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 03302030

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

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

Print this page
USGS Water-Year Summary 2023
03302030 POND CREEK AT PENDLETON ROAD NEAR LOUISVILLE, KY
LOCATION - Lat 38°03'15", long 85°52'18" referenced to North American Datum of 1927, Jefferson County, KY, Hydrologic Unit 05140102, at bridge on Pendleton Road near Louisville, 1.3 miles upstream from Brier Creek and at mile 7.1.
DRAINAGE AREA - 80.3 mi².
REVISIONS HISTORY -

Revisions: Discharge for the period Jan. 5, 2023, to Jan. 08, 2023, was revised on May 17, 2023, based on removal of an erroneous correction.

Revisions: Discharge for the period Mar. 6, 2023, to Mar. 08, 2023, was revised on May 17, 2023, based on removal of an erroneous correction.

Revisions: Discharge for the period Dec. 23, 2022, to Dec. 29, 2023, was revised on May 17, 2023, based upon evident ice and water temperature data.

 

SURFACE-WATER RECORDS
PERIOD OF RECORD - December 1998 to current year.
GAGE - Water-stage recorder. Datum is 404.22 feet above NAVD of 1988 and 404.85 ft above NGVD of 1929.
COOPERATION - Louisville and Jefferson County Metropolitan Sewer District.
EXTREMES FOR PERIOD OF RECORD - Maximum discharge, 10,500 ft³/s, Jan. 04, 2000, gage height, 19.75; maximum gage height 22.24 ft, Apr. 3, 2015.
WATER-QUALITY RECORDS
PERIOD OF RECORD -

WATER TEMPERATURE: October 2006 to June 2017, and December 2017 to current.

DISSOLVED OXYGEN: October 2006 to June 2017, and December 2017 to current.

SPECIFIC CONDUCTANCE: October 2006 to June 2017, and December 2017 to current.

pH: October 2006 to June 2017, and December 2017 to current.

COOPERATION - Louisville and Jefferson County Metropolitan Sewer District.
REMARKS - Water Quality daily values and partial days are not qualified prior to 01/14/2021.

Water Quality record quality is rated internally. For questions about record quality ratings, please send email to gs-w-oh_NWISWeb_Data_Inquiries@usgs.gov.
EXTREMES FOR PERIOD OF RECORD -

WATER TEMPERATURE: Maximum recorded, 32.1°C, June 27, 2010; minimum recorded, -1.0°C, February 1, 2010.

DISSOLVED OXYGEN: Maximum recorded, 20.2 mg/L, February 10, 2007; minimum recorded, 0.0 mg/L, July 15, 22, 2010.

SPECIFIC CONDUCTANCE: Maximum recorded, 2,580 microsiemens/cm, February 20, 2021; minimum recorded, 87 microsiemens/cm, August 28, 2016.

pH: Maximum recorded, 9.0 units, March 27, 2016; minimum recorded, 6.5 units, May 31, 2018.