• AMATEUR RADIO ZIPCODE SEARCH

Ham Radio Zipcode Search



Callsign:  KQ1D
Class:  Extra
Name:  Andrada, Gilbert N
Address:  173 Long Hill Dr
City:  Glastonbury
State:  CT
Zipcode:  06033
Status:  Active
Grant Date:  05/01/2024
Expires:  07/18/2034
Uls:  FCC Info

Callsign:  KC1ETZ
Class:  Technician
Name:  Tarutin, Aleksandr
Address:  27 Pinemeadow Dr
City:  Glastonbury
State:  CT
Zipcode:  06033
Status:  Active
Grant Date:  12/09/2015
Expires:  12/09/2025
Uls:  FCC Info

Callsign:  KC1RFL
Class:  Technician
Name:  Mishtal, Ostap
Address:  P.O. Box 873
City:  Glastonbury
State:  CT
Zipcode:  06033
Status:  Active
Grant Date:  05/11/2022
Expires:  05/11/2032
Uls:  FCC Info

Callsign:  WA1MXA
Class:  General
Name:  Upton, George A
Address:  288 Georgetown Dr
City:  Glastonbury
State:  CT
Zipcode:  06033
Status:  Active
Grant Date:  08/16/2017
Expires:  10/21/2027
Uls:  FCC Info

Callsign:  W1TCJ
Class:  Extra
Name:  Manganelli Jr, Fred D
Address:  234 Overlook Rd
City:  Glastonbury
State:  CT
Zipcode:  06033
Status:  Active
Grant Date:  11/28/2017
Expires:  11/28/2027
Uls:  FCC Info

Callsign:  KA1TPM
Class:  Extra
Name:  ROSSI, PATRICIA L P
Address:  292 Carriage Dr.
City:  Glastonbury
State:  CT
Zipcode:  06033
Status:  Active
Grant Date:  04/15/2019
Expires:  07/06/2029
Uls:  FCC Info

Callsign:  KE1ET
Class:  Extra
Name:  Rakus, George J
Address:  193 Wells Street Apt 215
City:  Glastonbury
State:  CT
Zipcode:  06033
Status:  Active
Grant Date:  09/09/2014
Expires:  09/10/2024
Uls:  FCC Info

Callsign:  N1SBJ
Class:  Technician
Name:  HERMANN, MARK A
Address:  378 Neipsic Road
City:  Glastonbury
State:  CT
Zipcode:  06033
Status:  Active
Grant Date:  07/24/2014
Expires:  07/24/2024
Uls:  FCC Info

Callsign:  W1LYQ
Class:  Extra
Name:  MOZZOCHI, CHARLES J
Address:  P.O. Box 775
City:  Glastonbury
State:  CT
Zipcode:  06033
Status:  Active
Grant Date:  06/08/2024
Expires:  09/21/2033
Uls:  FCC Info

Callsign:  WR1D
Class:  Extra
Name:  FRANK JR, RALPH J
Address:  104 Johnny Cake Ln
City:  Glastonbury
State:  CT
Zipcode:  06033
Status:  Active
Grant Date:  01/27/2021
Expires:  04/23/2031
Uls:  FCC Info

Callsign:  KB1MXP
Class:  General
Name:  Winston Jr, Charles R
Address:  109 Cambridge Dr
City:  Glastonbury
State:  CT
Zipcode:  06033
Status:  Active
Grant Date:  10/06/2015
Expires:  12/13/2025
Uls:  FCC Info

Callsign:  KB1QJI
Class:  Technician
Name:  Jacobs, Austin M
Address:  148 CANDLELIGHT DR
City:  GLASTONBURY
State:  CT
Zipcode:  06033
Status:  Active
Grant Date:  02/02/2018
Expires:  04/22/2028
Uls:  FCC Info

Callsign:  KB1RMX
Class:  Technician
Name:  Gilman, Albert E
Address:  173 WOODFIELD CROSSING
City:  GLASTONBURY
State:  CT
Zipcode:  06033
Status:  Active
Grant Date:  09/12/2018
Expires:  11/25/2028
Uls:  FCC Info

Callsign:  K1BUK
Class:  Extra
Name:  Ahlgren, David J
Address:  229 Olde Stage Rd
City:  Glastonbury
State:  CT
Zipcode:  06033
Status:  Active
Grant Date:  11/28/2015
Expires:  11/28/2025
Uls:  FCC Info

Callsign:  KC1ICS
Class:  General
Name:  JONES, ANDREW S
Address:  65 RIVERVIEW RD
City:  Glastonbury
State:  CT
Zipcode:  06033
Status:  Active
Grant Date:  09/18/2017
Expires:  09/18/2027
Uls:  FCC Info

Callsign:  KK1N
Class:  Extra
Name:  KLIN, DANIEL J
Address:  76 Surrey Ln
City:  Glastonbury
State:  CT
Zipcode:  06033
Status:  Active
Grant Date:  01/05/2021
Expires:  01/05/2031
Uls:  FCC Info

Callsign:  WB1GIE
Class:  Extra
Name:  TODD, JAMES P
Address:  145 CEDAR RIDGE DR
City:  GLASTONBURY
State:  CT
Zipcode:  06033
Status:  Active
Grant Date:  09/14/2017
Expires:  11/05/2027
Uls:  FCC Info

