• AMATEUR RADIO ZIPCODE SEARCH

Ham Radio Zipcode Search



Callsign:  KC1EBG
Class:  Technician
Name:  Myers, John P
Address:  36 Grumman Hill Road
City:  Wilton
State:  CT
Zipcode:  06897
Status:  Active
Grant Date:  06/18/2015
Expires:  06/18/2025
Uls:  FCC Info

Callsign:  KC1HIP
Class:  Technician
Name:  Burns, Jane E
Address:  27 Warncke Rd
City:  Wilton
State:  CT
Zipcode:  06897
Status:  Active
Grant Date:  04/07/2017
Expires:  04/07/2027
Uls:  FCC Info

Callsign:  W1OLI
Class:  Technician
Name:  Richards, Oliver P
Address:  25 Friendlee Ln
City:  Wilton
State:  CT
Zipcode:  06897
Status:  Active
Grant Date:  01/03/2018
Expires:  01/03/2028
Uls:  FCC Info

Callsign:  KC1NQZ
Class:  Technician
Name:  Guner, Baris M
Address:  37 Kellogg Dr
City:  Wilton
State:  CT
Zipcode:  06897
Status:  Active
Grant Date:  08/20/2020
Expires:  08/20/2030
Uls:  FCC Info

Callsign:  KC1TNV
Class:  Technician
Name:  Levy, Keith J
Address:  280 LINDEN TREE RD
City:  Wilton
State:  CT
Zipcode:  06897
Status:  Active
Grant Date:  10/13/2023
Expires:  10/13/2033
Uls:  FCC Info

Callsign:  KB1ZIG
Class:  Technician
Name:  ZIEGLER, RICHARD S
Address:  20 FULLIN LN
City:  WILTON
State:  CT
Zipcode:  06897
Status:  Active
Grant Date:  10/29/2018
Expires:  01/24/2029
Uls:  FCC Info

Callsign:  KC1NAA
Class:  General
Name:  TODD, JEFFREY K
Address:  62 KENT HILLS LN
City:  WILTON
State:  CT
Zipcode:  06897
Status:  Active
Grant Date:  05/05/2020
Expires:  05/05/2030
Uls:  FCC Info

Callsign:  AE6RA
Class:  Extra
Name:  HORAN, JOHN G
Address:  58 WESTPORT ROAD
City:  WILTON
State:  CT
Zipcode:  06897
Status:  Active
Grant Date:  04/08/2014
Expires:  05/18/2024
Uls:  FCC Info

Callsign:  KB1ZCM
Class:  Technician
Name:  Schefers, Dominic D
Address:  51 Little Brook Road
City:  Wilton
State:  CT
Zipcode:  06897
Status:  Active
Grant Date:  12/28/2012
Expires:  12/28/2022
Uls:  FCC Info

Callsign:  KC1DAE
Class:  Technician
Name:  Zerilli, Christian R
Address:  294 Cannon Road
City:  Wilton
State:  CT
Zipcode:  06897
Status:  Active
Grant Date:  12/23/2014
Expires:  12/23/2024
Uls:  FCC Info

Callsign:  KC1EBE
Class:  Technician
Name:  Ragazzini, John F
Address:  6 Abbott Lane
City:  Wilton
State:  CT
Zipcode:  06897
Status:  Active
Grant Date:  06/18/2015
Expires:  06/18/2025
Uls:  FCC Info

Callsign:  KC1IRW
Class:  Technician
Name:  Richards, Victoria H
Address:  25 Friendlee Ln
City:  Wilton
State:  CT
Zipcode:  06897
Status:  Active
Grant Date:  12/13/2017
Expires:  12/13/2027
Uls:  FCC Info

Callsign:  K1WAX
Class:  General
Name:  Monin, Peter A
Address:  17 Deerfield Rd
City:  Wilton
State:  CT
Zipcode:  06897
Status:  Active
Grant Date:  05/12/2020
Expires:  05/12/2030
Uls:  FCC Info

Callsign:  KC1QOT
Class:  Extra
Name:  Ladenheim, Mitchell A
Address:  17 Deforest Ln
City:  Wilton
State:  CT
Zipcode:  06897
Status:  Active
Grant Date:  03/09/2022
Expires:  03/09/2032
Uls:  FCC Info

