• AMATEUR RADIO ZIPCODE SEARCH

Ham Radio Zipcode Search



Callsign:  KD8ZDM
Class:  Technician
Name:  Taylor, Joseph E
Address:  4005 Heyward St
City:  Cincinnati
State:  OH
Zipcode:  45205
Status:  Active
Grant Date:  09/19/2024
Expires:  09/19/2034
Uls:  FCC Info

Callsign:  W1AFR
Class:  General
Name:  Raab, Donald J
Address:  811 Kreis Ln
City:  Cincinnati
State:  OH
Zipcode:  45205
Status:  Active
Grant Date:  04/02/2024
Expires:  04/02/2034
Uls:  FCC Info

Callsign:  KC8FJO
Class:  Technician
Name:  HALL, ALVIN E
Address:  4096 FLOWER AVE
City:  CINCINNATI
State:  OH
Zipcode:  45205
Status:  Active
Grant Date:  12/02/2016
Expires:  12/02/2026
Uls:  FCC Info

Callsign:  KC8RYW
Class:  General
Name:  Weirmeir, Jonathan S
Address:  773 Wilbud Drive
City:  Cincinnati
State:  OH
Zipcode:  45205
Status:  Active
Grant Date:  11/09/2021
Expires:  11/09/2031
Uls:  FCC Info

Callsign:  KD8SRB
Class:  Technician
Name:  CRAYCROFT, JAMES R
Address:  923 SUNSET AVE
City:  CINCINNATI
State:  OH
Zipcode:  45205
Status:  Active
Grant Date:  12/13/2022
Expires:  12/13/2032
Uls:  FCC Info

Callsign:  KE8YLE
Class:  Technician
Name:  WHALEY, Brendan
Address:  830 ACADEMY AVE
City:  Cincinnati
State:  OH
Zipcode:  45205
Status:  Active
Grant Date:  05/25/2023
Expires:  05/25/2033
Uls:  FCC Info

Callsign:  KC8PXC
Class:  Extra
Name:  Wigle, Michael J
Address:  922 Enright Ave
City:  Cincinnati
State:  OH
Zipcode:  45205
Status:  Active
Grant Date:  11/17/2020
Expires:  12/08/2030
Uls:  FCC Info

Callsign:  WE8M
Class:  Extra
Name:  SHARP, DAVID
Address:  743 Purcell Ave
City:  CINCINNATI
State:  OH
Zipcode:  45205
Status:  Active
Grant Date:  05/19/2020
Expires:  05/19/2030
Uls:  FCC Info

Callsign:  KB8JMD
Class:  General
Name:  Delaney, J Michael
Address:  1116 Beech Ave
City:  Cincinnati
State:  OH
Zipcode:  45205
Status:  Active
Grant Date:  11/19/2020
Expires:  11/19/2030
Uls:  FCC Info

Callsign:  KB8UCJ
Class:  General
Name:  Craycroft, James P
Address:  923 Sunset Avenue
City:  Cincinnati
State:  OH
Zipcode:  45205
Status:  Active
Grant Date:  10/17/2020
Expires:  10/17/2030
Uls:  FCC Info

Callsign:  KC8OKE
Class:  Technician
Name:  Toth, Nicholas
Address:  4137 Saint Lawrence Avenue
City:  CINCINNATI
State:  OH
Zipcode:  45205
Status:  Active
Grant Date:  06/04/2020
Expires:  04/28/2030
Uls:  FCC Info

Callsign:  KE8OKY
Class:  General
Name:  CAHILL, JOHN S
Address:  4311 Schulte Drive
City:  Cincinnati
State:  OH
Zipcode:  45205
Status:  Active
Grant Date:  05/26/2020
Expires:  05/26/2030
Uls:  FCC Info

Callsign:  KB8AGK
Class:  Technician
Name:  FRITSCH, JAMES J
Address:  3939 S CLEROSE CIR
City:  CINCINNATI
State:  OH
Zipcode:  45205
Status:  Active
Grant Date:  06/17/2016
Expires:  06/12/2026
Uls:  FCC Info

Callsign:  KB8BUS
Class:  Technician
Name:  Partin-Sharp, Rhonda K
Address:  743 Purcell Avenue
City:  Cincinnati
State:  OH
Zipcode:  45205
Status:  Active
Grant Date:  06/30/2020
Expires:  06/30/2030
Uls:  FCC Info

Callsign:  KF8BYB
Class:  Technician
Name:  Hartlaub, Greg R
Address:  4406 Schulte Dr
City:  Cincinnati
State:  OH
Zipcode:  45205
Status:  Active
Grant Date:  08/13/2024
Expires:  08/13/2034
Uls:  FCC Info

