• AMATEUR RADIO ZIPCODE SEARCH

Ham Radio Zipcode Search



Callsign:  KC1CDK
Class:  Technician
Name:  Cavanaugh, Nathan L
Address:  139 Spencer Hill Rd
City:  Winsted
State:  CT
Zipcode:  06098
Status:  Active
Grant Date:  06/23/2014
Expires:  06/23/2024
Uls:  FCC Info

Callsign:  KA1TEL
Class:  Technician
Name:  ASSELIN, PAUL J
Address:  105 GAYLORD RD
City:  WINSTED
State:  CT
Zipcode:  06098
Status:  Active
Grant Date:  02/07/2019
Expires:  04/12/2029
Uls:  FCC Info

Callsign:  KA1YTI
Class:  Technician
Name:  MATTHEWS, DANIEL W
Address:  197 OAK ST
City:  WINSTED
State:  CT
Zipcode:  06098
Status:  Active
Grant Date:  04/14/2021
Expires:  05/07/2031
Uls:  FCC Info

Callsign:  W1ECR
Class:  General
Name:  Bullock, Robert
Address:  235 Florence street
City:  Winsted
State:  CT
Zipcode:  06098
Status:  Active
Grant Date:  04/25/2023
Expires:  04/25/2033
Uls:  FCC Info

Callsign:  KB1RRK
Class:  Technician
Name:  Butler, Daniel T
Address:  110 WEST RD
City:  WINCHESTER
State:  CT
Zipcode:  06098
Status:  Active
Grant Date:  10/19/2018
Expires:  01/16/2029
Uls:  FCC Info

Callsign:  W1OYI
Class:  Extra
Name:  Haraldsson, Bo S
Address:  198 Oak St
City:  Winsted
State:  CT
Zipcode:  06098
Status:  Active
Grant Date:  04/13/2023
Expires:  07/06/2033
Uls:  FCC Info

Callsign:  KC1CDJ
Class:  Technician
Name:  Markwell, Jaye L
Address:  68 Overlook Rd
City:  Winsted
State:  CT
Zipcode:  06098
Status:  Active
Grant Date:  06/23/2014
Expires:  06/23/2024
Uls:  FCC Info

Callsign:  AE1TA
Class:  Extra
Name:  Angell, Timothy C
Address:  151 Elm St
City:  Winsted
State:  CT
Zipcode:  06098
Status:  Active
Grant Date:  10/03/2023
Expires:  10/03/2033
Uls:  FCC Info

Callsign:  K1SJW
Class:  General
Name:  WILLIAMS, STEVEN J
Address:  187 MARSHALL ST
City:  WINSTED
State:  CT
Zipcode:  06098
Status:  Active
Grant Date:  12/01/2016
Expires:  12/23/2026
Uls:  FCC Info

Callsign:  KA1WPM
Class:  Extra
Name:  Borgman, Dana A
Address:  72 Wetmore Ave
City:  Winsted
State:  CT
Zipcode:  06098
Status:  Active
Grant Date:  09/01/2020
Expires:  11/27/2030
Uls:  FCC Info

Callsign:  N1OQJ
Class:  Technician
Name:  LESLIE, PHYLLIS E
Address:  121 PROSPECT ST
City:  WINSTED
State:  CT
Zipcode:  06098
Status:  Active
Grant Date:  03/06/2024
Expires:  03/09/2033
Uls:  FCC Info

Callsign:  NL7MO
Class:  General
Name:  ROGERS JR, LESLIE I
Address:  77 Lake Street
City:  Winsted
State:  CT
Zipcode:  06098
Status:  Active
Grant Date:  11/25/2023
Expires:  01/04/2034
Uls:  FCC Info

Callsign:  KC1CAK
Class:  Extra
Name:  Cavanaugh, Lee J
Address:  139 Spencer Hill Rd
City:  Winsted
State:  CT
Zipcode:  06098
Status:  Active
Grant Date:  06/04/2014
Expires:  06/04/2024
Uls:  FCC Info

Callsign:  KC1LIV
Class:  General
Name:  Rodriguez, Xavier B
Address:  84 Oakdale Ave
City:  Winsted
State:  CT
Zipcode:  06098
Status:  Active
Grant Date:  04/22/2019
Expires:  04/22/2029
Uls:  FCC Info

