Call Center Representative Salary Lookup

Search call center representative salary from 664 records in our salary database. Average call center representative salary is $38,962 and salary for this job is usually between $31,839 and $45,738. Look up call center representative salary by name using the form below.


Call Center Representative Salaries

NameYearStateEmployer
Ellen Resta M
2018Dept Of Info Tech & TelecommNY
Ellen Resta M2018 NY Dept Of Info Tech & Telecomm View Details
Renisha Townsend
2022Child & Family ServicesNY
Renisha Townsend 2022 NY Child & Family Services View Details
Valerie Rice
2021City of Baton Rouge-Parish of East Baton RougeLA
Valerie Rice2021 LA City of Baton Rouge-Parish of East Baton Rouge View Details
Juliene Maldonado
2008Information Technology & Tele, Department OfNY
Juliene Maldonado 2008 NY Information Technology & Tele, Department Of View Details
Williams Dihanne
2015Dept Of Info Tech & TelecommNY
Williams Dihanne2015 NY Dept Of Info Tech & Telecomm View Details
Sonia Barretto M
2016Regional Transit Authority Of MontachusettMA
Sonia Barretto M2016 MA Regional Transit Authority Of Montachusett View Details
Regina Fields Y
2008Information Technology & Tele, Department OfNY
Regina Fields Y2008 NY Information Technology & Tele, Department Of View Details
Amanda Speciale
2024Office of Technology & InnovationNY
Amanda Speciale 2024 NY Office of Technology & Innovation View Details
Toni Jones
2016Regional Transit Authority Of Southwest OhioOH
Toni Jones2016 OH Regional Transit Authority Of Southwest Ohio View Details
Travis Stallings
2013Information Technology & Tele, Department OfNY
Travis Stallings 2013 NY Information Technology & Tele, Department Of View Details
Shanell Budheah A
2016Dept Of Info Tech & TelecommNY
Shanell Budheah A2016 NY Dept Of Info Tech & Telecomm View Details
James Delpeche A
2016Office Of Child & Family Serv.NY
James Delpeche A2016 NY Office Of Child & Family Serv. View Details
Carol Tilley
2015City Of Corpus ChristiTX
Carol Tilley2015 TX City Of Corpus Christi View Details
Jesse Michel Jr
2019FresnoCA
Jesse Michel Jr2019 CA Fresno View Details
Latoya Shepard T
2008Information Technology & Tele, Department OfNY
Latoya Shepard T2008 NY Information Technology & Tele, Department Of View Details
Hector Sanchez
2016City Of Corpus ChristiTX
Hector Sanchez2016 TX City Of Corpus Christi View Details
Hamlet Kendayse J
2014Information Technology & Tele, Department OfNY
Hamlet Kendayse J2014 NY Information Technology & Tele, Department Of View Details
Nikita Dublin C
2021ComptrollerNY
Nikita Dublin C2021 NY Comptroller View Details
Esperanza Araujo
2008Information Technology & Tele, Department OfNY
Esperanza Araujo 2008 NY Information Technology & Tele, Department Of View Details
Redmon Denice R
2019Kansas Department of RevenueKS
Redmon Denice R2019 KS Kansas Department of Revenue View Details
Maiah Nicole Leon
2022Florida State College at JacksonvilleFL
Maiah Nicole Leon2022 FL Florida State College at Jacksonville View Details
Carol Tilley D
2016City Of Corpus ChristiTX
Carol Tilley D2016 TX City Of Corpus Christi View Details
Angelique Pantoja
2013Information Technology & Tele, Department OfNY
Angelique Pantoja 2013 NY Information Technology & Tele, Department Of View Details
Edwards Chamond S
2019City of Baton Rouge-Parish of East Baton RougeLA
Edwards Chamond S2019 LA City of Baton Rouge-Parish of East Baton Rouge View Details
Robert Monk A
2016Regional Transit Authority Of MontachusettMA
Robert Monk A2016 MA Regional Transit Authority Of Montachusett View Details
Coulter Sylve A
2019Kansas Department of RevenueKS
Coulter Sylve A2019 KS Kansas Department of Revenue View Details
Wright Taylor Z
2019Kansas Department of RevenueKS
Wright Taylor Z2019 KS Kansas Department of Revenue View Details
Destra Yearwood
2012Information Technology & Tele, Department ofNY
Destra Yearwood 2012 NY Information Technology & Tele, Department of View Details
Jacqueline Crespo
2008Information Technology & Tele, Department OfNY
Jacqueline Crespo 2008 NY Information Technology & Tele, Department Of View Details
Natalia Arredondo