Callsign:  KC1SPF
Class:  Technician
Name:  Landstreet V, Beverly W
Address:  324 Belden Hill Rd
City:  Wilton
State:  CT
Zipcode:  06897
Status:  Active
Grant Date:  03/07/2023
Expires:  03/07/2033
Uls:  FCC Info

Callsign:  K1DIH
Class:  General
Name:  Toubman, Brian H
Address:  194 Wolfpit Road
City:  Wilton
State:  CT
Zipcode:  06897
Status:  Active
Grant Date:  02/21/2018
Expires:  04/10/2028
Uls:  FCC Info

Callsign:  KB1KXZ
Class:  Technician
Name:  Reid, Anna Belle
Address:  116 Vista Road
City:  Wilton
State:  CT
Zipcode:  06897
Status:  Active
Grant Date:  02/24/2014
Expires:  03/10/2024
Uls:  FCC Info

Callsign:  KC1CGB
Class:  Technician
Name:  SHIM, BENEDICT E
Address:  180 PIMPEWAUG ROAD
City:  WILTON
State:  CT
Zipcode:  06897
Status:  Active
Grant Date:  07/10/2014
Expires:  07/10/2024
Uls:  FCC Info

Callsign:  KC1GEA
Class:  Technician
Name:  ANDERSEN, JENS M
Address:  135 HUCKLEBERRY HILL ROAD
City:  WILTON
State:  CT
Zipcode:  06897
Status:  Active
Grant Date:  08/16/2016
Expires:  08/16/2026
Uls:  FCC Info

Callsign:  KC1RWS
Class:  Technician
Name:  SHULMAN, ROBERT W
Address:  28 Fenwood Ln
City:  Wilton
State:  CT
Zipcode:  06897
Status:  Active
Grant Date:  05/28/2021
Expires:  05/28/2031
Uls:  FCC Info

Callsign:  N1RRR
Class:  Technician
Name:  Richards, Royce R
Address:  25 Friendlee Lane
City:  Wilton
State:  CT
Zipcode:  06897
Status:  Active
Grant Date:  12/02/2022
Expires:  12/02/2032
Uls:  FCC Info

Callsign:  KC1VLM
Class:  General
Name:  Favarolo, Joseph
Address:  61 Mayflower Drive
City:  Wilton
State:  CT
Zipcode:  06897
Status:  Active
Grant Date:  10/04/2024
Expires:  10/04/2034
Uls:  FCC Info

Callsign:  KC1OLY
Class:  Technician
Name:  POPOV, VIKTOR
Address:  277 NEW CANAAN RD
City:  WILTON
State:  CT
Zipcode:  06897
Status:  Active
Grant Date:  01/20/2021
Expires:  01/20/2031
Uls:  FCC Info

Callsign:  KB1JMT
Class:  Technician
Name:  Louth, Robert M
Address:  15 Buckingham Ridge Road
City:  Wilton
State:  CT
Zipcode:  06897
Status:  Active
Grant Date:  01/27/2023
Expires:  02/28/2033
Uls:  FCC Info

Callsign:  W2ZEN
Class:  General
Name:  Seigal, Louis M
Address:  14 Hubbard Rd.
City:  Wilton
State:  CT
Zipcode:  06897
Status:  Active
Grant Date:  10/20/2022
Expires:  10/20/2032
Uls:  FCC Info

Callsign:  KC1CDU
Class:  Technician
Name:  LOURD, DAVID J
Address:  173 OLD BOSTON RD
City:  WILTON
State:  CT
Zipcode:  06897
Status:  Active
Grant Date:  06/23/2014
Expires:  06/23/2024
Uls:  FCC Info

Callsign:  KC1EAD
Class:  Technician
Name:  Rawlins, Townsend G
Address:  25 Millstone Road
City:  Wilton
State:  CT
Zipcode:  06897
Status:  Active
Grant Date:  06/10/2015
Expires:  06/10/2025
Uls:  FCC Info

