• AMATEUR RADIO ZIPCODE SEARCH

Ham Radio Zipcode Search



Callsign:  KA1YTD
Class:  Extra
Name:  SHARKEY, TIMOTHY P
Address:  11 LENOX AVE
City:  JEWETT CITY
State:  CT
Zipcode:  06351
Status:  Active
Grant Date:  02/22/2021
Expires:  05/07/2031
Uls:  FCC Info

Callsign:  N1NNW
Class:  General
Name:  GOUTHRO, MICHAEL F
Address:  2426 Glasgo Rd
City:  Griswold
State:  CT
Zipcode:  06351
Status:  Active
Grant Date:  09/02/2022
Expires:  09/29/2032
Uls:  FCC Info

Callsign:  WB1GVK
Class:  Novice
Name:  KUZMENKO, CHRISTINE L
Address:  171 STONE HILL RD
City:  JEWETT CITY
State:  CT
Zipcode:  06351
Status:  Active
Grant Date:  01/17/2015
Expires:  04/03/2025
Uls:  FCC Info

Callsign:  KT1SS
Class:  Extra
Name:  STRADCZUK, STANLEY J
Address:  178 BITGOOD RD
City:  GRISWOLD
State:  CT
Zipcode:  06351
Status:  Active
Grant Date:  09/10/2024
Expires:  12/02/2034
Uls:  FCC Info

Callsign:  KC1KLY
Class:  Technician
Name:  Cahoon, Michael H
Address:  317 Richardson Hill Rd
City:  Jewett City
State:  CT
Zipcode:  06351
Status:  Active
Grant Date:  11/05/2018
Expires:  11/05/2028
Uls:  FCC Info

Callsign:  KC1RBK
Class:  General
Name:  Fargo, Justin C
Address:  55 Juniper Lane
City:  Jewett City
State:  CT
Zipcode:  06351
Status:  Active
Grant Date:  04/12/2022
Expires:  04/12/2032
Uls:  FCC Info

Callsign:  N1ATY
Class:  Technician
Name:  Obuchowski, Natalie E
Address:  28 Tyler Terrace
City:  Griswold
State:  CT
Zipcode:  06351
Status:  Active
Grant Date:  08/18/2023
Expires:  08/18/2033
Uls:  FCC Info

Callsign:  KA1MAF
Class:  Extra
Name:  LA FLEUR SR, DAVID B
Address:  55 Leha Avenue
City:  Griswold
State:  CT
Zipcode:  06351
Status:  Active
Grant Date:  06/22/2021
Expires:  06/22/2031
Uls:  FCC Info

Callsign:  N1MIE
Class:  Extra
Name:  Griffin, George E
Address:  1672 Glasgo Road
City:  Griswold
State:  CT
Zipcode:  06351
Status:  Active
Grant Date:  02/18/2022
Expires:  05/12/2032
Uls:  FCC Info

Callsign:  KB1FRE
Class:  General
Name:  Jodoin, Scott E
Address:  4 POND LANE
City:  GRISWOLD
State:  CT
Zipcode:  06351
Status:  Active
Grant Date:  07/13/2020
Expires:  09/14/2030
Uls:  FCC Info

Callsign:  KB1RPJ
Class:  Technician
Name:  Fuller, David E
Address:  5 John St
City:  Lisbon
State:  CT
Zipcode:  06351
Status:  Active
Grant Date:  10/03/2018
Expires:  12/15/2028
Uls:  FCC Info

Callsign:  KA1KDB
Class:  Extra
Name:  BOUSQUET JR, BRUCE F
Address:  85 Colonel Brown Road
City:  Griswold
State:  CT
Zipcode:  06351
Status:  Active
Grant Date:  05/23/2015
Expires:  07/30/2025
Uls:  FCC Info

Callsign:  W1EDJ
Class:  General
Name:  JOHNSON, EARL D
Address:  16 Tunnel Hill Court
City:  Lisbon
State:  CT
Zipcode:  06351
Status:  Active
Grant Date:  06/16/2020
Expires:  06/24/2030
Uls:  FCC Info

