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: 10/01/04 - 03/31/05
Payee Name Start date End date Position Amount Notes PDF
Payee Name Janay M. Austin Start date 10/01/04 End date 03/31/05 Position Constituent Services Representative Amount $17,476.50 Notes View original PDF
Payee Name Melissa Wier Banashak (Missy) Start date 10/01/04 End date 03/31/05 Position Assistant to the Chief of Staff Amount $12,352.62 Notes View original PDF
Payee Name Sean L. Barney Start date 10/01/04 End date 02/01/05 Position Legislative Assistant Amount $18,264.53 Notes View original PDF
Payee Name Sonceria Ann Berry (Ann) Start date 01/03/05 End date 03/31/05 Position Administrative Director Amount $17,336.94 Notes View original PDF
Payee Name Marjorie O. Biles Start date 10/01/04 End date 03/31/05 Position Constituent Services Representative Amount $17,588.10 Notes View original PDF
Payee Name Lora M. Bonicelli Start date 10/01/04 End date 03/31/05 Position Systems Administrator Amount $22,916.77 Notes View original PDF
Payee Name Brian J. Bushweller Start date 10/01/04 End date 03/31/05 Position State Director Amount $52,086.18 Notes View original PDF
Payee Name Carolyn S. Casey (Carrie) Start date 10/01/04 End date 03/31/05 Position Regional Director, New Castle County Amount $29,484.42 Notes View original PDF
Payee Name Amanda L. Clark Start date 11/16/04 End date 12/31/04 Position Intern Amount $1,516.66 Notes View original PDF
Payee Name Emily W. Cunningham Start date 01/10/05 End date 03/31/05 Position State Press Secretary Amount $10,574.98 Notes View original PDF
Payee Name Sumit Dasgupta Start date 10/01/04 End date 03/31/05 Position Staff Assistant Amount $12,830.40 Notes View original PDF
Payee Name Evelyn Diaz Start date 10/01/04 End date 01/04/05 Position Staff Assistant Amount $7,645.62 Notes View original PDF
Payee Name Edward J. Freel (Ed) Start date 10/01/04 End date 03/31/05 Position Senior Adviser Amount $10,340.94 Notes View original PDF
Payee Name Bill L. Ghent III Start date 10/01/04 End date 03/31/05 Position Communications Director Amount $37,224.96 Notes View original PDF
Payee Name Kristin L. Gray Start date 10/01/04 End date 03/31/05 Position Staff Assistant Amount $12,774.75 Notes View original PDF
Payee Name Heather K. Guerke Start date 10/01/04 End date 03/31/05 Position Casework Supervisor Amount $24,634.44 Notes View original PDF
Payee Name Ellen T. Williams Harrington Start date 10/01/04 End date 03/31/05 Position Correspondence Manager Amount $12,740.08 Notes View original PDF
Payee Name Monisha Smith Henley Start date 02/01/05 End date 03/31/05 Position Staff Assistant Amount $4,869.78 Notes View original PDF
Payee Name Michael T. Hill Start date 10/01/04 End date 10/06/04 Position Staff Assistant Amount $109.51 Notes View original PDF
Payee Name Samuel Moses Hodas (Sam) Start date 02/06/05 End date 03/31/05 Position Legislative Correspondent Amount $4,048.59 Notes View original PDF
Payee Name Lori A. James Start date 10/01/04 End date 03/31/05 Position Regional Director, Kent County Amount $31,759.44 Notes View original PDF
Payee Name Paige Megginson Jennings Start date 02/07/05 End date 03/31/05 Position Legislative Assistant Amount $8,249.97 Notes View original PDF
Payee Name Hilary Françoise Jochmans Start date 10/12/04 End date 03/31/05 Position Legislative Assistant Amount $25,886.43 Notes View original PDF
Payee Name Joseph Jonathon Jones (Jonathon) Start date 10/01/04 End date 03/31/05 Position Chief of Staff Amount $76,687.80 Notes View original PDF
Payee Name Tyrone J. Jones Start date 10/01/04 End date 01/11/05 Position Regional Director, New Castle County Amount $20,569.18 Notes View original PDF
Payee Name K. Corley Kenna Start date 03/10/05 End date 03/31/05 Position Research Director Amount $2,625.00 Notes View original PDF
