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 03302000

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
00010 Temperature, water(Max.,Mean,Min.)  
00060 Discharge(Mean)  
00095 Specific cond at 25C(Max.,Mean,Min.)  
00300 Dissolved oxygen(Min.,Max.,Mean)  
00400 pH(Med.,Max.,Min.)  

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

Print this page
USGS Water-Year Summary 2023
03302000 POND CREEK NEAR LOUISVILLE, KY
LOCATION - Lat 38°07'11", long 85°47'45" referenced to North American Datum of 1927, Jefferson County, KY, Hydrologic Unit 05140102, on upstream right bank of bridge on Manslick Road, 0.4 miles south of Third Street Road, 0.6 miles downstream from Bee Lick Creek, 1.5 miles downstream from confluence of Northern and Southern Ditches, and at mile 15.4.
DRAINAGE AREA - 64 mi².
REVISIONS HISTORY - WSP 1705: Drainage area.
SURFACE-WATER RECORDS
PERIOD OF RECORD - August 1944 to current year.
GAGE - Water-stage recorder with telemetry and crest-stage gage. Datum of gage is 430.38 feet above NGVD of 1929. Prior to October 1, 1961, water-stage recorder at site 300 feet downstream at datum 4.0 feet higher. October 1, 1961 to November 16, 1962, nonrecording gage at present site and datum.
COOPERATION - Louisville and Jefferson County Metropolitan Sewer District.
EXTREMES OUTSIDE PERIOD OF RECORD - Flood in January 1937 reached a stage of about 23 feet at present datum, backwater from Ohio River, from information by local residents.
EXTREMES FOR PERIOD OF RECORD - Maximum discharge, 8020 ft³/s on March 9, 1964; maximum gage height, 25.74' (backwater affected), on March 2, 1997.
WATER-QUALITY RECORDS
PERIOD OF RECORD -

WATER TEMPERATURE: May 1988 to September 1992, and October 2006 to current year.

DISSOLVED OXYGEN: June 1988 to September 1992, and October 2006 to current year.

SPECIFIC CONDUCTANCE: October 2014 to current year.

pH: October 2014 to current year..

EXTREMES FOR PERIOD OF RECORD -

SPECIFIC CONDUCTANCE: Maximum recorded, 2,910 microsiemens/cm, January 24, 2016; minimum recorded, 75 microsiemens/cm, August 17, 2017.

pH: Maximum recorded, 9.1 units, April 21st, 2020; minimum recorded, 5.2 units, December 23, 2017*.

WATER TEMPERATURE: Maximum recorded, 35.2 C, July 7, 2012; minimum recorded, -0.5 C, January 28, 2009

DISSOLVED OXYGEN: Maximum recorded, 20.1 mg/L, June 30, 1991; minimum recorded, 0. mg/L, May 26, 2007, and July 20, 2018*.

* Multiple occurrences of the same extreme in selected data set. First occurrence listed.

**Other extremes may have occurred during periods of non-published record.