• AMATEUR RADIO ZIPCODE SEARCH

Ham Radio Zipcode Search



Callsign:  NR1C
Class:  Extra
Name:  TIGNOR, MICHAEL S
Address:  59 PRINCETON TER
City:  WATERTOWN
State:  CT
Zipcode:  06795
Status:  Active
Grant Date:  01/24/2018
Expires:  03/11/2028
Uls:  FCC Info

Callsign:  KB1QCL
Class:  Technician
Name:  Saraceno, Christopher J
Address:  31 FARMDALE ROAD
City:  WATERTOWN
State:  CT
Zipcode:  06795
Status:  Active
Grant Date:  03/20/2018
Expires:  03/20/2028
Uls:  FCC Info

Callsign:  KC1AMJ
Class:  General
Name:  Schwartz, Howard A
Address:  1141 Guernseytown Road
City:  Watertown
State:  CT
Zipcode:  06795
Status:  Active
Grant Date:  07/29/2023
Expires:  10/17/2033
Uls:  FCC Info

Callsign:  KC1SJO
Class:  Technician
Name:  Chestna III, Thomas C
Address:  110 Woodbury Rd
City:  Watertown
State:  CT
Zipcode:  06795
Status:  Active
Grant Date:  01/24/2023
Expires:  01/24/2033
Uls:  FCC Info

Callsign:  K1SFA
Class:  General
Name:  Cracraft-Keane, S Khrystyne
Address:  P.O. Box 144
City:  Watertown
State:  CT
Zipcode:  06795
Status:  Active
Grant Date:  01/20/2016
Expires:  04/11/2026
Uls:  FCC Info

Callsign:  KC1AEZ
Class:  Technician
Name:  Ashley, Robert C
Address:  74 Hollow Rd
City:  Watertown
State:  CT
Zipcode:  06795
Status:  Active
Grant Date:  07/12/2013
Expires:  07/12/2023
Uls:  FCC Info

Callsign:  KC1JKR
Class:  Technician
Name:  Szwaba, Joseph
Address:  P.O. Box 313
City:  Watertown
State:  CT
Zipcode:  06795
Status:  Active
Grant Date:  04/05/2018
Expires:  04/05/2028
Uls:  FCC Info

Callsign:  KC1RLO
Class:  Technician
Name:  Picard, Daniel
Address:  159 Northfield Rd
City:  Watertown
State:  CT
Zipcode:  06795
Status:  Active
Grant Date:  06/17/2022
Expires:  06/17/2032
Uls:  FCC Info

Callsign:  WK1Q
Name:  Cuzco Contest Club
Address:  360 Cherry Ave
City:  Watertown
State:  CT
Zipcode:  06795
Status:  Active
Grant Date:  05/13/2015
Expires:  05/24/2025
Uls:  FCC Info

Callsign:  N1EZY
Class:  Extra
Name:  Roncarti, Scott M
Address:  163 Lexington Dr
City:  Watertown
State:  CT
Zipcode:  06795
Status:  Active
Grant Date:  04/11/2023
Expires:  05/25/2033
Uls:  FCC Info

Callsign:  K1AJB
Class:  General
Name:  Beaupre, Alexander J
Address:  138 Belden St
City:  Watertown
State:  CT
Zipcode:  06795
Status:  Active
Grant Date:  10/17/2017
Expires:  10/17/2027
Uls:  FCC Info

Callsign:  KC1PFX
Class:  Technician
Name:  Garcia, Teofilo A
Address:  179 CONCORD DR
City:  Watertown
State:  CT
Zipcode:  06795
Status:  Active
Grant Date:  04/30/2021
Expires:  04/30/2031
Uls:  FCC Info

Callsign:  KA1LHT
Class:  Technician
Name:  FRIGON, RAYMOND A
Address:  83 MT FAIR DR
City:  WATERTOWN
State:  CT
Zipcode:  06795
Status:  Active
Grant Date:  06/12/2013
Expires:  08/17/2023
Uls:  FCC Info

