• AMATEUR RADIO ZIPCODE SEARCH

Ham Radio Zipcode Search



Callsign:  WB2RVT
Class:  Advanced
Name:  JACOPILLE, SAMUEL
Address:  175 CASTLE RD
City:  ROCHESTER
State:  NY
Zipcode:  14623
Status:  Active
Grant Date:  04/28/2017
Expires:  06/20/2027
Uls:  FCC Info

Callsign:  N2CJC
Class:  Extra
Name:  Connelly, Craig J
Address:  202 Lysander Dr
City:  ROCHESTER
State:  NY
Zipcode:  14623
Status:  Active
Grant Date:  02/07/2019
Expires:  04/24/2029
Uls:  FCC Info

Callsign:  KD2GCK
Class:  Extra
Name:  Webster, Dirk K
Address:  829 Surrey Hill Way
City:  ROCHESTER
State:  NY
Zipcode:  14623
Status:  Active
Grant Date:  03/29/2024
Expires:  04/07/2034
Uls:  FCC Info

Callsign:  KD2JPM
Class:  General
Name:  Dunham, Tucker J
Address:  348 Wildbriar Rd
City:  Rochester
State:  NY
Zipcode:  14623
Status:  Active
Grant Date:  10/16/2015
Expires:  10/16/2025
Uls:  FCC Info

Callsign:  W7ZQ
Class:  Extra
Name:  CUNLIFFE, JOHN R
Address:  37 Post Hill Dr.
City:  Rochester
State:  NY
Zipcode:  14623
Status:  Active
Grant Date:  01/23/2018
Expires:  01/23/2028
Uls:  FCC Info

Callsign:  KD2SSH
Class:  Extra
Name:  ZIOGAS, ANDREW J
Address:  99 W. Squire Dr; Apt 1
City:  Rochester
State:  NY
Zipcode:  14623
Status:  Active
Grant Date:  09/23/2019
Expires:  09/23/2029
Uls:  FCC Info

Callsign:  KD2WIP
Class:  Technician
Name:  Sangsrichan, Pakanun
Address:  380 John St. 1347
City:  Rochester
State:  NY
Zipcode:  14623
Status:  Active
Grant Date:  05/17/2021
Expires:  05/17/2031
Uls:  FCC Info

Callsign:  KD2YIW
Class:  Technician
Name:  AVISHEK, GHIMIRE
Address:  3289 E RIVER ROAD
City:  Rochester
State:  NY
Zipcode:  14623
Status:  Active
Grant Date:  11/22/2021
Expires:  11/22/2031
Uls:  FCC Info

Callsign:  K9ZOI
Class:  General
Name:  Werner, Brayden
Address:  45 LESTER ST
City:  Rochester
State:  NY
Zipcode:  14623
Status:  Active
Grant Date:  09/09/2023
Expires:  09/09/2033
Uls:  FCC Info

Callsign:  KE2ABR
Class:  Technician
Name:  HARKER, BRADLEY
Address:  380 JOHN ST APT 2104-A
City:  Rochester
State:  NY
Zipcode:  14623
Status:  Active
Grant Date:  09/20/2022
Expires:  09/20/2032
Uls:  FCC Info

Callsign:  N2AJX
Class:  Extra
Name:  HILL, LAWRENCE W
Address:  119 GLEN IRIS DR
City:  ROCHESTER
State:  NY
Zipcode:  14623
Status:  Active
Grant Date:  05/17/2017
Expires:  06/11/2027
Uls:  FCC Info

Callsign:  KE2AMO
Class:  Technician
Name:  Phillips, Ada J
Address:  13 GRANDSTAND CIR APT B
City:  ROCHESTER
State:  NY
Zipcode:  14623
Status:  Active
Grant Date:  12/20/2022
Expires:  12/20/2032
Uls:  FCC Info

Callsign:  KD2UXJ
Class:  Technician
Name:  Harris, Sam E
Address:  5000 NATHANIEL ROCHESTER HALL
City:  ROCHESTER
State:  NY
Zipcode:  14623
Status:  Active
Grant Date:  10/26/2020
Expires:  10/26/2030
Uls:  FCC Info

Callsign:  WA2MOP
Class:  Advanced
Name:  DU BOIS SR, CHARLES L
Address:  70 ACADEMY DR
City:  ROCHESTER
State:  NY
Zipcode:  14623
Status:  Active
Grant Date:  03/29/2017
Expires:  06/23/2027
Uls:  FCC Info

Callsign:  K9VIV
Class:  Technician
Name:  Hafener, Vivian E
Address:  6000 REYNOLDS DR
City:  ROCHESTER
State:  NY
Zipcode:  14623
Status:  Active
Grant Date:  12/06/2022
Expires:  12/06/2032
Uls:  FCC Info

Callsign:  KB3YCV
Class:  Technician
Name:  Bowman, Darren J
Address:  380 JOHN STREET APARTMENT 1111-B
City:  ROCHESTER
State:  NY
Zipcode:  14623
Status:  Active
Grant Date:  03/16/2022
Expires:  02/24/2032
Uls:  FCC Info

Callsign:  KD2FRF
Class:  Technician
Name:  Jayasekera, Gebalanage B
Address:  2376 Nathanial Rochester Hall
City:  ROCHESTER
State:  NY
Zipcode:  14623
Status:  Active
Grant Date:  02/24/2014
Expires:  02/24/2024
Uls:  FCC Info

Callsign:  K1ATP
Class:  Extra
Name:  Page, Alex T
Address:  331 Quinby Rd.
City:  Rochester
State:  NY
Zipcode:  14623
Status:  Active
Grant Date:  06/23/2015
Expires:  06/23/2025
Uls:  FCC Info

Callsign:  KD2OQY
Class:  Technician
Name:  RAKESH, KESHAV A
Address:  5000 NATHANIEL ROCHESTER HALL 16
City:  Rochester
State:  NY
Zipcode:  14623
Status:  Active
Grant Date:  11/20/2017
Expires:  11/20/2027
Uls:  FCC Info

Callsign:  KD2SSG
Class:  Technician
Name:  BAJRACHARYA, PRADEEP
Address:  28 CRITTENDEN WAY 6
City:  Rochester
State:  NY
Zipcode:  14623
Status:  Active
Grant Date:  09/23/2019
Expires:  09/23/2029
Uls:  FCC Info

Callsign:  K2ZQ
Class:  Extra
Name:  CUNLIFFE, RUTH A
Address:  37 Post Hill Dr.
City:  Rochester
State:  NY
Zipcode:  14623
Status:  Active
Grant Date:  09/19/2017
Expires:  09/19/2027
Uls:  FCC Info

Callsign:  KC1QCI
Class:  Technician
Name:  Freeman, Michael T
Address:  89 Wellington Drive
City:  Rochester
State:  NY
Zipcode:  14623
Status:  Active
Grant Date:  11/22/2021
Expires:  11/22/2031
Uls:  FCC Info

Callsign:  KC2DVX
Class:  General
Name:  MAY, JOHN A
Address:  88 KENWICK DR
City:  ROCHESTER
State:  NY
Zipcode:  14623
Status:  Active
Grant Date:  05/22/2018
Expires:  07/10/2028
Uls:  FCC Info

Callsign:  KC2TCK
Class:  Technician
Name:  MASZEROWSKI, THOMAS C
Address:  20 BRIGHTWOODS LANE
City:  ROCHESTER
State:  NY
Zipcode:  14623
Status:  Active
Grant Date:  01/26/2018
Expires:  03/24/2028
Uls:  FCC Info

