Menu Search Account

LegiStorm

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

Former Sen. Jim Webb (D-Virginia)

Retired • Alternate Name: James Henry Webb Jr.
Displaying salaries for time period: 10/01/11 - 03/31/12
Payee Name Start date End date Position Amount Notes PDF
Payee Name Joel R. Alvarenga Start date 10/01/11 End date 03/31/12 Position Staff Assistant Amount $16,537.20 Notes View original PDF
Payee Name Rafael L. Anderson Start date 10/01/11 End date 03/31/12 Position Constituent Correspondence Manager Amount $21,512.04 Notes View original PDF
Payee Name Melissa Bruns Bonine Start date 10/01/11 End date 01/06/12 Position Scheduling Director Amount $23,218.73 Notes View original PDF
Payee Name David Neil Bonine Start date 10/01/11 End date 03/31/12 Position Legislative Director Amount $63,951.96 Notes View original PDF
Payee Name Philip O. Brady Start date 10/01/11 End date 03/31/12 Position Counselor Amount $40,968.00 Notes View original PDF
Payee Name McKenzie Bennett Brice Start date 03/01/12 End date 03/31/12 Position Legislative Correspondent Amount $3,125.00 Notes View original PDF
Payee Name Brittany Brown Start date 10/01/11 End date 03/31/12 Position Scheduler Amount $20,499.90 Notes View original PDF
Payee Name Sara Diane Brown Start date 10/01/11 End date 03/31/12 Position Legislative Correspondent Amount $19,423.44 Notes View original PDF
Payee Name Deborah R. Burroughs (Debby) Start date 10/01/11 End date 03/31/12 Position Casework Director Amount $26,271.42 Notes View original PDF
Payee Name Manley Caldwell Butler III (Cal) Start date 01/24/12 End date 03/31/12 Position Intern Amount $930.54 Notes View original PDF
Payee Name Makeda L. Carr Start date 10/01/11 End date 02/21/12 Position Intern Amount $814.97 Notes View original PDF
Payee Name Adrienne E. Chargois Start date 10/01/11 End date 10/14/11 Position Intern, Richmond Amount $388.88 Notes View original PDF
Payee Name Trevor Lawrence Dean Start date 10/01/11 End date 03/31/12 Position Legislative Assistant Amount $35,286.48 Notes View original PDF
Payee Name Regan G. Dutton (Gwyn) Start date 10/01/11 End date 03/31/12 Position Office Manager, Norton Amount $24,790.92 Notes View original PDF
Payee Name Kali Matalon Farahmand Start date 10/01/11 End date 03/31/12 Position Caseworker Amount $17,499.96 Notes View original PDF
Payee Name Heather Lynn Fluit Start date 10/01/11 End date 03/31/12 Position Deputy Press Secretary Amount $18,777.64 Notes View original PDF
Payee Name Jose G. Gallo (Joe) Start date 10/01/11 End date 03/31/12 Position Systems Administrator Amount $36,499.92 Notes View original PDF
Payee Name Robert Franklin Giles Jr. Start date 10/01/11 End date 03/31/12 Position Intern Amount $2,499.96 Notes View original PDF
Payee Name Verna Tina Graham (Tina) Start date 10/01/11 End date 03/31/12 Position Regional Representative Amount $24,036.48 Notes View original PDF
Payee Name Kyle J. Grantier Start date 01/20/12 End date 03/31/12 Position Staff Assistant Amount $5,916.66 Notes View original PDF
Payee Name Emily Mazich Hodges Start date 10/01/11 End date 03/31/12 Position Staff Assistant Amount $15,605.88 Notes View original PDF
Payee Name Darryl Charese Holt Start date 10/01/11 End date 03/31/12 Position Caseworker Amount $21,000.00 Notes View original PDF
Payee Name Douglas S. Ierley (Doug) Start date 10/01/11 End date 03/31/12 Position Counsel Amount $48,310.92 Notes View original PDF
Payee Name Allison H. Jaslow Start date 10/01/11 End date 01/27/12 Position Press Secretary Amount $22,401.36 Notes View original PDF
Payee Name William D. Jenkins (Will) Start date 10/01/11 End date 03/31/12 Position Communications Director Amount $47,499.96 Notes View original PDF
Payee Name Courtney Weaver Kerster Start date 10/01/11 End date 03/31/12 Position Legislative Assistant Amount $22,972.92 Notes View original PDF
Payee Name Barrett K. Kinsella Start date 10/01/11 End date 03/31/12 Position Caseworker Amount $19,020.52 Notes View original PDF
Payee Name Debra T. Lawson (Debbie) Start date 10/01/11 End date 03/31/12 Position Office Manager, Roanoke Amount $28,229.94 Notes View original PDF
Payee Name Matthew S. Lucas Start date 10/01/11 End date 11/01/11 Position Caseworker Amount $5,126.46 Notes View original PDF
