Skip to content
California River Watch
  • Activist Corner
  • Climate Crisis
  • About Us
    • About Us
    • Our Mission
    • Giving Back to the Community
    • Board of Directors
    • Annual Report
    • IRS Form 990
    • Articles of Incorporation
    • CRW Bylaws
    • FAQ
  • Cases
    • Current Cases
    • Resolved Cases
    • Settlement Compliance
    • Press Room
    • Laws and Regulations
  • Resources
    • CRW Comment Letters
    • Pesticides
    • Economic Actions
    • Action Calendar
    • Report Pollution
    • California Coastal Act Requirements
    • Government Contacts
    • Environmental Contacts
    • Fact Sheets
    • Maps
    • The Clean Water Act
  • Article Archive
  • Contact Us
California River Watch Header
Previous Next

Annual Reports

Annual Report 2019
Annual Report 2018
Annual Report 2017
Annual Report 2016
Annual Report 2015
Annual Report 2014
Annual Report 2013
Annual Report 2012
Annual Report 2011
Annual Report 2010
Annual Report 2009
Annual Report 2008
Annual Report 2007
Annual Report 2006
Annual Report 2005
Annual Report 2004
Annual Report 2003
Annual Report 2002

Recent Posts

  • Climate disasters ‘caused more internal displacement than war’ in 2020
  • Big things are happening in Juliana v. United States!
  • Southern California water supply improves dramatically; Metropolitan directors vote to rescind regional drought emergency
  • Suppressed Government Report Finding Fluoride
    Can Reduce Children’s IQ Made Public Under EPA Lawsuit
  • Assessing carbon stocks & accumulation potential of mature forests and larger trees in U.S. federal lands

Links

  • Northern California River Watch v. City of Healdsburg, No. 04-15442 (9th Circuit Decision)
  • River Watch Wins Appeal on Hexavalent Chromium Contamination in Vacaville’s Water

Copyright © 2002 – 2020 California River Watch