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: 10/01/18 - 03/31/19
Payee Name Start date End date Position Amount Notes PDF
Payee Name Amelia R. Abemayor Start date 03/28/19 End date 03/31/19 Position Intern Amount $90.00 Notes View original PDF
Payee Name Cynthia Marie Aman Start date 03/25/19 End date 03/31/19 Position Constituent Advocate Amount $883.33 Notes View original PDF
Payee Name Shavonne D. Bailey Start date 10/01/18 End date 03/31/19 Position Special Projects Assistant Amount $23,459.95 Notes View original PDF
Payee Name Caleigh L. Bauer Start date 01/16/19 End date 02/08/19 Position Intern Amount $1,000.04 Notes View original PDF
Payee Name David Albright Bowes Start date 10/01/18 End date 03/31/19 Position Special Assistant Amount $18,645.09 Notes View original PDF
Payee Name Krista L. Brady Start date 10/01/18 End date 03/31/19 Position Constituent Services Manager Amount $42,249.96 Notes View original PDF
Payee Name Adam Louis Henry Bramwell Start date 10/01/18 End date 03/22/19 Position Senior Adviser/General Counsel Amount $80,963.72 Notes View original PDF
Payee Name Madeline H. Broas Start date 10/01/18 End date 03/31/19 Position Press Secretary Amount $25,715.56 Notes View original PDF
Payee Name Johnsenia F. Brooks Start date 10/01/18 End date 12/14/18 Position Intern Amount $614.20 Notes View original PDF
Payee Name George David Brown (David) Start date 10/01/18 End date 03/31/19 Position Economic Policy Adviser Amount $47,499.96 Notes View original PDF
Payee Name Desiree C. Burritt Start date 10/01/18 End date 03/31/19 Position Constituent Advocate Amount $28,814.95 Notes View original PDF
Payee Name Madison Lee Cann Start date 01/17/19 End date 02/18/19 Position Intern Amount $1,031.25 Notes View original PDF
Payee Name Adriante S. Carter Start date 10/01/18 End date 12/11/18 Position Intern Amount $736.60 Notes View original PDF
Payee Name Sean Joseph Coit Start date 10/01/18 End date 03/31/19 Position Communications Director Amount $56,999.94 Notes View original PDF
Payee Name Andrew Gordon Crawford (Andy) Start date 10/01/18 End date 03/31/19 Position Counsel Amount $41,999.94 Notes View original PDF
Payee Name Brian P. Cunningham Start date 10/01/18 End date 03/31/19 Position State Press Secretary Amount $34,220.94 Notes View original PDF
Payee Name James W. Daley Start date 10/01/18 End date 03/31/19 Position Systems Administrator Amount $27,000.00 Notes View original PDF
Payee Name Kelsey E. Daniels Start date 10/01/18 End date 03/31/19 Position Legislative Aide Amount $19,500.00 Notes View original PDF
Payee Name Alexandra Simone Davis (Allie) Start date 10/01/18 End date 03/31/19 Position Legislative Aide Amount $26,099.79 Notes View original PDF
Payee Name Andrew DeFrank Start date 01/28/19 End date 03/31/19 Position Legislative Fellow Amount $6,124.98 Notes View original PDF
Payee Name Andrew M. Dinsmore Start date 10/01/18 End date 03/31/19 Position Projects Lead Amount $41,899.98 Notes View original PDF
Payee Name Ryan P. Doherty Start date 10/01/18 End date 02/03/19 Position Policy Adviser Amount $16,519.12 Notes View original PDF
Payee Name Dakota L. Edwards Start date 10/01/18 End date 12/14/18 Position Intern Amount $694.56 Notes View original PDF
Payee Name Rachel L. Evans Start date 01/16/19 End date 03/31/19 Position Intern Amount $1,089.99 Notes View original PDF
Payee Name J.J. Francis (J.) Start date 10/01/18 End date 03/31/19 Position Senior Community Affairs Director Amount $24,249.95 Notes View original PDF
Payee Name Kai A. Gilford Start date 10/01/18 End date 12/11/18 Position Intern Amount $736.60 Notes View original PDF
Payee Name Jessica M. Glass Start date 10/11/18 End date 12/14/18 Position Intern Amount $788.43 Notes View original PDF
Payee Name Jessica M. Glass Start date 01/28/19 End date 03/31/19 Position Deputy Scheduler Amount $6,999.97 Notes View original PDF
Payee Name Christina Gleason (Christy) Start date 10/01/18 End date 03/31/19 Position Senior Strategist Amount $67,500.00 Notes View original PDF
Payee Name Trinity L. Hall Start date 10/01/18 End date 03/31/19 Position Administrative Director Amount $43,999.93 Notes View original PDF
