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: 04/01/12 - 09/30/12
Payee Name Start date End date Position Amount Notes PDF
Payee Name Sasha Gsovski Albohm Start date 04/01/12 End date 09/30/12 Position Special Assistant, Joint Select Committee on Deficit Reduction Amount $29,000.00 Notes View original PDF
Payee Name Lauren Darling Bazel Start date 04/01/12 End date 09/30/12 Position Special Assistant, Joint Select Committee on Deficit Reduction Amount $54,999.96 Notes View original PDF
Payee Name Guljied Birce (Ed) Start date 04/01/12 End date 09/30/12 Position State Office Administrator Amount $20,999.96 Notes View original PDF
Payee Name Brigid O'Rourke Brady Start date 04/01/12 End date 09/30/12 Position Policy Director Amount $35,749.92 Notes View original PDF
Payee Name Joseph M. Bykowski (Joe) Start date 04/01/12 End date 06/18/12 Position Veterans Affairs Liaison Amount $7,583.31 Notes View original PDF
Payee Name Nicole M. Caravella Start date 04/02/12 End date 09/30/12 Position Policy Adviser Amount $20,037.90 Notes View original PDF
Payee Name Nicholas Christiansen (Nick) Start date 04/01/12 End date 09/30/12 Position Legislative Correspondent Amount $20,249.92 Notes View original PDF
Payee Name Colleen M. Coburn Start date 04/01/12 End date 08/01/12 Position Policy Adviser Amount $10,923.55 Notes View original PDF
Payee Name Marissa L. Condon Start date 06/12/12 End date 08/09/12 Position Intern Amount $3,222.20 Notes View original PDF
Payee Name Jasiel F. Correia II Start date 05/29/12 End date 07/20/12 Position Intern Amount $2,888.87 Notes View original PDF
Payee Name Alexandra Núñez Costello (Alex) Start date 04/01/12 End date 09/30/12 Position Political Director Amount $49,666.64 Notes View original PDF
Payee Name Andrea Defelice Start date 06/04/12 End date 08/31/12 Position Intern Amount $6,766.62 Notes View original PDF
Payee Name Evan Benedetto Dell'Olio Start date 04/01/12 End date 09/16/12 Position Regional Representative Amount $6,916.66 Notes View original PDF
Payee Name Alison Esquea (Ali) Start date 04/01/12 End date 09/30/12 Position Deputy Legislative Director Amount $58,999.96 Notes View original PDF
Payee Name Leslie S. Feinberg Start date 04/01/12 End date 06/08/12 Position Policy Adviser Amount $7,555.52 Notes View original PDF
Payee Name Maura K. Neal Fitzpatrick Start date 04/01/12 End date 09/30/12 Position External Relations Director Amount $10,249.92 Notes View original PDF
Payee Name Christopher Richard Flanagan (Chris) Start date 04/01/12 End date 09/30/12 Position Office Manager Amount $33,999.96 Notes View original PDF
Payee Name Douglas H. Frost (Doug) Start date 04/01/12 End date 09/30/12 Position Legislative Correspondent Amount $17,499.96 Notes View original PDF
Payee Name Michael A. Gaffin (Mike) Start date 04/01/12 End date 09/30/12 Position Legislation Director, Northeast-Midwest Senate Coalition Amount $1,371.00 Notes View original PDF
Payee Name John Alexander Gerlach (Alec) Start date 08/30/12 End date 09/30/12 Position Press Secretary Amount $7,491.67 Notes View original PDF
Payee Name Meagan Greene Start date 05/07/12 End date 09/30/12 Position Staff Assistant Amount $11,999.93 Notes View original PDF
Payee Name Sebastian L. Hazzard Start date 04/01/12 End date 04/27/12 Position Special Adviser Amount $3,777.75 Notes View original PDF
Payee Name Kaaren G. Hinck Start date 04/01/12 End date 07/24/12 Position Deputy Chief of Staff Amount $42,750.00 Notes View original PDF
Payee Name Maura R. Hogan Start date 04/01/12 End date 09/30/12 Position Deputy Press Secretary Amount $26,416.60 Notes View original PDF
Payee Name Jeremy J. Hunt Start date 07/09/12 End date 09/30/12 Position Staff Assistant Amount $6,999.96 Notes View original PDF
Payee Name Lorrie A. Jenkins Start date 08/23/12 End date 09/30/12 Position Veterans and Military Affairs Liaison Amount $4,327.85 Notes View original PDF
Payee Name Kathleen Marie Kerrigan Start date 04/01/12 End date 04/20/12 Position Tax Counsel/Legislative Assistant Amount $18,868.20 Notes View original PDF
