Skip to main content
Advanced Search

Filters: partyWithName: U.S. Geological Survey - ScienceBase (X) > Categories: Data (X) > partyWithName: New York Water Science Center (X) > partyWithName: U.S. Geological Survey (X)

187 results (56ms)   

Filters
Date Range
Extensions (Less)
Types (Less)
Contacts (Less)
Categories (Less)
Tag Types
Tag Schemes
View Results as: JSON ATOM CSV
thumbnail
The dataset is composed of two data tables containing information from electrofishing surveys conducted in the Catskill and Adirondack regions. The first data table contains fish collection information and the second data table contains information on the sampled reaches. First posted September 25, 2018, ver. 1.0 Revised July 2019, ver. 2.0 Revised November 2020, ver. 3.0 Revised March 2022, ver. 4.0 Revised September 2022, ver. 5.0 Revised February 2023, ver. 6.0 Revised December 2023, ver. 7.0
thumbnail
This data release contains cyanotoxin, chlorophyll-a, and pheophytin-a concentration, cyanobacterial genetics, phytoplankton community composition, and multiparameter sonde data collected from 20 sites in five northeastern United States river basins (Penobscot (ME), Santuit (MA), York (VA-WV), Salem (NJ), and Peconic (NY)). Solid Phase Adsorption Toxin Tracking (SPATT) passive samplers were deployed at all sites between August 31 and September 2, 2020, and retrieved after 7 days. Discrete water samples were collected when SPATTs were deployed, and at 2 sites (USGS station IDs 01670257, 0167014792), samples were also collected when the SPATTs were recovered. Sonde data were collected when deploying and retrieving...
Categories: Data; Types: Downloadable, Map Service, OGC WFS Layer, OGC WMS Layer, Shapefile; Tags: Anatoxin-a, Aquatic Community Health, Chlorophyll-a, Contaminants, HABS, Cyanobacteria, All tags...
thumbnail
This data release contains about 60 million point cloud data points collected during 27 scans of a section of the western shoreline of the Shinnecock Peninsula in Suffolk County, New York. Data were collected during July and October of 2022. Data are provided as .las files with points classified as either bare earth (GROUND_SN_BRIC_BL_2022_v03.0 (2).las), vegetation (VEGETATION_SN_BRIC_BL_2022_v03.0.las) or unclassified (DEFAULT_SN_BRIC_BL_2022_v03.0.las). Users are encouraged to read the metadata and Noll and others (2024) to understand how the data were collected, registered, and classified.
thumbnail
This dataset contains measurements of chemical concentrations of soil samples representing 28 headwater drainage basins completely within the Adirondack Park of New York State (ADK Park), one basin partially in the ADK Park, and one watershed 2 kilometers from the ADK Park boundary. Seven of these watersheds have been sampled 2 or 3 times over periods of 12 to 22 years. Soil samples were collected from pit faces exposed by shoveling. Total mass of organic matter, carbon and nitrogen in the forest floor are also presented for 16 headwater drainage basins in the ADK Park. Forest floor mass data were determined from samples collected with soil corers. The presented data are organized by six projects: the Adirondack...
Categories: Data, Data Release - Revised; Types: ArcGIS REST Map Service, ArcGIS Service Definition, Downloadable, Map Service; Tags: Adirondack Park, Adirondack Park, New York, Ambient Monitoring, B horizon, B horizon, All tags...
thumbnail
This U.S. Geological Survey (USGS) data release provides phytoplankton data collected as part of an advanced harmful algae bloom (HAB) monitoring study conducted in collaboration with the New York State Department of Environmental Conservation (NYSDEC). Samples were collected biweekly in association with continuous monitoring platforms in Owasco, Seneca, and Skaneateles Lakes, Finger Lakes Region, New York and one opportunistic bloom sample site at Emerson Park Boat Launch in Owasco Lake. The platforms were deployed from May-November in 2019 and June-October in 2020. This dataset includes all routine and quality assurance/quality control samples collected at the four sampling locations on the three lakes: three...
thumbnail
This data release contains three data types that could potentially be used to infer spatiotemporal variability in groundwater discharge processes, along with other research and monitoring purposes: 1) Temporally continuous stream channel water temperature and adjacent streambank air temperature time series data (generally starting November 2020) as well as limited temperature data from May to October 2022 from select seeps and springs; 2) Discrete stable isotope data collected from stream water (May 2021, October/November 2021, May 2022, October/November 2022); and 3) Discrete dissolved radon gas data from stream water (collected May 2021 and May 2022). Data were collected at 51 temporary stations installed along...