Callsign:  N1RZU
Class:  Technician
Name:  OWENS, STEPHEN W
Address:  139 SMITH HILL ROAD
City:  WINSTED
State:  CT
Zipcode:  06098
Status:  Active
Grant Date:  04/23/2014
Expires:  06/10/2024
Uls:  FCC Info

Callsign:  KA1TDC
Class:  Technician
Name:  MARCHAND, BRETT A
Address:  102 Rugg Brook Road
City:  WINSTED
State:  CT
Zipcode:  06098
Status:  Active
Grant Date:  05/22/2018
Expires:  07/20/2028
Uls:  FCC Info

Callsign:  N1LMJ
Class:  Advanced
Name:  LESLIE, WILLIS I
Address:  121 PROSPECT ST
City:  WINSTED
State:  CT
Zipcode:  06098
Status:  Active
Grant Date:  03/06/2024
Expires:  04/29/2033
Uls:  FCC Info

Callsign:  N2MHQ
Class:  General
Name:  Brzoska, Stephen P
Address:  273 Colebrook Rd
City:  Winsted
State:  CT
Zipcode:  06098
Status:  Active
Grant Date:  02/09/2021
Expires:  04/30/2031
Uls:  FCC Info

Callsign:  W1EOO
Name:  Wireless Operators Of Winsted
Address:  187 Marshall Street
City:  Winsted
State:  CT
Zipcode:  06098
Status:  Active
Grant Date:  12/07/2022
Expires:  12/03/2032
Uls:  FCC Info

Callsign:  KC1CAI
Class:  Technician
Name:  Cavanaugh, Sarah M
Address:  139 Spencer Hill Rd
City:  Winsted
State:  CT
Zipcode:  06098
Status:  Active
Grant Date:  06/04/2014
Expires:  06/04/2024
Uls:  FCC Info

Callsign:  KC1LFD
Class:  General
Name:  Madrak, Robert A
Address:  150 Stanton Ave
City:  Winsted
State:  CT
Zipcode:  06098
Status:  Active
Grant Date:  03/27/2019
Expires:  03/27/2029
Uls:  FCC Info

Callsign:  KA1AWA
Class:  General
Name:  KEYES, KATHRYN G
Address:  47 COLONY DR
City:  WINSTED
State:  CT
Zipcode:  06098
Status:  Active
Grant Date:  07/01/2014
Expires:  07/30/2024
Uls:  FCC Info

Callsign:  KA1WCP
Class:  Technician
Name:  WASKO, GREGORY B
Address:  13 Wallens Street, Apt B-35
City:  Winsted
State:  CT
Zipcode:  06098
Status:  Active
Grant Date:  06/18/2020
Expires:  06/19/2030
Uls:  FCC Info

Callsign:  N1JVT
Class:  Technician
Name:  CLUKEY, PAULINE H
Address:  42 High Street
City:  Winsted
State:  CT
Zipcode:  06098
Status:  Active
Grant Date:  11/20/2021
Expires:  11/20/2031
Uls:  FCC Info

Callsign:  KB1ZRM
Class:  General
Name:  Tillotson, Alfred R
Address:  8 Moses Rd
City:  Winsted
State:  CT
Zipcode:  06098
Status:  Active
Grant Date:  04/17/2013
Expires:  04/17/2023
Uls:  FCC Info

Callsign:  KA1WEA
Class:  Technician
Name:  SULLIVAN JR, THOMAS L
Address:  94 Rockwell St
City:  Winsted
State:  CT
Zipcode:  06098
Status:  Active
Grant Date:  02/14/2019
Expires:  02/14/2029
Uls:  FCC Info

Callsign:  KZ1N
Class:  Extra
Name:  Silvester, Frank P
Address:  130 Willow St Apt 302
City:  Winsted
State:  CT
Zipcode:  06098
Status:  Active
Grant Date:  11/07/2014
Expires:  01/24/2025
Uls:  FCC Info

Callsign:  N1GFM
Class:  General
Name:  MONSAM, GARY F
Address:  307 EAST WAKEFIELD BLVD
City:  WINSTED
State:  CT
Zipcode:  06098
Status:  Active
Grant Date:  12/18/2018
Expires:  03/17/2029
Uls:  FCC Info

