Jump to a detailed profile or search site with Google Custom Search

FCC Registered Amateur Radio Licenses in Simsbury, Connecticut - Ham Radio


Call Sign: AJ1N, Licensee ID: L00895378, Grant Date: 08/05/2014, Expiration Date: 10/19/2024, Cancellation Date: 10/08/2020, Certifier: Philip Accardi, Registrant: Philip Accardi, 7 Dominique Ln, Simsbury, CT 06070
Call Sign: K1AOB, Previous Call Sign: N1BFV, Licensee ID: L00237800, Grant Date: 07/11/1996, Expiration Date: 07/11/2006, Cancellation Date: 03/07/2002, Registrant: Robert A Thompson, 4 Owens Brook Cir, Simsbury, CT 06070
Call Sign: K1ARO, Licensee ID: L01123910, Grant Date: 03/03/2016, Expiration Date: 05/22/2026, Certifier: Richard J Madrak, Registrant: Richard J Madrak, 4 Paine Rd, Simsbury, CT 06070
Call Sign: K1QJD, Licensee ID: L00723157, Grant Date: 07/31/2013, Expiration Date: 10/26/2023, Certifier: Richard E Johnston, Registrant: Richard E Johnston, 29 Ridge Rd, Simsbury, CT 06070
Call Sign: KA1FVC, Licensee ID: L00717491, Grant Date: 11/14/1997, Expiration Date: 11/14/2007, Cancellation Date: 08/08/2003, Registrant: Richard P Bonczek, 150 Tariffville Rd, Simsbury, CT 06081
Call Sign: KA1UVE, Grant Date: 02/06/1990, Expiration Date: 02/06/2000, Cancellation Date: 03/07/2002, Registrant: Charles J Scanlon, 2 Eagle Ln, Simsbury, CT 06070
Call Sign: KA1VCN, Licensee ID: L00471716, Grant Date: 01/04/2012, Expiration Date: 02/23/2022, Cancellation Date: 12/05/2015, Registrant: Michael A Sperber, 55 Pine Glen Road, Simsbury, CT 06070
Call Sign: KA1ZOQ, Licensee ID: L00237797, Grant Date: 02/11/1992, Expiration Date: 02/11/2002, Cancellation Date: 12/11/2001, Certifier: Ganiford C Graml, Registrant: Ganiford C Graml, 404 Bushy Hill Rd, Simsbury, CT 06070
Call Sign: KA7JZV, Grant Date: 02/23/1988, Expiration Date: 02/23/1998, Cancellation Date: 02/24/2000, Registrant: Marilyn L Tarantino, 21 Neal Dr, Simsbury, CT 06070
Call Sign: KB1BXU, Licensee ID: L01109962, Grant Date: 04/12/2016, Expiration Date: 04/12/2026, Certifier: Maria E Capriola, Registrant: Maria E Capriola, 6 Shaw Drive, Simsbury, CT 06070
Call Sign: KB1DTE, Licensee ID: L00528213, Grant Date: 01/30/2019, Expiration Date: 03/08/2029, Certifier: Albert M Bolduc, Registrant: Albert M Bolduc, 951 Hopmeadow St Apt17, Simsbury, CT 06070
Call Sign: KB1EJ, Licensee ID: L01283000, Grant Date: 06/30/2017, Expiration Date: 08/18/2027, Registrant: Robert A Barney Sr, 2 Russell Ln, Simsbury, CT 06070
Call Sign: KB2LWO, Licensee ID: L00713278, Grant Date: 07/12/2013, Expiration Date: 10/05/2023, Certifier: Jose Mesa, Registrant: Jose Mesa, 26 County Rd, Simsbury, CT 06070
Call Sign: KE1GS, Previous Call Sign: KC2ML, Grant Date: 01/09/1997, Expiration Date: 01/09/2007, Cancellation Date: 01/10/2009, Registrant: Paul J Campagnola, 34 Wheeler Rd, Simsbury, CT 06070
