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: 04/01/07 - 09/30/07
Payee Name Start date End date Position Amount Notes PDF
Payee Name Iris S. Amador Start date 04/01/07 End date 09/30/07 Position Community Outreach Director Amount $32,499.92 Notes View original PDF
Payee Name Emily K. Anderson Start date 04/01/07 End date 09/30/07 Position Staff Assistant Amount $15,499.92 Notes View original PDF
Payee Name Jason W. Bohrer Start date 04/01/07 End date 09/30/07 Position Constituent Communications Director Amount $30,999.92 Notes View original PDF
Payee Name Elizabeth Brice Start date 05/30/07 End date 08/10/07 Position Intern Amount $2,366.66 Notes View original PDF
Payee Name Steven L. Brown (Steve) Start date 04/01/07 End date 09/30/07 Position Regional Director Amount $27,499.96 Notes View original PDF
Payee Name Michelle L. Buckner Start date 04/01/07 End date 04/19/07 Position Intern Amount $506.66 Notes View original PDF
Payee Name John M. Casperson Start date 05/21/07 End date 08/10/07 Position Intern Amount $2,666.66 Notes View original PDF
Payee Name Sarin S. Cobia Start date 05/21/07 End date 08/15/07 Position Intern Amount $2,833.33 Notes View original PDF
Payee Name Edward T. Corrigan (Ed) Start date 06/16/07 End date 09/30/07 Position Executive Director, Senate Steering Committee Amount $2,499.96 Notes View original PDF
Payee Name Jena A. Davis Start date 09/04/07 End date 09/30/07 Position Intern Amount $1,199.98 Notes View original PDF
Payee Name Katlin M. Davis Start date 04/01/07 End date 05/14/07 Position Intern Amount $1,466.66 Notes View original PDF
Payee Name Bryce Downer Start date 08/20/07 End date 09/30/07 Position Intern Amount $1,699.98 Notes View original PDF
Payee Name James C. Dunkelberger Start date 05/21/07 End date 08/03/07 Position Intern Amount $2,433.33 Notes View original PDF
Payee Name Michael C. Freese Start date 06/16/07 End date 09/30/07 Position Legislative Assistant Amount $14,916.65 Notes View original PDF
Payee Name Nathan B. Greene (Nate) Start date 05/16/07 End date 09/30/07 Position Legislative Correspondent Amount $11,583.32 Notes View original PDF
Payee Name Timothy W. Hansen Start date 04/01/07 End date 05/04/07 Position Intern Amount $1,133.33 Notes View original PDF
Payee Name William L. Hart IV (Will) Start date 04/01/07 End date 09/30/07 Position Regional Director Amount $38,999.96 Notes View original PDF
Payee Name J. Matthew W. Haws Start date 04/01/07 End date 05/11/07 Position Intern Amount $1,366.66 Notes View original PDF
Payee Name Amanda J. Haycock Start date 04/01/07 End date 05/03/07 Position Intern Amount $1,100.00 Notes View original PDF
Payee Name Chelsey Penrod Hickman Start date 04/01/07 End date 09/30/07 Position Deputy Legislative Director Amount $24,733.33 Notes View original PDF
Payee Name Brian J. Hilverda Start date 05/21/07 End date 08/06/07 Position Law Clerk Amount $5,066.66 Notes View original PDF
Payee Name Megann L. Holmes Start date 05/30/07 End date 07/31/07 Position Intern Amount $2,033.33 Notes View original PDF
Payee Name Cynthia C. Jesinger Start date 06/11/07 End date 09/30/07 Position Special Projects Assistant Amount $8,203.68 Notes View original PDF
Payee Name Travis J. Jones Start date 04/01/07 End date 04/30/07 Position Senior Policy Adviser Amount $5,166.66 Notes View original PDF
Payee Name Kendra L. Keller Start date 09/01/07 End date 09/30/07 Position Assistant to the Chief of Staff Amount $2,291.66 Notes View original PDF
Payee Name Jacquelin Landa Start date 04/01/07 End date 09/30/07 Position Deputy Communications Director Amount $18,999.96 Notes View original PDF
Payee Name Stephen L. Lowman Start date 09/04/07 End date 09/30/07 Position Intern Amount $1,199.98 Notes View original PDF
Payee Name John F. Martin Start date 04/01/07 End date 09/30/07 Position Regional Director Amount $26,499.96 Notes View original PDF
Payee Name Michael Scott Mathews (Mike) Start date 04/01/07 End date 09/30/07 Position Field Director Amount $37,999.96 Notes View original PDF
Payee Name Brenda R. Maynard-Walters Start date 04/01/07 End date 09/30/07 Position Casework Director Amount $26,999.96 Notes View original PDF
Payee Name Corey K. McDaniel Start date 04/01/07 End date 09/30/07 Position Senior Adviser, Energy Policy Amount $66,499.92 Notes View original PDF
Payee Name Lisa M. McGrath Start date 04/01/07 End date 05/02/07 Position Economic Policy Counsel Amount $4,622.20 Notes View original PDF
Payee Name Brittni J. McLam Start date 09/10/07 End date 09/30/07 Position Intern Amount $933.32 Notes View original PDF
Payee Name Patrick S. Meuleman Start date 04/01/07 End date 09/30/07 Position Legislative Assistant Amount $27,999.92 Notes View original PDF
Payee Name Knut K. Meyerin Start date 04/01/07 End date 09/30/07 Position Regional Director Amount $27,499.96 Notes View original PDF
