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 400416074270101

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
72019 Water level, depth LSD(Mean)  

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

Print this page
USGS Water-Year Summary 2023
400416074270101 290138 Colliers Mills 1 Obs
Northern Atlantic Coastal Plain aquifer system
Englishtown Formation
LOCATION - Lat 40°04'14", long 74°27'02" referenced to North American Datum of 1927, Jackson Township, Ocean County, NJ, Hydrologic Unit 02040301, along western shore of Colliers Mills Pond.
GROUNDWATER RECORDS
WELL CHARACTERISTICS - Depth 427 ft. Upper casing diameter 6 in; top of first opening 417 ft, bottom of last opening 427 ft. Drilled artesian well.
DATUM - Land-surface datum is 136.52 ft above National Geodetic Vertical Datum of 1929. Measuring point: Top of hole in well seal, 2.22 ft above land-surface datum, June 7, 2000, to present.
PERIOD OF RECORD - February 1964 to current year.
GAGE - Submersible logger pressure transducer--60-minute recording interval. Water-level recorder, March 1977 to June 2000. Water-level extremes recorder, October 1976 to March 1977. Periodic measurements, July 1975 to October 1976. Water-level recorder, February 1964 to July 1975.
EXTREMES FOR PERIOD OF RECORD - Highest water level, 52.02 ft below land surface datum, Feb 19, 1964; lowest, 78.18 ft below land surface datum, Sep 16, 1995.