Callsign:  W1ARY
Class:  Extra
Name:  Vasile, Marcel
Address:  110 OLD BELDEN HILL RD
City:  WILTON
State:  CT
Zipcode:  06897
Status:  Active
Grant Date:  02/12/2016
Expires:  02/12/2026
Uls:  FCC Info

Callsign:  KC1LEK
Class:  Technician
Name:  Cassara, Michael J
Address:  31 Fox Run
City:  Wilton
State:  CT
Zipcode:  06897
Status:  Active
Grant Date:  03/22/2019
Expires:  03/22/2029
Uls:  FCC Info

Callsign:  W1CDY
Class:  Technician
Name:  Moser, Cynthia L
Address:  28 Pelham Ln
City:  Wilton
State:  CT
Zipcode:  06897
Status:  Active
Grant Date:  05/04/2021
Expires:  05/04/2031
Uls:  FCC Info

Callsign:  W1DZL
Class:  General
Name:  Bell, Christian A
Address:  27 Cobb Mill Rd
City:  Wilton
State:  CT
Zipcode:  06897
Status:  Active
Grant Date:  10/29/2022
Expires:  10/29/2032
Uls:  FCC Info

Callsign:  KC1UXC
Class:  Technician
Name:  Lemoine, Carolyn A
Address:  50 Middlebroook Farm Rd The Cott
City:  Wilton
State:  CT
Zipcode:  06897
Status:  Active
Grant Date:  06/08/2024
Expires:  06/08/2034
Uls:  FCC Info

Callsign:  KC1HIQ
Class:  Technician
Name:  Fein, Michael B
Address:  105 Springbrook Lane
City:  Wilton
State:  CT
Zipcode:  06897
Status:  Active
Grant Date:  04/07/2017
Expires:  04/07/2027
Uls:  FCC Info

Callsign:  KA1AZJ
Class:  Technician
Name:  SEBASTIAN, HUBERT J
Address:  93 POND RD
City:  WILTON
State:  CT
Zipcode:  06897
Status:  Active
Grant Date:  03/10/2014
Expires:  04/12/2024
Uls:  FCC Info

Callsign:  K1ROR
Class:  General
Name:  Ramirez, Randolph O
Address:  26 Stonecrop Lane
City:  Wilton
State:  CT
Zipcode:  06897
Status:  Active
Grant Date:  01/17/2024
Expires:  01/17/2034
Uls:  FCC Info

Callsign:  KC1CBH
Class:  Technician
Name:  Hoban, Esme
Address:  43 Indian Hill Rd
City:  Wilton
State:  CT
Zipcode:  06897
Status:  Active
Grant Date:  06/11/2014
Expires:  06/11/2024
Uls:  FCC Info

Callsign:  W2EGL
Class:  General
Name:  Rapport, Jack M
Address:  75 Deforest Rd
City:  Wilton
State:  CT
Zipcode:  06897
Status:  Active
Grant Date:  09/23/2017
Expires:  09/23/2027
Uls:  FCC Info

Callsign:  KC1LEJ
Class:  Technician
Name:  Sabia, Corey T
Address:  473 Thayer Pond Rd
City:  Wilton
State:  CT
Zipcode:  06897
Status:  Active
Grant Date:  03/22/2019
Expires:  03/22/2029
Uls:  FCC Info

Callsign:  KR1NGO
Class:  General
Name:  Mills, Emily A
Address:  5 Fairfax Ave
City:  Wilton
State:  CT
Zipcode:  06897
Status:  Active
Grant Date:  12/12/2023
Expires:  12/12/2033
Uls:  FCC Info

Callsign:  KC1OPA
Class:  General
Name:  CRONIN, MICHAEL
Address:  40 SAINT JOHNS RD
City:  WILTON
State:  CT
Zipcode:  06897
Status:  Active
Grant Date:  02/08/2021
Expires:  02/08/2031
Uls:  FCC Info

Callsign:  N1RJZ
Class:  Technician
Name:  CONNELL, KEVIN P
Address:  11 Mail Coach Dr
City:  Wilton
State:  CT
Zipcode:  06897
Status:  Active
Grant Date:  07/22/2015
Expires:  07/22/2025
Uls:  FCC Info

