Reclamation Districts

Contra Costa LAFCO May 2013 Directory of Local Agencies

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 E-mail address [email protected]

BOARD OF DIRECTORS Five members elected for four-year terms Meetings: Last Thursday of each month; 2:00 PM District Board Members Began serving Expiration of term David Dal Porto 2/2007 11/2011? A. John Hanson 11/2010 11/2014 Jane Lorie, D.V.M. 11/2007 11/2014 Diane Shipway 2/2007 11/2011? Dale Wong 11/2007 11/2014

STAFF Blake Johnson – HDR Engineering, Inc. District Engineer Keith De Lapp – HDR Engineering, Inc. Engineering Consultant Angelia Tant District Secretary/Manager Dan Schroeder (Neumiller & Beardslee) Legal Counsel

INFORMATION

Year Formed: 1911 Area Served: Oakley Population Served: Approximately 969 Size: Approximately 3,100 acres Services provided Maintenance and operation of levees and related drainage facilities

Contra Costa LAFCO Directory of Local Agencies May 2013 Page 70

Reclamation District No. 799 (Hotchkiss Tract) and SOI

B e tt h e ll IIs ll a n d

D u t c h S l o u g h

Ú[ Ú[

d L

R

i t

d

d

t S

n

R l

a

l e

l

d

o

s

n

u I D

Cypress Corridor a g

l u y

s h

e t

I

c s

l

r h

e

e

h

J

t

e

B

O a k ll e y

Hotchkiss Tract Ú[

Holland Tract

d

n h

E Cypress Rd u

E Cypress Rd g

o

u m

C o l

o d S n n

t a r

a S

C o s t a Ú[

C a n a l

e

v

A

s R o c k S l o u g h

r

e

l

l

e S K n ii g h tt s e n Ú[ Pumping Stations Delta Rd Veale Tract Levees

Reclamation District y By LAFCO action on w

H

11/18/2009, Reclamation

n

SOI o r District 799 boundary and

y

B reduced SOI were approved. City Boundaries

This map was created by the Contra Costa County Community Map created 12/12/2009 Development Department with data from the Contra Costa County GIS Program. Some by Contra Costa County Community Development, GIS Group base data, primarily City Limits, is derived from the CA State Board of Equalization's tax rate Miles 651 Pine Street, 4th Floor North Wing, Martinez, CA 94553-0095 areas. While obligated to use this data the County assumes no responsibility for its accuracy. 37:59:48.455N 122:06:35.384W This map contains copyrighted information and may not be altered. It may be reproduced in 0 0.25 0.5 1 its current state if the source is cited. Users of this map agree to read and accept the ® County of Contra Costa disclaimer of liability for geographic information.

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 Bob Anderson 1993 2013 Pete Hansen 2009 2013 David Harris 1999 2015 Tom Judge 2012 2013 Robert Lyman 2005 2013

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: Approximately 7,656 Size: Approximately 6,933 acres Services provided: Flood protection; levee maintenance, drainage, water circulation

Contra Costa LAFCO Directory of Local Agencies May 2013 Page 71

Reclamation District No. 800 (Byron Tract) and SOI

Orwood and Palm Tracts By LAFCO action on 11/18/2009, Reclamation Indian Slough District 800 boundary and modified SOI were approved. Ú[

DDiissccoovveerr yy

BBaayy d

R

e

k

a

L

w

o

l

l

i

W

r

d

D

v

l

l

e

B d n y R Marina n

a

a

h

B

r

C

y

D

r

t

e

r

v

o

o

p

c

w

s

Dr i e Clipper

D

N

·|}þ4

Ú[ Kellogg Creek

Byron Tract

e

e v

r e e

L v

i d R

n d

a l L

BB yy rr oo nn O

y

r D

F risk Cr eek

B y ro n Clifton H w Court y

h Forebay g u o l S

n Ú[ Coney Island a Pumping Stations i l a t I Levees Brushy Creek Reclamation District SOI City Boundaries County Boundary

This map was created by the Contra Costa County Community Map created 12/18/2009 Development Department with data from the Contra Costa County GIS Program. Some by Contra Costa County Community Development, GIS Group base data, primarily City Limits, is derived from the CA State Board of Equalization's tax rate Miles 651 Pine Street, 4th Floor North Wing, Martinez, CA 94553-0095 areas. While obligated to use this data the County assumes no responsibility for its accuracy. 37:59:48.455N 122:06:35.384W This map contains copyrighted information and may not be altered. It may be reproduced in 0 0.25 0.5 1 its current state if the source is cited. Users of this map agree to read and accept the ® County of Contra Costa disclaimer of liability for geographic information.