Callsign:  N1DYW
Class:  Technician
Name:  CARBONE, THOMAS R
Address:  55 Abbey Road
City:  Glastonbury
State:  CT
Zipcode:  06033
Status:  Active
Grant Date:  03/13/2015
Expires:  05/31/2025
Uls:  FCC Info

Callsign:  K1WKB
Class:  General
Name:  BODNAR, BRUCE A
Address:  34 TWELVE ACRE LN
City:  GLASTONBURY
State:  CT
Zipcode:  06033
Status:  Active
Grant Date:  09/01/2018
Expires:  11/11/2028
Uls:  FCC Info

Callsign:  N1RFM
Class:  General
Name:  Roberts, Michael K
Address:  P.O. Box 669
City:  Glastonbury
State:  CT
Zipcode:  06033
Status:  Active
Grant Date:  03/19/2024
Expires:  05/10/2034
Uls:  FCC Info

Callsign:  WB2LED
Class:  General
Name:  Beach, Richard E
Address:  121 Hale Rd
City:  Glastonbury
State:  CT
Zipcode:  06033
Status:  Active
Grant Date:  11/19/2015
Expires:  11/19/2025
Uls:  FCC Info

Callsign:  K1DMJ
Class:  Extra
Name:  Johnson, Debra M
Address:  135 Stevens Ln
City:  Glastonbury
State:  CT
Zipcode:  06033
Status:  Active
Grant Date:  02/26/2015
Expires:  04/26/2025
Uls:  FCC Info

Callsign:  KC1HIJ
Class:  Technician
Name:  Valenches, Michael R
Address:  180 Barrington Way
City:  Glastonbury
State:  CT
Zipcode:  06033
Status:  Active
Grant Date:  04/05/2017
Expires:  04/05/2027
Uls:  FCC Info

Callsign:  KB1IXO
Class:  General
Name:  Zott, Jerome M
Address:  233 E Opal Dr
City:  Glastonbury
State:  CT
Zipcode:  06033
Status:  Active
Grant Date:  09/02/2022
Expires:  10/25/2032
Uls:  FCC Info

Callsign:  KB9UQZ
Class:  General
Name:  BALL, JEREMY C
Address:  149 Deerfield Drive
City:  Glastonbury
State:  CT
Zipcode:  06033
Status:  Active
Grant Date:  04/26/2019
Expires:  05/06/2029
Uls:  FCC Info

Callsign:  KB1VRB
Class:  General
Name:  Berner, Bree M
Address:  240 Spring St Ext
City:  Glastonbury
State:  CT
Zipcode:  06033
Status:  Active
Grant Date:  03/18/2021
Expires:  05/03/2031
Uls:  FCC Info

Callsign:  KC1GXF
Class:  Technician
Name:  Panetta, John J
Address:  252 Strickland Street
City:  Glastonbury
State:  CT
Zipcode:  06033
Status:  Active
Grant Date:  01/24/2017
Expires:  01/24/2027
Uls:  FCC Info

Callsign:  W1WGN
Class:  Technician
Name:  Jones, Steven L
Address:  65 Riverview Rd
City:  Glastonbury
State:  CT
Zipcode:  06033
Status:  Active
Grant Date:  05/02/2020
Expires:  05/02/2030
Uls:  FCC Info

Callsign:  W1DMK
Class:  Technician
Name:  McCormick, Darin W
Address:  56 Horizon Ln
City:  Glastonbury
State:  CT
Zipcode:  06033
Status:  Active
Grant Date:  09/24/2024
Expires:  09/24/2034
Uls:  FCC Info

Callsign:  WB1DWO
Class:  Advanced
Name:  PULITO, ROBERT A
Address:  32 MAPLE ST
City:  GLASTONBURY
State:  CT
Zipcode:  06033
Status:  Active
Grant Date:  05/03/2017
Expires:  06/09/2027
Uls:  FCC Info

Callsign:  KA1SUU
Class:  Novice
Name:  KLOCK, SUSAN H
Address:  505 OVERLOOK RD
City:  GLASTONBURY
State:  CT
Zipcode:  06033
Status:  Active
Grant Date:  01/03/2013
Expires:  01/03/2023
Uls:  FCC Info

Callsign:  KB1DGF
Class:  Technician
Name:  MASTRO, JACOB
Address:  104 Three Mile Rd
City:  Glastonbury
State:  CT
Zipcode:  06033
Status:  Active
Grant Date:  09/11/2019
Expires:  09/11/2029
Uls:  FCC Info

Callsign:  N1CTS
Class:  General
Name:  OSTROWITZ, ARTHUR A
Address:  63 GREENTREE DR
City:  GLASTONBURY
State:  CT
Zipcode:  06033
Status:  Active
Grant Date:  12/03/2018
Expires:  07/02/2028
Uls:  FCC Info

Callsign:  W1FYM
Class:  Extra
Name:  HARPER, EDWARD M
Address:  76 OVERLOOK RD
City:  GLASTONBURY
State:  CT
Zipcode:  06033
Status:  Active
Grant Date:  01/07/2014
Expires:  03/29/2024
Uls:  FCC Info

Callsign:  KA1VSC
Class:  Extra
Name:  WEBSTER, MATT
Address:  P.O. Box 1299
City:  GLASTONBURY
State:  CT
Zipcode:  06033
Status:  Active
Grant Date:  03/23/2021
Expires:  03/23/2031
Uls:  FCC Info

