Menu Search Account

LegiStorm

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

Former Sen. John McCain (R-Arizona)

Died in Office, Aug. 25, 2018 • Alternate Name: John Sidney McCain III
Displaying salaries for time period: 04/01/05 - 09/30/05
Payee Name Start date End date Position Amount Notes PDF
Payee Name Rosemary J. Alexander Start date 04/01/05 End date 09/30/05 Position Office Manager Amount $28,135.96 Notes View original PDF
Payee Name David Ali Start date 05/16/05 End date 06/03/05 Position Intern Amount $349.99 Notes View original PDF
Payee Name Ryan M. Archer Start date 04/01/05 End date 05/13/05 Position Intern Amount $836.09 Notes View original PDF
Payee Name Ana M. Armendarez Start date 04/01/05 End date 09/30/05 Position Staff Assistant Amount $23,268.44 Notes View original PDF
Payee Name Mary C. Banks Start date 05/13/05 End date 09/30/05 Position Intern Amount $511.51 Notes View original PDF
Payee Name Adam J. Barker Start date 08/01/05 End date 09/30/05 Position Staff Assistant Amount $4,370.82 Notes View original PDF
Payee Name Ann Dawn Begeman Start date 04/01/05 End date 09/30/05 Position Legislative Director Amount $65,151.92 Notes View original PDF
Payee Name Kerry E. Birk Start date 07/11/05 End date 08/12/05 Position Intern Amount $622.19 Notes View original PDF
Payee Name Stephen A. Boyler Start date 05/23/05 End date 07/01/05 Position Intern Amount $758.31 Notes View original PDF
Payee Name Crystal Caballero Bradley Start date 04/01/05 End date 09/30/05 Position Legislative Liaison Amount $25,982.92 Notes View original PDF
Payee Name Jackson Slim Brossy Start date 09/14/05 End date 09/30/05 Position Intern Amount $330.54 Notes View original PDF
Payee Name Meghan Bush Start date 07/11/05 End date 08/12/05 Position Intern Amount $622.19 Notes View original PDF
Payee Name Ellen Cahill Start date 04/01/05 End date 09/30/05 Position Scheduler Amount $44,570.92 Notes View original PDF
Payee Name Sheila Ann Carroll-Lazzari (Sheila Lazzari) Start date 04/01/05 End date 09/30/05 Position Staff Assistant Amount $29,496.96 Notes View original PDF
Payee Name Julia P. Cavazos Start date 04/01/05 End date 09/30/05 Position Staff Assistant Amount $18,434.00 Notes View original PDF
Payee Name Pablo L. Chavez Start date 04/01/05 End date 09/30/05 Position Chief Counsel Amount $59,230.00 Notes View original PDF
Payee Name Charles C. Coolidge Start date 04/01/05 End date 09/30/05 Position Staff Assistant Amount $13,356.67 Notes View original PDF
Payee Name Kathryn R. Cunningham Start date 07/11/05 End date 08/12/05 Position Intern Amount $622.19 Notes View original PDF
Payee Name James Robert Currieo (Bob) Start date 04/01/05 End date 09/30/05 Position Assistant Office Manager Amount $25,324.44 Notes View original PDF
Payee Name Shoshana N. Davis Start date 04/01/05 End date 05/13/05 Position Intern Amount $543.69 Notes View original PDF
Payee Name Kathryn Fox Denis (Katie) Start date 06/07/05 End date 09/30/05 Position Executive Assistant Amount $11,759.01 Notes View original PDF
Payee Name Babette J. Donaldson (Babs) Start date 04/01/05 End date 09/30/05 Position State Deputy Director Amount $44,932.92 Notes View original PDF
Payee Name Joseph F. Donoghue (Joe) Start date 04/01/05 End date 09/30/05 Position Legislative Assistant Amount $37,951.59 Notes View original PDF
Payee Name Lee Carosi Dunn Start date 04/01/05 End date 09/30/05 Position Counsel Amount $44,609.92 Notes View original PDF