Call Sign: N1EXH, Grant Date: 08/11/1997, Expiration Date: 08/11/2007, Cancellation Date: 08/12/2009, Registrant: Karl A Boehm, 153 Bushy Hill Rd, Simsbury, CT 06070
Call Sign: N1FDO, Previous Call Sign: KA1PDZ, Grant Date: 09/08/1987, Expiration Date: 09/08/1997, Cancellation Date: 09/10/1999, Registrant: Robert L Branham, 31 Canton Rd, Simsbury, CT 06070
Call Sign: N1FPY, Grant Date: 05/13/1998, Expiration Date: 05/13/2008, Cancellation Date: 05/14/2010, Registrant: Ralph J E Boehm, 153 Bushy Hill Rd, Simsbury, CT 06070
Call Sign: N1FSJ, Grant Date: 05/24/1988, Expiration Date: 05/24/1998, Cancellation Date: 05/25/2000, Registrant: James K Clark, 31 Fairview St, Simsbury, CT 06070
Call Sign: N1GUD, Previous Call Sign: KA1SXP, Grant Date: 07/10/1990, Expiration Date: 07/10/2000, Cancellation Date: 07/11/2002, Registrant: Olive J Lavnikevich, 62 Fernwood Dr, Simsbury, CT 06070
Call Sign: N1GWI, Previous Call Sign: KA1SXV, Licensee ID: L00243733, Grant Date: 12/22/2010, Expiration Date: 07/10/2020, Cancellation Date: 07/12/2022, Certifier: Nicholas J Lavnikevich, Registrant: Nicholas J Lavnikevich, 62 Fernwood Dr, Simsbury, CT 06070
Call Sign: N1IWK, Licensee ID: L00321373, Grant Date: 02/02/2001, Expiration Date: 04/30/2011, Cancellation Date: 05/01/2013, Registrant: Craig B Korsen, 475 Hopmeadow St, Simsbury, CT 06070
Call Sign: N1IXF, Licensee ID: L00177089, Grant Date: 02/09/2021, Expiration Date: 04/30/2031, Certifier: Richard E Cady, Registrant: Richard E Cady, 5 Gregory Lane, Simsbury, CT 06070-1628
Call Sign: N1JQQ, Previous Call Sign: KA1YSU, Licensee ID: L00357621, Grant Date: 05/11/2021, Expiration Date: 07/09/2031, Certifier: Christopher M Jackson, Registrant: Christopher M Jackson, 477 Bushy Hill Rd, Simsbury, CT 06070-2910
Call Sign: N1JQU, Licensee ID: L00349105, Grant Date: 06/02/2011, Expiration Date: 07/16/2021, Cancellation Date: 07/18/2023, Registrant: Edward C Shefler Jr, 447 Firetown Rd, Simsbury, CT 06070
Call Sign: N1KBY, Licensee ID: L00396450, Grant Date: 01/05/2022, Expiration Date: 01/05/2032, Certifier: Jeffrey R Hugabone, Registrant: Jeffrey R Hugabonne, 995 Hopmeadow Street, Simsbury, CT 06070
Call Sign: N1LEE, Licensee ID: L00413480, Grant Date: 08/20/2022, Expiration Date: 08/20/2032, Certifier: Charles R Whitman, Registrant: Charles R Whitman, 125 Hoskins Rd, Simsbury, CT 06070
Call Sign: N1LMS, Licensee ID: L00480177, Grant Date: 06/27/2023, Expiration Date: 06/27/2033, Registrant: Eric H Miller, 2 Gretel Ln., Simsbury, CT 06070
Call Sign: N1PCM, Grant Date: 05/18/1993, Expiration Date: 05/18/2003, Cancellation Date: 05/19/2005, Registrant: Charles V Chandler, 10 Robin Rd, Simsbury, CT 06070
Call Sign: N1RIZ, Licensee ID: L00404930, Grant Date: 01/03/2014, Expiration Date: 02/15/2024, Certifier: Michael A Pineau, Registrant: Michael A Pineau, 62 Blue Ridge Dr, Simsbury, CT 06070
