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: 04/01/14 - 09/30/14
Payee Name Start date End date Position Amount Notes PDF
Payee Name Kathleen Tobin Amacio (Katie) Start date 04/01/14 End date 09/30/14 Position Scheduler/Executive Assistant Amount $38,547.14 Notes View original PDF
Payee Name Casey N. Attebery Start date 04/01/14 End date 09/30/14 Position Legislative Aide Amount $28,466.46 Notes View original PDF
Payee Name Margaret M. Ballard Start date 04/01/14 End date 09/30/14 Position Administrative Director Amount $73,169.79 Notes View original PDF
Payee Name Layne Rio Bangerter Start date 04/01/14 End date 09/30/14 Position Agriculture and Natural Resources Director Amount $53,969.99 Notes View original PDF
Payee Name Jennifer L. Beier Start date 04/01/14 End date 04/04/14 Position Constituent Services Manager Amount $1,060.50 Notes View original PDF
Payee Name Christina Rose Brinckerhoff (Rosie) Start date 07/28/14 End date 09/30/14 Position Staff Assistant Amount $8,223.31 Notes View original PDF
Payee Name Andrew J. Church (A.J.) Start date 04/01/14 End date 04/25/14 Position Regional Director Amount $4,040.00 Notes View original PDF
Payee Name Devin W. Cobia Start date 09/03/14 End date 09/30/14 Position Intern Amount $995.54 Notes View original PDF
Payee Name Isabel L. Corona Start date 06/03/14 End date 08/14/14 Position Intern Amount $2,559.97 Notes View original PDF
Payee Name Armando Mateo Crosland Start date 04/01/14 End date 04/18/14 Position Intern Amount $639.99 Notes View original PDF
Payee Name Judson P. Deere (Judd) Start date 04/01/14 End date 04/09/14 Position Press Secretary/Digital Director Amount $1,174.12 Notes View original PDF
Payee Name Andrew Dodd Earl Start date 08/04/14 End date 09/30/14 Position Staff Assistant Amount $7,528.32 Notes View original PDF
Payee Name Amber N. Emery Start date 06/03/14 End date 08/11/14 Position Intern Amount $2,453.30 Notes View original PDF
Payee Name Kenneth W. Flanz (Ken) Start date 04/01/14 End date 08/15/14 Position Legislative Director Amount $49,016.59 Notes View original PDF
Payee Name Robert R. Ford (Bob) Start date 04/01/14 End date 09/30/14 Position Business and Economic Development Director Amount $56,286.93 Notes View original PDF
Payee Name James C. Grant (Jim) Start date 04/01/14 End date 09/30/14 Position Mailroom Coordinator Amount $40,473.47 Notes View original PDF
Payee Name Jace Monson Gregory Start date 04/01/14 End date 05/21/14 Position Intern Amount $1,813.32 Notes View original PDF
Payee Name Chelsea Halling Start date 04/01/14 End date 09/30/14 Position Legislative Correspondent Amount $25,875.94 Notes View original PDF
Payee Name Roy D. Hansen Start date 04/01/14 End date 09/30/14 Position Information Systems Manager Amount $45,699.98 Notes View original PDF
Payee Name Kailamai Hansen Start date 09/03/14 End date 09/30/14 Position Intern Amount $995.54 Notes View original PDF
Payee Name Jessica Smith Herrmann (Jessie) Start date 04/01/14 End date 09/20/14 Position Legislative Assistant Amount $37,569.94 Notes View original PDF
Payee Name Erin J. Heuring Start date 04/01/14 End date 05/16/14 Position Intern Amount $1,461.75 Notes View original PDF
Payee Name Farhana Hibbert Start date 04/01/14 End date 09/30/14 Position Regional Director Amount $35,842.94 Notes View original PDF
Payee Name Kathryn A. Waite Hitch Start date 04/01/14 End date 09/30/14 Position Doorkeeper Amount $24,256.47 Notes View original PDF
Payee Name John E. Hoehne Jr. Start date 04/01/14 End date 09/30/14 Position Chief of Staff Amount $84,729.48 Notes View original PDF
Payee Name Brandon W. Huffaker Start date 09/03/14 End date 09/30/14 Position Intern Amount $995.54 Notes View original PDF
Payee Name Adam Mitchell Jensen Start date 09/22/14 End date 09/30/14 Position Intern Amount $246.99 Notes View original PDF
Payee Name Leslie L. Jones Start date 04/01/14 End date 06/15/14 Position Regional Director Amount $14,314.58 Notes View original PDF
Payee Name Daniel Frederick Keough Start date 09/22/14 End date 09/30/14 Position Intern Amount $253.49 Notes View original PDF
Payee Name Staci L. Lancaster Start date 04/01/14 End date 09/30/14 Position Writer Amount $34,474.98 Notes View original PDF
