• AMATEUR RADIO ZIPCODE SEARCH

Ham Radio Zipcode Search



Callsign:  KB1CVK
Class:  Technician
Name:  PIWCZYNSKI, KEITH F
Address:  6 east orchard street
City:  Terryville
State:  CT
Zipcode:  06786
Status:  Active
Grant Date:  04/09/2019
Expires:  06/02/2029
Uls:  FCC Info

Callsign:  N1SPF
Class:  Technician
Name:  MILLER, HOWARD E
Address:  110 FALL MT LAKE RD
City:  TERRYVILLE
State:  CT
Zipcode:  06786
Status:  Active
Grant Date:  06/26/2014
Expires:  07/15/2024
Uls:  FCC Info

Callsign:  KB1GHV
Class:  Technician
Name:  Luther, Robert J
Address:  101 SEYMOUR ROAD
City:  TERRYVILLE
State:  CT
Zipcode:  06786
Status:  Active
Grant Date:  12/01/2020
Expires:  02/20/2031
Uls:  FCC Info

Callsign:  KB1YKJ
Class:  General
Name:  Braunstein, Scott L
Address:  14 Grove St
City:  Terryville
State:  CT
Zipcode:  06786
Status:  Active
Grant Date:  09/08/2023
Expires:  06/26/2032
Uls:  FCC Info

Callsign:  KC1BIN
Class:  Technician
Name:  Hermann, William M
Address:  294 Preston Rd
City:  Terryville
State:  CT
Zipcode:  06786
Status:  Active
Grant Date:  03/07/2014
Expires:  03/07/2024
Uls:  FCC Info

Callsign:  KC1JZN
Class:  Technician
Name:  Scalora, David C
Address:  90 Main St
City:  Terryville
State:  CT
Zipcode:  06786
Status:  Active
Grant Date:  07/02/2018
Expires:  07/02/2028
Uls:  FCC Info

Callsign:  N1OUS
Class:  Technician
Name:  ENGLE, KEVIN J
Address:  205 PRESTON ROAD
City:  TERRYVILLE
State:  CT
Zipcode:  06786
Status:  Active
Grant Date:  02/19/2014
Expires:  03/06/2024
Uls:  FCC Info

Callsign:  W1ICV
Class:  General
Name:  Anderson, Jane P
Address:  45 Ridge Rd
City:  Terryville
State:  CT
Zipcode:  06786
Status:  Active
Grant Date:  04/16/2015
Expires:  06/01/2025
Uls:  FCC Info

Callsign:  K1RPK
Class:  General
Name:  Kreidel, Richard P
Address:  12 Meadow St
City:  Terryville
State:  CT
Zipcode:  06786
Status:  Active
Grant Date:  03/10/2021
Expires:  06/03/2031
Uls:  FCC Info

Callsign:  KC1BIM
Class:  Technician
Name:  Wunsch, John C
Address:  10 Armbuster Rd
City:  Terryville
State:  CT
Zipcode:  06786
Status:  Active
Grant Date:  03/07/2014
Expires:  03/07/2024
Uls:  FCC Info

Callsign:  KC1RZT
Class:  Technician
Name:  Powers, David J
Address:  3 Allen St 2nd Floor
City:  Terryville
State:  CT
Zipcode:  06786
Status:  Active
Grant Date:  10/25/2022
Expires:  10/25/2032
Uls:  FCC Info

Callsign:  KC1BIL
Class:  Technician
Name:  Wunsch, John T
Address:  10 Armbruster Rd
City:  Terryville
State:  CT
Zipcode:  06786
Status:  Active
Grant Date:  03/07/2014
Expires:  03/07/2024
Uls:  FCC Info

Callsign:  KC1IUB
Class:  General
Name:  Morin, Stephen E
Address:  16 Prospect St Ext
City:  Terryville
State:  CT
Zipcode:  06786
Status:  Active
Grant Date:  12/20/2017
Expires:  12/20/2027
Uls:  FCC Info

Callsign:  KC1RHR
Class:  Technician
Name:  Roy, Victor J
Address:  41 Eagle St
City:  Terryville
State:  CT
Zipcode:  06786
Status:  Active
Grant Date:  05/24/2022
Expires:  05/24/2032
Uls:  FCC Info

