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 01510000

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
01510000 OTSELIC RIVER AT CINCINNATUS, NY
LOCATION - Lat 42°32'28", long 75°53'59" referenced to North American Datum of 1983, Cortland County, NY, Hydrologic Unit 02050102, on right bank 150 ft upstream from Mead Brook, and 300 ft downstream from bridge on County Highway 159 at Cincinnatus.
DRAINAGE AREA - 147 mi².
REVISIONS HISTORY - WSP 2103: Drainage area. WDR-US-2010: 2005-09. WDR-US-2012: 2011.
SURFACE-WATER RECORDS
PERIOD OF RECORD - June 1938 to September 1964, October 1969 to current year.
GAGE - Water-stage recorder. Datum of gage is 1,031.67 ft above NGVD of 1929 and 1,031.11 ft above NAVD of 1988.
REMARKS - Water Years 2014-23: Records fair except those for estimated daily discharges, which are poor.
EXTREMES FOR PERIOD OF RECORD - Maximum discharge, 8,390 ft³/s, Dec. 30, 1942, gage height, 10.67 ft; maximum gage height, 10.89 ft, Jan. 19, 1996 (ice jam); minimum discharge, 3.8 ft³/s, Sept. 25, 1939.