Warning: Javascript must be enabled to use all the features on this page!


Page Loading - Please Wait...

* We've detected you're using a mobile device. Find our Next Generation Station Page here.
Click to hideNews Bulletins

Water-Year Summary for Site 03281100

Click to hide state-specific text

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
03281100 GOOSE CREEK AT MANCHESTER, KY
LOCATION - Lat 37°09'07", long 83°45'37" referenced to North American Datum of 1927, Clay County, KY, Hydrologic Unit 05100203, on left bank on downstream side of Second Street bridge at Manchester, 0.9 miles upstream from Little Goose Creek, and at mile 21.7.
DRAINAGE AREA - 163 mi².
SURFACE-WATER RECORDS
PERIOD OF RECORD - October 1964 to current year.
GAGE - Water-stage recorder and crest-stage gages. Datum of gage is 819.37 feet above NGVD of 1929. Prior to September 15, 1975, nonrecording gage at same site and datum.
COOPERATION - Kentucky River Authority.
REMARKS - Slight diversions by City of Manchester and domestic use.
EXTREMES OUTSIDE PERIOD OF RECORD - Flood of June 28, 1947, January 29, 1957, and March 12, 1963, reached a stage of 40.6 feet, discharge, 38,000 ft³/s, 37.3 feet, discharge, 29,800 ft³/s, and 33.5 feet, discharge, 21,500 ft³/s, respectively, present site.