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 Giambrone Palme
2014Law DepartmentNY
Jessica Giambrone Palme 2014 NY Law Department View Details
Christopher Bletsch M
2014Law DepartmentNY
Christopher Bletsch M2014 NY Law Department View Details
Andrew Wenzel P
2014Law DepartmentNY
Andrew Wenzel P2014 NY Law Department View Details
Elizabeth Dollin
2011Law DepartmentNY
Elizabeth Dollin 2011 NY Law Department View Details
Christopher Bletsch
2013Law DepartmentNY
Christopher Bletsch 2013 NY Law Department View Details
Andrea Chan
2013Law DepartmentNY
Andrea Chan 2013 NY Law Department View Details
Jacqueline Hui
2013Law DepartmentNY
Jacqueline Hui 2013 NY Law Department View Details
David Pollack
2011Law DepartmentNY
David Pollack 2011 NY Law Department View Details
Steve Stavridis
2011Law DepartmentNY
Steve Stavridis 2011 NY Law Department View Details
Barry Myrvold
2011Law DepartmentNY
Barry Myrvold 2011 NY Law Department View Details
Mary Ann Holden
2011Law DepartmentNY
Mary Ann Holden 2011 NY Law Department View Details
Judith Foreman
2011Law DepartmentNY
Judith Foreman 2011 NY Law Department View Details
Michael Gertzer
2011Law DepartmentNY
Michael Gertzer 2011 NY Law Department View Details
Baree Fett
2011Law DepartmentNY
Baree Fett 2011 NY Law Department View Details
Karl Ashanti
2011Law DepartmentNY
Karl Ashanti 2011 NY Law Department View Details
Howard Eison
2011Law DepartmentNY
Howard Eison 2011 NY Law Department View Details
Craig Koster
2011Law DepartmentNY
Craig Koster 2011 NY Law Department View Details
Paulita Girvan
2011Law DepartmentNY
Paulita Girvan 2011 NY Law Department View Details
Zachary Kass
2011Law DepartmentNY
Zachary Kass 2011 NY Law Department View Details
Paulita Girvan M
2014Law DepartmentNY
Paulita Girvan M2014 NY Law Department View Details
Janet Deluca P
2014Law DepartmentNY
Janet Deluca P2014 NY Law Department View Details
David Pollack M
2014Law DepartmentNY
David Pollack M2014 NY Law Department View Details
Michael Gertzer
2014Law DepartmentNY
Michael Gertzer 2014 NY Law Department View Details
Zachary Kass B
2014Law DepartmentNY
Zachary Kass B2014 NY Law Department View Details
Colin Marville
2011Law DepartmentNY
Colin Marville 2011 NY Law Department View Details
Alexis Leist
2011Law DepartmentNY
Alexis Leist 2011 NY Law Department View Details
Odile Farrell
2011Law DepartmentNY
Odile Farrell 2011 NY Law Department View Details
Colin Marville A
2014Law DepartmentNY
Colin Marville A2014 NY Law Department View Details
Alexis Leist L
2014Law DepartmentNY
Alexis Leist L2014 NY Law Department View Details
Odile Farrell M
2014Law DepartmentNY
Odile Farrell M2014 NY Law Department View Details
Amy Rothschild L
2015Law DepartmentNY
Amy Rothschild L2015 NY Law Department View Details
Michael Gertzer
2013Law DepartmentNY
Michael Gertzer 2013 NY Law Department View Details
Paulita Girvan
2013Law DepartmentNY
Paulita Girvan 2013 NY Law Department View Details
Zachary Kass
2013Law DepartmentNY
Zachary Kass 2013 NY Law Department View Details
David Pollack
2013Law DepartmentNY
David Pollack 2013 NY Law Department View Details
Alexis Leist
2013Law DepartmentNY
Alexis Leist 2013 NY Law Department View Details
Odile Farrell
2013Law DepartmentNY
Odile Farrell 2013 NY Law Department View Details
Steven Bombard R
2014Law DepartmentNY
Steven Bombard R2014 NY Law Department View Details
Steven Bombard
2011Law DepartmentNY
Steven Bombard 2011 NY Law Department View Details
Steven Bombard
2013Law DepartmentNY
Steven Bombard 2013 NY Law Department View Details
Nicholas Ciappetta
2014Law DepartmentNY
Nicholas Ciappetta 2014 NY Law Department View Details
Chelsea Holland R
2019Law DepartmentNY
Chelsea Holland R2019 NY Law Department View Details
Zachary Kalmbach J
2023Law DepartmentNY
Zachary Kalmbach J2023 NY Law Department View Details
Susan Smollens
2010Law DepartmentNY
Susan Smollens 2010 NY Law Department View Details
Ilana Eck
2010Law DepartmentNY
Ilana Eck 2010 NY Law Department View Details
Nicholas Ciappetta
2010Law DepartmentNY
Nicholas Ciappetta 2010 NY Law Department View Details
Cheryl Berger
2013Law DepartmentNY
Cheryl Berger 2013 NY Law Department View Details
Nicholas Ciappetta
2013Law DepartmentNY
Nicholas Ciappetta 2013 NY Law Department View Details
Paul Desena J
2021Law DepartmentNY
Paul Desena J2021 NY Law Department View Details
Paul Goetz
2008Law DepartmentNY
Paul Goetz 2008 NY Law Department View Details
Trevor Lippman D
2016Law DepartmentNY
Trevor Lippman D2016 NY Law Department View Details
Amber Thiel J
2016Law DepartmentNY
Amber Thiel J2016 NY Law Department View Details
Melissa Wachs
2016Law DepartmentNY
Melissa Wachs2016 NY Law Department View Details
Evan Hochberg
2010Law DepartmentNY
Evan Hochberg 2010 NY Law Department View Details
Darian Alexander
2020Law DepartmentNY
Darian Alexander 2020 NY Law Department View Details
Cherie Brown N
2020Law DepartmentNY
Cherie Brown N2020 NY Law Department View Details
Darian Alexander
2020Law DepartmentNY
Darian Alexander 2020 NY Law Department View Details
Cherie Brown N
2020Law DepartmentNY
Cherie Brown N2020 NY Law Department View Details
Leslie Spitalnick A
2014Law DepartmentNY
Leslie Spitalnick A2014 NY Law Department View Details
Jasmine Archer N
2022Law DepartmentNY
Jasmine Archer N2022 NY Law Department View Details

Filters

Employer:



State:

Show All States