• AMATEUR RADIO ZIPCODE SEARCH

Ham Radio Zipcode Search



Callsign:  W1DDI
Class:  Technician
Name:  PERSSON, MARK
Address:  2600 Lake Shore Road, Box 54
City:  Gilford
State:  NH
Zipcode:  03249
Status:  Active
Grant Date:  09/27/2016
Expires:  11/04/2026
Uls:  FCC Info

Callsign:  KB1GQR
Class:  Technician
Name:  Buckner, Joanne M
Address:  105 Chestnut
City:  Gilford
State:  NH
Zipcode:  03249
Status:  Active
Grant Date:  03/23/2021
Expires:  04/18/2031
Uls:  FCC Info

Callsign:  KB1RKO
Class:  Technician
Name:  Johnson, Carole H
Address:  58 GUNSTOCK HILL RD
City:  GILFORD
State:  NH
Zipcode:  03249
Status:  Active
Grant Date:  09/14/2018
Expires:  11/12/2028
Uls:  FCC Info

Callsign:  KB1TYT
Class:  Technician
Name:  O'Brien, Donald L
Address:  105 Wesley Way
City:  Gilford
State:  NH
Zipcode:  03249
Status:  Active
Grant Date:  03/11/2020
Expires:  03/25/2030
Uls:  FCC Info

Callsign:  KC1AAI
Class:  General
Name:  Aldrich, Glen C
Address:  343 old lakeshore rd lot 43
City:  Gilford
State:  NH
Zipcode:  03249
Status:  Active
Grant Date:  04/25/2023
Expires:  05/30/2033
Uls:  FCC Info

Callsign:  K3APB
Class:  Extra
Name:  Baer, Jacob M
Address:  93 Terrace Hill Rd
City:  Gilford
State:  NH
Zipcode:  03249
Status:  Active
Grant Date:  01/05/2016
Expires:  01/05/2026
Uls:  FCC Info

Callsign:  KK1RZ
Class:  Extra
Name:  ZACH, RICHARD J
Address:  1 Irish Setter Ln
City:  Gilford
State:  NH
Zipcode:  03249
Status:  Active
Grant Date:  11/17/2023
Expires:  11/17/2033
Uls:  FCC Info

Callsign:  N1WMH
Class:  Technician
Name:  CARSEN, DANIEL R
Address:  15 ROBINDALE CIRCLE
City:  GILFORD
State:  NH
Zipcode:  03249
Status:  Active
Grant Date:  01/05/2016
Expires:  01/20/2026
Uls:  FCC Info

Callsign:  KB1FUN
Class:  General
Name:  Buckner, James M
Address:  105 Chestnut Dr
City:  Gilford
State:  NH
Zipcode:  03249
Status:  Active
Grant Date:  09/22/2020
Expires:  10/19/2030
Uls:  FCC Info

Callsign:  KB1PNY
Class:  Technician
Name:  Garneau, Bernadette A
Address:  29 Swain Rd
City:  Gilford
State:  NH
Zipcode:  03249
Status:  Active
Grant Date:  08/09/2017
Expires:  10/19/2027
Uls:  FCC Info

Callsign:  KD0UCU
Class:  Technician
Name:  Legro, Stephen T
Address:  299 Gunstock Hill Rd
City:  Gilford
State:  NH
Zipcode:  03249
Status:  Active
Grant Date:  09/17/2024
Expires:  09/17/2034
Uls:  FCC Info

Callsign:  KC1CTL
Class:  Technician
Name:  SCHINLEVER, DONNA M
Address:  143 SAGAMORE RD
City:  GILFORD
State:  NH
Zipcode:  03249
Status:  Active
Grant Date:  10/12/2024
Expires:  11/12/2034
Uls:  FCC Info

Callsign:  WX1JM
Class:  Advanced
Name:  MULE, JOHN
Address:  59 Wesley Way
City:  Gilford
State:  NH
Zipcode:  03249
Status:  Active
Grant Date:  12/01/2020
Expires:  12/01/2030
Uls:  FCC Info