Reclamation District

RECLAMATION DISTRICT 830 (Jersey Island) (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 www.ironhousesanitarydistrict.com 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 Marc Haefke 2005 2013 Jenny Skrel 2011 2013 Thomas Williams 2000 2013

STAFF [NO STAFF]

INFORMATION

Year Formed: 1911 Area Served: Jersey Island Population Served: 3 Size: Approximately 3,750 acres Services provided: Maintenance of levees and related drainage facilities

Contra Costa LAFCO Directory of Local Agencies May 2013 Page 72

Map 7-1 RD 830 Boundary and Coterminous SOI

Reclamation District Levees City Boundaries Ú[ Pumping Stations County Boundary

False River

Piper Slough

Ú[ Jersey Island Rd

Taylor Slough

San Joaquin River Canal Rd Jersey Island Jersey Island Rd

Bethel Island

Taylor R

d Taylor Slough

Big Break

Dutch Slough

Cypress Corridor

Creek

Jersey Island Rd Marsh

Oakley Hotchkiss Tract Bethel Island Rd

·|}þ4

Ohara Ave Ohara E Cypress Rd E Cypress Rd Contra

1 St

This map was created by the Contra Costa County Community Map created 5/18/2009 Development Department with data from the Contra Costa County GIS Program. Some by Contra Costa County Community Development, GIS Group base data, primarily City Limits, is derived from the CA State Board of Equalization's tax rate Miles areas. While obligated to use this data the County assumes no responsibility for its accuracy. 651 Pine Street, 4th Floor North Wing, Martinez, CA 94553-0095 00.510.25 37:59:48.455N 122:06:35.384W This map contains copyrighted information and may not be altered. It may be reproduced in ® its current state if the source is cited. Users of this map agree to read and accept the County of Contra Costa disclaimer of liability for geographic information.

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 Robert Cecchini 1991 2015 John R. Jackson 2004 2015 Don Wagenet 2001 2013 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: 40 Size: Approximately 6,574 acres Services provided: Reclamation including levees, flood control and drainage

Contra Costa LAFCO Directory of Local Agencies May 2013 Page 73

Map 8-1 RD 2024 Boundary and Coterminous SOI

Reclamation District Levees Holland Tract Rd City Boundaries Ú[ Pumping Stations gh County Boundary

d Ú[

Veale Tract Cut

Ú[

Dredger Ú[

Bixler Tract

Werner

BN & SF Railroad

Orwood Rd

Werner Dredger Cut

ORWOOD TRACT Extension Ú[ Ú[

Old River

er er Rd Indian Slough Ú[

Discovery Bay Byron Tract

This map was created by the Contra Costa County Community Map created 5/18/2009 Development Department with data from the Contra Costa County GIS Program. Some by Contra Costa County Community Development, GIS Group base data, primarily City Limits, is derived from the CA State Board of Equalization's tax rate Miles areas. While obligated to use this data the County assumes no responsibility for its accuracy. 651 Pine Street, 4th Floor North Wing, Martinez, CA 94553-0095 00.510.25 37:59:48.455N 122:06:35.384W This map contains copyrighted information and may not be altered. It may be reproduced in ® its current state if the source is cited. Users of this map agree to read and accept the County of Contra Costa disclaimer of liability for geographic information.

Reclamation District

RECLAMATION DISTRICT 2025 (Holland Tract) (California Water Code §50300 et seq.)

Location of office and mailing address 311 East Main Street, Suite 504 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 2015 Mark Landis 2010 2013 John L. Winther 2015

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

INFORMATION

Year Formed: 1918

Area Served: Holland Tract Population Served: 16 landowners; 10 residents (estimate) 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 May 2013 Page 74

Map 9-1 RD 2025 Boundary and Coterminous SOI

S W i ll ow R d

Holland Cut

Piper Rd Sugar Barge Rd

Sand Slough Mound Bethel Island Gateway Rd Ú[ Ú[

d R e to n S

h Slough

Aspen Rd

S

a n

d

m

o

u

n d

B

l v d Holland Tract

Slough Ú[

Sand Mound

Holland Cut

Hotchkiss Tract Old River

Holland Tract Rd

Rock Slough Knightsen

Delta Rd Veale Tract Reclamation District Levees City Boundaries Orwood and Palm Tracts Ú[ Pumping Stations County Boundary

This map was created by the Contra Costa County Community Map created 5/18/2009 Development Department with data from the Contra Costa County GIS Program. Some by Contra Costa County Community Development, GIS Group base data, primarily City Limits, is derived from the CA State Board of Equalization's tax rate Miles areas. While obligated to use this data the County assumes no responsibility for its accuracy. 651 Pine Street, 4th Floor North Wing, Martinez, CA 94553-0095 00.510.25 37:59:48.455N 122:06:35.384W This map contains copyrighted information and may not be altered. It may be reproduced in ® its current state if the source is cited. Users of this map agree to read and accept the County of Contra Costa disclaimer of liability for geographic information.

