Menu Search Account

LegiStorm

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

Former Sen. Martha McSally (R-Arizona)

Defeated • Alternate Name: Martha Elizabeth McSally
Displaying salaries for time period: 10/01/19 - 03/31/20
Payee Name Start date End date Position Amount Notes PDF
Payee Name Ana M. Armendarez Start date 10/01/19 End date 03/31/20 Position Caseworker Amount $31,200.00 Notes View original PDF
Payee Name Christopher W. Beckmann (Chris) Start date 10/01/19 End date 03/31/20 Position Staff Assistant Amount $18,000.00 Notes View original PDF
Payee Name Robert M. Bernstein Start date 01/06/20 End date 03/31/20 Position Chief Counsel Amount $34,236.07 Notes View original PDF
Payee Name Lauryn Cantrell Start date 10/01/19 End date 12/16/19 Position Intern Amount $3,166.66 Notes View original PDF
Payee Name Kathryn McCabe Chaudoin (Katie) Start date 10/01/19 End date 01/05/20 Position Counsel/Military Legislative Assistant Amount $22,430.52 Notes View original PDF
Payee Name Emily T. Crow Start date 10/01/19 End date 03/31/20 Position Legislative Aide Amount $22,999.98 Notes View original PDF
Payee Name Erica M. Daly Start date 01/27/20 End date 03/31/20 Position Intern Amount $1,777.74 Notes View original PDF
Payee Name Michael C. D'Angelo Start date 10/01/19 End date 03/31/20 Position Systems Administrator Amount $23,749.93 Notes View original PDF
Payee Name Fiona M. De Young Start date 10/01/19 End date 03/13/20 Position Grants Coordinator Amount $25,808.33 Notes View original PDF
Payee Name Jeffrey E. Finegan (Jeff) Start date 10/01/19 End date 11/04/19 Position Legislative Correspondence Manager Amount $4,250.00 Notes View original PDF
Payee Name Gina Gormley Fong Start date 10/01/19 End date 03/31/20 Position Administrative Director Amount $51,000.00 Notes View original PDF
Payee Name Keith M. Forte Start date 10/01/19 End date 03/31/20 Position Veterans Outreach Coordinator Amount $34,999.93 Notes View original PDF
Payee Name Brandon C. Gillespie Start date 10/01/19 End date 12/13/19 Position Intern Amount $3,041.66 Notes View original PDF
Payee Name James Austin Higginbotham (Austin) Start date 02/03/20 End date 03/31/20 Position D.C. Staff Assistant Amount $5,155.54 Notes View original PDF
Payee Name Isaac Borden Hoskins (Borden) Start date 01/02/20 End date 03/31/20 Position Legislative Assistant Amount $25,958.33 Notes View original PDF
Payee Name Victoria A. Hungerford Start date 10/01/19 End date 03/31/20 Position State Staff Assistant Amount $15,999.96 Notes View original PDF
Payee Name Tyler J. Jacobs Start date 01/13/20 End date 03/31/20 Position Intern Amount $1,299.99 Notes View original PDF
Payee Name Michelle M. Jaquette Start date 10/01/19 End date 03/31/20 Position Press Assistant Amount $16,999.94 Notes View original PDF
Payee Name Natalie A. Johnson Start date 02/18/20 End date 03/31/20 Position Press Secretary Amount $8,361.09 Notes View original PDF
Payee Name Constantine John Karamargin (C.J.) Start date 10/01/19 End date 03/31/20 Position State Deputy Director Amount $54,999.96 Notes View original PDF
Payee Name Austin S. Kennedy Start date 10/01/19 End date 03/31/20 Position Outreach Coordinator Amount $34,999.93 Notes View original PDF
Payee Name Edward Sung Kim (Ed) Start date 10/01/19 End date 03/31/20 Position Legislative Assistant Amount $47,499.96 Notes View original PDF
Payee Name Samantha Marie Tantay Kreun Start date 10/01/19 End date 03/31/20 Position Casework Manager Amount $22,100.00 Notes View original PDF
Payee Name Kiana S. Kron Start date 10/01/19 End date 12/13/19 Position Intern Amount $3,041.66 Notes View original PDF
Payee Name Courtney Y. Kum Start date 03/17/20 End date 03/31/20 Position Military Legislative Assistant Amount $6,041.70 Notes View original PDF
Payee Name Amy Clare Lawrence Start date 10/01/19 End date 03/31/20 Position Communications Director Amount $42,874.95 Notes View original PDF
Payee Name Bryce B. Leech Start date 10/01/19 End date 10/11/19 Position Intern Amount $458.33 Notes View original PDF
