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

Avon, Livingston County, New York

Avon, New York
Town
Nickname(s): Corn Village
Country United States
State New York
County Livingston
Settled 1769
Established 1797
Renamed 1808
Area
 • Total 41.26 sq mi (106.86 km2)
 • Land 41.20 sq mi (106.72 km2)
 • Water 0.06 sq mi (0.14 km2)
Population (2010)
 • Total 7,164
 • Estimate (2016) 6,964
 • Density 169.02/sq mi (65.26/km2)
Time zone Eastern (EST) (UTC-5)
 • Summer (DST) EDT (UTC-4)
Website www.avon-ny.org
For infobox source see[1]

Municipality Well Data

Well ID Operator Name Permit Date Spud Date Configuration Well Status
31-051-00822 Ontario Gas 1910-01-01 Vertical Unknown Not Found
31-051-00965 Unknown Vertical Unknown Located
31-051-02203 NY Central Gas 1913-04-08 Vertical Unknown Not Found
31-051-02663 Ontario Gas 1915-05-01 Vertical Unknown Not Found
31-051-04056 Kissinger C. 1960-09-14 Vertical Unknown Located
31-051-04149 New York Natural Gas Co. 1961-10-23 Vertical Unknown Not Found
31-051-04288 Genesee River Gas & Oil 1916-08-25 Vertical Unknown Not Found
31-051-04363 New York Natural Gas Co. 1963-02-14 Vertical Plugged And Abandoned
31-051-04451 Eason Oil Co. 1963-09-26 Vertical Plugged And Abandoned
31-051-17336 Lenape Resources Inc. 1982-09-23 1982-12-30 Vertical Active
31-051-17337 Lenape Resources Inc. 1982-09-23 1983-01-20 Vertical Active
31-051-17392 Lenape Resources Inc. 1983-02-03 1983-02-04 Vertical Active
31-051-17393 Lenape Resources Inc. 1983-02-14 1983-02-17 Vertical Inactive
31-051-17394 Lenape Resources Corp. The 1983-02-22 1983-03-16 Vertical Plugged And Abandoned
31-051-17395 Lenape Resources Inc. 1983-02-22 1983-03-30 Vertical Active
31-051-17408 Lenape Resources Corp. The 1983-04-11 1983-04-12 Vertical Plugged And Abandoned
31-051-17409 Lenape Resources Inc. 1983-04-14 1983-05-05 Vertical Active
31-051-17415 Lenape Resources Inc. 1983-05-06 1983-05-20 Vertical Active
31-051-17417 Lenape Resources Inc. 1983-05-25 1983-09-21 Vertical Active
31-051-17419 Lenape Resources Inc. 1983-05-25 1983-06-12 Vertical Active
31-051-17422 Silver Creek Drilling Corp. 1983-06-07 1983-06-15 Vertical Plugged And Abandoned
31-051-17423 Lenape Resources Corp. The 1983-06-21 1983-06-22 Vertical Plugged And Abandoned
31-051-17432 Lenape Resources Inc. 1983-07-01 1983-07-15 Vertical Inactive
31-051-17436 Lenape Resources Inc. 1983-09-29 1983-10-13 Vertical Inactive
31-051-19431 Kime Brothers 1985-03-27 1985-03-30 Vertical Active
31-051-19432 Bruckel Peter 1985-03-27 1985-03-30 Vertical Inactive
31-051-20574 Lenape Resources Inc. 1987-12-24 1988-01-26 Vertical Active
31-051-20575 Lenape Resources Inc. 1987-12-24 1988-02-06 Vertical Active
31-051-21453 Avon Central School District Vertical Refunded Fee
31-051-21454 Avon Central School District Vertical Refunded Fee
31-051-21455 Avon Central School District Vertical Refunded Fee
31-051-21603 Akzo Nobel Salt LLC 1995-09-05 1995-09-26 Vertical Plugged And Abandoned
31-051-21604 Akzo Nobel Salt LLC 1995-09-05 1995-10-23 Vertical Plugged And Abandoned
31-051-21605 Akzo Nobel Salt LLC 1995-09-05 1995-10-23 Vertical Plugged And Abandoned
31-051-23167 Lenape Resources Inc. 2004-10-08 2004-10-10 Vertical Active
31-051-23168 Lenape Resources Inc. 2004-09-29 2004-10-05 Vertical Active
31-051-23169 Lenape Resources Inc. 2004-09-29 2004-09-30 Vertical Active

For data sources see[2]

References

  1. "Avon, 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.