Reclamation District

RECLAMATION DISTRICT 2026 (Webb Tract) (California Water Code §50300 et seq.)

Location of office and mailing address 311 East Main Street, Suite 504 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 2013 Kris Kaiser 2009 2015 John L. Winther 2015

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

INFORMATION

Year Formed: 1918 Area Served: Webb Tract Population Served: 0 Size: Approximately 5,500 acres; 12.8 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 May 2013 Page 75

Map 10-1 RD 2026 Boundary and Coterminous SOI

Reclamation District Levees City Boundaries Ú[ Pumping Stations n| Ferry Slips County Boundary

San Joaquin River

Bradford Island Webb Tract Ú[

Fishermans Cut Ú[ False River n|

Old River Franks Tract r D r o H arb

Canal Rd N W i llo Bethel Island w Bethel Island R d

Bethel Island Rd Quimby Island

This map was created by the Contra Costa County Community Map created 5/18/2009 Development Department with data from the Contra Costa County GIS Program. Some by Contra Costa County Community Development, GIS Group base data, primarily City Limits, is derived from the CA State Board of Equalization's tax rate Miles areas. While obligated to use this data the County assumes no responsibility for its accuracy. 651 Pine Street, 4th Floor North Wing, Martinez, CA 94553-0095 00.510.25 37:59:48.455N 122:06:35.384W This map contains copyrighted information and may not be altered. It may be reproduced in ® its current state if the source is cited. Users of this map agree to read and accept the County of Contra Costa disclaimer of liability for geographic information.

Reclamation District

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

Location of office 6329 Bethel Island Road, Suite A Bethel Island Mailing address P. O. Box 346 Bethel Island, CA 94511 Telephone numbers (925) 684-3222 or 925-209-5480 FAX number (925) 265-2232 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 the months of March, June, September and December

District Board Members Began serving Expiration of term

Robert Davies 2008 2013 Cate Kuhne 2011 2015 Steven Lucas 2011 2015

STAFF Smith Cunningham District Superintendent Angelia Tant District Administrator Clerk of the Board Mia Brown Legal Counsel

INFORMATION

Year Formed: 1921

Area Served: Bradford Island Population Served: Approximately 48 Size: Approximately 2,200 acres; 7.4 miles of levees

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

Contra Costa LAFCO Directory of Local Agencies May 2013 Page 76

Map 11-1 RD 2059 Boundary and Coterminous SOI

San Joaquin River

Ú[ Bradford Island

Fishermans Cut Webb Tract

n| False River

Reclamation District Levees Jersey Island City Boundaries

Ú[ Pumping Stations ey Islan s d R r d e n| Ferry Slips J W Wi llow County Boundary Bethel Island R d

This map was created by the Contra Costa County Community Map created 5/18/2009 Development Department with data from the Contra Costa County GIS Program. Some Miles by Contra Costa County Community Development, GIS Group base data, primarily City Limits, is derived from the CA State Board of Equalization's tax rate 00.125 0.25 0.5 651 Pine Street, 4th Floor North Wing, Martinez, CA 94553-0095 areas. While obligated to use this data the County assumes no responsibility for its accuracy. 37:59:48.455N 122:06:35.384W This map contains copyrighted information and may not be altered. It may be reproduced in ® its current state if the source is cited. Users of this map agree to read and accept the County of Contra Costa disclaimer of liability for geographic information.

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 2013 Thomas E. Baldocchi, Sr. 1996 2015 Thomas E. Baldocchi, Jr. 2005 2013

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

INFORMATION

Year Formed: 1923 Area Served: Veale Tract Population Served: 14 Size: Approximately 1,365 acres Services provided: Reclamation including levees, flood control and drainage

