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 Discrete water samples data are undergoing modernization with this page no longer being updated with the latest data starting March 11, 2024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 -- 100 sites found


Hydrologic unit = 05130103
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 Adair County, Kentucky
Agency Site Number Site Name Period of Record
Begin Date End Date Samples
USGS 365752085260301 J18A0007 1956-02-08 1956-02-08 1
  group icon Casey County, Kentucky
Agency Site Number Site Name Period of Record
Begin Date End Date Samples
USGS 371227084490501 I20BS001 1955-10-11 1955-10-11 1
  group icon Clinton County, Kentucky
Agency Site Number Site Name Period of Record
Begin Date End Date Samples
USGS 364524085051201 J19DS001 1956-10-04 1963-11-19 35
USGS 364636085053301 J19D0006 1955-12-29 1955-12-29 1
USGS 365038085044201 J19D0007 1955-12-29 1955-12-29 1
  group icon Cumberland County, Kentucky
Agency Site Number Site Name Period of Record
Begin Date End Date Samples
USGS 03414080 CROCUS CREEK NEAR BAKERTON, KY 1973-09-05 1975-07-23 3
USGS 03414110 CUMBERLAND RIVER NEAR BURKESVILLE, KY 1965-12-06 1972-05-01 29
USGS 364437085232001 K18AS001 1955-05-05 1955-05-05 1
USGS 364607085211801 J18DS001 1959-06-25 1959-06-25 1
USGS 364749085165801 J18D0009 1955-11-16 1955-11-16 1
USGS 364857085151601 J18D0900 1971-11-16 1971-11-16 1
USGS 365209085210601 J18D0008 1955-11-15 1955-11-15 1
USGS 365328085273801 J18A0006 1955-11-16 1955-11-16 1
  group icon Harlan County, Kentucky
Agency Site Number Site Name Period of Record
Begin Date End Date Samples
USGS 03400500 POOR FORK AT CUMBERLAND, KY 1960-05-02 1993-01-07 127
USGS 03400520 CLOVERLICK CREEK AT CUMBERLAND, KY 1961-09-12 1961-09-12 1
USGS 03400590 POOR FORK AT HARLAN, KY 1961-09-12 1962-09-27 2
USGS 03400700 CLOVER FORK AT EVARTS, KY 1960-05-02 1972-09-12 5
USGS 03400740 MARTINS FORK NEAR ALVA, KY 1961-09-11 1961-09-11 1
USGS 03400796 CRANE CREEK NR SMITH, KY 1977-10-19 1978-03-27 4
USGS 364346085250401 K18A0010 1953-03-26 1958-09-11 2
  group icon Lincoln County, Kentucky
Agency Site Number Site Name Period of Record
Begin Date End Date Samples
USGS 372318084361501 H21B0008 1953-09-03 1953-09-03 1
  group icon Logan County, Kentucky
Agency Site Number Site Name Period of Record
Begin Date End Date Samples
USGS 03435100 RED RIVER NEAR ADAIRVILLE, KY 1970-09-16 1972-08-01 3
  group icon Mccreary County, Kentucky
Agency Site Number Site Name Period of Record
Begin Date End Date Samples
USGS 03407300 HELTON BRANCH AT GREENWOOD, KY 1957-10-01 1974-10-29 132
USGS 03410900 LITTLE S FK CUMBERLAND RIVER NR OIL VALLEY, KY 1970-09-29 1972-09-18 3
USGS 365132084263701 POOL 9 1973-11-14 1973-11-14 1
USGS 365137084264701 POOL 4 1973-11-14 1973-11-14 1
USGS 365138084263801 POOL 11 1973-11-14 1973-11-14 1
