North Santa Clara Resource Conservation District

Board of Directors

Last Updated
Length of Term
4 years
Date of Formation
1944
Term Limits

None

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

The services provided by the District include conservation of resources by promoting sustainable agriculture and proper range land management practices, supporting well-defined urban boundaries for the preservation of open space and farmlands, and promoting proper watershed, wetlands and riparian corridor management.

Estimated Service Population
300,577
Meeting Date and Time
First Thursday of each month at 5:30 pm
Meeting Location
1560 Berger Drive, San Jose, CA 95112
Financial Audit Report
Available on the District's website
Service Area

The District encompasses approximately 583 square miles and serves the northern portion of Santa Clara County.

Agenda and Minutes
Available on the District's website
District Manager
Stephanie A. Moreno, Executive Director
Annual Report
Available on the District's website
District Clerk
Stephanie A. Moreno, District Clerk
Bylaws or Policies
Available on the District's website
Special District Address

North Santa Clara Resource Conservation District
888 North 1st Street
Room 204
San Jose, CA 95112
United States

Board Table
Member Name Position Began Serving Term Expires Manner of Selection
Frank Maitski President December 2024 November 2026 Appointed
Gail Bautista Vice President December 2024 November 2028 Appointed
Jeannie Entin Director January 2024 November 2026 Appointed
Gerardo Ixteyo Loera Director December 2024 November 2028 Appointed
Matt Roben Director December 2024 November 2028 Appointed
Telephone
(831) 235-1799
Map Media

Santa Clara Valley Water District

Board of Directors

Last Updated
Length of Term
4 years
Term Limits

Four successive four-year terms

Date of Formation
Formed as the Santa Clara Valley Water Conservation District (1929)
Enabling Legislation
Santa Clara Valley Water District Act (Water Code Appendix Chapter 60)
Type of District
Independent
Services Provided

The District provides water wholesaling, flood control, groundwater management and watershed stewardship on a countywide basis. The District owns and manages 10 local surface reservoirs and associated creeks and recharge facilities, manages the County's groundwater basins and 3 water treatment plants, imports water from the Central Valley Project and the State Water Project, and delivers recycled water to parts of the county. The District is also responsible for flood protection within the County. Its stewardship responsibilities include creek restoration and wildlife habitat projects, pollution prevention efforts and a commitment to natural flood protection.

Estimated Service Population
1,781,642
Meeting Date and Time
Second and fourth Tuesdays of every month at 1:00 p.m.
Meeting Location
5750 Almaden Expressway, San Jose, CA 95118-3686
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
Rick Callender, Chief Executive Officer
Annual Report
Available on the District's website
District Clerk
Candice Kwok-Smith, Clerk of the Board
Bylaws or Policies
Available on the District's website
Special District Address

Santa Clara Valley Water District
5750 Almaden Expressway
San Jose, CA 95118-3686
United States

Board Table
Member Name Position Began Serving Term Expires Manner of Selection
John Varela District 1, Director January 2013 December 2026 Elected
Shiloh Ballard District 2, Director November 2024 December 2028 Elected
Richard P. Santos Chairperson - District 3, Director November 2024 December 2028 Elected
Jim Beall District 4, Director December 2022 December 2026 Elected
Nai Hsueh District 5, Director November 2024 December 2028 Elected
Tony Estremera Vice Chairperson - District 6, Director 1996 December 2026 Elected
Rebecca Eisenberg District 7, Director December 2022 December 2026 Elected
Telephone
(408) 265-2600

San Martin County Water District

Board of Directors

Last Updated
Length of Term
4 years
Date of Formation
1988
Term Limits

None

Enabling Legislation
Water Code §30000, et seq.
Type of District
Independent
Services Provided

The District provides potable water using groundwater for residential, commercial, and industrial uses. The District provides water for fire suppression as there are no other providers in the area.

Estimated Service Population
450
Meeting Date and Time
Third Tuesday of each month at 6:00 pm
No Website
Meeting Location
12777 Murphy Avenue, San Martin, CA 95046
Financial Audit Report
District has no website
Service Area

The District's boundaries encompass an area of approximately 0.71 square mile along San Martin Avenue east of Monterey Road.

