• AMATEUR RADIO ZIPCODE SEARCH

Ham Radio Zipcode Search



Callsign:  KA1FDW
Name:  Emergency Management Westfield
Address:  79 Orchard Hill Lane
City:  Middletown
State:  CT
Zipcode:  06457
Status:  Active
Grant Date:  05/18/2018
Expires:  05/18/2028
Uls:  FCC Info

Callsign:  KB1ZEC
Class:  Technician
Name:  Coe, Kevin E
Address:  103 Sand Hill Rd
City:  Middletown
State:  CT
Zipcode:  06457
Status:  Active
Grant Date:  01/16/2013
Expires:  01/16/2023
Uls:  FCC Info

Callsign:  W1CJG
Class:  Extra
Name:  Gould, Christian J
Address:  95 Spencer Dr
City:  Middletown
State:  CT
Zipcode:  06457
Status:  Active
Grant Date:  06/09/2015
Expires:  06/09/2025
Uls:  FCC Info

Callsign:  KD2QHO
Class:  Technician
Name:  Arthur, Leo G
Address:  163 Barbara Road
City:  Middletown
State:  CT
Zipcode:  06457
Status:  Active
Grant Date:  08/08/2018
Expires:  08/08/2028
Uls:  FCC Info

Callsign:  KC1PXX
Class:  General
Name:  Alfredson, David L
Address:  85 Charles Mary Dr
City:  Middletown
State:  CT
Zipcode:  06457
Status:  Active
Grant Date:  10/06/2021
Expires:  10/06/2031
Uls:  FCC Info

Callsign:  KC1VIZ
Class:  Technician
Name:  Carney, Paul A
Address:  60 Blacksmith Dr
City:  Middletown
State:  CT
Zipcode:  06457
Status:  Active
Grant Date:  09/11/2024
Expires:  09/11/2034
Uls:  FCC Info

Callsign:  KA1ADX
Class:  General
Name:  KUPFER SR, GEORGE H
Address:  158 MARKHAM ST
City:  MIDDLETOWN
State:  CT
Zipcode:  06457
Status:  Active
Grant Date:  10/17/2013
Expires:  12/28/2023
Uls:  FCC Info

Callsign:  KA1RJO
Class:  General
Name:  DICKINSON, JOAN P
Address:  36 NORFOLK ST
City:  MIDDLETOWN
State:  CT
Zipcode:  06457
Status:  Active
Grant Date:  04/20/2018
Expires:  07/13/2028
Uls:  FCC Info

Callsign:  W1SP
Name:  CSP AMATEUR RADIO CLUB
Address:  1111 Countryclub Rd
City:  Middletown
State:  CT
Zipcode:  06457
Status:  Active
Grant Date:  11/13/2020
Expires:  11/14/2030
Uls:  FCC Info

Callsign:  N1AWE
Class:  General
Name:  MC LAUGHLIN, PATRICK I
Address:  182 BURGUNDY HILL LN
City:  MIDDLETOWN
State:  CT
Zipcode:  06457
Status:  Active
Grant Date:  12/19/2016
Expires:  02/25/2027
Uls:  FCC Info

Callsign:  N1HYY
Class:  Technician
Name:  GOLDSTEIN, LORELEI H
Address:  49 LORELEI CIR
City:  MIDDLETOWN
State:  CT
Zipcode:  06457
Status:  Active
Grant Date:  05/27/2020
Expires:  08/21/2030
Uls:  FCC Info

Callsign:  WA1FMX
Class:  General
Name:  JACOBSON, PETER R
Address:  192 Dove Lane
City:  Middletown
State:  CT
Zipcode:  06457
Status:  Active
Grant Date:  11/01/2016
Expires:  01/17/2027
Uls:  FCC Info

Callsign:  WA1ZKX
Class:  Technician
Name:  CARLSON, JAMES L
Address:  192 PROUT HILL RD
City:  MIDDLETOWN
State:  CT
Zipcode:  06457
Status:  Active
Grant Date:  03/17/2016
Expires:  05/16/2026
Uls:  FCC Info

Callsign:  KB1LNL
Name:  Royal Charter Composite Squadron
Address:  112 Fieldbrrok Road
City:  Middletown
State:  CT
Zipcode:  06457
Status:  Active
Grant Date:  06/15/2024
Expires:  07/26/2034
Uls:  FCC Info

Callsign:  W1BCH
Class:  General
Name:  HIRSCH SR, BURTON C
Address:  343 BOW LN
City:  MIDDLETOWN
State:  CT
Zipcode:  06457
Status:  Active
Grant Date:  10/18/2017
Expires:  12/22/2027
Uls:  FCC Info

Callsign:  KC1DOW
Class:  Technician
Name:  Carta, Joseph M
Address:  486 Saybrook Road
City:  Middletown
State:  CT
Zipcode:  06457
Status:  Active
Grant Date:  04/14/2015
Expires:  04/14/2025
Uls:  FCC Info

Callsign:  KC1IWT
Class:  Technician
Name:  Matthusen, Paula A
Address:  272 Court St #301
City:  Middletown
State:  CT
Zipcode:  06457
Status:  Active
Grant Date:  01/19/2018
Expires:  01/19/2028
Uls:  FCC Info

Callsign:  KC1NIW
Class:  General
Name:  Osborne, Warren L
Address:  1211 Town Colony Dr
City:  Middletown
State:  CT
Zipcode:  06457
Status:  Active
Grant Date:  06/24/2020
Expires:  06/24/2030
Uls:  FCC Info

Callsign:  K1DWN
Class:  Extra
Name:  Cross, Brian A
Address:  44 Camp St Apt A 9
City:  Middletown
State:  CT
Zipcode:  06457
Status:  Active
Grant Date:  12/05/2023
Expires:  12/05/2033
Uls:  FCC Info

Callsign:  KW1J
Class:  Extra
Name:  TOLISANO JR, PETER P
Address:  111 DEKOVEN DR 1202
City:  MIDDLETOWN
State:  CT
Zipcode:  06457
Status:  Active
Grant Date:  12/12/2017
Expires:  02/26/2028
Uls:  FCC Info

