• AMATEUR RADIO ZIPCODE SEARCH

Ham Radio Zipcode Search



Callsign:  KB1YTA
Class:  Extra
Name:  Willis, Geoffrey F
Address:  53 Lakeview Dr
City:  Coventry
State:  CT
Zipcode:  06238
Status:  Active
Grant Date:  07/26/2022
Expires:  10/15/2032
Uls:  FCC Info

Callsign:  KC1TZU
Class:  General
Name:  Howard, Peter J
Address:  36 Maryanne Dr
City:  Coventry
State:  CT
Zipcode:  06238
Status:  Active
Grant Date:  01/19/2024
Expires:  01/19/2034
Uls:  FCC Info

Callsign:  KB1KTW
Class:  General
Name:  BURINSKAS, WILLIAM J
Address:  101 HIGHLAND RD
City:  COVENTRY
State:  CT
Zipcode:  06238
Status:  Active
Grant Date:  11/20/2013
Expires:  02/18/2024
Uls:  FCC Info

Callsign:  WB1ENW
Class:  General
Name:  Moriarty, Vincent E
Address:  56 Prospect St
City:  Coventry
State:  CT
Zipcode:  06238
Status:  Active
Grant Date:  07/26/2022
Expires:  07/26/2032
Uls:  FCC Info

Callsign:  KH6JUK
Class:  Extra
Name:  DWYER, TIMOTHY M
Address:  766 PUCKER ST
City:  COVENTRY
State:  CT
Zipcode:  06238
Status:  Active
Grant Date:  01/31/2019
Expires:  03/18/2029
Uls:  FCC Info

Callsign:  K1ZZ
Class:  Extra
Name:  SUMNER, DAVID G
Address:  684 CEDAR SWAMP RD
City:  COVENTRY
State:  CT
Zipcode:  06238
Status:  Active
Grant Date:  12/02/2020
Expires:  02/26/2031
Uls:  FCC Info

Callsign:  W1FB
Name:  CENTRAL CONNECTICUT QRP CLUB
Address:  1552 South St
City:  Coventry
State:  CT
Zipcode:  06238
Status:  Active
Grant Date:  12/18/2019
Expires:  01/25/2030
Uls:  FCC Info

Callsign:  KB1RVU
Class:  Extra
Name:  Beauchamp, Lisa A
Address:  1921 Main St
City:  Coventry
State:  CT
Zipcode:  06238
Status:  Active
Grant Date:  11/29/2018
Expires:  02/25/2029
Uls:  FCC Info

Callsign:  KC1GRO
Class:  Technician
Name:  Nelson, Allen
Address:  82 Twin Hills Dr
City:  Coventry
State:  CT
Zipcode:  06238
Status:  Active
Grant Date:  11/23/2016
Expires:  11/23/2026
Uls:  FCC Info

Callsign:  KB1BSK
Class:  Technician
Name:  LA MORE, DAVID E
Address:  1630 Main St Apt 72
City:  Coventry
State:  CT
Zipcode:  06238
Status:  Active
Grant Date:  09/05/2019
Expires:  11/24/2029
Uls:  FCC Info

Callsign:  NK1V
Class:  Extra
Name:  Veci, Steven C
Address:  710 Old Eagleville Rd
City:  Coventry
State:  CT
Zipcode:  06238
Status:  Active
Grant Date:  03/12/2019
Expires:  03/12/2029
Uls:  FCC Info

Callsign:  K1ZD
Name:  RESIDENCE RADIO CLUB
Address:  684 CEDAR SWAMP RD
City:  COVENTRY
State:  CT
Zipcode:  06238
Status:  Active
Grant Date:  08/09/2016
Expires:  11/04/2026
Uls:  FCC Info

Callsign:  WB1GCM
Class:  Extra
Name:  ALLISON, ROBERT S
Address:  1552 SOUTH ST
City:  COVENTRY
State:  CT
Zipcode:  06238
Status:  Active
Grant Date:  10/10/2019
Expires:  12/19/2029
Uls:  FCC Info

