IDWR Document Search

Search By Water District


Doc Year Name Doc Date Doc Author DocType FileType Size
1996 010206 Annual WD Mtg Other pdf 182KB Download
1995 010295 LTR to Misc RE WD Mtg Other pdf 183KB Download
2004 011204 Annual Mtg Minutes Other pdf 160KB Download
2005 011606 Annual Mtg Minutes Other pdf 38KB Download
2006 011606 Annual Mtg Minutes Minutes pdf 157KB Download
2006 011606 Memo fr Wristisen RE Requesting Clarification on Smith Well Other pdf 27KB Download
2001 011801 Memo to Young RE Christiansen Other pdf 64KB Download
2001 012801 Annual Mtg Minutes Other pdf 32KB Download
2001 012901 LTR to Shuler RE Enforcement of Water Rights Other pdf 107KB Download
2001 013001 Memo fr Neibauer RE Deep Wells for 2001 Season Other pdf 41KB Download
2005 013105 Prelim Order Conj Mgmnt name of Lloyd Other pdf 861KB Download
2001 020101 LTR to Shuler RE Request for Reports Other pdf 59KB Download
2000 020101 LTR to Shuler RE Request Forms Other pdf 54KB Download
2000 020500 LTR to Jorgensen RE NOV & Cease & Desist Other pdf 495KB Download
2005 020805 LTR fr Lloyd Petition for Reconsideration Other pdf 120KB Download
2002 021402 Annual Mtg Minutes Other pdf 153KB Download
2005 021505 LTR of Info Error on Srv List Other pdf 33KB Download
2000 021800 LTR to Jorgensen RE Water Rights for Feedlots Other pdf 170KB Download
2001 022001 MEMO Other pdf 17KB Download
1997 022497 Annual WD Mtg Notes Other pdf 745KB Download
2000 022500 LTR to Beckstead RE Jorgensen Farms Other pdf 59KB Download
1997 022697 LTR to Larsen RE Rigby WR Other pdf 131KB Download
1996 022697 LTR to Larson RE Rigby WR Other pdf 295KB Download
1996 022697 Withdrawl Estimates Using Power Records Other pdf 117KB Download
1996 022896 Projected WD Assesments Other pdf 208KB Download
1997 022897 LTR fr Hudson & Assoc RE Rigby & Yost Well Monitoring Other pdf 98KB Download
2000 022900 LTR to Lloyd RE Jorgensen Farms Other pdf 61KB Download
2005 030305 Order Denying Petition for Reconsideration Other pdf 288KB Download
1996 030596 Annual Mtg Minutes Other pdf 139KB Download
1996 030596 Bancroft-Lund GWD Mtg Other pdf 475KB Download
1996 030596 Itemized Expenses Other pdf 79KB Download
2001 030801 LTR to Wistisen RE Annual Budget Rep & WM Summary Other pdf 221KB Download
2005 030805 LTR RE Sent Explanatory Info Sheet Other pdf 82KB Download
2001 030901 MEMO BANCROFT LUND Other pdf 8107KB Download
1998 031398 Annual Mtg Minutes Other pdf 1241KB Download
1997 031398 Annual Mtg Minutes Other pdf 757KB Download
2001 031601 LTR to Atty Budge RE Lloyd WR #13-2313 Other pdf 34KB Download
1998 040198 WM Duties & Assignments Other pdf 111KB Download
2000 040500 LTR to Gem Valley Farms RE xfr 5545 Other pdf 183KB Download
1999 040899 Annual Mtg Minutes Other pdf 132KB Download
1996 040996 LTR to Waddoups RE Copy of WM Handbook Other pdf 86KB Download
1997 041398 Memo fr Luke RE Summary of Water use Estimates Other pdf 769KB Download
1999 041399 LTR to Shuler RE Requested Documents Other pdf 148KB Download
2004 041504 Note fr Lloyd RE Failed Negociations Water Call Other pdf 45KB Download
1996 041696 Memo to Young RE Petition for Delivery of GW Other pdf 520KB Download
1999 042399 LTR to Don Rigby RE Water Rights Other pdf 101KB Download
1996 042596 LTR to Water User RE Conference for Delivery of GW Other pdf 1488KB Download
2000 050200 LTR fr Farm Credit Services RE Neibaur Water Rights Other pdf 514KB Download
