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

31-003-63861

Well Details

Well ID: 31-003-63861
Sorry, we have no imagery here.
Sorry, we have no imagery here.
Well Name: Maxwell T SC-511
Country: United States
State: New York
County: Allegany
Municipality: Willing
Operator Name: National Fuel Gas Supply Corp.
Well Status: Active
Spud Date: 1939-07-29
Permit Date:
Well Completion Date: 2001-02-02
Configuration: Vertical
Measured Well Depth (ft): 4955
Latitude: 42.004199999
Longitude: -77.94939999

For data sources see[1]

Production Data

Period Operator Name Fluid Type Fluid Quantity Fluid Production Time
1987 National Fuel Gas Supply Corp. Gas 429282.00 Mcf 12 Months
1988 National Fuel Gas Supply Corp. Gas 437405.00 Mcf 12 Months
1989 National Fuel Gas Supply Corp. Gas 424844.00 Mcf 12 Months
1990 National Fuel Gas Supply Corp. Gas 603001.00 Mcf 12 Months
1991 National Fuel Gas Supply Corp. Gas 652489.00 Mcf 12 Months
1992 National Fuel Gas Supply Corp. Gas 631823.00 Mcf 12 Months
1994 National Fuel Gas Supply Corp. Gas 630206.00 Mcf 12 Months
1995 National Fuel Gas Supply Corp. Gas 484927.00 Mcf 12 Months
1997 National Fuel Gas Supply Corp. Gas 200304.00 Mcf 12 Months
1998 National Fuel Gas Supply Corp. Gas 195254.00 Mcf 12 Months
2000 National Fuel Gas Supply Corp. Gas 88783.00 Mcf 8 Months
2000 National Fuel Gas Supply Corp. Oil 0.00 Bbl 8 Months
2001 National Fuel Gas Supply Corp. Gas 203685.00 Mcf 12 Months
2001 National Fuel Gas Supply Corp. Oil 0.00 Bbl 12 Months
2002 National Fuel Gas Supply Corp. Gas 86236.00 Mcf 12 Months
2002 National Fuel Gas Supply Corp. Oil 0.00 Bbl 12 Months
2003 National Fuel Gas Supply Corp. Gas 361882.00 Mcf 12 Months

For data sources see[2]

Waste Data

Period Operator Name Waste Type Waste Quantity Time Produced
1987 National Fuel Gas Supply Corp. WATER 8763 Bbl 12 Months
1988 National Fuel Gas Supply Corp. WATER 8871 Bbl 12 Months
1989 National Fuel Gas Supply Corp. WATER 1006 Bbl 12 Months
1990 National Fuel Gas Supply Corp. WATER 15114 Bbl 12 Months
1991 National Fuel Gas Supply Corp. WATER 15000 Bbl 12 Months
1992 National Fuel Gas Supply Corp. WATER 16000 Bbl 12 Months
1994 National Fuel Gas Supply Corp. WATER 0 Bbl 12 Months
1995 National Fuel Gas Supply Corp. WATER 0 Bbl 12 Months
1997 National Fuel Gas Supply Corp. WATER 0 Bbl 12 Months
1998 National Fuel Gas Supply Corp. WATER 0 Bbl 12 Months
2000 National Fuel Gas Supply Corp. WATER 9450 Bbl 8 Months
2001 National Fuel Gas Supply Corp. WATER 5249 Bbl 12 Months
2002 National Fuel Gas Supply Corp. WATER 700 Bbl 12 Months

For data sources see[2]

Well History

Event Date Event Description
1939-07-29 Spud activity performed with a Vertical slant to a measured depth of 4842.
2001-02-02 Drilling completed
2006-12-22 New Permit Issued.
2007-02-26 Spud activity performed with a Vertical slant to a measured depth of 4955.
2007-07-31 Drilling completed
2008-12-31 Well Status changed to Converted To Other Well Type.
2009-12-31 Well Status changed to Active.

For data sources see[2][1]

Owner History

Effective Date Old Operator Name New Operator Name
1999-12-20 Cunningham Natural Gas Corp. National Fuel Gas Supply Corp.

For data sources see[3]

References

  1. Jump up to: 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. Jump up to: 2.0 2.1 2.2 "Public Wells data". New York State Department of Environmental Conservation. 2019-08-09. Retrieved 2019-08-09. 
  3. Jump up "Well Transfers". New York State Department of Environmental Conservation. 2021-06-17. Retrieved 2021-06-17. 
BESbswy