Payee Name Dustin T. Miller Start date 04/01/07 End date 09/30/07 Position Natural Resources Field Coordinator Amount $22,499.92 Notes View original PDF
Payee Name Barbara J. Myers Start date 04/01/07 End date 09/30/07 Position Constituent Services Representative Amount $23,999.92 Notes View original PDF
Payee Name Tyler J. Neisinger Start date 05/21/07 End date 07/20/07 Position Intern Amount $1,999.99 Notes View original PDF
Payee Name Patricia R. Olsen Start date 04/01/07 End date 09/30/07 Position Administrative Director Amount $55,499.92 Notes View original PDF
Payee Name Linda K. Osburn Start date 04/01/07 End date 09/30/07 Position Constituent Services Representative Amount $21,999.96 Notes View original PDF
Payee Name August J. Oster Start date 08/27/07 End date 09/30/07 Position Intern Amount $1,466.65 Notes View original PDF
Payee Name Katie A. Palmer Start date 04/01/07 End date 09/30/07 Position Executive Assistant Amount $36,500.00 Notes View original PDF
Payee Name Darren T. Parker Start date 04/01/07 End date 09/30/07 Position Energy and Natural Resources Research Associate Amount $18,500.00 Notes View original PDF
Payee Name Sandra E. Patano (Sandy) Start date 04/01/07 End date 09/30/07 Position State Director Amount $60,999.92 Notes View original PDF
Payee Name Victoria K. Peralto Start date 05/30/07 End date 06/15/07 Position Intern Amount $533.33 Notes View original PDF
Payee Name Kimberly R. Polzin Start date 04/01/07 End date 04/20/07 Position Intern Amount $533.33 Notes View original PDF
Payee Name Rebecca L. Propst Start date 04/01/07 End date 09/30/07 Position Constituent Services Representative Amount $19,500.00 Notes View original PDF
Payee Name Renee B. Richardson Start date 04/01/07 End date 09/30/07 Position Constituent Services Representative Amount $22,999.96 Notes View original PDF
Payee Name Bryan N. Riga Start date 05/21/07 End date 08/03/07 Position Intern Amount $2,433.33 Notes View original PDF
Payee Name Brooke M. Roberts Start date 04/01/07 End date 09/30/07 Position Chief Counsel/Legislative Director/Deputy Chief of Staff Amount $71,937.50 Notes View original PDF
Payee Name Whitney M. Rolig Start date 04/01/07 End date 09/30/07 Position Intern Coordinator/Legislative Correspondent Amount $21,500.00 Notes View original PDF
Payee Name Andrea J. Rosholt Start date 04/01/07 End date 06/30/07 Position Special Assistant Amount $7,270.89 Notes View original PDF
Payee Name Jennifer A. Ryan Start date 04/01/07 End date 05/19/07 Position Staff Assistant Amount $3,402.75 Notes View original PDF
Payee Name Jeffrey L. Sayre Start date 04/01/07 End date 09/30/07 Position Regional Director Amount $24,499.92 Notes View original PDF
Payee Name Gladys B. Schroeder Start date 04/01/07 End date 09/30/07 Position Staff Assistant Amount $22,999.92 Notes View original PDF
Payee Name Mark S. Shonce Start date 04/01/07 End date 09/30/07 Position Information Technology Manager/Assistant to the Chief of Staff Amount $35,000.00 Notes View original PDF
Payee Name Sidney C. Smith (Sid) Start date 04/01/07 End date 09/30/07 Position Press Secretary Amount $27,499.92 Notes View original PDF
Payee Name Anna E. Sohriakoff Start date 09/04/07 End date 09/30/07 Position Intern Amount $1,199.98 Notes View original PDF
Payee Name Benjamin Stecker (Ben) Start date 04/01/07 End date 09/30/07 Position Special Assistant Amount $17,040.30 Notes View original PDF
Payee Name Megan Healey Taylor Start date 04/01/07 End date 09/30/07 Position Special Legislative Assistant Amount $17,499.96 Notes View original PDF
Payee Name Douglas M. Taylor (Doug) Start date 04/01/07 End date 09/30/07 Position Legislative Assistant Amount $23,791.59 Notes View original PDF
Payee Name Pamela J. Thier (Pam) Start date 04/01/07 End date 09/30/07 Position Constituent Services Representative Amount $20,499.96 Notes View original PDF
Payee Name Teresa R. Thompson Start date 04/01/07 End date 09/30/07 Position Constituent Services Representative Amount $20,500.00 Notes View original PDF
Payee Name Michael O. Ware Start date 04/01/07 End date 09/30/07 Position Chief of Staff Amount $80,250.00 Notes View original PDF
Payee Name Lucas L. Webb Start date 05/30/07 End date 08/31/07 Position Intern Amount $4,033.33 Notes View original PDF
Payee Name Michael T. Webster Start date 04/01/07 End date 09/30/07 Position Constituent and Natural Resources Representative Amount $21,000.00 Notes View original PDF
Payee Name Daniel Belden Whiting (Dan) Start date 04/01/07 End date 09/30/07 Position Communications Director Amount $46,999.96 Notes View original PDF
Payee Name Cori A. Wittman Start date 05/07/07 End date 09/30/07 Position Legislative Assistant Amount $28,416.61 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.