Callsign:  KC1BNV
Class:  Technician
Name:  Newman, Jeremy L
Address:  51 Old Voluntown Rd
City:  Griswold
State:  CT
Zipcode:  06351
Status:  Active
Grant Date:  04/02/2014
Expires:  04/02/2024
Uls:  FCC Info

Callsign:  KC1HTU
Class:  Technician
Name:  Zelasky, Lauren I
Address:  82 Strawberry Street
City:  Jewett City
State:  CT
Zipcode:  06351
Status:  Active
Grant Date:  06/20/2017
Expires:  06/20/2027
Uls:  FCC Info

Callsign:  KC1QMZ
Class:  Technician
Name:  Sedgwick, Karen
Address:  112 East Main St
City:  Jewett City
State:  CT
Zipcode:  06351
Status:  Active
Grant Date:  02/24/2022
Expires:  02/24/2032
Uls:  FCC Info

Callsign:  KC1TDT
Class:  Technician
Name:  Fernando, Marielle
Address:  7 Myrtle Rd
City:  Jewett City
State:  CT
Zipcode:  06351
Status:  Active
Grant Date:  06/30/2023
Expires:  06/30/2033
Uls:  FCC Info

Callsign:  W1SSN
Class:  Extra
Name:  Moore, Victor S
Address:  526 River Rd
City:  Lisbon
State:  CT
Zipcode:  06351
Status:  Active
Grant Date:  02/22/2023
Expires:  04/05/2033
Uls:  FCC Info

Callsign:  KA1IAX
Class:  Extra
Name:  LOWELL I, DANIEL F
Address:  38 William Street
City:  Griswold
State:  CT
Zipcode:  06351
Status:  Active
Grant Date:  04/21/2015
Expires:  04/21/2025
Uls:  FCC Info

Callsign:  W1FAA
Class:  Technician
Name:  STACHNIK, WILLIAM J
Address:  9 SHELDON CIRCLE
City:  GRISWOLD
State:  CT
Zipcode:  06351
Status:  Active
Grant Date:  12/18/2015
Expires:  02/09/2026
Uls:  FCC Info

Callsign:  KB1ZAA
Class:  Technician
Name:  Collins, Patrick J
Address:  16 Old Bethel Rd
City:  Griswold
State:  CT
Zipcode:  06351
Status:  Active
Grant Date:  12/05/2012
Expires:  12/05/2022
Uls:  FCC Info

Callsign:  N1LFG
Class:  General
Name:  Garvin, Lawrence F
Address:  103 North Burnham Highway
City:  Lisbon
State:  CT
Zipcode:  06351
Status:  Active
Grant Date:  12/30/2016
Expires:  12/30/2026
Uls:  FCC Info

Callsign:  W1CPT
Class:  General
Name:  Rohanna, Paul
Address:  28 Chenette Rd
City:  Griswold
State:  CT
Zipcode:  06351
Status:  Active
Grant Date:  01/05/2021
Expires:  01/05/2031
Uls:  FCC Info

Callsign:  KC1SAK
Class:  Extra
Name:  Lenihan, Lynda M
Address:  P.O. Box 805
City:  Jewett City
State:  CT
Zipcode:  06351
Status:  Active
Grant Date:  11/01/2022
Expires:  11/01/2032
Uls:  FCC Info

Callsign:  N1WPJ
Class:  Technician
Name:  CHUBKA, ROBERT P
Address:  37 RIVER RD
City:  LISBON
State:  CT
Zipcode:  06351
Status:  Active
Grant Date:  02/18/2016
Expires:  02/15/2026
Uls:  FCC Info

Callsign:  KB1PAA
Class:  General
Name:  Bloom, Richard F
Address:  35 Baron Dr
City:  Lisbon
State:  CT
Zipcode:  06351
Status:  Active
Grant Date:  02/10/2017
Expires:  05/07/2027
Uls:  FCC Info

