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: 04/01/06 - 09/30/06
Payee Name Start date End date Position Amount Notes PDF
Payee Name Corey Catherine Ahearn (Katie) Start date 04/01/06 End date 09/30/06 Position State Policy Director Amount $23,000.00 Notes View original PDF
Payee Name Kerri L. Axelrod Start date 04/01/06 End date 05/31/06 Position Intern Amount $433.32 Notes View original PDF
Payee Name Zachary B. Bamberg Start date 04/01/06 End date 05/16/06 Position No Title Listed Amount $325.55 Notes View original PDF
Payee Name Shannon L. Batten Start date 04/01/06 End date 07/31/06 Position No Title Listed Amount $2,666.64 Notes View original PDF
Payee Name Camille Bedin Start date 04/01/06 End date 04/27/06 Position No Title Listed Amount $191.08 Notes View original PDF
Payee Name Jesse R. Belcastro Start date 04/01/06 End date 04/27/06 Position Intern Amount $222.30 Notes View original PDF
Payee Name Daniel Benaim Start date 07/07/06 End date 09/30/06 Position Speechwriter Amount $11,500.00 Notes View original PDF
Payee Name April Susanna Boyd Start date 04/01/06 End date 09/04/06 Position Press Secretary Amount $31,227.70 Notes View original PDF
Payee Name Brigid O'Rourke Brady Start date 04/01/06 End date 09/30/06 Position State Press Secretary Amount $33,000.00 Notes View original PDF
Payee Name Amy J. Brundage Start date 04/01/06 End date 06/09/06 Position Deputy Press Secretary Amount $7,333.33 Notes View original PDF
Payee Name Janeen-Marie Castetter Start date 06/01/06 End date 07/30/06 Position Intern Amount $2,500.00 Notes View original PDF
Payee Name Theodore A. Chiodo Start date 04/01/06 End date 09/30/06 Position Administrative Special Assistant Amount $20,500.00 Notes View original PDF
Payee Name Alexandra Núñez Costello (Alex) Start date 04/01/06 End date 09/30/06 Position Legislative Correspondent Amount $15,749.92 Notes View original PDF
Payee Name Francis B. Crowley Start date 04/01/06 End date 09/30/06 Position Policy Adviser Amount $23,749.96 Notes View original PDF
Payee Name Lauren A. Daniel Start date 04/01/06 End date 09/30/06 Position Assistant to the State Director/Scheduler Amount $16,000.00 Notes View original PDF
Payee Name Patricia M. Ferrone (Tricia) Start date 04/01/06 End date 09/30/06 Position Senior Executive Assistant Amount $48,250.00 Notes View original PDF
Payee Name Roger Andrew Fisk Start date 04/01/06 End date 09/30/06 Position Staff Assistant Amount $33,249.92 Notes View original PDF
Payee Name Judith S. Foster Start date 04/01/06 End date 09/30/06 Position Staff Assistant Amount $16,999.92 Notes View original PDF
Payee Name Lisa A. Garcia Start date 04/01/06 End date 09/30/06 Position Operations Director Amount $15,000.00 Notes View original PDF
Payee Name Alexandra R. Harper Start date 04/01/06 End date 05/15/06 Position Intern Amount $370.50 Notes View original PDF
Payee Name Morgan Day Harris Start date 04/01/06 End date 09/30/06 Position Staff Assistant Amount $3,083.33 Notes View original PDF
Payee Name Sebastian L. Hazzard Start date 04/01/06 End date 09/30/06 Position Online Communications Administrator Amount $16,249.92 Notes View original PDF
Payee Name Heather Anne Higginbottom Start date 04/01/06 End date 09/30/06 Position Legislative Director Amount $66,513.24 Notes View original PDF
Payee Name Mirah A. Horowitz Start date 04/01/06 End date 08/08/06 Position Counsel Amount $25,777.74 Notes View original PDF
Payee Name Matthew B. Howard Start date 04/01/06 End date 04/30/06 Position Intern Amount $247.00 Notes View original PDF
Payee Name James A. Hunter (Jamie) Start date 05/10/06 End date 09/30/06 Position Legislative Assistant Amount $9,726.30 Notes View original PDF
Payee Name Aaron R. Jenkins Start date 04/01/06 End date 09/30/06 Position Legislative Correspondent Amount $17,749.92 Notes View original PDF
Payee Name Jon Paul Jennings Start date 04/01/06 End date 09/30/06 Position State Director Amount $57,750.00 Notes View original PDF
Payee Name Tiffany L. Jilek (Tippi) Start date 04/01/06 End date 09/30/06 Position State Scheduler Amount $19,249.92 Notes View original PDF
Payee Name Kathleen C. Joyce Start date 04/01/06 End date 04/21/06 Position Issues Manager Amount $2,800.00 Notes View original PDF
Payee Name Jackie H. Kohn Start date 07/18/06 End date 09/30/06 Position Assistant to the State Director/State Scheduler Amount $7,090.24 Notes View original PDF
Payee Name Alexandra Kougentakis Start date 04/01/06 End date 05/05/06 Position Intern Amount $262.87 Notes View original PDF
Payee Name Janet Lebel Start date 04/01/06 End date 09/30/06 Position Local Relations Manager, Fall River Amount $11,249.96 Notes View original PDF
Payee Name Frank Graham Lowenstein Start date 04/01/06 End date 09/30/06 Position Legislative Assistant Amount $65,999.92 Notes View original PDF
Payee Name James M. Ludes Start date 04/01/06 End date 07/07/06 Position Legislative Assistant Amount $26,749.99 Notes View original PDF
Payee Name Mary F. Marcuss Start date 06/08/06 End date 08/25/06 Position Intern Amount $2,569.04 Notes View original PDF
