• AMATEUR RADIO ZIPCODE SEARCH

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


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