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: 04/01/21 - 09/30/21
Payee Name Start date End date Position Amount Notes PDF
Payee Name Elizabeth R. Berry Start date 04/01/21 End date 09/30/21 Position Assistant to the Chief of Staff/Intern Coordinator Amount $35,850.47 Notes View original PDF
Payee Name Christopher Michael Brown Start date 06/07/21 End date 08/06/21 Position Intern Amount $2,499.98 Notes View original PDF
Payee Name Jacqueline A. Cameron Start date 04/01/21 End date 09/30/21 Position Executive Assistant/State Scheduler Amount $46,741.66 Notes View original PDF
Payee Name D'Andrea Church Start date 09/17/21 End date 09/30/21 Position Intern Amount $466.66 Notes View original PDF
Payee Name Megan Faith Cullen Start date 04/01/21 End date 09/10/21 Position Staff Assistant Amount $20,662.40 Notes View original PDF
Payee Name Matthew M. Dougherty (Matt) Start date 09/01/21 End date 09/30/21 Position Staff Assistant Amount $1,750.00 Notes View original PDF
Payee Name Madge Lea Reed Farooq Start date 04/01/21 End date 09/30/21 Position Administrative Director Amount $86,949.96 Notes View original PDF
Payee Name Edward J. Freel (Ed) Start date 04/01/21 End date 09/30/21 Position Senior Adviser Amount $12,241.44 Notes View original PDF
Payee Name Andrew Alexander Garcia Start date 06/03/21 End date 07/22/21 Position Intern Amount $2,083.33 Notes View original PDF
Payee Name Andrew Alexander Garcia Start date 04/01/21 End date 06/02/21 Position Intern Amount $2,083.33 Notes View original PDF
Payee Name John C. Gentile Start date 04/01/21 End date 09/30/21 Position Constituent Services Representative Amount $32,514.10 Notes View original PDF
Payee Name Evan Michael Giesemann Start date 04/19/21 End date 09/30/21 Position Tax and Labor Policy Adviser Amount $45,249.92 Notes View original PDF
Payee Name Katherine L. Grasso (Katie) Start date 04/01/21 End date 09/30/21 Position Press Secretary Amount $51,499.92 Notes View original PDF
Payee Name Heather K. Guerke Start date 04/01/21 End date 09/30/21 Position Constituent Services Representative Amount $12,499.44 Notes View original PDF
Payee Name Lauren Mincey Gutierrez Start date 04/01/21 End date 09/30/21 Position Regional Director, Kent County Amount $46,418.00 Notes View original PDF
Payee Name Alexander D. Hackett (Alex) Start date 04/01/21 End date 09/30/21 Position Staff Assistant Amount $20,768.26 Notes View original PDF
Payee Name Christine Brennan Hennessey Start date 04/01/21 End date 07/09/21 Position Communications Director Amount $39,549.61 Notes View original PDF
Payee Name Patricia Sandrine Janowsky Start date 06/07/21 End date 08/05/21 Position Intern Amount $2,458.32 Notes View original PDF
Payee Name Saadia H. Khan Start date 04/01/21 End date 09/30/21 Position National Security Counsel Amount $53,200.00 Notes View original PDF
Payee Name Grant Kevin Lane (Kevin) Start date 04/01/21 End date 09/30/21 Position Mail Director Amount $39,499.92 Notes View original PDF
Payee Name Rachel Levitan Start date 08/01/21 End date 09/30/21 Position Communications Director Amount $28,534.42 Notes View original PDF
Payee Name William Kevin Lewis (Kevin) Start date 04/01/21 End date 09/30/21 Position Information Technology Director Amount $48,999.96 Notes View original PDF
Payee Name Joseph Marinelli (Joe) Start date 04/01/21 End date 09/30/21 Position Legislative Aide Amount $39,000.00 Notes View original PDF
Payee Name Jordan C. Marshall Start date 04/01/21 End date 09/30/21 Position Legislative Correspondent Amount $26,393.75 Notes View original PDF
Payee Name Isabelle H. Martire (Belle) Start date 06/04/21 End date 08/06/21 Position Intern Amount $2,624.98 Notes View original PDF
Payee Name Aidan G. McDonald Start date 09/17/21 End date 09/30/21 Position Press and Digital Aide Amount $1,750.00 Notes View original PDF
Payee Name Karen L. McGrath Start date 04/01/21 End date 09/30/21 Position Regional Director, Sussex County Amount $57,999.92 Notes View original PDF
Payee Name Avery Mulligan Monsees Start date 04/01/21 End date 09/30/21 Position Press Secretary Amount $34,125.00 Notes View original PDF
Payee Name Emily A. Moore Start date 04/01/21 End date 09/30/21 Position Staff Assistant Amount $27,990.49 Notes View original PDF
Payee Name Ashley M. Morgan Start date 04/01/21 End date 05/02/21 Position Scheduling Director Amount $9,066.85 Notes View original PDF
Payee Name Kiley Shea Mulligan Start date 09/16/21 End date 09/30/21 Position Staff Assistant Amount $1,541.66 Notes View original PDF
