• AMATEUR RADIO ZIPCODE SEARCH

Ham Radio Zipcode Search



Callsign:  KB2QWJ
Class:  Technician
Name:  HERNANDEZ, FRANCISCO
Address:  98 NEWCOMB ST
City:  ROCHESTER
State:  NY
Zipcode:  14609
Status:  Active
Grant Date:  03/19/2024
Expires:  03/29/2034
Uls:  FCC Info

Callsign:  KC2DPI
Class:  Technician
Name:  MAGGUILLI JR, VINCENT A
Address:  14 HILLCREST ST
City:  ROCHESTER
State:  NY
Zipcode:  14609
Status:  Active
Grant Date:  04/03/2018
Expires:  05/20/2028
Uls:  FCC Info

Callsign:  N2HJD
Class:  Extra
Name:  SHEWELL, ROBERT E
Address:  5 ROSEWOOD TER
City:  ROCHESTER
State:  NY
Zipcode:  14609
Status:  Active
Grant Date:  08/28/2018
Expires:  11/17/2028
Uls:  FCC Info

Callsign:  N2ZVO
Class:  General
Name:  SHOEMAKER, JEROLD F
Address:  681 PARSELLS AVE
City:  ROCHESTER
State:  NY
Zipcode:  14609
Status:  Active
Grant Date:  04/23/2014
Expires:  07/15/2024
Uls:  FCC Info

Callsign:  AB2NN
Class:  Extra
Name:  FLAITZ, MICHAEL A
Address:  45 Presque Street
City:  ROCHESTER
State:  NY
Zipcode:  14609
Status:  Active
Grant Date:  02/02/2021
Expires:  02/07/2031
Uls:  FCC Info

Callsign:  KC1ELW
Class:  Technician
Name:  Biggie, Gilead S
Address:  32 Berry Street
City:  Rochester
State:  NY
Zipcode:  14609
Status:  Active
Grant Date:  09/28/2015
Expires:  09/28/2025
Uls:  FCC Info

Callsign:  KM6NJQ
Class:  General
Name:  ENGLISH, ROBERT M
Address:  463 Culver Pkwy
City:  Irondequoit
State:  NY
Zipcode:  14609
Status:  Active
Grant Date:  10/24/2017
Expires:  10/24/2027
Uls:  FCC Info

Callsign:  KE2EAH
Class:  Technician
Name:  Fauci, David
Address:  424 Helendale Rd
City:  Rochester
State:  NY
Zipcode:  14609
Status:  Active
Grant Date:  08/27/2024
Expires:  08/27/2034
Uls:  FCC Info

Callsign:  KD2ZPT
Class:  Technician
Name:  Schramel, Paul
Address:  265 SPENCER RD
City:  ROCHESTER
State:  NY
Zipcode:  14609
Status:  Active
Grant Date:  06/07/2022
Expires:  06/07/2032
Uls:  FCC Info

Callsign:  N2HEG
Class:  Technician
Name:  IPPOLITO, MARTIN A
Address:  28 CLARK AVE
City:  ROCHESTER
State:  NY
Zipcode:  14609
Status:  Active
Grant Date:  12/21/2017
Expires:  01/16/2028
Uls:  FCC Info

Callsign:  N2PHB
Class:  Technician
Name:  MAHAR, JEAN L
Address:  60 Densmore Road
City:  ROCHESTER
State:  NY
Zipcode:  14609
Status:  Active
Grant Date:  02/25/2023
Expires:  02/25/2033
Uls:  FCC Info

Callsign:  N2ZIC
Class:  Technician
Name:  Pecoraro, Russell C
Address:  228 Vinal Ave
City:  Rochester
State:  NY
Zipcode:  14609
Status:  Active
Grant Date:  10/01/2024
Expires:  07/09/2034
Uls:  FCC Info

Callsign:  KC2UUE
Class:  Technician
Name:  Wagner, Moritz P
Address:  90 Richland St
City:  ROCHESTER
State:  NY
Zipcode:  14609
Status:  Active
Grant Date:  03/22/2019
Expires:  03/22/2029
Uls:  FCC Info

Callsign:  KD2AZE
Class:  General
Name:  Delle Fave, Maria A
Address:  227 Bennett Ave
City:  ROCHESTER
State:  NY
Zipcode:  14609
Status:  Active
Grant Date:  08/24/2021
Expires:  10/20/2031
Uls:  FCC Info

Callsign:  KD2IOB
Class:  General
Name:  Wood, Thomas E
Address:  162 Berwick Rd
City:  Rochester
State:  NY
Zipcode:  14609
Status:  Active
Grant Date:  04/23/2015
Expires:  04/23/2025
Uls:  FCC Info

Callsign:  KD2NRA
Class:  General
Name:  SINGH, VINEETA
Address:  295 ORCHARD PARK BLVD
City:  ROCHESTER
State:  NY
Zipcode:  14609
Status:  Active
Grant Date:  06/12/2017
Expires:  06/12/2027
Uls:  FCC Info

