IDWR Document Search

Search By Water District


Doc Year Name Doc Date Doc Author DocType FileType Size
1995 010896 LTR to Packer RE Change of Audit Requirements Other pdf 87KB Download
1997 021897 LTR to Zausch from Cox RE 29-7892 Other pdf 21KB Download
2001 022201 LTR to Zaisch RE Permit 29-8243 Other pdf 82KB Download
2000 022400 Annual Mtg Minutes Other pdf 24KB Download
2005 030905 Note fr Krahn RE No Elected Officials or Reports Other pdf 32KB Download
1995 031495 Annual Mtg Minutes Other pdf 69KB Download
1994 031794 Annual Mtg Minutes Other pdf 112KB Download
2001 040501 Annual Mtg Minutes Other pdf 64KB Download
1994 050394 LTR to Packer RE Request for forms Other pdf 36KB Download
2002 081302 LTR to Honeycutt RE Sump Pond Other pdf 31KB Download
2002 082902 LTR to Jones fr Zausch Other pdf 25KB Download
2002 083002 Certified Ltr to Wells RE Cease & Desist Correspondence pdf 31KB Download
1998 092198 Memo fr Wilson RE Diversion fr Indian Creek Other pdf 204KB Download
2002 092402 LTR to Zausch RE WM Responsibilities Other pdf 227KB Download
2002 101102 LTR to Zausch RE WM Requirements Other pdf 35KB Download
1994 101794 LTR to Zausch RE Report Requirements Other pdf 71KB Download
2001 101901 LTR to Zausch RE Report Requirements Other pdf 44KB Download
1997 102397 LTR to Zausch RE Report Requirements Other pdf 52KB Download
1995 102795 LTR to Packer RE Request for WD Mtg Info Other pdf 106KB Download
2005 110104 LTR to Zausch RE Report Requirements Other pdf 28KB Download
1995 110795 LTR to Zausch RE Report Requirements Other pdf 67KB Download
1995 1995 Proposed Budget Other pdf 89KB Download
1995 1995 WM Report Other pdf 222KB Download
2009 2009 WM Report 12/18/2009 Robert Zausch Report or Article pdf 187KB Download
2010 2010 Proposed Budget Robert Zausch Report or Article pdf 106KB Download
2010 2010 WM Report Robert Zausch Report or Article pdf 156KB Download
2011 2011 Adopted Budget & Resolutions 4/7/2010 Todd Anderson Report or Article pdf 192KB Download
2011 2011 Proposed Budget Bob Zausch Report or Article pdf 139KB Download
2011 2011 WM Report 1/27/2012 Robert Zausch Report or Article pdf 223KB Download
2013 2013 Watermaster's Report 12/13/2013 WD29A Report or Article pdf 433KB Download
2014 2014 Annual Meeting Minutes and Adopted Budget WD29A Minutes pdf 284KB Download
2014 2014 Watermaster Report 12/15/2014 WD29A Report or Article pdf 772KB Download
2015 2015 Annual Meeting Minutes & Adopted Budget 3/16/2015 WD29A Minutes pdf 315KB Download
2016 2016 Watermaster's Report 12/13/2016 WD29A Report or Article pdf 374KB Download
2017 2017 Annual Meeting Minutes WD29A Minutes pdf 135KB Download
2017 2017 Watermaster Report 1/26/2018 WD29A Report or Article pdf 813KB Download
2018 2018 Annual Meeting Minutes and Adopted Budget 3/7/2018 WD29A Minutes pdf 140KB Download
2018 2018 Watermaters Report Water District 29A Report or Article pdf 778KB Download
2019 2019 Annual Meeting Minutes and Adopted Budget 3/14/2019 WD29A Minutes pdf 22KB Download
2020 2020 Annual Meeting Minutes ( Budget $0) 2/25/2020 WD29A Minutes pdf 207KB Download
2020 2020 Certificate of Appointment- AWM 3/10/2020 IDWR Certificate / Oath pdf 25KB Download
2020 2020 Certificate of Appointment- WM 3/11/2020 IDWR Certificate / Oath pdf 25KB Download
2016 Annual Meeting Minutes and Adopted Budget 3/15/2016 WD29A Minutes pdf 194KB Download
2013 Annual Mtg Minutes WD29A Minutes pdf 21KB Download
2011 Annual Mtg Minutes 4/8/2011 Todd Anderson Minutes pdf 35KB Download
2010 Annual Mtg Minutes 4/7/2010 Todd Anderson Minutes pdf 48KB Download
2009 Annual Mtg Minutes 4/9/2009 Todd Anderson Minutes pdf 17KB Download
2011 Certificate of Apointment - Oath - Petition for WM Services Certificate / Oath pdf 171KB Download
2016 Certificate of Appointment 3/8/2016 IDWR Certificate / Oath pdf 73KB Download
2015 Certificate of Appointment IDWR Certificate / Oath pdf 130KB Download
2018 Certificate of Appointment IDWR Certificate / Oath pdf 121KB Download
