Santa Clara Valley Transportation Authority

Board of Directors

Last Updated
Length of Term
2 years
Term Limits

None

Date of Formation
January 1995
Enabling Legislation
Santa Clara Transit District Act and Public Utilities Code §100,000- §100,500
Type of District
Dependent
Services Provided

The District provides bus and light rail services, regional commuter and inter-city rail service, ADA paratransit service, congestion management, specific highway improvements and other transportation projects, and countywide transportation planning and funding.

Estimated Service Population
1,781,642
Meeting Date and Time
First Thursday of each month at 5:30 pm
Meeting Location
Board Meeting Chambers, 70 West Hedding Street, San Jose
Financial Audit Report
Available on the District's website
Service Area

The District is a countywide district and its boundaries are the same as Santa Clara County boundaries.

Agenda and Minutes
Available on the District's website
District Manager
Carolyn M. Gonot, General Manager/CEO
Annual Report
Available on the District's website
District Clerk
Elaine Baltao, Clerk of the Board
Bylaws or Policies
Not available online
Special District Address

Santa Clara Valley Transportation Authority
3331 N. First Street
San Jose, CA 95134
United States

Board Table
Member Name Position Began Serving Term Expires Manner of Selection
Sergio Lopez Chairperson, Group 3 2023 2026 Appointed
Matt Mahan Vice Chairperson, Group 1 2023 2026 Appointed
Rosemary Kamei Group 1 2023 2026 Appointed
Pam Foley Group 1 2023 2026 Appointed
David Cohen Group 1 2024 2026 Appointed
Domingo Candelas Group 1 2025 2026 Appointed
Michael Mulcahy Alternate, Group 1 2025 2026 Appointed
Jonathan Weinberg Group 2 2025 2026 Appointed
John McAlister Alternate, Group 2 2025 2026 Appointed
Rob Moore Alternate, Group 3 2025 2026 Appointed
Mark Turner Group 4 2023 2026 Appointed
Greg Bozzo Alternate, Group 4 2025 2026 Appointed
Suds Jain Group 5 2022 2026 Appointed
Linda Sell Group 5 2025 2026 Appointed
Carmen Montano Alternate, Group 5 2021 2026 Appointed
Margaret Abe-Koga Group 6 2021 2026 Appointed
Sylvia Arenas Group 6 2025 2026 Appointed
Betty Duong Alternate, Group 6 2025 2026 Appointed
Telephone
(408) 321-5559
Map Media

Santa Clara County Mosquito and Vector Control District

Board of Directors

Length of Term
4 years
Date of Formation
1988
Term Limits

Three successive four-year terms

Enabling Legislation
Health and Safety Code § 2000-2093
Type of District
Dependent
Services Provided

The public can request, report, or receive the following services from the District: (1) Report stagnant water or report neglected pools; (2) Request free mosquitofish; (3) Request a rodent inspection; (4) Receive adult-mosquito-control treatment alerts; (5) Request a wildlife inspection; (6) Request a presentation or educational booth; (7) Report a dead bird; (8) Request a yellowjacket nest removal; (9) Request insect identification; (10) Subscribe to monthly newsletter; (11) Report a coyote/mountain lion sighting; and (12) Submit a public records request.

The District 's services include: 1) detection of the presence of vector-borne diseases such as West Nile Virus, rabies, Lyme Disease through ongoing and comprehensive vector surveillance and testing, 2) reducing vectors or exposure to vectors that transmit diseases, 3) conducting routine inspections and treatment as necessary of known mosquito and rodent sources, 4) responding to public service requests for identification, advice and/or initiation of control measures for mosquitoes, rodents, wildlife, and miscellaneous invertebrates (e.g., ticks, yellow jackets, cockroaches, bees, fleas, flies, etc.), 5) providing public information through a variety of channels, including a website, social media and educational presentations for schools, homeowners associations, private businesses, civic groups and other interested groups regarding vectors and vector-borne diseases, and 6) preventing disease and illness by identifying, inventorying, inspecting, and treating sources of vector development.

Estimated Service Population
1,781,642
Meeting Date and Time
Every other Tuesday at 9:30 am
Meeting Location
Board Meeting Chambers, 70 West Hedding Street, San Jose, CA 95110
Service Area

The District is a countywide district and its boundaries are the same as Santa Clara County boundaries.

