• AMATEUR RADIO ZIPCODE SEARCH

Ham Radio Zipcode Search



Callsign:  KI6VRQ
Class:  General
Name:  Suslin, Boris
Address:  579 Cayo Grande Ct
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  11/14/2018
Expires:  02/05/2029
Uls:  FCC Info

Callsign:  KN6OUT
Class:  General
Name:  Clark, Brad
Address:  265 EL GALLARDO
City:  NEWBURY PARK
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  05/11/2021
Expires:  05/11/2031
Uls:  FCC Info

Callsign:  KF6DQ
Class:  Extra
Name:  TYLER, DAVID A
Address:  799 Chestnut St
City:  Thousand Oaks
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  06/03/2023
Expires:  08/22/2033
Uls:  FCC Info

Callsign:  WA6RIE
Class:  General
Name:  Izhak, Arie
Address:  425 Dena Dr
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  01/11/2022
Expires:  03/10/2032
Uls:  FCC Info

Callsign:  KF6PGL
Class:  General
Name:  CAPLAN, STEVEN M
Address:  3084 JESSICA ST
City:  NEWBURY PARK
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  11/28/2017
Expires:  01/23/2028
Uls:  FCC Info

Callsign:  W6SMR
Class:  General
Name:  RAMIREZ, STEVEN M
Address:  1785 TIPPERARY LN
City:  NEWBURY PARK
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  05/07/2022
Expires:  05/07/2032
Uls:  FCC Info

Callsign:  KM6YT
Class:  Advanced
Name:  ROBINSON, JAMES M
Address:  1371 Ramona Drive
City:  THOUSAND OAKS
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  04/04/2023
Expires:  04/04/2033
Uls:  FCC Info

Callsign:  KN6KZS
Class:  Technician
Name:  KUZMA, RYAN C
Address:  59 KNOLLWOOD DR
City:  THOUSAND OAKS
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  09/23/2020
Expires:  09/23/2030
Uls:  FCC Info

Callsign:  KK6BWS
Class:  Technician
Name:  Santa, Stephen
Address:  4029 Mayfield St
City:  Newberry Park
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  10/05/2023
Expires:  01/28/2033
Uls:  FCC Info

Callsign:  N6CHJ
Class:  Advanced
Name:  KAUFMAN, THOMAS S
Address:  990 PROSPECTOR PL
City:  NEWBURY PARK
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  03/09/2016
Expires:  04/11/2026
Uls:  FCC Info

Callsign:  KK6JUG
Class:  Technician
Name:  Horita, Timothy J
Address:  4603 Calle Norte
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  10/01/2024
Expires:  10/01/2034
Uls:  FCC Info

Callsign:  N6UPD
Class:  Technician
Name:  GYORFFY, MICHAEL R
Address:  166 VIRGINIA DR
City:  NEWBURY PARK
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  06/14/2019
Expires:  07/08/2029
Uls:  FCC Info

Callsign:  W8REI
Class:  Technician
Name:  Reimer, Matthew J
Address:  343 Havenside Ave
City:  Thousand Oaks
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  11/14/2017
Expires:  11/14/2027
Uls:  FCC Info

Callsign:  KK6ODY
Class:  Technician
Name:  Pisciotta, Tina A
Address:  194 McKnight Rd
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  07/23/2014
Expires:  07/23/2024
Uls:  FCC Info

Callsign:  W2ZPA
Class:  Technician
Name:  SHEPHERD, MARY E
Address:  974 GRAYROCK ST
City:  NEWBURY PARK
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  01/05/2018
Expires:  03/03/2028
Uls:  FCC Info

Callsign:  KK6TMH
Class:  Technician
Name:  Theobald, Mark
Address:  227 Tennyson St
City:  Thousand Oaks
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  04/21/2015
Expires:  04/21/2025
Uls:  FCC Info

Callsign:  KM6AFC
Class:  General
Name:  White, Corey
Address:  2952 Shirley Dr
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  02/03/2016
Expires:  02/03/2026
Uls:  FCC Info

Callsign:  WA9VIV
Class:  Extra
Name:  BALTES, RICHARD G
Address:  833 Cresent St
City:  Thousand Oaks
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  12/16/2014
Expires:  01/13/2025
Uls:  FCC Info

Callsign:  KM6EWJ
Class:  General
Name:  Hernandez, Tyler
Address:  704 Ruth Dr
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  08/26/2016
Expires:  08/26/2026
Uls:  FCC Info

Callsign:  WD6BVS
Class:  General
Name:  RAMSEY, LINDA A
Address:  3042 THERESA DR
City:  NEWBURY PARK
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  12/28/2017
Expires:  02/09/2028
Uls:  FCC Info

Callsign:  KM6LQO
Class:  General
Name:  Thomas, Maxwell
Address:  30 Via Magnolia
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  07/18/2017
Expires:  07/18/2027
Uls:  FCC Info

Callsign:  KA6SSR
Class:  General
Name:  PYRINIS, JOHN O
Address:  4587 VIA DEL RANCHO
City:  THOUSAND OAKS
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  08/20/2024
Expires:  08/20/2034
Uls:  FCC Info

Callsign:  N2SIN
Class:  Technician
Name:  Sweeney, Vince
Address:  107 N Reino Rd
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  03/13/2018
Expires:  03/13/2028
Uls:  FCC Info

Callsign:  KG6FUO
Class:  Technician
Name:  Poore, Belinda E
Address:  637 Cayo Grande Ct
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  11/21/2023
Expires:  11/21/2033
Uls:  FCC Info

Callsign:  KM6TXW
Class:  Technician
Name:  Barrus, Bart
Address:  672 Via Vista
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  06/12/2018
Expires:  06/12/2028
Uls:  FCC Info

Callsign:  KC0MQE
Class:  Extra
Name:  Blackwell, Nicholas S
Address:  423 Windtree Ave
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  09/07/2022
Expires:  09/07/2032
Uls:  FCC Info

Callsign:  KN6BOW
Class:  Technician
Name:  Bradley, Pamela
Address:  3631 Kimber Drive
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  05/02/2019
Expires:  05/02/2029
Uls:  FCC Info

Callsign:  WR8P
Class:  Extra
Name:  Poore, Richard E
Address:  637 Cayo Grande Ct
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  07/13/2024
Expires:  07/13/2034
Uls:  FCC Info

Callsign:  KT6WFC
Class:  Technician
Name:  CAVAN JR, WILLIAM F
Address:  3595 OLD CONEJO ROAD
City:  NEWBURY PARK
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  03/08/2016
Expires:  03/07/2026
Uls:  FCC Info

Callsign:  KN6HPM
Class:  Technician
Name:  Stine, Robert J
Address:  297 Eagle Ridge St
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  02/18/2020
Expires:  02/18/2030
Uls:  FCC Info

Callsign:  N6MAT
Class:  General
Name:  Layden, Matthew E
Address:  1821 Rivendell Cir
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  04/04/2017
Expires:  06/26/2027
Uls:  FCC Info

Callsign:  KE6BHG
Class:  Technician
Name:  MC NICOLL, MARK J
Address:  3054 ELLEN CT
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  08/22/2013
Expires:  09/14/2023
Uls:  FCC Info

Callsign:  KN6TXU
Class:  General
Name:  Rodrigues, Michael B
Address:  375 Acacia Ln
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  05/04/2022
Expires:  05/04/2032
Uls:  FCC Info

Callsign:  K6KAM
Class:  General
Name:  Moore, Kathryn D
Address:  605 CANYON VISTA DR
City:  THOUSAND OAKS
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  08/25/2017
Expires:  11/20/2027
Uls:  FCC Info

Callsign:  AK6JD
Class:  Extra
Name:  Lestak III, Robert G
Address:  258 N Wendy Dr
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  09/11/2024
Expires:  09/11/2034
Uls:  FCC Info

Callsign:  KJ6KIV
Class:  General
Name:  Boscarino, Christopher P
Address:  67 Edgar Ct
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  07/14/2020
Expires:  09/10/2030
Uls:  FCC Info

Callsign:  KE6YLC
Class:  Technician
Name:  ELLIS, SUSIE L
Address:  2940 Felton St.
City:  NEWBURY PARK
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  11/10/2015
Expires:  11/10/2025
Uls:  FCC Info

Callsign:  KO6DTH
Class:  Technician
Name:  Lamoree, Joseph
Address:  642 CAYO GRANDE CT
City:  NEWBURY PARK
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  03/12/2024
Expires:  03/12/2034
Uls:  FCC Info

Callsign:  KN6ZWP
Class:  Extra
Name:  KUTHI, ANDRAS
Address:  717 PAMELA WOOD ST
City:  THOUSAND OAKS
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  05/18/2023
Expires:  05/18/2033
Uls:  FCC Info

Callsign:  KK6JBJ
Class:  Technician
Name:  Broadhead, Steven K
Address:  139 Pepper Rd
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  01/27/2014
Expires:  01/27/2024
Uls:  FCC Info

Callsign:  N6TZW
Class:  Technician
Name:  VINCENT, MARY E
Address:  1710 W HILLCREST DR APT 31
City:  NEWBURY PARK
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  06/20/2018
Expires:  09/17/2028
Uls:  FCC Info

Callsign:  KK6ODQ
Class:  Technician
Name:  Kuo, Jonathan I
Address:  3167 Peppermint Place
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  05/04/2024
Expires:  07/23/2034
Uls:  FCC Info

Callsign:  W2SSI
Class:  Technician
Name:  SALFI, ROBERT E
Address:  1987 seabreeze st
City:  thousand oaks
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  06/02/2014
Expires:  07/20/2024
Uls:  FCC Info

Callsign:  N6JMJ
Class:  Advanced
Name:  KANTER, HARRY M
Address:  4063 W ELKWOOD ST
City:  NEWBURY PARK
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  08/10/2017
Expires:  11/07/2027
Uls:  FCC Info

Callsign:  KJ6CKM
Class:  Technician
Name:  Blunck, Jerome
Address:  1684 Blue Canyon St
City:  Thousand Oaks
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  08/08/2019
Expires:  09/30/2029
Uls:  FCC Info

Callsign:  KK6ZYD
Class:  Technician
Name:  Mendelson, Matthew S
Address:  418 calle santiago
City:  NEWBURY PARK
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  01/25/2016
Expires:  01/25/2026
Uls:  FCC Info

Callsign:  WA6VVV
Class:  Extra
Name:  HARDIE, DOUGLAS B
Address:  16 BEATTY PL
City:  NEWBURY PARK
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  09/05/2019
Expires:  11/28/2029
Uls:  FCC Info

Callsign:  KN6LHU
Class:  Technician
Name:  FLETCHER, MICHAEL H
Address:  5348 VIA PISA
City:  THOUSAND OAKS
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  10/08/2020
Expires:  10/08/2030
Uls:  FCC Info

Callsign:  KM6EMW
Class:  General
Name:  McGraw, Andrew F
Address:  267 Canyon Rd
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  08/05/2016
Expires:  08/05/2026
Uls:  FCC Info

Callsign:  K2ZPA
Class:  Extra
Name:  SHEPHERD, WALTER E
Address:  974 GRAYROCK ST
City:  NEWBURY PARK
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  02/17/2021
Expires:  04/16/2031
Uls:  FCC Info

Callsign:  KM6KVJ
Class:  Technician
Name:  Mendelson, Steven
Address:  418 Calle Santiago
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  06/02/2017
Expires:  06/02/2027
Uls:  FCC Info

Callsign:  KM6TXK
Class:  Technician
Name:  Nichols, Kyle A
Address:  1 Amgen Center Drive 29-1-A
City:  Thousand Oaks
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  06/12/2018
Expires:  06/12/2028
Uls:  FCC Info

Callsign:  K6PCW
Class:  General
Name:  WHIPPLE, PETER C
Address:  592 EVERGREEN AVENUE
City:  NEWBURY PARK
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  02/23/2022
Expires:  03/07/2032
Uls:  FCC Info

Callsign:  KN6BLF
Class:  Extra
Name:  Knoedler, Chris
Address:  161 Silas Ave
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  04/25/2019
Expires:  04/25/2029
Uls:  FCC Info

Callsign:  KN6FFO
Class:  Technician
Name:  Sanders, David T
Address:  294 Eagle Ridge St
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  10/29/2019
Expires:  10/29/2029
Uls:  FCC Info

Callsign:  W6RSP
Class:  General
Name:  Walkey, Kenneth A
Address:  73 FARLAND DR
City:  NEWBURY PARK
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  02/13/2015
Expires:  04/12/2025
Uls:  FCC Info

Callsign:  AD6TW
Class:  Extra
Name:  White Jr, Thomas A
Address:  3735 Bailey Ct
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  12/31/2019
Expires:  12/31/2029
Uls:  FCC Info

