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 01315000

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
01315000 INDIAN RIVER NEAR INDIAN LAKE, NY
LOCATION - Lat 43°45'23.4", long 74°16'01.4" referenced to North American Datum of 1983, Hamilton County, NY, Hydrologic Unit 02020001, on right bank 0.8 mi downstream from Indian Lake Dam, 1.0 mi upstream from Big Brook, and 2.0 mi south of village of Indian Lake.
DRAINAGE AREA - 132 mi².
REVISIONS HISTORY - WDR NY-94-1: 1993.
SURFACE-WATER RECORDS
PERIOD OF RECORD - July 1912 to June 1914, June 1915 to September 1915 (monthly discharges only, published in WSP 1302), October 1915 to current year.
GAGE - Water-stage recorder. Datum of gage is 1,604.23 ft above NGVD of 1929 and 1,603.94 ft above NAVD of 1988. Prior to Aug. 30, 1916, nonrecording gage at same site and datum.
REMARKS - Flow regulated by Indian Lake (station 01314500).
Water Years 2014-23: Records good.
EXTREMES FOR PERIOD OF RECORD - Maximum discharge, 3,520 ft³/s, Apr. 29, 2011, gage height, 7.83 ft; minimum discharge, has been less than 1.0 ft³/s, at times when entire flow of river is stored in Indian Lake.