Menu Search Account

LegiStorm

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

Sen. Mark Warner (D-Virginia)

In Office • Alternate Name: Mark Robert Warner
Displaying salaries for time period: 10/01/13 - 03/31/14
Payee Name Start date End date Position Amount Notes PDF
Payee Name Luke S. Albee Start date 10/01/13 End date 03/31/14 Position Chief of Staff Amount $83,250.00 Notes View original PDF
Payee Name Margaret A. Anderson (Maggie) Start date 11/18/13 End date 03/31/14 Position Staff Assistant Amount $11,954.86 Notes View original PDF
Payee Name Patricia L. Asher Start date 10/01/13 End date 03/31/14 Position Assistant to the Administrative Director Amount $13,064.96 Notes View original PDF
Payee Name Carrig M. Balderston Start date 10/01/13 End date 03/31/14 Position Scheduling Director Amount $26,129.93 Notes View original PDF
Payee Name Neeta Arun Bidwai Start date 10/01/13 End date 02/11/14 Position Senior Adviser/Research Director Amount $35,115.24 Notes View original PDF
Payee Name Reagan G. Blewett Start date 10/01/13 End date 03/31/14 Position Administrative Director Amount $57,434.82 Notes View original PDF
Payee Name Mark R. Brunner Start date 10/01/13 End date 03/31/14 Position Senior Adviser, National Security and Energy Policy Amount $70,349.96 Notes View original PDF
Payee Name Eldon L. Burton Start date 03/08/14 End date 03/31/14 Position Outreach Representative Amount $2,094.44 Notes View original PDF
Payee Name Elizabeth G. Cake (Bet) Start date 10/01/13 End date 03/31/14 Position Constituent Services Representative Amount $14,393.81 Notes View original PDF
Payee Name Sheila Ann Carroll-Lazzari (Sheila Lazzari) Start date 10/01/13 End date 03/31/14 Position Staff Assistant Amount $11,720.03 Notes View original PDF
Payee Name Zandra M. Chestnut Start date 10/01/13 End date 03/31/14 Position Mail Communications Administrator Amount $20,586.50 Notes View original PDF
Payee Name Robert Shane Clem (Shane) Start date 10/01/13 End date 03/31/14 Position Constituent Advocate Amount $18,535.70 Notes View original PDF
Payee Name Adelina Bryant Cooke (Addie) Start date 10/01/13 End date 02/28/14 Position Press Assistant Amount $12,203.59 Notes View original PDF
Payee Name Andrew F. Densmore (Drew) Start date 10/01/13 End date 03/31/14 Position Outreach Representative Amount $18,607.43 Notes View original PDF
Payee Name Nicholas P. Devereux Start date 10/01/13 End date 03/31/14 Position Legislative Counsel Amount $38,116.66 Notes View original PDF
Payee Name Emily A. Dindoffer Start date 10/01/13 End date 12/30/13 Position Deputy Scheduler/Special Projects Coordinator Amount $11,443.56 Notes View original PDF
Payee Name Elizabeth F. Falcone Start date 10/01/13 End date 03/31/14 Position Senior Policy Adviser Amount $45,727.43 Notes View original PDF
Payee Name Marvin B. Figueroa Start date 10/01/13 End date 03/31/14 Position Legislative Assistant Amount $23,617.46 Notes View original PDF
Payee Name Carol W. Ford Start date 10/01/13 End date 03/31/14 Position Constituent Services Representative Amount $23,887.43 Notes View original PDF
Payee Name Zachary B. Golden (Zack) Start date 10/01/13 End date 03/28/14 Position State Scheduler Amount $19,067.00 Notes View original PDF
Payee Name C. Denise Goode Start date 10/01/13 End date 03/31/14 Position Constituent Services Director Amount $33,152.41 Notes View original PDF
Payee Name Kevin Dale Hall Start date 10/01/13 End date 03/31/14 Position Communications Director Amount $56,924.75 Notes View original PDF
Payee Name David H. Hallock Jr. Start date 10/01/13 End date 02/03/14 Position Deputy Chief of Staff/Legislative Director Amount $56,887.50 Notes View original PDF
Payee Name Nicholas J. Harrelson Start date 10/01/13 End date 03/31/14 Position Staff Assistant Amount $14,491.63 Notes View original PDF
Payee Name Auguste Humphries Start date 10/01/13 End date 03/31/14 Position Legislative Aide Amount $18,599.98 Notes View original PDF
Payee Name Kenneth S. Johnson Jr. (Ken) Start date 10/01/13 End date 03/31/14 Position Legislative Correspondent Amount $17,506.63 Notes View original PDF
