Menu Search Account

LegiStorm

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

Former Sen. Claire McCaskill (D-Missouri)

Defeated • Alternate Name: Claire Conner McCaskill
Displaying salaries for time period: 10/01/08 - 03/31/09
Payee Name Start date End date Position Amount Notes PDF
Payee Name Brook Nicole Balentine-Alfino (Brook Balentine) Start date 10/01/08 End date 03/31/09 Position Field Representative Amount $23,838.66 Notes View original PDF
Payee Name Terri T. Barr Start date 10/01/08 End date 03/31/09 Position Staff Assistant Amount $17,231.95 Notes View original PDF
Payee Name Samantha F. Brewer Start date 10/01/08 End date 03/31/09 Position Staff Assistant Amount $11,616.89 Notes View original PDF
Payee Name Carl R. Burns (Bob) Start date 10/01/08 End date 03/31/09 Position Field Representative Amount $19,561.30 Notes View original PDF
Payee Name Jerryl T. Christmas Start date 10/01/08 End date 03/31/09 Position Projects Director Amount $53,006.74 Notes View original PDF
Payee Name Margaret Eliza Daum Start date 03/09/09 End date 03/10/09 Position Senior Legislative Counsel Amount $555.55 Notes View original PDF
Payee Name Heather Corinna Dillon (Corey) Start date 10/01/08 End date 03/31/09 Position Regional Director Amount $41,199.96 Notes View original PDF
Payee Name Margaret K. Disinger (Katy) Start date 10/01/08 End date 03/31/09 Position Constituent Services Representative Amount $18,064.90 Notes View original PDF
Payee Name Nichole Michelle Distefano Start date 10/01/08 End date 03/31/09 Position Legislative Counsel Amount $38,687.50 Notes View original PDF
Payee Name Samuel S. Drzymala (Sam) Start date 03/02/09 End date 03/31/09 Position New Media Coordinator Amount $4,027.77 Notes View original PDF
Payee Name Corey J. Dukes Start date 12/02/08 End date 03/31/09 Position Legislative Correspondent Amount $13,323.00 Notes View original PDF
Payee Name Julie A. Dwyer Start date 03/02/09 End date 03/31/09 Position Chief of Staff Amount $12,083.33 Notes View original PDF
Payee Name Brendan Patrick Fahey Start date 10/01/08 End date 03/31/09 Position Constituent Services Representative Amount $18,235.68 Notes View original PDF
Payee Name Lisa M. Foehner Start date 10/01/08 End date 03/31/09 Position Constituent Services Representative Amount $18,235.68 Notes View original PDF
Payee Name Melissa Heiman Garza Start date 10/01/08 End date 03/31/09 Position Legislative Counsel Amount $38,687.50 Notes View original PDF
Payee Name Sara E. Germano Start date 10/01/08 End date 12/31/08 Position Staff Assistant Amount $6,000.00 Notes View original PDF
Payee Name Kimiko C. Gilmore Start date 11/12/08 End date 03/31/09 Position Regional Deputy Director Amount $19,455.69 Notes View original PDF
Payee Name Angela Elsbury Graves Start date 10/01/08 End date 03/31/09 Position Scheduler Amount $42,374.36 Notes View original PDF
Payee Name Peggy Elizabeth Gustafson (Peg) Start date 10/01/08 End date 03/31/09 Position General Counsel Amount $46,225.00 Notes View original PDF
Payee Name Cindy Eberting Hall Start date 10/01/08 End date 03/31/09 Position Regional Director Amount $32,205.24 Notes View original PDF
Payee Name Elizabeth Marie McDermott Hare (Liz) Start date 10/01/08 End date 03/31/09 Position Legislative Correspondent Amount $19,775.57 Notes View original PDF
Payee Name Stephen C. Hedger (Steve) Start date 10/01/08 End date 03/31/09 Position Legislative Director Amount $43,894.96 Notes View original PDF
Payee Name Kimberly L. Jolley (Kim) Start date 11/17/08 End date 03/31/09 Position Constituent Services Representative Amount $16,310.04 Notes View original PDF
