• AMATEUR RADIO ZIPCODE SEARCH

Ham Radio Zipcode Search



Callsign:  KD1RQ
Class:  Advanced
Name:  D ADDARIO, LAURENCE G
Address:  24 SILO DR
City:  PLANTSVILLE
State:  CT
Zipcode:  06479
Status:  Active
Grant Date:  07/10/2013
Expires:  10/05/2023
Uls:  FCC Info

Callsign:  N1OQC
Class:  Extra
Name:  Johnson, Michael D
Address:  60 Maxwell Dr
City:  Plantsville
State:  CT
Zipcode:  06479
Status:  Active
Grant Date:  02/22/2023
Expires:  03/09/2033
Uls:  FCC Info

Callsign:  AB1HB
Class:  Extra
Name:  Dudac, Charles A
Address:  267 Manor Rd
City:  Plantsville
State:  CT
Zipcode:  06479
Status:  Active
Grant Date:  04/30/2024
Expires:  03/19/2034
Uls:  FCC Info

Callsign:  KC1EN
Class:  Advanced
Name:  BERNARD, KEVIN J
Address:  262 MT VERNON RD
City:  PLANTSVILLE
State:  CT
Zipcode:  06479
Status:  Active
Grant Date:  12/09/2016
Expires:  02/26/2027
Uls:  FCC Info

Callsign:  N1LGJ
Class:  Technician
Name:  BARANSKI, ROBERT J
Address:  119 FERN DR
City:  PLANTSVILLE
State:  CT
Zipcode:  06479
Status:  Active
Grant Date:  05/17/2013
Expires:  07/29/2023
Uls:  FCC Info

Callsign:  N1UIS
Class:  General
Name:  Mongillo, Austin
Address:  52 Pacer Plantsville Ct
City:  Plantsville
State:  CT
Zipcode:  06479
Status:  Active
Grant Date:  08/05/2016
Expires:  08/05/2026
Uls:  FCC Info

Callsign:  N1IED
Class:  General
Name:  DUNLAP, JOSEPH C
Address:  124 Pacer Lane
City:  Plantsville
State:  CT
Zipcode:  06479
Status:  Active
Grant Date:  01/14/2021
Expires:  01/14/2031
Uls:  FCC Info

Callsign:  KB1NKN
Class:  Technician
Name:  Tomalesky, Helene
Address:  125 Mariondale Dr
City:  Plantsville
State:  CT
Zipcode:  06479
Status:  Active
Grant Date:  07/15/2016
Expires:  07/15/2026
Uls:  FCC Info

Callsign:  KB1RJO
Class:  Extra
Name:  OConnell, Robert J
Address:  38 Anne Rd
City:  Plantsville
State:  CT
Zipcode:  06479
Status:  Active
Grant Date:  02/15/2022
Expires:  02/15/2032
Uls:  FCC Info

Callsign:  KB1NKM
Class:  Technician
Name:  Tomalesky, Stanley G
Address:  125 Mariondale Dr
City:  Plantsville
State:  CT
Zipcode:  06479
Status:  Active
Grant Date:  07/15/2016
Expires:  07/15/2026
Uls:  FCC Info

Callsign:  KC1PNU
Class:  Technician
Name:  Dogga, Robert J
Address:  330 West St
City:  Plantsville
State:  CT
Zipcode:  06479
Status:  Active
Grant Date:  07/01/2021
Expires:  07/01/2031
Uls:  FCC Info

Callsign:  W1ARW
Class:  Technician
Name:  GARDNER, MARK W
Address:  27 MARBOY DRIVE
City:  PLANTSVILLE
State:  CT
Zipcode:  06479
Status:  Active
Grant Date:  04/02/2014
Expires:  03/26/2024
Uls:  FCC Info

Callsign:  NA1L
Class:  Extra
Name:  CLIFT, WYLAND D
Address:  1175 S Main St Unit 9
City:  PLANTSVILLE
State:  CT
Zipcode:  06479
Status:  Active
Grant Date:  08/17/2016
Expires:  11/04/2026
Uls:  FCC Info

Callsign:  KB1VLZ
Class:  Extra
Name:  Morin, Gregory P
Address:  383 Marion Ave
City:  Plantsville
State:  CT
Zipcode:  06479
Status:  Active
Grant Date:  01/19/2021
Expires:  04/13/2031
Uls:  FCC Info

