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 04178000

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)  
00608 Ammonia, wf(Mean)  
00625 NH3+orgN, wu(Mean)  
00631 NO3+NO2, wf(Mean)  
00665 Phosphorus, wu(Mean)  
00671 Orthophosphate, wf(Mean)  
62961 Ammonia, dissolved(Mean)  
80154 Suspnd sedmnt conc(Mean)  
80155 Suspnd sedmnt disch(Mean)  
91007 Phosphorus, wu(Mean)  
91057 NH3+orgN, wu(Mean)  
91060 Orthophosphate, diss(Mean)  
91061 NO3+NO2, dissolved(Mean)  

Water year 2023: 2022-10-01 to 2023-09-30
 

Print this page
USGS Water-Year Summary 2023
04178000 ST. JOSEPH RIVER NEAR NEWVILLE, IN
LOCATION - Lat 41°23'08", long 84°48'06" referenced to North American Datum of 1927, Defiance County, OH, Hydrologic Unit 04100003, on left downstream side at bridge on Ohio State Highway 249, 3.5 mi northeast of Newville, 6.5 mi northwest of Hicksville, OH, and at mile 42.3.
DRAINAGE AREA - 610 mi².
REVISIONS HISTORY - WSP 2112: Drainage area.
SURFACE-WATER RECORDS
PERIOD OF RECORD - October 1946 to current year. Monthly discharge only for some periods, published in WSP 1307.
GAGE - Water-stage recorder. Datum of gage is 794.75 ft above the North American Vertical Datum of 1988.  Formerly 795.40 ft above the National Geodetic Vertical Datum of 1929. Prior to Oct. 22, 1947, non-recording gage at same site and datum.