• AMATEUR RADIO ZIPCODE SEARCH

Ham Radio Zipcode Search



Callsign:  KB1RGP
Class:  General
Name:  Talbot, John V
Address:  69 Pyllis Dr
City:  Naugatuck
State:  CT
Zipcode:  06770
Status:  Active
Grant Date:  05/30/2019
Expires:  05/30/2029
Uls:  FCC Info

Callsign:  KC1DEK
Class:  Technician
Name:  Holian, Nicholas J
Address:  101 Chestnut St
City:  Naugatuck
State:  CT
Zipcode:  06770
Status:  Active
Grant Date:  01/30/2015
Expires:  01/30/2025
Uls:  FCC Info

Callsign:  KC1ICE
Class:  Technician
Name:  CARROLL, THOMAS O
Address:  42 BARN FINCH CIRCLE
City:  NAUGATUCK
State:  CT
Zipcode:  06770
Status:  Active
Grant Date:  09/14/2017
Expires:  09/14/2027
Uls:  FCC Info

Callsign:  KC1TKZ
Class:  Extra
Name:  Bonitatebus, Mark J
Address:  325 Morning Dove Dr
City:  Naugatuck
State:  CT
Zipcode:  06770
Status:  Active
Grant Date:  09/16/2023
Expires:  09/16/2033
Uls:  FCC Info

Callsign:  N0XRV
Class:  Extra
Name:  BURDIS, JOHN M
Address:  7 BRADBURY ST
City:  NAUGATUCK
State:  CT
Zipcode:  06770
Status:  Active
Grant Date:  06/03/2023
Expires:  06/29/2033
Uls:  FCC Info

Callsign:  K9DEB
Class:  General
Name:  BOLSTAD, DONALD E
Address:  332 SCOTT ST
City:  NAUGATUCK
State:  CT
Zipcode:  06770
Status:  Active
Grant Date:  02/04/2022
Expires:  04/16/2032
Uls:  FCC Info

Callsign:  WA1AES
Class:  Extra
Name:  MALAFRONTE JR, ERNEST J
Address:  526 Union City Rd
City:  Naugatuck
State:  CT
Zipcode:  06770
Status:  Active
Grant Date:  03/05/2019
Expires:  05/27/2029
Uls:  FCC Info

Callsign:  KB1HLK
Class:  Extra
Name:  Raymond, Albert E
Address:  100-A Donna Lane
City:  Naugatuck
State:  CT
Zipcode:  06770
Status:  Active
Grant Date:  09/28/2021
Expires:  11/19/2031
Uls:  FCC Info

Callsign:  KC1CQO
Class:  Technician
Name:  Kuhar, Matthew J
Address:  68 Morris St
City:  Naugatuck
State:  CT
Zipcode:  06770
Status:  Active
Grant Date:  10/24/2014
Expires:  10/24/2024
Uls:  FCC Info

Callsign:  KC1GEG
Class:  General
Name:  KULIKOWSKI, PAWEL
Address:  268 CRESTWOOD DR
City:  NAUGATUCK
State:  CT
Zipcode:  06770
Status:  Active
Grant Date:  08/16/2016
Expires:  08/16/2026
Uls:  FCC Info

Callsign:  KC1MSS
Class:  General
Name:  Bouchard, Jennifer L
Address:  455 Allerton Rd
City:  Naugatuck
State:  CT
Zipcode:  06770
Status:  Active
Grant Date:  02/26/2020
Expires:  02/26/2030
Uls:  FCC Info

Callsign:  KG6GEA
Class:  Extra
Name:  Walker, Michael
Address:  156 Maple Hill Rd
City:  Naugatuck
State:  CT
Zipcode:  06770
Status:  Active
Grant Date:  03/17/2023
Expires:  03/17/2033
Uls:  FCC Info

Callsign:  K1XS
Class:  Extra
Name:  HANKS, KENNETH A
Address:  19 HILLCREST AVENUE
City:  NAUGATUCK
State:  CT
Zipcode:  06770
Status:  Active
Grant Date:  11/24/2016
Expires:  02/12/2027
Uls:  FCC Info

Callsign:  N1ED
Class:  Extra
Name:  GAMACHE, EDWARD J
Address:  242 JONES RD
City:  NAUGATUCK
State:  CT
Zipcode:  06770
Status:  Active
Grant Date:  10/20/2016
Expires:  12/23/2026
Uls:  FCC Info

Callsign:  N1OCJ
Class:  General
Name:  FRANZIS, PATRICK T
Address:  235 MILLVILLE AVE
City:  NAUGATUCK
State:  CT
Zipcode:  06770
Status:  Active
Grant Date:  08/18/2023
Expires:  11/09/2033
Uls:  FCC Info

Callsign:  N1YLN
Class:  Extra
Name:  OLENA, EDWARD A
Address:  16 Ridgeland Dr.
City:  Naugatuck
State:  CT
Zipcode:  06770
Status:  Active
Grant Date:  11/03/2016
Expires:  01/22/2027
Uls:  FCC Info

