Skip to Main Content
Loading
Loading
Create a Website Account
- Manage notification subscriptions, save form progress and more.
Website Sign In
About
Agendas & Minutes
Clean Water
How Do I...
Report a Spill
Home
Archive Center
Choose the drop down menus to view archived documents. Select the All Archive Items drop down or use the search feature to access older documents. Adobe Reader may be required to view some documents.
www.adobe.com
.
Search the Archives
Annual Budget:
Select an Item
All Archive Items
Most Recent Archive Item
Fiscal Year 2021 to 2022 Annual Budget (PDF)
Fiscal Year 2020 to 2021 Annual Budget (PDF)
Fiscal Year 2019 to 2020 Annual Budget (PDF)
Fiscal Year 2018 to 2019 Annual Budget (PDF)
Fiscal Year 2017 to 2018 Annual Budget (PDF)
Fiscal Year 2016 to 2017 Annual Budget (PDF)
Fiscal Year 2015 to 2016 Annual Budget (PDF)
Fiscal Year 2014 to 2015 Annual Budget (PDF)
Fiscal Year 2013 to 2014 Annual Budget (PDF)
Campbell Annual Reports:
Select an Item
All Archive Items
Most Recent Archive Item
Campbell Annual Report Fiscal Year 2021 to 2022 (PDF)
Campbell Annual Report Fiscal Year 2020 to 2021 (PDF)
Campbell Annual Report Fiscal Year 2019 to 2020 (PDF)
Campbell Annual Report Fiscal Year 2018 to 2019 (PDF)
Campbell Annual Report Fiscal Year 2017 to 2018 (PDF)
Campbell Annual Report Fiscal Year 2016 to 2017 (PDF)
Campbell Annual Report Fiscal Year 2015 to 2016 (PDF)
Campbell Annual Report Fiscal Year 2014 to 2015 (PDF)
Campbell Annual Report Fiscal Year 2013 to 2014 (PDF)
Campbell Annual Report Fiscal Year 2012 to 2013 (PDF)
Campbell Annual Report Fiscal Year 2011 to 2012 (PDF)
Campbell Annual Report Fiscal Year 2010 to 2011 (PDF)
Campbell Annual Report Fiscal Year 2009 to 2010 (PDF)
Los Gatos Annual Reports:
Select an Item
All Archive Items
Most Recent Archive Item
Los Gatos Annual Report Fiscal Year 2021 to 2022 (PDF)
Los Gatos Annual Report Fiscal Year 2020 to 2021 (PDF)
Los Gatos Annual Report Fiscal Year 2019 to 2020 (PDF)
Los Gatos Annual Report Fiscal Year 2018 to 2019 (PDF)
Los Gatos Annual Report Fiscal Year 2017 to 2018 (PDF)
Los Gatos Annual Report Fiscal Year 2016 to 2017 (PDF)
Los Gatos Annual Report Fiscal Year 2015 to 2016 (PDF)
Los Gatos Annual Report Fiscal Year 2014 to 2015 (PDF)
Los Gatos Annual Report Fiscal Year 2013 to 2014 (PDF)
Los Gatos Annual Report Fiscal Year 2012 to 2013 (PDF)
Los Gatos Annual Report Fiscal Year 2011 to 2012 (PDF)
Los Gatos Annual Report Fiscal Year 2010 to 2011 (PDF)
Los Gatos Annual Report Fiscal Year 2009 to 2010 (PDF)
Monte Sereno Annual Reports:
Select an Item
All Archive Items
Most Recent Archive Item
Monte Sereno Annual Report Fiscal Year 2021 to 2022 (PDF)
Monte Sereno Annual Report Fiscal Year 2020 to 2021 (PDF)
Monte Sereno Annual Report Fiscal Year 2019 to 2020 (PDF)
Monte Sereno Annual Report Fiscal Year 2018 to 2019 (PDF)
Monte Sereno Annual Report Fiscal Year 2017 to 2018 (PDF)
Monte Sereno Annual Report Fiscal Year 2016 to 2017 (PDF)
Monte Sereno Annual Report Fiscal Year 2015 to 2016 (PDF)
Monte Sereno Annual Report Fiscal Year 2014 to 2015 (PDF)
Monte Sereno Annual Report Fiscal Year 2013 to 2014 (PDF)
Monte Sereno Annual Report Fiscal Year 2012 to 2013 (PDF)
Monte Sereno Annual Report Fiscal Year 2011 to 2012 (PDF)
Monte Sereno Annual Report Fiscal Year 2010 to 2011 (PDF)
Monte Sereno Annual Report Fiscal Year 2009 to 2010 (PDF)
Santa Clara Valley Urban Runoff Pollution Prevention Program Annual Report:
Select an Item
All Archive Items
Most Recent Archive Item
Fiscal Year 2021 to 2022 Annual Report (PDF)
