• AMATEUR RADIO ZIPCODE SEARCH

Ham Radio Zipcode Search



Callsign:  KC1MCY
Class:  Extra
Name:  Kraimer, William A
Address:  114 E Pattagansett Rd
City:  Niantic
State:  CT
Zipcode:  06357
Status:  Active
Grant Date:  11/07/2019
Expires:  11/07/2029
Uls:  FCC Info

Callsign:  KB1NHN
Class:  General
Name:  Wright, Christopher B
Address:  30 Brainard Road
City:  Niantic
State:  CT
Zipcode:  06357
Status:  Active
Grant Date:  12/29/2015
Expires:  03/23/2026
Uls:  FCC Info

Callsign:  KA1JCJ
Class:  Technician
Name:  WILHELMSEN, PETER F
Address:  5 MEADOW ST
City:  NIANTIC
State:  CT
Zipcode:  06357
Status:  Active
Grant Date:  10/17/2013
Expires:  12/28/2023
Uls:  FCC Info

Callsign:  KK1D
Class:  Extra
Name:  Rovero, Peter J
Address:  42 Damon Heights Rd
City:  Niantic
State:  CT
Zipcode:  06357
Status:  Active
Grant Date:  03/12/2015
Expires:  05/30/2025
Uls:  FCC Info

Callsign:  AA1XN
Class:  Extra
Name:  HOSKINS, SEAN
Address:  46 Stoneywood Drive
City:  Niantic
State:  CT
Zipcode:  06357
Status:  Active
Grant Date:  01/26/2022
Expires:  04/21/2032
Uls:  FCC Info

Callsign:  W1JOP
Class:  Technician
Name:  PRIMO, JOHN O
Address:  19 Sleepy Hollow RD
City:  Niantic
State:  CT
Zipcode:  06357
Status:  Active
Grant Date:  02/29/2024
Expires:  04/03/2034
Uls:  FCC Info

Callsign:  KC1FLA
Class:  Technician
Name:  Heal, Robert P
Address:  54 Carriage Hill Dr
City:  Niantic
State:  CT
Zipcode:  06357
Status:  Active
Grant Date:  04/04/2016
Expires:  04/04/2026
Uls:  FCC Info

Callsign:  W1RED
Class:  General
Name:  REED, DAVID E
Address:  10 SURREY LA
City:  NIANTIC
State:  CT
Zipcode:  06357
Status:  Active
Grant Date:  07/12/2013
Expires:  09/05/2023
Uls:  FCC Info

Callsign:  KC1CVW
Class:  General
Name:  Williams, Brian D
Address:  8 Central Ave
City:  Niantic
State:  CT
Zipcode:  06357
Status:  Active
Grant Date:  11/21/2014
Expires:  11/21/2024
Uls:  FCC Info

Callsign:  WA1GFZ
Class:  Extra
Name:  CARCIA JR, FRANCIS A
Address:  164 Giants Neck Rd.
City:  Niantic
State:  CT
Zipcode:  06357
Status:  Active
Grant Date:  02/14/2024
Expires:  03/29/2034
Uls:  FCC Info

Callsign:  KC8VSN
Class:  Technician
Name:  Koneru, Sreeram
Address:  81 Laurelwood Drive
City:  Niantic
State:  CT
Zipcode:  06357
Status:  Active
Grant Date:  12/09/2014
Expires:  12/09/2024
Uls:  FCC Info

Callsign:  KC1BPL
Class:  Technician
Name:  McFarland, Ian M
Address:  12 Surrey Ln
City:  Niantic
State:  CT
Zipcode:  06357
Status:  Active
Grant Date:  04/17/2014
Expires:  04/17/2024
Uls:  FCC Info

Callsign:  W1OEM
Name:  East Lyme Office Of Emergency Ma
Address:  P.O. Box 519
City:  Niantic
State:  CT
Zipcode:  06357
Status:  Active
Grant Date:  02/22/2022
Expires:  02/22/2032
Uls:  FCC Info