Callsign:  W1JN
Class:  Extra
Name:  NEHM, JOSEPH R
Address:  P.O. Box 722
City:  NAUGATUCK
State:  CT
Zipcode:  06770
Status:  Active
Grant Date:  08/08/2016
Expires:  11/04/2026
Uls:  FCC Info

Callsign:  W3DAE
Class:  Extra
Name:  OWENS, THOMAS A
Address:  118 Miller Dr
City:  Naugatuck
State:  CT
Zipcode:  06770
Status:  Active
Grant Date:  02/06/2021
Expires:  02/06/2031
Uls:  FCC Info

Callsign:  KC1BMU
Class:  Technician
Name:  Solomon, Erika J
Address:  228 Crestwood Dr
City:  Naugatuck
State:  CT
Zipcode:  06770
Status:  Active
Grant Date:  03/31/2014
Expires:  03/31/2024
Uls:  FCC Info

Callsign:  KC1FNR
Class:  Technician
Name:  Lyons, James T
Address:  99-1 Ridge Rd
City:  Naugatuck
State:  CT
Zipcode:  06770
Status:  Active
Grant Date:  04/21/2016
Expires:  04/21/2026
Uls:  FCC Info

Callsign:  KC1LXH
Class:  General
Name:  Bullock, Brandon R
Address:  44 Country Hollow Rd
City:  Naugatuck
State:  CT
Zipcode:  06770
Status:  Active
Grant Date:  09/13/2019
Expires:  09/13/2029
Uls:  FCC Info

Callsign:  N1ZCW
Class:  Extra
Name:  Bourquin, Frank R
Address:  81 Birch Ln
City:  Naugatuck
State:  CT
Zipcode:  06770
Status:  Active
Grant Date:  07/20/2017
Expires:  07/20/2027
Uls:  FCC Info

Callsign:  K1JCS
Class:  General
Name:  MANCINI, WILLIAM J
Address:  78 ALLERTON RD
City:  NAUGATUCK
State:  CT
Zipcode:  06770
Status:  Active
Grant Date:  07/24/2014
Expires:  07/22/2024
Uls:  FCC Info

Callsign:  KB1R
Class:  Extra
Name:  Alsdorf Jr., Harry L
Address:  280 WEDGEWOOD DR
City:  NAUGATUCK
State:  CT
Zipcode:  06770
Status:  Active
Grant Date:  05/27/2015
Expires:  08/22/2025
Uls:  FCC Info

Callsign:  W1IAN
Class:  Advanced
Name:  Crawford, David L
Address:  102 Mulberry St
City:  Naugatuck
State:  CT
Zipcode:  06770
Status:  Active
Grant Date:  03/16/2017
Expires:  06/10/2027
Uls:  FCC Info

Callsign:  KB1GBK
Class:  Technician
Name:  Radke, Lee R
Address:  149 Millville Ave
City:  Naugatuck
State:  CT
Zipcode:  06770
Status:  Active
Grant Date:  11/13/2020
Expires:  12/19/2030
Uls:  FCC Info

Callsign:  KB1NWE
Class:  General
Name:  Fofano, Stanley X
Address:  50-5 Coach Circle
City:  Naugatuck
State:  CT
Zipcode:  06770
Status:  Active
Grant Date:  06/06/2017
Expires:  06/06/2027
Uls:  FCC Info

Callsign:  KB1TJE
Class:  Technician
Name:  Onofrio Sr, Mark J
Address:  P.O. Box 1921
City:  Naugatuck
State:  CT
Zipcode:  06770
Status:  Active
Grant Date:  11/15/2019
Expires:  11/24/2029
Uls:  FCC Info

Callsign:  WF1CRV
Name:  CT-FCRV HAMsters
Address:  69 Phyllis Dr
City:  Naugatuck
State:  CT
Zipcode:  06770
Status:  Active
Grant Date:  03/14/2014
Expires:  03/14/2024
Uls:  FCC Info

Callsign:  KC1FJE
Class:  Technician
Name:  Swaim, Karey H
Address:  278 North Main St Fl 3
City:  Naugatuck
State:  CT
Zipcode:  06770
Status:  Active
Grant Date:  03/21/2016
Expires:  03/21/2026
Uls:  FCC Info

Callsign:  KC1KFI
Class:  General
Name:  Sumanam, Shanmukha Madhava
Address:  18 Park Place Appt 12 Naugatuck
City:  Naugatuck
State:  CT
Zipcode:  06770
Status:  Active
Grant Date:  09/11/2018
Expires:  09/11/2028
Uls:  FCC Info

Callsign:  KC1SDG
Class:  Technician
Name:  Farrington, Bryce
Address:  599 High Street
City:  Naugatuck
State:  CT
Zipcode:  06770
Status:  Active
Grant Date:  11/26/2022
Expires:  11/26/2032
Uls:  FCC Info

