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: 04/01/01 - 09/30/01
Payee Name Start date End date Position Amount Notes PDF
Payee Name Sean L. Barney Start date 04/01/01 End date 09/30/01 Position Legislative Assistant Amount $25,500.00 Notes View original PDF
Payee Name Marjorie O. Biles Start date 04/01/01 End date 09/30/01 Position Constituent Services Representative Amount $17,000.00 Notes View original PDF
Payee Name Lora M. Bonicelli Start date 04/01/01 End date 09/30/01 Position Systems Administrator Amount $21,499.92 Notes View original PDF
Payee Name Jeffrey W. Bullock Start date 04/01/01 End date 06/30/01 Position Chief of Staff Amount $31,466.62 Notes View original PDF
Payee Name Brian J. Bushweller Start date 04/01/01 End date 09/30/01 Position State Director Amount $46,583.31 Notes View original PDF
Payee Name Carolyn S. Casey (Carrie) Start date 04/01/01 End date 09/30/01 Position Projects Director Amount $23,899.92 Notes View original PDF
Payee Name Reshma N. Champaneria Start date 06/11/01 End date 08/03/01 Position Intern Amount $1,913.86 Notes View original PDF
Payee Name Rachel Mara Chute Start date 05/29/01 End date 09/30/01 Position Staff Assistant Amount $10,616.40 Notes View original PDF
Payee Name Jennifer Anne Connell Start date 04/01/01 End date 09/30/01 Position Deputy Press Secretary Amount $19,499.96 Notes View original PDF
Payee Name Cecily D. Cutbill Start date 04/01/01 End date 09/30/01 Position Legislative Assistant Amount $29,499.92 Notes View original PDF
Payee Name Mark J. Cutrona Start date 06/08/01 End date 08/27/01 Position Intern Amount $2,888.84 Notes View original PDF
Payee Name Moira E. Dillon Start date 06/11/01 End date 09/30/01 Position Scheduler Amount $13,744.41 Notes View original PDF
Payee Name Gary W. Downes Start date 04/01/01 End date 05/28/01 Position Regional Director, Sussex County Amount $8,861.08 Notes View original PDF
Payee Name Tony Eason Jr. Start date 04/16/01 End date 05/28/01 Position Staff Assistant Amount $2,986.09 Notes View original PDF
Payee Name Edward J. Freel (Ed) Start date 04/01/01 End date 09/30/01 Position Senior Adviser Amount $11,000.00 Notes View original PDF
Payee Name Heather K. Guerke Start date 04/01/01 End date 09/30/01 Position Casework Supervisor Amount $23,719.92 Notes View original PDF
Payee Name Diane L. Hastings Start date 04/01/01 End date 07/02/01 Position Staff Assistant Amount $13,288.84 Notes View original PDF
Payee Name Michael T. Hill Start date 04/09/01 End date 07/04/01 Position Staff Assistant Amount $5,972.17 Notes View original PDF
Payee Name Lori A. James Start date 04/01/01 End date 09/30/01 Position Regional Director, Kent County Amount $29,499.92 Notes View original PDF
Payee Name Tyrone J. Jones Start date 04/01/01 End date 09/30/01 Position Regional Director, New Castle County Amount $35,399.96 Notes View original PDF
Payee Name Joseph Jonathon Jones (Jonathon) Start date 04/01/01 End date 09/30/01 Position Chief of Staff Amount $58,999.94 Notes View original PDF
Payee Name John Parker Kilvington Start date 04/01/01 End date 09/30/01 Position Legislative Correspondent Amount $17,173.04 Notes View original PDF
Payee Name Mark S. Lally Start date 06/08/01 End date 09/30/01 Position Regional Director, Sussex County Amount $21,249.77 Notes View original PDF
Payee Name Nicole D. Majeski Start date 05/16/01 End date 05/30/01 Position Intern Amount $450.00 Notes View original PDF
Payee Name Laura T. Matthews Start date 06/04/01 End date 08/10/01 Position Intern Amount $2,419.40 Notes View original PDF
