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: 04/01/01 - 09/30/01
Payee Name Start date End date Position Amount Notes PDF
Payee Name Lucinda L. Agidius Start date 04/03/01 End date 06/10/01 Position Staff Assistant Amount $1,124.49 Notes View original PDF
Payee Name Jeffery C. Allen Start date 04/01/01 End date 09/30/01 Position Regional Director, Northern Idaho Amount $25,750.00 Notes View original PDF
Payee Name John A. Anderson Start date 04/01/01 End date 09/30/01 Position Legislative Assistant Amount $24,396.07 Notes View original PDF
Payee Name John Clay Atkins Start date 04/01/01 End date 09/30/01 Position Regional Director Amount $22,500.00 Notes View original PDF
Payee Name Sandra S. Bachman (Sandy) Start date 04/01/01 End date 09/30/01 Position Staff Assistant Amount $20,250.00 Notes View original PDF
Payee Name Margaret M. Ballard Start date 04/01/01 End date 09/30/01 Position Staff Assistant Amount $23,499.96 Notes View original PDF
Payee Name Sharla Moffett Beall Start date 04/01/01 End date 09/30/01 Position Professional Staff Member Amount $9,777.76 Notes View original PDF
Payee Name Jill C. Bender Start date 04/01/01 End date 05/02/01 Position Legislative Correspondent Amount $2,214.39 Notes View original PDF
Payee Name Andrea Marlene Bergman Start date 04/01/01 End date 05/09/01 Position Legislative Assistant Amount $3,900.00 Notes View original PDF
Payee Name Sarah E. Bigger Start date 04/01/01 End date 09/30/01 Position Regional Director Amount $27,999.96 Notes View original PDF
Payee Name Ann E. Bishop Start date 04/01/01 End date 04/27/01 Position Intern Amount $806.16 Notes View original PDF
Payee Name Thomas J. Budge Start date 09/04/01 End date 09/30/01 Position Intern Amount $783.66 Notes View original PDF
Payee Name James R. Chittock Start date 04/01/01 End date 05/01/01 Position Intern Amount $925.59 Notes View original PDF
Payee Name Theodore F. Dahlstrom (Ted) Start date 05/22/01 End date 09/30/01 Position Legislative Correspondent Amount $11,100.00 Notes View original PDF
Payee Name Joshua B. Decker Start date 04/01/01 End date 04/20/01 Position Intern Amount $597.15 Notes View original PDF
Payee Name Donald E. Dixon (Don) Start date 04/01/01 End date 09/30/01 Position State Agriculture and Natural Resources Director Amount $30,499.96 Notes View original PDF
Payee Name Carolyn J. Durant Start date 04/01/01 End date 09/30/01 Position Staff Assistant Amount $10,003.44 Notes View original PDF
Payee Name Matthew G. Ellsworth (Matt) Start date 04/01/01 End date 09/30/01 Position Regional Director Amount $21,499.92 Notes View original PDF
Payee Name Stacey B. Felzenberg Start date 06/08/01 End date 09/30/01 Position Deputy Press Secretary Amount $9,113.33 Notes View original PDF
Payee Name Peter Christian Fischer Start date 04/01/01 End date 09/30/01 Position Legislative Director Amount $39,416.65 Notes View original PDF
Payee Name Kenneth W. Flanz (Ken) Start date 04/01/01 End date 09/30/01 Position Deputy Legislative Director Amount $37,312.45 Notes View original PDF
Payee Name Benjamin A. Golnik (Ben) Start date 04/27/01 End date 09/30/01 Position Legislative Correspondent Amount $12,380.52 Notes View original PDF
Payee Name Charles W. Grant (Chas) Start date 04/01/01 End date 09/30/01 Position Deputy Systems Analyst Amount $23,499.96 Notes View original PDF
Payee Name James C. Grant (Jim) Start date 04/01/01 End date 09/30/01 Position Deputy Systems Analyst Amount $23,499.96 Notes View original PDF
Payee Name Ruth A. Guymon Start date 09/10/01 End date 09/30/01 Position Intern Amount $627.01 Notes View original PDF
Payee Name Mary L. Hasenoehrl Start date 04/01/01 End date 09/30/01 Position Regional Director Amount $22,999.92 Notes View original PDF
