Back to Search
Constructed
FCC Tower #1212658 – Town of Afton, USA
Tower Location
Share this page
Registration Number
1212658
File Number
A0815610
Constructed Date
January 5, 2006
Structure Type
TOWER
FAA Notification
FAA Study
2005-AEA-3705-OE
FAA Issue Date
December 21, 2005
Heights
Height of Structure
74.3 m / 243.8 ft
Ground Elevation
374.3 m / 1,228.0 ft
Overall Height Above Ground
76.8 m / 252.0 ft
Overall Height AMSL
451.1 m / 1,480.0 ft
Owners
Contacts
Company
American Towers, LLC.
Attention:
Request full access
Assignors
Phone
Related Applications
| Date | Purpose |
|---|---|
| June 22, 2018 | Original Construction (OC) |
| December 15, 2011 | Administrative Update (AU) |
| January 5, 2006 | Notification (NT) |
| January 5, 2006 | Modification (MD) |
| May 28, 2003 | Notification (NT) |
| May 28, 2003 | Modification (MD) |
| May 28, 2003 | Notification (NT) |
| April 7, 2003 | Modification (MD) |
| March 28, 2003 | Notification (NT) |
| March 18, 2003 | Modification (MD) |
| March 14, 2003 | Notification (NT) |
| March 14, 2003 | Modification (MD) |
| January 24, 2003 | Original Construction (OC) |
| February 6, 2001 | Original Construction (OC) |
| May 15, 2000 | Notification (NT) |
| May 12, 2000 | 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 |
| January 5, 2006 | Modification Received |
| January 5, 2006 | Construction Notification Received |
| January 5, 2006 | Application Granted |
| January 5, 2006 | Application Granted |
| May 28, 2003 | Construction Notification Received |
| May 28, 2003 | Modification Received |
| May 28, 2003 | Construction Notification Received |
| May 28, 2003 | Application Granted |
| May 28, 2003 | Application Granted |
| May 28, 2003 | Application Granted |
| April 7, 2003 | Modification Received |
| April 7, 2003 | Application Granted |
| March 28, 2003 | Construction Notification Received |
| March 28, 2003 | Application Granted |
| March 18, 2003 | Application Granted |
| March 18, 2003 | Modification Received |
| March 14, 2003 | Construction Notification Received |
| March 14, 2003 | Modification Received |
| March 14, 2003 | Application Granted |
| March 14, 2003 | Application Granted |
| January 24, 2003 | Change of Ownership Received |
| January 24, 2003 | Application Granted |
| February 6, 2001 | Change of Ownership Received |
| February 6, 2001 | Application Granted |
| May 15, 2000 | Application Granted |
| May 15, 2000 | Construction Notification Received |
| May 12, 2000 | Application Granted |
Nearby Towers American Towers LLC
Other towers from the same company within 100 km radius, sorted by distance.
Cell Tower #1203920
Structure: LTOWER
159 Fisher Lane, Afton, NY, 13730, 36017
Dismantled
3.08 km
Cell Tower #1215571
Structure: POLE
118 East Keech Road (010243), Bainbridge, NY, 13733, 36017
Constructed
5.68 km
Cell Tower #1225676
Structure: TOWER
63 Greenlawn Avenue (307139), Bainbridge, NY, 13733, 36017
Constructed
8.37 km
Cell Tower #1221827
Structure: MTOWER
107 Old Gifford Rd (015154), Bainbridge, NY, 13733, 36017
Constructed
10.52 km