• AMATEUR RADIO ZIPCODE SEARCH

Ham Radio Zipcode Search



Callsign:  N8GWO
Class:  General
Name:  SCHOOS, WILLIAM A
Address:  21771 COAL DOCK RD
City:  HANCOCK
State:  MI
Zipcode:  49930
Status:  Active
Grant Date:  12/14/2016
Expires:  12/14/2026
Uls:  FCC Info

Callsign:  W8DXS
Class:  General
Name:  Bourdieu, Gustavo F
Address:  25 Shafter St
City:  Hancock
State:  MI
Zipcode:  49930
Status:  Active
Grant Date:  11/03/2017
Expires:  11/03/2027
Uls:  FCC Info

Callsign:  KE8PSS
Class:  Technician
Name:  Siira, Wayne J
Address:  20717 Fourth St
City:  Hancock
State:  MI
Zipcode:  49930
Status:  Active
Grant Date:  10/16/2020
Expires:  10/16/2030
Uls:  FCC Info

Callsign:  KE8UOA
Class:  Technician
Name:  Isaacson, Mark R
Address:  19573 Boston Crosscut Rd
City:  Hancock
State:  MI
Zipcode:  49930
Status:  Active
Grant Date:  04/13/2022
Expires:  04/13/2032
Uls:  FCC Info

Callsign:  KF8AYJ
Class:  Technician
Name:  Budde, Matthew T
Address:  1126 Summit St
City:  Hancock
State:  MI
Zipcode:  49930
Status:  Active
Grant Date:  04/18/2024
Expires:  04/18/2034
Uls:  FCC Info

Callsign:  KC8EKZ
Class:  Technician
Name:  YARROCH, WILLIAM L
Address:  621 LAKE AVE
City:  HANCOCK
State:  MI
Zipcode:  49930
Status:  Active
Grant Date:  06/21/2016
Expires:  07/24/2026
Uls:  FCC Info

Callsign:  N8FHF
Class:  General
Name:  JUNKIN, HOWARD D
Address:  22074 NEW ST
City:  HANCOCK
State:  MI
Zipcode:  49930
Status:  Active
Grant Date:  07/26/2017
Expires:  10/15/2027
Uls:  FCC Info

Callsign:  KD8GBH
Class:  General
Name:  Torrey Jr, David O
Address:  23490 Woodside Ln
City:  Hancock
State:  MI
Zipcode:  49930
Status:  Active
Grant Date:  03/17/2017
Expires:  04/26/2027
Uls:  FCC Info

Callsign:  KE8GRW
Class:  Extra
Name:  Sears, Timothy T
Address:  53410 W Pontaic Rd
City:  Hancock
State:  MI
Zipcode:  49930
Status:  Active
Grant Date:  04/07/2017
Expires:  04/07/2027
Uls:  FCC Info

Callsign:  KE8PAF
Class:  Technician
Name:  Holbrook, Michael
Address:  1401 W QUINCY ST APT 109
City:  Hancock
State:  MI
Zipcode:  49930
Status:  Active
Grant Date:  07/22/2020
Expires:  07/22/2030
Uls:  FCC Info

Callsign:  W8YUP
Class:  Technician
Name:  Goodall, Moriah N
Address:  53566 Pontiac Rd
City:  Hancock
State:  MI
Zipcode:  49930
Status:  Active
Grant Date:  03/01/2022
Expires:  03/01/2032
Uls:  FCC Info

Callsign:  KE8YAX
Class:  Technician
Name:  Doll, Shawn
Address:  728 Hancock St
City:  Hancock
State:  MI
Zipcode:  49930
Status:  Active
Grant Date:  04/12/2023
Expires:  04/12/2033
Uls:  FCC Info

Callsign:  KE8OIS
Class:  General
Name:  Boatman, Eric
Address:  936 JENNINGS ST
City:  HANCOCK
State:  MI
Zipcode:  49930
Status:  Active
Grant Date:  05/06/2020
Expires:  05/06/2030
Uls:  FCC Info