Payee Name John E. Hoehne Jr. Start date 04/01/01 End date 09/30/01 Position Chief of Staff Amount $65,149.86 Notes View original PDF
Payee Name William Hollier (Will) Start date 04/01/01 End date 09/30/01 Position Administrative Assistant Amount $55,994.15 Notes View original PDF
Payee Name Camden M. Hubbard Start date 04/01/01 End date 05/24/01 Position Deputy Press Secretary Amount $3,944.40 Notes View original PDF
Payee Name Leslie L. Jones Start date 04/01/01 End date 09/30/01 Position Regional Director Amount $23,499.96 Notes View original PDF
Payee Name Arlen L. Lancaster Start date 04/01/01 End date 09/30/01 Position Legislative Correspondent Amount $24,249.96 Notes View original PDF
Payee Name Gregory P. Lynskey (Greg) Start date 04/01/01 End date 09/30/01 Position Legislative Correspondent Amount $21,951.23 Notes View original PDF
Payee Name Lindsey E. Masterton Start date 06/04/01 End date 08/10/01 Position Intern Amount $2,000.47 Notes View original PDF
Payee Name Tyson K. Nelson Start date 05/14/01 End date 08/14/01 Position Intern Amount $2,717.07 Notes View original PDF
Payee Name Linda H. Norris Start date 04/01/01 End date 09/30/01 Position Regional Senior Director Amount $27,999.96 Notes View original PDF
Payee Name Lindsay L. Nothern Start date 04/01/01 End date 09/30/01 Position Press Secretary Amount $38,250.00 Notes View original PDF
Payee Name Johnna Kountz O'Neill Start date 09/25/01 End date 09/30/01 Position Legislative Correspondent Amount $800.00 Notes View original PDF
Payee Name Jason E. Prince Start date 04/01/01 End date 05/18/01 Position Legislative Correspondent Amount $3,200.00 Notes View original PDF
Payee Name Michael D. Quickel (Mike) Start date 04/01/01 End date 09/30/01 Position Legislative Correspondent Amount $18,668.00 Notes View original PDF
Payee Name Ryan B. Ringel Start date 04/01/01 End date 09/30/01 Position Systems Administrator Amount $25,500.00 Notes View original PDF
Payee Name Mica Stewart Robertson Start date 04/01/01 End date 09/30/01 Position Executive Assistant Amount $24,000.00 Notes View original PDF
Payee Name Karen L. Roetter Start date 04/01/01 End date 09/30/01 Position Staff Assistant Amount $8,709.00 Notes View original PDF
Payee Name Timothy A. Schlack Start date 04/01/01 End date 09/30/01 Position Staff Assistant Amount $19,500.00 Notes View original PDF
Payee Name Joelle E. Scott Start date 04/01/01 End date 09/30/01 Position Executive Assistant Amount $6,249.92 Notes View original PDF
Payee Name James C. Strong Start date 06/11/01 End date 09/07/01 Position Intern Amount $2,597.63 Notes View original PDF
Payee Name Jared B. Stubbs Start date 06/04/01 End date 08/06/01 Position Intern Amount $1,881.04 Notes View original PDF
Payee Name Glen Tait Start date 04/01/01 End date 06/29/01 Position Legislative Director Amount $21,013.84 Notes View original PDF
Payee Name Jenifer L. Tomchak Start date 04/01/01 End date 05/01/01 Position Intern Amount $925.59 Notes View original PDF
Payee Name Michael J. Wasden Start date 09/04/01 End date 09/30/01 Position Intern Amount $783.66 Notes View original PDF
Payee Name Rachel D. Wheatley Start date 05/29/01 End date 09/30/01 Position Legislative Correspondent Amount $10,633.33 Notes View original PDF
Payee Name Susan Hawkes Wheeler Start date 04/01/01 End date 09/30/01 Position Communications Director Amount $40,749.96 Notes View original PDF
Payee Name Rozella A. White Start date 04/01/01 End date 09/30/01 Position Office Manager Amount $24,999.96 Notes View original PDF
Payee Name Catherine Willis Whiteman Start date 04/01/01 End date 06/14/01 Position Legislative Assistant Amount $12,986.07 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.