X

Track changes made to this page

If you find this page useful and would like to be notified of changes made to this page, start by inputting your email below.



Privacy policy
Close this window

powered by ChangeDetection

Cortland County, New York

Cortland County, New York
Cortland County Courthouse (Built 1922-1923), Cortland, New York.jpg
Cortland County Courthouse
Seal of Cortland County, New York
Seal
Map of New York highlighting Cortland County
Location in the state of New York
Map of the United States highlighting New York
New York's location in the U.S.
Founded 1808
Named for Pierre Van Cortlandt
Seat Cortland
Largest city Cortland
Area
 • Total 502 sq mi (1,300 km2)
 • Land 499 sq mi (1,292 km2)
 • Water 2.8 sq mi (7 km2), 0.5
Population
 • (2010) 49,336
 • Density 99/sq mi (38/km²)
Time zone Eastern: UTC-5/-4
Website www.cortland-co.org
Footnotes: For infobox source see[1]

County Well Data

Well ID Municipality Operator Name Permit Date Spud Date Configuration Well Status
31-023-00433 Cortlandville New York Natural Gas Co. 1948-06-23 Vertical Unknown Located
31-023-00555 Harford Penn York Natural Gas 1931-09-21 Vertical Plugged And Abandoned
31-023-00644 Homer New York Natural Gas Co. 1948-04-16 Vertical Unknown
31-023-01062 Cincinnatus Nosbaum L. 1901-01-01 Vertical Unknown
31-023-02288 Harford New York LP Gas Storage Inc. 1954-07-01 Vertical Plugged And Abandoned
31-023-02308 Harford Enterprise Products Operating LLC 1952-02-02 Vertical Active
31-023-04714 Freetown Delta Drilling Co. 1965-09-03 Vertical Plugged And Abandoned
31-023-06778 Harford Enterprise Products Operating LLC 1969-01-16 1969-02-28 Vertical Active
31-023-13251 Harford Western Energy & Storage Inc. 1978-04-11 1978-12-15 Vertical Plugged And Abandoned
31-023-19484 Scott F. L. Stead & Associates Inc. 1985-07-01 1985-07-10 Vertical Plugged And Abandoned
31-023-19540 Freetown Berea Oil & Gas Corp. 1985-08-22 1985-08-24 Vertical Plugged And Abandoned
31-023-21500 Taylor Quaker State Corp. 1993-09-03 1993-09-16 Vertical Plugged And Abandoned
31-023-22798 Solon Columbia Natural Resources LLC 1999-08-17 1999-09-23 Directional Plugged And Abandoned
31-023-22805 Cortlandville Columbia Natural Resources LLC 1999-09-13 1999-10-28 Directional Plugged And Abandoned
31-023-22806 Cortlandville Columbia Natural Resources LLC 1999-09-13 Vertical Expired Permit
31-023-22815 Solon Columbia Natural Resources LLC 1999-10-13 Vertical Expired Permit
31-023-22818 Virgil Columbia Natural Resources LLC 1999-10-27 1999-11-08 Vertical Plugged And Abandoned
31-023-23031 Lapeer Phillips Production Co. 2004-03-31 Vertical Expired Permit
31-023-23035 Virgil Chesapeake Appalachia L.L.C. 2003-05-23 2003-06-25 Directional Plugged And Abandoned
31-023-23051 Taylor Belden & Blake Corporation 2003-07-31 2003-09-12 Vertical Plugged And Abandoned
31-023-23176 Homer Chesapeake Appalachia L.L.C. 2004-11-08 2005-04-08 Directional Plugged And Abandoned
31-023-23896 Scott Minard Run Oil Company 2006-08-03 2006-11-03 Vertical Shut-In
31-023-26267 Cortlandville Anschutz Exploration Corporation 2008-12-10 2009-01-31 Vertical Plugged And Abandoned
31-023-26324 Virgil Chesapeake Appalachia L.L.C. 2009-03-20 2009-09-06 Vertical Plugged And Abandoned

For data sources see[2]

References

  1. "Cortland County, New York". Wikipedia. Retrieved 2021-07-19. 
  2. "Public Wells Data". New York State Department of Environmental Conservation. 2019-08-09. Retrieved 2019-08-09.