IDWR Document Search

Search By Water District


Doc Year Name Doc Date Doc Author DocType FileType Size
2006 011306 Affidavit of Tim Luke B21 Hearings pdf 179KB Download
2006 011306 Motion for Order of Interim Admin B21 & Notice of Hearing Hearings pdf 122KB Download
2006 011806 Certificate of Service B21 for Motion of Interim Admin Other pdf 917KB Download
2007 013107 Steering Cmte Mtg Freemont-Madison Irr Dist Minutes pdf 353KB Download
2007 020607 Notice of Annual Mtg and Hearing to Abolish West Water Meas Dist Other pdf 209KB Download
2006 021306 Breif in Support of Motion for Interim Admin B21 Hearings pdf 369KB Download
2006 022706 Affidavit of Tim Luke B22 Hearings pdf 175KB Download
2006 022706 Brief in Support of Motion B22 Hearings pdf 464KB Download
2006 022706 Ltr to Right Holder RE Motion for Interim Admin B22 Certificate / Oath pdf 57KB Download
2006 022706 Motion for Order of Interim Admin & Notice of Hearing B22 Orders pdf 324KB Download
2006 050106 Order Granting Motion for Order of Interim Admin of WR in B21 Orders pdf 201KB Download
2006 052506 Order_Granting_Int_Admin_B22_pt1_gw Orders pdf 215KB Download
2005 081005 Ltr to Lon Rich RE Corr of 070505 WR 21-11984 Correspondence pdf 104KB Download
2004 090804 Ltr to Atty RE Application 22-7792 Rowan Correspondence pdf 61KB Download
2006 101806 Individual Notice of Public Hearing Hearings pdf 517KB Download
2006 102606 Certificate of Service Mailing Notice of Pub Hearing WD100 Hearings pdf 399KB Download
2006 111406 Affidavit of Pub Post Register Hearing B21 & B22 Hearings pdf 285KB Download
2006 111406 Hearing Transcript B21 & 22 Hearings pdf 251KB Download
2006 122906 WD100 Final Order Creating Water District 100 & Cert of Service Orders pdf 1163KB Download
2007 2007 Annual Mtg Minutes & Resolutions 2/27/2007 Minutes pdf 316KB Download
2007 2007 WM Report_Minutes_Financials Report or Article pdf 2405KB Download
2008 2008 WM Report_Minutes_Financials Report or Article pdf 853KB Download
2009 2009 WM Report_Minutes_Financials Report or Article pdf 2511KB Download
2010 2010 Annual Mtg Minutes Minutes pdf 68KB Download
2010 2010 Watermater's Report WD100 Report or Article pdf 1138KB Download
2011 2011 Approved Minutes and resolution Minutes pdf 1066KB Download
2011 2011 Watermaster's Report Correspondence pdf 1048KB Download
2013 2012 Advisory Meeting Minutes 100 Minutes pdf 341KB Download
2012 2012 Approved Minutes and Resolutions Minutes pdf 261KB Download
2012 2012 Oath Cert Appt Certificate / Oath pdf 104KB Download
2012 2012 Watermaster's Report Correspondence pdf 1020KB Download
2013 2013 Cert of Appt & Oath Certificate / Oath pdf 416KB Download
2013 2013 Minutes Minutes pdf 586KB Download
2013 2013 Watermaster's Report Correspondence pdf 1062KB Download
2014 2014 WD100 Mninutes, Budget and WM Report Cefalo, James Report or Article pdf 826KB Download
2015 2015 Oaths and Certificates of Service IDWR Certificate / Oath pdf 251KB Download
2015 2015 WD100 WM Report Cefalo, James Report or Article pdf 930KB Download
2015 2015 WD100 WM Report Oaths Certificate / Oath pdf 247KB Download
2016 2016 WD100 Minutes IDWR Minutes pdf 244KB Download
2016 2016 WD100 Resolutions IDWR Report or Article pdf 221KB Download
2016 2016 WD100 WM Report WD100 Report or Article pdf 445KB Download
2017 2017 Certificates IDWR Certificate / Oath pdf 248KB Download
2017 2017 WD100 Minutes IDWR Minutes pdf 279KB Download
2017 2017 WD100 WM Report & Resolutions IDWR Report or Article pdf 639KB Download
2018 2018 Annual Meeting Minutes and Adopted Budget 1/30/2018 WD100 Minutes pdf 465KB Download
2018 2018 Watermasters Report 3/12/2019 WD100 Report or Article pdf 97KB Download
2019 2019 Annual Meeting Minutes and Adopted Budget 1/29/2019 WD100 Minutes pdf 682KB Download
2019 2019 Watermaster's Report 1/30/2020 WD 100 Report or Article pdf 121KB Download