Payee Name Audra J. Hill Start date 10/01/18 End date 03/31/19 Position Executive Assistant Amount $45,000.00 Notes View original PDF
Payee Name Aleah B. Jones Start date 10/01/18 End date 03/31/19 Position Staff Assistant Amount $17,471.64 Notes View original PDF
Payee Name Abigail M. Kane (Abbey) Start date 10/01/18 End date 03/31/19 Position Staff Assistant Amount $17,471.64 Notes View original PDF
Payee Name Areeba Khan Start date 03/28/19 End date 03/31/19 Position Intern Amount $90.00 Notes View original PDF
Payee Name Jeffrey Brendan Mackie (Brendan) Start date 10/01/18 End date 02/18/19 Position Constituent Advocate Amount $20,736.39 Notes View original PDF
Payee Name Kelsey J. Magill Start date 10/01/18 End date 03/31/19 Position Legislative Correspondent Amount $19,441.30 Notes View original PDF
Payee Name Thomas J. Mancinelli (Tom) Start date 10/01/18 End date 03/31/19 Position National Security Adviser Amount $55,249.98 Notes View original PDF
Payee Name Caroline A. McGinnis Start date 01/16/19 End date 02/08/19 Position Intern Amount $1,000.04 Notes View original PDF
Payee Name Chelsea N. Moser Start date 10/01/18 End date 03/31/19 Position Scheduling Director Amount $37,500.00 Notes View original PDF
Payee Name James F. Paoli (Jim) Start date 10/01/18 End date 03/31/19 Position State Director Amount $59,861.41 Notes View original PDF
Payee Name Lynne Terry Phifer Start date 10/01/18 End date 03/31/19 Position Staff Assistant Amount $19,379.94 Notes View original PDF
Payee Name Sarah Elizabeth Pileggi-Proud (Sadie Proud) Start date 01/30/19 End date 02/05/19 Position Intern Amount $87.61 Notes View original PDF
Payee Name Sarah Elizabeth Pileggi-Proud (Sadie Proud) Start date 02/06/19 End date 03/31/19 Position Intern Amount $803.15 Notes View original PDF
Payee Name Tyler G. Rivera Start date 10/01/18 End date 03/31/19 Position Senior Constituent Advocate Amount $24,646.62 Notes View original PDF
Payee Name Katherine B. Rohrer (Kate) Start date 10/01/18 End date 03/31/19 Position County Regional Director Amount $55,249.93 Notes View original PDF
Payee Name Leah K. Rubin Shen Start date 10/01/18 End date 03/31/19 Position Energy and Environment Policy Adviser Amount $39,999.96 Notes View original PDF
Payee Name Jacqueline A. Sanchez Start date 10/01/18 End date 01/21/19 Position Deputy Legislative Director Amount $30,833.29 Notes View original PDF
Payee Name Jeff B. Sanchez Start date 02/06/19 End date 03/31/19 Position Special Assistant Amount $7,747.05 Notes View original PDF
Payee Name Elena Michelle Sassaman Start date 10/01/18 End date 03/31/19 Position Constituent Advocate Amount $22,950.00 Notes View original PDF
Payee Name Hannah E. Smith Start date 10/01/18 End date 03/31/19 Position Deputy Communications Director Amount $38,187.43 Notes View original PDF
Payee Name Erica Knievel Songer Start date 11/30/18 End date 12/02/18 Position Chief Counsel Amount $983.33 Notes View original PDF
Payee Name Jonathan O. Stahler (Jon) Start date 10/01/18 End date 03/31/19 Position Chief of Staff Amount $77,668.72 Notes View original PDF
Payee Name Kevin P. Tierney Start date 10/01/18 End date 12/14/18 Position Intern Amount $1,228.40 Notes View original PDF
Payee Name Morgan D. Williams Start date 10/01/18 End date 03/31/19 Position State Scheduler Amount $26,249.93 Notes View original PDF
Payee Name Brian C. Winseck Start date 10/01/18 End date 03/31/19 Position Legislative Director Amount $60,000.00 Notes View original PDF
Payee Name Saybah A. Wolokolie Start date 10/01/18 End date 12/14/18 Position Intern Amount $694.56 Notes View original PDF
Payee Name Marcus D. Wright Start date 10/01/18 End date 12/14/18 Position Intern Amount $1,228.40 Notes View original PDF
Payee Name Franz Xaver Wuerfmannsdobler Start date 10/01/18 End date 03/17/19 Position Deputy Chief of Staff/Senior Policy Adviser Amount $64,944.40 Notes View original PDF
Payee Name Anna Marie Yelverton Start date 10/01/18 End date 03/31/19 Position Legislative Assistant Amount $30,000.00 Notes View original PDF
Payee Name Christopher C. Young (Chris) Start date 10/01/18 End date 03/31/19 Position Legislative Correspondent Amount $18,999.96 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.