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: 04/01/01 - 09/30/01
Payee Name Start date End date Position Amount Notes PDF
Payee Name George J. Abar Start date 04/01/01 End date 09/30/01 Position Legislative Assistant Amount $27,770.82 Notes View original PDF
Payee Name Samuel E. Asher Start date 05/14/01 End date 08/17/01 Position Intern Amount $2,231.68 Notes View original PDF
Payee Name Jayona Beal Start date 04/01/01 End date 09/30/01 Position Data Entry Specialist Amount $16,749.92 Notes View original PDF
Payee Name Jeffrey A. Bean Start date 04/01/01 End date 09/30/01 Position State Director Amount $57,999.96 Notes View original PDF
Payee Name Kelley M. Benander Start date 04/01/01 End date 09/30/01 Position Press Secretary Amount $26,999.96 Notes View original PDF
Payee Name Kelly Lynn Bovio Start date 04/01/01 End date 09/30/01 Position Legislative Assistant Amount $31,000.00 Notes View original PDF
Payee Name Felicia J. Brinson Start date 04/01/01 End date 09/30/01 Position ASA Staff Assistant Amount $11,999.96 Notes View original PDF
Payee Name Amy M. Corrigan Start date 06/04/01 End date 07/13/01 Position Intern Amount $1,111.08 Notes View original PDF
Payee Name Celes Eckerman Start date 04/01/01 End date 09/30/01 Position Legislative Assistant Amount $27,399.99 Notes View original PDF
Payee Name Jonathan A. Epstein Start date 09/04/01 End date 09/30/01 Position Senior Adviser Amount $4,500.00 Notes View original PDF
Payee Name Patricia M. Ferrone (Tricia) Start date 04/01/01 End date 09/30/01 Position Personal Secretary Amount $36,499.96 Notes View original PDF
Payee Name Roger Andrew Fisk Start date 04/01/01 End date 09/30/01 Position Staff Assistant Amount $22,499.92 Notes View original PDF
Payee Name Daniel J. Gross Start date 07/10/01 End date 09/30/01 Position Staff Assistant Amount $5,936.86 Notes View original PDF
Payee Name James I. Hedberg Start date 04/01/01 End date 09/30/01 Position Staff Assistant Amount $13,999.96 Notes View original PDF
Payee Name Heather Anne Higginbottom Start date 04/01/01 End date 09/30/01 Position Legislative Assistant Amount $29,000.00 Notes View original PDF
Payee Name Kaaren G. Hinck Start date 04/01/01 End date 09/30/01 Position Special Assistant Amount $24,500.00 Notes View original PDF
Payee Name Zachary R. Kurland Start date 09/05/01 End date 09/30/01 Position Intern Amount $722.21 Notes View original PDF
Payee Name Roger W. Lau Start date 04/01/01 End date 09/30/01 Position Staff Assistant Amount $14,333.32 Notes View original PDF
Payee Name Janet Lebel Start date 04/01/01 End date 09/30/01 Position Staff Assistant Amount $5,500.00 Notes View original PDF
Payee Name Michael S. Leighs Start date 04/23/01 End date 09/30/01 Position Legislative Correspondent Amount $12,499.99 Notes View original PDF
Payee Name Richard A. Levitt Start date 04/01/01 End date 09/30/01 Position Senior Analyst, Environment Amount $20,999.96 Notes View original PDF
Payee Name Simon G. Limage Start date 04/01/01 End date 07/05/01 Position Legislative Correspondent Amount $6,333.33 Notes View original PDF
Payee Name Roy Edward Martin Start date 04/01/01 End date 09/30/01 Position Staff Assistant/Receptionist Amount $16,499.92 Notes View original PDF
Payee Name Alyssa Mende Mastromonaco Start date 04/01/01 End date 09/30/01 Position Staff Assistant Amount $14,499.98 Notes View original PDF
Payee Name David McKean Start date 04/01/01 End date 09/30/01 Position Chief of Staff Amount $61,562.42 Notes View original PDF
Payee Name Christopher C. McMahon Start date 04/01/01 End date 07/13/01 Position Staff Assistant Amount $8,342.29 Notes View original PDF
