IDWR Document Search

Search By Water District


Doc Year Name Doc Date Doc Author DocType FileType Size
1999 030099 Annual Mtg Minutes 3/1/1999 Elsie Riggs Minutes pdf 103KB Download
1999 1999 Adopted Budget & Resolutions Elsie Riggs Report or Article pdf 80KB Download
2000 2000 61C & 61E Adopted Budget Report or Article pdf 1164KB Download
2000 2000 WM Report 2/20/2001 Cheryl McCallister Report or Article pdf 632KB Download
2001 2001 Proposed Budget Cheryl Mc Callister Report or Article pdf 168KB Download
2003 2003 Mtg Sched Other pdf 156KB Download
2004 2004 WM Report 1/12/2004 Jim Allen Report or Article pdf 163KB Download
2007 2007 WM Report Jim Allen Report or Article pdf 327KB Download
2011 2011 Adopted Budget & Resolutions partial year 9/13/2011 Teresa McCallum Report or Article pdf 133KB Download
2014 2014 Annual Meeting Minutes 1/13/2014 WD61C Minutes pdf 50KB Download
2014 2014 Treasurer's Report 12/31/2014 WD61C Other pdf 22KB Download
2014 2014 Watermaster's Report 1/14/2015 WD61C/D. Reynolds, WM Back File pdf 62KB Download
2015 2015 Annual Meeting Agenda 1/12/2015 WD61C Other pdf 29KB Download
2015 2015 Meeting Minutes 1/13/2015 WD61C Minutes pdf 43KB Download
2018 2018 Annual Meeting Minutes and By Laws 1/8/2018 WD61C/T. McCallum Minutes pdf 212KB Download
2021 2020 WATERMASTER REPORT WD 61C Report or Article pdf 111KB Download
2021 2021 ANNUAL MEETING MINUTES 1/11/2021 WD 61C Minutes pdf 317KB Download
2021 2021 TREASURER STATEMENT OF FINANCIAL AFFAIRS WD 61C Other pdf 88KB Download
2021 2021 WATER DISTRICT BUDGET WD 61C Other pdf 231KB Download
2022 Adopted Budget WD 61C Other pdf 312KB Download
2012 Adopted Budget T McCallum Other pdf 238KB Download
2010 Adopted Budget & Resolution Elsie Riggs Other pdf 263KB Download
1995 AJ Profile Report Other pdf 254KB Download
2011 Annual Meeting Agenda R Neal Other pdf 130KB Download
2016 Annual Meeting Agenda WD61C Other pdf 56KB Download
2021 Annual Meeting Agenda 1/11/2021 WD 61C Other pdf 24KB Download
2022 Annual Meeting Checklist 1/10/2022 WD 61C Other pdf 67KB Download
2022 Annual Meeting Information Request IDWR Other pdf 104KB Download
2021 Annual Meeting Information Request 11/27/2020 IDWR Other pdf 111KB Download
2020 Annual Meeting Information Request IDWR Other pdf 211KB Download
2023 Annual Meeting Information Request 11/8/2022 IDWR Other pdf 92KB Download
2019 Annual Meeting Information Request & Response IDWR & WD61C Other pdf 358KB Download
2019 Annual Meeting Minutes 1/14/2019 WD 61C Minutes pdf 63KB Download
2015 Annual Meeting Minutes 1/13/2015 WD61C Minutes pdf 146KB Download
2017 Annual Meeting Minutes 1/9/2017 61C Minutes pdf 29KB Download
2012 Annual Meeting Minutes T McCallum Minutes pdf 51KB Download
2013 Annual Meeting Minutes T McCallum Minutes pdf 120KB Download
2010 Annual Meeting Minutes Elsie Riggs Minutes pdf 796KB Download
2020 Annual Meeting Minutes WD 61C Other pdf 233KB Download
2022 Annual Meeting Minutes WD 61C Minutes pdf 54KB Download
2012 Annual Meeting Minutes & Adopted Budget T McCallum Minutes pdf 933KB Download
2011 Annual Mtg Minutes 9/13/2011 Teresa McCallum Minutes pdf 38KB Download