Callsign:  KE2CHB
Class:  General
Name:  ADLER, IAN A
Address:  563 MERCHANTS ROAD
City:  ROCHESTER
State:  NY
Zipcode:  14609
Status:  Active
Grant Date:  11/29/2023
Expires:  11/29/2033
Uls:  FCC Info

Callsign:  WA2ZGN
Class:  General
Name:  SZCZEPANSKI, MICHAEL J
Address:  33 GILBERT DR
City:  ROCHESTER
State:  NY
Zipcode:  14609
Status:  Active
Grant Date:  01/30/2014
Expires:  04/19/2024
Uls:  FCC Info

Callsign:  KD2VRT
Class:  General
Name:  Cassidy, Brian P
Address:  881 N WINTON RD
City:  ROCHESTER
State:  NY
Zipcode:  14609
Status:  Active
Grant Date:  02/22/2021
Expires:  02/22/2031
Uls:  FCC Info

Callsign:  K2SKO
Class:  Extra
Name:  MILNER JR, CLIFFORD E
Address:  1763 WINTON RD N
City:  ROCHESTER
State:  NY
Zipcode:  14609
Status:  Active
Grant Date:  02/15/2022
Expires:  03/20/2032
Uls:  FCC Info

Callsign:  KB2GYQ
Class:  Novice
Name:  EVERSON, DAVID J
Address:  37 Richland St.
City:  Rochester
State:  NY
Zipcode:  14609
Status:  Active
Grant Date:  11/29/2018
Expires:  01/11/2029
Uls:  FCC Info

Callsign:  N2FYS
Class:  General
Name:  PHIPPS, MARK G
Address:  1011 Garson Ave
City:  ROCHESTER
State:  NY
Zipcode:  14609
Status:  Active
Grant Date:  10/25/2019
Expires:  01/16/2030
Uls:  FCC Info

Callsign:  W2MXL
Class:  Extra
Name:  PHILLIPS, ROBERT L
Address:  1020 Garson Ave.
City:  ROCHESTER
State:  NY
Zipcode:  14609
Status:  Active
Grant Date:  09/05/2018
Expires:  09/16/2028
Uls:  FCC Info

Callsign:  KD2IAO
Class:  Technician
Name:  Williams, Keith L
Address:  418 Harwick Rd
City:  Rochester
State:  NY
Zipcode:  14609
Status:  Active
Grant Date:  02/23/2015
Expires:  02/23/2025
Uls:  FCC Info

Callsign:  KD2MJB
Class:  Technician
Name:  SALGUERO, JUAN D
Address:  922 EDGECREEK TRAIL
City:  IRONDEQUOIT
State:  NY
Zipcode:  14609
Status:  Active
Grant Date:  12/02/2016
Expires:  12/02/2026
Uls:  FCC Info

Callsign:  KE2BZX
Class:  Technician
Name:  Clark, Katelyn
Address:  941 CULVER RD
City:  Rochester
State:  NY
Zipcode:  14609
Status:  Active
Grant Date:  10/11/2023
Expires:  10/11/2033
Uls:  FCC Info

Callsign:  K2BMT
Class:  Technician
Name:  Talley, Brennen
Address:  133 BLAKESLEE ST
City:  ROCHESTER
State:  NY
Zipcode:  14609
Status:  Active
Grant Date:  12/11/2020
Expires:  12/11/2030
Uls:  FCC Info

Callsign:  K2ERG
Class:  General
Name:  GOSS, ELBERT R
Address:  857 N WINTON RD
City:  ROCHESTER
State:  NY
Zipcode:  14609
Status:  Active
Grant Date:  10/27/2020
Expires:  01/20/2031
Uls:  FCC Info

Callsign:  K2RRA
Name:  ROCHESTER RADIO REPEATER ASSN
Address:  5 Rosewood Ter
City:  Rochester
State:  NY
Zipcode:  14609
Status:  Active
Grant Date:  09/05/2017
Expires:  10/01/2027
Uls:  FCC Info

Callsign:  KB2DNK
Class:  Novice
Name:  WHITE, LEON J
Address:  102 ROYLESTON RD
City:  Rochester
State:  NY
Zipcode:  14609
Status:  Active
Grant Date:  05/01/2018
Expires:  05/01/2028
Uls:  FCC Info

Callsign:  KC2BBT
Class:  General
Name:  HILDRETH, IAN P
Address:  154 Westchester Ave
City:  Rochester
State:  NY
Zipcode:  14609
Status:  Active
Grant Date:  02/09/2017
Expires:  03/07/2027
Uls:  FCC Info

Callsign:  W2OLD
Class:  General
Name:  SUTTON, WILLIAM H
Address:  388 CEDARWOOD TERR
City:  ROCHESTER
State:  NY
Zipcode:  14609
Status:  Active
Grant Date:  12/17/2019
Expires:  03/11/2030
Uls:  FCC Info

