Warning: Javascript must be enabled to use all the features on this page!


Page Loading - Please Wait...

Click to hideNews Bulletins

Water-Year Summary for Site 01125490

Click to hide Water-Year Summary instructions and information
  • Water-Year Summary reports summarize a year of hydrologic data in a printer-friendly format.
  • For water years 2014 onward, choose a water year and parameter and an on-demand Water-Year Summary report will be generated.
  • For water years 2006 through 2013, choose a water year and an Annual Water Data Report will be provided.
  • For water years 2005 and earlier, Annual Water Data Reports may be available in digital format.
  • Not all sites have reports available for every water year.
Available Parameters
00060 Discharge(Mean)  

Water year 2023: 2022-10-01 to 2023-09-30
 

Print this page
USGS Water-Year Summary 2023
01125490 LITTLE RIVER AT HARRISVILLE, CT
LOCATION - Lat 41°55'40.24", long 71°55'48.03" referenced to North American Datum of 1983, Windham County, CT, Hydrologic Unit 01100001, at bridge on Harrisville Rd., 0.5 mi. east of Harrisville and 1.25 mi. northwest of Putnam.
DRAINAGE AREA - 35.8 mi².
SURFACE-WATER RECORDS
PERIOD OF RECORD - Discharge: Aug. 1961 to Sep. 1971, June 2011 to current year. Annual maximum: 1936, 1938, 1972 to 1976.
GAGE - Water-stage recorder and crest-stage gage. Datum of gage is 254.3 ft. above North American Vertical Datum of 1988. Prior to June 2011, datum of gage reported as 254.9 ft. above National Geodetic Vertical Datum of 1929, at same location. Satellite telemetry at station.
REMARKS - Diversion above station for municipal supply of city of Putnam.
  • Water years 2014-2022: Records good except for periods of estimated discharges, which are fair.
  • EXTREMES FOR PERIOD OF RECORD - The lowest daily mean discharge of 0.30 ft³/s occurred on Sep. 22 and 24, 1964.