Payee Name Megan S. McCafferty Start date 04/01/06 End date 05/01/06 Position Intern Amount $223.88 Notes View original PDF
Payee Name David McKean Start date 04/01/06 End date 09/30/06 Position Chief of Staff Amount $80,329.44 Notes View original PDF
Payee Name Jason D. Meininger Start date 08/23/06 End date 09/30/06 Position Staff Assistant Amount $2,888.85 Notes View original PDF
Payee Name Stephen J. Meunier Start date 04/01/06 End date 09/30/06 Position Regional Director, Western Massachusetts Amount $16,749.92 Notes View original PDF
Payee Name Heather Renay Mizeur Start date 04/01/06 End date 08/15/06 Position Domestic Policy Director Amount $38,812.50 Notes View original PDF
Payee Name Erik J. Morrill Start date 04/01/06 End date 08/01/06 Position Intern Amount $7,809.40 Notes View original PDF
Payee Name Nassar F. Mufdi Ruiz Start date 04/01/06 End date 05/05/06 Position Intern Amount $288.16 Notes View original PDF
Payee Name Marvin D. Nicholson Jr. Start date 04/01/06 End date 09/30/06 Position Special Assistant to the Senator Amount $34,000.00 Notes View original PDF
Payee Name Tyler J. Obenauf Start date 04/01/06 End date 04/27/06 Position Intern Amount $222.30 Notes View original PDF
Payee Name Brendan K. O'Donnell Start date 04/01/06 End date 09/30/06 Position Disability Issues Manager Amount $11,999.92 Notes View original PDF
Payee Name Christopher L. Olson Start date 04/01/06 End date 05/01/06 Position Intern Amount $219.39 Notes View original PDF
Payee Name Mary K. Pappey Start date 04/01/06 End date 09/30/06 Position Military Academy Director Amount $13,000.00 Notes View original PDF
Payee Name Ayanna Soyini Pressley Start date 04/01/06 End date 09/30/06 Position Political Director Amount $31,500.00 Notes View original PDF
Payee Name Elizabeth C. Richardson (Liz) Start date 06/05/06 End date 09/30/06 Position Deputy Press Secretary Amount $9,250.00 Notes View original PDF
Payee Name Elizabeth C. Richardson (Liz) Start date 06/05/06 End date 09/30/06 Position Deputy Press Secretary Amount $916.66 Notes View original PDF
Payee Name Geri-Lynn Robinson Start date 06/07/06 End date 09/07/06 Position Intern Amount $3,033.33 Notes View original PDF
Payee Name Theressa D. Robinson Start date 04/01/06 End date 09/30/06 Position Systems Administrator Amount $26,249.92 Notes View original PDF
Payee Name Patrick J. Shearns Start date 04/01/06 End date 09/30/06 Position Staff Assistant Amount $15,606.20 Notes View original PDF
Payee Name Nancy H. Stetson Start date 04/16/06 End date 07/15/06 Position Foreign Policy Aide Amount $38,773.98 Notes View original PDF
Payee Name Ari J. Strauss Start date 04/01/06 End date 09/30/06 Position Legislative Director, Northeast-Midwest Senate Coalition Amount $1,249.92 Notes View original PDF
Payee Name Paul M. Sullivan Start date 04/01/06 End date 04/28/06 Position Intern Amount $194.43 Notes View original PDF
Payee Name Matthew R. Summers (Matt) Start date 04/01/06 End date 09/30/06 Position Staff Assistant/Tour Director Amount $14,500.00 Notes View original PDF
Payee Name Meaghan Hohl Taborda Start date 04/01/06 End date 06/04/06 Position Aide Amount $6,755.54 Notes View original PDF
Payee Name Mary Cunningham Tarr Start date 04/01/06 End date 09/30/06 Position Office Administrator Amount $43,735.75 Notes View original PDF
Payee Name Jose L. Toirac Start date 04/01/06 End date 09/30/06 Position Webmaster Amount $16,458.32 Notes View original PDF
Payee Name Lindsay Ross Torrico Start date 06/19/06 End date 09/30/06 Position Legislative Correspondent Amount $10,700.00 Notes View original PDF
Payee Name Lawrence Trundle Start date 04/01/06 End date 05/05/06 Position Intern Amount $313.43 Notes View original PDF
Payee Name Eva Tsui Start date 04/01/06 End date 05/05/06 Position Intern Amount $262.87 Notes View original PDF
Payee Name Brendan Tully Start date 04/01/06 End date 04/27/06 Position Intern Amount $222.30 Notes View original PDF
Payee Name Carmen A. Velazquez Start date 04/01/06 End date 09/30/06 Position Casework Manager Amount $27,749.96 Notes View original PDF
Payee Name David Eckels Wade Start date 04/01/06 End date 09/30/06 Position Deputy Chief of Staff/Communications Director Amount $56,249.92 Notes View original PDF
Payee Name Cathleen E. Ward Start date 04/01/06 End date 04/27/06 Position Intern Amount $222.30 Notes View original PDF
Payee Name Setti David Warren Start date 04/01/06 End date 09/30/06 Position State Deputy Director/State Communications Director Amount $46,999.92 Notes View original PDF
Payee Name Julie Ann Wirkkala Start date 04/01/06 End date 09/30/06 Position Scheduler Amount $34,500.00 Notes View original PDF
Payee Name Christopher R. Wyman (Chris) Start date 04/01/06 End date 09/30/06 Position Senior Policy Adviser, Veterans, Military and Foreign Affairs Amount $27,249.96 Notes View original PDF
Payee Name Heather Zichal Start date 04/01/06 End date 08/08/06 Position Legislative Assistant Amount $27,022.16 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.