Callsign:  W2MI
Name:  MONROE COMMUNITY COLLEGE AMAT RA
Address:  1000 E Henrietta Rd
City:  Rochester
State:  NY
Zipcode:  14623
Status:  Active
Grant Date:  11/01/2016
Expires:  11/04/2026
Uls:  FCC Info

Callsign:  WB2LAD
Class:  Technician
Name:  LEAHY, RICHARD C
Address:  6 RIVER VIEW DR
City:  ROCHESTER
State:  NY
Zipcode:  14623
Status:  Active
Grant Date:  12/10/2013
Expires:  03/08/2024
Uls:  FCC Info

Callsign:  K2JSB
Class:  General
Name:  BRAUN, JAMES S
Address:  236 Camelot Dr.
City:  Rochester
State:  NY
Zipcode:  14623
Status:  Active
Grant Date:  03/01/2016
Expires:  05/20/2026
Uls:  FCC Info

Callsign:  KC2UAE
Class:  Technician
Name:  SMITH, CARL G
Address:  717 Clarissa St
City:  ROCHESTER
State:  NY
Zipcode:  14623
Status:  Active
Grant Date:  12/07/2018
Expires:  12/07/2028
Uls:  FCC Info

Callsign:  AC2CC
Class:  Extra
Name:  HAMMOND, DONALD N
Address:  12 Forshire Lane
City:  ROCHESTER
State:  NY
Zipcode:  14623
Status:  Active
Grant Date:  04/04/2019
Expires:  05/15/2029
Uls:  FCC Info

Callsign:  KD2EVS
Class:  Technician
Name:  Ablay, Julienne L
Address:  6000 Reynolds Dr #1417
City:  ROCHESTER
State:  NY
Zipcode:  14623
Status:  Active
Grant Date:  10/22/2013
Expires:  10/22/2023
Uls:  FCC Info

Callsign:  KD2OPF
Class:  General
Name:  SCHLIERF, CHRISTOPHER
Address:  251 MYSTIC LN
City:  Rochester
State:  NY
Zipcode:  14623
Status:  Active
Grant Date:  11/09/2017
Expires:  11/09/2027
Uls:  FCC Info

Callsign:  KB2DVZ
Class:  General
Name:  MARCIANO, ROBERT M
Address:  115 BRANDY WINE TER S
City:  ROCHESTER
State:  NY
Zipcode:  14623
Status:  Active
Grant Date:  06/08/2017
Expires:  09/04/2027
Uls:  FCC Info

Callsign:  N2RPG
Class:  Technician
Name:  Schaller IV, Frederick J
Address:  95 East Squire Dr, Apt 7
City:  Rochester
State:  NY
Zipcode:  14623
Status:  Active
Grant Date:  10/15/2021
Expires:  10/15/2031
Uls:  FCC Info

Callsign:  KE2AGH
Class:  Technician
Name:  Gerol, Lon
Address:  220 JOHN ST Unit 1202
City:  ROCHESTER
State:  NY
Zipcode:  14623
Status:  Active
Grant Date:  10/26/2022
Expires:  10/26/2032
Uls:  FCC Info

Callsign:  KE2ACE
Class:  General
Name:  Miller, Matthew
Address:  35 DAWN VALLEY DR
City:  ROCHESTER
State:  NY
Zipcode:  14623
Status:  Active
Grant Date:  09/21/2022
Expires:  09/21/2032
Uls:  FCC Info

Callsign:  W2HYM
Class:  General
Name:  RICKNER, DONALD G
Address:  48 FINUCANE RD
City:  ROCHESTER
State:  NY
Zipcode:  14623
Status:  Active
Grant Date:  12/15/2016
Expires:  01/13/2027
Uls:  FCC Info

Callsign:  KC2WEX
Class:  Extra
Name:  Hess, John W
Address:  42 Idle Ln
City:  ROCHESTER
State:  NY
Zipcode:  14623
Status:  Active
Grant Date:  09/05/2019
Expires:  12/01/2029
Uls:  FCC Info

Callsign:  KC2YTI
Class:  General
Name:  Wagner, Daniel C
Address:  47 Golden Rod Ln
City:  ROCHESTER
State:  NY
Zipcode:  14623
Status:  Active
Grant Date:  05/12/2020
Expires:  06/18/2030
Uls:  FCC Info

Callsign:  KD2CYH
Class:  Technician
Name:  Slydel, Austin O
Address:  2402 Nathaniel Rochester Hall
City:  ROCHESTER
State:  NY
Zipcode:  14623
Status:  Active
Grant Date:  10/29/2012
Expires:  10/29/2022
Uls:  FCC Info

Callsign:  KD2HFA
Class:  Technician
Name:  Santagata, Zachary N
Address:  47 Egan Blvd
City:  Rochester
State:  NY
Zipcode:  14623
Status:  Active
Grant Date:  09/23/2014
Expires:  09/23/2024
Uls:  FCC Info

Callsign:  KD2OJY
Class:  Technician
Name:  WITHAM, TRENTON
Address:  188 COLONY MANOR DRIVE
City:  Rochester
State:  NY
Zipcode:  14623
Status:  Active
Grant Date:  10/23/2017
Expires:  10/23/2027
Uls:  FCC Info

Callsign:  W8CSC
Class:  General
Name:  Enedy Sr, Stanley J
Address:  196 Vollmer Parkway
City:  Rochester
State:  NY
Zipcode:  14623
Status:  Active
Grant Date:  08/17/2019
Expires:  08/17/2029
Uls:  FCC Info

Callsign:  WA2TAX
Class:  General
Name:  GOLDMAN, PAUL L
Address:  15 CHARISSA RUN
City:  ROCHESTER
State:  NY
Zipcode:  14623
Status:  Active
Grant Date:  08/14/2021
Expires:  08/14/2031
Uls:  FCC Info

Callsign:  KC2BEN
Class:  Extra
Name:  KENNEDY, WILLIAM L
Address:  61 Post Hill Drive
City:  ROCHESTER
State:  NY
Zipcode:  14623
Status:  Active
Grant Date:  11/30/2017
Expires:  01/01/2028
Uls:  FCC Info

Callsign:  K9FGT
Class:  Extra
Name:  Guyer, Galen
Address:  220 JOHN ST APT 2109
City:  ROCHESTER
State:  NY
Zipcode:  14623
Status:  Active
Grant Date:  10/21/2022
Expires:  10/21/2032
Uls:  FCC Info

Callsign:  KE2AFC
Class:  Technician
Name:  Lee, Alton C
Address:  380 JOHN ST APT 2203-E
City:  ROCHESTER
State:  NY
Zipcode:  14623
Status:  Active
Grant Date:  10/18/2022
Expires:  10/18/2032
Uls:  FCC Info

Callsign:  W2RIT
Name:  RIT Project METEOR
Address:  79 Lomb Memorial Dr
City:  Rochester
State:  NY
Zipcode:  14623
Status:  Active
Grant Date:  09/30/2016
Expires:  11/17/2026
Uls:  FCC Info

Callsign:  W2ACX
Class:  General
Name:  AIELLO, JACK A
Address:  725 CALKINS RD APT 201
City:  ROCHESTER
State:  NY
Zipcode:  14623
Status:  Active
Grant Date:  08/29/2017
Expires:  10/02/2027
Uls:  FCC Info

Callsign:  KC2YPJ
Class:  General
Name:  Bukowski, William S
Address:  111 Guildhall Road
City:  Rochester
State:  NY
Zipcode:  14623
Status:  Active
Grant Date:  03/04/2020
Expires:  05/28/2030
Uls:  FCC Info

