• AMATEUR RADIO ZIPCODE SEARCH

Ham Radio Zipcode Search



Callsign:  N1YDL
Class:  General
Name:  DROPICK, JOHN D
Address:  8 ANSON ROAD
City:  Norwalk
State:  CT
Zipcode:  06850
Status:  Active
Grant Date:  05/19/2017
Expires:  05/19/2027
Uls:  FCC Info

Callsign:  KB1HMG
Class:  General
Name:  Orban III, Joseph P
Address:  100 MAYWOOD RD
City:  NORWALK
State:  CT
Zipcode:  06850
Status:  Active
Grant Date:  09/02/2021
Expires:  11/20/2031
Uls:  FCC Info

Callsign:  KC1INQ
Class:  Technician
Name:  BOLANOS, OSCAR A
Address:  37 PETTOM RD
City:  NORWALK
State:  CT
Zipcode:  06850
Status:  Active
Grant Date:  11/17/2017
Expires:  11/17/2027
Uls:  FCC Info

Callsign:  KC2BUC
Class:  Technician
Name:  NG-Halupa, CINDY L
Address:  18 Tracey Street
City:  Norwalk
State:  CT
Zipcode:  06850
Status:  Active
Grant Date:  04/26/2017
Expires:  06/07/2027
Uls:  FCC Info

Callsign:  W2SSB
Class:  Technician
Name:  Chung, Priscilla
Address:  28 Apple Tree Lane
City:  Norwalk
State:  CT
Zipcode:  06850
Status:  Active
Grant Date:  09/09/2020
Expires:  11/13/2030
Uls:  FCC Info

Callsign:  KC1HFL
Class:  Technician
Name:  Ovchelupov, Ilya N
Address:  3 Rhodonolia Park, Unit 1B
City:  Norwalk
State:  CT
Zipcode:  06850
Status:  Active
Grant Date:  03/20/2017
Expires:  03/20/2027
Uls:  FCC Info

Callsign:  KB2JNW
Class:  General
Name:  GARTENBERG, SHAUN C
Address:  16 Rockmeadow Rd., Unit F
City:  Norwalk
State:  CT
Zipcode:  06850
Status:  Active
Grant Date:  02/21/2020
Expires:  02/21/2030
Uls:  FCC Info

Callsign:  N1ECE
Class:  General
Name:  STEINER, DONALD J
Address:  9 OLD KINGS HWY
City:  NORWALK
State:  CT
Zipcode:  06850
Status:  Active
Grant Date:  07/15/2015
Expires:  09/20/2025
Uls:  FCC Info

Callsign:  WA1RFH
Class:  Extra
Name:  MASLAN JR, ROBERT F
Address:  28 DOUGLAS DR
City:  NORWALK
State:  CT
Zipcode:  06850
Status:  Active
Grant Date:  05/04/2021
Expires:  07/30/2031
Uls:  FCC Info

Callsign:  K2NF
Class:  Extra
Name:  FERRI, NEIL R
Address:  28 Appletree Ln
City:  Norwalk
State:  CT
Zipcode:  06850
Status:  Active
Grant Date:  07/24/2018
Expires:  10/15/2028
Uls:  FCC Info

Callsign:  KC1UIC
Class:  Extra
Name:  Tremblay, Christopher J
Address:  3 Seir Hill Road APT E3
City:  Norwalk
State:  CT
Zipcode:  06850
Status:  Active
Grant Date:  03/07/2024
Expires:  03/07/2034
Uls:  FCC Info

Callsign:  KB1PXU
Class:  General
Name:  Bernstein, William R
Address:  6 Studio Lane South
City:  Norwalk
State:  CT
Zipcode:  06850
Status:  Active
Grant Date:  12/12/2017
Expires:  02/12/2028
Uls:  FCC Info

Callsign:  KC1EZQ
Class:  Technician
Name:  KING III, DAVID S
Address:  16 ROCKMEADOW RD UNIT S
City:  MORWALK
State:  CT
Zipcode:  06850
Status:  Active
Grant Date:  02/05/2016
Expires:  02/05/2026
Uls:  FCC Info

Callsign:  KC1SXB
Class:  Technician
Name:  Roller, Jacob P
Address:  272 Fillow
City:  Norwalk
State:  CT
Zipcode:  06850
Status:  Active
Grant Date:  04/27/2023
Expires:  04/27/2033
Uls:  FCC Info

Callsign:  N1PYJ
Class:  Technician
Name:  SUTTENBERG, EUGENE
Address:  45 GLEN AVE
City:  NORWALK
State:  CT
Zipcode:  06850
Status:  Active
Grant Date:  06/04/2013
Expires:  08/24/2023
Uls:  FCC Info