This dataset contains the areas of surficial sand and gravel with water-resource potential within the study area. The delineated areas are the largest areas of glaciofluvial sand and gravel with known or inferred thicknesses of saturated sand and gravel that might be sufficient for water supply. This digital dataset is the result of a study to investigate the hydrogeology of the Fairport-Lyons channel and inter-drumlin aquifer system and to map the extent of the glacial aquifers in southern Wayne County, New York; it supports USGS SIR 2021-5086, "Hydrogeology of aquifers within the Fairport-Lyons channel system and adjacent areas in Wayne, Ontario, and Seneca Counties, New York."
thumbnail
From 2013 to 2018, the U.S. Geological Survey, in cooperation with the Town of Enfield and the Tompkins County Planning Department, collected and compiled well records (306 in total) within and outside the unconsolidated aquifers in the Town of Enfield, New York. Sources of well data included previous USGS groundwater studies, the USGS National Water Information System, and well records obtained from the New York State Department of Environmental Conservation Water Well Contractor Program.
thumbnail
During October-November 2017 twelve time domain electromagnetic (TDEM) surveys were collected in Nassau and Queens County. The data were collected to estimate the extent of saltwater intrusion in support of the Long Island Groundwater Sustainability Project in cooperation with the New York State Department of Environmental Conservation. In the TDEM method, an electrical current is run through a wire in a transmitter loop, which in turn produces a magnetic field. The strength of the magnetic field is proportional to the strength of the electrical current. The current is rapidly shut off and due to Faraday’s Law, a secondary current is induced. The strength of the secondary current is proportional to the rate of...
thumbnail
These data represent total mercury (Hg) concentrations and percent organic carbon in bed sediment from 51 samples collected at 44 location in streams and rivers during 2006 to 2015 within or near to Bad River Tribal lands. Reach lengths are provided when they were available, and the data set includes sieved, unsieved, and samples where sieving status was not indicated. Samples were collected by the U.S. Geological Survey, jointly by the U.S. Geological Survey and Great Lakes Indian Fish and Wildlife Commission, or unknown collection agency. Neither bed sediment sample collection nor Hg analyses were performed by the U.S. Geological Survey, New York Water Science Center.
thumbnail
This dataset contains the traces of the hydrogeologic sections referred to in the study. This digital dataset is the result of a study to investigate the hydrogeology of the Fairport-Lyons channel and inter-drumlin aquifer system and to map the extent of the glacial aquifers in southern Wayne County, New York; it supports USGS SIR 2021-5086, "Hydrogeology of aquifers within the Fairport-Lyons channel system and adjacent areas in Wayne, Ontario, and Seneca Counties, New York."
thumbnail
This U.S. Geological Survey (USGS) data release provides discretely measured cyanotoxin, chlorophyll-a, and cyanobacterial toxin genetic data for samples collected from twelve large river sites throughout the United States, from June through October 2019. Discrete water-quality samples were analyzed for cyanotoxins (anatoxin, cylindrospermopsin, microcystin, and saxitoxin), chlorophyll-a, and cyanobacterial toxin genetics as part of a National Water-Quality Assessment Project pilot study to describe cyanobacteria and cyanotoxin occurrence in the Nation's large rivers. The data release contains the genetic data (in .csv and .xlsx formats), qPCR standard curve information (in .csv and .xlsx formats), and a readme...
