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

31-003-66428

Well Details

Well ID: 31-003-66428
Loading map...
Well Name: VanCampen 1 SC-493 (2315-I)
Country: United States
State: New York
County: Allegany
Municipality: Willing
Operator Name: National Fuel Gas Supply Corp.
Well Status: Active
Spud Date: 1935-06-05
Permit Date:
Well Completion Date: 1935-08-10
Configuration: Vertical
Measured Well Depth (ft): 4890
Latitude: 42.0124
Longitude: -77.94830000

For data sources see[1]

Production Data

Period Operator Name Fluid Type Fluid Quantity Fluid Production Time
1987 National Fuel Gas Supply Corp. Gas 23998.00 Mcf 8 Months
1989 National Fuel Gas Supply Corp. Gas 29292.00 Mcf 11 Months
1990 National Fuel Gas Supply Corp. Gas 31715.00 Mcf 12 Months
1991 National Fuel Gas Supply Corp. Gas 33365.00 Mcf 12 Months
1992 National Fuel Gas Supply Corp. Gas 35393.00 Mcf 2 Months
1993 National Fuel Gas Supply Corp. Gas 57769.00 Mcf 7 Months
1994 National Fuel Gas Supply Corp. Gas 48158.00 Mcf 12 Months
1995 National Fuel Gas Supply Corp. Gas 58854.00 Mcf 8 Months
1996 National Fuel Gas Supply Corp. Gas 40489.00 Mcf 12 Months
1997 National Fuel Gas Supply Corp. Gas 20000.00 Mcf 10 Months
1998 National Fuel Gas Supply Corp. Gas 26384.00 Mcf 12 Months
1999 National Fuel Gas Supply Corp. Gas 9784.00 Mcf 12 Months
2000 National Fuel Gas Supply Corp. Gas 8695.00 Mcf 11 Months
2000 National Fuel Gas Supply Corp. Oil 0.00 Bbl 11 Months
2001 National Fuel Gas Supply Corp. Gas 15064.00 Mcf 10 Months
2001 National Fuel Gas Supply Corp. Oil 0.00 Bbl 10 Months
2002 National Fuel Gas Supply Corp. Gas 2845.00 Mcf 2 Months
2003 National Fuel Gas Supply Corp. Gas 19881.00 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 0 Bbl 8 Months
1989 National Fuel Gas Supply Corp. WATER 14 Bbl 11 Months
1990 National Fuel Gas Supply Corp. WATER 75 Bbl 12 Months
1991 National Fuel Gas Supply Corp. WATER 160 Bbl 12 Months
1992 National Fuel Gas Supply Corp. WATER 0 Bbl 2 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 8 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 12 Months
1999 National Fuel Gas Supply Corp. WATER 0 Bbl 12 Months
2000 National Fuel Gas Supply Corp. WATER 0 Bbl 11 Months
2001 National Fuel Gas Supply Corp. WATER 0 Bbl 10 Months
2002 National Fuel Gas Supply Corp. WATER 0 Bbl 2 Months

For data sources see[2]

Well History

Event Date Event Description
1935-06-05 Spud activity performed with a Vertical slant to a measured depth of 4769.
1935-08-10 Drilling completed
2008-06-30 New Permit Issued.
2008-10-14 Spud activity performed with a Vertical slant to a measured depth of 4890.
2008-12-30 Well Status changed to Active.
2008-12-31 Well Status changed to Expired Permit.
2009-01-09 Drilling completed

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.