Callsign:  KB8VCB
Class:  Technician
Name:  BLACK, LEANNE M
Address:  50446 Airport Park Rd.
City:  Hancock
State:  MI
Zipcode:  49930
Status:  Active
Grant Date:  09/20/2014
Expires:  10/05/2024
Uls:  FCC Info

Callsign:  KG8XW
Class:  Extra
Name:  BLACK, ANDREW R
Address:  50446 Airport Park Rd.
City:  Hancock
State:  MI
Zipcode:  49930
Status:  Active
Grant Date:  06/25/2024
Expires:  06/25/2034
Uls:  FCC Info

Callsign:  KD8FPM
Class:  Technician
Name:  Olson, Joshua P
Address:  46435 Sportsmens Drive
City:  Hancock
State:  MI
Zipcode:  49930
Status:  Active
Grant Date:  03/03/2017
Expires:  03/21/2027
Uls:  FCC Info

Callsign:  KB8VBL
Class:  Extra
Name:  Wright, Matthew B
Address:  49709 Coal Dock RD
City:  Hancock
State:  MI
Zipcode:  49930
Status:  Active
Grant Date:  12/20/2016
Expires:  12/20/2026
Uls:  FCC Info

Callsign:  KE8OCB
Class:  Technician
Name:  Bruck, Devon G
Address:  23534 Woodside Ln
City:  Hancock
State:  MI
Zipcode:  49930
Status:  Active
Grant Date:  03/03/2020
Expires:  03/03/2030
Uls:  FCC Info

Callsign:  KE8TXD
Class:  Technician
Name:  Lafreniere, Simon T
Address:  51950 Boston
City:  Hancock
State:  MI
Zipcode:  49930
Status:  Active
Grant Date:  02/09/2022
Expires:  02/09/2032
Uls:  FCC Info

Callsign:  KE8WRG
Class:  Technician
Name:  Wright, Dawn M
Address:  49709 Coal Dock Rd
City:  Hancock
State:  MI
Zipcode:  49930
Status:  Active
Grant Date:  02/28/2023
Expires:  02/28/2033
Uls:  FCC Info

Callsign:  KD4YLR
Class:  Extra
Name:  LAFRENIERE, ERIN B
Address:  51950 Boston Rd.
City:  Hancock
State:  MI
Zipcode:  49930
Status:  Active
Grant Date:  02/13/2024
Expires:  02/22/2034
Uls:  FCC Info

Callsign:  KC8NPI
Class:  Technician
Name:  Dueweke Jr, John E
Address:  21522 HWY M 26
City:  Hancock
State:  MI
Zipcode:  49930
Status:  Active
Grant Date:  11/26/2019
Expires:  12/28/2029
Uls:  FCC Info

Callsign:  KD8BJA
Class:  Technician
Name:  Fortier, Vickie M
Address:  804 N Lincoln Dr
City:  Hancock
State:  MI
Zipcode:  49930
Status:  Active
Grant Date:  02/02/2015
Expires:  04/14/2025
Uls:  FCC Info

Callsign:  KD8YHG
Class:  General
Name:  White, Jay D
Address:  703 South St
City:  Hancock
State:  MI
Zipcode:  49930
Status:  Active
Grant Date:  04/23/2014
Expires:  04/23/2024
Uls:  FCC Info

Callsign:  KE8FEU
Class:  Extra
Name:  Sears, Mary H
Address:  53410 Pontiac Rd
City:  Hancock
State:  MI
Zipcode:  49930
Status:  Active
Grant Date:  10/12/2016
Expires:  10/12/2026
Uls:  FCC Info

Callsign:  KE8OAP
Class:  Technician
Name:  Brock, Sullivan P
Address:  849 Summit St
City:  Hancock
State:  MI
Zipcode:  49930
Status:  Active
Grant Date:  02/25/2020
Expires:  02/25/2030
Uls:  FCC Info

