Permanente Annual Reports
Annual Report #9 - 2021
Annual Report #8 - 2020
Annual Report #7 - 2019
Annual Report #6
Annual Report #5
Annual Report #4
Annual Report #3
- Planning Commission AR3 Staff Report
- Attachment 1 - County Annual Report 3 - Report & Appendices A-C
- Appendix D - 2014 SMARA Report FACE
- Appendix E - Notice of Correction Documentation
- Appendix F - Lehigh Compliance Documentation
- Attachment 2 - Lehigh Permanente Reclamation Plan Area Map
Annual Report #2
- Planning Commission AR2 Staff Report
- County Annual Report 2 - Report & Appendices A-C
- (Appendix D) Lehigh Compliance Documentation
- (Appendix E) SMARA Reports
- (Appendix F) Additional 2012 Reclamation Plan Maps
- Stormwater and Selenium Treatment Documents
- Santa Clara County Peer Review of the Lehigh Water Treatment Feasibility Analysis
This document contains both the Lehigh Analysis as well as the County's Peer Review Report. - Pond Location Map
- Santa Clara County Peer Review of the Lehigh Water Treatment Feasibility Analysis
- Planning Commission Workshop Presentation - 10/23/2014
- Presentation to the Planning Commission
Annual Report #1
- Planning Commission AR1 Staff Report – Summary of Annual report presented to November 21, 2013 Planning Commission
- County Annual Report 1 - Contains Background, overview of Reclamation Plan activities, and compliance overview, as well as all appendices.
- Compliance Documentation – Provides a link to a website (an archive of what was hosted by PMC) containing all documentation concerning the Reclamation Plan condition compliance. (Does not currently with with Internet Explorer).