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 01208500

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)  
00065 Gage height(Mean)  

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

Print this page
USGS Water-Year Summary 2023
01208500 NAUGATUCK RIVER AT BEACON FALLS, CT
LOCATION - Lat 41°26'32.28", long 73°03'44.22" referenced to North American Datum of 1983, New Haven County, CT, Hydrologic Unit 01100005,

on left bank at downstream side of bridge on Bridge St. at Beacon Falls, 0.4 mi upstream from Bronson Brook, and at mile 10.1.

DRAINAGE AREA - 260 mi².
REVISIONS HISTORY - WSP 1171: 1918-24, 1928-49. WSP 1501: 1956 (P). WDR CT-83-1: Drainage area.
SURFACE-WATER RECORDS
PERIOD OF RECORD - October 1918 to September 1924, October 1928 to current year. October 1918 to September 1924 and October 1928 to September 1955, published as "near Naugatuck".
GAGE - Water-stage recorder and crest-stage gage. Datum of gage is 114.26 ft above North American Vertical Datum of 1988. Prior to Nov. 5, 2020 the datum of gage was 117.28 ft above National Geodetic Vertical Datum of 1929. Prior to Oct. 1, 1955, water-stage recorder at site 2.5 mi upstream at datum 37.89 ft higher. Oct. 1, 1955 to Mar. 21, 1957, nonrecording gage at present site and datum. Telephone telemetry at station. Satellite telemetry at station.
REMARKS -

Peak flows are affected by flood-control regulation at Thomaston Dam, Hall Meadow Brook Dam, Black Rock Lake, Hop Brook Lake, East Branch Dam, Northfield Brook Lake, and Hancock Brook Lake. The natural flow regime can be altered by regulation at water-supply reservoirs (Pitch, Morris, and Wigwam) and flood-control reservoirs (Thomaston Dam, Hall Meadow Brook Dam, Black Rock Lake, Hop Brook Lake East Branch Dam, Northfield Brook Lake, and Hancock Brook Lake). Flow increased by diversion from Shepaug Reservoir into Naugatuck River Basin. Town of Watertown diverts about 0.5 Mgal/d from Pomperaug River Basin into Naugatuck River about 10 mi upstream.

Water Years 2017-2022: Records good including periods of estimated discharges.
Water Years 2014-2016: Records good including periods of estimated daily discharges.

EXTREMES OUTSIDE PERIOD OF RECORD - Flood in November 1927 reached a stage of 14 ft, site and datum then in use; discharge, about 26,000 ft³/s.
EXTREMES FOR PERIOD OF RECORD - The maximum peak flow of 106,000 ft³/s was obtained from rating curve extended above 9,000 ft³/s on basis of peak flow at gage heights 12.4 and 25.7 ft., site and datum then in use. The maximum peak stage of 25.70 ft. was from flood marks. The lowest daily mean flow of 40 ft³/s occurred on Oct. 5, 12, 1930 and Sept. 7, 1936.
WATER-QUALITY RECORDS
PERIOD OF RECORD - Water years 1952, 1953, 1958, 1961, 1963, 1966, 1968, 1974 to current year. Prior to 1961, published as "near Naugatuck."
PERIOD OF DAILY RECORD - SPECIFIC CONDUCTANCE: September 1965 to October 1967. WATER TEMPERATURES: September 1965 to October 1967.
EXTREMES FOR PERIOD OF DAILY RECORD - SPECIFIC CONDUCTANCE: Maximum recorded, 2,150 microsiemens July 8, 1966; minimum recorded, 100 microsiemens Apr. 2, 3, May 26, 1967. WATER TEMPERATURES: Maximum, 30.5°C July 3, 1966, Apr. 5, 1967; minimum, 0.0°C on many days during winter periods.