Categories: Data; Types: Map Service, OGC WFS Layer, OGC WMS Layer, OGC WMS Service; Tags: Anatoxin, California, Chattahoochee River near Whitesburg, GA, Chlorophyll-a, Connecticut, All tags...
thumbnail
From July through November 2018, 48 environmental samples and four quality-control samples were collected throughout the Lower Hudson, Chemung, and Eastern Lake Ontario River Basins. Samples were collected from seven production wells and eight domestic wells in the Eastern Lake Ontario Basin, 13 production wells and 12 domestic wells in the Lower Hudson River Basin, and four production wells and four domestic wells in the Chemung River Basin. Of the wells sampled, 27 were completed in bedrock and 21 were completed in sand and gravel. Approximately 20 percent of samples were collected from wells that were previously sampled in 2003, 2008, and 2013. Groundwater samples were collected prior to any treatment or filtration...
Categories: Data; Types: Map Service, OGC WFS Layer, OGC WMS Layer, OGC WMS Service; Tags: Albany County, Allegany County, Ambient Monitoring, Chemung County, Chemung River Basin, All tags...
thumbnail
This U.S. Geological Survey (USGS) Data Release provides phytoplankton data for samples collected from twelve large river sites throughout the United States, from June through October 2019. All data are reported as raw calculated values and are not rounded to USGS significant figures. The dataset includes all routine and quality assurance/quality control samples collected as part of a National Water Quality Assessment Project pilot study to describe cyanobacteria and cyanotoxin occurrence in the Nation's large rivers. Phytoplankton were identified to the lowest possible taxonomic level with both abundance (reported as both natural units and cells) and biovolume reported.
Categories: Data; Types: Map Service, OGC WFS Layer, OGC WMS Layer, OGC WMS Service; Tags: Algae, Aquatic Biology, California, Chattahoochee River near Whitesburg, GA, Connecticut, All tags...
thumbnail
The U.S. Geological Survey in cooperation with the New York State Department of Environmental Conservation, the Tug Hill Commission, the Jefferson County Soil and Water Conservation District, the Oswego County Soil and Water Conservation District, and the Tug Hill Land Trust studied the northern and central parts of the Tug Hill glacial aquifer to help communities make sound decisions about the groundwater resource. This child item dataset contains locations of surface water temperature sites for the northern and central parts of the Tug Hill aquifer.
thumbnail
This data release contains results of a high-water mark survey across the five boroughs of New York City following flash flooding caused by the remnants of Hurricane Ida, September 1, 2021. The survey was conducted between September 7 and November 23, 2021, and is based on observations of mud, debris, and seed lines left by the flooding. Real time and static GNSS surveying as well as available lidar data were used to determine high-water mark elevations at 83 locations. Additional data associated with Hurricane Ida flooding can be found in the USGS Flood Event Viewer, https://stn.wim.usgs.gov/fev/#2021Ida
thumbnail
This child item dataset contains a shapefile that delineates ice-margin positions in the Owasco Inlet watershed and surrounding area. Ice positions mostly represent pauses during the final retreat of the ice sheet from the area. Ice-margin positions are delineated by moraines (mostly till) in upland areas and by ice-contact deposits in the valleys.


