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: 04/01/09 - 09/30/09
Payee Name Start date End date Position Amount Notes PDF
Payee Name Nina Doreen Antani Start date 06/01/09 End date 08/14/09 Position Intern Amount $2,672.18 Notes View original PDF
Payee Name William J. Baughman Start date 06/02/09 End date 07/20/09 Position Intern Amount $979.59 Notes View original PDF
Payee Name Bradford D. Belzak (Brad) Start date 04/09/09 End date 09/13/09 Position Legislative Assistant Amount $4,449.97 Notes View original PDF
Payee Name Marjorie O. Biles Start date 04/01/09 End date 09/30/09 Position Constituent Services Representative Amount $25,789.03 Notes View original PDF
Payee Name Sandra Bodeau (Sandy) Start date 04/01/09 End date 09/30/09 Position Constituent Services Representative Amount $17,689.51 Notes View original PDF
Payee Name Jennie Westbrook Courts Start date 04/13/09 End date 09/30/09 Position Staff Assistant Amount $15,216.35 Notes View original PDF
Payee Name Walter J. Cross Start date 04/01/09 End date 09/30/09 Position Systems Administrator Amount $35,199.96 Notes View original PDF
Payee Name Emily W. Cunningham Start date 04/01/09 End date 09/30/09 Position Press Secretary Amount $35,467.40 Notes View original PDF
Payee Name Bryer M. Davis Start date 04/01/09 End date 08/12/09 Position Deputy Scheduler Amount $16,467.70 Notes View original PDF
Payee Name Krista DiEleuterio Start date 09/14/09 End date 09/30/09 Position Staff Assistant Amount $1,274.99 Notes View original PDF
Payee Name Madge Lea Reed Farooq Start date 04/01/09 End date 09/30/09 Position Administrative Director Amount $59,300.48 Notes View original PDF
Payee Name Edward J. Freel (Ed) Start date 04/01/09 End date 09/30/09 Position Senior Adviser Amount $16,740.48 Notes View original PDF
Payee Name Harlan C. Geer Start date 04/01/09 End date 09/30/09 Position Legislative Assistant Amount $38,617.40 Notes View original PDF
Payee Name Bill L. Ghent III Start date 04/01/09 End date 09/30/09 Position Legislative Director Amount $73,485.48 Notes View original PDF
Payee Name Laura Haynes Gillam Start date 07/01/09 End date 09/13/09 Position Legislative Assistant Amount $16,558.49 Notes View original PDF
Payee Name Sheila B. Grant Start date 07/06/09 End date 09/30/09 Position Staff Assistant Amount $8,353.77 Notes View original PDF
Payee Name Heather K. Guerke Start date 04/01/09 End date 09/30/09 Position Constituent Services Representative Amount $21,933.92 Notes View original PDF
Payee Name Anna Katinka Hakuta (Katinka) Start date 04/01/09 End date 09/30/09 Position Assistant to the Chief of Staff Amount $28,456.48 Notes View original PDF
Payee Name Ellen T. Williams Harrington Start date 04/01/09 End date 09/30/09 Position Correspondence Manager Amount $21,978.50 Notes View original PDF
Payee Name Courtney A. Harris Start date 05/26/09 End date 08/16/09 Position Intern Amount $2,924.96 Notes View original PDF
Payee Name Christopher Webb Hickling (Chris) Start date 04/01/09 End date 09/30/09 Position Legislation Director, Northeast-Midwest Senate Coalition Amount $1,422.23 Notes View original PDF
Payee Name Alan-Michael E.S. Hill Start date 06/01/09 End date 08/07/09 Position Intern Amount $2,419.41 Notes View original PDF
Payee Name Erik S. Hopkins Start date 09/10/09 End date 09/13/09 Position Legislative Assistant Amount $999.99 Notes View original PDF
Payee Name Amy Overton Hunt Start date 04/01/09 End date 09/30/09 Position Legislative Assistant Amount $43,200.00 Notes View original PDF
Payee Name Lori A. James Start date 04/01/09 End date 09/30/09 Position Regional Director, Kent County Amount $43,168.40 Notes View original PDF
Payee Name Jennifer A. Kane (Jenny) Start date 04/01/09 End date 09/30/09 Position Legislative Aide Amount $22,699.92 Notes View original PDF
Payee Name Sarah N. Lewis Start date 04/01/09 End date 09/30/09 Position Deputy Scheduler Amount $21,033.28 Notes View original PDF
Payee Name Pamela S. Lilly (Pam) Start date 04/01/09 End date 09/30/09 Position Constituent Services Representative Amount $25,789.03 Notes View original PDF
