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
Amanda Pappalardo M
2017Law DepartmentNY
Amanda Pappalardo M2017 NY Law Department View Details
Martha Rix
2010Law DepartmentNY
Martha Rix 2010 NY Law Department View Details
Judith Davidow
2009Law DepartmentNY
Judith Davidow 2009 NY Law Department View Details
Betty Woo
2009Law DepartmentNY
Betty Woo 2009 NY Law Department View Details
Caroline Silk
2009Law DepartmentNY
Caroline Silk 2009 NY Law Department View Details
Marc Andes
2009Law DepartmentNY
Marc Andes 2009 NY Law Department View Details
Susan Forsyth
2009Law DepartmentNY
Susan Forsyth 2009 NY Law Department View Details
Elaine Windholz
2009Law DepartmentNY
Elaine Windholz 2009 NY Law Department View Details
Michael Reddy Jr
2009Law DepartmentNY
Michael Reddy Jr2009 NY Law Department View Details
Ralph Janzen
2009Law DepartmentNY
Ralph Janzen 2009 NY Law Department View Details
Catherin Cotter
2009Law DepartmentNY
Catherin Cotter 2009 NY Law Department View Details
Mary Zincke
2009Law DepartmentNY
Mary Zincke 2009 NY Law Department View Details
Amy London
2009Law DepartmentNY
Amy London 2009 NY Law Department View Details
Andrea Cohen
2009Law DepartmentNY
Andrea Cohen 2009 NY Law Department View Details
Morton Marshack
2009Law DepartmentNY
Morton Marshack 2009 NY Law Department View Details
Chlarens Orsland
2009Law DepartmentNY
Chlarens Orsland 2009 NY Law Department View Details
Percival Bailey
2009Law DepartmentNY
Percival Bailey 2009 NY Law Department View Details
Harry Panagos
2009Law DepartmentNY
Harry Panagos 2009 NY Law Department View Details
Nancy Savasta
2009Law DepartmentNY
Nancy Savasta 2009 NY Law Department View Details
Eamonn Foley
2009Law DepartmentNY
Eamonn Foley 2009 NY Law Department View Details
Peter Wies
2009Law DepartmentNY
Peter Wies 2009 NY Law Department View Details
Isabel Galis-Menendez
2009Law DepartmentNY
Isabel Galis-Menendez 2009 NY Law Department View Details
Kay Edwards
2009Law DepartmentNY
Kay Edwards 2009 NY Law Department View Details
Adilia Gonzalez-Harris
2009Law DepartmentNY
Adilia Gonzalez-Harris 2009 NY Law Department View Details
William Fraenkel
2009Law DepartmentNY
William Fraenkel 2009 NY Law Department View Details
Joseph Mohbat
2009Law DepartmentNY
Joseph Mohbat 2009 NY Law Department View Details
Mark Muschenheim
2009Law DepartmentNY
Mark Muschenheim 2009 NY Law Department View Details
James Meece H
2020Law DepartmentNY
James Meece H2020 NY Law Department View Details
James Meece H
2020Law DepartmentNY
James Meece H2020 NY Law Department View Details
John Campbell M
2020Law DepartmentNY
John Campbell M2020 NY Law Department View Details
John Campbell M
2020Law DepartmentNY
John Campbell M2020 NY Law Department View Details
Gerald Singleton E
2008Law DepartmentNY
Gerald Singleton E2008 NY Law Department View Details
Michael Smilowitz
2023Law DepartmentNY
Michael Smilowitz 2023 NY Law Department View Details
Kathleen Scahill N
2023Law DepartmentNY
Kathleen Scahill N2023 NY Law Department View Details
Diana Murray M
2014Law DepartmentNY
Diana Murray M2014 NY Law Department View Details
Vijeta Jasuja
2020Law DepartmentNY
Vijeta Jasuja 2020 NY Law Department View Details
Margaret Devoe A
2020Law DepartmentNY
Margaret Devoe A2020 NY Law Department View Details
Suzanne Funes E
2020Law DepartmentNY
Suzanne Funes E2020 NY Law Department View Details
Rachel Kaufman H
2020Law DepartmentNY
Rachel Kaufman H2020 NY Law Department View Details
Katherine Weall J
2020Law DepartmentNY
Katherine Weall J2020 NY Law Department View Details
Chanel Hudson J
2020Law DepartmentNY
Chanel Hudson J2020 NY Law Department View Details
Philip Caal M
2020Law DepartmentNY
Philip Caal M2020 NY Law Department View Details
Anjan Mishra
2020Law DepartmentNY
Anjan Mishra 2020 NY Law Department View Details
Margaret Devoe A
2020Law DepartmentNY
Margaret Devoe A2020 NY Law Department View Details
Suzanne Funes E
2020Law DepartmentNY
Suzanne Funes E2020 NY Law Department View Details
Rachel Kaufman H
2020Law DepartmentNY
Rachel Kaufman H2020 NY Law Department View Details
Katherine Weall J
2020Law DepartmentNY
Katherine Weall J2020 NY Law Department View Details
Chanel Hudson J
2020Law DepartmentNY
Chanel Hudson J2020 NY Law Department View Details
Philip Caal M
2020Law DepartmentNY
Philip Caal M2020 NY Law Department View Details
Anjan Mishra
2020Law DepartmentNY
Anjan Mishra 2020 NY Law Department View Details
Vijeta Jasuja
2020Law DepartmentNY
Vijeta Jasuja 2020 NY Law Department View Details
Janice Birnbaum L
2008Law DepartmentNY
Janice Birnbaum L2008 NY Law Department View Details
Katherine Winningham K
2008Law DepartmentNY
Katherine Winningham K2008 NY Law Department View Details
Edwin Levy
2008Law DepartmentNY
Edwin Levy 2008 NY Law Department View Details
Kimberly Lennard A
2008Law DepartmentNY
Kimberly Lennard A2008 NY Law Department View Details
Margaret King G
2008Law DepartmentNY
Margaret King G2008 NY Law Department View Details
Steven Foyer
2008Law DepartmentNY
Steven Foyer 2008 NY Law Department View Details
Jeffrey Dantowitz S
2008Law DepartmentNY
Jeffrey Dantowitz S2008 NY Law Department View Details
Ave Maria Brennan
2008Law DepartmentNY
Ave Maria Brennan 2008 NY Law Department View Details
Karen Seemen J
2008Law DepartmentNY
Karen Seemen J2008 NY Law Department View Details

Filters

Employer:



State:

Show All States