Callsign:  K1WPA
Name:  Watertown Packet Association
Address:  184 Hamilton Ave
City:  Watertown
State:  CT
Zipcode:  06795
Status:  Active
Grant Date:  02/06/2021
Expires:  02/06/2031
Uls:  FCC Info

Callsign:  KC1OHI
Class:  Technician
Name:  Moeckel, Suzanne
Address:  185 HAMILTON AVE
City:  WATERTOWN
State:  CT
Zipcode:  06795
Status:  Active
Grant Date:  12/14/2020
Expires:  12/14/2030
Uls:  FCC Info

Callsign:  KA1KPS
Class:  General
Name:  SUGDEN JR, JAMES L
Address:  199 Beach Ave.
City:  Watertown
State:  CT
Zipcode:  06795
Status:  Active
Grant Date:  10/27/2015
Expires:  10/27/2025
Uls:  FCC Info

Callsign:  N1GTW
Class:  Extra
Name:  De Marest Sr, James F
Address:  102 French St
City:  Watertown
State:  CT
Zipcode:  06795
Status:  Active
Grant Date:  05/27/2023
Expires:  05/08/2033
Uls:  FCC Info

Callsign:  KB1YSW
Class:  General
Name:  Franson, Christopher M
Address:  369 Franson Rd
City:  Watertown
State:  CT
Zipcode:  06795
Status:  Active
Grant Date:  10/12/2012
Expires:  10/12/2022
Uls:  FCC Info

Callsign:  K1BSY
Class:  General
Name:  Manning, Patrick B
Address:  340 Platt Rd
City:  Watertown
State:  CT
Zipcode:  06795
Status:  Active
Grant Date:  05/12/2017
Expires:  05/12/2027
Uls:  FCC Info

Callsign:  KA1KLO
Class:  General
Name:  Smith, John H
Address:  18 Cherry Ave
City:  Watertown
State:  CT
Zipcode:  06795
Status:  Active
Grant Date:  10/21/2017
Expires:  12/24/2027
Uls:  FCC Info

Callsign:  KB1ALZ
Class:  Novice
Name:  HALLIWELL, CYNTHIA A
Address:  41 WHEELER ST
City:  WATERTOWN
State:  CT
Zipcode:  06795
Status:  Active
Grant Date:  04/16/2024
Expires:  04/16/2034
Uls:  FCC Info

Callsign:  NY1G
Class:  Extra
Name:  HALLIWELL, JOHN E
Address:  41 WHEELER ST
City:  WATERTOWN
State:  CT
Zipcode:  06795
Status:  Active
Grant Date:  09/26/2020
Expires:  09/26/2030
Uls:  FCC Info

Callsign:  K1JTK
Class:  Advanced
Name:  DEFAZIO Sr., MICHAEL J
Address:  109 Fern Hill Rd.
City:  Watertown
State:  CT
Zipcode:  06795
Status:  Active
Grant Date:  10/03/2015
Expires:  12/30/2025
Uls:  FCC Info

Callsign:  KA1YHB
Class:  Novice
Name:  CORTES SR, DAVID
Address:  472 NOVA SCOTIA HILL RD
City:  WATERTOWN
State:  CT
Zipcode:  06795
Status:  Active
Grant Date:  01/15/2021
Expires:  02/19/2031
Uls:  FCC Info

Callsign:  KC2VXM
Class:  General
Name:  Roth, Matthew A
Address:  96 Jericho Road
City:  Watertown
State:  CT
Zipcode:  06795
Status:  Active
Grant Date:  11/14/2019
Expires:  11/14/2029
Uls:  FCC Info

Callsign:  KC1DXV
Class:  Technician
Name:  Albini, John M
Address:  100 Skilton Road
City:  Watertown
State:  CT
Zipcode:  06795
Status:  Active
Grant Date:  05/26/2015
Expires:  05/26/2025
Uls:  FCC Info