Agenda and Minutes
District has no website. Agendas are posted on the bulletin board at the San Martin post office; minutes are distributed upon request.
District Manager
Peter J. Forest, District Manager
Annual Report
District has no website
District Clerk
Peter J. Forest
Bylaws or Policies
District has no website
Special District Address

San Martin County Water District
P.O. Box 120
San Martin, CA 95046-0120
United States

Board Table
Member Name Position Began Serving Term Expires Manner of Selection
Sandra Flores Seat 1, Director November 2024 November 2028 Appointed
Vacant Seat 2, Director November 2022 November 2026 Appointed
Perry Flores Seat 3, Director November 2024 November 2028 Appointed
John Norgard Seat 4, Director November 2024 November 2026 Appointed
Alan Bahnsen Seat 5, Director November 2024 November 2028 Appointed
Telephone
(408) 683-4101
Map Media

Purissima Hills Water District

Board of Directors

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

None

Enabling Legislation
California Water Code §30000, et seq.
Type of District
Independent
Services Provided

The District provides domestic water distribution services to its customers. The District does not provide treatment, as all water is pretreated by the San Francisco Public Utilities Commission (SFPUC) and delivered through SFPUC's Hetch Hetchy Water System. The District has a water conservation program in conjunction with SCVWD. Recycled water is not available within the District's bounds.

Estimated Service Population
6,136
Meeting Date and Time
Second Wednesdays of every month at 6:30 pm
Meeting Location
26375 Fremont Road, Los Altos Hills, CA 94022
Financial Audit Report
Not available online
Service Area

The District encompasses approximately 13.4 square miles including about two-thirds of the town of Los Altos Hills and an unincorporated area to the south.

Agenda and Minutes
Available on the District's website
District Manager
Tammy Rudock (Interim General Manager)
Annual Report
Not available online
District Clerk
Samantha Vu, District Secretary/Administrative Services Supervisor
Bylaws or Policies
Not available online
Special District Address

Purissima Hills Water District
26375 Fremont Road
Los Altos Hills, CA 94022
United States

Board Table
Member Name Position Began Serving Term Expires Manner of Selection
Brian Holtz Vice President December 2008 December 2028 Elected
Stephen Jordan Director January 2009 December 2028 Elected
Essy Stone Director December 2020 December 2026 Elected
Lucille Glassman President September 2021 December 2028 Elected
Anand Ranganathan Director September 2021 December 2026 Elected
Telephone
(650) 948-1217
Map Media

Pacheco Pass Water District

Board of Directors

Last Updated
Length of Term
4 years
Date of Formation
1931
Term Limits

TBD

Enabling Legislation
Water Code §34000 to §38501
Type of District
Independent
Services Provided

The District provides water supply for natural groundwater recharge through reservoir storage and release. The reservoirs are designed to collect and store local surface water from Pacheco Creek and naturally occurring runoff. The District collects water and releases it to percolate downstream and raise groundwater levels.

Estimated Service Population
863
Meeting Date and Time
Four times a year. Dates and times not provided.
No Website
Meeting Location
120 Marks Drive, Hollister, CA 95023
Financial Audit Report
District has no website
Service Area

The District encompasses 5,467 acres of ranchlands, of which 4,151 acres are in San Benito County and 1,316 acres in Santa Clara County.

Agenda and Minutes
Agendas are posted at the courthouse; minutes are available upon request.
District Manager
Mark Tobias, President
Annual Report
District has no website
District Clerk
Ann Strickland
Bylaws or Policies
District has no website
Special District Address

Pacheco Pass Water District
354 First Street
Hollister, CA 95023
United States

Board Table
Member Name Position Began Serving Term Expires Manner of Selection
Mark Tobias President January 2025 December 2028 Elected
Shawn Bourdet Director January 2025 December 2025 Appointed
Michael Craig Director January 2025 December 2025 Appointed
Ryan Bergamini Director January 2025 December 2028 Elected
Scott P. Rossi Director January 2025 December 2025 Elected
Telephone
(831) 628-3411
Map Media

