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
Faith Lovell S
2017Law DepartmentNY
Faith Lovell S2017 NY Law Department View Details
Gary Bristol L
2019Law DepartmentNY
Gary Bristol L2019 NY Law Department View Details
Charessa Glover-thomas L
2017Law DepartmentNY
Charessa Glover-thomas L2017 NY Law Department View Details
Christopher Murdoch
2012Law DepartmentNY
Christopher Murdoch 2012 NY Law Department View Details
Bernadette Brennan M
2016Law DepartmentNY
Bernadette Brennan M2016 NY Law Department View Details
Lori Iskowitz B
2014Law DepartmentNY
Lori Iskowitz B2014 NY Law Department View Details
Gabriela Cacuci P
2016Law DepartmentNY
Gabriela Cacuci P2016 NY Law Department View Details
Elizabeth Gross D
2016Law DepartmentNY
Elizabeth Gross D2016 NY Law Department View Details
Patrick Mantione J
2008Law DepartmentNY
Patrick Mantione J2008 NY Law Department View Details
Patricia Miller B
2008Law DepartmentNY
Patricia Miller B2008 NY Law Department View Details
James Lemonedes M
2008Law DepartmentNY
James Lemonedes M2008 NY Law Department View Details
Alan Kleinman
2008Law DepartmentNY
Alan Kleinman 2008 NY Law Department View Details
Bruce Regal I
2008Law DepartmentNY
Bruce Regal I2008 NY Law Department View Details
Ilene Kass
2008Law DepartmentNY
Ilene Kass 2008 NY Law Department View Details
Nina Jody
2008Law DepartmentNY
Nina Jody 2008 NY Law Department View Details
Jennifer Coyne
2008Law DepartmentNY
Jennifer Coyne 2008 NY Law Department View Details
Norman Corenthal
2008Law DepartmentNY
Norman Corenthal 2008 NY Law Department View Details
Suzanne Colt
2008Law DepartmentNY
Suzanne Colt 2008 NY Law Department View Details
Ruby Bradley
2008Law DepartmentNY
Ruby Bradley 2008 NY Law Department View Details
Susan Shapiro M
2008Law DepartmentNY
Susan Shapiro M2008 NY Law Department View Details
Michael Gibek
2020Law DepartmentNY
Michael Gibek 2020 NY Law Department View Details
Michael Gibek
2020Law DepartmentNY
Michael Gibek 2020 NY Law Department View Details
Harry Panagos
2013Law DepartmentNY
Harry Panagos 2013 NY Law Department View Details
Amy London
2013Law DepartmentNY
Amy London 2013 NY Law Department View Details
Laura Cromwell
2013Law DepartmentNY
Laura Cromwell 2013 NY Law Department View Details
James Snashall
2013Law DepartmentNY
James Snashall 2013 NY Law Department View Details
Alan Schlesinger
2009Law DepartmentNY
Alan Schlesinger 2009 NY Law Department View Details
Terri Sasanow
2009Law DepartmentNY
Terri Sasanow 2009 NY Law Department View Details
Anshel David
2009Law DepartmentNY
Anshel David 2009 NY Law Department View Details
Lori Cahill Iskowitz
2013Law DepartmentNY
Lori Cahill Iskowitz 2013 NY Law Department View Details
Gerald Singleton E
2014Law DepartmentNY
Gerald Singleton E2014 NY Law Department View Details
Gerald Singleton
2011Law DepartmentNY
Gerald Singleton 2011 NY Law Department View Details
Gerald Singleton
2013Law DepartmentNY
Gerald Singleton 2013 NY Law Department View Details
Percival Bailey
2012Law DepartmentNY
Percival Bailey 2012 NY Law Department View Details
Gerald Singleton
2012Law DepartmentNY
Gerald Singleton 2012 NY Law Department View Details
Janice Birnbaum
2011Law DepartmentNY
Janice Birnbaum 2011 NY Law Department View Details
Jeffrey Dantowitz
2011Law DepartmentNY
Jeffrey Dantowitz 2011 NY Law Department View Details
Kimberly Lennard A
2014Law DepartmentNY
Kimberly Lennard A2014 NY Law Department View Details
Margaret King G
2014Law DepartmentNY
Margaret King G2014 NY Law Department View Details
Jeffrey Dantowitz S
2014Law DepartmentNY
Jeffrey Dantowitz S2014 NY Law Department View Details
Ave Maria Brennan
2014Law DepartmentNY
Ave Maria Brennan 2014 NY Law Department View Details
Janice Birnbaum L
2014Law DepartmentNY
Janice Birnbaum L2014 NY Law Department View Details
Kimberly Lennard
2011Law DepartmentNY
Kimberly Lennard 2011 NY Law Department View Details
Margaret King
2011Law DepartmentNY
Margaret King 2011 NY Law Department View Details
Ave Maria Brennan
2011Law DepartmentNY
Ave Maria Brennan 2011 NY Law Department View Details
Steven Foyer
2011Law DepartmentNY
Steven Foyer 2011 NY Law Department View Details
Karen Seemen
2011Law DepartmentNY
Karen Seemen 2011 NY Law Department View Details
Steven Foyer
2013Law DepartmentNY
Steven Foyer 2013 NY Law Department View Details
Janice Birnbaum
2013Law DepartmentNY
Janice Birnbaum 2013 NY Law Department View Details
Ave Maria Brennan
2013Law DepartmentNY
Ave Maria Brennan 2013 NY Law Department View Details
Jeffrey Dantowitz
2013Law DepartmentNY
Jeffrey Dantowitz 2013 NY Law Department View Details
Margaret King
2013Law DepartmentNY
Margaret King 2013 NY Law Department View Details
Kimberly Lennard
2013Law DepartmentNY
Kimberly Lennard 2013 NY Law Department View Details
Chloe Moon Tangney K
2024Law DepartmentNY
Chloe Moon Tangney K2024 NY Law Department View Details
Jane Gordon L
2014Law DepartmentNY
Jane Gordon L2014 NY Law Department View Details
Christine Stecura M
2019Law DepartmentNY
Christine Stecura M2019 NY Law Department View Details
David Ford
2009Law DepartmentNY
David Ford 2009 NY Law Department View Details
David Depugh
2016Law DepartmentNY
David Depugh2016 NY Law Department View Details
Lori Manning A
2016Law DepartmentNY
Lori Manning A2016 NY Law Department View Details
Jacqueline Hui
2020Law DepartmentNY
Jacqueline Hui 2020 NY Law Department View Details

Filters

Employer:



State:

Show All States