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: 04/01/06 - 09/30/06
Payee Name Start date End date Position Amount Notes PDF
Payee Name Rosemary J. Alexander Start date 04/01/06 End date 09/30/06 Position Office Manager Amount $27,915.00 Notes View original PDF
Payee Name Ana M. Armendarez Start date 04/01/06 End date 09/30/06 Position Staff Assistant Amount $24,448.96 Notes View original PDF
Payee Name Eric H. Arvayo Start date 04/01/06 End date 09/30/06 Position Staff Assistant Amount $19,000.00 Notes View original PDF
Payee Name Cassandra Ayres Start date 04/01/06 End date 05/12/06 Position Legal Intern Amount $1,260.00 Notes View original PDF
Payee Name Adam J. Barker Start date 04/01/06 End date 09/30/06 Position Press Assistant Amount $17,611.86 Notes View original PDF
Payee Name Ann Dawn Begeman Start date 04/01/06 End date 09/30/06 Position Legislative Director Amount $67,221.44 Notes View original PDF
Payee Name Stephen A. Boyler Start date 05/22/06 End date 06/30/06 Position No Title Listed Amount $758.31 Notes View original PDF
Payee Name Crystal Caballero Bradley Start date 04/01/06 End date 09/30/06 Position Legislative Liaison Amount $28,500.00 Notes View original PDF
Payee Name Ellen Cahill Start date 04/01/06 End date 09/30/06 Position Scheduler Amount $45,967.00 Notes View original PDF
Payee Name Sheila Ann Carroll-Lazzari (Sheila Lazzari) Start date 04/01/06 End date 09/30/06 Position Staff Assistant Amount $31,408.48 Notes View original PDF
Payee Name Julia P. Cavazos Start date 04/01/06 End date 05/04/06 Position Staff Assistant Amount $3,211.00 Notes View original PDF
Payee Name Pablo L. Chavez Start date 04/01/06 End date 09/30/06 Position Chief Counsel Amount $61,129.96 Notes View original PDF
Payee Name Francesca J. Colloca Start date 07/10/06 End date 08/11/06 Position No Title Listed Amount $622.20 Notes View original PDF
Payee Name Caitlin Dunn Conant Start date 05/22/06 End date 06/30/06 Position No Title Listed Amount $758.31 Notes View original PDF
Payee Name Joshua M. Coombs Start date 07/10/06 End date 08/18/06 Position No Title Listed Amount $758.31 Notes View original PDF
Payee Name James Robert Currieo (Bob) Start date 04/01/06 End date 09/30/06 Position Assistant Office Manager Amount $26,971.92 Notes View original PDF
Payee Name Jennifer L. Dietz Start date 05/22/06 End date 06/30/06 Position No Title Listed Amount $758.31 Notes View original PDF
Payee Name Samantha M. Dillon Start date 05/22/06 End date 06/30/06 Position Legal Intern Amount $1,170.00 Notes View original PDF
Payee Name Babette J. Donaldson (Babs) Start date 04/01/06 End date 09/30/06 Position State Deputy Director Amount $47,117.44 Notes View original PDF
Payee Name Joseph F. Donoghue (Joe) Start date 04/01/06 End date 09/30/06 Position Legislative Assistant Amount $41,238.40 Notes View original PDF
Payee Name Lee Carosi Dunn Start date 04/01/06 End date 09/30/06 Position Counsel Amount $46,006.96 Notes View original PDF
Payee Name Gregory S. Dworjan Start date 04/01/06 End date 05/05/06 Position No Title Listed Amount $680.53 Notes View original PDF
Payee Name Michael N. Fitzgerald Start date 09/05/06 End date 09/30/06 Position No Title Listed Amount $348.10 Notes View original PDF
Payee Name Richard H. Fontaine Jr. Start date 04/01/06 End date 09/30/06 Position Legislative Assistant Amount $43,615.96 Notes View original PDF
Payee Name Katie Foremny Start date 04/01/06 End date 05/12/06 Position No Title Listed Amount $499.91 Notes View original PDF
Payee Name Elizabeth C. Gibbons Start date 07/10/06 End date 08/18/06 Position No Title Listed Amount $758.31 Notes View original PDF
Payee Name Michelle M. Gramley Start date 04/01/06 End date 09/30/06 Position Staff Assistant Amount $18,563.44 Notes View original PDF
Payee Name John A. Greenwald Start date 07/10/06 End date 08/18/06 Position No Title Listed Amount $758.31 Notes View original PDF
Payee Name Rudy G. Grijalva Start date 04/01/06 End date 09/30/06 Position Staff Assistant Amount $10,592.48 Notes View original PDF
Payee Name Christina M. Guthrie Start date 04/01/06 End date 05/09/06 Position Constituent Services Director Amount $4,632.10 Notes View original PDF
Payee Name Joel E. Haimsohn Start date 07/10/06 End date 08/18/06 Position No Title Listed Amount $758.31 Notes View original PDF
Payee Name Lois E.M. Halverson Start date 04/01/06 End date 09/30/06 Position Staff Assistant Amount $21,111.57 Notes View original PDF
Payee Name Paul T. Hickman Start date 04/01/06 End date 09/30/06 Position State Director Amount $49,027.00 Notes View original PDF
Payee Name Sarah Jane Hitchcock Start date 04/01/06 End date 09/30/06 Position Constituent Relations Director Amount $19,499.94 Notes View original PDF
Payee Name Patrick Hovakimian Start date 07/10/06 End date 08/18/06 Position No Title Listed Amount $758.31 Notes View original PDF
Payee Name Paul Churchill Hutton IV (Church) Start date 04/01/06 End date 09/30/06 Position Legislative Correspondent Amount $21,602.00 Notes View original PDF
