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


Page Loading - Please Wait...

Click to hideNews Bulletins

Peak Streamflow for USA
Grouped by County


Site Selection Results -- 40 sites found


Hydrologic region = 02020007
Minimum number of observations = 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 Sussex County, New Jersey
Agency Site Number Site Name Period of Record
Begin Date End Date Peaks
USGS 01367690 Franklin Pond Creek at Beaver Lake NJ 2011-08-28 2014-05-01 4
USGS 01367715 Wallkill R at Scott Road at Franklin NJ 2018-08-04 2020-08-05 3
USGS 01367800 Papakating Creek at Pellettown NJ 2004-09-18 2014-05-01 11
USGS 01367805 Papakating Creek at Roys NJ 2015-01-18 2016-02-25 2
USGS 01367900 Clove Brook at Sussex NJ 1955-08-19 1955-08-19 1
USGS 01368000 Wallkill River near Unionville Ny 1938-09-22 1993-04-01 50
  group icon Orange County, New York
Agency Site Number Site Name Period of Record
Begin Date End Date Peaks
USGS 01368050 WALLKILL RIVER AT OIL CITY ROAD NEAR UNIONVILLE NY 2019-01-26 2022-04-09 4
USGS 01368100 WALLKILL RIVER NEAR PINE ISLAND NY 1989-05-17 1993-04-01 5
USGS 01368495 INDIGOT CREEK TRIBUTARY NEAR MOUNT HOPE NY 1973-06-30 1975-03-19 3
USGS 01368500 RUTGERS CREEK AT GARDNERVILLE NY 1943-11-09 2023-07-16 61
USGS 01368713 WAWAYANDA CREEK AT DURLAND NY 1971-08-28 1980-03-22 10
USGS 01368724 LONG HOUSE CREEK AT BELLVALE NY 1971-08-28 1980-03-22 10
USGS 01368810 WAWAYANDA CREEK AT NEW MILFORD NY 1971-08-28 1980-03-22 10
USGS 01369000 POCHUCK CREEK NEAR PINE ISLAND NY 1938-09-22 1984-04-05 41
USGS 01369500 QUAKER CREEK AT FLORIDA NY 1938-09-21 1984-04-05 43
USGS 01369810 WALLKILL R .9MI ABV PELLETS ISL NR MIDDLETOWN NY 1991-03-04 1993-04-01 3
USGS 01369820 WALLKILL R .8MI ABV PELLETS ISL NR MIDDLETOWN NY 1989-10-20 1993-04-01 4
USGS 01369992 WALLKILL R .45 MI ABV PELLETS ISL NR MIDDLETOWN NY 1989-05-17 1992-06-06 4
USGS 01369995 WALLKILL R .35 MI ABV PELLETS ISL NR MIDDLETOWN NY 1989-05-17 1992-06-06 4
USGS 01370000 WALLKILL RIVER AT PELLETS ISLAND NY 1920-03-16 1993-04-01 55
USGS 01370030 WALLKILL RIVER AT DENTON NY 1989-05-17 1993-04-01 5
USGS 01370500 WALLKILL RIVER NEAR PHILLIPSBURG NY 1936-03-13 1993-04-01 29
USGS 01370520 WALLKILL RIVER AT PHILLIPSBURG NY 2018-11-03 2023-07-16 5
USGS 01370600 CRYSTAL BROOK NEAR MIDDLETOWN NY 1965-02-08 1967-08-27 3
USGS 01370836 DWAAR KILL NEAR SEARSVILLE NY 1973-12-21 1975-03-19 2
  group icon Sullivan County, New York
Agency Site Number Site Name Period of Record
Begin Date End Date Peaks
USGS 01365000 RONDOUT CREEK NEAR LOWES CORNERS NY 1937-02-22 2022-12-07 87
USGS 01365080 PEPACTON RES DIV OUTLET NR GRAHAMSVILLE NY 2022-04-09 2023-05-29 2
USGS 01365100 CANNONSVILLE RES DIV CHANNEL NR GRAHAMSVILLE NY 2019-03-30 2023-07-02 5
USGS 01365500 CHESTNUT CREEK AT GRAHAMSVILLE NY 1938-12-06 2023-05-01 74
USGS 01365505 NEVERSINK RES DIVERSION CHANNEL AT GRAHAMSVILLE NY 2019-09-25 2022-12-26 5
USGS 01365550 CHESTNUT CREEK AT MOUTH AT GRAHAMSVILLE NY 2018-10-11 2022-12-23 5
  group icon Ulster County, New York
Agency Site Number Site Name Period of Record
Begin Date End Date Peaks
USGS 01364959 RONDOUT CR ABOVE RED BROOK AT PEEKAMOOSE NY 1996-10-20 2010-03-23 14
USGS 01366500 RONDOUT CREEK NEAR LACKAWACK NY 1928-08-26 1966-06-10 36
USGS 01366650 SANDBURG CREEK AT ELLENVILLE NY 1957-04-06 1977-03-14 21
USGS 01366750 BEER KILL AT ELLENVILLE NY 1962-01-07 1971-08-28 10
USGS 01367500 RONDOUT CREEK AT ROSENDALE NY 1902-03-01 2023-05-01 108
USGS 01371000 SHAWANGUNK KILL AT PINE BUSH NY 1925-03-28 1992-06-06 32
USGS 01371400 SHAWANGUNK KILL AT GANAHGOTE NY 1952-06-01 1969-03-25 10
USGS 01371500 WALLKILL RIVER AT GARDINER NY 1925-02-12 2023-05-01 99
USGS 01372007 RONDOUT CREEK AT RONDOUT NY 2011-08-28 2014-03-30 4