If you find this page useful and would like to be notified of changes made to this page, start by inputting your email below.
powered by ChangeDetection
Rushford, New York | |
---|---|
Town | |
Country | United States |
State | New York |
County | Allegany |
Government | |
• Town Supervisor | Peter Wade (R) |
Area | |
• Total | 36.08 sq mi (93.46 km2) |
• Land | 35.29 sq mi (91.41 km2) |
• Water | 0.79 sq mi (2.05 km2) |
Elevation | 1,496 ft (456 m) |
Population (2010) | |
• Total | 1,150 |
• Density | 31.90/sq mi (12.32/km2) |
Time zone | Eastern (EST) (UTC-5) |
• Summer (DST) | EDT (UTC-4) |
ZIP code | 14777 |
Area code(s) | 585 |
Website | www.rushfordny.org |
For infobox source see[1] |
Well ID | Operator Name | Permit Date | Spud Date | Configuration | Well Status |
---|---|---|---|---|---|
31-003-10112 | Gearhart Floyd A. | 1973-08-20 | Vertical | Plugged And Abandoned | |
31-003-10992 | F.E. Petroleum Corp. | 1974-07-31 | 1974-07-30 | Vertical | Plugged And Abandoned |
31-003-15512 | Gildemeister Carlos & Theresa | 1980-08-12 | 1980-12-06 | Vertical | Active |
31-003-16553 | Gilbert Edward L. and Jane M.. | 1983-02-23 | 1983-02-28 | Vertical | Active |
31-003-18574 | Smith Nancy E. | 1983-09-29 | Vertical | Plugged And Abandoned | |
31-003-19174 | Fairmont Oil Co. Inc. | 1984-07-19 | 1984-08-20 | Vertical | Plugged And Abandoned |
31-003-19207 | Barber James C. | 1986-04-18 | 1986-04-22 | Vertical | Not Reported |
For data sources see[2]