Menu Search Account

LegiStorm

Get LegiStorm App Visit Product Demo Website
» Get LegiStorm App
» Get LegiStorm Pro Free Demo

Sen. Ron Wyden (D-Oregon)

In Office • Alternate Name: Ronald Lee Wyden
Displaying salaries for time period: 04/01/14 - 09/30/14
Payee Name Start date End date Position Amount Notes PDF
Payee Name Isaiah B.R. Akin Start date 04/01/14 End date 06/30/14 Position Deputy Legislative Director/Senior Adviser Amount $28,249.98 Notes View original PDF
Payee Name Nora Apter Start date 04/01/14 End date 09/30/14 Position Staff Assistant Amount $25,500.00 Notes View original PDF
Payee Name Ree C. Armitage Start date 05/23/14 End date 09/30/14 Position Field Representative Amount $22,122.16 Notes View original PDF
Payee Name Candice C. Bartasavich (Candi) Start date 04/01/14 End date 05/31/14 Position Staff Assistant Amount $4,254.39 Notes View original PDF
Payee Name Laura A. Berntsen Start date 04/01/14 End date 06/30/14 Position Domestic Policy Adviser Amount $28,749.96 Notes View original PDF
Payee Name Wayne M. Binkley Start date 04/01/14 End date 09/30/14 Position Scheduling Director/Staff Director Amount $39,999.92 Notes View original PDF
Payee Name Sarah Bittleman Start date 04/01/14 End date 06/30/14 Position Legislative Director/Chief Counsel, Agriculture, Energy and Natural Resources Amount $40,950.00 Notes View original PDF
Payee Name Thomas G. Brunet Start date 05/16/14 End date 09/30/14 Position Legislative Assistant Amount $25,500.00 Notes View original PDF
Payee Name Thomas W. Caiazza (Tom) Start date 04/01/14 End date 04/25/14 Position Trade, Tax, Technology, Intelligence and Defense Press Secretary Amount $7,658.43 Notes View original PDF
Payee Name Kathleen M. Cathey Start date 04/01/14 End date 09/30/14 Position Field Representative Amount $36,000.00 Notes View original PDF
Payee Name Juine Chada Start date 04/01/14 End date 09/30/14 Position Field Representative Amount $36,000.00 Notes View original PDF
Payee Name Keith T. Chu Start date 04/01/14 End date 06/30/14 Position Press Secretary Amount $23,749.98 Notes View original PDF
Payee Name Samuel Conchuratt (Sam) Start date 07/07/14 End date 09/30/14 Position Staff Assistant Amount $7,933.30 Notes View original PDF
Payee Name Jonathan C. Dorst (Jon) Start date 04/01/14 End date 05/07/14 Position Legislative Assistant Amount $7,592.35 Notes View original PDF
Payee Name Jacob Cole Egler (Jake) Start date 04/01/14 End date 09/30/14 Position Natural Resources Special Assistant Amount $25,666.66 Notes View original PDF
Payee Name Erin Fauerbach Gaines Start date 04/01/14 End date 09/30/14 Position Legislative Aide Amount $31,666.64 Notes View original PDF
Payee Name Mary W. Gautreaux Start date 04/01/14 End date 09/30/14 Position State Deputy Director Amount $66,576.44 Notes View original PDF
Payee Name Lauren R. Goldschmidt Start date 04/01/14 End date 09/30/14 Position Legislative Aide Amount $25,500.00 Notes View original PDF
Payee Name Brittany E. Goldstein Start date 04/01/14 End date 07/03/14 Position Office Manager Amount $15,048.52 Notes View original PDF
Payee Name Frederick H. Graham (Fritz) Start date 04/01/14 End date 09/30/14 Position Field Representative Amount $36,000.00 Notes View original PDF
Payee Name Evan D. Hessel Start date 04/01/14 End date 09/30/14 Position Special Assistant Amount $17,399.96 Notes View original PDF
Payee Name Andrew R. Johnston (Drew) Start date 04/01/14 End date 07/03/14 Position Natural Resources Counsel Amount $18,861.05 Notes View original PDF
Payee Name Trevor Wilson Jones Start date 04/01/14 End date 09/30/14 Position Legislative Aide/Correspondence Director/Systems Administrator Amount $29,999.96 Notes View original PDF
Payee Name J. Wayne Kinney Start date 04/01/14 End date 09/30/14 Position Field Representative Amount $36,000.00 Notes View original PDF
