Menu Search Account

LegiStorm

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

Sen. Mike Crapo (R-Idaho)

In Office • Alternate Name: Michael Dean Crapo
Displaying salaries for time period: 10/01/11 - 03/31/12
Payee Name Start date End date Position Amount Notes PDF
Payee Name Ryan Anderson Start date 01/17/12 End date 03/31/12 Position Intern Amount $2,569.42 Notes View original PDF
Payee Name Casey N. Attebery Start date 10/01/11 End date 03/31/12 Position Staff Assistant Amount $14,437.44 Notes View original PDF
Payee Name Margaret M. Ballard Start date 10/01/11 End date 03/31/12 Position Administrative Director Amount $56,333.36 Notes View original PDF
Payee Name Layne Rio Bangerter Start date 10/01/11 End date 03/31/12 Position Agriculture and Natural Resources Director Amount $41,851.44 Notes View original PDF
Payee Name Jennifer L. Beier Start date 10/01/11 End date 03/31/12 Position Constituent Services Manager Amount $21,036.35 Notes View original PDF
Payee Name Danielle M. Boyd Start date 01/16/12 End date 03/31/12 Position Intern Amount $2,166.65 Notes View original PDF
Payee Name Karen Ponzurick Brown Start date 10/01/11 End date 03/31/12 Position Scheduler/Executive Assistant Amount $54,848.36 Notes View original PDF
Payee Name Andrew J. Church (A.J.) Start date 10/01/11 End date 03/31/12 Position Regional Director Amount $20,679.28 Notes View original PDF
Payee Name Amanda N. Critchfield (Mandi) Start date 10/01/11 End date 03/31/12 Position Press Secretary Amount $25,500.00 Notes View original PDF
Payee Name Charlotte Montiel Davis Start date 10/01/11 End date 03/31/12 Position Policy Director Amount $2,499.96 Notes View original PDF
Payee Name Donald E. Dixon (Don) Start date 10/01/11 End date 12/30/11 Position Special Assistant Amount $8,595.67 Notes View original PDF
Payee Name Matthew E. Draper Start date 01/09/12 End date 03/31/12 Position Intern Amount $2,368.87 Notes View original PDF
Payee Name Kenneth W. Flanz (Ken) Start date 10/01/11 End date 03/31/12 Position Legislative Director Amount $76,232.09 Notes View original PDF
Payee Name Robert R. Ford (Bob) Start date 10/01/11 End date 03/31/12 Position Business and Economic Development Director Amount $43,353.48 Notes View original PDF
Payee Name Charles W. Grant (Chas) Start date 10/01/11 End date 03/31/12 Position Mailroom Coordinator Amount $26,676.48 Notes View original PDF
Payee Name James C. Grant (Jim) Start date 10/01/11 End date 03/31/12 Position Mailroom Coordinator Amount $26,676.48 Notes View original PDF
Payee Name Brad D. Griff Start date 10/01/11 End date 03/31/12 Position Staff Assistant Amount $14,437.44 Notes View original PDF
Payee Name Roy D. Hansen Start date 10/01/11 End date 03/31/12 Position Information Systems Manager Amount $28,372.92 Notes View original PDF
Payee Name Jessica Smith Herrmann (Jessie) Start date 10/01/11 End date 03/31/12 Position Legislative Assistant Amount $21,500.00 Notes View original PDF
Payee Name Farhana Hibbert Start date 10/01/11 End date 03/31/12 Position Regional Director Amount $23,904.00 Notes View original PDF
Payee Name Kathryn A. Waite Hitch Start date 10/01/11 End date 03/31/12 Position Legislative Correspondent Amount $15,943.44 Notes View original PDF
Payee Name John E. Hoehne Jr. Start date 10/01/11 End date 03/31/12 Position Chief of Staff Amount $84,729.48 Notes View original PDF
Payee Name Elizabeth A. Hoover Start date 10/01/11 End date 12/15/11 Position Intern Amount $2,058.30 Notes View original PDF
Payee Name Rachel I. Johnson Start date 10/01/11 End date 03/31/12 Position Legislative Aide Amount $17,903.68 Notes View original PDF
Payee Name Leslie L. Jones Start date 10/01/11 End date 03/31/12 Position Regional Director Amount $27,729.48 Notes View original PDF