1996 050396 LTR to Rigby RE Summary of Water Measurement Levels Other pdf 120KB Download
1996 050396 LTR to Yost RE Measurement of Well Water Other pdf 121KB Download
1996 051396 Diversion by Source Other pdf 292KB Download
1996 051396 WD Mailing List Other pdf 137KB Download
2000 051500 LTR to Gem Valley Farms RE xfr 5545 Place of Use Other pdf 116KB Download
1996 051696 Petition for Delivery of GW Other pdf 183KB Download
2000 052400 Note to Luke fr Shuler Other pdf 78KB Download
2004 052604 Notice of Hearing RE Conjunctive Mgmnt-Lloyd Other pdf 434KB Download
2000 052695 Prelim Ord RE Formation of a WD Other pdf 1125KB Download
1995 052695 Prelim Order RE Proposed WD13T Other pdf 1345KB Download
2003 060403 Fax to Neibaur RE Gem Valley Farms Fax of 6-2 Other pdf 87KB Download
2000 060700 MEMO To Shuler RE Work Sched Items Other pdf 160KB Download
1995 060895 LTR to Rural Economic & Community Dev RE Proposed Improve Water Supply Other pdf 118KB Download
2003 060903 Fax to Neibaur RE Gem Valley Farms Fax of 6-2 Other pdf 56KB Download
1998 061098 LTR to Waddoups RE Water Level Meter Other pdf 87KB Download
2002 061102 Fax To Neibaur RE Gem Valley Farms fax of 06-06 Other pdf 78KB Download
2003 061203 LTR from Neibaur RE D.C. Well Sect29 Other pdf 151KB Download
2003 061303 Fax to Neibaur RE fax dated 6-12 Other pdf 56KB Download
2004 061303 Fax to Neibaur RE Resolution to 13-8198B Other pdf 208KB Download
2002 061402 Fax to Neibaur RE Gem Valley Farms fax of 6-11 Other pdf 53KB Download
1996 061496 Eastern Region Equipment Checkout Other pdf 50KB Download
2000 062300 LTR to Gem Valley Farms RE xfr 5545 Severence of Main Line Other pdf 87KB Download
1999 062399 LTR to Gem Valley Farms RE NOV Other pdf 228KB Download
2002 062402 Fax to Young from New Well for Warren LLoyd Other pdf 51KB Download
1996 062796 LTR to Advisory Committee RE WM Job Description Other pdf 327KB Download
1996 062896 Final Ord RE Xfr for Gem Valley Farms Other pdf 1305KB Download
1996 062896 Neibaur NOV Other pdf 705KB Download
2001 070501 LTR to Neibaur RE NOV Other pdf 252KB Download
2004 070804 LTR to Jorgensen RE Temp Chg App Other pdf 114KB Download
1999 070999 LTR to Gem Valley Farms RE Agreement & Consent Order Other pdf 409KB Download
2000 071300 Note to Luke fr Shuler Other pdf 50KB Download
2001 071301 Memo to File RE Field Inspect Gem Valley Farms Other pdf 162KB Download
1999 071499 Agreement & Consent Order Other pdf 361KB Download
2001 071601 LTR to Neibaur RE NOV Other pdf 347KB Download
2004 071804 Order Vacating Hearing & Order Authorisng Discovery Lloyd Other pdf 22KB Download
1998 072098 LTR to Waddoups RE Water Level Meter Other pdf 39KB Download
2003 072103 Field form for Measurement Problem Other pdf 269KB Download
1995 072195 Memo fr Rassier RE WD Mtg Other pdf 113KB Download
1996 072396 Agreement & Consent RE Niebaur-Gem Valley Farms NOV Other pdf 255KB Download
2001 072501 LTR fr Gem Valley Farms RE Compliance Conf Request Other pdf 28KB Download
1995 072595 Memo to Rassier RE WD Mtg Other pdf 88KB Download
1995 072695 Certificate of Mailing Other pdf 252KB Download
1995 072695 LTR to Wateruser RE Notice of Dist Mtg Other pdf 115KB Download
1999 080299 Memo to Jorgensen RE Review Complaints Other pdf 62KB Download
2001 080301 LTR to Neibaur RE Dt of Compliance Conference Other pdf 44KB Download
