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 Discrete water samples data are undergoing modernization with this page no longer being updated with the latest data starting March 11, 2024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 -- 57 sites found


Hydrologic unit = 01020004
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 Piscataquis County, Maine
Agency Site Number Site Name Period of Record
Begin Date End Date Samples
USGS 01031300 Piscataquis River at Blanchard, Maine 2004-04-15 2006-02-07 20
USGS 01031450 Kingsbury Stream at Abbot Village, Maine 2004-04-15 2006-02-07 22
USGS 01031500 Piscataquis River near Dover-Foxcroft, Maine 1968-08-29 2012-10-02 181
USGS 01031510 Black Stream near Dover-Foxcroft, Maine 2009-07-22 2009-07-22 1
USGS 01031600 MORRISON BROOK NEAR SEBEC CORNERS, ME 1968-08-29 1977-08-31 12
USGS 01033000 Sebec River at Sebec, Maine 1968-08-29 2006-02-06 114
USGS 01033500 PLEASANT RIVER NEAR MILO, ME 1968-08-29 2006-02-06 52
USGS 01034000 Piscataquis River at Medford, Maine 1968-09-13 2006-05-15 88
USGS 450826069204101 DOVER-FOXCROFT (B) SNOW SITE (1020-034) 2001-02-26 2006-02-27 6
USGS 450929069170701 SGV-1 1990-09-19 1990-09-19 1
USEPA 450959069222101 ME-PIW 33 2014-08-21 2014-08-21 3
USGS 451004069354401 GUILFORD B (KINGSBURY PLT) (NWS) SNOW SITE (1514-0 2002-03-05 2017-01-03 100
USGS 451014069323901 GUILFORD A (ABBOT) (NWS) SNOW SITE (1513-000) 2002-03-05 2017-01-03 103
USGS 451015069351701 KINGSBURY SNOW SITE (1195-041) 2001-01-16 2007-05-01 59
USGS 451117069263701 GLF-3 1990-09-17 1990-09-17 1
USGS 451420068574901 MIL-2 1990-09-18 1990-09-18 1
USGS 451500069135901 GREELEY''S LANDING (NWS) SNOW SITE (1492-000) 2001-01-16 2006-04-10 47
USGS 451559069345301 BLANCHARD (NWS) SNOW SITE (1101-056) 2001-02-12 2002-03-05 10
USGS 451700069005501 MILO SNOW SITE (1006-052) 2001-01-16 2007-05-01 58
USGS 451712069350501 AT 12004 UNNAMED INTERMIT TRIB TO PISCATAQUIS R ME 2011-04-27 2011-04-27 1
USGS 451722069003901 PIW 21 1996-09-25 1996-09-25 1
USGS 451723069323701 AT 13006 UNNAMED INTERMIT TRIB TO LAKE HEBRON ME 2010-10-26 2011-04-27 2
USGS 451810069244001 PIW 28 1994-09-01 1994-09-01 1
USGS 451811069193701 PIW 29 1994-09-01 1994-09-01 1
USGS 451829069073001 BARNARD PLT. (NWS) SNOW SITE (1384-061) 2001-02-12 2006-03-07 34
USGS 451836069235701 PIW 27 1994-08-29 1994-08-29 1
USGS 451856069320801 AT 13007 MONSON STREAM ME 2010-08-29 2011-04-27 2
USGS 451938069024401 PIW 19 1993-09-08 1996-09-26 2
USGS 451955069324701 MONSON SNOW SITE (1190-053) 2001-02-26 2006-02-27 6
USGS 452022069025901 PIW 18 1993-09-08 1996-09-26 2
USGS 452036069305401 AT 12003 UNNAMED EPHEMERAL TRIB TO BELL POND ME 2011-08-25 2018-10-30 4
USGS 452302069032201 PIW 17 1993-09-08 1996-09-26 2
USGS 452351069254601 AT 13005 UNNAMED TRIBUTARY TO LONG POND STREAM ME 2010-10-26 2011-04-27 2
USGS 452401069372801 PIW 24 1994-08-31 1994-08-31 1
USGS 452424069034701 PIW 16 1996-09-25 1996-09-25 1
USGS 452628069375101 PIW 30 1994-09-02 1994-09-02 1
USGS 452638069182601 AT 11092 UNNAMED EPHEM TRIB TO LONG POND STREAM ME 2012-05-22 2012-05-22 1
USGS 452741068592001 PIW 22 1993-09-03 1996-09-26 2
USGS 452748069122501 PIW 15 1993-09-03 1993-09-03 1
USGS 452820069303200 LOWER WILSON POND NEAR GREENVILLE ME A 0342 1974-08-14 1976-08-23 4
USGS 452843069313700 LOWER WILSON POND NEAR GREENVILLE, ME 0342 1974-08-14 1976-08-23 16
USGS 452912069284400 UPPER WILSON POND NEAR GREENVILLE ME A 0410 1974-08-14 1976-08-23 4
USGS 452918069295700 LOWER WILSON POND NEAR GREENVILLE ME D 0342 1975-04-14 1976-08-23 2
USGS 452918069322300 LOWER WILSON POND NEAR GREENVILLE ME C 0342 1974-08-14 1975-09-10 2
USGS 452940069320100 LOWER WILSON POND NEAR GREENVILLE ME B 0342 1974-08-14 1976-08-23 4
USGS 452951069293900 UPPER WILSON POND NEAR GREENVILLE ME 0410-2 1974-08-14 1976-08-23 10
USGS 452956069301200 UPPER WILSON POND NEAR GREENVILLE ME F 0410 1975-04-14 1975-04-14 1
USGS 453015069210601 AT 11001 WEST BRANCH PLEASANT RIVER ME 2011-08-25 2011-08-25 1
USGS 453023069290300 UPPER WILSON POND NEAR GREENVILLE 0410-2 1974-08-14 1976-08-23 14
USGS 453032069280400 UPPER WILSON POND NEAR GREENVILLE ME B 0410 1974-08-14 1976-08-23 4
USGS 453040069291100 UPPER WILSON POND NEAR GREENVILLE, ME 'E' 0410 1975-04-14 1975-04-14 1
USGS 453049069280400 UPPER WILSON POND NEAR GREENVILLE ME C 0410 1974-08-14 1976-08-23 4
USGS 453056069282800 UPPER WILSON POND NEAR GREENVILLE ME D 0410 1974-08-14 1976-08-23 3
USGS 453116069191601 AT 11091 GULF HAGAS BROOK ME 2012-05-24 2012-05-24 1
USGS 453423069134801 AT 13004 LOGAN BROOK ME 2010-08-29 2011-05-17 2
USGS 453502069173101 PIW 31 1994-09-01 1994-09-01 1
  group icon Somerset County, Maine
Agency Site Number Site Name Period of Record
Begin Date End Date Samples
USGS 450609069411001 MAYFIELD WELL 1990-09-17 1990-09-17 1