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: 04/01/15 - 09/30/15
Payee Name Start date End date Position Amount Notes PDF
Payee Name Elizabeth Rhea Anderson (E.R.) Start date 04/01/15 End date 09/30/15 Position Communications Director Amount $58,555.40 Notes View original PDF
Payee Name Eric C. Arndt Start date 04/22/15 End date 09/30/15 Position Legislative Correspondent Amount $14,574.99 Notes View original PDF
Payee Name Loreen A. Bencie Start date 04/01/15 End date 09/30/15 Position Staff Assistant Amount $9,268.40 Notes View original PDF
Payee Name Matthew J. Blackburn (Matt) Start date 04/01/15 End date 09/30/15 Position Regional Director, Western Pennsylvania Amount $61,549.92 Notes View original PDF
Payee Name Rachel A. Bovard Start date 04/01/15 End date 09/11/15 Position Policy Director Amount $3,161.82 Notes View original PDF
Payee Name Daniel P. Brandt III (Dan) Start date 04/01/15 End date 09/30/15 Position Legislative Director Amount $77,845.92 Notes View original PDF
Payee Name Alexandra L. Byrne (Alex) Start date 05/18/15 End date 09/30/15 Position Staff Assistant/Constituent Services Advocate Amount $11,083.33 Notes View original PDF
Payee Name Katherine A. Cessar (Katie) Start date 04/01/15 End date 09/30/15 Position Legislative Correspondent Amount $18,821.92 Notes View original PDF
Payee Name Rebecca Ashley Conley Start date 04/01/15 End date 09/30/15 Position Staff Assistant Amount $17,791.44 Notes View original PDF
Payee Name Rachel Ashley Cornman Start date 04/01/15 End date 09/30/15 Position Constituent Services Advocate Amount $24,199.96 Notes View original PDF
Payee Name John G. Crews Start date 04/01/15 End date 09/30/15 Position Legislative Aide Amount $27,200.58 Notes View original PDF
Payee Name Robert J. DeSousa (Bob) Start date 04/01/15 End date 09/30/15 Position State Director Amount $78,730.00 Notes View original PDF
Payee Name Brett William Doyle Start date 04/01/15 End date 09/30/15 Position Legislative Assistant Amount $38,330.00 Notes View original PDF
Payee Name Emily Laurel Edmondson (Laurel) Start date 04/01/15 End date 09/30/15 Position Operations Director Amount $59,034.93 Notes View original PDF
Payee Name Melissa E. Ferdinand Start date 07/06/15 End date 09/30/15 Position Press Secretary Amount $12,986.07 Notes View original PDF
Payee Name Sam A. Fisher Start date 04/01/15 End date 09/30/15 Position Staff Assistant Amount $17,150.00 Notes View original PDF
Payee Name James Fitzpatrick Start date 04/01/15 End date 06/09/15 Position Regional Manager, Southeast Amount $10,538.78 Notes View original PDF
Payee Name John P. Frick Jr. Start date 04/01/15 End date 09/30/15 Position Regional Manager Amount $32,774.96 Notes View original PDF
Payee Name Marta Boulos Gabriel Start date 04/01/15 End date 09/30/15 Position Regional Manager, Lehigh Valley Amount $43,354.44 Notes View original PDF
Payee Name Christopher Taketo Gahan Start date 04/01/15 End date 09/30/15 Position Chief of Staff Amount $84,729.48 Notes View original PDF
Payee Name Devorah Chana Goldman Start date 04/01/15 End date 09/30/15 Position Legislative Correspondent Amount $16,500.00 Notes View original PDF
Payee Name Bradley Dennis Grantz (Brad) Start date 04/01/15 End date 09/30/15 Position Staff Director, Health Care Subcommittee/Legislative Assistant Amount $49,499.96 Notes View original PDF
Payee Name Nancy Gudino Start date 04/01/15 End date 09/30/15 Position Caseworker Amount $20,669.96 Notes View original PDF
Payee Name Dimple Gupta Start date 04/01/15 End date 09/30/15 Position General Counsel Amount $53,974.92 Notes View original PDF
Payee Name Jordan H. Hess Start date 04/01/15 End date 09/30/15 Position Policy Adviser Amount $2,499.96 Notes View original PDF
Payee Name Daniel Martin Horning (Dan) Start date 04/01/15 End date 09/30/15 Position Staff Assistant Amount $16,000.00 Notes View original PDF
Payee Name Philip Innamorato (Phil) Start date 04/01/15 End date 09/30/15 Position Field Representative Amount $20,384.74 Notes View original PDF
Payee Name Alejandro J. Interiano (Alex) Start date 04/01/15 End date 09/30/15 Position Systems Administrator Amount $31,053.00 Notes View original PDF
Payee Name William Gephart Jaffee (Bill) Start date 04/01/15 End date 09/30/15 Position Press Assistant Amount $18,150.00 Notes View original PDF
Payee Name Magdalena Alexandra Jagla Ciccone Start date 04/01/15 End date 09/30/15 Position Constituent Services Advocate Amount $18,500.00 Notes View original PDF