Payee Name Wesley Allen Look Start date 04/07/14 End date 06/30/14 Position Energy and Environment Policy Adviser Amount $11,199.99 Notes View original PDF
Payee Name Christen B. Maier (Chris) Start date 04/01/14 End date 09/30/14 Position Constituent Services Representative Amount $28,000.00 Notes View original PDF
Payee Name Sharia Mayfield Start date 09/11/14 End date 09/30/14 Position Intelligence Adviser Amount $1,000.00 Notes View original PDF
Payee Name Molly Ann McCarthy Start date 04/01/14 End date 09/30/14 Position Field Representative Amount $41,788.22 Notes View original PDF
Payee Name Malcolm McGeary Start date 04/01/14 End date 09/30/14 Position Staff Assistant Amount $20,208.27 Notes View original PDF
Payee Name Jeffrey S. Michels (Jeff) Start date 04/01/14 End date 09/30/14 Position Administrative Assistant Amount $84,729.48 Notes View original PDF
Payee Name John Michels Start date 04/01/14 End date 09/30/14 Position State Operations Manager Amount $36,999.96 Notes View original PDF
Payee Name Michele Miranda Start date 04/01/14 End date 09/30/14 Position Natural Resources Policy Adviser Amount $57,499.92 Notes View original PDF
Payee Name Andre Nakazawa Start date 04/01/14 End date 08/15/14 Position Legislative Aide Amount $25,548.54 Notes View original PDF
Payee Name Karen Dooley Nootenboom Start date 05/07/14 End date 09/30/14 Position Office Manager Amount $16,760.06 Notes View original PDF
Payee Name Samantha K. Offerdahl (Sam) Start date 04/01/14 End date 09/30/14 Position Deputy Press Secretary Amount $27,999.96 Notes View original PDF
Payee Name John Neel Pender (Neel) Start date 09/08/14 End date 09/30/14 Position Outreach Director Amount $5,750.00 Notes View original PDF
Payee Name Colleen Sue Petrina (Sue) Start date 04/01/14 End date 09/30/14 Position Staff Assistant Amount $5,347.72 Notes View original PDF
Payee Name Kevin J. Rennert Start date 04/01/14 End date 06/30/14 Position Senior Counsel, Energy Amount $31,249.98 Notes View original PDF
Payee Name Lisa G. Rockower Start date 04/01/14 End date 09/30/14 Position State Director Amount $79,909.80 Notes View original PDF
Payee Name Christina M. Rohner Start date 04/01/14 End date 09/30/14 Position Assistant to the Chief of Staff Amount $29,999.96 Notes View original PDF
Payee Name Jonathan C. Sanford Start date 04/01/14 End date 09/01/14 Position Constituent Services Representative/Veterans Affairs Special Projects Aide Amount $23,875.00 Notes View original PDF
Payee Name Lindsey A. Stanford Start date 04/01/14 End date 09/30/14 Position Special Assistant Amount $24,583.31 Notes View original PDF
Payee Name Rebecca Louise Steele (Becca) Start date 04/01/14 End date 06/30/14 Position Digital Director Amount $15,000.00 Notes View original PDF
Payee Name Henry G. Stern (Hank) Start date 08/19/14 End date 09/30/14 Position State Press Secretary/Spokesperson Amount $11,083.32 Notes View original PDF
Payee Name Grace Neal Stratton Start date 05/12/14 End date 09/30/14 Position Field Representative Amount $20,805.52 Notes View original PDF
Payee Name Thomas A. Towslee (Tom) Start date 04/01/14 End date 07/13/14 Position State Communications Liaison Amount $28,611.06 Notes View original PDF
Payee Name Jocelyn M. Tyree Start date 04/01/14 End date 09/30/14 Position Caseworker Amount $20,818.32 Notes View original PDF
Payee Name Jerry E. Ward Jr. (Jay) Start date 04/01/14 End date 04/27/14 Position Business Outreach Director Amount $6,908.48 Notes View original PDF
Payee Name Ben D. Widness Start date 04/01/14 End date 09/30/14 Position Legislative Assistant Amount $39,999.92 Notes View original PDF
Payee Name Kenneth G. Willis (Ken) Start date 04/01/14 End date 08/15/14 Position Health and Domestic Policy Press Secretary Amount $34,547.25 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.