• AMATEUR RADIO ZIPCODE SEARCH

Ham Radio Zipcode Search



Callsign:  KE7ZDY
Class:  General
Name:  Wagner, Steven G
Address:  10602 Whitewood Rd
City:  Pinckney
State:  MI
Zipcode:  48169
Status:  Active
Grant Date:  01/28/2020
Expires:  01/28/2030
Uls:  FCC Info

Callsign:  KD8TSO
Class:  General
Name:  SIMON, DALE T
Address:  8566 MEYERS LN
City:  PINCKNEY
State:  MI
Zipcode:  48169
Status:  Active
Grant Date:  12/14/2012
Expires:  12/14/2022
Uls:  FCC Info

Callsign:  KD8ZQZ
Class:  Extra
Name:  STEPHENS, THOMAS W
Address:  432 HONEY CREEK CT
City:  PINCKNEY
State:  MI
Zipcode:  48169
Status:  Active
Grant Date:  10/17/2014
Expires:  10/17/2024
Uls:  FCC Info

Callsign:  KE8GTY
Class:  Technician
Name:  Powell, Jeff A
Address:  11540 Woodmont Dr
City:  Pinckney
State:  MI
Zipcode:  48169
Status:  Active
Grant Date:  04/19/2017
Expires:  04/19/2027
Uls:  FCC Info

Callsign:  KE8JKF
Class:  General
Name:  Alholinna, Marc A
Address:  7812 Chilson Rd
City:  Pinckney
State:  MI
Zipcode:  48169
Status:  Active
Grant Date:  04/11/2018
Expires:  04/11/2028
Uls:  FCC Info

Callsign:  KE8VCX
Class:  Technician
Name:  Wanty, Robert A
Address:  2596 Universal Dr
City:  Pinckney
State:  MI
Zipcode:  48169
Status:  Active
Grant Date:  06/15/2022
Expires:  06/15/2032
Uls:  FCC Info

Callsign:  W8UDX
Class:  Extra
Name:  Parker, Aaron M
Address:  593 S Howell St
City:  Pinckney
State:  MI
Zipcode:  48169
Status:  Active
Grant Date:  09/14/2024
Expires:  09/14/2034
Uls:  FCC Info

Callsign:  KE8ZVF
Class:  Technician
Name:  White, David M
Address:  4909 W SCHAFER RD
City:  PINCKNEY
State:  MI
Zipcode:  48169
Status:  Active
Grant Date:  01/06/2024
Expires:  01/06/2034
Uls:  FCC Info

Callsign:  K8TCT
Class:  Extra
Name:  KOSKO, JOHN W
Address:  11320 TALL SHADOWS CT
City:  PINCKNEY
State:  MI
Zipcode:  48169
Status:  Active
Grant Date:  11/14/2023
Expires:  11/16/2033
Uls:  FCC Info

Callsign:  N8QLT
Class:  Extra
Name:  WEINKAUF JR, RICHARD J
Address:  8615 VAN HORN DR
City:  PINCKNEY
State:  MI
Zipcode:  48169
Status:  Active
Grant Date:  03/18/2023
Expires:  06/15/2033
Uls:  FCC Info

Callsign:  N8WWX
Class:  Extra
Name:  POLLOCK, BRUCE S
Address:  8432 CONSTITUTION BLVD
City:  PINCKNEY
State:  MI
Zipcode:  48169
Status:  Active
Grant Date:  01/05/2023
Expires:  01/26/2033
Uls:  FCC Info

Callsign:  W8TR
Class:  Extra
Name:  Rybak, Terry
Address:  P.O. Box 260
City:  Pinckney
State:  MI
Zipcode:  48169
Status:  Active
Grant Date:  03/01/2017
Expires:  05/22/2027
Uls:  FCC Info

Callsign:  KC8NEE
Class:  Technician
Name:  Mroczka, Jeffrey E
Address:  7817 CHILSON RD
City:  PICKNEY
State:  MI
Zipcode:  48169
Status:  Active
Grant Date:  10/01/2019
Expires:  10/05/2029
Uls:  FCC Info

Callsign:  KC8VPX
Class:  General
Name:  KOLUSK, STEVE
Address:  3569 RECREATION DR
City:  PINCKNEY
State:  MI
Zipcode:  48169
Status:  Active
Grant Date:  01/04/2023
Expires:  01/29/2033
Uls:  FCC Info

Callsign:  K8LCD
Name:  LIVINGSTON COUNTY D-STAR GROUP
Address:  P.O. Box 1
City:  HELL
State:  MI
Zipcode:  48169
Status:  Active
Grant Date:  12/26/2018
Expires:  08/10/2027
Uls:  FCC Info

Callsign:  W8SSS
Class:  Extra
Name:  Mesh, Aline A
Address:  P.O. Box 1
City:  HELL
State:  MI
Zipcode:  48169
Status:  Active
Grant Date:  05/06/2019
Expires:  05/30/2028
Uls:  FCC Info

Callsign:  W2PKS
Class:  General
Name:  Shultz, Peter K
Address:  10123 Songbird Lane
City:  Pinckney
State:  MI
Zipcode:  48169
Status:  Active
Grant Date:  03/29/2023
Expires:  09/22/2032
Uls:  FCC Info

Callsign:  KD8ZDU
Class:  Technician
Name:  KENNEDY, SCOTT R
Address:  2949 SADDLEBROOK CT
City:  PINCKNEY
State:  MI
Zipcode:  48169
Status:  Active
Grant Date:  07/14/2014
Expires:  07/14/2024
Uls:  FCC Info

Callsign:  KE8GHL
Class:  Technician
Name:  Lyda, Gary N
Address:  11891 Earl St
City:  Pinckney
State:  MI
Zipcode:  48169
Status:  Active
Grant Date:  03/08/2017
Expires:  03/08/2027
Uls:  FCC Info

