Menu Search Account

LegiStorm

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

Former Rep. Chris Carney (D-Pennsylvania, 10th)

Defeated • Alternate Name: Christopher Paul Carney
Displaying salaries for time period: 01/01/09 - 03/31/09
Payee Name Start date End date Position Amount Notes PDF
Payee Name Rebecca A. Brocious Start date 01/03/09 End date 03/31/09 Position Caseworker Amount $8,290.27 Notes View original PDF
Payee Name Rebecca A. Brocious Start date 01/01/09 End date 01/02/09 Position Caseworker Amount $175.00 Notes View original PDF
Payee Name Aaron Joel Davis Start date 01/01/09 End date 01/02/09 Position Senior Legislative Assistant Amount $327.78 Notes View original PDF
Payee Name Aaron Joel Davis Start date 01/03/09 End date 03/31/09 Position Senior Legislative Assistant Amount $18,199.99 Notes View original PDF
Payee Name Wesley W. Dunn Sr. (Wes) Start date 01/03/09 End date 03/31/09 Position Employee, Part-time Amount $4,269.44 Notes View original PDF
Payee Name Wesley W. Dunn Sr. (Wes) Start date 01/01/09 End date 01/02/09 Position Employee, Part-time Amount $91.67 Notes View original PDF
Payee Name Joseph B. Fabricatore (Joe) Start date 01/03/09 End date 03/31/09 Position Constituent Services Director Amount $15,256.93 Notes View original PDF
Payee Name Joseph B. Fabricatore (Joe) Start date 01/01/09 End date 01/02/09 Position Constituent Services Director Amount $333.34 Notes View original PDF
Payee Name Jeffrey S. Gabriel Jr. (Jeff) Start date 01/03/09 End date 01/05/09 Position Legislative Director Amount $754.17 Notes View original PDF
Payee Name Jeffrey S. Gabriel Jr. (Jeff) Start date 01/01/09 End date 01/02/09 Position Legislative Director Amount $502.77 Notes View original PDF
Payee Name Jeffrey S. Gabriel Jr. (Jeff) Start date 01/06/09 End date 03/03/09 Position Legislative Adviser Amount $3,383.33 Notes View original PDF
Payee Name Rebecca E. Gale Start date 01/03/09 End date 03/20/09 Position Communications Director, Part-time Amount $16,605.56 Notes View original PDF
Payee Name Rebecca E. Gale Start date 01/01/09 End date 01/02/09 Position Communications Director, Part-time Amount $338.88 Notes View original PDF
Payee Name Sloan D. Giampa Start date 01/03/09 End date 03/31/09 Position Staff Assistant Amount $8,259.28 Notes View original PDF
Payee Name Sloan D. Giampa Start date 01/01/09 End date 01/02/09 Position Staff Assistant Amount $421.28 Notes View original PDF
Payee Name Kristen Roark Hawn Start date 03/01/09 End date 03/31/09 Position Staff Member, Shared Amount $1,500.00 Notes View original PDF
Payee Name Lee G. LaQuintano Start date 01/03/09 End date 03/31/09 Position Office Manager Amount $9,145.83 Notes View original PDF
Payee Name Lee G. LaQuintano Start date 01/01/09 End date 01/02/09 Position Office Manager Amount $194.45 Notes View original PDF
Payee Name Paul J. Macknosky III Start date 01/01/09 End date 01/02/09 Position District Director Amount $455.56 Notes View original PDF
Payee Name Paul J. Macknosky III Start date 01/03/09 End date 03/31/09 Position District Director Amount $20,870.83 Notes View original PDF
Payee Name Graham H. Mason Start date 01/01/09 End date 01/02/09 Position Legislative Correspondent Amount $194.45 Notes View original PDF
Payee Name Graham H. Mason Start date 01/03/09 End date 03/31/09 Position Legislative Correspondent Amount $9,736.10 Notes View original PDF
Payee Name Susan Mathias Start date 01/01/09 End date 01/02/09 Position Regional Coordinator Amount $269.45 Notes View original PDF
Payee Name Susan Mathias Start date 01/03/09 End date 03/31/09 Position Regional Coordinator Amount $12,681.93 Notes View original PDF
Payee Name April Beeman Metwalli Start date 01/03/09 End date 03/31/09 Position Chief of Staff Amount $32,958.34 Notes View original PDF
Payee Name April Beeman Metwalli Start date 01/01/09 End date 01/02/09 Position Chief of Staff Amount $722.22 Notes View original PDF
Payee Name Vincent A. Rongione (Vince) Start date 03/01/09 End date 03/31/09 Position Communications Director/Special Projects Director Amount $6,250.00 Notes View original PDF
Payee Name Vincent A. Rongione (Vince) Start date 01/26/09 End date 02/28/09 Position Special Projects Director Amount $5,833.33 Notes View original PDF
Payee Name Amanda L. Smith Start date 01/01/09 End date 01/02/09 Position Legislative Researcher Amount $111.11 Notes View original PDF
Payee Name Amanda L. Smith Start date 01/03/09 End date 03/31/09 Position Legislative Researcher Amount $6,069.44 Notes View original PDF
Payee Name Debra Smurkowski (Debbie) Start date 03/02/09 End date 03/31/09 Position Employee, Part-time Amount $2,013.89 Notes View original PDF
Payee Name Rosemarie E. Spieller (Rose) Start date 01/03/09 End date 03/31/09 Position Caseworker Amount $5,723.60 Notes View original PDF
Payee Name Rosemarie E. Spieller (Rose) Start date 01/01/09 End date 01/02/09 Position Caseworker Amount $116.67 Notes View original PDF
Payee Name Philip R. Stark Start date 01/03/09 End date 01/30/09 Position Staff Assistant Amount $1,516.67 Notes View original PDF
Payee Name Philip R. Stark Start date 01/01/09 End date 01/02/09 Position Staff Assistant Amount $108.33 Notes View original PDF
Payee Name Joseph A. Toth III (Joe) Start date 01/03/09 End date 03/31/09 Position Legislative Assistant Amount $11,704.17 Notes View original PDF
Payee Name Joseph A. Toth III (Joe) Start date 01/01/09 End date 01/02/09 Position Legislative Assistant Amount $247.22 Notes View original PDF
Payee Name Lisa J. Wiswell Start date 01/03/09 End date 03/31/09 Position Scheduler/Office Manager Amount $12,888.90 Notes View original PDF
Payee Name Lisa J. Wiswell Start date 01/01/09 End date 01/02/09 Position Scheduler/Office Manager Amount $250.00 Notes View original PDF
Payee Name Edward J. Zygmunt (Ed) Start date 01/03/09 End date 03/31/09 Position Field Representative Amount $12,694.44 Notes View original PDF
Payee Name Edward J. Zygmunt (Ed) Start date 01/01/09 End date 01/02/09 Position Field Representative Amount $277.77 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.