Callsign:  N1ODJ
Class:  General
Name:  Schmitz, Kenneth G
Address:  24 ORANGE RD
City:  MIDDLETOWN
State:  CT
Zipcode:  06457
Status:  Active
Grant Date:  11/08/2022
Expires:  01/19/2033
Uls:  FCC Info

Callsign:  KB1LCR
Class:  Technician
Name:  Creamer, Mark E
Address:  74 Oak Ridge Dr
City:  Middletown
State:  CT
Zipcode:  06457
Status:  Active
Grant Date:  03/20/2024
Expires:  04/01/2034
Uls:  FCC Info

Callsign:  KC1DOS
Class:  Technician
Name:  Russell Jr., Ervin W
Address:  231 Bailey Rd.
City:  Middletown
State:  CT
Zipcode:  06457
Status:  Active
Grant Date:  04/14/2015
Expires:  04/14/2025
Uls:  FCC Info

Callsign:  KC1IFN
Class:  General
Name:  Prince, Michael M
Address:  255 Chauncey Road
City:  Middletown
State:  CT
Zipcode:  06457
Status:  Active
Grant Date:  10/05/2017
Expires:  10/05/2027
Uls:  FCC Info

Callsign:  WA1MIC
Class:  General
Name:  Tacinelli JR, Jeremiah B
Address:  207 George St Apt 213
City:  Middletown
State:  CT
Zipcode:  06457
Status:  Active
Grant Date:  10/16/2019
Expires:  10/16/2029
Uls:  FCC Info

Callsign:  KE2BGP
Class:  Technician
Name:  Ross, Caleb
Address:  1151 Washington ST APT E1
City:  Middletown
State:  CT
Zipcode:  06457
Status:  Active
Grant Date:  04/29/2023
Expires:  04/29/2033
Uls:  FCC Info

Callsign:  KC1TMX
Class:  Technician
Name:  HOBBY JR, KENTEA L
Address:  1151 WASHINGTON ST APT B4
City:  MIDDLETOWN
State:  CT
Zipcode:  06457
Status:  Active
Grant Date:  10/03/2023
Expires:  10/03/2033
Uls:  FCC Info

Callsign:  N1RFJ
Class:  Technician
Name:  Reid, Parlane W
Address:  36 ROBERTA DR
City:  MIDDLETOWN
State:  CT
Zipcode:  06457
Status:  Active
Grant Date:  01/03/2014
Expires:  01/25/2024
Uls:  FCC Info

Callsign:  KB2RNH
Class:  Technician
Name:  ROSSBACH, JULIANA E
Address:  15 Tower Rd
City:  Middletown
State:  CT
Zipcode:  06457
Status:  Active
Grant Date:  04/02/2015
Expires:  04/02/2025
Uls:  FCC Info

Callsign:  KT1Z
Class:  Extra
Name:  Ferrara, Delice S
Address:  1 RYAN ST
City:  MIDDLETOWN
State:  CT
Zipcode:  06457
Status:  Active
Grant Date:  01/27/2024
Expires:  12/28/2033
Uls:  FCC Info

Callsign:  N1MWV
Class:  Technician
Name:  FORMICA, JOSEPH
Address:  10 RISING TRL DR
City:  MIDDLETOWN
State:  CT
Zipcode:  06457
Status:  Active
Grant Date:  03/31/2022
Expires:  06/23/2032
Uls:  FCC Info

Callsign:  W3RG
Class:  Extra
Name:  Gallagher, Robert T
Address:  202 Saddle Hill Dr
City:  Middletown
State:  CT
Zipcode:  06457
Status:  Active
Grant Date:  03/28/2023
Expires:  06/20/2033
Uls:  FCC Info

Callsign:  K1WSB
Class:  Technician
Name:  Bartolotta, Wayne S
Address:  3 Blue Meadow Rd
City:  Middletown
State:  CT
Zipcode:  06457
Status:  Active
Grant Date:  03/15/2017
Expires:  06/12/2027
Uls:  FCC Info

Callsign:  KC1DGX
Class:  Technician
Name:  Nowack, Matthew
Address:  P.O. Box 2234
City:  Middletown
State:  CT
Zipcode:  06457
Status:  Active
Grant Date:  02/19/2015
Expires:  02/19/2025
Uls:  FCC Info

Callsign:  KC1HQW
Class:  Technician
Name:  Lyman, Philip C
Address:  19 Evergreen Avenue
City:  Middletown
State:  CT
Zipcode:  06457
Status:  Active
Grant Date:  05/25/2017
Expires:  05/25/2027
Uls:  FCC Info

Callsign:  KC1KYH
Class:  General
Name:  Devine, John C
Address:  P.O. Box 2553
City:  Middletown
State:  CT
Zipcode:  06457
Status:  Active
Grant Date:  02/13/2019
Expires:  02/13/2029
Uls:  FCC Info

Callsign:  W1YTZ
Class:  Technician
Name:  DOMBROWIK, DANIEL T
Address:  91 Mountain Laurel Drive
City:  MIDDLETOWN
State:  CT
Zipcode:  06457
Status:  Active
Grant Date:  01/23/2013
Expires:  04/15/2023
Uls:  FCC Info

Callsign:  KA1MES
Class:  Novice
Name:  FAILLA, JOSEPH
Address:  366 MILLBROOK RD
City:  MIDDLETOWN
State:  CT
Zipcode:  06457
Status:  Active
Grant Date:  06/04/2014
Expires:  07/15/2024
Uls:  FCC Info

Callsign:  KB1KUN
Class:  General
Name:  IFKOVIC III, FRANCIS J
Address:  30 LINDSEY RD
City:  MIDDLETOWN
State:  CT
Zipcode:  06457
Status:  Active
Grant Date:  11/21/2023
Expires:  02/18/2034
Uls:  FCC Info

Callsign:  NZ1G
Class:  Extra
Name:  PEAK, SUSAN M
Address:  150 Lincoln St. Apt 2
City:  Middletown
State:  CT
Zipcode:  06457
Status:  Active
Grant Date:  05/04/2023
Expires:  06/03/2033
Uls:  FCC Info