Callsign:  W1KGF
Class:  Technician
Name:  Ellis, Brian S
Address:  66 Farmstead Ln
City:  Glastonbury
State:  CT
Zipcode:  06033
Status:  Active
Grant Date:  02/29/2024
Expires:  01/25/2034
Uls:  FCC Info

Callsign:  KC1DJR
Class:  General
Name:  MONTI BOVI, MAX A
Address:  8 Coleman Rd
City:  GLASTONBURY
State:  CT
Zipcode:  06033
Status:  Active
Grant Date:  03/17/2015
Expires:  03/17/2025
Uls:  FCC Info

Callsign:  KC1GRR
Class:  Technician
Name:  Pinto, Brian J
Address:  557 Neipsic Rd
City:  Glastonbury
State:  CT
Zipcode:  06033
Status:  Active
Grant Date:  11/23/2016
Expires:  11/23/2026
Uls:  FCC Info

Callsign:  K1CTG
Class:  Extra
Name:  Griffin, Charles T
Address:  200 Shoddy Mill Rd
City:  Glastonbury
State:  CT
Zipcode:  06033
Status:  Active
Grant Date:  02/25/2020
Expires:  02/25/2030
Uls:  FCC Info

Callsign:  WO2D
Class:  Extra
Name:  PANETTA, JOHN C
Address:  252 STRICKLAND STREET
City:  GLASTONBURY
State:  CT
Zipcode:  06033
Status:  Active
Grant Date:  09/04/2019
Expires:  11/03/2029
Uls:  FCC Info

Callsign:  N1OIX
Class:  General
Name:  Russell Jr, Alvah A
Address:  237 Mountain Rd
City:  Glastonbury
State:  CT
Zipcode:  06033
Status:  Active
Grant Date:  01/02/2013
Expires:  02/16/2023
Uls:  FCC Info

Callsign:  W1FVH
Class:  Advanced
Name:  BIRES, ROBERT J
Address:  60 LADYSLIPPER LN
City:  GLASTONBURY
State:  CT
Zipcode:  06033
Status:  Active
Grant Date:  01/02/2014
Expires:  03/22/2024
Uls:  FCC Info

Callsign:  W1MDE
Class:  Extra
Name:  Ersevim, Michael D
Address:  260 Trinity Ave
City:  Glastonbury
State:  CT
Zipcode:  06033
Status:  Active
Grant Date:  12/21/2022
Expires:  12/24/2032
Uls:  FCC Info

Callsign:  AG1R
Class:  Extra
Name:  Walsh, Thomas M
Address:  158 Barrington Way
City:  Glastonbury
State:  CT
Zipcode:  06033
Status:  Active
Grant Date:  04/04/2017
Expires:  04/10/2027
Uls:  FCC Info

Callsign:  KB1URD
Class:  General
Name:  Higgins, Scott F
Address:  2842 Main Street
City:  Glastonbury
State:  CT
Zipcode:  06033
Status:  Active
Grant Date:  03/05/2021
Expires:  03/05/2031
Uls:  FCC Info

Callsign:  KC1DJK
Class:  Technician
Name:  Devins, Maria R
Address:  75 Hope Lane
City:  Glastonbury
State:  CT
Zipcode:  06033
Status:  Active
Grant Date:  03/16/2015
Expires:  03/16/2025
Uls:  FCC Info

Callsign:  KC1GRP
Class:  Technician
Name:  Newandee, Douglas A
Address:  88 Greentree Dr
City:  Glastonbury
State:  CT
Zipcode:  06033
Status:  Active
Grant Date:  11/23/2016
Expires:  11/23/2026
Uls:  FCC Info

Callsign:  N1ORK
Class:  Technician
Name:  pizzo, Selena A
Address:  59 Chase Hollow Lane
City:  glastonbury
State:  CT
Zipcode:  06033
Status:  Active
Grant Date:  10/12/2019
Expires:  10/12/2029
Uls:  FCC Info

Callsign:  KC1TKL
Class:  Technician
Name:  Muirhead, Richard P
Address:  20 Stonecress Lane
City:  Glastonbury
State:  CT
Zipcode:  06033
Status:  Active
Grant Date:  09/08/2023
Expires:  09/08/2033
Uls:  FCC Info

Callsign:  KB2NSR
Class:  Technician
Name:  PANETTA, MARYCONCEPTA I
Address:  252 STRICKLAND ST
City:  GLASTONBURY
State:  CT
Zipcode:  06033
Status:  Active
Grant Date:  09/06/2023
Expires:  09/24/2033
Uls:  FCC Info

Callsign:  KB1CN
Class:  Extra
Name:  HURLEY, BRADLEY O
Address:  146 SHAGBARK RD
City:  GLASTONBURY
State:  CT
Zipcode:  06033
Status:  Active
Grant Date:  05/11/2017
Expires:  07/31/2027
Uls:  FCC Info

Callsign:  KP4KD
Class:  Extra
Name:  MAYER, ERIC R
Address:  122 Wood Pond Road
City:  Glastonbury
State:  CT
Zipcode:  06033
Status:  Active
Grant Date:  04/28/2020
Expires:  06/12/2030
Uls:  FCC Info

