cities and special districts profiles district profiles.pdf · cities and special districts...
TRANSCRIPT
CITIES AND SPECIAL DISTRICTS PROFILES
SAN JOAQUIN COUNTY
LOCAL AGENCY FORMATION COMMISSION
August 16, 2002
Bruce Baracco, Executive Officer Elizabeth Claramo-Contreras, LAFCo Analyst
Linda Lund, Commission Clerk
2
CITIES
3
Contact: Thom Clark, City Manager Street Address: 1854 Main Street Escalon, CA 95320 Mailing Address: P.O. Box 248 Escalon, CA 95320
Telephone: (209) 838-3556
Fax: (209) 838-8045
Email: [email protected]
Current Council Members And Term Expiration: Gary Haskin, Mayor, November 2004 Marty Van Houten, Mayor Pro Tem, November 2004 Ed Alves, November 2002 Dave Ennis, November 2002 Phil Marty, November 2002 Meeting Schedule: First and third Mondays of each month at 7:30 p.m.
Meeting Location: City Council Chambers, 1855 Coley Avenue, Escalon
Date of Incorporation: March 12, 1957
Current Services Provided: Water, sewer, police
Size of Current Service Area: 1.78 square miles Population Served: 6,350
FISCAL DATA Capital/Fixed
Year Revenues Expenditures Assets Reserves 2000-2001 Not Reported 2001-2002 2002-2003 Agreements with Other Agencies to Provide Services: Garbage services provided by Gilton Anticipated start of next General Plan Update: Anticipated completion of next General Plan Update:
. Sphere of Influence: Adopted 1976. Last updated 1990.
CITY OF ESCALON
4
Contact: Bruce Coleman Community Development Address: City Hall
16775 Howland Road Lathrop, CA 95330 Mailing Address: Same as above
Telephone: (209) 858-2860 extension 327 Fax: (209) 858-5259 Email: [email protected] Website: www.ci.lathrop.ca.us
Current Council Members And Term Expiration: Steven McKee, Mayor, November 2002 Agustin Beltran, Vice Mayor, November 2004
Robert Gleason, Council Member, November 2002 Leroy Griffith, Council Member, November 2002
Gloryanna Rhodes, Council Member, November 2004 Council Member Compensation: $300 a month Meeting Schedule: First and Third Tuesday of the month
Meeting Location: City Hall Council Chambers Date of Incorporation: July 1, 1989 Empowered Services: All duties and obligations of a city as imposed by state law
Current Services Provided: Water, sewer, storm drainage, public safety, capital improvement projects, general government, public works, community development, debt services, culture and leisure.
Size of Current Service Area: 16.77 square miles Population Served: 11,586
CITY OF LATHROP
5
FISCAL DATA Capital/Fixed Year Revenues Expenditures Assets Reserves 2000-2001 $18,196,863 $ 9,039,669 $16,397,991 $1,799,642 2001-2002 $30,300,591 $ 9,985,332 $27,241,772 $4,093,188 2002-2003 $85,733,034 $11,050,804 $76,455,000 $2,947,594 Agreements with Other Agencies to Provide Services: Contract with the City of Manteca for Sewer and Animal Shelter
Lathrop Sunrise Sanitation San Joaquin County Sheriff
Anticipated start of next General Plan Update: July 2003 Anticipated completion of next General Plan Update: Unknown
6
Contact: J.D. Hightower City Planner Address: 221 West Pine Street Lodi, CA 95241
Mailing Address: P.O. Box 3006
Lodi, CA 95241-1910
Telephone: (209) 333-6711 Fax: (209) 333-6842 Email: [email protected]
Website: www.lodi.gov
Current Board Members And Term Expiration: Phillip Pennino, Mayor, November 2002
Susan Hitchcock, Mayor Pro-Tem, November 2002 Emily Howard, Council Member, November 2004 Allen Nakanishi, Council Member, November 2002 Keith Land, Council Member, November 2004
Board Member Compensation: None Meeting Schedule: First and Third Wednesdays
Meeting Location: City Hall - Council Chambers Date of Agency Formation: December 6, 1906 Empowered Services: All duties and obligations of a city as imposed by state law
Current Services Provided: Fire, police, water sewer, storm water, transit
Size of Current Service Area: 12 square miles Population Served: 58,950 Property Serviced Outside of District: No
CITY OF LODI
7
FISCAL DATA Capital/Fixed Year Revenues Expenditures Assets* Reserves 2000-2001 $26,855,656 $29,767,092 2001-2002 $26,731,965 $30,109,599 $63,353,600 2002-2003 $27,990,797 $31,105,050 Agreements with Other Agencies to Provide Services: Yes Anticipated start of next General Plan Update: Not scheduled Anticipated completion of next General Plan Update: N/A
8
Address: 1001 West Center Street Manteca, CA 95336 Mailing Address: Same as above
Telephone: (209) 239-8400 Website: www.ci.manteca.ca.us
Current Council Members Carlon Perry, Mayor And Term Expiration: David Macedo, Mayor Pro Tempore
Diane C.Giordano John W. Harris William Weatherford
Meeting Schedule: First and Third Monday each month at 7:00 p.m. (Meeting on Tuesday if Monday is a holiday)
Meeting Location: City Council Chamber 1001 West Center Street, Manteca
Date of Incorporation: May 28, 1918
Current Services Provided: All duties and obligations of a city as imposed by state law including sewer, water, police and fire protection, drainage, parks and recreation and many others
Size of Current Service Area: Approximately 15 square miles Population Served: Approximately 55,000
FISCAL DATA Capital/Fixed Year Revenues Expenditures Assets Reserves 2000-2001 Not Reported 2001-2002 Not Reported 2002-2003 Not Reported Agreements with Other Agencies to Provide Services: Yes Anticipated start of next General Plan Update: Not Reported Anticipated completion of next General Plan Update: Not Reported
. Sphere of Influence: Adopted 1989
CITY OF MANTECA
9
Contact: Ernie Tyhurst Director of Planning and Economic Development Address: 259 North Wilma Avenue Ripon, California 95366
Mailing Address: Same as above
Telephone: (209) 599-2108 Fax: (209) 599-2685 Email: [email protected]
Website: www.ci.ripon.ca.us
Current Board Members And Term Expiration: Dan Price, Mayor, November 2002
Tim Herns, Vice Mayor, November 2004 Caroline Jensen, Council Member, November 2004 Don Moyer, Council Member, November 2002 Mike Restuccia, Council Member, November
Board Member Compensation: $300 per month Meeting Schedule: First Tuesday of each month
Meeting Location: Ripon City Hall Date of Agency Formation: November 27, 1945 Empowered Services: Ripon Consolidated Fire District
Current Services Provided: Water, police, garbage, street repairs, sewer, and parks and recreaation
Contractual Services: Commercial and industrial waste hauling
Size of Current Service Area: 4.5 square miles
CITY OF RIPON
10
Population Served: 11,155 Property Serviced Outside of District: No
FISCAL DATA Capital/Fixed Year Revenues Expenditures Assets* Reserves 2000-2001 $11,571,353 $11,523,599 $12,304,772 $3,356,497 2001-2002 $ 8,602,644 $10,610,374 $ 8,092,028 $4,352,138 ** 2002-2003 $11,946,160 $ 9,747,402
* in process of reporting fixed assets ** as of April Agreements with Other Agencies to Provide Services: San Joaquin County Library System
San Joaquin County Processing for CLETS Sphere of Influence: Adopted 1973 Anticipated start of next General Plan Update: June 2002 Anticipated completion of next General Plan Update: June 2003
.
11
Contact: Florence Low, Sr. Administrative Analyst Address: 425 North El Dorado Street Stockton, California 94501 Mailing Address: Same as above
Telephone: (209) 937-8279 Fax: (209) 937-8904 Email: [email protected]
Website: www.stocktongov.com
Current Council Members And Term Expiration: Gary Podesto, Mayor, December 2004 Gloria Nomura, Vice Mayor, December 2004 Ann Johnston, Council Member, December 2002 Ricahrad Nickerson, M.D., Council Member, December 2004 Leslie Martin, Council Member, December 2002 Larry Ruhstaller, Council Member, December 2004 Gary S. Giovanetti, Council Member, December 2002
Council Member Compensation: Mayor-$5,114 per month Council Members-$1,750 per month Meeting Schedule: Weekly on Tuesdays at 5:30 p.m.
Meeting Location: City Hall- Council Chambers Date of Incorporation: July 23, 1850 Empowered Services: Fire, Police, Emergency Plan, Fiscal Authority
Current Services Provided: Fire, Police, Library, Parks and Recreation, Emergency Plan, Fiscal Authority, and Municipal Services
Size of Current Service Area: 56.5 square miles Population Served: Approximately 244,000 Property Serviced Outside of City: Yes
CITY OF STOCKTON
12
FISCAL DATA Capital/Fixed Year Revenues Expenditures Assets Reserves 2000-2001 $144,157,202 $137,417,109 $2,426,874 2001-2002 $156,917,994 $150,212,427 2002-2003 $147,631,946 Property Tax Revenue: Yes Assessment/Fees Charged For Service: Yes Agreements with Other Agencies to Provide Services: Yes Anticipated start of next General Plan Update: December 2002 Anticipated completion of next General Plan Update: January 2005
.
13
Address: City Hall
325 East Tenth Street Tracy, CA 95376 Annex: 520 North Tracy Boulevard
Tracy, CA 95376 Mailing Address: Same as above
Telephone: (209) 831-4100 Website: www.ci.tracy.ca.us
Current Council Members Dan Bilbrey, Mayor And Term Expiration: Brent Ives, Mayor Pro-Tem
Wes Huffman, Council Member Evelyn Tolbert, Council Member Suzanne Tucker, Council Member
Meeting Schedule: First and third Tuesdays each month at 7:00 p.m.
Meeting Location: Tracy Community Center
300 East Tenth Street, Tracy Date of Incorporation: 1910
Current Services Provided: All duties and obligations of a city as imposed by state law including hazardous waste, landscape and lightings, parks and recreation, airport, library, transportation, municipal utilities, police and fire
Size of Current Service Area: Approximately 200 square miles Population Served: 65,643
FISCAL DATA Capital/Fixed Year Revenues Expenditures Assets Reserves 2000-2001 $27,826,660 $32,626,020 $3,240,000 2001-2002 $33,076,300 $34,470,530 $3,310,000 2002-2003 Not Reported Agreements with Other Agencies to Provide Services: Yes Anticipated start of next General Plan Update: Not Reported Anticipated completion of next General Plan Update: Not Reported. Sphere of Influence: Adopted 1994
CITY OF TRACY
14
DEPENDENT
SPECIAL DISTRICTS
15
CONTACT: Fred Payton, Public Works Business Administrator MAILING ADDRESS: P.O. Box 1810
Stockton, CA. 95201 TELEPHONE: 468-9457 FAX: 468-2999 DATE OF AGENCY FORMATION: SIZE OF CURRENT September 1, 1977 (R-77-1623) SERVICE AREA: December 30, 1965 (R-65-1116) Tax Zone A = 22 Acres ENABLING LEGISLATION: POPULATION SERVED:
Section 25210.1 – Chapter 2.2 of Approximately 310 Part 2 of Division 2 of Title 3 of the Government Code of the State of California (Both Resolutions)
EMPOWERED SERVICES: PROPERTY SERVICED Park and Recreation (R-65-1116) OUTSIDE OF DISTRICT: Storm Drainage, Street and __Yes _X_No
Highway Lighting (R-77-1623) CURRENT SERVICES PROVIDED: Street Lighting and Storm Drainage FISCAL DATA REVENUES EXPENDITURES CAPITAL/FIXED RESERVES ASSETS (6-30-01) 2000-2001 $5,990 $ 4,111 $68,890 $33,720 2001-2002 $6,009 $13,848 2002-2003 $4,263 $ 7,239 PROPERTY TAX REVENUES: No ASSESSMENTS/FEES CHARGED FOR SERVICES: _X_Yes __No
Storm Drainage Street Lighting
COUNTY SERVICE AREA 3A TALLAHATCHY
16
CONTACT: Fred Payton, Public Works Business Administrator MAILING ADDRESS: P.O. Box 1810
Stockton, CA. 95201 TELEPHONE: 468-9457 FAX: 468-2999 DATE OF AGENCY FORMATION: SIZE OF CURRENT January 21, 1983 (Resolution No. 552) SERVICE AREA: May 15, 1975 (R-75-906) 363 Acres ENABLING LEGISLATION: POPULATION SERVED:
Section 54774 of the Government Code Approximately 461 (Resolution No. 552)
Chapter 2.2 commencing with Section 25210.1 of Part 2 Division 2 of Title 3 of the Government Code of the State of California (R-75-906)
EMPOWERED SERVICES: PROPERTY SERVICED Street Lighting, Domestic Water, OUTSIDE OF DISTRICT: Sanitary Sewer and Storm Drainage (R-75-906) __Yes _X_No CURRENT SERVICES PROVIDED: Street Lighting, Storm Drainage and Water FISCAL DATA
REVENUES EXPENDITURES CAPITAL/FIXED RESERVES
ASSETS (6-30-01) 2000-2001 $83,583 $82,824 1,987,699 $143,198 2001-2002 $80,849 $161,194 2002-2003 $98,657 $122,040 PROPERTY TAX REVENUES: Yes ASSESSMENTS/FEES CHARGED FOR SERVICES: _X_Yes __No Water (Assessed and metered), Storm Drainage and Street Lighting
COUNTY SERVICE AREA 12 THORNTON
17
CONTACT: Fred Payton, Public Works Business Administrator MAILING ADDRESS: P.O. Box 1810
Stockton, CA 95201 TELEPHONE: 468-9457 FAX: 468-2999 DATE OF AGENCY FORMATION: SIZE OF CURRENT June 12, 1975 (R-75-1072) SERVICE AREA:
67.06 Acres ENABLING LEGISLATION: POPULATION SERVED: Chapter 2.2 commencing with Section 25210.1 Approx. 191 of Part 2 of Division 2 of Title 3 of the Government Code of State of California EMPOWERED SERVICES: PROPERTY SERVICED Street Lighting, Domestic Water, OUTSIDE OF DISTRICT: and Storm Drainage __Yes _X_No
CURRENT SERVICES PROVIDED: Storm Drainage FISCAL DATA
REVENUES EXPENDITURES CAPITAL/FIXED RESERVES ASSETS 2000-2001 9,032 9,454 57,380 145,515
2001-2002 6,698 50,101 2002-2003 2,042 41,495 Est. Budget PROPERTY TAX REVENUES: __Yes _X_No ASSESSMENTS/FEES CHARGED FOR SERVICES: __Yes _X_No Storm Drainage
COUNTY SERVICE AREA 14 VICTOR
18
CONTACT: Fred Payton, Public Works Business Administrator MAILING ADDRESS: P.O. Box 1810
Stockton, CA 95201 TELEPHONE: 468-9457 FAX: 468-2999 DATE OF AGENCY FORMATION: SIZE OF CURRENT March 25, 1976 (R-76-3076) SERVICE AREA: June 29, 1978 (R-78-1231) 167 Acres ENABLING LEGISLATION: POPULATION SERVED: Chapter 2.2 commencing with Section 25210.1 Approx. 14 of Part 2 of Division 2 of Title 3 of the Government Code of the State of California (Both Resolutions) EMPOWERED SERVICES: PROPERTY SERVICED Street Lighting, Domestic Water, OUTSIDE OF DISTRICT: Sanitary Sewer and Storm Drainage (R-76-3076) __Yes _X_No Fire Hydrant Maintenance (R-78-1231)
CURRENT SERVICES PROVIDED: Storm Drainage, Street Lighting, Sanitary Sewer (Maintenance and Treatment) and Fire Hydrants FISCAL DATA
REVENUES EXPENDITURES CAPITAL/FIXED RESERVES ASSETS 2000-2001 105,633 95,661 1,875,360 210,147
2001-2002 119,052 106,088 2002-2003 120,230 195,818 Est. Budget PROPERTY TAX REVENUES: _X_ Yes __No ASSESSMENTS/FEES CHARGED FOR SERVICES: _X_Yes __No Storm Drainage, Street Lighting, Sewer Treatment, Sewer Maintenance and Fire Hydrants
COUNTY SERVICE AREA 15 WATERLOO/99
19
CONTACT: Fred Payton, Public Works Business Administrator MAILING ADDRESS: P.O. Box 1810
Stockton, CA 95201 TELEPHONE: 468-9457 FAX: 468-2999 DATE OF AGENCY FORMATION: SIZE OF CURRENT March 23, 1978 (R-78-0622) SERVICE AREA:
79 Acres ENABLING LEGISLATION: POPULATION SERVED: Chapter 2.2 commencing with Section 25210.1 Approx. 159 of Part 2 of Division 2 of Title 3 of the Government Code of the State of California EMPOWERED SERVICES: PROPERTY SERVICED Street Lighting, Domestic Water, OUTSIDE OF DISTRICT: Storm Drainage and Flood Control ___Yes _X_No
CURRENT SERVICES PROVIDED: Storm Drainage and Water FISCAL DATA
REVENUES EXPENDITURES CAPITAL/FIXED RESERVES ASSETS 2000-2001 $50,048 $ 37,123 $1,565,408 $132,587
2001-2002 $49,416 $ 65,142 2002-2003 $48,599 $133,613 Est. Budget PROPERTY TAX REVENUES: __Yes _X_No ASSESSMENTS/FEES CHARGED FOR SERVICES: _X_Yes __No Water and Storm Drainage
COUNTY SERVICE AREA 16 PAR COUNTRY ESTATES
20
CONTACT: Fred Payton Public Works Business Administrator MAILING ADDRESS: P.O. Box 1810
Stockton, CA 95201 TELEPHONE: 468-9457 FAX: 468-2999 DATE OF AGENCY FORMATION: SIZE OF CURRENT March 23, 1978 (R-78-0623) SERVICE AREA:
131.75Acres ENABLING LEGISLATION: POPULATION SERVED: Chapter 2.2 (commencing with Section 25210.1) of Part 2 of Division 2 of Title 3 of the Government Code of the State of California EMPOWERED SERVICES: PROPERTY SERVICED Street Lighting, Storm Drainage OUTSIDE OF DISTRICT: and Fire Hydrants __Yes _X_No
CURRENT SERVICES PROVIDED: Street Lighting, Storm Drain and Fire Hydrants FISCAL DATA
REVENUES EXPENDITURES CAPITAL/FIXED RESERVES
ASSETS 2000-2001 $23,822 $11,012 $479,998 $155,982
2001-2002 $21,168 $58,931 2002-2003 $16,868 $23,864 Est. Budget PROPERTY TAX REVENUES: __Yes _X_No ASSESSMENTS/FEES CHARGED FOR SERVICES: _X_Yes __No Storm Drainage, Street Lighting and Fire Hydrants
COUNTY SERVICE AREA 17 CHEROKEE INDUSTRIAL PARK
21
CONTACT: Fred Payton, Public Works Business Administrator MAILING ADDRESS: P.O. Box 1810
Stockton, CA 95201
TELEPHONE: 468-9457 FAX: 468-2999 DATE OF AGENCY FORMATION: SIZE OF CURRENT February 16, 2001 (LAFCO Resolution No. 1035) SERVICE AREA: March 23, 1978 (R-78-0624) 33.50 Acres ENABLING LEGISLATION: POPULATION SERVED: Chapter 2.2 (commencing with Section 25210.1) Approx. 110 of Part 2 of Division 2 of Title 3 of the Government Code of the State of California EMPOWERED SERVICES: PROPERTY SERVICED Street Lighting, Storm Drainage OUTSIDE OF DISTRICT: and Domestic Water __Yes _X_No CURRENT SERVICES PROVIDED: Street Lighting and Water FISCAL DATA
REVENUES EXPENDITURES CAPITAL/FIXED RESERVES ASSETS 2000-2001 $27,045 $12,200 $731,162 $90,503
2001-2002 $25,353 $34,337 2002-2003 $24,140 $29,861 Est. Budget PROPERTY TAX REVENUES: __Yes _X_No ASSESSMENTS/FEES CHARGED FOR SERVICES: _X_Yes __No Water and Street Lighting
COUNTY SERVICE AREA 18 FAIRWAY ESTATES
22
CONTACT: Fred Payton, Public Works Business Administrator MAILING ADDRESS: P.O. BOX 1810, STOCKTON, CA. 95201
TELEPHONE: 468-9457 FAX: 469-2999 DATE OF AGENCY FORMATION: SIZE OF CURRENT August 28, 1990 (R-90-1124) SERVICE AREA: August 4, 1987 (R-87-03) 127.17 Acres December 12,1978 (R-78-2128) ENABLING LEGISLATION: POPULATION SERVED: Chapter 2.2 (commencing with Section 25210.1) Approx. 72 of Part 2 of Division 2 of Title 3 of the Government Code of the State of California (R-87-603) and (R-78-2128) (R-90-1124) EMPOWERED SERVICES: PROPERTY SERVICED Street Lighting (R-987-603) OUTSIDE OF DISTRICT: Storm Drainage (R-78-2128) __Yes _X_No Domestic Water (R-90-1124) Zone A
CURRENT SERVICES PROVIDED: Street Lighting and Storm Drainage FISCAL DATA
REVENUES EXPENDITURES CAPITAL/FIXED RESERVES
ASSETS 2000-2001 $ 4,424 $ 3,655 $57,194 $19,854
2001-2002 $10,176 $ 6,928 2002-2003 $9,762 $ 8,762 Est. Budget PROPERTY TAX REVENUES: __Yes _X_No ASSESSMENTS/FEES CHARGED FOR SERVICES: _X_Yes __No Storm Drainage and Street Lighting
COUNTY SERVICE AREA 21 OAK CREEK
23
CONTACT: Fred Payton, Public Works Business Administrator MAILING ADDRESS: P.O. Box 1810
Stockton, CA 95201 TELEPHONE: 468-9457 FAX: 468-2999 DATE OF AGENCY FORMATION: SIZE OF CURRENT March 27, 1979 (R-79-594) SERVICE AREA:
47.541 Acres ENABLING LEGISLATION: POPULATION SERVED: Chapter 2.2 (commencing with Section 25210.1) Approx. 278 of Part of Division 2 of Title 3 of the Government Code of the State of California EMPOWERED SERVICES: PROPERTY SERVICED Street Lighting and Storm Drainage OUTSIDE OF DISTRICT:
__Yes _X_No
CURRENT SERVICES PROVIDED: Street Lighting and Storm Drainage FISCAL DATA
REVENUES EXPENDITURES CAPITAL/FIXED RESERVES ASSETS 2000-2001 $9,669 $ 5,640 $133,786 $24,826
2001-2002 $9,423 $14,167 2002-2003 $8,822 $10,284 Est. Budget PROPERTY TAX REVENUES: __Yes _X_No ASSESSMENTS/FEES CHARGED FOR SERVICES: _X_Yes __No Storm Drainage and Street Lighting
COUNTY SERVICE AREA 23 GRANADA GLENN
24
CONTACT: Fred Payton, Public Works Business Administrator MAILING ADDRESS: P.O. Box 1810d
Stockton, CA 95201 TELEPHONE: 468-9457 FAX: 468-2999 DATE OF AGENCY FORMATION: SIZE OF CURRENT March 27, 1979 (R-79-588) SERVICE AREA: October 18, 1998 (LAFCO Resolution No.989) 44.67 Acres ENABLING LEGISLATION: POPULATION SERVED: Chapter 2.2 (commencing with Section 25210.1) Approx. 267 of Part 2 of Division 2 of Title 3 of the Government Code of the State of California (R-79-588) EMPOWERED SERVICES: PROPERTY SERVICED Storm Drainage (R-79-588) OUTSIDE OF DISTRICT:
__Yes _X_No
CURRENT SERVICES PROVIDED: Storm Drainage FISCAL DATA
REVENUES EXPENDITURES CAPITAL/FIXED RESERVES
ASSETS 2000-2001 $ 9,357 $ 2,416 $57,448 $15,715
2001-2002 $15,077 $ 7,731 2002-2003 $14,951 $10,880 Est. Budget PROPERTY TAX REVENUES: __Yes _X_No ASSESSMENTS/FEES CHARGED FOR SERVICES: _X_Yes __No Storm Drainage
COUNTY SERVICE AREA 24 MOZNETT ESTATES
25
CONTACT: Fred Payton, Public Works Business Administrator
MAILING ADDRESS: P.O. BOX 1810, STOCKTON, CA. 95201 TELEPHONE: 468-9457 FAX: 468-2999 DATE OF AGENCY FORMATION: SIZE OF CURRENT June 21, 1979 (R-79-1234) SERVICE AREA:
20.85 Acres ENABLING LEGISLATION: POPULATION SERVED: Chapter 2.2 (commencing with Section 25210.1) Approx. 32 of Part 2 of Division 2 of Title 3 of the Government Code of the State of California EMPOWERED SERVICES: PROPERTY SERVICED Storm Drainage OUTSIDE OF DISTRICT:
__Yes _X_No
CURRENT SERVICES PROVIDED: Storm Drainage FISCAL DATA
REVENUES EXPENDITURES CAPITAL/FIXED RESERVES ASSETS 2000-2001 $1,423 $ 65 $17,099
2001-2002 $1,176 $ 787 2002-2003 $ 790 $ 800 Est. Budget PROPERTY TAX REVENUES: __Yes _X_No ASSESSMENTS/FEES CHARGED FOR SERVICES: _X_Yes __No Storm Drainage
COUNTY SERVICE AREA 25 CAPEWOOD
26
CONTACT: Fred Payton, Public Works Business Administrator MAILING ADDRESS: P.O. Box 1810
Stockton, CA 95201 TELEPHONE: 468-9457 FAX: 468-2999 DATE OF AGENCY FORMATION: SIZE OF CURRENT June 25, 1981 (R-81-994) SERVICE AREA:
212.12 Acres ENABLING LEGISLATION: POPULATION SERVED: Chapter 2.2 (commencing with Section 25210.1) Approx. 180 of Part 2 of Division 2 of Title 3 o the Governing Code of the State of California EMPOWERED SERVICES: PROPERTY SERVICED Storm Drainage OUTSIDE OF DISTRICT:
__Yes _X_No CURRENT SERVICES PROVIDED: Storm Drainage FISCAL DATA
REVENUES EXPENDITURES CAPITAL/FIXED RESERVES
ASSETS 2000-2001 $8,293 $ 1,658 $82,431 $37,762 2001-2002 $8,464 $13,526 2002-2003 $7,758 $ 7,740 PROPERTY TAX REVENUES: __Yes _X_No ASSESSMENTS/FEES CHARGED FOR SERVICES: X_Yes __No Storm Drainage
COUNTY SERVICE AREA 29 FOREST LAKE RANCHETTES
27
CONTACT: Fred Payton Public Works Business Administrator MAILING ADDRESS: P.O. Box 1810
Stockton, CA. 95201 TELEPHONE: 468-9457 FAX: 468-2999 DATE OF AGENCY FORMATION: SIZE OF CURRENT September 29, 1981 (R-81-994) SERVICE AREA:
32.62 Acres ENABLING LEGISLATION: POPULATION SERVED: Chapter 2.2 (commencing with Section 25210.1) of Part 2 of Division 2 of Title 3 of the Government Code of the State of California EMPOWERED SERVICES: PROPERTY SERVICED Storm Drainage System, Street Lighting and OUTSIDE OF DISTRICT: Domestic Water _X_YES __NO
CURRENT SERVICES PROVIDED: Street Lighting, Storm Drainage and Water FISCAL DATA
REVENUES EXPENDITURES CAPITAL/FIXED RESERVES ASSETS 2000-2001 $23,904 $13,162 $1,154,862 $119,681
2001-2002 $24,808 $32,039 2002-2003 $22,747 $31,657 Est. Budget PROPERTY TAX REVENUES: __Yes _X_No ASSESSMENTS/FEES CHARGED FOR SERVICES: _X_Yes __No Water, Storm Drainage and Street Lighting
COUNTY SERVICE AREA 30 MANTECA INDUSTRIAL PARK
28
CONTACT: Fred Payton, Public Works Business Administrator
MAILING ADDRESS: P.O. Box 1810
Stockton, CA. 95201 TELEPHONE: 468-9457 FAX: 468-2999 DATE OF AGENCY FORMATION: SIZE OF CURRENT September 15, 2001 (LAFCO Resolution No.1023) SERVICE AREA: March 17, 2000 (LAFCO Resolution No.1009) 108.20 Acres October 13, 1981 (R-81-1572) ENABLING LEGISLATION: POPULATION SERVED: Chapter 2.2 (commencing with Section 25210.1) of Part 2 of Division 2 of Title 3 of the Government Code of the State of California EMPOWERED SERVICES: PROPERTY SERVICED Storm Drainage System, Street Lighting, OUTSIDE OF DISTRICT: Domestic Water and Sanitary Sewer _X_Yes __No
CURRENT SERVICES PROVIDED: Street Lighting, Storm Drainage, Water and Sanitary Sewer (Maintenance and Treatment) FISCAL DATA
REVENUES EXPENDITURES CAPITAL/FIXED RESERVES
ASSETS 2000-2001 $112,352 $112,124 $954,570 $102,600
2001-2002 $210,523 $152,201 2002-2003 $240,238 $337,575 Est. Budget PROPERTY TAX REVENUES: __Yes _X_No ASSESSMENTS/FEES CHARGED FOR SERVICES: _X_Yes __No Water, Storm Drainage, Street Lighting and Sanitary Sewer (Treatment and Maintenance)
COUNTY SERVICE AREA 31 FLAG CITY
29
CONTACT: Fred Payton, Public Works Business Administrator MAILING ADDRESS: P.O. Box 1810
Stockton, CA. 95201 TELEPHONE: 468-9457 FAX: 468-2999 DATE OF AGENCY FORMATION: SIZE OF CURRENT June 21, 1983 (R-83-944) SERVICE AREA: 201.79 Acres ENABLING LEGISLATION: POPULATION SERVED: Chapter 2.2 (commencing with Section 25210.1) Approximately 313 of Part 2 of Division 2 of Title 3 of the Government Code of the State of California EMPOWERED SERVICES: PROPERTY SERVICED Domestic Water OUTSIDE OF DISTRICT:
_X_Yes __No
CURRENT SERVICES PROVIDED: Water FISCAL DATA
REVENUES EXPENDITURES CAPITAL/FIXED RESERVES ASSETS 2000-2001 $46,267 $50,985 $1,253,301 $113,685
2001-2002 $48,410 $72,933 2002-2003 $51,833 $73,491 Est. Budget PROPERTY TAX REVENUES: __Yes _X_No ASSESSMENTS/FEES CHARGED FOR SERVICES: _X_Yes __No Water
COUNTY SERVICE AREA 35 LOS RANCHOS
30
CONTACT: Fred Payton, Public Works Business Administrator MAILING ADDRESS: P.O. Box 1810
Stockton, CA 95201 TELEPHONE: 468-9457 FAX: 468-2999 DATE OF AGENCY FORMATION: SIZE OF CURRENT June 21, 1988 (R-88-583) Zone B SERVICE AREA:
MAY 12, 1987 (R-87-375) ZONE A LLOYD LANE-18.12 ACRES October 4, 1983 (R-83-1404) Zone A-14.53 Acres Zone B-13 Acres Total – 45.65 Acres ENABLING LEGISLATION: POPULATION SERVED: Chapter 2.2 (commencing with Section 25210.1) Approximately 67 of Part 2 of Division 2 of Title 3 of the Government Code of the State of California EMPOWERED SERVICES: PROPERTY SERVICED Storm Drainage OUTSIDE OF DISTRICT:
__Yes _X_No
CURRENT SERVICES PROVIDED: Storm Drainage FISCAL DATA
REVENUES EXPENDITURES CAPITAL/FIXED RESERVES
ASSETS 2000-2001 $3,422 $ 542 $284,871 $36,786
2001-2002 $3,235 $ 4,772 2002-2003 $2,815 $ 1,503 Est. Budget PROPERTY TAX REVENUES: __Yes _X_No ASSESSMENTS/FEES CHARGED FOR SERVICES: _X_Yes __No Storm Drainage
COUNTY SERVICE AREA 36 LLOYD LANE
31
CONTACT: Fred Payton, Public Works Business Administrator MAILING ADDRESS: P.O. Box 1810
Stockton, CA. 95201
TELEPHONE: 468-9457 FAX: 468-2999 DATE OF AGENCY FORMATION: SIZE OF CURRENT April 8, 1986 (R-86-374) SERVICE AREA:
NOVEMBER 15, 1983 (R-83-1626) 20 ACRES ENABLING LEGISLATION: POPULATION SERVED: Chapter 2.2 (commencing with Section 25210.1) of Part 2 of Division 2 of Title 3 of the Government Code of the State of California (R-86-374) and Section 54797.1 of the Government Code(R-83-1626) EMPOWERED SERVICES: PROPERTY SERVICED Storm Drainage (R-83-1626) OUTSIDE OF DISTRICT: Street Lighting (R-86-374) __Yes _X_No
CURRENT SERVICES PROVIDED: Storm Drain and Street Lighting FISCAL DATA
REVENUES EXPENDITURES CAPITAL/FIXED RESERVES ASSETS 2000-2001 $1,671 $ 992 $8,218
2001-2002 $1,540 $1,854 2002-2003 $1,358 $2,205 Est. Budget PROPERTY TAX REVENUES: __Yes _X_No ASSESSMENTS/FEES CHARGED FOR SERVICES: _X_Yes __No Storm Drainage and Street Lighting
COUNTY SERVICE AREA 37 MARTY COURT
32
CONTACT: Fred Payton Public Works Business Administrator MAILING ADDRESS: P.O. Box 1810
Stockton, CA 95201 TELEPHONE: 468-9457 FAX: 468-2999 DATE OF AGENCY FORMATION: SIZE OF CURRENT September 15, 1987 (R-87-808) SERVICE AREA:
33.97 ACRES ENABLING LEGISLATION: POPULATION SERVED: Chapter 2.2 (commencing with Section 25210.1) Approximately 270 of Part 2 of Division 2 of Title 3 of the Government Code of the State of California and Section 57002(b) of the Government Code EMPOWERED SERVICES: PROPERTY SERVICED Storm Drainage and Street Lighting OUTSIDE OF DISTRICT:
__Yes _X_ No
CURRENT SERVICES PROVIDED: Storm Drainage and Lighting FISCAL DATA
REVENUES EXPENDITURES CAPITAL/FIXED RESERVES ASSETS 2000-2001 $6,402 $2,817 $29,648
2001-2002 $5,969 $6,403 2002-2003 $5,374 $6,693 Est. Budget
PROPERTY TAX REVENUES: __Yes _X_No ASSESSMENTS/FEES CHARGED FOR SERVICES: _X_Yes __No Storm Drainage and Street Lighting
COUNTY SERVICE AREA 41 EAGLE CREST
33
CONTACT: Fred Payton, Public Works Business Administrator MAILING ADDRESS: P.O. Box 1810
Stockton, CA 95201 TELEPHONE: 468-9457 FAX: 468-2999 DATE OF AGENCY FORMATION: SIZE OF CURRENT December 1, 1987 (R-87-1081) SERVICE AREA:
19.169 ACRES ENABLING LEGISLATION: POPULATION SERVED: Chapter 2.2 (commencing with Section 25210.1) Approximately 29 of Part 2 of Division 2 of Title 3 of the Government Code of the State of California and Section 57002(b) of the Government Code EMPOWERED SERVICES: PROPERTY SERVICED Storm Drainage OUTSIDE OF DISTRICT:
__Yes _X_No
CURRENT SERVICES PROVIDED: Storm Drainage FISCAL DATA
REVENUES EXPENDITURES CAPITAL/FIXED RESERVES
ASSETS 2000-2001 $4,325 $1,455 $101,728 $9,989
2001-2002 $4,180 $3,956 2002-2003 $4,133 $6,488 Est. Budget PROPERTY TAX REVENUES: __Yes _X_No ASSESSMENTS/FEES CHARGED FOR SERVICES: _X_Yes __No Storm Drainage
COUNTY SERVICE AREA 42 BLATT ESTATES
34
CONTACT: Fred Payton, Public Works Business Administrator MAILING ADDRESS: P.O. Box 1810
Stockton, CA 95201 TELEPHONE: 468-9457 FAX: 468-2999 DATE OF AGENCY FORMATION: SIZE OF CURRENT November 27, 1987 (R-87-1074) SERVICE AREA:
88.6 ACRES ENABLING LEGISLATION: POPULATION SERVED: Cortese-Knox Local Government Reorganization Approximately 133 Act of 1985 (commencing with Section 56000) of the Government Code also Section 57000 EMPOWERED SERVICES: PROPERTY SERVICED Domestic Water, Storm Drainage and OUTSIDE OF DISTRICT: Street Lighting _X_Yes __No CURRENT SERVICES PROVIDED: Street Lighting and Water FISCAL DATA
REVENUES EXPENDITURES CAPITAL/FIXED RESERVES
ASSETS 2000-2001 $32,804 $21,109 $1,142,172 $17,171
2001-2002 $32,991 $27,999 2002-2003 $32,983 $41,944 Est. Budget PROPERTY TAX REVENUES: _X_Yes __No ASSESSMENTS/FEES CHARGED FOR SERVICES: _X_Yes __No Street Lighting and Water (metered)
COUNTY SERVICE AREA 43 CLEMENTS
35
CONTACT: Fred Payton Public Works Business Administrator MAILING ADDRESS: P.O. Box 1810
Stockton, CA 95201 TELEPHONE: 468-9457 FAX: 468-2999 DATE OF AGENCY FORMATION: SIZE OF CURRENT July 23, 1990 (R-91-552) SERVICE AREA: July 3, 1991 (R-90-861) 175.303 Acres June 6, 1989 (R-89-458)
ENABLING LEGISLATION: POPULATION SERVED: Chapter 2.2 (commencing with Section 25210.1) Approximately 345.1 of Part 2 of Division 2 of Title 3 of the Government Code of the Stat of California and Section 57002(b) of the Government Code EMPOWERED SERVICES: PROPERTY SERVICED Domestic Water (R-89-458) OUTSIDE OF DISTRICT: Storm Drainage (R-90-861) __YES _X_ NO Street Lighting (R-91-552)
CURRENT SERVICES PROVIDED: Street Lighting and Water FISCAL DATA
REVENUES EXPENDITURES CAPITAL/FIXED RESERVES
ASSETS 2000-2001 $82,358 $ 76,262 $1,175,808 $(-61,056)
2001-2002 $219,522 $134,317 2002-2003 $147,483 $177,100 Est. Budget PROPERTY TAX REVENUES: __Yes _X_No ASSESSMENTS/FEES CHARGED FOR SERVICES: _X_Yes __No Street Lighting and Water
COUNTY SERVICE AREA 44 APRICOT ACRES
36
CONTACT: Fred Payton, Public Works Business Administrator MAILING ADDRESS: P.O. Box 1810
Stockton, CA 95201 TELEPHONE: 468-9457 FAX: 468-2999 DATE OF AGENCY FORMATION: SIZE OF CURRENT March 22, 1988 (R-88-279) SERVICE AREA:
66.685 ACRES ENABLING LEGISLATION: POPULATION SERVED: Chapter 2.2 (commencing with Section 25210.1) Approx. 206 of Part 2 of Division 2 of Title 3 of the Government Code of the State of California and Section 57002(b) of the Government Code EMPOWERED SERVICES: PROPERTY SERVICED Storm Drainage OUTSIDE OF DISTRICT:
__Yes _X_No
CURRENT SERVICES PROVIDED: Storm Drainage System FISCAL DATA
REVENUES EXPENDITURES CAPITAL/FIXED RESERVES ASSETS 2000-2001 $6,296 $2,359 $167,030 $36,502
2001-2002 $5,583 $9,793 2002-2003 $4,846 $9,169 Est. Budget PROPERTY TAX REVENUES: __Yes _X_No ASSESSMENTS/FEES CHARGED FOR SERVICES: _X_Yes __No Storm Drainage
COUNTY SERVICD AREA 45 LOCKEFORD BLUFFS
37
CONTACT: Fred Payton, Public Works Business Administrator MAILING ADDRESS: P.O. Box 1810
Stockton, CA 95201
TELEPHONE: 468-9457 FAX: 468-2999 DATE OF AGENCY FORMATION: SIZE OF CURRENT July 12, 1994 (R-94-420) SERVICE AREA:
JULY 12, 1988 (R-88-641) 198.01 ACRES ENABLING LEGISLATION: POPULATION SERVED: Section 57002(b) of the Government Code (R-88-641) Approximately 252 Chapter 2.2 (commencing with Section 25210.1) of Part 2 of Division 2 of Title 3 of the Government Code of the State California (R-94-420) EMPOWERED SERVICES: PROPERTY SERVICED Storm Drainage and Domestic Water (R-88-641) OUTSIDE OF DISTRICT: Street Lighting (R-94-420) __Yes _X_No
CURRENT SERVICES PROVIDED: Storm Drainage and Water FISCAL DATA
REVENUES EXPENDITURES CAPITAL/FIXED RESERVES
ASSETS 2000-2001 $53,674 $ 59,374 $2,524,208 $22,874
2001-2002 $74,963 $ 98,128 2002-2003 $87,446 $130,673 Est. Budget PROPERTY TAX REVENUES: __Yes _X_No ASSESSMENTS/FEES CHARGED FOR SERVICES: _X_Yes __No Storm Drainage and Water
COUNTY SERVICE AREA 46 MORADA NORTH
38
CONTACT: Fred Payton Public Works Business Administrator MAILING ADDRESS: P.O. Box 1810
Stockton, CA 95201 TELEPHONE: 468-9457 FAX: 468-2999 DATE OF AGENCY FORMATION: SIZE OF CURRENT September 13, 1988 (R-88-1041) SERVICE AREA:
20.4 ACRES ENABLING LEGISLATION: POPULATION SERVED: Chapter 2.2 (commencing with Section 25210.7) Approximately 35 of Part 2 of Division 2 of Title 3 of the Government Code of the State of California and Section 57002(b) of the Government Code EMPOWERED SERVICES: PROPERTY SERVICED Storm Drainage OUTSIDE OF DISTRICT:
__Yes _X_No
CURRENT SERVICES PROVIDED: Storm Drainage FISCAL DATA
REVENUES EXPENDITURES CAPITAL/FIXED RESERVES
ASSETS 2000-2001 $2,325 $ 95 $22,031
2001-2002 $1,847 $1,448 2002-2003 $1,439 $4,480 Est. Budget PROPERTY TAX REVENUES: __Yes _X_ No ASSESSMENTS/FEES CHARGED FOR SERVICES: _X_ Yes __No Storm Drainage
COUNTY SERVICE AREA 47 HEMPSTEAD COURT
39
CONTACT: Fred Payton Public Works Business Administrator MAILING ADDRESS: P.O. Box 1810
Stockton, CA 95201
TELEPHONE: 468-9457 FAX: 468-2999 DATE OF AGENCY FORMATION: SIZE OF CURRENT January 20, 1991 (R-91-15) (Formation of Zone L SERVICE AREA: and zone X) 461.10 acres MARCH 2001 (R-01-160) ENABLING LEGISLATION: POPULATION SERVED: Section 57002(b) of the Government Code (R-91-15) Approximately 194 Chapter 2.2 (commencing with Section 25210.1) of Part 2 of Division 2 of Title 3 of the Government Code of the State of California (R-01-160) EMPOWERED SERVICES: PROPERTY SERVICED Street Lighting OUTSIDE OF DISTRICT:
__Yes _X_No
CURRENT SERVICES PROVIDED: Street Lighting FISCAL DATA
REVENUES EXPENDITURES CAPITAL/FIXED RESERVES
ASSETS 2000-2001 4,048 4,057 13,907
2001-2002 4,660 4,844 2002-2003 4,434 5,273 Est. Budget PROPERTY TAX REVENUES: __Yes _X_No ASSESSMENTS/FEES CHARGED FOR SERVICES: _X_Yes __No Street Lighting
COUNTY SERVICE AREA 49 RURAL INTERSECTION SAFETY
40
CONTACT: Fred Payton, Public Works Business Administrator
MAILING ADDRESS: P.O. Box 1810
Stockton, CA 95201
TELEPHONE: 468-9457 FAX: 468-2999 DATE OF AGENCY FORMATION: SIZE OF CURRENT September 10, 1991 (R-91-725) SERVICE AREA:
328 ACRES ENABLING LEGISLATION: POPULATION SERVED: Section 57002(b) of the Government Code EMPOWERED SERVICES: PROPERTY SERVICED Domestic Water, Sanitary Sewer, OUTSIDE OF DISTRICT: Storm Water Drainage and Street Lighting __Yes _X_No
CURRENT SERVICES PROVIDED: Street Lighting and Storm Drainage FISCAL DATA
REVENUES EXPENDITURES CAPITAL/FIXED RESERVES
ASSETS 2000-2001 $10,519 $ 7,717 $24,832
2001-2002 $9,606 $19,098 2002-2003 $6,640 $21,154 Est. Budget PROPERTY TAX REVENUES: __Yes _X_No ASSESSMENTS/FEES CHARGED FOR SERVICES: _X_Yes __No Street Lighting and Storm Drainage
COUNTY SERVICE AREA 50 PATTERSON PASS
41
CONTACT: Fred Payton, Public Works Business Administrator MAILING ADDRESS: P.O. Box 1810
Stockton, CA 95201 TELEPHONE: 468-9457 FAX: 468-2999 DATE OF AGENCY FORMATION: SIZE OF CURRENT July 16, 1991 (R-91-541) SERVICE AREA:
5.87 ACRES ENABLING LEGISLATION: POPULATION SERVED: Section 57002(b) of the Government Code Approximately 17 and the Cortese-Knox Local Government Reorganization Act of 1985, commencing with Section 56000 of the California Government Code EMPOWERED SERVICES: PROPERTY SERVICED Storm Drainage and Street Lighting OUTSIDE OF DISTRICT:
__YES _X_NO
CURRENT SERVICES PROVIDED: Street Lighting and Storm Drainage FISCAL DATA
REVENUES EXPENDITURES CAPITAL/FIXED RESERVES
ASSETS 2000-2001 $1,167 $ 532 $4,832
2001-2002 $1,112 $ 776 2002-2003 $1,003 $1,164 Est. Budget PROPERTY TAX REVENUES: __Yes _X_No ASSESSMENTS/FEES CHARGED FOR SERVICES: _X_Yes __No Street Lighting and Storm Drainage
COUNTY SERVICE AREA 51 ACAMPO VILLAGE
42
CONTACT: Fred Payton, Public Works Business Administrator MAILING ADDRESS: P.O. Box 1810
Stockton, CA 95201 TELEPHONE: 468-9457 FAX: 468-2999 DATE OF AGENCY FORMATION: SIZE OF CURRENT July 16, 1991 (R-91-541) SERVICE AREA:
5.87 ACRES ENABLING LEGISLATION: POPULATION SERVED: Section 57002(b) of the Government Code Approximately 17 and the Cortese-Knox Local Government Reorganization Act of 1985, commencing with Section 56000 of the California Government Code EMPOWERED SERVICES: PROPERTY SERVICED Storm Drainage and Street Lighting OUTSIDE OF DISTRICT:
__YES _X_NO
CURRENT SERVICES PROVIDED: Street Lighting and Storm Drainage FISCAL DATA
REVENUES EXPENDITURES CAPITAL/FIXED RESERVES
ASSETS 2000-2001 $1,167 $ 532 $4,832
2001-2002 $1,112 $ 776 2002-2003 $1,003 $1,164 Est. Budget PROPERTY TAX REVENUES: __Yes _X_No ASSESSMENTS/FEES CHARGED FOR SERVICES: _X_Yes __No Street Lighting and Storm Drainage
COUNTY SERVICE AREA 51 ACAMPO VILLAGE
43
CONTACT: Fred Payton Public Works Business Administrator MAILING ADDRESS: P.O. Box 1810
Stockton, CA 95201 TELEPHONE: 468-9457 FAX: 468-2999 DATE OF AGENCY FORMATION: SIZE OF CURRENT December 8, 1992 (R-92-1017) SERVICE AREA: December 8, 1992 (R-92-1022) All of San Joaquin County ENABLING LEGISLATION: POPULATION SERVED: LAFCO Resolution No. 865 Chapter 2.2 (commencing with 25210.1) of Part 2 of Division 2 of Title 3 of the Government Code of the State of California EMPOWERED SERVICES: PROPERTY SERVICED Household Hazard Waste Management OUTSIDE OF DISTRICT:
__Yes _X_No CURRENT SERVICES PROVIDED: Household Hazard Waste Collection FISCAL DATA
\ REVENUES EXPENDITURES CAPITAL/FIXED RESERVES
ASSETS 2000-2001 $ 785,565 $ 667,132 $76,635 $505,059
2001-2002 $ 959,800 $ 844,600 2002-2003 $1,328,600 $1,687,700 Est. Budget PROPERTY TAX REVENUES: _X_Yes __No ASSESSMENTS/FEES CHARGED FOR SERVICES: _X_Yes __No
COUNTY SERVICE AREA 53 HOUSEHOLD HAZARDOUS WASTE
44
CONTACT: Fred Payton, Public Works Business Administrator MAILING ADDRESS: P.O. Box 1810
Stockton, CA 95201 TELEPHONE: 468-9457 FAX: 468-2999 DATE OF AGENCY FORMATION: SIZE OF CURRENT December 14, 1993 (R-93-802) SERVICE AREA:
10,050 Acres
ENABLING LEGISLATION: POPULATION SERVED: LAFCO Resolution 893 EMPOWERED SERVICES: PROPERTY SERVICED National Pollutant Discharge Elimination OUTSIDE OF DISTRICT: System Permit Program __Yes _X_No (Storm Water Pollution Prevention)
CURRENT SERVICES PROVIDED: Storm Water Pollution Prevention FISCAL DATA
REVENUES EXPENDITURES CAPITAL/FIXED RESERVES
ASSETS 2000-2001 $492,301 $342,184 $300,000 $594,861
2001-2002 $503,500 $645,135 2002-2003 $498,500 $801,350 Est. Budget PROPERTY TAX REVENUES: __Yes _X_No ASSESSMENTS/FEES CHARGED FOR SERVICES: _X_Yes __No
COUNTY SERVICE AREA 54 STORM WATER POLLUTION
45
CONTACT: Fred Payton, Public Works Business Administrator MAILING ADDRESS: P.O. Box 1810
Stockton, CA 95201 TELEPHONE: 468-9457 FAX: 468-2999 DATE OF AGENCY FORMATION: SIZE OF CURRENT October 15, 1997 (LAFCO Resolution No.978) SERVICE AREA:
31.40 Acres ENABLING LEGISLATION: POPULATION SERVED: Local Government Reorganization Act Approximately 41 EMPOWERED SERVICES: PROPERTY SERVICED Street Lighting and Storm Drainage OUTSIDE OF DISTRICT:
__Yes _X_No
CURRENT SERVICES PROVIDED: Street Lighting and Storm Drainage FISCAL DATA
REVENUES EXPENDITURES CAPITAL/FIXED RESERVES
ASSETS 2000-2001 $1,511 $ 617 0 $2,504
2001-2002 $1,489 $1,246 2002-2003 $1,455 $1,328 Est. Budget PROPERTY TAX REVENUES: __Yes _X_No ASSESSMENTS/FEES CHARGED FOR SERVICES: _X_Yes __No Street Lighting and Storm Drainage
COUNTY SERVICE AREA 55 SHAYLYNN ESTATES
46
CONTACT: Fred Payton Public Works Business Administrator MAILING ADDRESS: P.O. BOX 1810, STOCKTON, CA. 95201 TELEPHONE: 468-9457 FAX: 468-2999 DATE OF AGENCY FORMATION: SIZE OF CURRENT November 21, 2001 (LAFCO Resolution No. 1047) SERVICE AREA:
31 Acres ENABLING LEGISLATION: POPULATION SERVED: Local Government Reorganization Act N/A EMPOWERED SERVICES: PROPERTY SERVICED Sstorm Drainage and Street Lighting OUTSIDE OF DISTRICT:
__Yes _X_No
CURRENT SERVICES PROVIDED: N/A FISCAL DATA
REVENUES EXPENDITURES CAPITAL/FIXED RESERVES
ASSETS 2000-2001 N/A N/A N/A N/A
2001-2002 N/A N/A 2002-2003 N/A N/A Est. Budget PROPERTY TAX REVENUES: __Yes __No ASSESSMENTS/FEES CHARGED FOR SERVICES: __Yes __No
COUNTY SERVICE AREA 56 PETERS
47
CONTACT: Fred Payton Public Works Business Administrator MAILING ADDRESS: P.O. Box 1810
Stockton, CA 95201 TELEPHONE: 468-9457 FAX: 468-2999 DATE OF AGENCY FORMATION: SIZE OF CURRENT June 30, 1947 SERVICE AREA: 700 Acres ENABLING LEGISLATION: POPULATION SERVED: Chapter 3, Part 3, Division 5 of the Health Approx. 6,995 and Safety Code of the State of California
EMPOWERED SERVICES: PROPERTY SERVICED Sanitary Sewer OUTSIDE OF DISTRICT: __Yes _X_No CURRENT SERVICES PROVIDED: Sanitary Sewage Collection and Treatment FISCAL DATA
REVENUES EXPENDITURES CAPITAL/FIXED RESERVES
ASSETS
2000-2001 $736,280 $ 673,009 $1,984,241 $245,126 2001-2002 $793,165 $ 692,057 2002-2003 $828,033 $ 778,409
Est. Budget PROPERTY TAX REVENUES: _X_Yes __No ASSESSMENTS/FEES CHARGED FOR SERVICES: _X_Yes __No Sanitary Sewer AGREEMENTS WITH OTHER AGENCIES TO PROVIDE SERVICES: Sewer Treatment by the City of Stockton
PACIFIC GARDENS SANITARY SEWER DISTRICT
48
CONTACT: Fred Payton, Public Works Business Administrator MAILING ADDRESS: P.O. Box 1810
Stockton, CA 95201 TELEPHONE: 468-9457 FAX: 468-2999 DATE OF AGENCY FROMATION: SIZE OF CURRENT August 27, 1951 SERVICE AREA: 57 Acres ENABLING LEGISLATION: POPULATION SERVED: On August 21, 1951 a special election was duly Approx. 191 held in accordance with the law and the State of California EMPOWERED SERVICES: PROPERTY SERVICED Water OUTSIDE OF DISTRICT:
__Yes _X_No
CURRENT SERVICES PROVIDED: Water Supply and Distribution FISCAL DATA
REVENUES EXPENDITURES CAPITAL/FIXED RESERVES
ASSETS 2000-2001 $47,091 $37,676 $1,243,958 $7,286 2001-2002 $45,500 $42,595 2002-2003 $45,704 $61,693
Est. Budget PROPERTY TAX REVENUES: _X_Yes __No ASSESSMENTS/FEES CHARGED FOR SERVICES: _X_Yes __No Water (metered)
SAN JOAQUIN WATER WORKS #2 VICTOR
49
INDEPENDENT
SPECIAL DISTRICTS
50
Contact: Chris Eley, Secretary/Attorney Address: 343 East Main Street Suite 710
Stockton, CA 95201
Mailing Address: Same as above Telephone: Fax: (209) 466-8111 Current Board Members And Term Expiration: Board Member Compensation: Meeting Schedule: Meeting Location: Date of Agency Formation: February 24, 1959 Enabling Legislation: Drainage District Act of 1885, as amended (Deering’s Act 2200 West’s Annotated California Water Code, Appendix, Chapter 5) Current Services Provided: Storm drainage, maintain and clean canals and ditches
Size of Current 5,740 acres Service Area: Property Serviced Outside of District: No
FISCAL DATA Capital/Fixed Year Revenues Expenditures Assets Reserves 2000-2001 Not Reported 2001-2002 2002-2003 Property Tax Revenue: Yes Assessment/Fees Charged For Service: No Agreements with Other Agencies to Provide Services: None Sphere of Influence: Adopted June 21, 1985. The sphere follows existing District boundary.
