Menu Search Account

LegiStorm

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

Former Sen. Jon Kyl (R-Arizona)

Resigned • Alternate Name: Jon Llewellyn Kyl
Displaying salaries for time period: 04/01/01 - 09/30/01
Payee Name Start date End date Position Amount Notes PDF
Payee Name Dana L. Abdelnour Start date 04/01/01 End date 09/30/01 Position Legislative Correspondent Amount $14,999.96 Notes View original PDF
Payee Name Thomas B. Alexander Start date 04/01/01 End date 09/30/01 Position Legislative Director Amount $44,395.54 Notes View original PDF
Payee Name Melanie T. Benning Start date 06/04/01 End date 09/30/01 Position Staff Assistant Amount $7,474.97 Notes View original PDF
Payee Name William B. Bonsall Start date 05/24/01 End date 08/24/01 Position Staff Assistant Amount $3,133.27 Notes View original PDF
Payee Name Charles D. Brown II Start date 08/20/01 End date 09/30/01 Position Legislative Correspondent Amount $2,619.43 Notes View original PDF
Payee Name Christine A. Clark (Christy) Start date 04/01/01 End date 09/30/01 Position Legislative Assistant Amount $16,499.96 Notes View original PDF
Payee Name Charles S. Cooper Start date 04/01/01 End date 09/30/01 Position Legislative Correspondent Amount $15,500.00 Notes View original PDF
Payee Name Julianna E. Dempsey Start date 04/01/01 End date 09/30/01 Position Staff Assistant Amount $17,999.93 Notes View original PDF
Payee Name Tatiana Eggeling Start date 04/01/01 End date 09/30/01 Position Staff Assistant Amount $14,999.96 Notes View original PDF
Payee Name Rebecca L. Farmer Start date 08/20/01 End date 09/30/01 Position Legal Intern Amount $714.98 Notes View original PDF
Payee Name Walter E. Fischer (Skip) Start date 04/01/01 End date 09/30/01 Position Senior Policy Adviser Amount $44,100.00 Notes View original PDF
Payee Name June S. Fuentes Start date 04/01/01 End date 04/27/01 Position Legislative Correspondent Amount $1,874.98 Notes View original PDF
Payee Name Mark G. Gaspers Start date 04/01/01 End date 06/22/01 Position Legislative Correspondent Amount $6,377.74 Notes View original PDF
Payee Name Nancy K. Gilliam Start date 04/01/01 End date 09/30/01 Position Casework Director Amount $28,000.00 Notes View original PDF
Payee Name Timothy M. Glazewski (Tim) Start date 04/01/01 End date 09/30/01 Position Chief of Staff Amount $63,912.99 Notes View original PDF
Payee Name Andrew Gloger Start date 06/11/01 End date 09/30/01 Position Legislative Correspondent Amount $9,027.75 Notes View original PDF
Payee Name Jane G. Grace Start date 04/01/01 End date 09/30/01 Position Caseworker Amount $14,000.00 Notes View original PDF
Payee Name Carla D. Haywood Start date 04/01/01 End date 09/30/01 Position Special Assistant Amount $24,000.00 Notes View original PDF
Payee Name Vojtek Z. Karpuk Start date 04/01/01 End date 09/30/01 Position Constituent Services Representative Amount $20,999.96 Notes View original PDF
Payee Name Julie N. Katsel Start date 04/01/01 End date 09/30/01 Position Regional Deputy Director Amount $27,541.64 Notes View original PDF
Payee Name Henry C. Kenski (Hank) Start date 04/01/01 End date 09/30/01 Position Regional Director Amount $46,500.00 Notes View original PDF
Payee Name Jeff Clark Kuhnreich Start date 05/24/01 End date 09/30/01 Position Senior Policy Adviser Amount $29,752.71 Notes View original PDF
Payee Name Jill Cernok Larrabee Start date 04/01/01 End date 09/30/01 Position Scheduler Amount $26,999.96 Notes View original PDF
Payee Name Matthew N. Latimer (Matt) Start date 06/04/01 End date 09/30/01 Position Speechwriter Amount $21,666.63 Notes View original PDF
Payee Name Sandra Santmyer Ledy (Sandy) Start date 04/01/01 End date 09/30/01 Position Caseworker Amount $14,499.96 Notes View original PDF
