• AMATEUR RADIO ZIPCODE SEARCH

Ham Radio Zipcode Search



Callsign:  KB1TW
Class:  Extra
Name:  Valerio Sr, Clement V
Address:  217 Beach Rd
City:  Wolcott
State:  CT
Zipcode:  06716
Status:  Active
Grant Date:  05/06/2015
Expires:  05/11/2025
Uls:  FCC Info

Callsign:  N1PVO
Class:  Technician
Name:  LAFFERTY, GREGORY F
Address:  2 SCOVILL RD
City:  WOLCOTT
State:  CT
Zipcode:  06716
Status:  Active
Grant Date:  02/03/2015
Expires:  02/03/2025
Uls:  FCC Info

Callsign:  KB3IXO
Class:  General
Name:  Goldweber, Michael
Address:  34 Klan
City:  Wolcott
State:  CT
Zipcode:  06716
Status:  Active
Grant Date:  07/15/2023
Expires:  07/15/2033
Uls:  FCC Info

Callsign:  KB1KYP
Class:  Technician
Name:  Voghel, Allen T
Address:  209 LONG SWAMP RD
City:  WOLCOTT
State:  CT
Zipcode:  06716
Status:  Active
Grant Date:  02/11/2014
Expires:  03/12/2024
Uls:  FCC Info

Callsign:  W1IXU
Name:  Connecticut Digital Repeater Ass
Address:  78 Bayview Circle
City:  Wolcott
State:  CT
Zipcode:  06716
Status:  Active
Grant Date:  12/21/2016
Expires:  03/13/2027
Uls:  FCC Info

Callsign:  N1UIL
Class:  General
Name:  Lachnicki, Richard W
Address:  33 CEDAR POINT RD
City:  WOLCOTT
State:  CT
Zipcode:  06716
Status:  Active
Grant Date:  11/19/2014
Expires:  02/15/2025
Uls:  FCC Info

Callsign:  KB1IXS
Class:  Technician
Name:  Tarullo, Vincent J
Address:  29 Mountain View Dr
City:  Wolcott
State:  CT
Zipcode:  06716
Status:  Active
Grant Date:  09/06/2012
Expires:  10/25/2022
Uls:  FCC Info

Callsign:  KB1KQZ
Class:  General
Name:  Evon, David
Address:  4 Split Rock Dr
City:  Wolcott
State:  CT
Zipcode:  06716
Status:  Active
Grant Date:  01/30/2024
Expires:  01/30/2034
Uls:  FCC Info

Callsign:  W1GTH
Class:  Extra
Name:  WEAVER SR, ROBERT J
Address:  43 WILLIAMS COURT
City:  WOLCOTT
State:  CT
Zipcode:  06716
Status:  Active
Grant Date:  02/07/2017
Expires:  02/23/2027
Uls:  FCC Info

Callsign:  W1HLB
Class:  Advanced
Name:  MONNERAT SR, LOUIS R
Address:  33 MAPLEVIEW DR
City:  WOLCOTT
State:  CT
Zipcode:  06716
Status:  Active
Grant Date:  12/11/2014
Expires:  01/17/2025
Uls:  FCC Info

Callsign:  KA1NTB
Class:  Technician
Name:  PROUL, MARK A
Address:  164 County Road
City:  Wolcott
State:  CT
Zipcode:  06716
Status:  Active
Grant Date:  01/09/2018
Expires:  01/23/2028
Uls:  FCC Info

Callsign:  WA1LOU
Class:  Extra
Name:  Horzepa JR, Stanley J
Address:  1 Glen Ave
City:  Wolcott
State:  CT
Zipcode:  06716
Status:  Active
Grant Date:  09/28/2023
Expires:  10/26/2033
Uls:  FCC Info

Callsign:  KB1KQJ
Class:  General
Name:  SMITH, MARK W
Address:  12 SPINDLE HILL RD APT 3B
City:  WOLCOTT
State:  CT
Zipcode:  06716
Status:  Active
Grant Date:  10/26/2023
Expires:  12/29/2033
Uls:  FCC Info

