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