Callsign:  KC1CBG
Class:  Technician
Name:  Bordoley, Mordechai
Address:  43 Indian Hill Road
City:  Wilton
State:  CT
Zipcode:  06897
Status:  Active
Grant Date:  06/11/2014
Expires:  06/11/2024
Uls:  FCC Info

Callsign:  KC1PWH
Class:  General
Name:  Hubbard, Peter W
Address:  34 Oakledge Ln
City:  Wilton
State:  CT
Zipcode:  06897
Status:  Active
Grant Date:  08/01/2015
Expires:  08/01/2025
Uls:  FCC Info

Callsign:  W1AED
Class:  Technician
Name:  Gardner, Christopher
Address:  59 Heather Lane
City:  Wilton
State:  CT
Zipcode:  06897
Status:  Active
Grant Date:  04/28/2017
Expires:  04/28/2027
Uls:  FCC Info

Callsign:  W1IP
Class:  Extra
Name:  LOURD, PAUL J
Address:  173 OLD BOSTON RD
City:  WILTON
State:  CT
Zipcode:  06897
Status:  Active
Grant Date:  11/24/2018
Expires:  11/24/2028
Uls:  FCC Info

Callsign:  KC1PCP
Class:  Technician
Name:  Tella, Edward R
Address:  41 Honey Hill Trail
City:  Wilton
State:  CT
Zipcode:  06897
Status:  Active
Grant Date:  04/15/2021
Expires:  04/15/2031
Uls:  FCC Info

Callsign:  K1ZZF
Class:  General
Name:  Martinez, James D
Address:  5 Fairfax Ave
City:  Wilton
State:  CT
Zipcode:  06897
Status:  Active
Grant Date:  12/09/2023
Expires:  12/09/2033
Uls:  FCC Info

Callsign:  K3LW
Class:  Extra
Name:  WHITAKER, LEWIS W
Address:  279 Cheese Spring Road
City:  Wilton
State:  CT
Zipcode:  06897
Status:  Active
Grant Date:  03/25/2020
Expires:  06/20/2030
Uls:  FCC Info

Callsign:  W1DVE
Class:  General
Name:  HEIDEN, DAVID A
Address:  28 PELHAM LANE
City:  WILTON
State:  CT
Zipcode:  06897
Status:  Active
Grant Date:  03/18/2014
Expires:  03/18/2024
Uls:  FCC Info

Callsign:  KC1EAB
Class:  Technician
Name:  Vogric Jr, Peter J
Address:  216 Silver Spring Rd
City:  Wilton
State:  CT
Zipcode:  06897
Status:  Active
Grant Date:  06/10/2015
Expires:  06/10/2025
Uls:  FCC Info

Callsign:  W1TEG
Class:  Extra
Name:  Gunther, Thomas E
Address:  295 Ridgefield Rd
City:  Wilton
State:  CT
Zipcode:  06897
Status:  Active
Grant Date:  07/10/2015
Expires:  07/10/2025
Uls:  FCC Info

Callsign:  KC1HJA
Class:  Technician
Name:  Masone, Aileen
Address:  82 Indian Hill Rd
City:  Wilton
State:  CT
Zipcode:  06897
Status:  Active
Grant Date:  04/07/2017
Expires:  04/07/2027
Uls:  FCC Info

Callsign:  KC1IWZ
Class:  Technician
Name:  Axelrod, Greg M
Address:  120 Musket Ridge Road
City:  Wilton
State:  CT
Zipcode:  06897
Status:  Active
Grant Date:  01/24/2018
Expires:  01/24/2028
Uls:  FCC Info

Callsign:  KC1PCN
Class:  Technician
Name:  Saxe Jr, James
Address:  3 Drum Hill Rd
City:  Wilton
State:  CT
Zipcode:  06897
Status:  Active
Grant Date:  04/15/2021
Expires:  04/15/2031
Uls:  FCC Info

Callsign:  KC1RXJ
Class:  Technician
Name:  Boehme, Jeffrey C
Address:  30 Woods End Drive
City:  Wilton
State:  CT
Zipcode:  06897
Status:  Active
Grant Date:  10/07/2022
Expires:  10/07/2032
Uls:  FCC Info

