Reclamation Districts

Similar documents
CONTRA COSTA COUNTY PLANNING COMMISSION TUESDAY, NOVEMBER 19, :00 P.M.

CONTRA COSTA LOCAL AGENCY FORMATION COMMISSION EXECUTIVE OFFICER'S REPORT. September 15, 2010 (Agenda)

CONTRA COSTA LOCAL AGENCY FORMATION COMMISSION EXECUTIVE OFFICER'S REPORT. May 12, 2010 (Agenda)

CONTRA COSTA LOCAL AGENCY FORMATION COMMISSION EXECUTIVE OFFICER'S REPORT August 12, 2015 (Agenda)

Development Program Report for the Bethel Island Area of Benefit

CONTRA COSTA LOCAL AGENCY FORMATION COMMISSION EXECUTIVE OFFICER'S REPORT. January 8, 2014 (Agenda)

CONTRA COSTA LOCAL AGENCY FORMATION COMMISSION EXECUTIVE OFFICER'S REPORT. August 9, 2017 (Agenda)

CONTRA COSTA LOCAL AGENCY FORMATION COMMISSION EXECUTIVE OFFICER'S REPORT. February 12, 2014 (Agenda)

Oakland Berkeley Association of REALTORS Grants Program is still open till end of March click here for more information

Habit Burger Ground Lease Antioch, CA

Electrical Inspectors and Building Officials

DESCRIPTION OF UNINCORPORATED ISLANDS

SECOND AMENDMENT TO JOINT EXERCISE OF POWERS AGREEMENT FOR EAST CONTRA COSTA REGIONAL FEE AND FINANCING AUTHORITY

Full Freeway Frontage Opportunity

S k a g i t L a n d T r u s t

Exhibit A PROPERTY: LEGAL DESCRIPTION AND MAP. (Included on following pages)

AGENCY: Federal Emergency Management Agency, DHS. SUMMARY: Flood hazard determinations, which may include additions or

CONTRA COSTA LOCAL AGENCY FORMATION COMMISSION EXECUTIVE OFFICER'S REPORT. April 9, 2014 (Agenda)

Appendix K. Real Estate Plan

% EAST LELAND ROAD CAP R ATE:

CITY OF OAKLEY PARK IMPACT FEE PROGRAM UPDATE NEXUS STUDY

The property is located south of Dell Diamond with 2, feet of rail frontage just south of US HWY 79.

San Joaquin County Grand Jury. Getting Rid of Stuff - Improving Disposal of City and County Surplus Public Assets Case No.

San Francisco Bay Area 7-Eleven

O REILLY AUTO PARTS 100 E. CYPRESS ROAD, OAKLEY, CA EXCLUSIVE BROKERS:

February 14, 2018 (Agenda) Contra Costa Local Agency Formation Commission 651 Pine Street, Sixth Floor Martinez, CA 94553

±130 ACRES FOR SALE EXCLUSIVE LISTING LAUGHLIN, NEVADA. Subject. Laughlin

Joe Curtis, Managing Director CA RE License #

FREE STANDING RETAIL BUILDING ON MAJOR RETAIL THOROUGHFARE

One Orinda Way, Orinda, California 94563

R&D Report. Bay Area Fourth Quarter 2015

2300 STOCKTON FRANCISCO, CA

CONRAD LUFT LAND & WATER RIGHT AUCTION

$425,000 BANK OWNED 8 UNIT APARTMENT BUILDING SAN PABLO AVENUE, SAN PABLO, CA SHAWN WILLIS

The Digital Divide in Assembly District 26: Broadband Wireline Service

Appendix H REPETITIVE LOSS PLAN

BELLA VITA BUILDER OPPORTUNITY. Contact us: 3130 Crow Canyon Suite 170 San Ramon, CA (925) EXECUTIVE SUMMARY

RESOLUTION NO. R2010-

EXCLUSIVELY LISTED INVESTMENT OFFERING

Innsbruck Val Moritz AFP of Lot 46, Lot 47, & Amended Lot 48 Block 17 Amended Final Plat Adjustment of Interior Lot Lines

Contra Costa County Department of Conservation & Development

4 UNIT APARTMENT COMPLEX

TERMS AND CONDITIONS

FOR SALE /- Acres of Farmland & Almonds in Rosedale-Rio Bravo Water Storage District. Morgan Houchin. Tech Ag Financial Group, Inc.

