Menu Search Account

LegiStorm

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

Sen. Chris Coons (D-Delaware)

In Office • Alternate Name: Christopher Andrew Coons
Displaying salaries for time period: 04/01/14 - 09/30/14
Payee Name Start date End date Position Amount Notes PDF
Payee Name Casey K. Babbitt Start date 04/01/14 End date 09/30/14 Position Scheduler Amount $24,166.60 Notes View original PDF
Payee Name Daniel J. Bachner (Dan) Start date 05/13/14 End date 08/21/14 Position General Counsel Amount $1,208.33 Notes View original PDF
Payee Name Shavonne D. Bailey Start date 04/01/14 End date 09/30/14 Position Staff Assistant Amount $15,125.00 Notes View original PDF
Payee Name Joshua Ari Boylan (Josh) Start date 04/01/14 End date 09/30/14 Position Fellow Amount $17,827.06 Notes View original PDF
Payee Name Latisha L. Bracy (Tish) Start date 04/01/14 End date 09/30/14 Position Projects Director Amount $39,854.13 Notes View original PDF
Payee Name Krista L. Brady Start date 04/01/14 End date 09/30/14 Position Constituent Services Manager Amount $34,583.26 Notes View original PDF
Payee Name Desiree C. Burritt Start date 04/01/14 End date 09/30/14 Position Constituent Advocate Amount $24,704.12 Notes View original PDF
Payee Name Theresa Louise Chalhoub Start date 04/01/14 End date 09/30/14 Position Fellow Amount $15,730.00 Notes View original PDF
Payee Name Andrew Gordon Crawford (Andy) Start date 04/01/14 End date 09/11/14 Position Legislative Aide Amount $12,151.46 Notes View original PDF
Payee Name Brian P. Cunningham Start date 04/01/14 End date 09/30/14 Position State Press Secretary Amount $29,241.62 Notes View original PDF
Payee Name James W. Daley Start date 04/01/14 End date 09/30/14 Position Systems Administrator Amount $29,429.12 Notes View original PDF
Payee Name Andrew M. Dinsmore Start date 04/01/14 End date 09/30/14 Position Projects Lead Amount $32,812.46 Notes View original PDF
Payee Name Ryan P. Doherty Start date 07/21/14 End date 09/30/14 Position Defense Policy Fellow Amount $6,471.08 Notes View original PDF
Payee Name Scott Jeffry Falin Start date 04/01/14 End date 09/30/14 Position Legislative Correspondent Amount $18,345.88 Notes View original PDF
Payee Name Trinity L. Hall Start date 04/01/14 End date 09/30/14 Position Administrative Director Amount $31,258.26 Notes View original PDF
Payee Name David Abadian Heifetz Start date 04/01/14 End date 09/30/14 Position Speechwriter Amount $26,249.96 Notes View original PDF
Payee Name Lisa M. Hummon-Jones Start date 04/01/14 End date 09/30/14 Position Agriculture, Environment and Transportation Adviser Amount $37,916.62 Notes View original PDF
Payee Name Mary Ann Kelley (Mary Ann) Start date 04/01/14 End date 09/30/14 Position Deputy Scheduler Amount $16,760.80 Notes View original PDF
Payee Name Erin Cybulski Kennedy Start date 04/01/14 End date 05/16/14 Position Constituent Advocate Amount $6,256.67 Notes View original PDF
Payee Name Ian E. Koski Start date 04/01/14 End date 09/30/14 Position Communications Director Amount $54,450.00 Notes View original PDF
Payee Name Sophia Lalani Start date 04/01/14 End date 05/18/14 Position Fellow Amount $4,175.59 Notes View original PDF
Payee Name Douglas William Lee (Doug) Start date 04/01/14 End date 09/30/14 Position Legislative Aide Amount $19,583.26 Notes View original PDF
Payee Name Jeffrey Brendan Mackie (Brendan) Start date 04/01/14 End date 09/30/14 Position Constituent Advocate Amount $20,416.63 Notes View original PDF
Payee Name Michael C. McGowan (Mike) Start date 04/01/14 End date 09/30/14 Position Regional Director, New Castle County Amount $43,333.29 Notes View original PDF
Payee Name Amanda K. Moninghoff Start date 04/01/14 End date 09/30/14 Position Projects Assistant Amount $23,453.66 Notes View original PDF
Payee Name Anjan Mukherjee Start date 04/01/14 End date 09/30/14 Position Research Assistant Amount $17,181.95 Notes View original PDF
Payee Name Rachel Bird Niebling Start date 04/01/14 End date 04/11/14 Position Education Policy Adviser Amount $3,749.97 Notes View original PDF
Payee Name Kelly Anne Nye Start date 04/01/14 End date 09/30/14 Position Deputy Scheduler Amount $26,216.62 Notes View original PDF
Payee Name Megan M. O'Neill Start date 04/01/14 End date 09/30/14 Position Executive Assistant Amount $19,250.00 Notes View original PDF
Payee Name Claire E. O'Neill Start date 04/01/14 End date 09/30/14 Position Staff Assistant Amount $17,291.62 Notes View original PDF
Payee Name James F. Paoli (Jim) Start date 04/01/14 End date 09/30/14 Position State Director Amount $57,979.12 Notes View original PDF
Payee Name Lynne Terry Phifer Start date 04/01/14 End date 09/30/14 Position Staff Assistant Amount $15,125.00 Notes View original PDF
Payee Name Anne Morris Reid Start date 06/23/14 End date 09/30/14 Position Health and Education Legislative Assistant Amount $24,500.00 Notes View original PDF
Payee Name Tyler G. Rivera Start date 06/16/14 End date 09/30/14 Position Constituent Advocate Amount $11,083.31 Notes View original PDF
Payee Name Katherine B. Rohrer (Kate) Start date 04/01/14 End date 09/30/14 Position County Regional Director Amount $48,083.26 Notes View original PDF
Payee Name Valli Sanmugalingam Start date 04/01/14 End date 09/30/14 Position Legislative Correspondent Amount $17,658.38 Notes View original PDF
Payee Name Theodore Bartlett Schroeder (Ted) Start date 05/30/14 End date 07/21/14 Position Chief Counsel Amount $2,146.25 Notes View original PDF
Payee Name Jamie Serlin Start date 04/01/14 End date 09/19/14 Position Deputy Press Secretary Amount $19,611.03 Notes View original PDF
Payee Name Blaise M. Sheridan Start date 04/01/14 End date 09/30/14 Position Legislative Correspondent Amount $18,409.00 Notes View original PDF
Payee Name Jas Jeet Singh (J.J.) Start date 04/01/14 End date 09/30/14 Position Economic Policy Adviser Amount $52,937.50 Notes View original PDF
Payee Name Halie S. Soifer Start date 04/01/14 End date 09/30/14 Position Senior Adviser, Foreign Policy Amount $46,383.26 Notes View original PDF
Payee Name Jonathan O. Stahler (Jon) Start date 04/01/14 End date 07/27/14 Position Legislative Director Amount $39,281.64 Notes View original PDF
Payee Name Eric F. Wall Start date 04/01/14 End date 09/30/14 Position Staff Assistant Amount $17,354.46 Notes View original PDF
Payee Name Franz Xaver Wuerfmannsdobler Start date 04/01/14 End date 09/30/14 Position Senior Policy Adviser Amount $63,524.95 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.