Callsign:  KB1LXD
Class:  Technician
Name:  OShana, Stephen M
Address:  39 Finn St
City:  Winsted
State:  CT
Zipcode:  06098
Status:  Active
Grant Date:  02/20/2015
Expires:  02/20/2025
Uls:  FCC Info

Callsign:  KB1ZDV
Class:  General
Name:  Callahan, Patrick J
Address:  Winsted, CT, USA
City:  Handyman
State:  CT
Zipcode:  06098
Status:  Active
Grant Date:  07/06/2023
Expires:  07/06/2033
Uls:  FCC Info

Callsign:  KC1AKJ
Class:  General
Name:  Sweeney, Rebecca
Address:  25 Stanton Ave
City:  Winsted
State:  CT
Zipcode:  06098
Status:  Active
Grant Date:  08/30/2013
Expires:  08/30/2023
Uls:  FCC Info

Callsign:  KC1HRZ
Class:  Extra
Name:  Dillon, Beverly L
Address:  50 Hinsdale Ave
City:  Winsted
State:  CT
Zipcode:  06098
Status:  Active
Grant Date:  06/07/2017
Expires:  06/07/2027
Uls:  FCC Info

Callsign:  KC1OCE
Class:  General
Name:  SIMOULIDIS, KONSTANTINOS
Address:  286 W LAKE ST
City:  WINSTED
State:  CT
Zipcode:  06098
Status:  Active
Grant Date:  10/28/2020
Expires:  10/28/2030
Uls:  FCC Info

Callsign:  KA1LTN
Class:  Technician
Name:  DWYER, WILLIAM H
Address:  26 GREENWOODS AVENUE
City:  WINSTED
State:  CT
Zipcode:  06098
Status:  Active
Grant Date:  06/07/2013
Expires:  06/07/2023
Uls:  FCC Info

Callsign:  WA1KXH
Class:  Extra
Name:  Nicosia, Robert G
Address:  147 S Main St
City:  Winsted
State:  CT
Zipcode:  06098
Status:  Active
Grant Date:  10/16/2024
Expires:  11/01/2034
Uls:  FCC Info

Callsign:  AA1XP
Class:  Extra
Name:  Buslewicz, Mark
Address:  52 Holmes Dr
City:  Winsted
State:  CT
Zipcode:  06098
Status:  Active
Grant Date:  05/03/2019
Expires:  05/21/2029
Uls:  FCC Info

Callsign:  WN1MB
Class:  Advanced
Name:  BAUER, JEFFREY W
Address:  480 Main Street, #13
City:  Winsted
State:  CT
Zipcode:  06098
Status:  Active
Grant Date:  07/08/2022
Expires:  06/29/2032
Uls:  FCC Info

Callsign:  KC1AKI
Class:  Technician
Name:  Dillon Sr, David J
Address:  8 Nanni Dr K
City:  Winsted
State:  CT
Zipcode:  06098
Status:  Active
Grant Date:  08/30/2013
Expires:  08/30/2023
Uls:  FCC Info

Callsign:  KC1GDT
Class:  Technician
Name:  Hermenau, Jason E
Address:  325 Colebrook Road
City:  Winchester
State:  CT
Zipcode:  06098
Status:  Active
Grant Date:  08/12/2016
Expires:  08/12/2026
Uls:  FCC Info

Callsign:  KA1LTM
Class:  Novice
Name:  DWYER, SUZANNE L
Address:  140 RIDGE ST
City:  WINSTED
State:  CT
Zipcode:  06098
Status:  Active
Grant Date:  07/25/2016
Expires:  07/25/2026
Uls:  FCC Info

Callsign:  KB1GGR
Class:  Technician
Name:  Platt, Robert I
Address:  19 JOHN ST
City:  WINSTED
State:  CT
Zipcode:  06098
Status:  Active
Grant Date:  12/31/2020
Expires:  02/08/2031
Uls:  FCC Info

Callsign:  KB1LRT
Class:  Technician
Name:  Tashjian, Larry R
Address:  69 Holabird Ave.
City:  Winsted
State:  CT
Zipcode:  06098
Status:  Active
Grant Date:  08/16/2024
Expires:  03/31/2034
Uls:  FCC Info

