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 03291500

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
03291500 EAGLE CREEK AT GLENCOE, KY
LOCATION - Lat 38°42'18", long 84°49'26" referenced to North American Datum of 1927, Gallatin County, KY, Hydrologic Unit 05100205, on left upstream bank at bridge on U.S. Highway 127, 0.6 miles south of Glencoe, 5.8 miles downstream from Tenmile Creek, and at mile 21.6.
DRAINAGE AREA - 437 mi².
SURFACE-WATER RECORDS
PERIOD OF RECORD - April 1915 to September 1918, October 1918 to December 1920 (gage heights only), May 1928 to September 1931, June 1938 to September 1977, December 1988 to current year. Monthly discharge only for May 1915, June 1938, published in WSP 1305.
GAGE - Water-stage recorder with telemetry. Datum of gage is 508.52 feet above NGVD of 1929. Prior to October 1, 1950, nonrecording gages at same site and datum. October 1, 1950 to October 19, 1960, nonrecording gage 600 feet downstream at same datum.
COOPERATION - Kentucky Energy and Environment Cabinet.
REMARKS - 10/01/2013-09/30/2014: Records fair except for estimated daily discharges which are poor.