Callsign:  KC2YSY
Class:  General
Name:  Powell, Jerry W
Address:  1521 Clifford Ave
City:  ROCHESTER
State:  NY
Zipcode:  14609
Status:  Active
Grant Date:  06/30/2020
Expires:  06/30/2030
Uls:  FCC Info

Callsign:  KD2EHR
Class:  Technician
Name:  Delle Fave, David J
Address:  227 Bennett Ave
City:  ROCHESTER
State:  NY
Zipcode:  14609
Status:  Active
Grant Date:  06/18/2013
Expires:  06/18/2023
Uls:  FCC Info

Callsign:  KD2LRO
Class:  Technician
Name:  Nash Gracewski, Sheryl
Address:  287 Willowen Dr
City:  Rochester
State:  NY
Zipcode:  14609
Status:  Active
Grant Date:  08/18/2016
Expires:  08/18/2026
Uls:  FCC Info

Callsign:  KD2VTY
Class:  Technician
Name:  Kenny, William
Address:  75 CULVER PKWY
City:  Rochester
State:  NY
Zipcode:  14609
Status:  Active
Grant Date:  03/02/2021
Expires:  03/02/2031
Uls:  FCC Info

Callsign:  KD2YUL
Class:  Technician
Name:  LaPlaca, Joseph C
Address:  143 MERWIN AVE
City:  ROCHESTER
State:  NY
Zipcode:  14609
Status:  Active
Grant Date:  02/22/2022
Expires:  02/22/2032
Uls:  FCC Info

Callsign:  N2VTJ
Class:  General
Name:  RIVERA, REINALDO
Address:  98 NEWCOMB ST
City:  ROCHESTER
State:  NY
Zipcode:  14609
Status:  Active
Grant Date:  10/16/2024
Expires:  10/16/2034
Uls:  FCC Info

Callsign:  WB2QPJ
Class:  Technician
Name:  STEORTS, ROLAND S
Address:  74 Dorington Road
City:  Rochester
State:  NY
Zipcode:  14609
Status:  Active
Grant Date:  08/19/2017
Expires:  09/18/2027
Uls:  FCC Info

Callsign:  KD2EBN
Class:  General
Name:  Thomson, Roderick K
Address:  92 Bennett Avenue
City:  Rochester
State:  NY
Zipcode:  14609
Status:  Active
Grant Date:  03/23/2023
Expires:  05/08/2033
Uls:  FCC Info

Callsign:  KD2LRN
Class:  Technician
Name:  Nash, Thomas W
Address:  287 Willowen Dr
City:  Rochester
State:  NY
Zipcode:  14609
Status:  Active
Grant Date:  08/18/2016
Expires:  08/18/2026
Uls:  FCC Info

Callsign:  KC3QFC
Class:  General
Name:  HELMBOLD, MICHAEL A
Address:  941 Culver Rd
City:  Rochester
State:  NY
Zipcode:  14609
Status:  Active
Grant Date:  10/06/2020
Expires:  10/06/2030
Uls:  FCC Info

Callsign:  KE2BDT
Class:  Technician
Name:  Lopez, Daniel J
Address:  46 QUEENSBORO RD
City:  ROCHESTER
State:  NY
Zipcode:  14609
Status:  Active
Grant Date:  04/18/2023
Expires:  04/18/2033
Uls:  FCC Info

Callsign:  AD2V
Class:  Extra
Name:  BALLOU, DAVID R
Address:  790 LAURELTON RD
City:  ROCHESTER
State:  NY
Zipcode:  14609
Status:  Active
Grant Date:  03/11/2019
Expires:  05/19/2028
Uls:  FCC Info

Callsign:  N1NWR
Class:  Technician
Name:  SENFTLEBEN, BRAD K
Address:  44 Vayo Street
City:  Rochester
State:  NY
Zipcode:  14609
Status:  Active
Grant Date:  05/08/2013
Expires:  05/08/2023
Uls:  FCC Info

Callsign:  N2TWE
Class:  Technician
Name:  HOFFMAN, THOMAS N
Address:  72 RUSTIC ST
City:  ROCHESTER
State:  NY
Zipcode:  14609
Status:  Active
Grant Date:  12/05/2012
Expires:  02/16/2023
Uls:  FCC Info

Callsign:  WB2MB
Class:  Advanced
Name:  BLACK, MICHAEL R
Address:  108 Maple Avenue
City:  Rochester
State:  NY
Zipcode:  14609
Status:  Active
Grant Date:  09/07/2017
Expires:  09/17/2027
Uls:  FCC Info

Callsign:  KC2YQY
Class:  General
Name:  King, William L
Address:  31 Glen Pkwy
City:  ROCHESTER
State:  NY
Zipcode:  14609
Status:  Active
Grant Date:  08/25/2020
Expires:  08/25/2030
Uls:  FCC Info

Callsign:  KD2DKB
Class:  Extra
Name:  Palermo, Mitchell C
Address:  752 Garson Ave
City:  ROCHESTER
State:  NY
Zipcode:  14609
Status:  Active
Grant Date:  01/31/2023
Expires:  01/31/2033
Uls:  FCC Info