Callsign:  K1RE
Class:  Extra
Name:  EGALKA, RONALD M
Address:  32 NORTHVIEW ROAD
City:  GILFORD
State:  NH
Zipcode:  03249
Status:  Active
Grant Date:  08/09/2016
Expires:  11/04/2026
Uls:  FCC Info

Callsign:  K1OBP
Class:  General
Name:  WHOLEY, RICHARD F
Address:  20 Brook Road
City:  Gilford
State:  NH
Zipcode:  03249
Status:  Active
Grant Date:  03/12/2024
Expires:  03/29/2034
Uls:  FCC Info

Callsign:  WA1AA
Class:  Advanced
Name:  JANKER, CHRISTOPH J
Address:  115 CHESTNUT DRIVE
City:  GILFORD
State:  NH
Zipcode:  03249
Status:  Active
Grant Date:  10/22/2020
Expires:  01/04/2030
Uls:  FCC Info

Callsign:  KB1TKN
Class:  Technician
Name:  SURANYI JR, LESLIE
Address:  18 DORIS DR
City:  GILFORD
State:  NH
Zipcode:  03249
Status:  Active
Grant Date:  10/17/2019
Expires:  12/02/2029
Uls:  FCC Info

Callsign:  KB1YHT
Class:  General
Name:  Gallant, Michael L
Address:  373 Old Lakeshore Rd
City:  Gilford
State:  NH
Zipcode:  03249
Status:  Active
Grant Date:  03/15/2022
Expires:  06/12/2032
Uls:  FCC Info

Callsign:  KC1NUP
Class:  Technician
Name:  Tyler, David A
Address:  34 Silver St
City:  Gilford
State:  NH
Zipcode:  03249
Status:  Active
Grant Date:  09/15/2020
Expires:  09/15/2030
Uls:  FCC Info

Callsign:  KB9M
Class:  Extra
Name:  SCHMITZ, MARK R
Address:  47 MARJORIES WALK
City:  GILFORD
State:  NH
Zipcode:  03249
Status:  Active
Grant Date:  03/07/2017
Expires:  04/10/2027
Uls:  FCC Info

Callsign:  K1BFO
Class:  Technician
Name:  Rabinovitz, Stephen G
Address:  170 Belknap Point Rd Unit 41
City:  Gilford
State:  NH
Zipcode:  03249
Status:  Active
Grant Date:  05/03/2019
Expires:  07/31/2029
Uls:  FCC Info

Callsign:  KC1CBY
Class:  Technician
Name:  Willis, William M
Address:  826 Cherry Valley Road
City:  Gilford
State:  NH
Zipcode:  03249
Status:  Active
Grant Date:  05/17/2024
Expires:  06/12/2034
Uls:  FCC Info

Callsign:  KC1MUN
Class:  Technician
Name:  Beland, John
Address:  2 Emery Way
City:  Gilford
State:  NH
Zipcode:  03249
Status:  Active
Grant Date:  03/12/2020
Expires:  03/12/2030
Uls:  FCC Info

Callsign:  KB1QLX
Class:  General
Name:  Firth, William F
Address:  62 WHITE BIRCH DRIVE
City:  GILFORD
State:  NH
Zipcode:  03249
Status:  Active
Grant Date:  03/01/2018
Expires:  05/06/2028
Uls:  FCC Info

Callsign:  K1HZR
Class:  General
Name:  RAFFAELE JR, FRANK J
Address:  2761 Lakeshore Road Unit 30
City:  GILFORD
State:  NH
Zipcode:  03249
Status:  Active
Grant Date:  12/06/2016
Expires:  02/12/2027
Uls:  FCC Info

Callsign:  KC5IKT
Class:  Technician
Name:  LANTNER, JANET S
Address:  2 Huntress Circle
City:  Gilford
State:  NH
Zipcode:  03249
Status:  Active
Grant Date:  04/17/2024
Expires:  07/15/2034
Uls:  FCC Info

Callsign:  W4CLQ
Class:  General
Name:  Sydorwicz, Steven
Address:  616 CHERRY VALLEY RD.
City:  GILFORD
State:  NH
Zipcode:  03249
Status:  Active
Grant Date:  05/23/2019
Expires:  07/09/2029
Uls:  FCC Info

