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

31-003-24917

Well Details

Well ID: 31-003-24917
Loading map...
Well Name: Kear II 2
Country: United States
State: New York
County: Allegany
Municipality: Independence
Operator Name: Nathan Petroleum Corp.
Well Status: Active
Spud Date: 2007-04-24
Permit Date: 2007-03-29
Well Completion Date: 2007-05-30
Configuration: Vertical
Measured Well Depth (ft): 1810
Latitude: 42.065350000
Longitude: -77.77760999

For data sources see[1]

Production Data

Period Operator Name Fluid Type Fluid Quantity Fluid Production Time
2007 Nathan Petroleum Corp. Gas 2401.00 Mcf 3 Months
2007 Nathan Petroleum Corp. Oil 24.00 Bbl 3 Months
2008 Nathan Petroleum Corp. Gas 8417.00 Mcf 12 Months
2008 Nathan Petroleum Corp. Oil 25.00 Bbl 12 Months
2009 Nathan Petroleum Corp. Gas 4782.00 Mcf 12 Months
2009 Nathan Petroleum Corp. Oil 16.00 Bbl 12 Months
2010 Nathan Petroleum Corp. Gas 3241.00 Mcf 12 Months
2010 Nathan Petroleum Corp. Oil 0.00 Bbl 12 Months
2011 Nathan Petroleum Corp. Gas 2948.00 Mcf 12 Months
2011 Nathan Petroleum Corp. Oil 5.00 Bbl 12 Months
2012 Nathan Petroleum Corp. Gas 2557.00 Mcf 12 Months
2012 Nathan Petroleum Corp. Oil 5.00 Bbl 12 Months
2013 Nathan Petroleum Corp. Gas 2125.00 Mcf 12 Months
2013 Nathan Petroleum Corp. Oil 1.00 Bbl 12 Months
2014 Nathan Petroleum Corp. Gas 1806.00 Mcf 12 Months
2014 Nathan Petroleum Corp. Oil 0.00 Bbl 12 Months
2015 Nathan Petroleum Corp. Gas 1661.00 Mcf 12 Months
2015 Nathan Petroleum Corp. Oil 1.00 Bbl 12 Months
2016 Nathan Petroleum Corp. Gas 1341.00 Mcf 12 Months
2016 Nathan Petroleum Corp. Oil 0.00 Bbl 12 Months
2017 Nathan Petroleum Corp. Gas 1290.00 Mcf 12 Months
2017 Nathan Petroleum Corp. Oil 0.00 Bbl 12 Months
2018 Nathan Petroleum Corp. Gas 1547.00 Mcf 12 Months
2018 Nathan Petroleum Corp. Oil 0.00 Bbl 12 Months
2019 Nathan Petroleum Corp. Gas 1221.00 Mcf 12 Months
2019 Nathan Petroleum Corp. Oil 0.00 Bbl 12 Months

For data sources see[2][3]

Waste Data

Period Operator Name Waste Type Waste Quantity Time Produced
2007 Nathan Petroleum Corp. WATER 28 Bbl 3 Months
2008 Nathan Petroleum Corp. WATER 28 Bbl 12 Months
2009 Nathan Petroleum Corp. WATER 26 Bbl 12 Months
2010 Nathan Petroleum Corp. WATER 4 Bbl 12 Months
2011 Nathan Petroleum Corp. WATER 4 Bbl 12 Months
2012 Nathan Petroleum Corp. WATER 5 Bbl 12 Months
2013 Nathan Petroleum Corp. WATER 5 Bbl 12 Months
2014 Nathan Petroleum Corp. WATER 17 Bbl 12 Months
2015 Nathan Petroleum Corp. WATER 2 Bbl 12 Months
2016 Nathan Petroleum Corp. WATER 0 Bbl 12 Months
2017 Nathan Petroleum Corp. WATER 0 Bbl 12 Months
2018 Nathan Petroleum Corp. WATER 62 Bbl 12 Months
2019 Nathan Petroleum Corp. WATER 59 Bbl Unknown

For data sources see[2][3]

Well History

Event Date Event Description
2007-03-29 New Permit Issued.
2007-04-24 Drilling started
2007-05-30 Drilling completed

For data sources see[2][1]

Owner History

Effective Date Old Operator Name New Operator Name
2012-01-17 Nathan Petroleum Rexaco Yahn&Yahn CollinsDrilling North Branch Energy LLC Yahn&Yahn Inc.&Rexaco Corp
2015-10-28 North Branch Energy LLC Yahn&Yahn Inc.&Rexaco Corp North Branch Energy LLC and Rexaco Corp.
2018-05-09 North Branch Energy LLC and Rexaco Corp. Nathan Petroleum Corp.

For data sources see[4]

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. 3.0 3.1 "Oil and Gas Annual Production: Beginning 2001". New York State Department of Environmental Conservation. 2021-02-11. Retrieved 2021-06-17. 
  4. "Well Transfers". New York State Department of Environmental Conservation. 2021-06-17. Retrieved 2021-06-17.