2010 Annual Mtg Minutes 8/31/2010 Minutes pdf 19KB Download
2007 Annual Mtg Minutes 1/9/2007 Minutes pdf 15KB Download
2009 Annual Mtg Minutes 1/12/2009 Elsie Riggs Minutes pdf 95KB Download
2008 Annual Mtg Minutes 1/12/2008 Elsie Riggs Other pdf 33KB Download
2004 Annual Mtg Minutes 2/9/2004 Elsie Riggs Minutes pdf 166KB Download
2001 Annual Mtg Minutes 3/6/2001 Dan Nelson Minutes pdf 177KB Download
2005 Annual Mtg Minutes 1/11/2005 Elsie Riggs Minutes pdf 85KB Download
2006 Annual Mtg Minutes 1/10/2006 Minutes pdf 54KB Download
2000 Annual Mtg Minutes 3/6/2000 Elsie Riggs Minutes pdf 282KB Download
2008 Annual Mtg Minutes (2) 1/12/2008 Elsie Riggs Minutes pdf 83KB Download
2000 Annual Mtg Notice 3/6/2000 Other pdf 20KB Download
2013 Annual Report Response D. Reynolds Report or Article pdf 55KB Download
2010 Approval of ByLaws Correspondence pdf 191KB Download
2014 Articles N Nettleton/ T McCallum Other pdf 99KB Download
2019 Assistant Watermaster Certificate of Appointment 2/6/2019 IDWR Certificate / Oath pdf 106KB Download
2019 Assistant Watermaster Official Oath 1/15/2019 WD 61C Certificate / Oath pdf 53KB Download
2000 Atty Legal Docs Motion for Interim etc 4/21/2000 Matt Howard Other pdf 386KB Download
2016 By-Laws of Bennett Creek Other pdf 97KB Download
2017 By-Laws of the Water District 61C Other pdf 100KB Download
2010 Certifcate of Appointment Watermaster 6/3/2010 IDWR Certificate / Oath pdf 253KB Download
2014 Certificate of Appointment 3/1/2014 J Westra Certificate / Oath pdf 81KB Download
2013 Certificate of Appointment 3/11/2013 IDWR Certificate / Oath pdf 526KB Download
2011 Certificate of Appointment 3/16/2011 IDWR Certificate / Oath pdf 148KB Download
2008 Certificate of Appointment - Oath Certificate / Oath pdf 110KB Download
2007 Certificate of Appointment - Oath Certificate / Oath pdf 104KB Download
2006 Certificate of Appointment - Oath Certificate / Oath pdf 101KB Download
2004 Certificate of Appointment - Oath Certificate / Oath pdf 109KB Download
2000 Certificate of Appointment - Oath Certificate / Oath pdf 397KB Download
1997 Certificate of Appointment - Oath - Petition for WM Services Certificate / Oath pdf 189KB Download
1995 Certificate of Appointment - Oath - Petition for WM Services Certificate / Oath pdf 180KB Download
1995 Certificate of Appointment - Oath - Petition for WM Services (2) Certificate / Oath pdf 175KB Download
2011 Certificate of Appointment (voided) 12/20/2010 IDWR Certificate / Oath pdf 323KB Download
2016 Certificate of Appointment- Treasurer 3/25/2016 IDWR Certificate / Oath pdf 66KB Download
2016 Certificate of Appointment- Watermaster 3/25/2016 IDWR Certificate / Oath pdf 66KB Download
2011 Cold Springs Bennett Creeks Annual Mtg Recap 9/14/2011 Teresa McCallum Minutes pdf 42KB Download
2006 Conversation Memo with Kathy Weston RE Flooding on Bennett Creek 4/12/2006 John Westra Other pdf 32KB Download
2011 Correspondence RE 2011 Meeting Time Other pdf 136KB Download
2011 Correspondence RE Special Meeting T McCallum Correspondence pdf 43KB Download
2011 Correspondence RE Water Delivery R Neal Correspondence pdf 704KB Download
2010 Correspondence RE Water Delivery 10/13/2010 IDWR/Corey Arellano Correspondence pdf 125KB Download