Callsign:  KN6SEE
Class:  General
Name:  Fesinmeyer, Robert M
Address:  4233 Via Encanto
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  12/16/2021
Expires:  12/16/2031
Uls:  FCC Info

Callsign:  K6BDM
Class:  General
Name:  MOORE, BRENDON D
Address:  605 CANYON VISTA DR
City:  THOUSAND OAKS
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  08/25/2017
Expires:  11/20/2027
Uls:  FCC Info

Callsign:  KO6COJ
Class:  General
Name:  Briggs, John D
Address:  45 Lucas Ct
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  12/23/2023
Expires:  12/23/2033
Uls:  FCC Info

Callsign:  KI6UVO
Class:  Technician
Name:  Maxwell, Ian
Address:  2971 Sarah Ct
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  03/12/2019
Expires:  03/12/2029
Uls:  FCC Info

Callsign:  KE6SCS
Class:  General
Name:  Curtis, Steven P
Address:  221 Madonna Ln
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  03/06/2015
Expires:  03/23/2025
Uls:  FCC Info

Callsign:  KO6GDD
Class:  Technician
Name:  Vadnais, Darren L
Address:  3967 Blackwood St
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  09/25/2024
Expires:  09/25/2034
Uls:  FCC Info

Callsign:  KJ6JEB
Class:  General
Name:  Campbell, Ryan M
Address:  4929 Via Coronado
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  06/23/2020
Expires:  06/23/2030
Uls:  FCC Info

Callsign:  N6MBL
Class:  Technician
Name:  BRADLEY, PATRICIA A
Address:  690 RUTH DR
City:  NEWBURY PARK
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  06/12/2018
Expires:  06/24/2028
Uls:  FCC Info

Callsign:  KJ6PSE
Class:  Technician
Name:  Abbott, Christina
Address:  1252 Alessandro Drive
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  05/25/2021
Expires:  06/16/2031
Uls:  FCC Info

Callsign:  N6TFG
Class:  Technician
Name:  GRIMALDI, MICHELE M
Address:  75 ILEX DR
City:  NEWBURY PARK
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  05/31/2018
Expires:  08/28/2028
Uls:  FCC Info

Callsign:  KJ6SBV
Class:  Technician
Name:  Parsinia, Bejon
Address:  3435 Louis Dr
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  08/04/2021
Expires:  10/19/2031
Uls:  FCC Info

Callsign:  KK6UE
Class:  Extra
Name:  PAULL, ROBERT G
Address:  160 NEWBURY LN
City:  NEWBURY PARK
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  10/07/2020
Expires:  12/24/2030
Uls:  FCC Info

Callsign:  KO6CQZ
Class:  Technician
Name:  Young, Tammy
Address:  3 ROBERTSON WAY
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  01/06/2024
Expires:  01/06/2034
Uls:  FCC Info

Callsign:  KK6BIJ
Class:  General
Name:  Young, Edward W
Address:  136 Via Pacifica
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  09/23/2022
Expires:  12/12/2032
Uls:  FCC Info

Callsign:  KB6EYQ
Class:  Technician
Name:  Rudin, Brian D
Address:  1005 Via Sorrento
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  11/13/2013
Expires:  11/13/2023
Uls:  FCC Info

Callsign:  KJ6GZF
Class:  General
Name:  Hevy, John
Address:  160 Midbury Hill Rd
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  08/31/2021
Expires:  08/31/2031
Uls:  FCC Info

Callsign:  KK6NLO
Class:  Technician
Name:  Warfield, William T
Address:  184 Donegal Ave
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  06/20/2014
Expires:  06/20/2024
Uls:  FCC Info

Callsign:  NV6Q
Class:  Extra
Name:  RUDRUD, RONALD D
Address:  1123 TURTLE CREEK LANE
City:  THOUSAND OAKS
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  10/02/2019
Expires:  10/07/2029
Uls:  FCC Info

Callsign:  AJ6QN
Class:  Extra
Name:  HICKLING, RONALD M
Address:  230 S DEWEY AVE
City:  NEWBURY PARK
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  07/22/2016
Expires:  08/05/2026
Uls:  FCC Info

Callsign:  KK6RZP
Class:  General
Name:  Carey, Sean W
Address:  761 Gerst Drive
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  02/17/2015
Expires:  02/17/2025
Uls:  FCC Info

Callsign:  KN6IPD
Class:  Technician
Name:  McAlister, Mark W
Address:  1739 Amarelle St
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  04/14/2020
Expires:  04/14/2030
Uls:  FCC Info

Callsign:  AG6AG
Class:  Extra
Name:  Sheldon, Stuart
Address:  3533 Old Conejo Rd #103
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  11/13/2015
Expires:  11/13/2025
Uls:  FCC Info

Callsign:  AB6ET
Class:  Extra
Name:  CAMPBELL JR, NORMAN M
Address:  429 VIA DEL LAGO
City:  NEWBURY PARK
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  06/02/2021
Expires:  08/27/2031
Uls:  FCC Info

Callsign:  KM6ECR
Class:  Technician
Name:  Edson, David
Address:  3954 Mayfield St
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  07/20/2016
Expires:  07/20/2026
Uls:  FCC Info

Callsign:  WB6OUR
Class:  General
Name:  COWEN, ALAN R
Address:  5182 VIA PISA
City:  NEWBURY PARK
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  04/21/2017
Expires:  07/17/2027
Uls:  FCC Info

Callsign:  AH0AK
Class:  Advanced
Name:  UEDA, KEIKO
Address:  4617 Calle San Juan
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  01/04/2023
Expires:  02/09/2033
Uls:  FCC Info

Callsign:  K9KIT
Class:  Extra
Name:  Liu, Michael E
Address:  2018 Warble Ct.
City:  Thousand Oaks
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  05/09/2017
Expires:  05/09/2027
Uls:  FCC Info

Callsign:  KA6QDG
Class:  Advanced
Name:  SLATON, ALICE M
Address:  1048 VIA PALERMO
City:  NEWBURY PARK
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  03/28/2018
Expires:  07/31/2027
Uls:  FCC Info

Callsign:  KM6PTB
Class:  Technician
Name:  Nachum, Moran
Address:  255 Via Mirabella #228
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  01/29/2018
Expires:  01/29/2028
Uls:  FCC Info

Callsign:  KM6TXF
Class:  Technician
Name:  Lovasi, Anita M
Address:  193 Maple Road
City:  Thousand Oaks
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  06/12/2018
Expires:  06/12/2028
Uls:  FCC Info

Callsign:  KN6BLE
Class:  Technician
Name:  Le, Tim
Address:  4338 Camino De Las Estrellas
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  04/25/2019
Expires:  04/25/2029
Uls:  FCC Info

Callsign:  KD0RU
Class:  Advanced
Name:  KNOEDLER, HEATHER L
Address:  161 SILAS AVE
City:  NEWBURY PARK
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  12/29/2023
Expires:  07/13/2033
Uls:  FCC Info

Callsign:  KN6FAK
Class:  Technician
Name:  Terranova, Michael J
Address:  One Amgen Center Drive
City:  Thousand Oaks
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  10/22/2019
Expires:  10/22/2029
Uls:  FCC Info

Callsign:  KG6WXD
Class:  Technician
Name:  Satterlee, Aaron J
Address:  752 KITTY STREET
City:  NEWBURY PARK
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  09/17/2014
Expires:  12/09/2024
Uls:  FCC Info

Callsign:  KD6TGD
Class:  Technician
Name:  TYLER, ROBIN I
Address:  799 CHESTNUT ST
City:  THOUSAND OAKS
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  06/03/2023
Expires:  07/02/2033
Uls:  FCC Info

Callsign:  N6HAD
Class:  Technician
Name:  Schornstein, Randall
Address:  228 MAYFIELD CT
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  08/31/2021
Expires:  08/31/2031
Uls:  FCC Info

Callsign:  N6JBC
Class:  General
Name:  CRAWFORD, JAMES B
Address:  794 GREEN VALLEY DR
City:  THOUSAND OAKS
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  02/02/2019
Expires:  02/02/2029
Uls:  FCC Info

Callsign:  KJ6ICC
Class:  Technician
Name:  Ramsey, Ryan
Address:  4259 Blackwood St
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  03/14/2020
Expires:  05/26/2030
Uls:  FCC Info

Callsign:  N6LRD
Class:  General
Name:  BRADLEY, CHARLES W
Address:  690 RUTH DR
City:  NEWBURY PARK
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  06/12/2018
Expires:  06/24/2028
Uls:  FCC Info

Callsign:  KJ6OUP
Class:  Technician
Name:  Randel, George P
Address:  4243 Greenwood St
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  06/09/2021
Expires:  05/18/2031
Uls:  FCC Info

Callsign:  KF6MTG
Class:  Technician
Name:  HANSON, ALLISON M
Address:  3043 JESSICA ST
City:  NEWBURY PARK
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  07/11/2017
Expires:  10/05/2027
Uls:  FCC Info

Callsign:  KK6OR
Class:  Extra
Name:  METZGER, KARL E
Address:  732 Paseo De Leon
City:  NEWBURY PARK
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  11/02/2021
Expires:  11/19/2031
Uls:  FCC Info

Callsign:  K6TOO
Class:  General
Name:  Scott, Laurence F
Address:  3708 DAMIANA DR
City:  NEWBURY PARK
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  05/25/2024
Expires:  05/25/2034
Uls:  FCC Info

Callsign:  KK6AGT
Class:  Technician
Name:  Nordlund, Robert M
Address:  267 Maynard Ave
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  01/23/2024
Expires:  01/23/2034
Uls:  FCC Info

Callsign:  N6LDK
Class:  Technician
Name:  FERGUSON, STEPHANIE A
Address:  210 DICKENSON AVE
City:  NEWBURY PARK
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  08/20/2014
Expires:  09/27/2024
Uls:  FCC Info

Callsign:  KK6HRZ
Class:  Technician
Name:  Mast, Michael B
Address:  2375 Alice Ann Road
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  11/01/2023
Expires:  11/08/2033
Uls:  FCC Info

Callsign:  KO6EEX
Class:  Extra
Name:  Smith, Gary
Address:  239 BROOK RD
City:  NEWBURY PARK
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  04/16/2024
Expires:  04/16/2034
Uls:  FCC Info

Callsign:  KK6RNM
Class:  Technician
Name:  Crouch, Jason D
Address:  618 Tara St
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  01/26/2015
Expires:  01/26/2025
Uls:  FCC Info

Callsign:  KK6YRP
Class:  Technician
Name:  Adams, Christopher J
Address:  119 Via Mirabella
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  11/11/2015
Expires:  11/11/2025
Uls:  FCC Info

Callsign:  WA6PRW
Class:  General
Name:  BIEDERMAN, NANCY R
Address:  884 CAPITAN ST
City:  THOUSAND OAKS
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  01/20/2016
Expires:  03/21/2026
Uls:  FCC Info

Callsign:  N6PDL
Class:  Technician
Name:  BLAKE, RICHARD J
Address:  427 VIA CRESTA
City:  NEWBURY PARK
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  02/22/2017
Expires:  02/17/2027
Uls:  FCC Info

Callsign:  KM6ECQ
Class:  Technician
Name:  Edson, Cole
Address:  3954 Mayfield St
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  07/20/2016
Expires:  07/20/2026
Uls:  FCC Info

Callsign:  WB6NSE
Class:  General
Name:  Minazzoli, Arthur T
Address:  441 HAVENSIDE AVE
City:  NEWBURY PARK
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  06/06/2018
Expires:  08/06/2028
Uls:  FCC Info

Callsign:  WN1W
Class:  Extra
Name:  KOBAYASHI, SATORU
Address:  1652 BLUE CANYON ST
City:  NEWBURY PARK
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  10/09/2020
Expires:  12/24/2030
Uls:  FCC Info

Callsign:  KM6PSS
Class:  Technician
Name:  Bisenius, Matthew P
Address:  956 Knollwood Dr
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  01/29/2018
Expires:  01/29/2028
Uls:  FCC Info

Callsign:  KM6TXE
Class:  General
Name:  Hernandez, Lindsay J
Address:  704 Ruth Drive
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  06/12/2018
Expires:  06/12/2028
Uls:  FCC Info

Callsign:  W2JG
Class:  Extra
Name:  Gugel, Jeremy R
Address:  22 San Antonio St
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  11/24/2018
Expires:  11/24/2028
Uls:  FCC Info

Callsign:  KC6ZTR
Class:  General
Name:  Epstein, Gary S
Address:  1979 Rudolph Dr.
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  08/03/2021
Expires:  08/13/2031
Uls:  FCC Info