Callsign:  KK4EXQ
Class:  Technician
Name:  Kaminski III, Peter J
Address:  103 Coe Road
City:  Wolcott
State:  CT
Zipcode:  06716
Status:  Active
Grant Date:  02/10/2023
Expires:  02/10/2033
Uls:  FCC Info

Callsign:  KC1FNZ
Class:  Technician
Name:  Rossi, Thomas J
Address:  7 Evas Terrace
City:  Wolcott
State:  CT
Zipcode:  06716
Status:  Active
Grant Date:  04/22/2016
Expires:  04/22/2026
Uls:  FCC Info

Callsign:  KA1GPE
Class:  General
Name:  NADEAU, DAVID P
Address:  8 Todd Hollow road
City:  Wolcott
State:  CT
Zipcode:  06716
Status:  Active
Grant Date:  11/07/2016
Expires:  01/17/2027
Uls:  FCC Info

Callsign:  N1TGI
Class:  General
Name:  Forgione, Robert F
Address:  269 Todd Rd
City:  Wolcott
State:  CT
Zipcode:  06716
Status:  Active
Grant Date:  07/24/2014
Expires:  10/18/2024
Uls:  FCC Info

Callsign:  KB1KDD
Class:  Technician
Name:  Hisert, Loren J
Address:  20 Spring Rd
City:  Wolcott
State:  CT
Zipcode:  06716
Status:  Active
Grant Date:  03/26/2013
Expires:  06/20/2023
Uls:  FCC Info

Callsign:  W1JJA
Class:  Extra
Name:  AHRENS, JAMES J
Address:  78 BAYVIEW CIR
City:  WOLCOTT
State:  CT
Zipcode:  06716
Status:  Active
Grant Date:  07/13/2020
Expires:  08/20/2030
Uls:  FCC Info

Callsign:  KC1UOZ
Class:  General
Name:  Vai, Deb
Address:  73 Kingswood La
City:  Wolcott
State:  CT
Zipcode:  06716
Status:  Active
Grant Date:  04/11/2024
Expires:  04/11/2034
Uls:  FCC Info

Callsign:  KA1JSL
Class:  Technician
Name:  MITCHELL, CHARLES A
Address:  60 Longmeadow Dr.
City:  WOLCOTT
State:  CT
Zipcode:  06716
Status:  Active
Grant Date:  04/26/2013
Expires:  04/26/2023
Uls:  FCC Info

Callsign:  N1RLV
Class:  Technician
Name:  CLAIR, WILLIAM R
Address:  79 LONG SWAMP RD
City:  WOLCOTT
State:  CT
Zipcode:  06716
Status:  Active
Grant Date:  11/25/2013
Expires:  02/22/2024
Uls:  FCC Info

Callsign:  WA1CYM
Class:  Advanced
Name:  WILSON, JOHN R
Address:  BOX 6202
City:  WOLCOTT
State:  CT
Zipcode:  06716
Status:  Active
Grant Date:  05/11/2016
Expires:  05/13/2026
Uls:  FCC Info

Callsign:  AB1D
Class:  Extra
Name:  DUDELSON, BARRY
Address:  178 S COLMAN RD
City:  WOLCOTT
State:  CT
Zipcode:  06716
Status:  Active
Grant Date:  01/26/2023
Expires:  04/05/2033
Uls:  FCC Info

Callsign:  KB1RLF
Class:  General
Name:  Chapman, Steven J
Address:  281 Center Street
City:  Wolcott
State:  CT
Zipcode:  06716
Status:  Active
Grant Date:  11/30/2018
Expires:  11/30/2028
Uls:  FCC Info

