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

31-013-11619

Well Details

Well ID: 31-013-11619
Loading map...
Well Name: Manley 3
Country: United States
State: New York
County: Chautauqua
Municipality: Sheridan
Operator Name: 20 Bliss Street Inc.
Well Status: Expired Permit
Spud Date:
Permit Date: 1975-09-22
Well Completion Date:
Configuration: Vertical
Measured Well Depth (ft): 2686
Latitude: 42.444670000
Longitude: -79.26497999

For data sources see[1]

Production Data

Period Operator Name Fluid Type Fluid Quantity Fluid Production Time
1986 20 Bliss Street Inc. Gas 2350.00 Mcf 10 Months
1987 20 Bliss Street Inc. Gas 2873.00 Mcf 12 Months
1988 20 Bliss Street Inc. Gas 2376.00 Mcf 6 Months
1989 20 Bliss Street Inc. Gas 2291.00 Mcf 12 Months
1990 20 Bliss Street Inc. Gas 2455.00 Mcf 12 Months
1991 20 Bliss Street Inc. Gas 2282.00 Mcf 12 Months
1992 20 Bliss Street Inc. Gas 2581.00 Mcf 12 Months
1993 20 Bliss Street Inc. Gas 2012.00 Mcf 12 Months
1994 20 Bliss Street Inc. Gas 534.00 Mcf 12 Months
1996 20 Bliss Street Inc. Gas 326.00 Mcf 12 Months
1997 20 Bliss Street Inc. Gas 1022.00 Mcf 12 Months
1998 20 Bliss Street Inc. Gas 1352.00 Mcf 12 Months
1999 20 Bliss Street Inc. Gas 1151.00 Mcf 12 Months
2000 20 Bliss Street Inc. Gas 912.00 Mcf 12 Months
2001 20 Bliss Street Inc. Gas 1306.00 Mcf 12 Months
2001 20 Bliss Street Inc. Oil 0.00 Bbl 12 Months
2002 20 Bliss Street Inc. Gas 1337.00 Mcf 12 Months
2002 20 Bliss Street Inc. Oil 0.00 Bbl 12 Months
2003 20 Bliss Street Inc. Gas 1024.00 Mcf 12 Months
2004 20 Bliss Street Inc. Gas 1301.00 Mcf 12 Months
2005 20 Bliss Street Inc. Gas 0.00 Mcf 12 Months
2006 20 Bliss Street Inc. Gas 0.00 Mcf 0 Months
2006 20 Bliss Street Inc. Oil 0.00 Bbl 0 Months

For data sources see[2]

Waste Data

Period Operator Name Waste Type Waste Quantity Time Produced
1986 20 Bliss Street Inc. WATER 0 Bbl 10 Months
1987 20 Bliss Street Inc. WATER 0 Bbl 12 Months
1988 20 Bliss Street Inc. WATER 15 Bbl 6 Months
1989 20 Bliss Street Inc. WATER 0 Bbl 12 Months
1990 20 Bliss Street Inc. WATER 8 Bbl 12 Months
1991 20 Bliss Street Inc. WATER 0 Bbl 12 Months
1992 20 Bliss Street Inc. WATER 0 Bbl 12 Months
1993 20 Bliss Street Inc. WATER 12 Bbl 12 Months
1994 20 Bliss Street Inc. WATER 0 Bbl 12 Months
1996 20 Bliss Street Inc. WATER 0 Bbl 12 Months
1997 20 Bliss Street Inc. WATER 0 Bbl 12 Months
1998 20 Bliss Street Inc. WATER 0 Bbl 12 Months
1999 20 Bliss Street Inc. WATER 0 Bbl 12 Months
2001 20 Bliss Street Inc. WATER 0 Bbl 12 Months
2002 20 Bliss Street Inc. WATER 0 Bbl 12 Months
2005 20 Bliss Street Inc. WATER 0 Bbl 12 Months
2006 20 Bliss Street Inc. WATER 0 Bbl 0 Months

For data sources see[2]

Well History

Event Date Event Description
1975-09-22 New Permit Issued.

For data sources see[2]

Owner History

Effective Date Old Operator Name New Operator Name
1988-11-21 Grimsby & Co. 20 Bliss Street Inc.

For data sources see[3]

References

  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.