Payee Name Ana K. Falchi Start date 07/11/05 End date 08/12/05 Position Intern Amount $622.19 Notes View original PDF
Payee Name Richard H. Fontaine Jr. Start date 04/01/05 End date 09/30/05 Position Legislative Assistant Amount $40,965.12 Notes View original PDF
Payee Name Amy-Leigh Fontaine (Amy) Start date 05/23/05 End date 07/01/05 Position Intern Amount $758.31 Notes View original PDF
Payee Name Timothy C. Frazier Start date 05/23/05 End date 07/01/05 Position Intern Amount $758.31 Notes View original PDF
Payee Name Nathan S. Goralnik Start date 07/11/05 End date 08/12/05 Position Intern Amount $622.19 Notes View original PDF
Payee Name Michelle M. Gramley Start date 04/01/05 End date 09/30/05 Position Staff Assistant Amount $16,579.00 Notes View original PDF
Payee Name Rudy G. Grijalva Start date 04/01/05 End date 09/30/05 Position Staff Assistant Amount $10,306.40 Notes View original PDF
Payee Name Christina M. Guthrie Start date 04/01/05 End date 09/30/05 Position Constituent Services Director Amount $22,667.92 Notes View original PDF
Payee Name Lois E.M. Halverson Start date 04/01/05 End date 09/30/05 Position Staff Assistant Amount $17,982.48 Notes View original PDF
Payee Name Paul T. Hickman Start date 04/01/05 End date 09/30/05 Position State Director Amount $46,779.00 Notes View original PDF
Payee Name Sarah Jane Hitchcock Start date 04/01/05 End date 09/30/05 Position Staff Assistant Amount $14,648.41 Notes View original PDF
Payee Name Paul Churchill Hutton IV (Church) Start date 04/01/05 End date 09/30/05 Position Legislative Correspondent Amount $20,499.96 Notes View original PDF
Payee Name Deborah Jean Jacobus (Deb) Start date 04/01/05 End date 09/30/05 Position Office Manager, Tempe Amount $30,652.44 Notes View original PDF
Payee Name Andrea M. Jones Start date 04/01/05 End date 09/30/05 Position Press Secretary Amount $27,652.44 Notes View original PDF
Payee Name Heidi K. Karpen Start date 04/01/05 End date 09/30/05 Position Office Manager Amount $44,359.48 Notes View original PDF
Payee Name Nathan T. Kennedy Start date 09/06/05 End date 09/30/05 Position Intern Amount $364.99 Notes View original PDF
Payee Name Donna A. Kenny Start date 04/01/05 End date 09/30/05 Position Staff Assistant Amount $22,239.00 Notes View original PDF
Payee Name Amanda M. Kocur Start date 09/06/05 End date 09/30/05 Position Intern Amount $297.56 Notes View original PDF
Payee Name Dawn C. Konet Start date 09/07/05 End date 09/30/05 Position Intern Amount $178.52 Notes View original PDF
Payee Name Sanjay Kumar Start date 07/11/05 End date 08/12/05 Position Intern Amount $622.19 Notes View original PDF
Payee Name Todd W. Leber Start date 04/01/05 End date 07/26/05 Position Staff Assistant Amount $8,877.75 Notes View original PDF
Payee Name Steffen C. Lewis Start date 05/23/05 End date 07/01/05 Position Intern Amount $758.31 Notes View original PDF
Payee Name D. Morgan MacDonald Start date 05/23/05 End date 07/01/05 Position Intern Amount $758.31 Notes View original PDF
Payee Name Elliot Magruder Start date 07/11/05 End date 08/05/05 Position Intern Amount $486.08 Notes View original PDF
Payee Name Jessica L. Mai Start date 09/07/05 End date 09/30/05 Position Intern Amount $341.32 Notes View original PDF
Payee Name Jennifer E. Marquand Start date 04/01/05 End date 04/22/05 Position Intern Amount $261.85 Notes View original PDF
Payee Name Nicholas R. Matiella (Nick) Start date 04/01/05 End date 09/30/05 Position Legislative Correspondent Amount $21,410.40 Notes View original PDF
