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: 10/01/04 - 03/31/05
Payee Name Start date End date Position Amount Notes PDF
Payee Name Rosemary J. Alexander Start date 10/01/04 End date 03/31/05 Position Office Manager Amount $22,230.96 Notes View original PDF
Payee Name Ryan M. Archer Start date 01/18/05 End date 03/31/05 Position Intern Amount $1,419.41 Notes View original PDF
Payee Name Ana M. Armendarez Start date 10/01/04 End date 03/31/05 Position Staff Assistant Amount $19,414.68 Notes View original PDF
Payee Name Mary C. Banks Start date 01/11/05 End date 03/31/05 Position Intern Amount $952.21 Notes View original PDF
Payee Name Ann Dawn Begeman Start date 10/01/04 End date 03/31/05 Position Legislative Director Amount $58,358.62 Notes View original PDF
Payee Name Crystal L. Benton Start date 10/01/04 End date 02/15/05 Position Assistant Press Secretary Amount $13,666.98 Notes View original PDF
Payee Name Crystal Caballero Bradley Start date 10/01/04 End date 03/31/05 Position Legislative Liaison Amount $20,116.44 Notes View original PDF
Payee Name Ellen Cahill Start date 10/01/04 End date 03/31/05 Position Scheduler Amount $39,845.16 Notes View original PDF
Payee Name Sheila Ann Carroll-Lazzari (Sheila Lazzari) Start date 10/01/04 End date 03/31/05 Position Staff Assistant Amount $26,022.96 Notes View original PDF
Payee Name Julia P. Cavazos Start date 10/01/04 End date 03/31/05 Position Staff Assistant Amount $16,140.00 Notes View original PDF
Payee Name Pablo L. Chavez Start date 01/03/05 End date 03/31/05 Position Chief Counsel Amount $26,364.76 Notes View original PDF
Payee Name Charles C. Coolidge Start date 10/04/04 End date 03/31/05 Position Staff Assistant Amount $11,521.77 Notes View original PDF
Payee Name James Robert Currieo (Bob) Start date 10/01/04 End date 03/31/05 Position Assistant Office Manager Amount $20,669.02 Notes View original PDF
Payee Name Shoshana N. Davis Start date 10/01/04 End date 03/31/05 Position Intern Amount $2,275.92 Notes View original PDF
Payee Name Babette J. Donaldson (Babs) Start date 10/01/04 End date 03/31/05 Position State Deputy Director Amount $33,816.96 Notes View original PDF
Payee Name Joseph F. Donoghue (Joe) Start date 10/01/04 End date 03/31/05 Position Legislative Assistant Amount $31,907.22 Notes View original PDF
Payee Name Lee Carosi Dunn Start date 01/03/05 End date 03/31/05 Position Counsel Amount $19,385.71 Notes View original PDF
Payee Name Kasey M. Dunton Start date 10/01/04 End date 12/10/04 Position Intern Amount $885.26 Notes View original PDF
Payee Name Richard H. Fontaine Jr. Start date 10/01/04 End date 03/31/05 Position Legislative Assistant Amount $35,649.18 Notes View original PDF
Payee Name Michelle M. Gramley Start date 10/01/04 End date 03/31/05 Position Staff Assistant Amount $13,827.00 Notes View original PDF
Payee Name Rudy G. Grijalva Start date 10/01/04 End date 03/31/05 Position Staff Assistant Amount $8,157.66 Notes View original PDF
Payee Name Christina M. Guthrie Start date 10/01/04 End date 03/31/05 Position Constituent Services Director Amount $18,333.96 Notes View original PDF
Payee Name Lois E.M. Halverson Start date 10/01/04 End date 03/31/05 Position Staff Assistant Amount $13,241.22 Notes View original PDF
Payee Name Paul T. Hickman Start date 10/01/04 End date 03/31/05 Position State Director Amount $35,629.98 Notes View original PDF
Payee Name Sarah Jane Hitchcock Start date 10/01/04 End date 03/31/05 Position Staff Assistant Amount $10,695.00 Notes View original PDF
Payee Name Paul Churchill Hutton IV (Church) Start date 03/08/05 End date 03/31/05 Position Legislative Correspondent Amount $2,236.10 Notes View original PDF
Payee Name Deborah Jean Jacobus (Deb) Start date 10/01/04 End date 03/31/05 Position Office Manager, Tempe Amount $24,211.44 Notes View original PDF
Payee Name Joseph J. Jarvis Start date 10/01/04 End date 12/10/04 Position Intern Amount $1,361.07 Notes View original PDF
Payee Name Andrea M. Jones Start date 11/29/04 End date 03/31/05 Position Press Secretary Amount $16,540.88 Notes View original PDF