Callsign:  W1CPR
Class:  Extra
Name:  Rocheleau, Charles P
Address:  19 East Marina Road
City:  Gilford
State:  NH
Zipcode:  03249
Status:  Active
Grant Date:  05/21/2024
Expires:  07/27/2034
Uls:  FCC Info

Callsign:  K1RDW
Class:  Technician
Name:  DRISCOLL, EUGENE J
Address:  25 Village Lane
City:  GILFORD
State:  NH
Zipcode:  03249
Status:  Active
Grant Date:  01/22/2014
Expires:  01/22/2024
Uls:  FCC Info

Callsign:  W1CCU
Class:  Extra
Name:  Nichols, Aleda
Address:  12 Chestnut Dr
City:  Gilford
State:  NH
Zipcode:  03249
Status:  Active
Grant Date:  04/27/2018
Expires:  04/27/2028
Uls:  FCC Info

Callsign:  KC5HOR
Class:  Technician
Name:  LANTNER, GARY H
Address:  2 Huntress Circle
City:  Gilford
State:  NH
Zipcode:  03249
Status:  Active
Grant Date:  04/16/2024
Expires:  07/13/2034
Uls:  FCC Info

Callsign:  W1XKZ
Class:  Advanced
Name:  EDDY, DALE C
Address:  2393 Lakeshore Road Unit 29
City:  Gilford
State:  NH
Zipcode:  03249
Status:  Active
Grant Date:  03/13/2018
Expires:  03/10/2028
Uls:  FCC Info

Callsign:  KB1RZZ
Class:  Technician
Name:  Schinlever, Austin R
Address:  143 Sagamore Rd
City:  Gilford
State:  NH
Zipcode:  03249
Status:  Active
Grant Date:  01/31/2019
Expires:  03/19/2029
Uls:  FCC Info

Callsign:  KE1MP
Class:  Advanced
Name:  Jalbert, Timothy W
Address:  3 Smith Farm Rd
City:  Gilford
State:  NH
Zipcode:  03249
Status:  Active
Grant Date:  05/28/2014
Expires:  08/13/2024
Uls:  FCC Info

Callsign:  W1AHN
Class:  Technician
Name:  NORTON, ARTHUR H
Address:  2600 Lake Shore Rd 52
City:  Gilford
State:  NH
Zipcode:  03249
Status:  Active
Grant Date:  12/01/2023
Expires:  09/17/2033
Uls:  FCC Info

Callsign:  KC1FWI
Class:  Technician
Name:  Hall, Gregory R
Address:  6 Cumberland Unit 3
City:  Gilford
State:  NH
Zipcode:  03249
Status:  Active
Grant Date:  06/13/2016
Expires:  06/13/2026
Uls:  FCC Info

Callsign:  KB1FLY
Class:  Technician
Name:  HARVEY, MICHAEL T
Address:  714 BELKNAP MTN RD
City:  GILFORD
State:  NH
Zipcode:  03249
Status:  Active
Grant Date:  08/06/2019
Expires:  08/06/2029
Uls:  FCC Info

Callsign:  W1KWM
Class:  General
Name:  WHITE, MARVIN K
Address:  3 VARNEY PT
City:  GILFORD
State:  NH
Zipcode:  03249
Status:  Active
Grant Date:  11/28/2017
Expires:  01/22/2028
Uls:  FCC Info

Callsign:  KB1GQX
Class:  Extra
Name:  Snow, Steven R
Address:  187 Gunstock Hill Road
City:  Gilford
State:  NH
Zipcode:  03249
Status:  Active
Grant Date:  04/20/2021
Expires:  04/20/2031
Uls:  FCC Info

Callsign:  KB1UJC
Class:  Technician
Name:  Pingol Jr, Genaro S
Address:  2393 Lake Shore Rd.Unit 53
City:  Gilford
State:  NH
Zipcode:  03249
Status:  Active
Grant Date:  06/03/2020
Expires:  06/03/2030
Uls:  FCC Info

Callsign:  KC1AAS
Class:  Technician
Name:  Dow, Richard
Address:  47 Annis Dr Lot 7
City:  Gilford
State:  NH
Zipcode:  03249
Status:  Active
Grant Date:  05/30/2013
Expires:  05/30/2023
Uls:  FCC Info