2017 Certificate of Appointment IDWR Certificate / Oath pdf 46KB Download
2002 Certificate of Appointment Certificate / Oath pdf 71KB Download
2019 Certificate of Appointment IDWR Certificate / Oath pdf 160KB Download
1994 Certificate of Appointment - Oath - Petition for WM Services Certificate / Oath pdf 278KB Download
2013 Certificate of Appointment - Oath - Petition for WM Services WD29A Certificate / Oath pdf 192KB Download
2014 Certificate of Service 5/9/2014 IDWR Certificate / Oath pdf 119KB Download
2013 Letter Requesting Watermasters Report for 2013 10/28/2013 IDWR Correspondence pdf 63KB Download
2010 Ltr to Robert Zausch RE Audit Requirements 1/15/2010 Dennis Dunn Correspondence pdf 68KB Download
2009 Ltr to Robert Zausch RE Audit Requirements_Current Water Rights List 6/12/2009 Tim Luke Correspondence pdf 428KB Download
2009 Ltr to Robert Zausch RE Report Requirements 10/23/2009 Dennis Dunn Correspondence pdf 32KB Download
2008 Ltr to Robert Zausch RE Report Requirements 12/5/2008 Dennis Dunn Correspondence pdf 21KB Download
2009 Ltr to WM RE Report Requirements 10/23/2009 Dennis Dunn Correspondence pdf 34KB Download
2007 Ltr to Zausch RE Report Requirements 12/5/2007 Dennis Dunn Correspondence pdf 22KB Download
2012 Meeting Minutes 3/15/2012 Anderson, Todd (WD Sec) Minutes pdf 37KB Download
2010 Oath 6/8/2010 Robert Zausch Certificate / Oath pdf 159KB Download
1983 Order Creating Water District 29A 2/25/1983 Orders pdf 112KB Download
2012 Proposed Budget 1/20/2012 Robert Zausch Report or Article pdf 134KB Download
2012 Watermaster Cert of Appt/Petition for WM's Services Certificate / Oath pdf 91KB Download
2012 Watermaster's Report 12/6/2012 Zausch, Robert Other pdf 275KB Download
2011 WD Information Sheet Other pdf 46KB Download
2013 WD29A - Pocatello Creek - 2013 - 2013 Adopted Budget WD29A Diversion Records pdf 259KB Download
2015 WD29A - Pocatello Creek - 2015 - Watermaster's Report 2/6/2016 WD29A/R. Zausch Diversion Records pdf 502KB Download
2021 WD29A 2021 Annual Meeting Information Form 1/22/2021 WD29A Other pdf 68KB Download
2021 WD29A 2021 Annual Meeting Minutes 5/3/2021 WD29A Other pdf 22KB Download
2021 WD29A 2021 Certificate of Service & Letter-Assistant Watermaster 6/8/2021 IDWR Other pdf 121KB Download
2021 WD29A 2021 Certificate of Service & Letter-Secretary 6/8/2021 IDWR Other pdf 120KB Download
2021 WD29A 2021 Certificate of Service & Letter-Watermaster 6/8/2021 IDWR Other pdf 119KB Download
2022 WD29A 2022 Annual Meeting Checklist WD29A Other pdf 67KB Download
2022 WD29A 2022 Annual Meeting Information Form WD29A Other pdf 64KB Download
2022 WD29A 2022 Annual Meeting Minutes WD29A Other pdf 108KB Download
2022 WD29A 2022 Certificate of Appointment & Letter Watermaster WD29A Other pdf 112KB Download
2022 WD29A 2022 Water District Contact Sheet WD29A Other pdf 45KB Download
2022 WD29A 2022 Watermaster Annual Report 1/4/2023 WD29A Report Form pdf 300KB Download
2023 WD29A 2023 Annual Meeting Information Form 11/2/2022 WD29A Other pdf 105KB Download
2023 WD29A 2023 Annual Meeting Minutes 3/20/2023 WD29A Minutes pdf 183KB Download
2023 WD29A 2023 Budget 1/4/2023 WD29A Other pdf 457KB Download
2023 WD29A 2023 Certificate of Appointment & Letter 3/22/2023 IDWR Certificate / Oath pdf 115KB Download
2023 WD29A 2023 Oath of Office-Watermaster 3/22/2023 WD29A Certificate / Oath pdf 59KB Download
2023 WD29A 2023 Water District Contact Sheet 3/20/2023 WD29A Other pdf 52KB Download
2001 WM Requirement Sheet Other pdf 42KB Download
1994 WM Requirement Sheet Other pdf 62KB Download
1995 WM Requirement Sheet Other pdf 67KB Download
2007 WM Requirement Sheet Other pdf 23KB Download
2005 WM Requirement Sheet Other pdf 26KB Download
2006 WM Requirement Sheet Other pdf 27KB Download
2002 WM Requirement Sheet Other pdf 39KB Download
2003 WM Requirement Sheet Other pdf 44KB Download
2008 WM Requirement Sheet Other pdf 21KB Download
2011 WM Requirement Sheet Other pdf 860KB Download
2010 WM Requirement Sheet Other pdf 41KB Download
2009 WM Requirement Sheet Other pdf 22KB Download