Callsign:  KB1RPO
Class:  Technician
Name:  Wohlgemuth, Christine H
Address:  85 TERRACE AVE
City:  NIANTIC
State:  CT
Zipcode:  06357
Status:  Active
Grant Date:  10/23/2018
Expires:  12/15/2028
Uls:  FCC Info

Callsign:  KC1RNM
Class:  General
Name:  Bessire, Andrew J
Address:  23 Forest Rd
City:  Niantic
State:  CT
Zipcode:  06357
Status:  Active
Grant Date:  06/30/2022
Expires:  06/30/2032
Uls:  FCC Info

Callsign:  KC1RMB
Class:  Technician
Name:  JONES, RYAN J
Address:  4 PINE GROVE RD
City:  NIANTIC
State:  CT
Zipcode:  06357
Status:  Active
Grant Date:  06/22/2022
Expires:  06/22/2032
Uls:  FCC Info

Callsign:  KC1AUJ
Class:  Technician
Name:  Wynn, Ethel L
Address:  2 Tupelo Ln
City:  Niantic
State:  CT
Zipcode:  06357
Status:  Active
Grant Date:  11/21/2013
Expires:  11/21/2023
Uls:  FCC Info

Callsign:  N1BCW
Class:  General
Name:  Wright, Benjamin C
Address:  214 PENNSYLVANIA AVE
City:  Niantic
State:  CT
Zipcode:  06357
Status:  Active
Grant Date:  03/20/2021
Expires:  03/20/2031
Uls:  FCC Info

Callsign:  K1EPT
Class:  Technician
Name:  Bekech, Michael A
Address:  84 Hope St
City:  Niantic
State:  CT
Zipcode:  06357
Status:  Active
Grant Date:  07/07/2017
Expires:  07/07/2027
Uls:  FCC Info

Callsign:  KB1PGK
Class:  Technician
Name:  Kopchik, John S
Address:  33 Damon Heights Rd
City:  Niantic
State:  CT
Zipcode:  06357
Status:  Active
Grant Date:  05/15/2017
Expires:  07/16/2027
Uls:  FCC Info

Callsign:  W1NRR
Class:  Technician
Name:  REED, NANCY R
Address:  10 SURREY LANE
City:  NIANTIC
State:  CT
Zipcode:  06357
Status:  Active
Grant Date:  09/17/2013
Expires:  09/17/2023
Uls:  FCC Info

Callsign:  WA1ONA
Class:  General
Name:  HALL JR, JAMES B
Address:  6 Hudson Lane
City:  Niantic
State:  CT
Zipcode:  06357
Status:  Active
Grant Date:  07/22/2014
Expires:  09/22/2024
Uls:  FCC Info

Callsign:  K1BY
Class:  Extra
Name:  TEMPLETON, JOHN H
Address:  7 Stone Cliff Dr
City:  Niantic
State:  CT
Zipcode:  06357
Status:  Active
Grant Date:  08/25/2023
Expires:  10/26/2033
Uls:  FCC Info

Callsign:  N1CZW
Class:  General
Name:  GIANACOPLOS, NICHOLAS A
Address:  40 Greencliff Dr.
City:  NIANTIC
State:  CT
Zipcode:  06357
Status:  Active
Grant Date:  09/07/2024
Expires:  09/10/2034
Uls:  FCC Info

Callsign:  WB1HLU
Class:  General
Name:  Robinson, John R
Address:  80 Hillcrest Rd
City:  Niantic
State:  CT
Zipcode:  06357
Status:  Active
Grant Date:  02/25/2014
Expires:  05/24/2024
Uls:  FCC Info

Callsign:  KB1ZXF
Class:  Technician
Name:  Johnson, Cary M
Address:  45 Bellaire Road
City:  Niantic
State:  CT
Zipcode:  06357
Status:  Active
Grant Date:  05/15/2013
Expires:  05/15/2023
Uls:  FCC Info

Callsign:  W1TTB
Class:  General
Name:  Bella Jr, Thomas
Address:  P.O. Box 201
City:  NIANTIC
State:  CT
Zipcode:  06357
Status:  Active
Grant Date:  05/15/2020
Expires:  05/15/2030
Uls:  FCC Info

