Government Intern Salary Lookup

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


Government Intern Salaries

NameYearStateEmployer
Kyrie Johnson M
2016Dept Of Prof & Financial RegulationME
Kyrie Johnson M2016 ME Dept Of Prof & Financial Regulation View Details
Adam Rost B
2019Department of Defense, Veterans and Emergency ManagementME
Adam Rost B2019 ME Department of Defense, Veterans and Emergency Management View Details
Taylor Bemis J
2017Dept Of Defense Veterans & Emerg MgmtME
Taylor Bemis J2017 ME Dept Of Defense Veterans & Emerg Mgmt View Details
Lauren Porter
2018Dept Of Education: Bureaus & AdminME
Lauren Porter2018 ME Dept Of Education: Bureaus & Admin View Details
Joshua Caldwell R
2017Dept Of Agri Cons & ForestryME
Joshua Caldwell R2017 ME Dept Of Agri Cons & Forestry View Details
Bryan McAtee L
2020Department of LaborME
Bryan McAtee L2020 ME Department of Labor View Details
Alexandria Woodard S
2016Dept Of Education: Bureaus & AdminME
Alexandria Woodard S2016 ME Dept Of Education: Bureaus & Admin View Details
Adam Haversat J
2016Dept Of Environmental ProtectionME
Adam Haversat J2016 ME Dept Of Environmental Protection View Details
Meagan Ring C
2016Dept Of Prof & Financial RegulationME
Meagan Ring C2016 ME Dept Of Prof & Financial Regulation View Details
Alexis Dostie R
2016Dept Of Education: Bureaus & AdminME
Alexis Dostie R2016 ME Dept Of Education: Bureaus & Admin View Details
Olivia Overlock K
2016Dept Of Admin & Financial ServicesME
Olivia Overlock K2016 ME Dept Of Admin & Financial Services View Details
Sarah Maloney E
2017Department Of TransportationME
Sarah Maloney E2017 ME Department Of Transportation View Details
Luke Olehowski
2016Department Of TransportationME
Luke Olehowski2016 ME Department Of Transportation View Details
Kelsey Rohman V
2017Department Of LaborME
Kelsey Rohman V2017 ME Department Of Labor View Details
Melissa Littlehale L
2017Department Of Marine ResourcesME
Melissa Littlehale L2017 ME Department Of Marine Resources View Details
Jennifer Munson
2018Maine State LibraryME
Jennifer Munson2018 ME Maine State Library View Details
Louisa Goldman
2020Maine Department of Education - Bureaus and AdministrationME
Louisa Goldman2020 ME Maine Department of Education - Bureaus and Administration View Details
Benjamin Huber M
2017Dept Of Education: Bureaus & AdminME
Benjamin Huber M2017 ME Dept Of Education: Bureaus & Admin View Details
Lydia Zepeda M
2016Department Of LaborME
Lydia Zepeda M2016 ME Department Of Labor View Details
Susan Leonard
2016Dept Of Corrections: Central OfficeME
Susan Leonard2016 ME Dept Of Corrections: Central Office View Details
Emilly Lafleur C
2017Dept Of Prof & Financial RegulationME
Emilly Lafleur C2017 ME Dept Of Prof & Financial Regulation View Details
Carlene Shaw E
2016Dept Of Defense Veterans & Emerg MgmtME
Carlene Shaw E2016 ME Dept Of Defense Veterans & Emerg Mgmt View Details
Kody Theriault G
2017Dept Of Prof & Financial RegulationME
Kody Theriault G2017 ME Dept Of Prof & Financial Regulation View Details
Noah Colby-George
2019Maine Department of TransportationME
Noah Colby-George2019 ME Maine Department of Transportation View Details
Sweet Dani M
2019Office of the GovernorME
Sweet Dani M2019 ME Office of the Governor View Details
Carter Williams S
2016Dept Of Education: Bureaus & AdminME
Carter Williams S2016 ME Dept Of Education: Bureaus & Admin View Details
Jacob Weinshank L
2017Dept Of Defense Veterans & Emerg MgmtME
Jacob Weinshank L2017 ME Dept Of Defense Veterans & Emerg Mgmt View Details
Anh Duong
2018Department Of TransportationME
Anh Duong2018 ME Department Of Transportation View Details
Jessica Bickford A
2017Department Of TransportationME
Jessica Bickford A2017 ME Department Of Transportation View Details
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
Emily Colfer C
2015Department Of LaborME
Emily Colfer C2015 ME Department Of Labor View Details
Pauline Bickford-duane M
2015Maine State LibraryME
Pauline Bickford-duane M2015 ME Maine State Library View Details
Taylor Talmage A
2015Exec Dept: Public AdvocateME
Taylor Talmage A2015 ME Exec Dept: Public Advocate View Details
Kimberly Clark R
2015Maine State LibraryME
Kimberly Clark R2015 ME Maine State Library 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
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
Robert Swain
2015Department Of TransportationME
Robert Swain2015 ME Department Of Transportation 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

Filters

State:


Employer: