IDWR Document Search

Search By Water District


Doc Year Name Doc Date Doc Author DocType FileType Size
1997 010797 LTR fr WD95C to Kootenai County Auditor RE xfr of funds Other pdf 29KB Download
1998 021699 Memo fr Beardsley RE 98 WD Records Other pdf 12KB Download
1998 031698 Annual Mtg Minutes Other pdf 96KB Download
1996 031896 Annual Mtg Minutes Other pdf 232KB Download
1995 032095 Annual Mtg Minutes Other pdf 60KB Download
1994 032194 Annual Mtg Minutes Other pdf 119KB Download
1998 050798 LTR RE Tax Assessment Other pdf 21KB Download
1997 052297 LTR fr Cnty Treas RE List of Special Assessments Other pdf 218KB Download
1995 053195 Request to Activate WM Other pdf 106KB Download
1998 070398 Memo RE Activate Dan Parks as WM Other pdf 39KB Download
1994 070694 LTR fr TwinLakes Improv Assoc RE Elect WM ASAP Other pdf 43KB Download
1997 070797 Ltr fr Cnty TreasB Other pdf 106KB Download
1995 071095 Memo fr Allen RE Pmt of WM Services Other pdf 64KB Download
1994 071194 Twin Lakes Recon Notes Other pdf 94KB Download
1995 071897 Ltr fr Cnty Treas RE List of Special Assessments Other pdf 110KB Download
1997 071897 Ltr to Kootenai Auditors Office RE Special Assessment Other pdf 110KB Download
1995 080595 Ltr to WD95C RE Workmans Comp Requirements Other pdf 41KB Download
1994 080988 LTR fr Dept of Ag to TW Lakes Improvement Assoc Other pdf 83KB Download
1995 081095 Ltr to Charburn RE Authority to Remove Beaver Dams Other pdf 225KB Download
1995 081995 Ltr to Auditor RE Payment to WM Other pdf 85KB Download
1995 090195 Ltr to WM Authority RE Trespass & Control Other pdf 121KB Download
2002 092402 Ltr to Park RE Channel Maintenance & Improvements Other pdf 249KB Download
1995 102595 Ltr to Commission Chairman RE Complaint about operations TW Lks Dam Correspondence pdf 95KB Download
1996 102796 Note fr Auditors Ofc RE WM Resolution Other pdf 82KB Download
1994 111094 LTR fr Flood Control Dist 17 Other pdf 38KB Download
1995 120495 Ltr RE Payment of WM Other pdf 226KB Download
1994 120894 LTR to Allen RE Unpaid Hrs Other pdf 106KB Download
1994 120894 LTR to Haynes List of Questions for Clarification Other pdf 208KB Download
1989 1989 Newspaper Article: "Twin Lakes Dispute May Be Solved Soon" Report or Article pdf 86KB Download
1990 1990 95C Meeting Minuteswith Water Right Holders List 3/8/1990 WD95C Minutes pdf 474KB Download
1995 1995 Proposed Budget Other pdf 49KB Download
2017 2017 Annual Meeting Minutes & Budget 5/25/2017 Minutes pdf 416KB Download
2018 2018 Watermaster Report Summary WD95C Report or Article pdf 160KB Download
2019 2019 95C AC Meeting and Amended Agenda SELLIS Other pdf 228KB Download
2019 2019 Annual WD#95C Attendance Roster 5/15/2019 Susan Ellis Other pdf 677KB Download
2020 2020 Water District 95C Documents 7/2/2020 SELLIS Other pdf 720KB Download
2019 95C AC Meeting Notice 5_30_19 5/23/2019 SELLIS Correspondence pdf 33KB Download
2019 95C email RE WM Legal Rep 5/17/2019 rwhitney Correspondence pdf 153KB Download
2019 95C Twin Lakes 2019 Meeting Minutes, Financials, and Budget 5/15/2019 WD95C Minutes pdf 457KB Download
2018 95C-Minutes-Budget_20181026104702 6/1/2018 WD Secretary Minutes pdf 178KB Download
1998 97 98 Income Statement Other pdf 122KB Download
2008 Annual Meeting Minutes 5/19/2008 Minutes pdf 72KB Download
2009 Annual Meeting Minutes & Budget 5/18/2009 Minutes pdf 126KB Download
2011 Annual Meeting Minutes & Budget 5/25/2011 Minutes pdf 197KB Download
2014 Annual Meeting Minutes & Budget 6/2/2014 Minutes pdf 302KB Download
2015 Annual Meeting Minutes & Budget 6/16/2015 Minutes pdf 162KB Download
2016 ANNUAL MEETING MINUTES AND BUDGET 5/26/2016 Ellis, Susie Minutes pdf 123KB Download
2002 Annual Meeting Minutes and Budget 3/18/2002 Minutes pdf 126KB Download
2003 Annual Meeting Minutes and Budget 3/17/2003 Minutes pdf 414KB Download
1999 Annual Meeting Minutes and Budget Minutes pdf 138KB Download
2012 Annual Meeting Minutes, Budget, & WM Report 6/2/2012 Minutes pdf 203KB Download
2013 Annual Meeting Minutes, Budget, & WM Report 5/13/2013 Minutes pdf 302KB Download
2010 Annual Mtg Minutes 5/17/2010 Susan Park Minutes pdf 244KB Download
2016 ASSISTANT WATERMASTER OATH 5/20/2016 Park, Dan Certificate / Oath pdf 19KB Download
1989 BoR Letter to Twin Lakes Improvement Assc_11141989 11/14/1989 Bureau of Reclamation Correspondence pdf 56KB Download
1993 Certificate of Appointment Certificate / Oath pdf 107KB Download
1995 Certificate of Appointment 6/29/1995 Certificate / Oath pdf 48KB Download
1994 Certificate of Appointment - Oath Certificate / Oath pdf 98KB Download
1997 Certificate of Appointment - Oath Certificate / Oath pdf 83KB Download
2017 Certificate of Appointment & Oath 5/31/2017 IDWR Certificate / Oath pdf 104KB Download
2019 Certificate of Appointment Neff Watermaster of WD 95-C 6/24/2019 IDWR Certificate / Oath pdf 78KB Download
2019 Certificate of Appointment Vanzandt Treasurer of WD 95-C 6/24/2019 IDWR Certificate / Oath pdf 77KB Download
2016 Certificate of Appointment-AsstWM 5/31/2016 IDWR Certificate / Oath pdf 37KB Download
2016 Certificate of Appointment-Treasurer 5/31/2016 IDWR Certificate / Oath pdf 37KB Download
2016 Clark Amended Compaint 8/30/2016 Clark, Colby Correspondence pdf 878KB Download
2016 Clark Complaint 8/29/2016 Clark, Colby Correspondence pdf 23KB Download
2004 District Meeting Agenda & Budget 3/15/2004 Minutes pdf 73KB Download
2015 Email requesting activation of WM 7/10/2015 Sytle, Gordon Correspondence pdf 23KB Download
2019 Emails re Order Forming WD95C IDWR/T. Luke & G. Baxter Correspondence pdf 156KB Download
2001 Fax requesting activation of WM 8/7/2001 Sylte, Gordon Correspondence pdf 102KB Download
1989 Final Decree: General Determination to Use the Surface Waters of Twin Lakes 4/19/1989 Kootenai County District Court Other pdf 475KB Download
1994 Flood Control Dist Info Other pdf 42KB Download
1994 Gatekeepers Report Other pdf 1391KB Download
1994 Lake Levels at Twin Lakes Other pdf 2518KB Download
2003 Letter requesting activation of WM 7/31/2003 Sylte, Gordon Certificate / Oath pdf 21KB Download
1999 Letter requesting activation of WM 7/19/1999 Sylte, Gordon Correspondence pdf 29KB Download