FOR SALE. Investment / Development Opportunity. Disclaimer N Texas Street Fairfield, CA Offering Memorandum presented by

550 HARTZ AVENUE DANVILLE, CA SHAWN WILLIS. INCOME PROPERTY SERVICES 1343 Locust Street, Suite 205 Walnut Creek, CA DRE #

Bulloch County Departmental Review

County of Santa Cruz

CONTENTS. Neighborhood Aerial View... Page 12 City Map... Page 13 Regional Map... Page 14 Parcel Map... Page 15. Page 2

OFFICE MARKET REPORT. Orlando. 1st Quarter Q1 Market Trends 2016 by Xceligent, Inc. All Rights Reserved

Service Area: Serving the entire Bay Area, U.S. Hwy 80 corridor and Sacramento MSA :

6284 SAN PABLO DAM EL SOBRANTE CALIFORNIA

NOTICE OF TIMBERLAND SALE SEVIER COUNTY BID

$2,500,000 DOWNTOWN WALNUT CREEK MULTI-TENANT RETAIL PROPERTY SHAWN WILLIS S. MAIN STREET WALNUT CREEK, CA 94596

26 N. Causeway Drive. Blue Harbour Approved For 142 Units & 42 Deep Water Slips. Fort Pierce, FL FOR SALE. Atlantic Ocean

CLERK James Priddle 5763 N 23 Rd Mesick, MI or

Frequently Asked Questions for: Drainage, Watershed and Water Quality Property Owners Near Creeks Developers and Engineers and Definitions of Terms

The Drainage Control Regulations

Exclusive Property Summary

A closed session may be called at the discretion of the Board Chair.

This report summarizes our SMPL activities for the year July 1, 2008 through June 30, 2009.

A Resolution of the Governing Board of the South Florida Water Management District authorizing eminent domain proceedings for the

RESOLUTION NO

OLD TOWN SQUARE. 1 Chisholm Trail Round Rock, Texas LIVEOAK.COM

The Corporation of the City of Kawartha Lakes. Agenda. Committee of Adjustment

CITY OF SAN LEANDRO SUCCESSOR AGENCY OVERSIGHT BOARD. Cynthia Battenberg, Business Development Manager

SANTA BARBARA COUNTY ZONING ADMINISTRATOR Staff Report for Coleman SFD Addition Coastal Development Permit with Hearing

CITY COUNCIL STAFF REPORT

R Meeting September 26, 2018 AGENDA ITEM 6 AGENDA ITEM

CONTACT LIST BREVARD COUNTY INTERLOCAL AGREEMENT FOR PUBLIC SCHOOL FACILITY PLANNING

Development Program Report for the Alamo Area of Benefit

IN IMPERIAL COUNTY LAFCO POLICY MANUAL (Chapter VIII) Page 107

The Bridges Business Park

The Development Brokers. Toluca Lake Development Site Bloomfield Street Toluca Lake, CA 91602

SUPERIOR COURT OF CALIFORNIA COUNTY OF LOS ANGELES

ADOPT A RESOLUTION REGARDING

FOR SALE 100% LEASED RETAIL INVESTMENT 3 BUILDINGS LOCATED ON 1.11 ACRES $1,195,000 / 6.77% CAP / $114 PSF

FOR LEASE/GROUND LEASE

WATER LAWS OF THE STATE OF TEXAS THAT MAY BE OF INTEREST TO THE WATER USERS ON A COMMUNITY DITCH

Five of the six units have kitchenettes. Pricing Reduction - $4,950,000.

