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
Harry Mclellan E
2015Law DepartmentNY
Harry Mclellan E2015 NY Law Department View Details
Unitah Vivinetto R
2018Law DepartmentNY
Unitah Vivinetto R2018 NY Law Department View Details
Ross Lazicky E
2024Law DepartmentNY
Ross Lazicky E2024 NY Law Department View Details
Edward Murray III L
2020Law DepartmentNY
Edward Murray III L2020 NY Law Department View Details
Edward Murray III L
2020Law DepartmentNY
Edward Murray III L2020 NY Law Department View Details
Jeffrey Barnes M
2023Law DepartmentNY
Jeffrey Barnes M2023 NY Law Department View Details
Susan Davidson R
2015Law DepartmentNY
Susan Davidson R2015 NY Law Department View Details
Michael Ruseskas
2013Law DepartmentNY
Michael Ruseskas 2013 NY Law Department View Details
Lisa Aurigemma A
2023Law DepartmentNY
Lisa Aurigemma A2023 NY Law Department View Details
Marc Brown A
2018Law DepartmentNY
Marc Brown A2018 NY Law Department View Details
Leonard Braman M
2014Law DepartmentNY
Leonard Braman M2014 NY Law Department View Details
Frances Polifione I
2019Law DepartmentNY
Frances Polifione I2019 NY Law Department View Details
Joanna Wine D
2020Law DepartmentNY
Joanna Wine D2020 NY Law Department View Details
Joanna Wine D
2020Law DepartmentNY
Joanna Wine D2020 NY Law Department View Details
Steve Stavridis
2012Law DepartmentNY
Steve Stavridis 2012 NY Law Department View Details
Courtney Fain P
2018Law DepartmentNY
Courtney Fain P2018 NY Law Department View Details
Erin Berry E
2019Law DepartmentNY
Erin Berry E2019 NY Law Department View Details
Pia Wood E
2020Law DepartmentNY
Pia Wood E2020 NY Law Department View Details
Pia Wood E
2020Law DepartmentNY
Pia Wood E2020 NY Law Department View Details
Rebekah Marcarelli R
2024Law DepartmentNY
Rebekah Marcarelli R2024 NY Law Department View Details
Alan Kleinman
2024Law DepartmentNY
Alan Kleinman 2024 NY Law Department View Details
Inna Shapovalova
2023Law DepartmentNY
Inna Shapovalova 2023 NY Law Department View Details
Andrew Blancato J
2022Law DepartmentNY
Andrew Blancato J2022 NY Law Department View Details
Elina Druker
2018Law DepartmentNY
Elina Druker2018 NY Law Department View Details
Jose Arocho
2012Law DepartmentNY
Jose Arocho 2012 NY Law Department View Details
Stacey Cohen
2011Law DepartmentNY
Stacey Cohen 2011 NY Law Department View Details
Stacey Cohen
2013Law DepartmentNY
Stacey Cohen 2013 NY Law Department View Details
Robin Wakefield
2017Law DepartmentNY
Robin Wakefield2017 NY Law Department View Details
Robert Esqueda
2019Law DepartmentNY
Robert Esqueda 2019 NY Law Department View Details
Samantha Thomas A
2019Law DepartmentNY
Samantha Thomas A2019 NY Law Department View Details
Siobhan O'Grady
2010Law DepartmentNY
Siobhan O'Grady 2010 NY Law Department View Details
Monica Kelly
2014Law DepartmentNY
Monica Kelly 2014 NY Law Department View Details
Krishnan Sabita L
2014Law DepartmentNY
Krishnan Sabita L2014 NY Law Department View Details
Faye Lubinof
2014Law DepartmentNY
Faye Lubinof 2014 NY Law Department View Details
Michael Shender
2014Law DepartmentNY
Michael Shender 2014 NY Law Department View Details
Sarrah Cherizard
2014Law DepartmentNY
Sarrah Cherizard 2014 NY Law Department View Details
Raju Sundaran
2014Law DepartmentNY
Raju Sundaran 2014 NY Law Department View Details
Brenda Cooke E
2014Law DepartmentNY
Brenda Cooke E2014 NY Law Department View Details
Anita Sukhu
2013Law DepartmentNY
Anita Sukhu 2013 NY Law Department View Details
Martin Bowe
2013Law DepartmentNY
Martin Bowe 2013 NY Law Department View Details
Stacey Salvo
2013Law DepartmentNY
Stacey Salvo 2013 NY Law Department View Details
John Orcutt
2013Law DepartmentNY
John Orcutt 2013 NY Law Department View Details
Elizabeth Daitz
2013Law DepartmentNY
Elizabeth Daitz 2013 NY Law Department View Details
Pamela Beitelman
2013Law DepartmentNY
Pamela Beitelman 2013 NY Law Department View Details
Doris Bernhardt
2013Law DepartmentNY
Doris Bernhardt 2013 NY Law Department View Details
Danielle Boccio
2013Law DepartmentNY
Danielle Boccio 2013 NY Law Department View Details
Andrea Brustein H
2024Law DepartmentNY
Andrea Brustein H2024 NY Law Department View Details
Lora Minicucci
2020Law DepartmentNY
Lora Minicucci 2020 NY Law Department View Details
Brachah Goykadosh
2020Law DepartmentNY
Brachah Goykadosh 2020 NY Law Department View Details
Maria Decastro
2020Law DepartmentNY
Maria Decastro 2020 NY Law Department View Details
Gina Paglia M
2020Law DepartmentNY
Gina Paglia M2020 NY Law Department View Details
Maria Decastro
2020Law DepartmentNY
Maria Decastro 2020 NY Law Department View Details
Brachah Goykadosh
2020Law DepartmentNY
Brachah Goykadosh 2020 NY Law Department View Details
Lora Minicucci
2020Law DepartmentNY
Lora Minicucci 2020 NY Law Department View Details
Steven Traditi T
2020Law DepartmentNY
Steven Traditi T2020 NY Law Department View Details
Steven Traditi T
2020Law DepartmentNY
Steven Traditi T2020 NY Law Department View Details
Gina Paglia M
2020Law DepartmentNY
Gina Paglia M2020 NY Law Department View Details
Jessica Molinares Kalpa
2015Law DepartmentNY
Jessica Molinares Kalpa2015 NY Law Department View Details
Daniel Gamer D
2019Law DepartmentNY
Daniel Gamer D2019 NY Law Department View Details
Christin Laslo C
2014Law DepartmentNY
Christin Laslo C2014 NY Law Department View Details

Filters

Employer:



State:

Show All States