Callsign:  KE8JBF
Class:  General
Name:  Bennett, David J
Address:  3505 Swarthout Rd.
City:  Pinckney
State:  MI
Zipcode:  48169
Status:  Active
Grant Date:  03/14/2018
Expires:  03/14/2028
Uls:  FCC Info

Callsign:  N8RTC
Class:  General
Name:  Coppersmith III, Robert T
Address:  323 E Hamburg St
City:  Pinckney
State:  MI
Zipcode:  48169
Status:  Active
Grant Date:  09/21/2019
Expires:  09/21/2029
Uls:  FCC Info

Callsign:  KE8QVH
Class:  Technician
Name:  Rau, Raymond M
Address:  771 Mower
City:  Pinckney
State:  MI
Zipcode:  48169
Status:  Active
Grant Date:  02/10/2021
Expires:  02/10/2031
Uls:  FCC Info

Callsign:  W8GW
Class:  Extra
Name:  JABLONSKI, GREGORY P
Address:  8097 TOP VIEW LN
City:  PINCKNEY
State:  MI
Zipcode:  48169
Status:  Active
Grant Date:  08/05/2023
Expires:  10/19/2033
Uls:  FCC Info

Callsign:  K8RWE
Class:  Technician
Name:  GIBB, DONALD M
Address:  9620 WINSTON DR
City:  PINCKNEY
State:  MI
Zipcode:  48169
Status:  Active
Grant Date:  11/14/2014
Expires:  02/10/2025
Uls:  FCC Info

Callsign:  KD8WPT
Class:  Technician
Name:  ANDRING, PATRICIA
Address:  4384 OLD MILL RD
City:  PINCKNEY
State:  MI
Zipcode:  48169
Status:  Active
Grant Date:  02/26/2014
Expires:  02/26/2024
Uls:  FCC Info

Callsign:  N8KIJ
Class:  Extra
Name:  TOROK, JOHN G
Address:  10285 SHADY RIDGE
City:  PINCKNEY
State:  MI
Zipcode:  48169
Status:  Active
Grant Date:  10/14/2020
Expires:  01/08/2031
Uls:  FCC Info

Callsign:  N8WGD
Class:  Extra
Name:  WILTSE, JOHN A
Address:  875 Patterson Lake RD
City:  PINCKNEY
State:  MI
Zipcode:  48169
Status:  Active
Grant Date:  10/20/2022
Expires:  12/08/2032
Uls:  FCC Info

Callsign:  W8SS
Class:  Extra
Name:  MESH, JOE E
Address:  P.O. Box 1
City:  HELL
State:  MI
Zipcode:  48169
Status:  Active
Grant Date:  06/25/2016
Expires:  06/25/2026
Uls:  FCC Info

Callsign:  WD8JQS
Class:  General
Name:  SCHMIDT, ROBERT B
Address:  4700 Shan Gri La Dr
City:  Pinckney
State:  MI
Zipcode:  48169
Status:  Active
Grant Date:  03/01/2017
Expires:  03/20/2027
Uls:  FCC Info

Callsign:  KC8TXW
Class:  Technician
Name:  Parker, James W
Address:  931 E Unadilla
City:  Pinckney
State:  MI
Zipcode:  48169
Status:  Active
Grant Date:  07/04/2023
Expires:  07/04/2033
Uls:  FCC Info

Callsign:  W8BET
Class:  General
Name:  Lawrence, James B
Address:  2645 Pine Shadow Ct
City:  Pinckney
State:  MI
Zipcode:  48169
Status:  Active
Grant Date:  02/10/2024
Expires:  04/25/2034
Uls:  FCC Info

Callsign:  KE8IYF
Class:  Technician
Name:  Richards, Ross R
Address:  5500 Arapaho Pass
City:  Pinckney
State:  MI
Zipcode:  48169
Status:  Active
Grant Date:  03/05/2018
Expires:  03/05/2028
Uls:  FCC Info

Callsign:  KE8QQY
Class:  Technician
Name:  White, David F
Address:  326 Brentwood Dr
City:  Pinckney
State:  MI
Zipcode:  48169
Status:  Active
Grant Date:  02/10/2021
Expires:  02/10/2031
Uls:  FCC Info

Callsign:  KF8AWT
Class:  Technician
Name:  Bovia, John G
Address:  9508 Tree Top Ct
City:  Pinckney
State:  MI
Zipcode:  48169
Status:  Active
Grant Date:  04/16/2024
Expires:  04/16/2034
Uls:  FCC Info

Callsign:  KZ8X
Class:  Extra
Name:  KARPICKE, GREGORY J
Address:  3944 MARCUS DRIVE
City:  PINCKNEY
State:  MI
Zipcode:  48169
Status:  Active
Grant Date:  04/18/2023
Expires:  05/06/2033
Uls:  FCC Info

Callsign:  KB8NSU
Class:  Technician
Name:  U REN, DIANE A
Address:  11965 W SHORE DR
City:  HELL
State:  MI
Zipcode:  48169
Status:  Active
Grant Date:  07/30/2022
Expires:  09/05/2032
Uls:  FCC Info

Callsign:  N8JTF
Class:  Technician
Name:  BROWN, LORI K
Address:  6455 Farley Road
City:  PINCKNEY
State:  MI
Zipcode:  48169
Status:  Active
Grant Date:  04/08/2014
Expires:  04/08/2024
Uls:  FCC Info

Callsign:  WD8CNT
Class:  Technician
Name:  STRANG, MICELI P
Address:  10773 Frankfort
City:  Pinckney
State:  MI
Zipcode:  48169
Status:  Active
Grant Date:  06/29/2018
Expires:  06/29/2028
Uls:  FCC Info

