Jump to a detailed profile or search site with Google Custom Search

FCC Registered Microwave, Paging and Maritime Coast & Aviation Ground Towers in Brockport, New York


Full list of 11 FCC Registered Microwave Towers in Brockport, NY

  • FCC Registered Microwave Towers in Brockport, NY
  • Note: Not all towers must be registered in the FCC database, so the above map may not list all the towers in the area.
  • No street view available for this location
BROCKPORT, Rt 19 1/2 Mi South Of Rt 31 (Lat: 43.190000 , Lon: -77.942222), Type: Tower, Structure height: 30 m, Call Sign: WPSF690, Licensee ID: L00003054, Assigned Frequencies: 957.950 MHz, Grant Date: 04/09/2001, Expiration Date: 10/04/2001, Cancellation Date: 03/10/2002, Certifier: Gary E Perkins, Registrant: Monroe County, New York, 321 West Main St, Rochester, NY 14608, Phone: (716) 528-2246, Fax: (716) 528-2265, Email: Find on map
BROCKPORT, East Avenue (Lat: 43.219306 , Lon: -77.936306), Type: Tower, Structure height: 54.8 m, Call Sign: WQJK400, Assigned Frequencies: 6775.00 MHz, Grant Date: 07/17/2018, Expiration Date: 10/09/2028, Certifier: Richard J Verdouw, Registrant: Monroe County Public Safety Communications, 1530 Highland Ave, Rochester, NY 14618, Phone: (585) 753-3679, Fax: (585) 473-7807, Email: Find on map
WASB, 6675 4th Section Road (Lat: 43.195833 , Lon: -77.951111), Type: Ltower, Structure height: 49 m, Call Sign: WQRV271, Assigned Frequencies: 949.000 MHz, Grant Date: 07/31/2013, Expiration Date: 06/01/2030, Certifier: Brian P Mcglynn, Registrant: Genesee Media Corporation, 620 Park Avenue Suite 301, Rochester, NY 14607, Phone: (585) 698-2757, Fax: (585) 625-0311, Email: Find on map
BROCKPORT CO, 40 Allen Street (Lat: 43.205111 , Lon: -77.955944), Type: Mast, Structure height: 36.6 m, Overall height: 37.5 m, Call Sign: WQUU582, Assigned Frequencies: 10875.0 MHz, Grant Date: 10/16/2014, Expiration Date: 10/16/2024, Certifier: Gregory M Romano, Registrant: Cellco Partnership, 5055 North Point Pkwy, Np2ne Network Engineering, Alpharetta, GA 30022, Phone: (770) 797-1070, Email: Find on map
W SWEEDEN, 1718 W Sweden Rd (Lat: 43.138278 , Lon: -77.986500), Type: Mast, Structure height: 54.9 m, Call Sign: WRCR834, Licensee ID: L00003054, Assigned Frequencies: 6004.50 MHz, Grant Date: 12/17/2018, Expiration Date: 12/17/2028, Certifier: Richard Verdouw, Registrant: County Of Ny Monroe, 1530 Highland Ave, Rochester, NY 14618-1002, Phone: (585) 473-0595, Fax: (585) 473-7807, Email: Find on map
BROCKPORT, East Avenue (Lat: 43.219306 , Lon: -77.936306), Type: Ltower, Structure height: 54.8 m, Call Sign: WRFI253, Licensee ID: L00074406, Assigned Frequencies: 11565.0 MHz, Grant Date: 03/06/2020, Expiration Date: 03/06/2030, Certifier: Dale Banker, Registrant: County Of Orleans, West County House Road, Albion, NY 14411, Phone: (585) 589-5527, Email: Find on map
BROCKPORT, 25 Erie Street (Lat: 43.214222 , Lon: -77.940000), Overall height: 76.2 m, Call Sign: KEF77, Assigned Frequencies: 6123.10 MHz, Grant Date: 02/27/2001, Expiration Date: 02/01/2011, Cancellation Date: 04/18/2003, Registrant: Citizens Communications Company, 180 South Clinton Avenue, Rochester, NY 14646, Phone: (585) 777-8155, Fax: (585) 423-9314, Email: Find on map
Lat: 43.195611 , Lon: -77.996111, Overall height: 52.7 m, Call Sign: WKL999, Licensee ID: L00129200, Assigned Frequencies: 5974.85 MHz, 5945.20 MHz, 6034.15 MHz, 6004.50 MHz, 6063.80 MHz, 6152.75 MHz, 6123.10 MHz, Grant Date: 02/27/2001, Expiration Date: 02/01/2011, Cancellation Date: 09/07/2007, Certifier: Michael J Shortley Iii, Registrant: Global Crossing North American Networks, Inc. Find on map
BROCKPORT, 1/10 Mi. E Of Orleands Cty (Lat: 43.196444 , Lon: -77.996389), Overall height: 80.8 m, Call Sign: WLN284, Assigned Frequencies: 2123.20 MHz, Grant Date: 09/29/1987, Expiration Date: 01/01/1900, Cancellation Date: 07/13/1999, Registrant: Genesee Telephone Company, 17330 Preston Rd Ste 100a, Dallas, TX 75252 Find on map
BROCKPORT, Rt 31a At Monroe County Line (Lat: 43.196444 , Lon: -77.995833), Overall height: 80.8 m, Call Sign: WLN861, Assigned Frequencies: 2178.00 MHz, Grant Date: 01/30/2001, Expiration Date: 01/15/2011, Cancellation Date: 09/24/2010, Certifier: Carol L Tacker, Registrant: At&t Mobility LLC, 1120 20th Street, Nw, Suite 1000, Washington, DC 20036, Phone: (202) 457-2055, Fax: (202) 457-3074, Email: Find on map
SWEDEN, Four Section Rd (Lat: 43.195611 , Lon: -77.996111), Overall height: 59.4 m, Call Sign: WLT711, Licensee ID: L00129200, Assigned Frequencies: 10618.7 MHz, 10618.7 MHz, Grant Date: 02/27/2001, Expiration Date: 02/01/2011, Cancellation Date: 01/16/2003, Certifier: Michael J Shortley Iii, Registrant: Global Crossing North American Networks, Inc. (Debtor-In-Possession) Find on map