Callsign:  KD2KRB
Class:  Technician
Name:  Beckhorn, Tyler J
Address:  2233 East Main Street
City:  Rochester
State:  NY
Zipcode:  14609
Status:  Active
Grant Date:  03/21/2016
Expires:  03/21/2026
Uls:  FCC Info

Callsign:  KD2RTH
Class:  Extra
Name:  TROTT JR, ANTHONY
Address:  180 YATES ST
City:  ROCHESTER
State:  NY
Zipcode:  14609
Status:  Active
Grant Date:  04/01/2019
Expires:  04/01/2029
Uls:  FCC Info

Callsign:  KE2COA
Class:  Technician
Name:  Abramson, Gavin
Address:  461 BAY VILLAGE DR
City:  ROCHESTER
State:  NY
Zipcode:  14609
Status:  Active
Grant Date:  01/23/2024
Expires:  01/23/2034
Uls:  FCC Info

Callsign:  N2LBF
Class:  Technician
Name:  CRISSEY, MICHAEL J
Address:  187 Bock St
City:  Rochester
State:  NY
Zipcode:  14609
Status:  Active
Grant Date:  11/25/2023
Expires:  12/14/2033
Uls:  FCC Info

Callsign:  KE2ATW
Class:  Technician
Name:  BUFFO, MATTHEW
Address:  536 MERCHANTS RD
City:  ROCHESTER
State:  NY
Zipcode:  14609
Status:  Active
Grant Date:  02/10/2023
Expires:  02/10/2033
Uls:  FCC Info

Callsign:  AA2KA
Class:  Extra
Name:  WOODS, DONALD C
Address:  25 ARCH ST
City:  ROCHESTER
State:  NY
Zipcode:  14609
Status:  Active
Grant Date:  03/26/2022
Expires:  06/23/2032
Uls:  FCC Info

Callsign:  KE4FPB
Class:  Extra
Name:  MURPHY JR, JAMES A
Address:  2114 Culver Road
City:  Rochester
State:  NY
Zipcode:  14609
Status:  Active
Grant Date:  09/04/2013
Expires:  09/14/2023
Uls:  FCC Info

Callsign:  N2IZW
Class:  Technician
Name:  SIMMONS, BRIAN A
Address:  98 Grand Ave
City:  Rochester
State:  NY
Zipcode:  14609
Status:  Active
Grant Date:  10/19/2020
Expires:  12/11/2030
Uls:  FCC Info

Callsign:  K2EHF
Class:  General
Name:  LUCE, JEFFREY G
Address:  38 FAVARA CIR
City:  ROCHESTER
State:  NY
Zipcode:  14609
Status:  Active
Grant Date:  11/14/2012
Expires:  11/14/2022
Uls:  FCC Info

Callsign:  KD2DKA
Class:  Technician
Name:  Lenhart, Veronica J
Address:  1521 Clifford Ave
City:  ROCHESTER
State:  NY
Zipcode:  14609
Status:  Active
Grant Date:  11/05/2022
Expires:  01/28/2033
Uls:  FCC Info

Callsign:  KD2JZM
Class:  Technician
Name:  Durak, John R
Address:  9 Cross St
City:  Rochester
State:  NY
Zipcode:  14609
Status:  Active
Grant Date:  12/11/2015
Expires:  12/11/2025
Uls:  FCC Info

Callsign:  K3WHD
Class:  Extra
Name:  ENRIGHT, DAVID K
Address:  70 EMPIRE BLVD
City:  Rochester
State:  NY
Zipcode:  14609
Status:  Active
Grant Date:  03/26/2019
Expires:  03/26/2029
Uls:  FCC Info

Callsign:  KE2BQW
Class:  Technician
Name:  REID, COLLEEN M
Address:  302 BROCKLEY RD
City:  ROCHESTER
State:  NY
Zipcode:  14609
Status:  Active
Grant Date:  07/18/2023
Expires:  07/18/2033
Uls:  FCC Info

Callsign:  N2IZY
Class:  General
Name:  Rossbach, Luana K
Address:  77 Macbeth St
City:  Rochester
State:  NY
Zipcode:  14609
Status:  Active
Grant Date:  03/22/2019
Expires:  03/22/2029
Uls:  FCC Info

Callsign:  KF5RDL
Class:  General
Name:  HAMILTON, WILLIAM J
Address:  171 Bennett Ave
City:  Rochester
State:  NY
Zipcode:  14609
Status:  Active
Grant Date:  06/29/2022
Expires:  07/16/2032
Uls:  FCC Info

Callsign:  AC2RL
Class:  Extra
Name:  Hall, John H
Address:  22 Lucrest Dr
City:  Rochester
State:  NY
Zipcode:  14609
Status:  Active
Grant Date:  10/30/2015
Expires:  10/30/2025
Uls:  FCC Info

Callsign:  W2RRM
Class:  Extra
Name:  MIELCAREK, RAYMOND R
Address:  471 NORRAN DRIVE
City:  ROCHESTER
State:  NY
Zipcode:  14609
Status:  Active
Grant Date:  02/17/2021
Expires:  02/17/2031
Uls:  FCC Info

