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 01203600

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
01203600 NONEWAUG RIVER AT MINORTOWN, CT
LOCATION - Lat 41°34'33.06", long 73°10'42.48" referenced to North American Datum of 1983, Litchfield County, CT, Hydrologic Unit 01100005, on right bank 3,000 ft downstream from intersection of State Rts. 6 and 61 at Minortown, and 2.5 mi northeast of Woodbury.
DRAINAGE AREA - 17.7 mi².
SURFACE-WATER RECORDS
PERIOD OF RECORD - September 1962 to September 1976, October 1978 to September 1979, August 2000 to current year.
GAGE - Water-stage recorder and crest-stage gage. Datum of gage is 354.69 ft above National Geodetic Vertical Datum of 1929. Satellite telemetry at station.
REMARKS -

Water Years 2014-2020: Records fair except for periods of estimated discharges, which are poor.

Minor alteration to the natural flow from Lockwood Reservoir and by out-of-basin flow diversion for municipal supply for the town of Watertown.

EXTREMES OUTSIDE PERIOD OF RECORD - Flood of Aug. 19, 1955 reached a stage of 13.2 ft. (from floodmarks), discharge, about 10,000 ft³/s, estimated from a comparison of unit runoff of nearby streams.