Callsign:  K1AMS
Class:  Extra
Name:  SCHINDLER, A MICHAEL
Address:  91 RIVERVIEW ROAD UNIT 9A
City:  NIANTIC
State:  CT
Zipcode:  06357
Status:  Active
Grant Date:  12/28/2016
Expires:  12/28/2026
Uls:  FCC Info

Callsign:  KA1LDB
Class:  General
Name:  ROGERS, HARVEY S
Address:  29 PARK PL
City:  NIANTIC
State:  CT
Zipcode:  06357
Status:  Active
Grant Date:  10/20/2015
Expires:  10/20/2025
Uls:  FCC Info

Callsign:  N1BOW
Class:  Advanced
Name:  ZOCCO, PHILIP J
Address:  7 OAKWOOD RD
City:  NIANTIC
State:  CT
Zipcode:  06357
Status:  Active
Grant Date:  05/01/2017
Expires:  07/25/2027
Uls:  FCC Info

Callsign:  N1VGW
Class:  Technician
Name:  Benson, Charles H
Address:  6 Knickerbocker Lane
City:  Niantic
State:  CT
Zipcode:  06357
Status:  Active
Grant Date:  05/27/2015
Expires:  06/06/2025
Uls:  FCC Info

Callsign:  KB1MAM
Class:  General
Name:  LeCara, Kenneth F
Address:  29 Black Point Rd
City:  Niantic
State:  CT
Zipcode:  06357
Status:  Active
Grant Date:  12/04/2014
Expires:  02/25/2025
Uls:  FCC Info

Callsign:  KB1YZD
Class:  Technician
Name:  Conklyn, Maryrose J
Address:  97 West Main St Unit 84
City:  Niantic
State:  CT
Zipcode:  06357
Status:  Active
Grant Date:  12/03/2012
Expires:  12/03/2022
Uls:  FCC Info

Callsign:  N1URS
Name:  KRAMM, WILLIAM A
Address:  70 HOPE ST
City:  NIANTIC
State:  CT
Zipcode:  06357
Status:  Canceled
Grant Date:  11/26/1996
Expires:  03/27/2005
Uls:  FCC Info

Callsign:  K1WWU
Class:  Advanced
Name:  CAIRNS, THOMAS N
Address:  54 BELLAIRE RD
City:  NIANTIC
State:  CT
Zipcode:  06357
Status:  Canceled
Grant Date:  04/29/1996
Expires:  04/29/2006
Uls:  FCC Info

Callsign:  N1REE
Class:  Advanced
Name:  KRAMM, CLIFFORD J
Address:  423 MAIN ST
City:  NIANTIC
State:  CT
Zipcode:  06357
Status:  Canceled
Grant Date:  02/10/1995
Expires:  01/18/2004
Uls:  FCC Info

Callsign:  KE2TL
Class:  Extra
Name:  Abel, John C
Address:  61 Riverview Rd
City:  Niantic
State:  CT
Zipcode:  06357
Status:  Canceled
Grant Date:  05/30/2000
Expires:  05/01/2010
Uls:  FCC Info

Callsign:  N1QKY
Class:  Technician
Name:  REED, NANCY R
Address:  10 SURREY LN
City:  NIANTIC
State:  CT
Zipcode:  06357
Status:  Canceled
Grant Date:  08/26/2003
Expires:  10/05/2013
Uls:  FCC Info

Callsign:  KB1IXZ
Class:  Technician
Name:  Bekech, Michael A
Address:  84 HOPE ST
City:  NIANTIC
State:  CT
Zipcode:  06357
Status:  Canceled
Grant Date:  07/30/2012
Expires:  10/25/2022
Uls:  FCC Info

Callsign:  KB1DPP
Class:  Technician
Name:  PRIMO, JOHN O
Address:  19 SLEEPY HOLLOW RD
City:  NIANTIC
State:  CT
Zipcode:  06357
Status:  Canceled
Grant Date:  01/11/1999
Expires:  01/11/2009
Uls:  FCC Info