Callsign:  KE8TWX
Class:  Technician
Name:  Davis, Melissa A
Address:  20098 Boston Crosscut
City:  Hancock
State:  MI
Zipcode:  49930
Status:  Active
Grant Date:  02/09/2022
Expires:  02/09/2032
Uls:  FCC Info

Callsign:  WA8MAM
Class:  Extra
Name:  ZULINSKI, ROBERT E
Address:  1221 HECLA ST
City:  HANCOCK
State:  MI
Zipcode:  49930
Status:  Active
Grant Date:  04/16/2016
Expires:  06/28/2026
Uls:  FCC Info

Callsign:  KD8TIM
Class:  Technician
Name:  Smith, Matthew T
Address:  1209 W Quincy St
City:  Hancock
State:  MI
Zipcode:  49930
Status:  Active
Grant Date:  10/22/2012
Expires:  10/22/2022
Uls:  FCC Info

Callsign:  KE8FEN
Class:  Technician
Name:  Johnson, Andrew S
Address:  214 E Franklin St
City:  Hancock
State:  MI
Zipcode:  49930
Status:  Active
Grant Date:  10/12/2016
Expires:  10/12/2026
Uls:  FCC Info

Callsign:  KE8NGM
Class:  Technician
Name:  Comstock, Robert L
Address:  49849 BLESSENT RD
City:  Hancock
State:  MI
Zipcode:  49930
Status:  Active
Grant Date:  11/01/2019
Expires:  11/01/2029
Uls:  FCC Info

Callsign:  KE8WQM
Class:  Technician
Name:  Seaton, Timothy E
Address:  313 Center St
City:  Hancock
State:  MI
Zipcode:  49930
Status:  Active
Grant Date:  02/23/2023
Expires:  02/23/2033
Uls:  FCC Info

Callsign:  KC8IIG
Class:  Technician
Name:  DEWALD, DALE K
Address:  49595 Blessent Road
City:  HANCOCK
State:  MI
Zipcode:  49930
Status:  Active
Grant Date:  09/06/2017
Expires:  09/06/2027
Uls:  FCC Info

Callsign:  WQ8G
Class:  Extra
Name:  Van Uum, Donald R
Address:  49336 N GROSSE POINT SHORES RD
City:  HANCOCK
State:  MI
Zipcode:  49930
Status:  Active
Grant Date:  10/23/2018
Expires:  01/06/2029
Uls:  FCC Info

Callsign:  KE8DUO
Class:  Technician
Name:  Taylor, Diane K
Address:  700 Lake Ave
City:  Hancock
State:  MI
Zipcode:  49930
Status:  Active
Grant Date:  04/11/2016
Expires:  04/11/2026
Uls:  FCC Info

Callsign:  KE8LZU
Class:  Technician
Name:  Shafer, Nathaniel C
Address:  20882 Royce Rd
City:  Hancock
State:  MI
Zipcode:  49930
Status:  Active
Grant Date:  04/16/2019
Expires:  04/16/2029
Uls:  FCC Info

Callsign:  W8LAK
Class:  General
Name:  Goodall, James A
Address:  53566 Pontiac Rd
City:  Hancock
State:  MI
Zipcode:  49930
Status:  Active
Grant Date:  01/12/2021
Expires:  01/12/2031
Uls:  FCC Info

Callsign:  KE8WQJ
Class:  Technician
Name:  Palosaari, Charles R
Address:  1016 Prospect St
City:  Hancock
State:  MI
Zipcode:  49930
Status:  Active
Grant Date:  02/23/2023
Expires:  02/23/2033
Uls:  FCC Info

Callsign:  KF8CHU
Class:  Technician
Name:  Berg, Leo M
Address:  18381 Waasa Rd
City:  Hancock
State:  MI
Zipcode:  49930
Status:  Active
Grant Date:  10/12/2024
Expires:  10/12/2034
Uls:  FCC Info

Callsign:  KB8FCW
Class:  Technician
Name:  MAKI, EDWARD W
Address:  23745 FORSMAN RD
City:  HANCOCK
State:  MI
Zipcode:  49930
Status:  Active
Grant Date:  12/02/2013
Expires:  03/01/2024
Uls:  FCC Info

