Create a Website Account - Manage notification subscriptions, save form progress and more.
District’s Ordinance No. 143, Amending Ordinance Code Chapters 1 and 7
Sewer Rate Adjustment
Collection of Delinquent Fees and Charges for Fiscal Year 2011-2012 on the Fiscal Year 2012-2013 Tax Roll
Continuation of the Storm Drain Management Program Fee
Proposed Fiscal Year 2012-2013 Budget for West Valley Sanitation District of Santa Clara County, California
Continuation of the Hillside Sewer Maintenance Zone Fee
Collection of Delinquent Fees and Charges for Fiscal Year 2012-2013 on the Fiscal Year 2013-2014 Tax Roll
Sewer Rate Increase
Proposed Fiscal Year 2013-2014 Budget for West Valley Sanitation District of Santa Clara County, California
Board Vacancies
District’s Ordinance No. 145 , Amending Ordinance Code Chapters 1, 6, and 7
Collection of Delinquent Fees and Charges for Fiscal Year 2013-2014 on the Fiscal Year 2014-2015 Tax Roll
Proposed Fiscal Year 2014-2015 Budget for West Valley Sanitation District of Santa Clara County, California
Collection of Delinquent Fees and Charges for Fiscal Year 2014-2015 on the Fiscal Year 2015-2016 Tax Roll
Proposed Fiscal Year 2015-2016 Budget for West Valley Sanitation District of Santa Clara County, California
Transparency Certificate of Excellence Awarded to West Valley Sanitation District of Santa Clara County
Collection of Delinquent Fees and Charges for Fiscal Year 2015-2016
Proposed Fiscal Year 2016-2017 Budget
Continuation of the Storm Drain Management Program
Wastewater Coalition Files Claim
Multi Year Open Sanitary Sewer Repair Contract (Rebid)
Adjustment to Miscellaneous Fees Including Administrative Fees and Sewer Capacity and Connection Fees
Board Vacancy
Collection of Delinquent Fees and Charges for Fiscal Year 2016-2017 on the Fiscal Year 2017-2018 Tax Roll
Transparency Certificate of Excellence Awarded to West Valley Sanitation District
Proposed Fiscal Year 2017-2018 Budget
Board of Directors Vacancy
Collection of Delinquent Fees and Charges for Fiscal Year 2017-2018
Storm Drain Management Program Fee
Proposed Fiscal Year 2018-2019 Budget
Hillside Rate Increase
Bartle Wells Associates Financial Plan & Rate Study
Amending Ordinance No. 150 Regarding Compensation of Board Members
To Consider Amending Section 2.030 of the District Ordinance Code Regarding Compensation of Board Members
District's Ordinance 149, Amending Chapters 1-4, 6-7, 9-14
Proposed Fiscal Year 2019-2020 Budget
Public comments and response to Adopt a Mitigated Negative Declaration for the Quito Basins 3 & 4 Sanitary Sewer Rehabilitation Project
Notice of Board Vacancy
Notice of Intent to Adopt a Mitigated Negative Declaration for the Quito Basins 3 & 4 Sanitary Sewer Rehabilitation Project
An Ordinance of the West Valley Sanitation District Board of Directors, Amending Chapter 7 of the District’s Ordinance Code Relating to the Fats, Oils, and Grease Program
Notice of Unclaimed Funds
Proposed Fiscal Year 2020-2021 Budget for West Valley Sanitation District of Santa Clara County, California
An Ordinance of the West Valley Sanitation District Board of Directors, Amending Chapters 1, 4 and 10 and Repealing Chapter 8 of the District's Ordinance Code Relating to the Storm Drain Management Program
Environmental Notice of Exemption for San Tomas Expressway Sewer Rehabilitation (PDF)
An Ordinance of the West Valley Sanitation District Board of Directors, Amending Chapters 1 and 7 of the District’s Ordinance Code Corresponding to the Joint Audit of the Sewer Use for Service Areas of the San Jose/Santa Clara Regional Wastewate...
Proposed Fiscal Year 2021-2022 Budget for West Valley Sanitation District of Santa Clara County, California
Notice of inviting bids for Winchester Boulevard Sewer Rehabilitation Project
Unclaimed Money
Proposed Fiscal Year 2022-2023 Budget for West Valley Sanitation District of Santa Clara County, California
Proposed Fiscal Year 2023-2024 Budget for West Valley Sanitation District of Santa Clara County, California