Callsign:  KC2PYR
Class:  Technician
Name:  BERMUDEZ HALLSTROM, ANDRES J
Address:  158 Perry Ave
City:  Norwalk
State:  CT
Zipcode:  06850
Status:  Active
Grant Date:  04/29/2016
Expires:  07/25/2026
Uls:  FCC Info

Callsign:  W2GRM
Class:  Technician
Name:  Monroe, Gerald R
Address:  35 Kettle Rd
City:  Norwalk
State:  CT
Zipcode:  06850
Status:  Active
Grant Date:  10/19/2023
Expires:  11/23/2033
Uls:  FCC Info

Callsign:  KC1NLY
Class:  Technician
Name:  Fischer Vieira, Steven J
Address:  47 Silvermine Ave
City:  Norwalk
State:  CT
Zipcode:  06850
Status:  Active
Grant Date:  07/17/2020
Expires:  07/17/2030
Uls:  FCC Info

Callsign:  N1PXO
Class:  Technician
Name:  LABRAGA, JOSEPH L
Address:  23 RESERVOIR AVE
City:  NORWALK
State:  CT
Zipcode:  06850
Status:  Active
Grant Date:  05/28/2013
Expires:  08/24/2023
Uls:  FCC Info

Callsign:  WB1K
Class:  Extra
Name:  FLAY III, GEORGE F
Address:  16 LAKEVIEW DR
City:  NORWALK
State:  CT
Zipcode:  06850
Status:  Active
Grant Date:  06/25/2019
Expires:  06/25/2029
Uls:  FCC Info

Callsign:  N1RRF
Class:  Advanced
Name:  Callahan, John D
Address:  2 BRAMBLE LANE
City:  NORWALK
State:  CT
Zipcode:  06850
Status:  Active
Grant Date:  01/16/2014
Expires:  04/12/2024
Uls:  FCC Info

Callsign:  N2KMX
Class:  Extra
Name:  VETTER, BRIAN N
Address:  18 Ells Street
City:  Norwalk
State:  CT
Zipcode:  06850
Status:  Active
Grant Date:  09/01/2020
Expires:  10/09/2030
Uls:  FCC Info

Callsign:  KC2JDO
Class:  Technician
Name:  GASPARINI, KELLY J
Address:  100 maywood rd
City:  Norwalk
State:  CT
Zipcode:  06850
Status:  Active
Grant Date:  03/22/2022
Expires:  03/22/2032
Uls:  FCC Info

Callsign:  N1DPD
Class:  General
Name:  D'Arinzo, David P
Address:  25 Maher Dr
City:  Norwalk
State:  CT
Zipcode:  06850
Status:  Active
Grant Date:  01/03/2018
Expires:  01/03/2028
Uls:  FCC Info

Callsign:  KC1VKX
Class:  Technician
Name:  Nelson, Brendan M
Address:  2 Spring Hill Ave Apt 11
City:  Norwalk
State:  CT
Zipcode:  06850
Status:  Active
Grant Date:  09/27/2024
Expires:  09/27/2034
Uls:  FCC Info

Callsign:  K1OE
Class:  Extra
Name:  STUART, JOHN F
Address:  150 1/2 West Norwalk Road
City:  NORWALK
State:  CT
Zipcode:  06850
Status:  Active
Grant Date:  06/03/2017
Expires:  07/11/2027
Uls:  FCC Info

Callsign:  N1YP
Class:  Extra
Name:  GAUCHERON, JEAN M
Address:  9 MOREHOUSE LANE
City:  NORWALK
State:  CT
Zipcode:  06850
Status:  Active
Grant Date:  02/14/2017
Expires:  03/05/2027
Uls:  FCC Info

Callsign:  N1LLL
Class:  Extra
Name:  LELIEVRE, CHARLES G
Address:  26 Belden Avenue Unit 1119
City:  Norwalk
State:  CT
Zipcode:  06850
Status:  Active
Grant Date:  03/30/2022
Expires:  03/30/2032
Uls:  FCC Info

Callsign:  KA1DWE
Class:  Technician
Name:  Mathieu, Albert P
Address:  115 FILLOW ST 77
City:  NORWALK
State:  CT
Zipcode:  06850
Status:  Active
Grant Date:  07/15/2014
Expires:  07/15/2024
Uls:  FCC Info

Callsign:  K1NFF
Class:  Advanced
Name:  Betts, Charles P
Address:  17 Stephen Mather Rd
City:  Norwalk
State:  CT
Zipcode:  06850
Status:  Active
Grant Date:  01/15/2016
Expires:  04/01/2026
Uls:  FCC Info