Payee Name Paul M. Li Start date 04/01/01 End date 09/30/01 Position Legal Intern Amount $384.00 Notes View original PDF
Payee Name Jake E. Logan Start date 04/01/01 End date 09/30/01 Position Regional Director Amount $24,000.00 Notes View original PDF
Payee Name Robert J. Luck Start date 04/01/01 End date 06/01/01 Position Legislative Correspondent Amount $4,574.99 Notes View original PDF
Payee Name Elizabeth Anne Maier Start date 07/20/01 End date 09/06/01 Position Legislative Assistant Amount $13,938.86 Notes View original PDF
Payee Name Casey F. McGinley Start date 08/20/01 End date 09/30/01 Position Legal Intern Amount $714.98 Notes View original PDF
Payee Name Anne Elizabeth McInerney Start date 04/01/01 End date 07/30/01 Position Legislative Counsel Amount $25,000.00 Notes View original PDF
Payee Name Kevin M. Moran Start date 04/01/01 End date 09/30/01 Position Legislative Assistant Amount $45,129.84 Notes View original PDF
Payee Name Christine E. Morden Start date 04/01/01 End date 09/30/01 Position Judiciary Counsel Amount $37,000.00 Notes View original PDF
Payee Name Tina Mun Start date 04/01/01 End date 06/01/01 Position Legislative Correspondent Amount $4,744.41 Notes View original PDF
Payee Name Britann Smith O'Brien Start date 04/01/01 End date 09/30/01 Position Constituent Services Representative Amount $17,499.92 Notes View original PDF
Payee Name Rebecca Caroline Papoff Start date 05/29/01 End date 07/15/01 Position Legal Intern Amount $1,499.80 Notes View original PDF
Payee Name Ashley M. Ragan Start date 04/01/01 End date 09/30/01 Position State Scheduler Amount $27,999.92 Notes View original PDF
Payee Name Sherry A. Reichel Start date 04/01/01 End date 09/30/01 Position Office Director Amount $38,500.00 Notes View original PDF
Payee Name John C. Rood Start date 04/01/01 End date 04/27/01 Position Senior Policy Adviser Amount $6,975.00 Notes View original PDF
Payee Name Nicole Lynn Severson Start date 05/29/01 End date 07/15/01 Position Legal Intern Amount $1,499.73 Notes View original PDF
Payee Name Noah L. Silverman Start date 04/01/01 End date 09/30/01 Position Legislative Assistant Amount $35,999.92 Notes View original PDF
Payee Name Joan M. Skelly Start date 04/01/01 End date 09/30/01 Position State Deputy Director Amount $35,000.00 Notes View original PDF
Payee Name Todd Roy Smith Start date 06/27/01 End date 09/30/01 Position Legislative Correspondent Amount $6,005.53 Notes View original PDF
Payee Name Micheal J. Thorpe Start date 04/01/01 End date 08/10/01 Position Judiciary Legislative Clerk Amount $11,611.05 Notes View original PDF
Payee Name E.J. Turbyfill Start date 04/01/01 End date 09/14/01 Position Constituent Services Representative Amount $20,422.14 Notes View original PDF
Payee Name Lauren Abbe Weiner Start date 04/01/01 End date 09/30/01 Position Editor Amount $30,999.96 Notes View original PDF
Payee Name Robert Andrew Wilder (Andrew) Start date 04/01/01 End date 09/30/01 Position Press Secretary Amount $24,999.96 Notes View original PDF
Payee Name Lawrence G. Willcox Start date 04/01/01 End date 09/30/01 Position Tax Counsel Amount $51,100.00 Notes View original PDF
Payee Name Gregg F. Willhauck Start date 04/01/01 End date 09/30/01 Position Special Assistant Amount $982.92 Notes View original PDF
Payee Name Craig W. Wismer Start date 04/01/01 End date 09/30/01 Position State Special Projects Coordinator Amount $34,499.92 Notes View original PDF
Payee Name Kimberly G. Wold Start date 04/01/01 End date 09/30/01 Position State Director Amount $50,499.92 Notes View original PDF
Payee Name Amy E. Wuebbels Start date 04/01/01 End date 04/30/01 Position Legal Intern Amount $384.00 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.