FCCdata.org - powered by REC
Google API: Not set Sys40 | Advertising on FCCdata | Inquiries/Reporting Errors | JAPANESE日本語
  FCCdata.org - The internet's most comprehensive FM/AM/TV broadcast query tool covering the USA and Canada. Powered by REC.   FCC.today - your real time dashboard to the FCC's Media Bureau.
REC Broadcast Services - Full service FCC filing for LPFM and FM translators.
fcc.today The Podcast - April 14, 2025 (Mon, 14 Apr 2025)  Listen Now!
FCC nominee Olivia Trusty appears before Senate committee - Over 600 comments filed in Delete Delete Delete - FCC puts ATSC3 transition up for public comments - Michi at NAB - FCC April Open Meeting agenda.
USA (AM/FM/TV) USA (Amateur) Canada Mexico UK/Ireland Australia Japan/日本
Facility ID Call Sign Find Stations in or by community name or ZIP code CDBS ARN/LMS File #
Search by Party Name
Was this site helpful for you? If so, please show your support for REC by clicking on the donate button. Thank you!
W220CE
MIDDLEFIELD CT
FM TRANSLATOR
Channel 220 (91.9 MHz)
RDS PI Code: d304
Translator for: WGRS
GUILFORD CT
TOWN OF MONROE, CONNECTICUT
MONROE TOWN HALL
7 FAN HILL ROAD
MONROE CT 06468
2034522821
Facility ID: 90254
Licensed
Correspondence
FRN:
 
History Grid View - Return to Classic View
Construction Permits and Licenses
Date Field File Number Application
Type
Application
Status
Status
Date
Permit
Expires
Station Frequency Channel Class Effective Radiated Power Transmitter Power Output Height Above Average Terrain Antenna
Mode
Facility
Type
09/28/1998 BPFT-19980320TA Construction Permit Granted 09/28/1998 09/28/2001 91.9 (220D) 1-H
1-V
257 NonDirectional Main
CP NEW STN: PRIMARY STATION WGRS Pursant to Streamlining R&O,FCC 98-281, CP Expires 09/28/2001
06/08/2001 BLFT-20010606ABB License to Cover Granted 08/14/2001 91.9 (220D) 1-H
1-V
3 257 NonDirectional Main
Lic. to cover
08/01/2007 BPFT-20070731ALD Modification Dismissed 08/22/2007 91.9 (220D) 10-H
10-V
0 NonDirectional Main
Minor change in licensed facilities, callsign W220CE.
07/23/2010 BPFT-20100722HYC Modification Dismissed 01/05/2011 91.9 (220D) -H
5-V
0-H
173-V
Directional Main
Minor change in licensed facilities, callsign W220CE.
04/20/2011 BPFT-20110419AAX Modification Granted 06/01/2011 06/01/2014 91.9 (220D) 1-H
1-V
0 NonDirectional Main
Minor change in licensed facilities, callsign W220CE.
07/26/2011 BLFT-20110725AEX License to Cover Granted 08/21/2012 91.9 (220D) 1-H
1-V
3 219 NonDirectional Main
License to cover.
01/16/2015 BPFT-20150115ABL Modification Granted 02/24/2015 02/24/2018 91.9 (220D) 6-H
6-V
0 NonDirectional Main
Minor change in licensed facilities, callsign W220CE.
07/07/2015 BLFT-20150706ACV License to Cover Granted 07/20/2015 91.9 (220D) 6-H
6-V
17 0 NonDirectional Main
License to cover.
11/13/2015 BPFT-20151112XRR Modification Granted 12/11/2015 12/11/2018 91.9 (220D) 10-H
10-V
0 Directional Main
Minor change in licensed facilities, callsign W220CE.
12/22/2015 BLFT-20151222AEX License to Cover Granted 01/20/2016 04/01/2022 91.9 (220D) 10-H
10-V
14 0 Directional Main
License to cover.
Assignment of Licenses and Permits
Date Field File Number Assignor Assignee Application
Status
Status
Date
03/06/2009 BALFT-20090305AEV MONROE BOARD OF EDUCATION TOWN OF MONROE, CONNECTICUT Granted 03/20/2009
Voluntary Assignment of License From: MONROE BOARD OF EDUCATION To: TOWN OF MONROE, CONNECTICUT Form 316
Transfer of Control
Date Field File Number Transferor Transferee Application
Status
SStatus
Date
12/09/2003 BTCFT-20031208BUX MONROE BOARD OF EDUCATION (OLD BOARD) MONROE BOARD OF EDUCATION (NEW BOARD) Granted 12/18/2003
Voluntary Transfer of Control From: MONROE BOARD OF EDUCATION (OLD BOARD) To: MONROE BOARD OF EDUCATION (NEW BOARD) Form 316
01/02/2015 BTCFT-20141231BUN TOWN OF MONROE, CONNECTICUT (OLD COUNCIL) TOWN OF MONROE, CONNECTICUT (NEW COUNCIL) Granted 01/27/2015
Voluntary Transfer of Control From: TOWN OF MONROE, CONNECTICUT (OLD COUNCIL) To: TOWN OF MONROE, CONNECTICUT (NEW COUNCIL) Form 316 GRANTED WITH CONDITION
02/14/2020 BTCFT-20200213ABD TOWN OF MONROE, CONNECTICUT (OLD COUNCIL) TOWN OF MONROE, CONNECTICUT (NEW COUNCIL) Granted 03/13/2020
Voluntary Transfer of Control From: TOWN OF MONROE, CONNECTICUT (OLD COUNCIL) To: TOWN OF MONROE, CONNECTICUT (NEW COUNCIL) Form 316 Granted with condition.
Special Temporary Authority (STA) and Experimental and other miscellaneous authorizations
Type Date File Number Remarks Outcome
Silent Notification 09/19/2012 -20120913ACI Granted
Remain Silent Authority 07/01/2015 BLSTA-20150601ACO Granted
Copyright © REC Networks - All Rights Reserved
US broadcast functionality powered by REC Enhanced License Management System (eLMS)