Callsign:  WA1VVD
Class:  Extra
Name:  GOLDSTEIN, NEAL B
Address:  49 LORELEI CIRCLE
City:  MIDDLETOWN
State:  CT
Zipcode:  06457
Status:  Active
Grant Date:  10/31/2017
Expires:  01/13/2028
Uls:  FCC Info

Callsign:  WH0EWX
Class:  Extra
Name:  RYBCZYNSKI, MARIAN
Address:  38 CHELSEA CT
City:  MIDDLETOWN
State:  CT
Zipcode:  06457
Status:  Active
Grant Date:  11/14/2012
Expires:  12/31/2022
Uls:  FCC Info

Callsign:  KC1CYV
Class:  Technician
Name:  Sheldon, Barbara H
Address:  71 Barthlettholw
City:  Middletown
State:  CT
Zipcode:  06457
Status:  Active
Grant Date:  12/17/2014
Expires:  12/17/2024
Uls:  FCC Info

Callsign:  W1CKF
Class:  General
Name:  Fresher, Craig K
Address:  85 Meadowood Dr
City:  Middletown
State:  CT
Zipcode:  06457
Status:  Active
Grant Date:  12/10/2016
Expires:  12/10/2026
Uls:  FCC Info

Callsign:  KC1KUU
Class:  Technician
Name:  Coco, Phillip J
Address:  299 Timber Ridge Rd
City:  Middletown
State:  CT
Zipcode:  06457
Status:  Active
Grant Date:  01/31/2019
Expires:  01/31/2029
Uls:  FCC Info

Callsign:  KC1RGC
Class:  Technician
Name:  Fortier, Raymond A
Address:  1606 Country Club Rd
City:  Middletown
State:  CT
Zipcode:  06457
Status:  Active
Grant Date:  05/13/2022
Expires:  05/13/2032
Uls:  FCC Info

Callsign:  K1JX
Class:  Extra
Name:  GREENE, CLARKE V
Address:  92B2 CYNTHIA LN
City:  MIDDLETOWN
State:  CT
Zipcode:  06457
Status:  Active
Grant Date:  05/03/2017
Expires:  07/30/2027
Uls:  FCC Info

Callsign:  KA1JTG
Class:  General
Name:  HARTZELL JR, JAMES W
Address:  29 Stantack Road
City:  middletown
State:  CT
Zipcode:  06457
Status:  Active
Grant Date:  09/26/2018
Expires:  11/06/2028
Uls:  FCC Info

Callsign:  KB1AGB
Class:  General
Name:  BATTISTA JR, JOHN A
Address:  151 CIMARRON RD
City:  MIDDLETOWN
State:  CT
Zipcode:  06457
Status:  Active
Grant Date:  01/21/2023
Expires:  01/21/2033
Uls:  FCC Info

Callsign:  N1UJQ
Class:  Technician
Name:  FALK, DANIEL C
Address:  40 Nutmeg Court
City:  Middletown
State:  CT
Zipcode:  06457
Status:  Active
Grant Date:  11/03/2016
Expires:  01/26/2027
Uls:  FCC Info

Callsign:  N2XN
Class:  Extra
Name:  Stielau, Robert W
Address:  33 Hillcrest Ave
City:  Middletown
State:  CT
Zipcode:  06457
Status:  Active
Grant Date:  12/27/2016
Expires:  01/23/2027
Uls:  FCC Info

Callsign:  WA1VJZ
Class:  General
Name:  Leal, Joseph A
Address:  635 E Main St
City:  Middletown
State:  CT
Zipcode:  06457
Status:  Active
Grant Date:  06/21/2017
Expires:  06/21/2027
Uls:  FCC Info

Callsign:  WB1ENI
Class:  General
Name:  ZIELLER JR, LEOPOLD J
Address:  79 ORCHARD HILL LN
City:  MIDDLETOWN
State:  CT
Zipcode:  06457
Status:  Active
Grant Date:  01/09/2014
Expires:  04/05/2024
Uls:  FCC Info

Callsign:  KB1ONL
Class:  Technician
Name:  Lenoce, Richard
Address:  1150 South Main St, Apt 408
City:  Middletown
State:  CT
Zipcode:  06457
Status:  Active
Grant Date:  01/18/2017
Expires:  02/22/2027
Uls:  FCC Info

Callsign:  KB1UTN
Class:  General
Name:  KHALSA, KARTA S
Address:  478 Arbutus St
City:  Middletown
State:  CT
Zipcode:  06457
Status:  Active
Grant Date:  07/07/2020
Expires:  09/17/2030
Uls:  FCC Info

Callsign:  KC1COB
Class:  General
Name:  Lang, Michael P
Address:  876 Laurel Grove Road
City:  Middletown
State:  CT
Zipcode:  06457
Status:  Active
Grant Date:  09/24/2014
Expires:  09/24/2024
Uls:  FCC Info

Callsign:  KC1KPF
Class:  Technician
Name:  Bolling, Robert C
Address:  1231 washinton st apt 6
City:  Middletown
State:  CT
Zipcode:  06457
Status:  Active
Grant Date:  12/04/2018
Expires:  12/04/2028
Uls:  FCC Info

Callsign:  KF0IZR
Class:  Technician
Name:  Denike, Devon M
Address:  70 Durant Street, Unit 2
City:  Middletown
State:  CT
Zipcode:  06457
Status:  Active
Grant Date:  05/04/2022
Expires:  05/04/2032
Uls:  FCC Info

Callsign:  KE1LR
Class:  Extra
Name:  HOOVER, KENNETH J
Address:  188 CIMARRON RD
City:  MIDDLETOWN
State:  CT
Zipcode:  06457
Status:  Active
Grant Date:  09/07/2016
Expires:  11/01/2026
Uls:  FCC Info

Callsign:  KF4IAM
Class:  Technician
Name:  De Kine, William K
Address:  3 PRIMROSE LN
City:  MIDDLETOWN
State:  CT
Zipcode:  06457
Status:  Active
Grant Date:  01/12/2016
Expires:  03/26/2026
Uls:  FCC Info