Payee Name Amy N. Kerrigan Start date 04/01/12 End date 09/30/12 Position Policy Adviser Amount $24,999.96 Notes View original PDF
Payee Name Meghan E. Leahy Start date 04/01/12 End date 09/30/12 Position Policy Adviser Amount $19,687.50 Notes View original PDF
Payee Name Janet Lebel Start date 04/01/12 End date 09/30/12 Position Local Relations Manager, Fall River Amount $13,249.92 Notes View original PDF
Payee Name Carissa A. Lewis Start date 04/01/12 End date 04/29/12 Position Fellow Amount $2,013.87 Notes View original PDF
Payee Name Matthew A. Martin Start date 04/01/12 End date 09/30/12 Position Policy Adviser Amount $22,499.96 Notes View original PDF
Payee Name Jason D. Meininger Start date 04/01/12 End date 09/30/12 Position Senior Aide Amount $31,999.96 Notes View original PDF
Payee Name Stephen J. Meunier Start date 04/01/12 End date 05/16/12 Position Regional Director, Western Massachusetts Amount $10,344.41 Notes View original PDF
Payee Name Andrew O'Brien (Drew) Start date 04/01/12 End date 09/30/12 Position State Director Amount $57,000.00 Notes View original PDF
Payee Name Brendan K. O'Donnell Start date 04/01/12 End date 09/30/12 Position Disability Issues Manager Amount $13,999.92 Notes View original PDF
Payee Name Ashley L. O'Neill Start date 04/01/12 End date 09/30/12 Position State Scheduler Amount $21,499.92 Notes View original PDF
Payee Name Jonathan C. Patsavos (Jon) Start date 04/09/12 End date 08/17/12 Position Senior Adviser Amount $26,638.85 Notes View original PDF
Payee Name John Christopher Phillips Start date 04/01/12 End date 09/30/12 Position Legislative Director Amount $67,999.92 Notes View original PDF
Payee Name Theressa D. Robinson Start date 04/01/12 End date 09/30/12 Position Systems Manager Amount $42,916.66 Notes View original PDF
Payee Name Cheryl M. Rolfes (Cheri) Start date 04/01/12 End date 09/30/12 Position Regional Representative Amount $20,833.30 Notes View original PDF
Payee Name Daniel Alejandro Sepulveda (Danny) Start date 04/01/12 End date 09/30/12 Position Senior Adviser Amount $69,708.32 Notes View original PDF
Payee Name Zachary S. Shore Start date 05/29/12 End date 07/19/12 Position Intern Amount $2,833.32 Notes View original PDF
Payee Name Clare S. Sierawski Start date 04/01/12 End date 09/30/12 Position Legislative Assistant/Environment Adviser Amount $40,500.00 Notes View original PDF
Payee Name Whitney K. Smith Start date 04/01/12 End date 08/03/12 Position Press Secretary Amount $25,483.30 Notes View original PDF
Payee Name Gregory B. Stewart (Greg) Start date 04/01/12 End date 09/30/12 Position Staff Assistant Amount $21,749.92 Notes View original PDF
Payee Name Casey E. Suchors-Field Start date 09/19/12 End date 09/30/12 Position Intern Amount $833.32 Notes View original PDF
Payee Name Matthew R. Summers (Matt) Start date 04/01/12 End date 09/30/12 Position Administrative Special Assistant Amount $31,333.28 Notes View original PDF
Payee Name Tristan D. Takos Start date 04/01/12 End date 09/30/12 Position Aide Amount $26,666.64 Notes View original PDF
Payee Name Mary Cunningham Tarr Start date 04/01/12 End date 06/01/12 Position Administrative Director Amount $45,213.23 Notes View original PDF
Payee Name Megan L. Thompson Start date 04/01/12 End date 09/30/12 Position Legislative Correspondent Amount $20,499.92 Notes View original PDF
Payee Name Stephani C. Tindall Start date 04/11/12 End date 09/30/12 Position Staff Assistant Amount $12,576.31 Notes View original PDF
Payee Name David Eckels Wade Start date 04/01/12 End date 09/30/12 Position Chief of Staff Amount $39,999.96 Notes View original PDF
Payee Name Lumay Wang Start date 04/01/12 End date 09/30/12 Position Staff Assistant Amount $17,083.32 Notes View original PDF
Payee Name Sharon L. Waxman Start date 07/30/12 End date 08/03/12 Position Professional Staff Member Amount $1,311.10 Notes View original PDF
Payee Name Juan C. Zavala Start date 04/01/12 End date 09/30/12 Position Intern/Staff Assistant Amount $6,249.96 Notes View original PDF
Payee Name Anna Ziskend Start date 04/01/12 End date 04/01/12 Position Special Assistant/Intern Coordinator Amount $99.99 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.