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: 10/01/00 - 03/31/01
Payee Name Start date End date Position Amount Notes PDF
Payee Name George J. Abar Start date 10/01/00 End date 03/31/01 Position Legislative Assistant Amount $29,374.98 Notes View original PDF
Payee Name Jayona Beal Start date 10/01/00 End date 03/31/01 Position Data Entry Specialist Amount $14,374.92 Notes View original PDF
Payee Name Jeffrey A. Bean Start date 10/01/00 End date 03/31/01 Position State Director Amount $53,749.98 Notes View original PDF
Payee Name Kelley M. Benander Start date 12/19/00 End date 03/31/01 Position Press Secretary Amount $14,166.64 Notes View original PDF
Payee Name Michael T. Beresik Start date 01/30/01 End date 03/16/01 Position Senior Adviser Amount $8,094.43 Notes View original PDF
Payee Name Kelly Lynn Bovio Start date 10/01/00 End date 03/31/01 Position Legislative Assistant Amount $27,166.60 Notes View original PDF
Payee Name Felicia J. Brinson Start date 10/01/00 End date 03/31/01 Position ASA Staff Assistant Amount $11,624.96 Notes View original PDF
Payee Name Celes Eckerman Start date 10/01/00 End date 03/31/01 Position Legislative Assistant Amount $29,250.00 Notes View original PDF
Payee Name Patricia M. Ferrone (Tricia) Start date 10/01/00 End date 03/31/01 Position Personal Secretary Amount $33,249.96 Notes View original PDF
Payee Name Roger Andrew Fisk Start date 10/01/00 End date 03/31/01 Position Staff Assistant Amount $18,791.62 Notes View original PDF
Payee Name James I. Hedberg Start date 01/08/01 End date 03/31/01 Position Staff Assistant Amount $5,994.42 Notes View original PDF
Payee Name Heather Anne Higginbottom Start date 10/01/00 End date 03/31/01 Position Legislative Assistant Amount $26,666.62 Notes View original PDF
Payee Name Kaaren G. Hinck Start date 12/18/00 End date 03/31/01 Position Special Assistant Amount $12,278.41 Notes View original PDF
Payee Name James Matthew Jones (Jim) Start date 10/01/00 End date 12/15/00 Position Policy Director Amount $18,958.30 Notes View original PDF
Payee Name James M. Jordan (Jim) Start date 10/01/00 End date 12/31/00 Position Communications Director Amount $6,250.00 Notes View original PDF
Payee Name Roger W. Lau Start date 10/01/00 End date 03/31/01 Position Staff Assistant Amount $11,749.98 Notes View original PDF
Payee Name Janet Lebel Start date 10/01/00 End date 03/31/01 Position Staff Assistant Amount $4,374.96 Notes View original PDF
Payee Name Michael S. Leighs Start date 10/01/00 End date 01/07/01 Position Staff Assistant Amount $5,447.21 Notes View original PDF
Payee Name Richard A. Levitt Start date 10/01/00 End date 03/31/01 Position Senior Analyst, Environment Amount $17,124.96 Notes View original PDF
Payee Name Simon G. Limage Start date 10/01/00 End date 03/31/01 Position Legislative Correspondent Amount $11,625.00 Notes View original PDF
Payee Name Sarah C. Marks Start date 10/01/00 End date 02/28/01 Position Legislative Correspondent Amount $9,035.82 Notes View original PDF
Payee Name Roy Edward Martin Start date 10/01/00 End date 03/31/01 Position Staff Assistant/Receptionist Amount $13,499.94 Notes View original PDF
Payee Name Alyssa Mende Mastromonaco Start date 10/01/00 End date 03/31/01 Position Staff Assistant Amount $11,749.98 Notes View original PDF
Payee Name David McKean Start date 10/01/00 End date 03/31/01 Position Chief of Staff Amount $59,374.92 Notes View original PDF
Payee Name Christopher C. McMahon Start date 10/01/00 End date 03/31/01 Position Staff Assistant Amount $13,811.63 Notes View original PDF