Agenda and Minutes
Available on the County's website
District Manager
Dr. Nayer Zahiri
Special District Address

Santa Clara County Mosquito and Vector Control District
1580 Berger Drive
San Jose, CA 95112
United States

Board Table
Member Name Position Began Serving Term Expires Manner of Selection
Sylvia Arenas Supervisor, District 1 December 2023 December 2026 Elected
Betty Duong Supervisor, District 2 January 2025 December 2028 Elected
Otto Lee Supervisor, District 3 January 2020 December 2028 Elected
Susan Ellenberg Supervisor, District 4 January 2018 December 2026 Elected
Margaret Abe-Koga Supervisor, District 5 January 2025 December 2028 Elected
Telephone
(408) 918-3317

Santa Clara County Lighting Service Area

Board of Directors

Length of Term
4 years
Date of Formation
1964
Term Limits

Three successive 4-year terms

Enabling Legislation
Government Code §25210, et seq.
Type of District
Dependent
Services Provided

The District operates, maintains and services the County-owned streetlights located in areas of public right-of-way in a number of different unincorporated communities of the County. Maintenance of the streetlights includes repair, removal or replacement of all, or part of, any streetlight. The District reimburses Pacific Gas & Electric (PG&E) for services rendered to PG&E-owned streetlights, including the cost of electricity for all lights within the District. The County Roads and Airports Department provides the maintenance and program management services on behalf of the District. The District acts as a financing mechanism to reimburse the County and PG&E for these services, and does not maintain its own dedicated staff.

Estimated Service Population
26,528
Meeting Date and Time
Every other Tuesday at 9:00 am
Meeting Location
Board Meeting Chambers, 70 West Hedding Street, San Jose, CA 95110
Financial Audit Report
Not available online
Service Area

The boundary of the District consists of several non-contiguous unincorporated areas of the County. These areas are broken into 12 zones of benefit with a combined territory of approximately 5.1 square miles.

Agenda and Minutes
Available on the County's website
District Manager
Leo Camacho, Program Manager
Annual Report
Available at www.CountyRoads.org
District Clerk
None
Bylaws or Policies
Not available online
Special District Address

Santa Clara County Lighting Service Area
101 Skyport Drive
San Jose, CA 95112
United States

Board Table
Member Name Position Began Serving Term Expires Manner of Selection
Sylvia Arenas Supervisor, District 1 January 2023 December 2026 Elected
Betty Duong Supervisor, District 2 January 2025 December 2028 Elected
Otto Lee Supervisor, District 3 January 2020 December 2028 Elected
Susan Ellenberg Supervisor, District 4 January 2018 December 2026 Elected
Margaret Abe-Koga Supervisor, District 5 January 2025 December 2028 Elected
Telephone
(408) 573-2464
Map Media

Rancho Rinconada Recreation and Park District

Board of Directors

Last Updated
Length of Term
4 years
Date of Formation
1955
Term Limits

None

Enabling Legislation
Public Resources Code 5780, et seq.
Type of District
Independent
Services Provided

The District owns, maintains and operates a recreation facility and offers the following recreation programs at the facility: swimming pool activities, Kids Night Out, after-school activities, facility and barbeque rentals, a snack bar, and a location for community-related activities.

Estimated Service Population
3,983
Meeting Date and Time
Second Thursday of each month at 6:30 pm
Meeting Location
18000 Chelmsford Drive, Cupertino, CA 95014
Financial Audit Report
Not available online
Service Area

The District encompasses approximately 0.4 square miles and is located almost entirely within the City of Cupertino.