Callsign:  W1VRP
Class:  Extra
Name:  AMARAL, JOHN C
Address:  7 CYPRESS WAY
City:  NIANTIC
State:  CT
Zipcode:  06357
Status:  Canceled
Grant Date:  03/30/1995
Expires:  03/30/2005
Uls:  FCC Info

Callsign:  AA1CF
Class:  Extra
Name:  GWYER, FRED V
Address:  97 W MAIN ST
City:  NIANTIC
State:  CT
Zipcode:  06357
Status:  Canceled
Grant Date:  05/19/1992
Expires:  05/19/2002
Uls:  FCC Info

Callsign:  KB1HCV
Name:  East Lyme Office Of Emergency Ma
Address:  P O Drawer 519
City:  Niantic
State:  CT
Zipcode:  06357
Status:  Canceled
Grant Date:  08/22/2001
Expires:  08/22/2011
Uls:  FCC Info

Callsign:  KC1OKF
Class:  General
Name:  Wright, Benjamin
Address:  214 PENNSYLVANIA AVE
City:  Niantic
State:  CT
Zipcode:  06357
Status:  Canceled
Grant Date:  01/07/2021
Expires:  01/07/2031
Uls:  FCC Info

Callsign:  WA1ZWG
Class:  General
Name:  REED, DAVID E
Address:  10 SURREY LN
City:  NIANTIC
State:  CT
Zipcode:  06357
Status:  Canceled
Grant Date:  09/24/1996
Expires:  09/24/2006
Uls:  FCC Info

Callsign:  KB1GDK
Class:  Technician
Name:  Lavoie, Robert G
Address:  68 Society Rd
City:  Niantic
State:  CT
Zipcode:  06357
Status:  Canceled
Grant Date:  01/10/2001
Expires:  01/10/2011
Uls:  FCC Info

Callsign:  AE1N
Class:  Extra
Name:  COTE, LOUIS E
Address:  38 DAMON HEIGHTS RD
City:  NIANTIC
State:  CT
Zipcode:  06357
Status:  Expired
Grant Date:  11/15/1988
Expires:  11/15/1998
Uls:  FCC Info

Callsign:  WA1WUH
Class:  Technician
Name:  ROWBOTHAM, CHARLES A
Address:  123 ROXBURY RD
City:  NIANTIC
State:  CT
Zipcode:  06357
Status:  Expired
Grant Date:  10/24/2006
Expires:  01/17/2017
Uls:  FCC Info

Callsign:  KB1WFA
Class:  Technician
Name:  Spector, Ira
Address:  21 Wells St.
City:  Niantic
State:  CT
Zipcode:  06357
Status:  Expired
Grant Date:  10/27/2011
Expires:  10/27/2021
Uls:  FCC Info

Callsign:  N1YBC
Class:  Technician
Name:  SIMMONS, PHILIP C
Address:  5 WINDFALL LANE
City:  NIANTIC
State:  CT
Zipcode:  06357
Status:  Expired
Grant Date:  08/08/2006
Expires:  11/04/2016
Uls:  FCC Info

Callsign:  KA1IPH
Class:  Novice
Name:  JONES, ERNEST W
Address:  14 PARK LN
City:  NIANTIC
State:  CT
Zipcode:  06357
Status:  Expired
Grant Date:  04/04/1989
Expires:  04/04/1999
Uls:  FCC Info

Callsign:  KE4YPJ
Class:  Technician
Name:  MILLER, GRANT M
Address:  5 Forest Road
City:  Niantic
State:  CT
Zipcode:  06357
Status:  Expired
Grant Date:  10/26/2005
Expires:  10/26/2015
Uls:  FCC Info

Callsign:  WA1JGL
Class:  Extra
Name:  Perruccio, Dennis M
Address:  7 Burnap Rd
City:  Niantic
State:  CT
Zipcode:  06357
Status:  Expired
Grant Date:  07/03/2007
Expires:  09/29/2017
Uls:  FCC Info