Callsign:  KN6GIL
Class:  Technician
Name:  D Angelo, Igor
Address:  688 Via Vista
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  12/12/2019
Expires:  12/12/2029
Uls:  FCC Info

Callsign:  K6VCS
Name:  Ventura County Amateur Radio Soc
Address:  3533 Old Conejo Rd, Suite 103
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  12/18/2018
Expires:  12/18/2028
Uls:  FCC Info

Callsign:  KE6IGW
Class:  Technician
Name:  GAYNOR, DAVID B
Address:  990 LA GRANGE AVE
City:  NEWBURY PARK
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  07/10/2024
Expires:  07/07/2034
Uls:  FCC Info

Callsign:  KK6WT
Class:  Extra
Name:  HERMAN, HUSTON S
Address:  107 N. Reino Road #408
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  11/07/2023
Expires:  11/07/2033
Uls:  FCC Info

Callsign:  KI6RVM
Class:  Technician
Name:  LaFemina, Michael J
Address:  152 Windtree Ave
City:  Thousand Oaks
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  04/10/2018
Expires:  07/03/2028
Uls:  FCC Info

Callsign:  W4GSD
Class:  Extra
Name:  Yates, Donald A
Address:  222 Mesa Ave
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  08/23/2024
Expires:  08/23/2034
Uls:  FCC Info

Callsign:  N6CXD
Class:  General
Name:  DAndrea Jr, Frank
Address:  758 Jenny Dr
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  03/10/2020
Expires:  05/07/2030
Uls:  FCC Info

Callsign:  KE6UUQ
Class:  Technician
Name:  THOMAS, DON K
Address:  501 - I South Reino Rd. # 180
City:  Thousand Oaks
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  04/09/2015
Expires:  06/05/2025
Uls:  FCC Info

Callsign:  NF6D
Class:  Extra
Name:  Parkhurst, Micheal S
Address:  628 MALAGA CT
City:  Thousand Oaks
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  09/06/2024
Expires:  09/06/2034
Uls:  FCC Info

Callsign:  KF6JUV
Class:  General
Name:  CHEN, RICKY Y
Address:  1560-1 Newbury Road #243
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  10/02/2018
Expires:  12/04/2028
Uls:  FCC Info

Callsign:  KJ6RYS
Class:  General
Name:  Parlee, John H
Address:  426 Delwood Ct
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  08/09/2021
Expires:  10/13/2031
Uls:  FCC Info

Callsign:  KK6MT
Class:  Advanced
Name:  HERMAN JR, RALPH J
Address:  107 N Reino Rd., #408
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  01/05/2021
Expires:  01/05/2031
Uls:  FCC Info

Callsign:  KF6PZD
Class:  Technician
Name:  ELLIOTT, JAY M
Address:  107 N Reino RD, #208
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  02/06/2018
Expires:  04/19/2028
Uls:  FCC Info

Callsign:  KK6HPS
Class:  Technician
Name:  Jordan, Timothy
Address:  3106 Deer Valley Ave
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  11/07/2013
Expires:  11/07/2023
Uls:  FCC Info

Callsign:  N6QWC
Class:  Technician
Name:  Eckhaus, Ken D
Address:  2427 ADRIAN ST
City:  NEWBURY PARK
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  06/01/2017
Expires:  08/28/2027
Uls:  FCC Info

Callsign:  KN6LGR
Class:  Technician
Name:  Grant, Paul
Address:  45 KAREN PL
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  10/06/2020
Expires:  10/06/2030
Uls:  FCC Info

Callsign:  KK6MJV
Class:  Technician
Name:  Nirenberg, Robert P
Address:  588 Kenwood St
City:  Thousand Oaks
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  05/15/2014
Expires:  05/15/2024
Uls:  FCC Info

Callsign:  N6YUB
Class:  Technician
Name:  CIPOLLA, FRANK W
Address:  3578 CLAYBOURNE CT
City:  NEWBURY PARK
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  02/14/2020
Expires:  05/01/2030
Uls:  FCC Info

Callsign:  KK6PMZ
Class:  Technician
Name:  Shapiro, Marc A
Address:  2396 Ginger Circle
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  09/24/2024
Expires:  10/21/2034
Uls:  FCC Info

Callsign:  W6RH
Class:  Extra
Name:  HANSON, ROBERT D
Address:  3043 JESSICA ST
City:  NEWBURY PARK
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  09/29/2016
Expires:  11/14/2026
Uls:  FCC Info

Callsign:  W6KCX
Class:  General
Name:  RONDEAU, JEFF A
Address:  1750 VIA PETIRROJO
City:  NEWBURY PARK
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  10/04/2024
Expires:  10/04/2034
Uls:  FCC Info

Callsign:  N6RBW
Class:  Extra
Name:  WALANCE, ROBERT B
Address:  142 DEWEY AVE
City:  NEWBURY PARK
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  10/23/2015
Expires:  10/23/2025
Uls:  FCC Info

Callsign:  WA6JYV
Class:  General
Name:  Rieman, Monti C
Address:  630 Tara St
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  01/06/2018
Expires:  04/04/2028
Uls:  FCC Info

Callsign:  KN6MIG
Class:  Technician
Name:  Malone, Jacob
Address:  392 VIA DE LA MESA
City:  NEWBURY PARK
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  11/25/2020
Expires:  11/25/2030
Uls:  FCC Info

Callsign:  KK3MAC
Class:  Technician
Name:  Cerone, Mike
Address:  3293 Jessica St
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  05/20/2016
Expires:  05/20/2026
Uls:  FCC Info

Callsign:  WB6L
Class:  Extra
Name:  BIEDERMAN JR, RAYMOND
Address:  884 CAPITAN ST
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  04/17/2024
Expires:  07/14/2034
Uls:  FCC Info

Callsign:  AC6WX
Class:  Extra
Name:  MC CUNE, DAVID F
Address:  501 I S REINO ROAD 198
City:  NEWBURY PARK
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  04/21/2015
Expires:  07/14/2025
Uls:  FCC Info

Callsign:  WD6R
Class:  Extra
Name:  NARDO, E JOSEPH
Address:  2653 W. Kelly Rd
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  04/12/2016
Expires:  05/13/2026
Uls:  FCC Info

Callsign:  K7SDW
Class:  Extra
Name:  Lane, Gregory T
Address:  3970 Coronado Cir
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  05/22/2024
Expires:  07/15/2034
Uls:  FCC Info

Callsign:  K6WEM
Class:  Technician
Name:  Schieffer, Joel C
Address:  107 North Reino Rd. #165
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  09/12/2017
Expires:  09/12/2027
Uls:  FCC Info

Callsign:  KB6PZI
Class:  Novice
Name:  STALER, TERRY
Address:  4380 via Juanita
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  02/06/2019
Expires:  02/06/2029
Uls:  FCC Info

Callsign:  KG6IJY
Class:  General
Name:  Wang, Harry H
Address:  4601 Calle San Juan
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  01/03/2013
Expires:  01/03/2023
Uls:  FCC Info

Callsign:  AJ6ES
Class:  Extra
Name:  Guclu, Ceylan C
Address:  2011 Woodcutter Ln
City:  Thousand Oaks
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  06/12/2018
Expires:  06/12/2028
Uls:  FCC Info

Callsign:  KN6DVY
Class:  Technician
Name:  Dellacort, Jake M
Address:  149 Castilian Ave.
City:  Thousand Oaks
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  08/19/2019
Expires:  08/19/2029
Uls:  FCC Info

Callsign:  KE7BUZ
Class:  General
Name:  Pokras, Barton M
Address:  1644 FOX SPRINGS CIR
City:  NEWBURY PARK
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  07/30/2014
Expires:  09/24/2024
Uls:  FCC Info

Callsign:  KD6FOU
Class:  Technician
Name:  MC VEY, SCOTT E
Address:  3349 MOUNTAIN TRAIL AVE
City:  NEWBURY PARK
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  08/13/2022
Expires:  08/13/2032
Uls:  FCC Info

Callsign:  W6KME
Class:  Extra
Name:  Elliott, Keith M
Address:  691 Randy Drive
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  11/16/2019
Expires:  11/16/2029
Uls:  FCC Info

Callsign:  KI6HAG
Class:  Technician
Name:  BRINSFIELD, JAMES W
Address:  5180 VIA CAPOTE
City:  THOUSAND OAKS
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  10/27/2016
Expires:  12/13/2026
Uls:  FCC Info

Callsign:  KD6RHC
Class:  Technician
Name:  BENSON JR, TED R
Address:  587 N VENTU PARK RD E205
City:  NEWBURY PARK
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  11/14/2012
Expires:  01/12/2023
Uls:  FCC Info

Callsign:  KN6NGR
Class:  General
Name:  Haavaldsen, Henrik
Address:  915 Ravenwood Ave
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  02/08/2021
Expires:  02/08/2031
Uls:  FCC Info

Callsign:  KI6MDB
Class:  Technician
Name:  Meade, Perry
Address:  352 LONGWOOD CT
City:  NEWBERRY PARK
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  08/11/2017
Expires:  10/17/2027
Uls:  FCC Info

Callsign:  W7VYZ
Class:  Technician
Name:  Alba, Michael
Address:  172 windrose dr
City:  Thousand oaks
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  06/21/2024
Expires:  06/21/2034
Uls:  FCC Info

Callsign:  KE6UMX
Class:  Technician
Name:  ELLIS, ERIC C
Address:  2940 Felton St.
City:  NEWBURY Park
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  11/06/2015
Expires:  11/06/2025
Uls:  FCC Info

Callsign:  K6MBG
Class:  General
Name:  Gastaldo, Maryann
Address:  235 ELM RD
City:  NEWBURY PARK
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  11/28/2020
Expires:  02/23/2031
Uls:  FCC Info

Callsign:  KG6STV
Class:  Technician
Name:  Tan, Sing L
Address:  2966 Michael Dr
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  08/26/2014
Expires:  08/26/2024
Uls:  FCC Info

Callsign:  KJ6RLI
Class:  General
Name:  MADDOX, NICHOLAS S
Address:  15 San Antonio St
City:  NEWBURY PARK
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  07/13/2021
Expires:  09/30/2031
Uls:  FCC Info

Callsign:  KJ6QG
Class:  Advanced
Name:  VINCENT, PHILIP G
Address:  1710 W HILLCREST DR 31
City:  NEWBURY PARK
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  06/20/2018
Expires:  09/17/2028
Uls:  FCC Info

Callsign:  KE6QCK
Class:  Technician
Name:  TREUHERZ, ERWIN G
Address:  113 SANDRA CT
City:  NEWBURY PARK
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  10/20/2014
Expires:  01/18/2025
Uls:  FCC Info

Callsign:  WN6CFS
Class:  Technician
Name:  Horan, Thomas M
Address:  1675 Fox Springs Circle
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  08/07/2024
Expires:  08/07/2034
Uls:  FCC Info

Callsign:  N6ODG
Class:  Technician
Name:  OLDENBURG, EDWARD J
Address:  261 EL GALLARDO
City:  NEWBURY PARK
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  03/19/2014
Expires:  03/08/2024
Uls:  FCC Info

Callsign:  K6UJO
Class:  Extra
Name:  BARTLETT, PHILIP E
Address:  419 PACIFIC CIR
City:  NEWBURY PARK
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  10/12/2024
Expires:  11/10/2034
Uls:  FCC Info

Callsign:  K6LAD
Class:  General
Name:  bureriu, cristian
Address:  492 Highview St.
City:  Thousand Oaks
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  02/21/2024
Expires:  05/13/2034
Uls:  FCC Info

Callsign:  N6XEW
Class:  Extra
Name:  ZIMMERMANN, EDWARD G
Address:  2246 Adrian St
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  02/19/2020
Expires:  04/06/2030
Uls:  FCC Info

Callsign:  K6OMA
Class:  General
Name:  BOLGER, MARTIN R
Address:  3231 HEATHERFIELD CT
City:  NEWBURY PARK
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  11/03/2016
Expires:  01/23/2027
Uls:  FCC Info

Callsign:  KK6PMK
Class:  Technician
Name:  McGlashen, Michael
Address:  1392 Sapphire Dragon St
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  10/21/2014
Expires:  10/21/2024
Uls:  FCC Info

Callsign:  KK6VQM
Class:  Technician
Name:  Arla, Krishna
Address:  1710 W Hillcrest Dr #126
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  07/31/2015
Expires:  07/31/2025
Uls:  FCC Info

Callsign:  WA6JHD
Class:  General
Name:  ROSS, STEPHEN E
Address:  590 CAMINO DEL CIELO
City:  NEWBURY PARK
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  04/16/2019
Expires:  06/10/2029
Uls:  FCC Info

