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 01034500

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
01034500 PENOBSCOT RIVER AT WEST ENFIELD, ME
LOCATION - Lat 45°14'10", long 68°39'05" referenced to North American Datum of 1983, Penobscot County, ME, Hydrologic Unit 01020005, on left bank 20 ft upstream from State Route 6/155 highway bridge, 1,000 ft downstream from Piscataquis River, and at West Enfield.
DRAINAGE AREA - 6,422 mi² of which -,249 mi² probably is noncontributing. Drainage area is 6,671 mi², including 249 mi² drained by Chamberlain Lake through Telos Canal.
REVISIONS HISTORY - WSP 279: 1902-10. WSP 1171: 1940. WSP 1231: 1902-13. WDR 81-1: Drainage area. WDR ME-97-1: 1992(M).
SURFACE-WATER RECORDS
PERIOD OF RECORD - DISCHARGE: November 1901 to current year. Daily gage height and monthly discharge only for November 1901 to September 1902. Prior to 1904, published as "at Montague."
GAGE - Water-stage recorder and crest-stage gage. Datum of gage is 125.94 ft above National Geodetic Vertical Datum of 1929. Prior to Dec. 11, 1912, nonrecording gage 50 ft downstream at same datum. Dec. 11, 1912 to June 24, 1998, water-stage recorder at site 50 ft downstream at same datum.
REMARKS - Flow regulated by many reservoirs above station.
  • Water Year 2020: Records good, except for estimated daily discharges, which are poor.
  • Water Year 2019: Records good, except for estimated daily discharges, which are poor.
  • Water Year 2018: Records good, except for estimated daily discharges, which are poor.
  • Water Year 2017: Records good, except for period of ice effect, Dec. 14 to Apr. 13, and period of no gage-height record, Mar. 1-17, which are poor.
  • Water Year 2016: Records good, except for period of ice effect, Dec. 29 to Feb. 26, which is poor.
  • Water Year 2015: Records good, except for periods of ice effect, Dec. 21-23, Dec. 31 to Apr. 17, and periods of no gage-height record, Feb. 15-16, and 21-22 which are poor.
  • Water Year 2014: Records good, except for period of ice effect, Dec. 3 to Apr. 16, and periods of no gage-height record, Dec. 8, 16-27, Jan. 21-23, 26-27, Feb. 11, which are poor.

  • EXTREMES FOR PERIOD OF RECORD - Maximum discharge, 153,000 ft³/s, May 1, 1923, gage height, 25.15 ft; minimum daily discharge, 1,630 ft³/s, Oct. 29, 1905.
    WATER-QUALITY RECORDS
    PERIOD OF RECORD - CHEMICAL ANALYSES: Water years 1966 to 1978. SPECIFIC CONDUCTANCE: October 1973 to September 1978. WATER TEMPERATURE: July 1966 to September 1978.