Aldercroft Heights County Water District

Board of Directors

Last Updated
Length of Term
4 years
Date of Formation
1958
Term Limits

None

Enabling Legislation
Water Code §30000 et seq.
Type of District
Independent
Services Provided

The District provides retail water services to its residents. The District does not have a water conservation program, as customers reportedly minimize water use, due to the relatively high water rates. The District relies on local surface water for its supply. It pumps water directly from Los Gatos Creek under an agreement to purchase water from the San Jose Water Company, which holds pre-1914 water rights to the creek.

Estimated Service Population
349
Meeting Date and Time
First Monday of each month at 6:30 pm
Meeting Location
Los Gatos Youth Park
Financial Audit Report
Available on the District's website
Service Area

The District encompasses 0.18 square miles and is located on the western edge of Santa Clara County, in the vicinity of the Lexington Reservoir.

Agenda and Minutes
Available on the District's website
District Manager
Kirk Rowe, Business Manager
Annual Report
Not available online
District Clerk
Karen Rowe, Board Secretary and Administrative Assistant
Bylaws or Policies
Available on the District's website
Special District Address

Aldercroft Heights County Water District
P.O. Box 1700
Los Gatos, CA 95031
United States

Board Table
Member Name Position Began Serving Term Expires Manner of Selection
Rudie Guerrero Board Member May 2024 December 2028 Appointed
Betty Benesi Board Member May 2024 December 2028 Appointed
Melissa Zender President May 2024 December 2026 Appointed
Andrew Kearney Board Member May 2024 December 2026 Appointed
Vacant (District 5)
Telephone
(408) 353-4255
Map Media

West Valley Sanitation District

Board of Directors

Last Updated
Length of Term
Appointed in January each year for 1-year term
Term Limits

None

Date of Formation
The District was formed in 1948 as County Sanitation District #4 of Santa Clara County. In 1988, the District changed its name to West Valley Sanitation District to reflect its geographical service area.
Enabling Legislation
Health and Safety Code §4700, et seq.
Type of District
Dependent
Services Provided

The District provides wastewater collection services to the cities of Campbell, Monte Sereno, Los Gatos, two thirds of Saratoga, and the intervening unincorporated areas of Santa Clara County. The District owns, operates, and maintains the collection system within its bounds. The District contracts with the San Jose-Santa Clara Regional Wastewater Facility for wastewater treatment and disposal. The District provides contract storm water management and storm drain maintenance services to the cities of Campbell, Saratoga, Monte Sereno and Los Gatos.

Estimated Service Population
Approximately 110,000
Meeting Date and Time
Second Wednesday of each month at 5:00 pm
Meeting Location
100 East Sunnyoaks Avenue, Campbell, CA 95008
Financial Audit Report
Available on District's website
Service Area

The District serves an area of approximately 28.2 square miles, encompassing the City of Campbell, Town of Los Gatos, City of Monte Sereno, a portion of the City of Saratoga, and unincorporated areas to the west of these cities.

Agenda and Minutes
Available on District's website
District Manager
Jon Newby, District Manager
Annual Report
Available on District's website
District Clerk
Lesha Luu
Bylaws or Policies
Available on District's website
Special District Address

West Valley Sanitation District
100 East Sunnyoaks Avenue
Campbell, CA 95008
United States

Board Table
Member Name Position Began Serving Term Expires Manner of Selection
Otto Lee Director January 2025 December 2025 Appointed (County, District 3)
Yan Zhao Vice-Chairperson January 2024 December 2025 Appointed (Saratoga)
Rob Moore Chairperson January 2023 December 2025 Appointed (Los Gatos)
Lisa Shannon Director January 2025 December 2025 Appointed (Monte Sereno)
Dan Furtado Director January 2023 December 2025 Appointed (Campbell)
Telephone
(408) 378-2407
Map Media

