[an error occurred while processing this directive] Delta Watermaster

Office of Delta Watermaster

ORDERS AND DECISIONS

Years:  Before 2012 | 2012 | 2013 | 2014

Questions about these subjects may be addressed to the Office of Delta Watermaster staff at deltawatermaster@waterboards.ca.gov .

2013
Order Project Description Date of Adoption
WR 2013-0001-DWM In the Matter of Violation of  Annual Use Reporting Requirements of License 3197 (Application 10859) Joe Sanchez Farms Inc – Order Issuing Civil Liability 2/05/13
WR 2013-0002-DWM

In the Matter of Violation of Annual Use Reporting Requirements of License 2639 (Application 5092) Lamb Gianelli Family LP – Order Issuing Civil Liability

2/07/13

Decision 2013-0001 In the Matter of Cease and Desist Against Saybrook for License 2399 (Application 3957) – Decision Approving Settlement 3/04/13
WR 2013-0003-DWM In the Matter of Violation of Annual Use Report Requirements of License 2639 (Application 5092) Lamb Gianelli Family LP – Order Adopting Cease and Desist 10/17/13
WR 2013-0004-DWM In the Matter of Violation of Annual Use Report Requirements of LicenseĀ  8679 (Application 16749) Baird Lands Incorporated – Order Adopting Cease and Desist 10/17/13
Decision 2013-0002 In the Matter of Failure to File Statements of Water Diversion and Use by Edward Biggs Sr. Bethel Island LLC – Settlement Decision Accepting Conditional Offer 11/01/13
Decision 2013-0003 In the Matter of Violation of Annual use Reporting Requirements of License 2639 (Application 5092) Lamb Gianelli Family LP – Decision Approving Acceptance of Conditional Offer 11/25/2013
WR 2013-0005-DWM In the Matter of Failure to File a Statement of Water Diversion and Use by Jose L Torres 11/27/2013
WR 2013-0006-DWM In the Matter of Failure to File a Statement of Water Diversion and Use by Mariner Cove Marina, LLC 11/27/2013
WR 2013-0007-DWM In the Matter of Failure to File a Statement of Water Diversion and Use by Island Resort Properties, LLC 11/27/2013

 

 

 
 

.