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: 10/01/08 - 03/31/09
Payee Name Start date End date Position Amount Notes PDF
Payee Name Marjorie O. Biles Start date 10/01/08 End date 03/31/09 Position Constituent Services Representative Amount $21,983.09 Notes View original PDF
Payee Name Sandra Bodeau (Sandy) Start date 11/05/08 End date 03/31/09 Position Staff Assistant Amount $11,272.65 Notes View original PDF
Payee Name Walter J. Cross Start date 02/16/09 End date 03/31/09 Position Systems Administrator Amount $6,124.99 Notes View original PDF
Payee Name Emily W. Cunningham Start date 10/01/08 End date 03/31/09 Position Press Secretary Amount $31,238.09 Notes View original PDF
Payee Name Bryer M. Davis Start date 10/01/08 End date 03/31/09 Position Deputy Scheduler Amount $20,477.92 Notes View original PDF
Payee Name Madge Lea Reed Farooq Start date 10/01/08 End date 03/31/09 Position Administrative Director Amount $51,869.13 Notes View original PDF
Payee Name Edward J. Freel (Ed) Start date 10/01/08 End date 03/31/09 Position Senior Adviser Amount $11,961.20 Notes View original PDF
Payee Name Harlan C. Geer Start date 10/01/08 End date 03/31/09 Position Legislative Assistant Amount $33,632.08 Notes View original PDF
Payee Name Bill L. Ghent III Start date 10/01/08 End date 03/31/09 Position Legislative Director Amount $65,687.36 Notes View original PDF
Payee Name Laura Haynes Gillam Start date 10/01/08 End date 03/31/09 Position Legislative Assistant Amount $36,660.41 Notes View original PDF
Payee Name Heather K. Guerke Start date 10/01/08 End date 03/31/09 Position Constituent Services Representative Amount $18,809.29 Notes View original PDF
Payee Name Anna Katinka Hakuta (Katinka) Start date 10/01/08 End date 03/31/09 Position Assistant to the Chief of Staff Amount $20,770.87 Notes View original PDF
Payee Name Ellen T. Williams Harrington Start date 10/01/08 End date 03/31/09 Position Correspondence Manager Amount $17,977.92 Notes View original PDF
Payee Name Christopher Webb Hickling (Chris) Start date 03/16/09 End date 03/31/09 Position Legislative Director, Northeast-Midwest Senate Coalition Amount $1,328.36 Notes View original PDF
Payee Name Brian Hockin Start date 10/01/08 End date 02/20/09 Position Systems Administrator Amount $24,111.07 Notes View original PDF
Payee Name Erik S. Hopkins Start date 12/04/08 End date 12/04/08 Position Professional Staff Member Amount $138.88 Notes View original PDF
Payee Name Amy Overton Hunt Start date 03/09/09 End date 03/31/09 Position Legislative Assistant Amount $4,583.33 Notes View original PDF
Payee Name Lori A. James Start date 10/01/08 End date 03/31/09 Position Regional Director, Kent County Amount $38,763.27 Notes View original PDF
Payee Name Charles D. Jones Jr. (Chuck) Start date 10/22/08 End date 02/13/09 Position Legislative Assistant Amount $25,309.77 Notes View original PDF
Payee Name Jennifer A. Kane (Jenny) Start date 10/01/08 End date 03/31/09 Position Legislative Correspondent Amount $17,071.90 Notes View original PDF
Payee Name Sarah N. Lewis Start date 10/01/08 End date 03/31/09 Position Staff Assistant Amount $15,513.57 Notes View original PDF
Payee Name Pamela S. Lilly (Pam) Start date 10/01/08 End date 03/31/09 Position Constituent Services Representative Amount $21,963.09 Notes View original PDF
Payee Name Laura Coogan Mackler Start date 10/01/08 End date 03/31/09 Position Staff Assistant Amount $6,655.30 Notes View original PDF
Payee Name Laurence Andrew Magill (Andy) Start date 10/01/08 End date 03/31/09 Position Mail Director Amount $20,989.92 Notes View original PDF
Payee Name Eric D. McBride Start date 03/16/09 End date 03/31/09 Position Staff Assistant Amount $974.99 Notes View original PDF
Payee Name Paul A. O'Brien Start date 10/01/08 End date 03/31/09 Position Staff Assistant Amount $15,513.57 Notes View original PDF
Payee Name Elizabeth D. Osborne (Beth) Start date 10/01/08 End date 03/31/09 Position Legislative Assistant Amount $43,924.74 Notes View original PDF
Payee Name Elizabeth A. Phelan (Bette) Start date 10/01/08 End date 03/31/09 Position Communications Director Amount $53,493.66 Notes View original PDF
Payee Name Christopher T. Prendergast (Chris) Start date 10/01/08 End date 03/31/09 Position Legislative Assistant Amount $34,479.63 Notes View original PDF
Payee Name James Dalton Reilly (Jim) Start date 10/01/08 End date 03/31/09 Position Chief of Staff Amount $81,299.95 Notes View original PDF
Payee Name Wali W. Rushdan Start date 10/01/08 End date 03/31/09 Position Constituent Services Representative Amount $17,251.55 Notes View original PDF
Payee Name Racquel S. Russell Start date 10/01/08 End date 03/31/09 Position Legislative Assistant Amount $37,224.84 Notes View original PDF
Payee Name Michael J. Santora Start date 10/01/08 End date 03/31/09 Position Legislative Correspondent Amount $17,462.04 Notes View original PDF
Payee Name Victor Manuel Santos II Start date 10/01/08 End date 03/31/09 Position Staff Assistant Amount $16,396.97 Notes View original PDF
Payee Name Garth A. Spencer Jr. Start date 10/01/08 End date 03/31/09 Position Projects Director Amount $26,621.34 Notes View original PDF
Payee Name Erin M. Walls Start date 10/01/08 End date 03/31/09 Position Executive Scheduler Amount $36,237.83 Notes View original PDF
Payee Name Jymayce Y. Wescott Start date 10/01/08 End date 03/31/09 Position Casework Supervisor Amount $27,453.27 Notes View original PDF
Payee Name Lawrence E. Windley (Larry) Start date 10/01/08 End date 03/31/09 Position State Director Amount $56,168.53 Notes View original PDF
Payee Name Timothy E. Winstead (Tim) Start date 10/01/08 End date 03/31/09 Position Regional Director, Sussex County Amount $36,917.19 Notes View original PDF
Payee Name Stefan R. Wirth Start date 10/01/08 End date 03/31/09 Position Legislative Correspondent Amount $16,382.38 Notes View original PDF
Payee Name Laura E. Wisler Start date 10/01/08 End date 03/31/09 Position State Executive Assistant Amount $24,912.50 Notes View original PDF
Payee Name Amber King Withrow Start date 10/01/08 End date 03/31/09 Position Assistant to the State Director Amount $9,983.04 Notes View original PDF
Payee Name Bonnie J. Wu Start date 10/01/08 End date 03/31/09 Position Regional Director, New Castle County Amount $38,434.13 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.