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


Page Loading - Please Wait...

Click to hideNews Bulletins

Water-Year Summary for Site 03238000

Click to hide Water-Year Summary instructions and information
  • Water-Year Summary reports summarize a year of hydrologic data in a printer-friendly format.
  • For water years 2014 onward, choose a water year and parameter and an on-demand Water-Year Summary report will be generated.
  • For water years 2006 through 2013, choose a water year and an Annual Water Data Report will be provided.
  • For water years 2005 and earlier, Annual Water Data Reports may be available in digital format.
  • Not all sites have reports available for every water year.
Available Parameters
00065 Gage height(Max.,Mean,Min.)  

Water year 2023: 2022-10-01 to 2023-09-30
 

Print this page
USGS Water-Year Summary 2023
03238000 OHIO RIVER AT MAYSVILLE, KY
LOCATION - Lat 38°41'02.53", long 83°47'02.28" referenced to North American Datum of 1927, Mason County, KY, Hydrologic Unit 05090201, Kentucky, mile 411.3, on the upstream side, left pier of the US HWY 62/ US HWY 68 bridge (William H. Harsha bridge).
DRAINAGE AREA - 70,130 mi².
SURFACE-WATER RECORDS
PERIOD OF RECORD -

Gage Height:  October 1940 to October 1980 and October 1987 to current.

Discharge:  October 1940 to October 1980.

GAGE - Water-stage recorder.  Datum is 450.15 feet above NAVD of 1988 and 450.9 ft above NGVD of 1929.
REMARKS - Regulated by Meldahl Lock and Dam