Callsign:  KC1FQT
Class:  Technician
Name:  Day, William M
Address:  19 Colmar Ct
City:  Gilford
State:  NH
Zipcode:  03249
Status:  Active
Grant Date:  05/05/2016
Expires:  05/05/2026
Uls:  FCC Info

Callsign:  W1LAD
Class:  Technician
Name:  DUNCAN, LEE A
Address:  29 ELDERBERRY DR
City:  GILFORD
State:  NH
Zipcode:  03249
Status:  Active
Grant Date:  07/02/2021
Expires:  09/22/2031
Uls:  FCC Info

Callsign:  KB1CSS
Class:  General
Name:  Garneau, Jack G
Address:  29 Swain Rd
City:  Gilford
State:  NH
Zipcode:  03249
Status:  Active
Grant Date:  02/15/2018
Expires:  04/28/2028
Uls:  FCC Info

Callsign:  W1JWZ
Class:  Advanced
Name:  ZACH, JOHN W
Address:  296 DOCKHAM SHORE ROAD
City:  GILFORD
State:  NH
Zipcode:  03249
Status:  Active
Grant Date:  09/06/2018
Expires:  10/09/2027
Uls:  FCC Info

Callsign:  KB1GQS
Class:  General
Name:  Snow, Martin
Address:  187 Gunstock Hill Rd
City:  Gilford
State:  NH
Zipcode:  03249
Status:  Active
Grant Date:  04/20/2021
Expires:  04/20/2031
Uls:  FCC Info

Callsign:  KB1RYI
Class:  Technician
Name:  Merriam, Kathleen A
Address:  37 Timber Ln
City:  Gilford
State:  NH
Zipcode:  03249
Status:  Active
Grant Date:  01/30/2019
Expires:  03/16/2029
Uls:  FCC Info

Callsign:  K1DRZ
Class:  Technician
Name:  Zach, Dean R
Address:  1 Irish Setter Ln
City:  Gilford
State:  NH
Zipcode:  03249
Status:  Active
Grant Date:  07/23/2020
Expires:  07/23/2030
Uls:  FCC Info

Callsign:  KC1AAO
Class:  Technician
Name:  Grenier, Richard A
Address:  31 Linda Ln
City:  Gilford
State:  NH
Zipcode:  03249
Status:  Active
Grant Date:  05/29/2024
Expires:  05/29/2034
Uls:  FCC Info

Callsign:  KC1FQS
Class:  Technician
Name:  Miller, Neal R
Address:  109 Longridge Drive
City:  Gilford
State:  NH
Zipcode:  03249
Status:  Active
Grant Date:  05/05/2016
Expires:  05/05/2026
Uls:  FCC Info

Callsign:  W1RJ
Class:  Extra
Name:  EPSTEIN, HOWARD R
Address:  231 Sagamore Road
City:  Gilford
State:  NH
Zipcode:  03249
Status:  Active
Grant Date:  12/15/2023
Expires:  12/15/2033
Uls:  FCC Info

Callsign:  KA1JFJ
Class:  Advanced
Name:  MULE, JOHN J
Address:  59 Wesley Way
City:  Gilford
State:  NH
Zipcode:  03249
Status:  Canceled
Grant Date:  09/17/2015
Expires:  10/31/2025
Uls:  FCC Info

Callsign:  K1RJZ
Class:  Extra
Name:  ZACH, RICHARD J
Address:  1 Irish Setter Ln
City:  Gilford
State:  NH
Zipcode:  03249
Status:  Canceled
Grant Date:  09/12/2017
Expires:  09/17/2027
Uls:  FCC Info

Callsign:  N1UBI
Class:  Technician
Name:  DRISCOLL, EUGENE J
Address:  25 Village Lane
City:  GILFORD
State:  NH
Zipcode:  03249
Status:  Canceled
Grant Date:  03/14/2006
Expires:  03/14/2016
Uls:  FCC Info

Callsign:  KB1OYC
Class:  Technician
Name:  Carollo, Cynthia M
Address:  17 Sleeper Hill Rd
City:  Gilford
State:  NH
Zipcode:  03249
Status:  Canceled
Grant Date:  04/27/2007
Expires:  04/27/2017
Uls:  FCC Info