2011 Correspondence RE Water Users List T McCallum/ IDWR Correspondence pdf 244KB Download
2010 Correspondence RE Watermaster Resignation 7/12/2010 IDWR Correspondence pdf 76KB Download
2001 Draft Preliminary Order Measuring Devices for 61E Other pdf 121KB Download
2000 E-Mail fr Westra RE WM Pay Withheld 1/29/2001 John Westra Correspondence pdf 45KB Download
2011 Email RE Watermaster Position 3/1/2011 J Chambers Correspondence pdf 9KB Download
2000 IDWR Source Summary Report 5/5/2000 Steve Lester Report or Article pdf 288KB Download
2023 JAYSON REYNOLDS ASSISTANT WATERMASTER 2023 6/13/2023 Certificate / Oath pdf 127KB Download
2011 Letter Announcing Special Meeting T McCallum Correspondence pdf 18KB Download
2010 Letter RE: Void Disallowed Water Rights 9/8/2010 IDWR Correspondence pdf 49KB Download
2017 Letter Regarding Treasurer Certificate of Appointment IDWR Correspondence pdf 17KB Download
2017 Letter Regarding Watermaster Certificate of Appointment IDWR Certificate / Oath pdf 17KB Download
2010 Letter Requesting Special Meeting Elsie Riggs Correspondence pdf 19KB Download
2014 Letter to Watermaster 3/24/2014 S Lester Correspondence pdf 31KB Download
2000 Ltr fr Half Moon Ranch RE Jim Chambers Complaint Removal of WM 5/30/2000 Dan Nelson Correspondence pdf 84KB Download
2011 Ltr fr Iron Horse Ranch RE Water Measurement Non Compliance Issue 9/12/2011 John McCallum Correspondence pdf 28KB Download
2010 Ltr of Resignation for WD61C & E Ramiro Garza 7/2/2010 Ramiro Garza Correspondence pdf 8KB Download
2010 Ltr of Resignation Jose Garza 7/12/2010 John Westra Correspondence pdf 40KB Download
2000 Ltr to ARK Properties James McCallum RE Construction of Diversion Works Illegal Water Use 4/7/2000 Gary Spackman Correspondence pdf 132KB Download
2000 Ltr to ARK Properties RE Field Visit Results is being Diverted from a Legal POD 4/17/2000 Gary Spackman Correspondence pdf 122KB Download
2000 Ltr to Cheral McCallister RE Daily Monitoring of Cold Spg 6/8/2000 Gary Spackman Correspondence pdf 74KB Download
2000 Ltr to Cheral McCallister RE Duties of WM 5/23/2000 Gary Spackman Correspondence pdf 130KB Download
2000 Ltr to Cheral McCallister RE WM List for Cold Springs 5/25/2000 Dan Nelson Correspondence pdf 616KB Download
2002 Ltr to Cheral McCallister RE WM Responsibilities for Construction and Beaver Dam Removal 9/24/2002 Tim Luke Correspondence pdf 228KB Download
2000 Ltr to Dan Nelson RE Need More Water 5/22/2000 Jim Chambers Correspondence pdf 56KB Download
1995 Ltr to Dave Tuthill RE Requests Water Delivery for Livestock Open Headgate 11/10/1995 Corey Allendro Correspondence pdf 53KB Download
2008 Ltr to Dirk Howard RE Information Request 1/23/2008 Cynthia Clark Correspondence pdf 31KB Download
2001 Ltr to Elsie Riggs RE Action Against McCullum Diversion 2/21/2001 Dan Nelson Correspondence pdf 59KB Download
1995 Ltr to Harley Riggs RE Ltr from Cory Arellano Requesting Water Release 12/26/1995 Dave Tuthill Correspondence pdf 58KB Download
1995 Ltr to Harlie Riggs RE Corey Arellano Water Request 12/26/1995 Dave Tuthill Correspondence pdf 58KB Download
