Maine Government Intern Salary Lookup

Search Maine government intern salary from 35 records in our salary database. Average government intern salary in Maine is $6,645 and salary for this job in Maine is usually between $6,360 and $6,960. Look up Maine government intern salary by name using the form below.


Government Intern Salaries in Maine

NameYearStateEmployer
Stephen Arsenault
2016Department Of TransportationME
Stephen Arsenault2016 ME Department Of Transportation View Details
Heather Stukas S
2017Dept Of Agri Cons & ForestryME
Heather Stukas S2017 ME Dept Of Agri Cons & Forestry View Details
Robert Pietraszewski J
2016Dept Of Admin & Financial ServicesME
Robert Pietraszewski J2016 ME Dept Of Admin & Financial Services View Details
Jesse Juntura R
2015Dept Of Education: Bureaus & AdminME
Jesse Juntura R2015 ME Dept Of Education: Bureaus & Admin View Details
Pauline Bickford-duane M
2015Maine State LibraryME
Pauline Bickford-duane M2015 ME Maine State Library View Details
Kimberly Clark R
2015Maine State LibraryME
Kimberly Clark R2015 ME Maine State Library View Details
Taylor Talmage A
2015Exec Dept: Public AdvocateME
Taylor Talmage A2015 ME Exec Dept: Public Advocate View Details
Emily Colfer C
2015Department Of LaborME
Emily Colfer C2015 ME Department Of Labor View Details
Laura Paye E
2019Department of Environmental ProtectionME
Laura Paye E2019 ME Department of Environmental Protection View Details
Sarah Dean
2015Department Of LaborME
Sarah Dean2015 ME Department Of Labor View Details
Benjamin Lucas R
2017Department Of LaborME
Benjamin Lucas R2017 ME Department Of Labor View Details
William Noble T
2015Dept Of Defense Veterans & Emerg MgmtME
William Noble T2015 ME Dept Of Defense Veterans & Emerg Mgmt View Details
Robert Swain
2015Department Of TransportationME
Robert Swain2015 ME Department Of Transportation View Details
Fiona Sterling I
2015Dept Of Education: Bureaus & AdminME
Fiona Sterling I2015 ME Dept Of Education: Bureaus & Admin View Details
Joseph Greco C
2015Dept Of Admin & Financial ServicesME
Joseph Greco C2015 ME Dept Of Admin & Financial Services View Details
Alexander Roberts E
2015Dept Of Admin & Financial ServicesME
Alexander Roberts E2015 ME Dept Of Admin & Financial Services View Details
Alyssa Withee D
2015Dept Of Defense Veterans & Emerg MgmtME
Alyssa Withee D2015 ME Dept Of Defense Veterans & Emerg Mgmt View Details
Ethan Ellsworth E
2017Workers' Compensation BoardME
Ethan Ellsworth E2017 ME Workers' Compensation Board View Details
Ellen Lomangino
2024Maine Department of Education - Bureaus and AdministrationME
Ellen Lomangino2024 ME Maine Department of Education - Bureaus and Administration View Details
Robert Potts D
2015Dept Of Corrections: Central OfficeME
Robert Potts D2015 ME Dept Of Corrections: Central Office View Details
Andrew Roberts
2015Department Of TransportationME
Andrew Roberts2015 ME Department Of Transportation View Details
Kathleen Cassidy K
2015Workers' Compensation BoardME
Kathleen Cassidy K2015 ME Workers' Compensation Board View Details
Grace Gould C
2015Department Of TransportationME
Grace Gould C2015 ME Department Of Transportation View Details
Noah Bosworth
2015Department Of TransportationME
Noah Bosworth2015 ME Department Of Transportation View Details
Roberts Seikah
2015Department Of TransportationME
Roberts Seikah2015 ME Department Of Transportation View Details
Laura Perez K
2015Dept Of Education: Bureaus & AdminME
Laura Perez K2015 ME Dept Of Education: Bureaus & Admin View Details
Ashley Godbout K
2015Dept Of Education: Bureaus & AdminME
Ashley Godbout K2015 ME Dept Of Education: Bureaus & Admin View Details
Lindsay Bellegarde
2015Department Of TransportationME
Lindsay Bellegarde2015 ME Department Of Transportation View Details
Samuel Nielsen
2015Department Of TransportationME
Samuel Nielsen2015 ME Department Of Transportation View Details
Amanda Brackett
2015Department Of TransportationME