Payee Name Thomas A. McCanna (Tom) Start date 04/01/05 End date 09/30/05 Position Staff Assistant Amount $28,230.48 Notes View original PDF
Payee Name Eileen N. McMenamin Start date 04/01/05 End date 09/30/05 Position Communications Director Amount $51,499.96 Notes View original PDF
Payee Name Christina R. McShane Start date 05/23/05 End date 07/01/05 Position Intern Amount $758.31 Notes View original PDF
Payee Name Alicia H. Miller Start date 04/01/05 End date 09/30/05 Position Intern Amount $1,028.07 Notes View original PDF
Payee Name Talal Mir Start date 04/01/05 End date 09/30/05 Position Legislative Correspondent Amount $19,999.92 Notes View original PDF
Payee Name Christopher J. Paul (Chris) Start date 04/01/05 End date 09/30/05 Position Legislative Assistant Amount $45,853.00 Notes View original PDF
Payee Name Jana J. Pierce Start date 04/01/05 End date 09/30/05 Position State Scheduler Amount $19,852.92 Notes View original PDF
Payee Name Katherine Barbis Rossi Start date 09/01/05 End date 09/30/05 Position Legislative Correspondent Amount $2,750.00 Notes View original PDF
Payee Name Alexia T. Ruboyianes Start date 06/06/05 End date 09/30/05 Position Staff Assistant Amount $7,666.66 Notes View original PDF
Payee Name Sean M. Russell Start date 04/01/05 End date 07/29/05 Position Legislative Correspondent Amount $15,959.97 Notes View original PDF
Payee Name Marshall A. Salter (Mark) Start date 04/01/05 End date 09/30/05 Position Administrative Assistant Amount $75,572.76 Notes View original PDF
Payee Name Byron Sarhangian Start date 05/23/05 End date 07/01/05 Position Intern Amount $758.31 Notes View original PDF
Payee Name Andrew K. Shadowens Start date 04/01/05 End date 05/24/05 Position Staff Assistant Amount $3,899.98 Notes View original PDF
Payee Name Carlos Sierra Start date 04/01/05 End date 09/30/05 Position Staff Assistant Amount $20,250.00 Notes View original PDF
Payee Name Brooke A. Sikora Start date 04/01/05 End date 08/12/05 Position Legislative Assistant Amount $24,757.20 Notes View original PDF
Payee Name Michael D. Silva Start date 08/23/05 End date 09/30/05 Position Legal Intern Amount $1,139.99 Notes View original PDF
Payee Name Gloria N. Stevens Start date 04/01/05 End date 09/30/05 Position Staff Assistant Amount $18,939.48 Notes View original PDF
Payee Name Julie E. Swingle Start date 04/01/05 End date 09/30/05 Position Systems Administrator Amount $29,496.96 Notes View original PDF
Payee Name Charles J. Szafir Start date 09/06/05 End date 09/30/05 Position Intern Amount $486.09 Notes View original PDF
Payee Name Rebecca Jensen Tallent (Becky) Start date 08/15/05 End date 09/30/05 Position Legislative Assistant Amount $7,666.66 Notes View original PDF
Payee Name Megan M. Tejada Start date 04/01/05 End date 09/30/05 Position Staff Assistant Amount $17,082.48 Notes View original PDF
Payee Name Alexandra M. Tooley Start date 09/06/05 End date 09/30/05 Position Intern Amount $446.31 Notes View original PDF
Payee Name Alyson E. Warner Start date 04/01/05 End date 06/01/05 Position Executive Assistant Amount $5,489.47 Notes View original PDF
Payee Name Heather D. Wicke Start date 04/01/05 End date 07/15/05 Position Legislative Assistant Amount $22,960.80 Notes View original PDF
Payee Name Jason A. Zaler Start date 04/01/05 End date 04/29/05 Position Intern Amount $563.87 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.