Callsign:  WA1SSB
Class:  Advanced
Name:  Kotomski Jr, Joseph J
Address:  39 Cadbury Pl
City:  Naugatuck
State:  CT
Zipcode:  06770
Status:  Active
Grant Date:  12/08/2016
Expires:  02/20/2027
Uls:  FCC Info

Callsign:  AA1GL
Class:  Extra
Name:  MITCHINSON, ROBERT J
Address:  33 JOSEPH RD
City:  NAUGATUCK
State:  CT
Zipcode:  06770
Status:  Active
Grant Date:  02/22/2013
Expires:  05/18/2023
Uls:  FCC Info

Callsign:  N1XNP
Class:  General
Name:  LASITER SR, DAVID L
Address:  53 CONRAD ST APT 11A
City:  NAUGATUCK
State:  CT
Zipcode:  06770
Status:  Active
Grant Date:  06/09/2016
Expires:  06/14/2026
Uls:  FCC Info

Callsign:  KB1FXH
Class:  Technician
Name:  CHANDLER, JERMAINE A
Address:  156 LEWIS ST
City:  NAUGATUCK
State:  CT
Zipcode:  06770
Status:  Active
Grant Date:  11/19/2020
Expires:  11/22/2030
Uls:  FCC Info

Callsign:  KB1TGS
Class:  Technician
Name:  ROBINSON JR, DAVID C
Address:  99 10 RIDGE RD
City:  NAUGATUCK
State:  CT
Zipcode:  06770
Status:  Active
Grant Date:  10/29/2019
Expires:  11/12/2029
Uls:  FCC Info

Callsign:  KC1BIW
Class:  Technician
Name:  Sedenszki, Suzanna
Address:  71 Hoadley St
City:  Naugatuck
State:  CT
Zipcode:  06770
Status:  Active
Grant Date:  03/07/2014
Expires:  03/07/2024
Uls:  FCC Info

Callsign:  KC1EVK
Class:  Technician
Name:  NIMMAGADDA, PHANI K
Address:  16 WISTERIA DR
City:  NAUGATUCK
State:  CT
Zipcode:  06770
Status:  Active
Grant Date:  12/15/2015
Expires:  12/15/2025
Uls:  FCC Info

Callsign:  KC1KBQ
Class:  Technician
Name:  Raj, Caroline D
Address:  32 Pembrook Road
City:  Naugatuck
State:  CT
Zipcode:  06770
Status:  Active
Grant Date:  07/23/2018
Expires:  07/23/2028
Uls:  FCC Info

Callsign:  KC1RHW
Class:  Technician
Name:  Bottacari, Ronald M
Address:  35 Cadbury Pl
City:  Naugatuck
State:  CT
Zipcode:  06770
Status:  Active
Grant Date:  05/25/2022
Expires:  05/25/2032
Uls:  FCC Info

Callsign:  KA1PG
Class:  Extra
Name:  Guimaraes, Paul M
Address:  171 Hickory Ln
City:  Naugatuck
State:  CT
Zipcode:  06770
Status:  Active
Grant Date:  04/03/2020
Expires:  04/03/2030
Uls:  FCC Info

Callsign:  N1JSW
Class:  General
Name:  STRANO, JASON W
Address:  415 SPRING ST
City:  NAUGATUCK
State:  CT
Zipcode:  06770
Status:  Active
Grant Date:  04/29/2013
Expires:  06/08/2023
Uls:  FCC Info

Callsign:  W3LK
Class:  Extra
Name:  KINLEY, LONNIE J
Address:  438 Quinn Street
City:  Naugatuck
State:  CT
Zipcode:  06770
Status:  Active
Grant Date:  12/09/2015
Expires:  01/10/2026
Uls:  FCC Info

Callsign:  KB1TCR
Class:  Technician
Name:  Bellemare, Matthew A
Address:  1397 Rubber Avenue
City:  Naugatuck
State:  CT
Zipcode:  06770
Status:  Active
Grant Date:  09/24/2019
Expires:  10/23/2029
Uls:  FCC Info

Callsign:  KC1BIU
Class:  Technician
Name:  Pizighelli, Elna
Address:  1070 May St
City:  Naugatuck
State:  CT
Zipcode:  06770
Status:  Active
Grant Date:  03/07/2014
Expires:  03/07/2024
Uls:  FCC Info

Callsign:  KC1DXS
Class:  Technician
Name:  Royal, Tina M
Address:  18 Woodlawn Ave
City:  Naugatuck
State:  CT
Zipcode:  06770
Status:  Active
Grant Date:  05/26/2015
Expires:  05/26/2025
Uls:  FCC Info

Callsign:  KC1KBP
Class:  Technician
Name:  Raj, Joshua N
Address:  32 Pembrook Rd
City:  Naugatuck
State:  CT
Zipcode:  06770
Status:  Active
Grant Date:  07/23/2018
Expires:  07/23/2028
Uls:  FCC Info

