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 01189995

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
01189995 FARMINGTON RIVER AT TARIFFVILLE, CT
LOCATION - Lat 41°54'29.82", long 72°45'33.67" referenced to North American Datum of 1983, Hartford County, CT, Hydrologic Unit 01080207, on right bank at Tariffville, behind house at 20 Tunxis Rd., 0.3 mi downstream from bridge on State Rt. 189 and 5.5 mi upstream from gage at Rainbow.
DRAINAGE AREA - 577 mi².
REVISIONS HISTORY - WSP 851: 1936. WSP 1301: 1937-39 (revised records published are included with those for "Farmington River at Rainbow, Conn."). WDR CT-76-1: 1972-75. WDR CT-80-1: Drainage area. WDR CT-07-01: 1980, 1982, 1984, 1987 (P).
SURFACE-WATER RECORDS
PERIOD OF RECORD - August 1928 to September 1939, October 1971 to current year. January 1913 to August 1928 furnished by Farmington River Power Company.
GAGE - Water-stage recorder (August 1928 to September 1939 and October 1971 to current year) and crest-stage gage. January 1913 to August 1928, staff gage on forebay of dam of Hartford Electric Light Co. Datum of gage is 130.21 ft above National Geodetic Vertical Datum of 1929. Satellite telemetry at station.
REMARKS -

Peak flows are affected by flood-control regulation at Colebrook River Lake, Highland Lake Reservoir, Sucker Brook Dam, and Mad River Reservoir. The natural flow regime can be altered by regulation from water-supply reservoirs (Barkhamsted, Lake McDonough, East Branch, Nepaug, Whigville, and West Branch), flood-control reservoirs (Colebrook River Lake, Highland Lake Reservoir, Sucker Brook Dam, and Mad River Reservoir), and by Otis Reservoir.

  • Water Years 2017-2023:  Records good except for periods of estimated discharges, which are fair.
  • Water Year 2016: Records good except for periods of estimated daily discharges, which are fair.
  • Water Year 2015: Oct. 1, 2014 - Jan. 14, 2015, Records good except for periods of estimated daily discharges, which are poor. Jan. 15, 2015 - Sep. 30, 2015, records good except for periods of estimated daily discharges, which are fair.
  • Water Year 2014: Records good except for periods of estimated daily discharges, which are fair.
  • EXTREMES FOR PERIOD OF RECORD - The maximum peak flow of 29,900 ft³/s was from computation of peak flow over dam 0.6 mi downstream. The maximum stage of 14.00 ft. was from flood marks. The minimum instantaneous discharge on Mar. 1, 1938 was probably less than 30 ft³/s, the river was below the well intake.
    WATER-QUALITY RECORDS
    PERIOD OF RECORD - Water years 1967-68, 1971 to current year.
    PERIOD OF DAILY RECORD - SPECIFIC CONDUCTANCE: January 1971 to January 1972. WATER TEMPERATURES: January 1971 to January 1972.
    EXTREMES FOR PERIOD OF DAILY RECORD - SPECIFIC CONDUCTANCE: Maximum recorded, 285 microsiemens Feb. 16, 1971; minimum recorded, 70 microsiemens May 14, 15, 1971. WATER TEMPERATURES: Maximum, 26.5°C June 25, 27, 1971; minimum, 0.0°C on many days during winter period in 1971.