Payee Name Staci L. Lancaster Start date 10/01/11 End date 03/31/12 Position Writer Amount $22,500.00 Notes View original PDF
Payee Name Courtney Conner Lehosit Start date 10/01/11 End date 03/31/12 Position Office Manager, Boise Amount $15,000.00 Notes View original PDF
Payee Name Alejandra Lopez Start date 10/01/11 End date 12/09/11 Position Intern Amount $2,395.81 Notes View original PDF
Payee Name Samantha Hobdey Marshall Start date 10/01/11 End date 03/31/12 Position Caseworker Amount $12,107.94 Notes View original PDF
Payee Name Andrew J. Mitzel Start date 10/01/11 End date 12/15/11 Position Intern Amount $2,058.30 Notes View original PDF
Payee Name Lindsay L. Nothern Start date 10/01/11 End date 03/31/12 Position Communications Director Amount $57,412.58 Notes View original PDF
Payee Name Carrie Margaret O'Brien Start date 01/17/12 End date 03/31/12 Position Intern Amount $2,569.42 Notes View original PDF
Payee Name Mike S. Olsen Start date 10/01/11 End date 03/15/12 Position Intern Amount $7,458.28 Notes View original PDF
Payee Name Melyssa Nevarez Perez Start date 10/01/11 End date 03/31/12 Position Staff Assistant Amount $7,084.17 Notes View original PDF
Payee Name Michael D. Quickel (Mike) Start date 10/01/11 End date 02/29/12 Position Senior Policy Analyst Amount $34,450.82 Notes View original PDF
Payee Name Brian C. Raybon Start date 10/01/11 End date 03/31/12 Position State Scheduling Assistant Amount $16,833.28 Notes View original PDF
Payee Name Gregg A. Richard Start date 02/16/12 End date 03/31/12 Position Senior Policy Adviser Amount $13,041.20 Notes View original PDF
Payee Name Taylor Richert Start date 01/17/12 End date 03/31/12 Position Intern Amount $2,569.42 Notes View original PDF
Payee Name Bryan S. Ricker Start date 10/01/11 End date 03/31/12 Position Regional Director Amount $18,083.32 Notes View original PDF
Payee Name Ryan B. Ringel Start date 10/01/11 End date 03/31/12 Position Systems Administrator Amount $41,412.48 Notes View original PDF
Payee Name Sierra Forbes Robinson Start date 10/01/11 End date 03/31/12 Position Legislative Correspondent Amount $15,943.44 Notes View original PDF
Payee Name Casidy Jo Jahnke Robison Start date 10/01/11 End date 12/09/11 Position Intern Amount $2,395.81 Notes View original PDF
Payee Name Karen L. Roetter Start date 10/01/11 End date 03/31/12 Position Regional Director, Coeur d'Alene Amount $23,809.92 Notes View original PDF
Payee Name Mitch B. Silvers Start date 10/01/11 End date 03/31/12 Position Environment and Intergovernmental Affairs Director Amount $42,624.40 Notes View original PDF
Payee Name Tony R. Snodderly Start date 10/01/11 End date 03/31/12 Position Regional Assistant Director Amount $15,148.44 Notes View original PDF
Payee Name Peter D. Stegner Start date 10/01/11 End date 03/31/12 Position Media Director Amount $25,500.00 Notes View original PDF
Payee Name Sally D. Symons Start date 10/01/11 End date 03/31/12 Position Staff Assistant Amount $6,667.92 Notes View original PDF
Payee Name Ashlyn Seymour Teel Start date 10/01/11 End date 03/31/12 Position Legislative Correspondent Amount $15,943.44 Notes View original PDF
Payee Name Carrie Lynn Tew Start date 10/01/11 End date 03/31/12 Position Staff Assistant Amount $7,221.60 Notes View original PDF
Payee Name Lucas S. Tomanelli (Luke) Start date 11/19/11 End date 02/17/12 Position Legislative Assistant Amount $11,963.78 Notes View original PDF
Payee Name Susan Hawkes Wheeler Start date 10/01/11 End date 03/31/12 Position D.C. Chief of Staff Amount $82,533.29 Notes View original PDF
Payee Name Janice Wilcox Start date 10/01/11 End date 03/31/12 Position Staff Assistant Amount $6,790.44 Notes View original PDF
Payee Name Susan Stoner Zook Start date 10/01/11 End date 03/31/12 Position Legislative Assistant Amount $30,000.00 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.