Section 11

Reclamation Districts

Contra Costa LAFCO August 2019 Directory of Local Agencies Section 11 – Reclamation Districts

This page left intentionally blank

Contra Costa LAFCO August 2019 Directory of Local Agencies Section 11 – Reclamation Districts

Reclamation District

RECLAMATION DISTRICT 799 (Hotchkiss Tract) (Special Act of Legislature, Statutes 1911:342, California Water Code §50300 et seq.)

Location of office 6325 Rd. Bethel Island, CA 94511 Mailing address PO Box 353 Bethel Island, CA 94511 Telephone numbers (925) 684-2398 FAX number (925) 684-2399 Web page www.rd799.com E-mail address [email protected]

BOARD OF DIRECTORS Five members elected for four-year terms Meetings: Last Thursday of each month; 6:00 PM District Board Members Began serving Expiration of term Walter Pierce 10/2016 11/2021 Jim Price 11/2014 11/2021 Arthur Hanson 11/2013 11/2021 Richard Kent 3/2014 11/2019 Karla Fratus 1/2015 11/2019

STAFF Mike Alvarez District Manager Dina Holder District Secretary Barbara Brenner (Churchwell White) Legal Counsel

INFORMATION

Year Formed: 1911 Area Served: Oakley Population Served: 2,000 per CCC Dept. of Conservation & Development Size: Approximately 3,100 acres Services provided Maintenance and operation of and related drainage facilities

Contra Costa LAFCO Directory of Local Agencies August 2019 Page 11-1

Contra Costa LAFCO Directory of Local Agencies August 2019 Page 11-2

Reclamation District

RECLAMATION DISTRICT 800 (Byron Tract) (California Water Code §50300 et seq.)

Location of office 1540 Discovery Bay Blvd, Suite A Discovery Bay, CA 94505 Mailing address PO Box 262 Byron, CA 94514 Telephone numbers (925) 634-2351 FAX number (925) 634-2089 Web page www.rd800.org E-mail address [email protected]

BOARD OF DIRECTORS Five members elected at large by landowners for four year terms

Meetings: First Thursday at 10:00 am

District Board Members Began serving Expiration of term Robert Lyman, President 2019 2005 2021 David Harris, Secretary 2019 1999 2019 Tim Bubniak 2019 2021 Tom Judge 2012 2019 Frank Morgan 2015 2021

STAFF Jeffrey D. Conway District Manager Chris Neudeck District Engineer Sonnet Rodrigues District Secretary David Aladjem Legal Counsel

INFORMATION

Year Formed: 1909 Area Served: Byron Tract Population Served: 7,600 per CCC Dept. of Conservation & Development Size: Approximately 6,933 acres Services provided: Flood protection; maintenance, drainage, water circulation

Contra Costa LAFCO Directory of Local Agencies August 2019 Page 11-3

Contra Costa LAFCO Directory of Local Agencies August 2019 Page 11-4

Reclamation District

RECLAMATION DISTRICT 830 () (Special Act of California Legislature, Statutes 1911:342, California Water Code §50300 et seq.)

Location of office 450 Walnut Meadows Drive, Oakley Mailing address P.O. Box 1105 Oakley CA 94561 Telephone numbers (925) 625-2279 FAX number (925) 625-0169 Web page http://www.ironhousesanitarydistrict.com/211/RD-830 E-mail address [email protected]

BOARD OF DIRECTORS Three members elected at large for four-year terms

Meetings: As needed

District Board Members Began serving Expiration of term

Chad Davisson, President 2015 2019 Dave Dal Porto, Secretary 2015 2019 Tyson Zimmerman, Treasurer 2015 2019

STAFF Vacant General Manager

INFORMATION

Year Formed: 1911 Area Served: Jersey Island Population Served: 3 per CCC Dept. of Conservation & Development Size: Approximately 3,750 acres Services provided: Maintenance of levees and related drainage facilities

Contra Costa LAFCO Directory of Local Agencies August 2019 Page 11-5

Contra Costa LAFCO Directory of Local Agencies August 2019 Page 11-6

Reclamation District

RECLAMATION DISTRICT 2024 (Orwood and Palm Tracts) (California Water Code §50000 et seq.)

Location of office 235 East Weber Avenue Stockton CA 95202 Mailing address PO Box 1461 Stockton CA 95201-1461 Telephone numbers (209) 465-5883 FAX number (209) 465-3956 Web page E-mail address [email protected]

BOARD OF DIRECTORS Five-member board elected at large by landowners for four-year terms. Board member must be a landowner or legal representative of a landowner within the District.

Meetings: As needed; on call, usually quarterly

District Board Members Began serving Expiration of term John R. Jackson 2004 2019 Ceil W. Howe, III 2018 2019 Don Wagenet 2001 2021 Vacant Vacant

STAFF General Manager Dante John Nomellini, Sr. Secretary and Counsel

INFORMATION

Year Formed: 1918. Consolidated with Reclamation District 2036 in 1995 Area Served: Orwood and Palm Tracts Population Served: 65 per CCC Dept. of Conservation & Development (not including boat residents at Cruiser Haven Size: Approximately 5,500 acres Services provided: Reclamation including levees, flood control and drainage, and one floodgate used by farmers for irrigation

Contra Costa LAFCO Directory of Local Agencies August 2019 Page 11-7

Contra Costa LAFCO Directory of Local Agencies August 2019 Page 11-8

Reclamation District

RECLAMATION DISTRICT 2025 () (California Water Code §50000 et seq.)