Callsign:  N1LUS
Class:  Technician
Name:  WILSON, PETER S
Address:  210 CAVAN LN
City:  GLASTONBURY
State:  CT
Zipcode:  06033
Status:  Active
Grant Date:  01/15/2014
Expires:  01/15/2024
Uls:  FCC Info

Callsign:  NQ1R
Class:  Extra
Name:  INDERBITZEN, ROBERT J
Address:  4 Glastonbury Pl Unit 301
City:  Glastonbury
State:  CT
Zipcode:  06033
Status:  Active
Grant Date:  07/09/2024
Expires:  07/16/2034
Uls:  FCC Info

Callsign:  N1XG
Class:  Extra
Name:  MARCUS, BRUCE S
Address:  85 Shelley Lane
City:  Glastonbury
State:  CT
Zipcode:  06033
Status:  Active
Grant Date:  05/10/2022
Expires:  07/30/2032
Uls:  FCC Info

Callsign:  KB1QJQ
Class:  General
Name:  Jacobs III, Frederick A
Address:  148 CANDELIGHT DR
City:  GLASTONBURY
State:  CT
Zipcode:  06033
Status:  Active
Grant Date:  02/02/2018
Expires:  04/22/2028
Uls:  FCC Info

Callsign:  KB1SFB
Class:  Technician
Name:  Sleeper, Steven L
Address:  68 Granite Rd
City:  Glastonbury
State:  CT
Zipcode:  06033
Status:  Active
Grant Date:  04/16/2019
Expires:  04/16/2029
Uls:  FCC Info

Callsign:  W0TMI
Class:  General
Name:  Jacobs, Holly June
Address:  148 Candlelight Dr
City:  Glastonbury
State:  CT
Zipcode:  06033
Status:  Active
Grant Date:  09/27/2022
Expires:  10/16/2032
Uls:  FCC Info

Callsign:  KC1CYN
Class:  Technician
Name:  Godin, Kenneth P
Address:  75 Hope Lane
City:  Glastonbury
State:  CT
Zipcode:  06033
Status:  Active
Grant Date:  12/15/2014
Expires:  12/15/2024
Uls:  FCC Info

Callsign:  KC1GAJ
Class:  Technician
Name:  Daly Jr, Edward J
Address:  123 Olde Stage Rd
City:  Glastonbury
State:  CT
Zipcode:  06033
Status:  Active
Grant Date:  07/19/2016
Expires:  07/19/2026
Uls:  FCC Info

Callsign:  KC1KYI
Class:  Technician
Name:  George, Mathew
Address:  547 Addison Rd
City:  Glastonbury
State:  CT
Zipcode:  06033
Status:  Active
Grant Date:  02/13/2019
Expires:  02/13/2029
Uls:  FCC Info

Callsign:  KB1RJS
Class:  Extra
Name:  Sisca, Richard J
Address:  38 Rambling Brook Lane A4
City:  Glastonbury
State:  CT
Zipcode:  06033
Status:  Active
Grant Date:  08/16/2022
Expires:  08/16/2032
Uls:  FCC Info

Callsign:  KB1OLU
Class:  Extra
Name:  MOLLEGEN JR, ALBERT T
Address:  49 MILLSTONE RD
City:  GLASTONBURY
State:  CT
Zipcode:  06033
Status:  Active
Grant Date:  02/09/2017
Expires:  02/12/2027
Uls:  FCC Info

Callsign:  NS1T
Class:  Extra
Name:  Bonadies, Mark E
Address:  1331 Diamond Lake Rd
City:  Glastonbury
State:  CT
Zipcode:  06033
Status:  Active
Grant Date:  03/14/2018
Expires:  05/26/2028
Uls:  FCC Info

Callsign:  N1YJZ
Class:  General
Name:  STONER, BARRY L
Address:  12 PANE DR
City:  GLASTONBURY
State:  CT
Zipcode:  06033
Status:  Active
Grant Date:  11/08/2016
Expires:  01/13/2027
Uls:  FCC Info

Callsign:  W1WEF
Class:  Extra
Name:  Schuster, Jack S
Address:  408 Thompson St
City:  Glastonbury
State:  CT
Zipcode:  06033
Status:  Active
Grant Date:  07/11/2024
Expires:  09/30/2034
Uls:  FCC Info

Callsign:  KB1WQU
Class:  General
Name:  Greissle, Mary Jane B
Address:  132 Prospect St
City:  Glastonbury
State:  CT
Zipcode:  06033
Status:  Active
Grant Date:  02/10/2022
Expires:  02/10/2032
Uls:  FCC Info

Callsign:  W2QFR
Class:  General
Name:  Shongut, Alexander J
Address:  23 Ruff Circle
City:  Glastonbury
State:  CT
Zipcode:  06033
Status:  Active
Grant Date:  12/26/2015
Expires:  12/26/2025
Uls:  FCC Info

Callsign:  KC1RMO
Class:  General
Name:  Norstrom, Alex W
Address:  7302 Flanagan Dr
City:  Glastonbury
State:  CT
Zipcode:  06033
Status:  Active
Grant Date:  06/24/2022
Expires:  06/24/2032
Uls:  FCC Info

Callsign:  W1ORI
Class:  General
Name:  HUNT, HENRY H
Address:  6 PINE TREE LN
City:  GLASTONBURY
State:  CT
Zipcode:  06033
Status:  Active
Grant Date:  07/09/2015
Expires:  09/14/2025
Uls:  FCC Info

