• AMATEUR RADIO ZIPCODE SEARCH

Ham Radio Zipcode Search



Callsign:  KA1NLA
Class:  General
Name:  Brey, Jonathan H
Address:  4 North Rdg
City:  East Hampton
State:  CT
Zipcode:  06424
Status:  Active
Grant Date:  08/31/2015
Expires:  11/28/2025
Uls:  FCC Info

Callsign:  N1KPH
Class:  Technician
Name:  HANSEN, CARL J
Address:  12 PINE TRAIL
City:  EAST HAMPTON
State:  CT
Zipcode:  06424
Status:  Active
Grant Date:  12/08/2022
Expires:  12/08/2032
Uls:  FCC Info

Callsign:  N1WMN
Class:  General
Name:  COLEMAN, DREW M
Address:  58 HADDAM NECK RD
City:  EAST HAMPTON
State:  CT
Zipcode:  06424
Status:  Active
Grant Date:  01/20/2016
Expires:  02/23/2026
Uls:  FCC Info

Callsign:  K1ZON
Class:  General
Name:  Spiess, Richard A
Address:  36 White Birch Rd
City:  East Hampton
State:  CT
Zipcode:  06424
Status:  Active
Grant Date:  08/02/2022
Expires:  08/07/2032
Uls:  FCC Info

Callsign:  KC1UNX
Class:  Technician
Name:  Sava, Monica
Address:  11 FLANNERY ROW
City:  East Hampton
State:  CT
Zipcode:  06424
Status:  Active
Grant Date:  04/02/2024
Expires:  04/02/2034
Uls:  FCC Info

Callsign:  KC1VGB
Class:  Technician
Name:  Mitchard, Brian
Address:  10 Ray Ln
City:  East Hampton
State:  CT
Zipcode:  06424
Status:  Active
Grant Date:  08/16/2024
Expires:  08/16/2034
Uls:  FCC Info

Callsign:  KB1FNX
Class:  Technician
Name:  Houff, Jerry F
Address:  9 OLD CHESTNUT HILL RD
City:  EAST HAMPTON
State:  CT
Zipcode:  06424
Status:  Active
Grant Date:  08/18/2020
Expires:  08/18/2030
Uls:  FCC Info

Callsign:  KC1IVT
Class:  General
Name:  Hendrick, Adam P
Address:  26 Champion Hill Rd
City:  East Hampton
State:  CT
Zipcode:  06424
Status:  Active
Grant Date:  01/16/2018
Expires:  01/16/2028
Uls:  FCC Info

Callsign:  KC1SIJ
Class:  General
Name:  Van Dyke, Stephen L
Address:  116 Young St
City:  East Hampton
State:  CT
Zipcode:  06424
Status:  Active
Grant Date:  01/07/2023
Expires:  01/07/2033
Uls:  FCC Info

Callsign:  K1DEX
Class:  General
Name:  MacDonald, David J
Address:  127 W High St
City:  East Hampton
State:  CT
Zipcode:  06424
Status:  Active
Grant Date:  03/23/2018
Expires:  05/23/2028
Uls:  FCC Info

Callsign:  K1MET
Class:  Extra
Name:  Johnson, Lance Q
Address:  204 Chestnut Hill Road
City:  East Hampton
State:  CT
Zipcode:  06424
Status:  Active
Grant Date:  07/21/2016
Expires:  08/13/2026
Uls:  FCC Info

Callsign:  KC1ZO
Class:  Advanced
Name:  WILKS, JOEL B
Address:  60 Wopawog Rd
City:  East Hampton
State:  CT
Zipcode:  06424
Status:  Active
Grant Date:  01/27/2021
Expires:  02/12/2031
Uls:  FCC Info

Callsign:  N1SFE
Class:  Extra
Name:  BOURQUE, PAUL R
Address:  23 Daniel St
City:  East Hampton
State:  CT
Zipcode:  06424
Status:  Active
Grant Date:  04/30/2024
Expires:  07/08/2034
Uls:  FCC Info

