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: 04/01/05 - 09/30/05
Payee Name Start date End date Position Amount Notes PDF
Payee Name Janay M. Austin Start date 04/01/05 End date 09/30/05 Position Constituent Services Representative Amount $20,000.00 Notes View original PDF
Payee Name Melissa Wier Banashak (Missy) Start date 04/01/05 End date 09/30/05 Position Assistant to the Chief of Staff Amount $18,556.44 Notes View original PDF
Payee Name Andrew D. Bennett Start date 06/01/05 End date 07/22/05 Position No Title Listed Amount $1,877.75 Notes View original PDF
Payee Name Sonceria Ann Berry (Ann) Start date 04/01/05 End date 09/30/05 Position Administrative Director Amount $55,892.40 Notes View original PDF
Payee Name Marjorie O. Biles Start date 04/01/05 End date 09/30/05 Position Constituent Services Representative Amount $20,000.00 Notes View original PDF
Payee Name Lora M. Bonicelli Start date 04/01/05 End date 09/30/05 Position Systems Administrator Amount $29,913.44 Notes View original PDF
Payee Name Brian J. Bushweller Start date 04/01/05 End date 09/30/05 Position State Director Amount $56,034.96 Notes View original PDF
Payee Name Carolyn S. Casey (Carrie) Start date 04/01/05 End date 09/30/05 Position Regional Director, New Castle County Amount $36,999.92 Notes View original PDF
Payee Name Emily W. Cunningham Start date 04/01/05 End date 09/30/05 Position State Press Secretary Amount $25,499.96 Notes View original PDF
Payee Name Sumit Dasgupta Start date 04/01/05 End date 06/15/05 Position Staff Assistant Amount $5,401.65 Notes View original PDF
Payee Name Joel Ryan Elliott Start date 04/04/05 End date 09/30/05 Position Legislative Assistant Amount $35,416.58 Notes View original PDF
Payee Name Edward J. Freel (Ed) Start date 04/01/05 End date 09/30/05 Position Senior Adviser Amount $12,529.40 Notes View original PDF
Payee Name Bill L. Ghent III Start date 04/01/05 End date 09/30/05 Position Communications Director Amount $40,902.96 Notes View original PDF
Payee Name Kristin L. Gray Start date 04/01/05 End date 09/30/05 Position Staff Assistant Amount $14,963.96 Notes View original PDF
Payee Name Tyler D. Grove Start date 05/23/05 End date 08/12/05 Position No Title Listed Amount $2,888.84 Notes View original PDF
Payee Name Heather K. Guerke Start date 04/01/05 End date 09/30/05 Position Casework Supervisor Amount $27,299.96 Notes View original PDF
Payee Name Ellen T. Williams Harrington Start date 04/01/05 End date 09/30/05 Position Correspondence Manager Amount $17,165.16 Notes View original PDF
Payee Name Monisha Smith Henley Start date 04/01/05 End date 09/30/05 Position Staff Assistant Amount $16,749.96 Notes View original PDF
Payee Name Samuel Moses Hodas (Sam) Start date 04/01/05 End date 09/30/05 Position Legislative Correspondent Amount $15,749.96 Notes View original PDF
Payee Name Lori A. James Start date 04/01/05 End date 09/30/05 Position Regional Director, Kent County Amount $34,499.96 Notes View original PDF
Payee Name Paige M. Jennings Start date 04/01/05 End date 09/30/05 Position Legislative Assistant Amount $29,499.92 Notes View original PDF
Payee Name Hilary Françoise Jochmans Start date 04/01/05 End date 09/30/05 Position Legislative Assistant Amount $36,999.89 Notes View original PDF
Payee Name Jennifer E. Johnson Start date 06/20/05 End date 07/22/05 Position Intern Amount $1,661.07 Notes View original PDF
Payee Name Ashlyn N. Johnson Start date 08/04/05 End date 08/10/05 Position Intern Amount $252.77 Notes View original PDF
Payee Name Joseph Jonathon Jones (Jonathon) Start date 04/01/05 End date 09/30/05 Position Chief of Staff Amount $77,782.44 Notes View original PDF
Payee Name Jennifer A. Kane (Jenny) Start date 05/16/05 End date 08/11/05 Position No Title Listed Amount $3,105.51 Notes View original PDF
Payee Name K. Corley Kenna Start date 04/01/05 End date 09/30/05 Position Research Director Amount $24,916.66 Notes View original PDF
