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

FCC Registered Land Mobile Towers in Negaunee, Michigan


Full list of 16 FCC Registered Broadcast Land Mobile Towers in Negaunee, MI

  • FCC Registered Broadcast Land Mobile Towers in Negaunee, MI
  • Note: Not all land mobile 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
1 Mi N Of Dead River Basin (Lat: 46.570500 , Lon: -87.565972), Call Sign: KNGY739, Licensee ID: L00043060, Assigned Frequencies: 154.400 MHz, Grant Date: 07/15/2003, Expiration Date: 07/20/2013, Cancellation Date: 09/21/2013, Registrant: County Of Marquette, 180 Us 41 E, Negaunee, MI 49866 Find on map
Rt 1 Box 221 Crash Bldg Marquette Cty Airport Us Hwy 41 (Lat: 46.536056 , Lon: -87.560694), Call Sign: KFX238, Assigned Frequencies: 158.940 MHz, Grant Date: 08/18/2004, Expiration Date: 08/31/2014, Cancellation Date: 11/01/2014, Registrant: Marquette County Central Dispatch, 180 Us-41 East, Negaunee, MI 49866, Phone: (906) 475-1118, Email: Find on map
184 Us 41 East (Lat: 46.530500 , Lon: -87.550417), Call Sign: KNEX755, Assigned Frequencies: 154.980 MHz, Grant Date: 12/20/2022, Expiration Date: 03/07/2033, Registrant: Apco International Inc, 351 N Williamson Blvd, Daytona Beach, FL 32114, Phone: (386) 944-2469, Email: Find on map
180 Us 41 E (Lat: 46.530500 , Lon: -87.552639), Call Sign: KNFZ219, Assigned Frequencies: 2.32740 MHz, 2.41540 MHz, 2.80540 MHz, 5.14140 MHz, 7.47840 MHz, 7.80640 MHz, Grant Date: 06/23/2023, Expiration Date: 06/30/2033, Registrant: State Of Michigan, 7150 Harris Drive, Dimondale, MI 48821, Phone: (517) 333-5050, Email: Find on map
City Water Tank Clark St (Lat: 46.503000 , Lon: -87.616250), Call Sign: WQF669, Assigned Frequencies: 155.715 MHz, Grant Date: 03/25/2015, Expiration Date: 06/04/2025, Registrant: Apco International, Inc., 351 N Williamson Blvd, Daytona Beach, FL 32114, Phone: (386) 944-2469, Fax: (386) 322-2502, Email: Find on map
City Hall (Lat: 46.499944 , Lon: -87.611250), Call Sign: WZN296, Assigned Frequencies: 155.610 MHz, Grant Date: 03/19/2004, Expiration Date: 05/25/2014, Cancellation Date: 07/26/2014, Registrant: Apco Spectrum Management Division Licensing Services 11/5/12 Cec, 351 N Williamson Blvd, Daytona Beach, FL 32114, Phone: (386) 944-2463, Fax: (386) 322-2502, Email: Find on map
1 Mi N Dead River Basin Cr 510 (Lat: 46.570500 , Lon: -87.565972), Call Sign: KNGQ672, Licensee ID: L00043060, Assigned Frequencies: 155.160 MHz, Grant Date: 02/28/2003, Expiration Date: 05/10/2013, Cancellation Date: 07/13/2013, Registrant: County Of Marquette, 232 W Baraga, Marquette, MI 49855 Find on map
Hwy 28 & 41 (Lat: 46.523000 , Lon: -87.578750), Call Sign: KUO815, Assigned Frequencies: 33.1800 MHz, Grant Date: 04/28/1997, Expiration Date: 05/21/2002, Cancellation Date: 05/26/2001, Registrant: Lockard & White Inc, 14511 Falling Creek, Suite 507, Houston, TX 77014, Phone: (281) 586-0574, Fax: (281) 586-0044, Email: Find on map
