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

31-101-26223

Well Details

Well ID: 31-101-26223
Loading map...
Well Name: Edwards II 49
Country: United States
State: New York
County: Steuben
Municipality: West Union
Operator Name: Nathan Petroleum Corp.
Well Status: Active
Spud Date: 2008-11-06
Permit Date: 2008-09-10
Well Completion Date: 2008-11-25
Configuration: Vertical
Measured Well Depth (ft): 1840
Latitude: 42.087240000
Longitude: -77.74557000

For data sources see[1]

Production Data

Period Operator Name Fluid Type Fluid Quantity Fluid Production Time
2008 Nathan Petroleum Corp. Gas 1184.00 Mcf 12 Months
2008 Nathan Petroleum Corp. Oil 163.00 Bbl 12 Months
2009 Nathan Petroleum Corp. Gas 835.00 Mcf 12 Months
2009 Nathan Petroleum Corp. Oil 94.00 Bbl 12 Months
2010 Nathan Petroleum Corp. Gas 3604.00 Mcf 12 Months
2010 Nathan Petroleum Corp. Oil 647.00 Bbl 12 Months
2011 Nathan Petroleum Corp. Gas 1229.00 Mcf 12 Months
2011 Nathan Petroleum Corp. Oil 211.00 Bbl 12 Months
2012 Nathan Petroleum Corp. Gas 373.00 Mcf 12 Months
2012 Nathan Petroleum Corp. Oil 145.00 Bbl 12 Months
2013 Nathan Petroleum Corp. Gas 593.00 Mcf 12 Months
2013 Nathan Petroleum Corp. Oil 88.00 Bbl 12 Months
2014 Nathan Petroleum Corp. Gas 421.00 Mcf 12 Months
2014 Nathan Petroleum Corp. Oil 69.00 Bbl 12 Months
2015 Nathan Petroleum Corp. Gas 359.00 Mcf 12 Months
2015 Nathan Petroleum Corp. Oil 68.00 Bbl 12 Months
2016 Nathan Petroleum Corp. Gas 317.00 Mcf 12 Months
2016 Nathan Petroleum Corp. Oil 58.00 Bbl 12 Months
2017 Nathan Petroleum Corp. Gas 352.00 Mcf 12 Months
2017 Nathan Petroleum Corp. Oil 64.00 Bbl 12 Months
2018 Nathan Petroleum Corp. Gas 315.00 Mcf 12 Months
2018 Nathan Petroleum Corp. Oil 62.00 Bbl 12 Months
2019 Nathan Petroleum Corp. Gas 319.00 Mcf 12 Months
2019 Nathan Petroleum Corp. Oil 49.00 Bbl 12 Months

For data sources see[2][3]

Waste Data

Period Operator Name Waste Type Waste Quantity Time Produced
2008 Nathan Petroleum Corp. WATER 11 Bbl 12 Months
2009 Nathan Petroleum Corp. WATER 12 Bbl 12 Months
2010 Nathan Petroleum Corp. WATER 115 Bbl 12 Months
2011 Nathan Petroleum Corp. WATER 11 Bbl 12 Months
2012 Nathan Petroleum Corp. WATER 6 Bbl 12 Months
2013 Nathan Petroleum Corp. WATER 5 Bbl 12 Months
2014 Nathan Petroleum Corp. WATER 3 Bbl 12 Months
2015 Nathan Petroleum Corp. WATER 2 Bbl 12 Months
2016 Nathan Petroleum Corp. WATER 2 Bbl 12 Months
2017 Nathan Petroleum Corp. WATER 2 Bbl 12 Months
2018 Nathan Petroleum Corp. WATER 2 Bbl 12 Months
2019 Nathan Petroleum Corp. WATER 2 Bbl Unknown

For data sources see[2][3]

Well History

Event Date Event Description
2008-09-10 New Permit Issued.
2008-11-06 Drilling started
2008-11-25 Drilling completed

For data sources see[2][1]

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.