Menu Search Account

LegiStorm

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

Former Sen. John Kerry (D-Massachusetts)

Resigned • Alternate Name: John Forbes Kerry
Displaying salaries for time period: 10/01/08 - 03/31/09
Payee Name Start date End date Position Amount Notes PDF
Payee Name Katrina A. Anderson (Kate) Start date 10/01/08 End date 03/31/09 Position Senior Policy Adviser Amount $28,133.33 Notes View original PDF
Payee Name Sharde C. Armstrong Start date 10/01/08 End date 03/31/09 Position Staff Assistant/Tour Coordinator Amount $16,596.48 Notes View original PDF
Payee Name Daniel Benaim Start date 10/01/08 End date 01/11/09 Position Speechwriter Amount $17,833.33 Notes View original PDF
Payee Name Jonathan P. Berman (John) Start date 10/01/08 End date 03/31/09 Position Staff Assistant Amount $13,751.16 Notes View original PDF
Payee Name Guljied Birce (Ed) Start date 10/01/08 End date 03/31/09 Position Staff Assistant Amount $18,918.21 Notes View original PDF
Payee Name Tomeika Bowden Start date 10/01/08 End date 02/10/09 Position D.C. Deputy Press Secretary Amount $12,916.66 Notes View original PDF
Payee Name Brigid O'Rourke Brady Start date 10/01/08 End date 03/31/09 Position State Press Secretary Amount $30,601.18 Notes View original PDF
Payee Name Sarah E. Buss Start date 01/22/09 End date 03/31/09 Position Staff Assistant Amount $3,833.31 Notes View original PDF
Payee Name Meaghan M. Carroll Start date 10/01/08 End date 03/31/09 Position State Scheduler/Assistant to the Director Amount $17,382.38 Notes View original PDF
Payee Name James M. Chisholm (Jamie) Start date 10/01/08 End date 03/31/09 Position Deputy Press Secretary Amount $22,501.91 Notes View original PDF
Payee Name Nicholas Christiansen (Nick) Start date 02/16/09 End date 03/31/09 Position Legislative Correspondent Amount $4,108.50 Notes View original PDF
Payee Name Colleen M. Coburn Start date 10/01/08 End date 03/31/09 Position Policy Adviser Amount $17,234.12 Notes View original PDF
Payee Name Alexandra Núñez Costello (Alex) Start date 11/16/08 End date 03/31/09 Position Legislative Assistant Amount $30,943.35 Notes View original PDF
Payee Name Jeremy D'Aloisio Start date 10/01/08 End date 03/31/09 Position Intern Amount $8,333.32 Notes View original PDF
Payee Name Christopher J. Dawe (Chris) Start date 10/01/08 End date 11/05/08 Position Legislative Assistant Amount $7,631.93 Notes View original PDF
Payee Name Kathleen C. Frangione Start date 10/01/08 End date 01/11/09 Position Legislative Assistant Amount $23,023.58 Notes View original PDF
Payee Name Douglas H. Frost (Doug) Start date 10/01/08 End date 03/31/09 Position Staff Assistant Amount $17,620.36 Notes View original PDF
Payee Name Dillon S. Guthrie Start date 10/01/08 End date 01/11/09 Position Legislative Correspondent Amount $10,819.42 Notes View original PDF
Payee Name Sebastian L. Hazzard Start date 10/01/08 End date 03/31/09 Position Press Assistant Amount $18,305.20 Notes View original PDF
Payee Name Christopher Webb Hickling (Chris) Start date 10/01/08 End date 03/31/09 Position Legislative Director, Northeast-Midwest Senate Coalition Amount $1,282.05 Notes View original PDF
Payee Name Kaaren G. Hinck Start date 10/01/08 End date 03/31/09 Position Assistant Chief of Staff Amount $51,421.39 Notes View original PDF
Payee Name Aaron R. Jenkins Start date 10/01/08 End date 03/13/09 Position Legislative Correspondent Amount $17,299.99 Notes View original PDF
Payee Name Tiffany L. Jilek (Tippi) Start date 10/01/08 End date 03/31/09 Position Policy Adviser Amount $20,710.01 Notes View original PDF
Payee Name Kathleen Marie Kerrigan Start date 02/03/09 End date 03/31/09 Position Tax Counsel/Legislative Assistant Amount $19,901.99 Notes View original PDF
Payee Name Evan R. Kirsch Start date 10/01/08 End date 12/10/08 Position Intern Amount $1,944.41 Notes View original PDF
Payee Name Jackie H. Kohn Start date 10/01/08 End date 03/31/09 Position Policy Adviser Amount $23,418.57 Notes View original PDF
Payee Name Alexander C. Landin (Alex) Start date 01/26/09 End date 03/31/09 Position Mailroom Director Amount $5,208.31 Notes View original PDF
Payee Name Roger W. Lau Start date 01/16/09 End date 03/31/09 Position State Deputy Director Amount $19,825.50 Notes View original PDF
Payee Name Meghan E. Leahy Start date 10/01/08 End date 03/31/09 Position Policy Adviser Amount $22,501.91 Notes View original PDF
Payee Name Janet Lebel Start date 10/01/08 End date 03/31/09 Position Local Relations Manager, Fall River Amount $13,161.62 Notes View original PDF
Payee Name Robin Jennifer Lerner Start date 03/02/09 End date 03/10/09 Position Counsel Amount $2,946.49 Notes View original PDF
