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: 04/01/09 - 09/30/09
Payee Name Start date End date Position Amount Notes PDF
Payee Name Aline Grace Althen Start date 04/01/09 End date 09/30/09 Position Intern Amount $17,508.72 Notes View original PDF
Payee Name Katherine E. Ash (Kate) Start date 06/15/09 End date 08/14/09 Position Intern Amount $3,333.31 Notes View original PDF
Payee Name Bree L. Bang-Jensen Start date 04/01/09 End date 06/07/09 Position Intern Amount $3,387.20 Notes View original PDF
Payee Name Lynette R. Barnett Start date 05/26/09 End date 09/30/09 Position Staff Assistant/Receptionist Amount $10,069.41 Notes View original PDF
Payee Name Thomas H. Berry (Tom) Start date 08/10/09 End date 09/30/09 Position Field Representative Amount $9,775.00 Notes View original PDF
Payee Name Sonceria Ann Berry (Ann) Start date 04/01/09 End date 05/19/09 Position Administrative Director Amount $19,198.19 Notes View original PDF
Payee Name Zoe N. Bludevich Start date 05/28/09 End date 07/05/09 Position Intern Amount $2,111.09 Notes View original PDF
Payee Name Lauren M. Brackett Start date 04/01/09 End date 09/30/09 Position Legislative Correspondent Amount $26,955.92 Notes View original PDF
Payee Name Edward M. Brady (Ted) Start date 04/01/09 End date 09/30/09 Position Field Representative Amount $32,658.72 Notes View original PDF
Payee Name Caroline W. Bright Start date 05/18/09 End date 07/10/09 Position Intern Amount $3,269.42 Notes View original PDF
Payee Name Roger Brown Start date 04/01/09 End date 09/30/09 Position Research Assistant Amount $18,499.92 Notes View original PDF
Payee Name David W. Carle Start date 04/01/09 End date 07/27/09 Position Press Secretary/Communications Director Amount $49,475.16 Notes View original PDF
Payee Name Allison M. Carragher (Ally) Start date 04/01/09 End date 09/30/09 Position Staff Assistant Amount $15,783.30 Notes View original PDF
Payee Name Gregory Raymond Cota (Greg) Start date 04/01/09 End date 09/30/09 Position Senior Adviser, Transportation Amount $41,072.00 Notes View original PDF
Payee Name Kaitlin M. Couillard Start date 06/01/09 End date 08/21/09 Position Intern Amount $4,499.98 Notes View original PDF
Payee Name Sarah E. De Gray Start date 06/01/09 End date 08/14/09 Position Intern Amount $4,111.09 Notes View original PDF
Payee Name Megan E. DeMers Start date 04/01/09 End date 09/30/09 Position Assistant to the Chief of Staff/Legislative Correspondent Amount $27,386.83 Notes View original PDF
Payee Name John P. Dowd (J.P.) Start date 04/01/09 End date 09/30/09 Position Legislative Director Amount $84,729.48 Notes View original PDF
Payee Name James Parker Farrington (Parker) Start date 04/01/09 End date 09/30/09 Position Staff Assistant Amount $18,192.25 Notes View original PDF
Payee Name Graham Forward Start date 04/01/09 End date 09/30/09 Position Caseworker Amount $21,987.02 Notes View original PDF
Payee Name Julia S. Gagne Start date 04/01/09 End date 09/30/09 Position Intern Amount $17,165.02 Notes View original PDF
Payee Name Connell Gallagher Start date 07/20/09 End date 08/20/09 Position Archivist Amount $2,066.66 Notes View original PDF
Payee Name Emily R. Gartner Start date 04/01/09 End date 05/11/09 Position Staff Assistant Amount $3,460.72 Notes View original PDF
Payee Name Rebecca A. Gelb Start date 04/01/09 End date 05/01/09 Position Intern Amount $626.88 Notes View original PDF
Payee Name Margaret R. Gendron (Maggie) Start date 04/01/09 End date 09/30/09 Position Administrative Manager Amount $25,349.16 Notes View original PDF
Payee Name Lane J. Giardina Start date 07/28/09 End date 07/31/09 Position Systems Administrator Amount $14,111.08 Notes View original PDF
Payee Name Daniel B. Ginsberg Start date 04/01/09 End date 07/19/09 Position Senior Adviser, Defense Amount $27,471.63 Notes View original PDF
