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


Page Loading - Please Wait...

Click to hideNews Bulletins

Water Quality Samples for USA
Grouped by County

! Discrete water samples data are undergoing modernization with this page no longer being updated with the latest data starting March 11, 2024
with a full decommission expected 6 months later. Learn more about the upcoming change and where to find the new samples data in our blog.
Some complex retrievals may take a few minutes.

Site Selection Results -- 62 sites found


Hydrologic unit = 01010004
Minimum number of samples = 1

Save file of selected sites to local disk for future upload

Data for individual sites can be obtained by selecting the site number below

  group icon Aroostook County, Maine
Agency Site Number Site Name Period of Record
Begin Date End Date Samples
USGS 01015800 Aroostook River near Masardis, Maine 1968-10-16 1994-07-27 113
USGS 01016410 MACHIAS RIVER AT RUSSELL CROSSING ME SITE 8 1979-10-12 1982-10-06 28
USGS 01016460 GREENLAW STREAM AT INLET GREENLAW POND ME SITE12 1980-06-17 1980-07-13 2
USGS 01016480 GREENLAW STREAM AT GREENLAW CROSSING ME SITE 7 1979-10-22 1982-10-06 29
USGS 01016500 MACHIAS RIVER NEAR ASHLAND, ME 1968-10-16 1983-08-02 45
USGS 01017000 Aroostook River at Washburn, Maine 1976-10-04 1994-07-27 101
USGS 01017058 Glidden Brook near Caribou, Maine 2009-07-14 2009-11-05 12
USGS 01017060 Hardwood Brook below Glidden Brk nr Caribou, Maine 2009-07-14 2012-10-11 19
USGS 01017100 AROOSTOOK RIVER AT CARIBOU, ME 1974-08-13 1985-08-21 163
USGS 01017500 AROOSTOOK RIVER AT FORT FAIRFIELD, ME 1970-10-12 1986-08-05 5
USGS 462153068205801 KNOWLES CORNER SNOW SITE (1080-012) 2001-01-16 2006-03-07 40
USGS 462536068331801 OXBOW (OXBM1) (NWS) SNOW SITE (1549-000) 2005-01-18 2006-02-28 2
USGS 463212068223801 ARW 894 1986-10-29 1986-10-29 1
USGS 463300068191201 Scopan (E) Snow site (1544) 2003-03-04 2008-01-22 28
USGS 463625068134703 SCOPAN (MPSC) (AVERAGE) SNOW SITE (1487-000) 2001-02-13 2003-02-03 19
USGS 463735068251001 ARW 892 1986-10-29 1986-10-29 1
USGS 463902068011201 Aroostook Pd nr Aroostook Farm nr Presque Isle, ME 2009-07-14 2009-11-05 6
USGS 463904068010401 Unnamed Trib to Aroostook Pond nr Presque Isle ME 2009-07-15 2009-11-05 8
USGS 463907068010001 M003001-- Presque Isle Field AF13 2009-11-02 2009-11-02 1
USGS 463915068002401 ARW 83 1968-10-28 1968-10-28 1
USGS 464051068450201 MACHIAS LAKE SNOW SITE (1064-132) 2001-01-16 2009-03-03 63
USGS 464151068050201 ARW 88 1968-10-29 1968-10-29 1
USGS 464234068010401 ARW 895 1986-10-30 1986-10-30 1
USGS 464245068273001 ASHLAND SNOW SITE (1055-002) 2004-02-02 2019-01-07 121
USGS 464259067572901 ME-ARW906 Presque Isle, Maine 1986-11-05 1986-11-05 1
USGS 464303067592201 ARW 907 1986-11-05 1986-11-05 1
USGS 464439068025401 ARW 893 1986-10-30 1986-10-30 1
USGS 464502068052401 ARW 87 1968-10-29 1968-10-29 1
USGS 464507068055701 ARW 896 1986-10-31 1986-10-31 1
USGS 464545067490701 ARW 910 1987-10-15 1987-10-15 1
USGS 464619068280401 ARW 1 1968-05-27 1974-06-04 5
USGS 464638067481701 ARW 897 1986-10-31 1986-10-31 1
USGS 464712068000601 M003002-- MicMac Doyle Rd Field 2009-11-03 2009-11-03 1
USGS 464721068094801 ARW 913 1987-10-15 1987-10-15 1
USGS 464729068095001 ARW 912 1987-10-15 1987-10-15 1
USGS 464730068095001 ARW 15 1953-01-31 1953-01-31 1
USGS 464827068012901 ARW 85 1968-10-29 1968-10-29 1
USGS 464926067550901 ARW 902 1986-11-06 1986-11-06 1
USGS 465211068010901 CARIBOU SNOW SITE (1343-005) 2001-02-12 2001-02-12 1
USGS 465232068000601 CARIBOU (B) (MEDICAL CENTER) SNOW SITE (1520-000) 2001-01-16 2006-04-11 52
USGS 465407068063801 ARW 86 1968-10-29 1968-10-29 1
USGS 465418067574101 ARW 903 1986-11-06 1986-11-06 1
USGS 465552067535001 ARW 24 1956-01-24 1960-01-19 4
USGS 465552067540901 ARW 28 1956-01-24 1960-01-20 4
USGS 465556067542001 ARW 27 1958-04-03 1960-01-19 3
USGS 465557067540101 ARW 23 1956-07-10 1956-07-10 1
USGS 465557067541001 ARW 26 1956-01-25 1956-01-25 1
USGS 465559067534801 ARW 25 1956-01-24 1960-01-19 4
USGS 465603067542201 ARW 31 1956-01-24 1960-01-19 4
USGS 465616067542301 ARW 32 1956-01-24 1959-05-14 2
USGS 465628067564001 ARW 33 1956-01-24 1960-01-19 3
USGS 465633067564201 ARW 34 1956-01-24 1958-04-03 2
USGS 465821067500401 ARW 52 1976-04-14 1976-04-14 1
USGS 465826067501301 ARW 51 1976-04-14 1976-04-14 1
USGS 470010068133600 MADAWASKA LAKE NEAR STOCKHOLM ME D 1802 1975-09-08 1975-09-08 1
USGS 470027068132200 MADAWASKA LAKE NEAR STOCKHOLM ME 1802 1975-09-08 1977-03-23 5
USGS 470042068083701 ARW 84 1968-10-28 1968-10-28 1
USGS 470042068134500 MADAWASKA LAKE NEAR STOCKHOLM ME C 1802 1975-09-08 1977-03-22 2
USGS 470212068132300 MADAWASKA LAKE NEAR STOCKHOLM ME B 1802 1975-09-08 1977-03-22 2
USGS 470214068122100 MADAWASKA LAKE NEAR STOCKHOLM, ME 1802 1974-05-29 1977-03-22 42
USGS 470226068130400 MADAWASKA LAKE NEAR STOCKHOLM ME A 1802 1975-09-08 1977-03-22 2
USGS 470501068135301 GUERETTE SNOW SITE (1061-135) 2001-01-16 2006-04-10 53