Callsign:  N1ZTR
Class:  Technician
Name:  HOOVER, KAREN L
Address:  188 CIMARRON RD
City:  MIDDLETOWN
State:  CT
Zipcode:  06457
Status:  Active
Grant Date:  01/18/2018
Expires:  01/18/2028
Uls:  FCC Info

Callsign:  WB1AVA
Class:  Novice
Name:  GREENE, VIRGINIA A
Address:  92B-2 CYNTHIA LN
City:  MIDDLETOWN
State:  CT
Zipcode:  06457
Status:  Active
Grant Date:  05/03/2018
Expires:  07/16/2028
Uls:  FCC Info

Callsign:  K1OI
Class:  Extra
Name:  PIKE, JOHN R
Address:  21 TUSCANY HILLS DRIVE
City:  MIDDLETOWN
State:  CT
Zipcode:  06457
Status:  Active
Grant Date:  05/13/2020
Expires:  07/18/2030
Uls:  FCC Info

Callsign:  KC2OYJ
Class:  Extra
Name:  Beare 823, Stephen M
Address:  90 E Ridge Road
City:  Middletown
State:  CT
Zipcode:  06457
Status:  Active
Grant Date:  11/03/2015
Expires:  12/06/2025
Uls:  FCC Info

Callsign:  KB1UBJ
Class:  Technician
Name:  Covert, ARI A
Address:  481 Ridge Road
City:  Middletown
State:  CT
Zipcode:  06457
Status:  Active
Grant Date:  04/07/2020
Expires:  04/15/2030
Uls:  FCC Info

Callsign:  KC1AQU
Class:  Technician
Name:  Scull II, Russell L
Address:  175 Trolley Crossing Ln
City:  Middletown
State:  CT
Zipcode:  06457
Status:  Active
Grant Date:  11/07/2013
Expires:  11/07/2023
Uls:  FCC Info

Callsign:  KC1GMD
Class:  Technician
Name:  Ring, Ralph E
Address:  98 Pond Place
City:  Middletown
State:  CT
Zipcode:  06457
Status:  Active
Grant Date:  10/26/2016
Expires:  10/26/2026
Uls:  FCC Info

Callsign:  KC1KLE
Class:  Technician
Name:  Clark, Brian E
Address:  603 High St 1st Floor
City:  Middletown
State:  CT
Zipcode:  06457
Status:  Active
Grant Date:  10/30/2018
Expires:  10/30/2028
Uls:  FCC Info

Callsign:  KC1QWH
Class:  Technician
Name:  Rygiel, Stephen J
Address:  P.O. Box 92
City:  Middletown
State:  CT
Zipcode:  06457
Status:  Active
Grant Date:  03/22/2022
Expires:  03/22/2032
Uls:  FCC Info

Callsign:  AA2US
Class:  Extra
Name:  KWASNIEWSKI, LUCJAN
Address:  38 CHELSEA CT
City:  MIDDLETOWN
State:  CT
Zipcode:  06457
Status:  Active
Grant Date:  09/09/2014
Expires:  04/12/2024
Uls:  FCC Info

Callsign:  KC1OMU
Class:  Technician
Name:  Pizzola, Anthony
Address:  332 SAYBROOK RD
City:  MIDDLETOWN
State:  CT
Zipcode:  06457
Status:  Active
Grant Date:  01/25/2021
Expires:  01/25/2031
Uls:  FCC Info

Callsign:  KD1JG
Class:  Extra
Name:  CARTIER, ROBERT E
Address:  112 FIELDBROOK RD
City:  MIDDLETOWN
State:  CT
Zipcode:  06457
Status:  Active
Grant Date:  03/19/2022
Expires:  06/16/2032
Uls:  FCC Info

Callsign:  WA1ZUV
Class:  General
Name:  DOMKOWSKI, THOMAS J
Address:  585 Miner Street
City:  Middletown
State:  CT
Zipcode:  06457
Status:  Active
Grant Date:  01/03/2019
Expires:  02/19/2029
Uls:  FCC Info

Callsign:  KB1FFE
Class:  General
Name:  Feldhouse, Glenn W
Address:  49 Greenview Terrace
City:  Middletown
State:  CT
Zipcode:  06457
Status:  Active
Grant Date:  05/28/2020
Expires:  06/06/2030
Uls:  FCC Info

Callsign:  K1MTN
Name:  Emergency Management Middletown
Address:  675 Randolph Rd
City:  Middletown
State:  CT
Zipcode:  06457
Status:  Active
Grant Date:  05/08/2015
Expires:  05/08/2025
Uls:  FCC Info

Callsign:  KB1ZJA
Class:  Technician
Name:  Hollender, Robert E
Address:  35 Fairchild Rd
City:  Middletown
State:  CT
Zipcode:  06457
Status:  Active
Grant Date:  02/21/2013
Expires:  02/21/2023
Uls:  FCC Info

Callsign:  KC1ENF
Class:  Technician
Name:  Smith, Jared
Address:  182 Fowler Ave
City:  Middletown
State:  CT
Zipcode:  06457
Status:  Active
Grant Date:  10/14/2015
Expires:  10/14/2025
Uls:  FCC Info

Callsign:  N1SHU
Class:  General
Name:  SCHUMANN, DOUGLAS G
Address:  127 GRAND ST APT 307
City:  MIDDLETOWN
State:  CT
Zipcode:  06457
Status:  Active
Grant Date:  09/25/2018
Expires:  09/25/2028
Uls:  FCC Info

Callsign:  KC1QNN
Class:  Technician
Name:  Siwanowicz, Robert J
Address:  5313 Town Brooke
City:  Middletown
State:  CT
Zipcode:  06457
Status:  Active
Grant Date:  03/02/2022
Expires:  03/02/2032
Uls:  FCC Info

Callsign:  KC1TWT
Class:  Technician
Name:  Wintenburg, Christopher
Address:  56 ASPEN DR
City:  MIDDLETOWN
State:  CT
Zipcode:  06457
Status:  Active
Grant Date:  12/19/2023
Expires:  12/19/2033
Uls:  FCC Info