Callsign:  KC1PPZ
Class:  Technician
Name:  PERRY, FRANK
Address:  22 LEWIS ST
City:  NAUGATUCK
State:  CT
Zipcode:  06770
Status:  Active
Grant Date:  08/03/2021
Expires:  08/03/2031
Uls:  FCC Info

Callsign:  W0RAJ
Class:  Extra
Name:  RAJ, SAMUEL E
Address:  32 PEMBROOK ROAD
City:  NAUGATUCK
State:  CT
Zipcode:  06770
Status:  Active
Grant Date:  08/11/2018
Expires:  08/11/2028
Uls:  FCC Info

Callsign:  KA1KSS
Class:  General
Name:  DESANTIS, FRED T
Address:  34 IDLEVIEW RD
City:  NAUGATUCK
State:  CT
Zipcode:  06770
Status:  Active
Grant Date:  07/09/2014
Expires:  08/11/2024
Uls:  FCC Info

Callsign:  KA1SYG
Class:  Extra
Name:  Fegley, Peter J
Address:  173 EVENING STAR DRIVE
City:  NAUGATUCK
State:  CT
Zipcode:  06770
Status:  Active
Grant Date:  06/01/2020
Expires:  07/21/2030
Uls:  FCC Info

Callsign:  KC1AXO
Class:  Technician
Name:  Rotatori, Bradley D
Address:  300 union city road
City:  naugatuck
State:  CT
Zipcode:  06770
Status:  Active
Grant Date:  02/27/2024
Expires:  02/27/2034
Uls:  FCC Info

Callsign:  KC1DXQ
Class:  Technician
Name:  Toms, Matthew P
Address:  68 Morris St
City:  Naugatuck
State:  CT
Zipcode:  06770
Status:  Active
Grant Date:  05/26/2015
Expires:  05/26/2025
Uls:  FCC Info

Callsign:  KC1JOB
Class:  Technician
Name:  Huculak III, Peter J
Address:  P.O. Box 705
City:  Naugatuck
State:  CT
Zipcode:  06770
Status:  Active
Grant Date:  04/19/2018
Expires:  04/19/2028
Uls:  FCC Info

Callsign:  KC1OWE
Class:  Technician
Name:  Abrantes, Ivo A
Address:  68 Mulberry St
City:  Naugatuck
State:  CT
Zipcode:  06770
Status:  Active
Grant Date:  03/05/2021
Expires:  03/05/2031
Uls:  FCC Info

Callsign:  KC1VMT
Class:  Technician
Name:  Hughes, Karen
Address:  46 Celentano Drive
City:  Naugatuck
State:  CT
Zipcode:  06770
Status:  Active
Grant Date:  10/19/2024
Expires:  10/19/2034
Uls:  FCC Info

Callsign:  KC1PPK
Class:  Technician
Name:  Minasian, John D
Address:  53 MARC ST
City:  NAUGATUCK
State:  CT
Zipcode:  06770
Status:  Active
Grant Date:  07/26/2021
Expires:  07/26/2031
Uls:  FCC Info

Callsign:  WA1NQP
Class:  General
Name:  Morrissey, Richard F
Address:  100 ROUND HILL RD
City:  NAUGATUCK
State:  CT
Zipcode:  06770
Status:  Active
Grant Date:  12/05/2017
Expires:  02/03/2028
Uls:  FCC Info

Callsign:  KB1EPU
Class:  General
Name:  Farrington, Kenneth H
Address:  P.O. Box 548
City:  Naugatuck
State:  CT
Zipcode:  06770
Status:  Active
Grant Date:  06/17/2020
Expires:  06/17/2030
Uls:  FCC Info

Callsign:  KC1ALT
Class:  Technician
Name:  Darival, Darison T
Address:  99 Galpin St 15
City:  Naugatuck
State:  CT
Zipcode:  06770
Status:  Active
Grant Date:  09/25/2013
Expires:  09/25/2023
Uls:  FCC Info

Callsign:  KC1DXP
Class:  Technician
Name:  Deer, John A
Address:  203 Fieldstone Terrace
City:  Naugatuck
State:  CT
Zipcode:  06770
Status:  Active
Grant Date:  05/26/2015
Expires:  05/26/2025
Uls:  FCC Info

Callsign:  KC1JGU
Class:  General
Name:  DAIGLE, THOMAS P
Address:  175 RUBBER AVE APT 2E
City:  NAUGATUCK
State:  CT
Zipcode:  06770
Status:  Active
Grant Date:  03/15/2018
Expires:  03/15/2028
Uls:  FCC Info

Callsign:  KC1FRS
Class:  Technician
Name:  Strumpf, Frederick R
Address:  9 Carolyn Cir
City:  Naugatuck
State:  CT
Zipcode:  06770
Status:  Active
Grant Date:  08/04/2020
Expires:  08/04/2030
Uls:  FCC Info