Callsign:  KD2HEX
Class:  Technician
Name:  McGaley, Colum C
Address:  608 Park Point Dr, Unit 8
City:  Rochester
State:  NY
Zipcode:  14623
Status:  Active
Grant Date:  09/23/2014
Expires:  09/23/2024
Uls:  FCC Info

Callsign:  KD2MGN
Class:  Technician
Name:  KIRCHBAUM, CHRISTOPHER D
Address:  144 GLEN IRIS DRIVE
City:  Rochester
State:  NY
Zipcode:  14623
Status:  Active
Grant Date:  11/21/2016
Expires:  11/21/2026
Uls:  FCC Info

Callsign:  K2GXT
Name:  ROCHESTER INSTITUTE OF TECHNOLOG
Address:  127 Lomb Memorial Dr 03-1610
City:  Rochester
State:  NY
Zipcode:  14623
Status:  Active
Grant Date:  05/21/2018
Expires:  08/05/2028
Uls:  FCC Info

Callsign:  KD2UWF
Class:  Extra
Name:  McConnell, Dale J
Address:  75 Belmanor Drive
City:  Rochester
State:  NY
Zipcode:  14623
Status:  Active
Grant Date:  10/19/2020
Expires:  10/19/2030
Uls:  FCC Info

Callsign:  W2NVP
Class:  General
Name:  Panzica, Michael L
Address:  333 W SQUIRE DR APT 8
City:  Rochester
State:  NY
Zipcode:  14623
Status:  Active
Grant Date:  08/06/2021
Expires:  08/06/2031
Uls:  FCC Info

Callsign:  KD2NKR
Class:  Technician
Name:  Reynolds, Stephen C
Address:  45 Doncaster Road
City:  Rochester
State:  NY
Zipcode:  14623
Status:  Active
Grant Date:  04/24/2017
Expires:  04/24/2027
Uls:  FCC Info

Callsign:  KC2FHT
Class:  Extra
Name:  CASWELL, CHRISTIAN D
Address:  32 THOMPSON RD
City:  ROCHESTER
State:  NY
Zipcode:  14623
Status:  Active
Grant Date:  06/14/2019
Expires:  06/29/2029
Uls:  FCC Info

Callsign:  KE2ADA
Class:  Technician
Name:  Anderson, Kenneth A
Address:  380 JOHN ST
City:  ROCHESTER
State:  NY
Zipcode:  14623
Status:  Active
Grant Date:  09/24/2022
Expires:  09/24/2032
Uls:  FCC Info

Callsign:  N2HKA
Class:  Technician
Name:  GOSLEE, SUSAN S
Address:  24 ELAINE DR
City:  ROCHESTER
State:  NY
Zipcode:  14623
Status:  Active
Grant Date:  03/15/2017
Expires:  05/07/2027
Uls:  FCC Info

Callsign:  KC2SUE
Class:  General
Name:  WATERSTRAAT, SUZANNE
Address:  30 CHAUTAUQUA DR
City:  ROCHESTER
State:  NY
Zipcode:  14623
Status:  Active
Grant Date:  04/06/2017
Expires:  06/29/2027
Uls:  FCC Info

Callsign:  KD2MGG
Class:  Technician
Name:  BODZAS, AUSTIN B
Address:  6000 REYNOLDS DR #0060
City:  Rochester
State:  NY
Zipcode:  14623
Status:  Active
Grant Date:  11/21/2016
Expires:  11/21/2026
Uls:  FCC Info

Callsign:  KD2QYH
Class:  Technician
Name:  DEJESUS, JOSE
Address:  268 E SQUIRE DR APT 7
City:  Rochester
State:  NY
Zipcode:  14623
Status:  Active
Grant Date:  11/19/2018
Expires:  11/19/2028
Uls:  FCC Info

Callsign:  AA2QW
Class:  Extra
Name:  FULTON, KEVIN J
Address:  2140 W Henrietta Rd
City:  ROCHESTER
State:  NY
Zipcode:  14623
Status:  Active
Grant Date:  10/11/2023
Expires:  12/21/2033
Uls:  FCC Info

Callsign:  W2CVH
Class:  General
Name:  Havens III, Cedric V
Address:  188 CRITTENDEN WAY, Apt 4
City:  ROCHESTER
State:  NY
Zipcode:  14623
Status:  Active
Grant Date:  10/08/2019
Expires:  10/08/2029
Uls:  FCC Info

Callsign:  W2LAD
Class:  Technician
Name:  Vesty, Dwight
Address:  76 PARK CIR E
City:  Rochester
State:  NY
Zipcode:  14623
Status:  Active
Grant Date:  07/27/2021
Expires:  07/27/2031
Uls:  FCC Info

Callsign:  KB2LEP
Class:  General
Name:  ALMEKINDER, WILLIS J
Address:  244 COLONY LA
City:  ROCHESTER
State:  NY
Zipcode:  14623
Status:  Active
Grant Date:  01/07/2021
Expires:  01/06/2031
Uls:  FCC Info

Callsign:  KE2ACJ
Class:  Technician
Name:  Powers, Bailey A
Address:  380 JOHN ST UNIT 1359A
City:  ROCHESTER
State:  NY
Zipcode:  14623
Status:  Active
Grant Date:  09/22/2022
Expires:  09/22/2032
Uls:  FCC Info

Callsign:  N2FV
Class:  Extra
Name:  CLEMENS, FREDERICK C
Address:  47 CATTARAGUS DR
City:  ROCHESTER
State:  NY
Zipcode:  14623
Status:  Active
Grant Date:  04/14/2016
Expires:  06/28/2026
Uls:  FCC Info

Callsign:  W2DEW
Class:  Extra
Name:  WATERSTRAAT, DANIEL E
Address:  30 CHAUTAUQUA DR
City:  ROCHESTER
State:  NY
Zipcode:  14623
Status:  Active
Grant Date:  01/11/2017
Expires:  03/16/2027
Uls:  FCC Info

Callsign:  KE2BDW
Class:  Technician
Name:  Grochal, Krzysztof
Address:  5000 NATHANIEL ROCHESTER HALL
City:  ROCHESTER
State:  NY
Zipcode:  14623
Status:  Active
Grant Date:  04/18/2023
Expires:  04/18/2033
Uls:  FCC Info

Callsign:  WA2VIZ
Class:  Advanced
Name:  BUCK, RICHARD J
Address:  183 COLONY LN
City:  ROCHESTER
State:  NY
Zipcode:  14623
Status:  Active
Grant Date:  03/23/2018
Expires:  05/26/2028
Uls:  FCC Info

Callsign:  WE2T
Class:  Extra
Name:  FORTMAN, ROBERT G
Address:  65 ALETA DR
City:  ROCHESTER
State:  NY
Zipcode:  14623
Status:  Active
Grant Date:  08/15/2018
Expires:  11/12/2028
Uls:  FCC Info

Callsign:  KG2I
Class:  Extra
Name:  GOSLEE, RICHARD A
Address:  24 ELAINE DR
City:  ROCHESTER
State:  NY
Zipcode:  14623
Status:  Active
Grant Date:  12/18/2013
Expires:  01/16/2024
Uls:  FCC Info

Callsign:  KC2RLO
Class:  Technician
Name:  MICCICHE, MARK
Address:  192 LODEN LANE
City:  ROCHESTER
State:  NY
Zipcode:  14623
Status:  Active
Grant Date:  06/06/2017
Expires:  05/01/2027
Uls:  FCC Info

Callsign:  KC1CDW
Class:  Technician
Name:  STEVENS V, WILLIAM A
Address:  54 East Squire Drive #1
City:  Rochester
State:  NY
Zipcode:  14623
Status:  Active
Grant Date:  04/09/2024
Expires:  06/23/2034
Uls:  FCC Info

