Back to Search
Constructed
FCC Tower #1215571 – Town of Bainbridge, USA
Tower Location
Share this page
Registration Number
1215571
File Number
A1224830
Constructed Date
January 5, 2006
Structure Type
POLE
FAA Notification
FAA Study
2021-AEA-15394-OE
FAA Issue Date
October 11, 2022
Heights
Height of Structure
57.6 m / 189.0 ft
Ground Elevation
305.7 m / 1,003.0 ft
Overall Height Above Ground
58.8 m / 192.9 ft
Overall Height AMSL
364.5 m / 1,195.9 ft
Owners
Contacts
Company
American Towers, LLC
Attention:
Request full access
Related Applications
| Date | Purpose |
|---|---|
| October 13, 2022 | Notification (NT) |
| October 13, 2022 | Modification (MD) |
| January 15, 2013 | Original Construction (OC) |
| December 15, 2011 | Administrative Update (AU) |
| January 5, 2006 | Notification (NT) |
| January 5, 2006 | Modification (MD) |
| January 24, 2003 | Original Construction (OC) |
| May 22, 2002 | Notification (NT) |
| May 22, 2002 | Modification (MD) |
| June 21, 2001 | Notification (NT) |
| June 21, 2001 | Modification (MD) |
| February 21, 2001 | Notification (NT) |
| February 15, 2001 | Modification (MD) |
| February 6, 2001 | Original Construction (OC) |
| August 3, 2000 | Notification (NT) |
| August 3, 2000 | New (NE) |
Tower History
| Date | Description |
|---|---|
| October 13, 2022 | Construction Notification Received |
| October 13, 2022 | Construction Notification Received |
| October 13, 2022 | Modification Received |
| October 13, 2022 | Application Granted |
| October 13, 2022 | Application Granted |
| January 15, 2013 | Application Granted |
| January 15, 2013 | Change of Ownership Received |
| December 15, 2011 | Application Granted |
| December 15, 2011 | Administrative Update Received |
| January 5, 2006 | Application Granted |
| January 5, 2006 | Construction Notification Received |
| January 5, 2006 | Application Granted |
| January 5, 2006 | Modification Received |
| January 24, 2003 | Change of Ownership Received |
| January 24, 2003 | Application Granted |
| May 22, 2002 | Construction Notification Received |
| May 22, 2002 | Application Granted |
| May 22, 2002 | Modification Received |
| May 22, 2002 | Application Granted |
| June 21, 2001 | Modification Received |
| June 21, 2001 | Application Granted |
| June 21, 2001 | Application Granted |
| June 21, 2001 | Construction Notification Received |
| February 21, 2001 | Application Granted |
| February 21, 2001 | Construction Notification Received |
| February 15, 2001 | Application Granted |
| February 15, 2001 | Modification Received |
| February 6, 2001 | Application Granted |
| February 6, 2001 | Change of Ownership Received |
| August 3, 2000 | Application Granted |
| August 3, 2000 | Construction Notification Received |
| August 3, 2000 | Application Granted |
Nearby Towers American Towers, LLC
Other towers from the same company within 100 km radius, sorted by distance.
Cell Tower #1225676
Structure: TOWER
63 Greenlawn Avenue (307139), Bainbridge, NY, 13733, 36017
Constructed
4.14 km
Cell Tower #1221827
Structure: MTOWER
107 Old Gifford Rd (015154), Bainbridge, NY, 13733, 36017
Constructed
5.01 km
Cell Tower #1212658
Structure: TOWER
Oxbow Road (010238), Afton, NY, 13730, 36017
Constructed
5.60 km
Cell Tower #1203920
Structure: LTOWER
159 Fisher Lane, Afton, NY, 13730, 36017
Dismantled
7.61 km