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 04191500

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) [(2)]  
00608 Ammonia, wf(Mean)  
00625 NH3+orgN, wu(Mean)  
00631 NO3+NO2, wf(Mean)  
00665 Phosphorus, wu(Mean)  
00671 Orthophosphate, wf(Mean)  
62961 Ammonia, dissolved(Mean)  
80154 Suspnd sedmnt conc(Mean)  
80155 Suspnd sedmnt disch(Mean)  
91007 Phosphorus, wu(Mean)  
91057 NH3+orgN, wu(Mean)  
91060 Orthophosphate, diss(Mean)  
91061 NO3+NO2, dissolved(Mean)  

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

Print this page
USGS Water-Year Summary 2023
04191500 Auglaize River near Defiance OH
LOCATION - Lat 41°14'15", long 84°23'57" referenced to North American Datum of 1927, Defiance County, OH, Hydrologic Unit 04100007, 0n right bank, 125 ft downstream from dam, 0.25 mi upstream from Jackson Ditch and 5.7 mi upstream of the Maumee R., and 3 mi south of Defiance.
DRAINAGE AREA - 2,318 mi².
REVISIONS HISTORY - WSP 954: 1941. WSP 1912: Drainage area. WDR OH-72-1: 1966 (M).
SURFACE-WATER RECORDS
PERIOD OF RECORD - May to August 1903 (gage heights only), April 1915 to current year. Monthly discharges only for some periods, published in WSP 1307.
GAGE - Water-stage recorder. Datum of gage is 659.00 ft (NAVD 1988). Prior to Oct 1, 2012, datum of gage was 659.70 ft (NGVD 1929). May 20-Aug.8, 1903, non-recording gage at site 1.8 mi downstream at different datum; Apr. 13, 1915-Dec. 6, 1933, nonrecording gage near right bank on downstream side of dam at datum 665.70 ft (NGVD 1929) and auxiliary tailwater staff gage near right bank on downstream side of dam at same datum; Oct. 1982-Nov 1984 at dam 125 ft. upstream at 659.00 ft (NGVD 1929).
REMARKS -

Discharge records fair for 2014, except for estimated records, which are poor. Aug. 13, 2014 to Apr. 8, 2015: discharge records fair. Apr. 9, 2015 to June 29, 2015: discharge records fair. June 30, 2015 to Dec. 4, 2015: discharge records good. Dec. 5, 2015 to Oct. 12, 2016: discharge records good. Oct. 13, 2016 to Feb. 21, 2017: discharge records good.  Feb. 22, 2017 to June 28, 2017: discharge records fair.  June 29, 2017 to Oct. 2, 2017: discharge records good. Oct. 3, 2017 to Nov. 20, 2018: discharge records poor. Daily mean concentration and daily mean load records poor.

Flow regulated by dam at hydroelectric power plant at station; reservoir capacity, 9800 acre-ft. Plant shut down except for occasional gate operation, Jan. 10, 1963 to Sept.7, 1985. Some diversion by Miami and Erie Canal from Grand Lake into Jennings Creek, tributary to Auglaize River 70 mi upstream from station. Water-quality data formerly collected at this site. Water-quality and sediment data are collected at this site beginning again in the 2014 WY. Record quality ratings may not be included in the water-year summary for approved records newer than 09/30/2019. Record quality is still being rated internally. For questions about record quality ratings, please send email to gs-w-oh_NWISWeb_Data_Inquiries@usgs.gov. 

EXTREMES OUTSIDE PERIOD OF RECORD - Flood of Mar. 1913 reached a stage of 38.8 ft, from reading on powerplant tailwater gage at present datum; discharge, 120,000 ft³/s, from rating curve extended above 51,000 ft³/s.