Callsign:  WB2VPT
Class:  General
Name:  ISRAEL, MICHAEL
Address:  20 HIDDEN POND RD
City:  WATERTOWN
State:  CT
Zipcode:  06795
Status:  Active
Grant Date:  01/05/2016
Expires:  03/08/2026
Uls:  FCC Info

Callsign:  KB1RRJ
Class:  General
Name:  Rubman ND, Andrew L
Address:  1 Cannon Ridge Dr
City:  Watertown
State:  CT
Zipcode:  06795
Status:  Active
Grant Date:  11/02/2018
Expires:  01/16/2029
Uls:  FCC Info

Callsign:  KC1DXO
Class:  Technician
Name:  DiFiore, John A
Address:  39 Highland Ave
City:  Watertown
State:  CT
Zipcode:  06795
Status:  Active
Grant Date:  05/26/2015
Expires:  05/26/2025
Uls:  FCC Info

Callsign:  W9SBD
Class:  General
Name:  Schall, Charles W
Address:  1004 Winslow Dr
City:  Watertown
State:  CT
Zipcode:  06795
Status:  Active
Grant Date:  03/17/2020
Expires:  03/17/2030
Uls:  FCC Info

Callsign:  K1MK
Class:  Extra
Name:  Keane, Michael J
Address:  P.O. Box 144
City:  Watertown
State:  CT
Zipcode:  06795
Status:  Active
Grant Date:  08/02/2018
Expires:  09/01/2028
Uls:  FCC Info

Callsign:  KC1MJE
Class:  General
Name:  Schall, Charles W
Address:  1004 Winslow Dr
City:  Watertown
State:  CT
Zipcode:  06795
Status:  Canceled
Grant Date:  12/18/2019
Expires:  12/18/2029
Uls:  FCC Info

Callsign:  KB1NGZ
Class:  Technician
Name:  Keane, Suzanne Khrystyne
Address:  360 Cherry Ave
City:  Watertown
State:  CT
Zipcode:  06795
Status:  Canceled
Grant Date:  03/22/2006
Expires:  03/22/2016
Uls:  FCC Info

Callsign:  N1ONJ
Class:  Extra
Name:  HALLIWELL, JOHN E
Address:  41 WHEELER ST
City:  WATERTOWN
State:  CT
Zipcode:  06795
Status:  Canceled
Grant Date:  12/05/2012
Expires:  02/23/2023
Uls:  FCC Info

Callsign:  KB1MHO
Name:  Cuzco Contest Club
Address:  360 Cherry Ave
City:  Watertown
State:  CT
Zipcode:  06795
Status:  Canceled
Grant Date:  05/04/2005
Expires:  05/04/2015
Uls:  FCC Info

Callsign:  KB1ZKQ
Class:  Technician
Name:  Roncarti, Scott M
Address:  163 Lexington Dr
City:  Watertown
State:  CT
Zipcode:  06795
Status:  Canceled
Grant Date:  03/06/2013
Expires:  03/06/2023
Uls:  FCC Info

Callsign:  KC1IEC
Class:  Technician
Name:  Beaupre, Alexander S
Address:  138 Belden St
City:  Watertown
State:  CT
Zipcode:  06795
Status:  Canceled
Grant Date:  09/22/2017
Expires:  09/22/2027
Uls:  FCC Info

Callsign:  KC1OLM
Name:  Watertown Packet Association
Address:  184 Hamilton Ave
City:  Watertown
State:  CT
Zipcode:  06795
Status:  Canceled
Grant Date:  01/15/2021
Expires:  01/15/2031
Uls:  FCC Info

Callsign:  KC1MZI
Class:  General
Name:  MOECKEL, SILAS
Address:  185 HAMILTON AVE
City:  WATERTOWN
State:  CT
Zipcode:  06795
Status:  Canceled
Grant Date:  04/28/2020
Expires:  04/28/2030
Uls:  FCC Info