Callsign:  KM6CCI
Class:  Technician
Name:  Sheldon, Kimberli
Address:  3533 Old Conejo Rd #103
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  04/22/2016
Expires:  04/22/2026
Uls:  FCC Info

Callsign:  WB6INA
Class:  Extra
Name:  CONGELLIERE, JOEL M
Address:  107 N. Reino Road #340
City:  NEWBURY PARK
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  05/04/2018
Expires:  06/15/2028
Uls:  FCC Info

Callsign:  KM6MIO
Class:  General
Name:  Robles, Geoffrey J
Address:  3786 San Nicolas Ct
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  08/24/2017
Expires:  08/24/2027
Uls:  FCC Info

Callsign:  KM6TWW
Class:  Technician
Name:  Aldana, Mariella
Address:  1800 Via Petirrojo Ln Apt L
City:  Thousand Oaks
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  06/12/2018
Expires:  06/12/2028
Uls:  FCC Info

Callsign:  WA6AAA
Name:  ALAN MAYER MEMORIAL RADIO CLUB
Address:  4243Greenwood St
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  05/07/2019
Expires:  05/07/2029
Uls:  FCC Info

Callsign:  N2QD
Class:  Extra
Name:  FRICK, MICHAEL J
Address:  448 Knollwood Dr.
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  07/20/2024
Expires:  09/17/2034
Uls:  FCC Info

Callsign:  KN6FUG
Class:  General
Name:  XU, DANIEL
Address:  5284 Via Patricia
City:  NEWBURY PARK
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  11/15/2019
Expires:  11/15/2029
Uls:  FCC Info

Callsign:  KI6GXF
Class:  General
Name:  Cornett, Gordon W
Address:  209 via lara
City:  newbury park
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  10/25/2016
Expires:  12/07/2026
Uls:  FCC Info

Callsign:  K6KMK
Class:  Extra
Name:  Morgan, Michael
Address:  501-i S Reino Road #129
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  01/05/2021
Expires:  01/05/2031
Uls:  FCC Info

Callsign:  KN6ZOP
Class:  Technician
Name:  Khindri, Madhav
Address:  1800 W Hillcrest Dr Apt 265
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  04/28/2023
Expires:  04/28/2033
Uls:  FCC Info

Callsign:  KO6FBI
Class:  Technician
Name:  Napierala, Cade P
Address:  4669 Via Don Luis
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  06/18/2024
Expires:  06/18/2034
Uls:  FCC Info

Callsign:  KE6UCM
Class:  Technician
Name:  TATSUKAWA, KEITH J
Address:  587 N. Ventu Park Rd. #E-8
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  02/13/2016
Expires:  02/13/2026
Uls:  FCC Info

Callsign:  KF6FMF
Class:  Technician
Name:  MURPHY, THOMAS P
Address:  3470 LESSER DR
City:  NEWBURY PARK
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  07/18/2017
Expires:  07/18/2027
Uls:  FCC Info

Callsign:  W6CSM
Class:  Extra
Name:  MASLIN, CHARLES s
Address:  242 Henry Dr.
City:  Newbury Park, CA
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  04/06/2024
Expires:  04/06/2034
Uls:  FCC Info

Callsign:  KI6IRZ
Class:  Technician
Name:  WHALEN, WILLIAM D
Address:  107 ENSENADA AVE
City:  THOUSAND OAKS
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  01/10/2017
Expires:  03/29/2027
Uls:  FCC Info

Callsign:  KJ6WOC
Class:  Technician
Name:  Barragan, Sandra
Address:  1846 Dorrit St
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  05/11/2022
Expires:  05/10/2032
Uls:  FCC Info

Callsign:  N2RAJ
Class:  Extra
Name:  FLOWERS III, JOSEPH M
Address:  1501 SILVER SHADOW DR
City:  NEWBURY PARK
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  12/05/2012
Expires:  02/16/2023
Uls:  FCC Info

Callsign:  W6GGH
Class:  Extra
Name:  HAWISHER, GARY G
Address:  11 TEARDROP CT
City:  NEWBURY PARK
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  01/07/2020
Expires:  01/07/2030
Uls:  FCC Info

Callsign:  N6NPP
Class:  General
Name:  BIEDERMAN, MATTHEW S
Address:  884 CAPITAN ST
City:  THOUSAND OAKS
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  12/02/2015
Expires:  02/12/2026
Uls:  FCC Info

Callsign:  KN6JHB
Class:  Technician
Name:  KLEMISH, ANDREW
Address:  3027 CHARLOTTE ST
City:  NEWBURY PARK
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  06/15/2020
Expires:  06/15/2030
Uls:  FCC Info

Callsign:  KC6IJM
Class:  General
Name:  LEONG, STEVEN E
Address:  3424 CRESTWOOD CT
City:  NEWBURY PARK
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  04/23/2019
Expires:  07/21/2029
Uls:  FCC Info

Callsign:  KK6PAI
Class:  Technician
Name:  Jacobs, James
Address:  4220 Via Entrada
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  09/23/2014
Expires:  09/23/2024
Uls:  FCC Info

Callsign:  KN6PXG
Class:  Technician
Name:  Koh, Laurence
Address:  947 BEARCLAW CT
City:  NEWBURY PARK
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  08/03/2021
Expires:  08/03/2031
Uls:  FCC Info

Callsign:  KK6UWG
Class:  Technician
Name:  Tivald, Jonathan R
Address:  255 Via Mirabella Apt 238
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  06/19/2015
Expires:  06/19/2025
Uls:  FCC Info

Callsign:  WA6FMX
Class:  Technician
Name:  HUFF, GORDON W
Address:  2817 MICHAEL DR
City:  NEWBURY PARK
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  11/24/2022
Expires:  11/24/2032
Uls:  FCC Info

Callsign:  N6UO
Class:  Extra
Name:  RODRIGUEZ, RENE G
Address:  4674 VIA DEL RANCHO
City:  NEWBURY PARK
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  05/24/2016
Expires:  07/05/2026
Uls:  FCC Info

Callsign:  KM6CCG
Class:  Technician
Name:  Sandoval, Felix A
Address:  542 Kitty St
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  04/22/2016
Expires:  04/22/2026
Uls:  FCC Info

Callsign:  KM6GCA
Class:  General
Name:  Kneizeh, Walid
Address:  4017 San Luis St
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  10/28/2016
Expires:  10/28/2026
Uls:  FCC Info

Callsign:  K6EJ
Class:  Extra
Name:  GASTALDO, DIRK
Address:  235 ELM RD
City:  NEWBURY PARK
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  09/03/2016
Expires:  11/04/2026
Uls:  FCC Info

Callsign:  KB6FBM
Class:  General
Name:  ECCLESTON, MORRIS
Address:  521 MELBOURNE CT
City:  NEWBURY PK
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  05/28/2014
Expires:  07/13/2024
Uls:  FCC Info

Callsign:  KM6TYC
Class:  Technician
Name:  Blunt, Emily A
Address:  132 Windrose Drive
City:  Thousand Oaks
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  06/12/2018
Expires:  06/12/2028
Uls:  FCC Info

Callsign:  KN6BPU
Class:  Technician
Name:  Nanfito, Tracy A
Address:  5081 Via Santana
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  05/02/2019
Expires:  05/02/2029
Uls:  FCC Info

Callsign:  K9PHD
Class:  General
Name:  Razum PhD, Nicholas J
Address:  587 N. Ventu Park Road
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  05/25/2024
Expires:  08/21/2034
Uls:  FCC Info

Callsign:  KN6FSS
Class:  General
Name:  Lee, Seo Hyeon
Address:  466 Fallbrook Avenue
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  11/15/2019
Expires:  11/15/2029
Uls:  FCC Info

Callsign:  K6WXZ
Class:  General
Name:  Horner Jr, Lawrence E
Address:  1846 Dorrit St
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  07/08/2016
Expires:  09/29/2026
Uls:  FCC Info

Callsign:  KD6PWZ
Class:  Technician
Name:  MC SORLEY, RACHEL A
Address:  3340 Henry Drive
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  10/18/2022
Expires:  12/22/2032
Uls:  FCC Info

Callsign:  KN6KOF
Class:  Technician
Name:  Sellers Jr, Jeffery W
Address:  67 ALBION PL
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  08/27/2020
Expires:  08/27/2030
Uls:  FCC Info

Callsign:  KE6BMK
Class:  General
Name:  HYATT, RANDOLPH J
Address:  38 GREENMEADOW AVE
City:  NEWBURY PARK
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  06/29/2023
Expires:  09/21/2033
Uls:  FCC Info

Callsign:  KN6WEC
Class:  General
Name:  Biederman, Terrie L
Address:  884 Captain St
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  10/19/2022
Expires:  10/19/2032
Uls:  FCC Info

Callsign:  KE6NDO
Class:  Technician
Name:  LEIGHMaslin, VALERIE L
Address:  242 HENRY DR
City:  NEWBURY PARK
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  09/25/2024
Expires:  10/18/2034
Uls:  FCC Info

Callsign:  W2NRT
Class:  Technician
Name:  Hartman Sr, Steven L
Address:  350 Ridgemont Court
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  06/18/2024
Expires:  06/18/2034
Uls:  FCC Info

Callsign:  N6QW
Class:  Extra
Name:  JULIANO, PETER G
Address:  1015 OAKMOUND AVENUE
City:  NEWBURY PARK
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  01/30/2019
Expires:  03/03/2029
Uls:  FCC Info

Callsign:  KF6DVG
Class:  Technician
Name:  CURTIS, DENISE M
Address:  221 Madonna Ln
City:  NEWBURY PARK
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  06/07/2016
Expires:  06/07/2026
Uls:  FCC Info

Callsign:  KC6HNP
Class:  Technician
Name:  KERZE, KIM M
Address:  3220 GERALD DR
City:  NEWBURY PARK
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  12/04/2019
Expires:  01/30/2030
Uls:  FCC Info

Callsign:  KI6NOB
Class:  Technician
Name:  Ramos, Ismael S
Address:  1323 RAMONA DRIVE
City:  NEWBURY PARK
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  11/09/2017
Expires:  12/13/2027
Uls:  FCC Info

Callsign:  KJ6VZA
Class:  General
Name:  Gregory, Brian W
Address:  3987 Calle Mira Monte
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  02/17/2022
Expires:  04/27/2032
Uls:  FCC Info

Callsign:  N2BEU
Class:  General
Name:  Fendelander, Dennis D
Address:  928 Paseo Santa Cruz
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  06/03/2015
Expires:  08/23/2025
Uls:  FCC Info

Callsign:  KK6LMD
Class:  Technician
Name:  Kazi, Danish
Address:  597 N. Wendy Drive
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  04/22/2014
Expires:  04/22/2024
Uls:  FCC Info

Callsign:  N6VIO
Class:  Technician
Name:  CROSIER, DAVID H
Address:  3015 SHIRLEY DR
City:  NEWBURY PARK
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  10/31/2013
Expires:  01/25/2024
Uls:  FCC Info

Callsign:  KK6OYT
Class:  Technician
Name:  Naylor-Schueller, York
Address:  362 Ridgemont Court
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  09/18/2014
Expires:  09/18/2024
Uls:  FCC Info

Callsign:  KK6TMI
Class:  Technician
Name:  Tillman, Chase M
Address:  1355 Mountain View Dr
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  04/21/2015
Expires:  04/21/2025
Uls:  FCC Info

Callsign:  AG6JD
Class:  Extra
Name:  Pyrinis, Odysseus
Address:  4587 VIA DEL RANCHO
City:  NEWBURY PARK
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  07/14/2020
Expires:  07/14/2030
Uls:  FCC Info

Callsign:  KM6FWI
Class:  Technician
Name:  Schmidt, Emily
Address:  3073 Charlotte St
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  10/18/2016
Expires:  10/18/2026
Uls:  FCC Info

Callsign:  K6BBC
Class:  Advanced
Name:  RANDEL, ANTHONY L
Address:  4243 GREENWOOD ST
City:  NEWBURY PARK
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  02/08/2019
Expires:  04/28/2029
Uls:  FCC Info

Callsign:  AI6YR
Class:  Extra
Name:  Kuo, Benjamin
Address:  501 S. Reino Road, Suite #137
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  04/27/2023
Expires:  07/25/2033
Uls:  FCC Info

Callsign:  N6OIZ
Class:  General
Name:  Hanson, Susan M
Address:  3043 Jessica St
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  01/22/2020
Expires:  03/11/2030
Uls:  FCC Info