Agenda and Minutes
Available on the District's website
District Manager
Kevin Davis, District Manager
Annual Report
Not available online
District Clerk
None
Bylaws or Policies
Not available online
Special District Address

Rancho Rinconada Recreation and Park District
18000 Chelmsford Drive
Cupertino, CA 95014
United States

Board Table
Member Name Position Began Serving Term Expires Manner of Selection
Wayne Lin Chairperson 2022 2026 Elected
Meesha Riisieh Vice Chairperson 2022 2026 Elected
Minna "Xiangchen" Xu Director 2024 2028 Appointed
Nakul Bajaj Director 2024 2028 Appointed
Brandon Kwan Director 2024 2028 Appointed
Telephone
(408) 252-8429
Map Media

El Camino Healthcare District

Board of Directors

Last Updated
Length of Term
4 years
Term Limits

None

Date of Formation
October 1956
Enabling Legislation
Health and Safety Code §32000 et seq.
Type of District
Independent
Services Provided

The District does not operate a hospital but is the sole member of the non-profit El Camino Hospital Corporation, which operates the El Camino Hospital in Mountain View and which comprises three other affiliated entities including Concern Employee Assistance Program, El Camino Hospital Foundation and Silicon Valley Medical Development. The District provides grants and sponsorships through its Community Benefit Plan to fund health services for the underserved.

Estimated Service Population
309,190
Meeting Date and Time
February, March, May, June, August, October and December. (Special meetings are announced on the website periodically)
Meeting Location
El Camino Hospital, 2500 Grant Road, Mountain View, CA 94040
Financial Audit Report
Available on the District's website
Service Area

The District encompasses approximately 47.8 square miles and includes the cities of Los Altos, Los Altos Hills, and Mountain View; majority of Sunnyvale; a small portion of Cupertino; and some adjacent unincorporated areas.

Agenda and Minutes
Available on the District's website
District Manager
Tracy Fowler, Director, Governance Services
Annual Report
Not available online
District Clerk
Tracy Fowler
Bylaws or Policies
Available on the District's website
Special District Address

El Camino Healthcare District
2500 Grant Road
Mountain View, CA 94040
United States

Board Table
Member Name Position Began Serving Term Expires Manner of Selection
George O. Ting Chairperson November 2018 November 2026 Elected
Carol A. Somersille Vice-Chairperson November 2020 December 2028 Elected
Dr. Peter Fung Director November 2014 November 2026 Elected
Julia E. Miller Director November 2012 December 2028 Elected
John L. Zoglin Secretary/Treasurer March 2007 December 2028 Elected
Telephone
(650) 940-7069
Map Media

Lions Gate Community Services District

Board of Directors

Last Updated
Length of Term
4 years
Term Limits

None

Date of Formation
May 1998
Enabling Legislation
Government Code Section §61000
Type of District
Independent
Services Provided

The District provides wastewater collection services to the CordeValle community. It also provides wastewater treatment services at its treatment plant, roadway maintenance on 2.5 miles of streets, stormwater drainage maintenance, maintenance of the lake system and the related wells, and landscaping of common areas within the community of CordeValle.

Estimated Service Population
The 32 developed lots within the District have approximately 93 residents.
Meeting Date and Time
Quarterly, on second Thursday of the month, dependent on directors' and facility availability
No Website
Meeting Location
1 CordeValle Club Drive, San Martin, CA 95046
Financial Audit Report
Not available online
Service Area

The District encompasses approximately 2.7 square miles that comprise the CordeValle community consisting of 41 residential lots, an 18-hole golf course, a 110-acre vineyard, a clubhouse, 45 overnight lodging units at the golf course, a swim and tennis center, and an equestrian center.

Agenda and Minutes
Available upon request; posted on gocompass.com members only page
District Manager
Andrew Crowley, Interim Manager
Annual Report
Not available online
District Clerk
None
Bylaws or Policies
Not available online
Special District Address

Lions Gate Community Services District
1 CordeValle Club Drive
San Martin, CA 95046
United States

Board Table
Member Name Position Began Serving Term Expires Manner of Selection
Andy Pashby Director January 2017 November 2026 Appointed
Kevin Stuart Director January 2017 November 2026 Appointed
George Maciel Director January 2012 November 2028 Appointed
Julie Sattler Director April 2025 November 2028 Appointed
Lee Pappas Director January 2020 November 2028 Appointed
Map Media

Santa Clara Valley Open Space Authority

Board of Directors

Last Updated
Length of Term
4 years
Term Limits

None

Date of Formation
February 1, 1993
Enabling Legislation
Public Resources Code §35100, et seq. (Santa Clara County Open Space Authority Act)
Type of District
Independent
Services Provided