Callsign:  NV8T
Class:  Extra
Name:  MacSteaphan, Daffyd E
Address:  7598 Kice Drive
City:  Pinckney
State:  MI
Zipcode:  48169
Status:  Active
Grant Date:  11/30/2016
Expires:  02/09/2027
Uls:  FCC Info

Callsign:  KD8IGK
Class:  Extra
Name:  BATHGATE, WILLIAM S
Address:  10909 MONTICELLO ROAD
City:  PINCKNEY
State:  MI
Zipcode:  48169
Status:  Active
Grant Date:  01/19/2018
Expires:  04/07/2028
Uls:  FCC Info

Callsign:  KD8VEH
Class:  Extra
Name:  Guyon, Richard
Address:  3289 Outback Trail
City:  Pinckney
State:  MI
Zipcode:  48169
Status:  Active
Grant Date:  06/08/2023
Expires:  06/19/2033
Uls:  FCC Info

Callsign:  KE8EZH
Class:  Technician
Name:  Zamarron, Michael J
Address:  306 E Main St
City:  Pinckney
State:  MI
Zipcode:  48169
Status:  Active
Grant Date:  09/07/2016
Expires:  09/07/2026
Uls:  FCC Info

Callsign:  W8BDI
Class:  Technician
Name:  IGNATOWSKI, BRIAN D
Address:  8640 CRESTON DRIVE
City:  PINCKNEY
State:  MI
Zipcode:  48169
Status:  Active
Grant Date:  12/19/2017
Expires:  12/19/2027
Uls:  FCC Info

Callsign:  KE8MPZ
Class:  Technician
Name:  Steffes, Lisa M
Address:  4348 Old Mill Rd
City:  Pinckney
State:  MI
Zipcode:  48169
Status:  Active
Grant Date:  07/19/2019
Expires:  07/19/2029
Uls:  FCC Info

Callsign:  KE8PWJ
Class:  General
Name:  Waldorf, Conrad E
Address:  312 W. Hamburg St.
City:  Pinckney
State:  MI
Zipcode:  48169
Status:  Active
Grant Date:  11/12/2020
Expires:  11/12/2030
Uls:  FCC Info

Callsign:  K8TTI
Class:  Extra
Name:  WILSON, JOHN M
Address:  9663 SOUTH BASS COURT
City:  PINCKNEY
State:  MI
Zipcode:  48169
Status:  Active
Grant Date:  03/10/2022
Expires:  05/12/2032
Uls:  FCC Info

Callsign:  AA8JL
Class:  Extra
Name:  HENDERSON, JAMES B
Address:  2328 Baseview Dr
City:  Pinckney
State:  MI
Zipcode:  48169
Status:  Active
Grant Date:  09/17/2022
Expires:  12/08/2032
Uls:  FCC Info

Callsign:  KE8TRL
Class:  Extra
Name:  Monroe, Blaine P
Address:  11470 KNIGHTS DR
City:  PINCKNEY
State:  MI
Zipcode:  48169
Status:  Active
Grant Date:  01/11/2022
Expires:  01/11/2032
Uls:  FCC Info

Callsign:  W8ICN
Class:  Extra
Name:  Metro, Daniel J
Address:  9530 Meadow Lane
City:  Pinckney
State:  MI
Zipcode:  48169
Status:  Active
Grant Date:  09/07/2017
Expires:  11/26/2027
Uls:  FCC Info

Callsign:  W8CED
Class:  Technician
Name:  Dubzak, Colleen E
Address:  4390 Eucalyptus Way
City:  Pinckney
State:  MI
Zipcode:  48169
Status:  Active
Grant Date:  09/28/2021
Expires:  10/01/2031
Uls:  FCC Info

Callsign:  KE8DMY
Class:  Technician
Name:  Engler, Shaun R
Address:  919 Arthurs Ct
City:  Pinckney
State:  MI
Zipcode:  48169
Status:  Active
Grant Date:  03/17/2016
Expires:  03/17/2026
Uls:  FCC Info

Callsign:  K1RAC
Class:  General
Name:  Collings, Ryan A
Address:  21856 Celestial Cr
City:  Pinckney
State:  MI
Zipcode:  48169
Status:  Active
Grant Date:  10/14/2017
Expires:  10/14/2027
Uls:  FCC Info

Callsign:  W8BKT
Class:  General
Name:  TENNYSON, BRIAN
Address:  10565 W Splitstone
City:  Pinckney
State:  MI
Zipcode:  48169
Status:  Active
Grant Date:  06/07/2019
Expires:  06/07/2029
Uls:  FCC Info

Callsign:  KE8ONZ
Class:  Technician
Name:  Elliot, Scott
Address:  9995 Kress Rd
City:  Pinckney
State:  MI
Zipcode:  48169
Status:  Active
Grant Date:  06/09/2020
Expires:  06/09/2030
Uls:  FCC Info

Callsign:  WW8YC
Class:  Extra
Name:  Collet, Yves
Address:  5270 Crestover
City:  Pinckney
State:  MI
Zipcode:  48169
Status:  Active
Grant Date:  07/18/2023
Expires:  07/18/2033
Uls:  FCC Info

Callsign:  W2GLD
Class:  Extra
Name:  DUBZAK Jr., GERALD L
Address:  4390 Eucalyptus Way
City:  Pinckney
State:  MI
Zipcode:  48169
Status:  Active
Grant Date:  06/02/2018
Expires:  08/30/2028
Uls:  FCC Info

Callsign:  N8SVM
Class:  General
Name:  U REN, HARLAYNE L
Address:  11965 W SHORE DR
City:  HELL
State:  MI
Zipcode:  48169
Status:  Active
Grant Date:  11/03/2012
Expires:  01/26/2023
Uls:  FCC Info