AVENA DRAINAGE DISTRICT
51
Contact: David Weisenberger, General Manager Address: 3514 West Lehman Road Tracy, CA 95304 Mailing Address: P.O. Box 299 Tracy, CA 95378-0299 Telephone: (209) 835-4670 Fax: (209) 835-2009 Current Board Members And Term Expiration: James McLeod, President, December 2005 Charles Alcock, Vice President, December 2003 James Thoming, Director, December 2003 Roger Elissagaray, Director, December 2005 Keith Robertson, Director, December 2003 Board Member Compensation: $75.00 per meeting Meeting Schedule: First Wednesday following the 10th of the month Meeting Location: 3514 West Lehman Road, Tracy Date of Agency Formation: 1921 Enabling Legislation: Water Code Sections 20500-29976 Current Services Provided: Irrigation water
Size of Current Service Area: Approximately 17,000 acres Property Serviced Outside of District: Yes
BANTA-CARBONA IRRIGATION DISTRICT
52
FISCAL DATA Capital/Fixed Year Revenues Expenditures Assets Reserves 2000-2001 $3,300,000 $2,140,000 $5,860,000 $2,185,000 2001-2002 $2,760,000 $1,990,000 $11,261,000 $ 797,000 2002-2003 $2,140,000 $2,167,000 Property Tax Revenue: Yes Assessment/Fees Charged For Service: Yes Agreements with Other Agencies to Provide Services: No Sphere of Influence: Adopted 1983.
The sphere follows existing District boundary.
53
Contact: Dante John Nomellini, Secretary/Attorney Address: 235 East Weber Avenue Stockton, CA 95202 Mailing Address: P.O. Box 1461
Stockton, CA 95201 Telephone: (209) 465-5883 Fax: (209) 465-3956 Current Board Members And Term Expiration: Meeting Schedule: Meeting Location: Date of Agency Formation: 1973 Enabling Legislation: Current Services Provided: To protect water supply of the lands against intrusion of ocean salinity and
assure dependable supply of water of suitable quality sufficient to meet present and future needs
Size of Current Service Area: 67,100 acres
FISCAL DATA Capital/Fixed Year Revenues Expenditures Assets Reserves 2000-2001 Not Reported 2001-2002 2002-2003 Property Tax Revenue: No Assessment/Fees Charged For Service: Yes Agreements with Other Agencies to Provide Services: Sphere of Influence: Adopted October 15, 1982 The sphere follows the existing District boundary.
CENTRAL DELTA WATER AGENCY
54
Address: 311 East Main Street, Suite 203 Stockton, CA 95202 Mailing Address: Same as above Telephone: (209) 941-8714 Current Board Members And Term Expiration: Governed by five member Board of Directors elected from divisions Board Member Compensation:
Meeting Schedule: Meeting Location: Date of Agency Formation: 1959 Enabling Legislation: Current Services Provided: Relieve overdraft of ground water through conservation of sources of water
within the District and through importation of supplemental surface water.
Size of Current Service Area: 67,100 acres
FISCAL DATA Capital/Fixed Year Revenues Expenditures Assets Reserves 2000-2001 Not Reported 2001-2002 2002-2003 Property Tax Revenue: Assessment/Fees Charged For Service: Agreements with Other Agencies to Provide Services: Sphere of Influence: Adopted October 21, 1983
CENTRAL SAN JOAQUIN WATER CONSERVATION DISTRICT
55
Contact: David Ingrum, Fire Chief Address: 18901 East Hwy 88, Clements, CA 95227
Mailing Address: P.O. Box 523
Clements, CA 95227 Telephone: (209) 759-3371 Fax: (209) 759-9642 Current Board Members And Term Expiration: Raymond Engel, President, 2004 Donald Steely, Vice President, 2004 Deborah Miller, 2002 Chester Pehl, 2002 Robert Rhoades, 2004 Board Member Compensation: None Meeting Schedule: Third Monday each month Meeting Location: 18901 East Hwy 88, Clements Date of Agency Formation: 1942 Enabling Legislation: Health and Safety Code Sections 13800 – 13970 Current Services Provided: Fire suppression and emergency medical services/rescue Size of Current Service Area: 120 square miles Population Served: Approximately 5,000 Property Serviced Outside of District: No
CLEMENTS FIRE PROTECTION DISTRICT
56
FISCAL DATA Capital/Fixed Year Revenues Expenditures Assets Reserves 2000-2001 $260,589 $211,622 2001-2002 $283,961 $196,466 2002-2003 unknown* $245,000 (approximately) *No final budget approved as of 8/02 Property Tax Revenue: Yes Assessment/Fees Charged For Service: Yes (Special Tax) Sphere of Influence: Adopted November 9, 1984
The Sphere of Influence for the District is the same as the existing District boundary.
57
Contact: Dennis E. Faist, Fire Chief Address: 13225 East Mariposa Road
Stockton, CA 95215 Mailing Address: Same as above Telephone: (209) 639-1581 Current Board Members And Term Expiration: Grant Thompson, Chairman, July 2002
Don Nilsson, Secretary, July 2002 Kurt Pettitt, July 2004 John DeMichelis, July 2004 Paul Sanguinetti, July 2002
Board Member Compensation: None Meeting Schedule: Second Thursday each month at 7:30 P.M. Meeting Location: 13225 East Mariposa Road, Stockton Date of Agency Formation: 1962 Enabling Legislation: Health and Safety Code Sections 13800 – 13970 Current Services Provided: Fire protection, emergency medical services Size of Current Service Area: 31 square miles Population Served: Approximately 1,000 Property Serviced Outside of District: No
FISCAL DATA Capital/Fixed Year Revenues Expenditures Assets Reserves 2000-2001 Not Provided 2001-2002 $42,774 $50,625 2002-2003 Not Provided
COLLEGEVILLE RURAL FIRE PROTECTION DISTRICT
58
Property Tax Revenue: Yes Assessment/Fees Charged For Service: No Sphere of Influence: Adopted September 21, 1984
The Sphere of Influence for the District is the same as the existing District boundary. The City of Stockton’s Austin Road Waste Disposal was excluded from the District and is protected by the City with on-site equipment.
59
Contact: James Semone, Manager Address: 28320 East River Road Escalon, CA 95320 Mailing Address: Same as Above Telephone: (209) 838-2924 Fax: (209) 838-7498 Current Board Members And Term Expiration: Larry Swanson, Chairman, January 2005 Bill Broome, Board Member, February 2006 Loren Reid, Board Member, March 2003 Board Member Compensation: None Meeting Schedule: First Tuesday of each month at 12:00 p.m. Meeting Location: 28320 East River Road, Escalon Date of Agency Formation: January 23, 1939 Enabling Legislation: Health and Safety Code Sections 8890-9225 Current Services Provided: Burial and cemetery maintenance Size of Current Service Area: Approximately 60 square miles Population Served: Approximately 6,350 Property Serviced Outside of District: No
FISCAL DATA Capital/Fixed Year Revenues Expenditures Assets Reserves 2000-2001 $132,958 $128,175 $302,701 $198,981 2001-2002 $128,284 $222,063 $316,201 $113,018 2002-2003 Not provided Property Tax Revenue: Yes Assessment/Fees Charged For Service: Yes Sphere of Influence: Adopted March 18, 1983.
The sphere follows the existing District boundary.
ESCALON CEMETERY DISTRICT
60
Contact: Gary Agusto, Fire Chief Address: 1749 Coley Avenue Escalon, CA 95320 Mailing Address: Same as above Telephone: (209) 838-7500 Fax: (209) 838-3926 Email: [email protected] Website: www.escalonfire.com Current Board Members And Term Expiration: John VanderMeulin, 2002 Mickey Schidber, 2002 Andy Dugo, 2002 Tom Yandell, 2004 Bob Garcia, 2004 Board Member Compensation: None Meeting Schedule: Second Thursday of each month at 7:00 p.m. Meeting Location: 1749 Coley Avenue, Escalon Date of Agency Formation: July 20, 1982 - Consolidation of Escalon Fire Protection District and the Escalon Rural County Fire Protection District Enabling Legislation: Fire Protection District Law of 1961
(Health and Safety Code Section 13801 et seq.) Current Services Provided: Fire protection and BIS
Size of Current Service Area: 65 square miles Property Serviced Outside of District: No
ESCALON CONSOLIDATED FIRE PROTECTION DISTRICT
61
FISCAL DATA Capital/Fixed Year Revenues Expenditures Assets Reserves 2000-2001 Not Reported 2001-2002 Not Reported 2002-2003 Not Reported Property Tax Revenue: Yes Assessment/Fees Charged For Service: No Agreements with Other Agencies to Provide Services: No Sphere of Influence: Adopted March 19, 1982.
62
Contact: Conni Bailey, Fire Chief Address: 25474 East Hwy 4 Mailing Address: P.O. Box 25
Farmington, CA 95230 Telephone: (209) 886-5321 Fax: (209) 886-1031 Current Board Members And Term Expiration: Mike Eccles, President, November 2004 Howard Sarver, November 2004 Clifford Compey, November 2002 Clifford Jorgenson, November 2004 Chester Murphy, November 2002 Board Member Compensation: None Meeting Schedule: Second Monday of each month at 7:00 p.m. Meeting Location: 25474 East Hwy 4, Stockton Date of Agency Formation: 1936 Enabling Legislation: Health and Safety Code Sections 13800-13970 Current Services Provided: All fire, emergency services, rescue, etc.
Size of Current Service Area: 100 square miles Property Serviced Outside of District: Yes. 88 square miles
FISCAL DATA Capital/Fixed Year Revenues Expenditures Assets Reserves 2000-2001 $141,255 $178,907 $629,770 $51,084 2001-2002 2002-2003 Property Tax Revenue: Yes
FARMINGTON FIRE DISTRICT
63
Assessment/Fees Charged For Service: No (Special Tax) Agreements with Other Agencies to Provide Services: CDF Stanislaus Consolidated Sphere of Influence: Adopted October 19, 1984 Recommend addition of 160 acres of excluded
territory and realignment of boundary in Peters to avoid division of the town
64
Contact: Jerry Simms, Fire Chief Address: 800 East J Street Lathrop, CA 95336 Mailing Address: Same as above Telephone: (209) 858-2331 Fax: (209) 858-1180 Current Board Members And Term Expiration: Bill Mahaffey, Chairman, 2004 Manuel Medeiros, Vice-Chairman, 2004 Bennie Gatto, Director, 2006 Betty Edwards, Director, 2004 Ted Baburek, Director, 2006 Board Member Compensation:
Meeting Schedule And Time: Third Thursday of each month at 7:00 p.m. Meeting Location: Station #31, 800 East J Street, Lathrop Date of Agency Formation: 1936 Enabling Legislation: Health & Safety Code Sections 13800-13970 Current Services Provided: Fire protection and emergency medical services
Size of Current Service Area: 100 square miles Property Serviced Outside of District: Mutual Aid
FISCAL DATA Capital/Fixed Year Revenues Expenditures Assets Reserves 2000-2001 $3,153,359 $2,529,792 $3,326,743 2001-2002 $3,553,692 $2,700,747 2002-2003
LATHROP-MANTECA FIRE PROTECTION DISTRICT
65
Property Tax Revenue: Yes Assessment/Fees Charged For Service: Yes Special Tax Agreements with Other Agencies to Provide Services: Mutual and Automatic Aid Sphere of Influence: March 18, 1983
66
Contact: Stan Seifert, Fire Chief Address: 24124 North Bruella Road
Acampo, CA 95220 Mailing Address: Same as above Telephone: (209) 339-1329 Fax: (209) 333-2916 Current Board Members And Term Expiration: Robert Erman, Chairman, 2004 William Ward, Clerk, 2004 Theordore Leventini, Sr. Director, 2004 Board Member Compensation: None Meeting Schedule: Second Thursday of each month at 7:30 p.m.- Daylight Savings Time or 7:00
p.m. Standard Time
Meeting Location: 24124 North Bruella Road, Acampo Date of Agency Formation: 1946 Enabling Legislation: Health and Safety Code Sections 13800-13970 Current Services Provided: Fire Protection and Suppression
Size of Current Service Area: 36 square miles Property Serviced Outside of District: 3,725
FISCAL DATA Capital/Fixed Year Revenues Expenditures Assets Reserves 2000-2001 $510,136 $296,312 $1,617,853 $600,514 2001-2002 $574,875 $363,719 * $811,670 2002-2003 $487,447 $690,007 * $609,109
* Information will be available upon completion of annual audit
LIBERTY FIRE DISTRICT
67
Property Tax Revenue: Yes
Assessment/Fees Charged For Service: No Agreements with Other Agencies to Provide Services: Cooperative Agreement for Local Government Fire
Suppression (five party agreement) Automatic Aid to Clements Fire District’s north area Mutual aid to Clements, Woodbridge and Mokelumne Fire Districts Sphere of Influence: Adopted November 9, 1984. Sphere is the same as
the existing District boundary.
