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: 04/01/10 - 09/30/10
Payee Name Start date End date Position Amount Notes PDF
Payee Name Nardos A. Abebe Start date 06/11/10 End date 07/20/10 Position Intern Amount $2,277.73 Notes View original PDF
Payee Name Sharde C. Armstrong Start date 04/01/10 End date 06/01/10 Position Staff Assistant/Tour Coordinator Amount $6,775.66 Notes View original PDF
Payee Name Jonathan P. Berman (John) Start date 04/01/10 End date 04/24/10 Position Staff Assistant Amount $2,978.12 Notes View original PDF
Payee Name Guljied Birce (Ed) Start date 04/01/10 End date 09/30/10 Position Staff Assistant Amount $21,999.96 Notes View original PDF
Payee Name Brigid O'Rourke Brady Start date 04/01/10 End date 09/30/10 Position State Press Secretary Amount $37,749.92 Notes View original PDF
Payee Name Jeremy J. Brandon Start date 05/17/10 End date 09/30/10 Position Legislative Assistant Amount $26,077.74 Notes View original PDF
Payee Name Meaghan M. Carroll Start date 04/01/10 End date 09/30/10 Position State Scheduler/Assistant to the Director Amount $23,500.00 Notes View original PDF
Payee Name Nicholas Christiansen (Nick) Start date 04/01/10 End date 09/30/10 Position Legislative Correspondent Amount $20,249.92 Notes View original PDF
Payee Name Colleen M. Coburn Start date 04/01/10 End date 09/30/10 Position Policy Adviser Amount $18,249.92 Notes View original PDF
Payee Name Alexandra Núñez Costello (Alex) Start date 04/01/10 End date 05/31/10 Position Legislative Assistant Amount $12,583.32 Notes View original PDF
Payee Name Jeremy D'Aloisio Start date 04/01/10 End date 09/30/10 Position Legislative Correspondent Amount $23,496.05 Notes View original PDF
Payee Name Richard A. Dimartino Start date 06/07/10 End date 08/06/10 Position Intern Amount $3,555.39 Notes View original PDF
Payee Name Alison Esquea (Ali) Start date 04/01/10 End date 09/30/10 Position Legislative Assistant Amount $50,916.27 Notes View original PDF
Payee Name Leslie S. Feinberg Start date 04/28/10 End date 09/30/10 Position Policy Adviser Amount $20,222.14 Notes View original PDF
Payee Name Simon L. Fischer Start date 04/01/10 End date 04/25/10 Position Staff Assistant Amount $1,041.66 Notes View original PDF
Payee Name Maura K. Neal Fitzpatrick Start date 04/01/10 End date 09/30/10 Position External Relations Director Amount $23,499.96 Notes View original PDF
Payee Name Michael J. Flynn (Mike) Start date 04/01/10 End date 09/30/10 Position Deputy Press Secretary Amount $22,083.28 Notes View original PDF
Payee Name Taylor B. Francois Start date 06/10/10 End date 08/27/10 Position Intern Amount $4,333.31 Notes View original PDF
Payee Name Douglas H. Frost (Doug) Start date 04/01/10 End date 09/30/10 Position Staff Assistant Amount $21,499.96 Notes View original PDF
Payee Name Michael A. Gaffin (Mike) Start date 08/16/10 End date 09/30/10 Position Legislation Director, Northeast-Midwest Senate Coalition Amount $342.75 Notes View original PDF
Payee Name Jennifer Glynn Start date 04/01/10 End date 09/30/10 Position Policy Adviser Amount $22,458.33 Notes View original PDF
Payee Name Sebastian L. Hazzard Start date 04/01/10 End date 06/12/10 Position Press Assistant Amount $7,800.00 Notes View original PDF
Payee Name Kaaren G. Hinck Start date 04/01/10 End date 05/31/10 Position Deputy Chief of Staff Amount $19,500.00 Notes View original PDF
Payee Name Vanessa C. Jean-Simon Start date 04/26/10 End date 09/30/10 Position Staff Assistant Amount $15,555.48 Notes View original PDF
Payee Name Tiffany L. Jilek (Tippi) Start date 04/01/10 End date 05/03/10 Position Policy Adviser Amount $3,804.15 Notes View original PDF
Payee Name Shailagh C. Kennedy Start date 04/01/10 End date 05/07/10 Position Correspondence Manager Amount $2,209.71 Notes View original PDF
Payee Name Kathleen Marie Kerrigan Start date 04/01/10 End date 09/30/10 Position Tax Counsel/Legislative Assistant Amount $63,749.96 Notes View original PDF
Payee Name Amy N. Kerrigan Start date 07/20/10 End date 09/30/10 Position Policy Adviser Amount $12,361.08 Notes View original PDF
Payee Name Alexander C. Landin (Alex) Start date 04/01/10 End date 07/05/10 Position Mailroom Director Amount $8,312.49 Notes View original PDF
Payee Name Roger W. Lau Start date 04/01/10 End date 07/02/10 Position State Deputy Director Amount $28,166.66 Notes View original PDF
Payee Name Meghan E. Leahy Start date 04/01/10 End date 09/30/10 Position Policy Adviser Amount $25,500.00 Notes View original PDF
Payee Name Janet Lebel Start date 04/01/10 End date 09/30/10 Position Local Relations Manager, Fall River Amount $15,249.92 Notes View original PDF