Callsign:  KD5AHL
Class:  Technician
Name:  SMITH, SCOTT K
Address:  5 LYCETT COURT
City:  NORWALK
State:  CT
Zipcode:  06850
Status:  Active
Grant Date:  04/05/2017
Expires:  05/01/2027
Uls:  FCC Info

Callsign:  KB1VCQ
Class:  Extra
Name:  FLAY III, GEORGE F
Address:  16 LAKEVIEW DR
City:  NORWALK
State:  CT
Zipcode:  06850
Status:  Canceled
Grant Date:  12/23/2010
Expires:  12/23/2020
Uls:  FCC Info

Callsign:  KB1GPD
Class:  Technician
Name:  Chung, Priscilla
Address:  28 Apple Tree Lane
City:  Norwalk
State:  CT
Zipcode:  06850
Status:  Canceled
Grant Date:  04/05/2001
Expires:  04/05/2011
Uls:  FCC Info

Callsign:  N2QCA
Class:  Extra
Name:  Holton, Stephen M
Address:  9 Alewives Rd
City:  Norwalk
State:  CT
Zipcode:  06850
Status:  Canceled
Grant Date:  07/15/1997
Expires:  05/05/2002
Uls:  FCC Info

Callsign:  N1RRE
Class:  Extra
Name:  Kirmayer, Thomas D
Address:  238 Fillow St
City:  Norwalk
State:  CT
Zipcode:  06850
Status:  Canceled
Grant Date:  09/09/1996
Expires:  04/12/2004
Uls:  FCC Info

Callsign:  AC1CW
Class:  Extra
Name:  FLOYD, MARK S
Address:  2 Leuvine St.
City:  Norwalk
State:  CT
Zipcode:  06850
Status:  Canceled
Grant Date:  04/19/2016
Expires:  04/19/2026
Uls:  FCC Info

Callsign:  W2SSB
Class:  Extra
Name:  FERRI, NEIL R
Address:  28 Appletree Ln
City:  Norwalk
State:  CT
Zipcode:  06850
Status:  Canceled
Grant Date:  06/27/2007
Expires:  09/17/2017
Uls:  FCC Info

Callsign:  W2LNK
Class:  Technician
Name:  Ogali, Omachonu O
Address:  56 Fillow Street
City:  Norwalk
State:  CT
Zipcode:  06850
Status:  Canceled
Grant Date:  08/23/2005
Expires:  08/23/2015
Uls:  FCC Info

Callsign:  KB1YHZ
Class:  Technician
Name:  Monroe, Gerald R
Address:  35 Kettle Rd
City:  Norwalk
State:  CT
Zipcode:  06850
Status:  Canceled
Grant Date:  06/15/2012
Expires:  06/15/2022
Uls:  FCC Info

Callsign:  N1OLR
Class:  Extra
Name:  RICHEME, JEAN B
Address:  3 FROST ST
City:  NORWALK
State:  CT
Zipcode:  06850
Status:  Canceled
Grant Date:  11/18/1996
Expires:  02/23/2003
Uls:  FCC Info

Callsign:  AB1QK
Class:  Extra
Name:  FLAY III, GEORGE F
Address:  16 LAKEVIEW DR
City:  NORWALK
State:  CT
Zipcode:  06850
Status:  Canceled
Grant Date:  12/23/2010
Expires:  12/23/2020
Uls:  FCC Info

Callsign:  KV1A
Class:  Extra
Name:  HELBERG, KARE
Address:  11 GENEVA RD
City:  NORWALK
State:  CT
Zipcode:  06850
Status:  Canceled
Grant Date:  10/26/1993
Expires:  10/26/2003
Uls:  FCC Info

Callsign:  KK2C
Class:  Extra
Name:  Kirmayer, Thomas D
Address:  238 Fillow St
City:  Norwalk
State:  CT
Zipcode:  06850
Status:  Canceled
Grant Date:  10/22/2011
Expires:  01/09/2022
Uls:  FCC Info

Callsign:  KC1ISB
Class:  Technician
Name:  D'Arinzo, David P
Address:  25 Maher Dr
City:  Norwalk
State:  CT
Zipcode:  06850
Status:  Canceled
Grant Date:  12/13/2017
Expires:  12/13/2027
Uls:  FCC Info

Callsign:  N1IDB
Name:  CLOFFI, MICHAEL D
Address:  21 SPRING HILL AVE F
City:  NORWALK
State:  CT
Zipcode:  06850
Status:  Expired
Grant Date:  10/16/1990
Expires:  10/16/2000
Uls:  FCC Info

Callsign:  N1NB
Class:  Extra
Name:  Holton, Stephen M
Address:  9 Alewives Rd
City:  Norwalk
State:  CT
Zipcode:  06850
Status:  Expired
Grant Date:  05/13/2011
Expires:  06/12/2021
Uls:  FCC Info