68
Contact: Teresa Tanaka, General Manager Address: 18243 East Hwy 26 Linden, CA 95236
Mailing Address: P.O. Box 595
Linden, CA 95236 Telephone: (209) 887-3216 Fax: (209) 887-3972 Current Board Members And Term Expiration: Stephen D. Moore, President, 2002 Michael Ostrom, Vice-President, 2002 Kevin Stevens, Director, 2004 Randy Owens, Director, 2004 Sam Fonzi, Director, 2002
Board Member Compensation: $50 per month Meeting Schedule: Second Thursday of each month Meeting Location: 18243 East Hwy 25, Linden Date of Agency Formation: November 13, 1951 Enabling Legislation: Current Services Provided: Water Code Section 3000-33900
Size of Current Service Area: Approximately 232 acres Population Served: 1,339 Property Serviced Outside of District: No
LINDEN COUNTY WATER DISTRICT
69
FISCAL DATA Capital/Fixed Year Revenues Expenditures Assets Reserves 2000-2001 $286,605 $293,301 $4,097,673 $3,683,603 2001-2002 $320,638 $338,673 N/A N/A 2002-2004 $322,588 $370,150 N/A N/A Property Tax Revenue: Yes Assessment/Fees Charged For Service: Yes Sphere of Influence: Adopted February 19, 1982
70
Contact: Vic Solari, Fire Chief Address: 17725 East Hwy 26
Linden, CA 95236 Mailing Address: Same as above Telephone: (209) 887-3710 Fax: (209) 887-2821 Email Address: [email protected] Current Board Members And Term Expiration: Jack Plotz, President
John Dondero, Vice-President Al Schaede, Secretary Tom Watkins, Member Joe D. Carlo, Member
Board Member Compensation: $75 per meeting Meeting Schedule: First Thursday after the first Wednesday Meeting Location: 17725 East Hwy 26, Linden Date of Agency Formation: 1937 Enabling Legislation: Health and Safety Code Sections 13800 - 13970 Empowered Services: Fire protection, rescue services, and emergency medical services Current Services Provided: Fire protection, rescue services, and emergency medical services Size of Current Service Area: 127 square miles Population Served: Approximately 6,000
LINDEN-PETERS FIRE DISTRICT
71
FISCAL DATA Capital/Fixed Year Revenues Expenditures Assets Reserves 2000-2001 $ 991,154 $960,822 $1,289,121 $396,354 2001-2002 $1,123,234 $988,239 $603,050 2002-2005 $ 975,047 $946,771 $500,000 Property Tax Revenue: Yes Assessment/Fees Charged For Service: No Sphere of Influence: Adopted September 21, 1984 Except for a 640 acre excluded area, the Linden-Peters Fire District is
surrounded by Fire Districts. The boundary between the Linden-Peters and Farmington Districts divides the Peters rural residential area. To avoid adverse impacts to either District, any realignment of the Districts boundaries in Peters should have extensive review and mutual agreement of both Districts. To avoid tax dollar impacts, the change should exchange territory of equal value, considering existing and estimated future assessed valuation.
72
Contact: Joe Salzman, General Manger
Address: 17725 North Tully Road
Lockeford, CA 95237 Mailing Address: P.O. Box Z
Lockeford, CA 95237 Telephone: (209) 727-5035 Fax: (209) 727-5204 Current Board Members And Term Expiration: John Pahl, President, December 2002
Chris Locke, Vice President, December 2002 Domenick Mondo, Director, December 2002 Gary Gordon, Director, December 2004
Betsy Robinson, Director, December 2004 Board Member Compensation: President $50 and Directors $25 per meeting Meeting Schedule: Second Thursday of each month Meeting Location: 19d456 North Jack Tone Road, Lockeford Date of Agency Formation: November 4, 1976 Enabling Legislation: Government Code Sections 61000-61934 Empowered Services: Sewer, water, and Parks and Recreation
Current Services Provided: Sewer, water and Parks and Recreation
Size of Current Service Area: Population Served: Approximately 3,000 Property Serviced Outside of District: Yes
LOCKEFORD COMMUNITY SERVICES DISTRICT
73
FISCAL DATA Capital/Fixed Year Revenues Expenditures Assets Reserves 2000-2001 $286,918 $349,735 $224,334 2001-2002 $348,747 $387,822 $809,667 2002-2006 $340,800 $421,649 $610,000 Property Tax Revenue: Yes Assessment/Fees Charged For Service: Yes Sphere of Influence: Adopted June 20, 1980 The SOI boundary is coterminous with the urban area of the
Lockeford Community Plan.
74
Contact: Harold J. Willis, Clerk Address: 6 El Dorado South, Suite 304 Stockton, CA 95202-2891
Mailing Address: Same as above Telephone: (209) 948-5727 Fax: (209) 465-00714 Current Board Members And Term Expiration: Chester Locke, Trustee, December 2002 Belford J. Weiderrick, Trustee, December 2004 Robert A. Panella, Trustee, December 2004
Board Member Compensation: None Meeting Schedule: No set schedule Meeting Location: 6 El Dorado South, Suite 304, Stockton Date of Agency Formation: 1912 Enabling Legislation: Empowered Services: Maintenance of levee system around
and within its designated boundaries.
Current Services Provided: Maintenance and operation of levees, pumps, siphons, and ditches.
Size of Current Service Area: 1,350 acres Property Serviced Outside of District: No
LOCKEFORD PROTECTION DISTRICT NO. 1
75
FISCAL DATA
Capital/Fixed Year Revenues Expenditures Assets Reserves 2000-2001 $9,849 $2,174 $95,675 2001-2002 $8,992 $1,928 $88,000 2002-2003 $9,500 $2,000 $95,000 Property Tax Revenue: No Assessment/Fees Charged For Service: Yes Agreements with Other Agencies to Provide Services: None Sphere of Influence: Adopted January 18, 1985.
The sphere follows existing District boundary.
76
Contact: Dan Leary, Fire Chief Address: 13157 East Brandt Road Lockeford, CA 95237 Mailing Address: P.O. Box 1357 Lockeford, CA 95237 Telephone: (209) 727-0564 Fax: (209) 727-0863 Current Board Members And Term Expiration: Ron Valinoti, Novemberr 2002 Gersh Rosen, November 2002 Mike Yoong, November 2004 Bernie Mettler, November 2004 Jim Tamura, November 2002 Board Member Compensation: None Meeting Schedule: First Wednesday of each month at 7:30 p.m. Meeting Location: 13157 East Brandt Road, Lockeford Date of Agency Formation: 1947 Enabling Legislation: Health and Safety Code Sections 13800-13970 Current Services Provided: Fire services
Size of Current Service Area: 62 square miles Property Serviced Outside of District: Depends on requests from surrounding districts for Mutual Aid
FISCAL DATA Capital/Fixed Year Revenues Expenditures Assets Reserves 2000-2001 $733,960 $613,980 $1,494,340 $308,890 2001-2002 $786,587 $701,007 $1,494,340 $394,470 2002-2003 $743,014 $705,334 $1,494,340 Property Tax Revenue: Yes
MOKELUMNE RURAL FIRE DISTRICT
77
Assessment/Fees Charged For Service: Yes Agreements with Other Agencies to Provide Services: Entire County Sphere of Influence: 1984. The sphere is the same as the existing boundary, except for the
portion of the District that is within the City SOI, which is given a “zero SOI”.
78
Contact: Edward Martel, Fire Chief Address: 2405 South B Street Stockton, CA 95206 Mailing Address: Same as above Telephone: (209) 464-5234 Fax: (209) 466-2624 Current Board Members And Term Expiration: Linda A. Todd Mary Sorrells John T. Hachman, Sr. Board Member Compensation: $50 per Board Meeting Meeting Schedule: Third Wednesday of each month Meeting Location: Station #181, 2405 South B Street, Stockton Date of Agency Formation: 1958 Enabling Legislation: Health and Safety Code Sections 13800-13970 Current Services Provided: Fire prevention and suppression
Size of Current Service Area: 9.6 square miles Property Serviced Outside of District: None
MONTEZUMA FIRE PROTECTION DISTRICT
79
FISCAL DATA
Capital/Fixed Year Revenues Expenditures Assets Reserves 2000-2001 $516,174 $536,456 $131,974 2001-2002 $580,829 $490,203 $136,945 2002-2003 Not Report Property Tax Revenue: Yes Assessment/Fees Charged For Service: No Agreements with Other Agencies to Provide Services: No Sphere of Influence: Adopted July 1973 and amended April 15, 1983 as follows:
Zero sphere for portion of district within the City of Stockton SOI and a SOI which is coterminous with the District boundary for the portion of the District beyond the City’s SOI line.
80
Contact: Dennis L. Hay, Secretary/Attorney Address: 23950 South Chrisman Road, Suite A
Tracy, CA 95378 Mailing Address: P.O. Box 1129
Tracy, CA 95378-1129
Telephone: (209) 835-3232 Fax: (209) 835-4792 Email: [email protected] Current Board Members Leonard Alegre, President, 2003 And Term Expiration: Fernandes Fagundes, Director, 2005
Joseph Salles, Vice President, 2005 Leroy Ornellas, Director, 2003 John Vieira, Director, 2005
Board Member Compensation: $50.00 per meeting Meeting Schedule: First Thursday each month Meeting Location: 23950 South Chrisman Road, Tracy Date of Agency Formation: 1920 Enabling Legislation: Water Code Sections 20500-29976 Current Services Provided: Delivery of agricultural irrigation water and drainage of
surface and sub-surface agricultural water.
Size of Current Service Area: 2,649 acres Population Served: Approximately 150 Property Serviced Outside of District: Yes
NAGLEE BURK IRRIGATION DISTRICT
81
FISCAL DATA Capital/Fixed Year Revenues Expenditures Assets Reserves 2000-2001 $315,712 $234,715 $196,435 2001-2002 $335,409 $255,815 $307,884 2002-2007 Not Provided Property Tax Revenue: Yes Assessment/Fees Charged For Service: Yes Agreements with Other Agencies to Provide Services: Contractor to Independent Mutual Water Company for
ditch tender service. Sphere of Influence: Adopted August 19, 1983 The sphere follows the existing District boundary.
82
Contact: Dennis L. Hay, Secretary/Attorney Address: 23950 South Chrisman Road, Suite A Tracy, CA 95376 Mailing Address: P.O. Box 1129
Tracy, CA 95378-1129
Telephone: (209) 835-3232 Fax: (209) 835-4792 Email: [email protected]
Current Board Members And Term Expiration: Cliff Robertson, President, 2005 Tom Graham, Director, 2005 Walt Williamson, Secretary, 2005 David Petz, Director, 2003 Javier Ybanez, Director, 2003
Board Member Compensation: None Meeting Schedule: When required Meeting Location: 23950 South Chrisman Road, Tracy Date of Agency Formation: June 8, 1966 Enabling Legislation: Current Services Provided: Agricultural sub-surface drainage
Size of Current Service Area: 136 square miles Population Served: Approximately 300 Property Serviced Outside of District: No
NEW JERUSALEM DRAINAGE DISTRICT
83
FISCAL DATA Capital/Fixed Year Revenues Expenditures Assets Reserves 2000-2001 Not Provided 2001-2002 Not Provided 2002-2003 Not Provided Property Tax Revenue: No Assessment/Fees Charged For Service: Yes Agreements with Other Agencies to Provide Services: None Sphere of Influence: Adopted March 8, 1985 The sphere follows the existing District boundary.
84
Contact: Ed Leipelt, Secretary Address: 23141 East Mariposa Road Escalon, CA 95320
Mailing Address: Same as above Telephone: (209) 838-2839 Current Board Members And Term Expiration: Ed Leipelt Lee Brumley Harold Dockter
Board Member Compensation: None Meeting Schedule: As Needed Meeting Location: Varies Date of Agency Formation: January 1952 Enabling Legislation: Current Services Provided: Drainage
Size of Current Approximately 2,500 acres Service Area: Property Serviced Outside of District: No
FISCAL DATA Capital/Fixed Year Revenues Expenditures Assets Reserves 2000-2001 Not Reported 2001-2002 Not Reported 2002-2003 Not Reported Property Tax Revenue: Yes Assessment/Fees Charged For Service: No Agreements with Other Agencies to Provide Services: None Sphere of Influence: Adopted June 21, 1985. The sphere follows existing District boundary.
NEW MARIPOSA DRAINAGE DISTRICT
85
Contact: Ed Steffani, General Manager Address: 125 North School Street
Lodi, CA 95240
Mailing Address: P.O. Box 428
Clements, CA 95227 Telephone: (209) 727-0207 Fax: (209) 333-6710 Email: [email protected] Current Board Members And Term Expiration: Fred Weybred, President, December 2002
George Gillespie, Director, December 2002 Tom Hoffman, Director, Decmeber 2002 Jerry Mettler, Director, December 2004 Tys VanGaalen, Director, December 2004
Board Member Compensation: $400 per year
Meeting Schedule: First Tues of March, June, September and December Meeting Location: Lodi News Sentinel
125 North Church Street, Lodi Date of Agency Formation: November 8, 1948 Enabling Legislation: Water Conservation District Act of 1931, as amended, Act 9127 (2), General Laws of California Empowered Services: Water distribution, groundwater, and replenishment Current Services Provided: Surface water for agriculture
Size of Current Service Area: Approximately 54,000 acres Population Served: Approximately 60,000+
NORTH SAN JOAQUIN WATER CONSERVATION DISTRICT
86
FISCAL DATA
Capital/Fixed Year Revenues Expenditures Assets Reserves 2000-2001 $160,000 $140,000 $2,000,000 2001-2002 $180,000 $100,000 $2,000,000 2002-2003 $220,000 $260,000 $2,000,000 Property Tax Revenue: Yes Assessment/Fees Charged For Service: Yes Agreements with Other Agencies to Provide Services: None Sphere of Influence: Adopted October 21, 1983
87
Contact: Ed Steffani, General Manager Address: 125 North School Street
Lodi, CA 95240
Mailing Address: P.O. Box 428
Clements, CA 95227 Telephone: (209) 727-0207 Fax: (209) 333-6710 Email: [email protected] Current Board Members And Term Expiration: Fred Weybred, President, December 2002
George Gillespie, Director, December 2002 Tom Hoffman, Director, Decmeber 2002 Jerry Mettler, Director, December 2004 Tys VanGaalen, Director, December 2004
Board Member Compensation: $400 per year
Meeting Schedule: First Tues of March, June, September and December Meeting Location: Lodi News Sentinel
125 North Church Street, Lodi Date of Agency Formation: November 8, 1948 Enabling Legislation: Water Conservation District Act of 1931, as amended, Act 9127 (2), General Laws of California Empowered Services: Water distribution, groundwater, and replenishment Current Services Provided: Surface water for agriculture
Size of Current Service Area: Approximately 54,000 acres Population Served: Approximately 60,000+
NORTH SAN JOAQUIN WATER CONSERVATION DISTRICT
88
FISCAL DATA Capital/Fixed Year Revenues Expenditures Assets Reserves 2000-2001 $160,000 $140,000 $2,000,000 2001-2002 $180,000 $100,000 $2,000,000 2002-2003 $220,000 $260,000 $2,000,000 Property Tax Revenue: Yes Assessment/Fees Charged For Service: Yes Agreements with Other Agencies to Provide Services: None Sphere of Influence: Adopted October 21, 1983
89
Contact: Michael Brown, President Address: 874 East Woodward Avenue Manteca, CA 95337 Mailing Address: Same as above
Telephone: (209) 249-2516 Fax: (209) 239-2060 Email: [email protected]
Current Board Members And Term Expiration: Michael Brown, President Darrell Stephens, Trustee Bill Palmrose, Trustee Robert Brown, Trustee Jeff Brown, Trustee
Board Member Compensation: None Meeting Schedule: Quarterly Meeting Location: Oakwood Lake Conference Room Date of Agency Formation: 1994 Enabling Legislation: Water Code Sections 34000-38500 Empowered Services: Water, sewer, storm drainage
Current Services Provided: Water, sewer, storm drainage
Size of Service Area: 686 Acres Population Served: 400 Property Serviced Outside of District: No
OAKWOOD LAKE WATER DISTRICT
90
FISCAL DATA Capital/Fixed Year Revenues Expenditures Assets Reserves 2000-2001 $ 80,126 $ 85,812 $95,834 $62,342 2001-2002 $110,000 $110,000 $95,000 $62,000 2002-2003 $110,000 $110,000 $95,000 $62,000 Property Tax Revenue: No Assessment/Fees Charged For Service: Yes Agreements with Other Agencies to Provide Services: None Sphere of Influence:
91
Contact: Rick Gilmore, General Manager Diane Narez, Office Manager Address: 325 East Eleventh Street, Suite G1
Tracy, CA 95376 Mailing Address: Same as above Telephone: (209) 835-0375 Fax: (209) 835-2869 Email: [email protected] Current Board Members And Term Expiration: Russell Kagehiro, President, 2003
Jack Tuso, Vice President, 2003 Charles Spatafore, Jr, Director, 2003 Lee Clemons, Director, 2005 Jeff Brown, Director, 2005
Board Member Compensation: $40 per meeting attended Meeting Schedule: Third Tuesday of each month at 9:00 A.M. Meeting Location: 325 East Eleventh Street, Suite G1, Tracy Date of Agency Formation: January 15, 1951 Enabling Legislation: California Water District, Division 13 of Water Code Current Services Provided: Agriculture, municipal and industrial water services Size of Current Service Area: 7,500 acres Population Served: N/A Property Serviced Outside of District: No
PLAIN VIEW WATER DISTRICT
92
FISCAL DATA Capital/Fixed Year Revenues Expenditures Assets Reserves 2000-2001 Not Provided 2001-2002 Not Provided 2002-2008 Not Provided Property Tax Revenue: Yes Assessment/Fees Charged For Service: No Agreements with Other Agencies to Provide Services: Water supply agreement with City of Tracy Agreement for services with Byron Bethany Irrigation District Sphere of Influence: Adopted July 15, 1983
93
Contact: Al Warren Hoslett, Secretary/Attorney Address: 311 East Main Street, #504
Stockton, CA 95202
Mailing Address: Same as above Telephone: (209) 943-5551 Fax: (209) 943-0251 Email: [email protected] Current Board Members And Term Expiration: William W. Salmon, Chairperson, November 2004 Yoshio “Bob” Yamada, Trustee, November 2004 Bruno Marchini, Trustee, November 2002 Board Member Compensation: None Meeting Schedule: As needed Meeting Location: 311 East Main Street, #504, Stockton Enabling Legislation: Water Code Section 50000 et seq. Current Services Provided: Maintenance of reclamation works
Size of Current Service Area: 11,354 acres Property Serviced Outside of District: No
FISCAL DATA Capital/Fixed Year Ending Revenues Expenditures Assets Reserves 12/31/00 $152,446 $100,321 $196,073 12/31/01 $165,454 $101,689 $259,838 Property Tax Revenue: No Assessment/Fees Charged For Service: Yes Agreements with Other Agencies to Provide Services: None Sphere of Influence: Adopted 1973. The sphere follows existing District boundary.