Payee Name Courtney Conner Lehosit Start date 04/01/14 End date 09/30/14 Position Office Manager, Boise Amount $26,750.00 Notes View original PDF
Payee Name Caroline R. Lincoln Start date 06/02/14 End date 08/15/14 Position Intern Amount $2,191.18 Notes View original PDF
Payee Name Timothy Lloyd Long Start date 04/01/14 End date 04/02/14 Position Intern Amount $71.11 Notes View original PDF
Payee Name Kelsey A. Manweiler Start date 04/01/14 End date 08/24/14 Position D.C. Staff Assistant/Assistant Scheduler Amount $21,896.78 Notes View original PDF
Payee Name Kyra Maples Start date 04/01/14 End date 09/30/14 Position Press Secretary Amount $33,931.83 Notes View original PDF
Payee Name Samantha Hobdey Marshall Start date 04/01/14 End date 09/30/14 Position Constituent Services Manager Amount $35,999.92 Notes View original PDF
Payee Name Kellie E. McConnell Start date 04/01/14 End date 09/30/14 Position Legislative Assistant Amount $36,641.63 Notes View original PDF
Payee Name Audrey Mearns Start date 09/03/14 End date 09/30/14 Position Intern Amount $995.54 Notes View original PDF
Payee Name Katherine C. Myers (Katie) Start date 06/09/14 End date 08/22/14 Position Intern Amount $2,191.18 Notes View original PDF
Payee Name Lindsay L. Nothern Start date 04/01/14 End date 09/30/14 Position Communications Director Amount $68,870.04 Notes View original PDF
Payee Name Max W. Pond Start date 05/27/14 End date 09/30/14 Position Deputy Press Secretary Amount $19,049.38 Notes View original PDF
Payee Name Michael D. Quickel (Mike) Start date 08/01/14 End date 08/15/14 Position Senior Policy Analyst Amount $3,816.20 Notes View original PDF
Payee Name Brian C. Raybon Start date 04/01/14 End date 09/30/14 Position State Scheduling Assistant Amount $30,284.96 Notes View original PDF
Payee Name Scott K. Reber Start date 04/01/14 End date 06/25/14 Position D.C. Staff Assistant Amount $9,254.06 Notes View original PDF
Payee Name Bryan S. Ricker Start date 04/01/14 End date 09/30/14 Position Regional Director Amount $32,547.47 Notes View original PDF
Payee Name Ryan B. Ringel Start date 04/01/14 End date 09/30/14 Position Systems Administrator Amount $53,841.47 Notes View original PDF
Payee Name Sierra Forbes Robinson Start date 04/01/14 End date 09/30/14 Position Legislative Aide Amount $24,237.60 Notes View original PDF
Payee Name Karen L. Roetter Start date 04/01/14 End date 09/30/14 Position Regional Director, Coeur d'Alene Amount $35,747.99 Notes View original PDF
Payee Name Angel Salazar Jr. Start date 04/01/14 End date 05/16/14 Position Intern Amount $1,395.33 Notes View original PDF
Payee Name Leticia Scott Seloske Start date 06/09/14 End date 09/30/14 Position Staff Assistant Amount $9,335.73 Notes View original PDF
Payee Name Mitch B. Silvers Start date 04/01/14 End date 09/30/14 Position Environment and Intergovernmental Affairs Director Amount $54,919.98 Notes View original PDF
Payee Name Tony R. Snodderly Start date 04/01/14 End date 09/30/14 Position Regional Director Amount $31,449.95 Notes View original PDF
Payee Name Peter D. Stegner Start date 08/01/14 End date 09/30/14 Position Legislative Assistant Amount $15,066.65 Notes View original PDF
Payee Name David Noel Steury Start date 06/03/14 End date 08/15/14 Position Intern Amount $2,595.53 Notes View original PDF
Payee Name Sally D. Symons Start date 04/01/14 End date 09/30/14 Position Staff Assistant Amount $13,788.57 Notes View original PDF
Payee Name Ashlyn Seymour Teel Start date 04/01/14 End date 09/30/14 Position Legislative Aide Amount $28,466.46 Notes View original PDF
Payee Name Zachary R. Thomas Start date 04/01/14 End date 05/27/14 Position Intern Amount $2,026.65 Notes View original PDF
Payee Name James Ian Wallner Start date 04/01/14 End date 09/30/14 Position Executive Director Amount $2,499.96 Notes View original PDF
Payee Name Susan Hawkes Wheeler Start date 04/01/14 End date 09/30/14 Position D.C. Chief of Staff Amount $84,729.48 Notes View original PDF
Payee Name Janice Wilcox Start date 04/01/14 End date 09/30/14 Position Staff Assistant Amount $14,014.62 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.