Callsign:  WA8YRH
Class:  Extra
Name:  CALKINS, LOUIS R
Address:  2306 SUNNY RIDGE DR
City:  PINCKNEY
State:  MI
Zipcode:  48169
Status:  Active
Grant Date:  09/23/2023
Expires:  09/23/2033
Uls:  FCC Info

Callsign:  W8VCK
Class:  General
Name:  ROBBINS, KIM ALAN
Address:  3800 HOOKER ROAD
City:  PINCKNEY
State:  MI
Zipcode:  48169
Status:  Active
Grant Date:  03/30/2020
Expires:  06/20/2030
Uls:  FCC Info

Callsign:  KD8HNV
Class:  Technician
Name:  Andrus, Kyle R
Address:  18227 Donahue Rd
City:  Pinckney
State:  MI
Zipcode:  48169
Status:  Active
Grant Date:  05/18/2019
Expires:  05/18/2029
Uls:  FCC Info

Callsign:  KD8QIL
Class:  Technician
Name:  Hoose, Richard H
Address:  8602 Cypress Ln
City:  Pinckney
State:  MI
Zipcode:  48169
Status:  Active
Grant Date:  03/30/2021
Expires:  06/15/2031
Uls:  FCC Info

Callsign:  KD8UFV
Class:  Technician
Name:  SMITH, SCOTT E
Address:  2648 INDIAN TRAIL
City:  PINCKNEY
State:  MI
Zipcode:  48169
Status:  Active
Grant Date:  03/12/2013
Expires:  03/12/2023
Uls:  FCC Info

Callsign:  KE8DES
Class:  Technician
Name:  Utter, Jeffrey A
Address:  8478 Climbing Way
City:  Pinckney
State:  MI
Zipcode:  48169
Status:  Active
Grant Date:  02/16/2016
Expires:  02/16/2026
Uls:  FCC Info

Callsign:  W8FFF
Class:  Extra
Name:  Galiher, Daniel L
Address:  7367 Bayberry Dr
City:  Pinckney
State:  MI
Zipcode:  48169
Status:  Active
Grant Date:  07/11/2017
Expires:  07/11/2027
Uls:  FCC Info

Callsign:  KE8MFP
Class:  General
Name:  Linn, Douglas L
Address:  10929 Colony
City:  Pinckney
State:  MI
Zipcode:  48169
Status:  Active
Grant Date:  05/15/2019
Expires:  05/15/2029
Uls:  FCC Info

Callsign:  KE8ONW
Class:  Technician
Name:  McKinney, Todd S
Address:  8287 Kimble Dr
City:  Pinckney
State:  MI
Zipcode:  48169
Status:  Active
Grant Date:  06/09/2020
Expires:  06/09/2030
Uls:  FCC Info

Callsign:  KE8YTS
Class:  Technician
Name:  USITALO, Zachary G
Address:  174 W Hamburg
City:  Pinckney
State:  MI
Zipcode:  48169
Status:  Active
Grant Date:  07/15/2023
Expires:  07/15/2033
Uls:  FCC Info

Callsign:  KA8TSG
Class:  General
Name:  REYNOLDS, MICHAEL J
Address:  3490 RECREATION DR
City:  PINCKNEY
State:  MI
Zipcode:  48169
Status:  Active
Grant Date:  11/07/2017
Expires:  01/13/2028
Uls:  FCC Info

Callsign:  K8TDK
Class:  General
Name:  Marz, Jerome D
Address:  2986 Indian Trail
City:  Pinckney
State:  MI
Zipcode:  48169
Status:  Active
Grant Date:  06/10/2016
Expires:  08/13/2026
Uls:  FCC Info

Callsign:  N8BJX
Class:  Extra
Name:  Green, Richard T
Address:  20906 Trebesh Cir E
City:  Pinckney
State:  MI
Zipcode:  48169
Status:  Active
Grant Date:  08/12/2015
Expires:  10/26/2025
Uls:  FCC Info

Callsign:  NJ2R
Class:  Extra
Name:  SHULTZ, ROGER A
Address:  10123 Songbird Lane
City:  Pinckney
State:  MI
Zipcode:  48169
Status:  Active
Grant Date:  10/27/2014
Expires:  01/19/2025
Uls:  FCC Info

Callsign:  WA8IAQ
Class:  General
Name:  BANTA, RITA L
Address:  11297 OUTER DRIVE
City:  PINCKNEY
State:  MI
Zipcode:  48169
Status:  Active
Grant Date:  04/28/2018
Expires:  06/17/2028
Uls:  FCC Info

Callsign:  KC8ORG
Class:  Technician
Name:  Harper, Deborah J
Address:  8615 Van Horn Dr
City:  Pinckney
State:  MI
Zipcode:  48169
Status:  Active
Grant Date:  04/23/2020
Expires:  06/07/2030
Uls:  FCC Info

Callsign:  KD8ASU
Class:  Technician
Name:  Marsh, Kevin J
Address:  10534 Monticello Dr
City:  Pinckney
State:  MI
Zipcode:  48169
Status:  Active
Grant Date:  09/17/2014
Expires:  12/14/2024
Uls:  FCC Info

Callsign:  KD8UFL
Class:  Technician
Name:  DUFFY, MICHAEL R
Address:  4270 ANGELS PASS
City:  PINCKNEY
State:  MI
Zipcode:  48169
Status:  Active
Grant Date:  03/12/2013
Expires:  03/12/2023
Uls:  FCC Info

Callsign:  KE8DDT
Class:  Technician
Name:  Underwood, Jack A
Address:  10591 Mill Street
City:  Pinckney
State:  MI
Zipcode:  48169
Status:  Active
Grant Date:  02/10/2016
Expires:  02/10/2026
Uls:  FCC Info