RECLAMATION DISTRICT NO. 1 UNION ISLAND
94
Contact: Al Warren Hoslett, Secretary/Attorney Address: 311 East Main Street, #504
Stockton, CA 95202
Mailing Address: Same as above Telephone: (209) 943-5551 Fax: (209) 943-0251 Email: [email protected] Current Board Members And Term Expiration: Robert E. Thorsen, Chairperson, November 2002 Robert K. Ferguson, Trustee, November 2004 Thomas Sarale, November 2004 Board Member Compensation: None Meeting Schedule: As needed Meeting Location: 311 East Main Street, #504, Stockton Enabling Legislation: Water Code Section 50000 et seq. Current Services Provided: Maintenance of reclamation works
Size of Current Service Area: 12,580 acres Property Serviced Outside of District: No
FISCAL DATA
Capital/Fixed Year Ending Revenues Expenditures Assets Reserves 12/31/00 $238,464 $376,683 $163,628 12/31/01 $175,672 $73,132 $266,168 Property Tax Revenue: No Assessment/Fees Charged For Service: Yes Agreements with Other Agencies to Provide Services: None Sphere of Influence: Adopted 1973. The sphere follows existing District boundary.
RECLAMATION DISTRICT NO. 2 UNION ISLAND
95
Contact: Al Warren Hoslett, Secretary/Attorney Address: 311 East Main Street, #504
Stockton, CA 95202
Mailing Address: Same as above Telephone: (209) 943-5551 Fax: (209) 943-0251 Email: [email protected] Current Board Members And Term Expiration: Jerry Robinson, Chairperson, November 2004 Joseph P. Ratto, Jr. Trustee, November 2004 Donald L. Zeller, Trustee, November 2002 Board Member Compensation: None Meeting Schedule: As needed Meeting Location: 311 East Main Street, #504, Stockton Enabling Legislation: Water Code Section 50000 et seq. Current Services Provided: Maintenance of reclamation works
Size of Current Service Area: 8,260 acres Property Serviced Outside of District: No
FISCAL DATA
Capital/Fixed Year Revenues Expenditures Assets Reserves 1999-2000 $149,711 $66,250 $157,780 2000-2001 $145,608 $61,178 $242,210 2001-2002 Not Reported 2002-2003 Not Reported Property Tax Revenue: Yes Assessment/Fees Charged For Service: Yes Agreements with Other Agencies to Provide Services: None Sphere of Influence: Adopted 1973. The sphere follows existing District boundary.
RECLAMATION DISTRICT NO. 544 UPPER ROBERTS ISLAND
96
Contact: Dante John Nomellini, Jr., Secretary/Attorney Address: 235 East Weber Avenue
Stockton, CA 95202 Mailing Address: P.O. Box 1461
Stockton, CA 95201 Telephone: (209) 465-5883 Fax: (209) 465-3956 Current Board Members And Term Expiration: A.M. Morais, President, December 2005
Raymond Coldani, December 2003 Michael Scriven, December, 2003
Board Member Compensation: $ 99 per member, per monthly meeting Meeting Schedule: Second Thursday of every month Meeting Location: 235 East Weber Avenue, Stockton Date of Agency Formation: 1892 Enabling Legislation: Section 50000 of Division 15 of Water Code Empowered Services: Flood control, drainage, and irrigation Current Services Provided: Flood control and drainage
Size of Current Service Area: Approximately 10,000 acres Property Serviced Outside of District: No
FISCAL DATA Year Capital/Fixed Nov 1 thru Oct 31 Revenues Expenditures Assets Reserves 2000-2001 $363,064 $688,062 $216,739 $292,499 2001-2002 $451,547 $660,611 $21,739 $370,738 2001-2003 Not Reported
RECLAMATION DISTRICT NO. 548 TERMINOUS TRACT
97
Property Tax Revenue: No Assessment/Fees Charged For Service: Yes Agreements with Other Agencies to Provide Services: None Sphere of Influence: Adopted 1973. The sphere follows existing District boundary.
.
98
Contact: Dante John Nomellini, Jr., Secretary/Attorney Address: 235 East Weber Avenue
Stockton, CA 95202 Mailing Address: P.O. Box 1461
Stockton, CA 95201 Telephone: (209) 465-5883 Fax: (209) 465-3956 Current Board Members And Term Expiration: Herbert Haase, President John Armanino, Trustee Kurt Sharp, Trustee Meeting Location: 235 East Weber Avenue, Stockton Enabling Legislation: Section 50000 of Division 15 of Water Code Empowered Services: Current Services Provided:
Size of Current Service Area: Property Serviced Outside of District:
FISCAL DATA Capital/Fixed Year Revenues Expenditures Assets Reserves 2000-2001 Not reported 2001-2002 2002-2003 Property Tax Revenue: No Assessment/Fees Charged For Service: Yes Agreements with Other Agencies to Provide Services: Sphere of Influence: Adopted 1973. The sphere follows existing District boundary.
RECLAMATION DISTRICT NO. 684 LOWER ROBERTS ISLAND
99
Contact: Chuck Dennis, Trustee Address: 6 South El Dorado, Suite 304
Stockton, CA 95202-2891 Mailing Address: Same as above Telephone: (209) 948-5727 Fax: (209) 465-0714 Current Board Members And Term Expiration: John L. Winther, Trustee-President, Decmeber 2004
David A. Forkel, Trustee, December 2002 Ralph E. Heringer, Trustee, December 2004
Board Member Compensation: None Meeting Schedule: No set schedule for meetings Meeting Location: 20101 State Route 12, Isleton Date of Agency Formation: 1904 Enabling Legislation: Section 50000 of Division 15 of Water Code Current Services Provided: Maintenance and operation of levees, pumps, siphons, canals, and ditches
Size of Current Service Area: 6,006 acres Population Served: Approximate 65 Property Serviced Outside of District: No
FISCAL DATA Capital/Fixed Year Revenues Expenditures Assets Reserves 2000-2001 $672,873 $812,496 $1,349,164 $0 2001-2002 $363,521 $363,500 $1,349,164 $0 2002-2003 $363,521 $363,500 $1,349,164 $0
RECLAMATION DISTRICT NO. 756 BOULDIN ISLAND
100
Property Tax Revenue: No Assessment/Fees Charged For Service: Yes Agreements with Other Agencies to Provide Services: None Sphere of Influence: Adopted 1973. The sphere follows existing District boundary.
.
101
Contact: Dennis L. Hay, Secretary/Attorney Address: 23950 South Chrisman Road, Suite A
Tracy, CA 95376
Mailing Address: P.O. Box 1129, Tracy, CA 95378 Telephone: (209) 835-3232 Fax: (209) 835-4792 Email: [email protected]
Current Board Members And Term Expiration: Mark Bacchetti, President, 2003 Leo Arnaudo, Director, 2003
Phil Fleisig, Director, 2005 Board Member Compensation: None Meeting Schedule: As Needed Meeting Location: 23950 South Chrisman Road, Suite A, Tracy Date of Agency Formation: February, 1936 Enabling Legislation: Section 50000 of Division 15 of Water Code Current Services Provided: Levee maintenance and subventions programs
Size of Current Service Area: Population Served: Approximately 45 Property Serviced Outside of District: No
RECLAMATION DISTRICT NO. 773 FABIAN TRACT
102
FISCAL DATA Capital/Fixed Year Revenues Expenditures Assets Reserves 2000-2001 Not Reported 2001-2002 Not Reported 2002-2003 Not Reported Property Tax Revenue: No Assessment/Fees Charged For Service: Yes Agreements with Other Agencies to Provide Services: None Sphere of Influence: Adopted 1973. The sphere follows existing District boundary.
103
Contact: Richard W. Johnson Address: 221 Tuxedo Court, Suite F
Stockton, CA 95204 Mailing Address: Same as above Telephone: (209)466-1408 Fax: (209) 466-8965 Current Board Members And Term Expiration: Bill Mendelson, President, 2005
Harold Austin, Trustee, 2003 William Golden, Trusteee, 2003
Board Member Compensation: $50 per meeting Meeting Schedule: As required Meeting Location: 221 Tuxedo Court, Suite F, Stockton Date of Agency Formation: March 4, 1912 Enabling Legislation: Section 50000 of Division 15 of Water Code Current Services Provided: Levee maintenance
Size of Current Service Area: 695 acres Population Served: Approximately 3,000 parcels Property Serviced Outside of District: No
RECLAMATION DISTRICT NO. 828 WEBER TRACT
104
FISCAL DATA Capital/Fixed Year Revenues Expenditures Assets Reserves 2000-2001 Not Reported 2001-2004 Not Reported 2001-2005 Not Reported Property Tax Revenue: No Assessment/Fees Charged For Service: Yes Agreements with Other Agencies to Provide Services: None Sphere of Influence: Adopted 1973. The sphere follows existing District boundary.
105
Contact: Dennis L. Hay Address: 23950 South Chrisman Road Tracy, CA 95304 Mailing Address: P.O. Box 1129 Tracy, Ca 95378 Telephone: (209) 835-3232 Fax: (209) 835-4792 Current Board Members And Term Expiration: Mark Bacchetti, Director, 2003 Louie Galli, Director, 2003 Leroy Ornellas, Director, 2005 Board Member Compensation: None Meeting Schedule: As required Meeting Location: 23950 South Chrisman Road, Tracy Date of Agency Formation: 1913 Enabling Legislation: Section 50000 of Division 15 of Water Code Current Services Provided: Irrigation water and levee maintenance
Size of Current Service Area: Approximately 6034.2 acres Population Served: Approximately 327 Property Serviced Outside of District: No
RECLAMATION DISTRICT NO. 1007 PICO & NAGLE
106
FISCAL DATA Capital/Fixed Year Revenues Expenditures Assets Reserves 2000-2001 Not Reported 2001-2006 $49,488 $4,020 $115,228 2001-2007 Not Reported Property Tax Revenue: Yes Assessment/Fees Charged For Service: Yes Agreements with Other Agencies to Provide Services: None Sphere of Influence: Adopted 1973.
The sphere follows existing District boundary.
107
Contact: Harold J. Willis, Secretary Address: 6 El Dorado South, Suite 304
Stockton, CA 95202-2891
Mailing Address: Same as above Telephone: (209) 948-5727 Fax: (209) 465-0714 Current Board Members And Term Expiration: Twila McFadden, Presdient/Trustee, December 2002
June B. Yager, Trustee, December 2004 Herbert E. Morgan, Trustee, December 2004
Board Member Compensation: $100 Presdient; $50 Trustee Meeting Schedule: First Wednesday of each month Meeting Location: 6 El Dorado South, Suite 304, Stockton Date of Agency Formation: February 5, 1894 Enabling Legislation: Current Services Provided: Section 50000 of Division 15 of Water Code
Empowered Services: Maintenance of levee system around and within its designated boundaries
Current Services Provided: Maintenance and operation of levees, lumps, siphons, canals and ditches for Smith’s Tract
Size of Current Service Area: Approximately 5.5 acres Population Served: Approximately 5,000 Property Serviced Outside of District: No
RECLAMATION DISTRICT NO. 1614 SMITH TRACT
108
FISCAL DATA
Capital/Fixed Year Revenues Expenditures Assets Reserves 2000-2001 $102,954 $57,603 $555,064 -0- 2001-2002 $ 92,308 $63,866 $555,064 -0- 2002-2003 $100,000 $64,000 $555,064 -0- Property Tax Revenue: No Assessment/Fees Charged For Service: Yes Agreements with Other Agencies to Provide Services: None Sphere of Influence: Adopted 1973. The sphere follows existing District boundary.
109
Contact: Harold J. Willis, Secretary Address: 6 El Dorado South, Suite 304
Stockton, CA 95202-2891
Mailing Address: Same as above Telephone: (209) 948-5727 Fax: (209) 465-0714 Current Board Members And Term Expiration: Phillip DiNapoli, President, December 2004
Robert L. Puette, Trustee, December 2004 Board Member Compensation: None Meeting Schedule: As needed Meeting Location: 6 El Dorado South, Suite 304 Date of Agency Formation: March 13, 1918 Enabling Legislation: Section 50000 of Division 15 of Water Code
Current Services Provided: Levee maintenance, drainage facilities, ferry operator
Size of Current Service Area: 12.4 miles of levee Property Serviced Outside of District: No
FISCAL DATA Capital/Fixed Year Revenues Expenditures Assets Reserves 2000-2001 $705,303 $468,342 $391,882 In revenue 2001-2002 $457,717 $331,703 $391,882 $406,258 2002-2003 $499,010 $499,010 $391,882 $345,374
RECLAMATION DISTRICT NO. 2023 VENICE ISLAND
110
Property Tax Revenue: No Assessment/Fees Charged For Service: Yes Agreements with Other Agencies to Provide Services: None Sphere of Influence: Adopted 1973. The sphere follows existing District boundary.
111
Contact: Chuck Dennis, Trustee Address: 18500 Bacon Island Road
Stockton, CA 95219
Mailing Address: P.O. Box 243 Holt, CA 95234
Telephone: (209) 464-2959 Fax: (209) 464-3970 Email: [email protected]
Current Board Members And Term Expiration: Anthony A. Marneu II, Trustee, December 2004 James A. Barnett, Jr. Trustee, Decmeber 2004
Check Dennis, Trustee, December 2004 Board Member Compensation: None Meeting Schedule: Annual (or as required) Meeting Location: 18500 Bacon Island Road, Stockton Date of Agency Formation: March 21, 1918 Enabling Legislation: Section 50000 of Division 15 of Water Code Current Services Provided: Levee maintenance and subventions programs
Size of Current Service Area: Approximately 5,290 acres Population Served: Approximate 20 Property Serviced Outside of District: No
RECLAMATION DISTRICT NO. 2027 MANDEVILLE ISLAND
112
FISCAL DATA Capital/Fixed Year Revenues Expenditures Assets Reserves 2000-2001 $494,183 $316,341 $2,006,360 $4,278,149 2001-2002 $300,000 $2,720,000 $2,006,360 $1,500,000 2002-2003 $412,000 $880,200 $2,006,360 $1,100,000 Property Tax Revenue: Yes Assessment/Fees Charged For Service: Yes Agreements with Other Agencies to Provide Services: None Sphere of Influence: Adopted 1973. The sphere follows existing District boundary.
