• AMATEUR RADIO ZIPCODE SEARCH

Ham Radio Zipcode Search



Callsign:  KE4UYV
Class:  Technician
Name:  VISINTIN, JOSEPH M
Address:  11810 BUTTERNUT RD
City:  NEWBURY
State:  OH
Zipcode:  44065
Status:  Active
Grant Date:  11/05/2014
Expires:  01/25/2025
Uls:  FCC Info

Callsign:  KE8ANK
Class:  Technician
Name:  Zimperman, Douglas J
Address:  15339 Munn Rd
City:  Newbury
State:  OH
Zipcode:  44065
Status:  Active
Grant Date:  03/06/2015
Expires:  03/06/2025
Uls:  FCC Info

Callsign:  KF8AGM
Class:  Technician
Name:  Retych, Thomas
Address:  15521 Moss Glen Trail
City:  Newbury
State:  OH
Zipcode:  44065
Status:  Active
Grant Date:  02/23/2024
Expires:  02/23/2034
Uls:  FCC Info

Callsign:  KD8OQB
Class:  General
Name:  Corkwell, Alex
Address:  14351 Chagrin Woods Dr
City:  Newbury
State:  OH
Zipcode:  44065
Status:  Active
Grant Date:  07/01/2020
Expires:  08/03/2030
Uls:  FCC Info

Callsign:  KE8UEV
Class:  Technician
Name:  Szarafinski, Alex
Address:  15924 Aruburn Rd
City:  Newbury
State:  OH
Zipcode:  44065
Status:  Active
Grant Date:  03/14/2022
Expires:  03/14/2032
Uls:  FCC Info

Callsign:  KB8TMY
Class:  Technician
Name:  LIESER, EDWARD R
Address:  11099 KIMMERIDGE TRL
City:  NEWBURY
State:  OH
Zipcode:  44065
Status:  Active
Grant Date:  05/30/2014
Expires:  07/14/2024
Uls:  FCC Info

Callsign:  AC8CH
Class:  Extra
Name:  YANULAITIS, GARY D
Address:  14672 BRIGHTWOOD DR
City:  NEWBURY
State:  OH
Zipcode:  44065
Status:  Active
Grant Date:  10/18/2018
Expires:  10/30/2028
Uls:  FCC Info

Callsign:  K8BDH
Class:  General
Name:  Hall, Brandon D
Address:  16245 Munn Rd
City:  Newbury
State:  OH
Zipcode:  44065
Status:  Active
Grant Date:  05/04/2021
Expires:  05/04/2031
Uls:  FCC Info

Callsign:  K1AFS
Class:  Extra
Name:  Solinski, Andrea F
Address:  11870 Bell Street
City:  Newbury
State:  OH
Zipcode:  44065
Status:  Active
Grant Date:  03/26/2019
Expires:  03/26/2029
Uls:  FCC Info

Callsign:  N8UYT
Class:  Technician
Name:  BRACE, MICHAEL H
Address:  15747 PARK VIEW DR
City:  NEWBURY
State:  OH
Zipcode:  44065
Status:  Active
Grant Date:  06/03/2022
Expires:  07/21/2032
Uls:  FCC Info

Callsign:  KD8ASD
Class:  Technician
Name:  Zadnik, Richard T
Address:  15656 PARKVIEW DR
City:  NEWBURY
State:  OH
Zipcode:  44065
Status:  Active
Grant Date:  12/05/2014
Expires:  12/08/2024
Uls:  FCC Info

Callsign:  AC1HD
Class:  Extra
Name:  Solinski, Raymond T
Address:  11870 Bell Street
City:  Newbury
State:  OH
Zipcode:  44065
Status:  Active
Grant Date:  02/04/2019
Expires:  02/04/2029
Uls:  FCC Info

Callsign:  KA8LOF
Class:  General
Name:  Frohring, Evelyn R
Address:  15804 Munn Rd
City:  Newbury
State:  OH
Zipcode:  44065
Status:  Active
Grant Date:  11/01/2016
Expires:  01/22/2027
Uls:  FCC Info

Callsign:  KC8WNZ
Class:  Technician
Name:  Robertson, Kristin C
Address:  9811 Bell St
City:  Newbury
State:  OH
Zipcode:  44065
Status:  Active
Grant Date:  03/01/2013
Expires:  05/02/2023
Uls:  FCC Info

Callsign:  KE8DJI
Class:  Technician
Name:  Saunders, David P
Address:  15976 Munn Rd
City:  Newbury
State:  OH
Zipcode:  44065
Status:  Active
Grant Date:  03/03/2016
Expires:  03/03/2026
Uls:  FCC Info

Callsign:  KE8PLU
Class:  Technician
Name:  Schultz, David M
Address:  14690 Elm Dr
City:  Newbury
State:  OH
Zipcode:  44065
Status:  Active
Grant Date:  09/17/2020
Expires:  09/17/2030
Uls:  FCC Info

Callsign:  AA8IB
Class:  Extra
Name:  O HARA, ROBERT E
Address:  14468 BASS LAKE ROAD
City:  NEWBURY
State:  OH
Zipcode:  44065
Status:  Active
Grant Date:  04/16/2022
Expires:  07/14/2032
Uls:  FCC Info