Callsign:  N1TIU
Class:  General
Name:  MC KAY, SAMUEL F
Address:  96 PHEASANT CROSSING
City:  GLASTONBURY
State:  CT
Zipcode:  06033
Status:  Active
Grant Date:  09/24/2024
Expires:  10/25/2034
Uls:  FCC Info

Callsign:  KB1QJJ
Class:  Technician
Name:  Jacobs, Alexander F
Address:  148 CANDLELIGHT DR
City:  GLASTONBURY
State:  CT
Zipcode:  06033
Status:  Active
Grant Date:  02/02/2018
Expires:  04/22/2028
Uls:  FCC Info

Callsign:  KC1IQQ
Class:  Technician
Name:  Pylkowski, Mike
Address:  98 Neipsic Rd #2
City:  Glastonbury
State:  CT
Zipcode:  06033
Status:  Canceled
Grant Date:  11/30/2017
Expires:  11/30/2027
Uls:  FCC Info

Callsign:  AB1VZ
Class:  Extra
Name:  Andrada, Gilbert N
Address:  173 Long Hill Dr
City:  Glastonbury
State:  CT
Zipcode:  06033
Status:  Canceled
Grant Date:  05/01/2014
Expires:  05/01/2024
Uls:  FCC Info

Callsign:  KD1QK
Class:  Extra
Name:  Walsh, Thomas M
Address:  158 Barrington Way
City:  Glastonbury
State:  CT
Zipcode:  06033
Status:  Canceled
Grant Date:  07/15/2003
Expires:  08/17/2013
Uls:  FCC Info

Callsign:  W1KOJ
Class:  Advanced
Name:  Joslin Sr, Frederick R
Address:  11 Pearl St
City:  Glastonbury
State:  CT
Zipcode:  06033
Status:  Canceled
Grant Date:  11/05/2007
Expires:  01/30/2018
Uls:  FCC Info

Callsign:  KC1BXN
Class:  Technician
Name:  Pizzo, Selena A
Address:  59 Chase Hollow Ln
City:  Glastonbury
State:  CT
Zipcode:  06033
Status:  Canceled
Grant Date:  05/15/2014
Expires:  05/15/2024
Uls:  FCC Info

Callsign:  KC1EJW
Class:  Technician
Name:  Shongut, Alexander J
Address:  23 Ruff Circle
City:  Glastonbury
State:  CT
Zipcode:  06033
Status:  Canceled
Grant Date:  09/10/2015
Expires:  09/10/2025
Uls:  FCC Info

Callsign:  N1UQ
Class:  Extra
Name:  KLIN, DANIEL J
Address:  76 Surrey Ln
City:  Glastonbury
State:  CT
Zipcode:  06033
Status:  Canceled
Grant Date:  12/15/2020
Expires:  12/15/2030
Uls:  FCC Info

Callsign:  AB1EW
Class:  Extra
Name:  Johnson, Debra M
Address:  135 Stevens Ln
City:  Glastonbury
State:  CT
Zipcode:  06033
Status:  Canceled
Grant Date:  07/16/2004
Expires:  07/16/2014
Uls:  FCC Info

Callsign:  KC1BUI
Class:  Extra
Name:  Andrada, Gilbert N
Address:  173 Long Hill Dr
City:  Glastonbury
State:  CT
Zipcode:  06033
Status:  Canceled
Grant Date:  05/01/2014
Expires:  05/01/2024
Uls:  FCC Info

Callsign:  AB1XY
Class:  Extra
Name:  Ahlgren, David J
Address:  229 Olde Stage Rd
City:  Glastonbury
State:  CT
Zipcode:  06033
Status:  Canceled
Grant Date:  08/24/2015
Expires:  08/24/2025
Uls:  FCC Info

Callsign:  AD1J
Class:  Extra
Name:  KELLY, NEIL F
Address:  645 CHESTNUT HILL RD
City:  GLASTONBURY
State:  CT
Zipcode:  06033
Status:  Canceled
Grant Date:  03/31/1998
Expires:  03/31/2008
Uls:  FCC Info

Callsign:  KB1LMT
Class:  Extra
Name:  Johnson, Debra M
Address:  135 Stevens Ln
City:  Glastonbury
State:  CT
Zipcode:  06033
Status:  Canceled
Grant Date:  07/16/2004
Expires:  07/16/2014
Uls:  FCC Info

Callsign:  KB1PQI
Class:  Extra
Name:  Rita Jr, Anthony D
Address:  98 Chimney Sweep Hill Rd
City:  Glastonbury
State:  CT
Zipcode:  06033
Status:  Canceled
Grant Date:  11/13/2007
Expires:  11/13/2017
Uls:  FCC Info

Callsign:  KC1VIE
Class:  Technician
Name:  McCormick, Darin W
Address:  56 Horizon Ln
City:  Glastonbury
State:  CT
Zipcode:  06033
Status:  Canceled
Grant Date:  09/06/2024
Expires:  09/06/2034
Uls:  FCC Info

Callsign:  KA1ST
Class:  Extra
Name:  RITCHIE, FRANCIS J
Address:  35 LINDEN ST
City:  GLASTONBURY
State:  CT
Zipcode:  06033
Status:  Canceled
Grant Date:  12/22/1997
Expires:  12/22/2007
Uls:  FCC Info

