Back to Search
Constructed
FCC Tower #1008258 – Town of Gaines, USA
Tower Location
Share this page
Registration Number
1008258
File Number
A1260028
Constructed Date
December 18, 1996
Address
Structure Type
TOWER
FAA Notification
FAA Study
96-AEA-1778-OE
FAA Issue Date
November 4, 1996
Heights
Height of Structure
76.8 m / 252.0 ft
Ground Elevation
122.8 m / 402.9 ft
Overall Height Above Ground
79.9 m / 262.1 ft
Overall Height AMSL
202.7 m / 665.0 ft
Owners
Contacts
Company
American Towers LLC
Attention:
Request full access
Related Applications
| Date | Purpose |
|---|---|
| November 13, 2023 | Original Construction (OC) |
| November 1, 2022 | Administrative Update (AU) |
| August 21, 2018 | Administrative Update (AU) |
| June 13, 2017 | Administrative Update (AU) |
| June 8, 2017 | Administrative Update (AU) |
| July 26, 2016 | Administrative Update (AU) |
| January 30, 2014 | Administrative Update (AU) |
| January 30, 2014 | Administrative Update (AU) |
| November 12, 2012 | Administrative Update (AU) |
| May 10, 2012 | Administrative Update (AU) |
| February 24, 2010 | Administrative Update (AU) |
| February 8, 2010 | Administrative Update (AU) |
| October 10, 2005 | Administrative Update (AU) |
| September 28, 2005 | Administrative Update (AU) |
| November 15, 2004 | Administrative Update (AU) |
| April 8, 2002 | Original Construction (OC) |
| November 7, 2000 | Original Construction (OC) |
| June 28, 1999 | Modification (MD) |
| November 19, 1996 | New (NE) |
Tower History
| Date | Description |
|---|---|
| November 13, 2023 | Application Granted |
| November 13, 2023 | Change of Ownership Received |
| November 13, 2023 | Change of Ownership Received |
| November 1, 2022 | Application Granted |
| November 1, 2022 | Administrative Update Received |
| August 21, 2018 | Application Granted |
| August 21, 2018 | Administrative Update Received |
| June 13, 2017 | Administrative Update Received |
| June 13, 2017 | Application Granted |
| June 8, 2017 | Administrative Update Received |
| June 8, 2017 | Application Granted |
| July 26, 2016 | Administrative Update Received |
| July 26, 2016 | Application Granted |
| January 30, 2014 | Application Granted |
| January 30, 2014 | Administrative Update Received |
| January 30, 2014 | Application Granted |
| January 30, 2014 | Administrative Update Received |
| November 12, 2012 | Administrative Update Received |
| November 12, 2012 | Application Granted |
| May 10, 2012 | Application Granted |
| May 10, 2012 | Administrative Update Received |
| February 24, 2010 | Administrative Update Received |
| February 24, 2010 | Application Granted |
| February 8, 2010 | Application Granted |
| February 8, 2010 | Administrative Update Received |
| October 10, 2005 | Administrative Update Received |
| October 10, 2005 | Application Granted |
| September 28, 2005 | Administrative Update Received |
| September 28, 2005 | Application Granted |
| November 15, 2004 | Administrative Update Received |
| November 15, 2004 | Application Granted |
| October 17, 2001 | Application Granted |
| October 17, 2001 | Change of Ownership Received |
| November 7, 2000 | Application Granted |
| November 7, 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 #1009815
Structure: TOWER
12780 WEST COUNTY HOUSE ROAD, BARRE, NY, 14411, 36073
Constructed
15.24 km
Cell Tower #1023176
Structure: GTOWER
925 Drake Road (307087), Brockport, NY, 14420, 36055
Constructed
16.48 km
Cell Tower #1005512
Structure: TOWER
TRIPP RD OFF RT 262 (088110 / BYRON NY), BERGEN, NY, 14422, 36037
Constructed
26.95 km
Cell Tower #1061312
Structure: MTOWER
8106 STATE ROAD (307204), BATAVIA, NY, 14020, 36037
Constructed
30.67 km