Callsign:  KC1FJI
Class:  Technician
Name:  McMurray, Timothy
Address:  33 Grove Ave
City:  Wolcott
State:  CT
Zipcode:  06716
Status:  Active
Grant Date:  03/21/2016
Expires:  03/21/2026
Uls:  FCC Info

Callsign:  KC1UOQ
Class:  Technician
Name:  Kennedy, Michael H
Address:  15 Blansfield Lane
City:  Wolcott
State:  CT
Zipcode:  06716
Status:  Active
Grant Date:  04/11/2024
Expires:  04/11/2034
Uls:  FCC Info

Callsign:  N1RLA
Class:  Extra
Name:  YENO, PAUL J
Address:  1182 Spindle Hill Rd
City:  WOLCOTT
State:  CT
Zipcode:  06716
Status:  Active
Grant Date:  01/03/2024
Expires:  02/22/2034
Uls:  FCC Info

Callsign:  K1TMM
Class:  General
Name:  MC DONALD, THOMAS M
Address:  34 HILL SIDE DR
City:  WOLCOTT
State:  CT
Zipcode:  06716
Status:  Active
Grant Date:  02/15/2017
Expires:  02/15/2027
Uls:  FCC Info

Callsign:  KB1RHS
Class:  Technician
Name:  Cleary Jr, Dennis
Address:  57 Hemple Dr
City:  Wolcott
State:  CT
Zipcode:  06716
Status:  Active
Grant Date:  09/14/2018
Expires:  10/24/2028
Uls:  FCC Info

Callsign:  N1STM
Class:  General
Name:  Moore, Scott T
Address:  184 Central Ave
City:  Wolcott
State:  CT
Zipcode:  06716
Status:  Active
Grant Date:  12/15/2015
Expires:  12/15/2025
Uls:  FCC Info

Callsign:  K1MTM
Class:  Extra
Name:  McMurray, Tim P
Address:  83 Finch Rd
City:  Wolcott
State:  CT
Zipcode:  06716
Status:  Active
Grant Date:  09/03/2021
Expires:  09/03/2031
Uls:  FCC Info

Callsign:  KA1TZE
Class:  General
Name:  RYAN, ROBERT M
Address:  63 WIHBEY DR
City:  WOLCOTT
State:  CT
Zipcode:  06716
Status:  Active
Grant Date:  03/04/2020
Expires:  05/29/2030
Uls:  FCC Info

Callsign:  KE4HIK
Class:  General
Name:  WILLIAMS, RACHEL A
Address:  20 Averyll Ave.
City:  Wolcott
State:  CT
Zipcode:  06716
Status:  Active
Grant Date:  09/07/2023
Expires:  10/26/2033
Uls:  FCC Info

Callsign:  N1RID
Class:  Technician
Name:  STRAMONDO, JOSEPH R
Address:  4 VAL CT
City:  WOLCOTT
State:  CT
Zipcode:  06716
Status:  Active
Grant Date:  11/13/2013
Expires:  02/08/2024
Uls:  FCC Info

Callsign:  KC1COR
Class:  Technician
Name:  Carnein, Matthew J
Address:  6 Stanley St
City:  Wolcott
State:  CT
Zipcode:  06716
Status:  Active
Grant Date:  10/08/2014
Expires:  10/08/2024
Uls:  FCC Info

Callsign:  KC1OZX
Class:  General
Name:  Glanovsky, Michael J
Address:  65 Averyll Ave
City:  Wolcott
State:  CT
Zipcode:  06716
Status:  Active
Grant Date:  03/24/2021
Expires:  03/24/2031
Uls:  FCC Info

Callsign:  K1EFD
Class:  General
Name:  Brennan, Charles J
Address:  40 HAMPSHIRE DR
City:  WOLCOTT
State:  CT
Zipcode:  06716
Status:  Active
Grant Date:  07/06/2017
Expires:  09/30/2027
Uls:  FCC Info

