Skip to content
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
HamCallsigns.com © 2024
ARRL | QRZ | FCC | ARN | TERMS | PRIVACY | CONTACT