Callsign:  N1OGD
Class:  Technician
Name:  ENGLE, ROBERT D
Address:  43 hill side ave
City:  TERRYVILLE
State:  CT
Zipcode:  06786
Status:  Active
Grant Date:  02/28/2013
Expires:  02/28/2023
Uls:  FCC Info

Callsign:  KB1UAU
Class:  Technician
Name:  Hawes II, Wilton F
Address:  6 South Lakeside Dr
City:  Terryville
State:  CT
Zipcode:  06786
Status:  Active
Grant Date:  01/21/2020
Expires:  04/13/2030
Uls:  FCC Info

Callsign:  KC1ALU
Class:  Technician
Name:  Janacek, Spencer A
Address:  133 High St
City:  Terryville
State:  CT
Zipcode:  06786
Status:  Active
Grant Date:  09/25/2013
Expires:  09/25/2023
Uls:  FCC Info

Callsign:  W1UED
Class:  General
Name:  Kinane Jr, Daniel
Address:  18 Adams Dr
City:  Terryville
State:  CT
Zipcode:  06786
Status:  Active
Grant Date:  09/26/2017
Expires:  09/26/2027
Uls:  FCC Info

Callsign:  N1WPB
Class:  Technician
Name:  DAIGLE, STEVEN R
Address:  27 MATTHEWS ST
City:  TERRYVILLE
State:  CT
Zipcode:  06786
Status:  Active
Grant Date:  01/23/2016
Expires:  02/12/2026
Uls:  FCC Info

Callsign:  KB1ZYQ
Class:  Extra
Name:  Thibeault, Christopher J
Address:  250 East Washington rd.
City:  Terryville
State:  CT
Zipcode:  06786
Status:  Active
Grant Date:  03/13/2023
Expires:  05/20/2033
Uls:  FCC Info

Callsign:  KC1FNP
Class:  General
Name:  Kozikowski, Stephen W
Address:  292 Town Hill Rd
City:  Terryville
State:  CT
Zipcode:  06786
Status:  Active
Grant Date:  04/21/2016
Expires:  04/21/2026
Uls:  FCC Info

Callsign:  N1CJC
Class:  Technician
Name:  Cavoli, Nicholas C
Address:  65 Main St
City:  Terryville
State:  CT
Zipcode:  06786
Status:  Active
Grant Date:  02/08/2020
Expires:  02/08/2030
Uls:  FCC Info

Callsign:  KA1YBT
Class:  General
Name:  DE ALMEIDA, MICHAEL T
Address:  8 Fall Mountain Terrace
City:  Terryville
State:  CT
Zipcode:  06786
Status:  Active
Grant Date:  01/05/2021
Expires:  03/19/2031
Uls:  FCC Info

Callsign:  W1CKA
Class:  Technician
Name:  NEVEU, JOHN A
Address:  94 HARWINTON AVE
City:  TERRYVILLE
State:  CT
Zipcode:  06786
Status:  Active
Grant Date:  03/21/2023
Expires:  04/12/2033
Uls:  FCC Info

Callsign:  KC1BIV
Class:  Technician
Name:  Pirog, William J
Address:  30 Seymour Rd Unit G 6
City:  Terryville
State:  CT
Zipcode:  06786
Status:  Active
Grant Date:  03/07/2014
Expires:  03/07/2024
Uls:  FCC Info

Callsign:  KC1MJC
Class:  Technician
Name:  Monarca, Joel A
Address:  13 Prospect St
City:  Terryville
State:  CT
Zipcode:  06786
Status:  Active
Grant Date:  12/18/2019
Expires:  12/18/2029
Uls:  FCC Info

Callsign:  KA1CIF
Class:  General
Name:  LICKWAR, RICHARD T
Address:  92 N MAIN ST APP 2
City:  TERRYVILLE
State:  CT
Zipcode:  06786
Status:  Active
Grant Date:  05/02/2018
Expires:  05/02/2028
Uls:  FCC Info

