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
Amy Kirshner R
2020Law DepartmentNY
Amy Kirshner R2020 NY Law Department View Details
Julie Rubenstein B
2020Law DepartmentNY
Julie Rubenstein B2020 NY Law Department View Details
Susan Ricciardi C
2020Law DepartmentNY
Susan Ricciardi C2020 NY Law Department View Details
Mark Zuckerman D
2020Law DepartmentNY
Mark Zuckerman D2020 NY Law Department View Details
Leslie Engelsohn G
2020Law DepartmentNY
Leslie Engelsohn G2020 NY Law Department View Details
Maurice Nwikpo-Oppong K
2020Law DepartmentNY
Maurice Nwikpo-Oppong K2020 NY Law Department View Details
Gary Bristol L
2020Law DepartmentNY
Gary Bristol L2020 NY Law Department View Details
Linda Mindrutiu M
2020Law DepartmentNY
Linda Mindrutiu M2020 NY Law Department View Details
Paulita Girvan M
2020Law DepartmentNY
Paulita Girvan M2020 NY Law Department View Details
Gina Fortunato M
2020Law DepartmentNY
Gina Fortunato M2020 NY Law Department View Details
Julie Rubenstein B
2020Law DepartmentNY
Julie Rubenstein B2020 NY Law Department View Details
Jeffrey Casey R
2020Law DepartmentNY
Jeffrey Casey R2020 NY Law Department View Details
Latoya Jeffers S
2020Law DepartmentNY
Latoya Jeffers S2020 NY Law Department View Details
Raju Sundaran
2020Law DepartmentNY
Raju Sundaran 2020 NY Law Department View Details
Emily Stitelman
2020Law DepartmentNY
Emily Stitelman 2020 NY Law Department View Details
Susan Scharfstein
2020Law DepartmentNY
Susan Scharfstein 2020 NY Law Department View Details
Cynthia Kao
2020Law DepartmentNY
Cynthia Kao 2020 NY Law Department View Details
Mercedes Cesaratto
2020Law DepartmentNY
Mercedes Cesaratto 2020 NY Law Department View Details
Anthony Bila
2020Law DepartmentNY
Anthony Bila 2020 NY Law Department View Details
Anthony Bila
2020Law DepartmentNY
Anthony Bila 2020 NY Law Department View Details
Susan Turk A
2020Law DepartmentNY
Susan Turk A2020 NY Law Department View Details
Susan Turk A
2020Law DepartmentNY
Susan Turk A2020 NY Law Department View Details
Susan Ricciardi C
2020Law DepartmentNY
Susan Ricciardi C2020 NY Law Department View Details
Mark Zuckerman D
2020Law DepartmentNY
Mark Zuckerman D2020 NY Law Department View Details
Leslie Engelsohn G
2020Law DepartmentNY
Leslie Engelsohn G2020 NY Law Department View Details
Maurice Nwikpo-Oppong K
2020Law DepartmentNY
Maurice Nwikpo-Oppong K2020 NY Law Department View Details
Gary Bristol L
2020Law DepartmentNY
Gary Bristol L2020 NY Law Department View Details
Linda Mindrutiu M
2020Law DepartmentNY
Linda Mindrutiu M2020 NY Law Department View Details
Paulita Girvan M
2020Law DepartmentNY
Paulita Girvan M2020 NY Law Department View Details
Gina Fortunato M
2020Law DepartmentNY
Gina Fortunato M2020 NY Law Department View Details
Amy Kirshner R
2020Law DepartmentNY
Amy Kirshner R2020 NY Law Department View Details
Jeffrey Casey R
2020Law DepartmentNY
Jeffrey Casey R2020 NY Law Department View Details
Latoya Jeffers S
2020Law DepartmentNY
Latoya Jeffers S2020 NY Law Department View Details
Raju Sundaran
2020Law DepartmentNY
Raju Sundaran 2020 NY Law Department View Details
Emily Stitelman
2020Law DepartmentNY
Emily Stitelman 2020 NY Law Department View Details
Susan Scharfstein
2020Law DepartmentNY
Susan Scharfstein 2020 NY Law Department View Details
Cynthia Kao
2020Law DepartmentNY
Cynthia Kao 2020 NY Law Department View Details
Mercedes Cesaratto
2020Law DepartmentNY
Mercedes Cesaratto 2020 NY Law Department View Details
Jose Arocho A
2015Law DepartmentNY
Jose Arocho A2015 NY Law Department View Details
Walter Sohigian G
2017Law DepartmentNY
Walter Sohigian G2017 NY Law Department View Details
Louise Moed A
2015Law DepartmentNY
Louise Moed A2015 NY Law Department View Details
Faith Lovell S
2018Law DepartmentNY
Faith Lovell S2018 NY Law Department View Details
Florence Friedman-Fleisc E
2020Law DepartmentNY
Florence Friedman-Fleisc E2020 NY Law Department View Details
Florence Friedman-Fleisc E
2020Law DepartmentNY
Florence Friedman-Fleisc E2020 NY Law Department View Details
Jennifer Herscovici J
2016Law DepartmentNY
Jennifer Herscovici J2016 NY Law Department View Details
Laura Cromwell
2012Law DepartmentNY
Laura Cromwell 2012 NY Law Department View Details
Ronald Sternberg
2009Law DepartmentNY
Ronald Sternberg 2009 NY Law Department View Details
Victoria Scalzo
2014Law DepartmentNY
Victoria Scalzo 2014 NY Law Department View Details
Victoria Scalzo
2011Law DepartmentNY
Victoria Scalzo 2011 NY Law Department View Details
Virginia Waters
2011Law DepartmentNY
Virginia Waters 2011 NY Law Department View Details
Kristin Helmers
2011Law DepartmentNY
Kristin Helmers 2011 NY Law Department View Details
Larry Sonnenshein
2011Law DepartmentNY
Larry Sonnenshein 2011 NY Law Department View Details
Kenneth Sasmor
2011Law DepartmentNY
Kenneth Sasmor 2011 NY Law Department View Details
Howard Singer
2011Law DepartmentNY
Howard Singer 2011 NY Law Department View Details
Pamela Dolgow
2011Law DepartmentNY
Pamela Dolgow 2011 NY Law Department View Details
Eric Jewell
2011Law DepartmentNY
Eric Jewell 2011 NY Law Department View Details
Barry Schwartz
2011Law DepartmentNY
Barry Schwartz 2011 NY Law Department View Details
Fred Kolikoff
2011Law DepartmentNY
Fred Kolikoff 2011 NY Law Department View Details
Sherrill Kurland
2011Law DepartmentNY
Sherrill Kurland 2011 NY Law Department View Details
Kenneth Sasmor
2014Law DepartmentNY
Kenneth Sasmor 2014 NY Law Department View Details

Filters

Employer:



State:

Show All States