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

31-003-66426

Well Details

Well ID: 31-003-66426
Loading map...
Well Name: Dean Estate (2301) SC-512
Country: United States
State: New York
County: Allegany
Municipality: Alma
Operator Name: National Fuel Gas Supply Corp.
Well Status: Active
Spud Date: 1934-01-01
Permit Date:
Well Completion Date: 1935-01-05
Configuration: Vertical
Measured Well Depth (ft): 4770
Latitude: 42.006
Longitude: -77.95929999

For data sources see[1]

Production Data

Period Operator Name Fluid Type Fluid Quantity Fluid Production Time
1987 National Fuel Gas Supply Corp. Gas 0.00 Mcf 0 Months
1989 National Fuel Gas Supply Corp. Gas 0.00 Mcf 0 Months
1990 National Fuel Gas Supply Corp. Gas 0.00 Mcf 0 Months
1991 National Fuel Gas Supply Corp. Gas 0.00 Mcf 0 Months
1992 National Fuel Gas Supply Corp. Gas 0.00 Mcf 0 Months
1993 National Fuel Gas Supply Corp. Gas 0.00 Mcf 2 Months
1994 National Fuel Gas Supply Corp. Gas 0.00 Mcf 6 Months
1995 National Fuel Gas Supply Corp. Gas 0.00 Mcf 0 Months
1996 National Fuel Gas Supply Corp. Gas 0.00 Mcf 0 Months
1997 National Fuel Gas Supply Corp. Gas 0.00 Mcf 0 Months
1998 National Fuel Gas Supply Corp. Gas 0.00 Mcf 0 Months
1999 National Fuel Gas Supply Corp. Gas 0.00 Mcf 0 Months
2000 National Fuel Gas Supply Corp. Gas 0.00 Mcf 0 Months
2001 National Fuel Gas Supply Corp. Gas 0.00 Mcf 0 Months
2001 National Fuel Gas Supply Corp. Oil 0.00 Bbl 0 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
1987 National Fuel Gas Supply Corp. WATER 0 Bbl 0 Months
1989 National Fuel Gas Supply Corp. WATER 0 Bbl 0 Months
1990 National Fuel Gas Supply Corp. WATER 0 Bbl 0 Months
1991 National Fuel Gas Supply Corp. WATER 0 Bbl 0 Months
1992 National Fuel Gas Supply Corp. WATER 0 Bbl 0 Months
1993 National Fuel Gas Supply Corp. WATER 0 Bbl 2 Months
1994 National Fuel Gas Supply Corp. WATER 0 Bbl 6 Months
1995 National Fuel Gas Supply Corp. WATER 0 Bbl 0 Months
1996 National Fuel Gas Supply Corp. WATER 0 Bbl 0 Months
1997 National Fuel Gas Supply Corp. WATER 0 Bbl 0 Months
1998 National Fuel Gas Supply Corp. WATER 0 Bbl 0 Months
1999 National Fuel Gas Supply Corp. WATER 0 Bbl 0 Months
2001 National Fuel Gas Supply Corp. WATER 0 Bbl 0 Months
2002 National Fuel Gas Supply Corp. WATER 0 Bbl 0 Months

For data sources see[2]

Well History

Event Date Event Description
1934-01-01 Spud activity performed with a Vertical slant to a measured depth of 4632.
1935-01-05 Drilling completed
2008-06-30 New Permit Issued.
2008-12-30 Well Status changed to Expired Permit.
2009-03-31 New Permit Issued.
2009-04-10 Spud activity performed with a Vertical slant to a measured depth of 4770.
2009-06-11 Drilling completed
2009-12-31 Well Status changed to Converted To Other Well Type.

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
1997-04-16 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.