USGS 365138084264101 J22C0018 1958-03-13 1981-07-14 103
USGS 365139084264501 SITE 3GW 1973-11-13 1973-11-13 1
USGS 365139084264801 POOL 3 1973-11-13 1973-11-13 1
USGS 365140084263501 SITE P 1973-11-13 1973-11-13 1
USGS 365142084263801 SITE M 1973-11-13 1973-11-13 1
USGS 365144084271701 J22C0011 1958-07-01 1958-08-13 2
USGS 365149084264701 POOL2 1973-11-14 1973-11-14 1
USGS 365150084262001 POOL 13 1973-11-15 1973-11-15 1
USGS 365150084262301 POOL 12 1973-11-15 1973-11-15 1
USGS 365152084263301 SITE O 1973-11-13 1973-11-13 1
USGS 365152084265301 SITE G 1973-11-14 1973-11-14 1
USGS 365159084264401 SITE N 1973-11-13 1973-11-13 1
USGS 365207084264801 POOL 19 1973-11-15 1973-11-15 1
USGS 365208084263401 POOL 16 1973-11-15 1973-11-15 1
USGS 365208084263901 POOL 17 1973-11-15 1973-11-15 1
USGS 365223084293501 J22CS001A 1958-11-25 1958-11-25 1
USGS 365226084293001 J22CS002 1958-11-25 1958-11-25 1
  group icon Metcalfe County, Kentucky
Agency Site Number Site Name Period of Record
Begin Date End Date Samples
USGS 365046085375801 J17CS001 1955-05-06 1955-05-06 1
USGS 365753085340701 J17BS02 1960-11-14 1961-12-12 3
  group icon Pulaski County, Kentucky
Agency Site Number Site Name Period of Record
Begin Date End Date Samples
USGS 03407500 BUCK CREEK NEAR SHOPVILLE, KY 1970-09-30 1992-02-26 115
USGS 03407640 BUCK CREEK AT DYKES, KY 1973-08-20 1975-07-30 3
USGS 03412500 PITMAN CREEK AT SOMERSET, KY 1970-10-01 1972-08-30 3
USGS 03412700 FISHING CREEK NEAR HOGUE, KY 1970-10-01 1972-08-30 3
USGS 365708084252900 ADDIOSN BRANCH AT MOUTH ABOVE CUMBERLAND RIVER 2016-06-29 2017-05-10 2
USGS 365721084252200 ADDISON BRANCH ABOVE UNNAMED TRIBUTARY 2016-06-29 2017-05-10 2
USGS 365722084252000 UNNAMED TRIBUTARY AT MOUTH ABOVE ADDISON BRANCH 2016-06-29 2017-05-10 2
USGS 365740084253900 UNNAMED BRANCH NO. 3 BEFORE CUMBERLAND RIVER 2016-06-09 2017-05-11 2
USGS 365744084251000 ADDISON BR BELOW CONFLUENCE OF EAST & WEST BRANCH 2016-06-28 2017-05-10 2
USGS 365744084251100 ADDISON BR EAST AT MOUTH AB CONFLUENCE WITH W BR 2016-06-28 2017-05-10 2
USGS 365746084251100 ADDISON BR W AT MOUTH AB CONFLUENCE WITH E BR 2016-06-28 2017-05-10 2
USGS 365756084245600 ADDISON BRANCH EAST ABOVE SEEP 2016-06-29 2017-05-11 2
USGS 365756084245700 SEEP ON ADDISON BRANCH EAST 2016-06-29 2017-05-11 2
USGS 365756084262300 UNNAMED BRANCH NO. 2 BEFORE CUMBERLAND RIVER 2016-06-07 2017-05-11 2
USGS 365809084253200 ADDISON BRANCH EAST BELOW SEEP 2016-06-29 2017-05-11 2
USGS 365822084260700 WILDCAT BR @ MOUTH BEFORE CONFL W CUMBERLAND RIVER 2016-06-09 2017-05-09 2
USGS 365836084253300 WILDCAT BRANCH BELOW UNNAMED TRIBUTARY NO. 2 2016-06-09 2017-05-09 2
USGS 365838084253300 UNNMAMED TRIB NO. 2 AB CONFL WITH WILDCAT BRANCH 2016-06-09 2017-05-09 2
USGS 365841084252800 WILDCAT BR BL CONFL WITH UNNAMED TRIBUTARY NO. 3 2016-06-09 2017-05-09 2
USGS 365842084252500 UNNAMED BR NO. 3 BFORE CONFL WITH WILDCAT BRANCH 2016-06-09 2017-05-09 2