Payee Name Sean E. McGinty Start date 04/01/01 End date 09/30/01 Position Legislative Correspondent Amount $16,839.68 Notes View original PDF
Payee Name Charles R. McLeod III Start date 05/16/01 End date 09/30/01 Position Staff Assistant Amount $6,466.66 Notes View original PDF
Payee Name Brooke M. Mulhearn Start date 04/01/01 End date 05/18/01 Position Intern Amount $800.00 Notes View original PDF
Payee Name Sheila Hartnett Murphy Start date 07/20/01 End date 09/30/01 Position Legislative Director Amount $22,166.59 Notes View original PDF
Payee Name Latisha L. Omeruah Start date 04/01/01 End date 09/30/01 Position Constituent Services Representative Amount $20,399.96 Notes View original PDF
Payee Name Patricia Guarnieri Pace Start date 04/01/01 End date 09/30/01 Position Scheduler Amount $22,166.61 Notes View original PDF
Payee Name Tony Park Start date 04/01/01 End date 09/30/01 Position Legislative Correspondent Amount $17,173.04 Notes View original PDF
Payee Name Thomas S. Perry Start date 05/24/01 End date 08/10/01 Position Intern Amount $2,780.51 Notes View original PDF
Payee Name Mark D. Phillips Start date 06/04/01 End date 08/15/01 Position Intern Amount $2,599.96 Notes View original PDF
Payee Name Joseph T. Pika Start date 05/24/01 End date 08/28/01 Position Intern Amount $3,430.50 Notes View original PDF
Payee Name Judy Kimmitt Rainey Start date 04/01/01 End date 09/30/01 Position Administrative Director Amount $41,231.62 Notes View original PDF
Payee Name Jessica Ramos-Velazquez Start date 04/01/01 End date 09/30/01 Position Staff Assistant Amount $16,149.92 Notes View original PDF
Payee Name James Dalton Reilly (Jim) Start date 04/01/01 End date 09/30/01 Position Legislative Assistant Amount $25,500.00 Notes View original PDF
Payee Name Maurice A. Rouse Start date 04/01/01 End date 09/30/01 Position Mailroom Supervisor Amount $15,166.60 Notes View original PDF
Payee Name Houston D. Ruck Start date 04/01/01 End date 09/15/01 Position Constituent Services Representative Amount $17,025.85 Notes View original PDF
Payee Name Brian R. Selander Start date 04/01/01 End date 09/30/01 Position Communications Director Amount $31,166.65 Notes View original PDF
Payee Name Margaret L. Simmons Start date 04/01/01 End date 09/30/01 Position Legislative Assistant Amount $29,499.92 Notes View original PDF
Payee Name Richard H. Stokes Start date 06/05/01 End date 09/30/01 Position Staff Assistant Amount $10,199.74 Notes View original PDF
Payee Name Susan Stuchlik-Edwards Start date 04/01/01 End date 09/30/01 Position Constituent Services Representative Amount $17,000.00 Notes View original PDF
Payee Name Julianne Van Sweeney Start date 04/01/01 End date 08/30/01 Position Staff Assistant Amount $11,600.00 Notes View original PDF
Payee Name Matthew W. Thompson Start date 04/01/01 End date 08/09/01 Position Constituent Services Representative Amount $10,750.00 Notes View original PDF
Payee Name Elizabeth C. Tucker Start date 05/29/01 End date 08/02/01 Position Intern Amount $2,311.08 Notes View original PDF
Payee Name Xzaquoinett Yaprecia Warrick Start date 06/11/01 End date 09/30/01 Position Executive Assistant Amount $18,194.41 Notes View original PDF
Payee Name Jymayce Y. Wescott Start date 06/08/01 End date 09/30/01 Position Constituent Services Representative Amount $9,263.86 Notes View original PDF
Payee Name Sarah E. Wootten Start date 06/08/01 End date 08/31/01 Position Intern Amount $2,997.18 Notes View original PDF
Payee Name Duane O. Wright Start date 05/29/01 End date 09/30/01 Position Legislative Assistant Amount $17,249.99 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.