Callsign:  N1RAZ
Class:  Technician
Name:  Lake, John W
Address:  104 N Main apt B
City:  jewett city
State:  CT
Zipcode:  06351
Status:  Active
Grant Date:  09/09/2016
Expires:  09/09/2026
Uls:  FCC Info

Callsign:  KC1NNG
Class:  Technician
Name:  Longei II, Robert M
Address:  12 Shore Dr
City:  Griswold
State:  CT
Zipcode:  06351
Status:  Active
Grant Date:  07/23/2020
Expires:  07/23/2030
Uls:  FCC Info

Callsign:  KC1SAJ
Class:  Extra
Name:  Lenihan Jr, Frederick R
Address:  P.O. Box 805
City:  Jewett City
State:  CT
Zipcode:  06351
Status:  Active
Grant Date:  11/01/2022
Expires:  11/01/2032
Uls:  FCC Info

Callsign:  K1NNP
Class:  Extra
Name:  LEFRANCOIS, DONALD N
Address:  RR 4 21 ILEWICZ DR
City:  JEWETT CITY
State:  CT
Zipcode:  06351
Status:  Active
Grant Date:  08/31/2016
Expires:  11/26/2026
Uls:  FCC Info

Callsign:  N1MLG
Class:  Technician
Name:  Griffin, Elizabeth
Address:  1672 Glasgo Rd
City:  Griswold
State:  CT
Zipcode:  06351
Status:  Active
Grant Date:  03/28/2017
Expires:  05/04/2027
Uls:  FCC Info

Callsign:  KB1YZY
Class:  Technician
Name:  Sienkowski, John F
Address:  1585 Glasgo Rd
City:  Griswold
State:  CT
Zipcode:  06351
Status:  Active
Grant Date:  12/05/2012
Expires:  12/05/2022
Uls:  FCC Info

Callsign:  KC1EZB
Class:  Technician
Name:  Williams, James A
Address:  162 Ashland St
City:  Jewett City
State:  CT
Zipcode:  06351
Status:  Active
Grant Date:  01/26/2016
Expires:  01/26/2026
Uls:  FCC Info

Callsign:  KB1RS
Class:  Extra
Name:  Sawyer, Robert W
Address:  1434 Hopeville Rd
City:  Jewett City
State:  CT
Zipcode:  06351
Status:  Active
Grant Date:  06/23/2020
Expires:  06/23/2030
Uls:  FCC Info

Callsign:  K1DKW
Class:  Extra
Name:  Walworth, Douglas K
Address:  43 Juniper Lane
City:  Jewett City
State:  CT
Zipcode:  06351
Status:  Active
Grant Date:  05/10/2022
Expires:  05/10/2032
Uls:  FCC Info

Callsign:  AK1G
Class:  Extra
Name:  KUZMENKO, GARY S
Address:  171 STONE HILL RD
City:  JEWETT CITY
State:  CT
Zipcode:  06351
Status:  Active
Grant Date:  01/17/2015
Expires:  04/03/2025
Uls:  FCC Info

Callsign:  KB1EQO
Class:  Technician
Name:  Ruditzky, Alan R
Address:  15 Baca Dr
City:  Jewett City
State:  CT
Zipcode:  06351
Status:  Active
Grant Date:  01/24/2020
Expires:  01/24/2030
Uls:  FCC Info

Callsign:  KB1YZW
Class:  Technician
Name:  Merchant Sr, Steve H
Address:  1163 Hopeville Rd
City:  Griswold
State:  CT
Zipcode:  06351
Status:  Active
Grant Date:  12/05/2012
Expires:  12/05/2022
Uls:  FCC Info

Callsign:  KC1ESX
Class:  Technician
Name:  Gauthier, David A
Address:  508 Breakneck Hill Rd
City:  Jewett City
State:  CT
Zipcode:  06351
Status:  Active
Grant Date:  11/30/2015
Expires:  11/30/2025
Uls:  FCC Info