Callsign:  KB1YIO
Class:  Technician
Name:  Koziar, Paul E
Address:  222 Holabird Ave
City:  Winsted
State:  CT
Zipcode:  06098
Status:  Active
Grant Date:  05/12/2022
Expires:  06/20/2032
Uls:  FCC Info

Callsign:  KC1AKG
Class:  Technician
Name:  Liskin, Jeffrey M
Address:  56 Overlook Rd
City:  Winsted
State:  CT
Zipcode:  06098
Status:  Active
Grant Date:  06/21/2024
Expires:  06/21/2034
Uls:  FCC Info

Callsign:  KC1CWP
Class:  General
Name:  Ragozzine, David C
Address:  17 3 Mountain View Terrace
City:  Winsted
State:  CT
Zipcode:  06098
Status:  Active
Grant Date:  11/26/2014
Expires:  11/26/2024
Uls:  FCC Info

Callsign:  WB1DJU
Name:  WIRELESS OPERATORS OF WINSTED
Address:  72 Wetmore Avenue
City:  Winsted
State:  CT
Zipcode:  06098
Status:  Active
Grant Date:  06/29/2015
Expires:  06/29/2025
Uls:  FCC Info

Callsign:  KA1LTL
Class:  Extra
Name:  LAMONT, BRIAN T
Address:  111-9 riverton road
City:  Winsted
State:  CT
Zipcode:  06098
Status:  Active
Grant Date:  01/09/2020
Expires:  02/08/2030
Uls:  FCC Info

Callsign:  N1DXE
Class:  Advanced
Name:  Speziale, John T
Address:  130 Willow St
City:  Winsted
State:  CT
Zipcode:  06098
Status:  Active
Grant Date:  10/20/2015
Expires:  11/28/2025
Uls:  FCC Info

Callsign:  N1OVM
Class:  Technician
Name:  Kirk, Rebecca E
Address:  121 Prospect St
City:  Winsted
State:  CT
Zipcode:  06098
Status:  Active
Grant Date:  04/05/2024
Expires:  04/29/2033
Uls:  FCC Info

Callsign:  W1GSO
Class:  Advanced
Name:  KEYES, BARRY E
Address:  47 COLONY DR
City:  WINSTED
State:  CT
Zipcode:  06098
Status:  Active
Grant Date:  06/07/2016
Expires:  08/10/2026
Uls:  FCC Info

Callsign:  WB1FVW
Class:  General
Name:  Bares, Frank P
Address:  636 East Wakefield Blvd
City:  Winsted
State:  CT
Zipcode:  06098
Status:  Active
Grant Date:  11/04/2014
Expires:  01/24/2025
Uls:  FCC Info

Callsign:  KB1KWU
Class:  Technician
Name:  Klebe, Karen R
Address:  130 Torrington Rd
City:  Winsted
State:  CT
Zipcode:  06098
Status:  Active
Grant Date:  12/23/2013
Expires:  03/02/2024
Uls:  FCC Info

Callsign:  KC1AKF
Class:  General
Name:  Angell, Timothy C
Address:  151 Elm St
City:  Winsted
State:  CT
Zipcode:  06098
Status:  Canceled
Grant Date:  08/30/2013
Expires:  08/30/2023
Uls:  FCC Info

Callsign:  W1EOO
Class:  General
Name:  SORRENTINO, ANTHONY F
Address:  267 ROCKWELL ST
City:  WINSTED
State:  CT
Zipcode:  06098
Status:  Canceled
Grant Date:  11/04/1996
Expires:  11/04/2006
Uls:  FCC Info

Callsign:  WB1DQN
Class:  Extra
Name:  SANTIS, VINCENT A
Address:  116 N MAIN ST
City:  WINSTED
State:  CT
Zipcode:  06098
Status:  Canceled
Grant Date:  04/09/1999
Expires:  04/09/2009
Uls:  FCC Info

Callsign:  K1KUZ
Class:  Extra
Name:  Jones, David W
Address:  99 Waldron St
City:  Winsted
State:  CT
Zipcode:  06098
Status:  Canceled
Grant Date:  03/27/2007
Expires:  03/27/2017
Uls:  FCC Info

