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: 04/01/16 - 09/30/16
Payee Name Start date End date Position Amount Notes PDF
Payee Name Tedros Abraham Start date 04/01/16 End date 07/08/16 Position Legislative Aide Amount $12,410.81 Notes View original PDF
Payee Name Amy W. Amrhein Start date 04/01/16 End date 09/30/16 Position Field Representative, Southern Oregon Amount $35,744.44 Notes View original PDF
Payee Name Jeremiah David Baumann Start date 04/01/16 End date 09/30/16 Position Legislative Director Amount $63,988.48 Notes View original PDF
Payee Name Timur K. Baytok Start date 04/01/16 End date 09/30/16 Position Information Technology Director Amount $28,042.44 Notes View original PDF
Payee Name Johnell M. Bell Start date 04/01/16 End date 09/30/16 Position Field Director Amount $50,240.31 Notes View original PDF
Payee Name Erika Calderon Start date 04/01/16 End date 09/30/16 Position Legislative Correspondent Amount $23,048.99 Notes View original PDF
Payee Name Alexandra M. Carter Start date 04/01/16 End date 09/30/16 Position Staff Assistant Amount $18,393.09 Notes View original PDF
Payee Name Philip Chang (Phil) Start date 04/01/16 End date 09/30/16 Position Field Representative Amount $31,827.46 Notes View original PDF
Payee Name Joel Christopher Corcoran Start date 04/01/16 End date 09/30/16 Position Constituent Services Director/State Counsel Amount $38,808.00 Notes View original PDF
Payee Name Courtney Warner Crowell Start date 04/01/16 End date 09/16/16 Position State Communications Director Amount $38,364.30 Notes View original PDF
Payee Name Alexa Damis-Wulff Start date 04/01/16 End date 09/30/16 Position Legislative Assistant Amount $29,365.00 Notes View original PDF
Payee Name Adrian Deveny Start date 04/01/16 End date 09/30/16 Position Energy and Environment Policy Director Amount $47,196.41 Notes View original PDF
Payee Name John Duffin Draxler Start date 04/01/16 End date 09/30/16 Position Staff Assistant Amount $19,925.98 Notes View original PDF
Payee Name Elizabeth M. Eickelberg Start date 04/01/16 End date 09/30/16 Position Legislative Correspondent Amount $23,173.11 Notes View original PDF
Payee Name Kelly Fitzpatrick Start date 04/04/16 End date 09/30/16 Position Constituent Services Representative Amount $21,666.58 Notes View original PDF
Payee Name Kaitlin Bridget Gaffney Start date 04/01/16 End date 09/30/16 Position Constituent Services Representative Amount $30,805.00 Notes View original PDF
Payee Name Kathryn Dawn Gauthier (Katie) Start date 04/01/16 End date 09/30/16 Position Field Representative Amount $35,728.48 Notes View original PDF
Payee Name Edward D. Hall (Ed) Start date 04/01/16 End date 09/05/16 Position Labor Liaison Amount $6,303.07 Notes View original PDF
Payee Name Hayes L. Ingraham Start date 04/01/16 End date 09/30/16 Position Deputy Correspondence Director/Intern Supervisor Amount $24,651.62 Notes View original PDF
Payee Name Stacey Renee Jochimsen Start date 04/01/16 End date 09/30/16 Position Constituent Services Representative Amount $26,059.27 Notes View original PDF
Payee Name Scott D. Maguire Start date 04/01/16 End date 09/30/16 Position State Operations Director Amount $31,909.96 Notes View original PDF
Payee Name Michael J. McKiernan (Mike) Start date 06/27/16 End date 09/30/16 Position Speechwriter Amount $20,277.73 Notes View original PDF
Payee Name Martina K. McLennan Start date 04/01/16 End date 09/30/16 Position Deputy Communications Director Amount $42,769.48 Notes View original PDF
Payee Name Loren Scott Mullen Start date 04/01/16 End date 06/10/16 Position Digital Director Amount $9,806.15 Notes View original PDF
Payee Name Jagjit S. Nagra Start date 04/01/16 End date 09/30/16 Position Field Representative Amount $30,633.40 Notes View original PDF