Callsign:  KC1TLI
Class:  Technician
Name:  McKinney, Ross L
Address:  P.O. Box 528
City:  Naugatuck
State:  CT
Zipcode:  06770
Status:  Active
Grant Date:  09/19/2023
Expires:  09/19/2033
Uls:  FCC Info

Callsign:  KC1CAB
Class:  Extra
Name:  DiTerlizzi, Frank
Address:  76 Whitney Pl
City:  Naugatuck
State:  CT
Zipcode:  06770
Status:  Active
Grant Date:  03/07/2024
Expires:  06/03/2034
Uls:  FCC Info

Callsign:  KA1OPD
Class:  General
Name:  YOUNG SR, MICHAEL J
Address:  41 MORNING MIST RD
City:  NAUGATUCK
State:  CT
Zipcode:  06770
Status:  Active
Grant Date:  07/02/2020
Expires:  07/02/2030
Uls:  FCC Info

Callsign:  N1UNU
Class:  Extra
Name:  TOROK, JOSEPH
Address:  82 RUSTLING REED RD
City:  NAUGATUCK
State:  CT
Zipcode:  06770
Status:  Active
Grant Date:  12/17/2014
Expires:  03/14/2025
Uls:  FCC Info

Callsign:  N2IKI
Class:  Advanced
Name:  GOODELL, JONATHAN C
Address:  481C Spring St.
City:  NAUGATUCK
State:  CT
Zipcode:  06770
Status:  Active
Grant Date:  02/29/2024
Expires:  05/10/2034
Uls:  FCC Info

Callsign:  W1GNK
Class:  Extra
Name:  Sherwood, James T
Address:  46 Celentano drive
City:  Naugatuck
State:  CT
Zipcode:  06770
Status:  Active
Grant Date:  09/18/2019
Expires:  11/20/2029
Uls:  FCC Info

Callsign:  KB1YFO
Class:  General
Name:  Johnson, Matt D
Address:  250 Maple Hill Rd
City:  NAUGATUCK
State:  CT
Zipcode:  06770
Status:  Canceled
Grant Date:  05/26/2012
Expires:  05/26/2022
Uls:  FCC Info

Callsign:  KC1NLQ
Class:  Technician
Name:  Strumpf, Frederick R
Address:  9 Carolyn Cir
City:  Naugatuck
State:  CT
Zipcode:  06770
Status:  Canceled
Grant Date:  07/15/2020
Expires:  07/15/2030
Uls:  FCC Info

Callsign:  N1EZC
Class:  Extra
Name:  CHIPOKAS, JEFFREY P
Address:  89 FIELD ST
City:  NAUGATUCK
State:  CT
Zipcode:  06770
Status:  Canceled
Grant Date:  11/26/1991
Expires:  11/26/2001
Uls:  FCC Info

Callsign:  WF0E
Class:  Extra
Name:  FIELDER JR, ROBERT A
Address:  193 MULBERRY STREET
City:  NAUGATUCK
State:  CT
Zipcode:  06770
Status:  Canceled
Grant Date:  11/30/2005
Expires:  02/28/2016
Uls:  FCC Info

Callsign:  KB1QXE
Class:  Extra
Name:  Fritz, Robert J
Address:  C/o Lonnie J Kinley 438 Quinn St
City:  Naugatuck
State:  CT
Zipcode:  06770
Status:  Canceled
Grant Date:  07/03/2008
Expires:  07/03/2018
Uls:  FCC Info

Callsign:  KC1SLN
Class:  General
Name:  Walker, Michael
Address:  156 Maple Hill Rd
City:  Naugatuck
State:  CT
Zipcode:  06770
Status:  Canceled
Grant Date:  02/14/2023
Expires:  02/14/2033
Uls:  FCC Info

Callsign:  KB1DTD
Class:  Extra
Name:  May, Daniel J
Address:  471A Spring St
City:  Naugatuck
State:  CT
Zipcode:  06770
Status:  Canceled
Grant Date:  01/27/2009
Expires:  03/08/2019
Uls:  FCC Info

Callsign:  KB1NUA
Class:  General
Name:  Fofano, Stanley X
Address:  50-5 Coach Circle
City:  Naugatuck
State:  CT
Zipcode:  06770
Status:  Canceled
Grant Date:  07/14/2006
Expires:  07/14/2016
Uls:  FCC Info

Callsign:  NI1J
Class:  Extra
Name:  CHIPOKAS, JEFFREY P
Address:  89 FIELD ST
City:  NAUGATUCK
State:  CT
Zipcode:  06770
Status:  Canceled
Grant Date:  07/04/2000
Expires:  07/04/2010
Uls:  FCC Info

Callsign:  KC1JUT
Class:  Extra
Name:  Guimaraes, Paul M
Address:  171 Hickory Ln
City:  Naugatuck
State:  CT
Zipcode:  06770
Status:  Canceled
Grant Date:  05/24/2018
Expires:  05/24/2028
Uls:  FCC Info

