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
Matthew Signorile C
2015Law DepartmentNY
Matthew Signorile C2015 NY Law Department View Details
Alana Sisnett D
2016Law DepartmentNY
Alana Sisnett D2016 NY Law Department View Details
Jeannine Brisard
2017Law DepartmentNY
Jeannine Brisard2017 NY Law Department View Details
Julee Kelly R
2019Law DepartmentNY
Julee Kelly R2019 NY Law Department View Details
Andrew Lipkin G
2023Law DepartmentNY
Andrew Lipkin G2023 NY Law Department View Details
Rosemary Yogiaveetil C
2015Law DepartmentNY
Rosemary Yogiaveetil C2015 NY Law Department View Details
Melissa Milevoj
2011Law DepartmentNY
Melissa Milevoj 2011 NY Law Department View Details
Solmaz Mahalli O
2018Law DepartmentNY
Solmaz Mahalli O2018 NY Law Department View Details
Andrea Lovett
2008Law DepartmentNY
Andrea Lovett 2008 NY Law Department View Details
Daniel Luedtke R
2016Law DepartmentNY
Daniel Luedtke R2016 NY Law Department View Details
Jack Shaffer K
2016Law DepartmentNY
Jack Shaffer K2016 NY Law Department View Details
Christopher Turpin J
2016Law DepartmentNY
Christopher Turpin J2016 NY Law Department View Details
Marni Weiner B
2016Law DepartmentNY
Marni Weiner B2016 NY Law Department View Details
Yvette Rosario
2015Law DepartmentNY
Yvette Rosario2015 NY Law Department View Details
Nishat Tabassum
2020Law DepartmentNY
Nishat Tabassum 2020 NY Law Department View Details
Nishat Tabassum
2020Law DepartmentNY
Nishat Tabassum 2020 NY Law Department View Details
Tara Bright M
2015Law DepartmentNY
Tara Bright M2015 NY Law Department View Details
Tanya Shah Y
2015Law DepartmentNY
Tanya Shah Y2015 NY Law Department View Details
Snehitha Bethi
2023Law DepartmentNY
Snehitha Bethi 2023 NY Law Department View Details
Henry Claibourne I
2019Law DepartmentNY
Henry Claibourne I2019 NY Law Department View Details
Patricia Holian E
2015Law DepartmentNY
Patricia Holian E2015 NY Law Department View Details
Kiren Gopal
2018Law DepartmentNY
Kiren Gopal2018 NY Law Department View Details
Rachel Donohue
2009Law DepartmentNY
Rachel Donohue 2009 NY Law Department View Details
Abaigeal Vandeerlin L
2019Law DepartmentNY
Abaigeal Vandeerlin L2019 NY Law Department View Details
Kathleen Reilly D
2017Law DepartmentNY
Kathleen Reilly D2017 NY Law Department View Details
William Vidal
2018Law DepartmentNY
William Vidal2018 NY Law Department View Details
Rodrigo Armand Jr
2018Law DepartmentNY
Rodrigo Armand Jr2018 NY Law Department View Details
Jessica Frost M
2018Law DepartmentNY
Jessica Frost M2018 NY Law Department View Details
Kevin Collins
2023Law DepartmentNY
Kevin Collins 2023 NY Law Department View Details
Veronica Przygocki A
2020Law DepartmentNY
Veronica Przygocki A2020 NY Law Department View Details
Veronica Przygocki A
2020Law DepartmentNY
Veronica Przygocki A2020 NY Law Department View Details
Christine Mertz R
2016Law DepartmentNY
Christine Mertz R2016 NY Law Department View Details
Tricia Reddington-Test
2012Law DepartmentNY
Tricia Reddington-Test 2012 NY Law Department View Details
Ryan Murphy J
2016Law DepartmentNY
Ryan Murphy J2016 NY Law Department View Details
Evan Jaffe F
2017Law DepartmentNY
Evan Jaffe F2017 NY Law Department View Details
Morgan Mckinney C
2017Law DepartmentNY
Morgan Mckinney C2017 NY Law Department View Details
Erika Tang L
2022Law DepartmentNY
Erika Tang L2022 NY Law Department View Details
Serafina Cassata M
2019Law DepartmentNY
Serafina Cassata M2019 NY Law Department View Details
Bess Chiu H
2015Law DepartmentNY
Bess Chiu H2015 NY Law Department View Details
Suzanna Mettham P
2019Law DepartmentNY
Suzanna Mettham P2019 NY Law Department View Details
Sarah Prager K
2015Law DepartmentNY
Sarah Prager K2015 NY Law Department View Details
Alexis Downs M
2018Law DepartmentNY
Alexis Downs M2018 NY Law Department View Details
Cheryl Payer
2012Law DepartmentNY
Cheryl Payer 2012 NY Law Department View Details
Rachel Kaufman H
2015Law DepartmentNY
Rachel Kaufman H2015 NY Law Department View Details
Cheryl Berger
2009Law DepartmentNY
Cheryl Berger 2009 NY Law Department View Details
Alyssa Feliciano J
2016Law DepartmentNY
Alyssa Feliciano J2016 NY Law Department View Details
Katherine Cocklin P
2017Law DepartmentNY
Katherine Cocklin P2017 NY Law Department View Details
Caleb Fleurant J
2022Law DepartmentNY
Caleb Fleurant J2022 NY Law Department View Details
Alana Mildner R
2017Law DepartmentNY
Alana Mildner R2017 NY Law Department View Details
Elizabeth Robins H
2017Law DepartmentNY
Elizabeth Robins H2017 NY Law Department View Details
Liliya Perelman
2017Law DepartmentNY
Liliya Perelman2017 NY Law Department View Details
Bridgette Nunez M
2017Law DepartmentNY
Bridgette Nunez M2017 NY Law Department View Details
Shirley W Bi
2017Law DepartmentNY
Shirley W Bi2017 NY Law Department View Details
Amanda Blair M
2017Law DepartmentNY
Amanda Blair M2017 NY Law Department View Details
Morio Feldman D
2017Law DepartmentNY
Morio Feldman D2017 NY Law Department View Details
Shane Granberg P
2017Law DepartmentNY
Shane Granberg P2017 NY Law Department View Details
Melissa Kim H
2017Law DepartmentNY
Melissa Kim H2017 NY Law Department View Details
Ronald Lee
2017Law DepartmentNY
Ronald Lee2017 NY Law Department View Details
Nicholas Manningham D
2017Law DepartmentNY
Nicholas Manningham D2017 NY Law Department View Details
Debra March M
2017Law DepartmentNY
Debra March M2017 NY Law Department View Details

Filters

Employer:



State:

Show All States