Callsign:  KD2MAS
Class:  Technician
Name:  Davis, Satchi Z
Address:  609-12 Park Point
City:  Rochester
State:  NY
Zipcode:  14623
Status:  Active
Grant Date:  10/17/2016
Expires:  10/17/2026
Uls:  FCC Info

Callsign:  N6NTL
Class:  General
Name:  Trapp, Nolan L
Address:  711 ParkPoint Dr, Unit 8
City:  Rochester
State:  NY
Zipcode:  14623
Status:  Active
Grant Date:  11/14/2018
Expires:  11/14/2028
Uls:  FCC Info

Callsign:  KD2STX
Class:  Technician
Name:  Kneipp, Alexander H
Address:  220 John St Apt 13207
City:  Rochester
State:  NY
Zipcode:  14623
Status:  Active
Grant Date:  10/04/2019
Expires:  10/04/2029
Uls:  FCC Info

Callsign:  KB2JGO
Class:  Technician
Name:  WINROCK, MARK A
Address:  65 Amsden Drive
City:  Rochester
State:  NY
Zipcode:  14623
Status:  Active
Grant Date:  12/10/2019
Expires:  02/27/2030
Uls:  FCC Info

Callsign:  KE2CSO
Class:  Technician
Name:  Moore, Mackenzie D
Address:  380 John St Unit 1220
City:  Rochester
State:  NY
Zipcode:  14623
Status:  Active
Grant Date:  02/22/2024
Expires:  02/22/2034
Uls:  FCC Info

Callsign:  KD2UIR
Class:  Technician
Name:  RUSSELL, ASHLEY
Address:  43 MORRISON AVE
City:  ROCHESTER
State:  NY
Zipcode:  14623
Status:  Active
Grant Date:  07/30/2020
Expires:  07/30/2030
Uls:  FCC Info

Callsign:  KE2ACC
Class:  Technician
Name:  Vaughan, Michael A
Address:  380 JOHN ST
City:  ROCHESTER
State:  NY
Zipcode:  14623
Status:  Active
Grant Date:  09/21/2022
Expires:  09/21/2032
Uls:  FCC Info

Callsign:  KE2AVE
Class:  Technician
Name:  Lau, Cecilia
Address:  24 FAIRWOOD DR APT 121
City:  ROCHESTER
State:  NY
Zipcode:  14623
Status:  Active
Grant Date:  02/22/2023
Expires:  02/22/2033
Uls:  FCC Info

Callsign:  KE2AGE
Class:  Technician
Name:  Ingram, Isaac
Address:  5000 NATHANIEL ROCHESTER HALL
City:  ROCHESTER
State:  NY
Zipcode:  14623
Status:  Active
Grant Date:  10/25/2022
Expires:  10/25/2032
Uls:  FCC Info

Callsign:  KC2LXX
Class:  Extra
Name:  KIRCHOFF, THOMAS J
Address:  21 CRYSTAL VALLEY OVERLOOK
City:  ROCHESTER
State:  NY
Zipcode:  14623
Status:  Active
Grant Date:  11/28/2023
Expires:  11/28/2033
Uls:  FCC Info

Callsign:  KI6IXD
Class:  Technician
Name:  HUNTER, ROBERT C
Address:  881 Surrey Hill Way
City:  Rochester
State:  NY
Zipcode:  14623
Status:  Active
Grant Date:  01/12/2017
Expires:  04/04/2027
Uls:  FCC Info

Callsign:  KC2VMV
Class:  General
Name:  BELL, BRIAN R
Address:  3120 S CLINTON AVE
City:  ROCHESTER
State:  NY
Zipcode:  14623
Status:  Active
Grant Date:  06/05/2019
Expires:  07/09/2029
Uls:  FCC Info

Callsign:  KD2GNG
Class:  Technician
Name:  Webster, Patricia R
Address:  829 Surrey Hill Way
City:  ROCHESTER
State:  NY
Zipcode:  14623
Status:  Active
Grant Date:  05/19/2014
Expires:  05/19/2024
Uls:  FCC Info

Callsign:  KD2LGS
Class:  Technician
Name:  Narde, Rounak S
Address:  3289 East River Rd
City:  Rochester
State:  NY
Zipcode:  14623
Status:  Active
Grant Date:  06/02/2016
Expires:  06/02/2026
Uls:  FCC Info

Callsign:  KD2QKY
Class:  Technician
Name:  JOSHI, VIVEK
Address:  220 JOHN STREET
City:  Rochester
State:  NY
Zipcode:  14623
Status:  Active
Grant Date:  09/17/2018
Expires:  09/17/2028
Uls:  FCC Info

Callsign:  AC2ZP
Class:  Extra
Name:  TRANCA, DUMITRU-CRISTIAN
Address:  291 WEST SQUIRE DRIVE APT 2
City:  Rochester
State:  NY
Zipcode:  14623
Status:  Active
Grant Date:  09/23/2019
Expires:  09/23/2029
Uls:  FCC Info

Callsign:  K2MTV
Class:  Technician
Name:  Vasile, Michael
Address:  50 Fairwood Drive, Apt 162
City:  Rochester
State:  NY
Zipcode:  14623
Status:  Active
Grant Date:  04/19/2022
Expires:  04/19/2032
Uls:  FCC Info

Callsign:  N2WHI
Class:  Technician
Name:  COMES II, GEORGE L
Address:  1803 SCOTTSVILLE RD
City:  ROCHESTER
State:  NY
Zipcode:  14623
Status:  Active
Grant Date:  08/02/2023
Expires:  09/14/2033
Uls:  FCC Info

Callsign:  KE2ACA
Class:  Technician
Name:  Christensen, Kyri
Address:  380 JOHN ST # 1361-A
City:  ROCHESTER
State:  NY
Zipcode:  14623
Status:  Active
Grant Date:  09/21/2022
Expires:  09/21/2032
Uls:  FCC Info

Callsign:  N2BEJ
Class:  General
Name:  WALLACE, BRADLEY S
Address:  71 BIRCHBROOK DR
City:  ROCHESTER
State:  NY
Zipcode:  14623
Status:  Active
Grant Date:  04/20/2022
Expires:  06/16/2032
Uls:  FCC Info

Callsign:  N2NUG
Class:  Technician
Name:  SKOPITZ, SHALOM R
Address:  244 colony ln
City:  henrietta
State:  NY
Zipcode:  14623
Status:  Active
Grant Date:  03/15/2023
Expires:  03/15/2033
Uls:  FCC Info

Callsign:  KE2AGC
Class:  Technician
Name:  Aquino, Nathaniel A
Address:  5000 NATHANIEL ROCHESTER HALL S
City:  ROCHESTER
State:  NY
Zipcode:  14623
Status:  Active
Grant Date:  10/25/2022
Expires:  10/25/2032
Uls:  FCC Info

Callsign:  K7NEP
Class:  Extra
Name:  CUNLIFFE, JOHN R
Address:  37 Post Hill Dr.
City:  Rochester
State:  NY
Zipcode:  14623
Status:  Canceled
Grant Date:  09/05/2002
Expires:  09/05/2012
Uls:  FCC Info

Callsign:  KC2DXW
Class:  Technician
Name:  KUHN, DAVID L
Address:  434-C Clay Road
City:  Rochester
State:  NY
Zipcode:  14623
Status:  Canceled
Grant Date:  08/07/1998
Expires:  08/07/2008
Uls:  FCC Info

Callsign:  KC2UVZ
Class:  General
Name:  Connelly, Craig J
Address:  202 Lysander Dr
City:  ROCHESTER
State:  NY
Zipcode:  14623
Status:  Canceled
Grant Date:  03/26/2009
Expires:  03/26/2019
Uls:  FCC Info

