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 Discrete water samples data are undergoing modernization with this page no longer being updated with the latest data starting March 11, 2024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 -- 32 sites found


Hydrologic unit = 05100102
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 Bath County, Kentucky
Agency Site Number Site Name Period of Record
Begin Date End Date Samples
USGS 381036083565201 E24A0006 1953-04-28 1953-04-28 1
  group icon Bourbon County, Kentucky
Agency Site Number Site Name Period of Record
Begin Date End Date Samples
USGS 03251665 STONER CREEK NEAR MIDDLETOWN, KY 1974-05-16 1974-05-16 1
USGS 03252000 STONER CREEK AT PARIS, KY 1970-09-22 1992-03-30 130
USGS 03252300 HINKSTON CREEK NEAR CARLISLE, KY 1970-09-22 1995-07-14 39
USGS 380538084162301 E22D0003 1964-08-17 1964-08-17 1
USGS 380553084131001 E23C0017 1975-07-29 1975-07-29 1
USGS 380635084104100 STRODE CREEK NEAR MIDDLETOWN, KY 1973-10-22 1974-05-16 2
USGS 381108084085401 E23A0044 1975-07-29 1975-07-29 1
USGS 381309084223601 E22A0078 1964-08-20 1964-08-20 1
USGS 381314084224401 E22A0071 1954-04-28 1954-04-28 1
USGS 381541084195901 D22D0059 1975-07-29 1975-07-29 1
  group icon Clark County, Kentucky
Agency Site Number Site Name Period of Record
Begin Date End Date Samples
USGS 380355084042801 E23DS005 1954-03-16 1954-03-16 1
  group icon Grant County, Kentucky
Agency Site Number Site Name Period of Record
Begin Date End Date Samples
USGS 384058084352601 C21B0013 1948-04-15 1948-04-15 1
  group icon Harrison County, Kentucky
Agency Site Number Site Name Period of Record
Begin Date End Date Samples
USGS 03252500 SOUTH FORK LICKING RIVER AT CYNTHIANA, KY 1956-12-17 1994-07-14 142
USGS 382005084250601 D22C0027 1953-04-17 1953-04-17 1
USGS 382006084251401 D22CS001 1953-04-17 1953-04-17 1
USGS 382029084180201 D22D0062 1952-01-02 1957-06-27 2
USGS 382246084120901 D23A0017 1953-04-17 1953-04-17 1
USGS 382249084175801 D22B0011 1951-07-11 1951-07-11 1
USGS 382449084193201 D22B0013 1962-03-16 1964-09-02 2
USGS 383013084174301 C22D0005 1953-04-17 1953-04-17 1
USGS 383248084240501 KNOX 1 1969-07-28 1969-07-28 1
  group icon Montgomery County, Kentucky
Agency Site Number Site Name Period of Record
Begin Date End Date Samples
USGS 03252190 HINKSTON CREEK NEAR SHARPSBURG, KY 1973-10-22 1988-06-27 2
USGS 380657083541301 E24CS003 1953-05-27 1953-05-27 1
USGS 380739084001001 E23B0022 1953-05-26 1953-05-26 1
  group icon Nicholas County, Kentucky
Agency Site Number Site Name Period of Record
Begin Date End Date Samples
USGS 381511083581101 D24C0006 1953-12-04 1953-12-04 1
USGS 381618084061801 D23D0016 1953-12-03 1953-12-03 1
USGS 381640083560101 D24C0007 1953-12-04 1953-12-04 1
USGS 382117084090801 D23C0008 1953-12-03 1953-12-03 1
USGS 382132084065001 D23D0015 1953-12-03 1953-12-03 1
  group icon Pendleton County, Kentucky
Agency Site Number Site Name Period of Record
Begin Date End Date Samples
USGS 03253000 SOUTH FORK LICKING RIVER AT HAYES, KY 1982-11-22 1983-03-09 5
USGS 384003084265401 C22A0004 1953-03-25 1953-03-25 1