Callsign:  KB1NSB
Class:  General
Name:  Jones, David W
Address:  99 Waldron St
City:  Winsted
State:  CT
Zipcode:  06098
Status:  Canceled
Grant Date:  06/19/2006
Expires:  06/19/2016
Uls:  FCC Info

Callsign:  KC1ABK
Class:  General
Name:  Haraldsson, Bo S
Address:  198 Oak St
City:  Winsted
State:  CT
Zipcode:  06098
Status:  Canceled
Grant Date:  06/06/2013
Expires:  06/06/2023
Uls:  FCC Info

Callsign:  N1BJC
Class:  Extra
Name:  SANTIS, DAVID V
Address:  116 N MAIN ST
City:  WINSTED
State:  CT
Zipcode:  06098
Status:  Canceled
Grant Date:  03/25/1996
Expires:  03/25/2006
Uls:  FCC Info

Callsign:  KB1IZP
Name:  Wireless Operators Of Winsted AR
Address:  121 Prospect Street
City:  Winsted
State:  CT
Zipcode:  06098
Status:  Canceled
Grant Date:  11/12/2002
Expires:  11/12/2012
Uls:  FCC Info

Callsign:  K1TCA
Class:  Extra
Name:  Angell, Timothy C
Address:  151 Elm St
City:  Winsted
State:  CT
Zipcode:  06098
Status:  Canceled
Grant Date:  03/04/2014
Expires:  03/04/2024
Uls:  FCC Info

Callsign:  KA1AMK
Class:  Advanced
Name:  COOPER, KEVIN C
Address:  111 TORRINGFORD ST UNIT 6
City:  WINSTED
State:  CT
Zipcode:  06098
Status:  Canceled
Grant Date:  07/07/2009
Expires:  07/26/2019
Uls:  FCC Info

Callsign:  KB1IUZ
Class:  Technician
Name:  Williams, Steven J
Address:  187 Marshall St
City:  Winsted
State:  CT
Zipcode:  06098
Status:  Canceled
Grant Date:  10/01/2002
Expires:  10/01/2012
Uls:  FCC Info

Callsign:  KE1HP
Class:  Advanced
Name:  BAUER, JEFFREY W
Address:  480 Main Street, #15
City:  Winsted
State:  CT
Zipcode:  06098
Status:  Canceled
Grant Date:  07/13/2010
Expires:  07/13/2020
Uls:  FCC Info

Callsign:  N1ENV
Class:  Extra
Name:  Buslewicz, Mark
Address:  52 Holmes Dr
City:  Winsted
State:  CT
Zipcode:  06098
Status:  Canceled
Grant Date:  05/21/1999
Expires:  05/21/2009
Uls:  FCC Info

Callsign:  N1VS
Class:  Extra
Name:  SANTIS, VINCENT A
Address:  116 N MAIN ST
City:  WINSTED
State:  CT
Zipcode:  06098
Status:  Canceled
Grant Date:  07/23/2020
Expires:  10/03/2030
Uls:  FCC Info

Callsign:  KB1LQN
Class:  General
Name:  Pixley, Milton S
Address:  5 Strong Terrace
City:  Winstead
State:  CT
Zipcode:  06098
Status:  Canceled
Grant Date:  09/16/2004
Expires:  09/16/2014
Uls:  FCC Info

Callsign:  N1SHZ
Class:  Technician
Name:  SULLIVAN JR, THOMAS L
Address:  94 Rockwell St
City:  Winsted
State:  CT
Zipcode:  06098
Status:  Canceled
Grant Date:  03/24/2016
Expires:  03/24/2026
Uls:  FCC Info

Callsign:  K2QAI
Class:  Extra
Name:  Phillips, John J
Address:  11 Cherry St
City:  Winsted
State:  CT
Zipcode:  06098
Status:  Canceled
Grant Date:  03/13/2017
Expires:  05/27/2027
Uls:  FCC Info

Callsign:  KB1DTS
Class:  General
Name:  NICOL, ROBERT E
Address:  219 E WAKEFIELD BLVD
City:  WINSTED
State:  CT
Zipcode:  06098
Status:  Canceled
Grant Date:  03/09/1999
Expires:  08/04/2002
Uls:  FCC Info