2020 2020 Annual Meeting Minutes and Adopted Budget wd 100 Minutes pdf 353KB Download
2022 2022 Certificate of Appointment 100 Certificate / Oath pdf 258KB Download
2019 Certificate of Appointment IDWR Certificate / Oath pdf 294KB Download
2020 Certificate of Appointment- Treasurer 4/1/2020 IDWR Certificate / Oath pdf 25KB Download
2020 Certificate of Appointment- WM 4/1/2020 IDWR Certificate / Oath pdf 25KB Download
2018 ESPA Curtailment Order 08312018 8/31/2018 IDWR/G. Spackman Orders pdf 1450KB Download
2018 ESPA Curtailment Order_073118 7/31/2018 IDWR Orders pdf 658KB Download
2016 Final Order on Reconsideration in the Matter of Measuring Devices for GW Diversions 7/20/2016 IDWR Orders pdf 940KB Download
2017 Measurement Order Meeting Notice - 8/7/2017 IDWR/T. Luke Correspondence pdf 235KB Download
2010 Memorandum of Understanding 7/8/2010 Gary Spackman Other pdf 255KB Download
2006 Notice of Hearing WD100 Admin B21 & B22 Newspaper Hearings pdf 454KB Download
2017 Preliminary Measurement Order for Rexburg Bench 9/12/2017 IDWR Orders pdf 1012KB Download
2011 Preliminary Order Requiring Measuring Device WD100 Jeff Peppersack Orders pdf 583KB Download
2017 Preliminary Order Revising WD100 to Include Ground Water Rights in the Rexburg Bench Area IDWR Orders pdf 450KB Download
2021 WD100 2020 Watermaster Annual Report 1/28/2021 WD100 Other pdf 91KB Download
2021 WD100 2021 Annual Meeting Checklist 1/28/2021 WD100 Other pdf 65KB Download
2021 WD100 2021 Annual Meeting Information Form 1/28/2021 WD100 Other pdf 70KB Download
2021 WD100 2021 Annual Meeting Minutes, Financial Affairs 1/26/2021 WD100 Other pdf 368KB Download
2021 WD100 2021 Budget 1/28/2021 WD100 Other pdf 91KB Download
2021 WD100 2021 Certificate of Service & Letter- Assistant Watermaster 1/26/2021 IDWR Other pdf 122KB Download
2021 WD100 2021 Certificate of Service & Letter-Watermaster 1/26/2021 IDWR Other pdf 334KB Download
2021 WD100 2021 Oath of Office-Assistant Watermaster 3/9/2021 WD100 Other pdf 55KB Download
2021 WD100 2021 Oath of Office-Watermaster 1/28/2021 WD100 Other pdf 50KB Download
2021 WD100 2021 Statement of Financial Affairs WD100 Other pdf 62KB Download
2021 WD100 2021 Water District Contact Sheet 1/28/2021 WD100 Other pdf 43KB Download
2021 WD100 2021 Water District Contact Sheet (2) WD100 Other pdf 48KB Download
2021 WD100 2021 Watermaster Annual Report WD100 Other pdf 4738KB Download
2022 WD100 2022 Annual Meeting Checklist WD100 Other pdf 69KB Download
2022 WD100 2022 Annual Meeting Information Form WD100 Other pdf 56KB Download
2022 WD100 2022 Annual Meeting Minutes WD100 Other pdf 61KB Download
2022 WD100 2022 Budget WD100 Other pdf 18KB Download
2022 WD100 2022 Resolutions WD100 Other pdf 261KB Download
2022 WD100 2022 Statement of Financial Affairs 2/6/2023 WD100 Report Form pdf 52KB Download
2022 WD100 2022 Treasurer Change in Address Raybould, Jeff Other pdf 72KB Download
2022 WD100 2022 Water District Contact Sheet WD100 Other pdf 58KB Download
2022 WD100 2022 Watermaster Annual Report WD100 Report Form pdf 3606KB Download
2023 WD100 2023 Annual Meeting Information Form 11/9/2022 IDWR Other pdf 58KB Download
2023 WD100 2023 Annual Meeting Minutes 2/6/2023 WD100 Minutes pdf 310KB Download
2023 WD100 2023 Budget 2/6/2023 WD100 Other pdf 148KB Download
2023 WD100 2023 Certificates of Appointment & Letters 5/23/2023 IDWR Certificate / Oath pdf 363KB Download
2023 WD100 2023 Oath of Office- Assistant Watermaster 5/23/2023 IDWR Certificate / Oath pdf 45KB Download
2023 WD100 2023 Resolutions 2/6/2023 WD100 Other pdf 346KB Download
2023 WD100 2023 Water District Contact Sheet 2/6/2023 WD100 Other pdf 84KB Download
2021 WD100 Annual Meeting Information Form WD100 Other pdf 71KB Download
2017 WD100 Expansion Public Meeting Notice - 2/8/2017 2/8/2017 IDWR Correspondence pdf 360KB Download
2017 WD100_Exp_HearingNotice_032917_signed 3/29/2017 IDWR/G. Spackman Hearings pdf 1456KB Download