311 M35 (Lat: 46.508833 , Lon: -87.527917), Structure height: 12 m, Call Sign: WZM929, Licensee ID: L00098219, Assigned Frequencies: 161.370 MHz, Grant Date: 11/07/2000, Expiration Date: 01/08/2006, Cancellation Date: 03/11/2006, Registrant: Lake Superior & Ishpeming Railroad Company, 105 E Washington St, Marquette, MI 49855, Phone: (906) 475-4617 Find on map
8001, 180 Us 41 East (Lat: 46.529250 , Lon: -87.552333), Type: Tower, Structure height: 144.8 m, Overall height: 152.1 m, Call Sign: WPUW605, Assigned Frequencies: 851.950 MHz, 852.425 MHz, 852.900 MHz, 853.537 MHz, 853.875 MHz, Grant Date: 02/17/2022, Expiration Date: 05/16/2032, Certifier: Harry E Warner, Registrant: State Of Michigan, 7150 Harris Drive, Dimondale, MI 48821, Phone: (517) 333-5050, Email: Find on map
8001, 180 Us 41 East (Lat: 46.529250 , Lon: -87.552333), Type: Tower, Structure height: 144.8 m, Overall height: 152.1 m, Call Sign: WPUX700, Assigned Frequencies: 851.012 MHz, Grant Date: 03/05/2022, Expiration Date: 05/22/2032, Certifier: Harry E Warner, Registrant: State Of Michigan, 7150 Harris Drive, Dimondale, MI 48821, Phone: (517) 333-5050, Email: Find on map
SITE 8001, 180 Us 41 East (Lat: 46.529250 , Lon: -87.552333), Type: Tower, Structure height: 144.8 m, Overall height: 152.1 m, Call Sign: WQAB504, Assigned Frequencies: 155.865 MHz, Grant Date: 04/28/2004, Expiration Date: 04/28/2014, Cancellation Date: 05/11/2004, Certifier: Alexander Nowakowski Jr, Registrant: Michigan Department Of Information Technology - Mpscs, 4000 Collins Road, Lansing, MI 48909-8131, Phone: (517) 333-5010, Fax: (517) 336-6222, Email: Find on map
Lat: 46.497778 , Lon: -87.611944, Call Sign: WQCU978, Assigned Frequencies: 462.237 MHz, 462.287 MHz, 462.312 MHz, 462.362 MHz, 467.362 MHz, Grant Date: 05/14/2015, Expiration Date: 06/01/2025, Certifier: James Scullion, Registrant: Anderson Communications, Marquette, MI 49855, Phone: (906) 228-6006 Find on map
Lat: 46.333333 , Lon: -87.500000, Call Sign: WQDN684, Assigned Frequencies: 154.400 MHz, 155.910 MHz, Grant Date: 08/27/2015, Expiration Date: 10/11/2025, Registrant: Apco International, Inc., 351 N Williamson Blvd, Daytona Beach, FL 32114, Phone: (386) 944-2469, Fax: (386) 322-2502, Email: Find on map
Suicide Hill, Lat: 46.477778 , Lon: -87.627028, Call Sign: WQTG885, Assigned Frequencies: 457.900 MHz, Grant Date: 12/15/2023, Expiration Date: 01/30/2034, Certifier: Theodore K Kalick, Registrant: Cn, 17641 South Ashland Avenue, Homewood, IL 60430, Phone: (708) 332-3543, Email: Find on map
NEGAUNEE, MI, 611 County Rd (Lat: 46.494861 , Lon: -87.617944), Call Sign: WQUH754, Assigned Frequencies: 159.975 MHz, Grant Date: 07/11/2014, Expiration Date: 07/11/2024, Certifier: Josh Larson, Registrant: Buytwowayradios.Com, 528 S. Cherry Rd., Rock Hill, SC 29732, Phone: (803) 818-2228, Fax: (803) 985-8775, Email: Find on map
Discuss Negaunee, Michigan (MI) on our hugely popular Michigan 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