The District owns and operates Rancho Cañada del Oro Open Space Preserve, Sierra Vista Open Space Preserve, Coyote Valley Open Space Preserve and Máyyan 'Ooyákma-Coyote Ridge Open Space Preserve. The District also manages and maintains properties that are currently closed to the public, including Diablo Foothills, Palassou Ridge, Coyote Valley Conservation Area, El Toro, and Santa Cruz Mountains properties. The District provides a variety of activities that are free to the public, such as guided nature hikes, bike and equestrian rides, photography walks, educational programs for children, and stargazing sessions. The District engages in resource management, such as protecting waterways and natural resources and removing invasive plants, preserving cultural artifacts and supporting agriculture and ranching. The District has two active grant programs that provide funds for urban subjects, the Urban Grant Program and the 20% Funding Program.

Estimated Service Population
1,272,600
Meeting Date and Time
Every fourth Thursday of every month at 6:30 p.m.
Meeting Location
33 Las Colinas Lane, San Jose, CA 95119
Financial Audit Report
Available on the District's website
Service Area

The District's boundary encompasses 1,067 square miles comprised of all lands in Santa Clara County, with the exception of lands within the City of Gilroy and the Midpeninsula Regional Open Space District and its sphere of influence.

Agenda and Minutes
Available on the District's website
District Manager
Andrea Mackenzie, General Manager
Annual Report
Available on the District's website
District Clerk
Caroline Hernandez, Clerk of the Board
Bylaws or Policies
Available on the District's website
Special District Address

Santa Clara Valley Open Space Authority
33 Las Colinas Lane
San Jose, CA 95119
United States

Board Table
Member Name Position Began Serving Term Expires Manner of Selection
Alex Kennett District 1, Director September 2002 December 2028 Appointed
Margie Matthews District 2, Director March 2025 December 2026 Appointed
Helen Chapman District 3, Chairperson December 2020 December 2028 Appointed
Kathy Sutherland District 4, Director December 2024 December 2028 Appointed
Vacant (District 5)
Lisanna Dominguez District 6, Director December 2022 December 2026 Appointed
Kulwant Gill District 7, Director December 2022 December 2026 Appointed
Telephone
(408) 224-7476
Map Media

Lake Canyon Community Services District

Board of Directors

Last Updated
Length of Term
4 years
Term Limits

None

Date of Formation
February 1993
Enabling Legislation
Government Code Section §61000
Type of District
Independent
Services Provided

The District provides collection, treatment and disposal of wastewater with a central collection system utilizing on-site septic tanks and small diameter effluent sewers and a community leach field system.

Estimated Service Population
The 55 developed parcels within the District have approximately 160 residents.
Meeting Date and Time
Every third Wednesday of every month at 7:00 p.m.
Meeting Location
Lake Canyon Mutual Water Company Filtration Plant at 19605 Manzanita Drive, Los Gatos, CA
Financial Audit Report
Not available online
Service Area

The District encompasses an area of approximately 0.6 square miles which constitutes the Lake Canyon community, located about three miles west of the Town of Los Gatos along Beardsley Creek.

Agenda and Minutes
Available on the District's website
District Manager
Stacey Johnson, General Manager
Annual Report
Not available online
District Clerk
Bud Everts
Bylaws or Policies
Available on the District's website
Special District Address

Lake Canyon Community Services District
P.O. Box 866
Los Gatos, CA 95031
United States

Board Table
Member Name Position Began Serving Term Expires Manner of Selection
Bryan Louis Cameron Director December 2011 - Appointed
Tri Huu Truong Director August 2018 - Appointed
James Andrew Freeman Director December 2019 - Appointed
Wilfred Eugene Everts Director February 2015 - Appointed
Kirk Epperly President January 1999 - Appointed
Donald Kirk Director Appointed
Bud Everts Treasurer Appointed
Telephone
(408) 834-7745 Ext. #5
Map Media

Midpeninsula Regional Open Space District

Board of Directors

Last Updated
Length of Term
4 years
Date of Formation
1972
Term Limits

None

Enabling Legislation
Public Resources Code §5500, et seq.
Type of District
Independent
Services Provided