Callsign:  KD9MSQ
Class:  General
Name:  Ames, Bryan E
Address:  9425 WINTERSET
City:  PINCKNEY
State:  MI
Zipcode:  48169
Status:  Active
Grant Date:  03/21/2019
Expires:  03/21/2029
Uls:  FCC Info

Callsign:  KE8ODL
Class:  Technician
Name:  Whitehead, Shawn C
Address:  2669 Pine Shadow Ct
City:  Pinckney
State:  MI
Zipcode:  48169
Status:  Active
Grant Date:  03/10/2020
Expires:  03/10/2030
Uls:  FCC Info

Callsign:  KE8VTC
Class:  General
Name:  Wolverton, Clarence F
Address:  1728 Rolling Meadows St
City:  Pinckney
State:  MI
Zipcode:  48169
Status:  Active
Grant Date:  10/06/2022
Expires:  10/06/2032
Uls:  FCC Info

Callsign:  KF8BZT
Class:  Technician
Name:  GEARHART, KEVIN
Address:  480 Tiplady Rd
City:  PINCKNEY
State:  MI
Zipcode:  48169
Status:  Active
Grant Date:  08/20/2024
Expires:  08/20/2034
Uls:  FCC Info

Callsign:  KA8LNG
Class:  General
Name:  PLYMALE, TIMOTHY D
Address:  4181 PATTERSON LK RD
City:  PINCKNEY
State:  MI
Zipcode:  48169
Status:  Active
Grant Date:  05/26/2016
Expires:  05/07/2026
Uls:  FCC Info

Callsign:  N1EAU
Class:  General
Name:  Adrian, Andrew
Address:  11423 Algonquin Drive
City:  Pinckney
State:  MI
Zipcode:  48169
Status:  Active
Grant Date:  02/15/2023
Expires:  02/09/2033
Uls:  FCC Info

Callsign:  AF4UC
Class:  Extra
Name:  COOK, GEORGE V
Address:  325 South Mill St
City:  Pinckney
State:  MI
Zipcode:  48169
Status:  Active
Grant Date:  03/23/2016
Expires:  04/02/2026
Uls:  FCC Info

Callsign:  KC8ZII
Class:  Technician
Name:  JESKI, PATRICK H
Address:  1771 Patterson Lake Rd
City:  PINCKNEY
State:  MI
Zipcode:  48169
Status:  Active
Grant Date:  02/21/2014
Expires:  03/22/2024
Uls:  FCC Info

Callsign:  KD8KEM
Class:  Technician
Name:  Tompkin, Donna M
Address:  7901 Pinckney Rd
City:  Pinckney
State:  MI
Zipcode:  48169
Status:  Active
Grant Date:  02/01/2019
Expires:  02/20/2029
Uls:  FCC Info

Callsign:  KD8TVN
Class:  Technician
Name:  Vogel, Michael R
Address:  7901 Pinckney Rd
City:  Pinckney
State:  MI
Zipcode:  48169
Status:  Active
Grant Date:  09/25/2024
Expires:  01/17/2033
Uls:  FCC Info

Callsign:  W2LJS
Class:  Technician
Name:  Shultz, Lisa J
Address:  10123 Songbird Lane
City:  Pinckney
State:  MI
Zipcode:  48169
Status:  Active
Grant Date:  09/19/2015
Expires:  09/19/2025
Uls:  FCC Info

Callsign:  KE8LMU
Class:  Technician
Name:  ADELMANN, AIDAN D
Address:  49 TIPLADY RD
City:  PINCKNEY
State:  MI
Zipcode:  48169
Status:  Active
Grant Date:  02/26/2019
Expires:  02/26/2029
Uls:  FCC Info

Callsign:  KE8NON
Class:  Technician
Name:  Sheill, Daniel J
Address:  11931 Neil St
City:  Pinckney
State:  MI
Zipcode:  48169
Status:  Active
Grant Date:  12/10/2019
Expires:  12/10/2029
Uls:  FCC Info

Callsign:  NN8DX
Class:  Extra
Name:  Roche, Branden A
Address:  11490 Weiman Drive
City:  Pinckney
State:  MI
Zipcode:  48169
Status:  Active
Grant Date:  10/08/2024
Expires:  10/08/2034
Uls:  FCC Info

Callsign:  KA8KAN
Class:  Novice
Name:  HOGLAND, KEITH C
Address:  P.O. Box 1156
City:  PINCKNEY
State:  MI
Zipcode:  48169
Status:  Active
Grant Date:  01/06/2016
Expires:  01/28/2026
Uls:  FCC Info

Callsign:  KF8CBE
Class:  Technician
Name:  Zamperla, Ascanio M
Address:  4695 Midland Dr
City:  Pinckney
State:  MI
Zipcode:  48169
Status:  Active
Grant Date:  08/27/2024
Expires:  08/27/2034
Uls:  FCC Info

Callsign:  N8ZFK
Class:  General
Name:  Raymond, Margery F
Address:  9650 Meadow Lane
City:  Pinckney
State:  MI
Zipcode:  48169
Status:  Active
Grant Date:  03/30/2023
Expires:  06/08/2033
Uls:  FCC Info

Callsign:  N8EOC
Name:  LIVINGSTON COUNTY AMATEUR RADIO
Address:  8432 Constitution Blvd
City:  Pinckney
State:  MI
Zipcode:  48169
Status:  Active
Grant Date:  12/02/2019
Expires:  12/02/2029
Uls:  FCC Info

Callsign:  KC8WMV
Class:  Technician
Name:  Sumpter Mr, William L
Address:  11440 Cedar Bend Dr
City:  Pinckney
State:  MI
Zipcode:  48169
Status:  Active
Grant Date:  12/23/2023
Expires:  12/23/2033
Uls:  FCC Info