Callsign:  N1DFB
Class:  General
Name:  STEWART, EDWIN J
Address:  8 DOVE LANE
City:  MIDDLETOWN
State:  CT
Zipcode:  06457
Status:  Active
Grant Date:  06/12/2013
Expires:  08/24/2023
Uls:  FCC Info

Callsign:  WA1NBS
Class:  Extra
Name:  Piccirillo, James S
Address:  13 Pinehurst Place
City:  Middletown
State:  CT
Zipcode:  06457
Status:  Active
Grant Date:  01/04/2017
Expires:  03/03/2027
Uls:  FCC Info

Callsign:  WA1ZPG
Class:  Extra
Name:  Wilmarth, Thomas J
Address:  1150 S Main St Apt 403
City:  Middletown
State:  CT
Zipcode:  06457
Status:  Active
Grant Date:  09/16/2019
Expires:  12/12/2029
Uls:  FCC Info

Callsign:  KB1LYY
Name:  Emergency Management Middletown
Address:  675 Randolph Rd
City:  Middletown
State:  CT
Zipcode:  06457
Status:  Canceled
Grant Date:  02/03/2005
Expires:  02/03/2015
Uls:  FCC Info

Callsign:  KC2FFZ
Class:  General
Name:  Gogluicci, Vincent S
Address:  63 Countryside Ln
City:  Middletown
State:  CT
Zipcode:  06457
Status:  Canceled
Grant Date:  06/14/1999
Expires:  06/14/2009
Uls:  FCC Info

Callsign:  N1OFB
Class:  Extra
Name:  Moore, John R
Address:  92 Eagle Hollow Dr
City:  Middletown
State:  CT
Zipcode:  06457
Status:  Canceled
Grant Date:  01/17/2003
Expires:  01/19/2013
Uls:  FCC Info

Callsign:  WA1LUJ
Name:  CSP AMATEUR RADIO CLUB
Address:  P.O. Box 2794
City:  Middletown
State:  CT
Zipcode:  06457
Status:  Canceled
Grant Date:  12/16/1998
Expires:  02/05/2007
Uls:  FCC Info

Callsign:  N1YFN
Class:  Technician
Name:  ACEVEDO, J. MARTIN
Address:  105 George Street
City:  Middletown
State:  CT
Zipcode:  06457
Status:  Canceled
Grant Date:  02/05/2008
Expires:  12/03/2016
Uls:  FCC Info

Callsign:  KB1PMV
Name:  Emergency Management Westfield
Address:  79 Orchard Hill Lane
City:  Middletown
State:  CT
Zipcode:  06457
Status:  Canceled
Grant Date:  10/02/2007
Expires:  10/02/2017
Uls:  FCC Info

Callsign:  KB1HBV
Name:  Maxime P. Toussaint Contest Club
Address:  102 Dora Drive
City:  Middletown
State:  CT
Zipcode:  06457
Status:  Canceled
Grant Date:  08/08/2001
Expires:  08/08/2011
Uls:  FCC Info

Callsign:  KC1SIK
Class:  General
Name:  Cross, Brian A
Address:  44 Camp St Apt A 9
City:  Middletown
State:  CT
Zipcode:  06457
Status:  Canceled
Grant Date:  01/10/2023
Expires:  01/10/2033
Uls:  FCC Info

Callsign:  KB1DZC
Class:  General
Name:  SCHUMANN, DOUGLAS G
Address:  127 GRAND ST APT 307
City:  MIDDLETOWN
State:  CT
Zipcode:  06457
Status:  Canceled
Grant Date:  02/05/2009
Expires:  04/21/2019
Uls:  FCC Info

Callsign:  N1LMK
Class:  General
Name:  HIRSCH SR, BURTON C
Address:  343 BOW LN
City:  MIDDLETOWN
State:  CT
Zipcode:  06457
Status:  Canceled
Grant Date:  01/15/2002
Expires:  04/14/2012
Uls:  FCC Info

Callsign:  KB1PBN
Class:  Technician
Name:  Bartolotta, Wayne S
Address:  3 Blue Meadow Rd
City:  Middletown
State:  CT
Zipcode:  06457
Status:  Canceled
Grant Date:  05/23/2007
Expires:  05/23/2017
Uls:  FCC Info

Callsign:  KB1DCK
Class:  Technician
Name:  DOMBROWIK, DANIEL T
Address:  57 OLD MILL RD
City:  MIDDLETOWN
State:  CT
Zipcode:  06457
Status:  Canceled
Grant Date:  08/03/1998
Expires:  08/03/2008
Uls:  FCC Info

Callsign:  N1GIN
Name:  GILLIES, PETER W
Address:  429 RIDGE RD
City:  MIDDLETOWN
State:  CT
Zipcode:  06457
Status:  Canceled
Grant Date:  02/11/1999
Expires:  02/11/2009
Uls:  FCC Info

Callsign:  KR4GS
Class:  Extra
Name:  LA PENTA JR, ANTHONY A
Address:  9 Yellow Green Street
City:  Middletown
State:  CT
Zipcode:  06457
Status:  Canceled
Grant Date:  11/14/2000
Expires:  11/14/2010
Uls:  FCC Info

Callsign:  KC1GQI
Class:  Technician
Name:  Fresher, Craig K
Address:  85 Meadowood Dr
City:  Middletown
State:  CT
Zipcode:  06457
Status:  Canceled
Grant Date:  11/21/2016
Expires:  11/21/2026
Uls:  FCC Info

Callsign:  N3YER
Class:  General
Name:  HOOVER, KENNETH J
Address:  188 CIMARRON RD
City:  MIDDLETOWN
State:  CT
Zipcode:  06457
Status:  Canceled
Grant Date:  06/14/1999
Expires:  11/01/2006
Uls:  FCC Info

Callsign:  KB1TJF
Class:  Technician
Name:  Dorough, Jarrett
Address:  275 Burgundy Hill Ln
City:  Middletown
State:  CT
Zipcode:  06457
Status:  Canceled
Grant Date:  11/24/2009
Expires:  11/24/2019
Uls:  FCC Info