Callsign:  KB1RRS
Class:  Technician
Name:  Andrew, Barbara L
Address:  1921 MAIN ST
City:  COVENTRY
State:  CT
Zipcode:  06238
Status:  Active
Grant Date:  12/03/2018
Expires:  01/21/2029
Uls:  FCC Info

Callsign:  KF7TKT
Class:  General
Name:  Sarnoski, Matthew A
Address:  32 FREDERICK DRIVE
City:  COVENTRY
State:  CT
Zipcode:  06238
Status:  Active
Grant Date:  03/12/2022
Expires:  03/12/2032
Uls:  FCC Info

Callsign:  KC1FQB
Class:  Technician
Name:  McCarthy, Maxine
Address:  695 Brewster St
City:  Coventry
State:  CT
Zipcode:  06238
Status:  Active
Grant Date:  05/04/2016
Expires:  05/04/2026
Uls:  FCC Info

Callsign:  AC1KX
Class:  Extra
Name:  Rheubeck, Joseph W
Address:  260 High St
City:  Coventry
State:  CT
Zipcode:  06238
Status:  Active
Grant Date:  02/12/2021
Expires:  02/12/2031
Uls:  FCC Info

Callsign:  KB1FCM
Class:  General
Name:  SWIFT, OWEN M
Address:  89 S River Rd
City:  Coventry
State:  CT
Zipcode:  06238
Status:  Active
Grant Date:  02/14/2019
Expires:  04/15/2029
Uls:  FCC Info

Callsign:  K1YYX
Class:  General
Name:  RAU, JAMES K
Address:  305 MERROW RD
City:  COVENTRY
State:  CT
Zipcode:  06238
Status:  Active
Grant Date:  08/15/2014
Expires:  09/15/2024
Uls:  FCC Info

Callsign:  N1BHF
Class:  General
Name:  SYKES, GLEN D
Address:  3951 SOUTH STREET
City:  COVENTRY
State:  CT
Zipcode:  06238
Status:  Active
Grant Date:  09/10/2015
Expires:  11/28/2025
Uls:  FCC Info

Callsign:  WB1FXZ
Class:  General
Name:  SIMON, THEODOR M
Address:  425 Geraldine Dr
City:  Coventry
State:  CT
Zipcode:  06238
Status:  Active
Grant Date:  12/31/2013
Expires:  03/29/2024
Uls:  FCC Info

Callsign:  KB1GAF
Class:  Technician
Name:  Burchard, Katherine J
Address:  2883 Main St
City:  Coventry
State:  CT
Zipcode:  06238
Status:  Active
Grant Date:  08/20/2021
Expires:  08/20/2031
Uls:  FCC Info

Callsign:  NB2T
Class:  Extra
Name:  BLONDEEL TIMMERMAN, HANS P
Address:  684 CEDAR SWAMP RD
City:  COVENTRY
State:  CT
Zipcode:  06238
Status:  Active
Grant Date:  05/15/2020
Expires:  06/05/2030
Uls:  FCC Info

Callsign:  KC1EHE
Class:  Technician
Name:  Malfeld, Kay H
Address:  684 Cedar Swamp Rd
City:  Coventry
State:  CT
Zipcode:  06238
Status:  Active
Grant Date:  08/27/2015
Expires:  08/27/2025
Uls:  FCC Info

Callsign:  KC1OTO
Class:  Technician
Name:  Bieler, Kevin M
Address:  526 Cedar Swamp Rd
City:  Coventry
State:  CT
Zipcode:  06238
Status:  Active
Grant Date:  02/23/2021
Expires:  02/23/2031
Uls:  FCC Info

Callsign:  KC1CEY
Class:  Technician
Name:  Abdelhedi, Ali
Address:  684 Cedar Swamp Rd
City:  Coventry
State:  CT
Zipcode:  06238
Status:  Active
Grant Date:  07/01/2014
Expires:  07/01/2024
Uls:  FCC Info

Callsign:  K1TQH
Class:  Advanced
Name:  BURCHARD JR, JOHN C
Address:  2883 MAIN ST
City:  COVENTRY
State:  CT
Zipcode:  06238
Status:  Active
Grant Date:  10/17/2016
Expires:  11/22/2026
Uls:  FCC Info

