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 01200000

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
01200000 TENMILE RIVER NEAR GAYLORDSVILLE, CT
LOCATION - Lat 41°39'31.55", long 73°31'43.26" referenced to North American Datum of 1983, Dutchess County, NY, Hydrologic Unit 01100005, on right bank 0.1 mi downstream from Deuel Hollow Brook, 1.2 mi upstream from New York-Connecticut State line, 1.7 mi upstream from mouth, and 2.5 mi northwest of Gaylordsville, CT.
DRAINAGE AREA - 203 mi².
REVISIONS HISTORY - WSP 1201: 1939. WSP 1701: 1955-1957 (M), 1958-59. WSP 1901: Drainage area. WDR US-2013-1: Datum of gage.
SURFACE-WATER RECORDS
PERIOD OF RECORD - Discharge: October 1930 to September 1987, October 1991 to current year. Monthly discharge only for period October to December 1929, published in WSP 1301. Partial record site: October 1987 to September 1991. Water-quality records: water years 1959, 1968, 1973-75, 1980. Daily water temperature: water year 1959. Daily specific conductance: water years 1958-59. Daily pH: water years 1958-59. Daily iron: water years 1958-59.
GAGE - Water-stage recorder and crest-stage gage. Datum of gage is 304.06 ft above National Geodetic Vertical Datum of 1929 (revised). Prior to Oct. 2012, datum of gage was incorrectly reported as 304.4 ft above National Geodetic Vertical Datum of 1929, from levels run by Connecticut Light and Power Company. Satellite telemetry at station.
REMARKS - Infrequent regulation at low flow.
Water Years 2014-2017: Records good except for periods of estimated discharges, which are fair.
Water Years 2018-2022: Records good except for periods of estimated discharges, which are poor.
EXTREMES FOR PERIOD OF RECORD - Maximum peak flow of 17,400 ft³/s on Aug. 19, 1955 was derived from the rating curve extended above 9,000 ft³/s. Maximum peak stage of 14.90 ft. on Aug. 19, 1955 was from high water marks.
WATER-QUALITY RECORDS
PERIOD OF RECORD - Water years 1959, 1968, 1973-75, 1980.
PERIOD OF DAILY RECORD - Daily water temperature: water year 1959. Daily specific conductance: water years 1958-59. Daily pH: water years 1958-59. Daily iron: water years 1958-59.