Callsign:  W0TLK
Class:  General
Name:  Panzica, Michael L
Address:  333 W SQUIRE DR APT 8
City:  Rochester
State:  NY
Zipcode:  14623
Status:  Canceled
Grant Date:  04/09/2021
Expires:  04/09/2031
Uls:  FCC Info

Callsign:  KD2YDL
Class:  General
Name:  Werner, Brayden
Address:  45 LESTER ST
City:  Rochester
State:  NY
Zipcode:  14623
Status:  Canceled
Grant Date:  10/18/2021
Expires:  10/18/2031
Uls:  FCC Info

Callsign:  KG2JN
Class:  Extra
Name:  HARTY SR, RICHARD
Address:  218 DONCASTER RD
City:  ROCHESTER
State:  NY
Zipcode:  14623
Status:  Canceled
Grant Date:  12/26/1996
Expires:  12/26/2006
Uls:  FCC Info

Callsign:  AA2FO
Class:  Extra
Name:  PLATTETER, GEORGE E
Address:  82 COLONNADE DR
City:  ROCHESTER
State:  NY
Zipcode:  14623
Status:  Canceled
Grant Date:  04/21/2011
Expires:  07/09/2021
Uls:  FCC Info

Callsign:  KE2AHN
Class:  Technician
Name:  Hafener, Vivian E
Address:  6000 REYNOLDS DR
City:  ROCHESTER
State:  NY
Zipcode:  14623
Status:  Canceled
Grant Date:  11/09/2022
Expires:  11/09/2032
Uls:  FCC Info

Callsign:  KD2HNM
Class:  Technician
Name:  Belcher, Alex R
Address:  6000 Reynolds Dr #1277
City:  Rochester
State:  NY
Zipcode:  14623
Status:  Canceled
Grant Date:  11/17/2014
Expires:  11/17/2024
Uls:  FCC Info

Callsign:  KD2SPB
Class:  Technician
Name:  Havens III, Cedric V
Address:  111 Bastian Rd
City:  Rochester
State:  NY
Zipcode:  14623
Status:  Canceled
Grant Date:  08/26/2019
Expires:  08/26/2029
Uls:  FCC Info

Callsign:  K2VCZ
Class:  Extra
Name:  GOSLEE, RICHARD A
Address:  24 ELAINE DR
City:  ROCHESTER
State:  NY
Zipcode:  14623
Status:  Canceled
Grant Date:  01/30/1996
Expires:  01/30/2006
Uls:  FCC Info

Callsign:  W2NVP
Class:  Technician
Name:  Panzica, Michael L
Address:  333 W SQUIRE DR APT 8
City:  Rochester
State:  NY
Zipcode:  14623
Status:  Canceled
Grant Date:  02/23/2021
Expires:  02/23/2031
Uls:  FCC Info

Callsign:  KC2GSB
Class:  General
Name:  MOREY, JAMES R
Address:  87 WEST SQUIRE DR APT 5
City:  ROCHESTER
State:  NY
Zipcode:  14623
Status:  Canceled
Grant Date:  07/20/2000
Expires:  07/20/2010
Uls:  FCC Info

Callsign:  N2HYU
Name:  ALLOCCO, RONALD A
Address:  90 LYSANDER DR
City:  ROCHESTER
State:  NY
Zipcode:  14623
Status:  Canceled
Grant Date:  11/20/1997
Expires:  11/20/2007
Uls:  FCC Info

Callsign:  N2LSU
Class:  Extra
Name:  Du Ross, Dale A
Address:  11 Fresno Rd
City:  Rochester
State:  NY
Zipcode:  14623
Status:  Canceled
Grant Date:  01/29/2002
Expires:  02/11/2012
Uls:  FCC Info

Callsign:  N2NEP
Class:  Extra
Name:  CUNLIFFE, JOHN R
Address:  37 Post Hill Dr.
City:  Rochester
State:  NY
Zipcode:  14623
Status:  Canceled
Grant Date:  05/28/2008
Expires:  05/28/2018
Uls:  FCC Info

Callsign:  KD2VOB
Class:  Technician
Name:  Panzica, Michael L
Address:  333 W SQUIRE DR APT 8
City:  Rochester
State:  NY
Zipcode:  14623
Status:  Canceled
Grant Date:  02/04/2021
Expires:  02/04/2031
Uls:  FCC Info

Callsign:  KC2FQC
Class:  Technician
Name:  YAW, DAVID J
Address:  734 KIMBALL DR
City:  ROCHESTER
State:  NY
Zipcode:  14623
Status:  Canceled
Grant Date:  11/06/1999
Expires:  11/06/2009
Uls:  FCC Info

Callsign:  KC2ORG
Class:  General
Name:  Bowers, Bradley A
Address:  193C Perkins Rd
City:  Rochester
State:  NY
Zipcode:  14623
Status:  Canceled
Grant Date:  03/16/2005
Expires:  03/16/2015
Uls:  FCC Info

Callsign:  KD2CYF
Class:  Technician
Name:  Buie, Alexander J
Address:  2316 Nathaniel Rochester Hall
City:  ROCHESTER
State:  NY
Zipcode:  14623
Status:  Canceled
Grant Date:  10/29/2012
Expires:  10/29/2022
Uls:  FCC Info

Callsign:  KD2SLT
Class:  Technician
Name:  Enedy Sr, Stanley J
Address:  196 Vollmer Parkway
City:  Rochester
State:  NY
Zipcode:  14623
Status:  Canceled
Grant Date:  07/29/2019
Expires:  07/29/2029
Uls:  FCC Info

Callsign:  KE2ACZ
Class:  Extra
Name:  Guyer, Galen
Address:  220 JOHN ST APT 2109
City:  ROCHESTER
State:  NY
Zipcode:  14623
Status:  Canceled
Grant Date:  09/17/2022
Expires:  09/17/2032
Uls:  FCC Info

Callsign:  KC2QFO
Name:  RIT Project METEOR
Address:  79 Lomb Memorial Dr
City:  Rochester
State:  NY
Zipcode:  14623
Status:  Canceled
Grant Date:  09/27/2006
Expires:  09/27/2016
Uls:  FCC Info

Callsign:  WB2FQJ
Class:  Advanced
Name:  CAMPBELL, GEORGE M
Address:  123 ROUGE RD
City:  ROCHESTER
State:  NY
Zipcode:  14623
Status:  Canceled
Grant Date:  11/20/1997
Expires:  11/20/2007
Uls:  FCC Info

Callsign:  KC2NXQ
Class:  General
Name:  Bowers, Bradley A
Address:  193C Perkins Rd
City:  Rochester
State:  NY
Zipcode:  14623
Status:  Canceled
Grant Date:  03/16/2005
Expires:  03/16/2015
Uls:  FCC Info

Callsign:  KD2CLT
Class:  Extra
Name:  Knowles, Katherine A
Address:  309-D Perkins Rd
City:  ROCHESTER
State:  NY
Zipcode:  14623
Status:  Canceled
Grant Date:  07/11/2012
Expires:  07/11/2022
Uls:  FCC Info

Callsign:  KD2GWT
Class:  General
Name:  Page, Alex T
Address:  331 Quinby Rd
City:  Rochester
State:  NY
Zipcode:  14623
Status:  Canceled
Grant Date:  07/03/2014
Expires:  07/03/2024
Uls:  FCC Info

Callsign:  KE2ABL
Class:  General
Name:  Guyer, Galen
Address:  220 JOHN ST APT 2109
City:  ROCHESTER
State:  NY
Zipcode:  14623
Status:  Canceled
Grant Date:  09/17/2022
Expires:  09/17/2032
Uls:  FCC Info