Callsign:  N1TYV
Class:  General
Name:  White, Michael E
Address:  162 Westbury Park Rd
City:  Watertown
State:  CT
Zipcode:  06795
Status:  Canceled
Grant Date:  10/04/1995
Expires:  01/03/2005
Uls:  FCC Info

Callsign:  KB1VFG
Class:  Extra
Name:  Bebarski, James F
Address:  211 Nova Scotia Hill Rd
City:  Watertown
State:  CT
Zipcode:  06795
Status:  Canceled
Grant Date:  02/11/2011
Expires:  02/11/2021
Uls:  FCC Info

Callsign:  KC1HKM
Class:  General
Name:  Manning, Patrick B
Address:  340 Platt Rd
City:  Watertown
State:  CT
Zipcode:  06795
Status:  Canceled
Grant Date:  04/12/2017
Expires:  04/12/2027
Uls:  FCC Info

Callsign:  NS2H
Class:  Extra
Name:  HALLIWELL, JOHN E
Address:  41 WHEELER ST
City:  WATERTOWN
State:  CT
Zipcode:  06795
Status:  Canceled
Grant Date:  08/28/2020
Expires:  08/28/2030
Uls:  FCC Info

Callsign:  KA1OLG
Class:  Technician
Name:  MOLITIERNO, JASON J
Address:  245 CHERRY AVENUE UNIT G15
City:  WATERTOWN
State:  CT
Zipcode:  06795
Status:  Expired
Grant Date:  05/21/2008
Expires:  06/02/2018
Uls:  FCC Info

Callsign:  N1QCZ
Class:  Technician
Name:  GEORGE, KATHERINE M
Address:  44 BUCKWHEAT HILL RD
City:  WATERTOWN
State:  CT
Zipcode:  06795
Status:  Expired
Grant Date:  09/14/1993
Expires:  09/14/2003
Uls:  FCC Info

Callsign:  N1XQG
Class:  Technician
Name:  BUCK, DAVID E
Address:  28 IROQUOIS RD
City:  WATERTOWN
State:  CT
Zipcode:  06795
Status:  Expired
Grant Date:  07/10/1996
Expires:  07/10/2006
Uls:  FCC Info

Callsign:  KA1NTA
Class:  General
Name:  FORINO, COLANGELO
Address:  472 NOVA SCOTIA HILL RD
City:  WATERTOWN
State:  CT
Zipcode:  06795
Status:  Expired
Grant Date:  11/29/2005
Expires:  02/21/2016
Uls:  FCC Info

Callsign:  N1VGF
Class:  Technician
Name:  CAESAR, CHRISTOPHER JAMES H
Address:  123 BARNES RD
City:  WATERTOWN
State:  CT
Zipcode:  06795
Status:  Expired
Grant Date:  05/19/2005
Expires:  05/26/2015
Uls:  FCC Info

Callsign:  KB1HCW
Class:  Technician
Name:  Tignor, Victoria S
Address:  59 PRINCETON TERR
City:  WATERTOWN
State:  CT
Zipcode:  06795
Status:  Expired
Grant Date:  10/29/2012
Expires:  08/22/2021
Uls:  FCC Info

Callsign:  N1LMZ
Class:  Technician
Name:  LIGI, SCOTT M
Address:  281 FERN HILL RD
City:  WATERTOWN
State:  CT
Zipcode:  06795
Status:  Expired
Grant Date:  02/18/1992
Expires:  02/18/2002
Uls:  FCC Info

Callsign:  KB1GGK
Class:  Technician
Name:  Wills, Krystal
Address:  132 Porter St
City:  Watertown
State:  CT
Zipcode:  06795
Status:  Expired
Grant Date:  02/07/2001
Expires:  02/07/2011
Uls:  FCC Info

