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

Wayne County, New York

Wayne County, New York
Wayne County Courthouse, Lyons, NY.jpg
Wayne County Courthouse in Lyons
Seal of Wayne County, New York
Seal
Map of New York highlighting Wayne County
Location in the state of New York
Map of the United States highlighting New York
New York's location in the U.S.
Founded 1823
Named for Anthony Wayne
Seat Lyons
Largest village Newark
Area
 • Total 1,383 sq mi (3,582 km2)
 • Land 604 sq mi (1,564 km2)
 • Water 779 sq mi (2,018 km2), 56
Population (Est.)
 • (2018) Template:Decrease 90,064
 • Density 155/sq mi (60/km²)
Time zone Eastern: UTC-5/-4
Website web.co.wayne.ny.us
Footnotes: For infobox source see[1]

County Well Data

Well ID Municipality Operator Name Permit Date Spud Date Configuration Well Status
31-117-00830 Lyons Unknown 1900-01-01 Vertical Unknown Not Found
31-117-00931 Galen Unknown 1888-01-01 Vertical Unknown Not Found
31-117-01009 Wolcott Unknown 1887-10-01 Vertical Unknown Not Found
31-117-01049 Unknown 1880-01-01 Vertical Unknown Not Found
31-117-01869 Galen Boyce et al 1933-11-29 Vertical Unknown Not Found
31-117-01870 Galen Hadley & Rogers 1933-11-20 Vertical Unknown Not Found
31-117-01871 Galen Boyce et al 1934-05-15 Vertical Unknown Not Found
31-117-01872 Galen Boyce et al 1933-07-15 Vertical Unknown Not Found
31-117-01873 Galen Boyce et al 1933-09-15 Vertical Unknown Not Found
31-117-01874 Galen Hadley & Rogers 1932-12-16 Vertical Unknown Not Found
31-117-01875 Galen Hadley & Rogers 1933-09-17 Vertical Unknown Not Found
31-117-02287 Galen Boyce et al 1933-10-25 Vertical Unknown Not Found
31-117-04754 Macedon Duchscherer William J. 1965-08-26 Vertical Unknown Not Found
31-117-04872 Macedon Duchscherer William J. 1966-06-01 Vertical Plugged And Abandoned
31-117-04984 Macedon Duchscherer William J. 1966-07-25 Vertical Expired Permit
31-117-05032 Galen Duchscherer William J. 1966-11-02 1967-03-06 Vertical Plugged And Abandoned
31-117-05041 Butler Norris Robert E. III 1966-11-17 1967-01-05 Vertical Active
31-117-05114 Lyons Duchscherer William J. 1967-03-27 1967-06-25 Vertical Plugged And Abandoned
31-117-05116 Arcadia Duchscherer William J. 1967-03-27 1967-04-24 Vertical Plugged And Abandoned
31-117-06719 Galen Union Oil Company of California 1969-01-21 1969-01-25 Vertical Plugged And Abandoned
31-117-23014 Butler Lenape Resources Inc. 2003-01-17 2003-01-27 Vertical Plugged And Abandoned
31-117-23015 Butler Lenape Resources Inc. 2003-01-13 2003-01-16 Vertical Plugged And Abandoned
31-117-23018 Butler Lenape Resources Inc. 2003-02-25 2003-03-12 Vertical Active
31-117-23020 Butler Lenape Resources Inc. Vertical Canceled
31-117-23036 Galen Triana Energy Inc. 2003-05-22 Vertical Expired Permit
31-117-23037 Galen Minard Run Oil Company 2003-05-22 2003-10-30 Vertical Active
31-117-23081 Galen Columbia Natural Resources LLC 2003-10-16 Vertical Transferred Permit
31-117-23087 Galen Chesapeake Appalachia L.L.C. 2003-11-07 2003-11-11 Directional Plugged And Abandoned
31-117-23117 Galen Chesapeake Appalachia L.L.C. 2004-12-20 2005-02-22 Vertical Plugged And Abandoned
31-117-23148 Galen Minard Run Oil Company 2004-09-27 2005-02-12 Directional Active
31-117-23917 Butler Lenape Resources Inc. 2006-10-27 2006-11-07 Vertical Expired Permit
31-117-23922 Butler Aspect Energy LLC 2008-10-21 2008-10-21 Vertical Plugged And Abandoned
31-117-23926 Butler Lenape Resources Inc. 2008-10-21 2008-11-19 Vertical Plugged And Abandoned
31-117-26425 Butler Aspect Energy LLC 2009-11-12 2009-11-30 Horizontal Temporarily Abandoned
31-117-61620 Galen Columbia Natural Resources LLC 2004-09-27 2005-02-12 Vertical Plugged And Abandoned

For data sources see[2]

References

  1. "Wayne County, 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.