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 01362370

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)  
63680 Turbidity, Form Neph(Mean) [Observator, Analite NEP 5000 S]  
63680 Turbidity, Form Neph(Mean) [Forest Technology Systems DTS-]  
80297 SS load, regres ss(Mean)  
99409 Susp sediment,wu,est(Mean)  

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

Print this page
USGS Water-Year Summary 2023
01362370 STONY CLOVE CREEK BELOW OX CLOVE AT CHICHESTER, NY
LOCATION - Lat 42°06'07.3", long 74°18'39.2" referenced to North American Datum of 1983, Ulster County, NY, Hydrologic Unit 02020006, on left bank below Ox Clove, 10 ft downstream from bridge on State Highway 214, and 1.8 mi upstream from mouth, at Chichester.
DRAINAGE AREA - 30.9 mi².
REVISIONS HISTORY - WDR NY-99-1: 1997(P), 1998(P).
SURFACE-WATER RECORDS
PERIOD OF RECORD - Annual maximum only--1997, February 1997 to current year. Prior to October 2006, published as "near Phoenicia" (01362380).
GAGE - Water-stage recorder, crest-stage gage, and concrete control. Datum of gage is 947.52 ft above NAVD of 1988. Prior to Aug. 7, 2007, at site 0.5 mi downstream at datum 55.48 ft lower.
REMARKS - Water Years 2014-23: Records fair except those for estimated daily discharges, which are poor.
EXTREMES OUTSIDE PERIOD OF RECORD - Maximum discharge, 7,600 ft³/s, Apr. 4, 1987, by computation of slope-area measurement at site 250 ft upstream (drainage area, 26.9 mi²). Discharges for other floods by computation of slope-area measurements at site 1.8 mi downstream (drainage area, 33.3 mi²), are as follows: 6,560 ft³/s, Nov. 25, 1950, and 4,460 ft³/s, Apr. 5, 1952.
EXTREMES FOR PERIOD OF RECORD - Maximum discharge, 14,300 ft³/s, Aug. 28, 2011, gage height, 9.61 ft, from rating curve extended above 2,900 ft³/s on basis of runoff comparison of slope-area measurement at gage height 7.92 ft (present site), from floodmarks, at site 250 ft upstream (drainage area, 26.9 mi²); maximum gage height, 10.33 ft, Apr. 2, 2005, site and datum then in use; minimum discharge, 2.49 ft³/s, Aug. 29, 30, 2022, gage height, 2.04 ft; minimum gage height, 1.96 ft, Aug. 31, Sept. 8, 9, 10, 2001, site and datum then in use.
WATER-QUALITY RECORDS
PERIOD OF DAILY RECORD - SUSPENDED-SEDIMENT CONCENTRATION: November 2010 to current year. SUSPENDED-SEDIMENT DISCHARGE: October 2011 to current year.
REMARKS - Turbidity data are collected every 15 minutes using an in situ turbidity probe located in the same pipe with the automatic sampler intake tubing which is a 2 inch diameter galvanized steel pipe extending 3 ft from the left bank. Daily suspended-sediment load and concentration are derived from a regression equation relating turbidity to suspended-sediment concentration.
EXTREMES FOR PERIOD OF DAILY RECORD - SUSPENDED-SEDIMENT CONCENTRATION: Maximum daily mean, 2,860 mg/L, Dec. 1, 2010; minimum daily mean, <1 mg/L, on Aug. 24, Sept. 1, 24, 28, 29, 2014. SUSPENDED-SEDIMENT DISCHARGE: Maximum daily, 8,860 tons, Sept. 18, 2012; minimum daily, <0.01 tons, Jan. 15, 16, 17, 2012, on many days in September 2013.