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 03294550

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
03294550 MILL CREEK CUTOFF NEAR LOUISVILLE, KY
LOCATION - Lat 38°10'39", long 85°52'01" referenced to North American Datum of 1927, Jefferson County, KY, Hydrologic Unit 05140101, on left bank at bridge on Highway 1230, 0.8 miles downstream from Big Run Creek, 1.5 miles upstream from Ohio River, and 6.0 miles southwest of Louisville.
DRAINAGE AREA - 24.4 mi².
SURFACE-WATER RECORDS
PERIOD OF RECORD - May 1988 to January 1995. August 1999 to current year.
GAGE - Water-stage recorder with telemetry and crest-stage gage. Datum of gage is 414.276 feet above NGVD of 1929.
COOPERATION - Louisville and Jefferson County Metropolitan Sewer District.
REMARKS - Records good except for estimated which are poor.
EXTREMES FOR PERIOD OF RECORD - Maximum instantaneous discharge, 4310 ft³/s on August 8, 1992; maximum instantaneous gage height, 15.83' on August 8, 1992. Lowest daily mean discharge, 0.00 ft³/s on May 15, 1988.