Callsign:  KU7G
Class:  Extra
Name:  SCHETGEN, ROBERT J
Address:  21 Juniper Ln
City:  Glastonbury
State:  CT
Zipcode:  06033
Status:  Canceled
Grant Date:  11/05/1999
Expires:  12/26/2009
Uls:  FCC Info

Callsign:  WA1YCK
Name:  LINCOLN, ANTHONY S
Address:  26 WOODHAVEN RD
City:  GLASTONBURY
State:  CT
Zipcode:  06033
Status:  Canceled
Grant Date:  08/08/1996
Expires:  08/08/2006
Uls:  FCC Info

Callsign:  KB1RDV
Class:  Technician
Name:  Clark, Sean P
Address:  259 Three Mile Rd
City:  Glastonbury
State:  CT
Zipcode:  06033
Status:  Canceled
Grant Date:  09/18/2008
Expires:  09/18/2018
Uls:  FCC Info

Callsign:  KC1AYT
Class:  Technician
Name:  Ellis, Brian S
Address:  66 Farmstead Ln
City:  Glastonbury
State:  CT
Zipcode:  06033
Status:  Canceled
Grant Date:  12/23/2013
Expires:  12/23/2023
Uls:  FCC Info

Callsign:  KB1GUM
Class:  Technician
Name:  Walton, John W
Address:  113 Marilyn Drive
City:  Glastonbury
State:  CT
Zipcode:  06033
Status:  Canceled
Grant Date:  05/15/2001
Expires:  05/15/2011
Uls:  FCC Info

Callsign:  WA1NXG
Class:  Extra
Name:  Marcus, Bruce S
Address:  866 Birch Mtn Dr
City:  Glastonbury
State:  CT
Zipcode:  06033
Status:  Canceled
Grant Date:  07/12/1999
Expires:  02/20/2007
Uls:  FCC Info

Callsign:  AB1GY
Class:  Extra
Name:  Walsh, Thomas M
Address:  158 Barrington Way
City:  Glastonbury
State:  CT
Zipcode:  06033
Status:  Canceled
Grant Date:  07/15/2003
Expires:  08/17/2013
Uls:  FCC Info

Callsign:  KB1QJO
Class:  General
Name:  Jacobs, Holly June
Address:  148 Candlelight Dr
City:  Glastonbury
State:  CT
Zipcode:  06033
Status:  Canceled
Grant Date:  04/22/2008
Expires:  04/22/2018
Uls:  FCC Info

Callsign:  KC1CPG
Class:  General
Name:  Griffin, Charles T
Address:  200 Shoddy Mill Rd
City:  Glastonbury
State:  CT
Zipcode:  06033
Status:  Canceled
Grant Date:  10/14/2014
Expires:  10/14/2024
Uls:  FCC Info

Callsign:  KC1KGP
Class:  Technician
Name:  Jones, Steven L
Address:  65 Riverview Rd
City:  Glastonbury
State:  CT
Zipcode:  06033
Status:  Canceled
Grant Date:  09/14/2018
Expires:  09/14/2028
Uls:  FCC Info

Callsign:  KF4VSD
Class:  General
Name:  ZIMMERMAN, ANTHONY M
Address:  76 RIDGECREST ROAD
City:  GLASTONBURY
State:  CT
Zipcode:  06033
Status:  Canceled
Grant Date:  03/09/1998
Expires:  02/02/2008
Uls:  FCC Info

Callsign:  N1HJH
Class:  Extra
Name:  KLIN, DANIEL J
Address:  76 Surrey Ln
City:  Glastonbury
State:  CT
Zipcode:  06033
Status:  Canceled
Grant Date:  11/22/2012
Expires:  11/22/2022
Uls:  FCC Info

Callsign:  KB1FFV
Class:  General
Name:  Sisca, Richard J
Address:  38 Rambling Brook Lane A4
City:  Glastonbury
State:  CT
Zipcode:  06033
Status:  Canceled
Grant Date:  10/26/2021
Expires:  10/26/2031
Uls:  FCC Info

Callsign:  W1ADR
Class:  Extra
Name:  Rita Jr, Anthony D
Address:  98 Chimney Sweep Hill Rd
City:  Glastonbury
State:  CT
Zipcode:  06033
Status:  Expired
Grant Date:  01/27/2009
Expires:  01/27/2019
Uls:  FCC Info

Callsign:  KB1VWP
Class:  Technician
Name:  Richard, Mark L
Address:  1712 Manchester Rd
City:  Glastonbury
State:  CT
Zipcode:  06033
Status:  Expired
Grant Date:  06/22/2011
Expires:  06/22/2021
Uls:  FCC Info

Callsign:  KA1JKQ
Class:  Novice
Name:  WILLIAMS, KAREN L
Address:  35 OLD MUSKET RD
City:  GLASTONBURY
State:  CT
Zipcode:  06033
Status:  Expired
Grant Date:  06/14/1996
Expires:  06/14/2006
Uls:  FCC Info

Callsign:  N1GTR
Name:  YOUNG, GERALD S
Address: 
City:  GLASTONBURY
State:  CT
Zipcode:  06033
Status:  Expired
Grant Date:  07/18/1989
Expires:  07/18/1999
Uls:  FCC Info

Callsign:  AB1PF
Class:  Extra
Name:  Palochko, Robert
Address:  100 Hollister Way South
City:  Glastonbury
State:  CT
Zipcode:  06033
Status:  Expired
Grant Date:  06/22/2011
Expires:  06/22/2021
Uls:  FCC Info

