Warning: Javascript must be enabled to use all the features on this page!


Page Loading - Please Wait...

* We've detected you're using a mobile device. Find our Next Generation Station Page here.
Click to hideNews Bulletins

Water-Year Summary for Site 04232050

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
00010 Temperature, water(Max.,Min.,Mean)  
00060 Discharge(Mean)  

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

Print this page
USGS Water-Year Summary 2023
04232050 ALLEN CREEK NEAR ROCHESTER, NY
LOCATION - Lat 43°07'40.9", long 77°31'37.2" referenced to North American Datum of 1983, Monroe County, NY, Hydrologic Unit 04140101, on left bank 430 ft upstream from Linden Avenue bridge, near Rochester, and about 2.0 mi upstream from Irondequoit Creek.
DRAINAGE AREA - 28.9 mi².
REVISIONS HISTORY - WDR NY-74-1: 1972 (M), 1973 (P). WDR NY-76-1: 1960-63, 1964-67 (M), 1968-71 (P), 1972-74.
SURFACE-WATER RECORDS
PERIOD OF RECORD - November 1959 to current year.
GAGE - Water-stage recorder and crest-stage gage. Datum of gage is 375.67 ft above NAVD of 1988. Prior to October 2018, water-stage recorder and concrete control at site 0.7 mi downstream at datum 52.75 ft lower.
COOPERATION - Occasional discharge measurements were provided by the Monroe County Department of Environmental Services from 2003 to 2015. Prior to 2003, discharge measurements were provided by the Monroe County Environmental Health Laboratory at Rochester, N.Y.
REMARKS - Unpublished water-quality records for prior years are available in files of Monroe County Department of Health. Discharge includes undetermined diversion (maximum 20 ft³/s) from Erie (Barge) Canal upstream from station.
Water Years 2014-15: Records fair except those for estimated daily discharges, which are poor.
Water Years 2016-18: Records poor.
Water Years 2019-23: Records good except those for estimated daily discharges, which are poor.
EXTREMES FOR PERIOD OF RECORD - Maximum discharge, 3,280 ft³/s, May 17, 1974, gage height, 7.42 ft, site and datum then in use, from rating curve extended above 1,600 ft³/s on basis of contracted-opening measurement of peak flow and step-backwater analysis; minimum daily discharge, 1.7 ft³/s, Jan. 24, 1963; minimum instantaneous discharge not determined.
WATER-QUALITY RECORDS
PERIOD OF DAILY RECORD - WATER TEMPERATURE: November 1994 to current year.
INSTRUMENTATION - Water temperature recorder since November 1994 provides 15-minute-interval readings.
EXTREMES FOR PERIOD OF DAILY RECORD - WATER TEMPERATURE: Maximum, 27.0°C, July 5, 2018; minimum, -0.3°C, March 6, 2015.