Callsign:  KD8GXC
Class:  General
Name:  PARRISH, THOMAS J
Address:  15771 W M36
City:  PINCKNEY
State:  MI
Zipcode:  48169
Status:  Active
Grant Date:  06/06/2017
Expires:  08/20/2027
Uls:  FCC Info

Callsign:  KE8NJI
Class:  Extra
Name:  Roche, Branden A
Address:  11490 Weiman Drive
City:  Pinckney
State:  MI
Zipcode:  48169
Status:  Canceled
Grant Date:  11/18/2019
Expires:  11/18/2029
Uls:  FCC Info

Callsign:  KC8TZD
Class:  Extra
Name:  Schankin, David O
Address:  7598 Kice Drive
City:  Pinckney
State:  MI
Zipcode:  48169
Status:  Canceled
Grant Date:  05/16/2002
Expires:  05/16/2012
Uls:  FCC Info

Callsign:  KC8HZX
Class:  General
Name:  COLE JR, RONALD S
Address:  9652 S BASS CT
City:  PINCKNEY
State:  MI
Zipcode:  48169
Status:  Canceled
Grant Date:  07/01/1999
Expires:  06/24/2007
Uls:  FCC Info

Callsign:  AD8MY
Class:  Extra
Name:  Roche, Branden A
Address:  11490 Weiman Drive
City:  Pinckney
State:  MI
Zipcode:  48169
Status:  Canceled
Grant Date:  11/18/2019
Expires:  11/18/2029
Uls:  FCC Info

Callsign:  KD8GOU
Name:  Livingston County D-Star Group
Address:  P.O. Box 1014
City:  Pinckney
State:  MI
Zipcode:  48169
Status:  Canceled
Grant Date:  07/05/2007
Expires:  07/05/2017
Uls:  FCC Info

Callsign:  KD8RYO
Class:  Technician
Name:  IGNATOWSKI, BRIAN D
Address:  9617 N BASS CT.
City:  PINCKNEY
State:  MI
Zipcode:  48169
Status:  Canceled
Grant Date:  03/19/2012
Expires:  03/19/2022
Uls:  FCC Info

Callsign:  KE8GCB
Class:  Technician
Name:  Swanson, Eric R
Address:  5583 Patterson Lane Rd
City:  Pinckney
State:  MI
Zipcode:  48169
Status:  Canceled
Grant Date:  02/15/2017
Expires:  02/15/2027
Uls:  FCC Info

Callsign:  KE8MWT
Class:  General
Name:  Coppersmith III, Robert T
Address:  333 Hamburg St
City:  Pinckney
State:  MI
Zipcode:  48169
Status:  Canceled
Grant Date:  09/03/2019
Expires:  09/03/2029
Uls:  FCC Info

Callsign:  KF8AGU
Class:  Extra
Name:  Parker, Aaron M
Address:  593 S Howell St
City:  Pinckney
State:  MI
Zipcode:  48169
Status:  Canceled
Grant Date:  02/23/2024
Expires:  02/23/2034
Uls:  FCC Info

Callsign:  KB8VCK
Class:  General
Name:  ROBBINS, KIM ALAN
Address:  3800 HOOKER RD
City:  PINCKNEY
State:  MI
Zipcode:  48169
Status:  Canceled
Grant Date:  02/22/1996
Expires:  08/04/2002
Uls:  FCC Info

Callsign:  KC8QQP
Class:  Technician
Name:  MAXFIELD SR, PETER V
Address:  21920 THORNTON RD
City:  PINCKNEY
State:  MI
Zipcode:  48169
Status:  Canceled
Grant Date:  03/15/2001
Expires:  03/15/2011
Uls:  FCC Info

Callsign:  KD8HVT
Class:  Technician
Name:  Pavlic, John J
Address:  9938 Kress Rd
City:  Pinckney
State:  MI
Zipcode:  48169
Status:  Canceled
Grant Date:  02/22/2008
Expires:  02/22/2018
Uls:  FCC Info

Callsign:  W8CPB
Class:  General
Name:  COOKE, BRIAN P
Address:  550 E. Main
City:  Pinckney
State:  MI
Zipcode:  48169
Status:  Canceled
Grant Date:  06/07/2013
Expires:  06/07/2023
Uls:  FCC Info

Callsign:  N8NGE
Class:  General
Name:  WILSON, JOHN M
Address:  9663 SOUTH BASS COURT
City:  PINCKNEY
State:  MI
Zipcode:  48169
Status:  Canceled
Grant Date:  04/24/2012
Expires:  05/16/2022
Uls:  FCC Info

Callsign:  W8FP
Class:  Extra
Name:  PERRY, FRANCIS W
Address:  12084 WEIMAN DR
City:  PINCKNEY
State:  MI
Zipcode:  48169
Status:  Canceled
Grant Date:  01/10/2006
Expires:  01/10/2016
Uls:  FCC Info

Callsign:  KB8QJD
Class:  Extra
Name:  Mesh, Aline A
Address:  P.O. Box 1
City:  Hell
State:  MI
Zipcode:  48169
Status:  Canceled
Grant Date:  09/09/2003
Expires:  11/09/2013
Uls:  FCC Info

Callsign:  NK8D
Class:  Extra
Name:  COGGINS, JAMES H
Address:  8950 CHAMBERS RD
City:  PINCKNEY
State:  MI
Zipcode:  48169
Status:  Canceled
Grant Date:  08/14/2004
Expires:  08/14/2014
Uls:  FCC Info

Callsign:  WB4BPC
Class:  General
Name:  COOKE, BRIAN P
Address:  550 E. Main
City:  Pinckney
State:  MI
Zipcode:  48169
Status:  Canceled
Grant Date:  06/14/2008
Expires:  06/14/2018
Uls:  FCC Info