Callsign:  K8TEP
Class:  General
Name:  HARDYNIEC, BRUCE A
Address:  26273 E Grosse Pointe Shores Rd
City:  Hancock
State:  MI
Zipcode:  49930
Status:  Active
Grant Date:  03/27/2018
Expires:  05/06/2028
Uls:  FCC Info

Callsign:  KC8FLK
Class:  Technician
Name:  Kemppainen, Paul A
Address:  55345 Salo Road
City:  Hancock
State:  MI
Zipcode:  49930
Status:  Active
Grant Date:  09/06/2016
Expires:  12/03/2026
Uls:  FCC Info

Callsign:  N8OPO
Class:  Technician
Name:  BREWER, JUDY A
Address:  939 LYNN ST
City:  HANCOCK
State:  MI
Zipcode:  49930
Status:  Active
Grant Date:  05/26/2021
Expires:  05/21/2031
Uls:  FCC Info

Callsign:  WD8AFX
Class:  General
Name:  VERVILLE II, PHILLIP J
Address:  1213 EMERY ST
City:  HANCOCK
State:  MI
Zipcode:  49930
Status:  Active
Grant Date:  10/26/2016
Expires:  12/27/2026
Uls:  FCC Info

Callsign:  KC8YDU
Class:  General
Name:  Konczel, Mark S
Address:  804 N Lincoln Dr
City:  Hancock
State:  MI
Zipcode:  49930
Status:  Active
Grant Date:  06/22/2023
Expires:  07/16/2033
Uls:  FCC Info

Callsign:  W9DCD
Class:  General
Name:  Dyreson, Devon
Address:  1320 Emery St
City:  Hancock
State:  MI
Zipcode:  49930
Status:  Active
Grant Date:  07/27/2021
Expires:  07/27/2031
Uls:  FCC Info

Callsign:  N8PJL
Class:  Technician
Name:  Lafreniere, Peter J
Address:  51950 Boston Rd
City:  Hancock
State:  MI
Zipcode:  49930
Status:  Active
Grant Date:  11/03/2015
Expires:  11/03/2025
Uls:  FCC Info

Callsign:  KE8KGU
Class:  General
Name:  Rowe, Peter S
Address:  317 Harris Ave
City:  Hancock
State:  MI
Zipcode:  49930
Status:  Active
Grant Date:  07/16/2018
Expires:  07/16/2028
Uls:  FCC Info

Callsign:  KE8VIA
Class:  Technician
Name:  VanOeffelen, Mitchell D
Address:  610 N Lincoln Dr
City:  Hancock
State:  MI
Zipcode:  49930
Status:  Active
Grant Date:  07/14/2022
Expires:  07/14/2032
Uls:  FCC Info

Callsign:  KW8NAW
Class:  Technician
Name:  Bouman, Troy M
Address:  P.O. Box 231
City:  Hancock
State:  MI
Zipcode:  49930
Status:  Active
Grant Date:  05/29/2024
Expires:  05/29/2034
Uls:  FCC Info

Callsign:  AA8YL
Class:  Extra
Name:  ANGOVE, GARY J
Address:  49048 ARCADIAN ST
City:  HANCOCK
State:  MI
Zipcode:  49930
Status:  Active
Grant Date:  10/30/2014
Expires:  01/25/2025
Uls:  FCC Info

Callsign:  W8PSP
Class:  General
Name:  Lafreniere, Donald J
Address:  51950 Boston Rd
City:  Hancock
State:  MI
Zipcode:  49930
Status:  Active
Grant Date:  11/03/2015
Expires:  11/03/2025
Uls:  FCC Info

Callsign:  KE8ISQ
Class:  Technician
Name:  Wallace, Samuel C
Address:  324 Harris Ave
City:  Hancock
State:  MI
Zipcode:  49930
Status:  Active
Grant Date:  02/06/2018
Expires:  02/06/2028
Uls:  FCC Info

