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 430311077051501

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
430311077051501 Local number, Wn-594, near Newark NY
Sand and gravel aquifers (glaciated regions)
Outwash
LOCATION - Lat 43°03'11.1", long 77°05'12.2" referenced to North American Datum of 1983, Wayne County, NY, Hydrologic Unit 04140201, located on property of waste-water treatment facility, at Newark.
GROUNDWATER RECORDS
WELL CHARACTERISTICS - Depth 28.8 ft. Upper casing diameter 8 in; top of first opening 28.8 ft, bottom of last opening 28.8 ft. Cased to 28.8 ft, open end.
DATUM - Land-surface datum is 425.29 ft above North American Vertical Datum of 1988. Measuring point: Top of shelter shelf, 3.2 ft above land-surface datum, Jun. 16, 2016 to present.  
PERIOD OF RECORD - January 2014 to current year.
GAGE - Water-stage recorder--15 minute; periodic measurements by USGS personnel.
REMARKS - Satellite water-level telemeter at station.
EXTREMES FOR PERIOD OF RECORD - Highest water level, 8.73 ft below land-surface datum, Oct. 26, 27, 2021; lowest water level, 16.80 ft below land-surface datum, Feb. 17, 2014.