Full list of 2 FCC Registered Paging Towers in Brockport, NY

  • FCC Registered Paging Towers in Brockport, NY
  • Note: Not all towers must be registered in the FCC database, so the above map may not list all the towers in the area.
  • No street view available for this location
4475 Sweden, Walker Road (Lat: 43.198389 , Lon: -77.900000), Call Sign: KDS378, Assigned Frequencies: 454.200 MHz, 454.100 MHz, Grant Date: 05/11/1999, Expiration Date: 04/01/2009, Cancellation Date: 04/21/2004, Certifier: Paul H Kuzia, Registrant: Wilkinson Barker Knauer, LLP, 2300 N Street, N.W., 7th Floor, Washington, DC 20037, Phone: (202) 783-4141, Fax: (202) 783-5851, Email: Find on map
Fourth Section Road (Lat: 43.196444 , Lon: -77.995833), Type: Tower, Structure height: 80.8 m, Call Sign: KPD955, Licensee ID: L01422065, Assigned Frequencies: 454.450 MHz, Grant Date: 05/05/2009, Expiration Date: 04/01/2019, Cancellation Date: 09/02/2010, Certifier: Shawn E Endsley, Registrant: Usa Mobility Wireless, Inc., 3000 Technology Dr. #400, Plano, TX 75074, Phone: (972) 801-0000, Fax: (972) 801-1699, Email: Find on map

Full list of 4 FCC Registered Maritime Coast & Aviation Ground Towers in Brockport, NY

  • FCC Registered Maritime Coast & Aviation Ground Towers in Brockport, NY
  • Note: Not all towers must be registered in the FCC database, so the above map may not list all the towers in the area.
  • No street view available for this location
Ledgedale Airpark (Lat: 43.181167 , Lon: -77.913333), Overall height: 3 m, Call Sign: WAL6, Assigned Frequencies: 123.000 MHz, Grant Date: 02/17/1994, Expiration Date: 01/26/1999, Cancellation Date: 05/06/2001, Registrant: Big Fella Enterprises, 190 Murray St, Rochester, NY 14606 Find on map
Lift Bridge No 181-182 (Lat: 43.215889 , Lon: -77.935278), Type: Bridg, Overall height: 4 m, Call Sign: WHV342, Assigned Frequencies: 156.450 MHz, 156.650 MHz, 156.800 MHz, Grant Date: 06/25/2014, Expiration Date: 09/22/2024, Certifier: Jaime C Deluca Mr, Registrant: New York State Canal Corporation, 30 South Pearl St., 5th Floor, Albany, NY 12207, Phone: (518) 449-6007, Email: Find on map
Lift Bridge No 181-182 (Lat: 43.217278 , Lon: -76.938028), Type: Bridg, Overall height: 4 m, Call Sign: WHV343, Assigned Frequencies: 156.450 MHz, 156.650 MHz, 156.800 MHz, Grant Date: 06/25/2014, Expiration Date: 09/22/2024, Certifier: Jaime C Deluca Mr, Registrant: New York State Canal Corporation, 30 South Pearl St., 5th Floor, Albany, NY 12207, Phone: (518) 449-6007, Email: Find on map
Ledgedale Airpark (Lat: 43.181167 , Lon: -77.913333), Call Sign: WRLB2210, Assigned Frequencies: 0.21200 MHz, Grant Date: 10/26/1994, Expiration Date: 10/26/1999, Cancellation Date: 05/06/2001, Registrant: Big Fella Enterprises, 190 Murray St, Rochester, NY 14606 Find on map
Discuss Brockport, New York (NY) on our hugely popular New York forum.


City-data.com does not guarantee the accuracy or timeliness of any information on this site.  Use at your own risk.
Some parts © 2024 Advameg, Inc.

Table of Contents