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: 10/01/11 - 03/31/12
Payee Name Start date End date Position Amount Notes PDF
Payee Name Mollie R. Adatto Start date 01/18/12 End date 03/31/12 Position Intern Amount $709.70 Notes View original PDF
Payee Name Rosemary J. Alexander Start date 10/01/11 End date 03/31/12 Position Office Manager Amount $29,375.40 Notes View original PDF
Payee Name Ana M. Armendarez Start date 10/01/11 End date 03/31/12 Position Constituent Advocate Amount $23,537.40 Notes View original PDF
Payee Name Brittany M. Bonin-Bruder Start date 10/13/11 End date 03/31/12 Position Constituent Advocate Amount $13,066.59 Notes View original PDF
Payee Name Christopher Bowlin (Chris) Start date 10/01/11 End date 03/31/12 Position Domestic Policy Adviser Amount $61,391.40 Notes View original PDF
Payee Name Mark A. Buse Start date 10/01/11 End date 01/02/12 Position Chief of Staff Amount $48,013.36 Notes View original PDF
Payee Name Ellen Cahill Start date 10/01/11 End date 03/31/12 Position Scheduler Amount $50,986.44 Notes View original PDF
Payee Name Paul Joseph Cancienne II Start date 10/01/11 End date 03/31/12 Position General Counsel Amount $52,500.00 Notes View original PDF
Payee Name Sheila Ann Carroll-Lazzari (Sheila Lazzari) Start date 10/01/11 End date 03/31/12 Position Staff Assistant Amount $35,250.48 Notes View original PDF
Payee Name David W. Cole Start date 10/01/11 End date 03/31/12 Position Legislative Assistant Amount $46,999.92 Notes View original PDF
Payee Name James Robert Currieo (Bob) Start date 10/01/11 End date 03/31/12 Position Assistant Office Manager Amount $25,865.40 Notes View original PDF
Payee Name Mark Delich Start date 10/01/11 End date 03/31/12 Position Legislative Assistant Amount $40,907.40 Notes View original PDF
Payee Name Mike P. Dimino Start date 01/18/12 End date 03/31/12 Position Intern Amount $709.70 Notes View original PDF
Payee Name Babette J. Donaldson (Babs) Start date 10/01/11 End date 03/31/12 Position Archivist Amount $51,210.00 Notes View original PDF
Payee Name Joseph F. Donoghue (Joe) Start date 10/01/11 End date 03/31/12 Position Legislative Director Amount $62,499.96 Notes View original PDF
Payee Name Samuel Tucker Duprey (Sam) Start date 02/08/12 End date 03/31/12 Position Staff Assistant Amount $4,394.91 Notes View original PDF
Payee Name Elizabeth Lopez Everett Start date 10/01/11 End date 01/09/12 Position Legislative Correspondent Amount $8,799.97 Notes View original PDF
Payee Name Lisa M. Fehsenfeld Start date 10/01/11 End date 01/20/12 Position Staff Assistant Amount $8,861.08 Notes View original PDF
Payee Name Gina Gormley Fong Start date 10/01/11 End date 03/31/12 Position Office Manager Amount $18,999.96 Notes View original PDF
Payee Name William J. Gossett (Will) Start date 10/01/11 End date 03/31/12 Position Staff Assistant Amount $15,691.98 Notes View original PDF
Payee Name Suzanne E. Hernandez Start date 10/01/11 End date 03/31/12 Position Constituent Advocate Amount $16,500.00 Notes View original PDF
Payee Name Victoria L. Hutson Start date 10/01/11 End date 03/31/12 Position Staff Assistant Amount $15,000.00 Notes View original PDF
Payee Name Molly Vaira Kelly Start date 10/01/11 End date 03/31/12 Position Legislative Correspondent Amount $15,999.96 Notes View original PDF
Payee Name Austin S. Kennedy Start date 01/18/12 End date 03/31/12 Position Intern Amount $1,419.41 Notes View original PDF
Payee Name Donna A. Kenny Start date 10/01/11 End date 03/31/12 Position Constituent Advocate Amount $20,484.00 Notes View original PDF
Payee Name Meghan K. Kielty Start date 10/01/11 End date 03/31/12 Position Office Coordinator Amount $19,999.92 Notes View original PDF
Payee Name Gregory J. Kuhn (Greg) Start date 10/01/11 End date 03/31/12 Position Legislative Correspondent Amount $16,350.96 Notes View original PDF
Payee Name Matthew Robert Ligouri (Matt) Start date 10/01/11 End date 03/31/12 Position Constituent Advocate Amount $15,000.00 Notes View original PDF
Payee Name Nicholas R. Matiella (Nick) Start date 10/01/11 End date 03/31/12 Position Legislative Assistant Amount $40,907.40 Notes View original PDF
Payee Name Thomas A. McCanna (Tom) Start date 10/01/11 End date 03/31/12 Position Constituent Advocate Amount $29,325.00 Notes View original PDF
Payee Name Anne M. Medina-Doak Start date 10/01/11 End date 03/31/12 Position Staff Assistant Amount $10,242.00 Notes View original PDF
Payee Name Jana J. Pierce Start date 10/01/11 End date 03/31/12 Position Constituent Advocate Amount $20,065.92 Notes View original PDF
Payee Name Virginia A. Pounds Start date 10/01/11 End date 03/31/12 Position Administrative Manager Amount $57,499.92 Notes View original PDF
Payee Name Brian J. Rogers Start date 10/01/11 End date 03/31/12 Position Communications Director Amount $62,499.96 Notes View original PDF
Payee Name Katherine Barbis Rossi Start date 10/01/11 End date 03/31/12 Position Constituent Relations Director Amount $23,557.92 Notes View original PDF
Payee Name Jennifer Scheaffer Selde (Jenni) Start date 10/01/11 End date 03/31/12 Position Legislative Correspondent Amount $15,999.96 Notes View original PDF
Payee Name Michelle Schmitt Shipley Start date 10/01/11 End date 03/31/12 Position Staff Assistant Amount $21,000.00 Notes View original PDF
Payee Name Douglas J. Smith (Doug) Start date 10/01/11 End date 03/31/12 Position Legislative Correspondent Amount $16,387.44 Notes View original PDF
Payee Name Richard C. Stilgenbauer (Rick) Start date 10/01/11 End date 03/31/12 Position Outreach Coordinator Amount $34,999.92 Notes View original PDF
Payee Name Rebecca Jensen Tallent (Becky) Start date 10/01/11 End date 03/31/12 Position Chief of Staff Amount $77,051.24 Notes View original PDF
Payee Name Matthew R. Thomas Start date 10/01/11 End date 11/07/11 Position Intern Amount $359.71 Notes View original PDF
Payee Name Daniel Wallerstein Start date 10/01/11 End date 03/31/12 Position Systems Administrator Amount $19,999.92 Notes View original PDF
Payee Name Rachael Dean Wilson Start date 10/01/11 End date 03/31/12 Position Press Secretary Amount $22,500.00 Notes View original PDF
Payee Name Scott D. Wittmann Start date 10/01/11 End date 03/31/12 Position Staff Assistant Amount $14,499.96 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.