Menu Search Account

LegiStorm

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

Former Sen. Larry Craig (R-Idaho)

Retired • Alternate Name: Larry Edwin Craig
Displaying salaries for time period: 10/01/07 - 03/31/08
Payee Name Start date End date Position Amount Notes PDF
Payee Name Iris S. Amador Start date 10/01/07 End date 03/31/08 Position Community Outreach Director Amount $30,000.00 Notes View original PDF
Payee Name Emily K. Anderson Start date 10/01/07 End date 12/09/07 Position Staff Assistant Amount $5,558.31 Notes View original PDF
Payee Name Jason W. Bohrer Start date 10/01/07 End date 03/31/08 Position Constituent Communications Director Amount $29,333.32 Notes View original PDF
Payee Name Steven L. Brown (Steve) Start date 10/01/07 End date 01/06/08 Position Regional Director Amount $13,866.62 Notes View original PDF
Payee Name Edward T. Corrigan (Ed) Start date 10/01/07 End date 03/31/08 Position Executive Director, Senate Steering Committee Amount $2,499.96 Notes View original PDF
Payee Name Kandice K. Cotterell Start date 01/07/08 End date 03/31/08 Position Intern Amount $2,800.00 Notes View original PDF
Payee Name Jena A. Davis Start date 10/01/07 End date 12/11/07 Position Intern Amount $3,155.52 Notes View original PDF
Payee Name Bryce Downer Start date 10/01/07 End date 11/21/07 Position Intern Amount $2,266.64 Notes View original PDF
Payee Name Kendra Waitley Dustin Start date 10/22/07 End date 03/31/08 Position Scheduler Amount $17,858.28 Notes View original PDF
Payee Name Casey R. Ewell Start date 12/17/07 End date 03/31/08 Position Staff Assistant Amount $8,708.32 Notes View original PDF
Payee Name Michael C. Freese Start date 10/01/07 End date 10/15/07 Position Legislative Assistant Amount $3,583.33 Notes View original PDF
Payee Name Nathan B. Greene (Nate) Start date 10/01/07 End date 03/31/08 Position Special Legislative Assistant Amount $18,332.98 Notes View original PDF
Payee Name William L. Hart IV (Will) Start date 10/01/07 End date 03/31/08 Position State Deputy Director Amount $39,916.60 Notes View original PDF
Payee Name Chelsey Penrod Hickman Start date 10/01/07 End date 10/14/07 Position Deputy Legislative Director Amount $2,722.21 Notes View original PDF
Payee Name Kyle P. Hines Start date 01/14/08 End date 03/31/08 Position Deputy Press Secretary Amount $6,399.98 Notes View original PDF
Payee Name Susan E. Irby Start date 03/03/08 End date 03/31/08 Position Communications Director Amount $11,277.76 Notes View original PDF
Payee Name Cynthia C. Jesinger Start date 10/01/07 End date 03/31/08 Position Special Projects Assistant Amount $10,416.62 Notes View original PDF
Payee Name Allison M. Johnson Start date 01/14/08 End date 03/31/08 Position Intern Amount $2,566.66 Notes View original PDF
Payee Name Kendra L. Keller Start date 10/01/07 End date 03/31/08 Position Legislative Coordinator/Assistant to the Chief of Staff Amount $14,679.39 Notes View original PDF
Payee Name Matthew G. Kerbs Start date 01/07/08 End date 03/31/08 Position Regional Director Amount $9,541.64 Notes View original PDF
Payee Name Jacquelin Landa Start date 10/01/07 End date 03/31/08 Position Press Secretary Amount $17,916.62 Notes View original PDF
Payee Name Stephen L. Lowman Start date 10/01/07 End date 12/21/07 Position Intern Amount $3,509.96 Notes View original PDF
Payee Name John F. Martin Start date 10/01/07 End date 01/31/08 Position Regional Director Amount $17,621.50 Notes View original PDF
Payee Name Michael Scott Mathews (Mike) Start date 10/01/07 End date 03/31/08 Position Field Director Amount $35,814.10 Notes View original PDF
Payee Name Brenda R. Maynard-Walters Start date 10/01/07 End date 03/31/08 Position Casework Director Amount $25,271.21 Notes View original PDF
Payee Name Corey K. McDaniel Start date 10/01/07 End date 03/31/08 Position Energy and Natural Resources Director Amount $58,916.66 Notes View original PDF
Payee Name Brittni J. McLam Start date 10/01/07 End date 12/14/07 Position Intern Amount $3,288.85 Notes View original PDF
Payee Name Patrick S. Meuleman Start date 10/01/07 End date 03/31/08 Position National Security and Trade Policy Adviser Amount $26,888.81 Notes View original PDF