Callsign:  N1WQM
Class:  Technician
Name:  SERETNHY, ROBERT M
Address:  149 GARRIGUS CT
City:  WOLCOTT
State:  CT
Zipcode:  06716
Status:  Active
Grant Date:  07/01/2017
Expires:  07/01/2027
Uls:  FCC Info

Callsign:  WB1COU
Class:  Advanced
Name:  ZIMINSKY, RICHARD S
Address:  36 brentwood dr
City:  wolcott
State:  CT
Zipcode:  06716
Status:  Active
Grant Date:  11/30/2013
Expires:  01/25/2024
Uls:  FCC Info

Callsign:  K3KID
Name:  CONNECTICUT AMATEUR RADIO LEAGUE
Address:  7 Ivy Ln
City:  Wolcott
State:  CT
Zipcode:  06716
Status:  Active
Grant Date:  11/20/2012
Expires:  02/08/2023
Uls:  FCC Info

Callsign:  KB1MKL
Class:  Extra
Name:  Poloskey, Brooke C
Address:  281 Center St.
City:  Wolcott
State:  CT
Zipcode:  06716
Status:  Active
Grant Date:  05/01/2015
Expires:  06/06/2025
Uls:  FCC Info

Callsign:  K1MVM
Class:  Extra
Name:  Macri, Michael V
Address:  8 Seery Rd
City:  Wolcott
State:  CT
Zipcode:  06716
Status:  Active
Grant Date:  02/21/2017
Expires:  05/15/2027
Uls:  FCC Info

Callsign:  W1WJM
Class:  Extra
Name:  Mumley, Warren J
Address:  2 Cobblefield Crt
City:  Wolcott
State:  CT
Zipcode:  06716
Status:  Active
Grant Date:  05/21/2019
Expires:  05/21/2029
Uls:  FCC Info

Callsign:  WF1N
Class:  Extra
Name:  SPINO, ANTHONY
Address:  39 Hampshire Dr.
City:  Wolcott
State:  CT
Zipcode:  06716
Status:  Active
Grant Date:  01/04/2024
Expires:  02/08/2034
Uls:  FCC Info

Callsign:  KC1KZL
Class:  Extra
Name:  Mumley, Warren J
Address:  2 Cobblefield Crt
City:  Wolcott
State:  CT
Zipcode:  06716
Status:  Canceled
Grant Date:  02/20/2019
Expires:  02/20/2029
Uls:  FCC Info

Callsign:  KB1WXF
Class:  General
Name:  Belsito Sr, Walter J
Address:  12 Wolf Hill Road 17D
City:  Wolcott
State:  CT
Zipcode:  06716
Status:  Canceled
Grant Date:  03/23/2012
Expires:  03/23/2022
Uls:  FCC Info

Callsign:  KC1JNE
Class:  Extra
Name:  Simpson, Bruce I
Address:  15 Blansfield Lane
City:  Wolcott
State:  CT
Zipcode:  06716
Status:  Canceled
Grant Date:  04/17/2018
Expires:  04/17/2028
Uls:  FCC Info

Callsign:  KB1HLH
Class:  General
Name:  Zello, Michael A
Address:  23 Hampshire Dr
City:  Wolcott
State:  CT
Zipcode:  06716
Status:  Canceled
Grant Date:  11/19/2001
Expires:  11/19/2011
Uls:  FCC Info

Callsign:  KB1OMV
Name:  Connecticut Digital Repeater Ass
Address:  78 Bayview Circle
City:  Wolcott
State:  CT
Zipcode:  06716
Status:  Canceled
Grant Date:  02/22/2007
Expires:  02/22/2017
Uls:  FCC Info

Callsign:  N1EMK
Class:  General
Name:  SLATER JR, SCOTT S
Address:  53 ORCHARD LN
City:  WOLCOTT
State:  CT
Zipcode:  06716
Status:  Canceled
Grant Date:  11/04/1996
Expires:  11/04/2006
Uls:  FCC Info