Callsign:  KM6SBF
Class:  Extra
Name:  Buckley, Alan D
Address:  686 Via Carro
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  04/13/2018
Expires:  04/13/2028
Uls:  FCC Info

Callsign:  KM6TXZ
Class:  Technician
Name:  Clements, John
Address:  278 Redfield Ave
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  06/12/2018
Expires:  06/12/2028
Uls:  FCC Info

Callsign:  KN6BPT
Class:  Technician
Name:  Nanfito, Michael E
Address:  5081 Via Santana
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  05/02/2019
Expires:  05/02/2029
Uls:  FCC Info

Callsign:  KN6FOV
Class:  General
Name:  MacKay, Anderson B
Address:  2611 West Kelly Road
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  11/12/2019
Expires:  11/12/2029
Uls:  FCC Info

Callsign:  KN6IDH
Class:  Technician
Name:  Riggs, Catherine K
Address:  3932 Calle Valle Vista
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  03/06/2020
Expires:  03/06/2030
Uls:  FCC Info

Callsign:  KI6LHL
Class:  Technician
Name:  Novik, William G
Address:  1488 SAPPANWOOD AVENUE
City:  NEWBURY PARK
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  05/09/2017
Expires:  08/06/2027
Uls:  FCC Info

Callsign:  KE6BMI
Class:  Technician
Name:  CATES, PATRICK H
Address:  3659 ERINLEA AVE
City:  NEWBURY PARK
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  07/16/2013
Expires:  09/21/2023
Uls:  FCC Info

Callsign:  KN6UTY
Class:  Technician
Name:  Kuo, Maile
Address:  3167 Peppermint Pl
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  06/23/2022
Expires:  06/23/2032
Uls:  FCC Info

Callsign:  W6AMG
Name:  AMGEN INC AMATEUR RADIO CLUB
Address:  One Amgen Center Dr M/S 10 2 C
City:  Thousand Oaks
State:  CA
Zipcode:  91320
Status:  Active
Grant Date:  12/19/2017
Expires:  12/28/2027
Uls:  FCC Info

Callsign:  KE6SWS
Name:  AMGEN INC AMATEUR RADIO CLUB
Address:  One Amgen Center Dr M/S 37-1-D
City:  Thousand Oaks
State:  CA
Zipcode:  91320
Status:  Canceled
Grant Date:  09/30/2005
Expires:  09/30/2015
Uls:  FCC Info

Callsign:  KJ6KUX
Class:  Extra
Name:  Scott, Kevin E
Address:  205 Acacia Lane
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Canceled
Grant Date:  10/13/2010
Expires:  10/13/2020
Uls:  FCC Info

Callsign:  KJ6VVE
Class:  Technician
Name:  Horan, Thomas M
Address:  1675 Fox Springs Circle
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Canceled
Grant Date:  04/18/2012
Expires:  04/18/2022
Uls:  FCC Info

Callsign:  KI6PL
Class:  Extra
Name:  LONNQUIST, PAUL K
Address:  3076 Wauneta St
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Canceled
Grant Date:  04/09/1991
Expires:  04/09/2001
Uls:  FCC Info

Callsign:  WB6BVN
Class:  Extra
Name:  MOLL, DAVID P
Address:  996 WINFIELD ST
City:  NEWBURY PARK
State:  CA
Zipcode:  91320
Status:  Canceled
Grant Date:  07/02/1998
Expires:  02/05/2006
Uls:  FCC Info

Callsign:  KN6GWW
Class:  Extra
Name:  Pyrinis, Odysseus
Address:  4587 VIA DEL RANCHO
City:  NEWBURY PARK
State:  CA
Zipcode:  91320
Status:  Canceled
Grant Date:  01/22/2020
Expires:  01/22/2030
Uls:  FCC Info

Callsign:  KG6AGG
Class:  Technician
Name:  Hanson, Susan M
Address:  3043 Jessica St
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Canceled
Grant Date:  02/10/2000
Expires:  02/10/2010
Uls:  FCC Info

Callsign:  KD6AEJ
Class:  Extra
Name:  MASLIN, CHARLES S
Address:  242 HENRY DR
City:  NEWBURY PARK
State:  CA
Zipcode:  91320
Status:  Canceled
Grant Date:  07/02/2021
Expires:  08/27/2031
Uls:  FCC Info

Callsign:  AJ6MK
Class:  Extra
Name:  Elliott, Keith M
Address:  691 Randy Drive
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Canceled
Grant Date:  08/19/2019
Expires:  08/19/2029
Uls:  FCC Info

Callsign:  KO6EHG
Class:  Technician
Name:  Hartman Sr, Steven L
Address:  350 Ridgemont Court
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Canceled
Grant Date:  04/23/2024
Expires:  04/23/2034
Uls:  FCC Info

Callsign:  KN6MVH
Class:  General
Name:  RAMIREZ, STEVEN M
Address:  1785 TIPPERARY LN
City:  NEWBURY PARK
State:  CA
Zipcode:  91320
Status:  Canceled
Grant Date:  01/11/2021
Expires:  01/11/2031
Uls:  FCC Info

Callsign:  K6KES
Class:  Extra
Name:  Scott, Kevin E
Address:  205 Acacia Lane
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Canceled
Grant Date:  12/31/2011
Expires:  12/31/2021
Uls:  FCC Info

Callsign:  KN6BOB
Class:  General
Name:  Dietrich, Robert E
Address:  1649 Meadowglen Ct.
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Canceled
Grant Date:  01/23/2013
Expires:  01/23/2023
Uls:  FCC Info

Callsign:  KM6NMJ
Class:  Technician
Name:  Reimer, Matthew J
Address:  343 Havenside Ave
City:  Thousand Oaks
State:  CA
Zipcode:  91320
Status:  Canceled
Grant Date:  10/24/2017
Expires:  10/24/2027
Uls:  FCC Info

Callsign:  KK6SUV
Class:  Extra
Name:  Sheldon, Stuart
Address:  3533 Old Conejo Rd #103
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Canceled
Grant Date:  03/23/2015
Expires:  03/23/2025
Uls:  FCC Info

Callsign:  WZ6P
Class:  Extra
Name:  MC MAHON, RICHARD O
Address:  133 LA FORTUNA
City:  NEWBURY PARK
State:  CA
Zipcode:  91320
Status:  Canceled
Grant Date:  05/08/2006
Expires:  08/05/2016
Uls:  FCC Info

Callsign:  KM6PTJ
Class:  Technician
Name:  Sweeney, Vince
Address:  107 N Reino Rd
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Canceled
Grant Date:  01/29/2018
Expires:  01/29/2028
Uls:  FCC Info

Callsign:  KI6JGR
Class:  Technician
Name:  Schieffer, Joel C
Address:  107 North Reino Rd. #165
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Canceled
Grant Date:  02/16/2017
Expires:  04/25/2027
Uls:  FCC Info

Callsign:  KD6TJQ
Class:  Technician
Name:  BREDEHORST, HENRY G
Address:  2440 ADRIAN ST
City:  NEWBURY PARK
State:  CA
Zipcode:  91320
Status:  Canceled
Grant Date:  02/05/2003
Expires:  03/16/2013
Uls:  FCC Info

Callsign:  N6SLX
Class:  Extra
Name:  MC MAHON SR, KENNETH L
Address:  639 wilshire place
City:  NEWBURY PARK
State:  CA
Zipcode:  91320
Status:  Canceled
Grant Date:  02/06/2004
Expires:  05/03/2014
Uls:  FCC Info

Callsign:  WA6TET
Name:  ALAN MAYER MEMORIAL RADIO CLUB
Address:  4243Greenwood St
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Canceled
Grant Date:  06/21/2003
Expires:  06/21/2013
Uls:  FCC Info

Callsign:  AJ6MY
Class:  Extra
Name:  White Jr, Thomas A
Address:  3735 Bailey Ct
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Canceled
Grant Date:  12/12/2019
Expires:  12/12/2029
Uls:  FCC Info

Callsign:  KI6IHK
Class:  General
Name:  Layden, Matthew E
Address:  1821 Rivendell Cir
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Canceled
Grant Date:  03/07/2007
Expires:  03/07/2017
Uls:  FCC Info

Callsign:  KI6MHS
Class:  Technician
Name:  Moore, Brendon D
Address:  605 Canyon Vista Dr
City:  Thousand Oaks
State:  CA
Zipcode:  91320
Status:  Canceled
Grant Date:  10/22/2007
Expires:  10/22/2017
Uls:  FCC Info

Callsign:  KO6COI
Class:  Extra
Name:  Yates, Donald A
Address:  222 Mesa Ave
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Canceled
Grant Date:  12/23/2023
Expires:  12/23/2033
Uls:  FCC Info

Callsign:  KO6FZQ
Class:  Extra
Name:  Lestak III, Robert G
Address:  258 N Wendy Dr
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Canceled
Grant Date:  09/11/2024
Expires:  09/11/2034
Uls:  FCC Info

Callsign:  KK6NDZ
Class:  Technician
Name:  Clark, Thomas R
Address:  135 Lupe Ave
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Canceled
Grant Date:  06/16/2014
Expires:  06/16/2024
Uls:  FCC Info

Callsign:  N8JJL
Class:  Extra
Name:  Poore, Richard E
Address:  637 Cayo Grande Ct
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Canceled
Grant Date:  11/27/2001
Expires:  11/27/2011
Uls:  FCC Info

Callsign:  WA6VXR
Class:  Extra
Name:  HICKLING, RONALD M
Address:  230 S DEWEY AVE
City:  NEWBURY PARK
State:  CA
Zipcode:  91320
Status:  Canceled
Grant Date:  07/22/2016
Expires:  08/05/2026
Uls:  FCC Info

Callsign:  AI6WM
Class:  Extra
Name:  Liu, Michael E
Address:  2018 Warble Ct
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Canceled
Grant Date:  04/19/2017
Expires:  04/19/2027
Uls:  FCC Info

Callsign:  KC6QNL
Name:  ELLIOTT, DANA L
Address:  4075 GREENWOOD ST
City:  NEWBURY PARK
State:  CA
Zipcode:  91320
Status:  Canceled
Grant Date:  02/12/1991
Expires:  02/12/2001
Uls:  FCC Info

Callsign:  KG6QVF
Name:  ALAN MAYER MEMORIAL RADIO CLUB
Address:  44243 Greenwood St
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Canceled
Grant Date:  05/13/2003
Expires:  05/13/2013
Uls:  FCC Info

Callsign:  KN6DWC
Class:  Extra
Name:  Elliott, Keith M
Address:  691 Randy Drive
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Canceled
Grant Date:  08/19/2019
Expires:  08/19/2029
Uls:  FCC Info

Callsign:  W7DVJ
Name:  ALAN MAYER MEMORIAL RADIO CLUB
Address:  4243Greenwood St
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Canceled
Grant Date:  10/08/2004
Expires:  10/08/2014
Uls:  FCC Info

Callsign:  KN6QAA
Class:  Technician
Name:  Schornstein, Randall
Address:  228 MAYFIELD CT
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Canceled
Grant Date:  08/11/2021
Expires:  08/11/2031
Uls:  FCC Info

Callsign:  KI6MHR
Class:  Technician
Name:  Moore, Kathryn D
Address:  605 Canyon Vista Dr
City:  Thousand Oaks
State:  CA
Zipcode:  91320
Status:  Canceled
Grant Date:  10/22/2007
Expires:  10/22/2017
Uls:  FCC Info

Callsign:  KG6GXZ
Class:  Technician
Name:  Love, John J
Address:  1974 Chalon Ct
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Canceled
Grant Date:  06/20/2001
Expires:  06/20/2011
Uls:  FCC Info

Callsign:  N8HIR
Class:  General
Name:  Gastaldo, Maryann
Address:  235 ELM RD
City:  NEWBURY PARK
State:  CA
Zipcode:  91320
Status:  Canceled
Grant Date:  10/06/2010
Expires:  12/31/2020
Uls:  FCC Info

Callsign:  KM6HNW
Class:  Extra
Name:  Morgan, Michael
Address:  501-i S Reino Road #129
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Canceled
Grant Date:  01/19/2017
Expires:  01/19/2027
Uls:  FCC Info

Callsign:  KM6TXB
Class:  Extra
Name:  Guclu, Ceylan C
Address:  2011 Woodcutter Ln
City:  Thousand Oaks
State:  CA
Zipcode:  91320
Status:  Canceled
Grant Date:  06/12/2018
Expires:  06/12/2028
Uls:  FCC Info

Callsign:  KC6PQY
Name:  KRANZ, PETER J
Address:  3973 SANTA MONICA CT
City:  NEWBURY PARK
State:  CA
Zipcode:  91320
Status:  Canceled
Grant Date:  01/22/1991
Expires:  01/22/2001
Uls:  FCC Info