Payee Name Laura Coogan Mackler Start date 04/01/09 End date 09/30/09 Position Staff Assistant Amount $13,999.92 Notes View original PDF
Payee Name Laurence Andrew Magill (Andy) Start date 04/01/09 End date 09/30/09 Position Mail Director Amount $25,680.00 Notes View original PDF
Payee Name Brian T. Mammarella Start date 05/19/09 End date 08/21/09 Position Intern Amount $3,358.28 Notes View original PDF
Payee Name Eric D. McBride Start date 04/01/09 End date 09/30/09 Position Staff Assistant Amount $17,635.57 Notes View original PDF
Payee Name Paul A. O'Brien Start date 04/01/09 End date 09/30/09 Position Legislative Correspondent Amount $19,706.76 Notes View original PDF
Payee Name Elizabeth D. Osborne (Beth) Start date 04/01/09 End date 04/11/09 Position Legislative Assistant Amount $4,909.59 Notes View original PDF
Payee Name Elizabeth A. Phelan (Bette) Start date 04/01/09 End date 09/30/09 Position Communications Director Amount $58,442.44 Notes View original PDF
Payee Name Christopher T. Prendergast (Chris) Start date 04/01/09 End date 09/30/09 Position Legislative Assistant Amount $39,484.92 Notes View original PDF
Payee Name Laura Quinter Start date 09/09/09 End date 09/30/09 Position Correspondence Assistant Amount $586.66 Notes View original PDF
Payee Name James Dalton Reilly (Jim) Start date 04/01/09 End date 09/30/09 Position Chief of Staff Amount $82,212.33 Notes View original PDF
Payee Name Wali W. Rushdan Start date 04/01/09 End date 08/18/09 Position Constituent Services Representative Amount $16,557.96 Notes View original PDF
Payee Name Racquel S. Russell Start date 04/01/09 End date 09/30/09 Position Legislative Assistant Amount $46,794.00 Notes View original PDF
Payee Name Michael J. Santora Start date 04/01/09 End date 09/30/09 Position Legislative Correspondent Amount $20,848.48 Notes View original PDF
Payee Name Victor Manuel Santos II Start date 04/01/09 End date 04/24/09 Position Staff Assistant Amount $2,818.08 Notes View original PDF
Payee Name Paul A. Schmid Start date 05/11/09 End date 09/30/09 Position Legislative Assistant Amount $28,249.99 Notes View original PDF
Payee Name Lynn Lei Sha Start date 06/01/09 End date 09/30/09 Position Legislative Fellow Amount $8,666.64 Notes View original PDF
Payee Name Cathryn M. Simon Start date 04/06/09 End date 07/02/09 Position Staff Assistant Amount $7,249.99 Notes View original PDF
Payee Name Garth A. Spencer Jr. Start date 04/01/09 End date 09/30/09 Position Projects Director Amount $30,743.00 Notes View original PDF
Payee Name Sophia Alyssa Tarabicos Start date 06/01/09 End date 08/11/09 Position Intern Amount $2,563.85 Notes View original PDF
Payee Name Sarah W. Taylor Start date 06/01/09 End date 08/21/09 Position Intern Amount $2,924.96 Notes View original PDF
Payee Name Matthew F. Thaeder Start date 06/01/09 End date 08/07/09 Position Intern Amount $2,419.41 Notes View original PDF
Payee Name Erin M. Walls Start date 04/01/09 End date 09/30/09 Position Executive Assistant/Scheduler Amount $40,783.96 Notes View original PDF
Payee Name Jymayce Y. Wescott Start date 04/01/09 End date 09/30/09 Position Casework Supervisor Amount $30,594.40 Notes View original PDF
Payee Name Jheanelle K. Wilkins Start date 06/01/09 End date 08/14/09 Position Intern Amount $2,672.18 Notes View original PDF
Payee Name Lawrence E. Windley (Larry) Start date 04/01/09 End date 09/30/09 Position State Director Amount $61,980.00 Notes View original PDF
Payee Name Timothy E. Winstead (Tim) Start date 04/01/09 End date 09/30/09 Position Regional Director, Sussex County Amount $41,279.48 Notes View original PDF
Payee Name Stefan R. Wirth Start date 04/01/09 End date 09/30/09 Position Legislative Correspondent Amount $20,081.55 Notes View original PDF
Payee Name Laura E. Wisler Start date 04/01/09 End date 09/30/09 Position State Executive Assistant Amount $28,994.48 Notes View original PDF
Payee Name Amber King Withrow Start date 04/01/09 End date 09/30/09 Position Assistant to the State Director Amount $12,216.44 Notes View original PDF
Payee Name Bonnie J. Wu Start date 04/01/09 End date 09/30/09 Position Regional Director, New Castle County Amount $42,831.92 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.