Callsign:  WA1IXU
Class:  Extra
Name:  AHRENS, JAMES J
Address:  78 BAYVIEW CIR
City:  WOLCOTT
State:  CT
Zipcode:  06716
Status:  Canceled
Grant Date:  07/25/2006
Expires:  10/17/2016
Uls:  FCC Info

Callsign:  KB1OII
Class:  General
Name:  Macri, Michael V
Address:  8 Seery Rd
City:  Wolcott
State:  CT
Zipcode:  06716
Status:  Canceled
Grant Date:  01/16/2007
Expires:  01/16/2017
Uls:  FCC Info

Callsign:  KC1FJL
Class:  Extra
Name:  McMurray, Tim P
Address:  83 Finch Rd
City:  Wolcott
State:  CT
Zipcode:  06716
Status:  Canceled
Grant Date:  03/22/2016
Expires:  03/22/2026
Uls:  FCC Info

Callsign:  KB1OIG
Class:  Technician
Name:  Weaver, Robert J
Address:  43 Williams Court
City:  Wolcott
State:  CT
Zipcode:  06716
Status:  Canceled
Grant Date:  01/12/2007
Expires:  01/12/2017
Uls:  FCC Info

Callsign:  AB1CF
Class:  Extra
Name:  Dudelson, Barry
Address:  178 S Colman Rd
City:  Wolcott
State:  CT
Zipcode:  06716
Status:  Canceled
Grant Date:  02/11/2003
Expires:  02/11/2013
Uls:  FCC Info

Callsign:  KB1JJN
Class:  Extra
Name:  Dudelson, Barry
Address:  178 S Colman Rd
City:  Wolcott
State:  CT
Zipcode:  06716
Status:  Canceled
Grant Date:  02/11/2003
Expires:  02/11/2013
Uls:  FCC Info

Callsign:  KA1RRS
Class:  General
Name:  MC DONALD, THOMAS M
Address:  34 HILL SIDE DR
City:  WOLCOTT
State:  CT
Zipcode:  06716
Status:  Canceled
Grant Date:  07/25/2001
Expires:  10/22/2011
Uls:  FCC Info

Callsign:  KB1YEG
Class:  General
Name:  Moore, Scott T
Address:  184 Central Ave
City:  Wolcott
State:  CT
Zipcode:  06716
Status:  Canceled
Grant Date:  05/17/2012
Expires:  05/17/2022
Uls:  FCC Info

Callsign:  KA1RHU
Class:  Novice
Name:  LAMBERT, PAUL J
Address:  129 TOLSUN RD
City:  WOLCOTT
State:  CT
Zipcode:  06716
Status:  Expired
Grant Date:  12/08/1987
Expires:  12/08/1997
Uls:  FCC Info

Callsign:  N1VII
Class:  Technician
Name:  Bruce IV, Frank F
Address:  6 FRISBIE CIR
City:  WOLCOTT
State:  CT
Zipcode:  06716
Status:  Expired
Grant Date:  03/17/2005
Expires:  06/08/2015
Uls:  FCC Info

Callsign:  WA1SAG
Class:  Technician
Name:  JOSEPH JR, EDWARD J
Address:  34 JUNIPER DR
City:  WOLCOTT
State:  CT
Zipcode:  06716
Status:  Expired
Grant Date:  02/08/1994
Expires:  02/08/2004
Uls:  FCC Info

Callsign:  K1RTS
Class:  Extra
Name:  Belsito Sr, Walter J
Address:  12 Wolf Hill Road 17D
City:  Wolcott
State:  CT
Zipcode:  06716
Status:  Expired
Grant Date:  04/20/2012
Expires:  04/20/2022
Uls:  FCC Info

Callsign:  KB1GHF
Name:  Waterbury Area Chapter American
Address:  53 Orchard Lane
City:  Wolcott
State:  CT
Zipcode:  06716
Status:  Expired
Grant Date:  02/13/2001
Expires:  02/13/2011
Uls:  FCC Info