Callsign:  KP4UK
Class:  Advanced
Name:  MALDONADO, MARCOS
Address:  95 SUELLEN DR
City:  ROCHESTER
State:  NY
Zipcode:  14609
Status:  Active
Grant Date:  01/20/2023
Expires:  10/20/2032
Uls:  FCC Info

Callsign:  KE2BQO
Class:  General
Name:  REID, ALEXANDER J
Address:  302 BROCKLEY RD
City:  ROCHESTER
State:  NY
Zipcode:  14609
Status:  Active
Grant Date:  07/15/2023
Expires:  07/15/2033
Uls:  FCC Info

Callsign:  KA2EFB
Name:  SUTTON, WILLIAM H
Address:  388 CEDARWOOD TERR
City:  ROCHESTER
State:  NY
Zipcode:  14609
Status:  Canceled
Grant Date:  04/19/1997
Expires:  04/19/2007
Uls:  FCC Info

Callsign:  KC2UWB
Class:  General
Name:  Rezabek, Randall H
Address:  51 Harwick Rd
City:  ROCHESTER
State:  NY
Zipcode:  14609
Status:  Canceled
Grant Date:  03/26/2009
Expires:  03/26/2019
Uls:  FCC Info

Callsign:  KD2BVT
Class:  Extra
Name:  Manuele, Nicholas J
Address:  906 Garson Ave
City:  ROCHESTER
State:  NY
Zipcode:  14609
Status:  Canceled
Grant Date:  03/23/2012
Expires:  03/23/2022
Uls:  FCC Info

Callsign:  NF2Z
Class:  Extra
Name:  O CONNELL, ROBERT M
Address:  P.O. Box 90411
City:  ROCHESTER
State:  NY
Zipcode:  14609
Status:  Canceled
Grant Date:  07/02/1997
Expires:  07/02/2007
Uls:  FCC Info

Callsign:  N2EZV
Class:  Extra
Name:  ROSSBACH, JOEL A
Address:  77 MACBETH ST
City:  ROCHESTER
State:  NY
Zipcode:  14609
Status:  Canceled
Grant Date:  05/21/2014
Expires:  07/26/2024
Uls:  FCC Info

Callsign:  K2SPO
Class:  General
Name:  GOSS, ELBERT R
Address:  857 N WINTON RD
City:  ROCHESTER
State:  NY
Zipcode:  14609
Status:  Canceled
Grant Date:  02/25/1997
Expires:  02/25/2007
Uls:  FCC Info

Callsign:  KC2DFR
Name:  MURPHY, PATRICIA A
Address:  16 COLONIAL RD
City:  ROCHESTER
State:  NY
Zipcode:  14609
Status:  Canceled
Grant Date:  03/23/1998
Expires:  03/23/2008
Uls:  FCC Info

Callsign:  WA2MXL
Class:  General
Name:  PHILLIPS, ROBERT L
Address:  1020 Garson Ave.
City:  ROCHESTER
State:  NY
Zipcode:  14609
Status:  Canceled
Grant Date:  05/10/2005
Expires:  05/10/2015
Uls:  FCC Info

Callsign:  KC2HVW
Class:  Technician
Name:  BRECKER, RAYMOND W
Address:  154 CULVER PKWY
City:  ROCHESTER
State:  NY
Zipcode:  14609
Status:  Canceled
Grant Date:  04/11/2001
Expires:  04/11/2011
Uls:  FCC Info

Callsign:  AB2MF
Class:  Extra
Name:  Delgado, Raul
Address:  98 Ackerman St
City:  Rochester
State:  NY
Zipcode:  14609
Status:  Canceled
Grant Date:  03/01/1995
Expires:  04/20/2003
Uls:  FCC Info

Callsign:  KC2ZHO
Name:  Interlock Rochester
Address:  1115 E Main St Box 68
City:  Rochester
State:  NY
Zipcode:  14609
Status:  Canceled
Grant Date:  10/25/2010
Expires:  10/25/2020
Uls:  FCC Info

Callsign:  KG2BM
Class:  Extra
Name:  Delgado, Raul
Address:  98 Ackerman St
City:  Rochester
State:  NY
Zipcode:  14609
Status:  Canceled
Grant Date:  03/01/1995
Expires:  04/20/2003
Uls:  FCC Info

Callsign:  KD2VBY
Class:  Technician
Name:  Talley, Brennen M
Address:  133 BLAKESLEE ST
City:  ROCHESTER
State:  NY
Zipcode:  14609
Status:  Canceled
Grant Date:  11/23/2020
Expires:  11/23/2030
Uls:  FCC Info

Callsign:  KC2YSO
Class:  Extra
Name:  Delle Fave, Chris P
Address:  227 Bennett Ave
City:  ROCHESTER
State:  NY
Zipcode:  14609
Status:  Canceled
Grant Date:  04/28/2020
Expires:  06/18/2030
Uls:  FCC Info

