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 03284580

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
03284580 HICKMAN CREEK AT HWY 1268 NEAR CAMP NELSON, KY
LOCATION - Lat 37°47'13", long 84°35'09" referenced to North American Datum of 1927, Jessamine County, KY, Hydrologic Unit 05100205, at bridge on Hwy 1268, 1.9 miles northeast of Camp Nelson, and 2.6 miles upstream from the mouth.
DRAINAGE AREA - 100 mi².
SURFACE-WATER RECORDS
PERIOD OF RECORD - December 2007 to September 29, 2015.
GAGE - Water-stage recorder crest-stage gage for peak verification. Datum of gage is 565 feet above NGVD of 1929 (from topographic map).
COOPERATION - Kentucky River Authority.
REMARKS - 10/01/2014-09/30/2015: Records good except for estimated daily discharges which are poor. Flow partially regulated by sewage treatment plant on West Hickman Creek and Lexington Reservoir Number 4 on East Hickman Creek.