Callsign:  WW8E
Class:  Extra
Name:  BRUNS MR, GREGORY T
Address:  4161 PLEASURE DR
City:  CINCINNATI
State:  OH
Zipcode:  45205
Status:  Active
Grant Date:  04/02/2020
Expires:  04/29/2030
Uls:  FCC Info

Callsign:  KD8DXW
Class:  Technician
Name:  Toth, Andrea
Address:  711 Rosemont Avenue
City:  Cincinnati
State:  OH
Zipcode:  45205
Status:  Active
Grant Date:  05/12/2016
Expires:  07/03/2026
Uls:  FCC Info

Callsign:  KC8DE
Class:  Extra
Name:  ELICK, DOUGLAS M
Address:  460 Considine Ave.
City:  CINCINNATI
State:  OH
Zipcode:  45205
Status:  Active
Grant Date:  06/08/2019
Expires:  06/08/2029
Uls:  FCC Info

Callsign:  KA8RVS
Class:  Technician
Name:  HARTER, THOMAS W
Address:  2712 BODLEY AVE
City:  CINCINNATI
State:  OH
Zipcode:  45205
Status:  Active
Grant Date:  12/16/2017
Expires:  12/16/2027
Uls:  FCC Info

Callsign:  WA4HLU
Class:  Technician
Name:  BRADLEY, CHARLES J
Address:  4126 Talbert St.
City:  Cincinnati
State:  OH
Zipcode:  45205
Status:  Active
Grant Date:  03/16/2016
Expires:  05/16/2026
Uls:  FCC Info

Callsign:  KE8SBE
Class:  General
Name:  Raab, Donald J
Address:  811 Kreis Ln
City:  Cincinnati
State:  OH
Zipcode:  45205
Status:  Canceled
Grant Date:  05/14/2021
Expires:  05/14/2031
Uls:  FCC Info

Callsign:  KB8QAK
Class:  Technician
Name:  Guilford, Gretchen V
Address:  3710 Westmont Dr - Apt 207
City:  Cincinnati
State:  OH
Zipcode:  45205
Status:  Canceled
Grant Date:  09/20/2003
Expires:  10/05/2013
Uls:  FCC Info

Callsign:  NU8H
Class:  Extra
Name:  SHARP, DAVID
Address:  743 Purcell Ave
City:  CINCINNATI
State:  OH
Zipcode:  45205
Status:  Canceled
Grant Date:  03/02/2011
Expires:  05/28/2021
Uls:  FCC Info

Callsign:  KD8JZT
Class:  Technician
Name:  Smith Jr, Richard G
Address:  P.O. Box 5112
City:  CINCINNATI
State:  OH
Zipcode:  45205
Status:  Canceled
Grant Date:  01/21/2009
Expires:  01/21/2019
Uls:  FCC Info

Callsign:  KE8POA
Class:  Technician
Name:  Craycroft, James P
Address:  923 Sunset Avenue
City:  Cincinnati
State:  OH
Zipcode:  45205
Status:  Canceled
Grant Date:  09/28/2020
Expires:  09/28/2030
Uls:  FCC Info

Callsign:  KG8HG
Class:  Advanced
Name:  KRUPP SR, ROBERT J
Address:  3752 ST LAWRENCE AVE
City:  CINCINNATI
State:  OH
Zipcode:  45205
Status:  Canceled
Grant Date:  02/22/1994
Expires:  02/22/2004
Uls:  FCC Info

Callsign:  KC8HQX
Class:  Extra
Name:  ELICK, DOUGLAS M
Address:  460 Considine Ave.
City:  CINCINNATI
State:  OH
Zipcode:  45205
Status:  Canceled
Grant Date:  12/29/2017
Expires:  12/29/2027
Uls:  FCC Info

Callsign:  KE8IFV
Class:  Technician
Name:  Partin-Sharp, Rhonda K
Address:  743 Purcell Avenue
City:  Cincinnati
State:  OH
Zipcode:  45205
Status:  Canceled
Grant Date:  11/15/2017
Expires:  11/15/2027
Uls:  FCC Info

Callsign:  KC8HGT
Class:  Technician
Name:  BRADLEY, JEFFREY T
Address:  4312 W 8TH ST
City:  CINCINNATI
State:  OH
Zipcode:  45205
Status:  Expired
Grant Date:  05/04/1997
Expires:  05/04/2007
Uls:  FCC Info

Callsign:  WA8SLJ
Class:  General
Name:  REIDER, BRENT B
Address:  330 CRESTLINE AVE
City:  CINCINNATI
State:  OH
Zipcode:  45205
Status:  Expired
Grant Date:  03/29/2005
Expires:  03/31/2015
Uls:  FCC Info

Callsign:  KC8SQV
Class:  Technician
Name:  Schroeder, Matthew F
Address:  926 HARRIS AVE APT 1
City:  CINCINNATI
State:  OH
Zipcode:  45205
Status:  Expired
Grant Date:  12/03/2012
Expires:  12/10/2021
Uls:  FCC Info

