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 10295500

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
10295500 Little Walker River Near Bridgeport, CA
LOCATION - Lat 38°21'39", long 119°26'38" referenced to North American Datum of 1927, in NW 1/4 NW 1/4 sec.22, T.6 N., R.23 E., Mono County, CA, Hydrologic Unit 16050302, in Toiyabe National Forest, on right bank, 0.8 mi North of Sonora Junction, 1.5 mi upstream from mouth, and 14 mi northwest of Bridgeport.
DRAINAGE AREA - 63.1 mi².
REVISIONS HISTORY - WDR 82-1: Drainage area.
SURFACE-WATER RECORDS
PERIOD OF RECORD - Apr. to Aug. 1910, Oct. 1944 to Sep. 1986, Oct. 1995 to Sep. 2008 (Discontinued). Prior to Oct. 1958, published as East Fork West Walker River near Bridgeport.
GAGE - Water-stage recorder. Elevation of gage is 6,790 ft above National Geodetic Vertical Datum of 1929, from topographic map. Apr. to Aug. 1910, nonrecording gage at site 1 mi upstream at different datum. Prior to Jan. 2, 1997 at same site, at datum 1.0 ft higher.
REMARKS - Records fair except for estimated daily discharges, which are poor. Small diversions above station.
EXTREMES FOR PERIOD OF RECORD - Maximum discharge, 2,540 ft³/s, Jan. 2, 1997, gage height, 5.70 ft; minimum daily, 2.6 ft³/s, Aug. 16, 1977.