Menu Search Account

LegiStorm

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

Former Sen. John Warner (R-Virginia)

Retired, Died, May 25, 2021 • Alternate Name: John William Warner III
Displaying salaries for time period: 10/01/04 - 03/31/05
Payee Name Start date End date Position Amount Notes PDF
Payee Name Leslie C. Arm Start date 10/01/04 End date 03/31/05 Position Caseworker Amount $24,156.96 Notes View original PDF
Payee Name Milton Hughes Bates III (Hughes) Start date 10/01/04 End date 03/31/05 Position Legislative Correspondent Amount $14,083.06 Notes View original PDF
Payee Name Susan S. Berry Start date 10/01/04 End date 03/31/05 Position Constituent Services Director Amount $34,866.78 Notes View original PDF
Payee Name Robin L. Caldwell Start date 10/01/04 End date 03/31/05 Position Systems Administrator Amount $38,486.46 Notes View original PDF
Payee Name Blake G. Carter Start date 10/01/04 End date 12/08/04 Position Intern Amount $2,266.66 Notes View original PDF
Payee Name Camellia H. Crowder Start date 10/01/04 End date 03/31/05 Position Staff Assistant/Caseworker Amount $29,774.94 Notes View original PDF
Payee Name Elizabeth Cullen Start date 10/18/04 End date 03/31/05 Position Staff Assistant Amount $10,948.80 Notes View original PDF
Payee Name Ryan Oliver Dean Start date 10/01/04 End date 03/31/05 Position Legislative Correspondent Amount $13,825.41 Notes View original PDF
Payee Name Patricia P. Elkins (Patti) Start date 10/01/04 End date 03/31/05 Position Staff Assistant Amount $9,924.18 Notes View original PDF
Payee Name Awilda M. Euill Start date 10/01/04 End date 03/31/05 Position Assistant Systems Administrator Amount $31,018.98 Notes View original PDF
Payee Name Brian D. Everitt Start date 10/01/04 End date 03/31/05 Position Caseworker Amount $12,222.72 Notes View original PDF
Payee Name John S. Frierson Start date 10/01/04 End date 03/31/05 Position Legislative Assistant Amount $20,747.28 Notes View original PDF
Payee Name Cathie M. Gollehon Start date 10/01/04 End date 03/31/05 Position Office Manager, Abingdon Amount $24,156.96 Notes View original PDF
Payee Name Shari A. Gruenwald Start date 10/01/04 End date 03/31/05 Position Legislative Coordinator Amount $35,319.70 Notes View original PDF
Payee Name Jill Meadows Hoppin Start date 10/01/04 End date 03/31/05 Position Constituent and Projects Specialist Amount $15,634.59 Notes View original PDF
Payee Name Marilyn A. Jones Start date 10/01/04 End date 03/31/05 Position Caseworker Amount $22,471.20 Notes View original PDF
Payee Name James B. Kadtke Start date 10/01/04 End date 03/31/05 Position Legislative Assistant Amount $30,787.66 Notes View original PDF
Payee Name Patricia B. Kennedy (Patty) Start date 10/01/04 End date 03/31/05 Position Caseworker Amount $30,218.20 Notes View original PDF
Payee Name Jason C. Lee Start date 02/03/05 End date 03/31/05 Position Staff Assistant Amount $1,206.39 Notes View original PDF
Payee Name Ann W. Loomis Start date 10/01/04 End date 03/31/05 Position Legislative Director Amount $77,779.44 Notes View original PDF
Payee Name Peter A. Loomis Start date 01/21/05 End date 03/31/05 Position Speechwriter Amount $14,583.33 Notes View original PDF
Payee Name Susan Aheron Magill Start date 10/01/04 End date 03/31/05 Position Administrative Assistant Amount $77,779.44 Notes View original PDF
Payee Name Eileen D. Mandel Start date 10/01/04 End date 03/31/05 Position State Director Amount $38,195.70 Notes View original PDF
Payee Name Lena Stasia Munasifi Start date 10/01/04 End date 03/31/05 Position Legislative Correspondent Amount $12,724.10 Notes View original PDF
Payee Name Aljean B. Peterson Start date 10/01/04 End date 03/31/05 Position District Representative Amount $28,050.70 Notes View original PDF
Payee Name Shawn P. Ralston Start date 10/01/04 End date 03/31/05 Position Caseworker Amount $9,458.16 Notes View original PDF
Payee Name Anna M. Reilly Start date 10/01/04 End date 03/31/05 Position Executive Assistant Amount $30,732.70 Notes View original PDF
Payee Name Vernon B. Richardson III (Tack) Start date 10/01/04 End date 03/31/05 Position Legislative Correspondent Amount $14,934.87 Notes View original PDF
Payee Name John Kip Robinson Jr. Start date 10/01/04 End date 03/31/05 Position Legislative Correspondent Amount $19,016.77 Notes View original PDF
Payee Name Jonathan D. Rogers Start date 10/01/04 End date 03/31/05 Position Staff Assistant Amount $13,839.98 Notes View original PDF
Payee Name J. Scott Sadler Start date 10/01/04 End date 01/20/05 Position Staff Assistant Amount $6,707.24 Notes View original PDF
Payee Name Stricker Coles Sanford IV Start date 10/01/04 End date 03/31/05 Position Caseworker Amount $20,722.56 Notes View original PDF
Payee Name Conrad C. Schatte Start date 10/01/04 End date 03/31/05 Position Legislative Assistant Amount $36,605.78 Notes View original PDF
Payee Name Daniel J. Schwarz Start date 10/01/04 End date 03/05/05 Position Staff Assistant Amount $17,222.15 Notes View original PDF
Payee Name Mary F. Sessoms Start date 10/01/04 End date 01/13/05 Position Caseworker Amount $8,583.33 Notes View original PDF
Payee Name Doriene M. Steeves Start date 10/01/04 End date 03/31/05 Position Executive Assistant Amount $36,016.10 Notes View original PDF
Payee Name Cord A. Sterling Start date 10/01/04 End date 03/31/05 Position Military Legislative Assistant Amount $55,822.64 Notes View original PDF
Payee Name Katherine T. Suh Start date 10/01/04 End date 02/18/05 Position Legislative Counsel Amount $30,285.85 Notes View original PDF
Payee Name Jonathan L. Ullyot (John) Start date 10/01/04 End date 10/31/04 Position Communications Director Amount $10,222.62 Notes View original PDF
Payee Name Kristin White Start date 10/01/04 End date 03/31/05 Position Legislative Correspondent Amount $24,984.14 Notes View original PDF
Payee Name Whitley C. Wolman Start date 10/01/04 End date 03/31/05 Position Press Assistant Amount $13,764.56 Notes View original PDF
Payee Name Christopher J. Yianilos (Chris) Start date 10/01/04 End date 03/31/05 Position Deputy Legislative Director Amount $46,812.76 Notes View original PDF
Payee Name Samuel E. Zega Start date 11/15/04 End date 03/31/05 Position Staff Assistant Amount $9,535.35 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.