Callsign:  NO1N
Class:  Extra
Name:  ZYNOSKY, PAUL P
Address:  68 MULBERRY ST
City:  NAUGATUCK
State:  CT
Zipcode:  06770
Status:  Canceled
Grant Date:  08/11/2007
Expires:  10/27/2017
Uls:  FCC Info

Callsign:  WA1ZSP
Class:  Technician
Name:  DELGOBBO, KEVIN M
Address:  69 North Hoadley St.
City:  NAUGATUCK
State:  CT
Zipcode:  06770
Status:  Canceled
Grant Date:  10/04/2011
Expires:  11/26/2021
Uls:  FCC Info

Callsign:  KB1FJX
Class:  General
Name:  Cummings, Douglas
Address:  60 Whitney Place
City:  Naugatuck
State:  CT
Zipcode:  06770
Status:  Canceled
Grant Date:  06/23/2000
Expires:  06/23/2010
Uls:  FCC Info

Callsign:  AB1KZ
Class:  Extra
Name:  Fritz, Robert J
Address:  C/o Lonnie J Kinley 438 Quinn St
City:  Naugatuck
State:  CT
Zipcode:  06770
Status:  Canceled
Grant Date:  07/03/2008
Expires:  07/03/2018
Uls:  FCC Info

Callsign:  KB1QCM
Class:  Extra
Name:  RAJ, SAMUEL E
Address:  32 PEMBROOK ROAD
City:  NAUGATUCK
State:  CT
Zipcode:  06770
Status:  Canceled
Grant Date:  07/03/2018
Expires:  07/03/2028
Uls:  FCC Info

Callsign:  K1TG
Class:  Extra
Name:  Kuchera, Roger W
Address:  270 Tawny Thrush Rd
City:  Naugatuck
State:  CT
Zipcode:  06770
Status:  Canceled
Grant Date:  11/01/2016
Expires:  01/23/2027
Uls:  FCC Info

Callsign:  KA1IRO
Class:  Novice
Name:  BRALEY, JEAN F
Address:  119 THUNDERBIRD DR
City:  NAUGATUCK
State:  CT
Zipcode:  06770
Status:  Expired
Grant Date:  05/02/1989
Expires:  05/02/1999
Uls:  FCC Info

Callsign:  KA1ZFF
Class:  Novice
Name:  MC KINNEY, WILLIAM M
Address:  835 FIELD ST
City:  NAUGATUCK
State:  CT
Zipcode:  06770
Status:  Expired
Grant Date:  08/06/1991
Expires:  08/06/2001
Uls:  FCC Info

Callsign:  N1OWT
Class:  Advanced
Name:  WEATHERFORD, CHRISTIAN V
Address:  21 CELENTANO DR
City:  NAUGATUCK
State:  CT
Zipcode:  06770
Status:  Expired
Grant Date:  09/21/1993
Expires:  09/21/2003
Uls:  FCC Info

Callsign:  N1YXX
Class:  Technician
Name:  SOSNOWSKI, VINCENT R
Address:  40 MANNERS AVE
City:  NAUGATUCK
State:  CT
Zipcode:  06770
Status:  Expired
Grant Date:  01/22/2007
Expires:  04/11/2017
Uls:  FCC Info

Callsign:  KB1VTJ
Class:  Technician
Name:  Gawronski, Richard S
Address:  49 Mulberry St
City:  Naugatuck
State:  CT
Zipcode:  06770
Status:  Expired
Grant Date:  05/13/2011
Expires:  05/13/2021
Uls:  FCC Info

Callsign:  KB1FRN
Class:  Technician
Name:  Simons, Brian P
Address:  14 Rockwell Ave
City:  Naugatuck
State:  CT
Zipcode:  06770
Status:  Expired
Grant Date:  09/19/2000
Expires:  09/19/2010
Uls:  FCC Info

Callsign:  KB1ITA
Name:  Naugatuck Chapter, American Red
Address:  22 Park Pl
City:  Naugatuck
State:  CT
Zipcode:  06770
Status:  Expired
Grant Date:  09/10/2002
Expires:  09/10/2012
Uls:  FCC Info

Callsign:  KA1WLT
Class:  General
Name:  TOMLINSON, DAVID J
Address:  39 HORTON HILL RD 10I
City:  NAUGATUCK
State:  CT
Zipcode:  06770
Status:  Expired
Grant Date:  04/04/2002
Expires:  04/04/2012
Uls:  FCC Info

Callsign:  WB1FZG
Class:  General
Name:  LANE, JOHN R
Address:  48 DONOVAN RD
City:  NAUGATUCK
State:  CT
Zipcode:  06770
Status:  Expired
Grant Date:  04/22/2004
Expires:  07/15/2014
Uls:  FCC Info

Callsign:  KB1GBL
Class:  Technician
Name:  Radke, Colin S
Address:  147 City Hill
City:  Naugatuck
State:  CT
Zipcode:  06770
Status:  Expired
Grant Date:  12/19/2000
Expires:  12/19/2010
Uls:  FCC Info

