Menu Search Account

LegiStorm

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

Sen. Tim Kaine (D-Virginia)

In Office • Alternate Name: Timothy Michael Kaine
Displaying salaries for time period: 04/01/15 - 09/30/15
Payee Name Start date End date Position Amount Notes PDF
Payee Name Carolyn J. Appel Start date 04/01/15 End date 09/30/15 Position Legislative Aide Amount $14,499.24 Notes View original PDF
Payee Name Gaston E. Araoz-Riveros (Gaston Araoz) Start date 04/01/15 End date 09/30/15 Position Staff Assistant Amount $19,695.00 Notes View original PDF
Payee Name Joshua J. Balc-Brevik Start date 04/01/15 End date 05/15/15 Position Intern Amount $499.98 Notes View original PDF
Payee Name Matthew C. Banfield (Matt) Start date 04/01/15 End date 04/22/15 Position Staff Assistant Amount $2,606.82 Notes View original PDF
Payee Name Nicholas Barbash (Nick) Start date 04/01/15 End date 09/30/15 Position Legislative Assistant Amount $36,188.40 Notes View original PDF
Payee Name Jacqueline I. Beckwith (Jackie) Start date 06/01/15 End date 07/03/15 Position Intern Amount $1,374.99 Notes View original PDF
Payee Name Hiscio Belluga Molina Start date 09/22/15 End date 09/30/15 Position Intern Amount $74.99 Notes View original PDF
Payee Name Claire Elizabeth Bischoff Start date 06/29/15 End date 08/07/15 Position Intern Amount $1,624.98 Notes View original PDF
Payee Name Joshua A. Blatt Start date 09/18/15 End date 09/30/15 Position Intern Amount $216.66 Notes View original PDF
Payee Name Laura L.L. Blevins Start date 04/01/15 End date 09/30/15 Position Constituent Services Representative/Outreach Representative Amount $28,032.96 Notes View original PDF
Payee Name Audrey A. Bowler Start date 05/19/15 End date 06/19/15 Position Intern Amount $1,291.65 Notes View original PDF
Payee Name John Connor Boyle Start date 06/25/15 End date 09/30/15 Position Staff Assistant Amount $9,416.66 Notes View original PDF
Payee Name Megan K. Brady Start date 09/10/15 End date 09/30/15 Position Intern Amount $349.99 Notes View original PDF
Payee Name Madeline H. Broas Start date 06/29/15 End date 08/14/15 Position Intern Amount $1,916.67 Notes View original PDF
Payee Name Deborah R. Burroughs (Debby) Start date 04/01/15 End date 09/30/15 Position Senior Caseworker Amount $24,472.44 Notes View original PDF
Payee Name Marc W. Cheatham Start date 04/01/15 End date 09/30/15 Position Constituent Services and Casework Director Amount $37,218.48 Notes View original PDF
Payee Name Amanda Katherine Chuzi Start date 04/01/15 End date 09/30/15 Position Legislative Aide Amount $20,639.40 Notes View original PDF
Payee Name Stephen T. Clausing Start date 05/27/15 End date 08/21/15 Position Intern Amount $2,361.06 Notes View original PDF
Payee Name Christopher B. Collins (Chris) Start date 04/01/15 End date 09/30/15 Position Regional Director Amount $24,240.00 Notes View original PDF
Payee Name Ryan B. Colvert Start date 04/01/15 End date 09/30/15 Position Senior Adviser, Defense Amount $57,499.92 Notes View original PDF
Payee Name James Kinner Conway Start date 04/01/15 End date 09/30/15 Position Staff Assistant Amount $15,801.63 Notes View original PDF
Payee Name Salvatore G. Davi Start date 05/27/15 End date 08/21/15 Position Intern Amount $2,361.06 Notes View original PDF
Payee Name Chaz R. Denson Start date 04/01/15 End date 05/22/15 Position Intern Amount $1,444.42 Notes View original PDF
Payee Name Kéren E. Charles Dongo Start date 04/01/15 End date 09/30/15 Position State Deputy Director/Legislative Assistant Amount $39,264.00 Notes View original PDF
Payee Name Amy Gamble Dudley Start date 04/01/15 End date 09/30/15 Position Communications Director Amount $51,990.00 Notes View original PDF
Payee Name Emily C. Dunn Start date 04/01/15 End date 09/30/15 Position Intern Amount $5,916.63 Notes View original PDF
Payee Name Megan C. Field Start date 04/01/15 End date 09/30/15 Position Legislative Correspondent Amount $18,684.96 Notes View original PDF
