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

Plymouth, Chenango County, New York

Plymouth, New York
Town
Country United States
State New York
County Chenango
Government
 • Town Supervisor Grace Nucero-Alger (D)
Area
 • Total 42.35 sq mi (109.68 km2)
 • Land 42.18 sq mi (109.24 km2)
 • Water 0.17 sq mi (0.44 km2)
Elevation 1,260 ft (384 m)
Population (2010)
 • Total 1,804
 • Density 41.56/sq mi (16.05/km2)
Time zone Eastern (EST) (UTC-5)
 • Summer (DST) EDT (UTC-4)
ZIP code 13832
Area code(s) 607
For infobox source see[1]

Municipality Well Data

Well ID Operator Name Permit Date Spud Date Configuration Well Status
31-017-23120 Nornew Inc. 2004-05-19 Vertical Expired Permit
31-017-23163 Minard Run Oil Company 2004-09-29 2004-10-18 Vertical Active
31-017-23890 Minard Run Oil Company 2006-08-14 2006-10-23 Vertical Active
31-017-23941 Minard Run Oil Company 2007-01-17 2007-05-14 Vertical Active
31-017-26172 Nornew Inc. Vertical Refunded Fee
31-017-26173 Nornew Inc. Vertical Refunded Fee
31-017-26237 Nornew Inc. Horizontal Refunded Fee
31-017-26332 Norse Energy Corp USA Horizontal Canceled
31-017-26341 Minard Run Oil Company 2009-03-11 2009-09-18 Horizontal Active
31-017-26352 Norse Energy Corp USA 2010-06-03 Horizontal Expired Permit
31-017-26365 Norse Energy Corp USA Horizontal Refunded Fee
31-017-26377 Minard Run Oil Company 2009-08-20 2009-10-08 Horizontal Active
31-017-26378 Nornew Inc. 2009-07-01 Horizontal Canceled
31-017-26404 Minard Run Oil Company 2009-11-24 2009-12-22 Horizontal Active
31-017-26436 Norse Energy Corp USA 2010-06-10 Horizontal Canceled

For data sources see[2]

References

  1. "Plymouth, New York". Wikipedia. Retrieved 2021-07-19. 
  2. "Public Wells Data". New York State Department of Environmental Conservation. 2019-08-09. Retrieved 2019-08-09.