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: 04/01/01 - 09/30/01
Payee Name Start date End date Position Amount Notes PDF
Payee Name Nancy A. Aamodt Start date 04/01/01 End date 09/30/01 Position Staff Assistant Amount $11,250.00 Notes View original PDF
Payee Name Laverne C. Anderson Start date 04/01/01 End date 09/30/01 Position Staff Assistant Amount $1,249.92 Notes View original PDF
Payee Name Claudia I. Breggia Start date 04/01/01 End date 09/30/01 Position Caseworker Amount $1,249.92 Notes View original PDF
Payee Name Alison R.L. Buist Start date 04/01/01 End date 09/30/01 Position Legislative Assistant Amount $22,499.92 Notes View original PDF
Payee Name Frederick H. Chaleff (Fritz) Start date 04/20/01 End date 09/30/01 Position Systems Administrator/Mailroom Supervisor Amount $14,477.73 Notes View original PDF
Payee Name Kathryn Webb Dahlin Start date 04/01/01 End date 09/30/01 Position Legislative Correspondent Amount $13,749.96 Notes View original PDF
Payee Name Martin Edwin Doern Start date 04/01/01 End date 09/30/01 Position Constituent Services Representative Amount $22,499.96 Notes View original PDF
Payee Name John R. Easton Start date 04/01/01 End date 09/30/01 Position Senior Policy Adviser Amount $51,000.00 Notes View original PDF
Payee Name Robert F. Epplin (Rob) Start date 04/01/01 End date 09/30/01 Position Legislative Assistant Amount $43,250.00 Notes View original PDF
Payee Name Cary C. Evans Start date 04/01/01 End date 09/30/01 Position Field Director Amount $45,000.00 Notes View original PDF
Payee Name Matthew L. Everson (Matt) Start date 04/01/01 End date 09/30/01 Position Intern Amount $8,624.99 Notes View original PDF
Payee Name Michael J. Ewart Start date 04/01/01 End date 09/30/01 Position Legislative Correspondent Amount $14,000.00 Notes View original PDF
Payee Name Susan A. Fitch Start date 04/01/01 End date 09/30/01 Position Regional Representative, Central Oregon Amount $9,500.00 Notes View original PDF
Payee Name Kevin J. Folkman Start date 04/02/01 End date 04/20/01 Position Intern Amount $1,500.03 Notes View original PDF
Payee Name Brooke Botello Goggans Start date 09/04/01 End date 09/30/01 Position Intern Amount $900.00 Notes View original PDF
Payee Name Linda Hamilton Start date 04/01/01 End date 09/30/01 Position Staff Assistant Amount $3,499.92 Notes View original PDF
Payee Name Bethany J. Hansell Start date 05/07/01 End date 08/08/01 Position Intern Amount $3,066.66 Notes View original PDF
Payee Name Matthew Tipton Hill (Matt) Start date 04/01/01 End date 09/30/01 Position Constituent Services Representative Amount $14,124.96 Notes View original PDF
Payee Name Scott Stanley Holmer Start date 05/14/01 End date 08/10/01 Position Intern Amount $2,899.99 Notes View original PDF
Payee Name Maureen Cheryl Hovenkotter Start date 04/01/01 End date 09/30/01 Position Constituent Services Representative Amount $18,249.96 Notes View original PDF
Payee Name Wallace Kai Hsueh (Wally) Start date 04/01/01 End date 09/30/01 Position Legislative Assistant Amount $33,000.00 Notes View original PDF
Payee Name Susan G. Keenom (Sue) Start date 04/01/01 End date 09/30/01 Position Administrative Director Amount $39,999.96 Notes View original PDF
Payee Name Esther M. Kennedy Start date 04/01/01 End date 09/30/01 Position Regional Representative, Southern Oregon Amount $8,749.92 Notes View original PDF
Payee Name Jeffrey M. Kirkpatrick Start date 04/01/01 End date 08/17/01 Position Constituent Services Representative Amount $9,704.16 Notes View original PDF
Payee Name Tyrel M. Kliewer Start date 08/27/01 End date 09/30/01 Position Staff Assistant Amount $566.66 Notes View original PDF
Payee Name Richard A. Krikava Start date 04/01/01 End date 09/30/01 Position Field Representative Amount $18,000.00 Notes View original PDF