Call Sign: N1SZD, Licensee ID: L00988631, Grant Date: 03/11/2005, Expiration Date: 03/11/2015, Cancellation Date: 03/12/2017, Registrant: Ronald L Ouellette, 304 Bushy Hill Rd, Simsbury, CT 06070
Call Sign: N1TCP, Grant Date: 09/19/1994, Expiration Date: 09/19/2004, Cancellation Date: 09/20/2006, Registrant: Gregory M Bird, 72 Old Meadow Plain Rd, Simsbury, CT 06089
Call Sign: N1TCS, Grant Date: 09/19/1994, Expiration Date: 09/19/2004, Cancellation Date: 09/20/2006, Registrant: Albert E Dorman, 6 Forest Ln, Simsbury, CT 06070
Call Sign: N2KNU, Licensee ID: L00194292, Grant Date: 01/24/2020, Expiration Date: 04/10/2030, Registrant: William S Middelaer, 279 Firetown Road, Simsbury, CT 06070
Call Sign: N3AVN, Licensee ID: L00225721, Grant Date: 08/19/2021, Expiration Date: 11/12/2031, Registrant: Stephen E Alexander, 30 Hoskins Road, Simsbury, CT 06070
Call Sign: N3TVX, Licensee ID: L00880618, Grant Date: 11/04/2014, Expiration Date: 11/21/2024, Registrant: Sanjay G Bajekal, 67 Blue Ridge Drive, Simsbury, CT 06070
Call Sign: W1AH, Grant Date: 02/23/1988, Expiration Date: 02/23/1998, Cancellation Date: 02/24/2000, Registrant: William E Neff Jr, Mc Lean Home 75 Great Pond Rd, Simsbury, CT 06070
Call Sign: W1CNY, Previous Call Sign: WS1J, Licensee ID: L01133260, Grant Date: 04/08/2016, Expiration Date: 06/18/2026, Registrant: Robert J Rinaldi, 23 Grimes Ln, Simsbury, CT 06070
Call Sign: W1HSG, Licensee ID: L01238747, Grant Date: 01/25/2007, Expiration Date: 04/17/2017, Cancellation Date: 04/18/2019, Certifier: Walter C Bernkopf, Registrant: Walter C Bernkopf, 2 E View Dr, Simsbury, CT 06070-3010
Call Sign: W1JC, Licensee ID: L00422592, Grant Date: 11/23/2004, Expiration Date: 02/15/2015, Cancellation Date: 03/24/2008, Certifier: Thomas V Evans, Registrant: Thomas V Evans, 113 Stratton Brook St, Simsbury, CT 06070
Call Sign: W1PUM, Grant Date: 08/20/1998, Expiration Date: 08/20/2008, Cancellation Date: 08/21/2010, Registrant: John F Raye, 19 Ridge Rd, Simsbury, CT 06070
Call Sign: W1TNS, Grant Date: 06/21/1988, Expiration Date: 06/21/1998, Cancellation Date: 06/22/2000, Registrant: Charles R Newton, 9 Buttonwood Dr, Simsbury, CT 06070
Call Sign: WA1ITP, Licensee ID: L00865000, Grant Date: 12/18/2014, Expiration Date: 12/18/2024, Certifier: Thomas C Ireland, Registrant: Thomas C Ireland, 14 Cardinal Rd, Simsbury, CT 06070
Call Sign: WA1UNV, Grant Date: 03/21/1995, Expiration Date: 03/21/2005, Cancellation Date: 03/22/2007, Registrant: Glenn A Swartzentruber, 6 Fleetwood Dr, Simsbury, CT 06070
Call Sign: WA1UQM, Licensee ID: L00577138, Grant Date: 12/06/2022, Expiration Date: 12/29/2032, Registrant: Robert J Rossetti, 14 Library Lane, Simsbury, CT 06070
