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 01196500

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
00010 Temperature, water(Max.,Min.,Mean)  
00060 Discharge(Mean)  
00065 Gage height(Mean)  
00095 Specific cond at 25C(Max.,Min.,Mean)  
00300 Dissolved oxygen(Max.,Min.,Mean)  

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

Print this page
USGS Water-Year Summary 2023
01196500 QUINNIPIAC RIVER AT WALLINGFORD, CT
LOCATION - Lat 41°27'00.95", long 72°50'28.59" referenced to North American Datum of 1983, New Haven County, CT, Hydrologic Unit 01100004, on right bank on Wilbur Cross Parkway, 0.8 mi downstream from bridge on Quinnipiac St. in Wallingford, and 2 mi upstream from Wharton Brook.
DRAINAGE AREA - 115 mi².
REVISIONS HISTORY - WDR CT-83-1: Drainage area.
SURFACE-WATER RECORDS
PERIOD OF RECORD - Discharge: October 1930 to current year.
GAGE -

Water-stage recorder and crest-stage gage. Datum of gage is 18.24 ft above North American Vertical Datum of 1988 (19.24 ft above National Geodetic Vertical Datum of 1929). Prior to Jan. 27, 1965, at datum 1.00 ft higher. Satellite telemetry at station.

REMARKS -

The natural flow of the Quinnipiac River has been altered by numerous flow diversions. Flow regulated by Wolcott Reservoir, Broad Brook Reservoir, and by mills upstream. Diversion from Wolcott Reservoir for municipal supply of New Britain and diversion into the basin from Merimere and Elmere Reservoirs for municipal supply of Meriden.

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

EXTREMES FOR PERIOD OF RECORD - Minimum discharge, 8.0 ft³/s, Nov. 2, 1930.
WATER-QUALITY RECORDS
PERIOD OF RECORD - Water years 1953-54, 1957, 1968 to current year.
PERIOD OF DAILY RECORD - SPECIFIC CONDUCTANCE: November 1969 to December 1970, seasonal deployment, June 2015 to September 2018, continuous monitoring, March 2020 to April 2023. WATER TEMPERATURE: November 1969 to December 1970, March 2020 to April 2023. DISSOLVED OXYGEN: Seasonal deployment, June 2015 to September 2018, continuous monitoring, March 2020 to April 2023. RELATIVE CHLOROPHYLL (RFU), TURBIDITY (NTU), pH (Standard units): March 2020 to April 2023. 
COOPERATION - Water quality monitor established and maintained by the U. S. Geological Survey in cooperation with the Connecticut Department of Energy and Environmental Protection.
INSTRUMENTATION -
--Multiparameter sonde, Feb. 2020 to April 2023.
--Independent turbidity probe, Feb. 2020 to April 2023.
EXTREMES FOR PERIOD OF DAILY RECORD -
--WATER TEMPERATURE: Maximum, 28.1°C on Aug. 9, 2022; minimum, -0.1°C on Jan. 30, 2022.
--SPECIFIC CONDUCTANCE: Maximum, 1410 µS/cm Feb. 16, 2016; minimum 115 µS/cm Sept. 02, 2021.
--DISSOLVED OXYGEN: Maximum, 16.2 mg/L, Feb. 13, 2021; minimum, 5.7 mg/L, July 26, 2016.
--pH: Maximum, 8.7 units Apr. 7, 8, and 9, 2021, and Mar. 03, 2023; minimum, 5.6 units Dec. 16, 2019.
--TURBIDITY: 330 FNU Feb. 25, 2016, minimum, 0.0 FNU June 20, Jul. 22-24, 2014.
--CHLOROPHYLL: Maximum, 9.75 RFU Apr. 15, 2021; minimum, -0.03 RFU June 18, 2020.