Payee Name Mark S. Lally Start date 04/01/05 End date 09/30/05 Position Regional Director, Sussex County Amount $34,499.96 Notes View original PDF
Payee Name Trey Lambert Start date 06/27/05 End date 09/30/05 Position Press Assistant Amount $8,311.06 Notes View original PDF
Payee Name Thomas G. Lawler (Tom) Start date 04/01/05 End date 09/30/05 Position Legislative Assistant Amount $35,999.92 Notes View original PDF
Payee Name Alexandra Lee Lemieux (Lexa) Start date 04/01/05 End date 09/30/05 Position Deputy Scheduler Amount $20,149.40 Notes View original PDF
Payee Name Charles R. McLeod III Start date 04/01/05 End date 09/30/05 Position Special Assistant Amount $20,951.48 Notes View original PDF
Payee Name Mason Z. Moore Start date 07/18/05 End date 09/30/05 Position Legislative Correspondent Amount $7,576.37 Notes View original PDF
Payee Name Sheila Hartnett Murphy Start date 06/01/05 End date 09/30/05 Position Legislative Director Amount $45,519.32 Notes View original PDF
Payee Name Latisha L. Omeruah Start date 04/01/05 End date 09/30/05 Position Constituent Services Representative Amount $22,689.91 Notes View original PDF
Payee Name Elizabeth D. Osborne (Beth) Start date 04/01/05 End date 09/30/05 Position Legislative Assistant Amount $37,107.76 Notes View original PDF
Payee Name Patricia Guarnieri Pace Start date 04/01/05 End date 09/30/05 Position Scheduling Director/Senior Assistant to Sen. Carper Amount $40,891.40 Notes View original PDF
Payee Name Anthony V. Panicola Start date 04/01/05 End date 09/30/05 Position Mailroom Supervisor Amount $17,556.44 Notes View original PDF
Payee Name Stefanie M. Perrella Start date 05/13/05 End date 08/10/05 Position No Title Listed Amount $3,322.14 Notes View original PDF
Payee Name Joseph T. Pika Start date 04/01/05 End date 09/30/05 Position Legislative Correspondent Amount $18,244.40 Notes View original PDF
Payee Name Laura L. Poppiti Start date 09/19/05 End date 09/30/05 Position Staff Assistant Amount $933.32 Notes View original PDF
Payee Name Chad T. Robinson Start date 04/01/05 End date 06/07/05 Position Personal Assistant Amount $2,745.12 Notes View original PDF
Payee Name Kristen J. Sarri (Kris) Start date 04/01/05 End date 09/30/05 Position Executive Director Amount $1,353.96 Notes View original PDF
Payee Name Robert P. Snowberger Start date 05/25/05 End date 07/01/05 Position Staff Assistant Amount $2,569.42 Notes View original PDF
Payee Name Garth A. Spencer Jr. Start date 06/08/05 End date 09/30/05 Position Staff Assistant Amount $6,313.86 Notes View original PDF
Payee Name Richard H. Stokes Start date 04/01/05 End date 08/02/05 Position Legislative Aide Amount $11,893.29 Notes View original PDF
Payee Name Andrew W. Tom Start date 05/23/05 End date 08/31/05 Position No Title Listed Amount $3,538.84 Notes View original PDF
Payee Name Kyle J. Victor Start date 04/01/05 End date 09/30/05 Position Legislative Correspondent Amount $17,907.36 Notes View original PDF
Payee Name Jymayce Y. Wescott Start date 04/01/05 End date 09/30/05 Position Constituent Services Representative Amount $20,000.00 Notes View original PDF
Payee Name Kimberly Turner Willson (Kim) Start date 04/01/05 End date 09/30/05 Position State Scheduler Amount $20,176.04 Notes View original PDF
Payee Name Lawrence E. Windley (Larry) Start date 04/01/05 End date 09/30/05 Position Projects Director Amount $27,299.96 Notes View original PDF
Payee Name Amber King Withrow Start date 04/01/05 End date 09/30/05 Position Assistant to the State Director Amount $9,249.96 Notes View original PDF
Payee Name Karen C. Wong Start date 06/01/05 End date 07/31/05 Position No Title Listed Amount $2,166.64 Notes View original PDF
Payee Name Bonnie J. Wu Start date 04/01/05 End date 09/30/05 Position Deputy Press Secretary Amount $11,375.00 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.