Callsign:  KC1KOB
Class:  Technician
Name:  Pavlak, Andrew M
Address:  6 Henry Rd
City:  Griswold
State:  CT
Zipcode:  06351
Status:  Active
Grant Date:  11/21/2018
Expires:  11/21/2028
Uls:  FCC Info

Callsign:  K1PTO
Class:  Extra
Name:  Obuchowski, Peter T
Address:  28 Tyler Terrace
City:  Griswold
State:  CT
Zipcode:  06351
Status:  Active
Grant Date:  04/30/2022
Expires:  04/30/2032
Uls:  FCC Info

Callsign:  WV1F
Class:  Extra
Name:  DERRAH, GLENN E
Address:  6 BROWNING RD
City:  JEWETT CITY
State:  CT
Zipcode:  06351
Status:  Active
Grant Date:  08/18/2022
Expires:  08/21/2032
Uls:  FCC Info

Callsign:  KB1CVQ
Class:  General
Name:  GAUDETTE, MARK J
Address:  26 Stetson Rd
City:  Griswold
State:  CT
Zipcode:  06351
Status:  Active
Grant Date:  04/03/2019
Expires:  04/03/2029
Uls:  FCC Info

Callsign:  KB1YZV
Class:  Technician
Name:  Marzec Jr, Frederick S
Address:  99 Colonel Brown Rd
City:  Jewett City
State:  CT
Zipcode:  06351
Status:  Active
Grant Date:  12/05/2012
Expires:  12/05/2022
Uls:  FCC Info

Callsign:  KC1DMB
Class:  Technician
Name:  Goslin, Jason D
Address:  459 River Rd
City:  Jewett City
State:  CT
Zipcode:  06351
Status:  Active
Grant Date:  03/24/2015
Expires:  03/24/2025
Uls:  FCC Info

Callsign:  KC1KOA
Class:  Technician
Name:  Kobelski Jr, Stan E
Address:  6 Henry Rd
City:  Griswold
State:  CT
Zipcode:  06351
Status:  Active
Grant Date:  11/21/2018
Expires:  11/21/2028
Uls:  FCC Info

Callsign:  KC1VGS
Class:  General
Name:  Fontaine, Glenn B
Address:  42 Anthony St 21
City:  Jewett City
State:  CT
Zipcode:  06351
Status:  Active
Grant Date:  08/22/2024
Expires:  08/22/2034
Uls:  FCC Info

Callsign:  KB1GVY
Class:  Technician
Name:  Wrobel, Daniel M
Address:  229 B Bundy Hill Rd
City:  Lisbon
State:  CT
Zipcode:  06351
Status:  Canceled
Grant Date:  05/23/2001
Expires:  05/23/2011
Uls:  FCC Info

Callsign:  KC1CVO
Class:  Extra
Name:  Sawyer, Robert W
Address:  1434 Hopeville Rd
City:  Jewett City
State:  CT
Zipcode:  06351
Status:  Canceled
Grant Date:  11/21/2014
Expires:  11/21/2024
Uls:  FCC Info

Callsign:  KC1KLI
Class:  General
Name:  Rohanna, Paul V
Address:  28 Chenette Rd
City:  Griswold
State:  CT
Zipcode:  06351
Status:  Canceled
Grant Date:  10/30/2018
Expires:  10/30/2028
Uls:  FCC Info

Callsign:  KC1RBJ
Class:  Extra
Name:  Walworth, Douglas K
Address:  43 Juniper Lane
City:  Jewett City
State:  CT
Zipcode:  06351
Status:  Canceled
Grant Date:  04/12/2022
Expires:  04/12/2032
Uls:  FCC Info

Callsign:  KC1TFT
Class:  Technician
Name:  Obuchowski, Natalie E
Address:  28 Tyler Terrace
City:  Griswold
State:  CT
Zipcode:  06351
Status:  Canceled
Grant Date:  07/20/2023
Expires:  07/20/2033
Uls:  FCC Info

