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

31-013-60328

Well Details

Well ID: 31-013-60328
Loading map...
Well Name: Thomas 1878
Country: United States
State: New York
County: Chautauqua
Municipality: Hanover
Operator Name: National Fuel Gas Supply Corp.
Well Status: Plugged And Abandoned
Spud Date:
Permit Date:
Well Completion Date: 1908-01-01
Configuration: Vertical
Measured Well Depth (ft): 1875
Latitude: 42.53801
Longitude: -79.17329999

For data sources see[1]

Production Data

Period Operator Name Fluid Type Fluid Quantity Fluid Production Time
1986 National Fuel Gas Supply Corp. Gas 1183.00 Mcf 3 Months
1987 National Fuel Gas Supply Corp. Gas 1036.00 Mcf 12 Months
1989 National Fuel Gas Supply Corp. Gas 0.00 Mcf 0 Months
1990 National Fuel Gas Supply Corp. Gas 0.00 Mcf 0 Months
1991 National Fuel Gas Supply Corp. Gas 0.00 Mcf 3 Months

For data sources see[2]

Waste Data

Period Operator Name Waste Type Waste Quantity Time Produced
1986 National Fuel Gas Supply Corp. WATER 0 Bbl 3 Months
1987 National Fuel Gas Supply Corp. WATER 0 Bbl 12 Months
1989 National Fuel Gas Supply Corp. WATER 0 Bbl 0 Months
1990 National Fuel Gas Supply Corp. WATER 0 Bbl 0 Months
1991 National Fuel Gas Supply Corp. WATER 0 Bbl 3 Months

For data sources see[2]

Well History

Event Date Event Description
1908-01-01 Drilling completed
1991-04-15 Well Plugged

For data sources see[1]

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 "Public Wells data". New York State Department of Environmental Conservation. 2019-08-09. Retrieved 2019-08-09.