Payee Name Kiley Shea Mulligan Start date 06/07/21 End date 09/15/21 Position Intern Amount $3,999.99 Notes View original PDF
Payee Name Jessica Catherine Nix Start date 06/07/21 End date 08/06/21 Position Intern Amount $2,499.98 Notes View original PDF
Payee Name Eric A. Nygard Start date 06/11/21 End date 08/20/21 Position Intern Amount $2,916.66 Notes View original PDF
Payee Name Najah R. Odrick Start date 09/17/21 End date 09/30/21 Position Intern Amount $466.66 Notes View original PDF
Payee Name Asi A. Ofosu Start date 04/01/21 End date 09/30/21 Position State Director Amount $71,500.00 Notes View original PDF
Payee Name Genaveve A. Oliveri Start date 09/29/21 End date 09/30/21 Position Intern Amount $66.66 Notes View original PDF
Payee Name Victoria I. Panzera Start date 04/01/21 End date 09/06/21 Position Staff Assistant Amount $13,322.57 Notes View original PDF
Payee Name Brian F. Papp Jr. Start date 04/01/21 End date 09/30/21 Position Staff Director, International Trade, Customs and Global Competitiveness Subcommittee Amount $52,144.42 Notes View original PDF
Payee Name Laura Pastre Start date 04/01/21 End date 09/30/21 Position Legislative Aide Amount $36,249.92 Notes View original PDF
Payee Name Laura Quinter Start date 04/01/21 End date 09/30/21 Position Correspondence Assistant Amount $22,499.92 Notes View original PDF
Payee Name Charlise R. Richardson Start date 04/01/21 End date 04/23/21 Position Intern Amount $766.66 Notes View original PDF
Payee Name Morgan Leigh Russum Start date 04/01/21 End date 09/30/21 Position Constituent Services Representative Amount $24,467.91 Notes View original PDF
Payee Name Michael J. Santora Start date 04/01/21 End date 09/30/21 Position Senior Policy Adviser/Research Director Amount $60,500.00 Notes View original PDF
Payee Name Lynn Lei Sha Start date 04/01/21 End date 04/06/21 Position Health Policy Director Amount $6,798.00 Notes View original PDF
Payee Name Faduma M. Sharif Start date 04/01/21 End date 05/21/21 Position Intern Amount $1,699.99 Notes View original PDF
Payee Name Shanelle Smith Start date 09/27/21 End date 09/30/21 Position Intern Amount $133.33 Notes View original PDF
Payee Name Andrew Nyle Smith Start date 04/01/21 End date 09/30/21 Position Legislative Correspondent Amount $28,000.00 Notes View original PDF
Payee Name Emily Kryder Spain Start date 04/01/21 End date 09/30/21 Position Chief of Staff Amount $86,949.96 Notes View original PDF
Payee Name Mackenzie E. Stamp Start date 04/01/21 End date 05/19/21 Position Intern Amount $1,633.33 Notes View original PDF
Payee Name Benjamin R. Strine Start date 06/04/21 End date 08/06/21 Position Intern Amount $2,624.98 Notes View original PDF
Payee Name Anthony Dominic Theissen Start date 04/01/21 End date 09/30/21 Position Health Policy Adviser Amount $47,999.94 Notes View original PDF
Payee Name Jazmin R. Vargas Start date 04/01/21 End date 05/07/21 Position Press Secretary Amount $9,270.80 Notes View original PDF
Payee Name Campbell Wallace Start date 04/01/21 End date 07/16/21 Position Senior Communications Adviser Amount $26,230.50 Notes View original PDF
Payee Name Lydia Evelyn Wehrley Start date 04/01/21 End date 09/30/21 Position D.C. Scheduler/Executive Assistant Amount $42,199.93 Notes View original PDF
Payee Name Jymayce Y. Wescott Start date 04/01/21 End date 09/30/21 Position Constituent Services Director Amount $52,999.96 Notes View original PDF
Payee Name Emma Wethered Start date 04/06/21 End date 09/30/21 Position Staff Assistant Amount $17,053.56 Notes View original PDF
Payee Name Abram White Start date 04/14/21 End date 09/30/21 Position Legislative Correspondent Amount $24,816.51 Notes View original PDF
Payee Name Lawrence E. Windley (Larry) Start date 04/01/21 End date 09/30/21 Position Senior Projects and Economic Development Director Amount $59,999.96 Notes View original PDF
Payee Name Amber King Withrow Start date 04/01/21 End date 09/30/21 Position Assistant to the State Director Amount $14,555.00 Notes View original PDF
Payee Name Alexander H. Wood (Alex) Start date 05/10/21 End date 09/30/21 Position Executive Assistant/Deputy Scheduler Amount $29,625.00 Notes View original PDF
Payee Name Bonnie J. Wu Start date 04/01/21 End date 09/30/21 Position Regional Director, New Castle County Amount $59,000.00 Notes View original PDF
Payee Name Lucy Di Xiao Start date 04/01/21 End date 09/30/21 Position Legislative Director Amount $74,724.96 Notes View original PDF
Payee Name Naomi R. Zeigler Start date 04/01/21 End date 09/30/21 Position Legislative Aide Amount $36,000.00 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.