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 01089925

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
01089925 SUNCOOK RIVER AT NH 28, NEAR SUNCOOK, NH
LOCATION - Lat 43°09'35", long 71°24'23" referenced to North American Datum of 1927, Merrimack County, NH, Hydrologic Unit 01070002,
DRAINAGE AREA - 240 mi².
SURFACE-WATER RECORDS
PERIOD OF RECORD - Discharge records: Oct 1, 2015 to present. Water-quality discrete samples: Water year 2008. Miscellaneous discharge measurements only: Water years 2007, 2008, 2012, 2014, and 2015.
GAGE - Water-stage recorder and crest-stage gage. Datum of gage is North America Vertical Datum of 1988.
COOPERATION - Town of Allenstown and US Army Corps of Engineers.
REMARKS -

WATER YEAR 2016: Records good except those for Oct 1 to Mar 22, which are fair, and for estimated discharges, which are poor.

WATER YEARS 2017-22: Records good except those for estimated discharges, which are poor. Flow regulated at times by mills and reservoirs above station.

EXTREMES FOR PERIOD OF RECORD - Maximum discharge, 3640 ft³/s, October 31, 2017, gage height 290.03 ft; minimum discharge 6.2 ft³/s, September 17, 2016.