Callsign:  KA1RWY
Class:  Advanced
Name:  ALLISON, KATHERINE D
Address:  1552 SOUTH ST
City:  COVENTRY
State:  CT
Zipcode:  06238
Status:  Active
Grant Date:  05/10/2021
Expires:  08/06/2031
Uls:  FCC Info

Callsign:  KR1J
Class:  Extra
Name:  MC NAMARA, ROBERT L
Address:  99 Lancaster Rd
City:  Coventry
State:  CT
Zipcode:  06238
Status:  Active
Grant Date:  01/11/2018
Expires:  04/04/2028
Uls:  FCC Info

Callsign:  N1UCI
Class:  Technician
Name:  Sumner, Deryn A
Address:  684 Cedar Swamp Rd
City:  Coventry
State:  CT
Zipcode:  06238
Status:  Active
Grant Date:  10/21/2014
Expires:  01/19/2025
Uls:  FCC Info

Callsign:  W1UK
Class:  Extra
Name:  PARISE, JAMES P
Address:  164 South River Rd
City:  Coventry
State:  CT
Zipcode:  06238
Status:  Active
Grant Date:  06/25/2016
Expires:  08/29/2026
Uls:  FCC Info

Callsign:  KB1GAE
Class:  Technician
Name:  Burchard III, John C
Address:  2883 Main St
City:  Coventry
State:  CT
Zipcode:  06238
Status:  Active
Grant Date:  12/04/2020
Expires:  12/16/2030
Uls:  FCC Info

Callsign:  KI4RPT
Class:  Technician
Name:  BARBERA, ALBERTO
Address:  C/O SUMNER 684 CEDAR SWAMP RD
City:  COVENTRY
State:  CT
Zipcode:  06238
Status:  Active
Grant Date:  07/14/2016
Expires:  10/10/2026
Uls:  FCC Info

Callsign:  K2XYL
Class:  General
Name:  BLONDEEL TIMMERMAN, MARGREET M
Address:  684 CEDAR SWAMP RD
City:  COVENTRY
State:  CT
Zipcode:  06238
Status:  Active
Grant Date:  02/19/2020
Expires:  03/23/2030
Uls:  FCC Info

Callsign:  KC1DCV
Class:  Technician
Name:  Tripp Jr, William D
Address:  229 Geraldine Dr
City:  Coventry
State:  CT
Zipcode:  06238
Status:  Active
Grant Date:  01/21/2015
Expires:  01/21/2025
Uls:  FCC Info

Callsign:  N1MZ
Class:  Extra
Name:  MAKOVEC, ZVONIMIR
Address:  684 CEDAR SWAMP RD
City:  COVENTRY
State:  CT
Zipcode:  06238
Status:  Active
Grant Date:  10/02/2017
Expires:  12/17/2027
Uls:  FCC Info

Callsign:  KB1CWO
Class:  General
Name:  MARGAVICH, LAWRENCE J
Address:  20 WALL ST
City:  COVENTRY
State:  CT
Zipcode:  06238
Status:  Active
Grant Date:  03/01/2018
Expires:  05/28/2028
Uls:  FCC Info

Callsign:  N1TYP
Class:  Technician
Name:  GROSKRITZ, GARY S
Address:  139 N RIVER RD
City:  COVENTRY
State:  CT
Zipcode:  06238
Status:  Active
Grant Date:  12/30/2014
Expires:  01/03/2025
Uls:  FCC Info

Callsign:  W1BCD
Name:  MICHAEL PUPIN MEMORIAL RADIO CLU
Address:  684 Cedar Swamp Rd
City:  Coventry
State:  CT
Zipcode:  06238
Status:  Active
Grant Date:  12/31/2016
Expires:  03/27/2027
Uls:  FCC Info

Callsign:  KB1GAD
Class:  Technician
Name:  Burchard, Jayne
Address:  2883 Main St
City:  Coventry
State:  CT
Zipcode:  06238
Status:  Active
Grant Date:  12/15/2020
Expires:  12/16/2030
Uls:  FCC Info

Callsign:  KB1YZK
Class:  General
Name:  Dwyer, Roberta J
Address:  766 Pucker St
City:  Coventry
State:  CT
Zipcode:  06238
Status:  Active
Grant Date:  11/01/2022
Expires:  12/04/2032
Uls:  FCC Info