The District owns and manages over 70,000 acres of land in 27 open space preserves, 25 of which are open to the public free of charge, featuring more than 250 miles of trails. The open space preserves are open, 365 days a year, from a half-hour before sunrise until a half-hour after sunset. Open space preserves are generally kept in a natural condition in order to best protect the environment and wildlife habitat and are developed with only the amenities needed to provide low-intensity recreation. In addition to preserve maintenance, the District is involved in resource management, which includes management of both natural and cultural resources. Natural resource management generally consists of protecting, restoring, enhancing, and monitoring native vegetation and wildlife, and monitoring and protecting the quality of geological and hydrological conditions. Cultural resource management consists of identifying and evaluating and protecting archeological sites, key historical structures, and cultural landscapes.

Estimated Service Population
705,528
Meeting Date and Time
Second and fourth Wednesday of each month at 7:00 pm
Meeting Location
5050 El Camino Real, Los Altos, CA 94022
Financial Audit Report
Available on the District's website: openspace.org/reports
Service Area

The District's boundaries encompass an area of 556 square miles in northern Santa Clara and southern San Mateo counties and a small portion in Santa Cruz County, including unincorporated territories and 17 cities.

Agenda and Minutes
Available on the District's website: openspace.org/public-meetings
District Manager
Ana María Ruiz, General Manager
Annual Report
Available on the District's website: openspace.org/reports
District Clerk
Maria Soria, District Clerk/Assistant to the General Manager
Bylaws or Policies
Available on the District's website: openspace.org/reports
Special District Address

Midpeninsula Regional Open Space District
5050 El Camino Real
Los Altos, CA 94022
United States

Board Table
Member Name Position Began Serving Term Expires Manner of Selection
Craig Gleason Ward 1, Vice President 2023 December 2026 Appointed
Yoriko Kishimoto Ward 2 2010 December 2026 Appointed
Jed Cyr Ward 3, President 1996 December 2028 Appointed
Curt Riffle Ward 4, Treasurer 2006 December 2028 Appointed
Karen Holman Ward 5 2019 December 2026 Appointed
Margaret MacNiven Ward 6 2023 December 2026 Appointed
Zoe Kersteen-Tucker Ward 7, Secretary 2018 December 2028 Appointed
Most recent LAFCO Service Review Report
Telephone
(650) 691-1200
Map Media

Loma Prieta Resource Conservation District

Board of Directors

Last Updated
Length of Term
4 years
Date of Formation
1942
Term Limits

None

Enabling Legislation
Public Resources Code §9151 - §9155, et seq.
Type of District
Independent
Services Provided

The District is a non-regulatory agency with the mission of advising and assisting individuals and public agencies in the prevention of soil erosion, runoff control, development and use of water, land use planning, conservation of wildlife and other related natural resources. The District accomplishes its mission by promoting public awareness of the continuing need for resource conservation through educational workshops, informational fliers and papers, planning partnerships, and hands on cleanup or restoration projects, and as a conduit for or source of grant financing.

Estimated Service Population
75,757
Meeting Date and Time
Second Wednesday of each month at 4:00 pm
Meeting Location
8010 Wayland Lane, Suite 1D, Gilroy, CA 95020
Financial Audit Report
Not available online
Service Area

The District encompasses approximately 470 square miles and includes the southern portion of Santa Clara County excluding the unincorporated community of San Martin and the city limits of Gilroy and Morgan Hill.

Agenda and Minutes
Available on the District's website
District Manager
Dina Iden
Annual Report
Not available online
District Clerk
No District Clerk
Bylaws or Policies
Not available online
Special District Address

Loma Prieta Resource Conservation District
8010 Wayland Lane
Suite 1D
Gilroy, CA 95112
United States

Board Table
Member Name Position Began Serving Term Expires Manner of Selection
Peter Van Dyke President May 2019 November 2028 Appointed
Danielle Davenport Vice President November 2022 November 2026 Appointed
Sandra Petersen Secretary December 2018 November 2026 Appointed
David Robledo Director November 2020 November 2028 Appointed
Sam Thorp Director May 2021 November 2028 Appointed
Telephone
(408) 847-4171
Map Media