Menu Search Account

LegiStorm

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

Former Sen. Pat Toomey (R-Pennsylvania)

Retired • Alternate Name: Patrick Joseph Toomey Jr.
Displaying salaries for time period: 10/01/19 - 03/31/20
Payee Name Start date End date Position Amount Notes PDF
Payee Name Larissa L. Bailey Start date 10/01/19 End date 03/31/20 Position Regional Manager Amount $30,450.00 Notes View original PDF
Payee Name Loreen A. Bencie Start date 10/01/19 End date 03/31/20 Position Field Representative Amount $10,769.95 Notes View original PDF
Payee Name Matthew J. Blackburn (Matt) Start date 10/01/19 End date 03/31/20 Position Regional Director, Western Pennsylvania Amount $70,499.95 Notes View original PDF
Payee Name Daniel P. Brandt III (Dan) Start date 10/01/19 End date 03/31/20 Position Chief of Staff Amount $85,488.03 Notes View original PDF
Payee Name Sarah Nicole Brotzman Start date 10/01/19 End date 11/29/19 Position Staff Assistant Amount $5,506.66 Notes View original PDF
Payee Name Clinton Brown (Clint) Start date 10/01/19 End date 03/31/20 Position Executive Director, Senate Steering Committee Amount $7,500.00 Notes View original PDF
Payee Name Alexandra L. Byrne (Alex) Start date 10/01/19 End date 03/31/20 Position Staff Assistant/Constituent Services Advocate Amount $19,792.50 Notes View original PDF
Payee Name Christian M. Chelak Start date 10/01/19 End date 03/31/20 Position Legislative Correspondent Amount $20,414.22 Notes View original PDF
Payee Name Dylan H. Clement Start date 10/01/19 End date 03/31/20 Position National Security Adviser Amount $38,062.50 Notes View original PDF
Payee Name Briana E. Connolly Start date 10/01/19 End date 12/30/19 Position Staff Assistant Amount $8,399.99 Notes View original PDF
Payee Name Danielle DuBose Cotter Start date 10/01/19 End date 03/31/20 Position Tax Policy Adviser Amount $38,749.98 Notes View original PDF
Payee Name John G. Crews Start date 10/01/19 End date 12/14/19 Position Staff Director, Financial Institutions and Consumer Protection Subcommittee Amount $19,419.03 Notes View original PDF
Payee Name Robert J. DeSousa (Bob) Start date 10/01/19 End date 03/31/20 Position State Director Amount $85,488.03 Notes View original PDF
Payee Name Ariel Gordon Dorsey Start date 10/21/19 End date 03/31/20 Position Legislative Assistant Amount $36,180.54 Notes View original PDF
Payee Name Harold Peterson Duncan (Hal) Start date 11/18/19 End date 03/31/20 Position Legislative Correspondent Amount $16,255.52 Notes View original PDF
Payee Name Samanta D. Dunford Start date 01/06/20 End date 03/31/20 Position Staff Assistant Amount $7,791.66 Notes View original PDF
Payee Name Emily Laurel Edmondson (Laurel) Start date 10/01/19 End date 03/31/20 Position Operations Director Amount $62,458.28 Notes View original PDF
Payee Name Corey James Ensslin Start date 10/01/19 End date 03/31/20 Position Legislative Aide Amount $23,749.98 Notes View original PDF
Payee Name Colton C. Fedell Start date 10/01/19 End date 03/31/20 Position Regional Manager Amount $28,124.95 Notes View original PDF
Payee Name Sam A. Fisher Start date 10/01/19 End date 03/31/20 Position Digital and Social Media Director Amount $20,916.61 Notes View original PDF
Payee Name John P. Frick Jr. Start date 10/01/19 End date 03/31/20 Position Regional Manager Amount $30,848.70 Notes View original PDF
Payee Name Bailey S. Frisco Start date 10/01/19 End date 03/06/20 Position Staff Assistant Amount $13,458.30 Notes View original PDF