Callsign:  KI1D
Class:  Extra
Name:  MALLEY JR, RAYMOND T
Address:  2 VIRGINIA RD
City:  TERRYVILLE
State:  CT
Zipcode:  06786
Status:  Active
Grant Date:  04/01/2016
Expires:  06/28/2026
Uls:  FCC Info

Callsign:  WA1OBY
Name:  UNIV OF HARTFORD AMATEUR RADIO C
Address:  8 Fall Mountain Terrace
City:  Terryville
State:  CT
Zipcode:  06786
Status:  Active
Grant Date:  12/23/2023
Expires:  12/29/2032
Uls:  FCC Info

Callsign:  KB1JRZ
Class:  General
Name:  FARKAS, VICTORIA L
Address:  27 Pearl St Apt 3
City:  Terryville
State:  CT
Zipcode:  06786
Status:  Active
Grant Date:  07/01/2023
Expires:  03/25/2033
Uls:  FCC Info

Callsign:  K1MKY
Class:  Technician
Name:  Janacek II, Michael J
Address:  36 Beach Ave 3rd Floor
City:  Terryville
State:  CT
Zipcode:  06786
Status:  Active
Grant Date:  02/12/2013
Expires:  02/12/2023
Uls:  FCC Info

Callsign:  KC1BIQ
Class:  Technician
Name:  Witik, William A
Address:  91 South Main St
City:  Terryville
State:  CT
Zipcode:  06786
Status:  Active
Grant Date:  03/07/2014
Expires:  03/07/2024
Uls:  FCC Info

Callsign:  KC1KSD
Class:  Technician
Name:  Kapralos, Paul
Address:  54 S Eagle St
City:  Terryville
State:  CT
Zipcode:  06786
Status:  Active
Grant Date:  12/26/2018
Expires:  12/26/2028
Uls:  FCC Info

Callsign:  KA1AVV
Class:  Advanced
Name:  MALLEY, JOSEPHINE S
Address:  2 VIRGINIA RD
City:  TERRYVILLE
State:  CT
Zipcode:  06786
Status:  Active
Grant Date:  01/26/2016
Expires:  04/22/2026
Uls:  FCC Info

Callsign:  N1VC
Class:  Extra
Name:  Coppola Jr, Vincent L
Address:  6 Bobbin Rd
City:  Terryville
State:  CT
Zipcode:  06786
Status:  Active
Grant Date:  05/07/2015
Expires:  07/15/2025
Uls:  FCC Info

Callsign:  KB1GLM
Class:  Technician
Name:  Luther, Stephen J
Address:  80 Canal St
City:  Terryville
State:  CT
Zipcode:  06786
Status:  Active
Grant Date:  04/12/2022
Expires:  04/12/2032
Uls:  FCC Info

Callsign:  KC1BIO
Class:  Extra
Name:  Zagurski, Raymond
Address:  27 Scott Rd
City:  Terryville
State:  CT
Zipcode:  06786
Status:  Active
Grant Date:  02/27/2024
Expires:  03/07/2034
Uls:  FCC Info

Callsign:  W1WSO
Class:  General
Name:  Filecco III, Thomas P
Address:  163 Bemis St.
City:  Terryville
State:  CT
Zipcode:  06786
Status:  Active
Grant Date:  11/14/2018
Expires:  11/14/2028
Uls:  FCC Info

Callsign:  N1CTH
Class:  Advanced
Name:  Allread, William O
Address:  33 S. Main St
City:  Terryville
State:  CT
Zipcode:  06786
Status:  Active
Grant Date:  03/19/2024
Expires:  03/19/2034
Uls:  FCC Info

Callsign:  K7WSO
Class:  General
Name:  FILECCO III, THOMAS P
Address:  163 Bemis St.
City:  Terryville
State:  CT
Zipcode:  06786
Status:  Canceled
Grant Date:  06/02/2018
Expires:  06/02/2028
Uls:  FCC Info

Callsign:  K1EM
Class:  Extra
Name:  PASKUS, CLEMENT P
Address:  4 Arrow Drive
City:  Terryville
State:  CT
Zipcode:  06786
Status:  Canceled
Grant Date:  04/17/2012
Expires:  07/14/2022
Uls:  FCC Info

