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 03014500

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
03014500 CHADAKOIN RIVER AT FALCONER, NY
LOCATION - Lat 42°06'45.5", long 79°12'13.1" referenced to North American Datum of 1983, Chautauqua County, NY, Hydrologic Unit 05010002, on left bank 10 ft downstream from South Dow Street Bridge in Falconer, 1.8 mi upstream from mouth, and 6 mi downstream from Chautauqua Lake.
DRAINAGE AREA - 194 mi².
REVISIONS HISTORY - WSP 803: 1936 (M). WDR NY-98-3: 1997 (M).
SURFACE-WATER RECORDS
PERIOD OF RECORD - November 1934 to current year.
GAGE - Water-stage recorder, crest-stage gage, and concrete control. Datum of gage is 1,256.41 ft above NGVD of 1929 and 1,255.88 ft above NAVD of 1988.
REMARKS - Flow regulated by Chautauqua Lake. Diurnal fluctuation caused by mills upstream from station. Monthly figures for 1951-66 water years adjusted for regulation.
Water Years 2014-23: Records good except for those for estimated daily discharges, which are fair.
EXTREMES FOR PERIOD OF RECORD - Maximum discharge, 2,400 ft³/s, July 17, 2021, gage height, 4.82 ft; maximum gage height, 4.93 ft, Sept. 14, 1979; no flow for part of July 30, 2011, result of regulation.