Payee Name Knut K. Meyerin Start date 10/01/07 End date 11/04/07 Position Regional Director Amount $4,911.09 Notes View original PDF
Payee Name Dustin T. Miller Start date 10/01/07 End date 03/31/08 Position Natural Resources Field Coordinator Amount $21,750.00 Notes View original PDF
Payee Name Barbara J. Myers Start date 10/01/07 End date 03/31/08 Position Constituent Services Representative Amount $21,583.26 Notes View original PDF
Payee Name Patricia R. Olsen Start date 10/01/07 End date 03/31/08 Position Administrative Director Amount $50,924.94 Notes View original PDF
Payee Name Linda K. Osburn Start date 10/01/07 End date 03/31/08 Position Constituent Services Representative Amount $21,000.00 Notes View original PDF
Payee Name August J. Oster Start date 10/01/07 End date 12/14/07 Position Intern Amount $3,288.85 Notes View original PDF
Payee Name Katie A. Palmer Start date 10/01/07 End date 03/31/08 Position Administrative Assistant Amount $11,874.93 Notes View original PDF
Payee Name Darren T. Parker Start date 10/01/07 End date 03/31/08 Position Energy and Natural Resources Legislative Assistant Amount $20,666.60 Notes View original PDF
Payee Name Sandra E. Patano (Sandy) Start date 10/01/07 End date 03/31/08 Position State Director Amount $57,916.60 Notes View original PDF
Payee Name Rebecca L. Propst Start date 10/01/07 End date 03/31/08 Position Constituent Services Representative Amount $19,166.62 Notes View original PDF
Payee Name Renee B. Richardson Start date 10/01/07 End date 03/31/08 Position Special Projects Assistant Amount $13,500.00 Notes View original PDF
Payee Name Brooke M. Roberts Start date 10/01/07 End date 03/31/08 Position Chief Counsel/Legislative Director/Deputy Chief of Staff Amount $69,157.50 Notes View original PDF
Payee Name Whitney M. Rolig Start date 10/01/07 End date 03/31/08 Position Special Legislative and Appropriations Assistant Amount $20,435.48 Notes View original PDF
Payee Name Jeffrey L. Sayre Start date 10/01/07 End date 03/31/08 Position Regional Director Amount $24,166.66 Notes View original PDF
Payee Name Jeffrey A. Schrade (Jeff) Start date 01/09/08 End date 01/13/08 Position Veterans Affairs Communications Director Amount $1,319.44 Notes View original PDF
Payee Name Gladys B. Schroeder Start date 10/01/07 End date 03/31/08 Position Staff Assistant Amount $21,083.32 Notes View original PDF
Payee Name Mark S. Shonce Start date 10/01/07 End date 03/31/08 Position Information Technology Director Amount $33,379.15 Notes View original PDF
Payee Name Sidney C. Smith (Sid) Start date 10/01/07 End date 02/08/08 Position Press Secretary Amount $20,374.94 Notes View original PDF
Payee Name Anna E. Sohriakoff Start date 10/01/07 End date 12/21/07 Position Intern Amount $3,599.96 Notes View original PDF
Payee Name Benjamin Stecker (Ben) Start date 10/01/07 End date 11/26/07 Position Special Assistant Amount $4,977.76 Notes View original PDF
Payee Name Douglas M. Taylor (Doug) Start date 10/01/07 End date 03/31/08 Position Appropriations and Economic Adviser Amount $25,624.96 Notes View original PDF
Payee Name Pamela J. Thier (Pam) Start date 10/01/07 End date 03/31/08 Position Constituent Services Director Amount $20,166.60 Notes View original PDF
Payee Name Teresa R. Thompson Start date 10/01/07 End date 03/31/08 Position Constituent Services Representative Amount $19,166.62 Notes View original PDF
Payee Name Theresa M. Vawter Start date 10/16/07 End date 03/31/08 Position Legislative Assistant Amount $18,624.94 Notes View original PDF
Payee Name Michael O. Ware Start date 10/01/07 End date 03/31/08 Position Chief of Staff Amount $81,249.96 Notes View original PDF
Payee Name Michael T. Webster Start date 10/01/07 End date 03/31/08 Position Regional Director Amount $25,182.88 Notes View original PDF
Payee Name Daniel Belden Whiting (Dan) Start date 10/01/07 End date 03/14/08 Position Communications Director Amount $55,944.40 Notes View original PDF
Payee Name Dustin N. Willoughby Start date 01/07/08 End date 03/31/08 Position Intern Amount $2,800.00 Notes View original PDF
Payee Name Cori A. Wittman Start date 10/01/07 End date 03/31/08 Position Legislative Assistant Amount $37,916.66 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.