Payee Name Marta Boulos Gabriel Start date 10/01/19 End date 03/31/20 Position Regional Manager, Lehigh Valley Amount $46,254.48 Notes View original PDF
Payee Name Philip R. Gow Start date 10/01/19 End date 12/06/19 Position Legislative Intern Amount $1,736.89 Notes View original PDF
Payee Name Bradley Dennis Grantz (Brad) Start date 10/01/19 End date 03/31/20 Position Legislative Director Amount $77,764.23 Notes View original PDF
Payee Name Austin Ryan Haefner Start date 10/01/19 End date 12/09/19 Position Intern Amount $2,150.49 Notes View original PDF
Payee Name Taylor Reeves MacLaren Hewes Start date 10/01/19 End date 03/31/20 Position Legislative Aide Amount $24,499.98 Notes View original PDF
Payee Name Catherine A. Hughes Start date 10/01/19 End date 03/31/20 Position Staff Assistant Amount $15,249.96 Notes View original PDF
Payee Name Kerry C. Hunt Start date 10/07/19 End date 03/31/20 Position Law Clerk Amount $20,333.28 Notes View original PDF
Payee Name Philip Innamorato (Phil) Start date 10/01/19 End date 03/31/20 Position Senior Field Representative Amount $22,706.47 Notes View original PDF
Payee Name Alejandro J. Interiano (Alex) Start date 10/01/19 End date 03/31/20 Position Systems Administrator Amount $34,950.99 Notes View original PDF
Payee Name William Gephart Jaffee (Bill) Start date 10/01/19 End date 03/31/20 Position Press Secretary Amount $33,958.28 Notes View original PDF
Payee Name Magdalena Alexandra Jagla Ciccone Start date 10/01/19 End date 03/31/20 Position Constituent Services Advocate Amount $20,454.67 Notes View original PDF
Payee Name Steven F. Kelly (Steve) Start date 10/01/19 End date 03/31/20 Position Communications Director Amount $53,687.46 Notes View original PDF
Payee Name Liam F. Kerr Start date 10/01/19 End date 03/31/20 Position Special Assistant Amount $25,150.42 Notes View original PDF
Payee Name Audra J. Kinney Start date 11/18/19 End date 03/31/20 Position Legislative Correspondent Amount $15,777.74 Notes View original PDF
Payee Name Kelly Kirchgasser Start date 01/21/20 End date 03/31/20 Position Intern Amount $1,751.91 Notes View original PDF
Payee Name Philip John Kleinbohl Jr. Start date 10/01/19 End date 03/31/20 Position Constituent Services Advocate/Staff Assistant Amount $17,740.10 Notes View original PDF
Payee Name Caleb S. Knudsen Start date 10/01/19 End date 03/31/20 Position Constituent Services Advocate Amount $18,016.21 Notes View original PDF
Payee Name Jason A. Lane Start date 10/01/19 End date 03/31/20 Position Constituent Services Advocate Amount $21,315.00 Notes View original PDF
Payee Name Brian P. Langan Start date 10/01/19 End date 03/31/20 Position Regional Manager Amount $61,995.96 Notes View original PDF
Payee Name Kilian Richard Laverty Start date 01/29/20 End date 03/15/20 Position Intern Amount $1,238.16 Notes View original PDF
Payee Name Amber Little-Turner Start date 10/01/19 End date 03/31/20 Position Field Representative Amount $18,374.94 Notes View original PDF
Payee Name Carolyn S. Madan Start date 12/01/19 End date 03/31/20 Position Policy Adviser Amount $2,333.29 Notes View original PDF
Payee Name Maxwell T. Malloy Start date 10/01/19 End date 03/31/20 Position Assistant to the Chief of Staff Amount $24,749.94 Notes View original PDF
Payee Name Frank J. Mazza Start date 10/01/19 End date 03/31/20 Position Regional Manager, Central Amount $27,589.68 Notes View original PDF
Payee Name Peter J. McGinnis Start date 10/22/19 End date 02/27/20 Position Intern Amount $3,499.94 Notes View original PDF