113
Contact: Al Warren Hoslett, Secretary/Attorney Address: 311 East Main Street, #504
Stockton, CA 95202
Mailing Address: Same as above Telephone: (209) 943-5551 Fax: (209) 943-0251 Email: [email protected] Current Board Members And Term Expiration: David A. Forkel, Trustee, November 2004 John L. Winther, Trustee, November 2002 Ralph Heringer, Trustee, November 2004 Board Member Compensation: None Meeting Schedule: As needed Meeting Location: 311 East Main Street, #504, Stockton Date of Agency Formation: Enabling Legislation: Water Code Section 50000 et seq. Current Services Provided: Maintenance of reclamation works
Size of Current Service Area: 5,625 acres Property Serviced Outside of District: No
RECLAMATION DISTRICT NO. 2028 BACON ISLAND
114
FISCAL DATA Capital/Fixed Year Revenues Expenditures Assets Reserves 1999-2000 $ 74,564 $ 195,928 $374,531 2000-2002 $470,060 $2,027,092 $ 47,499 2001-2002 Not Reported 2002-2004 Not Reported Property Tax Revenue: No Assessment/Fees Charged For Service: Yes Agreements with Other Agencies to Provide Services: None Sphere of Influence: Adopted 1973. The sphere follows existing District boundary. LAFCO Actions: None
115
Contact: Alan Richard Coon, Secretary/Attorney Address: 311 East Main Street, Suite #400
Stockton, CA 95202 Mailing Address: Same as above
Telephone: (209) 948-0434 Fax: (209) 948-9451 Email: [email protected]
Current Board Members And Term Expiration: John Rocha, Manager/Trustee, 2003 A.E. Gianelli, Jr. Trustee, 2005 Herbert Speckman, Trustee, 2003
Board Member Compensation: None Meeting Schedule: Quarterly Meeting Location: 311 East Main Street, Suite 400, Stockton Date of Agency Formation: Enabling Legislation: Section 50000 of Division 15 of Water Code Current Services Provided: Levee maintenance and subventions programs
Size of Current Service Area: Population Served: Property Serviced Outside of District:
RECLAMATION DISTRICT NO. 2029 EMPIRE TRACT
116
FISCAL DATA Capital/Fixed Year Revenues Expenditures Assets Reserves 2000-2001 $206,658 (Annual Assessments) 2001-2002 $206,658 (Estimated) 2002-2003 $206,658 (Estimated) Property Tax Revenue: Yes Assessment/Fees Charged For Service: No Agreements with Other Agencies to Provide Services: No Sphere of Influence: Adopted 1973.
The sphere follows existing District boundary. LAFCO Actions: None
117
Contact: David Grilli, Secretary/Attorney Address: 235 East Weber Avenue Stockton, CA 95202
Mailing Address: P.O. Box 1461 Stockton, CA 95201-1471 Telephone: (209) 465-5883 Fax: (209) 465-3956 Email: Current Board Members And Term Expiration: A. Vernon Helwig, 2003 Steven D. Klein, 2005 Douglas Eberhardt, II, 2005 Board Member Compensation: None Meeting Schedule: As Needed Meeting Location: 235 East Weber Avenue, Stockton Date of Agency Formation: May 19, 1919 Enabling Legislation: Water Code Section 50000 et seq. Current Services Provided: Reclamation and drainage
Size of Current Service Area: Approximately 6837 acres Property Serviced Outside of District: No
FISCAL DATA Capital/Fixed Year Revenues Expenditures Assets Reserves 2000-2001 $384,440 <$288,485> <$300,765> <$144,810> 2001-2002 $570,590 <$288,975> <$ 22,050> $259,675 2002-2003 $338,675 <$280,000> $ -0- $ 58,675
RECLAMATION DISTRICT NO. 2037 RINDGE TRACT
118
Property Tax Revenue: No Assessment/Fees Charged For Service: Yes Agreements with Other Agencies to Provide Services: No Sphere of Influence: Adopted 1973. The sphere follows existing District boundary. LAFCO Actions: None
119
Contact: Richard W. Johnson Address: 221 Tuxedo Court, Suite F
Stockton, CA 95204 Mailing Address: Same as above Telephone: (209)466-1408 Fax: (209) 466-8965 Current Board Members And Term Expiration: Stephen H. Barsoom President, 2005
Al Tassano, Jr. Trustee, 2003 James deFremery, IV, Trustee, 2003
Kurt Sharp, Trustee, 2003 James Barsoom, Trustee, 2003 Board Member Compensation: $300 per year Meeting Schedule: As required Meeting Location: 221 Tuxedo Court, Suite F, Stockton Date of Agency Formation: May 6, 1919 Enabling Legislation: Section 50000 of Division 15 of Water Code Current Services Provided: Irrigation water and levee maintenance
Size of Current Service Area: 6,000 acres Population Served: 0 Property Serviced Outside of District: No
RECLAMATION DISTRICT NO. 2039 UPPER JONES TRACT
120
FISCAL DATA
Capital/Fixed Year Revenues Expenditures Assets Reserves 2000-2001 Not Reported 2001-2008 Not Reported 2001-2009 Not Reported Property Tax Revenue: No Assessment/Fees Charged For Service: Yes Agreements with Other Agencies to Provide Services: None Sphere of Influence: Adopted 1973. The sphere follows existing District boundary.
. LAFCO Actions: None
121
Contact: David Grilli, Secretary/Attorney Address: 235 East Weber Avenue Stockton, CA 95202
Mailing Address: P.O. Box 1461 Stockton, CA 95201-1471 Telephone: (209) 465-5883 Fax: (209) 465-3956 Current Board Members And Term Expiration: Thomas A. Luckey Fred Kiedel Vacancy Board Member Compensation: None Meeting Schedule: As Needed Meeting Location: Medford Island Date of Agency Formation: June 3, 1919 Enabling Legislation: Water Code Section 50000 et seq. Current Services Provided: Reclamation and drainage
Size of Current Service Area: Approximately 1,200 acres Property Serviced Outside of District: No
FISCAL DATA Capital/Fixed Year Revenues Expenditures Assets Reserves 2000-2001 -0- $97,915 $399,243 $893,904 2001-2002 Information not available 2002-2003 Information not available
RECLAMATION DISTRICT NO. 2041 MEDFORD ISLAND
122
Property Tax Revenue: No Assessment/Fees Charged For Service: No Agreements with Other Agencies to Provide Services: None Sphere of Influence: Adopted 1973. The sphere follows existing District boundary. LAFCO Actions: None
123
Contact: Al Warren Hoslett, Secretary/Attorney Address: 311 East Main Street, #504
Stockton, CA 95202
Mailing Address: Same as above Telephone: (209) 943-5551 Fax: (209) 943-0251 Email: [email protected] Current Board Members And Term Expiration: Gerald A. Sperry, Trustee, November 2003 William Hammonds, Trustee, November 2003 Timothy R. Hall, Trustee, November 2003 Carl Thompson, III, Trustee, Trustee, November 2005 William E. Barbour, Trustee, November 2005 Board Member Compensation: None Meeting Schedule: As needed Meeting Location: 1341 West Robinhood Drive, Stockton Date of Agency Formation: Enabling Legislation: Water Code Section 50000 et seq. Current Services Provided: Maintenance of reclamation works
Size of Current Service Area: 3,114 acres Property Serviced Outside of District: No
RECLAMATION DISTRICT NO. 2042 BISHOP TRACT
124
FISCAL DATA Capital/Fixed Year Revenues Expenditures Assets Reserves 2000-2003 Not Reported 2000-2004 Not Reported 2002-2003 Not Reported Property Tax Revenue: No Assessment/Fees Charged For Service: Yes Agreements with Other Agencies to Provide Services: None Sphere of Influence: Adopted 1973. The sphere follows existing District boundary. LAFCO Actions: 1989. Spanos Hall Annexation (20-89)
125
Contact: Alan Richard Coon, Secretary/Attorney Address: 311 East Main Street, Suite #400
Stockton, CA 95202 Mailing Address: Same as above
Telephone: (209) 948-0434 Fax: (209) 948-9451 Email: [email protected]
Current Board Members And Term Expiration: Ron Marchetti, Manager/Trustee, 2005 Andrew Solari, Trustee, 2003 Raymond Moresco, Trustee, 2005
Victor J. Leonardini, Trustee, 2003 Russell Jackson, Trustee, 2005
Board Member Compensation: None Meeting Schedule: Quarterly Meeting Location: 311 East Main Street, Suite 400, Stockton Date of Agency Formation: Enabling Legislation: Section 50000 of Division 15 of Water Code Current Services Provided: Levee maintenance and subventions programs
Size of Current Service Area: Population Served: Property Serviced Outside of District: No
RECLAMATION DISTRICT NO. 2044 KING ISLAND
126
FISCAL DATA Capital/Fixed Year Revenues Expenditures Assets Reserves 2000-2001 $122,832 (Annual Assessments) 2001-2002 $122,832 (Estimated) 2002-2003 $122,832 (Estimated) Property Tax Revenue: Yes Assessment/Fees Charged For Service: No Agreements with Other Agencies to Provide Services: No Sphere of Influence: Adopted 1973 The sphere follows existing District boundary. LAFCO Actions: None.
127
Contact: Al Warren Hoslett, Secretary/Attorney Address: 311 East Main Street, #504
Stockton, CA 95202
Mailing Address: Same as above Telephone: (209) 943-5551 Fax: (209) 943-0251 Email: [email protected] Current Board Members And Term Expiration: Eddy Cardoza, Trustee, November 2003 Alex Hildebrand, Trustee, November 2005 Gerrit Horman, Trustee, November 2003 Raymond Quaresma, Trustee, November 2003 Grian Mizuno, Trustee, November 2005 Board Member Compensation: None Meeting Schedule: As needed Meeting Location: 311 East Main Street, #504, Stockton Date of Agency Formation: Enabling Legislation: Water Code Section 50000 et seq. Current Services Provided: Maintenance of reclamation works
Size of Current Service Area: 6,045 acres Property Serviced Outside of District: No
RECLAMATION DISTRICT NO. 2075 McMULLIN RANCH
128
FISCAL DATA Capital/Fixed Year Ending Revenues Expenditures Assets Reserves 12/31/99 $120,382 $37,782 $71,663 12/31/00 $ 53,478 $28,352 $96,789 Property Tax Revenue: No Assessment/Fees Charged For Service: Yes Agreements with Other Agencies to Provide Services: None Sphere of Influence: Adopted 1973. The sphere follows existing District boundary. LAFCO Actions: None
129
Contact: Al Warren Hoslett, Secretary/Attorney Address: 311 East Main Street, #504
Stockton, CA 95202
Mailing Address: Same as above Telephone: (209) 943-5551 Fax: (209) 943-0251 Email: [email protected] Current Board Members And Term Expiration: Michael G. Gikas, Trustee, November 2004 Tony E. Jaques, Trustee, November 2004 Skip Wilbur, Jr., Trustee, November 2002 Board Member Compensation: None Meeting Schedule: As needed Meeting Location: 311 East Main Street, #504, Stockton Enabling Legislation: Water Code Section 50000 et seq. Current Services Provided: Maintenance of reclamation works
Size of Current Service Area: 734 acres Property Serviced Outside of District: No
FISCAL DATA Capital/Fixed Year Ending Revenues Expenditures Assets Reserves 12/31/01 $19,464 $ 27,322 $29,088 Property Tax Revenue: No Assessment/Fees Charged For Service: Yes Agreements with Other Agencies to Provide Services: None Sphere of Influence: Adopted 1973. The sphere follows existing District boundary. LAFCO Actions: None
RECLAMATION DISTRICT NO. 2089 STARK TRACT
130
Contact: Al Warren Hoslett, Secretary/Attorney Address: 311 East Main Street, #504
Stockton, CA 95202
Mailing Address: Same as above Telephone: (209) 943-5551 Fax: (209) 943-0251 Email: [email protected] Current Board Members And Term Expiration: Robert Brown, Trustee, November 2005 Rudy Dell’Osso, Trustee, November 2003 Frank C. Alegre, Sr., Trustee, November 2005 Board Member Compensation: None Meeting Schedule: As needed Meeting Location: 311 East Main Street, #504, Stockton Date of Agency Formation: November 20, 1970 Enabling Legislation: Water Code Section 50000 et seq. Current Services Provided: Maintenance of reclamation works
Size of Current Service Area: Property Serviced Outside of District: No
RECLAMATION DISTRICT NO. 2107 MOSSDALE
131
FISCAL DATA Capital/Fixed Year Revenues Expenditures Assets Reserves 1998-1999 $211,164 $161,358 $15,135 1999-2000 $ 74,298 $ 44,068 $59,203 2000-2001 $ 45,575 $ 37,116 $67,663 2001-2002 Not Reported 2002-2003 Not Reported Property Tax Revenue: No Assessment/Fees Charged For Service: Yes Agreements with Other Agencies to Provide Services: None Sphere of Influence: Adopted 1973. The sphere follows existing District boundary. LAFCO Actions: None
132
Contact: David Nightingale Address: On the Marina
San Francisco, CA 95123 Mailing Address: Same as above Telephone: (415) 820-3715 Fax: (415) 563-8670 Current Board Members And Term Expiration: Thomas Quigg, Director, December 2003 Han Treuenfels, Director, December 2003 Terry Klaus, Director, December 2005 Board Member Compensation: None Meeting Schedule: As Needed Meeting Location: San Francisco Date of Agency Formation: 1993 Enabling Legislation: Section 50000 of Division 15 of Water Code Current Services Provided: Tinsley Island is owned by the St. Francis Yacht Club, a private
non-profit club. The Island is for the use of its members only.
Size of Current Service Area: 20 acres Property Serviced Outside of District: N/A
RECLAMATION DISTRICT NO. 2108 TINSLEY ISLAND
133
FISCAL DATA Year Capital/Fixed
Revenues Expenditures Assets Reserves 2000-2001 -0- -0- 2001-2002 -0- -0- 2002-2003 -0- -0- Property Tax Revenue: No Assessment/Fees Charged For Service: No Agreements with Other Agencies to Provide Services: No Sphere of Influence: Adopted 1973. The sphere follows existing District boundary.
134
Contact: David Grilli, Secretary/Attorney Address: 235 East Weber Avenue Stockton, CA 95202
Mailing Address: P.O. Box 1461 Stockton, CA 95201-1471 Telephone: (209) 465-5883 Fax: (209) 465-3956 Current Board Members And Term Expiration: Erik Doyle, 2005
George Wallace, 2003 Board Member Compensation: None Meeting Schedule: As needed Meeting Location: Fay Island Date of Agency Formation: June 9, 1981 Enabling Legislation: Water Code Section 50000 et seq. Current Services Provided: Reclamation and Drainage
Size of Current Service Area: 97.38 acres Property Serviced Outside of District: No
RECLAMATION DISTRICT NO. 2113 FAY ISLAND
135
FISCAL DATA Capital/Fixed Year Revenues Expenditures Assets Reserves 2000-2001 $13,257 $78,746* $47,685 -0- 2001-2002 N/A 2002-2003 N/A * Includes expenditures of $47,685 on capital/fixed assets during the fiscal year ended 6/30/01. ** Represents total general fixed assets at 6/30/01. Property Tax Revenue: No Assessment/Fees Charged For Service: Yes Agreements with Other Agencies to Provide Services: None Sphere of Influence: Adopted 1973. The sphere follows existing District boundary. LAFCO Actions: None
136
.
Contact: Gene Vander Plaats, Fire Chief Address: 142 South Stockton Avenue
Ripon, CA 95366 Mailing Address: Same as above Telephone: (209) 599-4209 Fax: (209) 599-2847 Email: [email protected] Website: www.riponfire.com Current Board Members And Term Expiration: Richard Maliepaard, Chairman, January 2003
John Deegan, Jr., Vice Chairman, January 2003 William Berghorst, Secretary, January 2005 Loren (Bud) Schemper, Board Member, January 2005 Ron Smith, Board Member, January 2005
Board Member Compensation: $100 per meeting Meeting Schedule: Second Thursday each month at 7:30 P.M. Meeting Location: 142 South Stockton Avenue, Ripon Date of Agency Formation: 1963 Enabling Legislation: Health and Safety Code Sections 13800 - 13970 Empowered Services: Fire protection, rescue services, emergency medical services, hazardous emergency response services, and ambulance services Current Services Provided: Fire, rescue, ambulance, prevention, hazardous material,
and public education Size of Current Service Area: 55 square miles Population Served: Approximately 18,000 Property Serviced Outside of the District: No
RIPON CONSOLIDATED FIRE DISTRICT
137
FISCAL DATA
Capital/Fixed Year Revenues Expenditures Assets Reserves 2000-2001 $1,374,146 $1,619,828 $592,228 2001-2002 $1,485,700 $1,300,000 $703,711 2002-2009 $1,503,000 $1,632,700 $575,000 Property Tax Revenue: Yes Assessment/Fees Charged For Service: Yes Sphere of Influence: Adopted March 18, 1983
138
Contact: John R. Stroh, Manager Address: 7759 South Airport Way Stockton, CA 95206
Mailing Address: Same as above Telephone: (209) 982-4675 Fax: (209) 982-0120 Email: [email protected]
Current Board Members And Term Expiration: Jack W. Corell, January 2003 Jeff Hightower, August 2003 Frank DeBenedetti, Vice President, January 2003 Alvin C. Inman, January 2002 Kenneth Erwin, January 2006 Michael Manner, January 2003 Allan R. Fetters, December 2005 Chester C. Miller, President, December 2004 Jack V. Fiori, December 2005 Gerald Schilber, April 2004 Gerard Fondse, December 2004 Board Member Compensation: $100 per diem Meeting Schedule: Third Tuesday of each month at 1:00 p.m. Meeting Location: 7759 South Airport Way, Stockton Date of Agency Formation: 1945 Enabling Legislation: California Health & Safety Code Section 2200 et seq Empowered Services: Vector surveillance and control, legal abatement Current Services Provided: Mosquito surveillance and control, tick surveillance and emergency control,
feral bee surveillance and emergency control
Size of Current Service Area: Countywide including all cities
Approximately 1,445 square miles Population Served: Approximately 596,000 Property Serviced Outside of District: No
SAN JOAQUIN COUNTY MOSQUITO AND VECTOR CONTROL DISTRICT
139
FISCAL DATA
Capital/Fixed Year Revenues Expenditures Assets Reserves 2000-2001 $3,419,722 $2,996,929 $147,700 $1,736,477 2001-2002 N/A $2,229,395 $148,492 N/A 2002-2003 Not Reported Property Tax Revenue: Yes Assessment/Fees Charged For Service: Special Tax Agreements with Other Agencies to Provide Services: None Sphere of Influence: N/A
. LAFCO Actions: None
140
Contact: John Herrick, Attorney
Address: 4255 Pacific Avenue, Suite 2
Stockton, CA 95207 Mailing Address: P.O. Box 70392
Stockton, CA 95267 Telephone: (209) 956-0150 Fax: (209) 956-0154 Email: [email protected] Current Board Members And Term Expiration: Jerry Robinson, Chairman, December 2005
Natalino Bacchetti, Director, December 2003 Ro bert K. Ferguson, December 2005 Mark Bacchetti, December 2003 Alexs Hildebrand, Secretary, December 2005
Board Member Compensation: $25 per meeting Meeting Schedule: First Wednesday of every month Meeting Location: 3650 West Canal Boulevard, Banta Date of Agency Formation: 1973 Enabling Legislation: Water Code Appendix Chapter 116 Current Services Provided: Representation of area to protect in-channel supply
and quality of water. Provides no water.