Callsign:  KC3QNT
Class:  Technician
Name:  Milenkowic, Adam
Address:  544 Lake Ave. Apt. #3
City:  Hancock
State:  MI
Zipcode:  49930
Status:  Active
Grant Date:  11/19/2020
Expires:  11/19/2030
Uls:  FCC Info

Callsign:  KE8UOB
Class:  Technician
Name:  Packard, Corey D
Address:  50920 Mesnard Location Rd
City:  Hancock
State:  MI
Zipcode:  49930
Status:  Active
Grant Date:  04/13/2022
Expires:  04/13/2032
Uls:  FCC Info

Callsign:  KC8MVX
Class:  Technician
Name:  LINNA, SCOTT A
Address:  19785 Lakeview Dr. #8
City:  HANCOCK
State:  MI
Zipcode:  49930
Status:  Active
Grant Date:  05/30/2019
Expires:  07/21/2029
Uls:  FCC Info

Callsign:  KC8SFM
Class:  General
Name:  Huffman, Gerald N
Address:  1112 Ingot St
City:  Hancock
State:  MI
Zipcode:  49930
Status:  Canceled
Grant Date:  09/21/2001
Expires:  09/21/2011
Uls:  FCC Info

Callsign:  KD8HZB
Class:  Technician
Name:  Izzard, Justin C
Address:  915 S Lincoln Dr
City:  Hancock
State:  MI
Zipcode:  49930
Status:  Canceled
Grant Date:  03/07/2008
Expires:  03/07/2018
Uls:  FCC Info

Callsign:  KE8CHV
Class:  Technician
Name:  Lafreniere, Peter J
Address:  51950 Boston Rd
City:  Hancock
State:  MI
Zipcode:  49930
Status:  Canceled
Grant Date:  10/15/2015
Expires:  10/15/2025
Uls:  FCC Info

Callsign:  KE8CHU
Class:  General
Name:  Lafreniere, Donald J
Address:  51950 Boston Rd
City:  Hancock
State:  MI
Zipcode:  49930
Status:  Canceled
Grant Date:  10/15/2015
Expires:  10/15/2025
Uls:  FCC Info

Callsign:  KG4GGJ
Class:  General
Name:  Bourdieu, Gustavo F
Address:  25 Shafter St
City:  Hancock
State:  MI
Zipcode:  49930
Status:  Canceled
Grant Date:  01/30/2010
Expires:  02/10/2020
Uls:  FCC Info

Callsign:  KE8AHS
Class:  Technician
Name:  Woodry, Bruce C
Address:  636 W Water St
City:  Hancock
State:  MI
Zipcode:  49930
Status:  Canceled
Grant Date:  02/04/2015
Expires:  02/04/2025
Uls:  FCC Info

Callsign:  KE8WQW
Class:  Technician
Name:  Hammond, Heliena J
Address:  1014 N Elevation St
City:  Hancock
State:  MI
Zipcode:  49930
Status:  Canceled
Grant Date:  02/24/2023
Expires:  02/24/2033
Uls:  FCC Info

Callsign:  KE8TWN
Class:  Technician
Name:  Goodall, Moriah N
Address:  53566 Pontiac Rd
City:  Hancock
State:  MI
Zipcode:  49930
Status:  Canceled
Grant Date:  02/09/2022
Expires:  02/09/2032
Uls:  FCC Info

Callsign:  KB8ZCD
Class:  Technician
Name:  CHRISTENSEN, PAUL M
Address:  49938 HWY M 26
City:  HANCOCK
State:  MI
Zipcode:  49930
Status:  Canceled
Grant Date:  04/27/1995
Expires:  04/27/2005
Uls:  FCC Info

Callsign:  KE8QGD
Class:  General
Name:  Goodall, James A
Address:  53566 Pontiac Rd
City:  Hancock
State:  MI
Zipcode:  49930
Status:  Canceled
Grant Date:  12/23/2020
Expires:  12/23/2030
Uls:  FCC Info