Callsign:  WB1DQY
Class:  Advanced
Name:  LAVIGNE JR, DENNIS J
Address:  195 LAKE DR
City:  EAST HAMPTON
State:  CT
Zipcode:  06424
Status:  Active
Grant Date:  03/04/2014
Expires:  05/17/2024
Uls:  FCC Info

Callsign:  KB1MZD
Class:  Technician
Name:  Shepherd, Ronald L
Address:  P.O. Box 21
City:  East Hampton
State:  CT
Zipcode:  06424
Status:  Active
Grant Date:  10/27/2015
Expires:  12/22/2025
Uls:  FCC Info

Callsign:  KC1FDL
Class:  Technician
Name:  Medved, Peter J
Address:  188 Lake Drive
City:  East Hampton
State:  CT
Zipcode:  06424
Status:  Active
Grant Date:  02/26/2016
Expires:  02/26/2026
Uls:  FCC Info

Callsign:  KC1PBV
Class:  Technician
Name:  Robinson III, Arthur E
Address:  144 Bear Swamp Rd
City:  East Hampton
State:  CT
Zipcode:  06424
Status:  Active
Grant Date:  04/09/2021
Expires:  04/09/2031
Uls:  FCC Info

Callsign:  AK1N
Class:  Extra
Name:  Wilks, Joel A
Address:  27 Champion Hill Rd
City:  East Hampton
State:  CT
Zipcode:  06424
Status:  Active
Grant Date:  08/06/2014
Expires:  10/06/2024
Uls:  FCC Info

Callsign:  KB1BQM
Name:  CHAMPION HILL DXERS
Address:  27 CHAMPION HILL RD
City:  EAST HAMPTON
State:  CT
Zipcode:  06424
Status:  Active
Grant Date:  05/01/2015
Expires:  05/03/2025
Uls:  FCC Info

Callsign:  N1RIF
Class:  Technician
Name:  SLATER III, SCOTT S
Address:  85 North Main St. Unit 111
City:  East Hampton
State:  CT
Zipcode:  06424
Status:  Active
Grant Date:  01/29/2014
Expires:  02/08/2024
Uls:  FCC Info

Callsign:  KB1YAB
Name:  East Hampton Office Of Emergency
Address:  1 Community Drive
City:  East Hampton
State:  CT
Zipcode:  06424
Status:  Active
Grant Date:  04/11/2022
Expires:  04/18/2032
Uls:  FCC Info

Callsign:  K1EOF
Class:  Technician
Name:  Farkas, Philip A
Address:  12 Glenwood Dr
City:  East Hampton
State:  CT
Zipcode:  06424
Status:  Active
Grant Date:  06/05/2015
Expires:  06/05/2025
Uls:  FCC Info

Callsign:  NU1U
Class:  Extra
Name:  Lefebvre, Anthony E
Address:  11 Maple St
City:  East Hampton
State:  CT
Zipcode:  06424
Status:  Active
Grant Date:  10/09/2020
Expires:  10/09/2030
Uls:  FCC Info

Callsign:  KC1UNW
Class:  Technician
Name:  Cassin, Thomas F
Address:  11 FLANNERY ROW
City:  EAST HAMPTON
State:  CT
Zipcode:  06424
Status:  Active
Grant Date:  04/02/2024
Expires:  04/02/2034
Uls:  FCC Info

Callsign:  KB1MME
Class:  General
Name:  McKinney, James A
Address:  44 Crestwood Dr
City:  East Hampton
State:  CT
Zipcode:  06424
Status:  Active
Grant Date:  09/18/2015
Expires:  09/18/2025
Uls:  FCC Info

Callsign:  KU1Z
Class:  Extra
Name:  Rozyn, Marc P
Address:  30 Barbara Ave
City:  East Hampton
State:  CT
Zipcode:  06424
Status:  Active
Grant Date:  04/23/2024
Expires:  04/23/2034
Uls:  FCC Info

Callsign:  KC1MEB
Class:  General
Name:  Lefebvre, Sara R
Address:  11 Maple St.
City:  East Hampton
State:  CT
Zipcode:  06424
Status:  Active
Grant Date:  11/12/2019
Expires:  11/12/2029
Uls:  FCC Info