Callsign:  KA1PUV
Class:  Novice
Name:  SYSSA, JEAN O
Address:  45 LYNWOOD DR
City:  WOLCOTT
State:  CT
Zipcode:  06716
Status:  Expired
Grant Date:  11/21/2006
Expires:  02/17/2017
Uls:  FCC Info

Callsign:  KB1DCL
Class:  Technician
Name:  Sampson, Tammy A
Address:  276 Bound Line Rd
City:  Wolcott
State:  CT
Zipcode:  06716
Status:  Expired
Grant Date:  01/02/2009
Expires:  01/02/2019
Uls:  FCC Info

Callsign:  N1LFO
Class:  Advanced
Name:  WIEGNER III, MARTIN L
Address:  35 MUNSON RD
City:  WOLCOTT
State:  CT
Zipcode:  06716
Status:  Expired
Grant Date:  03/19/1997
Expires:  12/29/2002
Uls:  FCC Info

Callsign:  WA1QFN
Class:  General
Name:  Howe, Roy E
Address:  96 Teresa Dr
City:  Wolcott
State:  CT
Zipcode:  06716
Status:  Expired
Grant Date:  02/27/2007
Expires:  03/20/2017
Uls:  FCC Info

Callsign:  KB1AXP
Name:  HELLER, ROBERT C
Address:  16 MAPLEVIEW DR
City:  WOLCOTT
State:  CT
Zipcode:  06716
Status:  Expired
Grant Date:  09/14/1993
Expires:  09/14/2003
Uls:  FCC Info

Callsign:  N1HAE
Name:  SLATER SR, SCOTT S
Address:  53 ORCHARD LN
City:  WOLCOTT
State:  CT
Zipcode:  06716
Status:  Expired
Grant Date:  07/07/1999
Expires:  07/07/2009
Uls:  FCC Info

Callsign:  N1TVO
Class:  Technician
Name:  STRAMONDO, JOSEPH A
Address:  4 VAL CT
City:  WOLCOTT
State:  CT
Zipcode:  06716
Status:  Expired
Grant Date:  10/05/2004
Expires:  12/20/2014
Uls:  FCC Info

Callsign:  KA1MKP
Class:  Novice
Name:  ROSENGRANT, AIMEE L
Address:  1446 WOODTICK RD
City:  WOLCOTT
State:  CT
Zipcode:  06716
Status:  Expired
Grant Date:  05/22/1995
Expires:  05/22/2005
Uls:  FCC Info

Callsign:  KA1WDJ
Class:  Novice
Name:  KOWCHAK, JOHN J
Address:  127 FARVIEW AVE
City:  WOLCOTT
State:  CT
Zipcode:  06716
Status:  Expired
Grant Date:  06/26/1990
Expires:  06/26/2000
Uls:  FCC Info

Callsign:  KB1GZX
Class:  Technician
Name:  Spagnoletti, Anthony J
Address:  43 Colonial Ct
City:  Wolcott
State:  CT
Zipcode:  06716
Status:  Expired
Grant Date:  07/16/2001
Expires:  07/16/2011
Uls:  FCC Info

Callsign:  KA1UMS
Class:  Novice
Name:  FASANO SR, RAYMOND D
Address:  129 CLINTON HILL RD
City:  WOLCOTT
State:  CT
Zipcode:  06716
Status:  Expired
Grant Date:  10/10/1989
Expires:  10/10/1999
Uls:  FCC Info

Callsign:  N1EBF
Class:  Technician
Name:  MONGELLUZZO JR, PHILIP A
Address:  93 Hempel Drive
City:  Wolcott
State:  CT
Zipcode:  06716
Status:  Expired
Grant Date:  02/04/2006
Expires:  02/04/2016
Uls:  FCC Info

