Menu Search Account

LegiStorm

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

Sen. Jeff Merkley (D-Oregon)

In Office • Alternate Name: Jeffrey Alan Merkley
Displaying salaries for time period: 04/01/11 - 09/30/11
Payee Name Start date End date Position Amount Notes PDF
Payee Name Dmitri L.K. Palmateer Start date 04/01/11 End date 07/21/11 Position Business Liaison Amount $27,037.74 Notes View original PDF
Payee Name Michael Seth Zamore (Mike) Start date 04/01/11 End date 09/30/11 Position Chief of Staff Amount $78,379.16 Notes View original PDF
Payee Name Julie E. Edwards Start date 04/01/11 End date 09/30/11 Position Communications Director Amount $59,252.92 Notes View original PDF
Payee Name James J. Dunphy Jr. (Jamie) Start date 04/01/11 End date 09/30/11 Position Constituent Services Administrative Assistant Amount $6,999.96 Notes View original PDF
Payee Name Kaitlin Bridget Gaffney Start date 04/01/11 End date 09/30/11 Position Constituent Services Advocate Amount $20,499.96 Notes View original PDF
Payee Name Claire R. Griffin Start date 04/01/11 End date 09/30/11 Position Constituent Services Director Amount $34,822.92 Notes View original PDF
Payee Name Benjamin Frank Hier (Ben) Start date 04/01/11 End date 09/30/11 Position Constituent Services Representative Amount $20,499.96 Notes View original PDF
Payee Name Whitney Gwendolyn Navarro Castillo Start date 04/01/11 End date 09/30/11 Position Constituent Services Representative Amount $20,773.44 Notes View original PDF
Payee Name Jodi A. Niehoff Start date 04/01/11 End date 09/30/11 Position Correspondence Director Amount $31,161.79 Notes View original PDF
Payee Name Jeffrey A. Levensaler Start date 04/01/11 End date 09/30/11 Position Deputy Chief of Staff Amount $52,234.44 Notes View original PDF
Payee Name Courtney Warner Crowell Start date 04/01/11 End date 09/30/11 Position Deputy Communications Director Amount $32,499.96 Notes View original PDF
Payee Name Joel Christopher Corcoran Start date 04/01/11 End date 09/30/11 Position Deputy Constituent Services Director Amount $22,532.40 Notes View original PDF
Payee Name Jamal Ali Raad Start date 04/01/11 End date 09/30/11 Position Deputy Press Secretary Amount $20,499.96 Notes View original PDF
Payee Name Katherine Deweese Pregliasco Quigley Start date 04/01/11 End date 09/30/11 Position Deputy Scheduler Amount $22,916.62 Notes View original PDF
Payee Name Jennifer Beth Piorkowski (J.P.) Start date 04/01/11 End date 09/30/11 Position Executive Assistant/Scheduling Director Amount $44,492.40 Notes View original PDF
Payee Name Elizabeth Connelly Scheeler Start date 04/01/11 End date 09/30/11 Position Field Representative Amount $24,999.96 Notes View original PDF
Payee Name Susanna K. Julber Start date 04/01/11 End date 09/30/11 Position Field Representative Amount $24,999.96 Notes View original PDF
Payee Name Marcus Jonathan Siegel (Marc) Start date 04/01/11 End date 09/30/11 Position Field Representative Amount $25,999.92 Notes View original PDF
Payee Name Kathryn Dawn Gauthier (Katie) Start date 04/01/11 End date 09/30/11 Position Field Representative Amount $29,190.00 Notes View original PDF
Payee Name Daniel Joseph Whelan (Dan) Start date 04/01/11 End date 09/30/11 Position Field Representative Amount $26,629.44 Notes View original PDF
Payee Name Johnell M. Bell Start date 04/01/11 End date 07/29/11 Position Field Representative Amount $17,730.50 Notes View original PDF
Payee Name John Stuart Valley Start date 04/01/11 End date 09/30/11 Position Field Representative Amount $40,999.92 Notes View original PDF
Payee Name Amy W. Amrhein Start date 04/01/11 End date 09/30/11 Position Field Representative, Southern Oregon Amount $24,999.96 Notes View original PDF
Payee Name Edward D. Hall (Ed) Start date 04/01/11 End date 09/30/11 Position Labor Liaison Amount $13,827.00 Notes View original PDF