Payee Name Imani Johnson Start date 04/01/15 End date 09/30/15 Position Constituent Services Advocate/Field Representative Amount $22,372.00 Notes View original PDF
Payee Name Brie Roden Kelly Start date 04/01/15 End date 09/30/15 Position Executive Assistant Amount $24,710.00 Notes View original PDF
Payee Name Steven F. Kelly (Steve) Start date 04/01/15 End date 05/08/15 Position Press Secretary/Regional Manager, Central Amount $5,383.84 Notes View original PDF
Payee Name Benjamin D. Kochman (Ben) Start date 04/01/15 End date 04/02/15 Position Legislative Correspondent Amount $198.35 Notes View original PDF
Payee Name Allison Rayburn Lamm Start date 05/18/15 End date 09/30/15 Position Staff Assistant Amount $10,713.85 Notes View original PDF
Payee Name Katelyn King Lamm Start date 04/01/15 End date 09/30/15 Position Regional Manager Amount $27,229.96 Notes View original PDF
Payee Name Brian P. Langan Start date 04/01/15 End date 09/30/15 Position Regional Manager Amount $57,249.96 Notes View original PDF
Payee Name Nicholas S. Maleczkowicz (Nick) Start date 06/26/15 End date 09/30/15 Position Staff Assistant Amount $7,916.66 Notes View original PDF
Payee Name Maxwell T. Malloy Start date 04/01/15 End date 09/30/15 Position Assistant to the Chief of Staff Amount $20,341.92 Notes View original PDF
Payee Name Frank J. Mazza Start date 04/01/15 End date 09/30/15 Position Regional Manager, Central Amount $23,401.92 Notes View original PDF
Payee Name Steven E. Meredith Start date 04/01/15 End date 09/30/15 Position Constituent Services Advocate Amount $21,674.92 Notes View original PDF
Payee Name Samuel Gerald Miclot (Sam) Start date 04/01/15 End date 05/15/15 Position Staff Assistant Amount $3,624.99 Notes View original PDF
Payee Name Tyler Blaine Minnich Start date 04/01/15 End date 09/30/15 Position Legislative Correspondent Amount $20,665.00 Notes View original PDF
Payee Name Richard Robert Morgan (Rick) Start date 04/01/15 End date 09/30/15 Position Budget and Tax Policy Adviser Amount $51,974.92 Notes View original PDF
Payee Name Geoffrey W.S. Okamoto (Geoff) Start date 04/01/15 End date 04/30/15 Position Staff Director, Financial Institutions and Consumer Protections Subcommittee, Republican Amount $9,174.16 Notes View original PDF
Payee Name Darrell Richard Owens Start date 04/01/15 End date 09/30/15 Position National Security Adviser/Military Legislative Assistant Amount $31,999.92 Notes View original PDF
Payee Name Danielle Joos Quercia Start date 04/01/15 End date 09/30/15 Position Scheduler Amount $46,420.00 Notes View original PDF
Payee Name Lauren Edris Sanchez Start date 04/01/15 End date 09/30/15 Position Constituent Services Advocate/Staff Assistant Amount $18,659.92 Notes View original PDF
Payee Name Kathleen J. Schramm (Kate) Start date 05/19/15 End date 09/30/15 Position Regional Manager, Southeastern Pennsylvania Amount $19,433.30 Notes View original PDF
Payee Name Robert P. Simpson Start date 04/01/15 End date 09/30/15 Position Legislative Correspondent Amount $20,831.92 Notes View original PDF
Payee Name Frederick Deacon Steel (Deacon) Start date 04/01/15 End date 09/30/15 Position Caseworker Amount $21,351.92 Notes View original PDF
Payee Name Raegan I. Stence Start date 06/08/15 End date 09/30/15 Position Staff Assistant Amount $9,102.75 Notes View original PDF
Payee Name Sheila Fitzgerald Sterrett Start date 04/01/15 End date 09/30/15 Position Regional Manager Amount $42,875.00 Notes View original PDF
Payee Name James Ian Wallner Start date 04/01/15 End date 09/30/15 Position Executive Director Amount $4,974.48 Notes View original PDF
Payee Name Theresa R. Walsh Start date 04/01/15 End date 09/30/15 Position Grants Coordinator Amount $24,952.40 Notes View original PDF
Payee Name Christy Knese Woodruff Start date 09/21/15 End date 09/30/15 Position Policy Adviser Amount $138.88 Notes View original PDF
Payee Name Wesley Wright (Wes) Start date 04/01/15 End date 09/30/15 Position Staff Assistant Amount $17,150.00 Notes View original PDF
Payee Name Aubrey O'Brien Yanzito Start date 04/01/15 End date 09/30/15 Position Field Representative Amount $20,384.74 Notes View original PDF
Payee Name Susan L. Zimskind (Sue) Start date 04/01/15 End date 09/30/15 Position State Deputy Director Amount $55,984.92 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.