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
Heidi Grygiel B
2015Law DepartmentNY
Heidi Grygiel B2015 NY Law Department View Details
Jane Momo
2009Law DepartmentNY
Jane Momo 2009 NY Law Department View Details
Thomas Giovanni
2023Law DepartmentNY
Thomas Giovanni 2023 NY Law Department View Details
Kevin Osowski
2023Law DepartmentNY
Kevin Osowski 2023 NY Law Department View Details
Elissa Jacobs
2020Law DepartmentNY
Elissa Jacobs 2020 NY Law Department View Details
Amy Bassett H
2020Law DepartmentNY
Amy Bassett H2020 NY Law Department View Details
John Lovejoy J
2020Law DepartmentNY
John Lovejoy J2020 NY Law Department View Details
Elissa Jacobs
2020Law DepartmentNY
Elissa Jacobs 2020 NY Law Department View Details
Amy Bassett H
2020Law DepartmentNY
Amy Bassett H2020 NY Law Department View Details
John Lovejoy J
2020Law DepartmentNY
John Lovejoy J2020 NY Law Department View Details
Rodrigo Armand Jr
2021Law DepartmentNY
Rodrigo Armand Jr2021 NY Law Department View Details
Laurel Zabel A
2021Law DepartmentNY
Laurel Zabel A2021 NY Law Department View Details
Susan Forsyth
2008Law DepartmentNY
Susan Forsyth 2008 NY Law Department View Details
Joseph Mohbat E
2008Law DepartmentNY
Joseph Mohbat E2008 NY Law Department View Details
Ralph Janzen
2008Law DepartmentNY
Ralph Janzen 2008 NY Law Department View Details
Amy London G
2008Law DepartmentNY
Amy London G2008 NY Law Department View Details
Morton Marshack J
2008Law DepartmentNY
Morton Marshack J2008 NY Law Department View Details
Gail Saunders
2008Law DepartmentNY
Gail Saunders 2008 NY Law Department View Details
Eamonn Foley
2008Law DepartmentNY
Eamonn Foley 2008 NY Law Department View Details
Kay Edwards M
2008Law DepartmentNY
Kay Edwards M2008 NY Law Department View Details
Catherin Cotter L
2008Law DepartmentNY
Catherin Cotter L2008 NY Law Department View Details
Jay Cooke C
2008Law DepartmentNY
Jay Cooke C2008 NY Law Department View Details
Andrea Cohen
2008Law DepartmentNY
Andrea Cohen 2008 NY Law Department View Details
Michael Reddy V Jr
2008Law DepartmentNY
Michael Reddy V Jr2008 NY Law Department View Details
Percival Bailey R
2008Law DepartmentNY
Percival Bailey R2008 NY Law Department View Details
Jane Momo T
2008Law DepartmentNY
Jane Momo T2008 NY Law Department View Details
Mark Muschenheim W
2008Law DepartmentNY
Mark Muschenheim W2008 NY Law Department View Details
Harry Panagos
2008Law DepartmentNY
Harry Panagos 2008 NY Law Department View Details
Nancy Savasta
2008Law DepartmentNY
Nancy Savasta 2008 NY Law Department View Details
Caroline Silk
2008Law DepartmentNY
Caroline Silk 2008 NY Law Department View Details
Marion Suter P
2008Law DepartmentNY
Marion Suter P2008 NY Law Department View Details
Elaine Windholz
2008Law DepartmentNY
Elaine Windholz 2008 NY Law Department View Details
Elliott Winograd C
2008Law DepartmentNY
Elliott Winograd C2008 NY Law Department View Details
Margaret Kerr-Meyering
2009Law DepartmentNY
Margaret Kerr-Meyering 2009 NY Law Department View Details
Noe Ramon Ilano N
2020Law DepartmentNY
Noe Ramon Ilano N2020 NY Law Department View Details
Noe Ramon Ilano N
2020Law DepartmentNY
Noe Ramon Ilano N2020 NY Law Department View Details
Adilia Gonzalez-Harris
2008Law DepartmentNY
Adilia Gonzalez-Harris 2008 NY Law Department View Details
Kari Indusi A
2023Law DepartmentNY
Kari Indusi A2023 NY Law Department View Details
Gary Bristol L
2018Law DepartmentNY
Gary Bristol L2018 NY Law Department View Details
Vlad Turkiya
2014Law DepartmentNY
Vlad Turkiya 2014 NY Law Department View Details
Keith Snow M
2014Law DepartmentNY
Keith Snow M2014 NY Law Department View Details
Louise Lippin H
2014Law DepartmentNY
Louise Lippin H2014 NY Law Department View Details
Steven Brown C
2014Law DepartmentNY
Steven Brown C2014 NY Law Department View Details
Charles Rott J
2014Law DepartmentNY
Charles Rott J2014 NY Law Department View Details
Barbara Afriyie
2014Law DepartmentNY
Barbara Afriyie 2014 NY Law Department View Details
Lori Manning
2012Law DepartmentNY
Lori Manning 2012 NY Law Department View Details
Valerie Sanders E
2024Law DepartmentNY
Valerie Sanders E2024 NY Law Department View Details
Terrence Kossegi
2013Law DepartmentNY
Terrence Kossegi 2013 NY Law Department View Details
Ginger James S
2022Law DepartmentNY
Ginger James S2022 NY Law Department View Details
Claudia Martinez
2024Law DepartmentNY
Claudia Martinez 2024 NY Law Department View Details
Mildred McGuire A
2019Law DepartmentNY
Mildred McGuire A2019 NY Law Department View Details
Laurel Zabel A
2019Law DepartmentNY
Laurel Zabel A2019 NY Law Department View Details
Yando Peralta
2024Law DepartmentNY
Yando Peralta 2024 NY Law Department View Details
Michael Gibek
2019Law DepartmentNY
Michael Gibek 2019 NY Law Department View Details
Anshel David
2018Law DepartmentNY
Anshel David2018 NY Law Department View Details
Filloreta Islami
2024Law DepartmentNY
Filloreta Islami 2024 NY Law Department View Details
Gia Dicola R
2016Law DepartmentNY
Gia Dicola R2016 NY Law Department View Details
Lisa Donovan M
2016Law DepartmentNY
Lisa Donovan M2016 NY Law Department View Details
Michael Chestnov
2016Law DepartmentNY
Michael Chestnov2016 NY Law Department View Details
Aaron Bloom
2016Law DepartmentNY
Aaron Bloom2016 NY Law Department View Details

Filters

Employer:



State:

Show All States