Call Sign: WA1WMO, Licensee ID: L01155443, Grant Date: 10/03/2006, Expiration Date: 10/03/2016, Cancellation Date: 10/04/2018, Registrant: James E Long, 20 Sanctuary Dr, Simsbury, CT 06070
Call Sign: WA1WWA, Grant Date: 04/23/1996, Expiration Date: 04/23/2006, Cancellation Date: 04/24/2008, Registrant: Norma W Mellen, 290 Bushy Hill Rd, Simsbury, CT 06070
Call Sign: WA1ZEV, Licensee ID: L01284137, Grant Date: 05/01/2017, Expiration Date: 06/03/2027, Certifier: Steven E Shore, Registrant: Steven E Shore, 8 Banks Rd, Simsbury, CT 06070
Call Sign: KB1FNZ, Licensee ID: L00277672, Grant Date: 09/21/2010, Expiration Date: 09/21/2020, Cancellation Date: 09/22/2022, Certifier: Michael D Bubnash, Registrant: Michael D Bubnash, 30 Longview Drive, Simsbury, CT 06070
Call Sign: KB1GAB, Licensee ID: L00306327, Grant Date: 12/16/2000, Expiration Date: 12/16/2010, Cancellation Date: 04/03/2001, Certifier: David G Fletcher, Registrant: David G Fletcher, 8 Hunting Ridge Drive, Simsbury, CT 06070-1807
Call Sign: W1AMC, Previous Call Sign: KB1FZZ, Licensee ID: L00306324, Grant Date: 01/04/2011, Expiration Date: 01/06/2021, Cancellation Date: 01/07/2023, Certifier: Bradley Busque, Registrant: Bradley Busque Mr., 77 County Road, Simsbury, CT 06070
Call Sign: N1IF, Previous Call Sign: KB1GAB, Licensee ID: L00306327, Grant Date: 01/12/2021, Expiration Date: 04/03/2031, Certifier: David G Fletcher, Registrant: David G Fletcher, 8 Hunting Ridge Dr, Simsbury, CT 06070
Call Sign: AA1ZE, Previous Call Sign: KA1ZOQ, Licensee ID: L00237797, Grant Date: 12/11/2001, Expiration Date: 02/11/2012, Cancellation Date: 02/12/2014, Certifier: Ganiford C Graml, Registrant: Ganiford C Graml, 404 Bushy Hill Rd, Simsbury, CT 06070
Call Sign: K1AO, Previous Call Sign: K1AOB, Licensee ID: L00237800, Grant Date: 01/13/2022, Expiration Date: 03/07/2032, Certifier: Robert A Thompson, Registrant: Robert A Thompson, 4 Owens Brook Cir, Simsbury, CT 06070
Call Sign: KB1KUA, Licensee ID: L00815530, Grant Date: 02/18/2004, Expiration Date: 02/18/2014, Cancellation Date: 02/19/2016, Certifier: Gregory W Esthus, Registrant: Gregory W Esthus, 358 Bushy Hill Rd, Simsbury, CT 06070
Call Sign: KB1KUB, Licensee ID: L00815532, Grant Date: 01/07/2014, Expiration Date: 02/18/2024, Certifier: Ralph F Dietz, Registrant: Ralph F Dietz, 21 Fawn Brook Ln, Simsbury, CT 06070
Call Sign: KB1KWB, Licensee ID: L00818943, Grant Date: 02/24/2004, Expiration Date: 02/24/2014, Cancellation Date: 02/25/2016, Certifier: Colby A Esthus, Registrant: Colby A Esthus, 358 Bushy Hill Rd, Simsbury, CT 06070
Call Sign: KB1NUY, Licensee ID: L01175103, Grant Date: 06/15/2016, Expiration Date: 07/24/2026, Certifier: Robert W Proctor, Registrant: Robert W Proctor, 1 Cricket Lane, Simsbury, CT 06070
Call Sign: KB1NVA, Licensee ID: L01175105, Grant Date: 06/17/2016, Expiration Date: 07/24/2026, Certifier: Gary Pandolfi, Registrant: Gary Pandolfi, 8 Quorn Hunt Rd, W Simsbury, CT 06092
