Skip to content
Ham Radio Zipcode Search
Callsign: KD8ZVC Class: Technician Name: WOLF, MICHAEL D Address: P.O. Box 582 City: FORT RECOVERY State: OH Zipcode: 45846 Status: Active Grant Date: 11/14/2014 Expires: 11/14/2024 Uls: FCC Info
Callsign: KB8SCR Class: General Name: WOOD, DAVID W Address: P.O. Box 203 City: FORT RECOVERY State: OH Zipcode: 45846 Status: Active Grant Date: 03/28/2024 Expires: 04/12/2034 Uls: FCC Info
Callsign: KC8RGG Class: General Name: WEITZEL, JOSH J Address: 1805 Flaler Rd City: FORT RECOVERY State: OH Zipcode: 45846 Status: Active Grant Date: 02/23/2021 Expires: 04/24/2031 Uls: FCC Info
Callsign: KE8IFC Class: Technician Name: Hinshaw, Craig A Address: 203 East Milligan Street City: Ft. Recovery State: OH Zipcode: 45846 Status: Active Grant Date: 11/13/2017 Expires: 11/13/2027 Uls: FCC Info
Callsign: KC8RCO Class: Extra Name: Rohrer, Michael R Address: 1228 SHARPSBURG ROAD City: FORT RECOVERY State: OH Zipcode: 45846 Status: Active Grant Date: 01/28/2021 Expires: 04/11/2031 Uls: FCC Info
Callsign: KD8NFJ Class: Technician Name: NEARON, SARAH S Address: 674 WATKINS RD City: FORT RECOVERY State: OH Zipcode: 45846 Status: Active Grant Date: 07/01/2020 Expires: 02/23/2030 Uls: FCC Info
Callsign: KE8MOM Class: Technician Name: Litmer, Shirley E Address: 408 Balsam St City: Fort Recovery State: OH Zipcode: 45846 Status: Active Grant Date: 01/06/2017 Expires: 01/06/2027 Uls: FCC Info
Callsign: KC8RCN Class: Technician Name: Rohrer, David M Address: 1372 Sharpsburg Rd. City: FT RECOVERY State: OH Zipcode: 45846 Status: Active Grant Date: 03/17/2021 Expires: 04/11/2031 Uls: FCC Info
Callsign: KD8BQL Class: Technician Name: Wood, Mitchell J Address: 116 E Butler Street City: Fort Recovery State: OH Zipcode: 45846 Status: Active Grant Date: 04/07/2015 Expires: 05/27/2025 Uls: FCC Info
Callsign: W8VCR Class: General Name: Litmer, Ronald P Address: P.O. Box 395 City: Fort Recovery State: OH Zipcode: 45846 Status: Active Grant Date: 01/04/2017 Expires: 01/04/2027 Uls: FCC Info
Callsign: W8SEW Class: Technician Name: WOOD, PATRICIA A Address: 10 GRAVEL PIT RD City: FT RECOVERY State: OH Zipcode: 45846 Status: Active Grant Date: 02/17/2024 Expires: 02/18/2034 Uls: FCC Info
Callsign: W8RZR Class: Technician Name: Litmer, Josh P Address: 408 Balsam St City: Fort Recovery State: OH Zipcode: 45846 Status: Active Grant Date: 01/04/2017 Expires: 01/04/2027 Uls: FCC Info
Callsign: KB8SCS Class: General Name: Crabtree, Duane V Address: 1508 St Rt 219 City: FORT RECOVERY State: OH Zipcode: 45846 Status: Active Grant Date: 04/16/2024 Expires: 04/16/2034 Uls: FCC Info
Callsign: KC8SYI Class: Technician Name: NEARON, CHRISTOPHER D Address: 674 WATKINS ROAD City: FORT RECOVERY State: OH Zipcode: 45846 Status: Active Grant Date: 10/12/2022 Expires: 12/01/2032 Uls: FCC Info
Callsign: W8MCA Name: MERCER COUNTY AMATEUR RADIO EMER Address: P.O. Box 203 City: FORT RECOVERY State: OH Zipcode: 45846 Status: Active Grant Date: 10/13/2012 Expires: 10/13/2022 Uls: FCC Info
Callsign: KC8ROM Class: Technician Name: KUNKLER, TERRY A Address: 406 LOWRY RD City: FORT RECOVERY State: OH Zipcode: 45846 Status: Active Grant Date: 08/10/2022 Expires: 02/28/2032 Uls: FCC Info
Callsign: KC8ROL Class: Technician Name: BERGMAN, JOSEPH A Address: 117 E BROADWAY ST LOT 49 City: FORT RECOVERY State: OH Zipcode: 45846 Status: Canceled Grant Date: 05/30/2001 Expires: 05/30/2011 Uls: FCC Info
Callsign: KC8YYE Class: Technician Name: WOOD, PATRICIA A Address: 10 GRAVEL PIT RD City: FT RECOVERY State: OH Zipcode: 45846 Status: Canceled Grant Date: 01/27/2004 Expires: 01/27/2014 Uls: FCC Info
Callsign: KE8FQK Class: Technician Name: Litmer, Shirley E Address: 408 Balsam St City: Fort Recovery State: OH Zipcode: 45846 Status: Canceled Grant Date: 12/07/2016 Expires: 12/07/2026 Uls: FCC Info
Callsign: K8HSS Name: PAINTER, JANICE A Address: 203 E MILLIGAN ST City: FORT RECOVERY State: OH Zipcode: 45846 Status: Canceled Grant Date: 03/05/1999 Expires: 03/05/2009 Uls: FCC Info
Callsign: KE8FQJ Class: Technician Name: Litmer, Ronald P Address: P.O. Box 395 City: Fort Recovery State: OH Zipcode: 45846 Status: Canceled Grant Date: 12/07/2016 Expires: 12/07/2026 Uls: FCC Info
Callsign: KE8FQI Class: Technician Name: Litmer, Josh P Address: 408 Balsam St City: Fort Recovery State: OH Zipcode: 45846 Status: Canceled Grant Date: 12/07/2016 Expires: 12/07/2026 Uls: FCC Info
Callsign: KC8UTU Name: MERCER COUNTY AMATEUR RADIO EMER Address: P.O. Box 203 City: FORT RECOVERY State: OH Zipcode: 45846 Status: Canceled Grant Date: 09/18/2002 Expires: 09/18/2012 Uls: FCC Info
Callsign: KD8PLL Class: Technician Name: VOGEL, RYAN N Address: 3600 WATKINS RD City: FORT RECOVERY State: OH Zipcode: 45846 Status: Expired Grant Date: 02/07/2011 Expires: 02/07/2021 Uls: FCC Info
Callsign: WD8EIT Class: General Name: ANTHONY, LUKE J Address: 114 E WIGGS ST City: FORT RECOVERY State: OH Zipcode: 45846 Status: Expired Grant Date: 02/16/1993 Expires: 02/16/2003 Uls: FCC Info
Callsign: KC4GYW Class: Extra Name: KNOTE, DAVID J Address: 375 ST RT 118 City: FT RECOVERY State: OH Zipcode: 45846 Status: Expired Grant Date: 08/24/2001 Expires: 08/24/2011 Uls: FCC Info
HamCallsigns.com © 2024
ARRL | QRZ | FCC | ARN | TERMS | PRIVACY | CONTACT