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 01203510

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
01203510 POOTATUCK R AT SANDY HOOK, CT.
LOCATION - Lat 41°25'09.30", long 73°16'55.56" referenced to North American Datum of 1983, Fairfield County, CT, Hydrologic Unit 01100005, on left bank 200 ft upstream of State Rte 34 bridge in Sandy Hook, located behind shopping center parking lot.
DRAINAGE AREA - 24.8 mi².
REVISIONS HISTORY - WDR US-2011-1: 2007 (P, DV), 2008-2010 (P).
SURFACE-WATER RECORDS
PERIOD OF RECORD - Discharge: 1966 to 1973 and Jul 2006 to current year; gage heights and discharge measurements only: 1974.
GAGE - Water-stage recorder. Datum of gage is 230 ft above National Geodetic Vertical Datum of 1929, from topographic map. Prior to July 2006, at datum 222.67 ft above National Geodetic Vertical Datum of 1929. Satellite telemetry at station.
REMARKS -
Water Years 2014-2016: Records good except for periods of estimated discharges, which are fair.
Water Years 2017-2020: Records good except for periods of estimated discharges, which are poor.
EXTREMES FOR PERIOD OF RECORD - Minimum discharge (observed), 1.32 ft³/s, Aug. 14, 15, Sep. 11-13, 1966.