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: 04/01/06 - 09/30/06
Payee Name Start date End date Position Amount Notes PDF
Payee Name Doran G. Arik Start date 04/01/06 End date 07/05/06 Position Legislative Correspondent Amount $9,861.08 Notes View original PDF
Payee Name Corey K. Astill Start date 04/01/06 End date 09/30/06 Position Legislative Correspondent Amount $16,499.92 Notes View original PDF
Payee Name Jonathan D. Babbitt Start date 04/01/06 End date 09/15/06 Position Constituent Services Representative Amount $18,341.63 Notes View original PDF
Payee Name Virginia S. Balough Start date 04/01/06 End date 07/30/06 Position Legislative Correspondent Amount $12,000.00 Notes View original PDF
Payee Name Kathryn E. Boyd (Katie) Start date 04/01/06 End date 09/30/06 Position Legislative Correspondent Amount $16,999.96 Notes View original PDF
Payee Name Edward T. Corrigan (Ed) Start date 04/01/06 End date 09/30/06 Position Executive Director, Senate Steering Committee Amount $3,750.00 Notes View original PDF
Payee Name Jason Covault Start date 08/22/06 End date 09/30/06 Position Legal Intern Amount $590.85 Notes View original PDF
Payee Name Amanda A. Daninger Start date 06/16/06 End date 09/30/06 Position Constituent Services Representative Amount $9,666.64 Notes View original PDF
Payee Name Michael T. Dougherty Start date 04/01/06 End date 09/30/06 Position Legislative Counsel Amount $70,999.52 Notes View original PDF
Payee Name Scott Douglass Start date 07/06/06 End date 09/30/06 Position Legislative Correspondent Amount $5,430.53 Notes View original PDF
Payee Name Nancy K. Gilliam Start date 04/01/06 End date 09/30/06 Position Casework Director Amount $43,999.96 Notes View original PDF
Payee Name Timothy M. Glazewski (Tim) Start date 04/01/06 End date 09/30/06 Position Chief of Staff Amount $80,329.44 Notes View original PDF
Payee Name Jane G. Grace Start date 04/01/06 End date 09/30/06 Position Constituent Services Representative Amount $30,849.96 Notes View original PDF
Payee Name Gardner Howe Start date 04/01/06 End date 09/30/06 Position Special Assistant Amount $30,999.92 Notes View original PDF
Payee Name Thomas J.A. Humphrey (Tom) Start date 05/15/06 End date 09/30/06 Position Legislative Correspondent/Clerk Amount $10,688.85 Notes View original PDF
Payee Name Andrew M. Jacobs (Andy) Start date 04/01/06 End date 09/30/06 Position Regional Representative Amount $23,999.96 Notes View original PDF
Payee Name Michael B. Kamman Start date 04/01/06 End date 07/11/06 Position Staff Assistant Amount $5,493.85 Notes View original PDF
Payee Name Julie N. Katsel Start date 04/01/06 End date 09/30/06 Position Regional Deputy Director Amount $31,999.96 Notes View original PDF
Payee Name Henry C. Kenski (Hank) Start date 04/01/06 End date 09/30/06 Position Regional Director Amount $58,999.96 Notes View original PDF
Payee Name Aleson R. Kent Start date 05/30/06 End date 07/30/06 Position Legal Intern Amount $1,499.90 Notes View original PDF
Payee Name William J. Laduke Start date 05/15/06 End date 07/30/06 Position Legal Intern Amount $1,499.48 Notes View original PDF
Payee Name Jill Cernok Larrabee Start date 04/01/06 End date 09/30/06 Position Scheduler Amount $48,000.00 Notes View original PDF
Payee Name Sandra Santmyer Ledy (Sandy) Start date 04/01/06 End date 09/30/06 Position Caseworker Amount $20,452.50 Notes View original PDF
Payee Name John R. Lee Start date 08/17/06 End date 09/30/06 Position Staff Assistant Amount $2,811.10 Notes View original PDF
Payee Name Shapri D. LoMaglio Start date 08/22/06 End date 09/30/06 Position Legal Intern Amount $590.85 Notes View original PDF