Contra Costa LAFCO Directory of Local Agencies May 2013 Page 77

Map 12-1 RD 2065 Boundary and Coterminous SOI

Reclamation District Levees City Boundaries Ú[ Pumping Stations

Oakley Holland Tract Hotchkiss Tract

Sandmound Blvd

Rock Slough Holland Tract Rd

Ú[

Knightsen Delta Rd Cut e Ln Veale Tract Ú[

e Rd Dredger Werner Eagle Ln

Dead Dog Slough Orwood and Palm Tracts t Dr Byron Hwy

y Ln Bixler Tract

al Ln

Orwood Rd

This map was created by the Contra Costa County Community Map created 7/18/2009 Development Department with data from the Contra Costa County GIS Program. Some by Contra Costa County Community Development, GIS Group base data, primarily City Limits, is derived from the CA State Board of Equalization's tax rate Miles 651 Pine Street, 4th Floor North Wing, Martinez, CA 94553-0095 areas. While obligated to use this data the County assumes no responsibility for its accuracy. 37:59:48.455N 122:06:35.384W This map contains copyrighted information and may not be altered. It may be reproduced in 00.125 0.25 0.5 ® its current state if the source is cited. Users of this map agree to read and accept the County of Contra Costa disclaimer of liability for geographic information.

Reclamation District

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

Location of office 311 East Main Street, Suite 504 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 Lawrence J. Watty 2015 Bruce C. Stephens 2015 Rebecca S. DiDomenico 2013

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

INFORMATION

Year Formed: 1918 Area Served: Quimby Island Population Served: 3 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 May 2013 Page 78

Map 13-1 RD 2090 Boundary and Coterminous SOI

Reclamation District Levees City Boundaries Ú[ Pumping Stations County Boundary

Franks Old River Tract Recreation Area

Ú[

Slough

Quimby Island Sheep

Holland Tract

This map was created by the Contra Costa County Community Map created 5/18/2009 Development Department with data from the Contra Costa County GIS Program. Some by Contra Costa County Community Development, GIS Group base data, primarily City Limits, is derived from the CA State Board of Equalization's tax rate Miles 651 Pine Street, 4th Floor North Wing, Martinez, CA 94553-0095 areas. While obligated to use this data the County assumes no responsibility for its accuracy. This map contains copyrighted information and may not be altered. It may be reproduced in 00.125 0.25 0.5 37:59:48.455N 122:06:35.384W ® its current state if the source is cited. Users of this map agree to read and accept the County of Contra Costa disclaimer of liability for geographic information.

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 2015 Joyce Speckman 1983 2015 Vacant

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

INFORMATION

Year Formed: 1983 Area Served: Coney Island Population Served: 4 Size: Approximately 935 acres Services provided: Reclamation including levees, flood control and drainage

Contra Costa LAFCO Directory of Local Agencies May 2013 Page 79

Map 14-1 RD 2117 Boundary and Coterminous SOI

Old River

Ú[

------Clifton Court Rd Coney Island Clifton West Canal Court Forebay

Old River

Reclamation District Levees City Boundaries Ú[ Pumping Stations County Boundary

This map was created by the Contra Costa County Community Map created 5/18/2009 Development Department with data from the Contra Costa County GIS Program. Some by Contra Costa County Community Development, GIS Group base data, primarily City Limits, is derived from the CA State Board of Equalization's tax rate Miles 651 Pine Street, 4th Floor North Wing, Martinez, CA 94553-0095 areas. While obligated to use this data the County assumes no responsibility for its accuracy. 37:59:48.455N 122:06:35.384W This map contains copyrighted information and may not be altered. It may be reproduced in 00.125 0.25 0.5 ® its current state if the source is cited. Users of this map agree to read and accept the County of Contra Costa disclaimer of liability for geographic information.

Reclamation District

RECLAMATION DISTRICT 2121 (Bixler Tract) (California Water Code §50300 et seq.)

Location of office and mailing address 2030 Newton Drive Brentwood CA 94513 Telephone numbers (925) 550-5540 (cell) (925) 634-0310 (home) FAX number (925) 634-0352 Web page E-mail address [email protected]

BOARD OF DIRECTORS Four landowners serving indefinite terms

Meetings: Annually in December

District Board Members Began serving Expiration of term Tom Bloomfield 1984 Indefinite Jack Bloomfield 1984 Indefinite Carol Bloomfield 1984 Indefinite Vacant

STAFF Tom Bloomfield General Manager Jack Bloomfield Clerk of the Board As necessary Legal Counsel

INFORMATION

Year Formed: 1984 Area Served: Bixler Tract Population Served: 5 Size: Approximately 584 acres Services provided: Reclamation (levee maintenance, flood control, drainage)