Location of office and mailing address 343 East Main Street, Suite 815 Stockton, CA 95202 Telephone numbers (209) 943-5551 FAX number (209) 943-0251 Web page E-mail address [email protected]

BOARD OF TRUSTEES

Three landowners or legal representatives of landowners elected at large for four-year terms

Meetings: Several times a year, dates and times vary

District Board Members Began serving Expiration of term David A. Forkel Prior to 1989 2019 Randall D. Neudeck 2016 2017 then 2-year term Clark Misner 2015 2017

STAFF General Manager Al Warren Hoslett District Secretary Al Warren Hoslett Legal Counsel

INFORMATION

Year Formed: 1918

Area Served: Holland Tract Population Served: 18 per CCC Dept. of Conservation & Development Size: Approximately 4,060 acres; 10.9 miles of levees

Services provided: Improve and maintain levees; maintain and operate flood control system including pumps, canals and ditches

Contra Costa LAFCO Directory of Local Agencies August 2019 Page 11-9

Contra Costa LAFCO Directory of Local Agencies August 2019 Page 11-10

Reclamation District

RECLAMATION DISTRICT 2026 () (California Water Code §50000 et seq.)

Location of office and mailing address 343 East Main Street, Suite 815 Stockton, CA 95202 Telephone numbers (209) 943-5551 FAX number (209) 943-0251 Web page E-mail address [email protected]

BOARD OF DIRECTORS Three members elected at large for four-year terms

Meetings: As needed, dates and times vary

District Board Members Began serving Expiration of term David A. Forkel Prior to 1989 2017 Angela Wright 2016 2017 then 2-year term Randall D. Neudeck 2016 2017 then 2-year term

STAFF General Manager Al Warren Hoslett District Secretary Al Warren Hoslett Legal Counsel

INFORMATION

Year Formed: 1918 Area Served: Webb Tract Population Served: 1 landowner; 0 residents Size: Approximately 5,500 acres; 12.9 miles of levees Services provided: Improve and maintain levees; maintain and operate flood control system, including pumps, canals and ditches

Contra Costa LAFCO Directory of Local Agencies August 2019 Page 11-11

Contra Costa LAFCO Directory of Local Agencies August 2019 Page 11-12

Reclamation District

RECLAMATION DISTRICT 2059 (Bradford Island) (California Water Code §50300 et seq.)

Location of office 19 Minaret Road Oakley, CA Mailing address P. O. Box 1059 Oakley, CA 94561 Telephone numbers (925) 209-5480 FAX number Web page http://www.bradfordisland.com E-mail address [email protected]

BOARD OF TRUSTEES

Five landowners or legal representatives of landowners elected at large for four-year terms

Meetings: First Tuesday of each month

District Board Members Began serving Expiration of term Willian Hall 12/01/2017 11/2021 Rob Davies, President/Treasurer 2019 12/01/2017 11/2021 Brian Elliff* 12/01/2017 11/2021 Kevin Finta 11/2019 11/2023 Smith Cunningham 11/2019 11/2023 *Completing term 02/06/2018 STAFF Angelia H. Tant District Manager Ronald Mijares Levee Superintendent Katie Lucchesi (Contract) Legal Counsel Blake Johnson (Contract) District Engineer

INFORMATION

Year Formed: 1921

Area Served: Bradford Island Population Served: 15 per CCC Dept. of Conservation & Development; may increase due to seasonal units Size: Approximately 2,200 acres; 7.5 miles of levees

Services provided: Improve and maintain levees; maintain and operate flood control system including pumps, canals and ditches; operate ferry service as part of a Joint Powers Authority

Contra Costa LAFCO Directory of Local Agencies August 2019 Page 11-14

Reclamation District

RECLAMATION DISTRICT 2065 (Veale Tract) (California Water Code §50000 et seq.)

Location of office 235 E Weber Avenue Stockton, CA 95202 Mailing address PO Box 1461 Stockton, CA 95201-1461 Telephone numbers (209) 465-5883 FAX number (209) 465-3956 Web page E-mail address [email protected]

BOARD OF DIRECTORS

Three landowners or legal representatives of landowners elected at large for four-year terms

Meetings: Currently no fixed meeting schedule; meet on an as-needed basis

District Board Members Began serving Expiration of term Coleman Foley 1995 2021 Thomas E. Baldocchi, Sr. 1996 2019 Thomas E. Baldocchi, Jr. 2005 2021

STAFF General Manager Dante John Nomellini, Jr. Secretary and Counsel

INFORMATION

Year Formed: 1923 Area Served: Veale Tract Population Served: 10 per CCC Dept. of Conservation & Development Size: Approximately 1,365 acres Services provided: Reclamation including levees, flood control and drainage

Contra Costa LAFCO Directory of Local Agencies August 2019 Page 11-15

Contra Costa LAFCO Directory of Local Agencies August 2019 Page 11-16

Reclamation District

RECLAMATION DISTRICT 2090 () (California Water Code §50300 et seq.)

