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 05288500

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
05288500 MISSISSIPPI RIVER AT HWY 610 IN BROOKLYN PARK, MN
LOCATION - Lat 45°07'36", long 93°17'48" referenced to North American Datum of 1927, in SW 1/4 sec.12, T.119 N., R.21 W., Hennepin County, MN, Hydrologic Unit 07010206, on right bank 0.27 mi downstream from Coon Creek, 1.3 mi downstream from Coon Rapids dam at Coon Rapids, 6.5 mi downstream from Anoka, at downstream side of Hwy 610 bridge, and at mile 864.8 upstream from Ohio River.
DRAINAGE AREA - 19,100 mi².
SURFACE-WATER RECORDS
PERIOD OF RECORD - June 1931 to current year. Prior to October 1931 published as "at Coon Rapids, near Anoka."
GAGE - Water-stage recorder. Datum of gage is 804.739 ft above sea level (NAVD 88). Prior to June 14, 1932, at site 1.2 mi upstream at different datum.
REMARKS - Flow slightly regulated by six reservoirs on headwaters; total usable capacity, 1,640,600 acre-ft. Diurnal regulation caused by Coon Rapids dam 1.3 mi. above station.

Records good except those for estimated days, which are poor.
EXTREMES FOR PERIOD OF RECORD - Minimum discharge, 529 ft³/s, Aug. 29, 1976, due in part to regulation.