Callsign:  K8OOI
Class:  General
Name:  Bourdieu, Gustavo F
Address:  25 Shafter St
City:  Hancock
State:  MI
Zipcode:  49930
Status:  Canceled
Grant Date:  03/06/2010
Expires:  03/06/2020
Uls:  FCC Info

Callsign:  KF8BFI
Class:  Technician
Name:  Bouman, Troy M
Address:  P.O. Box 231
City:  Hancock
State:  MI
Zipcode:  49930
Status:  Canceled
Grant Date:  05/09/2024
Expires:  05/09/2034
Uls:  FCC Info

Callsign:  KB8XI
Class:  Extra
Name:  BURGAN, ROLAND B
Address:  2161 JASBERG ST
City:  HANCOCK
State:  MI
Zipcode:  49930
Status:  Expired
Grant Date:  08/23/2011
Expires:  11/12/2021
Uls:  FCC Info

Callsign:  W8MHJ
Class:  General
Name:  HOYER, EDWARD C
Address:  1107 SUMMIT ST
City:  HANCOCK
State:  MI
Zipcode:  49930
Status:  Expired
Grant Date:  07/26/1988
Expires:  07/26/1998
Uls:  FCC Info

Callsign:  KB8VZP
Class:  Technician
Name:  KROLL, JOHN F
Address:  1607 QUINCY
City:  HANCOCK
State:  MI
Zipcode:  49930
Status:  Expired
Grant Date:  11/30/2004
Expires:  12/20/2014
Uls:  FCC Info

Callsign:  W8LTL
Class:  Advanced
Name:  CARSTENS, JAMES R
Address:  918 ELM ST
City:  HANCOCK
State:  MI
Zipcode:  49930
Status:  Expired
Grant Date:  03/21/1997
Expires:  03/21/2007
Uls:  FCC Info

Callsign:  KC8PPJ
Class:  Technician
Name:  Len, Shawn M
Address:  1215 Summit
City:  Hancock
State:  MI
Zipcode:  49930
Status:  Expired
Grant Date:  10/24/2000
Expires:  10/24/2010
Uls:  FCC Info

Callsign:  N8ZBJ
Class:  Technician
Name:  KANGAS, ANDREW C
Address:  21240 Waasa Rd
City:  HANCOCK
State:  MI
Zipcode:  49930
Status:  Expired
Grant Date:  03/08/2003
Expires:  06/01/2013
Uls:  FCC Info

Callsign:  KC8CDB
Class:  Technician
Name:  LA HAIE, ANNE MARIE L
Address:  1033 CRESTWOOD GLADE
City:  HANCOCK
State:  MI
Zipcode:  49930
Status:  Expired
Grant Date:  01/22/1996
Expires:  01/22/2006
Uls:  FCC Info

Callsign:  KB8URX
Class:  Technician
Name:  MAKI, ANDERS E
Address:  RTE 1 BOX 337A
City:  HANCOCK
State:  MI
Zipcode:  49930
Status:  Expired
Grant Date:  08/30/1994
Expires:  08/30/2004
Uls:  FCC Info

Callsign:  N8UKL
Name:  JANNERS, ERIK N
Address:  1300 CEDAR ST
City:  HANCOCK
State:  MI
Zipcode:  49930
Status:  Expired
Grant Date:  06/23/1992
Expires:  06/23/2002
Uls:  FCC Info

Callsign:  W9VLM
Class:  Technician
Name:  CHRISTENSEN, PAUL M
Address:  49938 HWY M 26
City:  HANCOCK
State:  MI
Zipcode:  49930
Status:  Expired
Grant Date:  02/20/2004
Expires:  02/20/2014
Uls:  FCC Info

Callsign:  KB8URW
Class:  Technician
Name:  JANKE, AARON S
Address:  RT 1 BOX 338E
City:  HANCOCK
State:  MI
Zipcode:  49930
Status:  Expired
Grant Date:  08/30/1994
Expires:  08/30/2004
Uls:  FCC Info