Callsign:  KD2VYM
Class:  General
Name:  Stagles Jr, Patrick
Address:  62 CROUCH ST
City:  ROCHESTER
State:  NY
Zipcode:  14609
Status:  Canceled
Grant Date:  03/22/2021
Expires:  03/22/2031
Uls:  FCC Info

Callsign:  KB2VGH
Class:  General
Name:  LUCE, JEFFREY G
Address:  38 FAVARA CIR
City:  ROCHESTER
State:  NY
Zipcode:  14609
Status:  Canceled
Grant Date:  05/09/1996
Expires:  07/07/2005
Uls:  FCC Info

Callsign:  KC2VJX
Class:  Extra
Name:  MIELCAREK, RAYMOND R
Address:  471 NORRAN DR
City:  ROCHESTER
State:  NY
Zipcode:  14609
Status:  Canceled
Grant Date:  06/09/2009
Expires:  06/09/2019
Uls:  FCC Info

Callsign:  KD2RER
Class:  General
Name:  ENRIGHT, DAVID K
Address:  70 EMPIRE BLVD
City:  Rochester
State:  NY
Zipcode:  14609
Status:  Canceled
Grant Date:  01/31/2019
Expires:  01/31/2029
Uls:  FCC Info

Callsign:  N2PHE
Class:  Technician
Name:  FARRIS, STEVEN M
Address:  181 NORRAN DR
City:  ROCHESTER
State:  NY
Zipcode:  14609
Status:  Expired
Grant Date:  01/28/1992
Expires:  01/28/2002
Uls:  FCC Info

Callsign:  WA2UAU
Class:  General
Name:  MILNER, MARILYN A
Address:  1763 WINTON RD N
City:  ROCHESTER
State:  NY
Zipcode:  14609
Status:  Expired
Grant Date:  03/12/2008
Expires:  03/12/2018
Uls:  FCC Info

Callsign:  KB2QAM
Class:  Novice
Name:  BELTRAN, MANUEL F
Address:  173 WILLOW AVE
City:  ROCHESTER
State:  NY
Zipcode:  14609
Status:  Expired
Grant Date:  03/16/1993
Expires:  03/16/2003
Uls:  FCC Info

Callsign:  KC2BXA
Class:  Technician
Name:  INGALLS, JONATHAN D
Address:  112 VERMONT ST
City:  ROCHESTER
State:  NY
Zipcode:  14609
Status:  Expired
Grant Date:  06/03/1997
Expires:  06/03/2007
Uls:  FCC Info

Callsign:  N2NCV
Class:  Technician
Name:  WILLIAMS, KEITH L
Address:  91 FERNWOOD PK
City:  ROCHESTER
State:  NY
Zipcode:  14609
Status:  Expired
Grant Date:  06/19/2001
Expires:  07/09/2011
Uls:  FCC Info

Callsign:  N2YMZ
Class:  Technician
Name:  GRANITA, LINDA S
Address:  111 CUMMINGS ST
City:  ROCHESTER
State:  NY
Zipcode:  14609
Status:  Expired
Grant Date:  04/21/2004
Expires:  04/19/2014
Uls:  FCC Info

Callsign:  W2ZDX
Class:  Advanced
Name:  CENTOLA, COSMO V
Address:  30 PAGE AVE
City:  ROCHESTER
State:  NY
Zipcode:  14609
Status:  Expired
Grant Date:  02/02/1988
Expires:  02/02/1998
Uls:  FCC Info

Callsign:  KC2GKD
Class:  Technician
Name:  MC NAMARA, JOHN F
Address:  866 GRAND AVE
City:  ROCHESTER
State:  NY
Zipcode:  14609
Status:  Expired
Grant Date:  05/31/2000
Expires:  05/31/2010
Uls:  FCC Info

Callsign:  N2EHR
Class:  Extra
Name:  TOMASELLI, SALVATORE J
Address:  30 LONGCROFT RD
City:  ROCHESTER
State:  NY
Zipcode:  14609
Status:  Expired
Grant Date:  03/22/1994
Expires:  03/22/2004
Uls:  FCC Info

Callsign:  N2MXL
Class:  Technician
Name:  SPECTOR, PAUL E
Address:  5 ROSEWOOD TER
City:  ROCHESTER
State:  NY
Zipcode:  14609
Status:  Expired
Grant Date:  06/25/1991
Expires:  06/25/2001
Uls:  FCC Info

Callsign:  N2XZD
Class:  Technician
Name:  ZENELOVIC, NASER
Address:  138 YORK SHIRE ROAD
City:  ROCHESTER
State:  NY
Zipcode:  14609
Status:  Expired
Grant Date:  11/20/2003
Expires:  02/15/2014
Uls:  FCC Info

Callsign:  W2RTB
Name:  ROBERT YOUNG PROPAGATION GROUP
Address:  857 N WINTON RD
City:  ROCHESTER
State:  NY
Zipcode:  14609
Status:  Expired
Grant Date:  04/12/2008
Expires:  09/17/2017
Uls:  FCC Info