1999 080499 LTR to Gem Valley Farms RE Agreement & Consent Other pdf 92KB Download
1995 080795 Annual Mtg Minutes Other pdf 106KB Download
1995 080995 LTR Christensen RE Advisory Mtg Other pdf 54KB Download
1995 080995 LTR to Christensen RE Ban-Lund Advisory Mtg Other pdf 54KB Download
1999 081299 LTR to Gem Valley Farms RE Agreement & Consent Order Other pdf 68KB Download
1996 081396 LTR to Rigby RE Match Well w WR Other pdf 270KB Download
2001 081601 Memo fr Neibaur RE Phil Yost Ltr Other pdf 43KB Download
2001 081601 Notes RE Observations of Hansen Well & Gem Valley Pivots Other pdf 56KB Download
2003 082703 Fax to Luke fr Cindy RE Notes fr WM Other pdf 198KB Download
2003 082803 LTR from Atty RE Petition for Lloyd Delivery Call Other pdf 2016KB Download
2000 082900 LTR fr Atty RE Lloyd WR 13-213 Other pdf 366KB Download
1996 082996 LTR to Larson RE Rigby WR Other pdf 206KB Download
1996 082996 LTR to Niebaur RE Flow Meter Other pdf 248KB Download
2004 083104 Moratorium & Final Order Dissolving Bc-Lund GWMA Other pdf 547KB Download
2000 090100 LTR to Budge RE Lloyd Water Right 13-213 Other pdf 191KB Download
2003 090203 LTR To Foster Petition for Delivery Call Other pdf 375KB Download
2001 090701 Memo to file RE Compliance Conf Other pdf 156KB Download
2000 091200 LTR fr Atty RE Lloyd Right 13-213 Other pdf 122KB Download
2000 091300 Memo fr Saxton RE Request to Eval Hydro Info Other pdf 85KB Download
2003 091503 Consent Order & Agreement Other pdf 139KB Download
2003 091503 LTR to Jorgensen RE Consent Ord & Agreemnt Other pdf 224KB Download
2003 091503 LTR to Jorgensen RE NOV Other pdf 42KB Download
2003 091503 NOV Receipt Other pdf 35KB Download
2003 091703 LTR to Jorgensen RE Stuck Water Level Probe Other pdf 141KB Download
2002 092402 LTR to WM RE WM Responsibilities Other pdf 221KB Download
2000 092900 Memo to Sutter RE Lloyd Delivery Call Other pdf 710KB Download
2003 092903 Memo to Sutter RE Delivery Call Other pdf 768KB Download
2003 100082 GW Supply & Water Rights Bancroft Lund area Other pdf 3838KB Download
2000 101100 Memo fr Luke to Norm Y RE Info on Lloyd Well Other pdf 2838KB Download
2000 101200 Memo to Lloyd RE Mtg Other pdf 93KB Download
2000 101300 LTR to Lloyd RE Diversion Shortage Other pdf 52KB Download
1999 101499 Memo to Gem Valley Farms RE Christensen Well Removing Pwr Supply Lock Other pdf 59KB Download
1995 101795 Memo fr Saxton RE List of to-dos Other pdf 60KB Download
2000 101900 LTR to Shuler RE Request for reports Other pdf 71KB Download
2000 102000 E-mail to Norm Young RE Lloyd Well Problems Other pdf 106KB Download
2000 102300 LTR to Yost RE Water Shortages Other pdf 361KB Download
1999 102699 LTR to Jorgensen RE Diversion of Ground Water Other pdf 116KB Download
1999 102899 LTR to Waddoups RE Report Requirements Other pdf 38KB Download
2004 110104 LTR to Schuler RE Report Requirements Other pdf 28KB Download
2006 110105 Ltr to Craig Shuler RE Report Requirements Other pdf 29KB Download
2007 110106 Ltr to Shuler RE Report Requirements Correspondence pdf 28KB Download
1996 110891 Directors Report Other pdf 961KB Download
1999 111099 LTR to Jorgensen RE WR 13-7161 Other pdf 49KB Download
1999 111299 LTR fr RE Gem Valley Transfers & Water Rights Other pdf 38KB Download
2000 111600 Memo fr Luke RE Ltr on Lloyd Well Production Other pdf 852KB Download
2001 112600 LTR to Users RE Monitoring of Wells in Bancroft Lund Other pdf 213KB Download