Callsign:  KC8KC
Class:  Advanced
Name:  KILPELA, PETER G
Address:  920 ELM ST
City:  HANCOCK
State:  MI
Zipcode:  49930
Status:  Expired
Grant Date:  12/14/2005
Expires:  01/23/2016
Uls:  FCC Info

Callsign:  N8SHB
Class:  Technician
Name:  DOYLE, DAVID J
Address:  817 UP HANCOCK ST
City:  HANCOCK
State:  MI
Zipcode:  49930
Status:  Expired
Grant Date:  02/25/1992
Expires:  02/25/2002
Uls:  FCC Info

Callsign:  KC8NFW
Class:  Technician
Name:  Hemp, Steven P
Address:  1301 Quincy St Apt 3
City:  Hancock
State:  MI
Zipcode:  49930
Status:  Expired
Grant Date:  10/19/1999
Expires:  10/19/2009
Uls:  FCC Info

Callsign:  KD8AWC
Class:  Technician
Name:  LaMotte, Mark R
Address:  1035 S Lincoln Dr
City:  Hancock
State:  MI
Zipcode:  49930
Status:  Expired
Grant Date:  01/20/2005
Expires:  01/20/2015
Uls:  FCC Info

Callsign:  KC8JXU
Class:  Technician
Name:  PETERSON, PAUL D
Address:  1203 HECLA ST
City:  HANCOCK
State:  MI
Zipcode:  49930
Status:  Expired
Grant Date:  02/19/2008
Expires:  04/21/2018
Uls:  FCC Info

Callsign:  K8VXB
Class:  Advanced
Name:  EKDAHL, PAUL P
Address:  RT 1 BOX 297 PAAVOLA LOC
City:  HANCOCK
State:  MI
Zipcode:  49930
Status:  Expired
Grant Date:  09/22/1997
Expires:  09/22/2007
Uls:  FCC Info

Callsign:  N8PBD
Class:  Technician
Name:  JUNKIN, JEAN E
Address:  22074 NEW ST
City:  HANCOCK
State:  MI
Zipcode:  49930
Status:  Expired
Grant Date:  03/29/2011
Expires:  06/25/2021
Uls:  FCC Info

Callsign:  KC8ZNF
Class:  Technician
Name:  Cygan, Kenneth D
Address:  317 Harris Ave
City:  Hancock
State:  MI
Zipcode:  49930
Status:  Expired
Grant Date:  04/15/2004
Expires:  04/15/2014
Uls:  FCC Info

Callsign:  KD8OWX
Class:  Technician
Name:  Schulze, Jordan R
Address:  20566 Royce Rd
City:  Hancock
State:  MI
Zipcode:  49930
Status:  Expired
Grant Date:  10/15/2010
Expires:  10/15/2020
Uls:  FCC Info

Callsign:  KC8CCT
Class:  Technician
Name:  ANGOVE, RUTH L
Address:  49048 ARCADIAN
City:  HANCOCK
State:  MI
Zipcode:  49930
Status:  Expired
Grant Date:  10/24/2005
Expires:  01/22/2016
Uls:  FCC Info

Callsign:  N8ITG
Name:  TADDEUCCI, PAUL R
Address:  1215 ANTHONY ST
City:  HANCOCK
State:  MI
Zipcode:  49930
Status:  Expired
Grant Date:  06/27/1989
Expires:  06/27/1999
Uls:  FCC Info

Callsign:  W8SDT
Class:  Advanced
Name:  HINZMANN, PAUL R
Address:  1150 ROBERTS ST
City:  HANCOCK
State:  MI
Zipcode:  49930
Status:  Expired
Grant Date:  12/05/1996
Expires:  12/05/2006
Uls:  FCC Info

Callsign:  KC8TSA
Class:  Technician
Name:  McNeil, Scott L
Address:  513 Hancock St
City:  Hancock
State:  MI
Zipcode:  49930
Status:  Expired
Grant Date:  04/24/2002
Expires:  04/24/2012
Uls:  FCC Info


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