Payee Name Deborah Jean Jacobus (Deb) Start date 04/01/06 End date 09/30/06 Position Office Manager, Tempe Amount $30,000.96 Notes View original PDF
Payee Name Christopher L. Johnson Start date 07/10/06 End date 08/18/06 Position No Title Listed Amount $758.31 Notes View original PDF
Payee Name Andrea M. Jones Start date 04/01/06 End date 07/14/06 Position Press Secretary Amount $16,150.60 Notes View original PDF
Payee Name Katherine Landi Jordan (Katie) Start date 05/22/06 End date 09/30/06 Position Staff Assistant Amount $9,316.63 Notes View original PDF
Payee Name Elizabeth L. Kamens Start date 09/08/06 End date 09/30/06 Position No Title Listed Amount $205.26 Notes View original PDF
Payee Name Heidi K. Karpen Start date 04/01/06 End date 09/30/06 Position Office Manager Amount $45,748.00 Notes View original PDF
Payee Name Donna A. Kenny Start date 04/01/06 End date 09/30/06 Position Staff Assistant Amount $23,280.40 Notes View original PDF
Payee Name Adam J. Kim Start date 05/22/06 End date 09/30/06 Position Staff Assistant Amount $9,316.63 Notes View original PDF
Payee Name Alexis Englert Lane Start date 09/26/06 End date 09/30/06 Position Staff Assistant Amount $458.33 Notes View original PDF
Payee Name James G. Lynch Start date 09/11/06 End date 09/30/06 Position No Title Listed Amount $208.33 Notes View original PDF
Payee Name D. Morgan MacDonald Start date 05/22/06 End date 06/30/06 Position No Title Listed Amount $758.31 Notes View original PDF
Payee Name Lindsay S. MacDonald Start date 05/22/06 End date 06/30/06 Position No Title Listed Amount $758.31 Notes View original PDF
Payee Name Juan C. Mata Start date 04/01/06 End date 09/30/06 Position No Title Listed Amount $679.88 Notes View original PDF
Payee Name Nicholas R. Matiella (Nick) Start date 04/01/06 End date 09/30/06 Position Legislative Correspondent Amount $22,710.64 Notes View original PDF
Payee Name Thomas A. McCanna (Tom) Start date 04/01/06 End date 09/30/06 Position Staff Assistant Amount $29,477.92 Notes View original PDF
Payee Name Eileen N. McMenamin Start date 04/01/06 End date 09/30/06 Position Communications Director Amount $53,134.00 Notes View original PDF
Payee Name Kristy F. McNamara Start date 07/10/06 End date 08/18/06 Position No Title Listed Amount $758.31 Notes View original PDF
Payee Name Elizabeth E. McWhorter Start date 04/01/06 End date 09/30/06 Position Executive Assistant Amount $19,755.96 Notes View original PDF
Payee Name Chelsey D. Megli Start date 04/01/06 End date 05/12/06 Position No Title Listed Amount $624.84 Notes View original PDF
Payee Name Alicia H. Miller Start date 04/01/06 End date 05/08/06 Position No Title Listed Amount $678.40 Notes View original PDF
Payee Name Talal Mir Start date 04/01/06 End date 09/30/06 Position Legislative Correspondent Amount $27,584.92 Notes View original PDF
Payee Name Allen W. Pan Start date 07/10/06 End date 08/18/06 Position No Title Listed Amount $758.31 Notes View original PDF
Payee Name Christopher J. Paul (Chris) Start date 04/01/06 End date 09/30/06 Position Legislative Assistant Amount $48,293.00 Notes View original PDF
Payee Name Jana J. Pierce Start date 04/01/06 End date 09/30/06 Position Staff Assistant Amount $21,433.00 Notes View original PDF
Payee Name Katherine Barbis Rossi Start date 04/01/06 End date 09/30/06 Position Legislative Correspondent Amount $20,734.44 Notes View original PDF
Payee Name Alexia T. Ruboyianes Start date 04/01/06 End date 09/30/06 Position Staff Assistant Amount $14,912.92 Notes View original PDF
Payee Name Marshall A. Salter (Mark) Start date 04/01/06 End date 09/30/06 Position Administrative Assistant Amount $77,786.08 Notes View original PDF
Payee Name Thomas W. Schmitz Start date 09/05/06 End date 09/30/06 Position No Title Listed Amount $386.81 Notes View original PDF
Payee Name Justin Lindsay Paul Shore Start date 05/22/06 End date 06/30/06 Position No Title Listed Amount $758.31 Notes View original PDF
Payee Name Melissa Shuffield Start date 08/28/06 End date 09/30/06 Position Press Secretary Amount $5,500.00 Notes View original PDF
Payee Name Carlos Sierra Start date 04/01/06 End date 09/30/06 Position Staff Assistant Amount $21,843.40 Notes View original PDF
Payee Name Douglas J. Smith (Doug) Start date 04/01/06 End date 05/12/06 Position No Title Listed Amount $781.06 Notes View original PDF
Payee Name Gloria N. Stevens Start date 04/01/06 End date 09/30/06 Position Staff Assistant Amount $19,867.48 Notes View original PDF
Payee Name Julie E. Swingle Start date 04/01/06 End date 09/30/06 Position Systems Administrator Amount $31,408.48 Notes View original PDF
Payee Name Rebecca Jensen Tallent (Becky) Start date 04/01/06 End date 09/30/06 Position Legislative Assistant Amount $36,182.00 Notes View original PDF
Payee Name Megan M. Tejada Start date 04/01/06 End date 09/08/06 Position Staff Assistant Amount $12,241.83 Notes View original PDF
Payee Name Nicholas N. Theisen Start date 07/10/06 End date 08/18/06 Position No Title Listed 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.