Amanda Brackett2015 ME Department Of Transportation View Details
Spencer Shagoury B
2015Dept Of Defense Veterans & Emerg MgmtME
Spencer Shagoury B2015 ME Dept Of Defense Veterans & Emerg Mgmt View Details
Drew Olehowski
2015Department Of TransportationME
Drew Olehowski2015 ME Department Of Transportation View Details
Camden Cone A
2016Dept Of Education: Bureaus & AdminME
Camden Cone A2016 ME Dept Of Education: Bureaus & Admin View Details
Sara Trouillot M
2017Workers' Compensation BoardME
Sara Trouillot M2017 ME Workers' Compensation Board View Details
Arianna Castonguay H
2015Dept Of Prof & Financial RegulationME
Arianna Castonguay H2015 ME Dept Of Prof & Financial Regulation View Details
Miranda Hotham M
2017Department Of TransportationME
Miranda Hotham M2017 ME Department Of Transportation View Details
Haileigh Kochis E
2015Dept Of Defense Veterans & Emerg MgmtME
Haileigh Kochis E2015 ME Dept Of Defense Veterans & Emerg Mgmt View Details
Kelsey Schott
2016Department Of TransportationME
Kelsey Schott2016 ME Department Of Transportation View Details
Theodore Gilliam W
2016Workers' Compensation BoardME
Theodore Gilliam W2016 ME Workers' Compensation Board View Details
Treva Demaynadier R
2015Department Of LaborME
Treva Demaynadier R2015 ME Department Of Labor View Details
Alyssa Gartley
2015Department Of TransportationME
Alyssa Gartley2015 ME Department Of Transportation View Details
Helen Hanson M
2015Workers' Compensation BoardME
Helen Hanson M2015 ME Workers' Compensation Board View Details
Darine Gnidehoue B
2015Dept Of Admin & Financial ServicesME
Darine Gnidehoue B2015 ME Dept Of Admin & Financial Services View Details
Casey Fournier A
2018Dept Of Prof & Financial RegulationME
Casey Fournier A2018 ME Dept Of Prof & Financial Regulation View Details
Courtney Cote E
2017Department Of TransportationME
Courtney Cote E2017 ME Department Of Transportation View Details
Ryan Harke
2022Department of Professional & Financial RegulationME
Ryan Harke2022 ME Department of Professional & Financial Regulation View Details
Kyle Norweg
2015Department Of LaborME
Kyle Norweg2015 ME Department Of Labor View Details
Kathryn Bernatchez
2015Department Of LaborME
Kathryn Bernatchez2015 ME Department Of Labor View Details
Safiya Khalid S
2018Department Of LaborME
Safiya Khalid S2018 ME Department Of Labor View Details
Ava Petrin
2023Department of Administrative and Financial ServicesME
Ava Petrin2023 ME Department of Administrative and Financial Services View Details
Meghan Buckley A
2021Department of Health and Human ServicesME
Meghan Buckley A2021 ME Department of Health and Human Services View Details
Erika Chadbourne G
2019Department of LaborME
Erika Chadbourne G2019 ME Department of Labor View Details
Zachary Napsey M
2017Dept Of Education: Bureaus & AdminME
Zachary Napsey M2017 ME Dept Of Education: Bureaus & Admin View Details
Casey Fournier H
2018Dept Of Prof & Financial RegulationME
Casey Fournier H2018 ME Dept Of Prof & Financial Regulation View Details
Bronsen Stevens J
2018Dept Of Defense Veterans & Emerg MgmtME
Bronsen Stevens J2018 ME Dept Of Defense Veterans & Emerg Mgmt View Details
Reid Claire M
2019Department of Agriculture, Conservation and ForestryME
Reid Claire M2019 ME Department of Agriculture, Conservation and Forestry View Details
Bonner Matthew Q
2019Department of Agriculture, Conservation and ForestryME
Bonner Matthew Q2019 ME Department of Agriculture, Conservation and Forestry View Details
Lyric Deagle
2018Department Of TransportationME
Lyric Deagle2018 ME Department Of Transportation View Details
Casse La
2022Maine Department of Education - Bureaus and AdministrationME
Casse La2022 ME Maine Department of Education - Bureaus and Administration View Details
Benjamin Clark T
2024Department of Health and Human ServicesME
Benjamin Clark T2024 ME Department of Health and Human Services View Details

Filters

Employer:



State:

Show All States