Callsign:  N1VGE
Class:  Technician
Name:  DROUIN, ROGER R
Address:  71 INVERARY RD
City:  WATERTOWN
State:  CT
Zipcode:  06795
Status:  Expired
Grant Date:  05/26/1995
Expires:  05/26/2005
Uls:  FCC Info

Callsign:  WB1DDT
Class:  General
Name:  CAMMACK, STEPHEN H
Address: 
City:  WATERTOWN
State:  CT
Zipcode:  06795
Status:  Expired
Grant Date:  01/13/2012
Expires:  01/28/2022
Uls:  FCC Info

Callsign:  WA1JBS
Class:  General
Name:  ZILVITIS SR, JAMES F
Address:  46 HART ST
City:  WATERTOWN
State:  CT
Zipcode:  06795
Status:  Expired
Grant Date:  04/14/2008
Expires:  07/13/2018
Uls:  FCC Info

Callsign:  K1TPZ
Class:  General
Name:  Hon, Earl R
Address:  150 Straits Tpke
City:  Watertown
State:  CT
Zipcode:  06795
Status:  Expired
Grant Date:  02/07/2005
Expires:  05/04/2015
Uls:  FCC Info

Callsign:  N1TVP
Class:  Technician
Name:  FISHCER, JAY P
Address:  210 HOPKINS RD
City:  WATERTOWN
State:  CT
Zipcode:  06795
Status:  Expired
Grant Date:  09/24/2004
Expires:  12/20/2014
Uls:  FCC Info

Callsign:  W1QBF
Class:  General
Name:  BALDWIN, ROBERT W
Address:  54 LINKFIELD RD
City:  WATERTOWN
State:  CT
Zipcode:  06795
Status:  Expired
Grant Date:  05/31/1994
Expires:  05/31/2004
Uls:  FCC Info

Callsign:  K1SBM
Class:  General
Name:  STOKES, CONRAD J
Address:  P.O. Box 823
City:  Watertown
State:  CT
Zipcode:  06795
Status:  Expired
Grant Date:  06/15/1999
Expires:  06/15/2009
Uls:  FCC Info

Callsign:  KA1RBB
Name:  WOLFE, GREGORY S
Address:  116 HONEY HILL
City:  WATERTOWN
State:  CT
Zipcode:  06795
Status:  Expired
Grant Date:  07/23/1991
Expires:  07/23/2001
Uls:  FCC Info

Callsign:  N1TSC
Class:  Technician
Name:  TIGNOR, TIMOTHY S
Address:  59 PRINCETON TER
City:  WATERTOWN
State:  CT
Zipcode:  06795
Status:  Expired
Grant Date:  12/08/1994
Expires:  12/08/2004
Uls:  FCC Info

Callsign:  W1PFB
Class:  Advanced
Name:  WAYNE JR, GLENN H
Address:  40 NOVA SCOTIA HILL RD
City:  WATERTOWN
State:  CT
Zipcode:  06795
Status:  Expired
Grant Date:  07/03/1995
Expires:  07/03/2005
Uls:  FCC Info

Callsign:  K1DDY
Class:  General
Name:  RYAN, EDWARD F
Address:  50 HIGH ST
City:  WATERTOWN
State:  CT
Zipcode:  06795
Status:  Expired
Grant Date:  12/18/2003
Expires:  03/15/2014
Uls:  FCC Info

Callsign:  KA1RBA
Class:  General
Name:  WOLFE, CHRISTOPHER S
Address:  116 HONEY HILL RD
City:  WATERTOWN
State:  CT
Zipcode:  06795
Status:  Expired
Grant Date:  02/01/2011
Expires:  04/30/2021
Uls:  FCC Info

Callsign:  N1SUO
Class:  Technician
Name:  MARGGRAFF JR, HERMAN D
Address:  386 STRAITS TPKE
City:  WATERTOWN
State:  CT
Zipcode:  06795
Status:  Expired
Grant Date:  07/22/1994
Expires:  07/22/2004
Uls:  FCC Info


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