Payee Name Chelsea L. Lett Start date 12/16/19 End date 03/31/20 Position Projects Director Amount $21,875.00 Notes View original PDF
Payee Name Melissa K. Martin Start date 10/01/19 End date 03/31/20 Position Caseworker Amount $30,999.96 Notes View original PDF
Payee Name Matthew Pace McMullan (Pace) Start date 10/01/19 End date 03/31/20 Position Legislative Director Amount $64,999.93 Notes View original PDF
Payee Name Lauren M. Meckelberg Start date 02/20/20 End date 03/31/20 Position Intern Amount $1,366.66 Notes View original PDF
Payee Name Anne M. Medina-Doak Start date 10/01/19 End date 03/31/20 Position Hispanic Outreach Manager Amount $28,500.00 Notes View original PDF
Payee Name Darron M. Moffatt Start date 10/01/19 End date 03/31/20 Position State Press Secretary Amount $34,999.93 Notes View original PDF
Payee Name Brian Renato Montesinos Start date 10/01/19 End date 03/31/20 Position Legislative Correspondent Amount $17,666.65 Notes View original PDF
Payee Name Diego Nathaniel Morris Start date 01/13/20 End date 03/31/20 Position Intern Amount $1,624.99 Notes View original PDF
Payee Name Kara J. Morrow Start date 10/01/19 End date 03/31/20 Position Mail Manager/Legislative Correspondent Amount $15,416.64 Notes View original PDF
Payee Name Michael Patrick Moseley Start date 01/06/20 End date 03/31/20 Position Intern Amount $1,062.50 Notes View original PDF
Payee Name Laura Renz Odato Start date 10/01/19 End date 03/27/20 Position Special Adviser, Military Policy Amount $54,083.29 Notes View original PDF
Payee Name Brendan Ross Parets Start date 10/01/19 End date 11/27/19 Position Chief Counsel Amount $20,583.30 Notes View original PDF
Payee Name Trevor Wells Pearson Start date 10/01/19 End date 03/31/20 Position Policy Adviser Amount $57,499.93 Notes View original PDF
Payee Name Christine M. Pedersen Start date 10/01/19 End date 03/31/20 Position Constituent Advocate Amount $18,499.93 Notes View original PDF
Payee Name Parker R. Redd Start date 11/15/19 End date 01/30/20 Position Intern Amount $2,533.32 Notes View original PDF
Payee Name D'Nae Lynn Robinett Start date 10/01/19 End date 03/04/20 Position Legislative Correspondence Manager Amount $17,133.31 Notes View original PDF
Payee Name David P. Romney Start date 10/01/19 End date 03/13/20 Position Outreach Coordinator, East Valley Amount $25,808.33 Notes View original PDF
Payee Name Justin M. Roth Start date 10/01/19 End date 03/31/20 Position Chief of Staff Amount $84,729.48 Notes View original PDF
Payee Name Rosa Montano Ruiz Start date 10/01/19 End date 03/31/20 Position Casework Manager Amount $27,499.93 Notes View original PDF
Payee Name Katherine L. Russ Start date 10/01/19 End date 12/16/19 Position Intern Amount $3,166.66 Notes View original PDF
Payee Name Katherine L. Russ Start date 01/08/20 End date 01/24/20 Position Intern Amount $1,999.98 Notes View original PDF
Payee Name Matthew W. Schiumo (Matt) Start date 10/01/19 End date 03/31/20 Position Outreach Coordinator Amount $24,999.96 Notes View original PDF
Payee Name Abigail R. Schroeder (Abbey) Start date 10/01/19 End date 03/31/20 Position Outreach Coordinator Amount $18,499.93 Notes View original PDF
Payee Name Avshalom W. Shedroff Start date 10/01/19 End date 12/16/19 Position Intern Amount $3,166.66 Notes View original PDF
Payee Name Samantha R. Stone Start date 11/04/19 End date 03/31/20 Position Outreach Coordinator, Northern Arizona Amount $28,583.27 Notes View original PDF
Payee Name Rebecca N. Teska Start date 10/01/19 End date 03/31/20 Position Deputy Scheduler/Assistant to the Chief of Staff Amount $25,999.93 Notes View original PDF
Payee Name Amanda Leigh Want Start date 03/02/20 End date 03/31/20 Position Military Legislative Aide Amount $5,638.88 Notes View original PDF
Payee Name Tanya Contreras Wheeless Start date 10/01/19 End date 03/31/20 Position Deputy Chief of Staff Amount $74,499.96 Notes View original PDF
Payee Name Alana Pate Wilson Start date 10/01/19 End date 03/31/20 Position Scheduling Director Amount $47,499.96 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.