Payee Name Paige B. Frasier Start date 09/03/15 End date 09/30/15 Position Intern Amount $933.33 Notes View original PDF
Payee Name Alexandra E. Georgiadis Start date 06/23/15 End date 08/14/15 Position Intern Amount $2,194.41 Notes View original PDF
Payee Name Michael J. Gifford Start date 09/01/15 End date 09/30/15 Position Intern Amount $500.00 Notes View original PDF
Payee Name Winfield C. Hahn Start date 08/24/15 End date 09/30/15 Position Intern Amount $668.04 Notes View original PDF
Payee Name Mecca T. Hall Start date 04/01/15 End date 09/30/15 Position Staff Assistant/Caseworker Amount $16,321.92 Notes View original PDF
Payee Name Sherrie L. Harris Start date 04/01/15 End date 09/30/15 Position Executive Assistant to the Senator Amount $34,845.00 Notes View original PDF
Payee Name Karen N. Harris Start date 04/01/15 End date 09/30/15 Position Staff Assistant Amount $17,844.91 Notes View original PDF
Payee Name Michael J. Henry (Mike) Start date 04/01/15 End date 09/30/15 Position Chief of Staff Amount $81,810.00 Notes View original PDF
Payee Name Heath Loring Hyatt Start date 04/01/15 End date 08/17/15 Position Deputy Executive Assistant Amount $14,356.04 Notes View original PDF
Payee Name Maria A. Ilagan Start date 04/01/15 End date 05/15/15 Position Intern Amount $375.00 Notes View original PDF
Payee Name Tyler B. Johnson Start date 07/15/15 End date 09/30/15 Position Deputy Executive Assistant Amount $7,388.87 Notes View original PDF
Payee Name Diane J. Kaufman Start date 04/01/15 End date 09/30/15 Position Regional Director, East Amount $22,952.40 Notes View original PDF
Payee Name Michelle C. Kinzer Start date 04/01/15 End date 09/30/15 Position Correspondence Database Manager Amount $18,000.00 Notes View original PDF
Payee Name John W. Knapp Jr. Start date 04/01/15 End date 09/30/15 Position State Director Amount $68,831.40 Notes View original PDF
Payee Name Joseph E. LaPaille (Joe) Start date 04/25/15 End date 09/30/15 Position Deputy Press Secretary, Digital Strategies Amount $18,200.00 Notes View original PDF
Payee Name Gabriel J. Levine Start date 05/26/15 End date 07/03/15 Position Intern Amount $1,583.32 Notes View original PDF
Payee Name Carlo J. Lipson Start date 06/01/15 End date 07/31/15 Position Intern Amount $2,041.65 Notes View original PDF
Payee Name Tyee Davenport Mallory Start date 04/01/15 End date 09/30/15 Position Regional Representative Amount $27,354.48 Notes View original PDF
Payee Name Gwendolyn W. Mason (Gwen) Start date 04/01/15 End date 09/30/15 Position Regional Director, Western Virginia Amount $26,752.44 Notes View original PDF
Payee Name Catherine A. McCarroll (Kate) Start date 04/01/15 End date 09/30/15 Position Scheduling Director Amount $39,894.96 Notes View original PDF
Payee Name Katelyn J. McCarty (Kate) Start date 04/01/15 End date 09/30/15 Position Assistant to the Chief of Staff Amount $19,179.96 Notes View original PDF
Payee Name Jacqueline F. McGuinness (Jackie) Start date 06/29/15 End date 08/21/15 Position Intern Amount $2,208.33 Notes View original PDF
Payee Name Evan J. McWalters Start date 04/01/15 End date 09/30/15 Position Staff Assistant Amount $17,709.52 Notes View original PDF
Payee Name Karishma Merchant Start date 04/01/15 End date 09/30/15 Position Legislative Assistant Amount $35,349.96 Notes View original PDF
Payee Name Ryan A. Mioduski Start date 07/01/15 End date 08/07/15 Position Intern Amount $513.88 Notes View original PDF
Payee Name Kristen Elizabeth Molloy Start date 04/01/15 End date 09/30/15 Position Legislative Assistant Amount $32,824.92 Notes View original PDF
Payee Name Jose M. Montano Jr. (Joe) Start date 04/01/15 End date 09/30/15 Position Regional Representative Amount $24,240.00 Notes View original PDF
Payee Name Urooj A. Mughal Start date 04/01/15 End date 09/30/15 Position Caseworker Amount $20,704.92 Notes View original PDF
Payee Name Mary Ann Naylor Start date 04/01/15 End date 09/30/15 Position Legislative Director Amount $83,037.96 Notes View original PDF
