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

31-023-23176

Well Details

Well ID: 31-023-23176
Loading map...
Well Name: Frost 1 (625474)
Country: United States
State: New York
County: Cortland
Municipality: Homer
Operator Name: Chesapeake Appalachia L.L.C.
Well Status: Plugged And Abandoned
Spud Date: 2005-04-08
Permit Date: 2004-11-08
Well Completion Date: 2005-04-21
Configuration: Directional
Measured Well Depth (ft): 7032
Latitude: 42.699109999
Longitude: -76.18264000

For data sources see[1]

Production Data

Period Operator Name Fluid Type Fluid Quantity Fluid Production Time
2004 Chesapeake Appalachia L.L.C. Gas 0.00 Mcf 0 Months
2004 Chesapeake Appalachia L.L.C. Oil 0.00 Bbl 0 Months
2005 Chesapeake Appalachia L.L.C. Gas 0.00 Mcf 0 Months
2005 Chesapeake Appalachia L.L.C. Oil 0.00 Bbl 0 Months
2006 Chesapeake Appalachia L.L.C. Gas 0.00 Mcf 0 Months
2006 Chesapeake Appalachia L.L.C. Oil 0.00 Bbl 0 Months
2007 Chesapeake Appalachia L.L.C. Gas 0.00 Mcf 0 Months
2007 Chesapeake Appalachia L.L.C. Oil 0.00 Bbl 0 Months
2008 Chesapeake Appalachia L.L.C. Gas 0.00 Mcf 0 Months
2008 Chesapeake Appalachia L.L.C. Oil 0.00 Bbl 0 Months
2009 Chesapeake Appalachia L.L.C. Gas 0.00 Mcf 0 Months
2009 Chesapeake Appalachia L.L.C. Oil 0.00 Bbl 0 Months
2010 Chesapeake Appalachia L.L.C. Gas 0.00 Mcf 0 Months
2010 Chesapeake Appalachia L.L.C. Oil 0.00 Bbl 0 Months
2011 Chesapeake Appalachia L.L.C. Gas 0.00 Mcf 0 Months
2011 Chesapeake Appalachia L.L.C. Oil 0.00 Bbl 0 Months
2012 Chesapeake Appalachia L.L.C. Gas 0.00 Mcf 0 Months
2012 Chesapeake Appalachia L.L.C. Oil 0.00 Bbl 0 Months
2013 Chesapeake Appalachia L.L.C. Gas 0.00 Mcf 0 Months
2013 Chesapeake Appalachia L.L.C. Oil 0.00 Bbl 0 Months

For data sources see[2]

Waste Data

Period Operator Name Waste Type Waste Quantity Time Produced
2004 Chesapeake Appalachia L.L.C. WATER 0 Bbl 0 Months
2005 Chesapeake Appalachia L.L.C. WATER 0 Bbl 0 Months
2006 Chesapeake Appalachia L.L.C. WATER 0 Bbl 0 Months
2007 Chesapeake Appalachia L.L.C. WATER 0 Bbl 0 Months
2008 Chesapeake Appalachia L.L.C. WATER 0 Bbl 0 Months
2009 Chesapeake Appalachia L.L.C. WATER 0 Bbl 0 Months
2010 Chesapeake Appalachia L.L.C. WATER 0 Bbl 0 Months
2011 Chesapeake Appalachia L.L.C. WATER 0 Bbl 0 Months
2012 Chesapeake Appalachia L.L.C. WATER 0 Bbl 0 Months
2013 Chesapeake Appalachia L.L.C. WATER 0 Bbl 0 Months

For data sources see[2]

Well History

Event Date Event Description
2004-11-08 New Permit Issued.
2005-04-08 Spud activity performed with a Vertical slant to a measured depth of 6619.
2005-04-21 Well Status changed to Plugged Back Multilateral.
2005-04-22 New Permit Issued.
2005-04-22 Spud activity performed with a Directional slant to a measured depth of 7032.
2005-07-28 Drilling completed
2014-08-22 Well Status changed to Plugged And Abandoned.

For data sources see[2][3]

Owner History

Effective Date Old Operator Name New Operator Name
2006-05-25 Columbia Natural Resources LLC Chesapeake Appalachia L.L.C.

For data sources see[4]

References

  1. "Public Wells Data". New York State Department of Environmental Conservation. 2019-08-09. Retrieved 2019-08-09. 
  2. 2.0 2.1 2.2 "New York Data Sources". New York. 2021-06-21. Retrieved 2021-06-21. 
  3. "NYDEC State Wells Data". New York State Department of Environmental Conservation. 2021-06-21. Retrieved 2021-06-21. 
  4. "NY Well Transfer Owner". New York State Department of Environmental Conservation. 2021-06-21. Retrieved 2021-06-21.