Callsign:  WB1DWZ
Name:  Maxime P Toussaint Contest Club
Address:  102 Dora Drive
City:  Middletown
State:  CT
Zipcode:  06457
Status:  Expired
Grant Date:  09/25/2001
Expires:  09/25/2011
Uls:  FCC Info

Callsign:  KA1RIQ
Class:  Novice
Name:  GAROFALD JR, JOSEPH S
Address:  36 LAKE ST
City:  MIDDLETOWN
State:  CT
Zipcode:  06457
Status:  Expired
Grant Date:  12/15/1987
Expires:  12/15/1997
Uls:  FCC Info

Callsign:  N1YZQ
Class:  Technician
Name:  MC NAUGHTON, SCOTT D
Address:  481 LONG HILL RD
City:  MIDDLETOWN
State:  CT
Zipcode:  06457
Status:  Expired
Grant Date:  04/16/1997
Expires:  04/16/2007
Uls:  FCC Info

Callsign:  KB1FCP
Class:  Technician
Name:  Graves, Matthew H
Address:  48 Chauncey Rd
City:  Middletown
State:  CT
Zipcode:  06457
Status:  Expired
Grant Date:  05/03/2000
Expires:  05/03/2010
Uls:  FCC Info

Callsign:  KB1HDR
Class:  Technician
Name:  Krukonis, Gregory P
Address:  62 Loveland St Apt 7
City:  Middletown
State:  CT
Zipcode:  06457
Status:  Expired
Grant Date:  08/24/2001
Expires:  08/24/2011
Uls:  FCC Info

Callsign:  KB1YPM
Class:  General
Name:  Carlson, Scott R
Address:  863 Randolph Rd
City:  Middletown
State:  CT
Zipcode:  06457
Status:  Expired
Grant Date:  08/24/2012
Expires:  08/24/2022
Uls:  FCC Info

Callsign:  KA1AAV
Class:  General
Name:  ANDERSON, STACIA J
Address:  216 HENDLEY ST
City:  MIDDLETOWN
State:  CT
Zipcode:  06457
Status:  Expired
Grant Date:  09/14/1994
Expires:  09/14/2004
Uls:  FCC Info

Callsign:  WA1JNO
Class:  Advanced
Name:  Johnson, N Gordon
Address:  89 Laurel Grove Rd
City:  Middletown
State:  CT
Zipcode:  06457
Status:  Expired
Grant Date:  08/02/2004
Expires:  10/21/2014
Uls:  FCC Info

Callsign:  KA1PSD
Class:  General
Name:  CURNOW, MICHAEL J
Address:  65 MEECH ROAD
City:  MIDDLETOWN
State:  CT
Zipcode:  06457
Status:  Expired
Grant Date:  06/23/2009
Expires:  05/05/2019
Uls:  FCC Info

Callsign:  KB2VDC
Class:  Technician
Name:  KLEIN, PAUL N
Address:  180 DOVE LANE
City:  MIDDLETOWN
State:  CT
Zipcode:  06457
Status:  Expired
Grant Date:  03/28/2005
Expires:  06/23/2015
Uls:  FCC Info

Callsign:  N1HCB
Class:  Technician
Name:  WALKER, STANLEY E
Address:  49 INVERNESS LN
City:  MIDDLETOWN
State:  CT
Zipcode:  06457
Status:  Expired
Grant Date:  10/10/2001
Expires:  10/10/2011
Uls:  FCC Info

Callsign:  W1LFK
Class:  Advanced
Name:  PARMELEE, CHARLES D
Address:  ONE MAC DONOUGH PLACE
City:  MIDDLETOWN
State:  CT
Zipcode:  06457
Status:  Expired
Grant Date:  05/18/1999
Expires:  05/18/2009
Uls:  FCC Info

Callsign:  WA1ZEA
Class:  Extra
Name:  Bengtson, Richard E
Address:  727 Bear Hill Rd
City:  Middletown
State:  CT
Zipcode:  06457
Status:  Expired
Grant Date:  11/28/2006
Expires:  12/06/2016
Uls:  FCC Info

Callsign:  KB1ENN
Class:  Technician
Name:  Kirk, Jacob D
Address:  31 Broadview Pkwy
City:  Middletown
State:  CT
Zipcode:  06457
Status:  Expired
Grant Date:  10/27/1999
Expires:  10/27/2009
Uls:  FCC Info

Callsign:  KB1HDF
Class:  Technician
Name:  Stevens, Anna M
Address:  227 Pearl St
City:  Middletown
State:  CT
Zipcode:  06457
Status:  Expired
Grant Date:  08/22/2001
Expires:  08/22/2011
Uls:  FCC Info

Callsign:  W1WHK
Class:  General
Name:  Kershaw Jr, William H
Address:  1325 Randolph Rd Apt 217
City:  Middletown
State:  CT
Zipcode:  06457
Status:  Expired
Grant Date:  05/30/2012
Expires:  05/30/2022
Uls:  FCC Info

Callsign:  KA1AAU
Class:  Novice
Name:  ANDERSON, GEORGE H
Address:  216 HENDLEY ST
City:  MIDDLETOWN
State:  CT
Zipcode:  06457
Status:  Expired
Grant Date:  12/19/1996
Expires:  12/19/2006
Uls:  FCC Info

Callsign:  KA1MXY
Class:  Novice
Name:  NEVIUS, MARTIN K
Address:  621 TOWN COLONY DR
City:  MIDDLETOWN
State:  CT
Zipcode:  06457
Status:  Expired
Grant Date:  05/15/1995
Expires:  05/15/2005
Uls:  FCC Info

Callsign:  N1GUK
Name:  ERTLE, JOHN E
Address:  102 BURGUNDY HILL LN
City:  MIDDLETOWN
State:  CT
Zipcode:  06457
Status:  Expired
Grant Date:  07/18/1989
Expires:  07/18/1999
Uls:  FCC Info

Callsign:  N1VIH
Class:  Technician
Name:  HUARD, MICHAEL J
Address:  200 SPENCER DR
City:  MIDDLETOWN
State:  CT
Zipcode:  06457
Status:  Expired
Grant Date:  06/08/1995
Expires:  06/08/2005
Uls:  FCC Info