Payee Name Jared R. Nichols Start date 06/02/15 End date 09/30/15 Position Correspondence Director/Systems Administrator Amount $18,333.26 Notes View original PDF
Payee Name William J. O'Brochta Start date 05/18/15 End date 08/03/15 Position Intern Amount $2,111.07 Notes View original PDF
Payee Name Michelle M. Oh Start date 04/08/15 End date 07/31/15 Position Intern Amount $1,412.50 Notes View original PDF
Payee Name Phillip A. Olaya (Phil) Start date 04/01/15 End date 09/30/15 Position Legislative Counsel Amount $44,439.96 Notes View original PDF
Payee Name Sarah Peck Start date 04/01/15 End date 09/30/15 Position Press Secretary Amount $29,532.48 Notes View original PDF
Payee Name Carlee C. Pennypacker Start date 04/01/15 End date 05/15/15 Position Intern Amount $499.98 Notes View original PDF
Payee Name Colfax D. Phillips Start date 05/26/15 End date 07/03/15 Position Intern Amount $1,583.32 Notes View original PDF
Payee Name Leann M. Poirer Start date 06/01/15 End date 07/01/15 Position Intern Amount $258.33 Notes View original PDF
Payee Name Nicole A. Porreca Start date 04/01/15 End date 09/30/15 Position Senior Adviser, Foreign Policy Amount $54,999.96 Notes View original PDF
Payee Name Kirby Caroline Porterfield Start date 07/06/15 End date 08/07/15 Position Intern Amount $1,333.32 Notes View original PDF
Payee Name Phillip J. Pullen Start date 06/09/15 End date 09/01/15 Position Intern Amount $1,613.84 Notes View original PDF
Payee Name Caroline W. Robinson Start date 04/01/15 End date 09/30/15 Position Legislative Correspondent Amount $18,684.96 Notes View original PDF
Payee Name Kyle S. Rosner Start date 04/01/15 End date 05/15/15 Position Intern Amount $499.98 Notes View original PDF
Payee Name Elizabeth C. Schorgl Start date 04/01/15 End date 05/31/15 Position Intern Amount $666.64 Notes View original PDF
Payee Name Paula K. Sherman Start date 04/01/15 End date 09/30/15 Position Caseworker Amount $22,099.83 Notes View original PDF
Payee Name David Sebastian Silva (Sebastian) Start date 06/01/15 End date 09/30/15 Position Press Assistant Amount $10,897.34 Notes View original PDF
Payee Name Gabrielle G. Slais (Gigi) Start date 06/17/15 End date 09/21/15 Position Intern Amount $3,958.32 Notes View original PDF
Payee Name Mitchell Blake Souter (Blake) Start date 04/01/15 End date 09/30/15 Position Legislative Correspondent Amount $18,180.00 Notes View original PDF
Payee Name Tyler Garland Starr Start date 07/06/15 End date 08/21/15 Position Intern Amount $1,916.65 Notes View original PDF
Payee Name Charles W. Stephens Start date 06/01/15 End date 07/03/15 Position Intern Amount $1,374.99 Notes View original PDF
Payee Name Ronald A. Storhaug (Ron) Start date 04/01/15 End date 09/30/15 Position Legislative Assistant Amount $34,673.40 Notes View original PDF
Payee Name Alexandria P. Sutherland (Ali) Start date 05/29/15 End date 09/30/15 Position Intern Amount $3,050.00 Notes View original PDF
Payee Name Tania V. Valencia Start date 08/24/15 End date 09/30/15 Position Intern Amount $770.83 Notes View original PDF
Payee Name Russel S. Wade Start date 04/01/15 End date 09/30/15 Position Legislative Correspondent Amount $20,376.96 Notes View original PDF
Payee Name Kathryn M. Wilmoth (Kathy) Start date 04/01/15 End date 09/30/15 Position Administrative Director/Systems Administrator Amount $53,025.00 Notes View original PDF
Payee Name John S. Wilson Start date 04/01/15 End date 05/31/15 Position Intern Amount $1,666.64 Notes View original PDF
Payee Name Zachary Ambrose Woodward Start date 04/01/15 End date 09/30/15 Position Researcher Amount $17,549.71 Notes View original PDF
Payee Name Andy Yeun Yoo Start date 04/01/15 End date 04/13/15 Position Intern Amount $288.88 Notes View original PDF
Payee Name Alvaro Zarco Start date 04/01/15 End date 09/30/15 Position Legislative Correspondent Amount $18,684.96 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.