Back to Search
Constructed
FCC Tower #1005527 – Town of Smithfield, USA
Tower Location
Share this page
Registration Number
1005527
File Number
A0814923
Constructed Date
May 2, 2007
Address
Structure Type
TOWER
FAA Notification
FAA Study
2009-AEA-1180-OE
FAA Issue Date
June 9, 2009
Heights
Height of Structure
61.3 m / 201.1 ft
Ground Elevation
529.4 m / 1,736.9 ft
Overall Height Above Ground
61.8 m / 202.8 ft
Overall Height AMSL
591.2 m / 1,939.6 ft
Owners
Contacts
Company
American Towers, LLC.
Attention:
Request full access
Assignors
Comments
| Date | Comment |
|---|---|
| November 8, 1996 | CLEARED STRUCTURE BASED ON OLD TOWER FILE RECORD 49373 AND NOS (33-0502) VERIFICATION OF RED LIGHTS AND PAINT FOR OM&L. |
| February 21, 2008 | CLEARED STRUCTURE BASED ON OLD TOWER FILE RECORD 49373 AND NOS (33-0502) VERIFICATION OF RED LIGHTS AND PAINT FOR OM&L. |
Related Applications
| Date | Purpose |
|---|---|
| June 22, 2018 | Original Construction (OC) |
| December 15, 2011 | Administrative Update (AU) |
| August 14, 2009 | Administrative Update (AU) |
| June 10, 2009 | Notification (NT) |
| June 10, 2009 | Modification (MD) |
| May 2, 2008 | Notification (NT) |
| May 2, 2008 | Modification (MD) |
| February 24, 2003 | Notification (NT) |
| February 24, 2003 | Modification (MD) |
| February 6, 2002 | Original Construction (OC) |
| February 6, 2001 | Original Construction (OC) |
| June 27, 2000 | Original Construction (OC) |
| June 28, 1999 | Modification (MD) |
| June 28, 1999 | New (NE) |
Tower History
| Date | Description |
|---|---|
| January 16, 2013 | Change of Ownership Letter Sent |
| January 16, 2013 | Registration Printed |
| January 15, 2013 | Application Granted |
| January 15, 2013 | Change of Ownership Received |
| January 15, 2013 | Change of Ownership Received |
| December 15, 2011 | Administrative Update Received |
| December 15, 2011 | Application Granted |
| August 14, 2009 | Application Granted |
| August 14, 2009 | Administrative Update Received |
| June 10, 2009 | Application Granted |
| June 10, 2009 | Modification Received |
| June 10, 2009 | Application Granted |
| June 10, 2009 | Construction Notification Received |
| May 2, 2008 | Construction Notification Received |
| May 2, 2008 | Modification Received |
| May 2, 2008 | Application Granted |
| May 2, 2008 | Application Granted |
| February 24, 2003 | Application Granted |
| February 24, 2003 | Construction Notification Received |
| February 24, 2003 | Modification Received |
| February 24, 2003 | Application Granted |
| February 8, 2001 | Application Granted |
| February 8, 2001 | Change of Ownership Received |
| February 6, 2001 | Change of Ownership Received |
| February 6, 2001 | Application Granted |
| June 27, 2000 | Application Granted |
| June 27, 2000 | Change of Ownership Received |
Nearby Towers American Towers LLC
Other towers from the same company within 100 km radius, sorted by distance.
Cell Tower #1006620
MORRISVILLE 2.5 MI NE, NELSON, NY, 13035, 36053
Dismantled
2.72 km
Cell Tower #1276289
Structure: LTOWER
4850 Wilcox Road (373468), Eaton, NY, 13334, 36053
Constructed
13.91 km
Cell Tower #1003984
Structure: TOWER
JOHNNY CAKE HILL RD NEAR W HILL RD, HAMILTON, NY, 13346, 36053
Constructed
20.38 km
Cell Tower #1005519
Structure: TOWER
MULLER HILL RD (088126), GEORGETOWN, NY, 13072, 36053
Constructed
20.86 km