Menu Search Account

LegiStorm

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

Former Sen. Gordon Smith (R-Oregon)

Defeated • Alternate Name: Gordon Harold Smith
Displaying salaries for time period: 04/01/06 - 09/30/06
Payee Name Start date End date Position Amount Notes PDF
Payee Name Larry K. Bartee Start date 04/01/06 End date 09/30/06 Position Field Representative Amount $21,499.92 Notes View original PDF
Payee Name Robert B. Berselli Start date 05/30/06 End date 09/30/06 Position No Title Listed Amount $4,033.33 Notes View original PDF
Payee Name Jean C. Borland Start date 04/01/06 End date 09/30/06 Position Staff Assistant Amount $6,416.62 Notes View original PDF
Payee Name Alex M. Brantley Start date 06/26/06 End date 09/15/06 Position No Title Listed Amount $2,666.66 Notes View original PDF
Payee Name Kathleen M. Cadwalader Start date 09/05/06 End date 09/30/06 Position No Title Listed Amount $866.66 Notes View original PDF
Payee Name Sarah R. Cody Start date 04/01/06 End date 06/30/06 Position No Title Listed Amount $3,000.00 Notes View original PDF
Payee Name Cydney A. Corey Start date 09/05/06 End date 09/30/06 Position No Title Listed Amount $866.66 Notes View original PDF
Payee Name Charlotte Montiel Davis Start date 04/01/06 End date 09/30/06 Position Policy Assistant Amount $2,682.48 Notes View original PDF
Payee Name Carley M. Dillon Start date 04/01/06 End date 09/30/06 Position Assistant to the Chief of Staff Amount $21,550.40 Notes View original PDF
Payee Name John R. Easton Start date 04/01/06 End date 09/30/06 Position Chief of Staff Amount $80,329.44 Notes View original PDF
Payee Name Elizabeth M. Edwards Start date 05/01/06 End date 09/30/06 Position Legislative Correspondent Amount $12,433.27 Notes View original PDF
Payee Name Robert F. Epplin (Rob) Start date 04/01/06 End date 09/30/06 Position Legislative Director Amount $67,500.00 Notes View original PDF
Payee Name Susan A. Fitch Start date 04/01/06 End date 09/30/06 Position Field Representative Amount $12,999.96 Notes View original PDF
Payee Name Brianna S. Fredericks Start date 09/05/06 End date 09/30/06 Position No Title Listed Amount $866.66 Notes View original PDF
Payee Name Genevieve M. Fruechtel Start date 04/01/06 End date 09/30/06 Position Scheduling Assistant Amount $18,907.80 Notes View original PDF
Payee Name Michael Fuller Start date 04/01/06 End date 06/23/06 Position No Title Listed Amount $2,766.66 Notes View original PDF
Payee Name Rory C. Gates Start date 05/02/06 End date 08/23/06 Position No Title Listed Amount $2,986.66 Notes View original PDF
Payee Name Matthew S. Goodman Start date 06/12/06 End date 08/23/06 Position No Title Listed Amount $2,399.99 Notes View original PDF
Payee Name Linda Hamilton Start date 04/01/06 End date 09/30/06 Position Staff Assistant Amount $7,000.00 Notes View original PDF
Payee Name Robert Crouse Hammond (R.C.) Start date 04/01/06 End date 09/30/06 Position Press Secretary Amount $35,999.96 Notes View original PDF
Payee Name Jonathan D. Hanson Start date 06/26/06 End date 09/15/06 Position No Title Listed Amount $2,666.66 Notes View original PDF
Payee Name George Hawley Start date 04/01/06 End date 06/23/06 Position No Title Listed Amount $2,766.66 Notes View original PDF
Payee Name Matthew Tipton Hill (Matt) Start date 04/01/06 End date 09/30/06 Position Legislative Assistant Amount $38,499.92 Notes View original PDF
Payee Name Sharon L. Housen Start date 06/05/06 End date 09/30/06 Position No Title Listed Amount $3,866.66 Notes View original PDF
Payee Name Heather Lee Housen Start date 09/18/06 End date 09/30/06 Position No Title Listed Amount $216.66 Notes View original PDF
Payee Name Maureen Cheryl Hovenkotter Start date 04/01/06 End date 09/30/06 Position Field Representative Amount $22,500.00 Notes View original PDF
Payee Name Tracey R. Johnson Start date 04/01/06 End date 05/31/06 Position No Title Listed Amount $2,000.00 Notes View original PDF
Payee Name Emily A. Kahl Start date 04/01/06 End date 05/04/06 Position Legislative Correspondent Amount $3,211.09 Notes View original PDF
Payee Name Susan G. Keenom (Sue) Start date 04/01/06 End date 09/30/06 Position Administrative Director Amount $60,499.96 Notes View original PDF
Payee Name Esther M. Kennedy Start date 04/01/06 End date 09/30/06 Position Field Representative Amount $12,499.96 Notes View original PDF
Payee Name Marissa A. Kimball Start date 06/12/06 End date 08/23/06 Position No Title Listed Amount $2,399.99 Notes View original PDF
Payee Name Daniel P. Knezevic Start date 04/01/06 End date 09/30/06 Position Legislative Assistant Amount $26,000.00 Notes View original PDF
Payee Name Richard A. Krikava Start date 04/01/06 End date 09/30/06 Position Field Representative Amount $23,000.00 Notes View original PDF
