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 01122500

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)  
00065 Gage height(Mean)  

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

Print this page
USGS Water-Year Summary 2023
01122500 SHETUCKET RIVER NEAR WILLIMANTIC, CT
LOCATION - Lat 41°42'01", long 72°10'57" referenced to North American Datum of 1927, Windham County, CT, Hydrologic Unit 01100002, on right bank at downstream side of Bingham Bridge on Plains Rd., 500 ft. upstream from Penn. Central Co. railroad bridge, 500 ft. downstream from Potash Brook, 1.3 mi. downstream from confluence of Willimantic and Natchaug Rivers, 1.5 mi. southeast of Willimantic, and 17 mi. upstream from mouth.
DRAINAGE AREA - 404 mi².
REVISIONS HISTORY - WSP 781: 1934 (M). WSP 801: 1935. WSP 1201: 1905 (M), 1920-21. WDR CT-83-1: Drainage area.
SURFACE-WATER RECORDS
PERIOD OF RECORD - Discharge: October 1928 to current year. Monthly Discharge: April 1904 to December 1906 and October 1919 to September 1921, published in WSP 1301. Published as "at South Windham" October 1919 to September 1921 and October 1928 to September 1933.
GAGE - Water-stage recorder (since Dec. 5, 1933) and crest-stage gage. Datum of gage is 131.40 ft above National Geodetic Vertical Datum of 1929 (levels by Corps of Engineers). Apr. 4, 1904 to Dec. 31, 1905, nonrecording gage at present site and about the same datum. October 1919 to Sept. 30, 1921, and Sept. 1, 1928 to Sept. 30, 1933, water-stage recorder at site 1.5 mi downstream at different datum. Telephone telemetry at station. Satellite telemetry at station.
REMARKS -

Water year 2022: Records good except periods of estimated discharges, which are fair.

Water Year 2021: Records considered as fair. 

Water years 2014 - 2020: Records good except periods of estimated discharges, which are fair.

Peak flows are affected by flood-control regulation from Mansfield Hollow Dam since March 1952. The natural flow regime can be altered by regulation from Mansfield Hollow Dam and Willimantic Reservoir. City of Willimantic diverts flow for municipal supply from Willimantic Reservoir.
EXTREMES FOR PERIOD OF RECORD - The maximum peak flow of 52,200 ft³/s was obtained from the rating curve extended above 11,000 ft³/s on basis of computation of peak flow over Scotland and Baltic Dams, 5 and 9 mi downstream, respectively, adjusted for flow from intervening area. The maximum stage of 27.60 ft. was from flood marks. Minimum discharge: 15.0 ft³/s, Aug. 29, 1949.
WATER-QUALITY RECORDS
PERIOD OF RECORD - Water-quality records: Water years 1957, 1968-74. Daily water temperature: Water year 1957. Daily specific conductance: Water year 1957. Daily pH: Water year 1957. Daily iron: Water year 1957.