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: 10/01/10 - 03/31/11
Payee Name Start date End date Position Amount Notes PDF
Payee Name Abigail R. Bacak (Abby) Start date 02/14/11 End date 03/31/11 Position Executive Assistant Amount $8,877.76 Notes View original PDF
Payee Name Wendy Fleming Baig Start date 03/01/11 End date 03/31/11 Position General Counsel Amount $416.66 Notes View original PDF
Payee Name Jeremy P. Baker Start date 03/14/11 End date 03/31/11 Position Staff Assistant Amount $1,416.66 Notes View original PDF
Payee Name Sarah J. Bily Start date 02/22/11 End date 03/31/11 Position Constituent Services Representative/Caseworker Amount $3,575.00 Notes View original PDF
Payee Name Matthew J. Blackburn (Matt) Start date 01/03/11 End date 03/31/11 Position Regional Director, Western Pennsylvania Amount $23,222.20 Notes View original PDF
Payee Name Tessie Abraham Brown Start date 03/21/11 End date 03/31/11 Position Legislative Counsel Amount $2,027.77 Notes View original PDF
Payee Name Shawn Patrick Conway Start date 01/18/11 End date 03/31/11 Position Constituent Advocate Amount $8,066.70 Notes View original PDF
Payee Name Rachel Ashley Cornman Start date 02/22/11 End date 03/31/11 Position Constituent Services Advocate Amount $3,791.65 Notes View original PDF
Payee Name Edward T. Corrigan (Ed) Start date 03/01/11 End date 03/31/11 Position Executive Director Amount $416.66 Notes View original PDF
Payee Name Charlotte Montiel Davis Start date 03/01/11 End date 03/31/11 Position Policy Director Amount $416.66 Notes View original PDF
Payee Name Jennifer C. DeLoggio Start date 01/03/11 End date 03/31/11 Position Legislative Correspondent Amount $9,267.53 Notes View original PDF
Payee Name Robert J. DeSousa (Bob) Start date 01/04/11 End date 03/31/11 Position State Director Amount $35,041.62 Notes View original PDF
Payee Name Jeffrey J. Ditzler (Jeff) Start date 02/07/11 End date 03/31/11 Position Staff Assistant Amount $4,349.98 Notes View original PDF
Payee Name Emma Katherine Doyle Start date 01/03/11 End date 03/31/11 Position Staff Assistant Amount $7,333.33 Notes View original PDF
Payee Name Brett William Doyle Start date 01/03/11 End date 03/31/11 Position Legislative Correspondent Amount $9,923.60 Notes View original PDF
Payee Name Emily Laurel Edmondson (Laurel) Start date 01/03/11 End date 03/31/11 Position Operations Director Amount $24,444.40 Notes View original PDF
Payee Name James Fitzpatrick Start date 01/03/11 End date 03/31/11 Position Regional Manager Amount $10,999.99 Notes View original PDF
Payee Name John P. Frick Jr. Start date 02/28/11 End date 03/31/11 Position Regional Manager Amount $4,400.00 Notes View original PDF
Payee Name Marta Boulos Gabriel Start date 01/17/11 End date 03/31/11 Position Regional Manager, Lehigh Valley Amount $17,472.18 Notes View original PDF
Payee Name Christopher Taketo Gahan Start date 01/03/11 End date 03/31/11 Position Chief of Staff Amount $40,088.86 Notes View original PDF
Payee Name David G. Greineder Start date 02/28/11 End date 03/31/11 Position Regional Manager, Central Amount $4,400.00 Notes View original PDF
Payee Name Raisa T.A. Griffith Start date 02/16/11 End date 03/31/11 Position Executive Assistant Amount $3,750.00 Notes View original PDF
Payee Name Alejandro J. Interiano (Alex) Start date 01/03/11 End date 03/31/11 Position Systems Administrator Amount $20,044.40 Notes View original PDF
Payee Name Imani Johnson Start date 02/28/11 End date 03/31/11 Position Constituent Services Advocate Amount $2,750.00 Notes View original PDF
Payee Name Katelyn King Lamm Start date 03/01/11 End date 03/31/11 Position Staff Assistant Amount $2,333.32 Notes View original PDF
Payee Name Brian P. Langan Start date 03/21/11 End date 03/31/11 Position Regional Manager Amount $1,805.55 Notes View original PDF
Payee Name Maxwell T. Malloy Start date 01/03/11 End date 03/31/11 Position Staff Assistant Amount $7,333.33 Notes View original PDF
Payee Name Kira Renee Marles Start date 01/18/11 End date 03/31/11 Position Staff Assistant Amount $7,333.20 Notes View original PDF
Payee Name Frank J. Mazza Start date 01/19/11 End date 03/31/11 Position Staff Assistant Amount $5,799.98 Notes View original PDF
Payee Name Theodore W. Merkel (Theo) Start date 02/07/11 End date 03/31/11 Position Constituent Advocate Amount $4,950.00 Notes View original PDF
Payee Name Richard Robert Morgan (Rick) Start date 01/03/11 End date 03/31/11 Position Legislative Assistant Amount $13,444.40 Notes View original PDF
Payee Name Rebecca K. Neal Start date 01/03/11 End date 03/31/11 Position Press Secretary Amount $18,333.33 Notes View original PDF
Payee Name Joshua L. Novotney (Josh) Start date 01/03/11 End date 03/31/11 Position Regional Director, Eastern Pennsylvania Amount $21,999.99 Notes View original PDF
Payee Name Alexandra M. Petrucci Start date 01/03/11 End date 03/31/11 Position Staff Assistant Amount $7,333.33 Notes View original PDF
Payee Name Danielle Joos Quercia Start date 01/03/11 End date 03/31/11 Position Scheduler Amount $18,333.33 Notes View original PDF
Payee Name Jonathan B. Raso (Jon) Start date 03/01/11 End date 03/31/11 Position Regional Manager Amount $3,000.00 Notes View original PDF
Payee Name Galen Alexander Roehl Start date 02/24/11 End date 03/31/11 Position Senior Policy Adviser Amount $9,249.99 Notes View original PDF
Payee Name Nachama Soloveichik Start date 01/03/11 End date 03/31/11 Position Communications Director Amount $26,888.86 Notes View original PDF
Payee Name Rebecca A. Sorenson Start date 01/19/11 End date 03/31/11 Position Staff Assistant Amount $5,599.96 Notes View original PDF
Payee Name Sheila Fitzgerald Sterrett Start date 01/18/11 End date 03/31/11 Position Regional Manager Amount $14,194.41 Notes View original PDF
Payee Name Mitchell Lee Vidovich (Mitch) Start date 01/03/11 End date 03/31/11 Position Legislative Assistant Amount $13,444.40 Notes View original PDF
Payee Name James Ian Wallner Start date 01/10/11 End date 03/31/11 Position Legislative Director Amount $28,124.98 Notes View original PDF
Payee Name Debra D. Walter (Deb) Start date 01/18/11 End date 03/31/11 Position Constituent Advocate Amount $8,066.70 Notes View original PDF
Payee Name Susan L. Zimskind (Sue) Start date 01/03/11 End date 03/31/11 Position State Deputy Director Amount $23,222.20 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.