Callsign:  KC2OTU
Class:  Technician
Name:  Indovina, Jennifer M
Address:  11 Shingle Mill Rd
City:  Rochester
State:  NY
Zipcode:  14609
Status:  Expired
Grant Date:  10/19/2005
Expires:  10/19/2015
Uls:  FCC Info

Callsign:  W2TBW
Class:  General
Name:  PORTELLA, ERMINIO
Address:  270 EMPIRE BLVD
City:  ROCHESTER
State:  NY
Zipcode:  14609
Status:  Expired
Grant Date:  12/08/1994
Expires:  12/08/2004
Uls:  FCC Info

Callsign:  K2DHR
Class:  Advanced
Name:  O BRIEN, KENNETH G
Address:  204 LAURELTON RD
City:  ROCHESTER
State:  NY
Zipcode:  14609
Status:  Expired
Grant Date:  09/14/2000
Expires:  12/11/2010
Uls:  FCC Info

Callsign:  KB2AVI
Name:  CENTOLA, V MICHAEL
Address:  30 PAGE AVE
City:  ROCHESTER
State:  NY
Zipcode:  14609
Status:  Expired
Grant Date:  03/12/1991
Expires:  03/12/2001
Uls:  FCC Info

Callsign:  KC2AYP
Class:  Technician
Name:  LA BARBERA, VINCENT
Address:  1462 CULVER ROAD
City:  ROCHESTER
State:  NY
Zipcode:  14609
Status:  Expired
Grant Date:  02/24/1997
Expires:  02/24/2007
Uls:  FCC Info

Callsign:  N2DMF
Class:  General
Name:  MILLHAM, RICHMOND B
Address:  58 GLENRIDGE LN
City:  ROCHESTER
State:  NY
Zipcode:  14609
Status:  Expired
Grant Date:  02/03/1997
Expires:  02/03/2007
Uls:  FCC Info

Callsign:  N2LZJ
Class:  Technician
Name:  D ORSI, JACK J
Address:  145 EMPIRE BLVD
City:  ROCHESTER
State:  NY
Zipcode:  14609
Status:  Expired
Grant Date:  01/31/2001
Expires:  04/02/2011
Uls:  FCC Info

Callsign:  W2RCI
Class:  General
Name:  LABUZETA, ANGELO C
Address:  97 TRAVER CIR
City:  ROCHESTER
State:  NY
Zipcode:  14609
Status:  Expired
Grant Date:  12/19/2006
Expires:  03/13/2017
Uls:  FCC Info

Callsign:  KC2OHP
Class:  Technician
Name:  Sotack, Chad R
Address:  598 Falstaff Rd
City:  Rochester
State:  NY
Zipcode:  14609
Status:  Expired
Grant Date:  06/01/2005
Expires:  06/01/2015
Uls:  FCC Info

Callsign:  KC2DLI
Name:  WESTERN NY VHF UHF CONTEST SOCIE
Address:  38 FAVARA CIR
City:  ROCHESTER
State:  NY
Zipcode:  14609
Status:  Expired
Grant Date:  04/30/1998
Expires:  04/30/2008
Uls:  FCC Info

Callsign:  N2LXB
Class:  Technician
Name:  HOFGREN, ROBERT O
Address:  61 WYAND CRESCENT
City:  ROCHESTER
State:  NY
Zipcode:  14609
Status:  Expired
Grant Date:  01/08/2011
Expires:  03/26/2021
Uls:  FCC Info

Callsign:  KB2SXG
Class:  Technician
Name:  STARKS, GREGORY P
Address:  67 MINNESOTA ST
City:  ROCHESTER
State:  NY
Zipcode:  14609
Status:  Expired
Grant Date:  12/29/1994
Expires:  12/29/2004
Uls:  FCC Info

Callsign:  KA2MBU
Class:  Novice
Name:  SMITH JR, ROBERT F
Address:  233 ELLISON ST
City:  ROCHESTER
State:  NY
Zipcode:  14609
Status:  Expired
Grant Date:  01/22/1999
Expires:  01/22/2009
Uls:  FCC Info

Callsign:  KB2WRF
Class:  Novice
Name:  BONNE ANNEE, NATHANAEL
Address:  23 NEW COMB ST
City:  ROCHESTER
State:  NY
Zipcode:  14609
Status:  Expired
Grant Date:  01/12/1996
Expires:  01/12/2006
Uls:  FCC Info

Callsign:  N2JGV
Name:  DORFMANN, WILLIAM F
Address:  205 PARDEE RD
City:  ROCHESTER
State:  NY
Zipcode:  14609
Status:  Expired
Grant Date:  04/25/1989
Expires:  04/25/1999
Uls:  FCC Info

Callsign:  W2GIM
Class:  General
Name:  KESEL, ROBERT E
Address:  312 BAY VILLAGE DR
City:  ROCHESTER
State:  NY
Zipcode:  14609
Status:  Expired
Grant Date:  06/26/1997
Expires:  06/26/2007
Uls:  FCC Info

