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

31-013-19785

Well Details

Well ID: 31-013-19785
Loading map...
Well Name: Chautauqua County 7
Country: United States
State: New York
County: Chautauqua
Municipality: Ellery
Operator Name: Chautauqua County Division of Solid Waste
Well Status: Active
Spud Date: 1985-02-22
Permit Date: 1984-11-30
Well Completion Date: 1985-04-12
Configuration: Vertical
Measured Well Depth (ft): 3967
Latitude: 42.204180000
Longitude: -79.31431000

For data sources see[1]

Production Data

Period Operator Name Fluid Type Fluid Quantity Fluid Production Time
1986 Chautauqua County Division of Solid Waste Gas 14550.00 Mcf 11 Months
1987 Chautauqua County Division of Solid Waste Gas 9572.00 Mcf 12 Months
1988 Chautauqua County Division of Solid Waste Gas 5113.00 Mcf 12 Months
1989 Chautauqua County Division of Solid Waste Gas 3168.00 Mcf 12 Months
1990 Chautauqua County Division of Solid Waste Gas 262.00 Mcf 2 Months
1991 Chautauqua County Division of Solid Waste Gas 0.00 Mcf 0 Months
1992 Chautauqua County Division of Solid Waste Gas 0.00 Mcf 0 Months
1993 Chautauqua County Division of Solid Waste Gas 0.00 Mcf 0 Months
1994 Chautauqua County Division of Solid Waste Gas 326.00 Mcf 0 Months
1995 Chautauqua County Division of Solid Waste Gas 200.00 Mcf 0 Months
1996 Chautauqua County Division of Solid Waste Gas 0.00 Mcf 0 Months
1997 Chautauqua County Division of Solid Waste Gas 0.00 Mcf 0 Months
1998 Chautauqua County Division of Solid Waste Gas 1145.00 Mcf 12 Months
1999 Chautauqua County Division of Solid Waste Gas 1084.00 Mcf 12 Months
2000 Chautauqua County Division of Solid Waste Gas 988.00 Mcf 12 Months
2001 Chautauqua County Division of Solid Waste Gas 1036.00 Mcf 12 Months
2001 Chautauqua County Division of Solid Waste Oil 0.00 Bbl 12 Months
2002 Chautauqua County Division of Solid Waste Gas 1118.00 Mcf 12 Months
2002 Chautauqua County Division of Solid Waste Oil 0.00 Bbl 12 Months
2003 Chautauqua County Division of Solid Waste Gas 1248.00 Mcf 12 Months
2004 Chautauqua County Division of Solid Waste Gas 1461.00 Mcf 12 Months
2005 Chautauqua County Division of Solid Waste Gas 1233.00 Mcf 12 Months
2006 Chautauqua County Division of Solid Waste Gas 1071.00 Mcf 12 Months
2007 Chautauqua County Division of Solid Waste Gas 1255.00 Mcf 12 Months
2008 Chautauqua County Division of Solid Waste Gas 500.00 Mcf 12 Months
2009 Chautauqua County Division of Solid Waste Gas 868.00 Mcf 12 Months
2009 Chautauqua County Division of Solid Waste Oil 0.00 Bbl 12 Months
2010 Chautauqua County Division of Solid Waste Gas 1015.00 Mcf 12 Months
2010 Chautauqua County Division of Solid Waste Oil 0.00 Bbl 12 Months
2011 Chautauqua County Division of Solid Waste Gas 686.00 Mcf 12 Months
2011 Chautauqua County Division of Solid Waste Oil 0.00 Bbl 12 Months
2012 Chautauqua County Division of Solid Waste Gas 700.00 Mcf 12 Months
2012 Chautauqua County Division of Solid Waste Oil 0.00 Bbl 12 Months
2013 Chautauqua County Division of Solid Waste Gas 824.00 Mcf 12 Months
2013 Chautauqua County Division of Solid Waste Oil 0.00 Bbl 12 Months
2014 Chautauqua County Division of Solid Waste Gas 1339.00 Mcf 12 Months
2014 Chautauqua County Division of Solid Waste Oil 0.00 Bbl 12 Months
2015 Chautauqua County Division of Solid Waste Gas 1118.00 Mcf 12 Months
2015 Chautauqua County Division of Solid Waste Oil 0.00 Bbl 12 Months
2016 Chautauqua County Division of Solid Waste Gas 1151.00 Mcf 12 Months
2016 Chautauqua County Division of Solid Waste Oil 0.00 Bbl 12 Months
2017 Chautauqua County Division of Solid Waste Gas 953.00 Mcf 12 Months
2017 Chautauqua County Division of Solid Waste Oil 0.00 Bbl 12 Months
2018 Chautauqua County Division of Solid Waste Gas 1103.00 Mcf 12 Months
2018 Chautauqua County Division of Solid Waste Oil 0.00 Bbl 12 Months
2019 Chautauqua County Division of Solid Waste Gas 681.00 Mcf 12 Months
2019 Chautauqua County Division of Solid Waste Oil 0.00 Bbl 12 Months