Payee Name Matthew A. Martin Start date 04/01/10 End date 09/30/10 Position Policy Adviser Amount $23,499.96 Notes View original PDF
Payee Name Jason D. Meininger Start date 04/01/10 End date 09/30/10 Position Special Assistant to the Senator Amount $35,749.96 Notes View original PDF
Payee Name Stephen J. Meunier Start date 04/01/10 End date 09/30/10 Position Regional Director, Western Massachusetts Amount $27,499.92 Notes View original PDF
Payee Name William D. Moody Start date 04/01/10 End date 05/28/10 Position Intern Amount $2,094.41 Notes View original PDF
Payee Name Karena J. Neubauer (Karen) Start date 04/01/10 End date 09/30/10 Position Legislative Correspondent Amount $20,249.92 Notes View original PDF
Payee Name Andrew O'Brien (Drew) Start date 04/01/10 End date 09/30/10 Position State Director Amount $55,657.50 Notes View original PDF
Payee Name Brendan K. O'Donnell Start date 04/01/10 End date 09/30/10 Position Disability Issues Manager Amount $15,999.92 Notes View original PDF
Payee Name Ashley L. O'Neill Start date 04/01/10 End date 09/30/10 Position Regional Representative Amount $19,500.00 Notes View original PDF
Payee Name Mary K. Pappey Start date 04/01/10 End date 09/30/10 Position Military Academy Director Amount $15,000.00 Notes View original PDF
Payee Name John Christopher Phillips Start date 04/01/10 End date 09/30/10 Position Legislative Director Amount $68,999.92 Notes View original PDF
Payee Name Alex D. Rindler Start date 04/01/10 End date 05/31/10 Position Intern Amount $4,687.49 Notes View original PDF
Payee Name Theressa D. Robinson Start date 04/01/10 End date 09/30/10 Position Systems Administrator Amount $35,333.28 Notes View original PDF
Payee Name Cheryl M. Rolfes (Cheri) Start date 04/01/10 End date 09/30/10 Position Regional Representative Amount $21,499.92 Notes View original PDF
Payee Name Daniel Alejandro Sepulveda (Danny) Start date 04/01/10 End date 09/30/10 Position Senior Adviser Amount $70,750.00 Notes View original PDF
Payee Name Jodi Bennett Seth Start date 04/01/10 End date 09/30/10 Position Communications Director Amount $65,749.96 Notes View original PDF
Payee Name Charles Scott Shepard (Scott) Start date 04/01/10 End date 09/30/10 Position Speechwriter Amount $51,499.92 Notes View original PDF
Payee Name Hadid C. Simmons Start date 09/16/10 End date 09/30/10 Position Intern Amount $729.16 Notes View original PDF
Payee Name Kristen C. Simpson Start date 04/01/10 End date 05/25/10 Position Intern Amount $1,833.33 Notes View original PDF
Payee Name Whitney K. Smith Start date 04/01/10 End date 09/30/10 Position Press Secretary Amount $31,499.96 Notes View original PDF
Payee Name Gregory B. Stewart (Greg) Start date 04/01/10 End date 09/30/10 Position Staff Assistant Amount $21,749.92 Notes View original PDF
Payee Name Brendan C. Sullivan Start date 04/01/10 End date 04/16/10 Position Regional Representative Amount $1,466.66 Notes View original PDF
Payee Name Matthew R. Summers (Matt) Start date 04/01/10 End date 09/30/10 Position Administrative Special Assistant Amount $27,333.28 Notes View original PDF
Payee Name Tristan D. Takos Start date 04/01/10 End date 09/30/10 Position Aide Amount $27,999.96 Notes View original PDF
Payee Name Mary Cunningham Tarr Start date 04/01/10 End date 09/30/10 Position Office Administrator Amount $62,999.97 Notes View original PDF
Payee Name Megan L. Thompson Start date 04/01/10 End date 09/30/10 Position Legislative Correspondent/Executive Secretary Amount $22,499.92 Notes View original PDF
Payee Name Brady J. Van Engelen Start date 04/01/10 End date 09/30/10 Position Veterans Affairs Special Adviser Amount $40,249.96 Notes View original PDF
Payee Name David Eckels Wade Start date 04/01/10 End date 09/30/10 Position Chief of Staff Amount $84,729.48 Notes View original PDF
Payee Name Julie Ann Wirkkala Start date 04/01/10 End date 05/31/10 Position Scheduler Amount $16,250.00 Notes View original PDF
Payee Name Christina A. Wiskowski Start date 04/01/10 End date 09/30/10 Position Staff Assistant Amount $19,416.64 Notes View original PDF
Payee Name Christopher R. Wyman (Chris) Start date 04/01/10 End date 09/30/10 Position Senior Policy Adviser, Veterans, Military and Foreign Affairs Amount $32,000.00 Notes View original PDF
Payee Name Brian S. Young Start date 04/01/10 End date 09/30/10 Position New Media Director Amount $42,749.96 Notes View original PDF
Payee Name Juan C. Zavala Start date 04/01/10 End date 09/30/10 Position Intern Amount $6,249.96 Notes View original PDF
Payee Name Anna Ziskend Start date 06/01/10 End date 09/30/10 Position Staff Assistant Amount $13,166.64 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.