Fiscal Year 2020 to 2021 Annual Report (PDF)
Fiscal Year 2019 to 2020 Annual Report (PDF)
Fiscal Year 2018 to 2019 Annual Report (PDF)
Fiscal Year 2017 to 2018 Annual Report (PDF)
Fiscal Year 2016 to 2017 Annual Report (PDF)
Fiscal Year 2015 to 2016 Annual Report (PDF)
Fiscal Year 2014 to 2015 Annual Report (PDF)
Fiscal Year 2013 to 2014 Annual Report (PDF)
Fiscal Year 2012 to 2013 Annual Report (PDF)
Fiscal Year 2011 to 2012 Annual Report (PDF)
Santa Clara Valley Urban Runoff Pollution Prevention Program Summary:
Select an Item
All Archive Items
Most Recent Archive Item
2020-2021 Program Summary (PDF)
2019 Program Summary (PDF)
2018 Program Summary (PDF)
2017 Program Summary (PDF)
2016 Program Summary (PDF)
2015 Program Summary (PDF)
2014 Program Summary (PDF)
2013 Program Summary (PDF)
2012 Program Summary (PDF)
2011 Program Summary (PDF)
Saratoga Annual Reports:
Select an Item
All Archive Items
Most Recent Archive Item
Saratoga Annual Report Fiscal Year 2021 to 2022 (PDF)
Saratoga Annual Report Fiscal Year 2020 to 2021 (PDF)
Saratoga Annual Report Fiscal Year 2019 to 2020 (PDF)
Saratoga Annual Report Fiscal Year 2018 to 2019 (PDF)
Saratoga Annual Report Fiscal Year 2017 to 2018 (PDF)
Saratoga Annual Report Fiscal Year 2016 to 2017 (PDF)
Saratoga Annual Report Fiscal Year 2015 to 2016 (PDF)
Saratoga Annual Report Fiscal Year 2014 to 2015 (PDF)
Saratoga Annual Report Fiscal Year 2013 to 2014 (PDF)
Saratoga Annual Report Fiscal Year 2012 to 2013 (PDF)
Saratoga Annual Report Fiscal Year 2011 to 2012 (PDF)
Saratoga Annual Report Fiscal Year 2010 to 2011 (PDF)
Saratoga Annual Report Fiscal Year 2009 to 2010 (PDF)
West Valley Clean Water Authority Annual Reports:
Select an Item
All Archive Items
Most Recent Archive Item
Fiscal Year 2021 to 2022 Annual Report (PDF)
Fiscal Year 2020 to 2021 Annual Report (PDF)
Fiscal Year 2019 to 2020 Annual Report (PDF)
Fiscal Year 2018 to 2019 Annual Report (PDF)
Fiscal Year 2017 to 2018 Annual Report (PDF)
Fiscal Year 2016 to 2017 Annual Report (PDF)
Fiscal Year 2015 to 2016 Annual Report (PDF)
Fiscal Year 2014 to 2015 Annual Report (PDF)
Fiscal Year 2013 to 2014 Annual Report (PDF)
Fiscal Year 2012 to 2013 Annual Report (PDF)
Fiscal Year 2011 to 2012 Annual Report (PDF)
Fiscal Year 2010 to 2011 Annual Report (PDF)
Fiscal Year 2009 to 2010 Annual Report (PDF)
Search The Archive
If you cannot locate the information you are looking for in the recent archives, you may use the form below to search the archives.
Keywords:
Archive:
Select Archive
Annual Budget
Campbell Annual Reports
Los Gatos Annual Reports
Monte Sereno Annual Reports
Santa Clara Valley Urban Runoff Pollution Prevention Program Annual Report
Santa Clara Valley Urban Runoff Pollution Prevention Program Summary
Saratoga Annual Reports
West Valley Clean Water Authority Annual Reports
Time Period:
Select Time Period
Within Last Week
Within Last Month
Within Last 6 Months
Within Last Year
Date Range:
Start:
End:
[mm/dd/yyyy]
Live Edit
Members Only
About
NPDES Municipal Regional Permit
C.2 Municipal Operations
C.3 New Development & Redevelopment
C.4 Industrial and Commercial Site Controls
C.5 Illicit Discharge Detection & Elimination
C.6 Construction Site Controls
C.7 Public Information & Outreach
C.8 Water Quality Monitoring
C.9 Pesticides Toxicity Controls
C.10 Trash Load Reduction
C.11 Mercury Controls
C.12 Polychlorinated Biphenyls (PCBs) Controls
C.13 Copper Controls
C.15 Exempted & Conditionally Exempted Discharges
Arrow Left
Arrow Right
[]
Slideshow Left Arrow
Slideshow Right Arrow