Callsign:  KB1ZG
Class:  Advanced
Name:  Pagett, Douglas H
Address:  68 Rockhaven Drive
City:  Glastonbury
State:  CT
Zipcode:  06033
Status:  Expired
Grant Date:  04/08/1998
Expires:  04/08/2008
Uls:  FCC Info

Callsign:  KA1TKW
Class:  Novice
Name:  WEIGEL, HELEN M
Address:  458 CEDAR RIDGE DR
City:  GLASTONBURY
State:  CT
Zipcode:  06033
Status:  Expired
Grant Date:  03/21/1989
Expires:  03/21/1999
Uls:  FCC Info

Callsign:  N1GLY
Name:  WEIGEL, WILLIAM K
Address:  458 CEDAR RIDGE DR
City:  GLASTONBURY
State:  CT
Zipcode:  06033
Status:  Expired
Grant Date:  04/25/1989
Expires:  04/25/1999
Uls:  FCC Info

Callsign:  KB1QIQ
Class:  Technician
Name:  Bombagi, Aurelio
Address:  Imported Auto Center Angelo Debe
City:  Glastonbury
State:  CT
Zipcode:  06033
Status:  Expired
Grant Date:  04/16/2008
Expires:  04/16/2018
Uls:  FCC Info

Callsign:  KB1VWM
Class:  Technician
Name:  Zott, Joseph A
Address:  233 East Opal Dr
City:  Glastonbury
State:  CT
Zipcode:  06033
Status:  Expired
Grant Date:  06/22/2011
Expires:  06/22/2021
Uls:  FCC Info

Callsign:  N1XFE
Class:  Technician
Name:  Manter, Nancy L
Address:  103 Sherman Rd
City:  Glastonbury
State:  CT
Zipcode:  06033
Status:  Expired
Grant Date:  04/25/2006
Expires:  04/30/2016
Uls:  FCC Info

Callsign:  KA1DSQ
Class:  General
Name:  BODNAR, J JAMES
Address:  1177 HEBRON AVENUE - APT. 312
City:  GLASTONBURY
State:  CT
Zipcode:  06033
Status:  Expired
Grant Date:  09/28/2004
Expires:  10/18/2014
Uls:  FCC Info

Callsign:  K1NCD
Class:  Advanced
Name:  BURKE, JAMES B
Address:  25 CROSSROADS LN
City:  GLASTONBURY
State:  CT
Zipcode:  06033
Status:  Expired
Grant Date:  08/08/1996
Expires:  08/08/2006
Uls:  FCC Info

Callsign:  KA1SXD
Class:  Novice
Name:  HECHT, ALAN G
Address:  24 WESLEYAN RD
City:  GLASTONBURY
State:  CT
Zipcode:  06033
Status:  Expired
Grant Date:  12/20/1988
Expires:  12/20/1998
Uls:  FCC Info

Callsign:  N1DTS
Class:  General
Name:  SMITH, MICHAEL S
Address:  150 SHALLOWBROOK LN
City:  GLASTONBURY
State:  CT
Zipcode:  06033
Status:  Expired
Grant Date:  09/25/1995
Expires:  09/25/2005
Uls:  FCC Info

Callsign:  N1QZJ
Class:  General
Name:  CLOSSON, DAVID J
Address:  20 HOLMES RD
City:  GLASTONBURY
State:  CT
Zipcode:  06033
Status:  Expired
Grant Date:  09/25/2003
Expires:  12/21/2013
Uls:  FCC Info

Callsign:  W1GWZ
Class:  General
Name:  L HEUREUX, RICHARD E
Address:  45 SHELLEY LN
City:  GLASTONBURY
State:  CT
Zipcode:  06033
Status:  Expired
Grant Date:  07/26/1988
Expires:  07/26/1998
Uls:  FCC Info

Callsign:  WB1HDB
Class:  General
Name:  SANBORN, PHILIP S
Address:  41 PINNACLE RD
City:  GLASTONBURY
State:  CT
Zipcode:  06033
Status:  Expired
Grant Date:  12/12/2003
Expires:  03/08/2014
Uls:  FCC Info

Callsign:  KB1PTA
Class:  General
Name:  Carpenter, Raymond F
Address:  21 Indian Hill Trail
City:  Glastonbury
State:  CT
Zipcode:  06033
Status:  Expired
Grant Date:  12/11/2007
Expires:  12/11/2017
Uls:  FCC Info

Callsign:  KB1RMW
Class:  Technician
Name:  Gilman, Taylor S
Address:  173 Woodfield Crossing
City:  Glastonbury
State:  CT
Zipcode:  06033
Status:  Expired
Grant Date:  11/25/2008
Expires:  11/25/2018
Uls:  FCC Info

Callsign:  KB1GFD
Class:  General
Name:  MC MAHON, MICHAEL J
Address:  227 SUNSET DR
City:  GLASTONBURY
State:  CT
Zipcode:  06033
Status:  Expired
Grant Date:  12/28/2010
Expires:  01/24/2021
Uls:  FCC Info

Callsign:  N1QCF
Class:  Technician
Name:  BROWN, WIL L
Address:  13 WILLIAMS GLEN
City:  GLASTONBURY
State:  CT
Zipcode:  06033
Status:  Expired
Grant Date:  08/29/2003
Expires:  09/07/2013
Uls:  FCC Info