Callsign:  N1SCB
Class:  Technician
Name:  LAUSIER, LAURENCE J
Address:  P.O. Box 531
City:  WINSTED
State:  CT
Zipcode:  06098
Status:  Expired
Grant Date:  06/28/1994
Expires:  06/28/2004
Uls:  FCC Info

Callsign:  K1VFF
Name:  HILLER, WILLIAM
Address:  175 GLENDALE AVE
City:  WINSTED
State:  CT
Zipcode:  06098
Status:  Expired
Grant Date:  03/13/1997
Expires:  03/13/2007
Uls:  FCC Info

Callsign:  KA1ITD
Class:  Technician
Name:  DE PACE, JACK
Address:  55 LAKEVIEW RD
City:  WINSTED
State:  CT
Zipcode:  06098
Status:  Expired
Grant Date:  07/28/2004
Expires:  10/24/2014
Uls:  FCC Info

Callsign:  N1DIR
Class:  General
Name:  BARNES, PETER L
Address:  103 SHORE DR
City:  WINSTED
State:  CT
Zipcode:  06098
Status:  Expired
Grant Date:  11/05/1991
Expires:  11/05/2001
Uls:  FCC Info

Callsign:  N1OVI
Name:  COLOMA, ANNE Q
Address:  144 E MOUNTAIN AVE
City:  WINSTED
State:  CT
Zipcode:  06098
Status:  Expired
Grant Date:  04/13/1993
Expires:  04/13/2003
Uls:  FCC Info

Callsign:  KB1GDU
Class:  Technician
Name:  Hebert, John M
Address:  101 Laurel Way
City:  Winchester
State:  CT
Zipcode:  06098
Status:  Expired
Grant Date:  01/12/2001
Expires:  01/12/2011
Uls:  FCC Info

Callsign:  KA1HIE
Name:  VOLPE, SHIRLEY A
Address:  63 BANK ST
City:  WINSTED
State:  CT
Zipcode:  06098
Status:  Expired
Grant Date:  04/11/1996
Expires:  04/11/2006
Uls:  FCC Info

Callsign:  KA1TDR
Class:  Novice
Name:  BEAN, JOHN W
Address:  35 ARROWHEAD DR RFD 2
City:  WINSTED
State:  CT
Zipcode:  06098
Status:  Expired
Grant Date:  01/24/1989
Expires:  01/24/1999
Uls:  FCC Info

Callsign:  N1CRL
Class:  Technician
Name:  BASSO, ALFRED L
Address:  RFD 1 BUNNELL ST
City:  WINSTED
State:  CT
Zipcode:  06098
Status:  Expired
Grant Date:  03/21/2001
Expires:  03/21/2011
Uls:  FCC Info

Callsign:  WB1COE
Class:  Novice
Name:  TORNEO JR, JOSEPH A
Address:  LAUREL HILLS 108 EAST LAKE ST
City:  WINSTED
State:  CT
Zipcode:  06098
Status:  Expired
Grant Date:  09/25/2002
Expires:  03/05/2012
Uls:  FCC Info

Callsign:  KB1GAN
Class:  Technician
Name:  Hebert, Sarah E
Address:  101 Laurel Way
City:  Winsted
State:  CT
Zipcode:  06098
Status:  Expired
Grant Date:  12/16/2000
Expires:  12/16/2010
Uls:  FCC Info

Callsign:  KB1JJM
Class:  Technician
Name:  Sampson, Tristine A
Address:  P.O. Box 96
City:  Winsted
State:  CT
Zipcode:  06098
Status:  Expired
Grant Date:  02/11/2003
Expires:  02/11/2013
Uls:  FCC Info

Callsign:  KA1CWS
Class:  Novice
Name:  FLETCHER, DONALD F
Address:  203 OLD NEW HARTFORD RD
City:  WINSTED
State:  CT
Zipcode:  06098
Status:  Expired
Grant Date:  10/18/1994
Expires:  10/18/2004
Uls:  FCC Info

Callsign:  KA1WEV
Class:  Novice
Name:  CARTER, RITA I
Address: 
City:  WINSTED
State:  CT
Zipcode:  06098
Status:  Expired
Grant Date:  07/10/1990
Expires:  07/10/2000
Uls:  FCC Info