Payee Name Marvin D. Nicholson Jr. Start date 11/07/00 End date 03/31/01 Position Staff Assistant Amount $8,107.83 Notes View original PDF
Payee Name Mary K. Pappey Start date 10/01/00 End date 03/31/01 Position Staff Assistant Amount $4,874.94 Notes View original PDF
Payee Name Megan M. Perkins Start date 02/20/01 End date 03/31/01 Position Staff Assistant Amount $2,277.76 Notes View original PDF
Payee Name Carlos M. Polanco Start date 10/01/00 End date 03/31/01 Position Mailroom Manager Amount $10,916.64 Notes View original PDF
Payee Name Ayanna Soyini Pressley Start date 10/01/00 End date 03/31/01 Position Scheduler Amount $21,999.96 Notes View original PDF
Payee Name Andrew A. Robichaud Start date 01/17/01 End date 03/31/01 Position Intern Amount $2,055.52 Notes View original PDF
Payee Name Theressa D. Robinson Start date 10/01/00 End date 03/31/01 Position Systems Administrator Amount $20,076.74 Notes View original PDF
Payee Name Lisa E. Rosenberg Start date 10/01/00 End date 03/31/01 Position Legislative Assistant Amount $29,250.00 Notes View original PDF
Payee Name Gregg A. Rothschild Start date 10/01/00 End date 03/31/01 Position Legislative Director Amount $48,749.94 Notes View original PDF
Payee Name Jack E. Schnirman Start date 10/01/00 End date 03/05/01 Position Press Assistant Amount $9,912.52 Notes View original PDF
Payee Name Nancy H. Stetson Start date 10/01/00 End date 03/19/01 Position Professional Staff Member Amount $51,452.69 Notes View original PDF
Payee Name Kyle J. Sullivan Start date 10/01/00 End date 03/31/01 Position State Deputy Director Amount $26,249.94 Notes View original PDF
Payee Name Nancy Lynn Sullivan Start date 10/01/00 End date 03/31/01 Position State Scheduler Amount $20,499.96 Notes View original PDF
Payee Name Mary Cunningham Tarr Start date 10/01/00 End date 03/31/01 Position Office Manager Amount $29,374.98 Notes View original PDF
Payee Name Cameron Proffitt Taylor Start date 10/01/00 End date 03/31/01 Position Legislative Director, Northeast-Midwest Senate Coalition Amount $1,278.96 Notes View original PDF
Payee Name Carmina A. Taylor Start date 10/01/00 End date 03/31/01 Position Staff Assistant Amount $13,249.98 Notes View original PDF
Payee Name Carmen A. Velazquez Start date 10/01/00 End date 03/31/01 Position Staff Assistant Amount $18,124.92 Notes View original PDF
Payee Name Karen M. Vigliano Start date 10/01/00 End date 03/31/01 Position Staff Assistant Amount $5,624.94 Notes View original PDF
Payee Name Michael J. Vito Start date 10/01/00 End date 03/31/01 Position Regional Director, West Amount $26,249.94 Notes View original PDF
Payee Name David Eckels Wade Start date 10/01/00 End date 03/18/01 Position Communications Director Amount $22,708.27 Notes View original PDF
Payee Name Joan M. Wasser Start date 03/20/01 End date 03/31/01 Position Education and Children's Issues Manager Amount $1,222.21 Notes View original PDF
Payee Name Michael J. Wayno Start date 11/08/00 End date 12/08/00 Position Intern Amount $1,751.48 Notes View original PDF
Payee Name Thomas L. Weber Start date 10/01/00 End date 01/24/01 Position Staff Assistant Amount $11,083.29 Notes View original PDF
Payee Name James Daniel Wise (Jamie) Start date 10/01/00 End date 03/31/01 Position Legislative Projects Manager Amount $13,458.31 Notes View original PDF
Payee Name Sheila M. Wulsin Start date 10/01/00 End date 01/12/01 Position Regional Director, Northeast Amount $14,166.64 Notes View original PDF
Payee Name Christopher R. Wyman (Chris) Start date 10/01/00 End date 03/31/01 Position Senior Policy Adviser, Veterans, Military and Foreign Affairs Amount $18,041.59 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.