2003 112603 WR Agreement Other pdf 327KB Download
2000 112800 LTR to Lloyd Farms RE Request Forms for Call Other pdf 236KB Download
1999 112999 LTR to Lloyd RE Corr of 111299 Other pdf 207KB Download
1999 120299 LTR to Water User RE Monitoring of wells in Bancroft Lund Other pdf 148KB Download
1996 120496 LTR to Neibaur RE Unauth Use Other pdf 311KB Download
1999 121799 Memo fr Scholer RE Water level info Other pdf 397KB Download
2005 122805 LTR to Schuler RE Expenses Monitoring Bancroft Lund Wells Other pdf 29KB Download
2006 122806 Ltr to Water Users RE Water Measurement Summary Other pdf 118KB Download
2000 1999 Power Record Diversion Estimate Other pdf 212KB Download
2005 2005 Financial Report Other pdf 16KB Download
2007 2007 GWLevel Measurement Program Other pdf 496KB Download
2007 2007 WM Report Report or Article pdf 45KB Download
2008 2008 GW Level Measurement Program Report 6/12/2008 Report or Article pdf 431KB Download
2009 2009 Adopted Budget & Resolutions Report or Article pdf 73KB Download
2010 2010 Adopted Budget & Resolutions 1/19/2010 Dale Wistisen Report or Article pdf 89KB Download
2010 2010 WM Report Dale Wistisen Report or Article pdf 73KB Download
2012 2012 Adopted Budget 12/27/2010 WD13T Diversion Records pdf 44KB Download
2012 2012 WM Report 12/27/2012 WD13T Diversion Records pdf 325KB Download
2013 2013 Adopted Budget WD13T Diversion Records pdf 81KB Download
2013 2013 Watermaster's Report 12/24/2013 WD13T Report or Article pdf 690KB Download
2014 2014 Annual Meeting & Adopted Budget 1/14/2014 13T Minutes pdf 294KB Download
2014 2014 Watermater Report 1/9/2015 WD13T Report or Article pdf 743KB Download
2015 2015 Annual Meeting Minutes and Adopted Budget 1/26/2015 WD13T Minutes pdf 198KB Download
2015 2015 Watermaster Report 1/25/2016 WD13E Report or Article pdf 404KB Download
2016 2016 Annual Meeting and Adopted Budget 1/11/2016 WD13T Minutes pdf 314KB Download
2016 2016 Watermaster's Report WD13T Report or Article pdf 428KB Download
2017 2017 Annual Meeting Minutes and Adopted Budget 1/16/2017 WD13T Minutes pdf 194KB Download
2017 2017 Watermasters Report 1/19/2018 WD13T Report or Article pdf 604KB Download
2018 2018 Annual Meeting Minutes and Adopted Budget 1/22/2018 WD13T Minutes pdf 73KB Download
2018 2018 Watermaster's Report WD13T Report or Article pdf 1203KB Download
2019 2019 Annual Meeting and Adopted Budget 1/21/2019 WD13T Minutes pdf 442KB Download
2019 2019 Watermaster's Report WD13T Report or Article pdf 1197KB Download
2020 2020 Annual Meeting Minutes & Adopted Budget 1/2/2020 WD13T Minutes pdf 240KB Download
2020 2020 Proposed Budget WD13T Other pdf 90KB Download
1998 96-97-98 Summary Report Other pdf 1370KB Download
2013 Annual Mtg Minutes 1/14/2013 WD13T Minutes pdf 57KB Download
2012 Annual Mtg Minutes 1/10/2012 WD13T Minutes pdf 51KB Download
2008 Annual Mtg Minutes 1/14/2008 Dale Wistisen Minutes pdf 242KB Download
2011 Annual Mtg Minutes 1/10/2011 Minutes pdf 39KB Download
2010 Annual Mtg Minutes 1/19/2010 Dale Wistisen Minutes pdf 30KB Download
2009 Annual Mtg Minutes 1/20/2009 Dale Wistisen Minutes pdf 80KB Download
2007 Annual Mtg Minutes 1/15/2007 Dale Wistisen Minutes pdf 119KB Download
2003 Bancroft Lund GWMA Well Data & Hydrographs Other pdf 1131KB Download
1997 Bancroft Lund Water Level Measurements Other pdf 765KB Download
2019 Certificate of Appointment IDWR Certificate / Oath pdf 127KB Download
