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: 04/01/05 - 09/30/05
Payee Name Start date End date Position Amount Notes PDF
Payee Name Daiko N. Abe Start date 05/09/05 End date 08/19/05 Position No Title Listed Amount $3,366.66 Notes View original PDF
Payee Name Robert Ahlstrom Start date 09/06/05 End date 09/30/05 Position No Title Listed Amount $749.99 Notes View original PDF
Payee Name Iris S. Amador Start date 04/16/05 End date 07/19/05 Position Community Outreach Director Amount $13,499.40 Notes View original PDF
Payee Name David E. Anderson Start date 04/01/05 End date 05/27/05 Position No Title Listed Amount $1,900.00 Notes View original PDF
Payee Name Bridget C. Barrus Start date 04/01/05 End date 08/15/05 Position Staff Assistant Amount $7,684.97 Notes View original PDF
Payee Name Jason W. Bohrer Start date 04/01/05 End date 09/30/05 Position Assistant Systems Administrator Amount $25,500.00 Notes View original PDF
Payee Name Steven L. Brown (Steve) Start date 04/01/05 End date 09/30/05 Position Regional Director Amount $21,999.96 Notes View original PDF
Payee Name Edward T. Corrigan (Ed) Start date 04/01/05 End date 09/30/05 Position Executive Director, Senate Steering Committee Amount $2,499.96 Notes View original PDF
Payee Name Calli M. Daly Start date 04/01/05 End date 09/30/05 Position Senior Policy Adviser Amount $29,500.00 Notes View original PDF
Payee Name Kendra Waitley Dustin Start date 06/01/05 End date 09/30/05 Position Staff Assistant Amount $6,708.30 Notes View original PDF
Payee Name Lindsay K. Egbert Start date 05/23/05 End date 09/30/05 Position No Title Listed Amount $5,099.98 Notes View original PDF
Payee Name Gregory J. Fetterman Start date 04/01/05 End date 04/22/05 Position No Title Listed Amount $733.33 Notes View original PDF
Payee Name Debbie K. Finkbeiner Start date 09/06/05 End date 09/30/05 Position No Title Listed Amount $833.33 Notes View original PDF
Payee Name Phillip M. Firth Start date 04/01/05 End date 04/22/05 Position No Title Listed Amount $733.33 Notes View original PDF
Payee Name Michael C. Freese Start date 04/01/05 End date 09/30/05 Position Natural Resources Field Coordinator Amount $18,999.95 Notes View original PDF
Payee Name Michelle A. Gauvin-Panos Start date 04/01/05 End date 09/30/05 Position Constituent Services Representative Amount $20,499.96 Notes View original PDF
Payee Name Jessica S. Gneiting Start date 06/01/05 End date 08/05/05 Position No Title Listed Amount $2,166.66 Notes View original PDF
Payee Name John Graykowski Start date 07/29/05 End date 08/26/05 Position Research Assistant Amount $1,944.42 Notes View original PDF
Payee Name William L. Hart IV (Will) Start date 06/01/05 End date 09/30/05 Position Regional Director Amount $22,666.64 Notes View original PDF
Payee Name Deidra Parish Hartwell Start date 04/01/05 End date 05/27/05 Position No Title Listed Amount $1,900.00 Notes View original PDF
Payee Name Christopher J. Hartwell Start date 04/01/05 End date 08/05/05 Position Mail Manager Amount $15,143.30 Notes View original PDF
Payee Name Chelsey Penrod Hickman Start date 04/01/05 End date 09/30/05 Position Legislative Assistant/Appropriations Coordinator Amount $22,333.30 Notes View original PDF
Payee Name Emily Hubbard Start date 09/06/05 End date 09/30/05 Position No Title Listed Amount $833.33 Notes View original PDF
Payee Name Trevor E. Jack Start date 06/13/05 End date 08/18/05 Position No Title Listed Amount $2,200.00 Notes View original PDF
Payee Name Rochell K. Johns Start date 06/06/05 End date 07/15/05 Position No Title Listed Amount $1,333.33 Notes View original PDF
Payee Name Travis J. Jones Start date 04/01/05 End date 09/30/05 Position Senior Policy Adviser Amount $27,000.00 Notes View original PDF
Payee Name Brent Lee Keith Start date 05/23/05 End date 08/12/05 Position No Title Listed Amount $2,666.66 Notes View original PDF
Payee Name Adam C. Kimball Start date 09/15/05 End date 09/30/05 Position Law Clerk Amount $1,066.66 Notes View original PDF
Payee Name Berlin K. Kowallis Start date 05/02/05 End date 08/12/05 Position No Title Listed Amount $3,366.66 Notes View original PDF
Payee Name Lucas Todd Malek (Luke) Start date 04/01/05 End date 05/27/05 Position No Title Listed Amount $1,900.00 Notes View original PDF
Payee Name John F. Martin Start date 04/01/05 End date 09/30/05 Position Regional Director Amount $22,999.92 Notes View original PDF
Payee Name Michael Scott Mathews (Mike) Start date 04/01/05 End date 09/30/05 Position Field Director Amount $33,000.00 Notes View original PDF
Payee Name Gordon W. Matlock Start date 04/01/05 End date 09/30/05 Position Senior Policy Adviser Amount $26,499.96 Notes View original PDF
Payee Name Brenda R. Maynard-Walters Start date 04/01/05 End date 09/30/05 Position Casework Director Amount $21,999.96 Notes View original PDF
Payee Name Corey K. McDaniel Start date 05/09/05 End date 09/30/05 Position Senior Adviser, Energy Policy Amount $37,472.18 Notes View original PDF