Callsign:  N1FQF
Class:  Technician
Name:  SMICZ, ROBERT A
Address:  3 LOIS AVE
City:  PLANTSVILLE
State:  CT
Zipcode:  06479
Status:  Active
Grant Date:  02/17/2018
Expires:  03/03/2028
Uls:  FCC Info

Callsign:  AB1MS
Class:  Extra
Name:  Martyszczyk, William J
Address:  50 Diana Rd
City:  Plantsville
State:  CT
Zipcode:  06479
Status:  Active
Grant Date:  12/02/2016
Expires:  12/12/2026
Uls:  FCC Info

Callsign:  W1CJL
Class:  General
Name:  Luise, Christopher J
Address:  848 Prospect St
City:  Plantsville
State:  CT
Zipcode:  06479
Status:  Active
Grant Date:  04/07/2018
Expires:  04/07/2028
Uls:  FCC Info

Callsign:  KB1ZCN
Class:  General
Name:  Kalwat, Douglas W
Address:  385 Marion Ave
City:  Plantsville
State:  CT
Zipcode:  06479
Status:  Active
Grant Date:  12/07/2022
Expires:  12/28/2032
Uls:  FCC Info

Callsign:  KA1KJV
Class:  General
Name:  Trussell, Robert D
Address:  26 Stony Creek Road
City:  Plantsville
State:  CT
Zipcode:  06479
Status:  Active
Grant Date:  10/31/2014
Expires:  01/24/2025
Uls:  FCC Info

Callsign:  WB1BVS
Class:  Advanced
Name:  RAFALA, SALVATORE T
Address:  76 DE FASHION ST
City:  PLANTSVILLE
State:  CT
Zipcode:  06479
Status:  Active
Grant Date:  12/15/2015
Expires:  02/05/2026
Uls:  FCC Info

Callsign:  KA1VT
Class:  Extra
Name:  Bacon, Harold C
Address:  138 1/2 Summit St
City:  Plantsville
State:  CT
Zipcode:  06479
Status:  Active
Grant Date:  03/07/2017
Expires:  03/07/2027
Uls:  FCC Info

Callsign:  WA1YBB
Class:  Advanced
Name:  CASEY, JAMES J
Address:  105 GREEN VALLEY DR
City:  PLANTSVILLE
State:  CT
Zipcode:  06479
Status:  Active
Grant Date:  11/02/2016
Expires:  01/10/2027
Uls:  FCC Info

Callsign:  KB1QFO
Class:  Extra
Name:  Bacon, Mary A
Address:  1381/2 Summit Street
City:  Plantsville
State:  CT
Zipcode:  06479
Status:  Active
Grant Date:  01/04/2018
Expires:  04/02/2028
Uls:  FCC Info

Callsign:  N1EVR
Class:  Extra
Name:  Schoenfeld, John G
Address:  250 28 Summer St
City:  Plantsville
State:  CT
Zipcode:  06479
Status:  Active
Grant Date:  04/11/2017
Expires:  04/11/2027
Uls:  FCC Info

Callsign:  W1ECV
Name:  SOUTHINGTON AMATEUR RADIO ASSOC
Address:  138 1/2 Summit St
City:  Plantsville
State:  CT
Zipcode:  06479
Status:  Active
Grant Date:  08/08/2016
Expires:  10/24/2026
Uls:  FCC Info

Callsign:  AC1CC
Class:  Extra
Name:  Schoenfeld, John G
Address:  250 28 Summer St
City:  Plantsville
State:  CT
Zipcode:  06479
Status:  Canceled
Grant Date:  03/20/2017
Expires:  03/20/2027
Uls:  FCC Info

Callsign:  KA1ILH
Class:  Extra
Name:  Bacon, Harold C
Address:  138 1/2 Summit St
City:  Plantsville
State:  CT
Zipcode:  06479
Status:  Canceled
Grant Date:  12/02/2016
Expires:  02/10/2027
Uls:  FCC Info

Callsign:  KB1EEQ
Class:  General
Name:  Legat, Kevin J
Address:  1045 S MAIN ST
City:  PLANTSVILLE
State:  CT
Zipcode:  06479
Status:  Canceled
Grant Date:  04/15/2009
Expires:  06/15/2019
Uls:  FCC Info

