Menu Search Account

LegiStorm

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

Former Sen. Patrick Leahy (D-Vermont)

Retired • Alternate Name: Patrick Joseph Leahy
Displaying salaries for time period: 04/01/17 - 09/30/17
Payee Name Start date End date Position Amount Notes PDF
Payee Name Catherine Clare Alexander (Katie) Start date 04/01/17 End date 09/30/17 Position Staff Assistant Amount $20,212.47 Notes View original PDF
Payee Name Mohammad Hasan Ali (Hasan) Start date 04/01/17 End date 07/28/17 Position Senior Counsel Amount $29,275.45 Notes View original PDF
Payee Name Frieda Lynn Arenos Start date 04/01/17 End date 08/15/17 Position Legislative Correspondent Amount $16,898.73 Notes View original PDF
Payee Name Katherine E. Ash (Kate) Start date 04/01/17 End date 09/30/17 Position Field Representative Amount $37,425.59 Notes View original PDF
Payee Name Lydia Kennie Barry Start date 06/05/17 End date 07/30/17 Position Intern Amount $3,888.86 Notes View original PDF
Payee Name Sonceria Ann Berry (Ann) Start date 04/01/17 End date 09/30/17 Position Deputy Chief of Staff Amount $84,499.92 Notes View original PDF
Payee Name Thomas H. Berry (Tom) Start date 04/01/17 End date 09/30/17 Position Field Representative Amount $47,857.64 Notes View original PDF
Payee Name Jessica L. Brady Start date 04/01/17 End date 04/21/17 Position Press Secretary Amount $8,622.66 Notes View original PDF
Payee Name Lisa M. Brighenti Start date 04/01/17 End date 09/30/17 Position Office Manager Amount $33,017.82 Notes View original PDF
Payee Name James Patrick Callison Start date 06/05/17 End date 07/30/17 Position Intern Amount $3,888.86 Notes View original PDF
Payee Name David W. Carle Start date 04/01/17 End date 09/30/17 Position Press Secretary/Communications Director Amount $49,640.30 Notes View original PDF
Payee Name Erica Dempsey Chabot Start date 04/01/17 End date 09/30/17 Position Legislative Director Amount $46,701.42 Notes View original PDF
Payee Name Hannah C. Chauvin Start date 04/01/17 End date 09/30/17 Position Intern Amount $20,734.24 Notes View original PDF
Payee Name Lindsey Cope Start date 04/01/17 End date 09/30/17 Position Assistant to the Executive Assistant and Scheduler Amount $23,342.31 Notes View original PDF
Payee Name Diane Derby Start date 04/01/17 End date 09/30/17 Position Field Representative Amount $46,814.31 Notes View original PDF
Payee Name Maia E. Dillane Start date 09/11/17 End date 09/30/17 Position Intern Amount $694.44 Notes View original PDF
Payee Name Rebecca Ware Dourmashkin Start date 04/01/17 End date 09/30/17 Position Assistant to the Chief of Staff Amount $23,260.09 Notes View original PDF
Payee Name Michaela Quinnbea Finneran Start date 06/16/17 End date 08/18/17 Position Intern Amount $4,374.97 Notes View original PDF
Payee Name Tyler J. Ford Start date 04/01/17 End date 05/15/17 Position State Intern Amount $1,562.49 Notes View original PDF
Payee Name Graham Forward Start date 04/01/17 End date 09/30/17 Position Caseworker Amount $35,339.32 Notes View original PDF
Payee Name Margaret R. Gendron (Maggie) Start date 04/01/17 End date 08/15/17 Position Legislative Assistant Amount $32,618.87 Notes View original PDF
Payee Name John P. Goodrow Start date 04/01/17 End date 09/30/17 Position State Deputy Director Amount $55,462.12 Notes View original PDF
Payee Name Reeves M. Hart Start date 04/01/17 End date 05/15/17 Position Intern Amount $2,062.50 Notes View original PDF
Payee Name Adam R. Iscoe Start date 04/01/17 End date 04/21/17 Position Intern Amount $1,166.66 Notes View original PDF
Payee Name Maxwell I. Knutsen Start date 04/01/17 End date 05/15/17 Position Intern Amount $1,562.49 Notes View original PDF
Payee Name Kelsey A. Kobelt Start date 04/01/17 End date 09/30/17 Position Legislative Assistant Amount $39,990.31 Notes View original PDF
Payee Name Vikram Vinayak Kulkarni (Vik) Start date 04/01/17 End date 09/30/17 Position Systems Administrator Amount $53,286.36 Notes View original PDF
Payee Name Marissa K. Landry Start date 04/01/17 End date 05/15/17 Position Intern Amount $1,562.49 Notes View original PDF