Payee Name Kellie Lute Start date 07/16/06 End date 09/30/06 Position Operations Director Amount $34,145.77 Notes View original PDF
Payee Name Christen B. Maier (Chris) Start date 04/01/06 End date 09/30/06 Position Caseworker Amount $20,250.00 Notes View original PDF
Payee Name Christopher L. Matthews (Chris) Start date 04/01/06 End date 09/30/06 Position Communications Director Amount $51,000.00 Notes View original PDF
Payee Name Elizabeth A. McDonnell (Betsy) Start date 04/01/06 End date 09/30/06 Position Legislative Assistant Amount $32,000.00 Notes View original PDF
Payee Name Gregory McNeill (Greg) Start date 04/01/06 End date 09/30/06 Position Constituent Services Representative Amount $14,333.30 Notes View original PDF
Payee Name Terri B. Moffett Start date 04/01/06 End date 09/30/06 Position Field Representative Amount $21,999.92 Notes View original PDF
Payee Name Keith Richard Murphy Start date 04/01/06 End date 05/02/06 Position Communications and Technology Counsel Amount $7,999.99 Notes View original PDF
Payee Name Christopher D. Ornelas (Chris) Start date 05/02/06 End date 09/30/06 Position Communications and Technology Counsel Amount $35,111.07 Notes View original PDF
Payee Name Lori L. Prater Start date 04/01/06 End date 09/30/06 Position Judiciary, Education and Benefits Counsel Amount $44,000.00 Notes View original PDF
Payee Name Jonathan K. Price Start date 06/12/06 End date 08/23/06 Position No Title Listed Amount $2,399.99 Notes View original PDF
Payee Name Barbara L. Quinones Start date 06/26/06 End date 07/21/06 Position No Title Listed Amount $866.66 Notes View original PDF
Payee Name Denise C. Racanelli Start date 04/01/06 End date 09/30/06 Position Staff Assistant Amount $15,999.92 Notes View original PDF
Payee Name Jeffrey S. Renner Start date 04/01/06 End date 09/30/06 Position Staff Assistant Amount $22,499.92 Notes View original PDF
Payee Name Michael Santore (Mike) Start date 04/01/06 End date 09/30/06 Position Legislative Correspondent Amount $20,000.00 Notes View original PDF
Payee Name Gary Anthony Schmidt Start date 04/01/06 End date 09/30/06 Position Field Representative Amount $22,999.92 Notes View original PDF
Payee Name Allison E. Schoonover Start date 09/05/06 End date 09/30/06 Position No Title Listed Amount $866.66 Notes View original PDF
Payee Name Jacob D. Schumacher Start date 06/26/06 End date 09/30/06 Position Legislative Correspondent Amount $7,166.62 Notes View original PDF
Payee Name Matthew G. Shepard Start date 06/26/06 End date 09/15/06 Position No Title Listed Amount $2,666.66 Notes View original PDF
Payee Name William P. Smith Start date 04/01/06 End date 09/30/06 Position Systems Administrator/Assistant Office Manager Amount $26,499.96 Notes View original PDF
Payee Name Kathryn F. Sorensen (Kathy) Start date 04/01/06 End date 09/30/06 Position Deputy Administrative Director Amount $26,999.96 Notes View original PDF
Payee Name Elizabeth W. Stewart Start date 04/01/06 End date 09/30/06 Position Foreign Policy Adviser Amount $27,883.98 Notes View original PDF
Payee Name Lucas W. Szabo Start date 04/01/06 End date 06/23/06 Position No Title Listed Amount $2,766.66 Notes View original PDF
Payee Name Rebecca M. Thomas Start date 04/01/06 End date 09/30/06 Position Special Projects Coordinator Amount $19,249.96 Notes View original PDF
Payee Name Jacob Lester Triolo (Jake) Start date 04/01/06 End date 09/30/06 Position Legislative Correspondent Amount $19,000.00 Notes View original PDF
Payee Name Kerry R. Tymchuk Start date 04/01/06 End date 09/30/06 Position State Director Amount $69,999.92 Notes View original PDF
Payee Name Jason J. Vaillancourt Start date 04/01/06 End date 09/30/06 Position Natural Resources Field Director Amount $33,249.92 Notes View original PDF
Payee Name Timothy Michael Welter (Tim) Start date 04/01/06 End date 06/02/06 Position No Title Listed Amount $2,066.66 Notes View original PDF
Payee Name Valerie S. West Start date 04/01/06 End date 09/30/06 Position Natural Resources Director Amount $60,499.92 Notes View original PDF
Payee Name Jarrett M. White Start date 04/01/06 End date 09/30/06 Position Constituent Services Representative Amount $15,000.00 Notes View original PDF
Payee Name Rian M. Windsheimer Start date 04/01/06 End date 08/15/06 Position Economic Development Coordinator Amount $18,000.00 Notes View original PDF
Payee Name Stephen Dyke Wymer (Steve) Start date 04/01/06 End date 06/15/06 Position Legislative Correspondent Amount $6,250.00 Notes View original PDF
Payee Name Kirsten A. Zimmerman Start date 04/01/06 End date 09/30/06 Position Executive Assistant Amount $19,750.00 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.