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

D L WOODY INC

Operator Details

Operator Name: D L WOODY INC
Other Operator Alias:
Country: United States
Registered Ohio Address: 4407 COLUMBUS AVE, WOOSTER, Ohio 44691
Registered Ohio Phone Number: (330) 263-0227

Addresses listed above are those on file with the relevant regulator.

For data sources see[1]

Operator Well Data

Well ID State/Province County/Division Municipality/Subdivision License/Permit Date Spud Date Unconventional Configuration Well/License Status Well Pad ID
34-005-21933 OH Ashland Perry Township 1988-11-02 1961-08-21 Vertical Final Restoration
34-005-22004 OH Ashland Perry Township 1988-11-02 1962-01-08 Vertical Final Restoration
34-007-21763 OH Ashtabula Windsor Township 1988-06-16 1981-06-28 Vertical Final Restoration
34-007-21858 OH Ashtabula Denmark Township 1987-06-24 1982-02-09 Vertical Final Restoration
34-007-22204 OH Ashtabula Cherry Valley Township 1987-08-05 1983-04-25 Vertical Final Restoration
34-045-20969 OH Fairfield Richland Township 1989-11-07 1986-01-11 Vertical Final Restoration
34-055-20766 OH Geauga Montville Township 1988-04-13 1984-10-28 Vertical Final Restoration
34-075-22101 OH Holmes Killbuck Township 1989-05-31 1978-11-18 Vertical Final Restoration
34-075-22347 OH Holmes Paint Township 1989-08-28 1980-01-07 Vertical Final Restoration
34-077-20144 OH Huron Fitchville Township 1992-04-24 1985-05-22 Vertical Final Restoration
34-077-20145 OH Huron Fitchville Township 1992-04-24 1985-05-16 Vertical Final Restoration
34-077-20157 OH Huron Fitchville Township 1992-04-24 1985-07-30 Vertical Final Restoration
34-077-20205 OH Huron Fitchville Township 1992-04-24 1986-01-07 Vertical Final Restoration
34-077-20206 OH Huron Fitchville Township 1992-04-24 1985-12-30 Vertical Final Restoration
34-083-23392 OH Knox Jackson Township 1989-09-12 1983-11-27 Vertical Final Restoration
34-083-23830 OH Knox Jackson Township 1989-08-28 1988-09-29 Vertical Final Restoration
34-085-20332 OH Lake Perry Township 1988-09-30 1982-08-30 Vertical Final Restoration
34-085-20370 OH Lake Perry Township 1988-09-30 1982-08-10 Vertical Final Restoration
34-085-20389 OH Lake Perry Township 1989-11-14 1982-09-18 Vertical Final Restoration
34-085-20392 OH Lake Perry Township 1988-09-30 1982-10-07 Vertical Final Restoration
34-085-20634 OH Lake Leroy Township 1988-09-30 1984-10-03 Vertical Final Restoration
34-085-20649 OH Lake Leroy Township 1984-09-26 1984-11-10 Vertical Final Restoration
34-085-20650 OH Lake Leroy Township 1988-09-30 1984-11-28 Vertical Final Restoration
34-089-24522 OH Licking Madison Township 1989-09-07 1982-12-19 Vertical Final Restoration
34-089-24981 OH Licking Bowling Green Township 1989-05-31 1984-09-27 Vertical Final Restoration
34-089-24982 OH Licking Bowling Green Township 1989-05-31 1984-09-21 Vertical Final Restoration
34-089-25378 OH Licking Fallsbury Township 1989-09-07 Vertical Final Restoration
34-115-23420 OH Morgan Malta Township 1989-05-31 1984-01-05 Vertical Final Restoration
34-119-22079 OH Muskingum Jackson Township 1989-06-01 Vertical Final Restoration
34-119-25321 OH Muskingum Hopewell Township 1989-09-07 1981-05-15 Vertical Final Restoration
34-119-27462 OH Muskingum Hopewell Township 1989-09-07 1987-08-29 Vertical Final Restoration
34-127-25736 OH Perry Clayton Township 1990-03-01 1983-04-30 Vertical Final Restoration
34-127-26447 OH Perry Thorn Township 1989-09-07 1985-10-22 Vertical Final Restoration
34-127-26448 OH Perry Thorn Township 1991-04-16 1985-02-25 Vertical Final Restoration
34-127-26449 OH Perry Thorn Township 1989-09-07 1984-09-22 Vertical Final Restoration
34-133-21339 OH Portage Shalersville Township 1978-01-24 1978-01-30 Vertical Producing
34-133-21350 OH Portage Shalersville Township 1988-06-17 1978-06-11 Vertical Final Restoration
34-133-21716 OH Portage Shalersville Township 1988-06-17 1978-12-16 Vertical Final Restoration
34-133-21717 OH Portage Shalersville Township 1988-06-17 1978-12-08 Vertical Final Restoration
34-133-21777 OH Portage Mantua Township 1988-06-16 1979-05-26 Vertical Final Restoration
34-133-21827 OH Portage Mantua Township 1988-06-16 1979-05-17 Vertical Final Restoration
34-133-22450 OH Portage Windham Township 1987-08-05 1981-01-01 Vertical Final Restoration
34-133-22498 OH Portage Windham Township 1987-06-24 1981-08-19 Vertical Final Restoration
34-133-22690 OH Portage Windham Township 1987-09-03 1981-12-05 Vertical Final Restoration
34-151-22050 OH Stark Sandy Township 1988-11-22 1969-08-08 Vertical Final Restoration
34-151-22051 OH Stark Sandy Township 1988-11-22 1969-08-02 Vertical Final Restoration
34-155-21119 OH Trumbull Farmington Township 1987-10-07 1979-10-01 Vertical Final Restoration
34-155-21120 OH Trumbull Farmington Township 1987-09-03 1979-11-02 Vertical Final Restoration
34-155-21129 OH Trumbull Farmington Township 1987-09-03 1979-10-27 Vertical Final Restoration
34-155-22084 OH Trumbull Bristol Township 1987-06-24 1982-01-14 Vertical Final Restoration
34-155-22085 OH Trumbull Bristol Township 1987-06-24 1982-01-20 Vertical Final Restoration
34-155-22200 OH Trumbull Bristol Township 1987-06-24 1982-05-24 Vertical Final Restoration
34-157-21725 OH Tuscarawas Mill Township 1988-11-22 1972-09-10 Vertical Final Restoration
34-169-21953 OH Wayne Paint Township 1990-03-14 1977-03-29 Vertical Final Restoration
34-169-23737 OH Wayne Wayne Township 1984-01-03 1984-01-25 Vertical Producing

For data sources see[2]

References