Payee Name Lisa M. McGrath Start date 08/16/05 End date 09/30/05 Position Economic Policy Adviser Amount $5,750.00 Notes View original PDF
Payee Name Patrick S. Meuleman Start date 04/01/05 End date 09/30/05 Position Special Legislative Assistant Amount $19,499.92 Notes View original PDF
Payee Name Knut K. Meyerin Start date 04/01/05 End date 09/30/05 Position Regional Director Amount $19,999.92 Notes View original PDF
Payee Name Mark Montie Start date 04/01/05 End date 04/21/05 Position No Title Listed Amount $600.00 Notes View original PDF
Payee Name Barbara J. Myers Start date 04/01/05 End date 09/30/05 Position Constituent Services Representative Amount $20,499.96 Notes View original PDF
Payee Name George Carroll O'Connor Start date 04/01/05 End date 09/06/05 Position Energy and Natural Resources Counsel Amount $57,312.50 Notes View original PDF
Payee Name Patricia R. Olsen Start date 04/01/05 End date 09/30/05 Position Administrative Director Amount $44,499.96 Notes View original PDF
Payee Name Linda K. Osburn Start date 04/01/05 End date 09/30/05 Position Constituent Services Representative Amount $19,500.00 Notes View original PDF
Payee Name David P. Palmer Start date 04/01/05 End date 04/30/05 Position Law Clerk Amount $2,000.00 Notes View original PDF
Payee Name Katie A. Palmer Start date 04/01/05 End date 09/30/05 Position Executive Assistant Amount $24,999.92 Notes View original PDF
Payee Name Sandra E. Patano (Sandy) Start date 04/01/05 End date 09/30/05 Position State Director Amount $52,999.92 Notes View original PDF
Payee Name Renee B. Richardson Start date 04/01/05 End date 09/30/05 Position Constituent Services Representative Amount $16,999.92 Notes View original PDF
Payee Name Brooke M. Roberts Start date 04/01/05 End date 09/30/05 Position Chief Counsel/Legislative Director/Deputy Chief of Staff Amount $63,999.96 Notes View original PDF
Payee Name Whitney M. Rolig Start date 04/01/05 End date 09/30/05 Position Intern Coordinator/Staff Assistant Amount $14,786.79 Notes View original PDF
Payee Name Andrea J. Rosholt Start date 05/23/05 End date 09/30/05 Position Staff Assistant Amount $6,559.51 Notes View original PDF
Payee Name Amanda J. Rowley Start date 09/05/05 End date 09/30/05 Position No Title Listed Amount $833.33 Notes View original PDF
Payee Name Shawn M. Sanders Start date 04/01/05 End date 08/15/05 Position Staff Assistant Amount $11,333.28 Notes View original PDF
Payee Name Jeffrey L. Sayre Start date 04/01/05 End date 09/30/05 Position Regional Director Amount $20,078.80 Notes View original PDF
Payee Name Gladys B. Schroeder Start date 04/01/05 End date 09/30/05 Position Staff Assistant Amount $21,249.96 Notes View original PDF
Payee Name Mark S. Shonce Start date 04/01/05 End date 09/30/05 Position Information Technology Manager/Assistant to the Chief of Staff Amount $29,000.00 Notes View original PDF
Payee Name Erick D. Simmons Start date 04/01/05 End date 08/15/05 Position Special Legislative Assistant Amount $12,763.82 Notes View original PDF
Payee Name Sidney C. Smith (Sid) Start date 04/01/05 End date 09/30/05 Position Press Secretary Amount $19,500.00 Notes View original PDF
Payee Name Amaia Kirtland Stecker Start date 06/01/05 End date 08/30/05 Position No Title Listed Amount $3,416.66 Notes View original PDF
Payee Name Benjamin Stecker (Ben) Start date 09/07/05 End date 09/30/05 Position No Title Listed Amount $800.00 Notes View original PDF
Payee Name Megan Healey Taylor Start date 04/01/05 End date 09/30/05 Position Special Legislative Assistant Amount $16,658.95 Notes View original PDF
Payee Name Douglas M. Taylor (Doug) Start date 08/26/05 End date 09/30/05 Position No Title Listed Amount $1,166.66 Notes View original PDF
Payee Name Pamela J. Thier (Pam) Start date 04/01/05 End date 09/30/05 Position Constituent Services Representative Amount $17,288.29 Notes View original PDF
Payee Name Teresa R. Thompson Start date 04/01/05 End date 09/30/05 Position Constituent Services Representative Amount $15,999.96 Notes View original PDF
Payee Name Damon P. Tobias Start date 04/01/05 End date 07/31/05 Position Special Counsel Amount $33,333.28 Notes View original PDF
Payee Name Michael R. Tracy Start date 04/01/05 End date 09/30/05 Position Communications Director Amount $40,500.00 Notes View original PDF
Payee Name Michael O. Ware Start date 04/01/05 End date 09/30/05 Position Chief of Staff Amount $78,750.00 Notes View original PDF
Payee Name Kenneth R. Webster (Ken) Start date 05/23/05 End date 08/05/05 Position Law Clerk Amount $4,866.66 Notes View original PDF
Payee Name Michael T. Webster Start date 04/01/05 End date 09/30/05 Position Constituent Services Representative/Field Representative Amount $13,499.92 Notes View original PDF
Payee Name Daniel Belden Whiting (Dan) Start date 04/01/05 End date 09/30/05 Position Communications Manager Amount $33,500.00 Notes View original PDF
Payee Name Cindy R. Woodfield Start date 04/01/05 End date 08/25/05 Position Mail Manager Amount $14,197.18 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.