Payee Name Stephani D. Locket Start date 04/01/17 End date 09/30/17 Position Mailroom Manager Amount $44,423.92 Notes View original PDF
Payee Name Katherine A. Long Start date 04/01/17 End date 09/30/17 Position Caseworker Amount $40,555.27 Notes View original PDF
Payee Name Charles W. Martin Start date 04/01/17 End date 09/30/17 Position Legislative Correspondent Amount $23,299.29 Notes View original PDF
Payee Name Colleen L. Mason Start date 04/01/17 End date 09/30/17 Position Research Assistant Amount $36,799.89 Notes View original PDF
Payee Name Kevin J. McDonald Start date 04/01/17 End date 09/30/17 Position Scheduler Amount $72,632.02 Notes View original PDF
Payee Name Antoinette H. Mingo (Tonie) Start date 04/01/17 End date 09/30/17 Position Staff Assistant Amount $35,549.10 Notes View original PDF
Payee Name Fiona T. O'Brien Start date 04/01/17 End date 09/30/17 Position Staff Assistant Amount $7,097.18 Notes View original PDF
Payee Name Paulina G. Parsons Start date 04/01/17 End date 09/30/17 Position Intern Amount $1,128.46 Notes View original PDF
Payee Name Sherman Patrick Start date 04/01/17 End date 09/30/17 Position Legislative Assistant Amount $47,553.60 Notes View original PDF
Payee Name Lincoln D. Peek Start date 04/01/17 End date 09/30/17 Position Research Assistant Amount $23,299.29 Notes View original PDF
Payee Name Olivia A. Pena Start date 09/11/17 End date 09/30/17 Position Intern Amount $694.44 Notes View original PDF
Payee Name David H. Pendle Start date 08/25/17 End date 08/29/17 Position Senior Counsel Amount $1,857.55 Notes View original PDF
Payee Name Jeffrey A. Peterson Start date 04/01/17 End date 09/30/17 Position Intern Amount $868.05 Notes View original PDF
Payee Name Thomas Alexander Piper (Alex) Start date 04/01/17 End date 09/30/17 Position Legislative Correspondent Amount $22,255.96 Notes View original PDF
Payee Name Thomas A. Renner Start date 04/01/17 End date 09/30/17 Position Staff Assistant Amount $21,777.59 Notes View original PDF
Payee Name Chris Saunders Start date 04/01/17 End date 09/30/17 Position Legislative Assistant Amount $46,814.31 Notes View original PDF
Payee Name Amelia Rose Seman Start date 08/28/17 End date 09/30/17 Position Assistant to the Scheduler Amount $3,574.99 Notes View original PDF
Payee Name Zivah J. Solomon Start date 04/01/17 End date 09/30/17 Position Intern Amount $1,388.88 Notes View original PDF
Payee Name Rebecca Cabelle St. John (Cabelle) Start date 05/30/17 End date 09/30/17 Position Executive Assistant Amount $26,027.72 Notes View original PDF
Payee Name William L. Sudbay Start date 06/05/17 End date 07/30/17 Position Intern Amount $3,888.86 Notes View original PDF
Payee Name Susan M. Sussman Start date 04/01/17 End date 09/30/17 Position Caseworker Amount $43,684.63 Notes View original PDF
Payee Name Kathryn Neal Toomajian Start date 04/01/17 End date 09/30/17 Position Senior Adviser, Health Amount $49,379.27 Notes View original PDF
Payee Name John Patrick Tracy Start date 04/01/17 End date 09/30/17 Position State Director Amount $60,897.59 Notes View original PDF
Payee Name Jeffrey P. Van Oot (Jeff) Start date 04/01/17 End date 09/30/17 Position Staff Assistant Amount $20,734.24 Notes View original PDF
Payee Name Rajiv Venkataramanan (Raj) Start date 08/16/17 End date 09/30/17 Position Senior Counsel Amount $10,800.00 Notes View original PDF
Payee Name Brady A. Walsh Start date 06/16/17 End date 08/18/17 Position Intern Amount $4,374.97 Notes View original PDF
Payee Name Lane S. Waples Start date 09/11/17 End date 09/30/17 Position Intern Amount $694.44 Notes View original PDF
Payee Name Scott B. Wilson Start date 09/06/17 End date 09/30/17 Position Legislative Assistant Amount $5,902.76 Notes View original PDF
Payee Name Adrienne Wojciechowski Start date 04/01/17 End date 09/30/17 Position Senior Adviser Amount $37,523.70 Notes View original PDF
Payee Name Sally Yozell Start date 04/27/17 End date 05/02/17 Position Senior Staff Assistant Amount $166.65 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.