Payee Name Marilyn A. Jones Start date 10/01/13 End date 12/30/13 Position Constituent Services Director Amount $18,608.31 Notes View original PDF
Payee Name Louise Arnatt Kadiri (Lou) Start date 10/01/13 End date 03/31/14 Position State Deputy Director Amount $33,217.30 Notes View original PDF
Payee Name Courtney P. Kolker Start date 10/01/13 End date 03/31/14 Position Constituent Advocate Amount $16,386.65 Notes View original PDF
Payee Name Patrice Lenette Lewis Start date 10/01/13 End date 10/14/13 Position Outreach Representative Amount $1,322.21 Notes View original PDF
Payee Name Andrew C. Lumpkin (Drew) Start date 10/01/13 End date 03/31/14 Position Constituent Services Director Amount $22,661.63 Notes View original PDF
Payee Name Michelle Maiwurm Start date 10/01/13 End date 03/31/14 Position Legislative Assistant Amount $31,437.50 Notes View original PDF
Payee Name Lauren Marie Marshall Start date 02/18/14 End date 03/31/14 Position Legislative Correspondent Amount $4,061.09 Notes View original PDF
Payee Name John R. Mayer (Jack) Start date 10/01/13 End date 03/31/14 Position Systems Administrator Amount $36,977.93 Notes View original PDF
Payee Name Kelly Thomasson Mercer Start date 10/01/13 End date 02/14/14 Position Projects Director Amount $27,579.79 Notes View original PDF
Payee Name Christopher Monioudis (Chris) Start date 10/01/13 End date 03/31/14 Position Constituent Services Representative Amount $14,913.28 Notes View original PDF
Payee Name Joshua L. Ogburn (Josh) Start date 10/01/13 End date 11/15/13 Position Legislative Correspondent Amount $4,327.42 Notes View original PDF
Payee Name Liana N. Pardini Start date 12/19/13 End date 03/31/14 Position Staff Assistant Amount $8,860.78 Notes View original PDF
Payee Name Emma G. Peck Start date 10/01/13 End date 03/31/14 Position Legislative Correspondent Amount $17,506.63 Notes View original PDF
Payee Name Harrison F. Peel Start date 10/01/13 End date 03/31/14 Position Intern Amount $10,037.39 Notes View original PDF
Payee Name Kathleen E. Pillis (Katie) Start date 03/03/14 End date 03/31/14 Position Constituent Advocate Amount $2,333.33 Notes View original PDF
Payee Name Lynette R. Plummer Start date 10/01/13 End date 03/07/14 Position Constituent Advocate Amount $15,186.62 Notes View original PDF
Payee Name Scott A. Price Start date 10/01/13 End date 03/31/14 Position Constituent Services Director Amount $33,662.50 Notes View original PDF
Payee Name Sandra S. Ricks (Sandy) Start date 10/01/13 End date 03/31/14 Position Constituent Services Representative Amount $17,928.28 Notes View original PDF
Payee Name Caitlin Runyan Start date 10/01/13 End date 03/31/14 Position Legislative Assistant Amount $21,867.46 Notes View original PDF
Payee Name Madeleine G. Russak (Maddy) Start date 02/25/14 End date 03/31/14 Position Press Assistant Amount $3,199.99 Notes View original PDF
Payee Name Ann Edwards Rust Start date 10/01/13 End date 03/31/14 Position State Director Amount $55,369.73 Notes View original PDF
Payee Name Lauren Ashley Santabar Start date 10/01/13 End date 03/31/14 Position Legislative Correspondent Amount $17,506.63 Notes View original PDF
Payee Name Laura H. Shen Start date 10/01/13 End date 03/31/14 Position Legislative Correspondent Amount $17,506.63 Notes View original PDF
Payee Name Samuel Louis Taylor (Sam Louis) Start date 10/01/13 End date 03/31/14 Position Outreach Representative Amount $17,506.63 Notes View original PDF
Payee Name Maurya Tollefsen Start date 10/01/13 End date 03/31/14 Position Executive Assistant Amount $20,099.93 Notes View original PDF
Payee Name Constance A. Torian Start date 10/01/13 End date 03/31/14 Position Staff Assistant Amount $16,057.95 Notes View original PDF
Payee Name Dietra Y. Trent Start date 10/01/13 End date 02/14/14 Position State Deputy Director Amount $29,405.50 Notes View original PDF
Payee Name Angela Camille Turner (Camille) Start date 03/10/14 End date 03/31/14 Position Staff Assistant Amount $1,749.99 Notes View original PDF
Payee Name Beth Adelson Wanamaker Start date 10/01/13 End date 03/31/14 Position Press Secretary Amount $23,470.82 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.