Payee Name Adam M. Kohnstamm Start date 04/01/11 End date 09/30/11 Position Legislative Aide Amount $19,999.92 Notes View original PDF
Payee Name Christina Gregg Start date 04/01/11 End date 09/30/11 Position Legislative Aide Amount $19,999.92 Notes View original PDF
Payee Name Scott E. Rosenthal Start date 04/01/11 End date 09/30/11 Position Legislative Assistant Amount $19,999.96 Notes View original PDF
Payee Name Adrian Deveny Start date 04/01/11 End date 09/30/11 Position Legislative Assistant Amount $36,499.92 Notes View original PDF
Payee Name Angela R. Crowley-Koch Start date 04/01/11 End date 09/30/11 Position Legislative Assistant Amount $26,629.44 Notes View original PDF
Payee Name Susan Lexer Smith Start date 07/22/11 End date 09/30/11 Position Legislative Assistant Amount $16,570.71 Notes View original PDF
Payee Name Kayti Fan Start date 04/01/11 End date 09/30/11 Position Legislative Correspondent Amount $18,999.96 Notes View original PDF
Payee Name Matthew A. Traylor (Matt) Start date 04/01/11 End date 09/30/11 Position Legislative Correspondent Amount $18,613.34 Notes View original PDF
Payee Name Amelia A. Bell Start date 04/01/11 End date 09/30/11 Position Legislative Correspondent Amount $17,313.26 Notes View original PDF
Payee Name Elizabeth Cooney Hill Start date 04/01/11 End date 09/30/11 Position Legislative Correspondent Amount $18,499.92 Notes View original PDF
Payee Name Andrew C. Miller Start date 08/24/11 End date 09/30/11 Position Legislative Correspondent Amount $3,694.43 Notes View original PDF
Payee Name Andrew Joseph Green (Andy) Start date 04/01/11 End date 09/30/11 Position Legislative Counsel Amount $41,931.96 Notes View original PDF
Payee Name Jeremiah David Baumann Start date 04/01/11 End date 09/30/11 Position Legislative Director Amount $61,499.92 Notes View original PDF
Payee Name Scott D. Maguire Start date 04/01/11 End date 09/30/11 Position Office Manager Amount $24,069.00 Notes View original PDF
Payee Name Michael A. Westling (Mike) Start date 04/01/11 End date 05/20/11 Position Press Secretary Amount $7,279.21 Notes View original PDF
Payee Name Martina K. McLennan Start date 04/11/11 End date 09/30/11 Position Press Secretary/Speechwriter Amount $20,777.73 Notes View original PDF
Payee Name Alexa Damis-Wulff Start date 09/19/11 End date 09/30/11 Position Scheduling Assistant Amount $1,166.66 Notes View original PDF
Payee Name William L. White (Will) Start date 04/01/11 End date 09/30/11 Position Senior Adviser Amount $47,113.44 Notes View original PDF
Payee Name Hayes L. Ingraham Start date 04/01/11 End date 09/30/11 Position Staff Assistant Amount $16,500.00 Notes View original PDF
Payee Name Jordan C. Bice Start date 04/01/11 End date 09/30/11 Position Staff Assistant Amount $15,021.64 Notes View original PDF
Payee Name Nicholas J. Pataki (Nick) Start date 04/01/11 End date 08/31/11 Position Staff Assistant Amount $12,282.40 Notes View original PDF
Payee Name Courtney Thompson Westling Start date 04/01/11 End date 06/17/11 Position Staff Assistant Amount $13,409.55 Notes View original PDF
Payee Name Deborah S. Scroggin Start date 04/01/11 End date 09/30/11 Position Staff Assistant to the State Director Amount $14,100.87 Notes View original PDF
Payee Name Maribeth Healey Start date 04/01/11 End date 09/30/11 Position State Deputy Director Amount $47,113.44 Notes View original PDF
Payee Name Jeanne Paquette Atkins Start date 04/01/11 End date 09/30/11 Position State Director Amount $68,167.00 Notes View original PDF
Payee Name Patricia K. Peebles (Tricia) Start date 04/01/11 End date 09/30/11 Position State Scheduler Amount $22,788.48 Notes View original PDF
Payee Name Vikram Vinayak Kulkarni (Vik) Start date 04/01/11 End date 09/30/11 Position Systems Administrator Amount $36,871.44 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.