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
Martin Bowe
2014Law DepartmentNY
Martin Bowe 2014 NY Law Department View Details
Philip Frank
2018Law DepartmentNY
Philip Frank2018 NY Law Department View Details
Matthew Ellias G
2018Law DepartmentNY
Matthew Ellias G2018 NY Law Department View Details
Kaitlin Dimaiolo
2018Law DepartmentNY
Kaitlin Dimaiolo2018 NY Law Department View Details
Candice Cho
2018Law DepartmentNY
Candice Cho2018 NY Law Department View Details
John Campbell M
2018Law DepartmentNY
John Campbell M2018 NY Law Department View Details
Evan Brustein C
2018Law DepartmentNY
Evan Brustein C2018 NY Law Department View Details
Amatullah Booth
2018Law DepartmentNY
Amatullah Booth2018 NY Law Department View Details
Caroline Bishop B
2018Law DepartmentNY
Caroline Bishop B2018 NY Law Department View Details
Suzanne Aribakan E
2018Law DepartmentNY
Suzanne Aribakan E2018 NY Law Department View Details
Joy Anakhu T
2018Law DepartmentNY
Joy Anakhu T2018 NY Law Department View Details
Pamela Beitelman
2014Law DepartmentNY
Pamela Beitelman 2014 NY Law Department View Details
Doris Bernhardt F
2014Law DepartmentNY
Doris Bernhardt F2014 NY Law Department View Details
Aaron Bloom
2014Law DepartmentNY
Aaron Bloom 2014 NY Law Department View Details
Danielle Boccio M
2014Law DepartmentNY
Danielle Boccio M2014 NY Law Department View Details
Elissa Fudim P
2018Law DepartmentNY
Elissa Fudim P2018 NY Law Department View Details
Elizabeth Daitz M
2014Law DepartmentNY
Elizabeth Daitz M2014 NY Law Department View Details
Gia Dicola R
2014Law DepartmentNY
Gia Dicola R2014 NY Law Department View Details
Lisa Donovan M
2014Law DepartmentNY
Lisa Donovan M2014 NY Law Department View Details
Stephen Mazzalonga
2014Law DepartmentNY
Stephen Mazzalonga 2014 NY Law Department View Details
Paraskevi Migdalis
2014Law DepartmentNY
Paraskevi Migdalis 2014 NY Law Department View Details
Mark Mixson S
2014Law DepartmentNY
Mark Mixson S2014 NY Law Department View Details
Carrie Noteboom E
2014Law DepartmentNY
Carrie Noteboom E2014 NY Law Department View Details
Damion Stodola
2014Law DepartmentNY
Damion Stodola 2014 NY Law Department View Details
Anita Sukhu
2014Law DepartmentNY
Anita Sukhu 2014 NY Law Department View Details
Mary Osullivan
2011Law DepartmentNY
Mary Osullivan 2011 NY Law Department View Details
Michelle Goldberg-Cahn
2011Law DepartmentNY
Michelle Goldberg-Cahn 2011 NY Law Department View Details
Kimberly Conway
2011Law DepartmentNY
Kimberly Conway 2011 NY Law Department View Details
Abigail Goldenberg
2011Law DepartmentNY
Abigail Goldenberg 2011 NY Law Department View Details
Emily Sweet
2011Law DepartmentNY
Emily Sweet 2011 NY Law Department View Details
Gavin Mccandlish A
2018Law DepartmentNY
Gavin Mccandlish A2018 NY Law Department View Details
Esther Tak S
2018Law DepartmentNY
Esther Tak S2018 NY Law Department View Details
Aneta Sudol
2018Law DepartmentNY
Aneta Sudol2018 NY Law Department View Details
Keegan Staker K
2018Law DepartmentNY
Keegan Staker K2018 NY Law Department View Details
Joshua Sivin M
2018Law DepartmentNY
Joshua Sivin M2018 NY Law Department View Details
Ryan Shaffer G
2018Law DepartmentNY
Ryan Shaffer G2018 NY Law Department View Details
Lauren Roza A
2018Law DepartmentNY
Lauren Roza A2018 NY Law Department View Details
Emily Ruth Rodriguez
2018Law DepartmentNY
Emily Ruth Rodriguez2018 NY Law Department View Details
Simcha Rivkin
2018Law DepartmentNY
Simcha Rivkin2018 NY Law Department View Details
Travis Podesta J
2018Law DepartmentNY
Travis Podesta J2018 NY Law Department View Details
Amanda Papandrea M
2018Law DepartmentNY
Amanda Papandrea M2018 NY Law Department View Details
Gary Moy
2018Law DepartmentNY
Gary Moy2018 NY Law Department View Details
Megan Montcalm E
2018Law DepartmentNY
Megan Montcalm E2018 NY Law Department View Details
Suzanna Mettham P
2018Law DepartmentNY
Suzanna Mettham P2018 NY Law Department View Details
Max Mccann O
2018Law DepartmentNY
Max Mccann O2018 NY Law Department View Details
Kavin Thadani S
2018Law DepartmentNY
Kavin Thadani S2018 NY Law Department View Details
Noam Levy
2018Law DepartmentNY
Noam Levy2018 NY Law Department View Details
Adam Lerman L
2018Law DepartmentNY
Adam Lerman L2018 NY Law Department View Details
Junaid Khalil
2018Law DepartmentNY
Junaid Khalil2018 NY Law Department View Details
Rachel Kaufman H
2018Law DepartmentNY
Rachel Kaufman H2018 NY Law Department View Details
Karina Jockers J
2018Law DepartmentNY
Karina Jockers J2018 NY Law Department View Details
Christine Kamerman K
2018Law DepartmentNY
Christine Kamerman K2018 NY Law Department View Details
Vijeta Jasuja
2018Law DepartmentNY
Vijeta Jasuja2018 NY Law Department View Details
Elissa Jacobs
2018Law DepartmentNY
Elissa Jacobs2018 NY Law Department View Details
Ashley Iodice E
2018Law DepartmentNY
Ashley Iodice E2018 NY Law Department View Details
Noe Ramon Ilano N
2018Law DepartmentNY
Noe Ramon Ilano N2018 NY Law Department View Details
Patricia Holian E
2018Law DepartmentNY
Patricia Holian E2018 NY Law Department View Details
Marie Jean Graziano
2018Law DepartmentNY
Marie Jean Graziano2018 NY Law Department View Details
Jesse Goldberg
2018Law DepartmentNY
Jesse Goldberg2018 NY Law Department View Details
Rachel Glantz A
2018Law DepartmentNY
Rachel Glantz A2018 NY Law Department View Details

Filters

Employer:



State:

Show All States