Payee Name Sean David Kennedy Start date 10/01/08 End date 01/25/09 Position Chief of Staff Amount $52,631.27 Notes View original PDF
Payee Name Sonya Wendell Manfredi Start date 10/01/08 End date 03/31/09 Position Senior Legislative Assistant Amount $42,137.50 Notes View original PDF
Payee Name Adrianne E. Marsh Start date 11/18/08 End date 03/31/09 Position Communications Director Amount $37,679.50 Notes View original PDF
Payee Name Tod A. Martin Start date 11/17/08 End date 03/31/09 Position Deputy Chief of Staff Amount $54,639.72 Notes View original PDF
Payee Name Christy Ferrell Mercer Start date 10/01/08 End date 03/31/09 Position District Director Amount $21,099.92 Notes View original PDF
Payee Name Joeana L. Middleton (Jo) Start date 10/01/08 End date 03/31/09 Position Staff Assistant Amount $19,653.54 Notes View original PDF
Payee Name Mattie C. Moore Start date 10/01/08 End date 03/31/09 Position Deputy Director Amount $26,190.32 Notes View original PDF
Payee Name Katherine R. Moskop Start date 10/01/08 End date 03/31/09 Position Constituent Relations Manager Amount $21,099.92 Notes View original PDF
Payee Name Laura Myron Start date 10/01/08 End date 03/31/09 Position Deputy Press Secretary Amount $18,587.46 Notes View original PDF
Payee Name J. Clark Porter III Start date 10/01/08 End date 03/31/09 Position Policy Aide Amount $23,216.60 Notes View original PDF
Payee Name Crystal M. Quade Start date 10/01/08 End date 03/31/09 Position Staff Assistant Amount $16,291.30 Notes View original PDF
Payee Name David L. Rauch Start date 10/01/08 End date 03/31/09 Position District Director Amount $23,315.44 Notes View original PDF
Payee Name Gregory W. Razer (Greg) Start date 10/01/08 End date 03/31/09 Position Field Representative Amount $17,519.04 Notes View original PDF
Payee Name Michelle Kaye Sherod Start date 10/01/08 End date 03/31/09 Position Regional Director Amount $44,717.50 Notes View original PDF
Payee Name Maria F. Speiser Start date 10/01/08 End date 03/31/09 Position Press Secretary Amount $42,505.30 Notes View original PDF
Payee Name Jacqueline Stewart (Jackie) Start date 10/01/08 End date 03/31/09 Position Legislative Correspondent Amount $18,408.50 Notes View original PDF
Payee Name Justin W. Vail Start date 11/17/08 End date 03/31/09 Position Policy Aide Amount $15,661.06 Notes View original PDF
Payee Name Maria D. Varner Start date 10/01/08 End date 03/31/09 Position Administrative Director Amount $43,599.96 Notes View original PDF
Payee Name Kevin J. Walsh Start date 10/01/08 End date 03/31/09 Position Special Assistant Amount $18,587.46 Notes View original PDF
Payee Name Llona C. Weiss Start date 10/01/08 End date 03/31/09 Position District Director Amount $24,450.25 Notes View original PDF
Payee Name James J. Whitaker Start date 10/01/08 End date 12/05/08 Position Legislative Correspondent Amount $7,447.14 Notes View original PDF
Payee Name Meredith T. White Start date 10/01/08 End date 03/31/09 Position Staff Assistant Amount $14,599.27 Notes View original PDF
Payee Name Amber M. Whittington Start date 10/01/08 End date 03/31/09 Position Staff Assistant Amount $14,031.21 Notes View original PDF
Payee Name Chani Winn Wiggins Start date 10/01/08 End date 03/01/09 Position Legislative Director Amount $52,593.00 Notes View original PDF
Payee Name Arthur B. Zeigler Start date 10/01/08 End date 02/20/09 Position Information Technology Director Amount $21,333.66 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.