Callsign:  KB1HVC
Class:  Extra
Name:  Figurelli, Jeffrey A
Address:  116 Vista Road
City:  Wilton
State:  CT
Zipcode:  06897
Status:  Active
Grant Date:  02/07/2022
Expires:  02/12/2032
Uls:  FCC Info

Callsign:  N2XXK
Class:  Technician
Name:  KANTER, BRIAN J
Address:  50 Thunder Lake Rd
City:  Wilton
State:  CT
Zipcode:  06897
Status:  Active
Grant Date:  11/14/2023
Expires:  02/08/2034
Uls:  FCC Info

Callsign:  KC1BAT
Class:  Technician
Name:  MC DERMOTT, BRIAN S
Address:  272 RIVERGATE DR
City:  WILTON
State:  CT
Zipcode:  06897
Status:  Active
Grant Date:  11/22/2023
Expires:  01/14/2034
Uls:  FCC Info

Callsign:  KC1ECS
Class:  General
Name:  SAREZKY, MICHAEL N
Address:  35 STRUGES RIDGE RD
City:  WILTON
State:  CT
Zipcode:  06897
Status:  Active
Grant Date:  07/07/2015
Expires:  07/07/2025
Uls:  FCC Info

Callsign:  KC1HIY
Class:  Technician
Name:  Heiligenthaler, Sean S
Address:  14 Bittersweet Trl
City:  Wilton
State:  CT
Zipcode:  06897
Status:  Active
Grant Date:  04/07/2017
Expires:  04/07/2027
Uls:  FCC Info

Callsign:  W1LYZ
Class:  General
Name:  Richards, Elizabeth H
Address:  25 Friendlee Ln
City:  Wilton
State:  CT
Zipcode:  06897
Status:  Active
Grant Date:  01/03/2018
Expires:  01/03/2028
Uls:  FCC Info

Callsign:  W1MFP
Class:  General
Name:  Pearson, Michael F
Address:  75 Ledgewood Dr
City:  Wilton
State:  CT
Zipcode:  06897
Status:  Active
Grant Date:  04/05/2022
Expires:  04/05/2032
Uls:  FCC Info

Callsign:  K1QHV
Class:  Advanced
Name:  JACKSON, DENNIS
Address:  19 BOAS LN
City:  WILTON
State:  CT
Zipcode:  06897
Status:  Active
Grant Date:  01/12/2018
Expires:  03/17/2028
Uls:  FCC Info

Callsign:  KB1MSF
Class:  Technician
Name:  KAECHELE, CLIFFORD C
Address:  8 WOLFPIT LANE
City:  WILTON
State:  CT
Zipcode:  06897
Status:  Active
Grant Date:  08/05/2015
Expires:  10/20/2025
Uls:  FCC Info

Callsign:  KC1AXG
Class:  Technician
Name:  Gardner, Eric M
Address:  94 Turtlehead Rd
City:  Wilton
State:  CT
Zipcode:  06897
Status:  Active
Grant Date:  11/25/2023
Expires:  12/09/2033
Uls:  FCC Info

Callsign:  KC1QOU
Class:  General
Name:  Pearson, Michael F
Address:  75 Ledgewood Dr
City:  Wilton
State:  CT
Zipcode:  06897
Status:  Canceled
Grant Date:  03/09/2022
Expires:  03/09/2032
Uls:  FCC Info

Callsign:  KC1HIO
Class:  Technician
Name:  Gardner, Christopher
Address:  59 Heather Lane
City:  Wilton
State:  CT
Zipcode:  06897
Status:  Canceled
Grant Date:  04/07/2017
Expires:  04/07/2027
Uls:  FCC Info

Callsign:  KB1RQR
Class:  Technician
Name:  ZIEGLER, RICHARD S
Address:  20 FULLIN LN
City:  WILTON
State:  CT
Zipcode:  06897
Status:  Canceled
Grant Date:  01/05/2009
Expires:  01/05/2019
Uls:  FCC Info