Callsign:  N2VTC
Class:  Extra
Name:  Fleming, Stephen T
Address:  24 Alfred Ave
City:  Rochester
State:  NY
Zipcode:  14623
Status:  Canceled
Grant Date:  07/29/2003
Expires:  07/29/2013
Uls:  FCC Info

Callsign:  KD2WRK
Class:  General
Name:  GOLDMAN, PAUL L
Address:  15 CHARISSA RUN
City:  ROCHESTER
State:  NY
Zipcode:  14623
Status:  Canceled
Grant Date:  07/20/2021
Expires:  07/20/2031
Uls:  FCC Info

Callsign:  AC2IH
Class:  Extra
Name:  Ying, Ming
Address:  106 E Squire Dr Apt 1
City:  ROCHESTER
State:  NY
Zipcode:  14623
Status:  Canceled
Grant Date:  03/23/2012
Expires:  03/23/2022
Uls:  FCC Info

Callsign:  KD2WPV
Class:  Technician
Name:  Vesty, Dwight
Address:  76 PARK CIR E
City:  Rochester
State:  NY
Zipcode:  14623
Status:  Canceled
Grant Date:  07/06/2021
Expires:  07/06/2031
Uls:  FCC Info

Callsign:  KC2EBS
Class:  Extra
Name:  Steron, Robert M
Address:  200 Mystic Ln
City:  Rochester
State:  NY
Zipcode:  14623
Status:  Canceled
Grant Date:  09/18/1998
Expires:  09/18/2008
Uls:  FCC Info

Callsign:  KC2QIV
Class:  Technician
Name:  Bradstreet, Lance M
Address:  73 Colony Manor Drive
City:  Rochester
State:  NY
Zipcode:  14623
Status:  Expired
Grant Date:  10/26/2006
Expires:  10/26/2016
Uls:  FCC Info

Callsign:  KC2WSO
Class:  Technician
Name:  Sternberger, Peter J
Address:  716 Park Point Dr Unit 2
City:  ROCHESTER
State:  NY
Zipcode:  14623
Status:  Expired
Grant Date:  02/24/2010
Expires:  02/24/2020
Uls:  FCC Info

Callsign:  KC2ZTT
Class:  Technician
Name:  Cabrera, Lauren M
Address:  6000 Reynolds Dr #393
City:  ROCHESTER
State:  NY
Zipcode:  14623
Status:  Expired
Grant Date:  02/25/2011
Expires:  02/25/2021
Uls:  FCC Info

Callsign:  KD2BQX
Class:  Technician
Name:  Schirmer, William J
Address:  1488 Crittenden Rd
City:  ROCHESTER
State:  NY
Zipcode:  14623
Status:  Expired
Grant Date:  02/27/2012
Expires:  02/27/2022
Uls:  FCC Info

Callsign:  KA2BHL
Class:  General
Name:  SNYDER SR, ROBERT L
Address:  608 CALKINS RD
City:  ROCHESTER
State:  NY
Zipcode:  14623
Status:  Expired
Grant Date:  02/08/2006
Expires:  03/21/2016
Uls:  FCC Info

Callsign:  KB2HFI
Class:  Novice
Name:  BECKETT, FERNANDA M
Address:  45 DAWN VALLEY DR
City:  ROCHESTER
State:  NY
Zipcode:  14623
Status:  Expired
Grant Date:  02/21/1989
Expires:  02/21/1999
Uls:  FCC Info

Callsign:  KB2WBE
Class:  Technician
Name:  SHANNON, SONYA M
Address:  33 GREYSON RD
City:  ROCHESTER
State:  NY
Zipcode:  14623
Status:  Expired
Grant Date:  07/15/1999
Expires:  10/19/2005
Uls:  FCC Info

Callsign:  N2MXN
Class:  Technician
Name:  HARNAART, RUTH S
Address:  49 RIVERVIEW HEIGHTS
City:  ROCHESTER
State:  NY
Zipcode:  14623
Status:  Expired
Grant Date:  06/01/2001
Expires:  06/25/2011
Uls:  FCC Info

Callsign:  WB2MAD
Class:  General
Name:  FLORES RAMIREZ, JUAN B
Address:  75 BELMANOR DR
City:  ROCHESTER
State:  NY
Zipcode:  14623
Status:  Expired
Grant Date:  05/24/1994
Expires:  05/24/2004
Uls:  FCC Info

Callsign:  KC2JUQ
Class:  Technician
Name:  Nopper, William R
Address:  40 ARMBRUSTER RD
City:  ROCHESTER
State:  NY
Zipcode:  14623
Status:  Expired
Grant Date:  04/12/2012
Expires:  06/12/2022
Uls:  FCC Info

Callsign:  KC2QEY
Class:  Technician
Name:  Designor, Jessica A
Address:  3294 Andrews Memorial Drive
City:  Rochester
State:  NY
Zipcode:  14623
Status:  Expired
Grant Date:  09/20/2006
Expires:  09/20/2016
Uls:  FCC Info

Callsign:  KC2WMM
Class:  Technician
Name:  Pinckard, Mason R
Address:  1195 Nathanial Rochester Hall
City:  ROCHESTER
State:  NY
Zipcode:  14623
Status:  Expired
Grant Date:  01/25/2010
Expires:  01/25/2020
Uls:  FCC Info

Callsign:  KC2ZQU
Class:  Technician
Name:  Thompson, Scott G
Address:  679 Nathaniel Rochester Hall
City:  ROCHESTER
State:  NY
Zipcode:  14623
Status:  Expired
Grant Date:  01/19/2011
Expires:  01/19/2021
Uls:  FCC Info

Callsign:  KB2FXY
Name:  HAMANN, ARTHUR K
Address:  8 GREENBRIER LN
City:  ROCHESTER
State:  NY
Zipcode:  14623
Status:  Expired
Grant Date:  06/11/1998
Expires:  06/11/2008
Uls:  FCC Info

Callsign:  KB2UVU
Name:  HARTY, SANDRA A
Address:  218 DONCASTER RD
City:  ROCHESTER
State:  NY
Zipcode:  14623
Status:  Expired
Grant Date:  03/13/1997
Expires:  03/13/2007
Uls:  FCC Info

Callsign:  N2MXB
Class:  Technician
Name:  HARNAART, KENNETH E
Address:  49 RIVERVIEW HEIGHTS
City:  ROCHESTER
State:  NY
Zipcode:  14623
Status:  Expired
Grant Date:  03/29/2011
Expires:  06/25/2021
Uls:  FCC Info

Callsign:  WA2OPX
Class:  General
Name:  FERRARI, FRED J
Address:  98 GALWAY DR
City:  ROCHESTER
State:  NY
Zipcode:  14623
Status:  Expired
Grant Date:  06/08/1998
Expires:  06/08/2008
Uls:  FCC Info

Callsign:  KC2JUP
Class:  Technician
Name:  CASWELL, KRISTINE L
Address:  32 THOMPSON RD
City:  ROCHESTER
State:  NY
Zipcode:  14623
Status:  Expired
Grant Date:  04/12/2012
Expires:  06/12/2022
Uls:  FCC Info

Callsign:  KC2ZQS
Class:  Technician
Name:  Rice, Wesly M
Address:  754 Nathaniel Rochester Hall
City:  ROCHESTER
State:  NY
Zipcode:  14623
Status:  Expired
Grant Date:  01/19/2011
Expires:  01/19/2021
Uls:  FCC Info