Callsign:  KO6AFN
Class:  Extra
Name:  HERMAN, HUSTON S
Address:  107 N. Reino Road #408
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Canceled
Grant Date:  12/06/2016
Expires:  12/06/2026
Uls:  FCC Info

Callsign:  KN6MSP
Class:  Extra
Name:  Parkhurst, Micheal
Address:  628 MALAGA CT
City:  Thousand Oaks
State:  CA
Zipcode:  91320
Status:  Canceled
Grant Date:  10/10/2020
Expires:  10/10/2030
Uls:  FCC Info

Callsign:  KF6HHS
Class:  Extra
Name:  Bosma, Hubert R
Address:  4088 Churchill Dr
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Canceled
Grant Date:  01/29/1997
Expires:  11/18/2006
Uls:  FCC Info

Callsign:  WA2AAA
Name:  ALAN MAYER MEMORIAL RADIO CLUB
Address:  4243Greenwood St
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Canceled
Grant Date:  06/26/2012
Expires:  06/26/2022
Uls:  FCC Info

Callsign:  KO6BYN
Class:  General
Name:  RONDEAU, JEFF A
Address:  1750 VIA PETIRROJO
City:  NEWBURY PARK
State:  CA
Zipcode:  91320
Status:  Canceled
Grant Date:  11/08/2023
Expires:  11/08/2033
Uls:  FCC Info

Callsign:  KI7IPE
Class:  Extra
Name:  Paige III, Hilliard W
Address:  4869 Via Andrea
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Canceled
Grant Date:  11/22/2016
Expires:  11/22/2026
Uls:  FCC Info

Callsign:  AJ6EL
Class:  Extra
Name:  Gugel, Jeremy R
Address:  22 San Antonio St
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Canceled
Grant Date:  07/23/2018
Expires:  07/23/2028
Uls:  FCC Info

Callsign:  KC6WKN
Class:  Technician
Name:  SAMPSON, KENNETH A
Address:  1560-1 NEWBURY RD 149
City:  NEWBURY PARK
State:  CA
Zipcode:  91320
Status:  Canceled
Grant Date:  03/22/2001
Expires:  06/18/2011
Uls:  FCC Info

Callsign:  W6EPO
Name:  AMGEN INC AMATEUR RADIO CLUB
Address:  One Amgen Center Dr M/S 37-1-D
City:  Thousand Oaks
State:  CA
Zipcode:  91320
Status:  Canceled
Grant Date:  08/21/2007
Expires:  08/21/2017
Uls:  FCC Info

Callsign:  WA6LGW
Name:  ALAN MAYER MEMORIAL RADIO CLUB
Address:  4243Greenwood St
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Canceled
Grant Date:  02/09/2008
Expires:  02/09/2018
Uls:  FCC Info

Callsign:  KI6WJE
Name:  East Ventura County Repeater Ass
Address:  160 Newbury Ln
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Canceled
Grant Date:  03/03/2009
Expires:  03/03/2019
Uls:  FCC Info

Callsign:  KN6KWS
Class:  Technician
Name:  Parkhurst, Micheal
Address:  628 MALAGA CT
City:  Thousand Oaks
State:  CA
Zipcode:  91320
Status:  Canceled
Grant Date:  09/18/2020
Expires:  09/18/2030
Uls:  FCC Info

Callsign:  KJ6MCT
Class:  General
Name:  Izhak, Arie
Address:  425 Dena Dr
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Canceled
Grant Date:  01/11/2011
Expires:  01/11/2021
Uls:  FCC Info

Callsign:  WN6LGW
Name:  ALAN MAYER MEMORIAL RADIO CLUB
Address:  4243Greenwood St
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Canceled
Grant Date:  07/06/2011
Expires:  07/06/2021
Uls:  FCC Info

Callsign:  KK6HDT
Class:  Technician
Name:  Rudin, Brian D
Address:  1005 Via Sorrento
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Canceled
Grant Date:  10/24/2013
Expires:  10/24/2023
Uls:  FCC Info

Callsign:  KK6LPP
Class:  General
Name:  Bureriu, Cristian
Address:  492 Highview St
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Canceled
Grant Date:  04/24/2014
Expires:  04/24/2024
Uls:  FCC Info

Callsign:  WD6CHP
Class:  Advanced
Name:  GRAHAM, RORICK L
Address:  744 FOWLER AVE
City:  NEWBURY PARK
State:  CA
Zipcode:  91320
Status:  Canceled
Grant Date:  05/28/1997
Expires:  05/28/2007
Uls:  FCC Info

Callsign:  KM6MIL
Class:  Technician
Name:  Galbraith, Joshua W
Address:  4741 Via Altamira
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Canceled
Grant Date:  08/24/2017
Expires:  08/24/2027
Uls:  FCC Info

Callsign:  WA7BKG
Name:  ALAN MAYER MEMORIAL RADIO CLUB
Address:  4243Greenwood St
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Canceled
Grant Date:  05/01/2018
Expires:  05/01/2028
Uls:  FCC Info

Callsign:  KE6CWD
Class:  General
Name:  CRAWFORD, JAMES B
Address:  794 GREEN VALLEY DR
City:  NEWBURY PARK
State:  CA
Zipcode:  91320
Status:  Canceled
Grant Date:  07/23/2003
Expires:  10/12/2013
Uls:  FCC Info

Callsign:  KJ6KWF
Class:  Technician
Name:  Khalidh, Shafeek
Address:  1890 W Hillcrest Dr#560
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Canceled
Grant Date:  10/13/2010
Expires:  10/13/2020
Uls:  FCC Info

Callsign:  KJ6PSS
Class:  General
Name:  Slate, Michael A
Address:  1500 Pachino Circle Apt B
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Canceled
Grant Date:  06/16/2011
Expires:  06/16/2021
Uls:  FCC Info

Callsign:  KF6RIL
Class:  General
Name:  WALANCE, ROBERT B
Address:  142 DEWEY AVE
City:  NEWBURY PARK
State:  CA
Zipcode:  91320
Status:  Canceled
Grant Date:  05/13/2008
Expires:  06/09/2018
Uls:  FCC Info

Callsign:  KF6TPM
Class:  Extra
Name:  HAWISHER, GARY G
Address:  11 TEARDROP CT
City:  NEWBURY PARK
State:  CA
Zipcode:  91320
Status:  Canceled
Grant Date:  11/12/2019
Expires:  11/12/2029
Uls:  FCC Info

Callsign:  KK6FUT
Class:  Extra
Name:  Kuo, Benjamin
Address:  3167 Peppermint Place
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Canceled
Grant Date:  07/25/2013
Expires:  07/25/2023
Uls:  FCC Info

Callsign:  NS6V
Class:  Extra
Name:  LONNQUIST, PAUL K
Address:  3076 Wauneta Street
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Canceled
Grant Date:  03/23/2010
Expires:  06/10/2020
Uls:  FCC Info

Callsign:  WA1ESF
Class:  Extra
Name:  CARTER, STEPHEN S
Address:  3331 BEAR CREEK DR
City:  NEWBURY PARK
State:  CA
Zipcode:  91320
Status:  Canceled
Grant Date:  01/18/2008
Expires:  01/18/2018
Uls:  FCC Info

Callsign:  W6VEH
Class:  Advanced
Name:  PARROTT, WILLIAM M
Address:  1938 BRUSH OAK CT
City:  THOUSAND OAKS
State:  CA
Zipcode:  91320
Status:  Canceled
Grant Date:  04/13/2009
Expires:  05/18/2019
Uls:  FCC Info

Callsign:  KM6CBU
Class:  Technician
Name:  Cerone, Mike
Address:  3293 Jessica St
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Canceled
Grant Date:  04/22/2016
Expires:  04/22/2026
Uls:  FCC Info

Callsign:  AD6XA
Class:  Extra
Name:  Masson, Alan J
Address:  407 Pacific Circle
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Canceled
Grant Date:  05/02/2001
Expires:  05/02/2011
Uls:  FCC Info

Callsign:  KJ6PSR
Class:  Technician
Name:  Wilson, Deanne M
Address:  609 Wendy Drive
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Expired
Grant Date:  06/16/2011
Expires:  06/16/2021
Uls:  FCC Info

Callsign:  W6UZO
Class:  Advanced
Name:  PECK, DONALD W
Address:  162 DORENA DR
City:  NEWBURY PARK
State:  CA
Zipcode:  91320
Status:  Expired
Grant Date:  09/29/1987
Expires:  09/29/1997
Uls:  FCC Info

Callsign:  K3FA
Class:  Extra
Name:  KATATA, TOMIO
Address:  c/o Homma, 4617 Calle San Juan
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Expired
Grant Date:  08/07/2007
Expires:  10/16/2017
Uls:  FCC Info

Callsign:  KC6OOZ
Class:  Novice
Name:  SCHARDING, DOMINIK D
Address:  233 S WALTER AVE
City:  NEWBURY PARK
State:  CA
Zipcode:  91320
Status:  Expired
Grant Date:  07/26/2000
Expires:  10/16/2010
Uls:  FCC Info

Callsign:  KC6SSZ
Class:  Technician
Name:  KERZE, PATRICK H
Address:  3220 GERALD DR
City:  NEWBURY PARK
State:  CA
Zipcode:  91320
Status:  Expired
Grant Date:  12/30/2010
Expires:  03/19/2021
Uls:  FCC Info

Callsign:  KD6HKS
Class:  Technician
Name:  MORAN JR, JOHN T
Address:  291 DORENA ST
City:  NEWBURY PARK
State:  CA
Zipcode:  91320
Status:  Expired
Grant Date:  03/24/1992
Expires:  03/24/2002
Uls:  FCC Info

Callsign:  KE6MLC
Class:  Technician
Name:  TABER, DONALD B
Address:  668 Rabbit Creek Ln
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Expired
Grant Date:  09/28/2005
Expires:  09/28/2015
Uls:  FCC Info

Callsign:  KJ6PSF
Class:  Technician
Name:  Abbott, Mark J
Address:  1167 Ramona Dr
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Expired
Grant Date:  06/16/2011
Expires:  06/16/2021
Uls:  FCC Info

Callsign:  KF6PEJ
Name:  LOS ANGELES ACS
Address:  3043 JESSICA ST
City:  NEWBURY PARK
State:  CA
Zipcode:  91320
Status:  Expired
Grant Date:  01/22/1998
Expires:  01/22/2008
Uls:  FCC Info

Callsign:  KM6UU
Class:  Extra
Name:  WILKINS, DAVID R
Address:  1051 ANTELOPE PL
City:  THOUSAND OAKS
State:  CA
Zipcode:  91320
Status:  Expired
Grant Date:  12/27/2002
Expires:  03/02/2013
Uls:  FCC Info

Callsign:  N6BL
Class:  Advanced
Name:  KINNINGER, CHARLES E
Address:  1030 ESTATES DR
City:  NEWBURY PARK
State:  CA
Zipcode:  91320
Status:  Expired
Grant Date:  06/06/1989
Expires:  06/06/1999
Uls:  FCC Info

Callsign:  WB6QLI
Name:  GELATT, SUSAN C
Address:  3448 FARRELL CIR
City:  NEWBURY PARK
State:  CA
Zipcode:  91320
Status:  Expired
Grant Date:  06/03/1996
Expires:  06/03/2006
Uls:  FCC Info

Callsign:  W6SGT
Class:  Advanced
Name:  FRANK, JAMES W
Address:  2930 THERESA DR
City:  NEWBURY PARK
State:  CA
Zipcode:  91320
Status:  Expired
Grant Date:  10/02/1998
Expires:  07/11/2006
Uls:  FCC Info

Callsign:  WB6SNW
Class:  Advanced
Name:  MARTZ, PAUL M
Address:  634 COURTNEY CT
City:  NEWBURY PARK
State:  CA
Zipcode:  91320
Status:  Expired
Grant Date:  07/18/1997
Expires:  07/18/2007
Uls:  FCC Info

Callsign:  KA6RGJ
Name:  HIGGINS, CATHY J
Address:  18 SAN LUCAS
City:  NEWBURY PARK
State:  CA
Zipcode:  91320
Status:  Expired
Grant Date:  10/06/1987
Expires:  10/06/1997
Uls:  FCC Info

Callsign:  KD7KUM
Class:  Technician
Name:  Kahn, Steven J
Address:  2080 WEST HILLCREST DR
City:  THOUSAND OAKS
State:  CA
Zipcode:  91320
Status:  Expired
Grant Date:  11/01/2000
Expires:  11/01/2010
Uls:  FCC Info