Callsign:  KC1CCU
Class:  Extra
Name:  Nichols, Aleda
Address:  12 Chestnut Dr
City:  Gilford
State:  NH
Zipcode:  03249
Status:  Canceled
Grant Date:  06/17/2014
Expires:  06/17/2024
Uls:  FCC Info

Callsign:  N1SWI
Class:  Advanced
Name:  JALBERT, TIMOTHY W
Address:  51 Sleeper Hill Rd.
City:  Gilford
State:  NH
Zipcode:  03249
Status:  Canceled
Grant Date:  08/13/2004
Expires:  08/13/2014
Uls:  FCC Info

Callsign:  WA1ZSR
Class:  Extra
Name:  EPSTEIN, HOWARD R
Address:  231 Sagamore Road
City:  Gilford
State:  NH
Zipcode:  03249
Status:  Canceled
Grant Date:  11/07/2015
Expires:  01/30/2026
Uls:  FCC Info

Callsign:  KD2AJB
Class:  Extra
Name:  Baer, Jacob M
Address:  93 Terrace Hill Rd
City:  Gilford
State:  NH
Zipcode:  03249
Status:  Canceled
Grant Date:  06/10/2011
Expires:  06/10/2021
Uls:  FCC Info

Callsign:  KB1JCL
Class:  Extra
Name:  Carollo, Robert P
Address:  17 Sleeper Hill Rd
City:  Gilford
State:  NH
Zipcode:  03249
Status:  Canceled
Grant Date:  12/10/2002
Expires:  12/10/2012
Uls:  FCC Info

Callsign:  KB1TKO
Class:  General
Name:  Hardy, Michael J
Address:  1 Coach Rd
City:  Gilford
State:  NH
Zipcode:  03249
Status:  Expired
Grant Date:  12/02/2009
Expires:  12/02/2019
Uls:  FCC Info

Callsign:  KB1IFK
Class:  Technician
Name:  Dean, Robert P
Address:  22 Lockes Island
City:  Gilford
State:  NH
Zipcode:  03249
Status:  Expired
Grant Date:  03/22/2012
Expires:  04/19/2022
Uls:  FCC Info

Callsign:  K1NUJ
Class:  General
Name:  Slater, Kenneth T
Address:  12 Breton Rd Unit 5D
City:  Gilford
State:  NH
Zipcode:  03249
Status:  Expired
Grant Date:  09/04/2007
Expires:  09/04/2017
Uls:  FCC Info

Callsign:  KB1VVK
Class:  Technician
Name:  Kangur, Alar
Address:  35 Valley Dr
City:  Gilford
State:  NH
Zipcode:  03249
Status:  Expired
Grant Date:  06/14/2011
Expires:  06/14/2021
Uls:  FCC Info

Callsign:  KB1SAA
Class:  General
Name:  Caldwell, Dennis O
Address:  33 High View Circle
City:  Gilford
State:  NH
Zipcode:  03249
Status:  Expired
Grant Date:  03/19/2009
Expires:  03/19/2019
Uls:  FCC Info

Callsign:  N1MAZ
Class:  Technician
Name:  Quimby, Frank E
Address:  17 October Ln
City:  Gilford
State:  NH
Zipcode:  03249
Status:  Expired
Grant Date:  01/27/2012
Expires:  04/14/2022
Uls:  FCC Info

Callsign:  WA1GAG
Class:  General
Name:  WUELFING, THOMAS P
Address:  210 MORRILL ST
City:  GILFORD
State:  NH
Zipcode:  03249
Status:  Expired
Grant Date:  07/19/1999
Expires:  07/19/2009
Uls:  FCC Info

Callsign:  KB1RZV
Class:  Technician
Name:  Perrier, Judith A
Address:  33 High View Circle
City:  Gilford
State:  NH
Zipcode:  03249
Status:  Expired
Grant Date:  03/19/2009
Expires:  03/19/2019
Uls:  FCC Info


Search any USA Ham Radio Zipcode
Database updated once a week
Ham zipcode search - version 1.2