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
2020Law DepartmentNY
Thomas Fanizzi R Jr2020 NY Law Department View Details
Kimberly Jones A
2020Law DepartmentNY
Kimberly Jones A2020 NY Law Department View Details
Candace Chun E
2020Law DepartmentNY
Candace Chun E2020 NY Law Department View Details
Lorenzo Silvio G Di
2020Law DepartmentNY
Lorenzo Silvio G Di2020 NY Law Department View Details
David Skochil J
2020Law DepartmentNY
David Skochil J2020 NY Law Department View Details
Adam Lerman L
2021Law DepartmentNY
Adam Lerman L2021 NY Law Department View Details
Jonathan Sherwin R
2021Law DepartmentNY
Jonathan Sherwin R2021 NY Law Department View Details
Thomas Hoey M Jr
2017Law DepartmentNY
Thomas Hoey M Jr2017 NY Law Department View Details
Jeremy Shweder W
2016Law DepartmentNY
Jeremy Shweder W2016 NY Law Department View Details
Susan Paulson
2010Law DepartmentNY
Susan Paulson 2010 NY Law Department View Details
Susan Scharfstein
2010Law DepartmentNY
Susan Scharfstein 2010 NY Law Department View Details
Benjamin Miller
2020Law DepartmentNY
Benjamin Miller 2020 NY Law Department View Details
Benjamin Miller
2020Law DepartmentNY
Benjamin Miller 2020 NY Law Department View Details
Joseph Kroening J
2016Law DepartmentNY
Joseph Kroening J2016 NY Law Department View Details
Mark Zuckerman D
2016Law DepartmentNY
Mark Zuckerman D2016 NY Law Department View Details
Christin Laslo C
2016Law DepartmentNY
Christin Laslo C2016 NY Law Department View Details
Charessa Glover-thomas L
2016Law DepartmentNY
Charessa Glover-thomas L2016 NY Law Department View Details
Jodi Lev
2016Law DepartmentNY
Jodi Lev2016 NY Law Department View Details
Karen Milano E
2016Law DepartmentNY
Karen Milano E2016 NY Law Department View Details
Amy Okereke N
2016Law DepartmentNY
Amy Okereke N2016 NY Law Department View Details
Andrew Rauchberg J
2016Law DepartmentNY
Andrew Rauchberg J2016 NY Law Department View Details
Tricia Reddington-test M
2016Law DepartmentNY
Tricia Reddington-test M2016 NY Law Department View Details
Susan Scharfstein
2016Law DepartmentNY
Susan Scharfstein2016 NY Law Department View Details
Steve Stavridis
2016Law DepartmentNY
Steve Stavridis2016 NY Law Department View Details
Anita Sukhu
2016Law DepartmentNY
Anita Sukhu2016 NY Law Department View Details
Terrica Taylor M
2016Law DepartmentNY
Terrica Taylor M2016 NY Law Department View Details
Cecilia Williams R
2016Law DepartmentNY
Cecilia Williams R2016 NY Law Department View Details
Ben Kuruvilla N
2016Law DepartmentNY
Ben Kuruvilla N2016 NY Law Department View Details
Monica Kelly
2016Law DepartmentNY
Monica Kelly2016 NY Law Department View Details
Ann Mary Holston
2016Law DepartmentNY
Ann Mary Holston2016 NY Law Department View Details
Beth Hoffman J
2016Law DepartmentNY
Beth Hoffman J2016 NY Law Department View Details
Erica Haber M
2016Law DepartmentNY
Erica Haber M2016 NY Law Department View Details
Dacia Cocariu C
2016Law DepartmentNY
Dacia Cocariu C2016 NY Law Department View Details
Scott Bridge P
2016Law DepartmentNY
Scott Bridge P2016 NY Law Department View Details
Martin Bowe
2016Law DepartmentNY
Martin Bowe2016 NY Law Department View Details
Anthony Bila
2016Law DepartmentNY
Anthony Bila2016 NY Law Department View Details
Frances Polifione I
2021Law DepartmentNY
Frances Polifione I2021 NY Law Department View Details
Adam Lerman L
2019Law DepartmentNY
Adam Lerman L2019 NY Law Department View Details
Scott Glotzer B
2019Law DepartmentNY
Scott Glotzer B2019 NY Law Department View Details
Thomas Milanese J
2023Law DepartmentNY
Thomas Milanese J2023 NY Law Department View Details
Gary Bristol L
2014Law DepartmentNY
Gary Bristol L2014 NY Law Department View Details
Gary Bristol
2011Law DepartmentNY
Gary Bristol 2011 NY Law Department View Details
Kevin Osowski
2020Law DepartmentNY
Kevin Osowski 2020 NY Law Department View Details
Kevin Osowski
2020Law DepartmentNY
Kevin Osowski 2020 NY Law Department View Details
Anita Fajans
2009Law DepartmentNY
Anita Fajans 2009 NY Law Department View Details
Devin Slack A
2016Law DepartmentNY
Devin Slack A2016 NY Law Department View Details
Ari Biernoff
2010Law DepartmentNY
Ari Biernoff 2010 NY Law Department View Details
Ray Mohar
2018Law DepartmentNY
Ray Mohar2018 NY Law Department View Details
Jorge Marquez M
2021Law DepartmentNY
Jorge Marquez M2021 NY Law Department View Details
Blake Ahlberg N
2021Law DepartmentNY
Blake Ahlberg N2021 NY Law Department View Details
Cynthia Weaver
2021Law DepartmentNY
Cynthia Weaver 2021 NY Law Department View Details
Keegan Staker K
2022Law DepartmentNY
Keegan Staker K2022 NY Law Department View Details
Michael Finkelstein
2020Law DepartmentNY
Michael Finkelstein 2020 NY Law Department View Details
Anthony Forzaglia
2020Law DepartmentNY
Anthony Forzaglia 2020 NY Law Department View Details
Alexandra Hastings
2020Law DepartmentNY
Alexandra Hastings 2020 NY Law Department View Details
Sandra Hornberger
2020Law DepartmentNY
Sandra Hornberger 2020 NY Law Department View Details
Andrew Manoff W
2020Law DepartmentNY
Andrew Manoff W2020 NY Law Department View Details
Hannah Faddis V
2020Law DepartmentNY
Hannah Faddis V2020 NY Law Department View Details
Natalie Behm M
2020Law DepartmentNY
Natalie Behm M2020 NY Law Department View Details
Kathrine Frank M
2020Law DepartmentNY
Kathrine Frank M2020 NY Law Department View Details

Filters

Employer:



State:

Show All States