Contra Costa LAFCO Directory of Local Agencies May 2013 Page 80

Map 15-1 RD 2121 Boundary and Coterminous SOI

Reclamation District Levees Veale Tract City Boundaries Ú[ Pumping Stations

Dead Dog Slough

Ú[

Eagle Ln

Bixler Tract

Werner Dredger Cut Orwood and Palm Tracts

BN & SF Railroad

F a Orwood Rd l

l

m

a

n

R

d

Bixler Rd

Discovery Bay

This map was created by the Contra Costa County Community Map created 5/18/2009 Development Department with data from the Contra Costa County GIS Program. Some by Contra Costa County Community Development, GIS Group base data, primarily City Limits, is derived from the CA State Board of Equalization's tax rate Miles 651 Pine Street, 4th Floor North Wing, Martinez, CA 94553-0095 areas. While obligated to use this data the County assumes no responsibility for its accuracy. 37:59:48.455N 122:06:35.384W This map contains copyrighted information and may not be altered. It may be reproduced in 00.125 0.25 0.5 ® its current state if the source is cited. Users of this map agree to read and accept the County of Contra Costa disclaimer of liability for geographic information.

Reclamation District

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

Location of office and mailing address *293 Pueblo Dr., Pittsburg, CA 94565 504 Westaire Blvd., Martinez, CA 94553 Telephone numbers (925)432-3300 FAX number Web page E-mail address [email protected]

BOARD OF DIRECTORS Four members elected at September meeting by partners of Winter Island Farms for one-year terms

Meetings: Semiannually, in April and September

District Board Members Began serving Expiration of term *Robert Calone, President 2008 2013 Hugh Corum, Secretary 2008 2013 Scott O’Hara 2008 2013 Larry Zwakenberg 2008 2013

STAFF

INFORMATION

Year Formed: 1982 Area Served: Winter Island Population Served: 0 Size: Approximately 453 acres Types of services provided: Levee maintenance/reconstruction; island water control

Contra Costa LAFCO Directory of Local Agencies May 2013 Page 81

Map 16-1 RD 2122 Boundary and Coterminous SOI

Reclamation District Levees City Boundaries

! Flood Gates (

County Boundary

! (

Broad Slough

Middle Slough

Winter Island

San Joaquin Pittsburg Pittsburg River

New York Slough

E 3rd St ! (

E 3rd St Antioch

Pittsburg S t Kirker Creek Railroad Rd

This map was created by the Contra Costa County Community Map created 5/18/2009 Development Department with data from the Contra Costa County GIS Program. Some by Contra Costa County Community Development, GIS Group base data, primarily City Limits, is derived from the CA State Board of Equalization's tax rate Miles areas. While obligated to use this data the County assumes no responsibility for its accuracy. 651 Pine Street, 4th Floor North Wing, Martinez, CA 94553-0095 00.125 0.25 0.5 37:59:48.455N 122:06:35.384W This map contains copyrighted information and may not be altered. It may be reproduced in ® its current state if the source is cited. Users of this map agree to read and accept the County of Contra Costa disclaimer of liability for geographic information.

Reclamation District

RECLAMATION DISTRICT 2137 (California Water Code §50300 et seq.)

Location of office and mailing address 311 East Main Street, #504 Stockton CA 95205 Telephone numbers (209) 943-5551 FAX number (209) 943-0251 Web page E-mail address [email protected]

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

Meetings: Meetings are called and held as needed

District Board Members* Began serving Expiration of term James Eckman 2010 2015 Brent Gilbert 2005 2015 Ed Schmit 2007 2013

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

INFORMATION

Year Formed: 2003 Area Served: Population Served: 2 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 May 2013 Page 82

Map 17-1 RD 2137 Boundary and Coterminous SOI

Reclamation District Levees 2137 Maintained Jersey Island Rd Flood Control Maintained City Boundaries Jersey Island

Big Break

Dutch Slough

Marsh Creek ey Island Rd

Emerson Slough

Jers

Hotchkiss Monet Dr

Little Dutch Slough Dutch Little Tract

Contra Costa Canal OakleyOakley ·

Sellers Ave

E Cypress Rd

Ave

Knightsen

Franklin Ln

Machado Ln

Sellers Ave Knightsen

This map was created by the Contra Costa County Community Map created 5/18/2009 Development Department with data from the Contra Costa County GIS Program. Some Miles by Contra Costa County Community Development, GIS Group base data, primarily City Limits, is derived from the CA State Board of Equalization's tax rate 651 Pine Street, 4th Floor North Wing, Martinez, CA 94553-0095 areas. While obligated to use this data the County assumes no responsibility for its accuracy. 00.125 0.25 0.5 37:59:48.455N 122:06:35.384W This map contains copyrighted information and may not be altered. It may be reproduced in ® its current state if the source is cited. Users of this map agree to read and accept the County of Contra Costa disclaimer of liability for geographic information.