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 382051085380801

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
62610 Elevation, GW, NGVD29(Mean)  
72019 Water level, depth LSD(Max.,Mean,Min.,Obs.)  

Water year 2025: 2025-10-01 to 2026-09-30
 

Print this page
USGS Water-Year Summary 2025
382051085380801 (LWC-1)
Alluvial aquifers
Outwash
LOCATION - Lat 38°20'49.8", long 85°38'10.0" referenced to North American Datum of 1927, Jefferson County, KY, Hydrologic Unit 05140101, Jeffersonville quadrangle, 300 ft west of lagoon 2, 1000 ft north of Mayfair Avenue, along tree line.
GROUNDWATER RECORDS
WELL CHARACTERISTICS - Depth 77 ft. Upper casing diameter 2 in; top of first opening 67 ft, bottom of last opening 77 ft.
DATUM - Land-surface datum is 434.26 ft above National Geodetic Vertical Datum of 1929. Measuring point: Top of 2 in pvc casing, 3.4 ft above land-surface datum, Mar. 28, 2000 to present.
PERIOD OF RECORD - March 2000 to current year.
GAGE - Periodic measurements by chalked tape by USGS personnel.
REMARKS - Water levels affected by nearby pumping and Ohio River.
EXTREMES FOR PERIOD OF RECORD - Record high water level for this site: 3.86 on 6/1/2004
Record low water level for this site: 41.32 on 1/4/2023