Menu Search Account

LegiStorm

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

Sen. Tom Carper (D-Delaware)

In Office • Alternate Name: Thomas Richard Carper
Displaying salaries for time period: 04/01/14 - 09/30/14
Payee Name Start date End date Position Amount Notes PDF
Payee Name Christian I. Bale Start date 05/30/14 End date 08/08/14 Position Intern Amount $2,491.63 Notes View original PDF
Payee Name Jan Beukelman Start date 06/02/14 End date 09/30/14 Position Legislative Assistant Amount $25,138.83 Notes View original PDF
Payee Name Elizabeth A. Biener Start date 05/30/14 End date 08/08/14 Position Intern Amount $2,491.63 Notes View original PDF
Payee Name Walter J. Cross Start date 04/01/14 End date 09/30/14 Position Information Technology Director Amount $40,410.40 Notes View original PDF
Payee Name Ashley E. Duffy Start date 04/01/14 End date 09/30/14 Position Constituent Services Representative Amount $17,000.00 Notes View original PDF
Payee Name Alina F. Ehsan Start date 05/28/14 End date 08/15/14 Position Intern Amount $2,816.63 Notes View original PDF
Payee Name Tierra S. Evans Start date 06/30/14 End date 09/30/14 Position Constituent Services Representative Amount $7,659.05 Notes View original PDF
Payee Name Madge Lea Reed Farooq Start date 04/01/14 End date 09/30/14 Position Administrative Director Amount $77,523.42 Notes View original PDF
Payee Name Jillian M. Farquharson (Jill) Start date 04/01/14 End date 05/26/14 Position Staff Assistant Amount $4,850.37 Notes View original PDF
Payee Name Edward J. Freel (Ed) Start date 04/01/14 End date 09/30/14 Position Senior Adviser Amount $12,360.00 Notes View original PDF
Payee Name John C. Gentile Start date 06/16/14 End date 09/30/14 Position Staff Assistant Amount $9,307.97 Notes View original PDF
Payee Name Bill L. Ghent III Start date 04/01/14 End date 09/30/14 Position Chief of Staff Amount $83,852.57 Notes View original PDF
Payee Name Laura Haynes Gillam Start date 04/01/14 End date 09/30/14 Position Senior Policy Adviser, Energy and Environment Amount $51,371.40 Notes View original PDF
Payee Name Katherine L. Grasso (Katie) Start date 04/01/14 End date 09/30/14 Position Press Secretary Amount $37,002.44 Notes View original PDF
Payee Name Heather K. Guerke Start date 04/01/14 End date 09/30/14 Position Constituent Services Representative Amount $25,712.40 Notes View original PDF
Payee Name Christopher S. Gunter Start date 05/27/14 End date 08/08/14 Position Intern Amount $2,599.96 Notes View original PDF
Payee Name Lauren Mincey Gutierrez Start date 06/02/14 End date 09/30/14 Position State Executive Assistant Amount $18,027.75 Notes View original PDF
Payee Name Ellen T. Williams Harrington Start date 04/01/14 End date 09/30/14 Position Correspondence Manager Amount $21,737.48 Notes View original PDF
Payee Name Gregory A. Hershman (Greg) Start date 04/01/14 End date 09/30/14 Position Legislative Correspondent Amount $24,889.35 Notes View original PDF
Payee Name Lori A. James Start date 04/01/14 End date 09/30/14 Position State Director Amount $69,679.12 Notes View original PDF
Payee Name Brenna James Start date 07/07/14 End date 09/30/14 Position Staff Assistant Amount $6,999.99 Notes View original PDF
Payee Name Nicolas E. Jenner (Nick) Start date 05/19/14 End date 09/30/14 Position Staff Assistant Amount $14,744.58 Notes View original PDF
Payee Name Helen M. Kalla Start date 05/23/14 End date 09/30/14 Position Staff Assistant Amount $11,666.67 Notes View original PDF
Payee Name Jessica Abramovich Kuron Start date 04/01/14 End date 09/30/14 Position Scheduling Director/Executive Assistant Amount $35,479.32 Notes View original PDF
Payee Name Grant Kevin Lane (Kevin) Start date 04/01/14 End date 09/30/14 Position Mail Director Amount $27,030.96 Notes View original PDF
Payee Name Bryan C. Mack Start date 04/01/14 End date 09/30/14 Position Deputy Scheduler Amount $22,646.90 Notes View original PDF
Payee Name Matthew Ryan Marshall (Mat) Start date 04/01/14 End date 09/30/14 Position Staff Assistant Amount $10,429.92 Notes View original PDF
