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: 04/01/02 - 09/30/02
Payee Name Start date End date Position Amount Notes PDF
Payee Name Salvador S. Ahumada Start date 04/01/02 End date 05/31/02 Position Staff Assistant Amount $2,182.80 Notes View original PDF
Payee Name Rosemary J. Alexander Start date 04/01/02 End date 09/30/02 Position Office Manager Amount $25,037.96 Notes View original PDF
Payee Name Eric H. Arvayo Start date 04/01/02 End date 09/30/02 Position Staff Assistant Amount $11,717.54 Notes View original PDF
Payee Name Deborah S. Baker Start date 04/01/02 End date 09/30/02 Position Staff Assistant Amount $3,143.40 Notes View original PDF
Payee Name Collin Bond Start date 07/08/02 End date 08/16/02 Position Intern Amount $758.31 Notes View original PDF
Payee Name Raul R. Caballero Jr. Start date 04/01/02 End date 09/30/02 Position Staff Assistant Amount $14,048.96 Notes View original PDF
Payee Name Ellen Cahill Start date 04/01/02 End date 09/30/02 Position Scheduler Amount $36,538.40 Notes View original PDF
Payee Name Sheila Ann Carroll-Lazzari (Sheila Lazzari) Start date 04/01/02 End date 09/30/02 Position Staff Assistant Amount $24,771.76 Notes View original PDF
Payee Name Julia P. Cavazos Start date 04/01/02 End date 09/30/02 Position Staff Assistant Amount $16,881.32 Notes View original PDF
Payee Name Kevin Chen Start date 07/09/02 End date 09/30/02 Position Staff Assistant Amount $4,555.53 Notes View original PDF
Payee Name James Robert Currieo (Bob) Start date 04/01/02 End date 09/30/02 Position Staff Assistant Amount $21,394.96 Notes View original PDF
Payee Name Christian D. Curto Start date 05/13/02 End date 05/17/02 Position Intern Amount $231.10 Notes View original PDF
Payee Name Christine C. Dodd Start date 09/03/02 End date 09/30/02 Position Legislative Director Amount $7,388.88 Notes View original PDF
Payee Name Babette J. Donaldson (Babs) Start date 04/01/02 End date 09/30/02 Position State Deputy Director Amount $38,981.92 Notes View original PDF
Payee Name Joseph F. Donoghue (Joe) Start date 04/01/02 End date 09/30/02 Position Legislative Correspondent Amount $23,316.80 Notes View original PDF
Payee Name Sonya D. Elling Start date 04/01/02 End date 05/22/02 Position Legislative Assistant Amount $9,382.80 Notes View original PDF
Payee Name Jesus T. Espinoza Jr. Start date 04/01/02 End date 09/30/02 Position Staff Assistant Amount $15,667.96 Notes View original PDF
Payee Name Anna R. Favour Start date 09/03/02 End date 09/30/02 Position Intern Amount $333.27 Notes View original PDF
Payee Name Rebecca J. Fisher Start date 04/01/02 End date 09/30/02 Position Press Secretary Amount $22,149.82 Notes View original PDF
Payee Name John Fleet III Start date 04/01/02 End date 09/30/02 Position Legislative Correspondent Amount $14,144.46 Notes View original PDF
Payee Name Sarah M. Gaia Start date 05/20/02 End date 06/28/02 Position Intern Amount $758.31 Notes View original PDF
Payee Name Maureen E. Gill Start date 04/01/02 End date 06/21/02 Position Staff Assistant Amount $4,499.98 Notes View original PDF
Payee Name Bonnie Renee Glass Start date 04/01/02 End date 04/17/02 Position Staff Assistant Amount $693.40 Notes View original PDF
Payee Name Michelle M. Gramley Start date 09/03/02 End date 09/30/02 Position Intern Amount $544.43 Notes View original PDF
Payee Name Adele F. Grignon Start date 06/24/02 End date 07/12/02 Position Legal Intern Amount $569.99 Notes View original PDF