Callsign:  KC6JAY
Class:  Novice
Name:  ZACKS, CHARLES S
Address:  1800 W HILLCREST DR 244
City:  NEWBURY PARK
State:  CA
Zipcode:  91320
Status:  Expired
Grant Date:  02/27/1990
Expires:  02/27/2000
Uls:  FCC Info

Callsign:  KC6RGK
Class:  Technician
Name:  THOMPSON, PAUL
Address:  234 FALLBROOK AVE
City:  NEWBURY PARK
State:  CA
Zipcode:  91320
Status:  Expired
Grant Date:  12/21/2000
Expires:  03/19/2011
Uls:  FCC Info

Callsign:  KG6SXO
Class:  Technician
Name:  Mierop, Lex
Address:  653 Camino Del Mar
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Expired
Grant Date:  10/30/2003
Expires:  10/30/2013
Uls:  FCC Info

Callsign:  KD6AEI
Class:  Technician
Name:  PEARSON, FRED O
Address:  772 S HANOVER AVE
City:  NEWBURY PARK
State:  CA
Zipcode:  91320
Status:  Expired
Grant Date:  05/30/2001
Expires:  08/27/2011
Uls:  FCC Info

Callsign:  KD6GQZ
Class:  Novice
Name:  MOSE, EPIFANIO R
Address:  700 WENDY 15
City:  NEWBURY PARK
State:  CA
Zipcode:  91320
Status:  Expired
Grant Date:  03/03/1992
Expires:  03/03/2002
Uls:  FCC Info

Callsign:  KE6KJM
Class:  Technician
Name:  BRANOM, JOHN K
Address:  727 AV LOMA PORTAL
City:  NEWBURY PARK
State:  CA
Zipcode:  91320
Status:  Expired
Grant Date:  05/12/2004
Expires:  07/15/2014
Uls:  FCC Info

Callsign:  KE6YGI
Class:  Technician
Name:  Cheung, Chris
Address:  205 W Kelly Rd
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Expired
Grant Date:  06/09/2005
Expires:  08/30/2015
Uls:  FCC Info

Callsign:  KF6MXD
Class:  Technician
Name:  MUSSELMAN, LISA A
Address:  173 PEPPER RD
City:  NEWBURY PARK
State:  CA
Zipcode:  91320
Status:  Expired
Grant Date:  07/22/1997
Expires:  07/22/2007
Uls:  FCC Info

Callsign:  N6BED
Class:  Advanced
Name:  Chandler, William D
Address:  2954 Cottonwood Crt
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Expired
Grant Date:  06/02/2006
Expires:  08/29/2016
Uls:  FCC Info

Callsign:  WA6AQU
Name:  GELATT, RICHARD W
Address:  3448 FARRELL CIR
City:  NEWBURY PARK
State:  CA
Zipcode:  91320
Status:  Expired
Grant Date:  06/03/1996
Expires:  06/03/2006
Uls:  FCC Info

Callsign:  W6RYK
Name:  TODCG
Address:  1821 Rivendell Cir
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Expired
Grant Date:  09/20/2007
Expires:  10/01/2017
Uls:  FCC Info

Callsign:  WA6TAM
Class:  General
Name:  BREDSTRAND, RAYMOND E
Address:  77 FALLBROOK AVE
City:  NEWBURY PARK
State:  CA
Zipcode:  91320
Status:  Expired
Grant Date:  11/25/1997
Expires:  11/25/2007
Uls:  FCC Info

Callsign:  WX6O
Class:  Extra
Name:  FREY, EDWARD H
Address:  278 LUPE AVE
City:  NEWBURY PARK
State:  CA
Zipcode:  91320
Status:  Expired
Grant Date:  05/17/1996
Expires:  05/17/2006
Uls:  FCC Info

Callsign:  KG6DGN
Class:  Technician
Name:  Sorgen Jr, Dan K
Address:  909 Lindawood St
City:  Thousands Oak
State:  CA
Zipcode:  91320
Status:  Expired
Grant Date:  09/14/2000
Expires:  09/14/2010
Uls:  FCC Info

Callsign:  KB6TCG
Class:  Novice
Name:  MAUER, LIDIA B
Address:  39 S SANDRA CT
City:  NEWBURY PARK
State:  CA
Zipcode:  91320
Status:  Expired
Grant Date:  02/21/1997
Expires:  02/21/2007
Uls:  FCC Info

Callsign:  KG6JBS
Class:  Technician
Name:  Hanks, Don W
Address:  7 N Jerome Ave
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Expired
Grant Date:  11/01/2011
Expires:  12/10/2021
Uls:  FCC Info

Callsign:  KC6QPE
Class:  Novice
Name:  SCHROEDER, ANTON
Address:  3982 CORONADO CIR
City:  NEWBURY PARK
State:  CA
Zipcode:  91320
Status:  Expired
Grant Date:  12/31/1990
Expires:  12/31/2000
Uls:  FCC Info

Callsign:  KD6GJO
Class:  Novice
Name:  HANSON, JOHN L
Address:  3886 ABBEY CT
City:  NEWBURY PARK
State:  CA
Zipcode:  91320
Status:  Expired
Grant Date:  02/25/1992
Expires:  02/25/2002
Uls:  FCC Info

Callsign:  KE6IPI
Class:  Technician
Name:  AGUDELO, LUIS F
Address:  1288 RAMONA DR
City:  NEWBURY PARK
State:  CA
Zipcode:  91320
Status:  Expired
Grant Date:  07/08/1994
Expires:  07/08/2004
Uls:  FCC Info

Callsign:  KE6RCX
Class:  Technician
Name:  OLIPHANT, SANDRA C
Address:  5897 RIDGEBROOK DR
City:  AGOURA HILLS
State:  CA
Zipcode:  91320
Status:  Expired
Grant Date:  11/17/2004
Expires:  02/15/2015
Uls:  FCC Info

Callsign:  KE6YGH
Class:  Technician
Name:  Cheung, Mei Ling E
Address:  205 W Kelly Rd
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Expired
Grant Date:  06/09/2005
Expires:  08/30/2015
Uls:  FCC Info

Callsign:  KG6EPH
Class:  General
Name:  Baumwoll, John S
Address:  2335 Yew Drive
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Expired
Grant Date:  10/13/2010
Expires:  12/22/2020
Uls:  FCC Info

Callsign:  KJ6RZE
Class:  General
Name:  Macdonald, Perry A
Address:  3999 Barcelona Pl
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Expired
Grant Date:  10/13/2011
Expires:  10/13/2021
Uls:  FCC Info

Callsign:  N3GFU
Class:  Technician
Name:  HARDIE, SUSANNE A
Address:  16 BEATTY PL
City:  NEWBURY PARK
State:  CA
Zipcode:  91320
Status:  Expired
Grant Date:  10/06/2000
Expires:  10/06/2010
Uls:  FCC Info

Callsign:  N6RFN
Name:  WETZEL, GARY J
Address:  18 N MADRID AVE
City:  NEWBURY PARK
State:  CA
Zipcode:  91320
Status:  Expired
Grant Date:  01/19/1988
Expires:  01/19/1998
Uls:  FCC Info

Callsign:  W6RUX
Class:  Advanced
Name:  LINDSAY, NEWTON E
Address:  3334 GERALD DR
City:  NEWBURY PARK
State:  CA
Zipcode:  91320
Status:  Expired
Grant Date:  02/20/1997
Expires:  02/20/2007
Uls:  FCC Info

Callsign:  W8ZOD
Class:  Advanced
Name:  DYDO, EDWARD F
Address:  1830 VIA PETIRROJO F
City:  THOUSAND
State:  CA
Zipcode:  91320
Status:  Expired
Grant Date:  04/09/1998
Expires:  05/29/2006
Uls:  FCC Info

Callsign:  AD0UG
Class:  Extra
Name:  MC CUNE, DOUGLAS D
Address:  501 I S REINO ROAD 198
City:  NEWBURY PARK
State:  CA
Zipcode:  91320
Status:  Expired
Grant Date:  09/01/2006
Expires:  11/26/2016
Uls:  FCC Info

Callsign:  KA3RXU
Class:  Novice
Name:  HARDIE, CLAIRE C
Address:  16 BEATTY PL
City:  NEWBURY PARK
State:  CA
Zipcode:  91320
Status:  Expired
Grant Date:  10/06/2000
Expires:  10/06/2010
Uls:  FCC Info

Callsign:  KG6CMD
Class:  Technician
Name:  Coleman, Robert A
Address:  712 Cayo Grande Ct
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Expired
Grant Date:  07/13/2000
Expires:  07/13/2010
Uls:  FCC Info

Callsign:  KB6SEL
Name:  RAMSEY, PHILLIP W
Address:  3042 THERESA DR
City:  NEWBURY PARK
State:  CA
Zipcode:  91320
Status:  Expired
Grant Date:  11/10/1992
Expires:  11/10/2002
Uls:  FCC Info

Callsign:  KG6ITV
Class:  Technician
Name:  Cutler, Scott T
Address:  544 Highview St
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Expired
Grant Date:  11/20/2001
Expires:  11/20/2011
Uls:  FCC Info

Callsign:  KD6GEH
Class:  Technician
Name:  MAC DONALD, MICHAEL M
Address:  1839 Crystal View Circle
City:  Thousand Oaks
State:  CA
Zipcode:  91320
Status:  Expired
Grant Date:  04/19/2012
Expires:  04/19/2022
Uls:  FCC Info

Callsign:  KD6SVI
Class:  Technician
Name:  MC DANIEL, DAN L
Address:  780 Calle Las Colinas
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Expired
Grant Date:  02/15/2005
Expires:  02/15/2015
Uls:  FCC Info

Callsign:  KE6RCG
Class:  Technician
Name:  HICKMAN, MICHAEL J
Address:  2659 MICHAEL DR
City:  NEWBURY PARK
State:  CA
Zipcode:  91320
Status:  Expired
Grant Date:  02/15/1995
Expires:  02/15/2005
Uls:  FCC Info

Callsign:  KJ6NWW
Class:  Technician
Name:  Angel, David
Address:  65 Broolside Pl
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Expired
Grant Date:  04/12/2011
Expires:  04/12/2021
Uls:  FCC Info

Callsign:  KJ6ZNK
Class:  Technician
Name:  Wygle, Andrew N
Address:  937 Pons Court
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Expired
Grant Date:  08/31/2012
Expires:  08/31/2022
Uls:  FCC Info

Callsign:  N3FIL
Class:  General
Name:  HARDIE, BURTON L
Address:  16 BEATTY PL
City:  NEWBURY PARK
State:  CA
Zipcode:  91320
Status:  Expired
Grant Date:  10/23/1999
Expires:  11/28/2009
Uls:  FCC Info

Callsign:  KD6IJI
Class:  Technician
Name:  JUSKALIAH, BRETT A
Address:  99 S DEWEY AVE
City:  NEWBURY PARK
State:  CA
Zipcode:  91320
Status:  Expired
Grant Date:  04/16/2002
Expires:  04/14/2012
Uls:  FCC Info

Callsign:  KC0IIV
Class:  Technician
Name:  CLARINE, JEFFREY G
Address:  523 AVENIDA DEL PLATINO
City:  THOUSAND OAKS
State:  CA
Zipcode:  91320
Status:  Expired
Grant Date:  06/09/2010
Expires:  06/23/2020
Uls:  FCC Info

Callsign:  KG6KUA
Class:  Technician
Name:  Skrzat, Michael J
Address:  218 Brook Rd
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Expired
Grant Date:  04/05/2002
Expires:  04/05/2012
Uls:  FCC Info

Callsign:  KC6WQR
Class:  Technician
Name:  TREGANZA, MARCO A
Address:  1800 HILLCREST 331
City:  NEWBURY PARK
State:  CA
Zipcode:  91320
Status:  Expired
Grant Date:  08/29/2001
Expires:  10/01/2011
Uls:  FCC Info

Callsign:  KE6GTY
Class:  Technician
Name:  STITS, RAYMOND S
Address:  4008 KIMBER DR
City:  NEWBURY PARK
State:  CA
Zipcode:  91320
Status:  Expired
Grant Date:  04/26/1994
Expires:  04/26/2004
Uls:  FCC Info

Callsign:  KI6PQG
Class:  General
Name:  Stephenson, John M
Address:  250 Newbury Ln
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Expired
Grant Date:  04/10/2008
Expires:  04/10/2018
Uls:  FCC Info

Callsign:  KE6QXU
Class:  Technician
Name:  WARD, DAVID A
Address:  40 E KELLY RD
City:  NEWBURY PARK
State:  CA
Zipcode:  91320
Status:  Expired
Grant Date:  02/07/1995
Expires:  02/07/2005
Uls:  FCC Info