OFFICE BUILDING INVESTMENT OPPORTUNITY PALO ALTO DOWNTOWN CALIFORNIA. Actual Site

15± lighted intersection US Hwy 290 and County Line Rd Elgin, TX FOR SALE. ACC Campus Phase I Complete

MOUNTAIN HOUSE COMMUNITY SERVICES DISTRICT To provide responsive service to our growing community that exceeds expectations at a fair value

OFFERING MEMORANDUM 611 MINNA STREET

201 LIGHTHOUSE AVE. MONTEREY, CA A Trophy Retail Investment Opportunity with Water Credits

Some Social and Policy Implications of Shore Erosion. James G. Titus U.S. Environmental Protection Agency

$89, /- Acres. Bamberg County, SC REDUCED. National Land Realty 3610 Landmark Drive Ste G Columbia, SC

1.439 ACRES VANCE JACKSON & RIM PASS SAN ANTONIO, TEXAS

Draft MINUTES OF THE CARLTON COUNTY BOARD OF ADJUSTMENT MEETING August 21, 2018

DEVIL S CANYON TRACT

New Residential Construction Off-Site Conditions Disclosure 5:36-3 NEW RESIDENTIAL CONSTRUCTION OFF-SITE CONDITIONS DISCLOSURE GENERAL PROVISIONS

Santa Clara County Real Estate Market Overview Dynamics

Exhibit A BA 354. Dallas

Subject: Ashville Park Cost Participation Term Sheet and Briefing

14812 EAST 14 TH. Urban Infill Redevelopment Multifamily Commercial SAN LEANDRO CALIFORNIA OFFERING MEMORANDUM. SA-3 Zoning ±0.

CHEROKEE PLACE APARTMENTS

Planning & Community Development

CALIFORNIA TAX DISCLOSURE REPORT

Conceptual Review Agenda

DRAFT- SUBJECT TO REVISIONS BEFORE FILING

Transcription:

s Contra Costa LAFCO May 2013 Directory of Local Agencies

RECLAMATION DISTRICT 799 (Hotchkiss Tract) (Special Act of California Legislature, Statutes 1911:342, California Water Code 50300 et seq.) Location of office 6325 Bethel Island 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 Meetings: rd799_angeliahope@yahoo.com BOARD OF DIRECTORS Five members elected for four-year terms 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 Blake Johnson HDR Engineering, Inc. Keith De Lapp HDR Engineering, Inc. Angelia Tant Dan Schroeder (Neumiller & Beardslee) STAFF District Engineer Engineering Consultant District Secretary/Manager Legal Counsel Year Formed: 1911 Area Served: INFORMATION Oakley Population Served: Approximately 969 Size: Services provided Approximately 3,100 acres Maintenance and operation of levees and related drainage facilities Contra Costa LAFCO Directory of Local Agencies May 2013 Page 70

S a n d m o u n d S l o u g h No. 799 (Hotchkiss Tract) and SOI Jersey Island B e t h e l I s l a n d D u t c h S l o u g h Cypress Corridor O a k l e y L i t t l e D u t c h S l o u g h Jersey Island Rd Bethel Island Rd Hotchkiss Tract Holland Tract E Cypress Rd E Cypress Rd C o n t r a C o s t a C a n a l Sellers Ave K n i g h t s e n R o c k S l o u g h Pumping Stations Levees Delta Rd Veale Tract SOI City Boundaries Byron Hwy By LAFCO action on 11/18/2009, Reclamation District 799 boundary and reduced SOI were approved. Map created 12/12/2009 by Contra Costa County Community Development, GIS Group 651 Pine Street, 4th Floor North Wing, Martinez, CA 94553-0095 37:59:48.455N 122:06:35.384W This map was created by the Contra Costa County Community Development Department with data from the Contra Costa County GIS Program. Some 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. 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 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 sonnet@rd800.org 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 Jeffrey D. Conway Chris Neudeck Sonnet Rodrigues David Aladjem STAFF INFORMATION District Manager District Engineer District Secretary Legal Counsel Year Formed: 1909 Area Served: Byron Tract Population Served: Approximately 7,656 Size: Services provided: Approximately 6,933 acres Flood protection; levee maintenance, drainage, water circulation Contra Costa LAFCO Directory of Local Agencies May 2013 Page 71