Callsign:  KC1EAE
Class:  Technician
Name:  Hubbard, Peter W
Address:  34 Oakledge Ln
City:  Wilton
State:  CT
Zipcode:  06897
Status:  Canceled
Grant Date:  06/10/2015
Expires:  06/10/2025
Uls:  FCC Info

Callsign:  KC1IRV
Class:  Technician
Name:  Richards, Oliver P
Address:  25 Friendlee Ln
City:  Wilton
State:  CT
Zipcode:  06897
Status:  Canceled
Grant Date:  12/13/2017
Expires:  12/13/2027
Uls:  FCC Info

Callsign:  KC1MYM
Class:  General
Name:  Monin, Peter A
Address:  17 Deerfield Rd
City:  Wilton
State:  CT
Zipcode:  06897
Status:  Canceled
Grant Date:  04/20/2020
Expires:  04/20/2030
Uls:  FCC Info

Callsign:  KC1IRU
Class:  Technician
Name:  Richards, Elizabeth H
Address:  25 Friendlee Ln
City:  Wilton
State:  CT
Zipcode:  06897
Status:  Canceled
Grant Date:  12/13/2017
Expires:  12/13/2027
Uls:  FCC Info

Callsign:  N1TJG
Class:  Technician
Name:  HEIDEN, DAVID A
Address:  28 Pelham Lane
City:  Wilton
State:  CT
Zipcode:  06897
Status:  Canceled
Grant Date:  03/08/2012
Expires:  06/02/2022
Uls:  FCC Info

Callsign:  KC1EYA
Class:  General
Name:  Vasile, Marcel
Address:  25 Seir Hill Rd
City:  Wilton
State:  CT
Zipcode:  06897
Status:  Canceled
Grant Date:  01/19/2016
Expires:  01/19/2026
Uls:  FCC Info

Callsign:  KC1PCR
Class:  Technician
Name:  Moser, Cynthia L
Address:  28 Pelham Ln
City:  Wilton
State:  CT
Zipcode:  06897
Status:  Canceled
Grant Date:  04/15/2021
Expires:  04/15/2031
Uls:  FCC Info

Callsign:  KC1SAC
Class:  Technician
Name:  Richards, Royce R
Address:  25 Friendlee Lane
City:  Wilton
State:  CT
Zipcode:  06897
Status:  Canceled
Grant Date:  10/26/2022
Expires:  10/26/2032
Uls:  FCC Info

Callsign:  KB1GTH
Class:  Technician
Name:  Ramirez, Randolph
Address:  26 Stonecrop Lane
City:  Wilton
State:  CT
Zipcode:  06897
Status:  Canceled
Grant Date:  05/03/2001
Expires:  05/03/2011
Uls:  FCC Info

Callsign:  KB1QPA
Class:  Technician
Name:  Deutsch, Richard
Address:  P.O. Box 134
City:  Wilton
State:  CT
Zipcode:  06897
Status:  Canceled
Grant Date:  06/10/2008
Expires:  06/10/2018
Uls:  FCC Info

Callsign:  KC1EAC
Class:  Technician
Name:  Gunther, Thomas E
Address:  295 Ridgefield Rd
City:  Wilton
State:  CT
Zipcode:  06897
Status:  Canceled
Grant Date:  06/10/2015
Expires:  06/10/2025
Uls:  FCC Info

Callsign:  KC1RXM
Class:  General
Name:  Bell, Christian A
Address:  27 Cobb Mill Rd
City:  Wilton
State:  CT
Zipcode:  06897
Status:  Canceled
Grant Date:  10/08/2022
Expires:  10/08/2032
Uls:  FCC Info

Callsign:  KB1PUR
Class:  Extra
Name:  SPITZER, VLAD G
Address:  50 MUSKET RIDGE ROAD
City:  WILTON
State:  CT
Zipcode:  06897
Status:  Canceled
Grant Date:  01/02/2008
Expires:  01/02/2018
Uls:  FCC Info

Callsign:  KC1TTI
Class:  Technician
Name:  Mills, Emily A
Address:  5 Fairfax Ave
City:  Wilton
State:  CT
Zipcode:  06897
Status:  Canceled
Grant Date:  11/22/2023
Expires:  11/22/2033
Uls:  FCC Info