Payee Name Heidi K. Karpen Start date 10/01/04 End date 03/31/05 Position Office Manager Amount $39,637.44 Notes View original PDF
Payee Name Stefanie L. Keitges Start date 10/01/04 End date 12/10/04 Position Intern Amount $1,361.07 Notes View original PDF
Payee Name Donna A. Kenny Start date 10/01/04 End date 03/31/05 Position Staff Assistant Amount $18,305.46 Notes View original PDF
Payee Name Todd W. Leber Start date 02/01/05 End date 03/31/05 Position Staff Assistant Amount $3,833.32 Notes View original PDF
Payee Name Stephanie A. Livingston Start date 10/01/04 End date 01/02/05 Position Staff Assistant Amount $6,648.77 Notes View original PDF
Payee Name Jennifer E. Marquand Start date 01/12/05 End date 03/31/05 Position Intern Amount $940.31 Notes View original PDF
Payee Name Nicholas R. Matiella (Nick) Start date 10/01/04 End date 03/31/05 Position Legislative Correspondent Amount $18,080.94 Notes View original PDF
Payee Name Thomas A. McCanna (Tom) Start date 10/01/04 End date 03/31/05 Position Staff Assistant Amount $24,189.72 Notes View original PDF
Payee Name Eileen N. McMenamin Start date 02/16/05 End date 03/31/05 Position Communications Director Amount $11,874.99 Notes View original PDF
Payee Name Patrick T. McMullen Start date 10/01/04 End date 01/05/05 Position Legislative Assistant Amount $17,910.91 Notes View original PDF
Payee Name Alicia H. Miller Start date 01/21/05 End date 03/31/05 Position Intern Amount $1,249.68 Notes View original PDF
Payee Name Talal Mir Start date 10/01/04 End date 03/31/05 Position Legislative Correspondent Amount $14,755.14 Notes View original PDF
Payee Name Christopher J. Paul (Chris) Start date 10/01/04 End date 03/31/05 Position Legislative Assistant Amount $41,104.20 Notes View original PDF
Payee Name Jana J. Pierce Start date 10/01/04 End date 03/31/05 Position State Scheduler Amount $16,551.42 Notes View original PDF
Payee Name Matthew R. Rimkunas (Matt) Start date 10/01/04 End date 01/21/05 Position Legislative Correspondent Amount $10,159.75 Notes View original PDF
Payee Name Sean M. Russell Start date 10/01/04 End date 03/31/05 Position Legislative Correspondent Amount $16,663.92 Notes View original PDF
Payee Name Marshall A. Salter (Mark) Start date 10/01/04 End date 03/31/05 Position Administrative Assistant Amount $71,764.44 Notes View original PDF
Payee Name Andrew K. Shadowens Start date 01/12/05 End date 03/31/05 Position Staff Assistant Amount $5,705.53 Notes View original PDF
Payee Name Carlos Sierra Start date 01/05/05 End date 03/31/05 Position Staff Assistant Amount $8,433.24 Notes View original PDF
Payee Name Brooke A. Sikora Start date 10/01/04 End date 03/31/05 Position Legislative Assistant Amount $32,084.46 Notes View original PDF
Payee Name Lindsay D. Stanton Start date 10/01/04 End date 02/04/05 Position Staff Assistant Amount $8,135.53 Notes View original PDF
Payee Name Gloria N. Stevens Start date 10/01/04 End date 03/31/05 Position Staff Assistant Amount $15,064.98 Notes View original PDF
Payee Name Julie E. Swingle Start date 10/01/04 End date 03/31/05 Position Systems Administrator Amount $26,022.96 Notes View original PDF
Payee Name Megan M. Tejada Start date 10/01/04 End date 03/31/05 Position Staff Assistant Amount $13,241.26 Notes View original PDF
Payee Name Alyson E. Warner Start date 10/01/04 End date 03/31/05 Position Executive Assistant Amount $15,908.70 Notes View original PDF
Payee Name Heather D. Wicke Start date 10/01/04 End date 03/31/05 Position Legislative Assistant Amount $35,328.50 Notes View original PDF
Payee Name Rashaad R. Wilford Start date 10/01/04 End date 10/25/04 Position Staff Assistant Amount $1,512.83 Notes View original PDF
Payee Name Katya M. Yanayaco Start date 10/01/04 End date 12/10/04 Position Intern Amount $1,361.07 Notes View original PDF
Payee Name Brian C. Yee Start date 10/01/04 End date 12/10/04 Position Intern Amount $833.18 Notes View original PDF
Payee Name Jason A. Zaler Start date 01/10/05 End date 03/31/05 Position Intern Amount $1,574.96 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.