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 01161000

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
01161000 ASHUELOT RIVER AT HINSDALE, NH
LOCATION - Lat 42°47'09", long 72°29'12" referenced to North American Datum of 1927, Cheshire County, NH, Hydrologic Unit 01080201, on left bank, 40 ft upstream from State Highway 63S bridge in Hinsdale, 200 ft south of State Highway 63S and 119W intersection in Hinsdale, 0.2 mi downstream from dam, and 1.3 mi upstream from mouth.
DRAINAGE AREA - 420 mi².
REVISIONS HISTORY - WSP 661: Drainage area. WSP 781: 1907-10, 1914-34. WSP 1301: 1915(M), 1917-19(M), 1921-33(M). WSP 1701: 1920.
SURFACE-WATER RECORDS
PERIOD OF RECORD - Discharge records: March 1907 to December 1911, July 1914 to current year.
GAGE - Water-stage recorder. Datum of gage is 200.84 ft above North American Vertical Datum of 1988. Prior to September 29, 1933, nonrecording gage on State Highway 63S bridge at same datum.
COOPERATION - New Hampshire Department of Environmental Services and USGS Groundwater and Streamflow Information Program.
REMARKS - WATER YEARS 2014-22: Records good except those for estimated discharges, which are poor. Flow regulated by Surry Mountain Lake 33 mi upstream since 1942, and by Otter Brook Lake 29 mi upstream on Otter Brook since 1958. Regulation by small hydro plants upstream.
EXTREMES FOR PERIOD OF RECORD - Maximum discharge, 16,600 ft³/s, March 19, 1936, by computation of peak flow over dam; maximum gage height, 20.2 ft, March 19, 1936, from floodmarks (backwater from the Connecticut River); minimum daily discharge, 12 ft³/s, September 15, 1929. Maximum discharge since at least 1859, that of March 19, 1936.