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 01083000

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
01083000 NUBANUSIT BROOK BELOW MACDOWELL DAM NEAR PETERBOROUGH, NH
LOCATION - Lat 42°53'34", long 71°59'14" referenced to North American Datum of 1927, Hillsborough County, NH, Hydrologic Unit 01070003, on left bank, 300 ft downstream from Edward MacDowell reservoir, 0.4 mi north of Wilder Street and Union Street in West Peterborough, 2.1 mi northwest of Main Street and Grove Street (US 202) intersection in Peterborough, and 2.7 mi upstream from mouth on Contoocook River.
DRAINAGE AREA - 44 mi².
REVISIONS HISTORY - WSP 561: 1921(M). WSP 1051: Drainage area.
SURFACE-WATER RECORDS
PERIOD OF RECORD - Discharge records: October 1920 to September 1931, July 1945 to September 1989. Monthly discharge only October and November 1920, published in WSP 1301. Record of October 1920 to September 1989, Peaks 1990 to 1997 at site 1.2 mi downstream and drainage area of 46.9 mi², published as "NUBANUSIT BROOK NEAR PETERBOROUGH, NH". Records are considered equivalent. Partial-record station: October 1989 to current year. Peak Streamflow: Water years 1921 to 1931, 1946 to 2016. Miscellaneous Discharge measurements: Water years 1990 to current year.
GAGE - Water-stage recorder and crest-stage gage. Elevation of gage is 898.68 feet above North American Vertical Datum of 1988. From October 1, 1931 to September 30, 1997 at a site 1.2 miles downstream at different datum. Prior to Oct. 1, 1931, at site 550 ft further downstream at different datum.
COOPERATION - U.S. Army Corps of Engineers, New England District.
REMARKS - Record of peak-stage from water-stage recorder. Records do not include flow diverted to Contoocook River basin April 6-12, 1987. Flow regulated by mills and Nubanusit Lake , Edward MacDowell Reservoir since 1950, and other reservoirs upstream. Satellite gage-height telemeter at station.
EXTREMES FOR PERIOD OF RECORD - Maximum discharge, 1,130 ft³/s, Apr. 11, 1931, gage height, 5.59 ft, site and datum then in use, from rating curve extended above 380 ft³/s. Maximum discharge since construction of Edward MacDowell Reservoir in 1950, 853 ft³/s, Apr. 6, 2010, gage height, 6.32 ft.
WATER-QUALITY RECORDS
PERIOD OF RECORD - Water-Quality Field/Lab samples: Water years 1967 to 1970, 1974 to 1999.