Frisk Creek Dry Land Levee No. 800 (Byron Tract) and SOI By LAFCO action on 11/18/2009, Reclamation District 800 boundary and modified SOI were approved. Orwood and Palm Tracts Indian Slough D i s c o v e r y B a y Willow Lake Rd Newport Dr Clipper Dr Discovery Bay Blvd Marina Rd Channel Dr }þ 4 Kellogg Creek Byron Tract B y r o n Old River Byron Hwy Italian Slough Clifton Court Forebay Pumping Coney Stations Island Levees Brushy Creek SOI City Boundaries County Boundary Map created 12/18/2009 by Contra Costa County Community Development, GIS Group 651 Pine Street, 4th Floor North Wing, Martinez, CA 94553-0095 37:59:48.455N 122:06:35.384W This map was created by the Contra Costa County Community Development Department with data from the Contra Costa County GIS Program. Some 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. 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 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 haefke@isd.us.com 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 [NO STAFF] 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 Levees City Boundaries Pumping Stations County Boundary Bradford Island Webb Tract False River Piper Slough San Joaquin River Jersey Island Rd Taylor Slough Jersey Island Jersey Island Rd Canal Rd Bethel Island Taylor Rd Taylor Slough Big Break Dutch Slough Marsh Creek Cypress Corridor Oakley Jersey Island Rd Hotchkiss Tract Bethel Island Rd Ohara Ave 1 St }þ 4 E Cypress Rd Contra E Cypress Rd Map created 5/18/2009 by Contra Costa County Community Development, GIS Group 651 Pine Street, 4th Floor North Wing, Martinez, CA 94553-0095 37:59:48.455N 122:06:35.384W This map was created by the Contra Costa County Community Development Department with data from the Contra Costa County GIS Program. Some 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. 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.

Location of office RECLAMATION DISTRICT 2024 (Orwood and Palm Tracts) (California Water Code 50000 et seq.) 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 ngmplcs@pacbell.net 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 Dante John Nomellini, Sr. STAFF INFORMATION General Manager Secretary and Counsel Year Formed: 1918. Consolidated with 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 gh Holland Tract Rd Holland Tract Levees City Boundaries Pumping Stations County Boundary d Veale Tract Cut Old River Dredger PALM TRACT Bixler Tract Werner BN & SF Railroad Orwood Rd ORWOOD TRACT Old River er Rd Werner Dredger Cut Extension Indian Slough Discovery Bay Byron Tract Map created 5/18/2009 by Contra Costa County Community Development, GIS Group 651 Pine Street, 4th Floor North Wing, Martinez, CA 94553-0095 37:59:48.455N 122:06:35.384W This map was created by the Contra Costa County Community Development Department with data from the Contra Costa County GIS Program. Some 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. 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 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 hoslettlaw@sbcglobal.net 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 Al Warren Hoslett Al Warren Hoslett STAFF INFORMATION General Manager District Secretary Legal Counsel Year Formed: 1918 Area Served: Population Served: Size: Services provided: Holland Tract 16 landowners; 10 residents (estimate) Approximately 4,060 acres; 10.9 miles of levees 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