Payee Name Giselle Naranjo-Cruz Start date 06/01/16 End date 06/30/16 Position Intern Amount $9,083.32 Notes View original PDF
Payee Name Peter Burns Narby Start date 04/01/16 End date 09/30/16 Position Legislative Correspondent Amount $21,164.88 Notes View original PDF
Payee Name Whitney Gwendolyn Navarro Castillo Start date 04/01/16 End date 09/30/16 Position Constituent Services Representative Amount $30,805.00 Notes View original PDF
Payee Name Jodi A. Niehoff Start date 04/01/16 End date 09/30/16 Position Administrative Director/Correspondence Director Amount $44,456.92 Notes View original PDF
Payee Name Jacob A. Oken-Berg (Jake) Start date 04/01/16 End date 09/30/16 Position Business Liaison Amount $40,884.50 Notes View original PDF
Payee Name Lauren Oppenheimer Start date 07/14/16 End date 09/30/16 Position Legislative Assistant/Staff Director, Financial Institutions and Consumer Protection Subcommittee, Minority Amount $23,958.81 Notes View original PDF
Payee Name Patricia K. Peebles (Tricia) Start date 04/01/16 End date 09/30/16 Position State Scheduler Amount $30,149.92 Notes View original PDF
Payee Name Shanequa R. Perini Start date 09/01/16 End date 09/30/16 Position Intern Amount $7,208.32 Notes View original PDF
Payee Name Jennifer Beth Piorkowski (J.P.) Start date 04/01/16 End date 09/30/16 Position Deputy Chief of Staff, Operations Amount $54,937.16 Notes View original PDF
Payee Name Louis Reckford (Louie) Start date 04/01/16 End date 09/30/16 Position Legislative Correspondent Amount $23,023.96 Notes View original PDF
Payee Name Christopher L. Sellers Start date 04/01/16 End date 07/08/16 Position Staff Assistant Amount $9,312.28 Notes View original PDF
Payee Name Adrian Frank Snead Start date 04/01/16 End date 09/30/16 Position Counsel/Military Legislative Assistant Amount $42,929.92 Notes View original PDF
Payee Name Jessica A. Stevens Start date 04/01/16 End date 09/30/16 Position State Director Amount $60,335.44 Notes View original PDF
Payee Name Katherine Anne Cohn Stuntz (Katie) Start date 08/01/16 End date 09/30/16 Position Digital Director/Press Assistant Amount $8,500.00 Notes View original PDF
Payee Name Emilee M. Thomas-Peralta Start date 04/01/16 End date 09/30/16 Position Staff Assistant Amount $20,754.93 Notes View original PDF
Payee Name Jamie Moore Thorlin Start date 04/01/16 End date 09/30/16 Position Legislative Correspondent Amount $21,034.98 Notes View original PDF
Payee Name Matthew A. Traylor (Matt) Start date 04/01/16 End date 09/30/16 Position Legislative Assistant Amount $37,235.92 Notes View original PDF
Payee Name Karen L. Wagner Start date 04/01/16 End date 09/30/16 Position Field Representative Amount $30,364.96 Notes View original PDF
Payee Name Benjamin Adam Ward (Ben) Start date 04/01/16 End date 09/30/16 Position Staff Assistant Amount $35,974.44 Notes View original PDF
Payee Name Rebecca C. Ward (Becca) Start date 04/01/16 End date 09/30/16 Position Legislative Assistant Amount $27,840.76 Notes View original PDF
Payee Name Bernard John Westlund III (B.J.) Start date 04/01/16 End date 09/30/16 Position Legislative Aide Amount $24,494.92 Notes View original PDF
Payee Name Daniel Joseph Whelan (Dan) Start date 04/01/16 End date 07/08/16 Position Natural Resources Liaison/Field Representative Amount $19,570.17 Notes View original PDF
Payee Name Jemma D. York Start date 04/01/16 End date 04/29/16 Position Speechwriter Amount $5,495.78 Notes View original PDF
Payee Name Raymond F. Zaccaro (Ray) Start date 04/01/16 End date 09/30/16 Position Communications Director Amount $58,251.96 Notes View original PDF
Payee Name Michael Seth Zamore (Mike) Start date 04/01/16 End date 09/30/16 Position Chief of Staff Amount $82,301.46 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.