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: 10/01/15 - 03/31/16
Payee Name Start date End date Position Amount Notes PDF
Payee Name Catherine Clare Alexander (Katie) Start date 10/01/15 End date 03/31/16 Position Staff Assistant Amount $15,361.44 Notes View original PDF
Payee Name Frieda Lynn Arenos Start date 10/01/15 End date 03/31/16 Position Legislative Correspondent Amount $20,347.44 Notes View original PDF
Payee Name Katherine E. Ash (Kate) Start date 10/01/15 End date 03/31/16 Position Field Representative Amount $31,513.44 Notes View original PDF
Payee Name Clara A. Bannigan Start date 10/01/15 End date 03/31/16 Position Staff Assistant Amount $17,627.70 Notes View original PDF
Payee Name Alexandra C. Barlowe Start date 12/28/15 End date 03/31/16 Position Staff Assistant Amount $8,907.54 Notes View original PDF
Payee Name Thomas H. Berry (Tom) Start date 10/01/15 End date 03/31/16 Position Field Representative Amount $41,685.19 Notes View original PDF
Payee Name Sonceria Ann Berry (Ann) Start date 10/01/15 End date 03/31/16 Position Deputy Chief of Staff Amount $84,499.93 Notes View original PDF
Payee Name Lauren M. Brackett Start date 10/01/15 End date 03/06/16 Position Projects Coordinator Amount $28,216.83 Notes View original PDF
Payee Name Lisa M. Brighenti Start date 01/08/16 End date 03/31/16 Position Office Manager Amount $13,218.90 Notes View original PDF
Payee Name David W. Carle Start date 10/01/15 End date 03/31/16 Position Press Secretary/Communications Director Amount $81,745.20 Notes View original PDF
Payee Name Erica Dempsey Chabot Start date 10/01/15 End date 03/31/16 Position Legislative Director Amount $66,129.19 Notes View original PDF
Payee Name Hannah C. Chauvin Start date 10/01/15 End date 03/31/16 Position Intern Amount $5,555.52 Notes View original PDF
Payee Name Lindsey Cope Start date 10/01/15 End date 03/31/16 Position Assistant to the Executive Assistant and Scheduler Amount $18,312.73 Notes View original PDF
Payee Name Diane Derby Start date 10/01/15 End date 03/31/16 Position Field Representative Amount $40,857.19 Notes View original PDF
Payee Name Spencer M. Dole Start date 10/01/15 End date 12/15/15 Position Intern Amount $5,000.00 Notes View original PDF
Payee Name Rebecca Ware Dourmashkin Start date 10/01/15 End date 03/31/16 Position Assistant to the Chief of Staff Amount $17,462.13 Notes View original PDF
Payee Name Graham Forward Start date 10/01/15 End date 03/31/16 Position Caseworker Amount $29,216.70 Notes View original PDF
Payee Name Adam M. Fyles Start date 10/01/15 End date 03/31/16 Position Staff Assistant Amount $17,295.47 Notes View original PDF
Payee Name Margaret R. Gendron (Maggie) Start date 10/01/15 End date 03/31/16 Position Legislative Assistant Amount $40,186.20 Notes View original PDF
Payee Name John P. Goodrow Start date 10/01/15 End date 03/31/16 Position State Deputy Director Amount $49,927.43 Notes View original PDF
Payee Name Kelsey A. Kobelt Start date 10/01/15 End date 03/31/16 Position Executive Assistant Amount $33,064.68 Notes View original PDF
Payee Name Vikram Vinayak Kulkarni (Vik) Start date 10/01/15 End date 03/31/16 Position Systems Administrator Amount $48,808.68 Notes View original PDF
Payee Name Stephani D. Locket Start date 10/01/15 End date 03/31/16 Position Mailroom Manager Amount $37,236.00 Notes View original PDF
Payee Name Katherine A. Long Start date 10/01/15 End date 03/31/16 Position Caseworker Amount $34,299.71 Notes View original PDF
Payee Name Ian M. Martin Start date 10/01/15 End date 03/31/16 Position Intern Amount $3,565.95 Notes View original PDF
Payee Name Charles W. Martin Start date 03/30/16 End date 03/31/16 Position Legislative Correspondent Amount $102.77 Notes View original PDF
Payee Name Colleen L. Mason Start date 10/01/15 End date 03/31/16 Position Research Assistant Amount $32,047.21 Notes View original PDF
Payee Name Kevin J. McDonald Start date 10/01/15 End date 03/31/16 Position Scheduler Amount $66,129.19 Notes View original PDF
Payee Name Jason C. McMahon Start date 10/01/15 End date 12/31/15 Position Legislative Correspondent Amount $9,216.24 Notes View original PDF
Payee Name Antoinette H. Mingo (Tonie) Start date 10/01/15 End date 03/31/16 Position Staff Assistant Amount $31,332.72 Notes View original PDF
Payee Name Alexandra H. Morris (Alex) Start date 01/29/16 End date 02/26/16 Position Intern Amount $1,555.54 Notes View original PDF
Payee Name Kit Y. Norton Start date 10/01/15 End date 12/15/15 Position Intern Amount $5,000.00 Notes View original PDF
Payee Name Sherman Patrick Start date 10/01/15 End date 03/31/16 Position Legislative Assistant Amount $40,186.20 Notes View original PDF
Payee Name Lincoln D. Peek Start date 10/01/15 End date 03/31/16 Position Research Assistant Amount $17,376.00 Notes View original PDF
Payee Name Willis O. Reid Breyette Start date 02/08/16 End date 03/31/16 Position Intern Amount $1,840.26 Notes View original PDF
Payee Name Thomas A. Renner Start date 10/01/15 End date 03/31/16 Position Staff Assistant Amount $16,519.68 Notes View original PDF
Payee Name Chris Saunders Start date 10/01/15 End date 03/31/16 Position Legislative Assistant Amount $39,799.44 Notes View original PDF
Payee Name Michelle M. Sloss Start date 10/01/15 End date 12/30/15 Position Intern Amount $3,899.99 Notes View original PDF
Payee Name Susan M. Sussman Start date 10/01/15 End date 03/31/16 Position Caseworker Amount $37,652.41 Notes View original PDF
Payee Name John A. Tilton (Jay) Start date 10/01/15 End date 03/31/16 Position Deputy Press Secretary Amount $19,075.69 Notes View original PDF
Payee Name Kathryn Neal Toomajian Start date 10/01/15 End date 03/31/16 Position Senior Adviser, Health Amount $42,109.20 Notes View original PDF
Payee Name John Patrick Tracy Start date 10/01/15 End date 03/31/16 Position State Director Amount $50,969.45 Notes View original PDF
Payee Name Brian Peter Vachon Start date 10/01/15 End date 03/31/16 Position Research Assistant Amount $1,405.80 Notes View original PDF
Payee Name Annelies C.M. Van Breen Start date 02/09/16 End date 03/31/16 Position Intern Amount $1,083.33 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.