Callsign:  KF8TZ
Class:  Extra
Name:  O HARA, EILEEN V
Address:  14468 BASS LAKE ROAD
City:  NEWBURY
State:  OH
Zipcode:  44065
Status:  Active
Grant Date:  07/12/2022
Expires:  10/06/2032
Uls:  FCC Info

Callsign:  KE8BMD
Class:  General
Name:  Zimperman, Jared T
Address:  15339 Munn Rd
City:  Newbury
State:  OH
Zipcode:  44065
Status:  Active
Grant Date:  06/11/2015
Expires:  06/11/2025
Uls:  FCC Info

Callsign:  KB8TZU
Class:  Technician
Name:  MILLARD, GLENN E
Address:  14105 COUNTRY RIVER LANE
City:  NEWBURY
State:  OH
Zipcode:  44065
Status:  Active
Grant Date:  07/15/2014
Expires:  07/15/2024
Uls:  FCC Info

Callsign:  W8PMJ
Class:  Extra
Name:  FROHRING, LLOYD W
Address:  10281 BELL ST
City:  NEWBURY
State:  OH
Zipcode:  44065
Status:  Canceled
Grant Date:  12/20/1994
Expires:  12/20/2004
Uls:  FCC Info

Callsign:  KE8RSN
Class:  General
Name:  Hall, Brandon D
Address:  16245 Munn Rd
City:  Newbury
State:  OH
Zipcode:  44065
Status:  Canceled
Grant Date:  04/09/2021
Expires:  04/09/2031
Uls:  FCC Info

Callsign:  KD8BGU
Class:  Technician
Name:  Pinzone, Maria C
Address:  10142 Fairmount Rd
City:  Newbury
State:  OH
Zipcode:  44065
Status:  Canceled
Grant Date:  04/05/2005
Expires:  04/05/2015
Uls:  FCC Info

Callsign:  KC8LJP
Class:  Technician
Name:  YOUNG, DEBORAH L
Address:  14630 Stone Road
City:  Newbury
State:  OH
Zipcode:  44065
Status:  Expired
Grant Date:  12/23/2008
Expires:  12/23/2018
Uls:  FCC Info

Callsign:  WA8PYA
Name:  PERRY, BURL E
Address:  14672 BRIGHTWOOD
City:  NEWBURY
State:  OH
Zipcode:  44065
Status:  Expired
Grant Date:  06/23/1997
Expires:  06/23/2007
Uls:  FCC Info

Callsign:  WA8KRT
Class:  General
Name:  MURRAY, ROBERT L
Address:  14926 MUNN RD
City:  NEWBURY
State:  OH
Zipcode:  44065
Status:  Expired
Grant Date:  02/12/1991
Expires:  02/12/2001
Uls:  FCC Info

Callsign:  KB8KZP
Name:  GROSSMAN, JERRY L
Address:  15914 IRONTREE
City:  NEWBURY
State:  OH
Zipcode:  44065
Status:  Expired
Grant Date:  12/31/1990
Expires:  12/31/2000
Uls:  FCC Info

Callsign:  WA8IYT
Name:  MORRIS, LIONEL G
Address:  13965 RAVENNA RD
City:  NEWBURY
State:  OH
Zipcode:  44065
Status:  Expired
Grant Date:  09/13/1988
Expires:  09/13/1998
Uls:  FCC Info

Callsign:  WA4MDG
Class:  Technician
Name:  Pinzone, Maria C
Address:  10142 Fairmount Rd
City:  Newbury
State:  OH
Zipcode:  44065
Status:  Expired
Grant Date:  05/06/2005
Expires:  05/06/2015
Uls:  FCC Info

Callsign:  KB8ECE
Class:  Novice
Name:  FISH, GREGORY D
Address:  14630 STONE RD
City:  NEWBURY
State:  OH
Zipcode:  44065
Status:  Expired
Grant Date:  02/23/1988
Expires:  02/23/1998
Uls:  FCC Info

Callsign:  N8WGG
Name:  STROCK, MARTIN N
Address:  10141 PEKIN RD
City:  NEWBURY
State:  OH
Zipcode:  44065
Status:  Expired
Grant Date:  04/10/1997
Expires:  12/08/2002
Uls:  FCC Info

Callsign:  KB8BCE
Class:  Novice
Name:  BOWER, ETHEL M
Address:  15777 THOMAS ST
City:  NEWBURY
State:  OH
Zipcode:  44065
Status:  Expired
Grant Date:  10/10/1996
Expires:  10/10/2006
Uls:  FCC Info

Callsign:  N8BAA
Class:  Technician
Name:  GIMBEL, PHILIP H
Address:  15032 Munn
City:  NEWBURY
State:  OH
Zipcode:  44065
Status:  Expired
Grant Date:  04/27/2004
Expires:  04/27/2014
Uls:  FCC Info

Callsign:  KC8TJN
Class:  Technician
Name:  Hnanicek, Eric A
Address:  14667 Zenith Dr.
City:  Newbury
State:  OH
Zipcode:  44065
Status:  Expired
Grant Date:  03/19/2002
Expires:  03/19/2012
Uls:  FCC Info


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