Callsign:  KA1BSA
Class:  General
Name:  SILKOWSKI, WILLIAM J
Address:  6 KENT ST
City:  NAUGATUCK
State:  CT
Zipcode:  06770
Status:  Expired
Grant Date:  12/08/1997
Expires:  12/08/2007
Uls:  FCC Info

Callsign:  KA1VIV
Class:  Technician
Name:  DRAWBRIDGE, GEOFFREY M
Address:  21 BRIARWOOD CIR
City:  NAUGATUCK
State:  CT
Zipcode:  06770
Status:  Expired
Grant Date:  01/31/2011
Expires:  04/30/2021
Uls:  FCC Info

Callsign:  N1MMR
Name:  OWENS, THOMAS A
Address:  118 MILLER DR BOX 1133
City:  UNION CITY
State:  CT
Zipcode:  06770
Status:  Expired
Grant Date:  05/26/1992
Expires:  05/26/2002
Uls:  FCC Info

Callsign:  N1XTN
Class:  Technician
Name:  WHITE SR, WILLIAM E
Address:  157 E WATERBURY RD
City:  NAUGATUCK
State:  CT
Zipcode:  06770
Status:  Expired
Grant Date:  06/14/2006
Expires:  08/16/2016
Uls:  FCC Info

Callsign:  WB1CMH
Class:  Novice
Name:  DANIELCZUK, BENEDICT J
Address:  151 ANDREW AVE APT 101A
City:  NAUGATUCK
State:  CT
Zipcode:  06770
Status:  Expired
Grant Date:  03/01/1988
Expires:  03/01/1998
Uls:  FCC Info

Callsign:  N1SZQ
Class:  Technician
Name:  PLATZER, ROBERT J
Address:  39 W HILL TER
City:  NAUGATUCK
State:  CT
Zipcode:  06770
Status:  Expired
Grant Date:  06/09/2004
Expires:  09/03/2014
Uls:  FCC Info

Callsign:  KA1UFO
Class:  General
Name:  PATTERSON, REED
Address:  13 LEWIS CIR
City:  NAUGATUCK
State:  CT
Zipcode:  06770
Status:  Expired
Grant Date:  04/11/2001
Expires:  07/09/2011
Uls:  FCC Info

Callsign:  N1LQR
Class:  Technician
Name:  TRECZKER JR, JOSEPH S
Address:  27 SIMISBERRY RD
City:  NAUGATUCK
State:  CT
Zipcode:  06770
Status:  Expired
Grant Date:  03/05/2012
Expires:  03/10/2022
Uls:  FCC Info

Callsign:  W1BGT
Class:  Advanced
Name:  LYON SR, MURTON W
Address:  76 MILL ST
City:  NAUGATUCK
State:  CT
Zipcode:  06770
Status:  Expired
Grant Date:  01/23/1995
Expires:  01/23/2005
Uls:  FCC Info

Callsign:  WB1ALB
Class:  General
Name:  HASSENFELDT SR, JOHN L
Address:  479 CITY HILL ST
City:  NAUGATUCK
State:  CT
Zipcode:  06770
Status:  Expired
Grant Date:  10/28/2003
Expires:  01/18/2014
Uls:  FCC Info

Callsign:  K1ROJ
Class:  Novice
Name:  CASSIDY, FRANCIS W
Address:  36 LONGVIEW TER
City:  NAUGATUCK
State:  CT
Zipcode:  06770
Status:  Expired
Grant Date:  01/12/1995
Expires:  01/12/2005
Uls:  FCC Info

Callsign:  KA1TTA
Class:  Technician
Name:  POIRIER, GLENN L
Address:  143 MANNERS AVE
City:  NAUGATUCK
State:  CT
Zipcode:  06770
Status:  Expired
Grant Date:  02/17/2000
Expires:  05/01/2010
Uls:  FCC Info

Callsign:  KB1CRM
Class:  Technician
Name:  MARRA, MARGARET L
Address:  59 BLUEBIRD DR
City:  NAUGATUCK
State:  CT
Zipcode:  06770
Status:  Expired
Grant Date:  04/17/1998
Expires:  04/17/2008
Uls:  FCC Info

Callsign:  N1XCD
Class:  Technician
Name:  BRAGG, KURT L
Address:  39 SPENCER ST
City:  NAUGATUCK
State:  CT
Zipcode:  06770
Status:  Expired
Grant Date:  04/16/1996
Expires:  04/16/2006
Uls:  FCC Info

Callsign:  W1BBC
Class:  Extra
Name:  PRITCHARD, FREDERICK A
Address:  75 ALLERTON RD
City:  NAUGATUCK
State:  CT
Zipcode:  06770
Status:  Expired
Grant Date:  05/17/1995
Expires:  05/17/2005
Uls:  FCC Info

