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

31-003-20155

Well Details

Well ID: 31-003-20155
Loading map...
Well Name: O'Donnel-Mcginnis 7405 (CNG 2002)
Country: United States
State: New York
County: Allegany
Municipality: Willing
Operator Name: National Fuel Gas Supply Corp.
Well Status: Active
Spud Date: 1985-12-13
Permit Date: 1985-10-17
Well Completion Date: 2008-12-04
Configuration: Vertical
Measured Well Depth (ft): 5025
Latitude: 42.008510000
Longitude: -77.93509000

For data sources see[1]

Production Data

Period Operator Name Fluid Type Fluid Quantity Fluid Production Time
1989 National Fuel Gas Supply Corp. Gas 69926.00 Mcf 0 Months
1990 National Fuel Gas Supply Corp. Gas 74934.00 Mcf 12 Months
1991 National Fuel Gas Supply Corp. Gas 138468.00 Mcf 12 Months
1992 National Fuel Gas Supply Corp. Gas 134210.00 Mcf 12 Months
1993 National Fuel Gas Supply Corp. Gas 100210.00 Mcf 12 Months
1994 National Fuel Gas Supply Corp. Gas 80574.00 Mcf 12 Months
1995 National Fuel Gas Supply Corp. Gas 29652.00 Mcf 10 Months
1996 National Fuel Gas Supply Corp. Gas 20866.00 Mcf 11 Months
1997 National Fuel Gas Supply Corp. Gas 35566.00 Mcf 12 Months
1998 National Fuel Gas Supply Corp. Gas 50986.00 Mcf 12 Months
1999 National Fuel Gas Supply Corp. Gas 23037.00 Mcf 12 Months
2000 National Fuel Gas Supply Corp. Gas 35008.00 Mcf 9 Months
2001 National Fuel Gas Supply Corp. Gas 26134.00 Mcf 7 Months
2001 National Fuel Gas Supply Corp. Oil 0.00 Bbl 7 Months
2002 National Fuel Gas Supply Corp. Gas 0.00 Mcf 0 Months
2002 National Fuel Gas Supply Corp. Oil 0.00 Bbl 0 Months
2003 National Fuel Gas Supply Corp. Gas 0.00 Mcf 0 Months

For data sources see[2]

Waste Data

Period Operator Name Waste Type Waste Quantity Time Produced
1989 National Fuel Gas Supply Corp. WATER 0 Bbl 0 Months
1990 National Fuel Gas Supply Corp. WATER 0 Bbl 12 Months
1991 National Fuel Gas Supply Corp. WATER 23 Bbl 12 Months
1992 National Fuel Gas Supply Corp. WATER 19 Bbl 12 Months
1993 National Fuel Gas Supply Corp. WATER 0 Bbl 12 Months
1994 National Fuel Gas Supply Corp. WATER 0 Bbl 12 Months
1995 National Fuel Gas Supply Corp. WATER 1 Bbl 10 Months
1996 National Fuel Gas Supply Corp. WATER 0 Bbl 11 Months
1997 National Fuel Gas Supply Corp. WATER 0 Bbl 12 Months
1998 National Fuel Gas Supply Corp. WATER 0 Bbl 12 Months
1999 National Fuel Gas Supply Corp. WATER 0 Bbl 12 Months
2001 National Fuel Gas Supply Corp. WATER 5 Bbl 7 Months
2002 National Fuel Gas Supply Corp. WATER 0 Bbl 0 Months

For data sources see[2]

Well History

Event Date Event Description
1985-10-17 New Permit Issued.
1985-12-13 Drilling started
2008-12-04 Drilling completed

For data sources see[2][1]

Owner History

Effective Date Old Operator Name New Operator Name
2000-12-05 CNG Transmission Corp. Dominion Energy Transmission Inc.
2003-10-07 Dominion Energy Transmission Inc. National Fuel Gas Supply Corp.

For data sources see[3]

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. "Well Transfers". New York State Department of Environmental Conservation. 2021-06-17. Retrieved 2021-06-17.