Back to Search
Constructed
FCC Tower #1060429 – Saint Ignace, USA
Tower Location
Share this page
Registration Number
1060429
File Number
A1314269
Constructed Date
May 12, 2009
Structure Type
GTOWER
FAA Notification
FAA Study
2025-AGL-6785-OE
FAA Issue Date
May 15, 2025
Heights
Height of Structure
48.8 m / 160.1 ft
Ground Elevation
220.4 m / 723.1 ft
Overall Height Above Ground
50.0 m / 164.0 ft
Overall Height AMSL
270.4 m / 887.1 ft
Owners
Phone
Email
Contacts
Company
TowerCo V Holdings LLC
Attention:
Request full access
Phone
Email
Related Applications
| Date | Purpose |
|---|---|
| May 16, 2025 | Notification (NT) |
| May 16, 2025 | Modification (MD) |
| December 14, 2023 | Original Construction (OC) |
| March 8, 2019 | Original Construction (OC) |
| August 20, 2015 | Original Construction (OC) |
| December 11, 2009 | Administrative Update (AU) |
| May 12, 2009 | Notification (NT) |
| May 12, 2009 | Modification (MD) |
| April 14, 2009 | Administrative Update (AU) |
| April 13, 2009 | Administrative Update (AU) |
| April 10, 2009 | Administrative Update (AU) |
| April 10, 2009 | Administrative Update (AU) |
| April 11, 2006 | Administrative Update (AU) |
| April 2, 2003 | Administrative Update (AU) |
| June 21, 2002 | Administrative Update (AU) |
| May 14, 2002 | Administrative Update (AU) |
| June 29, 1999 | Modification (MD) |
| June 29, 1999 | New (NE) |
Tower History
| Date | Description |
|---|---|
| May 16, 2025 | Application Granted |
| May 16, 2025 | Construction Notification Received |
| May 16, 2025 | Application Granted |
| May 16, 2025 | Construction Notification Received |
| May 16, 2025 | Modification Received |
| December 14, 2023 | Change of Ownership Received |
| December 14, 2023 | Application Granted |
| March 8, 2019 | Application Granted |
| March 8, 2019 | Change of Ownership Received |
| August 20, 2015 | Change of Ownership Received |
| August 20, 2015 | Application Granted |
| December 11, 2009 | Application Granted |
| December 11, 2009 | Administrative Update Received |
| May 12, 2009 | Application Granted |
| May 12, 2009 | Application Granted |
| May 12, 2009 | Construction Notification Received |
| May 12, 2009 | Modification Received |
| April 14, 2009 | Application Granted |
| April 14, 2009 | Administrative Update Received |
| April 13, 2009 | Application Granted |
| April 13, 2009 | Administrative Update Received |
| April 10, 2009 | Administrative Update Received |
| April 10, 2009 | Administrative Update Received |
| April 10, 2009 | Application Granted |
| April 10, 2009 | Application Granted |
| April 11, 2006 | Application Granted |
| April 11, 2006 | Administrative Update Received |
| April 2, 2003 | Administrative Update Received |
| April 2, 2003 | Application Granted |
| June 21, 2002 | Administrative Update Received |
| June 21, 2002 | Application Granted |
| May 14, 2002 | Application Granted |
| May 14, 2002 | Administrative Update Received |
Nearby Towers TowerCo V Holdings LLC
Other towers from the same company within 100 km radius, sorted by distance.
Cell Tower #1305512
Structure: LTOWER
156 W. Devereaux Lake Road, Indian River, MI, 49749, 26031
Constructed
45.28 km
Cell Tower #1326465
Structure: LTOWER
40738 W M28, Hulbert Township, MI, 49748, 26033
Constructed
62.23 km
Cell Tower #1328382
Structure: GTOWER
Highway 117, Engadine, MI, 49827, 26097
Constructed
75.56 km
Cell Tower #1319409
Structure: MTOWER
506 N Tahquamenon, Newberry, MI, 49868, 26095
Constructed
81.78 km
Nearby Towers
Other towers within 2.0 km radius, sorted by distance.
Cell Tower #1225407
Structure: TOWER
100 S. Marley Street, St. Ignace, MI, 49781, 26097
Constructed
0.59 km
Cell Tower #1008434
Structure: TOWER
720 CHURCH ST, SAINT IGNACE, MI, 49781, 26097
Dismantled
1.05 km
Cell Tower #1006476
Structure: TOWER
327 PARO ST, SAINT IGNACE, MI, 49781, 26097
Constructed
1.63 km
Cell Tower #1212320
Structure: LTOWER
45 Amelia Ave. (372281), Saint Ignace, MI, 497811108, 26097
Constructed
2.02 km