2015City Of Corpus ChristiTX
Natalia Arredondo2015 TX City Of Corpus Christi View Details
Liana Guischard C
2008Information Technology & Tele, Department OfNY
Liana Guischard C2008 NY Information Technology & Tele, Department Of View Details
Tahirah Long
2013Information Technology & Tele, Department OfNY
Tahirah Long 2013 NY Information Technology & Tele, Department Of View Details
Marie Hogan
2017Dept Of Info Tech & TelecommNY
Marie Hogan2017 NY Dept Of Info Tech & Telecomm View Details
Courtney Fox L E
2016Office Of Child & Family Serv.NY
Courtney Fox L E2016 NY Office Of Child & Family Serv. View Details
Miles Keil B
2014Child & Family ServicesNY
Miles Keil B2014 NY Child & Family Services View Details
Julianna Tombank E
2023Child & Family ServicesNY
Julianna Tombank E2023 NY Child & Family Services View Details
Michael Tibbitts P
2017Office Of Child & Family Serv.NY
Michael Tibbitts P2017 NY Office Of Child & Family Serv. View Details
Tarsicius Romawac
2020City of Corpus ChristiTX
Tarsicius Romawac2020 TX City of Corpus Christi View Details
Sherry Stephens
2011Information Technology & Tele, Department OfNY
Sherry Stephens 2011 NY Information Technology & Tele, Department Of View Details
Florence Rivette
2008Information Technology & Tele, Department OfNY
Florence Rivette 2008 NY Information Technology & Tele, Department Of View Details
Brianna Birch
2019Child & Family ServicesNY
Brianna Birch 2019 NY Child & Family Services View Details
Ramona Henriquez-diaz
2015Regional Transit Authority Of MontachusettMA
Ramona Henriquez-diaz2015 MA Regional Transit Authority Of Montachusett View Details
Francine Noyan
2008Information Technology & Tele, Department OfNY
Francine Noyan 2008 NY Information Technology & Tele, Department Of View Details
Rachel Riojas Y
2019City of Corpus ChristiTX
Rachel Riojas Y2019 TX City of Corpus Christi View Details
Kimberlee Jamison J
2020Information Technology & Tele, Department OfNY
Kimberlee Jamison J2020 NY Information Technology & Tele, Department Of View Details
Kimberlee Jamison J
2020Information Technology & Tele, Department OfNY
Kimberlee Jamison J2020 NY Information Technology & Tele, Department Of View Details
Ny'kia Ragland-washing Y
2016Dept Of Info Tech & TelecommNY
Ny'kia Ragland-washing Y2016 NY Dept Of Info Tech & Telecomm View Details
Jeffrey Usher
2011Information Technology & Tele, Department OfNY
Jeffrey Usher 2011 NY Information Technology & Tele, Department Of View Details
Anthony Lingard G
2014Information Technology & Tele, Department OfNY
Anthony Lingard G2014 NY Information Technology & Tele, Department Of View Details
Rashid Sharif
2011Information Technology & Tele, Department OfNY
Rashid Sharif 2011 NY Information Technology & Tele, Department Of View Details
Sandra Clipper D
2023Office of Technology & InnovationNY
Sandra Clipper D2023 NY Office of Technology & Innovation View Details
Edwin Nova
2008Information Technology & Tele, Department OfNY
Edwin Nova 2008 NY Information Technology & Tele, Department Of View Details
Anthony Thompson G
2008Information Technology & Tele, Department OfNY
Anthony Thompson G2008 NY Information Technology & Tele, Department Of View Details
Christina Murray
2020Child & Family ServicesNY
Christina Murray 2020 NY Child & Family Services View Details
Thomas Race N
2020Child & Family ServicesNY
Thomas Race N2020 NY Child & Family Services View Details
Jackson Condeshia
2008Information Technology & Tele, Department OfNY
Jackson Condeshia 2008 NY Information Technology & Tele, Department Of View Details
Pamela Frazier
2013Information Technology & Tele, Department OfNY
Pamela Frazier 2013 NY Information Technology & Tele, Department Of View Details
Jennifer Esquivel
2015City Of Corpus ChristiTX
Jennifer Esquivel2015 TX City Of Corpus Christi View Details
Phil Humphrey
2011Information Technology & Tele, Department OfNY
Phil Humphrey 2011 NY Information Technology & Tele, Department Of View Details
Tanya Cole
2008Information Technology & Tele, Department OfNY
Tanya Cole 2008 NY Information Technology & Tele, Department Of View Details

Filters

State:


Employer: