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
Thomas Fanizzi R Jr
2019Law DepartmentNY
Thomas Fanizzi R Jr2019 NY Law Department View Details
Vanessa Facio-Lince
2013Law DepartmentNY
Vanessa Facio-Lince 2013 NY Law Department View Details
Sharyn Rootenberg M
2008Law DepartmentNY
Sharyn Rootenberg M2008 NY Law Department View Details
Kelly Schwab R
2018Law DepartmentNY
Kelly Schwab R2018 NY Law Department View Details
Teresita Magsino
2016Law DepartmentNY
Teresita Magsino2016 NY Law Department View Details
Deven Smith A
2016Law DepartmentNY
Deven Smith A2016 NY Law Department View Details
Jenny Weng
2016Law DepartmentNY
Jenny Weng2016 NY Law Department View Details
Amanda Pappalardo M
2016Law DepartmentNY
Amanda Pappalardo M2016 NY Law Department View Details
Andrew Owen G
2016Law DepartmentNY
Andrew Owen G2016 NY Law Department View Details
Anjan Mishra
2016Law DepartmentNY
Anjan Mishra2016 NY Law Department View Details
Linda Mindrutiu M
2016Law DepartmentNY
Linda Mindrutiu M2016 NY Law Department View Details
Delsia Marshall G
2016Law DepartmentNY
Delsia Marshall G2016 NY Law Department View Details
Suzanne Aribakan E
2016Law DepartmentNY
Suzanne Aribakan E2016 NY Law Department View Details
Adam Lerman L
2016Law DepartmentNY
Adam Lerman L2016 NY Law Department View Details
Rachel Kaufman H
2016Law DepartmentNY
Rachel Kaufman H2016 NY Law Department View Details
Andrea Hecht M
2016Law DepartmentNY
Andrea Hecht M2016 NY Law Department View Details
Rachel Glantz A
2016Law DepartmentNY
Rachel Glantz A2016 NY Law Department View Details
Philip Frank
2016Law DepartmentNY
Philip Frank2016 NY Law Department View Details
Susan Davidson R
2016Law DepartmentNY
Susan Davidson R2016 NY Law Department View Details
Philip Caal M
2016Law DepartmentNY
Philip Caal M2016 NY Law Department View Details
Amanda Salzano M
2024Law DepartmentNY
Amanda Salzano M2024 NY Law Department View Details
Ryan Malloy C
2024Law DepartmentNY
Ryan Malloy C2024 NY Law Department View Details
Dawn Guglielmo
2019Law DepartmentNY
Dawn Guglielmo 2019 NY Law Department View Details
Peter Brocker W
2022Law DepartmentNY
Peter Brocker W2022 NY Law Department View Details
Christine Lombert C
2022Law DepartmentNY
Christine Lombert C2022 NY Law Department View Details
Edward Murray III L
2021Law DepartmentNY
Edward Murray III L2021 NY Law Department View Details
Debra Samuelson
2022Law DepartmentNY
Debra Samuelson 2022 NY Law Department View Details
Melanie Sadok V
2017Law DepartmentNY
Melanie Sadok V2017 NY Law Department View Details
Carrie Noteboom
2010Law DepartmentNY
Carrie Noteboom 2010 NY Law Department View Details
Linda Geary A
2008Law DepartmentNY
Linda Geary A2008 NY Law Department View Details
Elizabeth Connolly M
2016Law DepartmentNY
Elizabeth Connolly M2016 NY Law Department View Details
Richard Ingrassia F
2018Law DepartmentNY
Richard Ingrassia F2018 NY Law Department View Details
Jodi Lev
2010Law DepartmentNY
Jodi Lev 2010 NY Law Department View Details
Martin Bowe
2010Law DepartmentNY
Martin Bowe 2010 NY Law Department View Details
Edward Costello
2011Law DepartmentNY
Edward Costello 2011 NY Law Department View Details
Vanessa Facio-Lince M
2014Law DepartmentNY
Vanessa Facio-Lince M2014 NY Law Department View Details
Todd Krichmar
2010Law DepartmentNY
Todd Krichmar 2010 NY Law Department View Details
Matthew Mcqueen
2016Law DepartmentNY
Matthew Mcqueen2016 NY Law Department View Details
Francis Michielli P
2023Law DepartmentNY
Francis Michielli P2023 NY Law Department View Details
Michael Gibek
2016Law DepartmentNY
Michael Gibek2016 NY Law Department View Details
Gerald Smith
2010Law DepartmentNY
Gerald Smith 2010 NY Law Department View Details
Eric Sugar
2010Law DepartmentNY
Eric Sugar 2010 NY Law Department View Details
Andrew Potak
2010Law DepartmentNY
Andrew Potak 2010 NY Law Department View Details
Anita Sukhu
2010Law DepartmentNY
Anita Sukhu 2010 NY Law Department View Details
Monica Kelly
2010Law DepartmentNY
Monica Kelly 2010 NY Law Department View Details
Allison Greenfield R
2017Law DepartmentNY
Allison Greenfield R2017 NY Law Department View Details
Alexandra Terrone
2017Law DepartmentNY
Alexandra Terrone2017 NY Law Department View Details
Jeffrey Barnes M
2021Law DepartmentNY
Jeffrey Barnes M2021 NY Law Department View Details
David Cooper A
2019Law DepartmentNY
David Cooper A2019 NY Law Department View Details
Pernell Telfort M
2017Law DepartmentNY
Pernell Telfort M2017 NY Law Department View Details
Daniel Chiu
2010Law DepartmentNY
Daniel Chiu 2010 NY Law Department View Details
Sarrah Cherizard
2010Law DepartmentNY
Sarrah Cherizard 2010 NY Law Department View Details
Francine O'Keeffe A
2021Law DepartmentNY
Francine O'Keeffe A2021 NY Law Department View Details
Philip Caal
2010Law DepartmentNY
Philip Caal 2010 NY Law Department View Details
Donna Canfield
2010Law DepartmentNY
Donna Canfield 2010 NY Law Department View Details
Stephanie Wresch
2010Law DepartmentNY
Stephanie Wresch 2010 NY Law Department View Details
Elina Druker
2023Law DepartmentNY
Elina Druker 2023 NY Law Department View Details
Kathleen Schmid C
2015Law DepartmentNY
Kathleen Schmid C2015 NY Law Department View Details
Joshua Fay
2010Law DepartmentNY
Joshua Fay 2010 NY Law Department View Details
Eduardo Crosa
2010Law DepartmentNY
Eduardo Crosa 2010 NY Law Department View Details

Filters

Employer:



State:

Show All States