Callsign:  W1SBV
Class:  Advanced
Name:  SIMONEAU, GEORGE R
Address:  3 PLEASANT VIEW COVE
City:  LISBON
State:  CT
Zipcode:  06351
Status:  Canceled
Grant Date:  09/17/2012
Expires:  12/15/2022
Uls:  FCC Info

Callsign:  KB1RAZ
Class:  Technician
Name:  Lake, John W
Address:  21 Anthony street apt M
City:  jewett city
State:  CT
Zipcode:  06351
Status:  Canceled
Grant Date:  08/21/2008
Expires:  08/21/2018
Uls:  FCC Info

Callsign:  KB1FHQ
Class:  General
Name:  Barrett, Robert A
Address:  345 River Rd
City:  Lisbon
State:  CT
Zipcode:  06351
Status:  Canceled
Grant Date:  06/20/2000
Expires:  06/20/2010
Uls:  FCC Info

Callsign:  KB1QQM
Class:  General
Name:  Garvin, Lawrence F
Address:  103 North Burnham Highway
City:  Lisbon
State:  CT
Zipcode:  06351
Status:  Canceled
Grant Date:  06/13/2008
Expires:  06/13/2018
Uls:  FCC Info

Callsign:  KB1JNF
Class:  General
Name:  Moore, Victor S
Address:  526 River Rd
City:  Lisbon
State:  CT
Zipcode:  06351
Status:  Canceled
Grant Date:  03/05/2003
Expires:  03/05/2013
Uls:  FCC Info

Callsign:  KB1YZZ
Class:  Extra
Name:  STRADCZUK, STANLEY J
Address:  178 BITGOOD RD
City:  GRISWOLD
State:  CT
Zipcode:  06351
Status:  Canceled
Grant Date:  12/05/2012
Expires:  12/05/2022
Uls:  FCC Info

Callsign:  KE6IVY
Class:  General
Name:  CASHMAN, GUY R
Address:  257 Lester Rd
City:  Griswold
State:  CT
Zipcode:  06351
Status:  Canceled
Grant Date:  02/15/2000
Expires:  02/15/2010
Uls:  FCC Info

Callsign:  KB1OUX
Class:  Technician
Name:  Griffin, Elizabeth
Address:  1672 Glasoo Rd
City:  Griswold
State:  CT
Zipcode:  06351
Status:  Canceled
Grant Date:  04/05/2007
Expires:  04/05/2017
Uls:  FCC Info

Callsign:  KC1RBV
Class:  Technician
Name:  Obuchowski, Peter T
Address:  28 Tyler Terrace
City:  Griswold
State:  CT
Zipcode:  06351
Status:  Canceled
Grant Date:  04/12/2022
Expires:  04/12/2032
Uls:  FCC Info

Callsign:  KB1VMW
Class:  Technician
Name:  Wells, Mark A
Address:  220 Bundy Hill Rd
City:  Jewett City
State:  CT
Zipcode:  06351
Status:  Expired
Grant Date:  04/15/2011
Expires:  04/15/2021
Uls:  FCC Info

Callsign:  WA1ZFU
Class:  Novice
Name:  VINCENT SR, BENJAMIN A
Address:  307 S BURNHAM HWY RFD 2
City:  LISBON
State:  CT
Zipcode:  06351
Status:  Expired
Grant Date:  01/19/1988
Expires:  01/19/1998
Uls:  FCC Info

Callsign:  N1KPF
Class:  Technician
Name:  GOODENOW, MARK R
Address:  46B MAIN ST
City:  JEWETT CITY
State:  CT
Zipcode:  06351
Status:  Expired
Grant Date:  08/18/1992
Expires:  08/18/2002
Uls:  FCC Info