map background search result map search result map Elevation contours, Morris Lake (Newton Reservoir), New Jersey, 2018 Mercury Concentrations in Bed Sediment, Bad River Watershed, Wisconsin, 2006-2015 Time Domain Electromagnetic Surveys Collected to Estimate the Extent of Saltwater Intrusion in Nassau and Queens County, New York, October-November 2017 Records of Selected Wells for Geohydrology and Water Quality Investigation of the Unconsolidated Aquifers in the Enfield Creek Valley, Town of Enfield, Tompkins County, New York, 2013-18 Aquifer Boundaries within the Fairport-Lyons Channel System and Adjacent Areas in Wayne, Ontario, and Seneca Counties, New York Traces of hydrogeologic sections within the Fairport-Lyons Channel System and Adjacent Areas in Wayne, Ontario, and Seneca Counties, New York Aquifer Boundaries in the Enfield Creek Valley Groundwater Quality Data from the Lower Hudson, Chemung, and Eastern Lake Ontario River Basins, New York, 2018 Inferred valley ice tongue positions in the Oneonta area, Otsego and Delaware Counties, New York Adirondack New York soil chemistry data, 1992-2017 (ver. 1.1, December 2020) Surface Water Temperature Sites in the Tug Hill Glacial Aquifer Phytoplankton Data from Owasco, Seneca, and Skaneateles Lakes, Finger Lakes Region, New York, 2019–2020 (ver. 2.1, June 2023) Adirondack and Catskill Stream-Fish Survey Dataset (ver. 7.0, December 2023) High-Water Marks in the Five Boroughs of New York City from Flash Flooding Caused by the Remnants of Hurricane Ida, September 1, 2021 Cyanotoxin, chlorophyll-a, and cyanobacterial toxin genetic data for samples collected at twelve large river sites throughout the United States, June through October 2019 Phytoplankton data for samples collected at twelve large river sites throughout the United States, June through October 2019 Ice-margin Positions in the Owasco Inlet Watershed Area, Cayuga and Tompkins Counties, New York Stream Temperature, Dissolved Radon, and Stable Water Isotope Data Collected along Headwater Streams in the Upper Neversink River Watershed, NY, USA (ver. 2.0, April 2023) Cyanobacteria, Cyanotoxin, Cyanotoxin Synthetase Gene, and other Water-Quality Data Collected from Five River Basins in the North Atlantic Appalachian Region, August through September, 2020 Three-Dimensional Point Cloud Data Collected with a Scanning Total Station on the Western Shoreline of the Shinnecock Nation Tribal Lands, Suffolk County, New York, 2022 Elevation contours, Morris Lake (Newton Reservoir), New Jersey, 2018 Three-Dimensional Point Cloud Data Collected with a Scanning Total Station on the Western Shoreline of the Shinnecock Nation Tribal Lands, Suffolk County, New York, 2022 Aquifer Boundaries in the Enfield Creek Valley Records of Selected Wells for Geohydrology and Water Quality Investigation of the Unconsolidated Aquifers in the Enfield Creek Valley, Town of Enfield, Tompkins County, New York, 2013-18 Stream Temperature, Dissolved Radon, and Stable Water Isotope Data Collected along Headwater Streams in the Upper Neversink River Watershed, NY, USA (ver. 2.0, April 2023) Inferred valley ice tongue positions in the Oneonta area, Otsego and Delaware Counties, New York Time Domain Electromagnetic Surveys Collected to Estimate the Extent of Saltwater Intrusion in Nassau and Queens County, New York, October-November 2017 Traces of hydrogeologic sections within the Fairport-Lyons Channel System and Adjacent Areas in Wayne, Ontario, and Seneca Counties, New York Aquifer Boundaries within the Fairport-Lyons Channel System and Adjacent Areas in Wayne, Ontario, and Seneca Counties, New York Ice-margin Positions in the Owasco Inlet Watershed Area, Cayuga and Tompkins Counties, New York High-Water Marks in the Five Boroughs of New York City from Flash Flooding Caused by the Remnants of Hurricane Ida, September 1, 2021 Mercury Concentrations in Bed Sediment, Bad River Watershed, Wisconsin, 2006-2015 Phytoplankton Data from Owasco, Seneca, and Skaneateles Lakes, Finger Lakes Region, New York, 2019–2020 (ver. 2.1, June 2023) Adirondack New York soil chemistry data, 1992-2017 (ver. 1.1, December 2020) Adirondack and Catskill Stream-Fish Survey Dataset (ver. 7.0, December 2023) Groundwater Quality Data from the Lower Hudson, Chemung, and Eastern Lake Ontario River Basins, New York, 2018 Cyanobacteria, Cyanotoxin, Cyanotoxin Synthetase Gene, and other Water-Quality Data Collected from Five River Basins in the North Atlantic Appalachian Region, August through September, 2020 Cyanotoxin, chlorophyll-a, and cyanobacterial toxin genetic data for samples collected at twelve large river sites throughout the United States, June through October 2019 Phytoplankton data for samples collected at twelve large river sites throughout the United States, June through October 2019