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: 04/01/12 - 09/30/12
Payee Name Start date End date Position Amount Notes PDF
Payee Name Clinton Chandler (Clint) Start date 04/01/12 End date 09/30/12 Position Field Director Amount $47,000.05 Notes View original PDF
Payee Name Chadd W. Clark Start date 04/01/12 End date 09/30/12 Position Legislative Correspondent Amount $19,700.08 Notes View original PDF
Payee Name Timothy F. Coons Start date 05/14/12 End date 08/03/12 Position Legal Intern Amount $1,999.99 Notes View original PDF
Payee Name Edward T. Corrigan (Ed) Start date 04/01/12 End date 08/31/12 Position Executive Director, Senate Steering Committee Amount $3,125.00 Notes View original PDF
Payee Name Matthew David Dermody (Matt) Start date 04/01/12 End date 09/30/12 Position Legislative Correspondent Amount $18,500.08 Notes View original PDF
Payee Name John Dulmes Start date 04/01/12 End date 09/30/12 Position Legislative Correspondent Amount $18,500.08 Notes View original PDF
Payee Name Stephen R. Elzinga Start date 04/01/12 End date 05/11/12 Position Legal Intern Amount $535.26 Notes View original PDF
Payee Name Brian J. Forest Start date 04/01/12 End date 09/30/12 Position Editor/Deputy Speechwriter Amount $37,000.09 Notes View original PDF
Payee Name Katherine J. Franquist (Katie) Start date 04/01/12 End date 09/30/12 Position Constituent Services Representative Amount $15,500.05 Notes View original PDF
Payee Name Nancy K. Gilliam Start date 04/01/12 End date 09/30/12 Position Casework Director Amount $66,500.06 Notes View original PDF
Payee Name Timothy M. Glazewski (Tim) Start date 04/01/12 End date 09/30/12 Position Chief of Staff Amount $84,729.48 Notes View original PDF
Payee Name Celestine Valinho Essman Gold (Celeste) Start date 04/01/12 End date 09/30/12 Position Administrative Director Amount $51,000.00 Notes View original PDF
Payee Name Alberto González Start date 04/01/12 End date 09/30/12 Position Legislative Correspondent Amount $17,500.08 Notes View original PDF
Payee Name Judith Anna Gerda Gorsuch Start date 04/01/12 End date 09/30/12 Position Health Legislative Assistant Amount $73,000.09 Notes View original PDF
Payee Name Ariel Jaclyn Guffin Start date 06/26/12 End date 09/30/12 Position Legislative Correspondent Amount $7,809.14 Notes View original PDF
Payee Name Joseph J.P. Hack (Joe) Start date 04/01/12 End date 09/30/12 Position Press Secretary Amount $31,500.05 Notes View original PDF
Payee Name Dakota Hebert Start date 04/01/12 End date 09/30/12 Position Legislative Correspondent Amount $18,500.08 Notes View original PDF
Payee Name Charles F. Heflin (Chad) Start date 04/01/12 End date 09/30/12 Position Policy Adviser Amount $55,000.05 Notes View original PDF
Payee Name Stephen P. Higgins Start date 09/25/12 End date 09/30/12 Position Chief Counsel Amount $2,633.33 Notes View original PDF
Payee Name Karin Marie Hope Start date 04/01/12 End date 09/30/12 Position Legal Counsel Amount $75,500.16 Notes View original PDF
Payee Name Sean M. Hutson Start date 04/01/12 End date 07/29/12 Position Legislative Aide/Chief Archivist Amount $10,408.33 Notes View original PDF
Payee Name Nathan D. Johnson Start date 04/01/12 End date 09/30/12 Position Legislative Correspondent Amount $15,823.38 Notes View original PDF
Payee Name Henry C. Kenski (Hank) Start date 04/01/12 End date 09/30/12 Position Regional Director Amount $75,500.16 Notes View original PDF
Payee Name Kristoffer Peter Kiefer (Kris) Start date 04/01/12 End date 09/30/12 Position Legislative Counsel Amount $79,650.15 Notes View original PDF
Payee Name Carolyn Marie Leddy Start date 04/01/12 End date 09/30/12 Position National Security Policy Adviser Amount $29,499.96 Notes View original PDF
Payee Name Sandra Santmyer Ledy (Sandy) Start date 04/01/12 End date 09/30/12 Position Military Affairs Specialist Amount $34,050.05 Notes View original PDF
Payee Name Elizabeth Anne Maier Start date 04/01/12 End date 09/30/12 Position Legislative Director Amount $84,211.81 Notes View original PDF
Payee Name Melissa K. Martin Start date 04/01/12 End date 09/30/12 Position Constituent Services Representative Amount $29,700.05 Notes View original PDF
Payee Name Elizabeth K. Mascot Start date 04/01/12 End date 09/30/12 Position Constituent Services Representative Amount $31,000.09 Notes View original PDF
Payee Name Joseph David Matal (Joe) Start date 04/01/12 End date 08/26/12 Position Legislative Counsel Amount $68,336.07 Notes View original PDF
Payee Name Anna Bjornsson McCormick Start date 04/01/12 End date 06/06/12 Position Historical Records Manager Amount $7,590.00 Notes View original PDF
Payee Name Katelyn R. Miller Start date 04/01/12 End date 05/11/12 Position Legal Intern Amount $535.26 Notes View original PDF
Payee Name Nicholas Morrison (Nick) Start date 04/01/12 End date 09/30/12 Position Legislative Correspondent Amount $18,500.08 Notes View original PDF
Payee Name Lucy C. Murfitt Start date 04/01/12 End date 09/30/12 Position Legislative Counsel Amount $75,083.36 Notes View original PDF
Payee Name Emily O. Pitha Start date 04/01/12 End date 09/30/12 Position Constituent Services Representative Amount $23,000.08 Notes View original PDF
Payee Name Kathleen C. Prendergast (Katie) Start date 04/01/12 End date 09/30/12 Position Regional Deputy Director Amount $42,000.16 Notes View original PDF
Payee Name Ashley M. Ragan Start date 04/01/12 End date 09/30/12 Position Office Manager Amount $27,250.05 Notes View original PDF
Payee Name Peter W. Schirtzinger Start date 04/01/12 End date 09/30/12 Position Military Legislative Assistant Amount $29,500.16 Notes View original PDF
Payee Name Andrea M. Simbro Start date 05/14/12 End date 08/03/12 Position Legal Intern Amount $1,999.99 Notes View original PDF
Payee Name Benjamin Tucker Sundholm (Ben) Start date 04/01/12 End date 09/30/12 Position Legislative Aide/Deputy Archivist Amount $17,500.16 Notes View original PDF
Payee Name James Ian Wallner Start date 09/01/12 End date 09/30/12 Position Executive Director Amount $625.00 Notes View original PDF
Payee Name Craig W. Wismer Start date 04/01/12 End date 09/30/12 Position Immigration Specialist/State Projects Director Amount $66,500.06 Notes View original PDF
Payee Name Kimberly G. Wold Start date 04/01/12 End date 09/30/12 Position State Director Amount $84,499.92 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.