Callsign:  N1FEJ
Name:  DEROSIER, RODNEY P
Address:  14 BOW LN
City:  JEWETT CITY
State:  CT
Zipcode:  06351
Status:  Expired
Grant Date:  09/15/1987
Expires:  09/15/1997
Uls:  FCC Info

Callsign:  KA1GHH
Class:  Novice
Name:  KOVACS, PETER
Address:  RFD 3 KIMBALL RD
City:  LISBON
State:  CT
Zipcode:  06351
Status:  Expired
Grant Date:  10/22/1995
Expires:  10/22/2005
Uls:  FCC Info

Callsign:  KW1A
Class:  Extra
Name:  WHITE, CLEMENT R
Address:  61 KIMBALL RD
City:  LISBON
State:  CT
Zipcode:  06351
Status:  Expired
Grant Date:  12/16/2003
Expires:  03/15/2014
Uls:  FCC Info

Callsign:  KB1EZT
Class:  Technician
Name:  Hamel Jr, Mark J
Address:  79 Pachaug River Dr
City:  Griswold
State:  CT
Zipcode:  06351
Status:  Expired
Grant Date:  04/04/2000
Expires:  04/04/2010
Uls:  FCC Info

Callsign:  N1SRA
Class:  Technician
Name:  NOVAK, DANIEL A
Address:  24 LOWER BLISSVILLE RD
City:  LISBON
State:  CT
Zipcode:  06351
Status:  Expired
Grant Date:  07/15/1994
Expires:  07/15/2004
Uls:  FCC Info

Callsign:  KU1S
Class:  Extra
Name:  GAGLIARDO SR, JAMES P
Address:  634 HOPEVILLE RD 46
City:  JEWETT CITY
State:  CT
Zipcode:  06351
Status:  Expired
Grant Date:  03/14/2002
Expires:  06/02/2012
Uls:  FCC Info

Callsign:  N1UKV
Class:  Technician
Name:  FARGO, KENNETH N
Address:  35 BOW LN
City:  GRISWOLD
State:  CT
Zipcode:  06351
Status:  Expired
Grant Date:  09/21/2005
Expires:  09/21/2015
Uls:  FCC Info

Callsign:  KB1EXW
Class:  Technician
Name:  Laro, Dustin N
Address:  79 Pachaug River Dr
City:  Griswold
State:  CT
Zipcode:  06351
Status:  Expired
Grant Date:  03/23/2000
Expires:  03/23/2010
Uls:  FCC Info

Callsign:  W1IBS
Class:  Advanced
Name:  Zoner, Robert L
Address:  41 Rex Rd
City:  Lisbon
State:  CT
Zipcode:  06351
Status:  Expired
Grant Date:  03/22/2007
Expires:  06/16/2017
Uls:  FCC Info

Callsign:  N1SVF
Class:  Technician
Name:  DICK JR, JOHN J
Address:  559 STONEHILL RD
City:  GRISWOLD
State:  CT
Zipcode:  06351
Status:  Expired
Grant Date:  07/22/1994
Expires:  07/22/2004
Uls:  FCC Info

Callsign:  N1QQL
Class:  Technician
Name:  POWELL, SCOTT W
Address:  79 MONROE AVE
City:  GRISWOLD
State:  CT
Zipcode:  06351
Status:  Expired
Grant Date:  11/09/1993
Expires:  11/09/2003
Uls:  FCC Info

Callsign:  WB2LNE
Class:  Advanced
Name:  LANG, GORDON L
Address:  26 ETHEL ACRES
City:  LISBON
State:  CT
Zipcode:  06351
Status:  Expired
Grant Date:  10/24/1995
Expires:  10/24/2005
Uls:  FCC Info

Callsign:  KB1NHM
Class:  Technician
Name:  Daley, Arnold J
Address:  35 Pleasant View St Apt 104
City:  Jewett City
State:  CT
Zipcode:  06351
Status:  Expired
Grant Date:  03/23/2006
Expires:  03/23/2016
Uls:  FCC Info


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