Payee Name Marvin D. Nicholson Jr. Start date 04/01/01 End date 09/30/01 Position Staff Assistant Amount $19,562.42 Notes View original PDF
Payee Name Mary K. Pappey Start date 04/01/01 End date 09/30/01 Position Staff Assistant Amount $7,666.62 Notes View original PDF
Payee Name Megan M. Perkins Start date 04/01/01 End date 09/30/01 Position Staff Assistant Amount $11,583.29 Notes View original PDF
Payee Name Carlos M. Polanco Start date 04/01/01 End date 09/30/01 Position Mailroom Manager Amount $13,000.00 Notes View original PDF
Payee Name Ayanna Soyini Pressley Start date 04/01/01 End date 09/30/01 Position Scheduler Amount $27,500.00 Notes View original PDF
Payee Name Kathryn A. Rhudy Start date 08/23/01 End date 09/30/01 Position Legislative Correspondent Amount $2,374.99 Notes View original PDF
Payee Name Erica Giers Rixen Start date 05/21/01 End date 07/27/01 Position Intern Amount $1,861.07 Notes View original PDF
Payee Name Andrew A. Robichaud Start date 04/01/01 End date 05/10/01 Position Intern Amount $1,111.09 Notes View original PDF
Payee Name Theressa D. Robinson Start date 04/01/01 End date 09/30/01 Position Systems Administrator Amount $23,730.32 Notes View original PDF
Payee Name Lisa E. Rosenberg Start date 04/01/01 End date 09/18/01 Position Legislative Assistant Amount $25,499.99 Notes View original PDF
Payee Name Gregg A. Rothschild Start date 04/01/01 End date 09/30/01 Position Legislative Director Amount $53,999.92 Notes View original PDF
Payee Name Aaron L. Saunders Start date 06/01/01 End date 09/30/01 Position Assistant to the Regional Director Amount $4,083.28 Notes View original PDF
Payee Name Mark Samuel Sternman Start date 06/07/01 End date 09/30/01 Position Senior Policy Adviser Amount $18,166.63 Notes View original PDF
Payee Name Nancy Lynn Sullivan Start date 04/01/01 End date 09/30/01 Position State Scheduler Amount $23,000.00 Notes View original PDF
Payee Name Kyle J. Sullivan Start date 04/01/01 End date 09/30/01 Position State Deputy Director Amount $30,499.92 Notes View original PDF
Payee Name Mary Cunningham Tarr Start date 04/01/01 End date 09/30/01 Position Office Administrator Amount $28,687.45 Notes View original PDF
Payee Name Carmina A. Taylor Start date 04/01/01 End date 09/30/01 Position Staff Assistant Amount $14,958.32 Notes View original PDF
Payee Name Carmen A. Velazquez Start date 04/01/01 End date 09/30/01 Position Staff Assistant Amount $20,499.92 Notes View original PDF
Payee Name Kevin E. Verge Start date 06/05/01 End date 07/27/01 Position Intern Amount $1,472.19 Notes View original PDF
Payee Name Karen M. Vigliano Start date 04/01/01 End date 05/31/01 Position Staff Assistant Amount $1,916.64 Notes View original PDF
Payee Name Michael J. Vito Start date 04/01/01 End date 09/30/01 Position Regional Director, West Amount $30,499.92 Notes View original PDF
Payee Name David Eckels Wade Start date 04/08/01 End date 09/30/01 Position Communications Director Amount $28,902.71 Notes View original PDF
Payee Name Joan M. Wasser Start date 04/01/01 End date 09/30/01 Position Education and Children's Issues Manager Amount $21,499.92 Notes View original PDF
Payee Name James Daniel Wise (Jamie) Start date 04/01/01 End date 09/30/01 Position Legislative Projects Manager Amount $17,500.00 Notes View original PDF
Payee Name Christopher R. Wyman (Chris) Start date 04/01/01 End date 09/30/01 Position Senior Policy Adviser, Veterans, Military and Foreign Affairs Amount $20,499.92 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.