Callsign:  W1LT
Class:  Extra
Name:  TITUS, LAWRENCE L
Address:  74 POCOTOPAUG DR
City:  EAST HAMPTON
State:  CT
Zipcode:  06424
Status:  Active
Grant Date:  07/13/2017
Expires:  10/09/2027
Uls:  FCC Info

Callsign:  KB1SUP
Class:  Technician
Name:  Boris, Brad
Address:  7 Dogwood Dr
City:  East Hampton
State:  CT
Zipcode:  06424
Status:  Active
Grant Date:  10/01/2019
Expires:  10/01/2029
Uls:  FCC Info

Callsign:  KC1AJR
Class:  General
Name:  Vincent, Giovanni M
Address:  64 Smith St
City:  East Hampton
State:  CT
Zipcode:  06424
Status:  Active
Grant Date:  10/17/2023
Expires:  10/17/2033
Uls:  FCC Info

Callsign:  KC1VKF
Class:  Technician
Name:  Latronica, Michael R
Address:  41 Summit St
City:  East Hampton
State:  CT
Zipcode:  06424
Status:  Active
Grant Date:  09/21/2024
Expires:  09/21/2034
Uls:  FCC Info

Callsign:  N1LGB
Class:  General
Name:  Tierney, John P
Address:  26 OLD MIDDLETOWN AVE
City:  EAST HAMPTON
State:  CT
Zipcode:  06424
Status:  Active
Grant Date:  02/11/2013
Expires:  04/23/2023
Uls:  FCC Info

Callsign:  KB1SPY
Class:  General
Name:  Smith, Adam J
Address:  16 Forest St
City:  East Hampton
State:  CT
Zipcode:  06424
Status:  Active
Grant Date:  06/05/2019
Expires:  06/19/2029
Uls:  FCC Info

Callsign:  KB1ZUC
Class:  Technician
Name:  Carta Jr, Harold R
Address:  188 Chestnut Hill Rd
City:  East Hampton
State:  CT
Zipcode:  06424
Status:  Active
Grant Date:  04/29/2013
Expires:  04/29/2023
Uls:  FCC Info

Callsign:  KC1MBL
Class:  Technician
Name:  Johnson, Ross A
Address:  18 Hills Ave.
City:  East Hampton
State:  CT
Zipcode:  06424
Status:  Active
Grant Date:  10/22/2019
Expires:  10/22/2029
Uls:  FCC Info

Callsign:  KC1VIA
Class:  Technician
Name:  Plumer, William
Address:  10 Brookside Ct
City:  East Hampton
State:  CT
Zipcode:  06424
Status:  Active
Grant Date:  09/04/2024
Expires:  09/04/2034
Uls:  FCC Info

Callsign:  KA1OLD
Class:  Advanced
Name:  TACINELLI, MICHAEL J
Address:  4 HURD PARK RD
City:  HADDAM NECK
State:  CT
Zipcode:  06424
Status:  Active
Grant Date:  12/07/2016
Expires:  02/21/2027
Uls:  FCC Info

Callsign:  N1KVK
Class:  Technician
Name:  WILKS, LYNNE B
Address:  27 CHAMPION HILL RD
City:  EAST HAMPTON
State:  CT
Zipcode:  06424
Status:  Active
Grant Date:  01/25/2022
Expires:  01/25/2032
Uls:  FCC Info

Callsign:  W2EAF
Class:  General
Name:  NOVOTNY, ROBERT
Address:  25 Walnut Ave
City:  East Hampton
State:  CT
Zipcode:  06424
Status:  Active
Grant Date:  02/21/2019
Expires:  05/12/2029
Uls:  FCC Info

Callsign:  KC1LUZ
Class:  Technician
Name:  Lefebvre, Logan A
Address:  11 Maple St
City:  East Hampton
State:  CT
Zipcode:  06424
Status:  Active
Grant Date:  08/20/2019
Expires:  08/20/2029
Uls:  FCC Info

Callsign:  KC1UUW
Class:  Technician
Name:  Marquez, Luis
Address:  62 Auburn Knoll
City:  East Hampton
State:  CT
Zipcode:  06424
Status:  Active
Grant Date:  05/11/2024
Expires:  05/11/2034
Uls:  FCC Info