Callsign:  N1CLZ
Class:  General
Name:  BUTTRICK JR, ALLAN W
Address:  124 HUNTINGTON RD
City:  WINCHESTER
State:  CT
Zipcode:  06098
Status:  Expired
Grant Date:  11/07/2002
Expires:  12/29/2012
Uls:  FCC Info

Callsign:  WA1ZXL
Name:  LEVESQUE, ALICE C
Address:  194 GLENDALE AVE
City:  WINSTED
State:  CT
Zipcode:  06098
Status:  Expired
Grant Date:  06/06/1996
Expires:  06/06/2006
Uls:  FCC Info

Callsign:  KB1GAM
Class:  Technician
Name:  Hebert, Nathan J
Address:  101 Laurel Way
City:  Winsted
State:  CT
Zipcode:  06098
Status:  Expired
Grant Date:  12/16/2000
Expires:  12/16/2010
Uls:  FCC Info

Callsign:  KB1DYP
Class:  Technician
Name:  HUBBARD SR, ALLEN D
Address:  11 LEWIS ST
City:  WINSTED
State:  CT
Zipcode:  06098
Status:  Expired
Grant Date:  01/20/2009
Expires:  04/19/2019
Uls:  FCC Info

Callsign:  KA1TCK
Name:  MITCHELL, EDWIN C
Address:  349 W LAKE ST
City:  WINSTED
State:  CT
Zipcode:  06098
Status:  Expired
Grant Date:  05/02/1989
Expires:  05/02/1999
Uls:  FCC Info

Callsign:  N1ZNG
Class:  Technician
Name:  CORBAN, EARLE W
Address:  227 W WAKEFIELD BLVD
City:  WINSTED
State:  CT
Zipcode:  06098
Status:  Expired
Grant Date:  06/25/1997
Expires:  06/25/2007
Uls:  FCC Info

Callsign:  WA1UME
Class:  Advanced
Name:  LEVESQUE, BERNARD C
Address:  194 GLENDALE AVE
City:  WINSTED
State:  CT
Zipcode:  06098
Status:  Expired
Grant Date:  12/12/1995
Expires:  12/12/2005
Uls:  FCC Info

Callsign:  KB1GAL
Class:  Technician
Name:  Hebert, Cheryl A
Address:  101 Laurel Way
City:  Winsted
State:  CT
Zipcode:  06098
Status:  Expired
Grant Date:  12/16/2000
Expires:  12/16/2010
Uls:  FCC Info

Callsign:  KB1LZE
Class:  General
Name:  Richardson, Vera D
Address:  39 Finn St
City:  Winsted
State:  CT
Zipcode:  06098
Status:  Expired
Grant Date:  02/11/2005
Expires:  02/11/2015
Uls:  FCC Info

Callsign:  WB1AMW
Class:  General
Name:  SILVERIO, JEROLD E
Address:  26 COLONY DR
City:  WINSTED
State:  CT
Zipcode:  06098
Status:  Expired
Grant Date:  03/25/1998
Expires:  03/25/2008
Uls:  FCC Info

Callsign:  KA1QVE
Class:  Novice
Name:  BAUER, PAMELA R
Address:  49 PALMER AVE
City:  WINSTED
State:  CT
Zipcode:  06098
Status:  Expired
Grant Date:  05/02/1989
Expires:  05/02/1999
Uls:  FCC Info

Callsign:  KA1VFN
Name:  CARTER, HAROLD F
Address: 
City:  WINSTED
State:  CT
Zipcode:  06098
Status:  Expired
Grant Date:  05/29/1990
Expires:  05/29/2000
Uls:  FCC Info

Callsign:  N1UQZ
Class:  Technician
Name:  BONGIORNO, JOHN P
Address:  275 WALNUT ST
City:  WINSTED
State:  CT
Zipcode:  06098
Status:  Expired
Grant Date:  03/21/1995
Expires:  03/21/2005
Uls:  FCC Info

Callsign:  WA1SYM
Class:  General
Name:  HUNT, VINCENT G
Address:  RFD 2
City:  WINSTED
State:  CT
Zipcode:  06098
Status:  Expired
Grant Date:  03/15/1999
Expires:  03/15/2009
Uls:  FCC Info

