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
Debra Profio A
2020Law DepartmentNY
Debra Profio A2020 NY Law Department View Details
Beth Alson
2013Law DepartmentNY
Beth Alson 2013 NY Law Department View Details
Kimberly Brown K
2023Law DepartmentNY
Kimberly Brown K2023 NY Law Department View Details
Andrew Gelfand
2013Law DepartmentNY
Andrew Gelfand 2013 NY Law Department View Details
Amy London
2012Law DepartmentNY
Amy London 2012 NY Law Department View Details
Margaret Kerr-Meyering
2012Law DepartmentNY
Margaret Kerr-Meyering 2012 NY Law Department View Details
Kathleen Comfrey
2012Law DepartmentNY
Kathleen Comfrey 2012 NY Law Department View Details
Mark Friesz I
2023Law DepartmentNY
Mark Friesz I2023 NY Law Department View Details
Paulita Girvan M
2019Law DepartmentNY
Paulita Girvan M2019 NY Law Department View Details
Keli Ann Rosenberg
2019Law DepartmentNY
Keli Ann Rosenberg 2019 NY Law Department View Details
Anita Sukhu
2019Law DepartmentNY
Anita Sukhu 2019 NY Law Department View Details
Anthony Bila
2019Law DepartmentNY
Anthony Bila 2019 NY Law Department View Details
Jeffrey Casey R
2019Law DepartmentNY
Jeffrey Casey R2019 NY Law Department View Details
Mark Zuckerman D
2019Law DepartmentNY
Mark Zuckerman D2019 NY Law Department View Details
Steve Stavridis
2019Law DepartmentNY
Steve Stavridis 2019 NY Law Department View Details
Susan Scharfstein
2019Law DepartmentNY
Susan Scharfstein 2019 NY Law Department View Details
Raju Sundaran
2019Law DepartmentNY
Raju Sundaran 2019 NY Law Department View Details
Emily Stitelman
2019Law DepartmentNY
Emily Stitelman 2019 NY Law Department View Details
Carolyn Kruk E
2019Law DepartmentNY
Carolyn Kruk E2019 NY Law Department View Details
Susan Turk A
2019Law DepartmentNY
Susan Turk A2019 NY Law Department View Details
Jonathan Popolow A
2019Law DepartmentNY
Jonathan Popolow A2019 NY Law Department View Details
Adam Dembrow C
2019Law DepartmentNY
Adam Dembrow C2019 NY Law Department View Details
Mackenzie Fillow
2019Law DepartmentNY
Mackenzie Fillow 2019 NY Law Department View Details
Barbara Graves J
2019Law DepartmentNY
Barbara Graves J2019 NY Law Department View Details
Karen Kirshenbaum L
2019Law DepartmentNY
Karen Kirshenbaum L2019 NY Law Department View Details
Debra Profio A
2019Law DepartmentNY
Debra Profio A2019 NY Law Department View Details
Anthony Schaefer J
2024Law DepartmentNY
Anthony Schaefer J2024 NY Law Department View Details
Stephen Ackerman K
2008Law DepartmentNY
Stephen Ackerman K2008 NY Law Department View Details
Janet Keller
2012Law DepartmentNY
Janet Keller 2012 NY Law Department View Details
Pia Wood E
2017Law DepartmentNY
Pia Wood E2017 NY Law Department View Details
Nina Jody
2009Law DepartmentNY
Nina Jody 2009 NY Law Department View Details
James Lemonedes
2009Law DepartmentNY
James Lemonedes 2009 NY Law Department View Details
Norman Corenthal
2009Law DepartmentNY
Norman Corenthal 2009 NY Law Department View Details
Patrick Mantione
2009Law DepartmentNY
Patrick Mantione 2009 NY Law Department View Details
Alan Kleinman
2009Law DepartmentNY
Alan Kleinman 2009 NY Law Department View Details
Ilene Kass
2009Law DepartmentNY
Ilene Kass 2009 NY Law Department View Details
Suzanne Colt
2009Law DepartmentNY
Suzanne Colt 2009 NY Law Department View Details
Jennifer Coyne
2009Law DepartmentNY
Jennifer Coyne 2009 NY Law Department View Details
Susan Shapiro
2009Law DepartmentNY
Susan Shapiro 2009 NY Law Department View Details
Bruce Regal
2009Law DepartmentNY
Bruce Regal 2009 NY Law Department View Details
Patricia Miller
2009Law DepartmentNY
Patricia Miller 2009 NY Law Department View Details
Ruby Bradley
2009Law DepartmentNY
Ruby Bradley 2009 NY Law Department View Details
Susan Paulson
2016Law DepartmentNY
Susan Paulson2016 NY Law Department View Details
Christopher King
2009Law DepartmentNY
Christopher King 2009 NY Law Department View Details
Amy London G
2014Law DepartmentNY
Amy London G2014 NY Law Department View Details
Percival Bailey R
2014Law DepartmentNY
Percival Bailey R2014 NY Law Department View Details
Kathleen Comfrey
2011Law DepartmentNY
Kathleen Comfrey 2011 NY Law Department View Details
Lawrence Profeta J
2014Law DepartmentNY
Lawrence Profeta J2014 NY Law Department View Details
Kathleen Comfrey M
2014Law DepartmentNY
Kathleen Comfrey M2014 NY Law Department View Details
Eamonn Foley
2013Law DepartmentNY
Eamonn Foley 2013 NY Law Department View Details
Percival Bailey
2013Law DepartmentNY
Percival Bailey 2013 NY Law Department View Details
Kathleen Comfrey
2013Law DepartmentNY
Kathleen Comfrey 2013 NY Law Department View Details
Adilia Gonzalez-Harris
2012Law DepartmentNY
Adilia Gonzalez-Harris 2012 NY Law Department View Details
Krishnan Sabita L
2019Law DepartmentNY
Krishnan Sabita L2019 NY Law Department View Details
Janice Birnbaum
2012Law DepartmentNY
Janice Birnbaum 2012 NY Law Department View Details
Hugh Shull H
2017Law DepartmentNY
Hugh Shull H2017 NY Law Department View Details
Elisabeth Maggi P
2019Law DepartmentNY
Elisabeth Maggi P2019 NY Law Department View Details
Erik Zissu M
2019Law DepartmentNY
Erik Zissu M2019 NY Law Department View Details
Theresa Dernbach C
2024Law DepartmentNY
Theresa Dernbach C2024 NY Law Department View Details
Janet Keller
2013Law DepartmentNY
Janet Keller 2013 NY Law Department View Details

Filters

Employer:



State:

Show All States