Callsign:  KB1PUQ
Class:  General
Name:  Spitzer, Max O
Address:  50 Musket Ridge Road
City:  Wilton
State:  CT
Zipcode:  06897
Status:  Canceled
Grant Date:  01/02/2008
Expires:  01/02/2018
Uls:  FCC Info

Callsign:  KC1EAA
Class:  General
Name:  LaVorgna, Paul P
Address:  314 Ridgefield Rd
City:  Wilton
State:  CT
Zipcode:  06897
Status:  Canceled
Grant Date:  06/10/2015
Expires:  06/10/2025
Uls:  FCC Info

Callsign:  KC1PCM
Class:  Technician
Name:  Shulman, Robert W
Address:  28 Fenwood Lane
City:  Wilton
State:  CT
Zipcode:  06897
Status:  Canceled
Grant Date:  04/15/2021
Expires:  04/15/2031
Uls:  FCC Info

Callsign:  KC1TTG
Class:  Technician
Name:  Martinez, James D
Address:  5 Fairfax Ave
City:  Wilton
State:  CT
Zipcode:  06897
Status:  Canceled
Grant Date:  11/21/2023
Expires:  11/21/2033
Uls:  FCC Info

Callsign:  WB2JVB
Class:  Extra
Name:  LOURD, PAUL J
Address:  173 OLD BOSTON RD
City:  WILTON
State:  CT
Zipcode:  06897
Status:  Canceled
Grant Date:  12/11/2015
Expires:  02/23/2026
Uls:  FCC Info

Callsign:  KC1DZZ
Class:  Extra
Name:  NEUSCHELER, LISA L
Address:  58 WOODHILL ROAD
City:  WILTON
State:  CT
Zipcode:  06897
Status:  Canceled
Grant Date:  06/10/2015
Expires:  06/10/2025
Uls:  FCC Info

Callsign:  KA1WYT
Class:  General
Name:  ROBINSON, MATTHEW E
Address:  52 OLD BOSTON RD
City:  WILTON
State:  CT
Zipcode:  06897
Status:  Expired
Grant Date:  01/29/2003
Expires:  02/02/2013
Uls:  FCC Info

Callsign:  N1YCI
Class:  Technician
Name:  NORDLUND, ERIC V
Address:  140 OLD MILL RD
City:  WILTON
State:  CT
Zipcode:  06897
Status:  Expired
Grant Date:  02/21/2007
Expires:  02/21/2017
Uls:  FCC Info

Callsign:  WA1SIF
Class:  Advanced
Name:  VAN RAALTE, PETER
Address:  874 RIDGEFIELD RD
City:  WILTON
State:  CT
Zipcode:  06897
Status:  Expired
Grant Date:  10/12/1995
Expires:  10/12/2005
Uls:  FCC Info

Callsign:  KA1UTY
Class:  Novice
Name:  SIDAS, WALTER
Address:  28 DORADO CT
City:  WILTON
State:  CT
Zipcode:  06897
Status:  Expired
Grant Date:  07/19/2000
Expires:  07/19/2010
Uls:  FCC Info

Callsign:  N1UNC
Name:  HIDGINS III, RICHARD H
Address:  45 HEATHER LN
City:  WILTON
State:  CT
Zipcode:  06897
Status:  Expired
Grant Date:  03/13/1995
Expires:  03/13/2005
Uls:  FCC Info

Callsign:  WA1GBJ
Class:  General
Name:  STILLMAN JR, DONALD H
Address:  17 SPECTACLE LN
City:  WILTON
State:  CT
Zipcode:  06897
Status:  Expired
Grant Date:  12/28/2007
Expires:  02/20/2018
Uls:  FCC Info

Callsign:  KB1YPB
Class:  Technician
Name:  BOGAN, DOUGLAS M
Address:  304 NEWTOWN TPKE
City:  WILTON
State:  CT
Zipcode:  06897
Status:  Expired
Grant Date:  08/21/2012
Expires:  08/21/2022
Uls:  FCC Info