Callsign:  KB1GUC
Class:  Extra
Name:  McAdam, Jeffrey N
Address:  7 IVY LANE
City:  WOLCOTT
State:  CT
Zipcode:  06716
Status:  Expired
Grant Date:  02/10/2011
Expires:  05/11/2021
Uls:  FCC Info

Callsign:  K1VHU
Class:  General
Name:  RINALDI SR, ANTHONY V
Address:  19 VALLEY RD
City:  WOLCUTT
State:  CT
Zipcode:  06716
Status:  Expired
Grant Date:  10/04/1988
Expires:  10/04/1998
Uls:  FCC Info

Callsign:  KA1UCP
Class:  Novice
Name:  WEIK, FREDERICK J
Address:  17 CATHERINE DR
City:  WOLCOTT
State:  CT
Zipcode:  06716
Status:  Expired
Grant Date:  12/16/2008
Expires:  03/15/2019
Uls:  FCC Info

Callsign:  KO1A
Class:  Extra
Name:  GIBSON, GARY L
Address:  19 COPPER BEECH RD
City:  WOLCOTT
State:  CT
Zipcode:  06716
Status:  Expired
Grant Date:  01/05/2007
Expires:  03/05/2017
Uls:  FCC Info

Callsign:  WA1BXI
Class:  Extra
Name:  Karezna, John V
Address:  196 Lyman Rd
City:  Wolcott
State:  CT
Zipcode:  06716
Status:  Expired
Grant Date:  04/19/2004
Expires:  07/09/2014
Uls:  FCC Info

Callsign:  KB1GBO
Class:  Technician
Name:  Flynn, Frances M
Address:  309 BEACH RD
City:  WOLCOTT
State:  CT
Zipcode:  06716
Status:  Expired
Grant Date:  10/07/2010
Expires:  12/19/2020
Uls:  FCC Info

Callsign:  K1RZV
Class:  General
Name:  ROGERS JR, FRANK J
Address:  22 ROSEMARY LN
City:  WOLCOTT
State:  CT
Zipcode:  06716
Status:  Expired
Grant Date:  03/11/1996
Expires:  02/21/2006
Uls:  FCC Info

Callsign:  NQ1P
Class:  Extra
Name:  HILLMAN, DEBORAH M
Address:  71 MAPLEVIEW DR
City:  WOLCOTT
State:  CT
Zipcode:  06716
Status:  Expired
Grant Date:  04/12/1988
Expires:  04/12/1998
Uls:  FCC Info

Callsign:  WB1EDK
Class:  Technician
Name:  HALLOCK JR, WILLIAM E
Address:  29 LONG SWAMP RD
City:  WOLCOTT
State:  CT
Zipcode:  06716
Status:  Expired
Grant Date:  12/14/2006
Expires:  03/11/2017
Uls:  FCC Info

Callsign:  KB1MNA
Class:  Technician
Name:  McAdam, Michael J
Address:  7 Ivy Lane
City:  Wolcott
State:  CT
Zipcode:  06716
Status:  Expired
Grant Date:  07/15/2005
Expires:  07/15/2015
Uls:  FCC Info

Callsign:  KB1RHR
Class:  Technician
Name:  Chin, Jason
Address:  37 Beacon Hill Blvd
City:  Wolcott
State:  CT
Zipcode:  06716
Status:  Expired
Grant Date:  10/24/2008
Expires:  10/24/2018
Uls:  FCC Info

Callsign:  KD1YO
Class:  Extra
Name:  HELLER, BARBARA V
Address:  16 MAPLEVIEW DRIVE
City:  WOLCOTT
State:  CT
Zipcode:  06716
Status:  Expired
Grant Date:  08/29/2003
Expires:  09/14/2013
Uls:  FCC Info

Callsign:  N1QCD
Class:  Technician
Name:  WALTMAN, THOMAS E
Address:  22 Catherine Drive
City:  Wolcott
State:  CT
Zipcode:  06716
Status:  Expired
Grant Date:  12/30/2003
Expires:  12/30/2013
Uls:  FCC Info


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