New York Assistant Corporation Counsel Salary Lookup

Search New York assistant corporation counsel salary from 1,193 records in our salary database. Average assistant corporation counsel salary in New York is $124,009 and salary for this job in New York is usually between $91,731 and $174,977. Look up New York assistant corporation counsel salary by name using the form below.


Assistant Corporation Counsel Salaries in New York

NameYearStateEmployer
Jessica Latour
2013Law DepartmentNY
Jessica Latour 2013 NY Law Department View Details
Brian Ceballo
2010Law DepartmentNY
Brian Ceballo 2010 NY Law Department View Details
Christina Hoggan
2010Law DepartmentNY
Christina Hoggan 2010 NY Law Department View Details
Charles Rott J
2008Law DepartmentNY
Charles Rott J2008 NY Law Department View Details
William Miller
2014Law DepartmentNY
William Miller 2014 NY Law Department View Details
Matthew Stein E
2019Law DepartmentNY
Matthew Stein E2019 NY Law Department View Details
Candice Cho
2017Law DepartmentNY
Candice Cho2017 NY Law Department View Details
Duane Blackman
2010Law DepartmentNY
Duane Blackman 2010 NY Law Department View Details
Meghan Cavalieri
2010Law DepartmentNY
Meghan Cavalieri 2010 NY Law Department View Details
Amy Kirshner
2010Law DepartmentNY
Amy Kirshner 2010 NY Law Department View Details
Frank Raimond
2011Law DepartmentNY
Frank Raimond 2011 NY Law Department View Details
Jessica Giambrone Palme
2011Law DepartmentNY
Jessica Giambrone Palme 2011 NY Law Department View Details
Katherine Vogel R
2018Law DepartmentNY
Katherine Vogel R2018 NY Law Department View Details
Valerie Sanders E
2023Law DepartmentNY
Valerie Sanders E2023 NY Law Department View Details
Daniel Gamer D
2018Law DepartmentNY
Daniel Gamer D2018 NY Law Department View Details
Stamatios Lathourakis N
2018Law DepartmentNY
Stamatios Lathourakis N2018 NY Law Department View Details
Joshua Levin M
2018Law DepartmentNY
Joshua Levin M2018 NY Law Department View Details
Alison Mitchell S
2018Law DepartmentNY
Alison Mitchell S2018 NY Law Department View Details
Jimmy Pan
2018Law DepartmentNY
Jimmy Pan2018 NY Law Department View Details
Joseph Zangrilli P
2018Law DepartmentNY
Joseph Zangrilli P2018 NY Law Department View Details
Takira Smith S
2018Law DepartmentNY
Takira Smith S2018 NY Law Department View Details
Melinda Skinner-cifuent L
2016Law DepartmentNY
Melinda Skinner-cifuent L2016 NY Law Department View Details
Brooke Zacker
2012Law DepartmentNY
Brooke Zacker 2012 NY Law Department View Details
Katrina Vetrano G
2016Law DepartmentNY
Katrina Vetrano G2016 NY Law Department View Details
Stephanie Fitos M
2018Law DepartmentNY
Stephanie Fitos M2018 NY Law Department View Details
Elizabeth Kim J
2018Law DepartmentNY
Elizabeth Kim J2018 NY Law Department View Details
Jasmine Paul
2018Law DepartmentNY
Jasmine Paul2018 NY Law Department View Details
Valerie Smith E
2018Law DepartmentNY
Valerie Smith E2018 NY Law Department View Details
Paul Colmers M
2018Law DepartmentNY
Paul Colmers M2018 NY Law Department View Details
Jolie Eisenberg R
2018Law DepartmentNY
Jolie Eisenberg R2018 NY Law Department View Details
Daniela Rapisardi A
2021Law DepartmentNY
Daniela Rapisardi A2021 NY Law Department View Details
Gina Paglia M
2019Law DepartmentNY
Gina Paglia M2019 NY Law Department View Details
Frank Deluccia A
2019Law DepartmentNY
Frank Deluccia A2019 NY Law Department View Details
Cherie Brown N
2019Law DepartmentNY
Cherie Brown N2019 NY Law Department View Details
Brachah Goykadosh
2019Law DepartmentNY
Brachah Goykadosh 2019 NY Law Department View Details
Londyn Graham
2019Law DepartmentNY
Londyn Graham 2019 NY Law Department View Details
Darren Trotter M
2019Law DepartmentNY
Darren Trotter M2019 NY Law Department View Details
Edwar Estrada
2019Law DepartmentNY
Edwar Estrada 2019 NY Law Department View Details
Amy Cassidy L
2019Law DepartmentNY
Amy Cassidy L2019 NY Law Department View Details
Rosemary Yogiaveetil C
2019Law DepartmentNY
Rosemary Yogiaveetil C2019 NY Law Department View Details
Cassandra Rohme A
2019Law DepartmentNY
Cassandra Rohme A2019 NY Law Department View Details
Andrew Vigliotta F
2019Law DepartmentNY
Andrew Vigliotta F2019 NY Law Department View Details
Maria Decastro
2019Law DepartmentNY
Maria Decastro 2019 NY Law Department View Details
Daniel Saavedra G
2019Law DepartmentNY
Daniel Saavedra G2019 NY Law Department View Details
John Schemitsch E
2019Law DepartmentNY
John Schemitsch E2019 NY Law Department View Details
Katherine Vogel R
2017Law DepartmentNY
Katherine Vogel R2017 NY Law Department View Details
Zena Hardy
2010Law DepartmentNY
Zena Hardy 2010 NY Law Department View Details
Shakoya Womack
2015Law DepartmentNY
Shakoya Womack2015 NY Law Department View Details
Christopher Valletta J
2019Law DepartmentNY
Christopher Valletta J2019 NY Law Department View Details
Kate Mcmahon
2017Law DepartmentNY
Kate Mcmahon2017 NY Law Department View Details
Dacia Cocariu C
2023Law DepartmentNY
Dacia Cocariu C2023 NY Law Department View Details
Gillian Bader A
2019Law DepartmentNY
Gillian Bader A2019 NY Law Department View Details
Robert Esqueda
2021Law DepartmentNY
Robert Esqueda 2021 NY Law Department View Details
Kevin Andrade A
2020Law DepartmentNY
Kevin Andrade A2020 NY Law Department View Details
Kevin Andrade A
2020Law DepartmentNY
Kevin Andrade A2020 NY Law Department View Details
Geoffrey Curfman E
2024Law DepartmentNY
Geoffrey Curfman E2024 NY Law Department View Details
Keli Ann Rosenberg
2009Law DepartmentNY
Keli Ann Rosenberg 2009 NY Law Department View Details
James Froehlich K
2017Law DepartmentNY
James Froehlich K2017 NY Law Department View Details
Chia Kang
2010Law DepartmentNY
Chia Kang 2010 NY Law Department View Details
Catherine Russo L
2022Law DepartmentNY
Catherine Russo L2022 NY Law Department View Details

Filters

Employer:



State:

Show All States