Callsign:  KD2AVP
Class:  Technician
Name:  Pattee, Bradley W
Address:  620 Surrey Hill Way
City:  ROCHESTER
State:  NY
Zipcode:  14623
Status:  Expired
Grant Date:  09/22/2011
Expires:  09/22/2021
Uls:  FCC Info

Callsign:  KB2SHV
Class:  Technician
Name:  CHANG, SHAO CHUNG
Address:  290 E RIVER RD 20
City:  ROCHESTER
State:  NY
Zipcode:  14623
Status:  Expired
Grant Date:  11/08/1994
Expires:  11/08/2004
Uls:  FCC Info

Callsign:  KC2DPH
Class:  Technician
Name:  TAYLOR, ROBERT C
Address:  48 LA LANNE RD
City:  ROCHESTER
State:  NY
Zipcode:  14623
Status:  Expired
Grant Date:  05/20/1998
Expires:  05/20/2008
Uls:  FCC Info

Callsign:  KG2F
Class:  Extra
Name:  MC DONNELL, WILLIAM G
Address:  42 Overview Circle
City:  Rochester
State:  NY
Zipcode:  14623
Status:  Expired
Grant Date:  05/31/2006
Expires:  05/31/2016
Uls:  FCC Info

Callsign:  KD2YAW
Class:  Technician
Name:  YAW, DAVID J
Address:  734 KIMBALL DR
City:  ROCHESTER
State:  NY
Zipcode:  14623
Status:  Expired
Grant Date:  12/28/1999
Expires:  12/28/2009
Uls:  FCC Info

Callsign:  KC2PAL
Class:  Technician
Name:  McDonnell, Shauni O
Address:  42 Overview Cir
City:  Rochester
State:  NY
Zipcode:  14623
Status:  Expired
Grant Date:  12/22/2005
Expires:  12/22/2015
Uls:  FCC Info

Callsign:  KC2ZTZ
Class:  Technician
Name:  Sandoval, Kayla C
Address:  3447 Nathaniel Rochester Hall
City:  ROCHESTER
State:  NY
Zipcode:  14623
Status:  Expired
Grant Date:  02/25/2011
Expires:  02/25/2021
Uls:  FCC Info

Callsign:  K2TXO
Name:  WOODFORD, THOMAS A
Address:  468B CLAY RD
City:  ROCHESTER
State:  NY
Zipcode:  14623
Status:  Expired
Grant Date:  09/22/1987
Expires:  09/22/1997
Uls:  FCC Info

Callsign:  KB2CHE
Class:  Novice
Name:  Sobczynski, Karen S
Address:  24 ELAINE DR
City:  ROCHESTER
State:  NY
Zipcode:  14623
Status:  Expired
Grant Date:  10/04/2008
Expires:  10/04/2018
Uls:  FCC Info

Callsign:  KB2RBP
Class:  Novice
Name:  PRIESTLEY, WENDY J
Address:  251 BRONX DR
City:  ROCHESTER
State:  NY
Zipcode:  14623
Status:  Expired
Grant Date:  07/15/1994
Expires:  07/15/2004
Uls:  FCC Info

Callsign:  WA2RUC
Class:  Advanced
Name:  CASELLI, ANTHONY J
Address:  74 SOUTHLAND DR
City:  ROCHESTER
State:  NY
Zipcode:  14623
Status:  Expired
Grant Date:  12/03/1997
Expires:  12/03/2007
Uls:  FCC Info

Callsign:  KC2JW
Class:  Advanced
Name:  BRUEGGER, DAVID G
Address:  174 VALIANT DR
City:  ROCHESTER
State:  NY
Zipcode:  14623
Status:  Expired
Grant Date:  08/28/1996
Expires:  08/28/2006
Uls:  FCC Info

Callsign:  N2IQI
Class:  General
Name:  Deckman, Peter A
Address:  392 Surrey Hill Way
City:  Rochester
State:  NY
Zipcode:  14623
Status:  Expired
Grant Date:  05/02/2008
Expires:  06/23/2018
Uls:  FCC Info

Callsign:  KA2DYR
Class:  Novice
Name:  STUHLER, HUGO
Address:  39 BRANDYWINE TERR
City:  ROCHESTER
State:  NY
Zipcode:  14623
Status:  Expired
Grant Date:  07/13/1994
Expires:  07/13/2004
Uls:  FCC Info

Callsign:  N2ZID
Class:  Technician
Name:  MIDDLETON, SUSAN J
Address:  28 5 CRITTENDEN WAY
City:  ROCHESTER
State:  NY
Zipcode:  14623
Status:  Expired
Grant Date:  07/09/1994
Expires:  07/09/2004
Uls:  FCC Info

Callsign:  WB2JLO
Class:  General
Name:  HAUSER, NICHOLAS B
Address:  345 W SQUIRE DR 1
City:  ROCHESTER
State:  NY
Zipcode:  14623
Status:  Expired
Grant Date:  11/17/1987
Expires:  11/17/1997
Uls:  FCC Info

Callsign:  KC2WET
Class:  Technician
Name:  Baltutis, Connor A
Address:  42 Colony Manner Dr
City:  ROCHESTER
State:  NY
Zipcode:  14623
Status:  Expired
Grant Date:  12/01/2009
Expires:  12/01/2019
Uls:  FCC Info

Callsign:  KC2ZTY
Class:  Technician
Name:  Sadwin, Allyson M
Address:  712-6 Park Point Dr
City:  ROCHESTER
State:  NY
Zipcode:  14623
Status:  Expired
Grant Date:  02/25/2011
Expires:  02/25/2021
Uls:  FCC Info

Callsign:  KA2VGM
Class:  Novice
Name:  MACOMBER SR, ARTHUR A
Address:  4 SHAMROCK DR
City:  ROCHESTER
State:  NY
Zipcode:  14623
Status:  Expired
Grant Date:  07/13/1994
Expires:  07/13/2004
Uls:  FCC Info

Callsign:  KB2QJB
Class:  Technician
Name:  TRAUGOTT, ALBERT W
Address:  274 LYSANDER DR
City:  ROCHESTER
State:  NY
Zipcode:  14623
Status:  Expired
Grant Date:  04/02/2003
Expires:  06/29/2013
Uls:  FCC Info

Callsign:  KB7YUN
Class:  General
Name:  Nordgren, Bryce L
Address:  78 Loden Lane
City:  Rochester
State:  NY
Zipcode:  14623
Status:  Expired
Grant Date:  09/21/1993
Expires:  09/21/2003
Uls:  FCC Info

Callsign:  N2WER
Class:  Technician
Name:  ROLAND, KEVIN A
Address:  1913 CRITTENDEN RD APT 4
City:  ROCHESTER
State:  NY
Zipcode:  14623
Status:  Expired
Grant Date:  09/07/1993
Expires:  09/07/2003
Uls:  FCC Info

Callsign:  KC2FOX
Class:  Technician
Name:  ROUSSOS, NICHOLAS T
Address:  600 GRACE WATSON HALL
City:  ROCHESTER
State:  NY
Zipcode:  14623
Status:  Expired
Grant Date:  10/19/1999
Expires:  10/19/2009
Uls:  FCC Info

Callsign:  KC2RQI
Class:  Technician
Name:  Wright, Amelio J
Address:  183 West Squire Dr Apt. 5
City:  Rochester
State:  NY
Zipcode:  14623
Status:  Expired
Grant Date:  05/25/2007
Expires:  05/25/2017
Uls:  FCC Info

Callsign:  KC2VWD
Class:  Technician
Name:  Leung, Keith M
Address:  220 John Street, Apt. 15-201
City:  Rochester
State:  NY
Zipcode:  14623
Status:  Expired
Grant Date:  10/05/2009
Expires:  10/05/2019
Uls:  FCC Info