Callsign:  WB1BXQ
Class:  General
Name:  HARRIS, CHARLES R
Address:  82 SHADY HILL LN
City:  GLASTONBURY
State:  CT
Zipcode:  06033
Status:  Expired
Grant Date:  02/16/1988
Expires:  02/16/1998
Uls:  FCC Info

Callsign:  KA1CEO
Class:  Technician
Name:  Clark, Sean P
Address:  259 Three Mile Rd
City:  Glastonbury
State:  CT
Zipcode:  06033
Status:  Expired
Grant Date:  10/11/2008
Expires:  10/11/2018
Uls:  FCC Info

Callsign:  W1JWW
Class:  Extra
Name:  Walton, John W
Address:  113 Marilyn Drive
City:  Glastonbury
State:  CT
Zipcode:  06033
Status:  Expired
Grant Date:  11/08/2011
Expires:  01/26/2022
Uls:  FCC Info

Callsign:  KB1DFZ
Name:  DALY JR, EDWARD J
Address:  123 Olde Stage Road
City:  Glastonbury
State:  CT
Zipcode:  06033
Status:  Expired
Grant Date:  09/17/1998
Expires:  09/17/2008
Uls:  FCC Info

Callsign:  KA1NYV
Class:  Novice
Name:  BREY, ANDREW P
Address:  6 DEERFIELD DR
City:  GLASTONBURY
State:  CT
Zipcode:  06033
Status:  Expired
Grant Date:  11/28/1995
Expires:  11/28/2005
Uls:  FCC Info

Callsign:  KA1MCV
Name:  MILNE, BEATRIZ R
Address:  699 GRISWOLD ST
City:  GLASTONBURY
State:  CT
Zipcode:  06033
Status:  Expired
Grant Date:  06/06/1995
Expires:  08/22/2004
Uls:  FCC Info

Callsign:  KB1BUA
Name:  THE GLASTONBURY EMERGENCY MANAGE
Address:  P.O. Box 669
City:  GLASTONBURY
State:  CT
Zipcode:  06033
Status:  Expired
Grant Date:  08/05/2005
Expires:  09/19/2015
Uls:  FCC Info

Callsign:  KM1W
Class:  Extra
Name:  STINGEL, GEORGE S
Address:  649 OAKWOOD DR
City:  GLASTONBURY
State:  CT
Zipcode:  06033
Status:  Expired
Grant Date:  07/09/1997
Expires:  07/09/2007
Uls:  FCC Info

Callsign:  N1LMQ
Class:  Technician
Name:  MC VEY, JAMES T
Address:  223 CIDER MILL RD
City:  GLASTONBURY
State:  CT
Zipcode:  06033
Status:  Expired
Grant Date:  02/18/1992
Expires:  02/18/2002
Uls:  FCC Info

Callsign:  KB1FGR
Class:  General
Name:  Lincoln, Anthony S
Address:  26 WOODHAVEN RD
City:  GLASTONBURY
State:  CT
Zipcode:  06033
Status:  Expired
Grant Date:  05/19/2006
Expires:  08/08/2016
Uls:  FCC Info

Callsign:  KB1NXC
Class:  Technician
Name:  Murcia, Penny L
Address:  355 Weir St
City:  Glastonbury
State:  CT
Zipcode:  06033
Status:  Expired
Grant Date:  08/30/2006
Expires:  08/30/2016
Uls:  FCC Info

Callsign:  KB1SEA
Class:  Technician
Name:  Hurley, Regina M
Address:  12 Salem Court Apt C
City:  Glastonbury
State:  CT
Zipcode:  06033
Status:  Expired
Grant Date:  04/07/2009
Expires:  04/07/2019
Uls:  FCC Info

Callsign:  KB1IPX
Class:  Technician
Name:  Bagley, Jeffrey K
Address:  47 TARA DRIVE
City:  Glastonbury
State:  CT
Zipcode:  06033
Status:  Expired
Grant Date:  07/28/2012
Expires:  07/28/2022
Uls:  FCC Info

Callsign:  KA1KQW
Class:  Novice
Name:  CARUSO, WILLIAM P
Address:  1238 MAIN ST
City:  GLASTONBURY
State:  CT
Zipcode:  06033
Status:  Expired
Grant Date:  05/31/1988
Expires:  05/31/1998
Uls:  FCC Info

Callsign:  KA1UJN
Class:  Novice
Name:  PETRUZZI, MARC F
Address:  56 SHIPMAN RD
City:  GLASTONBURY
State:  CT
Zipcode:  06033
Status:  Expired
Grant Date:  09/17/2009
Expires:  10/19/2019
Uls:  FCC Info

Callsign:  W1PHG
Class:  General
Name:  SEIDEL, LUCRETIA B
Address:  55 BUNKER HILL RD
City:  GLASTONBURY
State:  CT
Zipcode:  06033
Status:  Expired
Grant Date:  06/07/2006
Expires:  08/22/2016
Uls:  FCC Info

Callsign:  KB1NXB
Class:  Technician
Name:  Murcia, Brent A
Address:  355 Weir St
City:  Glastonbury
State:  CT
Zipcode:  06033
Status:  Expired
Grant Date:  08/30/2006
Expires:  08/30/2016
Uls:  FCC Info


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