2018 Certificate of Appointment 4/27/2018 IDWR Certificate / Oath pdf 89KB Download
2017 Certificate of Appointment IDWR Certificate / Oath pdf 51KB Download
2016 Certificate of Appointment 1/27/2016 IDWR Certificate / Oath pdf 58KB Download
2015 Certificate of Appointment 4/27/2015 IDWR Certificate / Oath pdf 157KB Download
2014 Certificate of Appointment IDWR Certificate / Oath pdf 108KB Download
2010 Certificate of Appointment - Oath Certificate / Oath pdf 72KB Download
2011 Certificate of Appointment - Oath Certificate / Oath pdf 135KB Download
2008 Certificate of Appointment - Oath - Petition for WM Services Certificate / Oath pdf 79KB Download
2012 Certificate of Appointment - Oath - Petition for WM Services 3/1/2012 WD13T Certificate / Oath pdf 220KB Download
2013 Certificate of Appointment - Oath - Petition for WM Services 5/6/2013 Certificate / Oath pdf 272KB Download
2020 Certificate of Appointment- Treasurer 6/12/2020 IDWR Certificate / Oath pdf 25KB Download
2020 Certificate of Appointment- WM 6/12/2020 IDWR Certificate / Oath pdf 25KB Download
1999 Certified Mail Receipts Neibauer Other pdf 283KB Download
2009 Daily Diversion Records Diversion Records pdf 334KB Download
2013 Default Order - Petition for Conjunctive Management IDWR Correspondence pdf 221KB Download
2001 E-mail fr Skip Jones RE Chad Neibauer Conf Other pdf 35KB Download
1997 Estimates of Volumn Withdrawls using Power Records Other pdf 263KB Download
2010 Ground Water Level Measurements Craig Shuler Report or Article pdf 361KB Download
2011 GroundWaterLevelMeasurements Craig Shuler Report or Article pdf 462KB Download
1997 GW Hydrographs Other pdf 761KB Download
2009 GW Level Measurement Program Report Dale Wistisen Report or Article pdf 333KB Download
1999 Holsten Observation Well Other pdf 72KB Download
2000 Holsten Observation Well 2000 Data Other pdf 379KB Download
2000 Holston Observation Well 99-01 Other pdf 788KB Download
2000 Hydrographs Other pdf 92KB Download
2000 Irrigation Well Estimated Diversion Other pdf 1094KB Download
2013 Letter Requesting Watermasters Report for 2013 10/28/2013 IDWR Correspondence pdf 63KB Download
2008 Ltr to Craig Shuler RE Report Requirements 12/5/2008 Dennis Dunn Correspondence pdf 21KB Download
2009 Ltr to Dale Wistisen RE Budget Report Form 1/29/2009 Tim Luke Correspondence pdf 49KB Download
2010 Ltr to Keith Jorgensen RE Flowmeter Required by Consent Order of June242009 Tim Luke Correspondence pdf 105KB Download
2009 Ltr to Water Users RE Measurement Summary 1/18/2010 Craig Shuler Correspondence pdf 33KB Download
2008 Ltr to Water Users RE Summary of Water Measurement 1/28/2009 Craig Shuler Correspondence pdf 31KB Download
2009 Ltr to Water Users RE Water Measurement Summary Bancroft Lund 1/28/2008 Craig Shuler Correspondence pdf 36KB Download
2007 Ltr to Water Users RE Water Measurements & Customer Balance Summary 12/13/2007 Craig Shuler Correspondence pdf 260KB Download
2009 Ltr to WM RE Report Requirements 10/23/2009 Dennis Dunn Correspondence pdf 23KB Download
1996 LTRs fr Lloyd RE Dellivery Calls Other pdf 245KB Download
2003 MAP Other pdf 667KB Download
1998 Misc Measurement Info Other pdf 926KB Download
1998 Misc Measurement Info 2 Other pdf 1271KB Download
2000 Misc Notes Other pdf 383KB Download
1996 Misc Water Level Measurements Other pdf 320KB Download
