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

FCC Registered Land Mobile Towers in Oakdale, California


Full list of 1 FCC Registered Private Land Mobile Towers in Oakdale, CA

  • FCC Registered Private Land Mobile Towers in Oakdale, CA
  • 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
570 Armstrong Way (Lat: 37.753250 , Lon: -120.852722), Type: Tower, Structure height: 18 m, Overall height: 20 m, Call Sign: WPKU223, Licensee ID: L01422065, Assigned Frequencies: 929.112 MHz, Grant Date: 07/10/2007, Expiration Date: 07/15/2017, Cancellation Date: 05/09/2014, 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 19 FCC Registered Broadcast Land Mobile Towers in Oakdale, CA

  • FCC Registered Broadcast Land Mobile Towers in Oakdale, CA
  • 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
325 E G St (Lat: 37.766306 , Lon: -120.851333), Call Sign: KMH501, Assigned Frequencies: 153.770 MHz, 154.430 MHz, Grant Date: 11/25/1997, Expiration Date: 01/22/2003, Cancellation Date: 04/27/2003, Registrant: City Of Oakdale, 325 E G St, Oakdale, CA 95361 Find on map
17700 Sonora Rd (Lat: 37.819083 , Lon: -120.671028), Call Sign: KNDE723, Assigned Frequencies: 153.770 MHz, 154.430 MHz, Grant Date: 07/26/2012, Expiration Date: 07/27/2022, Cancellation Date: 10/01/2022, Registrant: Stanislaus Consolidated Fire Protection District, 3324 Topeka Street, Riverbank, CA 95367, Phone: (209) 869-7470, Fax: (209) 869-7475, Email: Find on map
1398 East F St (Lat: 37.832139 , Lon: -120.811611), Call Sign: KNHS529, Assigned Frequencies: 153.770 MHz, 154.280 MHz, 154.430 MHz, Grant Date: 09/05/2003, Expiration Date: 10/26/2013, Cancellation Date: 12/28/2013, Registrant: Stanislaus Regional 9-1-1 Center, 3705 Oakdale Road, Modesto, CA 95357-0723, Phone: (209) 552-3903, Fax: (209) 552-2418, Email: Find on map
County Yard W Sierra Rd And Center St (Lat: 37.761028 , Lon: -120.840778), Call Sign: WAF876, Assigned Frequencies: 155.775 MHz, 155.820 MHz, Grant Date: 10/04/2023, Expiration Date: 10/24/2033, Registrant: Stanislaus Regional 911, 3705 Oakdale Rd., Modesto, CA 95357, Phone: (209) 552-3900, Fax: (209) 552-3950, Email: Find on map
245 N Second Ave (Lat: 37.686583 , Lon: -120.854667), Call Sign: WGC697, Assigned Frequencies: 458.875 MHz, Grant Date: 03/11/2014, Expiration Date: 05/18/2024, Cancellation Date: 10/25/2017, Registrant: Csi Telecommunications, Inc., 750 Battery St Suite 350, San Francisco, CA 94111, Phone: (415) 751-8845, Email: Find on map
300 W Of 26 Mile Rd 1/4 Mi N Of Dodd Rd (Lat: 37.860194 , Lon: -120.880500), Call Sign: WNKY480, Assigned Frequencies: 154.456 MHz, Grant Date: 11/30/2012, Expiration Date: 02/24/2023, Cancellation Date: 04/29/2023, Registrant: Ray's Radio Shop, Inc., 1100 North Carpenter Road, Modesto, CA 95351, Phone: (209) 521-9270, Fax: (209) 521-4920, Email: Find on map
225 E D St (Lat: 37.686861 , Lon: -120.855222), Call Sign: KRX494, Assigned Frequencies: 158.730 MHz, Grant Date: 03/16/2015, Expiration Date: 05/07/2025, Registrant: Stanislaus Regional 911, 3705 Oakdale Road, Modesto, CA 95357-0723, Phone: (209) 552-3900, Fax: (209) 552-3950 Find on map
225 D St (Lat: 37.686861 , Lon: -120.855222), Call Sign: WCW97, Assigned Frequencies: 159.210 MHz, Grant Date: 03/16/2015, Expiration Date: 05/07/2025, Registrant: Stanislaus Regional 911, 3705 Oakdale Road, Modesto, CA 95357-0723, Phone: (209) 552-3900, Fax: (209) 552-3950 Find on map
1384 East F St (Lat: 37.772694 , Lon: -120.834389), Call Sign: KNAE683, Licensee ID: L00010146, Assigned Frequencies: 45.9600 MHz, Grant Date: 11/22/1995, Expiration Date: 01/14/2001, Cancellation Date: 03/18/2001, Registrant: Oakdale Joint Union High School Dist, 1384 East F St, Oakdale, CA 95361, Phone: (209) 847-7003 Find on map