Callsign:  KC1KTC
Class:  General
Name:  Lefebvre, Anthony E
Address:  11 Maple St
City:  East Hampton
State:  CT
Zipcode:  06424
Status:  Canceled
Grant Date:  12/31/2018
Expires:  12/31/2028
Uls:  FCC Info

Callsign:  KB1YJV
Class:  General
Name:  Spiess, Richard A
Address:  36 White Birch Rd
City:  East Hampton
State:  CT
Zipcode:  06424
Status:  Canceled
Grant Date:  06/25/2012
Expires:  06/25/2022
Uls:  FCC Info

Callsign:  KB1FAP
Class:  General
Name:  MacDonald, David J
Address:  127 W High St
City:  East Hampton
State:  CT
Zipcode:  06424
Status:  Canceled
Grant Date:  04/13/2000
Expires:  04/13/2010
Uls:  FCC Info

Callsign:  KB1MOJ
Class:  Technician
Name:  Farkas, Philip A
Address:  12 Glenwood Dr
City:  East Hampton
State:  CT
Zipcode:  06424
Status:  Canceled
Grant Date:  08/12/2005
Expires:  08/12/2015
Uls:  FCC Info

Callsign:  N1PYS
Class:  Technician
Name:  Farkas, Leland E
Address:  12 Glenwood Dr
City:  East Hampton
State:  CT
Zipcode:  06424
Status:  Canceled
Grant Date:  03/22/1994
Expires:  03/22/2004
Uls:  FCC Info

Callsign:  KB1VTV
Class:  General
Name:  Ashton Jr, Robert L
Address:  42 White Birch Rd
City:  East Hampton
State:  CT
Zipcode:  06424
Status:  Canceled
Grant Date:  05/20/2011
Expires:  05/20/2021
Uls:  FCC Info

Callsign:  KA1ANT
Class:  Extra
Name:  Lefebvre, Anthony E
Address:  11 Maple St
City:  East Hampton
State:  CT
Zipcode:  06424
Status:  Canceled
Grant Date:  11/08/2019
Expires:  11/08/2029
Uls:  FCC Info

Callsign:  AB1AN
Class:  Extra
Name:  Corris, Thomas R
Address:  47 Haddam Neck Rd
City:  East Hampton
State:  CT
Zipcode:  06424
Status:  Expired
Grant Date:  10/17/2008
Expires:  12/14/2018
Uls:  FCC Info

Callsign:  KB1NAD
Class:  Technician
Name:  Kochuk, Robert R
Address:  41 Old Middletown Ave
City:  East Hampton
State:  CT
Zipcode:  06424
Status:  Expired
Grant Date:  01/20/2006
Expires:  01/20/2016
Uls:  FCC Info

Callsign:  K1QCR
Class:  Extra
Name:  RUTKOSKI, WALTER J
Address:  33 WILDWOOD LN
City:  EAST HAMPTON
State:  CT
Zipcode:  06424
Status:  Expired
Grant Date:  03/26/1999
Expires:  03/26/2009
Uls:  FCC Info

Callsign:  N1HIH
Class:  General
Name:  ZOVICH, ALDO M
Address:  164 DALY RD
City:  EAST HAMPTON
State:  CT
Zipcode:  06424
Status:  Expired
Grant Date:  12/30/2010
Expires:  02/06/2021
Uls:  FCC Info

Callsign:  N1SVZ
Class:  Technician
Name:  Nichols, Gary E
Address:  191 Lake Dr
City:  East Hampton
State:  CT
Zipcode:  06424
Status:  Expired
Grant Date:  07/16/2004
Expires:  08/08/2014
Uls:  FCC Info

Callsign:  KB1NAC
Class:  Technician
Name:  McKinney, Matthew J
Address:  44 Crestwood Dr
City:  East Hampton
State:  CT
Zipcode:  06424
Status:  Expired
Grant Date:  01/20/2006
Expires:  01/20/2016
Uls:  FCC Info

Callsign:  KB1YJA
Class:  Technician
Name:  Hawk, Steve C
Address:  8 Whispering Woods Rd
City:  East Hampton
State:  CT
Zipcode:  06424
Status:  Expired
Grant Date:  06/22/2012
Expires:  06/22/2022
Uls:  FCC Info