Payee Name Shaunda C. Lewis Start date 10/01/08 End date 12/15/08 Position Intern Amount $2,083.30 Notes View original PDF
Payee Name Frank Graham Lowenstein Start date 10/01/08 End date 01/11/09 Position Foreign Policy Adviser Amount $40,137.49 Notes View original PDF
Payee Name David McKean Start date 10/01/08 End date 01/11/09 Position Chief of Staff Amount $45,504.14 Notes View original PDF
Payee Name Jason D. Meininger Start date 10/01/08 End date 03/31/09 Position Special Assistant to the Senator Amount $21,477.92 Notes View original PDF
Payee Name Stephen J. Meunier Start date 10/01/08 End date 03/31/09 Position Regional Director, Western Massachusetts Amount $24,037.75 Notes View original PDF
Payee Name Karena J. Neubauer (Karen) Start date 10/01/08 End date 03/31/09 Position Legislative Correspondent Amount $16,358.50 Notes View original PDF
Payee Name Andrew O'Brien (Drew) Start date 10/01/08 End date 03/31/09 Position State Director Amount $55,791.62 Notes View original PDF
Payee Name Brendan K. O'Donnell Start date 10/01/08 End date 03/31/09 Position Disability Issues Manager Amount $13,796.67 Notes View original PDF
Payee Name Mary K. Pappey Start date 10/01/08 End date 03/31/09 Position Military Academy Director Amount $14,822.66 Notes View original PDF
Payee Name John Christopher Phillips Start date 10/01/08 End date 03/31/09 Position Legislative Director Amount $62,434.00 Notes View original PDF
Payee Name Ayanna Soyini Pressley Start date 10/01/08 End date 03/31/09 Position Political Director Amount $33,127.86 Notes View original PDF
Payee Name Brian F. Rice Start date 10/01/08 End date 03/31/09 Position Legislative Assistant Amount $39,396.25 Notes View original PDF
Payee Name Theressa D. Robinson Start date 10/01/08 End date 03/31/09 Position Systems Administrator Amount $29,925.13 Notes View original PDF
Payee Name Dana N. Robinson Start date 01/07/09 End date 01/30/09 Position Intern Amount $1,666.65 Notes View original PDF
Payee Name Jodi Bennett Seth Start date 01/05/09 End date 03/31/09 Position Communications Director Amount $26,846.43 Notes View original PDF
Payee Name Charles Scott Shepard (Scott) Start date 02/17/09 End date 03/31/09 Position Speechwriter Amount $12,075.49 Notes View original PDF
Payee Name Kristen C. Simpson Start date 01/07/09 End date 03/31/09 Position Intern Amount $5,833.29 Notes View original PDF
Payee Name Whitney K. Smith Start date 10/01/08 End date 03/31/09 Position D.C. Press Secretary Amount $21,477.92 Notes View original PDF
Payee Name Jesse V. Stevens II Start date 10/01/08 End date 03/31/09 Position Intern Amount $2,499.96 Notes View original PDF
Payee Name Gregory B. Stewart (Greg) Start date 10/01/08 End date 03/31/09 Position Staff Assistant Amount $17,358.50 Notes View original PDF
Payee Name Matthew R. Summers (Matt) Start date 10/01/08 End date 03/31/09 Position Administrative Special Assistant Amount $17,126.45 Notes View original PDF
Payee Name Brandon A. Tabassi Start date 01/13/09 End date 03/31/09 Position Intern Amount $4,333.31 Notes View original PDF
Payee Name Mary Cunningham Tarr Start date 10/01/08 End date 03/31/09 Position Office Administrator Amount $57,126.44 Notes View original PDF
Payee Name Megan L. Thompson Start date 10/01/08 End date 03/31/09 Position Legislative Correspondent/Executive Secretary Amount $18,406.26 Notes View original PDF
Payee Name Jose L. Toirac Start date 10/01/08 End date 03/31/09 Position Webmaster Amount $10,330.82 Notes View original PDF
Payee Name Atman Madhukar Trivedi Start date 10/01/08 End date 01/11/09 Position Defense Policy Counsel Amount $26,505.51 Notes View original PDF
Payee Name Brady J. Van Engelen Start date 10/01/08 End date 03/31/09 Position Veterans Affairs Special Adviser Amount $35,050.60 Notes View original PDF
Payee Name Carmen A. Velazquez Start date 10/01/08 End date 03/31/09 Position Casework Manager Amount $30,124.96 Notes View original PDF
Payee Name David Eckels Wade Start date 11/13/08 End date 03/31/09 Position Chief of Staff Amount $55,584.63 Notes View original PDF
Payee Name Setti David Warren Start date 11/24/08 End date 02/28/09 Position State Deputy Director/State Communications Director Amount $27,902.98 Notes View original PDF
Payee Name Julie Ann Wirkkala Start date 10/01/08 End date 03/31/09 Position Scheduler Amount $39,908.13 Notes View original PDF
Payee Name Christopher R. Wyman (Chris) Start date 10/01/08 End date 03/31/09 Position Senior Policy Adviser, Veterans, Military and Foreign Affairs Amount $29,413.25 Notes View original PDF
Payee Name Brian S. Young Start date 01/06/09 End date 03/31/09 Position New Media Director Amount $17,944.40 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.