Callsign:  W1FUW
Class:  General
Name:  MIERZ, EDMUND J
Address:  138 HIGBY RD
City:  MIDDLETOWN
State:  CT
Zipcode:  06457
Status:  Expired
Grant Date:  12/10/1996
Expires:  12/10/2006
Uls:  FCC Info

Callsign:  WA1YVG
Class:  General
Name:  PURCELL, GINETTE A
Address:  171 TROLLEY CROSSING LN
City:  MIDDLETOWN
State:  CT
Zipcode:  06457
Status:  Expired
Grant Date:  10/30/1990
Expires:  10/30/2000
Uls:  FCC Info

Callsign:  W1SJY
Class:  Technician
Name:  GILLIES, PETER W
Address:  429 RIDGE ROAD
City:  MIDDLETOWN
State:  CT
Zipcode:  06457
Status:  Expired
Grant Date:  08/19/2009
Expires:  09/30/2019
Uls:  FCC Info

Callsign:  W1XRK
Class:  Technician
Name:  ACEVEDO, J. MARTIN
Address:  105 George Street
City:  Middletown
State:  CT
Zipcode:  06457
Status:  Expired
Grant Date:  12/16/2011
Expires:  12/16/2021
Uls:  FCC Info

Callsign:  K1RNT
Class:  Extra
Name:  MC CORMICK, B ROBERT
Address:  624 CONGDON ST W
City:  MIDDLETOWN
State:  CT
Zipcode:  06457
Status:  Expired
Grant Date:  05/06/1996
Expires:  05/06/2006
Uls:  FCC Info

Callsign:  KN1J
Class:  Extra
Name:  CZAJKA, CHARLES J
Address:  81 NEWTOWN ST
City:  MIDDLETOWN
State:  CT
Zipcode:  06457
Status:  Expired
Grant Date:  07/15/1994
Expires:  07/15/2004
Uls:  FCC Info

Callsign:  N1GNZ
Class:  Advanced
Name:  ROLLINS JR, CHARLES S
Address:  168 ROSE CIR
City:  MIDDLETOWN
State:  CT
Zipcode:  06457
Status:  Expired
Grant Date:  09/20/2001
Expires:  12/17/2011
Uls:  FCC Info

Callsign:  N1UQP
Name:  JUDWAY, EDWARD M
Address:  400 WASHINGTON ST C3
City:  MIDDLETOWN
State:  CT
Zipcode:  06457
Status:  Expired
Grant Date:  05/23/1995
Expires:  03/17/2005
Uls:  FCC Info

Callsign:  WB1FQB
Name:  HOBSON, DAVID A
Address:  91 PROSPECT ST
City:  MIDDLETOWN
State:  CT
Zipcode:  06457
Status:  Expired
Grant Date:  09/11/1997
Expires:  09/11/2007
Uls:  FCC Info

Callsign:  KB1UYD
Class:  Technician
Name:  Braccidiferro, Brett O
Address:  173 Woodbury Circle
City:  Middletown
State:  CT
Zipcode:  06457
Status:  Expired
Grant Date:  11/17/2010
Expires:  11/17/2020
Uls:  FCC Info

Callsign:  KA1PPN
Class:  Extra
Name:  GUSTAFSON, HOWARD I
Address:  44 CLOVER ST
City:  MIDDLETOWN
State:  CT
Zipcode:  06457
Status:  Expired
Grant Date:  05/03/1999
Expires:  05/03/2009
Uls:  FCC Info

Callsign:  KJ4WU
Class:  Advanced
Name:  PETERSON, EDWARD C
Address:  45 WESTMONT DRIVE
City:  MIDDLETOWN
State:  CT
Zipcode:  06457
Status:  Expired
Grant Date:  02/11/2006
Expires:  04/03/2016
Uls:  FCC Info

Callsign:  N1LEO
Class:  Technician
Name:  MARINO JR, SEBASTIAN
Address:  22 FRAZIER AVE
City:  MIDDLETOWN
State:  CT
Zipcode:  06457
Status:  Expired
Grant Date:  01/28/1992
Expires:  01/28/2002
Uls:  FCC Info

Callsign:  KB1JEX
Class:  Technician
Name:  Hines, David T
Address:  P.O. Box 2376
City:  Middletown
State:  CT
Zipcode:  06457
Status:  Expired
Grant Date:  12/19/2002
Expires:  12/19/2012
Uls:  FCC Info

Callsign:  K1FZL
Class:  General
Name:  ROBERTS, PAUL E
Address:  597 Newfield Street
City:  MIDDLETOWN
State:  CT
Zipcode:  06457
Status:  Expired
Grant Date:  07/04/2007
Expires:  07/04/2017
Uls:  FCC Info

Callsign:  KA1IYO
Class:  Technician
Name:  LAVERTY, RAYMOND J
Address:  2099 SAYBROOK RD
City:  MIDDLETOWN
State:  CT
Zipcode:  06457
Status:  Expired
Grant Date:  12/06/2008
Expires:  12/06/2018
Uls:  FCC Info

Callsign:  KA1SZG
Class:  Novice
Name:  FULLER, PAUL L
Address:  1408 RANDOLPH RD
City:  MIDDLETOWN
State:  CT
Zipcode:  06457
Status:  Expired
Grant Date:  01/22/1999
Expires:  01/22/2009
Uls:  FCC Info

Callsign:  KA1WDF
Class:  Technician
Name:  WERNER, THEODORE R
Address:  300 MARGARITE RD
City:  MIDDLETOWN
State:  CT
Zipcode:  06457
Status:  Expired
Grant Date:  12/27/2001
Expires:  03/24/2012
Uls:  FCC Info

Callsign:  N1FDN
Class:  Technician
Name:  KEMP, THOMAS J
Address:  134 NEWFIELD ST
City:  MIDDLETOWN
State:  CT
Zipcode:  06457
Status:  Expired
Grant Date:  02/12/2003
Expires:  12/22/2012
Uls:  FCC Info