Call Sign: KB1NVB, Licensee ID: L01175106, Grant Date: 07/24/2006, Expiration Date: 07/24/2016, Cancellation Date: 07/25/2018, Certifier: Ethan J Pandolfi, Registrant: Ethan J Pandolfi, 8 Quorn Hunt Rd, W Simsbury, CT 06092
Call Sign: KB1NVC, Licensee ID: L01175107, Grant Date: 07/24/2006, Expiration Date: 07/24/2016, Cancellation Date: 07/25/2018, Certifier: Christopher M Catalano, Registrant: Christopher M Catalano, 18 Alder Rd, Simsbury, CT 06070
Call Sign: KB1NVD, Licensee ID: L01175108, Grant Date: 07/24/2006, Expiration Date: 07/24/2016, Cancellation Date: 07/25/2018, Certifier: Joseph M Bailey, Registrant: Joseph M Bailey, 25 Laurel Dr, Simsbury, CT 06070
Call Sign: KB1NVM, Licensee ID: L01177437, Grant Date: 07/31/2006, Expiration Date: 07/31/2016, Cancellation Date: 08/01/2018, Certifier: Connor J Proctor, Registrant: Connor J Proctor, 1 Cricket Lane, Simsbury, CT 06070
Call Sign: KB1NWB, Licensee ID: L01181238, Grant Date: 08/30/2016, Expiration Date: 08/11/2026, Certifier: Christopher Loftus, Registrant: Christopher Loftus, 7 Meadow Crossing, Simsbury, CT 06070
Call Sign: KJ2T, Previous Call Sign: W1KJT, Licensee ID: L01236327, Grant Date: 03/09/2017, Expiration Date: 05/25/2027, Certifier: Kai J Thompson, Registrant: Kai J Thompson, 4 Owens Brook Circle, Simsbury, CT 06070
Call Sign: KB1PFZ, Licensee ID: L01303455, Grant Date: 07/11/2017, Expiration Date: 07/11/2027, Certifier: Jay Jedlicka, Registrant: Jay Jedlicka, 11 Hampden Circle, Simsbury, CT 06070
Call Sign: KB1PGC, Licensee ID: L01303458, Grant Date: 07/11/2017, Expiration Date: 07/11/2027, Certifier: Jace Jedlicka, Registrant: Jace Jedlicka, 11 Hampden Circle, Simsbury, CT 06070
Call Sign: KB1ABL, Previous Call Sign: KB1PRM, Licensee ID: L01345593, Grant Date: 11/15/2017, Expiration Date: 12/18/2027, Certifier: Adam B Libros, Registrant: Adam B Libros, 25 Alder Road, Simsbury, CT 06070
Call Sign: KB1SFA, Licensee ID: L01483261, Grant Date: 04/19/2019, Expiration Date: 04/15/2029, Certifier: Gregory W Maine, Registrant: Gregory W Maine, 38 Westwood Dr, Simsbury, CT 06070
Call Sign: KB1SIU, Licensee ID: L01487345, Grant Date: 02/08/2019, Expiration Date: 04/29/2029, Certifier: Alan J Tausch, Registrant: Alan J Tausch, 16 Metacom Dr, Simsbury, CT 06070
Call Sign: KB1SQR, Licensee ID: L01467221, Grant Date: 05/15/2019, Expiration Date: 06/25/2029, Certifier: Albert C Kodet, Registrant: Albert C Kodet, 19- B Wiggins Farm Dr, Simsbury, CT 06070
Call Sign: KB1TKP, Licensee ID: L01534073, Grant Date: 11/20/2019, Expiration Date: 12/03/2029, Certifier: Peter J Draghi, Registrant: Peter J Draghi, 15 Michael Rd, Simsbury, CT 06070
Call Sign: KB1VRH, Licensee ID: L01635902, Grant Date: 03/26/2021, Expiration Date: 05/03/2031, Certifier: Fumio E Kaneko, Registrant: Fumio E Kaneko, 5 Park Rd, Simsbury, CT 06070