Payee Name Rudy G. Grijalva Start date 04/01/02 End date 09/30/02 Position Staff Assistant Amount $8,352.40 Notes View original PDF
Payee Name Wendy G. Harrison Start date 07/08/02 End date 08/16/02 Position Intern Amount $758.31 Notes View original PDF
Payee Name Jonathan T. Hasebe Start date 05/20/02 End date 06/28/02 Position Intern Amount $758.31 Notes View original PDF
Payee Name Paul T. Hickman Start date 04/01/02 End date 09/30/02 Position Staff Assistant Amount $7,857.96 Notes View original PDF
Payee Name Nancy E. Ives Start date 04/01/02 End date 09/20/02 Position Communications Director Amount $48,535.43 Notes View original PDF
Payee Name Deborah Jean Jacobus (Deb) Start date 04/01/02 End date 09/30/02 Position Staff Assistant Amount $18,013.18 Notes View original PDF
Payee Name Todd Robert Jorns Start date 04/01/02 End date 09/30/02 Position Scheduler Amount $22,499.92 Notes View original PDF
Payee Name Angelle M. Judice Start date 05/20/02 End date 09/30/02 Position Staff Assistant Amount $6,338.85 Notes View original PDF
Payee Name Heidi K. Karpen Start date 04/01/02 End date 09/30/02 Position Office Manager Amount $38,061.80 Notes View original PDF
Payee Name Angela Kebric Start date 05/20/02 End date 06/28/02 Position Intern Amount $758.31 Notes View original PDF
Payee Name Donna A. Kenny Start date 04/01/02 End date 09/30/02 Position Staff Assistant Amount $17,500.00 Notes View original PDF
Payee Name Christie E. Kolesar Start date 07/08/02 End date 08/16/02 Position Intern Amount $758.31 Notes View original PDF
Payee Name Courtney Collins Lallier Start date 04/01/02 End date 05/01/02 Position Intern Amount $602.76 Notes View original PDF
Payee Name Patricia A. Lienesch Start date 04/01/02 End date 09/30/02 Position Constituent Relations Director Amount $28,855.44 Notes View original PDF
Payee Name Kenneth Lin Start date 04/01/02 End date 09/30/02 Position Legislative Assistant Amount $37,118.40 Notes View original PDF
Payee Name William R. Malkovich Start date 04/01/02 End date 04/25/02 Position Intern Amount $297.56 Notes View original PDF
Payee Name Andrew H. Martin Start date 04/01/02 End date 05/03/02 Position Legal Intern Amount $990.00 Notes View original PDF
Payee Name Nicholas R. Matiella (Nick) Start date 04/01/02 End date 09/30/02 Position Staff Assistant Amount $12,937.46 Notes View original PDF
Payee Name Thomas A. McCanna (Tom) Start date 04/01/02 End date 09/30/02 Position Staff Assistant Amount $24,803.40 Notes View original PDF
Payee Name Daniel M. McKivergan Start date 04/01/02 End date 08/13/02 Position Legislative Director Amount $36,506.28 Notes View original PDF
Payee Name Amber A. Moore Start date 04/01/02 End date 08/14/02 Position Staff Assistant Amount $9,311.12 Notes View original PDF
Payee Name John S. Murbach Start date 04/01/02 End date 09/30/02 Position Staff Assistant Amount $18,031.00 Notes View original PDF
Payee Name Bettina M. Nava Start date 04/01/02 End date 09/30/02 Position State Director Amount $42,368.44 Notes View original PDF
Payee Name Robert A. Overman Start date 09/03/02 End date 09/30/02 Position Intern Amount $544.43 Notes View original PDF
Payee Name Christopher J. Paul (Chris) Start date 04/01/02 End date 09/30/02 Position Legislative Assistant Amount $39,717.60 Notes View original PDF
Payee Name Kimberly J. Petchar Start date 04/01/02 End date 09/30/02 Position Staff Assistant Amount $9,999.96 Notes View original PDF
