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 03262500

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
03262500 Great Miami River at Piqua OH
LOCATION - Lat 40°09'03", long 84°13'44" referenced to North American Datum of 1927, Miami County, OH, Hydrologic Unit 05080001, downstream side of State Route 36 bridge, 3.8 mi downstream from Loramie Creek.
DRAINAGE AREA - 866 mi².
SURFACE-WATER RECORDS
PERIOD OF RECORD - January 1907 to December 1910(flood stages only), October 1913 to June 1914(gage heights and discharge measurements only), October 1914 to September 1917, October 1917 to September 1921(gage heights and discharge measurements only), September 2012 to current year. Gage height records starting January 1911 are contained in reports of National Weather Service. Monthly discharge for October 1914 to September 1917 published in WSP 1305 for Miami River at Piqua.
GAGE - Water-stage recorder. Datum of gage is 843.08 ft (NAVD 1988). Prior to Oct. 1, 1921, nonrecording gage, 3500 ft upstream; Jan. 1, 1907 - Feb. 23, 1918 at datum 848.7 ft (1912 adjusment); Feb. 24, 1918 - Sept. 30, 1921 at datum 849.1 ft (1912 adjusment).
REMARKS -

Records fair for 2014, except for estimated records, which are poor. Oct. 1, 2014 to Dec. 4, 2014: records fair. Dec. 4, 2014 to Apr. 14, 2015: records fair, except for estimated records, which are poor. Apr. 14, 2015 to Oct. 12, 2015: records fair. Oct. 12, 2015 to Oct. 20, 2016: discharge records fair except for estimated daily discharges, which are poor. Oct. 21, 2016 to Oct. 23, 2017: discharge records fair except for estimated daily discharges, which are poor. Oct. 24, 2017 to March 30, 2018 discharge records fair, except all estimated daily discharges, which are rated poor. March 30, 2018 to June 12, 2018 discharge records fair, except all estimated daily discharges, which are rated poor. June 12, 2018 to Oct. 25, 2018 discharge records poor, estimated daily discharges are also rated poor. 

Record quality ratings may not be included in the water-year summary for approved records newer than 09/30/2019. Record quality is still be rated internally. For questions about record quality ratings, please send email to gs-w-oh_NWISWeb_Data_Inquiries@usgs.gov

Surface water withdrawal upstream from the station for public water supply is returned as treated wastewater 1.9 mi downstream from the station. The withdrawal could affect low flow. Flood flow regulated by Lockington retarding basin on Loramie Creek 5.9 mi upstream. Low and medium flow slightly regulated by Indian Lake, 43.9 mi upstream from station, and by Lake Loramie 27 mi upstream from station on Loramie Creek; combined capacity, 58,900 acre-ft.

EXTREMES FOR PERIOD OF RECORD - Maximum discharge, 22,500 ft³/s May 7, 1916 (gage height, 11.0 ft); minimum, 16 ft³/s Nov. 23, 24, 27, 1914. Maximum stage known, 23.3 ft Mar. 25, 1913.