Callsign:  N1LDF
Class:  Technician
Name:  MARINO, GENE
Address:  80 SUMMER HILL RD
City:  MIDDLETOWN
State:  CT
Zipcode:  06457
Status:  Expired
Grant Date:  01/21/1992
Expires:  01/21/2002
Uls:  FCC Info

Callsign:  N1TPE
Class:  Technician
Name:  PUDVAH, CAROL C
Address:  11 SAND HILL RD
City:  MIDDLETOWN
State:  CT
Zipcode:  06457
Status:  Expired
Grant Date:  11/21/1994
Expires:  11/21/2004
Uls:  FCC Info

Callsign:  WA1TMA
Class:  General
Name:  LEVERTON JR, JOHN G
Address:  1151 Washington St Apt F7
City:  Middletown
State:  CT
Zipcode:  06457
Status:  Expired
Grant Date:  05/07/2012
Expires:  07/14/2022
Uls:  FCC Info

Callsign:  N1NAU
Class:  Technician
Name:  GITTLEMAN, ALLEN I
Address:  19 E LAKE PL
City:  MIDDLETOWN
State:  CT
Zipcode:  06457
Status:  Expired
Grant Date:  07/31/2012
Expires:  09/06/2022
Uls:  FCC Info

Callsign:  KA1INR
Class:  General
Name:  ROGERS, RALPH N
Address:  237 BOSTON RD
City:  MIDDLETOWN
State:  CT
Zipcode:  06457
Status:  Expired
Grant Date:  11/19/1999
Expires:  02/13/2010
Uls:  FCC Info

Callsign:  KA1TFA
Name:  ACOSTA, RAYMOND
Address:  80 ACACEA CT
City:  MIDDLETOWN
State:  CT
Zipcode:  06457
Status:  Expired
Grant Date:  09/30/1998
Expires:  09/30/2008
Uls:  FCC Info

Callsign:  N1DWN
Class:  Advanced
Name:  TRUMPOLD, CARL L
Address:  77 MERIDEN RD
City:  MIDDLETOWN
State:  CT
Zipcode:  06457
Status:  Expired
Grant Date:  12/31/1990
Expires:  12/31/2000
Uls:  FCC Info

Callsign:  N1KVN
Class:  Technician
Name:  MARINO, SALVATORE N
Address:  80 SUMMER HILL RD
City:  MIDDLETOWN
State:  CT
Zipcode:  06457
Status:  Expired
Grant Date:  12/31/1991
Expires:  12/31/2001
Uls:  FCC Info

Callsign:  N1STH
Class:  Technician
Name:  LEWIS SR, JOHN L
Address:  38 SANTANGELO CIR
City:  MIDDLETOWN
State:  CT
Zipcode:  06457
Status:  Expired
Grant Date:  07/20/1994
Expires:  07/20/2004
Uls:  FCC Info

Callsign:  N1ZTJ
Class:  Technician
Name:  KRASNIEWSKI, EDWARD J
Address:  142 TROLLEY CROSSING
City:  MIDDLETOWN
State:  CT
Zipcode:  06457
Status:  Expired
Grant Date:  10/13/1997
Expires:  10/13/2007
Uls:  FCC Info

Callsign:  WA1REX
Class:  General
Name:  Pettersen, Robert W
Address:  352 Newfield St - Apt 812
City:  Middletown
State:  CT
Zipcode:  06457
Status:  Expired
Grant Date:  09/30/2011
Expires:  10/23/2021
Uls:  FCC Info

Callsign:  KB1IRO
Class:  Technician
Name:  Hunt, Derek J
Address:  106 Lorraine Terrace
City:  Middletown
State:  CT
Zipcode:  06457
Status:  Expired
Grant Date:  06/05/2012
Expires:  08/21/2022
Uls:  FCC Info

Callsign:  KA1GPI
Name:  KASZNAY III, ANDREW J
Address:  164 Talcott Ridge Drive
City:  Middletown
State:  CT
Zipcode:  06457
Status:  Expired
Grant Date:  05/12/1992
Expires:  05/12/2002
Uls:  FCC Info

Callsign:  N1BBJ
Class:  General
Name:  Dickinson, Raymond I
Address:  36 Norfolk St
City:  Middletown
State:  CT
Zipcode:  06457
Status:  Expired
Grant Date:  08/22/2007
Expires:  11/19/2017
Uls:  FCC Info

Callsign:  KA1ROR
Class:  General
Name:  TODESCHINI, DAVID L
Address:  153 BALLFALL RD
City:  MIDDLETOWN
State:  CT
Zipcode:  06457
Status:  Expired
Grant Date:  12/27/1988
Expires:  12/27/1998
Uls:  FCC Info

Callsign:  KC4BEC
Class:  Novice
Name:  LIBERA, LEO
Address:  64 CARRIAGE CROSSING
City:  MIDDLETOWN
State:  CT
Zipcode:  06457
Status:  Expired
Grant Date:  07/21/1997
Expires:  07/21/2007
Uls:  FCC Info

Callsign:  N1IFJ
Class:  General
Name:  GRAHAM, STEPHEN P
Address:  71 SMITH ST
City:  MIDDLETOWN
State:  CT
Zipcode:  06457
Status:  Expired
Grant Date:  09/16/2010
Expires:  11/20/2020
Uls:  FCC Info

Callsign:  N1OYE
Class:  Technician
Name:  STRONESKI, VANCE J
Address:  328 NEWFIELD ST
City:  MIDDLETOWN
State:  CT
Zipcode:  06457
Status:  Expired
Grant Date:  03/12/2003
Expires:  04/27/2013
Uls:  FCC Info

Callsign:  N1ZHW
Class:  Technician
Name:  SLYSZ, JOANNA A
Address:  82 SUMMER HILL RD
City:  MIDDLETOWN
State:  CT
Zipcode:  06457
Status:  Expired
Grant Date:  03/23/1998
Expires:  05/23/2007
Uls:  FCC Info

Callsign:  KB1FCR
Class:  Technician
Name:  Shettleworth, Timothy E
Address:  713 Laurel Grove Rd
City:  Middletown
State:  CT
Zipcode:  06457
Status:  Expired
Grant Date:  05/03/2000
Expires:  05/03/2010
Uls:  FCC Info


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