2016 Letter with Watermaster Instructions 9/20/2016 IDWR Correspondence pdf 84KB Download
1989 Memorandum Decision: General Determination to the Use of Surface Waters of Twin Lakes 2/22/1989 Kootenai County District Court Other pdf 656KB Download
2010 Minutes for Special Meeting to Elect WM 9/19/2010 Minutes pdf 107KB Download
1994 Note to Al fr Bob RE Lake Area Other pdf 35KB Download
2015 Notice of Special Meeting Other pdf 42KB Download
1998 Oath Other pdf 23KB Download
1989 Order Creating WD95C 8/7/1989 IDWR Orders pdf 71KB Download
1996 Payment Vouchers Other pdf 187KB Download
1985 Proposed Finding of Water Rights in Twin Lakes-Rathdrum Creek Drainage 2/14/1985 Kootenai County District Court Other pdf 2482KB Download
2015 Roster for Mtg with IDWR 12/3/2015 Other pdf 160KB Download
2016 Special Meeting Notices & Minutes Minutes pdf 207KB Download
1994 Streamflow Measurement Equipment Loan Agreement Other pdf 49KB Download
1987 Supplement to Proposed Finding of Water Rights 5/19/1987 IDWR Other pdf 263KB Download
1994 Tax Notice & Receipt Other pdf 43KB Download
2016 TREASURER OATH 5/20/2016 Park, Susan Certificate / Oath pdf 20KB Download
1994 Twin Lakes Newsletter Other pdf 154KB Download
2017 Watermaster 2017 Measurements WD95C Measurement Record pdf 99KB Download
2015 Watermaster Certificate 7/10/2015 Scarcello, Laurin Certificate / Oath pdf 190KB Download
2011 Watermaster Certificate 9/3/2010 Scarcello, Laurin Certificate / Oath pdf 226KB Download
1999 Watermaster Certificate - Park 7/28/1999 IDWR Certificate / Oath pdf 95KB Download
2016 Watermaster Certificate - Scarcello 2016 5/31/2016 IDWR Certificate / Oath pdf 61KB Download
2010 Watermaster Certificate & Oath 8/9/2010 Park, Chester Certificate / Oath pdf 164KB Download
2010 Watermaster Certificate & Oath (2) 9/20/2010 Scarcello, Laurin Certificate / Oath pdf 284KB Download
2012 Watermaster Oath 2/10/2012 Scarcello, Laurin Certificate / Oath pdf 243KB Download
1999 Watermaster Oath 7/26/1999 Park, Dan Certificate / Oath pdf 57KB Download
2003 Watermaster Oath & Certificate 8/4/2003 Park, Dan Certificate / Oath pdf 101KB Download
2001 Watermaster Oath & Certificate with Acknowledgement 8/20/2001 Park, Dan Certificate / Oath pdf 129KB Download
2015 WATERMASTER REPORT 5/5/2016 Scarcello, Laurin Report or Article pdf 70KB Download
2017 WD95C 2017 Adopted Resolutions 5/25/2017 S Ellis Minutes pdf 96KB Download
2023 WD95C 2023 Annual Meeting Information Form 5/23/2023 WD95C Other pdf 391KB Download
2023 WD95C 2023 Annual Meeting Minutes 5/18/2023 WD95C Minutes pdf 2497KB Download
2023 WD95C 2023 Budget 5/22/2023 WD95C Other pdf 740KB Download
2023 WD95C 2023 Water District Contact Sheet 5/23/2023 WD95C Other pdf 294KB Download
2023 WD95C 2023 Watermaster’s Annual Report 5/23/2023 WD95C Report or Article pdf 1238KB Download
2023 WD95C 2024 Proposed Budget 5/22/2023 WD95C Other pdf 1253KB Download
1994 WM Duties Draft Other pdf 311KB Download
1996 WM Log Other pdf 184KB Download
1994 WM Report Other pdf 577KB Download