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 0423205010

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(Mean,Max.,Min.)  
00060 Discharge(Mean)  
00095 Specific cond at 25C(Min.,Mean,Max.)  

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

Print this page
USGS Water-Year Summary 2023
0423205010 IRONDEQUOIT CREEK ABOVE BLOSSOM ROAD, ROCHESTER, NY
LOCATION - Lat 43°08'42", long 77°30'43" referenced to North American Datum of 1983, Monroe County, NY, Hydrologic Unit 04140101, on right bank 4,000 ft upstream from bridge on Blossom Road, 1.8 mi east of Rochester, 1.7 mi downstream from Allen Creek, and 4.4 mi upstream from mouth.
DRAINAGE AREA - 142 mi² of which 7.78 mi² probably is noncontributing.
REVISIONS HISTORY - WDR-US-2012: 2011(m).
SURFACE-WATER RECORDS
PERIOD OF RECORD - Occasional discharge measurements, water years 1977-80. December 1980 to current year.
GAGE - Water-stage recorder. Datum of gage is 247.87 ft above NGVD of 1929 (levels by Corps of Engineers) and 247.51 ft above NAVD of 1988. Prior to Oct. 1, 1991, at site 0.8 mi downstream at datum 1.56 ft lower.
COOPERATION - Water-quality samples were collected by the Monroe County Department of Environmental Services and analyzed by the Monroe County Environmental Laboratory at Rochester, NY. Prior to 2003, water-quality samples and discharge measurements were collected and provided by the Monroe County Environmental Laboratory at Rochester, N.Y.
REMARKS - Discharge includes undetermined diversion from Erie (Barge) Canal. Unpublished water-quality records for prior years are available in files of Monroe County Department of Health.
Water Years 2014-20: Records good except those for estimated daily discharges, which are fair. Water Year 2021: Records good except those for estimated daily discharges and those above 1,000 ft³/s, which are poor. Water Years 2022-23: Records fair except those for estimated daily discharges and those above 1,000 ft³/s, which are poor.
EXTREMES FOR PERIOD OF RECORD - Maximum discharge, 3,300 ft³/s, Jan. 8, 1998, gage height, 9.95 ft; maximum gage height, 9.97 ft, Oct. 30, 2021; minimum discharge, 25 ft³/s, Sept. 8, 9, 10, 14, 2002, gage height, 2.14 ft.
WATER-QUALITY RECORDS
PERIOD OF DAILY RECORD - WATER TEMPERATURE: November 1994 to September 2001 and October 2004 to current year. SPECIFIC CONDUCTANCE: May 2021 to current year.
INSTRUMENTATION - A continuous water-quality monitor with water temperature and specific conductance provides 15-minute-interval readings.
EXTREMES FOR PERIOD OF DAILY RECORD - WATER TEMPERATURE: Maximum, 27.0°C, Jul. 5, 6, 1999; minimum -0.2°C, on many days during the winter of the 2016, 2017, and 2018 water years. SPECIFIC CONDUCTANCE: Maximum, 2,580 uS/cm at 25 °C, Feb. 4, 2022; minimum, 314 uS/cm at 25 °C, Oct. 26, 2021.