350 S Oak Ave (Lat: 37.757972 , Lon: -120.860778), Call Sign: KWJ266, Licensee ID: L00124805, Assigned Frequencies: 155.175 MHz, 155.385 MHz, Grant Date: 12/19/2001, Expiration Date: 01/06/2012, Cancellation Date: 03/10/2012, Registrant: Oak Valley District Hospital, 350 S Oak Ave, Oakdale, CA 95361, Phone: (209) 848-4102 Find on map
Orange Blossom Bridge 9 Km E (Lat: 37.788250 , Lon: -120.762139), Type: Tower, Structure height: 3 m, Call Sign: KNJ86, Assigned Frequencies: 171.925 MHz, Grant Date: 07/29/2005, Expiration Date: 09/26/2015, Cancellation Date: 01/04/2012, Certifier: Glen S Nash, Registrant: State Of California, 601 Sequoia Pacific Blvd, Sacramento, CA 95811-0231, Phone: (916) 657-6153, Fax: (916) 657-9468, Email: Find on map
1205 E F St (Lat: 37.760750 , Lon: -120.849111), Call Sign: KMF913, Assigned Frequencies: 48.1000 MHz, Grant Date: 10/30/2013, Expiration Date: 12/20/2023, Cancellation Date: 02/24/2024, Registrant: Oakdale Irrigation District, 1205 East F Street, Oakdale, CA 95361, Phone: (209) 847-0341, Fax: (209) 847-3468, Email: Find on map
Albers Rd Valvehouse Jct Albers Rd & Oakdale Waterford Hwy 1.5 Mi S (Lat: 37.736306 , Lon: -120.840222), Call Sign: KUT421, Licensee ID: L00486086, Assigned Frequencies: 48.2000 MHz, Grant Date: 07/16/2002, Expiration Date: 09/03/2012, Cancellation Date: 08/17/2009, Registrant: San Francisco, City & County Of, Moccasin, CA 95347, Phone: (209) 989-2000 Find on map
Lat: 37.766583 , Lon: -120.847167, Call Sign: WPSH678, Assigned Frequencies: 468.837 MHz, 469.137 MHz, 469.637 MHz, 469.662 MHz, 469.887 MHz, 457.512 MHz, 457.537 MHz, 457.562 MHz, 457.587 MHz, 457.612 MHz, Grant Date: 04/30/2001, Expiration Date: 04/30/2011, Cancellation Date: 07/02/2011, Certifier: Signature On File, Registrant: H M Electronics Inc, 6675 Mesa Ridge Road, San Diego, CA 92121, Phone: (858) 535-6166, Fax: (858) 552-0139 Find on map
Lat: 37.803611 , Lon: -120.730000, Call Sign: WPWQ672, Assigned Frequencies: 451.162 MHz, Grant Date: 02/10/2023, Expiration Date: 01/07/2033, Certifier: Anthony Priola, Registrant: Applied Technology Group, Inc., 4440 Easton Drive, Bakersfield, CA 93309, Phone: (661) 322-8650, Email: Find on map
1322 East F Street (Lat: 37.775000 , Lon: -120.841389), Call Sign: WPYD276, Assigned Frequencies: 468.737 MHz, 468.837 MHz, 469.137 MHz, 469.437 MHz, 469.637 MHz, 469.662 MHz, 469.887 MHz, 457.512 MHz, 457.537 MHz, 457.562 MHz, 457.587 MHz, 457.612 MHz, Grant Date: 07/22/2003, Expiration Date: 07/22/2013, Cancellation Date: 09/21/2013, Certifier: James A Kilduff, Registrant: Hm Electronics, Inc., 14110 Stowe Drive, Poway, CA 92064, Phone: (858) 535-6015, Fax: (858) 452-7207, Email: Find on map
Lat: 37.749056 , Lon: -120.756583, Call Sign: WQRX932, Assigned Frequencies: 151.602 MHz, Grant Date: 08/13/2013, Expiration Date: 08/13/2023, Cancellation Date: 10/14/2023, Certifier: Mark W Villines, Registrant: A.L. Gilbert Company, 4431 Jessup Road, Keyes, CA 95328, Phone: (209) 537-0766, Fax: (209) 667-8347, Email: Find on map
350 S Oak Ave (Lat: 37.757972 , Lon: -120.860778), Type: Bant, Structure height: 8.9 m, Overall height: 15.8 m, Call Sign: WQZT764, Assigned Frequencies: 155.385 MHz, 155.175 MHz, Grant Date: 08/01/2017, Expiration Date: 08/01/2027, Certifier: Barry L Hurd, Registrant: Ray's Radio Shop, 1100 North Carpenter Road, Modesto, CA 95351, Phone: (209) 521-9270, Fax: (209) 521-4920, Email: Find on map
Lat: 37.741556 , Lon: -120.542028, Call Sign: WRZC976, Assigned Frequencies: 461.025 MHz, 461.075 MHz, 461.100 MHz, 462.125 MHz, 462.375 MHz, 464.650 MHz, Grant Date: 10/18/2023, Expiration Date: 10/18/2033, Certifier: Amy Harris, Registrant: Atlas License Company, 207 N State Street, Box 495, Greenfield, IN 46140, Phone: (317) 813-4865, Fax: (317) 900-7940, Email: Find on map
Discuss Oakdale, California (CA) on our hugely popular California 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