USGS 365849084253200 WEST UNNAMED TRIB NO. 2 AB CONFL WITH EAST BRANCH 2017-05-10 2017-05-10 1
USGS 365849084253800 EAST UNNAMED TRIB NO. 2 AB CONFL WITH WILDCAT BR 2017-05-10 2017-05-10 1
USGS 365900084251400 WILDCAT BRANCH BELOW CONFL WITH UNNAMED TRIB NO. 4 2016-06-08 2017-05-10 2
USGS 365903084245800 WILDCAT BR BETWEEN UNNAMED TRIBUTARY NO. 4 & NO. 5 2016-06-08 2017-05-08 2
USGS 365903084251100 UNNAMED TRIB NO. 4 AB CONFLUENCE WITH WILDCAT BR 2016-06-08 2017-05-10 2
USGS 365904084245600 OUTFALL FR SETTLING POND BF CONFL WITH WILDCAT BR 2016-06-08 2017-05-08 2
USGS 365905084245500 WILDCAT BRANCH BELOW BEAVER POND AT HWY 5148 2016-06-08 2017-05-08 2
USGS 365907084245700 UNAMD TRIB NO.5 ABV CONFL W WILDCAT BR @ BEAVER PD 2016-06-08 2017-05-08 2
USGS 365907084254500 EAST UNNAMED TRIBUTARY NO. 2 BELOW POND @ HWY 122C 2016-06-08 2017-05-09 2
USGS 365909084244000 WILDCAT BRANCH ABOVE UNNAMED TRIBUTARY NO. 5 2016-06-08 2017-05-08 2
USGS 365910084243700 EAST POND ABOVE WILDCAT BRANCH 2016-06-08 2017-05-08 2
USGS 365911084243800 WEST POND ABOVE WILDCAT BRANCH 2016-06-08 2017-05-08 2
USGS 365912084254000 EAST UNNAMED TRIBUTARY NO. 2 ABOVE POND AT SEEP 2016-06-08 2017-05-09 2
USGS 365920084260500 UNNAMED BRANCH NO. 1 BELOW POND 2016-06-08 2017-05-09 2
USGS 365922084260000 UNNAMED BRANCH NO. 1 ABOVE POND 2016-06-08 2017-05-09 2
USGS 370409084261001 I22CS001 1955-06-07 1955-06-07 1
USGS 370947084423901 I21A0010 1955-06-14 1955-06-14 1
USGS 371051084262101 I22A0008 1955-06-06 1955-06-06 1
  group icon Rockcastle County, Kentucky
Agency Site Number Site Name Period of Record
Begin Date End Date Samples
USGS 371936084271901 H22C0006 1954-10-27 1954-10-27 1
  group icon Russell County, Kentucky
Agency Site Number Site Name Period of Record
Begin Date End Date Samples
USGS 03414000 CUMBERLAND RIVER NEAR ROWENA, KY 1965-05-20 1988-09-22 18
USGS 365422085114801 J19A0008 1956-01-19 1956-01-19 1
USGS 365736085025901 J19B0004 1956-01-18 1956-01-18 1
USGS 365837085030501 J19BS001 1952-09-19 1957-10-22 2
USGS 370054084563801 I20C0004 1956-01-19 1956-01-19 1
USGS 370313084545801 I20C0005 1956-01-17 1956-01-17 1
  group icon Wayne County, Kentucky
Agency Site Number Site Name Period of Record
Begin Date End Date Samples
USGS 03413200 BEAVER CREEK NEAR MONTICELLO, KY 1970-09-29 1995-08-30 87
USGS 363818084590301 K20A0006 1955-06-21 1955-06-21 1
USGS 364342084504801 K20BS001 1955-06-22 1955-06-22 1
USGS 364456084535301 K20A0005 1955-06-22 1955-06-22 1
USGS 364750084535201 J20CS001 1959-03-17 1963-11-19 23
USGS 364942084505901 J20DS001 1955-08-31 1981-07-14 32
USGS 365002084505801 J20D0011 1951-07-13 1957-10-23 2
USGS 365603084463901 J20BS001 1955-06-23 1955-06-23 1
  group icon Clay County, Tennessee
Agency Site Number Site Name Period of Record
Begin Date End Date Samples
USGS 363219085300401 Cy:G-013 1990-04-13 1990-04-13 1