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

31-003-66425

Well Details

Well ID: 31-003-66425
Loading map...
Well Name: Mulvey H (2321) SC-524
Country: United States
State: New York
County: Allegany
Municipality: Alma
Operator Name: National Fuel Gas Supply Corp.
Well Status: Active
Spud Date:
Permit Date:
Well Completion Date:
Configuration: Vertical
Measured Well Depth (ft): 4900
Latitude: 42.006743
Longitude: -77.96418199

For data sources see[1]

Production Data

Period Operator Name Fluid Type Fluid Quantity Fluid Production Time
1987 National Fuel Gas Supply Corp. Gas 3445.00 Mcf 7 Months
1989 National Fuel Gas Supply Corp. Gas 3810.00 Mcf 9 Months
1990 National Fuel Gas Supply Corp. Gas 6109.00 Mcf 12 Months
1991 National Fuel Gas Supply Corp. Gas 5254.00 Mcf 12 Months
1992 National Fuel Gas Supply Corp. Gas 4841.00 Mcf 1 Months
1993 National Fuel Gas Supply Corp. Gas 6163.00 Mcf 7 Months
1994 National Fuel Gas Supply Corp. Gas 6535.00 Mcf 12 Months
1995 National Fuel Gas Supply Corp. Gas 4359.00 Mcf 12 Months
1996 National Fuel Gas Supply Corp. Gas 3900.00 Mcf 12 Months
1997 National Fuel Gas Supply Corp. Gas 2245.00 Mcf 10 Months
1998 National Fuel Gas Supply Corp. Gas 1425.00 Mcf 10 Months
1999 National Fuel Gas Supply Corp. Gas 38.00 Mcf 1 Months
2000 National Fuel Gas Supply Corp. Gas 132.00 Mcf 4 Months
2000 National Fuel Gas Supply Corp. Oil 0.00 Bbl 4 Months
2001 National Fuel Gas Supply Corp. Gas 823.00 Mcf 9 Months
2001 National Fuel Gas Supply Corp. Oil 0.00 Bbl 9 Months
2002 National Fuel Gas Supply Corp. Gas 4667.00 Mcf 7 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
1987 National Fuel Gas Supply Corp. WATER 0 Bbl 7 Months
1989 National Fuel Gas Supply Corp. WATER 0 Bbl 9 Months
1990 National Fuel Gas Supply Corp. WATER 0 Bbl 12 Months
1991 National Fuel Gas Supply Corp. WATER 60 Bbl 12 Months
1992 National Fuel Gas Supply Corp. WATER 60 Bbl 1 Months
1993 National Fuel Gas Supply Corp. WATER 0 Bbl 7 Months
1994 National Fuel Gas Supply Corp. WATER 0 Bbl 12 Months
1995 National Fuel Gas Supply Corp. WATER 0 Bbl 12 Months
1996 National Fuel Gas Supply Corp. WATER 0 Bbl 12 Months
1997 National Fuel Gas Supply Corp. WATER 0 Bbl 10 Months
1998 National Fuel Gas Supply Corp. WATER 0 Bbl 10 Months
1999 National Fuel Gas Supply Corp. WATER 0 Bbl 1 Months
2000 National Fuel Gas Supply Corp. WATER 0 Bbl 4 Months
2001 National Fuel Gas Supply Corp. WATER 0 Bbl 9 Months
2002 National Fuel Gas Supply Corp. WATER 0 Bbl 7 Months

For data sources see[2]

Well History

Event Date Event Description
2008-01-17 New Permit Issued.
2008-06-18 Spud activity performed with a Vertical slant to a measured depth of 4900.
2008-11-21 Drilling completed
2008-12-31 Well Status changed to Expired Permit.

For data sources see[2][1]

Owner History

Effective Date Old Operator Name New Operator Name
1995-11-02 National Fuel Gas Supply Corp. Seneca Resources Corporation
2003-03-03 Seneca Resources Corporation 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.