Callsign:  KC2WZZ
Class:  Technician
Name:  Stenmark, Daniel J
Address:  205 Colony Manor Dr
City:  ROCHESTER
State:  NY
Zipcode:  14623
Status:  Expired
Grant Date:  03/26/2010
Expires:  03/26/2020
Uls:  FCC Info

Callsign:  KC2ZTX
Class:  Technician
Name:  McShane, Michael J
Address:  6000 Reynolds Dr #419
City:  ROCHESTER
State:  NY
Zipcode:  14623
Status:  Expired
Grant Date:  02/25/2011
Expires:  02/25/2021
Uls:  FCC Info

Callsign:  KA2PJN
Class:  Novice
Name:  DEMPSEY, JOHN J
Address:  357 W SQUIRE DR APT 1
City:  ROCHESTER
State:  NY
Zipcode:  14623
Status:  Expired
Grant Date:  06/08/1999
Expires:  06/08/2009
Uls:  FCC Info

Callsign:  KA2LFJ
Class:  Technician
Name:  ANDERSEN, NORMAN N
Address:  190 NORMAN RD
City:  ROCHESTER
State:  NY
Zipcode:  14623
Status:  Expired
Grant Date:  06/30/2004
Expires:  09/19/2014
Uls:  FCC Info

Callsign:  KB2ZZU
Class:  Technician
Name:  ELUMEZE, NWANUA O
Address:  345 FAIRWOOD CIR
City:  ROCHESTER
State:  NY
Zipcode:  14623
Status:  Expired
Grant Date:  10/21/1996
Expires:  10/21/2006
Uls:  FCC Info

Callsign:  KC2FFM
Class:  Technician
Name:  SMITH, PATRICK M
Address:  318 RIVER MEADOW DR
City:  ROCHESTER
State:  NY
Zipcode:  14623
Status:  Expired
Grant Date:  03/10/2009
Expires:  06/08/2019
Uls:  FCC Info

Callsign:  KC2VMY
Class:  Technician
Name:  LaCOMBA III, JOHN T
Address:  3120 SOUTH CLINTON AVE
City:  ROCHESTER
State:  NY
Zipcode:  14623
Status:  Expired
Grant Date:  07/09/2009
Expires:  07/09/2019
Uls:  FCC Info

Callsign:  KC2WZX
Class:  Technician
Name:  Prentice, Dennis A
Address:  16 Greyson Rd
City:  ROCHESTER
State:  NY
Zipcode:  14623
Status:  Expired
Grant Date:  03/26/2010
Expires:  03/26/2020
Uls:  FCC Info

Callsign:  KC2ZTV
Class:  Technician
Name:  Kanazawa, Miyo G
Address:  712-6 Park Point Dr
City:  ROCHESTER
State:  NY
Zipcode:  14623
Status:  Expired
Grant Date:  02/25/2011
Expires:  02/25/2021
Uls:  FCC Info

Callsign:  AC2JF
Class:  Extra
Name:  Volz, William C
Address:  126 Sussex Rd
City:  Rochester
State:  NY
Zipcode:  14623
Status:  Expired
Grant Date:  06/29/2012
Expires:  06/29/2022
Uls:  FCC Info

Callsign:  KA2PDR
Class:  Novice
Name:  KOMISAK, DAVID J
Address:  63 AMADOR PKY
City:  ROCHESTER
State:  NY
Zipcode:  14623
Status:  Expired
Grant Date:  05/10/1988
Expires:  05/10/1998
Uls:  FCC Info

Callsign:  KB2YCL
Class:  General
Name:  VENTI, DONALD S
Address:  1642 JEFFERSON RD
City:  ROCHESTER
State:  NY
Zipcode:  14623
Status:  Expired
Grant Date:  12/17/1997
Expires:  02/28/2006
Uls:  FCC Info

Callsign:  KC2FAK
Class:  Technician
Name:  BAKER, J NEAL
Address:  208 VOLLMER PKWY
City:  ROCHESTER
State:  NY
Zipcode:  14623
Status:  Expired
Grant Date:  04/30/1999
Expires:  04/30/2009
Uls:  FCC Info

Callsign:  N2FQD
Class:  Technician
Name:  MINA, KARMY R
Address:  10 LYSANDER DR
City:  ROCHESTER
State:  NY
Zipcode:  14623
Status:  Expired
Grant Date:  04/21/2005
Expires:  07/14/2015
Uls:  FCC Info

Callsign:  N2PHC
Class:  Technician
Name:  JOHNSON, RICHARD J
Address:  99 FURLONG RD
City:  ROCHESTER
State:  NY
Zipcode:  14623
Status:  Expired
Grant Date:  11/06/2001
Expires:  01/28/2012
Uls:  FCC Info

Callsign:  WA2MYG
Class:  Extra
Name:  Pickens, Raymond R
Address:  215 Mystic Ln
City:  Rochester
State:  NY
Zipcode:  14623
Status:  Expired
Grant Date:  11/25/1996
Expires:  11/25/2006
Uls:  FCC Info

Callsign:  WB2ZJY
Class:  General
Name:  MAHER, EDWARD E
Address:  34 RUNNING CREEK CIR
City:  ROCHESTER
State:  NY
Zipcode:  14623
Status:  Expired
Grant Date:  09/19/1989
Expires:  09/19/1999
Uls:  FCC Info

Callsign:  KC2WZW
Class:  Technician
Name:  Pitt, Nathaniel J
Address:  31 Blue Avocado Ln
City:  ROCHESTER
State:  NY
Zipcode:  14623
Status:  Expired
Grant Date:  03/26/2010
Expires:  03/26/2020
Uls:  FCC Info

Callsign:  KC2ZTU
Class:  Technician
Name:  Dvorak, Jan
Address:  794 Nathaniel Rochester Hall
City:  ROCHESTER
State:  NY
Zipcode:  14623
Status:  Expired
Grant Date:  02/25/2011
Expires:  02/25/2021
Uls:  FCC Info

Callsign:  KA2OMJ
Class:  Novice
Name:  WALLACE, NANCY J
Address:  71 BIRCHBROOK DR
City:  ROCHESTER
State:  NY
Zipcode:  14623
Status:  Expired
Grant Date:  10/06/2006
Expires:  12/24/2016
Uls:  FCC Info

Callsign:  KB2JDI
Class:  Novice
Name:  BRAHM, MICHAEL
Address:  126 CATTARAGUS DR
City:  ROCHESTER
State:  NY
Zipcode:  14623
Status:  Expired
Grant Date:  01/16/1990
Expires:  01/16/2000
Uls:  FCC Info

Callsign:  KB2WPQ
Class:  Technician
Name:  BERSHOD, STANLEY
Address:  58 CRITTENDEN WAY
City:  ROCHESTER
State:  NY
Zipcode:  14623
Status:  Expired
Grant Date:  12/14/1995
Expires:  12/14/2005
Uls:  FCC Info

Callsign:  WB2BWQ
Class:  Advanced
Name:  HARNAART, ROGER C
Address:  49 RIVERVIEW HTS
City:  ROCHESTER
State:  NY
Zipcode:  14623
Status:  Expired
Grant Date:  10/06/2005
Expires:  10/18/2015
Uls:  FCC Info

Callsign:  WA2MVF
Class:  General
Name:  HORNIK, NEIL H
Address:  352 SURREY HILL WAY
City:  ROCHESTER
State:  NY
Zipcode:  14623
Status:  Expired
Grant Date:  05/29/1990
Expires:  05/29/2000
Uls:  FCC Info


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