Callsign:  KB1GAK
Class:  Technician
Name:  Hebert, Arielle L
Address:  101 Laurel Way
City:  Winsted
State:  CT
Zipcode:  06098
Status:  Expired
Grant Date:  12/16/2000
Expires:  12/16/2010
Uls:  FCC Info

Callsign:  KA1AHX
Class:  Novice
Name:  MC CORMICK, FRANK R
Address:  18 MORGAN BROOK DR
City:  WINSTED
State:  CT
Zipcode:  06098
Status:  Expired
Grant Date:  03/06/1990
Expires:  03/06/2000
Uls:  FCC Info

Callsign:  KA1VFM
Class:  General
Name:  CASSESE, RUSSEL B
Address:  80 UPSON AVE
City:  WINSTEO
State:  CT
Zipcode:  06098
Status:  Expired
Grant Date:  07/23/1991
Expires:  07/23/2001
Uls:  FCC Info

Callsign:  N1SIL
Class:  Technician
Name:  BLANEY, DIANE L
Address:  28 UNION ST
City:  WINSTED
State:  CT
Zipcode:  06098
Status:  Expired
Grant Date:  07/13/1994
Expires:  07/13/2004
Uls:  FCC Info

Callsign:  KB1HZZ
Class:  Technician
Name:  Bourquin, Rachel L
Address:  6 Cook St
City:  Winsted
State:  CT
Zipcode:  06098
Status:  Expired
Grant Date:  02/22/2012
Expires:  03/20/2022
Uls:  FCC Info

Callsign:  KA1AHS
Class:  Novice
Name:  MC CORMICK, GLENICE L
Address:  18 MORGAN BROOK DR
City:  WINSTED
State:  CT
Zipcode:  06098
Status:  Expired
Grant Date:  04/24/1990
Expires:  04/24/2000
Uls:  FCC Info

Callsign:  KA1VFH
Name:  ROBERTS, STEVEN A
Address:  12 WALLENS HILL JCT 3
City:  WINSTED
State:  CT
Zipcode:  06098
Status:  Expired
Grant Date:  05/29/1990
Expires:  05/29/2000
Uls:  FCC Info

Callsign:  KB1YS
Class:  Advanced
Name:  DURANT, E MORGAN
Address:  RFD 3 CAMRON PT
City:  WINSTED
State:  CT
Zipcode:  06098
Status:  Expired
Grant Date:  02/23/1996
Expires:  02/23/2006
Uls:  FCC Info

Callsign:  N1EFP
Class:  Extra
Name:  WOODEN, PAUL M
Address:  151 MAIN ST
City:  WINSTED
State:  CT
Zipcode:  06098
Status:  Expired
Grant Date:  03/26/1996
Expires:  03/26/2006
Uls:  FCC Info

Callsign:  W1UZ
Class:  General
Name:  SWEENEY, EUGENE J
Address:  103 BRIDGE ST
City:  WINSTED
State:  CT
Zipcode:  06098
Status:  Expired
Grant Date:  12/27/1988
Expires:  12/27/1998
Uls:  FCC Info

Callsign:  N1COL
Class:  General
Name:  NICOL, ROBERT E
Address:  219 E WAKEFIELD BLVD
City:  WINSTED
State:  CT
Zipcode:  06098
Status:  Expired
Grant Date:  03/07/2000
Expires:  03/07/2010
Uls:  FCC Info

Callsign:  KA1TET
Class:  Novice
Name:  ENGLISH, CYNTHIA A
Address:  46 PARK PL
City:  WINSTED
State:  CT
Zipcode:  06098
Status:  Expired
Grant Date:  01/31/1989
Expires:  01/31/1999
Uls:  FCC Info

Callsign:  KB1GGO
Class:  Technician
Name:  Parent, Paul
Address:  105 Laurel Way
City:  Winsted
State:  CT
Zipcode:  06098
Status:  Expired
Grant Date:  02/08/2001
Expires:  02/08/2011
Uls:  FCC Info

Callsign:  K1PIX
Class:  General
Name:  Pixley, Milton S
Address:  5 Strong Terrace
City:  Winstead
State:  CT
Zipcode:  06098
Status:  Expired
Grant Date:  04/13/2012
Expires:  04/13/2022
Uls:  FCC Info


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