Publications
The list below includes official USGS publications and journal articles authored by New England Water Science Center scientists. The USGS Pubs Warehouse link provides access to all USSG publications.
Filter Total Items: 1083
Hydrogeology and numerical simulation of the unconsolidated glacial aquifer in the Pootatuck River Basin, Newtown, Connecticut
A study of the groundwater and stream-aquifer interaction in the Pootatuck River Basin, Newtown, Connecticut, was conducted to analyze the effect of production wells on the groundwater levels and streamflow in the Pootatuck River as part of a cooperative program between the U.S. Geological Survey and Newtown, Connecticut. This study will help address concerns about the increasing competition for w
Authors
Carl S. Carlson, Remo A. Mondazzi, David M. Bjerklie, Craig J. Brown
Preliminary assessment of factors influencing riverine fish communities in Massachusetts
The U.S. Geological Survey, in cooperation with the Massachusetts Department of Conservation and Recreation (MDCR), Massachusetts Department of Environmental Protection (MDEP), and the Massachusetts Department of Fish and Game (MDFG), conducted a preliminary investigation of fish communities in small- to medium-sized Massachusetts streams. The objective of this investigation was to determine relat
Authors
David S. Armstrong, Todd A. Richards, Sara L. Brandt
Indicators of streamflow alteration, habitat fragmentation, impervious cover, and water quality for Massachusetts stream basins
Massachusetts streams and stream basins have been subjected to a wide variety of human alterations since colonial times. These alterations include water withdrawals, treated wastewater discharges, construction of onsite septic systems and dams, forest clearing, and urbanization—all of which have the potential to affect streamflow regimes, water quality, and habitat integrity for fish and other aqu
Authors
Peter K. Weiskel, Sara L. Brandt, Leslie A. DeSimone, Lance J. Ostiguy, Stacey A. Archfield
Hydrostratigraphic mapping of the Milford-Souhegan glacial drift aquifer, and effects of hydrostratigraphy on transport of PCE, Operable Unit 1, Savage Superfund Site, Milford, New Hampshire
The Savage Municipal Well Superfund site in the Town of Milford, New Hampshire, was underlain by a 0.5-square mile plume (as mapped in 1994) of volatile organic compounds (VOCs), most of which consisted of tetrachloroethylene (PCE). The plume occurs mostly within highly transmissive stratified-drift deposits but also extends into underlying till and bedrock. The plume has been divided into two are
Authors
Philip T. Harte
Streamflow, Water Quality, and Constituent Loads and Yields, Scituate Reservoir Drainage Area, Rhode Island, Water Year 2006
Streamflow and water-quality data were collected by the U.S. Geological Survey (USGS) or the Providence Water Supply Board, Rhode Island's largest drinking-water supplier. Streamflow was measured or estimated by the USGS following standard methods at 23 streamgage stations; 10 of these stations were also equipped with instrumentation capable of continuously monitoring specific conductance. Streamf
Authors
Robert F. Breault, Jean P. Campbell
Streamflow, Water Quality, and Constituent Loads and Yields, Scituate Reservoir Drainage Area, Rhode Island, Water Year 2005
Streamflow and water-quality data were collected by the U.S. Geological Survey (USGS) or the Providence Water Supply Board, Rhode Island’s largest drinking-water supplier. Streamflow was measured or estimated by the USGS following standard methods at 23 streamgage stations; 10 of these stations were also equipped with instrumentation capable of continuously monitoring specific conductance. Streamf
Authors
Robert F. Breault, Jean P. Campbell
Streamflow, water quality, and constituent loads and yields, Scituate Reservoir drainage area, Rhode Island, water year 2004
Streamflow and water-quality data were collected by the U.S. Geological Survey (USGS) or the Providence Water Supply Board, Rhode Island's largest drinking-water supplier. Streamflow was measured or estimated by the USGS following standard methods at 23 streamgage stations; 10 of these stations were also equipped with instrumentation capable of continuously monitoring specific conductance. Streamf
Authors
Robert F. Breault, Jean P. Campbell
Streamflow, water quality, and constituent loads and yields, Scituate Reservoir drainage area, Rhode Island, water year 2003
Streamflow and water-quality data were collected by the U.S. Geological Survey (USGS) or the Providence Water Supply Board, Rhode Island's largest drinking-water supplier. Streamflow was measured or estimated by the USGS following standard methods at 23 streamgage stations; 10 of these stations were also equipped with instrumentation capable of continuously monitoring specific conductance. Streamf
Authors
Robert F. Breault, Jean P. Campbell
Preliminary Investigation of Paleochannels and Groundwater Specific Conductance using Direct-Current Resistivity and Surface-Wave Seismic Geophysical Surveys at the Standard Chlorine of Delaware, Inc., Superfund Site, Delaware City, Delaware, 2008
The U.S. Geological Survey (USGS), in cooperation with Region III of the U.S. Environmental Protection Agency (USEPA) and the State of Delaware, is conducting an ongoing study of the water-quality and hydrogeologic properties of the Columbia and Potomac aquifers and the extent of cross-aquifer contamination with benzene; chlorobenzene; 1,2-dichlorobenzene; 1,4-dichlorobenzene; and hydrogen chlorid
Authors
James R. Degnan, Michael J. Brayton
Flood of April and May 2008 in Northern Maine
Severe flooding occurred in Aroostook and Penobscot Counties in northern Maine between April 28 and May 1, 2008, and damage was extensive in the town of Fort Kent. Aroostook County was declared a Federal disaster area on May 9, and the declaration was expanded to include Penobscot County on May 16-qualifying the entire region for federal assistance.
Water in the St. John River peaked at 30.17 f
Authors
Pamela J. Lombard
Flood of April and May 2008 in Northern Maine
Severe flooding occurred in Aroostook and Penobscot Counties in northern Maine between April 28 and May 1, 2008, and was most extreme in the town of Fort Kent. Peak streamflows in northern Aroostook County were the result of a persistent heavy snowpack that caused high streamflows when it quickly melted during the third week of April 2008. Snowmelt was followed by from two to four inches of rainfa
Authors
Pamela J. Lombard
Regional Regression Equations to Estimate Flow-Duration Statistics at Ungaged Stream Sites in Connecticut
Multiple linear regression equations for determining flow-duration statistics were developed to estimate select flow exceedances ranging from 25- to 99-percent for six 'bioperiods'-Salmonid Spawning (November), Overwinter (December-February), Habitat Forming (March-April), Clupeid Spawning (May), Resident Spawning (June), and Rearing and Growth (July-October)-in Connecticut. Regression equations a
Authors
Elizabeth A. Ahearn