Callsign:  KC1BLB
Class:  General
Name:  Mongillo, Austin
Address:  52 Pacer Plantsville Ct
City:  Plantsville
State:  CT
Zipcode:  06479
Status:  Canceled
Grant Date:  03/19/2014
Expires:  03/19/2024
Uls:  FCC Info

Callsign:  KB1DVC
Class:  Technician
Name:  APARO, JON A
Address:  529 Mount Vernon Road
City:  Plantsville
State:  CT
Zipcode:  06479
Status:  Canceled
Grant Date:  03/22/1999
Expires:  03/22/2009
Uls:  FCC Info

Callsign:  N1GCV
Class:  General
Name:  Moss, Steven B
Address:  35 Benny Dr
City:  Plantsville
State:  CT
Zipcode:  06479
Status:  Canceled
Grant Date:  07/20/1998
Expires:  07/20/2008
Uls:  FCC Info

Callsign:  KB1LAF
Class:  Extra
Name:  Dudac, Charles A
Address:  267 Manor Rd
City:  Plantsville
State:  CT
Zipcode:  06479
Status:  Canceled
Grant Date:  03/19/2004
Expires:  03/19/2014
Uls:  FCC Info

Callsign:  KC1PBS
Class:  Extra
Name:  OConnell, Robert J
Address:  38 Anne Rd
City:  Plantsville
State:  CT
Zipcode:  06479
Status:  Canceled
Grant Date:  04/09/2021
Expires:  04/09/2031
Uls:  FCC Info

Callsign:  N1QNI
Class:  Technician
Name:  GARDNER, MARK W
Address:  27 MARBOY DRIVE
City:  PLANTSVILLE
State:  CT
Zipcode:  06479
Status:  Canceled
Grant Date:  08/13/2003
Expires:  10/12/2013
Uls:  FCC Info

Callsign:  KC1JHC
Class:  General
Name:  Luise, Christopher J
Address:  848 Prospect St
City:  Plantsville
State:  CT
Zipcode:  06479
Status:  Canceled
Grant Date:  03/20/2018
Expires:  03/20/2028
Uls:  FCC Info

Callsign:  K1OTI
Class:  General
Name:  THOMAS JR, RAYMOND L
Address:  836 MARION AVE
City:  PLANTSVILLE
State:  CT
Zipcode:  06479
Status:  Expired
Grant Date:  03/26/2007
Expires:  05/27/2017
Uls:  FCC Info

Callsign:  WA1UTV
Class:  Advanced
Name:  ARSENEAU, GARY W
Address:  126 GREYSTONE DR
City:  PLANTSVILLE
State:  CT
Zipcode:  06479
Status:  Expired
Grant Date:  12/24/1997
Expires:  12/24/2007
Uls:  FCC Info

Callsign:  W1MVN
Class:  Advanced
Name:  PORTER, FRANCIS V
Address:  50 WHITLOCK AVE
City:  PLANTSVILLE
State:  CT
Zipcode:  06479
Status:  Expired
Grant Date:  07/26/1995
Expires:  07/26/2005
Uls:  FCC Info

Callsign:  KB1OLA
Class:  Technician
Name:  Taurinski, Shane
Address:  10 Cummings St
City:  Plantsville
State:  CT
Zipcode:  06479
Status:  Expired
Grant Date:  02/05/2007
Expires:  02/05/2017
Uls:  FCC Info

Callsign:  KB1MZF
Class:  Technician
Name:  Ames, David L
Address:  P.O. Box 212
City:  Plantsville
State:  CT
Zipcode:  06479
Status:  Expired
Grant Date:  12/23/2005
Expires:  12/23/2015
Uls:  FCC Info

Callsign:  WB1GIR
Name:  ROSENGRANT, RICHARD V
Address:  87 PARKVIEW DR
City:  PLANTSVILLE
State:  CT
Zipcode:  06479
Status:  Expired
Grant Date:  10/28/1997
Expires:  10/28/2007
Uls:  FCC Info

Callsign:  W1JRT
Class:  General
Name:  CORNELL, WILLIAM L
Address:  19 KNOX DR
City:  PLANTSVILLE
State:  CT
Zipcode:  06479
Status:  Expired
Grant Date:  11/29/1988
Expires:  11/29/1998
Uls:  FCC Info