Call Sign: KB1VRU, Licensee ID: L01635916, Grant Date: 05/03/2011, Expiration Date: 05/03/2021, Cancellation Date: 05/04/2023, Certifier: Laurel S Urda, Registrant: Laurel S Urda, 471 Firetown Rd, Simsbury, CT 06070
Call Sign: KC1AYP, Licensee ID: L01831580, Grant Date: 12/20/2013, Expiration Date: 12/20/2023, Cancellation Date: 01/17/2014, Certifier: Richard E Cady, Registrant: Central Connecticut Contest Club, 5 Gergory Lane, Simsbury, CT 06070
Call Sign: AB1UX, Licensee ID: L01833765, Grant Date: 01/03/2014, Expiration Date: 01/03/2024, Cancellation Date: 01/28/2014, Certifier: Neil E Gundel, Registrant: Neil E Gundel, 23 Farms Village Rd, Simsbury, CT 06070
Call Sign: WV1K, Previous Call Sign: KC1AYP, Licensee ID: L01831580, Grant Date: 01/17/2014, Expiration Date: 01/17/2024, Certifier: Richard E Cady, Registrant: Central Connecticut Contest Club, 5 Gregory Lane, Simsbury, CT 06070
Call Sign: NA1B, Previous Call Sign: AB1UX, Licensee ID: L01833765, Grant Date: 11/02/2023, Expiration Date: 01/28/2034, Certifier: Neil E Gundel, Registrant: Neil E Gundel, 23 Farms Village Rd, Simsbury, CT 06070
Call Sign: KC1CFC, Licensee ID: L01878093, Grant Date: 07/02/2014, Expiration Date: 07/02/2024, Certifier: Christopher M Doskos, Registrant: Christopher M Doskos, 46 Winterset Ln, Simsbury, CT 06070
Call Sign: KC1DUT, Licensee ID: L01941835, Grant Date: 05/04/2015, Expiration Date: 05/04/2025, Certifier: Gregory C Crane, Registrant: Gregory C Crane, 4 Weatherly Rd, Simsbury, CT 06070
Call Sign: K1NAS, Previous Call Sign: KA1VCN, Licensee ID: L00471716, Grant Date: 12/05/2015, Expiration Date: 12/05/2025, Certifier: Michael A Sperber, Registrant: Michael A Sperber, 55 Pine Glen Road, Simsbury, CT 06070
Call Sign: KC1FMG, Licensee ID: L02017515, Grant Date: 04/11/2016, Expiration Date: 04/11/2026, Certifier: Raymond S Baker, Registrant: Raymond S Baker, 11 Kelly Farm Rd, Simsbury, CT 06070
Call Sign: KC1HMP, Licensee ID: L01372740, Grant Date: 04/24/2017, Expiration Date: 04/24/2027, Certifier: Benjamin C Bartholomew, Registrant: Benjamin C Bartholomew, 15 Canaan Way, Simsbury, CT 06070
Call Sign: KC1IVE, Licensee ID: L02153639, Grant Date: 01/03/2018, Expiration Date: 01/03/2028, Certifier: Harley E Heath, Registrant: Harley E Heath, 42 Hazelmeadow Place, Simsbury, CT 06070
Call Sign: KC1IWW, Licensee ID: L02155464, Grant Date: 01/22/2018, Expiration Date: 01/22/2028, Certifier: Ralph Ludovici, Registrant: Ralph Ludovici, 58 Hildurcrest Dr, Simsbury, CT 06070
Call Sign: KC1JKQ, Licensee ID: L00650322, Grant Date: 04/05/2018, Expiration Date: 04/05/2028, Certifier: Lawrence W Sheltmire, Registrant: Lawrence W Sheltmire, 21 Branch Brook Dr, Simsbury, CT 06070