Callsign:  KC1KYJ
Class:  Technician
Name:  Haberern, Howard A
Address:  80 Cassidy Hill Rd
City:  Coventry
State:  CT
Zipcode:  06238
Status:  Active
Grant Date:  02/13/2019
Expires:  02/13/2029
Uls:  FCC Info

Callsign:  AD4UC
Class:  Extra
Name:  THOMAS, COLIN J
Address:  684 Cedar Swamp Road
City:  Coventry
State:  CT
Zipcode:  06238
Status:  Active
Grant Date:  05/27/2014
Expires:  07/15/2024
Uls:  FCC Info

Callsign:  N1PSH
Class:  Technician
Name:  BLACKMAN, PETER J
Address:  364 Bunker Hill Rd
City:  Coventry
State:  CT
Zipcode:  06238
Status:  Active
Grant Date:  08/08/2023
Expires:  08/08/2033
Uls:  FCC Info

Callsign:  NR1L
Class:  Extra
Name:  HILINSKI, KEVIN S
Address:  184 STONE BRIDE ROAD
City:  COVENTRY
State:  CT
Zipcode:  06238
Status:  Active
Grant Date:  03/06/2018
Expires:  05/06/2028
Uls:  FCC Info

Callsign:  KB1GAC
Class:  Technician
Name:  Burchard, Grace E
Address:  2883 Main St
City:  Coventry
State:  CT
Zipcode:  06238
Status:  Active
Grant Date:  12/15/2020
Expires:  12/28/2030
Uls:  FCC Info

Callsign:  KO3A
Class:  Extra
Name:  BOCA, RANKO
Address:  684 Cedar Swamp Rd
City:  Coventry
State:  CT
Zipcode:  06238
Status:  Active
Grant Date:  10/19/2024
Expires:  12/14/2034
Uls:  FCC Info

Callsign:  KB1YVE
Class:  Technician
Name:  Hood, Eric
Address:  1154 Flanders Rd
City:  Coventry
State:  CT
Zipcode:  06238
Status:  Active
Grant Date:  11/01/2012
Expires:  11/01/2022
Uls:  FCC Info

Callsign:  KC1IOZ
Class:  General
Name:  Soucy, Michael N
Address:  416 Swamp Rd
City:  Coventry
State:  CT
Zipcode:  06238
Status:  Active
Grant Date:  11/27/2017
Expires:  11/27/2027
Uls:  FCC Info

Callsign:  KC1EW
Class:  Extra
Name:  CARVELL, KENNETH W
Address:  98 WOODLAND RD
City:  COVENTRY
State:  CT
Zipcode:  06238
Status:  Active
Grant Date:  10/06/2017
Expires:  10/14/2027
Uls:  FCC Info

Callsign:  N1UCL
Class:  Technician
Name:  BRAZEAU, JOHN E
Address:  15 HICKORY DR
City:  COVENTRY
State:  CT
Zipcode:  06238
Status:  Active
Grant Date:  10/29/2014
Expires:  01/19/2025
Uls:  FCC Info

Callsign:  AA1KD
Class:  Extra
Name:  MERSCHER, KARL HEINZ
Address:  684 CEDAR SWAMP RD
City:  COVENTRY
State:  CT
Zipcode:  06238
Status:  Active
Grant Date:  09/29/2023
Expires:  11/09/2033
Uls:  FCC Info

Callsign:  KA1KTH
Class:  General
Name:  KENT, CAROL A
Address:  91 N SCHOOL RD
City:  COVENTRY
State:  CT
Zipcode:  06238
Status:  Active
Grant Date:  08/18/2018
Expires:  10/06/2028
Uls:  FCC Info

Callsign:  KA1ZD
Class:  Extra
Name:  Churma Sumner, Linda A
Address:  684 Cedar Swamp Rd
City:  Coventry
State:  CT
Zipcode:  06238
Status:  Active
Grant Date:  03/17/2015
Expires:  06/12/2025
Uls:  FCC Info