1995 Ltr to Howard Riggs RE Request Reports 11/13/1995 John Westra Correspondence pdf 51KB Download
1995 Ltr to Howard Riggs RE WD Request Reports-Forms 1/13/1995 John Westra Correspondence pdf 51KB Download
2000 Ltr to McCallister RE Request Reports 1/30/2001 John Westra Correspondence pdf 55KB Download
2006 Ltr to Misc RE Flooding on Bennett Creek 4/21/2006 John Westra Correspondence pdf 39KB Download
1996 Ltr to Sec RE Request Reports 5/9/1996 John Westra Correspondence pdf 30KB Download
1998 Ltr to WD Secretary RE Request for Mtg Information 61C & E 12/12/1997 John Westra Correspondence pdf 46KB Download
1995 MAP Other pdf 114KB Download
1995 MAP Snake River Birds of Prey Area Other pdf 114KB Download
2016 Meeting Info Request Cover Letter 11/25/2015 IDWR Other pdf 29KB Download
2020 Meeting Information Response WD 61C Other pdf 128KB Download
2014 Meeting Minutes T McCallum Minutes pdf 85KB Download
2012 Meeting Minutes T McCallum Minutes pdf 38KB Download
2014 Memo 3/24/2014 S Lester Other pdf 69KB Download
1996 Memo RE Discrepancy in Priority 61-277 3/26/1996 Mel Schulte Correspondence pdf 35KB Download
2000 Memo RE Field Visit for Illegal Use by John McCallum 5/26/2000 Dan Nelson Other pdf 361KB Download
1995 Memo RE Request Forms 3/10/1995 John Westra Other pdf 27KB Download
2011 Memo RE Watermaster Training 3/17/2011 R Neal/ IDWR Correspondence pdf 28KB Download
2010 Memo Regarding Watermaster Position 8/20/2010 IDWR Other pdf 714KB Download
1995 Memo to Elsie Riggs RE Request Reports-Forms 3/10/1995 John Westra Other pdf 27KB Download
2006 Memo to File RE Dilworth Complaint 2/1/2006 Manuel Rauhut Other pdf 478KB Download
2006 Memo to John Westra File RE UPRR Culvert Issues 4/13/2006 Chris Welcker Correspondence pdf 97KB Download
2016 Minutes Minutes pdf 36KB Download
2011 Misc Emails RE Split of Bennet & Cold Springs Rob Whitney Other pdf 52KB Download
1994 No Correspondence Other pdf 16KB Download
1994 No Correspondence (2) Other pdf 16KB Download
2000 Note to Gary Spackman RE Request Their Delivery of Water 3/31/2000 James Chambers Correspondence pdf 81KB Download
2001 Notes for file RE John McCullum Illegal Water Use 2/20/2001 Elsie Riggs Other pdf 58KB Download
2008 Office Day Referral & Notes 4/29/2008 R Whitney Other pdf 483KB Download
2000 Permit Application Double Decker Ranches Other pdf 182KB Download
2019 Petition for Watermasters Services 1/14/2019 WD 61C Other pdf 55KB Download
2006 Proposed ByLaws 61C & 61E Other pdf 127KB Download
2011 Return Mail IDWR Other pdf 62KB Download
2022 Roster of Attendance WD 61C Other pdf 59KB Download
2011 Special Meeting Minutes 3/16/2011 Elsie Riggs Minutes pdf 87KB Download
2011 Special Meeting Notice 3/1/2011 IDWR Correspondence pdf 53KB Download
2010 Special Mtg -Minutes 3/16/2011 Theresa McCallam Minutes pdf 87KB Download
2023 STEVE REYNOLDS WATERMASTER 2023 6/13/2023 Certificate / Oath pdf 124KB Download
2023 TERESA MCCALLUM TREASURER 2023 6/13/2023 Certificate / Oath pdf 121KB Download
2019 Treasurer Certificate of Appointment 2/6/2019 IDWR Certificate / Oath pdf 102KB Download
2018 Treasurer Certificate of Appointment IDWR Certificate / Oath pdf 360KB Download