Payee Name Elizabeth Anne Maier Start date 04/01/06 End date 09/30/06 Position Legislative Director Amount $69,499.44 Notes View original PDF
Payee Name Joseph David Matal (Joe) Start date 08/01/06 End date 09/30/06 Position Counsel Amount $13,740.53 Notes View original PDF
Payee Name Jonathan A. Millet Start date 04/01/06 End date 04/01/06 Position Legal Intern Amount $18.29 Notes View original PDF
Payee Name Sarah W. Morgan Start date 04/01/06 End date 09/30/06 Position Office Administrator Amount $7,699.92 Notes View original PDF
Payee Name Matthew M. Mueller Start date 04/01/06 End date 08/10/06 Position Legislative Correspondent/Clerk Amount $13,388.85 Notes View original PDF
Payee Name Lucy C. Murfitt Start date 04/01/06 End date 09/30/06 Position Legislative Counsel Amount $57,000.00 Notes View original PDF
Payee Name Adam C. Nicholson Start date 08/28/06 End date 09/30/06 Position Staff Assistant Amount $2,108.32 Notes View original PDF
Payee Name Britann Smith O'Brien Start date 04/01/06 End date 09/30/06 Position Constituent Services Representative Amount $29,499.96 Notes View original PDF
Payee Name Rathakarn Patmintra (Ryan) Start date 04/01/06 End date 09/30/06 Position Press Secretary Amount $33,499.96 Notes View original PDF
Payee Name Brian J. Pollock Start date 07/26/06 End date 09/30/06 Position Legislative Correspondent Amount $4,152.76 Notes View original PDF
Payee Name Sherry A. Reichel Start date 04/01/06 End date 09/30/06 Position Office Director Amount $52,999.96 Notes View original PDF
Payee Name Erin Ingraham Rogus Start date 04/01/06 End date 09/30/06 Position Legislative Correspondent Amount $15,000.00 Notes View original PDF
Payee Name Jennifer M. Romans Start date 08/07/06 End date 09/30/06 Position Health Policy Adviser Amount $9,749.98 Notes View original PDF
Payee Name Noah L. Silverman Start date 04/01/06 End date 09/30/06 Position Legislative Assistant Amount $51,499.96 Notes View original PDF
Payee Name Tiana L. Smith Start date 04/01/06 End date 09/30/06 Position Constituent Services Representative Amount $9,749.96 Notes View original PDF
Payee Name Ryan Anthony Smith Start date 04/01/06 End date 09/30/06 Position Legislative Counsel Amount $44,500.00 Notes View original PDF
Payee Name Todd R. Stiefler Start date 04/01/06 End date 09/30/06 Position Military Legislative Assistant Amount $40,999.96 Notes View original PDF
Payee Name Michael Francis Thompson Jr. Start date 04/01/06 End date 05/09/06 Position Legislative Aide Amount $3,466.65 Notes View original PDF
Payee Name Danielle Patrice Turnipseed Start date 04/01/06 End date 08/11/06 Position Health Legislative Assistant Amount $39,658.46 Notes View original PDF
Payee Name Steven M. Vaccarello Start date 04/01/06 End date 08/14/06 Position Legislative Correspondent Amount $13,416.64 Notes View original PDF
Payee Name Sharon B. Varga Start date 04/01/06 End date 09/30/06 Position State Scheduler Amount $24,999.96 Notes View original PDF
Payee Name Lauren Abbe Weiner Start date 04/01/06 End date 09/30/06 Position Editor Amount $45,000.00 Notes View original PDF
Payee Name Robert Andrew Wilder (Andrew) Start date 04/01/06 End date 09/30/06 Position Communications Director Amount $40,499.96 Notes View original PDF
Payee Name Craig W. Wismer Start date 04/01/06 End date 09/30/06 Position Special Projects Director Amount $50,999.92 Notes View original PDF
Payee Name Kimberly G. Wold Start date 04/01/06 End date 09/30/06 Position State Director Amount $68,000.48 Notes View original PDF
Payee Name Lisa M. Wolski Start date 05/27/06 End date 09/30/06 Position Legislative Counsel Amount $47,233.81 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.