2004 Note fr Shuler RE Jorgensen Well Condition Other pdf 109KB Download
2001 Note fr Yost RE Neibaur Pivot Other pdf 191KB Download
2007 Oath Certificate / Oath pdf 46KB Download
2006 Order Creating Contested Case & Establish Filing Deadlines 1/27/2006 Orders pdf 532KB Download
1997 Report of Financial Activity Other pdf 77KB Download
2010 Request for Reports Sharla Cox Correspondence pdf 38KB Download
2012 Requesting Watermaster's Report Letter 10/9/2012 IDWR Correspondence pdf 34KB Download
1996 Statutes IDAPA 37 Title 3 Chapter 11 Other pdf 1942KB Download
2003 Stoddard-Lloyd POD & WLVL Level Other pdf 141KB Download
1999 Volume Data Qualifiers Other pdf 457KB Download
2000 Volume Data Qualifiers Other pdf 190KB Download
1997 Volumes Withdrawls fr Flowmeters Other pdf 797KB Download
2004 Warren Lloyd hearing cancel 211 Other pdf 38KB Download
2009 WD Information Sheet Other pdf 22KB Download
2003 WD13-T 2003 Ground Water Level Measurements Other pdf 301KB Download
2021 WD13T 2020 Statement of Financial Affairs 1/27/2021 WD13T Other pdf 137KB Download
2021 WD13T 2020 Watermasters Annual Report 1/19/2021 WD13T Other pdf 1076KB Download
2021 WD13T 2021 Annual Meeting Information Form 12/7/2020 WD13T Other pdf 68KB Download
2021 WD13T 2021 Annual Meeting Minutes 1/5/2021 WD13T Other pdf 62KB Download
2021 WD13T 2021 Budget 2/1/2021 WD13T Other pdf 206KB Download
2021 WD13T 2021 Certificate of Service & Letter-Treasurer 6/8/2021 IDWR Other pdf 118KB Download
2021 WD13T 2021 Certificate of Service & Letter-Watermaster 6/8/2021 IDWR Other pdf 118KB Download
2021 WD13T 2021 Oath of Office Watermaster 1/19/2021 WD13T Other pdf 24KB Download
2021 WD13T 2021 Statement of Financial Affairs WD13T Other pdf 126KB Download
2021 WD13T 2021 Water District Contact Sheet 1/19/2021 WD13T Other pdf 43KB Download
2021 WD13T 2021 Watermaster Annual Report WD13T Other pdf 862KB Download
2022 WD13T 2022 Annual Meeting Attendance WD13T Other pdf 62KB Download
2022 WD13T 2022 Annual Meeting Checklist WD13T Other pdf 60KB Download
2022 WD13T 2022 Annual Meeting Information Form WD13T Other pdf 56KB Download
2022 WD13T 2022 Budget WD13T Other pdf 355KB Download
2022 WD13T 2022 Certificates of Appointment & Letters WD13T Other pdf 221KB Download
2023 WD13T 2022 Statement of Financial Affairs & 2023 Budget 1/26/2023 WD13T Report Form pdf 421KB Download
2022 WD13T 2022 Water District Contact Sheet WD13T Other pdf 47KB Download
2022 WD13T 2022 Watermaster Annual Report 1/26/2023 WD13T Report Form pdf 1115KB Download
2023 WD13T 2023 Annual Meeting Information Form 12/12/2022 WD13T Other pdf 58KB Download
2023 WD13T 2023 Annual Meeting Minutes 10/26/2023 WD13T Other pdf 177KB Download
2023 WD13T 2023 Certificates of Appointment & Letters 2/10/2023 IDWR Other pdf 231KB Download
2023 WD13T 2023 Water District Contact Sheet 1/26/2023 WD13T Other pdf 90KB Download
2000 Well Diversion Records Other pdf 278KB Download
2003 WM Requirement Sheet Other pdf 44KB Download
2004 WM Requirement Sheet Other pdf 44KB Download
2002 WM Requirement Sheet Other pdf 36KB Download
1999 WM Requirement Sheet Other pdf 32KB Download
2001 WM Requirement Sheet Other pdf 36KB Download
2011 WM Requirement Sheet Other pdf 862KB Download
2009 WM Requirement Sheet Other pdf 26KB Download
2010 WM Requirement Sheet Other pdf 27KB Download
2006 WM Requirement Sheet Other pdf 26KB Download
2007 WM Requirement Sheet Other pdf 25KB Download