Callsign:  KI6ZSS
Class:  Technician
Name:  Salvage, Christopher W
Address:  3800 Calle Linda Vista
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Expired
Grant Date:  05/28/2009
Expires:  05/28/2019
Uls:  FCC Info

Callsign:  K6KCI
Class:  Advanced
Name:  Weber, Irma W
Address:  165 N Marcello Ave
City:  Thousand Oaks
State:  CA
Zipcode:  91320
Status:  Expired
Grant Date:  04/18/2008
Expires:  04/23/2018
Uls:  FCC Info

Callsign:  N2YSA
Class:  Technician
Name:  GLORIOSO III, FRANK
Address:  1793 RIVENDELL CIRCLE
City:  NEWBURY PARK
State:  CA
Zipcode:  91320
Status:  Expired
Grant Date:  02/26/2004
Expires:  05/24/2014
Uls:  FCC Info

Callsign:  W6RCI
Class:  Advanced
Name:  VATCHER, KENNETH O
Address:  253 DEERWALK PL
City:  NEWBURY PARK
State:  CA
Zipcode:  91320
Status:  Expired
Grant Date:  10/04/1988
Expires:  10/04/1998
Uls:  FCC Info

Callsign:  N4NVA
Class:  Advanced
Name:  GALLAY, SIDNEY W
Address:  180 VIA REBECCA
City:  NEWBURY PARK
State:  CA
Zipcode:  91320
Status:  Expired
Grant Date:  05/17/2007
Expires:  05/17/2017
Uls:  FCC Info

Callsign:  WD6ECB
Class:  General
Name:  RICHARDS, KENNETH E H
Address:  377 MESA AVE
City:  NEWBURY PARK
State:  CA
Zipcode:  91320
Status:  Expired
Grant Date:  10/22/1995
Expires:  10/22/2005
Uls:  FCC Info

Callsign:  K6HDV
Class:  General
Name:  FEATHAM SR, WILLIAM R
Address:  122 HIRAM AVE
City:  NEWBURY PARK
State:  CA
Zipcode:  91320
Status:  Expired
Grant Date:  08/25/1994
Expires:  08/25/2004
Uls:  FCC Info

Callsign:  KG6BCP
Class:  Technician
Name:  Dobbs, Michael
Address:  795 Longford Ave
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Expired
Grant Date:  04/19/2000
Expires:  04/19/2010
Uls:  FCC Info

Callsign:  KB6JME
Name:  ADAMS, SOPHIE Z
Address:  111 MAYNARD AVE
City:  NEWBURY PARK
State:  CA
Zipcode:  91320
Status:  Expired
Grant Date:  05/14/1997
Expires:  05/14/2007
Uls:  FCC Info

Callsign:  KG6HCX
Class:  Technician
Name:  Haslam, Nancy L
Address:  810 Ballina Crt
City:  Thousand Oaks
State:  CA
Zipcode:  91320
Status:  Expired
Grant Date:  07/11/2001
Expires:  07/11/2011
Uls:  FCC Info

Callsign:  KC6PQX
Name:  WOLBERT, ROBERT A
Address:  176 BLUEFIELD AVE
City:  NEWBURY PARK
State:  CA
Zipcode:  91320
Status:  Expired
Grant Date:  02/12/1991
Expires:  02/12/2001
Uls:  FCC Info

Callsign:  KG6KRO
Class:  General
Name:  Alter, Howard K
Address:  1684 Applefield St
City:  Thousand Oaks
State:  CA
Zipcode:  91320
Status:  Expired
Grant Date:  04/03/2012
Expires:  04/03/2022
Uls:  FCC Info

Callsign:  KD6DUL
Class:  Technician
Name:  WOLVEN, PAUL J
Address:  3972 GREENWOOD
City:  NEWBERRY PARK
State:  CA
Zipcode:  91320
Status:  Expired
Grant Date:  12/10/1991
Expires:  12/10/2001
Uls:  FCC Info

Callsign:  KD6RFS
Class:  Technician
Name:  FINE, ASA D
Address:  661 DEBBIE ST
City:  NEWBURY PARK
State:  CA
Zipcode:  91320
Status:  Expired
Grant Date:  12/04/2002
Expires:  01/12/2013
Uls:  FCC Info

Callsign:  KE6CZC
Class:  Technician
Name:  MC NETT, LEE A
Address:  3602 ERINLEA AVE
City:  NEWBURY PARK
State:  CA
Zipcode:  91320
Status:  Expired
Grant Date:  10/19/1993
Expires:  10/19/2003
Uls:  FCC Info

Callsign:  KE6QAM
Class:  Technician
Name:  KERZE, MANDY M
Address:  3220 GERALD DR
City:  NEWBURY PARK
State:  CA
Zipcode:  91320
Status:  Expired
Grant Date:  01/17/1995
Expires:  01/17/2005
Uls:  FCC Info

Callsign:  KF6SOA
Name:  NORDSTROM, MARLENE J
Address:  3984 BUCKTHORN CT
City:  NEWBURY PARK
State:  CA
Zipcode:  91320
Status:  Expired
Grant Date:  08/24/1998
Expires:  08/24/2008
Uls:  FCC Info

Callsign:  N6WMZ
Name:  GLAZAR, JAMES N
Address:  535 S DANVILLE AVE
City:  NEWBURY PARK
State:  CA
Zipcode:  91320
Status:  Expired
Grant Date:  06/18/1999
Expires:  06/18/2009
Uls:  FCC Info

Callsign:  W6DTP
Class:  General
Name:  LOVEJOY, EUGENE F
Address:  3184 LYNN CT
City:  NEWBURY PARK
State:  CA
Zipcode:  91320
Status:  Expired
Grant Date:  07/16/1994
Expires:  07/16/2004
Uls:  FCC Info

Callsign:  WB6HLC
Class:  Advanced
Name:  JEFFRIES, HENRY D
Address:  1034 ESTATES DR
City:  NEWBURY PARK
State:  CA
Zipcode:  91320
Status:  Expired
Grant Date:  05/30/1989
Expires:  05/30/1999
Uls:  FCC Info

Callsign:  KG6BCI
Class:  Technician
Name:  Suckow, Bernd D
Address:  3984 Monterey Ct
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Expired
Grant Date:  04/19/2000
Expires:  04/19/2010
Uls:  FCC Info

Callsign:  KG6HCW
Class:  Technician
Name:  Garlock, Craig D
Address:  2108 SPECK LN
City:  NEWBURY PARK
State:  CA
Zipcode:  91320
Status:  Expired
Grant Date:  05/13/2011
Expires:  07/11/2021
Uls:  FCC Info

Callsign:  KC6OYL
Class:  Novice
Name:  WARREN, BRET E
Address:  2033 WHEELWRIGHT
City:  NEWBURY PARK
State:  CA
Zipcode:  91320
Status:  Expired
Grant Date:  11/06/1990
Expires:  11/06/2000
Uls:  FCC Info

Callsign:  KG6KRB
Class:  Technician
Name:  Seemann, William O
Address:  224 Dewey Ave
City:  Thousand Oaks
State:  CA
Zipcode:  91320
Status:  Expired
Grant Date:  03/27/2002
Expires:  03/27/2012
Uls:  FCC Info

Callsign:  KC6UOG
Class:  Technician
Name:  VAUGHN, MARVIN C
Address:  546 ARTISAN RD
City:  NEWBURY PARK
State:  CA
Zipcode:  91320
Status:  Expired
Grant Date:  04/30/1991
Expires:  04/30/2001
Uls:  FCC Info

Callsign:  KD6BYP
Class:  Technician
Name:  TREGANZA, EVELYN L
Address:  APT 331 1800 HILLCREST
City:  NEWBURY PARK
State:  CA
Zipcode:  91320
Status:  Expired
Grant Date:  08/29/2001
Expires:  10/15/2011
Uls:  FCC Info

Callsign:  KI6LKK
Class:  General
Name:  Forman, Steven H
Address:  1652 Blue Canyon St
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Expired
Grant Date:  08/15/2007
Expires:  08/15/2017
Uls:  FCC Info

Callsign:  KI6NZN
Name:  Tri County Packet Club
Address:  1821 Rivendell Cir
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Expired
Grant Date:  01/23/2008
Expires:  01/23/2018
Uls:  FCC Info

Callsign:  KE6TUW
Class:  Technician
Name:  MC GRADY, MICHAEL S
Address:  351 S RIDGEMONT CT
City:  NEWBURY PARK
State:  CA
Zipcode:  91320
Status:  Expired
Grant Date:  05/09/1995
Expires:  05/09/2005
Uls:  FCC Info

Callsign:  N6KUF
Class:  General
Name:  WESTLUND, VIRGIL R
Address:  233 MAYFIELD CT
City:  NEWBURY PARK
State:  CA
Zipcode:  91320
Status:  Expired
Grant Date:  04/10/1990
Expires:  04/10/2000
Uls:  FCC Info

Callsign:  W6BBQ
Class:  General
Name:  KRONEN, BEN
Address:  1890 W HILLCREST DRIVE #477
City:  NEWBURY PARK
State:  CA
Zipcode:  91320
Status:  Expired
Grant Date:  06/18/1996
Expires:  06/18/2006
Uls:  FCC Info

Callsign:  K6NG
Class:  Extra
Name:  Gillmore Jr, Willard F
Address:  4081 Glenmont Ct
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Expired
Grant Date:  05/17/2005
Expires:  06/22/2015
Uls:  FCC Info

Callsign:  WB2DRZ
Class:  Advanced
Name:  BERNSTEIN, WILLIAM L
Address:  3794 CALLE CLARA VISTA
City:  NEWBURY PARK
State:  CA
Zipcode:  91320
Status:  Expired
Grant Date:  05/22/1996
Expires:  05/22/2006
Uls:  FCC Info

Callsign:  WD6CDM
Class:  Novice
Name:  BROSS, JOHN M
Address:  3443 MELVIN CT
City:  NEWBURY PARK
State:  CA
Zipcode:  91320
Status:  Expired
Grant Date:  09/07/1995
Expires:  09/07/2005
Uls:  FCC Info

Callsign:  KB6ANO
Class:  Novice
Name:  MAUER, BENJAMIN
Address:  39 S SANDRA CT
City:  NEWBURY PARK
State:  CA
Zipcode:  91320
Status:  Expired
Grant Date:  03/06/1990
Expires:  03/06/2000
Uls:  FCC Info

Callsign:  KC6OYK
Class:  Novice
Name:  CRUSE, MICHAEL B
Address:  2033 WHEELWRIGHT LN
City:  NEWBURY PARK
State:  CA
Zipcode:  91320
Status:  Expired
Grant Date:  11/06/1990
Expires:  11/06/2000
Uls:  FCC Info

Callsign:  KG6KQY
Class:  Technician
Name:  Silver, Jacob A
Address:  268 Maple Rd
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Expired
Grant Date:  03/27/2002
Expires:  03/27/2012
Uls:  FCC Info

Callsign:  KC6UHX
Class:  Technician
Name:  GOODSON, TIMOTHY S
Address:  3334 JESSICA ST
City:  NEWBURY PARK
State:  CA
Zipcode:  91320
Status:  Expired
Grant Date:  04/30/1991
Expires:  04/30/2001
Uls:  FCC Info

Callsign:  KG6VZF
Class:  Technician
Name:  Wang, Kiturah F
Address:  66 N Ellis Place
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Expired
Grant Date:  08/12/2004
Expires:  08/12/2014
Uls:  FCC Info

Callsign:  KD6BDF
Class:  Novice
Name:  PAI, STEPHEN W
Address:  4210 GREENWOOD ST
City:  NEWBURY PARK
State:  CA
Zipcode:  91320
Status:  Expired
Grant Date:  10/01/1991
Expires:  10/01/2001
Uls:  FCC Info

Callsign:  AE6YC
Class:  Extra
Name:  Bosma, Hubert R
Address:  4088 Churchill Dr
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Expired
Grant Date:  10/17/2006
Expires:  11/18/2016
Uls:  FCC Info

Callsign:  KD6LQM
Class:  Technician
Name:  MALLORY, CAROLYN R
Address:  651 Via Vista
City:  Newbury Park
State:  CA
Zipcode:  91320
Status:  Expired
Grant Date:  07/07/2012
Expires:  07/14/2022
Uls:  FCC Info

Callsign:  KE6MLE
Class:  Technician
Name:  TOCCO III, HORATIO M
Address:  860 FOWLER AVE
City:  THOUSAND OAKS
State:  CA
Zipcode:  91320
Status:  Expired
Grant Date:  09/14/1994
Expires:  09/14/2004
Uls:  FCC Info


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