Callsign:  K8URH
Class:  Extra
Name:  PERRY, FRANCIS W
Address:  12084 WEIMAN DR
City:  PINCKNEY
State:  MI
Zipcode:  48169
Status:  Canceled
Grant Date:  10/19/2005
Expires:  01/16/2016
Uls:  FCC Info

Callsign:  KE8GZL
Class:  Technician
Name:  Galiher, Daniel L
Address:  3547 Swarthout Rd
City:  Pinckney
State:  MI
Zipcode:  48169
Status:  Canceled
Grant Date:  05/19/2017
Expires:  05/19/2027
Uls:  FCC Info

Callsign:  WA2WIM
Class:  Extra
Name:  Sablatzky, Neil
Address:  672 W Unadilla
City:  Pinckney
State:  MI
Zipcode:  48169
Status:  Canceled
Grant Date:  03/09/1999
Expires:  03/09/2009
Uls:  FCC Info

Callsign:  KD8HIP
Class:  General
Name:  Rorabacher, Lynn J
Address:  5148 Island Shore Dr
City:  Pinckney
State:  MI
Zipcode:  48169
Status:  Canceled
Grant Date:  11/28/2007
Expires:  11/28/2017
Uls:  FCC Info

Callsign:  KE8GZK
Class:  Technician
Name:  Collings, Ryan A
Address:  21856 Celestial Cr
City:  Pinckney
State:  MI
Zipcode:  48169
Status:  Canceled
Grant Date:  05/19/2017
Expires:  05/19/2027
Uls:  FCC Info

Callsign:  KE8VFJ
Class:  Extra
Name:  Collet, Yves
Address:  5270 Crestover
City:  Pinckney
State:  MI
Zipcode:  48169
Status:  Canceled
Grant Date:  06/24/2022
Expires:  06/24/2032
Uls:  FCC Info

Callsign:  KB8LEZ
Class:  Advanced
Name:  METRO, TONAWANDA
Address:  9530 MEADOW LN
City:  PINCKNEY
State:  MI
Zipcode:  48169
Status:  Canceled
Grant Date:  02/13/2002
Expires:  05/12/2012
Uls:  FCC Info

Callsign:  KB8JQG
Class:  Novice
Name:  PIPER, BARRY K
Address:  11959 PORTAGE LAKE AVE
City:  PINCKNEY
State:  MI
Zipcode:  48169
Status:  Expired
Grant Date:  01/22/2000
Expires:  04/17/2010
Uls:  FCC Info

Callsign:  KB8GWZ
Class:  Novice
Name:  SIEGEL, PATRICIA D
Address:  1175 W M36
City:  PINCKNEY
State:  MI
Zipcode:  48169
Status:  Expired
Grant Date:  04/11/1989
Expires:  04/11/1999
Uls:  FCC Info

Callsign:  KB8ZRC
Class:  Extra
Name:  KENNEDY, BRIAN S
Address:  5107 SPEARS RD
City:  PINCKNEY
State:  MI
Zipcode:  48169
Status:  Expired
Grant Date:  02/23/2005
Expires:  05/22/2015
Uls:  FCC Info

Callsign:  K8JVK
Class:  General
Name:  CHAMBERLAIN, WELTON C
Address:  120 LIVINGSTON ST BOX 246
City:  PINCKNEY
State:  MI
Zipcode:  48169
Status:  Expired
Grant Date:  02/02/2005
Expires:  04/22/2015
Uls:  FCC Info

Callsign:  KB8GMW
Class:  Novice
Name:  KING, CORTLAND C
Address:  9125 FARLEY RD
City:  PINCKNEY
State:  MI
Zipcode:  48169
Status:  Expired
Grant Date:  02/21/1989
Expires:  02/21/1999
Uls:  FCC Info

Callsign:  KB8YMX
Name:  GARR, WARREN R
Address:  P.O. Box 428
City:  PINCKNEY
State:  MI
Zipcode:  48169
Status:  Expired
Grant Date:  08/31/1995
Expires:  03/27/2005
Uls:  FCC Info

Callsign:  N8VTD
Class:  Technician
Name:  HENDERSON, EUGENE E
Address:  2243 SOSNA DR
City:  PINCKNEY
State:  MI
Zipcode:  48169
Status:  Expired
Grant Date:  06/25/2002
Expires:  09/22/2012
Uls:  FCC Info

Callsign:  W8RCA
Class:  Advanced
Name:  YOST, GREGORY S
Address:  744 SOUTH HOWELL ST
City:  PINCKNEY
State:  MI
Zipcode:  48169
Status:  Expired
Grant Date:  10/09/1997
Expires:  10/09/2007
Uls:  FCC Info

Callsign:  KC8SDV
Class:  Technician
Name:  Sternhagen, Nikolas M
Address:  1495 Darwin Rd
City:  Pinckney
State:  MI
Zipcode:  48169
Status:  Expired
Grant Date:  09/10/2001
Expires:  09/10/2011
Uls:  FCC Info

Callsign:  KD8RVE
Class:  Technician
Name:  Gairdner, Michael A
Address:  5401 Arapaho Pass
City:  Pinckney
State:  MI
Zipcode:  48169
Status:  Expired
Grant Date:  03/02/2012
Expires:  03/02/2022
Uls:  FCC Info

Callsign:  KB8FOR
Class:  Novice
Name:  ASTROLOGO JR, JOSEPH A
Address:  11891 EARL ST
City:  PINCKNEY
State:  MI
Zipcode:  48169
Status:  Expired
Grant Date:  07/23/1998
Expires:  07/23/2008
Uls:  FCC Info

Callsign:  N8JSC
Name:  LUTZ, ROBERT C
Address:  3217 MADISON RD
City:  PINCKNEY
State:  MI
Zipcode:  48169
Status:  Expired
Grant Date:  04/16/1998
Expires:  04/16/2008
Uls:  FCC Info