Callsign:  KA1QYW
Class:  Novice
Name:  HENNIG, WALTER S
Address:  177 PIPERS HILL RD
City:  WILTON
State:  CT
Zipcode:  06897
Status:  Expired
Grant Date:  09/15/1987
Expires:  09/15/1997
Uls:  FCC Info

Callsign:  N1TKR
Class:  Technician
Name:  DEUTSCH, RICHARD
Address:  64 HEATHER LN
City:  WILTON
State:  CT
Zipcode:  06897
Status:  Expired
Grant Date:  11/01/1994
Expires:  11/01/2004
Uls:  FCC Info

Callsign:  W7EIZ
Class:  Advanced
Name:  TOLONEN, CARL J
Address:  139 SPECTACLE LN
City:  WILTON
State:  CT
Zipcode:  06897
Status:  Expired
Grant Date:  11/19/1999
Expires:  11/19/2009
Uls:  FCC Info

Callsign:  W1TPL
Class:  Advanced
Name:  YELLIN, HERMAN
Address:  152 SPOONWOOD RD
City:  WILTON
State:  CT
Zipcode:  06897
Status:  Expired
Grant Date:  08/23/1988
Expires:  08/23/1998
Uls:  FCC Info

Callsign:  W1MOS
Class:  General
Name:  SPITZER, MAX O
Address:  50 MUSKET RIDGE ROAD
City:  WILTON
State:  CT
Zipcode:  06897
Status:  Expired
Grant Date:  07/19/2008
Expires:  07/19/2018
Uls:  FCC Info

Callsign:  K1WZB
Class:  General
Name:  BENNETT JR, MAURICE D
Address:  10 ST JOHNS RD
City:  WILTON
State:  CT
Zipcode:  06897
Status:  Expired
Grant Date:  07/08/2005
Expires:  10/06/2015
Uls:  FCC Info

Callsign:  W1KHL
Class:  Advanced
Name:  BENNETT, CALVIN G
Address:  239 WESTPORT RD
City:  WILTON
State:  CT
Zipcode:  06897
Status:  Expired
Grant Date:  08/27/1997
Expires:  08/27/2007
Uls:  FCC Info

Callsign:  WA1RPA
Class:  Advanced
Name:  WISSINGER, ALAN B
Address:  48 COLLINSWOOD RD
City:  WILTON
State:  CT
Zipcode:  06897
Status:  Expired
Grant Date:  04/05/1995
Expires:  04/05/2005
Uls:  FCC Info

Callsign:  N1MTE
Class:  Technician
Name:  RICHARDS, CHARLES J
Address:  59 OLD HWY
City:  WILTON
State:  CT
Zipcode:  06897
Status:  Expired
Grant Date:  06/26/2002
Expires:  06/26/2012
Uls:  FCC Info

Callsign:  W1IAF
Class:  General
Name:  LIEBERMANN, RICHARD H
Address:  27 ANTLER LN
City:  WILTON
State:  CT
Zipcode:  06897
Status:  Expired
Grant Date:  10/31/1994
Expires:  10/31/2004
Uls:  FCC Info

Callsign:  N1LQT
Class:  General
Name:  Kunzle, George W
Address:  92 Pine Ridge Rd
City:  Wilton
State:  CT
Zipcode:  06897
Status:  Expired
Grant Date:  12/13/2011
Expires:  03/10/2022
Uls:  FCC Info

Callsign:  WB2EDD
Class:  Extra
Name:  KOENIG, AL S
Address:  42 scribner hill rd
City:  wilton
State:  CT
Zipcode:  06897
Status:  Expired
Grant Date:  11/13/2009
Expires:  02/01/2020
Uls:  FCC Info

Callsign:  KA1ZTV
Name:  DIEROLF, BRECKNELL M
Address:  16 POWDER HORN HILL
City:  WILTON
State:  CT
Zipcode:  06897
Status:  Expired
Grant Date:  12/08/1992
Expires:  12/08/2002
Uls:  FCC Info

Callsign:  N1ZTU
Class:  General
Name:  MONROE, DANIEL G
Address:  44 FOREST LN
City:  WILTON
State:  CT
Zipcode:  06897
Status:  Expired
Grant Date:  10/11/2007
Expires:  10/20/2017
Uls:  FCC Info


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