Callsign:  KA2UCP
Class:  General
Name:  FILECCO III, THOMAS P
Address:  163 Bemis St
City:  Terryville
State:  CT
Zipcode:  06786
Status:  Canceled
Grant Date:  10/25/1994
Expires:  10/25/2004
Uls:  FCC Info

Callsign:  N1YZR
Class:  Technician
Name:  NEVEU, JOHN A
Address:  94 HARWINGTON AVE
City:  TERRYVILLE
State:  CT
Zipcode:  06786
Status:  Canceled
Grant Date:  01/29/2007
Expires:  04/16/2017
Uls:  FCC Info

Callsign:  KB1VMY
Class:  General
Name:  Kreidel, Richard P
Address:  12 Meadow St
City:  Terryville
State:  CT
Zipcode:  06786
Status:  Canceled
Grant Date:  04/15/2011
Expires:  04/15/2021
Uls:  FCC Info

Callsign:  KC1PAW
Class:  General
Name:  Stephenson Jr, Jay A
Address:  21 Prospect St
City:  Terryville
State:  CT
Zipcode:  06786
Status:  Canceled
Grant Date:  04/07/2021
Expires:  04/07/2031
Uls:  FCC Info

Callsign:  KB1LKV
Class:  General
Name:  FILECCO III, THOMAS P
Address:  163 Bemis St
City:  Terryville
State:  CT
Zipcode:  06786
Status:  Canceled
Grant Date:  10/09/2004
Expires:  10/25/2014
Uls:  FCC Info

Callsign:  W1SP
Class:  Extra
Name:  ANDERSON, C VERNON
Address:  45 RIDGE RD
City:  TERRYVILLE
State:  CT
Zipcode:  06786
Status:  Canceled
Grant Date:  06/01/1995
Expires:  06/01/2005
Uls:  FCC Info

Callsign:  KB1YXF
Class:  Technician
Name:  Janacek II, Michael J
Address:  36 Beach Ave 3rd Floor
City:  Terryville
State:  CT
Zipcode:  06786
Status:  Canceled
Grant Date:  11/16/2012
Expires:  11/16/2022
Uls:  FCC Info

Callsign:  K1TKP
Class:  General
Name:  WHITE, JOHN G
Address:  16 Gosinski Park
City:  TERRYVILLE
State:  CT
Zipcode:  06786
Status:  Expired
Grant Date:  07/22/2005
Expires:  08/02/2015
Uls:  FCC Info

Callsign:  W1JAS
Class:  General
Name:  SANADA III, JOSEPH A
Address:  27 HILLSIDE AVE
City:  TERRYVILLE
State:  CT
Zipcode:  06786
Status:  Expired
Grant Date:  07/15/1998
Expires:  01/14/2008
Uls:  FCC Info

Callsign:  N1BBH
Class:  Extra
Name:  DION, WARREN E
Address:  412 MAIN ST APT 16
City:  TERRYVILLE
State:  CT
Zipcode:  06786
Status:  Expired
Grant Date:  05/03/2011
Expires:  06/04/2021
Uls:  FCC Info

Callsign:  K1KFX
Name:  BELLEFLEUR, RICHARD J
Address:  BOX 148 TOWN HILL RD
City:  TERRYVILLE
State:  CT
Zipcode:  06786
Status:  Expired
Grant Date:  11/24/1987
Expires:  11/24/1997
Uls:  FCC Info

Callsign:  KB1BQS
Name:  STUDENTS OF PLYMOUTH ARC
Address:  21 FALL MOUNTAIN LAKE RD
City:  TERRYVILLE
State:  CT
Zipcode:  06786
Status:  Expired
Grant Date:  05/03/1995
Expires:  05/03/2005
Uls:  FCC Info

Callsign:  WB1FUU
Class:  Advanced
Name:  GREM, RICHARD A
Address:  165 SUMMIT VIEW RD
City:  TERRYVILLE
State:  CT
Zipcode:  06786
Status:  Expired
Grant Date:  12/08/1987
Expires:  12/08/1997
Uls:  FCC Info

Callsign:  N1OUR
Class:  Technician
Name:  GANGLOFF JR, EDWIN J
Address:  14 Lovely St
City:  Terryville
State:  CT
Zipcode:  06786
Status:  Expired
Grant Date:  10/16/2003
Expires:  10/16/2013
Uls:  FCC Info