Holland Cut Map 9-1 RD 2025 Boundary and Coterminous SOI Piper Rd Bethel Island Gateway Rd Stone Rd S Willow Rd Sugar Barge Rd Sand Mound Slough Quimby Island Holland Cut h Slough Aspen Rd Sandmound Blvd Holland Tract Sand Mound Slough Hotchkiss Tract Old River Holland Tract Rd Knightsen Rock Slough Delta Rd Veale Tract Orwood and Palm Tracts Levees City Boundaries Pumping Stations County Boundary Map created 5/18/2009 by Contra Costa County Community Development, GIS Group 651 Pine Street, 4th Floor North Wing, Martinez, CA 94553-0095 37:59:48.455N 122:06:35.384W This map was created by the Contra Costa County Community Development Department with data from the Contra Costa County GIS Program. Some 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. 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 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 hoslettlaw@sbcglobal.net 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 Al Warren Hoslett Al Warren Hoslett STAFF INFORMATION General Manager District Secretary Legal Counsel Year Formed: 1918 Area Served: Population Served: 0 Size: Services provided: Webb Tract Approximately 5,500 acres; 12.8 miles of levees 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 Levees City Boundaries Pumping Stations n Ferry Slips County Boundary San Joaquin River Bradford Island Fishermans Cut Webb Tract False River n Canal Rd Bethel Island Bethel Island Rd H arb or Dr N Willow R d Franks Tract Quimby Island Old River Map created 5/18/2009 by Contra Costa County Community Development, GIS Group 651 Pine Street, 4th Floor North Wing, Martinez, CA 94553-0095 37:59:48.455N 122:06:35.384W This map was created by the Contra Costa County Community Development Department with data from the Contra Costa County GIS Program. Some 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. 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 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 angelia_bradford@sbcglobal.net 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 Smith Cunningham Angelia Tant Mia Brown STAFF INFORMATION District Superintendent District Administrator Clerk of the Board Legal Counsel 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 Bradford Island Fishermans Cut Webb Tract False River n Levees City Boundaries Pumping Stations n Ferry Slips County Boundary Jersey Island Jersey Island Rd Bethel Island W Willow Rd Map created 5/18/2009 by Contra Costa County Community Development, GIS Group 651 Pine Street, 4th Floor North Wing, Martinez, CA 94553-0095 37:59:48.455N 122:06:35.384W This map was created by the Contra Costa County Community Development Department with data from the Contra Costa County GIS Program. Some Miles base data, primarily City Limits, is derived from the CA State Board of Equalization's tax rate areas. While obligated to use this data the County assumes no responsibility for its accuracy. 0 0.125 0.25 0.5 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.

Location of office RECLAMATION DISTRICT 2065 (Veale Tract) (California Water Code 50000 et seq.) 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 dantejr@pacbell.net 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 Dante John Nomellini, Jr. STAFF INFORMATION General Manager Secretary and Counsel 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

Werner Map 12-1 RD 2065 Boundary and Coterminous SOI Levees City Boundaries Pumping Stations Oakley Hotchkiss Tract Sandmound Blvd Holland Tract Rock Slough Holland Tract Rd Knightsen e Ln Delta Rd Veale Tract Cut e Rd Dredger Byron Hwy t Dr Eagle Ln Dead Dog Slough Orwood and Palm Tracts y Ln Bixler Tract al Ln Orwood Rd Map created 7/18/2009 by Contra Costa County Community Development, GIS Group 651 Pine Street, 4th Floor North Wing, Martinez, CA 94553-0095 37:59:48.455N 122:06:35.384W This map was created by the Contra Costa County Community Development Department with data from the Contra Costa County GIS Program. Some base data, primarily City Limits, is derived from the CA State Board of Equalization's tax rate areas. While obligated to use this data the County assumes no responsibility for its accuracy. Miles This map contains copyrighted information and may not be altered. It may be reproduced in 0 0.125 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 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 hoslettlaw@sbcglobal.net 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 Al Warren Hoslett Al Warren Hoslett STAFF INFORMATION General Manager District Secretary Legal Counsel Year Formed: 1918 Area Served: Population Served: 3 Size: Services provided: Quimby Island Approximately 769 acres; 7.0 miles of levees 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 Franks Tract Recreation Area Old River Levees City Boundaries Pumping Stations County Boundary Slough Quimby Island Sheep Holland Tract Map created 5/18/2009 by Contra Costa County Community Development, GIS Group 651 Pine Street, 4th Floor North Wing, Martinez, CA 94553-0095 37:59:48.455N 122:06:35.384W This map was created by the Contra Costa County Community Development Department with data from the Contra Costa County GIS Program. Some 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. This map contains copyrighted information and may not be altered. It may be reproduced in 0 0.125 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.