Payee Name Jill A. Peters Start date 04/01/02 End date 09/30/02 Position Legislative Assistant Amount $39,853.28 Notes View original PDF
Payee Name Matthew R. Rimkunas (Matt) Start date 04/01/02 End date 09/30/02 Position Legislative Correspondent Amount $12,743.19 Notes View original PDF
Payee Name Seana Kelly Rollins Start date 09/23/02 End date 09/30/02 Position Intern Amount $155.55 Notes View original PDF
Payee Name Daniel A. Romm Start date 05/20/02 End date 06/28/02 Position Intern Amount $758.31 Notes View original PDF
Payee Name Angela N. Roy Start date 04/01/02 End date 04/25/02 Position Intern Amount $297.56 Notes View original PDF
Payee Name Sean M. Russell Start date 04/01/02 End date 09/30/02 Position Staff Assistant Amount $9,999.96 Notes View original PDF
Payee Name Marshall A. Salter (Mark) Start date 04/01/02 End date 09/30/02 Position Administrative Assistant Amount $67,899.16 Notes View original PDF
Payee Name Christopher S. Sells Start date 09/05/02 End date 09/30/02 Position Intern Amount $342.92 Notes View original PDF
Payee Name Joseph E. Shapiro Start date 07/08/02 End date 08/09/02 Position Intern Amount $622.20 Notes View original PDF
Payee Name Jacob D. Siegel Start date 09/03/02 End date 09/30/02 Position Intern Amount $544.43 Notes View original PDF
Payee Name Brooke A. Sikora Start date 07/09/02 End date 09/30/02 Position Legislative Assistant Amount $13,388.86 Notes View original PDF
Payee Name Julie E. Swingle Start date 04/01/02 End date 09/30/02 Position Systems Administrator Amount $24,771.76 Notes View original PDF
Payee Name Rebecca Jensen Tallent (Becky) Start date 04/01/02 End date 09/30/02 Position Legislative Correspondent Amount $15,499.92 Notes View original PDF
Payee Name Kaye E. Temple Start date 04/01/02 End date 09/30/02 Position Office Manager Amount $29,441.48 Notes View original PDF
Payee Name Edward M. Thayer Start date 07/08/02 End date 08/16/02 Position Intern Amount $758.31 Notes View original PDF
Payee Name Peter G. Tolles II Start date 05/20/02 End date 06/28/02 Position Intern Amount $758.31 Notes View original PDF
Payee Name Emily A. Traiforos Start date 07/08/02 End date 08/16/02 Position Intern Amount $758.31 Notes View original PDF
Payee Name Tracey N. Treaccar Start date 09/03/02 End date 09/30/02 Position Intern Amount $544.43 Notes View original PDF
Payee Name Daniel C. Twining (Dan) Start date 04/01/02 End date 09/30/02 Position Legislative Assistant Amount $26,644.64 Notes View original PDF
Payee Name Martin H. Walsh Start date 04/01/02 End date 04/05/02 Position Intern Amount $59.51 Notes View original PDF
Payee Name James F. Waring Start date 04/01/02 End date 09/30/02 Position Legislative Liaison Amount $23,652.92 Notes View original PDF
Payee Name Jerry Whittaker Start date 04/01/02 End date 04/05/02 Position Intern Amount $55.78 Notes View original PDF
Payee Name Heather D. Wicke Start date 09/03/02 End date 09/30/02 Position Legislative Assistant Amount $5,055.54 Notes View original PDF
Payee Name Jennifer Wilson Broering Start date 04/01/02 End date 09/30/02 Position Executive Assistant Amount $18,546.20 Notes View original PDF
Payee Name Cassandra Wood Start date 04/01/02 End date 06/09/02 Position Legislative Correspondent Amount $6,022.32 Notes View original PDF
Payee Name Delite H. Young Start date 05/20/02 End date 06/28/02 Position Intern Amount $758.31 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.