Callsign:  WB1DBQ
Class:  Advanced
Name:  NICHOLS SR, WALTER E
Address:  191 LAKE DR
City:  EAST HAMPTON
State:  CT
Zipcode:  06424
Status:  Expired
Grant Date:  02/12/2008
Expires:  05/08/2018
Uls:  FCC Info

Callsign:  KA1SNO
Class:  Novice
Name:  SMEDICK, JOHN J
Address:  1 MIDDLETOWN AVE
City:  EAST HAMPTON
State:  CT
Zipcode:  06424
Status:  Expired
Grant Date:  03/17/1999
Expires:  03/17/2009
Uls:  FCC Info

Callsign:  WA1WJL
Class:  Novice
Name:  DE PIETRO III, WILLIAM V
Address:  26 COLBHESTER AVE
City:  EAST HAMPTON
State:  CT
Zipcode:  06424
Status:  Expired
Grant Date:  12/23/2003
Expires:  03/22/2014
Uls:  FCC Info

Callsign:  W1EGX
Class:  Advanced
Name:  SCOTT, GEORGE A
Address:  9 VIOLA DR
City:  EAST HAMPTON
State:  CT
Zipcode:  06424
Status:  Expired
Grant Date:  04/21/2006
Expires:  07/17/2016
Uls:  FCC Info

Callsign:  KA1OQX
Name:  GOSSELIN, ANDREA B
Address:  188 LAKE DR
City:  EAST HAMPTON
State:  CT
Zipcode:  06424
Status:  Expired
Grant Date:  04/18/1989
Expires:  04/18/1999
Uls:  FCC Info

Callsign:  N1NEU
Class:  Technician
Name:  GIBBONS, ROCKFORD G
Address:  6 CEDAR RIDGE RD
City:  EAST HAMPTON
State:  CT
Zipcode:  06424
Status:  Expired
Grant Date:  07/21/1992
Expires:  07/21/2002
Uls:  FCC Info

Callsign:  KB1MMC
Class:  Technician
Name:  Tierney, Austin P
Address:  26 Old Middletown Ave
City:  East Hampton
State:  CT
Zipcode:  06424
Status:  Expired
Grant Date:  06/24/2005
Expires:  06/24/2015
Uls:  FCC Info

Callsign:  KA1OQW
Name:  GOSSELIN, KEVIN E
Address:  188 LAKE DR
City:  EAST HAMPTON
State:  CT
Zipcode:  06424
Status:  Expired
Grant Date:  04/18/1989
Expires:  04/18/1999
Uls:  FCC Info

Callsign:  N5HBO
Name:  TANGUAY, WAYNE E
Address:  21 OAK KNOLL RD
City:  EAST HAMPTON
State:  CT
Zipcode:  06424
Status:  Expired
Grant Date:  01/26/1995
Expires:  01/26/2005
Uls:  FCC Info

Callsign:  KB1MMB
Class:  Technician
Name:  Tierney, Mckeighry W
Address:  26 Old Middletown Ave
City:  East Hampton
State:  CT
Zipcode:  06424
Status:  Expired
Grant Date:  06/24/2005
Expires:  06/24/2015
Uls:  FCC Info

Callsign:  N1XIV
Class:  Technician
Name:  Tierney, Wendy H
Address:  26 Old Middletown Ave
City:  East Hampton
State:  CT
Zipcode:  06424
Status:  Expired
Grant Date:  05/09/2006
Expires:  05/17/2016
Uls:  FCC Info

Callsign:  KB1MMA
Class:  Technician
Name:  Tierney, Ian F
Address:  26 Old Middletown Ave
City:  East Hampton
State:  CT
Zipcode:  06424
Status:  Expired
Grant Date:  06/24/2005
Expires:  06/24/2015
Uls:  FCC Info

Callsign:  KB1YRI
Class:  Technician
Name:  Tierney, Kienan
Address:  26 Old Middletown Ave
City:  East Hampton
State:  CT
Zipcode:  06424
Status:  Expired
Grant Date:  09/25/2012
Expires:  09/25/2022
Uls:  FCC Info


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