Callsign:  WA2JYC
Class:  General
Name:  MINGLE, MIKE D
Address:  119 WALNUT ST
City:  NAUGATUCK
State:  CT
Zipcode:  06770
Status:  Expired
Grant Date:  08/07/1996
Expires:  08/07/2006
Uls:  FCC Info

Callsign:  KB1ASB
Name:  DOODY, HAROLD R
Address:  94 HACKETT ST
City:  NAUGATUCK
State:  CT
Zipcode:  06770
Status:  Expired
Grant Date:  04/20/1993
Expires:  04/20/2003
Uls:  FCC Info

Callsign:  N1IVL
Class:  Technician
Name:  SABIA, JOSEPH M
Address:  1144 RUBBER AVE
City:  NAUGATUCK
State:  CT
Zipcode:  06770
Status:  Expired
Grant Date:  02/17/2001
Expires:  04/23/2011
Uls:  FCC Info

Callsign:  N1XCC
Class:  Technician
Name:  BRAGG, KAREN A
Address:  39 SPENCER ST
City:  NAUGATUCK
State:  CT
Zipcode:  06770
Status:  Expired
Grant Date:  04/16/1996
Expires:  04/16/2006
Uls:  FCC Info

Callsign:  KB1MCP
Class:  Technician
Name:  Fusco, Rudy D
Address:  701 Beacon Valley Rd Unit 3
City:  Naugatuck
State:  CT
Zipcode:  06770
Status:  Expired
Grant Date:  03/15/2005
Expires:  03/15/2015
Uls:  FCC Info

Callsign:  KA1RWI
Name:  PEIL, DONNELL W
Address:  18 MAY ST
City:  NAUGATUCK
State:  CT
Zipcode:  06770
Status:  Expired
Grant Date:  07/19/1988
Expires:  07/19/1998
Uls:  FCC Info

Callsign:  KB1AMD
Class:  General
Name:  MORRISSEY, RYAN F
Address:  100 ROUND HILL RD
City:  NAUGATUCK
State:  CT
Zipcode:  06770
Status:  Expired
Grant Date:  01/21/2003
Expires:  04/20/2013
Uls:  FCC Info

Callsign:  N1ISL
Class:  Technician
Name:  WEBER, MICHAEL A
Address:  258 CRESTWOOD DR
City:  NAUGATUCK
State:  CT
Zipcode:  06770
Status:  Expired
Grant Date:  07/13/1994
Expires:  04/02/2001
Uls:  FCC Info

Callsign:  N1WKW
Class:  Technician
Name:  FIELDER, THERESA M
Address:  193 MULBERRY STREET
City:  NAUGATUCK
State:  CT
Zipcode:  06770
Status:  Expired
Grant Date:  10/24/2005
Expires:  01/12/2016
Uls:  FCC Info

Callsign:  N3YOK
Class:  Technician
Name:  Fricke, JESSICA A
Address:  501-D Spring Street
City:  Naugatuck
State:  CT
Zipcode:  06770
Status:  Expired
Grant Date:  07/29/2008
Expires:  07/29/2018
Uls:  FCC Info

Callsign:  KB1KRA
Class:  Technician
Name:  YOUNG, LISA J
Address:  41 MORNING MIST RD
City:  NAUGATTUCK
State:  CT
Zipcode:  06770
Status:  Expired
Grant Date:  01/15/2004
Expires:  01/15/2014
Uls:  FCC Info

Callsign:  KB1SFK
Class:  Technician
Name:  Devine, Joseph A
Address:  92 Highland Ave Apt 2
City:  Naugatuck
State:  CT
Zipcode:  06770
Status:  Expired
Grant Date:  04/17/2009
Expires:  04/17/2019
Uls:  FCC Info

Callsign:  KA1ZGG
Class:  Technician
Name:  SILKOWSKI, JUDITH R
Address:  6 KENT ST
City:  NAUGATUCK
State:  CT
Zipcode:  06770
Status:  Expired
Grant Date:  10/17/2002
Expires:  10/17/2012
Uls:  FCC Info

Callsign:  N1GUP
Class:  Advanced
Name:  DOODY, FLOYD
Address:  108 CLARK RD BOX 99
City:  NAUGATUCK
State:  CT
Zipcode:  06770
Status:  Expired
Grant Date:  10/25/1994
Expires:  03/30/2003
Uls:  FCC Info

Callsign:  WA1CGB
Class:  General
Name:  WALSH JR, DANIEL C
Address:  204 MORNING DOVE RD
City:  NAUGATUCK
State:  CT
Zipcode:  06770
Status:  Expired
Grant Date:  05/12/1997
Expires:  05/11/2006
Uls:  FCC Info

Callsign:  KB1JZN
Class:  Technician
Name:  Bacon, Henry K
Address:  45 LINCOLN STREET
City:  NAUGATUCK
State:  CT
Zipcode:  06770
Status:  Expired
Grant Date:  05/16/2003
Expires:  05/16/2013
Uls:  FCC Info


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