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
Peter Schikler A
2022Law DepartmentNY
Peter Schikler A2022 NY Law Department View Details
Susan Davidson R
2018Law DepartmentNY
Susan Davidson R2018 NY Law Department View Details
Teresita Magsino
2018Law DepartmentNY
Teresita Magsino2018 NY Law Department View Details
Daniel Matza-brown
2018Law DepartmentNY
Daniel Matza-brown2018 NY Law Department View Details
Anjan Mishra
2018Law DepartmentNY
Anjan Mishra2018 NY Law Department View Details
Christine Paska M
2018Law DepartmentNY
Christine Paska M2018 NY Law Department View Details
Tracy Sabbah B
2018Law DepartmentNY
Tracy Sabbah B2018 NY Law Department View Details
Kathleen Schmid C
2018Law DepartmentNY
Kathleen Schmid C2018 NY Law Department View Details
Andrew Almonte T
2018Law DepartmentNY
Andrew Almonte T2018 NY Law Department View Details
Joseph Anci
2018Law DepartmentNY
Joseph Anci2018 NY Law Department View Details
Shannon Ashford R
2018Law DepartmentNY
Shannon Ashford R2018 NY Law Department View Details
Aliza Balog J
2018Law DepartmentNY
Aliza Balog J2018 NY Law Department View Details
Sara Collins-sedey A
2018Law DepartmentNY
Sara Collins-sedey A2018 NY Law Department View Details
Philip Depaul R
2018Law DepartmentNY
Philip Depaul R2018 NY Law Department View Details
Toi Frederick M
2018Law DepartmentNY
Toi Frederick M2018 NY Law Department View Details
Garrett Kamen S
2018Law DepartmentNY
Garrett Kamen S2018 NY Law Department View Details
Jacqueline Hui
2018Law DepartmentNY
Jacqueline Hui2018 NY Law Department View Details
Brian Horan T
2018Law DepartmentNY
Brian Horan T2018 NY Law Department View Details
Erin Gover M
2018Law DepartmentNY
Erin Gover M2018 NY Law Department View Details
Michael Gibek
2018Law DepartmentNY
Michael Gibek2018 NY Law Department View Details
Tanisha Byron J
2015Law DepartmentNY
Tanisha Byron J2015 NY Law Department View Details
Susan Smollens
2015Law DepartmentNY
Susan Smollens2015 NY Law Department View Details
Matthew Mcqueen
2018Law DepartmentNY
Matthew Mcqueen2018 NY Law Department View Details
Margaret Kerr-Meyering
2008Law DepartmentNY
Margaret Kerr-Meyering 2008 NY Law Department View Details
Beth Alson N
2008Law DepartmentNY
Beth Alson N2008 NY Law Department View Details
Nicholas Ciappetta
2015Law DepartmentNY
Nicholas Ciappetta2015 NY Law Department View Details
Scot Gleason
2008Law DepartmentNY
Scot Gleason 2008 NY Law Department View Details
Charessa Glover-thomas L
2015Law DepartmentNY
Charessa Glover-thomas L2015 NY Law Department View Details
Olivia Goodman T
2008Law DepartmentNY
Olivia Goodman T2008 NY Law Department View Details
Stephen Kitzinger E
2008Law DepartmentNY
Stephen Kitzinger E2008 NY Law Department View Details
Andrea Feller
2008Law DepartmentNY
Andrea Feller 2008 NY Law Department View Details
Jared Hatcliffe J
2008Law DepartmentNY
Jared Hatcliffe J2008 NY Law Department View Details
Scott Pasternack M
2008Law DepartmentNY
Scott Pasternack M2008 NY Law Department View Details
Laurie Smith T
2008Law DepartmentNY
Laurie Smith T2008 NY Law Department View Details
Heidi Grygiel
2012Law DepartmentNY
Heidi Grygiel 2012 NY Law Department View Details
Alexis Leist L
2015Law DepartmentNY
Alexis Leist L2015 NY Law Department View Details
Shahid Mumtaz
2020Law DepartmentNY
Shahid Mumtaz 2020 NY Law Department View Details
Shahid Mumtaz
2020Law DepartmentNY
Shahid Mumtaz 2020 NY Law Department View Details
Genan Zilkha F
2023Law DepartmentNY
Genan Zilkha F2023 NY Law Department View Details
Gina Paglia M
2023Law DepartmentNY
Gina Paglia M2023 NY Law Department View Details
Daniel Neyra A
2023Law DepartmentNY
Daniel Neyra A2023 NY Law Department View Details
Leslie Spitalnick A
2015Law DepartmentNY
Leslie Spitalnick A2015 NY Law Department View Details
Susan Greenberg P
2015Law DepartmentNY
Susan Greenberg P2015 NY Law Department View Details
Cecilia Williams R
2015Law DepartmentNY
Cecilia Williams R2015 NY Law Department View Details
Anthony Bila
2015Law DepartmentNY
Anthony Bila2015 NY Law Department View Details
Jodi Lev
2015Law DepartmentNY
Jodi Lev2015 NY Law Department View Details
Andrew Rauchberg J
2015Law DepartmentNY
Andrew Rauchberg J2015 NY Law Department View Details
Angela Cruz
2015Law DepartmentNY
Angela Cruz2015 NY Law Department View Details
Qiana Williams Smith C
2015Law DepartmentNY
Qiana Williams Smith C2015 NY Law Department View Details
Amy Okereke N
2015Law DepartmentNY
Amy Okereke N2015 NY Law Department View Details
Sumit Sud
2015Law DepartmentNY
Sumit Sud2015 NY Law Department View Details
Mark Palomino F
2016Law DepartmentNY
Mark Palomino F2016 NY Law Department View Details
Daniel Joy L
2023Law DepartmentNY
Daniel Joy L2023 NY Law Department View Details
Laurae Caruth A
2022Law DepartmentNY
Laurae Caruth A2022 NY Law Department View Details
Laurel Zabel A
2018Law DepartmentNY
Laurel Zabel A2018 NY Law Department View Details
Ryan Mahoney C
2020Law DepartmentNY
Ryan Mahoney C2020 NY Law Department View Details
Ryan Mahoney C
2020Law DepartmentNY
Ryan Mahoney C2020 NY Law Department View Details
Barry Myrvold K
2014Law DepartmentNY
Barry Myrvold K2014 NY Law Department View Details
Mary Osullivan M
2014Law DepartmentNY
Mary Osullivan M2014 NY Law Department View Details
Andrew Potak J
2014Law DepartmentNY
Andrew Potak J2014 NY Law Department View Details

Filters

Employer:



State:

Show All States