Callsign:  N1OBX
Class:  Technician
Name:  OCHTERA, ANTHONY
Address:  1712 MAIN STREET
City:  COVENTRY
State:  CT
Zipcode:  06238
Status:  Active
Grant Date:  11/07/2012
Expires:  01/12/2023
Uls:  FCC Info

Callsign:  N1YU
Class:  Extra
Name:  Miletic, Marijan M
Address:  684 Cedar Swamp Rd
City:  Coventry
State:  CT
Zipcode:  06238
Status:  Active
Grant Date:  12/17/2015
Expires:  01/29/2026
Uls:  FCC Info

Callsign:  WA1LD
Class:  Advanced
Name:  DIAMOND, LAURENCE
Address:  22 Zeya Drive
City:  COVENTRY
State:  CT
Zipcode:  06238
Status:  Active
Grant Date:  09/18/2014
Expires:  12/07/2024
Uls:  FCC Info

Callsign:  KC1IGQ
Class:  General
Name:  LaChance, Cory
Address:  33 Midland Rd
City:  Coventry
State:  CT
Zipcode:  06238
Status:  Canceled
Grant Date:  02/14/2012
Expires:  02/14/2022
Uls:  FCC Info

Callsign:  W0EMT
Name:  MERRIFIELD, RICHARD L
Address:  P.O. Box 98
City:  COVENTRY
State:  CT
Zipcode:  06238
Status:  Canceled
Grant Date:  02/01/2000
Expires:  02/01/2010
Uls:  FCC Info

Callsign:  WA8EMT
Class:  Technician
Name:  MERRIFIELD, RICHARD L
Address:  45 SENECA TRAIL
City:  COVENTRY
State:  CT
Zipcode:  06238
Status:  Canceled
Grant Date:  11/30/2004
Expires:  11/30/2014
Uls:  FCC Info

Callsign:  KA2EMT
Class:  Technician
Name:  LaChance, Cory
Address:  33 Midland Rd
City:  Coventry
State:  CT
Zipcode:  06238
Status:  Canceled
Grant Date:  02/14/2012
Expires:  02/14/2022
Uls:  FCC Info

Callsign:  KC1IEP
Class:  General
Name:  LaChance, Cory
Address:  33 Midland Rd
City:  Coventry
State:  CT
Zipcode:  06238
Status:  Canceled
Grant Date:  02/14/2012
Expires:  02/14/2022
Uls:  FCC Info

Callsign:  KC1RNH
Class:  General
Name:  Moriarty, Vincent E
Address:  56 Prospect St
City:  Coventry
State:  CT
Zipcode:  06238
Status:  Canceled
Grant Date:  06/29/2022
Expires:  06/29/2032
Uls:  FCC Info

Callsign:  N1ERK
Name:  MERRIFIELD, RICHARD L
Address: 
City:  COVENTRY
State:  CT
Zipcode:  06238
Status:  Canceled
Grant Date:  01/08/1997
Expires:  01/08/2007
Uls:  FCC Info

Callsign:  W1SVC
Class:  Extra
Name:  Veci, Steven C
Address:  710 Old Eagleville Rd
City:  Coventry
State:  CT
Zipcode:  06238
Status:  Canceled
Grant Date:  03/28/2017
Expires:  03/28/2027
Uls:  FCC Info

Callsign:  KC1HEB
Class:  General
Name:  Veci, Steven C
Address:  710 Old Eagleville Rd
City:  Coventry
State:  CT
Zipcode:  06238
Status:  Canceled
Grant Date:  03/03/2017
Expires:  03/03/2027
Uls:  FCC Info

Callsign:  KC1OPW
Class:  Extra
Name:  Rheubeck, Joseph W
Address:  260 High St
City:  Coventry
State:  CT
Zipcode:  06238
Status:  Canceled
Grant Date:  02/12/2021
Expires:  02/12/2031
Uls:  FCC Info

Callsign:  K1JCL
Class:  Advanced
Name:  KOEPKE, ALAN J
Address:  1976 BOSTON TPKE
City:  COVENTRY
State:  CT
Zipcode:  06238
Status:  Canceled
Grant Date:  09/19/2018
Expires:  10/23/2028
Uls:  FCC Info