Callsign:  WB1DZU
Class:  Technician
Name:  MAZUR, PHILIP J
Address:  170 Old Waterbury Rd
City:  Terryville
State:  CT
Zipcode:  06786
Status:  Expired
Grant Date:  03/05/2004
Expires:  03/15/2014
Uls:  FCC Info

Callsign:  KA1ZSS
Class:  Novice
Name:  MYERS, LOUIS G
Address:  9 GREEN DR
City:  TERRYVILLE
State:  CT
Zipcode:  06786
Status:  Expired
Grant Date:  02/25/1992
Expires:  02/25/2002
Uls:  FCC Info

Callsign:  N1XNQ
Name:  GIROUX, ALAN S
Address:  53 FINCH RD
City:  WOLCOTT
State:  CT
Zipcode:  06786
Status:  Expired
Grant Date:  06/14/1996
Expires:  06/14/2006
Uls:  FCC Info

Callsign:  WB1DAY
Class:  Technician
Name:  KLIM, ROBERT A
Address:  93 DOROTHY LN
City:  TERRYVILLE
State:  CT
Zipcode:  06786
Status:  Expired
Grant Date:  06/24/2008
Expires:  06/24/2018
Uls:  FCC Info

Callsign:  KA1ZSR
Class:  Novice
Name:  MYERS, ROSALIE A
Address:  9 GREEN DR
City:  TERRYVILLE
State:  CT
Zipcode:  06786
Status:  Expired
Grant Date:  02/25/1992
Expires:  02/25/2002
Uls:  FCC Info

Callsign:  N1HZO
Class:  General
Name:  PASKUS, LAURA L
Address:  4 Arrow Drive
City:  Terryville
State:  CT
Zipcode:  06786
Status:  Expired
Grant Date:  04/17/2012
Expires:  07/14/2022
Uls:  FCC Info

Callsign:  WB1DAM
Name:  BROADWELL, WILLIAM E
Address:  27 LYNN AVE
City:  TERRYVILLE
State:  CT
Zipcode:  06786
Status:  Expired
Grant Date:  12/02/1997
Expires:  12/02/2007
Uls:  FCC Info

Callsign:  KB1RRH
Class:  Technician
Name:  Hill, Michael S
Address:  54 Pine View Ct
City:  Terryville
State:  CT
Zipcode:  06786
Status:  Expired
Grant Date:  01/16/2009
Expires:  01/16/2019
Uls:  FCC Info

Callsign:  N1HDJ
Class:  Technician
Name:  PASKUS, CATHLEEN M
Address:  4 Arrow Drive
City:  Terryville
State:  CT
Zipcode:  06786
Status:  Expired
Grant Date:  04/17/2012
Expires:  07/14/2022
Uls:  FCC Info

Callsign:  N1VPN
Class:  Technician
Name:  PATNODE, HENRY P
Address:  116 E PLYMOUTH RD
City:  TERRYVILLE
State:  CT
Zipcode:  06786
Status:  Expired
Grant Date:  08/01/1995
Expires:  08/01/2005
Uls:  FCC Info

Callsign:  WA1QHZ
Class:  General
Name:  GUSTAFSON, TRUMAN W
Address:  6 ADAMS DR
City:  TERRYVILLE
State:  CT
Zipcode:  06786
Status:  Expired
Grant Date:  06/21/1988
Expires:  06/21/1998
Uls:  FCC Info

Callsign:  N1VCQ
Class:  Technician
Name:  PRIOR, RICHARD D
Address:  62 ALLENTOWN RD
City:  TERRYVILLE
State:  CT
Zipcode:  06786
Status:  Expired
Grant Date:  02/18/2005
Expires:  05/17/2015
Uls:  FCC Info

Callsign:  KB1DWT
Class:  Technician
Name:  DAIGLE, PATRICIA A
Address:  27 MATTHEWS ST
City:  TERRYVILLE
State:  CT
Zipcode:  06786
Status:  Expired
Grant Date:  04/05/1999
Expires:  04/05/2009
Uls:  FCC Info


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