Callsign:  W1KKG
Class:  Extra
Name:  Skilton, Sperry B
Address:  970 S Main St Apt 206
City:  Plantsville
State:  CT
Zipcode:  06479
Status:  Expired
Grant Date:  07/20/2005
Expires:  09/12/2015
Uls:  FCC Info

Callsign:  NC1D
Class:  Extra
Name:  DESROCHERS JR, RAYMOND D
Address:  861 SOUTH MAIN STREET UNIT 29
City:  PLANTSVILLE
State:  CT
Zipcode:  06479
Status:  Expired
Grant Date:  06/24/2011
Expires:  07/23/2021
Uls:  FCC Info

Callsign:  KB1YNC
Class:  Technician
Name:  Sullivan, Brendan M
Address:  664 South End Rd
City:  Plantsville
State:  CT
Zipcode:  06479
Status:  Expired
Grant Date:  07/30/2012
Expires:  07/30/2022
Uls:  FCC Info

Callsign:  KA1TFO
Class:  Novice
Name:  LEONARD, LISA
Address:  1165 OLD TURNPIKE RD
City:  PLANTSVILLE
State:  CT
Zipcode:  06479
Status:  Expired
Grant Date:  02/14/1989
Expires:  02/14/1999
Uls:  FCC Info

Callsign:  N1FQG
Class:  Advanced
Name:  RIEDEL, CHRISTOPHER L
Address:  78 MILLDALE AVE
City:  PLANTSVILLE
State:  CT
Zipcode:  06479
Status:  Expired
Grant Date:  03/06/1998
Expires:  03/06/2008
Uls:  FCC Info

Callsign:  KA1KVT
Class:  Novice
Name:  PEETERS, LYDIA G
Address:  138 1/2 SUMMIT ST
City:  PLANTSVILLE
State:  CT
Zipcode:  06479
Status:  Expired
Grant Date:  11/22/1988
Expires:  11/22/1998
Uls:  FCC Info

Callsign:  N3TFT
Class:  Advanced
Name:  TOMALESKY, JOSEPH
Address:  125 MARIONDALE DRIVE
City:  PLANTSVILLE
State:  CT
Zipcode:  06479
Status:  Expired
Grant Date:  03/09/2005
Expires:  05/31/2014
Uls:  FCC Info

Callsign:  W1SBM
Class:  General
Name:  Moss, Steven B
Address:  35 Benny Dr
City:  Plantsville
State:  CT
Zipcode:  06479
Status:  Expired
Grant Date:  05/17/2002
Expires:  05/17/2012
Uls:  FCC Info

Callsign:  N1FPJ
Name:  CISOWSKI, STEPHEN A
Address:  775 PROSPECT ST
City:  PLANTSVILLE
State:  CT
Zipcode:  06479
Status:  Expired
Grant Date:  03/29/1988
Expires:  03/29/1998
Uls:  FCC Info

Callsign:  N1TXL
Class:  Technician
Name:  O CONNELL, JAMES W
Address:  86 JUBILEE DR
City:  PLANTSVILLE
State:  CT
Zipcode:  06479
Status:  Expired
Grant Date:  12/29/1994
Expires:  12/29/2004
Uls:  FCC Info

Callsign:  KB1SIS
Class:  Technician
Name:  Mihalakos, Gail C
Address:  1175 South Main St Unit 2
City:  Plantsville
State:  CT
Zipcode:  06479
Status:  Expired
Grant Date:  04/29/2009
Expires:  04/29/2019
Uls:  FCC Info

Callsign:  KA1ILC
Name:  SEITZ, ROBIN M
Address:  138 1/2 SUMMIT ST
City:  PLANTSVILLE
State:  CT
Zipcode:  06479
Status:  Expired
Grant Date:  12/13/1988
Expires:  12/13/1998
Uls:  FCC Info

Callsign:  N1EVR
Class:  Extra
Name:  SCHOENFELD, JOHN G
Address:  250 28 SUMMER ST
City:  PLANTSVILLE
State:  CT
Zipcode:  06479
Status:  Expired
Grant Date:  06/05/1998
Expires:  06/05/2008
Uls:  FCC Info

Callsign:  N1PZI
Class:  Technician
Name:  GRANT MULVEY, CHRISTINE C
Address:  116 NORTON ST
City:  PLANTSVILLE
State:  CT
Zipcode:  06479
Status:  Expired
Grant Date:  08/24/1993
Expires:  08/24/2003
Uls:  FCC Info


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