Callsign:  K1BR
Class:  Extra
Name:  LEE, RALPH R
Address:  16C ROCKMEADOW RD
City:  NORWALK
State:  CT
Zipcode:  06850
Status:  Expired
Grant Date:  12/19/1989
Expires:  12/19/1999
Uls:  FCC Info

Callsign:  N1HGC
Name:  CONSTANTINE, ANTHONY J
Address:  16 BEAU ST
City:  NORWALK
State:  CT
Zipcode:  06850
Status:  Expired
Grant Date:  01/02/1990
Expires:  01/02/2000
Uls:  FCC Info

Callsign:  N1UQS
Class:  General
Name:  SERRANO, RAUL
Address:  15 LEUVINE ST
City:  NORWALK
State:  CT
Zipcode:  06850
Status:  Expired
Grant Date:  09/24/2002
Expires:  12/22/2012
Uls:  FCC Info

Callsign:  AA1DP
Class:  Extra
Name:  BENNETT, WILLARD E
Address:  36 BIRCHSIDE DR
City:  NORWALK
State:  CT
Zipcode:  06850
Status:  Expired
Grant Date:  05/14/2002
Expires:  08/11/2012
Uls:  FCC Info

Callsign:  KB1UL
Class:  Advanced
Name:  York, Glenn P
Address:  34 Silvermine Ave
City:  Norwalk
State:  CT
Zipcode:  06850
Status:  Expired
Grant Date:  02/18/2005
Expires:  05/17/2015
Uls:  FCC Info

Callsign:  N1DWT
Class:  General
Name:  CLARK, VINCENT
Address:  72 COMSTOCK HILL RD
City:  NORWALK
State:  CT
Zipcode:  06850
Status:  Expired
Grant Date:  07/27/2005
Expires:  10/24/2015
Uls:  FCC Info

Callsign:  N1QGW
Class:  Technician
Name:  BOEHM, BORIVOJ
Address:  6 CHIPMUNK LN
City:  WEST NORWALK
State:  CT
Zipcode:  06850
Status:  Expired
Grant Date:  09/21/1993
Expires:  09/21/2003
Uls:  FCC Info

Callsign:  KA1UTZ
Class:  Novice
Name:  KRAUSE JR, JOHN L
Address:  28 JUNE AVE
City:  NORWALK
State:  CT
Zipcode:  06850
Status:  Expired
Grant Date:  12/12/1989
Expires:  12/12/1999
Uls:  FCC Info

Callsign:  W1KWH
Name:  CAROTHERS, PAUL
Address:  16 MILLS ST
City:  NORWALK
State:  CT
Zipcode:  06850
Status:  Expired
Grant Date:  04/22/1996
Expires:  04/22/2006
Uls:  FCC Info

Callsign:  K2BRY
Class:  General
Name:  WINCOTT, MARTIN H
Address:  44 B HARBOR AVE
City:  NORWALK
State:  CT
Zipcode:  06850
Status:  Expired
Grant Date:  05/27/2008
Expires:  07/20/2018
Uls:  FCC Info

Callsign:  N1CDE
Name:  ZARKOWER, BRUNO
Address:  46 DOUGLAS DR
City:  NORWALK
State:  CT
Zipcode:  06850
Status:  Expired
Grant Date:  01/17/1997
Expires:  01/17/2007
Uls:  FCC Info

Callsign:  W1GTQ
Class:  General
Name:  BITONDO, NUNZIO R
Address:  12 PHILLIPS ST
City:  NORWALK
State:  CT
Zipcode:  06850
Status:  Expired
Grant Date:  03/08/1988
Expires:  03/08/1998
Uls:  FCC Info

Callsign:  K1VMX
Class:  General
Name:  RADMAN, DONALD A
Address:  43 OLD ROCK LN
City:  NORWALK
State:  CT
Zipcode:  06850
Status:  Expired
Grant Date:  03/15/1988
Expires:  03/15/1998
Uls:  FCC Info

Callsign:  N1CAL
Name:  NOVOTNIK JR, ALEX E
Address:  4 BEVERLY PL
City:  NORWALK
State:  CT
Zipcode:  06850
Status:  Expired
Grant Date:  03/07/1997
Expires:  03/07/2007
Uls:  FCC Info

Callsign:  N1LRO
Class:  Technician
Name:  MARCUS, DAVID R
Address:  3 SEIR HILL RD C5
City:  NORWALK
State:  CT
Zipcode:  06850
Status:  Expired
Grant Date:  05/05/1999
Expires:  07/21/2002
Uls:  FCC Info


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