Payee Name Joseph M. Lillis (Joe) Start date 04/01/01 End date 09/30/01 Position Assistant to the Chief of Staff Amount $16,499.96 Notes View original PDF
Payee Name Jeffrey E. Loftus Start date 06/25/01 End date 07/27/01 Position Intern Amount $1,100.00 Notes View original PDF
Payee Name Kellie Lute Start date 04/01/01 End date 09/30/01 Position Operations Manager Amount $25,500.00 Notes View original PDF
Payee Name Christen B. Maier (Chris) Start date 04/01/01 End date 09/30/01 Position Caseworker Amount $18,499.96 Notes View original PDF
Payee Name Christopher L. Matthews (Chris) Start date 04/01/01 End date 09/30/01 Position Communications Director Amount $37,999.92 Notes View original PDF
Payee Name Elizabeth A. McDonnell (Betsy) Start date 04/02/01 End date 09/30/01 Position Legislative Correspondent Amount $8,591.66 Notes View original PDF
Payee Name Christopher Jeffrey Miller (Chris) Start date 04/01/01 End date 09/30/01 Position Constituent Services Representative Amount $12,250.00 Notes View original PDF
Payee Name Martha Cagle Miller Start date 04/01/01 End date 09/30/01 Position Legislative Correspondent Amount $16,999.96 Notes View original PDF
Payee Name Terri B. Moffett Start date 04/01/01 End date 09/30/01 Position Regional Representative, Western Oregon Amount $15,000.00 Notes View original PDF
Payee Name James R. Nelson (Jamie) Start date 04/01/01 End date 09/30/01 Position Constituent Services Representative Amount $10,729.15 Notes View original PDF
Payee Name Andrew J. Over Start date 05/11/01 End date 09/30/01 Position Intern Amount $4,666.66 Notes View original PDF
Payee Name Kurt Paul Pfotenhauer Start date 04/01/01 End date 09/30/01 Position Chief of Staff Amount $69,499.92 Notes View original PDF
Payee Name Jeffrey S. Renner Start date 04/01/01 End date 09/30/01 Position Staff Assistant Amount $15,499.92 Notes View original PDF
Payee Name Alison Burket Santore (Ali) Start date 09/04/01 End date 09/30/01 Position Intern Amount $900.00 Notes View original PDF
Payee Name Elizabeth A. Schaub Start date 06/18/01 End date 08/31/01 Position Intern Amount $2,433.33 Notes View original PDF
Payee Name Louise D. Schiller Start date 04/01/01 End date 09/30/01 Position Legislative Director Amount $51,750.00 Notes View original PDF
Payee Name Gary Anthony Schmidt Start date 04/01/01 End date 09/30/01 Position Constituent Services Representative Amount $16,499.92 Notes View original PDF
Payee Name Amy L. Schnetzer Start date 04/01/01 End date 04/30/01 Position Mailroom Supervisor/Systems Administrator Amount $2,500.00 Notes View original PDF
Payee Name Joseph S. Sheffo Start date 04/01/01 End date 09/30/01 Position Deputy Press Secretary Amount $23,500.00 Notes View original PDF
Payee Name Leslie R. Taylor Start date 04/01/01 End date 09/30/01 Position Intern Amount $1,249.92 Notes View original PDF
Payee Name Rebecca M. Thomas Start date 04/01/01 End date 09/30/01 Position Executive Assistant Amount $19,999.96 Notes View original PDF
Payee Name Kerry R. Tymchuk Start date 04/01/01 End date 09/30/01 Position Staff Director Amount $52,500.00 Notes View original PDF
Payee Name Alicia D. Wales Start date 04/01/01 End date 09/30/01 Position Capitol Correspondence Specialist Amount $13,499.92 Notes View original PDF
Payee Name Valerie S. West Start date 04/01/01 End date 09/30/01 Position Legislative Assistant Amount $44,499.92 Notes View original PDF
Payee Name Rebecca Jarvis Wilder Start date 04/01/01 End date 09/30/01 Position Press Assistant Amount $15,000.00 Notes View original PDF
Payee Name Rian M. Windsheimer Start date 04/01/01 End date 09/30/01 Position Staff Assistant Amount $19,999.96 Notes View original PDF
Payee Name Kirsten A. Zimmerman Start date 04/01/01 End date 09/30/01 Position Executive Assistant Amount $14,249.92 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.