2017 Treasurer Certificate of Appointment IDWR Certificate / Oath pdf 18KB Download
2015 Treasurer Oath 2/27/2015 Certificate / Oath pdf 28KB Download
2019 Treasurer Official Oath 1/14/2019 WD 1C Certificate / Oath pdf 51KB Download
2017 Treasurer Official Oath 1/9/2017 Teresa McCallum Certificate / Oath pdf 40KB Download
2016 Treasurer Official Oath 1/11/2016 Certificate / Oath pdf 40KB Download
2022 Treasurer Statement of Financial Affairs 1/10/2022 WD 61C Other pdf 63KB Download
2022 Water District Bylaws WD 61C Other pdf 261KB Download
2022 Water District Contact Sheet WD 61C Other pdf 55KB Download
2011 Water Master Record_Call Out by Double Anchor Richard Neal Other pdf 88KB Download
1995 Water Resource Board Members Other pdf 53KB Download
2011 Water User Letter 9/12/2011 J McCallum Correspondence pdf 17KB Download
2011 Water Users 2011 Annual Letter 11/1/2010 IDWR Correspondence pdf 43KB Download
2011 Water Users List IDWR Other pdf 196KB Download
2010 Watermast Report 9/7/2010 Ramiro Garza Other pdf 409KB Download
2018 Watermaster and Secretary Oaths 2018 WD61C Certificate / Oath pdf 179KB Download
2012 Watermaster Appointment 3/30/2012 IDWR Correspondence pdf 51KB Download
2018 Watermaster Certificate of Appointment IDWR Certificate / Oath pdf 359KB Download
2019 Watermaster Certificate of Appointment 2/6/2019 IDWR Certificate / Oath pdf 105KB Download
2017 Watermaster Certificate of Appointment IDWR Certificate / Oath pdf 18KB Download
2021 WATERMASTER CERTIFICATE OF APPOINTMENT 2/19/2021 IDWR Certificate / Oath pdf 114KB Download
2012 Watermaster Oath D Reynolds Certificate / Oath pdf 29KB Download
2021 WATERMASTER OFFICAL OATH 1/11/2021 WD 61C Certificate / Oath pdf 45KB Download
2014 Watermaster Official Oath 1/13/2014 D Reynolds Certificate / Oath pdf 34KB Download
2017 Watermaster Official Oath 1/9/2017 61C Certificate / Oath pdf 44KB Download
2016 Watermaster Official Oath 1/11/2016 Certificate / Oath pdf 40KB Download
2019 Watermaster Official Oath 1/15/2019 WD 61C Certificate / Oath pdf 50KB Download
2022 Watermaster Report 1/10/2022 WD 61C Report or Article pdf 191KB Download
2018 Watermasters Report 1/14/2019 WD 61C Report or Article pdf 237KB Download
2011 Watermasters Report D Reynolds Report or Article pdf 68KB Download
2016 Watermaster's Report 1/11/2016 Other pdf 159KB Download
2017 Watermaster's Report (2) 61C Report Form pdf 131KB Download
2015 WD 61C By Laws 1/12/2015 WD61C Other pdf 61KB Download
2011 WD61C - Bennett Creek - 2011 - Daily Diversion Records Sept thru Dec D Reynolds Diversion Records pdf 256KB Download
2013 WD61C - Bennett Creek - 2013 - Watermasters Report D Reynolds Diversion Records pdf 213KB Download
2014 WD61C - Bennett Creek - 2014 - Watermaster Report 3/20/2014 D Reynolds Diversion Records pdf 119KB Download
2014 WD61C - Bennett Creek - 2014 - Watermasters Report 1/12/2014 D Reynolds Diversion Records pdf 67KB Download
2017 WD61C - Bennett Creek - 2017 - 2017 Watermaster's Report 1/15/2018 WD61C/D. Reynolds Diversion Records pdf 230KB Download
2015 WM Cert of Appt 1/20/2015 IDWR Certificate / Oath pdf 94KB Download
2015 WM Oath 1/14/2015 WD61C/D. Reynolds, WM Certificate / Oath pdf 30KB Download