Senate Coalition Amount $1,276.92 Notes View original PDF
Payee Name Kurt E. Imhof Start date 04/01/08 End date 09/30/08 Position Constituent Advocate Amount $22,999.96 Notes View original PDF
Payee Name Maurya Morris Incavido Start date 04/01/08 End date 09/30/08 Position State Scheduler Amount $30,500.00 Notes View original PDF
Payee Name Jofi J. Joseph Start date 04/01/08 End date 09/30/08 Position Legislative Assistant Amount $53,000.00 Notes View original PDF
Payee Name Elizabeth L. Kelley Kanick (Liz) Start date 04/01/08 End date 07/31/08 Position Administrative Director, Interim Amount $8,333.28 Notes View original PDF
Payee Name Mary A. Kent Start date 04/01/08 End date 09/30/08 Position Staff Assistant Amount $19,999.96 Notes View original PDF
Payee Name Matthew J. Leonard Start date 04/01/08 End date 09/30/08 Position Constituent Advocate Amount $18,499.99 Notes View original PDF
Payee Name Sharon E. Lynett Start date 04/01/08 End date 09/30/08 Position Legislative Correspondent Amount $22,499.92 Notes View original PDF
Payee Name Charles R. Lyons (Charlie) Start date 04/01/08 End date 09/30/08 Position State Director Amount $76,459.00 Notes View original PDF
Payee Name Arthur R. Martinucci (Art) Start date 04/01/08 End date 09/30/08 Position Field Representative Amount $10,499.96 Notes View original PDF
Payee Name Sara Christine Maskornick Start date 04/01/08 End date 09/30/08 Position Legislative Correspondent Amount $25,000.00 Notes View original PDF
Payee Name J. Michael McCullough Start date 04/01/08 End date 09/30/08 Position Staff Assistant Amount $18,999.96 Notes View original PDF
Payee Name Bryn Maris McDonough Start date 04/01/08 End date 09/30/08 Position Legislative Assistant Amount $32,399.96 Notes View original PDF
Payee Name Spencer R. McKinstry Start date 04/01/08 End date 09/30/08 Position Staff Assistant Amount $19,999.96 Notes View original PDF
Payee Name Aryeh Eliezer Mittleman (Ari) Start date 04/01/08 End date 09/30/08 Position Field Representative Amount $31,057.63 Notes View original PDF
Payee Name Makese S. Motley Start date 04/01/08 End date 08/01/08 Position Legislative Correspondent Amount $16,951.28 Notes View original PDF
Payee Name Thierry Fukazawa Mouanza Dongala Start date 04/01/08 End date 07/02/08 Position Leon Sullivan Intern Amount $6,388.84 Notes View original PDF
Payee Name Gillian R. Mueller Start date 04/01/08 End date 09/30/08 Position Legislative Aide Amount $24,666.64 Notes View original PDF
Payee Name Morna A. Murray Start date 04/01/08 End date 09/30/08 Position Counsel Amount $51,999.98 Notes View original PDF
Payee Name Sarah A. Newman Start date 04/01/08 End date 07/11/08 Position Constituent Advocate Amount $9,819.42 Notes View original PDF
Payee Name Maureen O'Dea Brill Start date 04/01/08 End date 09/30/08 Position Staff Assistant Amount $17,000.00 Notes View original PDF
Payee Name Alexander Peay Start date 05/27/08 End date 07/03/08 Position Leon Sullivan Intern Amount $2,569.42 Notes View original PDF
Payee Name Jamelle S. Price Start date 07/07/08 End date 08/15/08 Position Leon Sullivan Intern Amount $2,708.31 Notes View original PDF
Payee Name Christopher T. Rosselot (Chris) Start date 04/01/08 End date 09/30/08 Position Field Representative Amount $26,500.00 Notes View original PDF
Payee Name Michelle S. Shwimer Start date 04/28/08 End date 09/30/08 Position Scheduler Amount $30,693.63 Notes View original PDF
Payee Name Larry M. Smar Start date 04/01/08 End date 09/30/08 Position Communications Director Amount $59,000.00 Notes View original PDF
Payee Name Richard D. Spiegelman (Dick) Start date 04/01/08 End date 09/30/08 Position Counsel/Legislative Director Amount $82,379.40 Notes View original PDF
Payee Name Kevin M. Stanton Start date 04/01/08 End date 09/30/08 Position Constituent Advocate Amount $22,499.92 Notes View original PDF
Payee Name Nathan C. Steinwald Start date 04/01/08 End date 09/30/08 Position Legislative Assistant Amount $40,499.96 Notes View original PDF
Payee Name Ashely M. Stover Tokić Start date 04/01/08 End date 09/30/08 Position Legislative Correspondent Amount $21,499.96 Notes View original PDF
Payee Name Barbara J. Vachon Start date 04/01/08 End date 09/30/08 Position Executive Assistant Amount $41,999.96 Notes View original PDF
Payee Name Karen L. Walsh Start date 04/01/08 End date 06/29/08 Position Deputy Chief of Staff Amount $30,041.66 Notes View original PDF
Payee Name Kevin J. Washo Start date 04/01/08 End date 07/27/08 Position State Deputy Director Amount $18,308.53 Notes View original PDF
Payee Name Edward Conrad Williams Jr. (Ed) Start date 04/01/08 End date 09/30/08 Position Projects and Appropriations Director Amount $44,000.00 Notes View original PDF
Payee Name Erin Wilson Start date 04/01/08 End date 09/30/08 Position Field Representative Amount $29,999.96 Notes View original PDF
Payee Name Timothy D. Wolff (Tim) Start date 04/01/08 End date 09/24/08 Position Staff Assistant Amount $20,155.50 Notes View original PDF
Payee Name Joshua A. Yearsley (Josh) Start date 04/01/08 End date 09/30/08 Position Information Systems Director/Correspondence Director Amount $33,999.92 Notes View original PDF
Payee Name Stephanie D. Zarecky Start date 04/01/08 End date 09/30/08 Position Deputy Press Secretary Amount $22,499.92 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.