Payee Name Colin Michael MacDermott Start date 01/17/12 End date 03/31/12 Position Intern Amount $2,466.66 Notes View original PDF
Payee Name Adam W. Malle Start date 10/01/11 End date 03/31/12 Position Intern Amount $2,499.96 Notes View original PDF
Payee Name Olivia N. Marshall Start date 10/01/11 End date 03/31/12 Position Legislative Correspondent Amount $16,041.65 Notes View original PDF
Payee Name Jeffrey Martin Mash (Martin) Start date 10/01/11 End date 03/31/12 Position Special Projects Coordinator Amount $24,354.00 Notes View original PDF
Payee Name Marta Lyn McLellan Ross Start date 10/01/11 End date 03/31/12 Position Legislative Assistant Amount $47,589.00 Notes View original PDF
Payee Name Trevor Alan Moe Start date 10/01/11 End date 03/31/12 Position Chief Counsel Amount $40,968.00 Notes View original PDF
Payee Name Flynn C. Nash Start date 10/01/11 End date 03/31/12 Position Intern, Richmond Amount $7,500.00 Notes View original PDF
Payee Name Ali Nouri Start date 10/01/11 End date 03/07/12 Position Legislative Assistant Amount $33,010.92 Notes View original PDF
Payee Name Gordon I. Peterson Start date 10/01/11 End date 03/31/12 Position Military Legislative Assistant Amount $51,063.00 Notes View original PDF
Payee Name John Luke Principato (Luke) Start date 10/01/11 End date 03/31/12 Position Legislative Correspondent Amount $18,022.58 Notes View original PDF
Payee Name JoAnn B. Pulliam Start date 10/01/11 End date 03/31/12 Position State Deputy Director Amount $31,283.94 Notes View original PDF
Payee Name Maribel E. Ramos Start date 10/01/11 End date 03/31/12 Position Legislative Assistant Amount $37,264.08 Notes View original PDF
Payee Name Paul Joseph Reagan Start date 10/01/11 End date 03/31/12 Position Chief of Staff Amount $84,243.00 Notes View original PDF
Payee Name Russell M. Rivers Start date 10/01/11 End date 03/31/12 Position Staff Assistant Amount $11,958.33 Notes View original PDF
Payee Name Arthur B. Scott Start date 10/01/11 End date 03/31/12 Position Assistant to the Chief of Staff Amount $19,500.00 Notes View original PDF
Payee Name Jonathan P. Shields Start date 10/01/11 End date 01/13/12 Position Legislative Correspondent Amount $8,816.66 Notes View original PDF
Payee Name Gwendlyn G. Sigda (Gwen) Start date 10/01/11 End date 03/31/12 Position Office Manager, Northern Virginia Amount $30,754.47 Notes View original PDF
Payee Name Lake Smith Start date 10/01/11 End date 03/31/12 Position Intern Amount $5,106.64 Notes View original PDF
Payee Name Charles F. Stanton (Charlie) Start date 10/01/11 End date 03/31/12 Position Field Representative Amount $26,129.40 Notes View original PDF
Payee Name Emily Zuelzer Teitelbaum Start date 10/01/11 End date 03/31/12 Position Legislative Aide Amount $21,058.62 Notes View original PDF
Payee Name Jacob E. Terrell Start date 10/01/11 End date 03/31/12 Position Legislative Correspondent Amount $18,886.32 Notes View original PDF
Payee Name Hilary J. Tibbens Start date 11/29/11 End date 03/06/12 Position Intern Amount $746.43 Notes View original PDF
Payee Name Andrea R. Trotter Start date 10/01/11 End date 03/31/12 Position Constituent Caseworker Amount $23,096.04 Notes View original PDF
Payee Name Ann Marie Vallandingham Start date 10/06/11 End date 03/31/12 Position Legislative Assistant Amount $41,319.36 Notes View original PDF
Payee Name Jessica E. Vanden Berg Start date 01/17/12 End date 03/31/12 Position Senior Adviser Amount $6,166.66 Notes View original PDF
Payee Name Carolyn D. Walser Start date 10/01/11 End date 03/31/12 Position Executive Assistant Amount $29,463.48 Notes View original PDF
Payee Name Louise F. Ware Start date 10/01/11 End date 03/31/12 Position State Director Amount $53,624.40 Notes View original PDF
Payee Name Linda C. Williams Start date 10/01/11 End date 03/31/12 Position Staff Assistant Amount $18,637.98 Notes View original PDF
Payee Name Kathryn M. Wilmoth (Kathy) Start date 10/01/11 End date 03/31/12 Position Administrative Director Amount $51,453.96 Notes View original PDF
Payee Name Ariel M. Woodard-Stephens Start date 10/01/11 End date 03/31/12 Position Intern Amount $2,499.96 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.