Callsign:  N8TWY
Class:  Technician
Name:  BUCHOLZ, KENNETH C
Address:  5512 SHOSHONI PASS
City:  PINCKNEY
State:  MI
Zipcode:  48169
Status:  Expired
Grant Date:  05/26/1992
Expires:  05/26/2002
Uls:  FCC Info

Callsign:  WB8YJC
Name:  THRASHER, CALVIN C
Address:  6401 FARLEY RD
City:  PINCKNEY
State:  MI
Zipcode:  48169
Status:  Expired
Grant Date:  11/03/1987
Expires:  11/03/1997
Uls:  FCC Info

Callsign:  KD8FCN
Class:  Technician
Name:  BERRY, DOUGLAS W
Address:  8234 TERRACE CT
City:  PINCKNEY
State:  MI
Zipcode:  48169
Status:  Expired
Grant Date:  01/30/2007
Expires:  01/30/2017
Uls:  FCC Info

Callsign:  KB4AVM
Class:  Novice
Name:  WETHERINGTON, PHILLIP N
Address:  5985 W M36
City:  PINCKNEY
State:  MI
Zipcode:  48169
Status:  Expired
Grant Date:  12/22/1987
Expires:  12/22/1997
Uls:  FCC Info

Callsign:  N8HIO
Class:  Advanced
Name:  CARLTON, ROBERT E
Address:  11517 ALGONQUIN
City:  PINCKNEY
State:  MI
Zipcode:  48169
Status:  Expired
Grant Date:  05/12/1997
Expires:  05/12/2007
Uls:  FCC Info

Callsign:  KD8BZJ
Class:  Technician
Name:  Estes, Dale E
Address:  10660 Homeshore Dr
City:  Pinckney
State:  MI
Zipcode:  48169
Status:  Expired
Grant Date:  08/16/2005
Expires:  08/16/2015
Uls:  FCC Info

Callsign:  KB8NXX
Name:  LELONEK, SHELLY D
Address:  3228 E M36
City:  PINCKNEY
State:  MI
Zipcode:  48169
Status:  Expired
Grant Date:  08/04/1992
Expires:  08/04/2002
Uls:  FCC Info

Callsign:  N8SKE
Class:  General
Name:  PATTERSON, DONALD R
Address:  11734 PLEASANT VIEW DR
City:  PINCKNEY
State:  MI
Zipcode:  48169
Status:  Expired
Grant Date:  03/27/2012
Expires:  03/03/2022
Uls:  FCC Info

Callsign:  K8ETR
Class:  Extra
Name:  RORABACHER, LYNN J
Address:  5148 ISLAND SHORE DR
City:  PINCKNEY
State:  MI
Zipcode:  48169
Status:  Expired
Grant Date:  12/18/2007
Expires:  12/18/2017
Uls:  FCC Info

Callsign:  K8PXG
Class:  General
Name:  PAVLIC, JOHN J
Address:  9938 KRESS RD
City:  PINCKNEY
State:  MI
Zipcode:  48169
Status:  Expired
Grant Date:  04/07/2009
Expires:  04/07/2019
Uls:  FCC Info

Callsign:  K8PBA
Class:  Extra
Name:  BANTA, ROBERT W
Address:  11297 OUTER DR
City:  HELL
State:  MI
Zipcode:  48169
Status:  Expired
Grant Date:  06/29/2004
Expires:  09/14/2014
Uls:  FCC Info

Callsign:  K8WNF
Name:  LIPINSKI, WALTER S
Address:  9407 LINCK DR
City:  PINCKNEY
State:  MI
Zipcode:  48169
Status:  Expired
Grant Date:  11/07/1995
Expires:  11/07/2005
Uls:  FCC Info

Callsign:  KB8NXW
Class:  Novice
Name:  LELONEK, ALBERT R
Address:  3228 E M36
City:  PINCKNEY
State:  MI
Zipcode:  48169
Status:  Expired
Grant Date:  05/05/1992
Expires:  05/05/2002
Uls:  FCC Info

Callsign:  N8SKD
Class:  Technician
Name:  PATTERSON, ELLEN
Address:  11734 PLEASANT VIEW DR
City:  PINCKNEY
State:  MI
Zipcode:  48169
Status:  Expired
Grant Date:  04/10/2012
Expires:  03/03/2022
Uls:  FCC Info

Callsign:  N9BVZ
Name:  CORNETET, GERALD F
Address:  3399 MC CLUSKEY DR
City:  PINCKNEY
State:  MI
Zipcode:  48169
Status:  Expired
Grant Date:  09/26/1996
Expires:  09/26/2006
Uls:  FCC Info

Callsign:  KB8LFW
Class:  Technician
Name:  WOODALL, WANDA L
Address:  9530 MEADOW LN
City:  PINCKNEY
State:  MI
Zipcode:  48169
Status:  Expired
Grant Date:  06/06/2012
Expires:  04/14/2022
Uls:  FCC Info

Callsign:  KD8TO
Class:  Advanced
Name:  PRATT, BUD E
Address:  9245 CEDARLAKE RD
City:  PINCKNEY
State:  MI
Zipcode:  48169
Status:  Expired
Grant Date:  07/14/1994
Expires:  07/14/2004
Uls:  FCC Info

Callsign:  N8QZQ
Name:  DUNK, THOMAS W
Address:  6776 FARLEY RD
City:  PINCKNEY
State:  MI
Zipcode:  48169
Status:  Expired
Grant Date:  04/03/1996
Expires:  11/12/2001
Uls:  FCC Info

Callsign:  W8UJH
Class:  General
Name:  REYNOLDS, GEORGE A
Address:  139 Mann St apt 14
City:  Pinckney
State:  MI
Zipcode:  48169
Status:  Expired
Grant Date:  06/20/2012
Expires:  07/14/2022
Uls:  FCC Info


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