Callsign:  KC1HK
Class:  Advanced
Name:  DIAMOND, LAURENCE
Address:  498 ROOT RD
City:  COVENTRY
State:  CT
Zipcode:  06238
Status:  Canceled
Grant Date:  12/19/2000
Expires:  12/19/2010
Uls:  FCC Info

Callsign:  N1TMV
Class:  Technician
Name:  LA MORE, DAVID E
Address:  68 PROSPECT ST
City:  COVENTRY
State:  CT
Zipcode:  06238
Status:  Canceled
Grant Date:  08/17/2004
Expires:  11/09/2014
Uls:  FCC Info

Callsign:  KB1SHJ
Class:  Technician
Name:  Boucher, Lori J
Address:  349 Ripley Hill Rd
City:  Coventry
State:  CT
Zipcode:  06238
Status:  Expired
Grant Date:  04/24/2009
Expires:  04/24/2019
Uls:  FCC Info

Callsign:  KA1KMJ
Class:  Novice
Name:  POLCARI, ANN L
Address:  153 PINE LAKE DR
City:  COVENTRY
State:  CT
Zipcode:  06238
Status:  Expired
Grant Date:  04/05/1988
Expires:  04/05/1998
Uls:  FCC Info

Callsign:  KA1WCK
Class:  Novice
Name:  SOLOMON, CHRISTOPHER T
Address:  3204 MAIN ST
City:  COVENTRY
State:  CT
Zipcode:  06238
Status:  Expired
Grant Date:  06/19/1990
Expires:  06/19/2000
Uls:  FCC Info

Callsign:  N1FPM
Class:  General
Name:  DU BOIS, MAURICE J
Address:  220 SPRINGDALE AVE
City:  COVENTRY
State:  CT
Zipcode:  06238
Status:  Expired
Grant Date:  01/13/2000
Expires:  04/10/2010
Uls:  FCC Info

Callsign:  N1YOM
Class:  Technician
Name:  VANCE, MICHAEL T
Address:  484 GERALDINE DR
City:  COVENTRY
State:  CT
Zipcode:  06238
Status:  Expired
Grant Date:  02/20/1997
Expires:  02/20/2007
Uls:  FCC Info

Callsign:  WD1U
Class:  Extra
Name:  FARACI, JOSEPH A
Address:  190 RICHMOND RD
City:  COVENTRY
State:  CT
Zipcode:  06238
Status:  Expired
Grant Date:  12/24/1999
Expires:  03/13/2010
Uls:  FCC Info

Callsign:  KA1VVH
Class:  Novice
Name:  FELIX, LAUREN E
Address:  436 HEMLOCK POINT
City:  COVENTRY
State:  CT
Zipcode:  06238
Status:  Expired
Grant Date:  05/22/1990
Expires:  05/22/2000
Uls:  FCC Info

Callsign:  N1FHE
Name:  BRAND, DUDLEY A
Address:  1630 MAIN ST
City:  COVENTRY
State:  CT
Zipcode:  06238
Status:  Expired
Grant Date:  10/27/1987
Expires:  10/27/1997
Uls:  FCC Info

Callsign:  N1YOL
Class:  Technician
Name:  MC GETRICK, TRISTA L
Address:  230 PLAINS RD
City:  COVENTRY
State:  CT
Zipcode:  06238
Status:  Expired
Grant Date:  02/20/1997
Expires:  02/20/2007
Uls:  FCC Info

Callsign:  KC9CNJ
Class:  Extra
Name:  Gomez, Hugo O
Address:  684 Cedar Swamp Rd
City:  Coventry
State:  CT
Zipcode:  06238
Status:  Expired
Grant Date:  07/17/2012
Expires:  10/10/2022
Uls:  FCC Info

Callsign:  KB1WQT
Class:  Technician
Name:  Foran, Jeffrey M
Address:  65 Parker Bridge Rd
City:  Coventry
State:  CT
Zipcode:  06238
Status:  Expired
Grant Date:  02/09/2012
Expires:  02/09/2022
Uls:  FCC Info