Location of office RECLAMATION DISTRICT 2117 (Coney Island) (California Water Code 50000 et seq.) 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 ngmplcs@pacbell.net 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 Dante John Nomellini, Sr. STAFF INFORMATION General Manager Secretary and Counsel 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 Clifton Court Forebay West Canal Coney Island ------------------------------ Clifton Court Rd Old River Levees City Boundaries Pumping Stations County Boundary Map created 5/18/2009 by Contra Costa County Community Development, GIS Group 651 Pine Street, 4th Floor North Wing, Martinez, CA 94553-0095 37:59:48.455N 122:06:35.384W This map was created by the Contra Costa County Community Development Department with data from the Contra Costa County GIS Program. Some base data, primarily City Limits, is derived from the CA State Board of Equalization's tax rate areas. While obligated to use this data the County assumes no responsibility for its accuracy. Miles This map contains copyrighted information and may not be altered. It may be reproduced in 0 0.125 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 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 BTMP4@aol.com 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 Tom Bloomfield Jack Bloomfield As necessary STAFF INFORMATION General Manager Clerk of the Board Legal Counsel 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 Levees City Boundaries Pumping Stations Veale Tract Dead Dog Slough Eagle Ln Bixler Tract Werner Dredger Cut Orwood and Palm Tracts BN & SF Railroad Fallman Rd Orwood Rd Bixler Rd Discovery Bay Map created 5/18/2009 by Contra Costa County Community Development, GIS Group 651 Pine Street, 4th Floor North Wing, Martinez, CA 94553-0095 37:59:48.455N 122:06:35.384W This map was created by the Contra Costa County Community Development Department with data from the Contra Costa County GIS Program. Some base data, primarily City Limits, is derived from the CA State Board of Equalization's tax rate areas. While obligated to use this data the County assumes no responsibility for its accuracy. Miles This map contains copyrighted information and may not be altered. It may be reproduced in 0 0.125 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 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 hgcorum@yahoo.com 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 Levees City Boundaries!(Flood Gates County Boundary!(!( Broad Slough Middle Slough Winter Island Pittsburg San Joaquin River New York Slough E 3rd St Pittsburg St E 3rd St Railroad Rd Kirker Creek Antioch Map created 5/18/2009 by Contra Costa County Community Development, GIS Group 651 Pine Street, 4th Floor North Wing, Martinez, CA 94553-0095 37:59:48.455N 122:06:35.384W This map was created by the Contra Costa County Community Development Department with data from the Contra Costa County GIS Program. Some 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. This map contains copyrighted information and may not be altered. It may be reproduced in 0 0.125 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 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 hoslettlaw@sbcglobal.net 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 None Al Warren Hoslett Al Warren Hoslett STAFF INFORMATION General Manager District Secretary Legal Counsel Year Formed: 2003 Area Served: Population Served: 2 Size: Services provided: Approximately 785 acres 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 Levees 2137 Maintained Flood Control Maintained City Boundaries Jersey Island Jersey Island Rd Big Break Dutch Slough Marsh Creek Monet Dr Emerson Slough Little Dutch Slough Hotchkiss Tract Jersey Island Rd Oakley Sellers Ave Contra Costa Canal E Cypress Rd Machado Ln Sellers Ave Franklin Ln Knightsen Ave Knightsen Map created 5/18/2009 by Contra Costa County Community Development, GIS Group 651 Pine Street, 4th Floor North Wing, Martinez, CA 94553-0095 37:59:48.455N 122:06:35.384W This map was created by the Contra Costa County Community Development Department with data from the Contra Costa County GIS Program. Some Miles base data, primarily City Limits, is derived from the CA State Board of Equalization's tax rate areas. While obligated to use this data the County assumes no responsibility for its accuracy. 0 0.125 0.25 0.5 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.