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: 04/01/01 - 09/30/01
Payee Name Start date End date Position Amount Notes PDF
Payee Name Candice C. Bartasavich (Candi) Start date 06/01/01 End date 09/30/01 Position Staff Assistant Amount $9,333.28 Notes View original PDF
Payee Name Sarah Bittleman Start date 04/01/01 End date 09/30/01 Position Natural Resources Counsel Amount $30,000.00 Notes View original PDF
Payee Name David A. Blair Jr. (Dave) Start date 04/01/01 End date 09/30/01 Position Field Representative Amount $21,290.36 Notes View original PDF
Payee Name Ann T. Boylan Start date 04/01/01 End date 08/16/01 Position Caseworker Amount $10,700.47 Notes View original PDF
Payee Name Ellis Andrew Brachman Start date 04/01/01 End date 09/30/01 Position Press Assistant Amount $13,999.96 Notes View original PDF
Payee Name Taryn M. Cansler Start date 04/01/01 End date 09/30/01 Position Staff Assistant Amount $13,193.31 Notes View original PDF
Payee Name Juine Chada Start date 04/01/01 End date 09/30/01 Position Staff Assistant Amount $9,239.92 Notes View original PDF
Payee Name Traci Rae Darrow Start date 04/01/01 End date 09/30/01 Position Field Representative Amount $8,584.42 Notes View original PDF
Payee Name Jason Andrew Daughn Start date 04/01/01 End date 09/30/01 Position Field Representative Amount $22,703.28 Notes View original PDF
Payee Name Erin O. Doyle Start date 04/01/01 End date 09/30/01 Position Legislative Aide Amount $14,647.48 Notes View original PDF
Payee Name Alberta E. Easter Start date 04/01/01 End date 09/30/01 Position Systems Administrator Amount $23,130.00 Notes View original PDF
Payee Name Sally J. Ehrenfried Start date 04/01/01 End date 09/30/01 Position Office Manager/Personal Assistant Amount $34,445.00 Notes View original PDF
Payee Name Bruce W. Ehrle Start date 04/01/01 End date 09/30/01 Position Scheduler Amount $28,279.92 Notes View original PDF
Payee Name Katherine Abby Flynn Start date 04/01/01 End date 09/30/01 Position Caseworker Amount $17,464.92 Notes View original PDF
Payee Name Jeffrey P. Gagne Start date 04/01/01 End date 09/30/01 Position Legislative Assistant Amount $28,999.92 Notes View original PDF
Payee Name Mary W. Gautreaux Start date 04/01/01 End date 09/30/01 Position Field Representative Amount $22,872.48 Notes View original PDF
Payee Name Carole Ann Grunberg Start date 04/01/01 End date 09/30/01 Position Legislative Director Amount $53,499.92 Notes View original PDF
Payee Name Carol J. Guthrie Start date 04/01/01 End date 09/30/01 Position Press Secretary Amount $27,041.61 Notes View original PDF
Payee Name Sharon E. Huffman Start date 04/18/01 End date 07/08/01 Position Staff Assistant Amount $2,474.97 Notes View original PDF
Payee Name Joshua Robert Kardon (Josh) Start date 04/01/01 End date 09/30/01 Position Chief of Staff Amount $69,525.00 Notes View original PDF
Payee Name Stephanie A. Kennan Start date 04/01/01 End date 09/30/01 Position Senior Adviser, Health Policy Amount $32,400.00 Notes View original PDF
Payee Name J. Wayne Kinney Start date 04/01/01 End date 09/30/01 Position Field Representative Amount $21,585.00 Notes View original PDF
Payee Name Ethel Marie Kleckley Start date 04/01/01 End date 09/30/01 Position Constituent Services Representative Amount $16,624.24 Notes View original PDF
Payee Name Sara E. Kofman Start date 04/01/01 End date 09/30/01 Position Staff Assistant Amount $13,389.39 Notes View original PDF
Payee Name Mary Jane Lesser Start date 04/01/01 End date 04/09/01 Position Economic Development Special Assistant Amount $1,338.99 Notes View original PDF
Payee Name Sara M. Lottes Start date 04/01/01 End date 09/18/01 Position Legislative Aide Amount $13,218.24 Notes View original PDF
Payee Name Lise Maria Markgraf Start date 04/01/01 End date 09/30/01 Position State Scheduler Amount $20,554.92 Notes View original PDF
Payee Name Jessica H. Mary Start date 04/01/01 End date 09/30/01 Position Assistant to the Chief of Staff Amount $15,999.96 Notes View original PDF
Payee Name Molly Ann McCarthy Start date 04/01/01 End date 09/30/01 Position Staff Assistant Amount $16,043.26 Notes View original PDF
Payee Name John Michels Start date 04/01/01 End date 09/30/01 Position Caseworker Amount $8,209.96 Notes View original PDF
Payee Name Jeffrey S. Michels (Jeff) Start date 04/01/01 End date 09/30/01 Position Deputy Chief of Staff Amount $39,080.00 Notes View original PDF
Payee Name Jon Duncan Neasham Jr. (Duncan) Start date 04/01/01 End date 09/30/01 Position Systems Assistant Amount $13,674.92 Notes View original PDF
Payee Name Alfred O. Panek (Al) Start date 04/01/01 End date 09/30/01 Position Field Representative Amount $16,434.96 Notes View original PDF
Payee Name Aylene N. Quale Start date 04/01/01 End date 06/01/01 Position Staff Assistant Amount $3,812.49 Notes View original PDF
Payee Name Lisa W. Raasch Start date 05/15/01 End date 09/30/01 Position Communications Director Amount $32,866.66 Notes View original PDF
Payee Name Lisa G. Rockower Start date 08/30/01 End date 09/30/01 Position State Deputy Director Amount $6,458.33 Notes View original PDF
Payee Name Elsa E. Rosales Start date 04/01/01 End date 09/30/01 Position Caseworker Amount $16,950.00 Notes View original PDF
Payee Name Julie S. Rubenstein Start date 04/01/01 End date 09/30/01 Position Field Representative Amount $10,784.92 Notes View original PDF
Payee Name Robyn Rubenstein Start date 04/01/01 End date 09/17/01 Position Legislative Correspondent Amount $13,494.57 Notes View original PDF
Payee Name Joshua L. Sheinkman (Josh) Start date 04/01/01 End date 09/30/01 Position Counsel Amount $37,277.48 Notes View original PDF
Payee Name Loretta J. Smith Start date 04/01/01 End date 09/30/01 Position Field Representative Amount $22,099.92 Notes View original PDF
Payee Name David M. Sohn Start date 04/01/01 End date 09/30/01 Position Commerce Counsel Amount $30,574.92 Notes View original PDF
Payee Name Jocelyn M. Tyree Start date 04/01/01 End date 09/30/01 Position Caseworker Amount $9,209.92 Notes View original PDF
Payee Name Christopher C. Warner Start date 04/01/01 End date 09/01/01 Position State Director Amount $39,290.33 Notes View original PDF
Payee Name Scott J. Winkels Start date 04/01/01 End date 09/30/01 Position Field Representative Amount $17,500.00 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.