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

31-029-55780

Well Details

Well ID: 31-029-55780
Loading map...
Well Name: Woods Parcel 1
Country: United States
State: New York
County: Erie
Municipality: Evans
Operator Name: The Woods Parcel LLC
Well Status: Active
Spud Date:
Permit Date:
Well Completion Date:
Configuration: Vertical
Measured Well Depth (ft): 1500
Latitude: 42.69314
Longitude: -79.03761000

For data sources see[1]

Production Data

Period Operator Name Fluid Type Fluid Quantity Fluid Production Time
2008 The Woods Parcel LLC Gas 0.00 Mcf 0 Months
2008 The Woods Parcel LLC Oil 0.00 Bbl 0 Months
2009 The Woods Parcel LLC Gas 200.00 Mcf 12 Months
2009 The Woods Parcel LLC Oil 0.00 Bbl 12 Months
2010 The Woods Parcel LLC Gas 200.00 Mcf 12 Months
2010 The Woods Parcel LLC Oil 0.00 Bbl 12 Months
2011 The Woods Parcel LLC Gas 200.00 Mcf 12 Months
2011 The Woods Parcel LLC Oil 0.00 Bbl 12 Months
2012 The Woods Parcel LLC Gas 200.00 Mcf 12 Months
2012 The Woods Parcel LLC Oil 0.00 Bbl 12 Months
2013 The Woods Parcel LLC Gas 0.00 Mcf 0 Months
2013 The Woods Parcel LLC Oil 0.00 Bbl 0 Months
2014 The Woods Parcel LLC Gas 0.00 Mcf 0 Months
2014 The Woods Parcel LLC Oil 0.00 Bbl 0 Months
2015 The Woods Parcel LLC Gas 1.00 Mcf 3 Months
2015 The Woods Parcel LLC Oil 0.00 Bbl 3 Months
2016 The Woods Parcel LLC Gas 1.00 Mcf 12 Months
2016 The Woods Parcel LLC Oil 0.00 Bbl 12 Months
2017 The Woods Parcel LLC Gas 1.00 Mcf 12 Months
2017 The Woods Parcel LLC Oil 0.00 Bbl 12 Months
2018 The Woods Parcel LLC Gas 1.00 Mcf 12 Months
2018 The Woods Parcel LLC Oil 0.00 Bbl 12 Months
2019 The Woods Parcel LLC Gas 1.00 Mcf 12 Months
2019 The Woods Parcel LLC Oil 0.00 Bbl 12 Months

For data sources see[2][3]

Waste Data

Period Operator Name Waste Type Waste Quantity Time Produced
2008 The Woods Parcel LLC WATER 0 Bbl 0 Months
2009 The Woods Parcel LLC WATER 0 Bbl 12 Months
2010 The Woods Parcel LLC WATER 0 Bbl 12 Months
2011 The Woods Parcel LLC WATER 0 Bbl 12 Months
2012 The Woods Parcel LLC WATER 0 Bbl 12 Months
2013 The Woods Parcel LLC WATER 0 Bbl 0 Months
2014 The Woods Parcel LLC WATER 0 Bbl 0 Months
2015 The Woods Parcel LLC WATER 0 Bbl 3 Months
2016 The Woods Parcel LLC WATER 0 Bbl 12 Months
2017 The Woods Parcel LLC WATER 0 Bbl 12 Months
2018 The Woods Parcel LLC WATER 0 Bbl 12 Months
2019 The Woods Parcel LLC WATER 0 Bbl Unknown

For data sources see[2][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 "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.