Payee Name Rachel Sw McCubbin Start date 05/30/14 End date 08/08/14 Position Intern Amount $2,491.63 Notes View original PDF
Payee Name Karen L. McGrath Start date 04/01/14 End date 09/30/14 Position Regional Director, Sussex County Amount $44,829.40 Notes View original PDF
Payee Name Nicole K. Merlene Start date 06/09/14 End date 08/15/14 Position Intern Amount $2,419.41 Notes View original PDF
Payee Name Noah Olson Start date 04/01/14 End date 05/23/14 Position Legislative Correspondent Amount $5,581.34 Notes View original PDF
Payee Name Brian F. Papp Jr. Start date 04/01/14 End date 08/31/14 Position Constituent Services Representative Amount $18,489.78 Notes View original PDF
Payee Name Matthew O. Pearsall Start date 05/28/14 End date 08/15/14 Position Intern Amount $2,816.63 Notes View original PDF
Payee Name Meghan D. Pennington Start date 07/12/14 End date 09/30/14 Position Communications Director Amount $21,750.00 Notes View original PDF
Payee Name Christopher T. Prendergast (Chris) Start date 04/01/14 End date 09/30/14 Position Tax Counsel Amount $50,206.32 Notes View original PDF
Payee Name Edward B. Prettyman (Ted) Start date 04/01/14 End date 09/30/14 Position Legislative Correspondent Amount $21,325.84 Notes View original PDF
Payee Name Laura Quinter Start date 04/01/14 End date 09/30/14 Position Correspondence Assistant Amount $13,930.40 Notes View original PDF
Payee Name James Dalton Reilly (Jim) Start date 04/01/14 End date 04/18/14 Position Chief of Staff Amount $15,533.73 Notes View original PDF
Payee Name John Robert Runyan III (Rob) Start date 04/01/14 End date 09/30/14 Position Digital Media Director Amount $37,815.00 Notes View original PDF
Payee Name Michael J. Santora Start date 04/01/14 End date 09/30/14 Position Legislative Aide Amount $32,312.48 Notes View original PDF
Payee Name Lynn Lei Sha Start date 04/01/14 End date 09/30/14 Position Senior Adviser, Health Policy Amount $47,847.08 Notes View original PDF
Payee Name Andrew R. Shine Start date 05/23/14 End date 09/30/14 Position Assistant to the Chief of Staff Amount $16,646.33 Notes View original PDF
Payee Name Bradley Walter Simon (Brad) Start date 04/01/14 End date 06/20/14 Position Staff Assistant Amount $6,954.06 Notes View original PDF
Payee Name Amanda Brabson Slater Start date 04/01/14 End date 04/16/14 Position Senior Policy Adviser Amount $6,221.63 Notes View original PDF
Payee Name David Scott Smith (Dave) Start date 04/01/14 End date 09/30/14 Position Legislative Correspondent Amount $21,276.33 Notes View original PDF
Payee Name Emily Kryder Spain Start date 04/01/14 End date 09/30/14 Position Legislative Director Amount $73,962.96 Notes View original PDF
Payee Name Corinne E. Sullivan Start date 05/30/14 End date 08/08/14 Position Intern Amount $2,491.63 Notes View original PDF
Payee Name Sarah V. Swanson Start date 06/02/14 End date 08/08/14 Position Intern Amount $2,419.40 Notes View original PDF
Payee Name Nathan C. Truitt Start date 06/09/14 End date 08/29/14 Position Intern Amount $2,924.95 Notes View original PDF
Payee Name Jymayce Y. Wescott Start date 04/01/14 End date 09/30/14 Position Constituent Services Director Amount $37,258.28 Notes View original PDF
Payee Name Lawrence E. Windley (Larry) Start date 04/01/14 End date 09/30/14 Position Senior Projects and Economic Development Director Amount $47,491.60 Notes View original PDF
Payee Name Laura E. Wisler Start date 04/01/14 End date 09/30/14 Position Regional Director, Kent County Amount $42,500.00 Notes View original PDF
Payee Name Amber King Withrow Start date 04/01/14 End date 09/30/14 Position Assistant to the State Director Amount $12,885.92 Notes View original PDF
Payee Name Raymond F. Wittlinger (Ray) Start date 04/01/14 End date 04/03/14 Position D.C. Scheduler Amount $493.53 Notes View original PDF
Payee Name Bonnie J. Wu Start date 04/01/14 End date 09/30/14 Position Regional Director, New Castle County Amount $46,721.44 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.