Robert Dudley
Robert Dudley is a Supervisory Hydrologist in the New England Water Science Center.
As Chief of the Statistical and Geospatial Section, New England Water Science Center, Rob manages a diverse team of scientists involved in a wide range of interpretive water-resources investigations that include water use, quantity, and quality, geospatial applications, and remote sensing. His project work has focused on regional and national-scale statistical investigations of trends and variability of surface waters and groundwaters, and developing methods for estimating river flow using satellite imagery and altimetry data.
Professional Experience
Supervisory Hydrologist, U.S. Geological Survey, New England Water Science Center, 2021 to Present
Hydrologist, U.S. Geological Survey, New England Water Science Center, 1998 to 2021
Education and Certifications
Licensed Professional Engineer, State of Maine, 2002 to Present
M.S. Civil & Environmental Engineering, University of Maine, 1998
B.S. Mechanical Engineering, University of Maine, 1994
Honors and Awards
Department of Interior Secretary’s Diversity Award Special Emphasis Program Achievement, DOI, 2000
Joseph Seifter Award for Human Health Risk Assessment, USEPA, 2014
Science and Products
Scoping of Flood Hazard Mapping Needs for Hancock County, Maine Scoping of Flood Hazard Mapping Needs for Hancock County, Maine
Scoping of Flood Hazard Mapping Needs for Androscoggin County, Maine Scoping of Flood Hazard Mapping Needs for Androscoggin County, Maine
Scoping of Flood Hazard Mapping Needs for Penobscot County, Maine Scoping of Flood Hazard Mapping Needs for Penobscot County, Maine
Estimated Magnitudes and Recurrence Intervals of Peak Flows on the Mousam and Little Ossipee Rivers for the Flood of April 2007 in Southern Maine Estimated Magnitudes and Recurrence Intervals of Peak Flows on the Mousam and Little Ossipee Rivers for the Flood of April 2007 in Southern Maine
Estimated Effects of Ground-Water Withdrawals on Streamwater Levels of the Pleasant River near Crebo Flats, Maine, July 1 to September 30, 2005 Estimated Effects of Ground-Water Withdrawals on Streamwater Levels of the Pleasant River near Crebo Flats, Maine, July 1 to September 30, 2005
Scoping of flood hazard mapping needs for Cumberland County, Maine Scoping of flood hazard mapping needs for Cumberland County, Maine
Scoping of flood hazard mapping needs for Somerset County, Maine Scoping of flood hazard mapping needs for Somerset County, Maine
Scoping of flood hazard mapping needs for Kennebec County, Maine Scoping of flood hazard mapping needs for Kennebec County, Maine
Streamflow statistics for the Dennys River at Dennysville, Maine, 1955-2004 Streamflow statistics for the Dennys River at Dennysville, Maine, 1955-2004
Historical late-winter and spring snowpack depth and equivalent water-content data for Maine Historical late-winter and spring snowpack depth and equivalent water-content data for Maine
Changes in the magnitude of annual and monthly streamflows in New England, 1902-2002 Changes in the magnitude of annual and monthly streamflows in New England, 1902-2002
Trends in timing, magnitude, and duration of summer and fall/winter streamflows for unregulated coastal river basins in Maine during the 20th century Trends in timing, magnitude, and duration of summer and fall/winter streamflows for unregulated coastal river basins in Maine during the 20th century
Non-USGS Publications**
**Disclaimer: The views expressed in Non-USGS publications are those of the author and do not represent the views of the USGS, Department of the Interior, or the U.S. Government.
Science and Products
Scoping of Flood Hazard Mapping Needs for Hancock County, Maine Scoping of Flood Hazard Mapping Needs for Hancock County, Maine
Scoping of Flood Hazard Mapping Needs for Androscoggin County, Maine Scoping of Flood Hazard Mapping Needs for Androscoggin County, Maine
Scoping of Flood Hazard Mapping Needs for Penobscot County, Maine Scoping of Flood Hazard Mapping Needs for Penobscot County, Maine
Estimated Magnitudes and Recurrence Intervals of Peak Flows on the Mousam and Little Ossipee Rivers for the Flood of April 2007 in Southern Maine Estimated Magnitudes and Recurrence Intervals of Peak Flows on the Mousam and Little Ossipee Rivers for the Flood of April 2007 in Southern Maine
Estimated Effects of Ground-Water Withdrawals on Streamwater Levels of the Pleasant River near Crebo Flats, Maine, July 1 to September 30, 2005 Estimated Effects of Ground-Water Withdrawals on Streamwater Levels of the Pleasant River near Crebo Flats, Maine, July 1 to September 30, 2005
Scoping of flood hazard mapping needs for Cumberland County, Maine Scoping of flood hazard mapping needs for Cumberland County, Maine
Scoping of flood hazard mapping needs for Somerset County, Maine Scoping of flood hazard mapping needs for Somerset County, Maine
Scoping of flood hazard mapping needs for Kennebec County, Maine Scoping of flood hazard mapping needs for Kennebec County, Maine
Streamflow statistics for the Dennys River at Dennysville, Maine, 1955-2004 Streamflow statistics for the Dennys River at Dennysville, Maine, 1955-2004
Historical late-winter and spring snowpack depth and equivalent water-content data for Maine Historical late-winter and spring snowpack depth and equivalent water-content data for Maine
Changes in the magnitude of annual and monthly streamflows in New England, 1902-2002 Changes in the magnitude of annual and monthly streamflows in New England, 1902-2002
Trends in timing, magnitude, and duration of summer and fall/winter streamflows for unregulated coastal river basins in Maine during the 20th century Trends in timing, magnitude, and duration of summer and fall/winter streamflows for unregulated coastal river basins in Maine during the 20th century
Non-USGS Publications**
**Disclaimer: The views expressed in Non-USGS publications are those of the author and do not represent the views of the USGS, Department of the Interior, or the U.S. Government.