New York Supervising Attorney Salary Lookup

Search New York supervising attorney salary from 155 records in our salary database. Average supervising attorney salary in New York is $138,837 and salary for this job in New York is usually between $143,337 and $160,264. Look up New York supervising attorney salary by name using the form below.


Supervising Attorney Salaries in New York

NameYearStateEmployer
Jan Rose C
2009Housing and Community RenewalNY
Jan Rose C2009 NY Housing and Community Renewal View Details
Jan Rose C
2010Housing and Community RenewalNY
Jan Rose C2010 NY Housing and Community Renewal View Details
Patricia Barry M
2010State Insurance FundNY
Patricia Barry M2010 NY State Insurance Fund View Details
Charles McKay
2010State Insurance FundNY
Charles McKay 2010 NY State Insurance Fund View Details
Jeffrey Ritter R
2010State Insurance FundNY
Jeffrey Ritter R2010 NY State Insurance Fund View Details
Edward Siegel D
2010State Insurance FundNY
Edward Siegel D2010 NY State Insurance Fund View Details
Roderick Walters
2010Housing and Community RenewalNY
Roderick Walters 2010 NY Housing and Community Renewal View Details
Roderick Walters
2009Housing and Community RenewalNY
Roderick Walters 2009 NY Housing and Community Renewal View Details
Mark Bonacquist
2008Division of Criminal Justice ServicesNY
Mark Bonacquist 2008 NY Division of Criminal Justice Services View Details
Stacy Kitt
2018OscNY
Stacy Kitt2018 NY Osc View Details
Marc Silver H
2014State Insurance FundNY
Marc Silver H2014 NY State Insurance Fund View Details
Roderick Walters
2011Housing and Community RenewalNY
Roderick Walters 2011 NY Housing and Community Renewal View Details
Jan Rose C
2011Housing and Community RenewalNY
Jan Rose C2011 NY Housing and Community Renewal View Details
Steven Connolly M
2011Child & Family ServicesNY
Steven Connolly M2011 NY Child & Family Services View Details
Clinton Rickards S
2020Office of Information Technology ServicesNY
Clinton Rickards S2020 NY Office of Information Technology Services View Details
Peter Stecker
2023Housing and Community RenewalNY
Peter Stecker 2023 NY Housing and Community Renewal View Details
Nancy Wood E
2015State Insurance FundNY
Nancy Wood E2015 NY State Insurance Fund View Details
Richard McCarthy J
2014ComptrollerNY
Richard McCarthy J2014 NY Comptroller View Details
Tommasino Conte S
2016State Insurance FundNY
Tommasino Conte S2016 NY State Insurance Fund View Details
Kathleen Campbell S
2014State Insurance FundNY
Kathleen Campbell S2014 NY State Insurance Fund View Details
Robert Harder G
2014ComptrollerNY
Robert Harder G2014 NY Comptroller View Details
Daniel Shapiro E
2014Department of StateNY
Daniel Shapiro E2014 NY Department of State View Details
Cheryl Wood M
2014Department of LaborNY
Cheryl Wood M2014 NY Department of Labor View Details
Keith Longden
2014Department of LaborNY
Keith Longden 2014 NY Department of Labor View Details
Nancy Wood E
2014State Insurance FundNY
Nancy Wood E2014 NY State Insurance Fund View Details
James Fehrer J
2014State Insurance FundNY
James Fehrer J2014 NY State Insurance Fund View Details
Brian McCartney P
2014Housing and Community RenewalNY
Brian McCartney P2014 NY Housing and Community Renewal View Details
Steven Jacobs I
2010State Insurance FundNY
Steven Jacobs I2010 NY State Insurance Fund View Details
Michael McCormick
2008MarketsNY
Michael McCormick 2008 NY Markets View Details
Robert Harder
2008ComptrollerNY
Robert Harder 2008 NY Comptroller View Details
Harvey Silverstein
2008ComptrollerNY
Harvey Silverstein 2008 NY Comptroller View Details
Andrew Mair
2008Department of LaborNY
Andrew Mair 2008 NY Department of Labor View Details
Martin Schneider
2014Housing and Community RenewalNY
Martin Schneider 2014 NY Housing and Community Renewal View Details
Sarah Romer
2023State Insurance FundNY
Sarah Romer 2023 NY State Insurance Fund View Details
Steven Connolly M
2012Child & Family ServicesNY
Steven Connolly M2012 NY Child & Family Services View Details
James Fehrer J
2010State Insurance FundNY
James Fehrer J2010 NY State Insurance Fund View Details
Marc Hiller D
2023Office of General ServicesNY
Marc Hiller D2023 NY Office of General Services View Details
Kevin King
2008ComptrollerNY
Kevin King 2008 NY Comptroller View Details
Janice McLachlan A
2009Department of TransportationNY
Janice McLachlan A2009 NY Department of Transportation View Details
Janice McLachlan A
2010Department of TransportationNY
Janice McLachlan A2010 NY Department of Transportation View Details
Michael McCormick R
2009MarketsNY
Michael McCormick R2009 NY Markets View Details
Mark Bonacquist R
2009Division of Criminal Justice ServicesNY
Mark Bonacquist R2009 NY Division of Criminal Justice Services View Details
Harvey Silverstein C
2010ComptrollerNY
Harvey Silverstein C2010 NY Comptroller View Details
Nancy Wood E
2009State Insurance FundNY
Nancy Wood E2009 NY State Insurance Fund View Details
Nancy Wood E
2010State Insurance FundNY
Nancy Wood E2010 NY State Insurance Fund View Details
Michael McCormick R
2010Agriculture & MarketsNY
Michael McCormick R2010 NY Agriculture & Markets View Details
Robert Harder G
2010ComptrollerNY
Robert Harder G2010 NY Comptroller View Details
Kevin King J
2010ComptrollerNY
Kevin King J2010 NY Comptroller View Details
Kevin King J
2009ComptrollerNY
Kevin King J2009 NY Comptroller View Details
Harvey Silverstein C
2009ComptrollerNY
Harvey Silverstein C2009 NY Comptroller View Details
Robert Harder G
2009ComptrollerNY
Robert Harder G2009 NY Comptroller View Details
Keith Longden
2010Department of LaborNY
Keith Longden 2010 NY Department of Labor View Details
Andrew Mair B
2010Department of LaborNY
Andrew Mair B2010 NY Department of Labor View Details
Keith Longden
2009Department of LaborNY
Keith Longden 2009 NY Department of Labor View Details
Andrew Mair B
2009Department of LaborNY
Andrew Mair B2009 NY Department of Labor View Details
Marc Hiller D
2016Office Of General ServicesNY
Marc Hiller D2016 NY Office Of General Services View Details
Kathleen Campbell S
2011State Insurance FundNY
Kathleen Campbell S2011 NY State Insurance Fund View Details
Jeffrey Ritter R
2012State Insurance FundNY
Jeffrey Ritter R2012 NY State Insurance Fund View Details
Charles McKay
2012State Insurance FundNY
Charles McKay 2012 NY State Insurance Fund View Details
Edward Siegel D
2012State Insurance FundNY
Edward Siegel D2012 NY State Insurance Fund View Details

Filters

Employer:



State:

Show All States