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 01125100

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
01125100 FRENCH RIVER AT NORTH GROSVENORDALE, CT
LOCATION - Lat 41°58'42.47", long 71°54'01.85" referenced to North American Datum of 1983, Windham County, CT, Hydrologic Unit 01100001, at Red Bridge Rd., 0.5 mi south of North Grosvenordale, 0.45 mi downstream from Backwater Brook, 1.2 mi upstream from Stoud Brook.
DRAINAGE AREA - 101 mi².
SURFACE-WATER RECORDS
PERIOD OF RECORD - Discharge: June 2000 to September 2001, June 2002 to current year. Gage heights and discharge measurements only: October 1991 to June 2000.
GAGE - Water-stage recorder and crest-stage gage. Datum of gage is 350 ft. above National Geodetic Vertical Datum of 1929 (from topographic map). Non-recording gage October 1991 to June 2000. Satellite telemetry at station.
REMARKS -

Flow regulated by Hodges Village and Buffumville Reservoirs, by Lake Chaubunagungamaug and other smaller reservoirs upstream.

  • Water Year 2021 - 2022: Records good except for periods of estimated discharges, which are fair.
  • Water Year 2020: Records good.
  • Water Year 2018 - 2019: Records good except for periods of estimated daily discharges, which are fair.
  • Water Year 2017: Records good except for periods of estimated daily discharges, which are poor.
  • Water Year 2014 - 2016: Records good except for periods of estimated daily discharges, which are fair.

  • EXTREMES FOR PERIOD OF RECORD - Minimum discharge: 3.3 ft³/s, Sep. 15, 2010.
    WATER-QUALITY RECORDS
    PERIOD OF RECORD - October 1991 to current year.
    PERIOD OF DAILY RECORD -
    --Seasonal deployment; (June-Sept): Dissolved Oxygen, Specific Conductance, pH, Water Temperature, June 2015 to September 2017.
    --Continuous Monitoring; Specific Conductance, pH, Water Temperature, Dissolved Oxygen, Turbidity, Chlorophyll RFU, February 2020 to May 2023.
    --PAR sensor; July 2016 to January 2018.
    INSTRUMENTATION -
    --PAR sensor, LI-COR LI-190R SMV Quantum Sensor paired with a 2319 mV Adapter that outputs a 0-10 mV signal. July 2016 to January 2018.
    --YSI EXO2 multiparameter sonde, Feb. 2020 to May 2023.
    --Observator Analite NEP-5000, probe. Feb. 2020 to May 2023.
    EXTREMES FOR PERIOD OF DAILY RECORD -
    --SPECIFIC CONDUCTANCE @25 °C: Maximum, 469.8 µS/cm Aug, 26, 2022; minimum, 73.8 µS/cm Sep. 05 2022.
    --pH: Maximum, 8.5 standard units on Aug. 20, 2022; minimum, 6.5 standard units Jul. 10, 2021.
    --WATER TEMPERATURE: Maximum, 31.1°C July 23,2022; minimum, -0.1°C Feb. 01, 2021 and many days in winter 2021 and 2022.
    --DISSOLVED OXYGEN: Maximum, 15.2 mg/l, Dec. 18 & 19, 2020, Feb. 10 & 13, 2021; minimum, 5.0 mg/L Aug. 8, 2022
    --TURBIDITY: Maximum, 116.2 FNU Sep. 5, 2022; minimum, 0 FNU several days in Jun. Jul. and Aug, 2021.
    --CHLOROPHYLL: Maximum, 99.6 RFU Feb. 23, 2021; minimum, 0.10 RFU Jun. 22, Jul. 24, 2020.