Callsign:  KA1VRH
Class:  Novice
Name:  HOYT, MICHAEL D
Address:  127 BROADWAY
City:  COVENTRY
State:  CT
Zipcode:  06238
Status:  Expired
Grant Date:  05/08/1990
Expires:  05/08/2000
Uls:  FCC Info

Callsign:  N1XJP
Class:  Technician
Name:  RAPPE, DAVID C
Address:  153 LANCASTER RD BOX 280
City:  COVENTRY
State:  CT
Zipcode:  06238
Status:  Expired
Grant Date:  02/28/2006
Expires:  05/28/2016
Uls:  FCC Info

Callsign:  KB1ITX
Class:  Technician
Name:  PACHOLSKI, STEPHEN W
Address:  10 Windy Hill Rd
City:  COVENTRY
State:  CT
Zipcode:  06238
Status:  Expired
Grant Date:  07/21/2012
Expires:  09/20/2022
Uls:  FCC Info

Callsign:  KA1TBR
Class:  Novice
Name:  CARVELL, BRIAN K
Address: 
City:  COVENTRY
State:  CT
Zipcode:  06238
Status:  Expired
Grant Date:  01/17/1989
Expires:  01/17/1999
Uls:  FCC Info

Callsign:  N1XGW
Class:  Technician
Name:  GOODIN, DAN S
Address:  411 HEMLOCK PT
City:  COVENTRY
State:  CT
Zipcode:  06238
Status:  Expired
Grant Date:  05/09/1996
Expires:  05/09/2006
Uls:  FCC Info

Callsign:  KB1RNC
Class:  Technician
Name:  Beane, Willard A
Address:  68 Brenda Lane
City:  Coventry
State:  CT
Zipcode:  06238
Status:  Expired
Grant Date:  11/25/2008
Expires:  11/25/2018
Uls:  FCC Info

Callsign:  KA1RMQ
Class:  Novice
Name:  CARVELL, KELLY B
Address: 
City:  COVENTRY
State:  CT
Zipcode:  06238
Status:  Expired
Grant Date:  01/19/1988
Expires:  01/19/1998
Uls:  FCC Info

Callsign:  W8CIA
Class:  Technician
Name:  MERRIFIELD, RICHARD L
Address:  45 SENECA TRAIL
City:  COVENTRY
State:  CT
Zipcode:  06238
Status:  Expired
Grant Date:  01/14/2005
Expires:  01/14/2015
Uls:  FCC Info

Callsign:  KB1SHQ
Class:  Technician
Name:  Gale, Trena
Address:  349 Ripley Hill Rd
City:  Coventry
State:  CT
Zipcode:  06238
Status:  Expired
Grant Date:  04/24/2009
Expires:  04/24/2019
Uls:  FCC Info

Callsign:  K1AOX
Class:  General
Name:  KENT SR, HENRY W
Address:  91 N SCHOOL RD
City:  COVENTRY
State:  CT
Zipcode:  06238
Status:  Expired
Grant Date:  07/26/1988
Expires:  07/26/1998
Uls:  FCC Info

Callsign:  KA1LYR
Class:  Novice
Name:  DONOVAN, KENNETH P
Address:  299 PINE LAKE DR
City:  COVENTRY
State:  CT
Zipcode:  06238
Status:  Expired
Grant Date:  05/24/1994
Expires:  05/24/2004
Uls:  FCC Info

Callsign:  KB1AIR
Name:  SANDBERG, STEPHEN G
Address:  57 BREWSTER ST
City:  COVENTRY
State:  CT
Zipcode:  06238
Status:  Expired
Grant Date:  07/11/1995
Expires:  07/28/2002
Uls:  FCC Info

Callsign:  KB1SHN
Class:  Technician
Name:  Bluto, Dick J
Address:  181 Hemlock Point Dr
City:  Coventry
State:  CT
Zipcode:  06238
Status:  Expired
Grant Date:  04/24/2009
Expires:  04/24/2019
Uls:  FCC Info

Callsign:  KB1FBS
Class:  Technician
Name:  Cook, Edward Werner
Address:  534 Silver St
City:  Coventry
State:  CT
Zipcode:  06238
Status:  Expired
Grant Date:  02/13/2010
Expires:  04/25/2020
Uls:  FCC Info


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