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 Discrete water samples data are undergoing modernization with this page no longer being updated with the latest data starting March 11, 2024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 -- 34 sites found


Hydrologic unit = 01020003
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 453648068154301 ARW 916 OW49-2 1988-12-08 1988-12-08 1
USGS 454134068002901 ARW 936 OW92-LL 1992-09-15 1992-09-15 1
USGS 454151067540801 ARW 931 OW92-16 1992-09-15 1992-09-15 1
USGS 454614067551301 ARW 930 OW92-15 1992-09-16 1992-09-16 1
USGS 454727067571101 ARW 935 OW92-20 1992-09-16 1992-09-16 1
USGS 454845067584001 ARW 929 OW92-14 1992-09-16 1992-09-16 1
USGS 455316068014201 ARW 928 OW92-13 1992-09-15 1992-09-15 1
USGS 455656067593201 HOULTON (B) SNOW SITE (1208-011) 2001-02-28 2006-02-28 7
USGS 455853068220001 ARW 923 OW92-1 1992-09-14 1992-09-14 1
USGS 460010068152101 ARW 926 OW92-11 1992-09-14 1992-09-14 1
USGS 460014068252101 ARW 924 OW92-2 1992-09-11 1992-09-11 1
USGS 460133068104000 PLEASANT POND NEAR ISLAND FALLS ME A 1728 1975-04-15 1975-04-15 1
USGS 460153068100300 PLEASANT POND NEAR ISLAND FALLS, ME 1728 1974-05-29 1976-10-27 45
USGS 460259068133001 DYER BROOK SNOW SITE (1110-035) 2001-01-16 2006-03-27 53
USGS 460307068094201 ARW 927 OW92-12 1992-09-10 1992-09-10 1
USGS 460434068095301 ARW 922 0W92-9 1992-09-10 1992-09-10 1
USGS 460453068231201 ARW 937 OW92-22 1992-09-11 1992-09-11 1
USGS 461224068185201 KNOWLES CORNER (KNCM1) (NWS) SNOW SITE (1550-000) 2005-02-15 2006-04-10 14
  group icon Penobscot County, Maine
Agency Site Number Site Name Period of Record
Begin Date End Date Samples
USGS 01030500 Mattawamkeag River near Mattawamkeag, Maine 1976-10-05 2012-10-01 143
  group icon Washington County, Maine
Agency Site Number Site Name Period of Record
Begin Date End Date Samples
USGS 452435067581401 CARROL-KOSSUTH SNOW SITE (1075-028) 2001-02-28 2006-02-28 6
USGS 453827067530401 ME-WW1023 2007-11-28 2007-11-28 2
USGS 453844067520901 WW 923 OW92-3 1992-09-15 1992-09-15 1
USGS 453848067531201 ME-WW1024 2007-11-28 2007-11-28 2
USEPA 453849067521001 ME-WW 1021 2014-08-20 2023-07-11 4
USGS 453856067530801 ME-WW1025 2007-11-28 2007-11-28 1
USGS 453900067491001 DANFORTH SNOW SITE (1331-036) 2001-02-28 2006-02-28 6
USGS 453903067530201 ME-WW1026 2007-11-28 2007-11-28 2
USGS 453905067525801 ME-WW1027 2007-11-28 2007-11-28 1
USGS 453918067511201 ME-WW1028 2007-11-28 2007-11-28 2
USGS 453922067524801 ME-WW990 HETLID D004822 and C056705 2007-11-28 2008-01-15 7
USGS 453924067524801 ME-WW991 HETLID D004824 and C056701 2007-11-28 2008-01-15 7
USGS 453925067513501 ME-WW1029 2007-11-28 2007-11-28 1
USGS 453926067522001 ME-WW1030 2007-11-28 2007-11-28 1
USGS 453928067525101 ME-WW992 HETLID D004825 and C056702 2007-11-28 2008-01-16 9