Callsign:  KB1FPB
Class:  Technician
Name:  Lowell, April L
Address:  11 Gada Rd
City:  Niantic
State:  CT
Zipcode:  06357
Status:  Expired
Grant Date:  08/26/2000
Expires:  08/26/2010
Uls:  FCC Info

Callsign:  KB1VZK
Class:  Technician
Name:  Brodhead, Truxtun E
Address:  58 Oswegatchie Hills Rd
City:  Niantic
State:  CT
Zipcode:  06357
Status:  Expired
Grant Date:  08/16/2011
Expires:  08/16/2021
Uls:  FCC Info

Callsign:  W1QAI
Class:  Advanced
Name:  Tinker Jr, Charles M
Address:  200 Roxbury Rd
City:  Niantic
State:  CT
Zipcode:  06357
Status:  Expired
Grant Date:  01/22/2008
Expires:  03/23/2018
Uls:  FCC Info

Callsign:  KC1CP
Class:  Advanced
Name:  MATSON, PETER C
Address:  417 MAIN ST APT 103
City:  NIANTIC
State:  CT
Zipcode:  06357
Status:  Expired
Grant Date:  11/04/1996
Expires:  11/04/2006
Uls:  FCC Info

Callsign:  K2HWU
Class:  Technician
Name:  Lowe, Wallace R
Address:  417 Main St - Crescent Point
City:  Niantic
State:  CT
Zipcode:  06357
Status:  Expired
Grant Date:  06/04/2004
Expires:  06/04/2014
Uls:  FCC Info

Callsign:  W1WAK
Class:  Technician
Name:  KRAMM, WILLIAM A
Address:  70 HOPE ST
City:  NIANTIC
State:  CT
Zipcode:  06357
Status:  Expired
Grant Date:  05/09/2000
Expires:  05/09/2010
Uls:  FCC Info

Callsign:  KB1UVH
Class:  General
Name:  Turner, Robert C
Address:  40 Lake Ave
City:  Niantic
State:  CT
Zipcode:  06357
Status:  Expired
Grant Date:  10/21/2010
Expires:  10/21/2020
Uls:  FCC Info

Callsign:  N1YFB
Class:  General
Name:  MC GUINNESS, BERNARD M
Address:  29 LAUREL ST
City:  NIANTIC
State:  CT
Zipcode:  06357
Status:  Expired
Grant Date:  05/05/1997
Expires:  11/26/2006
Uls:  FCC Info

Callsign:  K1TUK
Class:  Extra
Name:  Konrad, William L
Address:  54 Laurel Hill Dr
City:  Niantic
State:  CT
Zipcode:  06357
Status:  Expired
Grant Date:  04/07/2006
Expires:  05/01/2016
Uls:  FCC Info

Callsign:  N1OKJ
Class:  General
Name:  SILVA, ROBERT M
Address:  30 ATTAWAN RD
City:  NIANTIC
State:  CT
Zipcode:  06357
Status:  Expired
Grant Date:  08/01/2003
Expires:  09/28/2013
Uls:  FCC Info

Callsign:  K1LDR
Class:  Advanced
Name:  RYALLS, GEORGE E
Address:  72 GIANTS NECK RD
City:  NIANTIC
State:  CT
Zipcode:  06357
Status:  Expired
Grant Date:  04/24/1990
Expires:  04/24/2000
Uls:  FCC Info

Callsign:  KA4TUM
Class:  General
Name:  MC CUTCHEON, HARRY D
Address:  4 PEACH TREE LA
City:  NIANTIE
State:  CT
Zipcode:  06357
Status:  Expired
Grant Date:  01/29/2000
Expires:  03/20/2010
Uls:  FCC Info

Callsign:  N1LVK
Class:  Advanced
Name:  REPLOGLE JR, FRANK S
Address:  1 PONTIAC DR
City:  NIANTIC
State:  CT
Zipcode:  06357
Status:  Expired
Grant Date:  04/08/2003
Expires:  06/01/2013
Uls:  FCC Info

Callsign:  W1TEZ
Class:  General
Name:  DANA, EDWARD S
Address:  21 N MAIN ST
City:  NIANTIC
State:  CT
Zipcode:  06357
Status:  Expired
Grant Date:  09/13/2004
Expires:  07/15/2014
Uls:  FCC Info