Size of Current Service Area: 148,000 acres Population Served: N/A Property Serviced Outside of District: No
SOUTH DELTA WATER AGENCY
141
FISCAL DATA
Capital/Fixed Year Revenues Expenditures Assets Reserves 2000-2001 $344,855 $271,539 n/a $264,556 2001-2002 $344,341 $330,393 n/a $279,454 2002-2010 Estimated budget same as above Property Tax Revenue: Yes Assessment/Fees Charged For Service: No Sphere of Influence: Adopted October 15, 1982 The sphere follows the existing District boundary. LAFCo Actions: None
142
Contact: Steven Stroud, General Manager Address: 11011 East Hwy 120 Manteca, CA 95336 Mailing Address: P.O. Box 747
Ripon, CA 95366 Telephone: (209) 823-3101 Fax: (209) 823-8406 Email: [email protected] Website: www.ssjid.com Current Board Members And Term Expiration: Kamper, Roos, DeGroot Haworth, Shultz Meeting Schedule: Second and Fourth Tuesdays at 9:00 a.m. Meeting Location: 11011 East Hwy 120, Manteca Date of Agency Formation: 1916 Enabling Legislation: Wright Bridgeford Law Current Services Provided: Provide a reliable and economical source of irrigation water for the
agriculture industries of Escalon, Ripon and Manteca
Size of Current Service Area: 72,000 acres Property Serviced Outside of District: No
SOUTH SAN JOAQUIN IRRIGATION DISTRICT
143
FISCAL DATA
Capital/Fixed Year Revenues Expenditures Assets Reserves 2000-2001 2001-2002 2002-2003 $7,486,000 $6,071,000 $7,051,000 Property Tax Revenue: No
Assessment/Fees Charged For Service: Yes Agreements with Other Agencies to Provide Services: Yes Sphere of Influence: Adopted 1983 and amended in 2000.
144
ADDRESS: 6767 E. Main Street, Stockton, CA 95215 MAILING ADDRESS: P.O. Box 5157, Stockton CA 95205 CONTACT: Kevin M. Kauffman FAX: (209) 948-0423 TITLE: General Manager E-MAIL: [email protected] TELEPHONE: (209) 948-0333 WEBSITE: sewd.net BOARD OF DIRECTORS TITLE DATE TERM EXPIRES Andrew Watkins President & Division 2 Director November 30, 2002 Thomas McGurk Vice-President & Division 7 Director November 30, 2002 Westford Ray Latimer Division 1 Director November 30, 2004 Paul Polk Division 3 Director November 30, 2004 Melvin Panizza Division 4 Director November 30, 2004 Paul Sanguinetti Division 5 Director November 30, 2002 Loralee McGaughey Division 6 Director November 30, 2002 MEETING SCHEDULE: Every Tuesday at 12:00 p.m. (noon) LOCATION OF MEETING: Administrative Building, 6767 East Main Street BOARD MEMBER COMPENSTION: $133.32/day for ≤ 10 days per month & medical insurance DATE OF AGENCY FORMATION:
Originally in 1948 Current Powers in 1979
SIZE OF CURRENT SERVICE AREA:
> 116,000 acres
ENABLING LEGISLATION:
Chapter 819 of Statutes POPULATION SERVED > 300,000 people
EMPOWERED SERVICES: Those of the 1931 Water Conservation District Law, Division 21 (commencing with Section 74000) of the Water Code, plus among other powers, the authority to acquire supplemental surface water, store water underground, and restore, preserve, and protect the Eastern San Joaquin groundwater basin. CURRENT SERVICES PROVIDED: All actions deemed appropriate to meet our mission to restore, preserve, and protect the groundwater basin. For example, the district delivers surface water to agricultural customers, and delivers treated surface (drinking) water to its urban contractors. The district also designs, builds, and operates groundwater recharge facilities. LOCATION/DESCRIPTION OF DISTRICT: (1) AREA Attached is a map showing the Stockton East Water District boundaries and Director
Divisions within that boundary. Note that the Weston Ranch area is within the City/SEWD boundary, although not indicated.
(2) INFRASTRUCTURE
• New Hogan Water Conveyance System (Calaveras River Supply) • New Melones Water Conveyance System (Stanislaus River Supply) • Dr. Joe Waidhofer Water Treatment Plant (current maximum capacity is 48
million gallons per day)
STOCKTON EAST WATER DISTRICT
145
Fiscal Data (SEWD) Fiscal Year (April 1 – March 31)
Revenues Expenditures Capital/Fixed Assets
Reserves
2000-2001 (Actual) 10,607,000 9,537,000 1,505,000 4,500,000 2001-2002 (Projected) 10,910,000 10,910,000 1,481,000 4,500,000 2002–2003 (Budgeted) 11,587,000 11,587,000 1,217,000 4,500,000 PROPERTY TAX REVENUE: [X] YES [ ] NO ~ $290,000/year ASSESSMENT/FEE CHARGED FOR SERVICES: [X] YES [ ] NO Groundwater assessments AGREEMENTS WITH OTHER AGENCIES TO PROVIDE SERVICES: Woodbridge Irrigation District (revenue sharing) Central San Joaquin Water Conservation District (New Melones System water wheeling) Oakdale Irrigation District & South San Joaquin Irrigation District (water transfer) California Water Service Company, City of Stockton, and San Joaquin County Service Areas (surface water through a drinking water treatment plant – service by SEWD)
COMMENTS:
LAFCo can be instrumental in providing expertise and guidance on governance issues to the district, and overlapping and adjacent agencies. The Stockton East Water District is willing to fully cooperate with LAFCo and our fellow agencies, and prepared to act in the best interest of the groundwater basin (restoring, protecting, and preserving this water resource for future generations). Thank you.
146
Contact: Henry McKay, Special Projects Manager Address: 2201 West Washington Street Stockton, CA 95203
Mailing Address: P.O. Box 2089 Stockton, CA 95201-2089
Telephone: (209) 845-0246 ext. 219 Fax: (209) 463-2362 Email: [email protected]
Website: www.stocktonport.com
Current Board Members Gary Christopherson, Chairman, February 2003 And Term Expiration: Steven Herum, Vice Chairman, March 2004 Ronald Coale, Member, February 2005 Ronald Ferrario, Member, February 2005 Joseph Johnson, Member, January 2004 Robert Kavanaugh, Member, February 2006 Sam “Butch” Toccoli, Member, January 2006
Board Member Compensation: None Meeting Schedule: First and Third Monday of each month Meeting Location: Port of Stockton Administration Building Date of Agency Formation: June 6, 1932 Enabling Legislation: Harbor & Navigation Code, Division 8, Part 4 Empowered Services: Shipping, warehousing and property management Current Services Provided: Shipping, warehousing and property management
Size of Current Service Area: Approximately 600+ acres Population Served: N/A
STOCKTON PORT DISTRICT
147
Property Serviced Outside of District: No
FISCAL DATA Capital/Fixed Year Revenues Expenditures Assets Reserves 2000-2001 $35,723,300 $19,062,100 $78,837,300 $7,091,600 2001-2002 $22,944,600 $20,271,800 $85,591,300 $7,811,400 2002-2003 $24,717,500 $23,116,200 $94,549,100 $8,360,900 Property Tax Revenue: No Assessment/Fees Charged For Service: No Agreements with Other Agencies to Provide Services: None Sphere of Influence: Adopted March 18, 1983
. LAFCO Actions: 1992. Roberts Island II Annexation (LAFC 1-92)
148
Contact: Alma Lopez, District Manager Address: 600 East Schulte Road Tracy, CA 95376 Mailing Address: P.O. Box 327 Tracy, CA 95378 Telephone: (209) 835-2930 Fax: (209) 835-8441 Current Board Members And Term Expiration: Betti Galli, Chairman, September 2005 Jim Fisher, Trustee, November, 2002 Eugene Birk, Trustee, June 2003 Board Member Compensation: None Meeting Schedule: Third Tuesday of each month at 3:00 p.m. Meeting Location: 600 East Schulte Road, Tracy Date of Agency Formation: June 27, 1929 Enabling Legislation: Health and Safety Code Sections 8890-9225 Current Services Provided: Burial and cemetery maintenance Size of Current Service Area: 240 square miles Population Served: Approximately 65,643 Property Serviced Outside of District: No
FISCAL DATA
Capital/Fixed Year Revenues Expenditures Assets Reserves 2000-2001 $503,000 $503,000 Not Provided $0 2001-2002 $561,000 $561,000 Not Provided $0 2002-2004 Not provided Property Tax Revenue: Yes
TRACY PUBLIC CEMETERY DISTRICT
149
Assessment/Fees Charged For Service: Yes Sphere of Influence: Adopted March 18, 1983.
The sphere follows the existing District boundary. LAFCO Actions None
150
Contact: Larry Faragoso, Battalion Fire Chief Address: 432 East Eleventh Street
Tracy, CA 95376-4020 Mailing Address: Same as above Telephone: (209) 831-4700 Fax: (209) 831-4703 Current Board Members And Term Expiration: John Vieria, December 2002 Dan Rocha, December 2002
Pete Reece, December 2004 Joe Pimentel, December 2004 Bobby Williams, Jr. December 2002
Board Member Compensation: $75.00 per meeting Meeting Schedule: Second Tuesday of each month Meeting Location: 432 East Eleventh Street, Tracy Date of Agency Formation: 1942 Enabling Legislation: Health and Safety Code, Sections 13800-13970 Current Services Provided: Fire protection, prevention and emergency medical service
Size of Current Service Area: 200 square miles Property Serviced Outside of District: Delta Island School on Howard Road
FISCAL DATA Capital/Fixed Year Revenues Expenditures Assets Reserves 2000-2001 $2,308,472 $2,124,276 $2.768,000 $671,252 2001-2002 $2,512,000 $2,442,681 $2,768,000 $628,694 2002-2003 $2,768,000 Property Tax Revenue: Yes Assessment/Fees Charged For Service: $0.03 per square feet Agreements with Other Agencies to Provide Services: City of Tracy Sphere of Influence: March 18, 1983
TRACY RURAL FIRE DISTRICT
151
Contact: Steve Crosby, Fire Chief Address: 6925 Foppiano Lane
Stockton, CA 95212 Mailing Address: Same as above Telephone: (209) 931-3107 Fax: (209) 931-6890 Email: [email protected] Website: waterloomoradafire.org Current Board Members And Term Expiration: Perlin F. Calkins,k President, 2002 Thomas R. Solari, Vice President, 2002 Ralph Lucchetti, Secretary, 2002 William Snyder, Member, 2004 William V. Fields, Member, 2004 Board Member Compensation: $50.00 per meeting Meeting Schedule: Second Monday of each month Meeting Location: 6925 E. Foppiano Lane, Fire Station Enabling Legislation: Health and Safety Code Sections 13800-13970 Current Services Provided: Fire protection, emergency medical services, mutual aid
Size of Current Service Area: 40 square miles Property Serviced Outside of District: No
FISCAL DATA Capital/Fixed Year Revenues Expenditures Assets Reserves 2000-2001 $1,436,817 $1,350,864 $1,361,961 $1,035,952 2001-2002 $1,503,647 $1,364,057 $1,392,846 $1,147,070 2002-2003 $1,466,992 $1,564,400
WATERLOO-MORADA FIRE DISTRICT
152
Property Tax Revenue: Yes
Assessment/Fees Charged For Service: Yes Agreements with Other Agencies to Provide Services: Stockton Fire for Dispatch San Joaquin County Joint Radio Users Group for Equipment and Maintenance Sphere of Influence: Adopted July 1973 and amended April 15, 1983 as follows:
Zero sphere for portion of district within the City of Stockton SOI and a SOI which is coterminous with the District boundary for the portion of the District beyond the City’s SOI line.
LAFCO Actions:
City of Stockton (10-85)
Stockton Auto Center II Reorganization (15-88) Morada Lane Reorganization (3-89) Farley Reorganization (9-89) Christian Life Reorganization (21-89) Blossom Ranch Reorganization (34-90) Morada Ranch Reorganization (5-92)
153
Contact: Mike Kirkle, Fire Chief Address: 400 East Augusta Street Woodbridge, CA 95258 Mailing Address: Same as above
Telephone: (209) 369-1945 Fax: (209) 369-4568 Email: [email protected] Current Board Members And Term Expiration: Thomas Alexander, President, 2002 Michael Manassero, 2004 Michael Manna, 2004 Loren Moore, Sr. 2002 John Neal, Vice-President, 2002 Board Member Compensation: None – receives capped medical insurance Meeting Schedule: Third Wednesday of each month Meeting Location: 400 East Augusta Street, Woodbridge Date of Agency Formation: 1942. District merged with Forest Lake Fire District, 1996 Enabling Legislation: Health & Safety Code Sections 13800-13970 Current Services Provided: Fire suppression, rescue/emergency medical services, hazardous materials
Size Service Area: 74 square miles
Population Served: 13,800 Property Serviced Outside of District: No
WOODBRIDGE FIRE DISTRICT
154
FISCAL DATA
Capital/Fixed Year Revenues Expenditures Assets Reserves 2000-2001 $1,479,609 $1,379,160 2001-2002 $1,607,372 $1,455,420 2002-2003 unknown $1,600,000 (approximate) Property Tax Revenue: Yes Assessment/Fees Charged For Service: Yes. Fire Facility Fee Agreements with Other Agencies to Provide Services: Automatic Aid Agreements Sphere of Influence: December 14, 1984
155
Contact: Andy Christensen, Manager Address: 18777 North Lower Sacramento Road
Woodbridge, CA 95258 Mailing Address: Same as above
Telephone: (209) 369-6808 Fax: (209) 369-6823 Email: [email protected] Current Board Members Wiliam Stokes, Chairperson, 2002 And Term Expiration: Ed Lucchesi, Vice Chair, 2004
Avery McQueen, Director, 2004 William Shinn, Director, 2002 Joe Cotta, Director, 2002
Board Member Compensation: $75.00 per meeting, plus mileage at $.25 per mile Meeting Schedule: Second Tuesday of each month Meeting Location: 18777 North Lower Sacramento Road, Woodbridge Date of Agency Formation: 1924 Enabling Legislation: Water Code Sections 20500-29976 Empowered Services: Irrigation, electricity Current Services Provided: Irrigation, drainage, ground water recharge
Size of Current Service Area: 50,000 acres Population Served: N/A Property Serviced Outside of District: Yes
WOODBRIDGE IRRIGATION DISTRICT
156
FISCAL DATA Capital/Fixed Year Revenues Expenditures Assets Reserves 2000-2001 $907,717 $726,903 $1,933,598 2001-2002 $862,439 $786,402 $2,065,822 2002-2011 $805,708 $773,001 $2,100,000 Property Tax Revenue: Yes Assessment/Fees Charged For Service: Yes Agreements with Other Agencies to Provide Services: Drainage Agreement with City of Lodi Sphere of Influence: Adopted January 20, 1984
Overlap of boundary between the North San Joaquin Water Conservation District and Stockton-East Water District due to “conservation” service only to be provided in the territory.
LAFCO Actions:
1994 Weber Annexation (LAFC 21-94) 1995 Bridgetown II Reorganization (LAFC 11-95) 1996 Crossroads Reorganization (LAFC 02-96) 1997 Sabastiani Outside Electrical (LAFC 13-97) 1998 North Stockton Projects Reorganization (LAFC 10-98) 1999 St. Johns Episcopal Church Reorganization (LAFC 18-99) 2001 Southwest Reorganization (LAFC 07-01) 2001 Woodbridge Middle School Reorganization (LAFC 08-01) 2001 Pending Luckey Reorganization (LAFC 10-01) 2001 Highway 12 Investors #2 (LAFC 13-01)