Payee Name Ashley Franklin Megat Start date 10/01/19 End date 03/31/20 Position Staff Assistant/Field Representative Amount $19,324.98 Notes View original PDF
Payee Name Timothy W. Murcek (Tim) Start date 10/01/19 End date 12/06/19 Position Legislative Intern Amount $1,736.89 Notes View original PDF
Payee Name Janet R. Nice Start date 10/01/19 End date 03/31/20 Position Correspondence Manager Amount $17,120.81 Notes View original PDF
Payee Name Alyssa M. Palisi Start date 10/01/19 End date 03/31/20 Position Staff Director, Health Subcommittee Amount $48,874.98 Notes View original PDF
Payee Name Meghan M. Pearce Start date 10/01/19 End date 03/31/20 Position Legislative Correspondent Amount $20,249.95 Notes View original PDF
Payee Name Danielle Joos Quercia Start date 10/01/19 End date 03/31/20 Position Scheduler Amount $51,095.78 Notes View original PDF
Payee Name Andrea R. Raffle Start date 10/01/19 End date 03/31/20 Position Staff Assistant Amount $15,909.96 Notes View original PDF
Payee Name Andrew Ramos Start date 10/01/19 End date 03/31/20 Position Staff Assistant/Field Representative Amount $16,964.70 Notes View original PDF
Payee Name Philip A. Reboli (Phil) Start date 10/01/19 End date 03/13/20 Position Policy Adviser Amount $1,405.55 Notes View original PDF
Payee Name Lauren Edris Sanchez Start date 10/01/19 End date 03/31/20 Position Constituent Services Advocate/Field Representative Amount $22,839.97 Notes View original PDF
Payee Name Kathleen J. Schramm (Kate) Start date 10/01/19 End date 03/31/20 Position Regional Manager Amount $35,374.98 Notes View original PDF
Payee Name Ammon Glenn Simon Start date 02/10/20 End date 03/31/20 Position Chief Counsel, Securities, Insurance and Investment Subcommittee Amount $14,166.64 Notes View original PDF
Payee Name Noah Blake Smith Start date 10/01/19 End date 12/11/19 Position Intern Amount $2,212.83 Notes View original PDF
Payee Name Leah E. Steckler Start date 10/21/19 End date 11/27/19 Position Health Policy Fellow Amount $4,868.46 Notes View original PDF
Payee Name Sheila Fitzgerald Sterrett Start date 10/01/19 End date 03/31/20 Position Regional Manager Amount $45,284.94 Notes View original PDF
Payee Name Daniel J. Sullivan (Dan) Start date 10/01/19 End date 03/31/20 Position General Counsel Amount $61,249.93 Notes View original PDF
Payee Name Emilee G. Taylor Start date 01/06/20 End date 03/31/20 Position Staff Assistant Amount $7,791.66 Notes View original PDF
Payee Name Kyle G. Upton Start date 12/18/19 End date 03/31/20 Position Staff Assistant Amount $9,441.66 Notes View original PDF
Payee Name Zachary J. Vega (Zach) Start date 10/01/19 End date 12/06/19 Position Intern Amount $1,736.89 Notes View original PDF
Payee Name Lindsey E. Weaver Start date 10/01/19 End date 03/31/20 Position Constituent Advocate/Staff Assistant Amount $17,052.00 Notes View original PDF
Payee Name Nicholas James Williams Start date 01/29/20 End date 03/31/20 Position Intern Amount $1,633.32 Notes View original PDF
Payee Name Wesley Wright (Wes) Start date 10/01/19 End date 03/31/20 Position Legislative Assistant Amount $26,249.94 Notes View original PDF
Payee Name Robert Joseph Wurtenberg (Bob) Start date 10/01/19 End date 03/31/20 Position Staff Assistant Amount $16,249.98 Notes View original PDF
Payee Name Susan L. Zimskind (Sue) Start date 10/01/19 End date 03/31/20 Position State Deputy Director Amount $67,999.98 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.