Payee Name John Parker Kilvington Start date 10/01/04 End date 02/28/05 Position Legislative Assistant Amount $21,619.06 Notes View original PDF
Payee Name Mark S. Lally Start date 10/01/04 End date 03/31/05 Position Regional Director, Sussex County Amount $31,759.44 Notes View original PDF
Payee Name Thomas G. Lawler (Tom) Start date 02/15/05 End date 03/31/05 Position Legislative Assistant Amount $8,944.42 Notes View original PDF
Payee Name Alexandra Lee Lemieux (Lexa) Start date 10/01/04 End date 03/31/05 Position Deputy Scheduler Amount $16,674.42 Notes View original PDF
Payee Name Charles R. McLeod III Start date 10/01/04 End date 03/31/05 Position Special Assistant Amount $18,731.10 Notes View original PDF
Payee Name Sheila Hartnett Murphy Start date 10/01/04 End date 02/28/05 Position Legislative Director Amount $54,046.96 Notes View original PDF
Payee Name Latisha L. Omeruah Start date 10/01/04 End date 03/31/05 Position Constituent Services Representative Amount $17,749.98 Notes View original PDF
Payee Name Elizabeth D. Osborne (Beth) Start date 10/01/04 End date 03/31/05 Position Legislative Assistant Amount $33,102.96 Notes View original PDF
Payee Name Patricia Guarnieri Pace Start date 10/01/04 End date 03/31/05 Position Scheduling Director/Senior Assistant to Sen. Carper Amount $38,195.70 Notes View original PDF
Payee Name Anthony V. Panicola Start date 10/01/04 End date 03/31/05 Position Mailroom Supervisor Amount $12,771.90 Notes View original PDF
Payee Name Tony Park Start date 10/01/04 End date 01/12/05 Position Legislative Aide Amount $9,649.97 Notes View original PDF
Payee Name Joseph T. Pika Start date 10/01/04 End date 03/31/05 Position Legislative Correspondent Amount $13,453.35 Notes View original PDF
Payee Name Kathryn M. Pumphrey Start date 10/01/04 End date 02/28/05 Position Research Director/Archivist Amount $14,432.82 Notes View original PDF
Payee Name Judy Kimmitt Rainey Start date 10/01/04 End date 03/27/05 Position Administrative Director Amount $38,644.36 Notes View original PDF
Payee Name James Dalton Reilly (Jim) Start date 10/01/04 End date 01/24/05 Position Legislative Assistant Amount $18,186.42 Notes View original PDF
Payee Name Chad T. Robinson Start date 02/25/05 End date 03/31/05 Position Personal Assistant Amount $1,842.99 Notes View original PDF
Payee Name Meredith S. Rosenthal Start date 10/01/04 End date 02/15/05 Position State Press Secretary Amount $12,888.79 Notes View original PDF
Payee Name Kristen J. Sarri (Kris) Start date 10/01/04 End date 03/31/05 Position Executive Director Amount $1,329.72 Notes View original PDF
Payee Name Richard H. Stokes Start date 10/01/04 End date 03/31/05 Position Legislative Aide Amount $17,295.75 Notes View original PDF
Payee Name Kyle J. Victor Start date 10/01/04 End date 03/31/05 Position Legislative Correspondent Amount $15,737.52 Notes View original PDF
Payee Name Jymayce Y. Wescott Start date 10/01/04 End date 03/31/05 Position Constituent Services Representative Amount $17,586.48 Notes View original PDF
Payee Name Kimberly Turner Willson (Kim) Start date 10/01/04 End date 03/31/05 Position State Scheduler Amount $15,331.80 Notes View original PDF
Payee Name Lawrence E. Windley (Larry) Start date 10/01/04 End date 03/31/05 Position Projects Director Amount $16,599.97 Notes View original PDF
Payee Name Amber King Withrow Start date 10/01/04 End date 03/31/05 Position Assistant to the State Director Amount $7,529.70 Notes View original PDF
Payee Name Duane O. Wright Start date 10/01/04 End date 02/15/05 Position Legislative Assistant Amount $20,435.58 Notes View original PDF
Payee Name Bonnie J. Wu Start date 10/01/04 End date 03/31/05 Position Deputy Press Secretary Amount $8,603.22 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.