Callsign:  WR1E
Class:  Extra
Name:  THURLOW, ROGER B
Address:  149 FLANDERS RD
City:  NIANTIC
State:  CT
Zipcode:  06357
Status:  Expired
Grant Date:  04/23/1991
Expires:  04/23/2001
Uls:  FCC Info

Callsign:  KB1PRY
Class:  Technician
Name:  Stribling, Dorothea P
Address:  41 So Cobblers Court
City:  Niantic
State:  CT
Zipcode:  06357
Status:  Expired
Grant Date:  11/29/2007
Expires:  11/29/2017
Uls:  FCC Info

Callsign:  K1JVJ
Class:  Advanced
Name:  PLANE, JACK A
Address:  8 LAKE AVE EXT
City:  NIANTIC
State:  CT
Zipcode:  06357
Status:  Expired
Grant Date:  07/24/1998
Expires:  07/24/2008
Uls:  FCC Info

Callsign:  KA1UWF
Class:  Novice
Name:  ZIMMER, HUGO
Address:  BISHOP BAY DR 10
City:  NIANTIC
State:  CT
Zipcode:  06357
Status:  Expired
Grant Date:  01/02/1990
Expires:  01/02/2000
Uls:  FCC Info

Callsign:  N1IIP
Name:  LA FLAMME, ROGER S
Address:  102 BAYVIEW RD
City:  NIANTIC
State:  CT
Zipcode:  06357
Status:  Expired
Grant Date:  12/24/1990
Expires:  12/24/2000
Uls:  FCC Info

Callsign:  W1NSI
Class:  General
Name:  STORRS, RICHARD C
Address:  RIVER BANK
City:  NIANTIC
State:  CT
Zipcode:  06357
Status:  Expired
Grant Date:  05/24/1988
Expires:  05/24/1998
Uls:  FCC Info

Callsign:  WO1J
Class:  Extra
Name:  YONCLAS, NICHOLAS P
Address:  417 MAIN ST
City:  NIANTIC
State:  CT
Zipcode:  06357
Status:  Expired
Grant Date:  01/10/2011
Expires:  02/28/2021
Uls:  FCC Info

Callsign:  KA1CRZ
Class:  General
Name:  Lavoie, Robert G
Address:  68 Society Road
City:  Niantic
State:  CT
Zipcode:  06357
Status:  Expired
Grant Date:  04/10/2001
Expires:  04/10/2011
Uls:  FCC Info

Callsign:  KA1STP
Class:  General
Name:  PRESTON, ROBERT C
Address:  6 CHURCHWOOD
City:  NIANTIC
State:  CT
Zipcode:  06357
Status:  Expired
Grant Date:  06/12/1990
Expires:  06/12/2000
Uls:  FCC Info

Callsign:  W1ACM
Class:  Extra
Name:  MOUTRAN, ALBERT C
Address:  468 MAIN STREET APT 214
City:  NIANTIC
State:  CT
Zipcode:  06357
Status:  Expired
Grant Date:  11/02/2006
Expires:  11/26/2016
Uls:  FCC Info

Callsign:  KB1GJS
Class:  Technician
Name:  Lavoie, Chad B
Address:  68 Society Rd
City:  Niantic
State:  CT
Zipcode:  06357
Status:  Expired
Grant Date:  03/09/2001
Expires:  03/09/2011
Uls:  FCC Info

Callsign:  KB1PDH
Class:  Technician
Name:  Abel, Laura N
Address:  61 River View Rd
City:  Niantic
State:  CT
Zipcode:  06357
Status:  Expired
Grant Date:  06/13/2007
Expires:  06/13/2017
Uls:  FCC Info

Callsign:  N1CDV
Class:  Advanced
Name:  ZOLDY SR, JAMES S
Address:  5 BLUEBERRY LN
City:  NIANTIC
State:  CT
Zipcode:  06357
Status:  Expired
Grant Date:  01/12/2006
Expires:  04/05/2016
Uls:  FCC Info


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