Callsign:  N8ZPI
Name:  O RILEY, SEAN P
Address:  3437 PRICE AVE
City:  CINCINNATI
State:  OH
Zipcode:  45205
Status:  Expired
Grant Date:  06/29/1993
Expires:  06/29/2003
Uls:  FCC Info

Callsign:  KB8UCJ
Class:  Technician
Name:  CRAYCROFT, JAMES P
Address:  923 SUNSET AVENUE
City:  CINCINNATI
State:  OH
Zipcode:  45205
Status:  Expired
Grant Date:  07/01/2004
Expires:  07/15/2014
Uls:  FCC Info

Callsign:  N8ZOL
Class:  Technician
Name:  DOBUR, JEFF C
Address:  1227 RUTLEDGE AVE
City:  CINCINNATI
State:  OH
Zipcode:  45205
Status:  Expired
Grant Date:  06/29/1993
Expires:  06/29/2003
Uls:  FCC Info

Callsign:  KD8QCO
Class:  General
Name:  Lockhorn, David J
Address:  610 Hawthorne Ave
City:  Cincinnati
State:  OH
Zipcode:  45205
Status:  Expired
Grant Date:  04/29/2011
Expires:  04/29/2021
Uls:  FCC Info

Callsign:  N8TVI
Name:  WILLIAMSON, STEVE C
Address:  1111 MC PHERSON
City:  CINCINNATI
State:  OH
Zipcode:  45205
Status:  Expired
Grant Date:  05/26/1992
Expires:  05/26/2002
Uls:  FCC Info

Callsign:  W8RJK
Class:  Advanced
Name:  KRUPP SR, ROBERT J
Address:  3752 ST LAWRENCE
City:  CINCINNATI
State:  OH
Zipcode:  45205
Status:  Expired
Grant Date:  07/07/2000
Expires:  07/07/2010
Uls:  FCC Info

Callsign:  KB8DQE
Class:  Novice
Name:  CUDDY, WILLIAM L
Address:  748 CLANORA DR
City:  CINCINNATI
State:  OH
Zipcode:  45205
Status:  Expired
Grant Date:  12/29/1987
Expires:  12/29/1997
Uls:  FCC Info

Callsign:  N8RVR
Class:  Extra
Name:  SEXTON, WILLIAM A J
Address:  4409 GLENWAY AVE
City:  CINCINNATI
State:  OH
Zipcode:  45205
Status:  Expired
Grant Date:  11/08/2001
Expires:  01/28/2012
Uls:  FCC Info

Callsign:  KC8NBR
Class:  Technician
Name:  Geil, Andy T
Address:  4147 St William Ave
City:  Cincinnati
State:  OH
Zipcode:  45205
Status:  Expired
Grant Date:  09/17/1999
Expires:  09/17/2009
Uls:  FCC Info

Callsign:  KD8EAN
Class:  Technician
Name:  Moore, Mary G
Address:  4331 St Lawrence Ave
City:  Cincinnati
State:  OH
Zipcode:  45205
Status:  Expired
Grant Date:  07/25/2006
Expires:  07/25/2016
Uls:  FCC Info

Callsign:  KA8ZTE
Class:  General
Name:  EDWARDS, RICHARD G
Address:  3620 LASALLE AVE
City:  CINCINNATI
State:  OH
Zipcode:  45205
Status:  Expired
Grant Date:  07/05/1988
Expires:  07/05/1998
Uls:  FCC Info

Callsign:  KC8HTZ
Class:  Technician
Name:  RAMSEY, CORY S
Address:  550 ENRIGHT AVE
City:  CINCINNATI
State:  OH
Zipcode:  45205
Status:  Expired
Grant Date:  06/11/1997
Expires:  06/11/2007
Uls:  FCC Info

Callsign:  KC8MMY
Class:  Technician
Name:  WILLIAMS, EDWARD J
Address:  3539 WARSAW AVE 2
City:  CINCINNATI
State:  OH
Zipcode:  45205
Status:  Expired
Grant Date:  05/20/1999
Expires:  05/20/2009
Uls:  FCC Info

Callsign:  WA8STQ
Class:  General
Name:  SHERMAN, EDGAR A
Address:  3835 ST LAWRNCE AVE
City:  CINCINNATI
State:  OH
Zipcode:  45205
Status:  Expired
Grant Date:  03/27/1997
Expires:  03/27/2007
Uls:  FCC Info

Callsign:  KC8UJY
Class:  Extra
Name:  Kanoza, Joseph W
Address:  805 HARRIS AVE 8
City:  CINCINNATI
State:  OH
Zipcode:  45205
Status:  Expired
Grant Date:  05/18/2012
Expires:  07/10/2022
Uls:  FCC Info


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