Callsign:  KC2OHO
Class:  Technician
Name:  Parisi, Michael V
Address:  124 Willmont St
City:  Rochester
State:  NY
Zipcode:  14609
Status:  Expired
Grant Date:  06/01/2005
Expires:  06/01/2015
Uls:  FCC Info

Callsign:  KA2HWB
Class:  Advanced
Name:  CONA, CHARLES J
Address:  183 WILLMONT ST
City:  ROCHESTER
State:  NY
Zipcode:  14609
Status:  Expired
Grant Date:  12/08/1987
Expires:  12/08/1997
Uls:  FCC Info

Callsign:  N2SZY
Class:  Technician
Name:  FELGNER, SCOTT R
Address:  69 QUINCY ST
City:  ROCHESTER
State:  NY
Zipcode:  14609
Status:  Expired
Grant Date:  12/22/1992
Expires:  12/22/2002
Uls:  FCC Info

Callsign:  NP4QH
Class:  Advanced
Name:  Maldonado, Monserrate
Address:  95 Suellen Drive
City:  Rochester
State:  NY
Zipcode:  14609
Status:  Expired
Grant Date:  10/20/2006
Expires:  01/15/2017
Uls:  FCC Info

Callsign:  WB2KSF
Class:  General
Name:  ABBERGER, KENNETH E
Address:  460 WARING RD
City:  ROCHESTER
State:  NY
Zipcode:  14609
Status:  Expired
Grant Date:  05/10/1994
Expires:  05/10/2004
Uls:  FCC Info

Callsign:  KC2YPK
Class:  Technician
Name:  Meyer, Robert H
Address:  582 Rocket St
City:  Rochester
State:  NY
Zipcode:  14609
Status:  Expired
Grant Date:  05/28/2010
Expires:  05/28/2020
Uls:  FCC Info

Callsign:  KA2BIE
Class:  Novice
Name:  ILARDO, VINCENT S
Address:  283 WOODSIDE PL
City:  ROCHESTER
State:  NY
Zipcode:  14609
Status:  Expired
Grant Date:  08/21/2008
Expires:  11/16/2018
Uls:  FCC Info

Callsign:  NN2H
Class:  Extra
Name:  Kingsford, Katherine S
Address:  64 Alford St
City:  Rochester
State:  NY
Zipcode:  14609
Status:  Expired
Grant Date:  05/31/2005
Expires:  08/15/2015
Uls:  FCC Info

Callsign:  KA2GCF
Class:  General
Name:  YAHN, ELSIE H
Address:  110 COLONIAL RD
City:  ROCHESTER
State:  NY
Zipcode:  14609
Status:  Expired
Grant Date:  11/28/1995
Expires:  11/28/2005
Uls:  FCC Info

Callsign:  KB2TAP
Class:  Technician
Name:  FEURSTEIN, JOHNR
Address:  209 EDGELAND ST
City:  ROCHESTER
State:  NY
Zipcode:  14609
Status:  Expired
Grant Date:  01/03/1995
Expires:  01/03/2005
Uls:  FCC Info

Callsign:  KC2QD
Class:  Advanced
Name:  JOSEPH SR, RAYMOND E
Address:  937 WHITLOCK RD
City:  ROCHESTER
State:  NY
Zipcode:  14609
Status:  Expired
Grant Date:  11/13/1997
Expires:  11/13/2007
Uls:  FCC Info

Callsign:  N2ICP
Name:  DU PUIS, ROGER T
Address:  198 KNAPP AVE
City:  ROCHESTER
State:  NY
Zipcode:  14609
Status:  Expired
Grant Date:  01/05/1998
Expires:  01/05/2008
Uls:  FCC Info

Callsign:  N2QKI
Class:  Technician
Name:  ROTOLO, ROBERT H
Address:  47 MEDFIELD DR
City:  ROCHESTER
State:  NY
Zipcode:  14609
Status:  Expired
Grant Date:  04/21/1992
Expires:  04/21/2002
Uls:  FCC Info

Callsign:  N4BEC
Class:  Technician
Name:  WARD, DEBORAH L
Address:  115 MINNESOTA ST
City:  ROCHESTER
State:  NY
Zipcode:  14609
Status:  Expired
Grant Date:  12/21/2005
Expires:  03/21/2016
Uls:  FCC Info

Callsign:  WA2UCI
Class:  Advanced
Name:  ANKERMAN, PAUL W
Address:  106 WHITTINGTON RD
City:  ROCHESTER
State:  NY
Zipcode:  14609
Status:  Expired
Grant Date:  05/15/1998
Expires:  05/15/2008
Uls:  FCC Info

Callsign:  W2RXB
Class:  Technician
Name:  BRECKER, RAYMOND W
Address:  154 CULVER PKWY
City:  ROCHESTER
State:  NY
Zipcode:  14609
Status:  Expired
Grant Date:  03/02/2012
Expires:  04/26/2022
Uls:  FCC Info


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