Skip to main content
Advanced Search

Filters: partyWithName: Jennifer L Graham (X) > partyWithName: U.S. Geological Survey - ScienceBase (X) > Types: OGC WFS Layer (X)

6 results (5ms)   

View Results as: JSON ATOM CSV
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 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
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
This U.S. Geological Survey (USGS) Data Release provides phytoplankton data for samples collected from eleven large river sites throughout the United States, from June through September 2017. 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 the potential for cyanobacteria and cyanotoxin occurrence in the Nation's large rivers. Phytoplankton were identified to the lowest possible taxonomic level and abundances (density reported as natural units) are reported.
Categories: Data; Types: Map Service, OGC WFS Layer, OGC WMS Layer, OGC WMS Service; Tags: Algae, California, Chattahoochee River near Whitesburg, GA, Connecticut, Connecticut River at Thompsonville, CT, All tags...
thumbnail
This U.S. Geological Survey (USGS) Data Release provides the phytoplankton tally sheet, including photomicrographs, for samples collected from eleven large river sites throughout the United States, from June through September 2017. All data are raw tallies, not calculated abundances or concentrations. 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 the potential for cyanobacteria and cyanotoxin ocurrence in the Nation's large rivers. Phytoplankton were identified to the lowest possible taxonomic level and abundances (density reported as natural units) are reported.
Categories: Data; Types: Map Service, OGC WFS Layer, OGC WMS Layer, OGC WMS Service; Tags: Algae, California, Chattahoochee River near Whitesburg, GA, Connecticut, Connecticut River at Thompsonville, CT, All tags...
thumbnail
This U.S. Geological Survey (USGS) data release provides discretely measured cyanotoxin, chlorophyll-a, and cyanobacterial toxin genetic data for samples collected from eleven large river sites throughout the United States, from June through September 2017. 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 potential cyanotoxin occurrence in the Nation's large rivers.
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...


    map background search result map search result map Cyanotoxin, chlorophyll-a, and cyanobacterial toxin genetic data for samples collected at eleven large river sites throughout the United States, June through September 2017 Phytoplankton data for samples collected at eleven large river sites throughout the United States, June through September 2017 Phytoplankton tally sheet, including photomicrographs, for samples collected at eleven large river sites throughout the United States, June through September 2017 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 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 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 Cyanotoxin, chlorophyll-a, and cyanobacterial toxin genetic data for samples collected at eleven large river sites throughout the United States, June through September 2017 Phytoplankton data for samples collected at eleven large river sites throughout the United States, June through September 2017 Phytoplankton tally sheet, including photomicrographs, for samples collected at eleven large river sites throughout the United States, June through September 2017