Location of office 343 East Main Street, Suite 815 Stockton, CA 95202 Mailing address Telephone numbers (209) 943-5551 FAX number (209) 943-0251 Web page E-mail address [email protected]

BOARD OF TRUSTEES

Three landowners or legal representatives of landowners elected at large for four-year terms

Meetings: Called on an as-needed basis

District Board Members Began serving Expiration of term Colby Heaton April 2015 12/1/17 Jake Messerli April 2015 12/6/19 Lawrence J. Watty Sept. 2002 12/6/19

STAFF General Manager Colby Heaton District Secretary Al Warren Hoslett Legal Counsel

INFORMATION

Year Formed: 1918 Area Served: Quimby Island Population Served: 4 per CCC Dept. of Conservation & Development Size: Approximately 769 acres; 7.0 miles of levees Services provided: Improve and maintain levees; maintain and operate flood control system including pumps, canals and ditches

Contra Costa LAFCO Directory of Local Agencies August 2019 Page 11-17

Contra Costa LAFCO Directory of Local Agencies August 2019 Page 11-18

Reclamation District

RECLAMATION DISTRICT 2117 (Coney Island) (California Water Code §50000 et seq.)

Location of office 235 East Weber Avenue Stockton CA 95202 Mailing address PO Box 1461 Stockton CA 95201-1461 Telephone numbers (209) 465-5883 FAX number (209) 465-3956 Web page E-mail address [email protected]

BOARD OF DIRECTORS Three-member board elected at large by landowners for four-year terms. Board member must be a landowner or legal representative of a landowner within the District.

Meetings: As needed; on call

District Board Members Began serving Expiration of term Herbert Speckman 1983 2019 Joyce Speckman 1983 2019 Sandra Speckman Kiefer 2017 2021

STAFF General Manager Dante John Nomellini, Sr. Secretary and Counsel

INFORMATION

Year Formed: 1983 Area Served: Coney Island Population Served: 4 per CCC Dept. of Conservation & Development Size: Approximately 935 acres Services provided: Reclamation including levees, flood control and drainage

Contra Costa LAFCO Directory of Local Agencies August 2019 Page 11-19

Contra Costa LAFCO Directory of Local Agencies August 2019 Page 11-20

Reclamation District

RECLAMATION DISTRICT 2122 (Winter Island) (California Water Code §50300 et seq. by LAFCO)

Location of office 3500 Industrial Blvd., West Sacramento, CA 95691 Mailing address c/o Butterfield & Co. CPAs/Attn: Perla Tzintzun-Garibay PO Box 2382, Stockton, CA 94201-2382* Telephone numbers *(916) 376-9791 FAX number (916) 376-9688 Web page n/a E-mail address [email protected]

BOARD OF DIRECTORS Three new members installed September 2016 to fill unexpired terms of vacancies created by Trustee resignations. New By-laws approved January 20, 2017.

Meetings: Semiannually, in April and September

District Board Members Began serving Expiration of term *Douglas Rischbieter, President 2016 2021 Katherine Wadsworth, Vice President 2016 2021 Otome Lindsey, Trustee 2017 2019

STAFF Jesse Barton, General Counsel and Secretary 916-444-2880

INFORMATION

Year Formed: 1982 Area Served: Winter Island Population Served: 0 Size: Approximately 428 acres Types of services provided: Levee maintenance/reconstruction; island water control

Contra Costa LAFCO Directory of Local Agencies August 2019 Page 11-21

Contra Costa LAFCO Directory of Local Agencies August 2019 Page 11-22

Reclamation District

RECLAMATION DISTRICT 2137 (California Water Code §50000 et seq.)

Location of office and mailing address 343 East Main Street, #815 Stockton CA 95202 Telephone number (209) 943-5551 FAX number (209) 943-0251 Web page E-mail address [email protected]

BOARD OF TRUSTEES Three landowners or legal representatives of landowners elected at large for four-year terms

Meetings: Several times a year, dates and times vary

District Board Members Began serving Expiration of term James Eckman 2010 2019 Christopher Emerson 2013 2019 Ed Schmit 2007 2017

STAFF None General Manager Al Warren Hoslett District Secretary Al Warren Hoslett Legal Counsel

INFORMATION

Year Formed: 2003 Area Served: Dutch Slough Population Served: 0 Size: Approximately 785 acres Services provided: Reclamation including flood control and drainage (south and east of deepwater channel, north of Contra Costa Water District Canal [north of Cypress Road], west of Jersey Island Road)

Contra Costa LAFCO Directory of Local Agencies August 2019 Page 11-23

Contra Costa LAFCO Directory of Local Agencies August 2019 Page 11-24