Call Sign: KC1KCK, Licensee ID: L02204838, Grant Date: 08/03/2018, Expiration Date: 08/03/2028, Cancellation Date: 09/07/2018, Certifier: Eric J Lim, Registrant: Eric J Lim, 24 Meadow Xing, Simsbury, CT 06070
Call Sign: K1EJL, Previous Call Sign: KC1KCK, Licensee ID: L02204838, Grant Date: 09/07/2018, Expiration Date: 09/07/2028, Cancellation Date: 07/16/2019, Certifier: Eric J Lim, Registrant: Eric J Lim, 24 Meadow Xing, Simsbury, CT 06070
Call Sign: AA1EL, Previous Call Sign: K1EJL, Licensee ID: L02204838, Grant Date: 07/16/2019, Expiration Date: 07/16/2029, Certifier: Eric J Lim, Registrant: Eric J Lim, 24 Meadow Xing, Simsbury, CT 06070
Call Sign: KC1ODW, Licensee ID: L02206642, Grant Date: 11/13/2020, Expiration Date: 11/13/2030, Cancellation Date: 12/04/2020, Certifier: George C Huntington Jr, Registrant: George C Huntington Jr, 130 Firetown Rd, Simsbury, CT 06070
Call Sign: K5GCH, Previous Call Sign: KC1ODW, Licensee ID: L02206642, Grant Date: 12/04/2020, Expiration Date: 12/04/2030, Certifier: George C Huntington Jr, Registrant: George C Huntington Jr, 130 Firetown Rd, Simsbury, CT 06070
Call Sign: KC1PZB, Licensee ID: L02494150, Grant Date: 10/18/2021, Expiration Date: 10/18/2031, Cancellation Date: 10/14/2022, Certifier: Steven R Barney, Registrant: Steven R Barney, 6 Clifdon Dr, Simsbury, CT 06070
Call Sign: W1AEO, Previous Call Sign: KC1PZB, Licensee ID: L02494150, Grant Date: 10/14/2022, Expiration Date: 10/14/2032, Certifier: Steven R Barney, Registrant: Steven R Barney, 6 Clifdon Dr, Simsbury, CT 06070
Call Sign: KC1SDE, Licensee ID: L02617094, Grant Date: 11/24/2022, Expiration Date: 11/24/2032, Certifier: Ernest Tarca, Registrant: Ernest Tarca, 95 Hop Brook Rd, Simsbury, CT 06070
Call Sign: KC1SLD, Licensee ID: L02636910, Grant Date: 02/09/2023, Expiration Date: 02/09/2033, Certifier: Matityahu Wanderman, Registrant: Matityahu Wanderman, 10 Hallview Dr, Simsbury, CT 06070-1866
Call Sign: KC1SXU, Licensee ID: L02666231, Grant Date: 05/05/2023, Expiration Date: 05/05/2033, Certifier: Dorsey D Schaper Jr, Registrant: Dorsey D Schaper Jr, 16 Surry Circle, Simsbury, CT 06070
Call Sign: KC1TDD, Licensee ID: L02681104, Grant Date: 06/28/2023, Expiration Date: 06/28/2033, Certifier: Colin J Paul, Registrant: Colin J Paul, 5 Laurie Joe Way, Simsbury, CT 06070-1327
Call Sign: KC1TGT, Licensee ID: L02687142, Grant Date: 08/08/2023, Expiration Date: 08/08/2033, Certifier: Timothy D Walczak, Registrant: Timothy D Walczak, 35 Banks Rd, Simsbury, CT 06070
Call Sign: KC1TQL, Licensee ID: L02719271, Grant Date: 11/01/2023, Expiration Date: 11/01/2033, Certifier: Michael Duff, Registrant: Michael Duff, 38 Wyngate, Simsbury, CT 06070
Discuss Simsbury, Connecticut (CT) on our hugely popular Connecticut forum.


City-data.com does not guarantee the accuracy or timeliness of any information on this site.  Use at your own risk.
Some parts © 2024 Advameg, Inc.