For data sources see[2][3]

Waste Data

Period Operator Name Waste Type Waste Quantity Time Produced
1986 Chautauqua County Division of Solid Waste WATER 0 Bbl 11 Months
1987 Chautauqua County Division of Solid Waste WATER 94 Bbl 12 Months
1988 Chautauqua County Division of Solid Waste WATER 55 Bbl 12 Months
1989 Chautauqua County Division of Solid Waste WATER 6 Bbl 12 Months
1990 Chautauqua County Division of Solid Waste WATER 11 Bbl 2 Months
1991 Chautauqua County Division of Solid Waste WATER 0 Bbl 0 Months
1992 Chautauqua County Division of Solid Waste WATER 0 Bbl 0 Months
1993 Chautauqua County Division of Solid Waste WATER 0 Bbl 0 Months
1994 Chautauqua County Division of Solid Waste WATER 0 Bbl 0 Months
1995 Chautauqua County Division of Solid Waste WATER 0 Bbl 0 Months
1996 Chautauqua County Division of Solid Waste WATER 0 Bbl 0 Months
1997 Chautauqua County Division of Solid Waste WATER 0 Bbl 0 Months
1998 Chautauqua County Division of Solid Waste WATER 8 Bbl 12 Months
1999 Chautauqua County Division of Solid Waste WATER 0 Bbl 12 Months
2000 Chautauqua County Division of Solid Waste WATER 27 Bbl 12 Months
2001 Chautauqua County Division of Solid Waste WATER 14 Bbl 12 Months
2002 Chautauqua County Division of Solid Waste WATER 5 Bbl 12 Months
2003 Chautauqua County Division of Solid Waste WATER 27 Bbl 12 Months
2004 Chautauqua County Division of Solid Waste WATER 61 Bbl 12 Months
2005 Chautauqua County Division of Solid Waste WATER 64 Bbl 12 Months
2006 Chautauqua County Division of Solid Waste WATER 7 Bbl 12 Months
2007 Chautauqua County Division of Solid Waste WATER 44 Bbl 12 Months
2008 Chautauqua County Division of Solid Waste WATER 0 Bbl 12 Months
2009 Chautauqua County Division of Solid Waste WATER 0 Bbl 12 Months
2010 Chautauqua County Division of Solid Waste WATER 16 Bbl 12 Months
2011 Chautauqua County Division of Solid Waste WATER 39 Bbl 12 Months
2012 Chautauqua County Division of Solid Waste WATER 0 Bbl 12 Months
2013 Chautauqua County Division of Solid Waste WATER 41 Bbl 12 Months
2014 Chautauqua County Division of Solid Waste WATER 70 Bbl 12 Months
2015 Chautauqua County Division of Solid Waste WATER 66 Bbl 12 Months
2016 Chautauqua County Division of Solid Waste WATER 12 Bbl 12 Months
2017 Chautauqua County Division of Solid Waste WATER 0 Bbl 12 Months
2018 Chautauqua County Division of Solid Waste WATER 12 Bbl 12 Months
2019 Chautauqua County Division of Solid Waste WATER 19 Bbl Unknown

For data sources see[2][3]

Well History

Event Date Event Description
1984-11-30 New Permit Issued.
1985-02-22 Drilling started
1985-04-12 Drilling completed

For data sources see[2][1]

Owner History

Effective Date Old Operator Name New Operator Name
1992-07-09 Berea Oil & Gas Corp. Oil Gas & Land Services Inc.
1998-05-14 Oil Gas & Land Services Inc. Chautauqua County Division of Solid Waste

For data sources see[4]

References

  1. 1.0 1.1 "Oil, Gas, & Other Regulated Wells: Beginning 1860". New York State Department of Environmental Conservation. 2021-06-17. Retrieved 2021-06-17. 
  2. 2.0 2.1 2.2 "Public Wells data". New York State Department of Environmental Conservation. 2019-08-09. Retrieved 2019-08-09. 
  3. 3.0 3.1 "Oil and Gas Annual Production: Beginning 2001". New York State Department of Environmental Conservation. 2021-02-11. Retrieved 2021-06-17. 
  4. "Well Transfers". New York State Department of Environmental Conservation. 2021-06-17. Retrieved 2021-06-17.