Payee Name John P. Goodrow Start date 04/01/09 End date 09/30/09 Position State Deputy Director Amount $46,897.50 Notes View original PDF
Payee Name Diana Lynn Harbaugh Start date 04/01/09 End date 09/30/09 Position Staff Assistant Amount $31,076.96 Notes View original PDF
Payee Name Christopher Webb Hickling (Chris) Start date 04/01/09 End date 09/30/09 Position Legislative Director, Northeast-Midwest Senate Coalition Amount $1,338.48 Notes View original PDF
Payee Name Marie C. Horbar Start date 06/16/09 End date 08/31/09 Position Intern Amount $4,166.65 Notes View original PDF
Payee Name Katherine A. Long Start date 04/01/09 End date 09/30/09 Position Caseworker Amount $27,860.32 Notes View original PDF
Payee Name Colleen L. Mason Start date 04/01/09 End date 09/30/09 Position Research Assistant Amount $30,314.40 Notes View original PDF
Payee Name Kevin J. McDonald Start date 04/01/09 End date 09/30/09 Position Scheduler Amount $62,841.92 Notes View original PDF
Payee Name Michael M. Michaud Start date 09/08/09 End date 09/30/09 Position Intern Amount $1,277.77 Notes View original PDF
Payee Name Antoinette H. Mingo (Tonie) Start date 04/01/09 End date 09/30/09 Position Staff Assistant Amount $29,766.92 Notes View original PDF
Payee Name Jules Edward Pagano (Ed) Start date 04/01/09 End date 09/30/09 Position Chief of Staff Amount $84,729.48 Notes View original PDF
Payee Name Robert G. Paquin Start date 04/05/09 End date 08/09/09 Position Legislative Assistant Amount $43,402.74 Notes View original PDF
Payee Name Andrew M. Parise Start date 09/08/09 End date 09/30/09 Position Intern Amount $1,277.77 Notes View original PDF
Payee Name Jennifer M. Price Start date 04/01/09 End date 09/30/09 Position Executive Assistant Amount $31,849.12 Notes View original PDF
Payee Name Travis L. Puller Start date 07/20/09 End date 08/20/09 Position Archivist Amount $4,133.32 Notes View original PDF
Payee Name Reginald Richards Peelle Start date 04/01/09 End date 06/15/09 Position Intern Amount $3,791.65 Notes View original PDF
Payee Name Charles R. Ross Jr. (Chuck) Start date 04/01/09 End date 09/30/09 Position State Office Director Amount $70,049.96 Notes View original PDF
Payee Name Kara E. Saleeby Start date 04/01/09 End date 09/30/09 Position Staff Assistant/Receptionist Amount $16,786.20 Notes View original PDF
Payee Name Chris Saunders Start date 04/01/09 End date 09/30/09 Position Legislative Assistant Amount $36,817.06 Notes View original PDF
Payee Name Allison Morse Smith Start date 06/22/09 End date 09/30/09 Position Staff Assistant, Montpelier Amount $8,250.00 Notes View original PDF
Payee Name Susan M. Sussman Start date 04/01/09 End date 09/30/09 Position Caseworker Amount $34,156.44 Notes View original PDF
Payee Name Elizabeth Kaye Swainbank (Kaye) Start date 04/01/09 End date 09/30/09 Position Office Manager, Burlington Amount $31,173.48 Notes View original PDF
Payee Name Daniel P. Taylor (Dan) Start date 04/01/09 End date 09/30/09 Position Staff Assistant Amount $16,843.02 Notes View original PDF
Payee Name William W. Terry (Will) Start date 04/01/09 End date 09/30/09 Position Staff Assistant Amount $16,827.86 Notes View original PDF
Payee Name Jenna L. Tofferi Start date 06/16/09 End date 08/14/09 Position Intern Amount $3,722.26 Notes View original PDF
Payee Name Kathryn Neal Toomajian Start date 04/01/09 End date 09/30/09 Position Legislative Assistant Amount $26,562.39 Notes View original PDF
Payee Name John Patrick Tracy Start date 04/01/09 End date 09/30/09 Position Field Representative Amount $39,761.48 Notes View original PDF
Payee Name Brian Peter Vachon Start date 04/01/09 End date 09/30/09 Position Research Assistant Amount $31,200.00 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.