West Bay Sanitary District

Board of Directors

Last Updated
Length of Term
4 years
Date of Formation
1902
Term Limits

None

Enabling Legislation
Sanitary District Act of 1923 (California Health and Safety Code §6400)
Type of District
Independent
Services Provided

The District provides sewage collection as a direct service and sewage treatment via membership in Silicon Valley Clean Water (SVCW), as well as garbage collection in certain unincorporated areas within district boundaries through a franchise with Recology San Mateo as a member of the South Bayside Waste Management Authority. The District owns, operates and maintains the wastewater collection system (including wastewater mains, pumps, and a storage system) within its bounds. Along with the cities of Redwood City, San Carlos and Belmont, the District is a member of the SVCW for sewage treatment in which member agencies share the cost of operating a regional sewage treatment plant. The District is responsible for solid waste collection and disposal in certain unincorporated areas within district boundaries, including Ladera, West Menlo and Park, Menlo Oaks. The District does not provide solid waste collection in the area located in Santa Clara County.

Estimated Service Population
The District estimates that there are approximately 52,900 residents within its boundaries in both San Mateo and Santa Clara counties. The District's population in Santa Clara County is approximately 35.
Meeting Date and Time
Every second and fourth Wednesday of every month at 7:00 p.m.
Meeting Location
500 Laurel Street, Menlo Park, CA 94025
Financial Audit Report
Available on the District's website
Service Area

A large majority of the District is located within San Mateo County including the City of Menlo Park, portions of the cities of East Palo Alto and Redwood City, the Towns of Atherton, Woodside and Portola Valley, and portions of unincorporated south San Mateo County. The Districts boundary within Santa Clara County includes an unincorporated area located along the San Mateo County line, and encompasses approximately 0.1 square mile with 19 parcels.

Agenda and Minutes
Available on the District's website
District Manager
Sergio Ramirez, General Manager
Annual Report
Available on the District's website
District Clerk
None
Bylaws or Policies
Available on the District's website
Special District Address

500 Laurel Street
Menlo Park, CA 94025
United States

Board Table
Member Name Position Began Serving Term Expires Manner of Selection
George Otte Director January 2025 December 2028 Elected
David Walker Secretary January 2025 December 2028 Elected
Fran Dehn President January 2025 December 2028 Elected
Edward P. Moritz Director January 2023 December 2026 Elected
Roy Thiele-Sardina Treasurer January 2023 December 2026 Elected
Telephone
(650) 321-0384
Map Media

Cupertino Sanitary District

Board of Directors

Last Updated
Length of Term
4 years
Term Limits

None

Date of Formation
The District was formed on December 28, 1953, as County Sanitation District No. 7, and was reorganized on April 30, 1956 as the Cupertino Sanitary District.
Enabling Legislation
Health and Safety Code §6400, et seq.
Type of District
Independent
Services Provided

The District provides wastewater collection services, including owning, operating, and maintaining the collection system within its bounds. The District contracts with the San Jose-Santa Clara Regional Wastewater Facility for wastewater treatment and disposal.

Estimated Service Population
59,244
Meeting Date and Time
First and third Wednesday of each month at 7:00 pm
Meeting Location
20863 Stevens Creek Blvd, Suite 100, Cupertino, CA 95014
Financial Audit Report
Available on the District's website
Service Area

The District encompasses approximately 12.7 square miles including a majority of the City of Cupertino, approximately one third of the City of Saratoga, minimal areas in the cities of San Jose, Sunnyvale, and Los Altos, and adjacent unincorporated areas within Santa Clara County.

Agenda and Minutes
Available on the District's website
District Manager
Benjamin T. Porter
Annual Report
Available on the District's website
District Clerk
Frankie Martinez
Bylaws or Policies
Not available online
Special District Address

Cupertino Sanitary District
20863 Stevens Creek Blvd
Suite 100
Cupertino, CA 95014
United States

Board Table
Member Name Position Began Serving Term Expires Manner of Selection
David Doyle Secretary March 2022 December 2028 Appointed
William Bosworth Secretary Pro-Tem May 2001 December 2028 Appointed
Taghi Saadati President September 2016 December 2026 Appointed
Patrick Kwok Director January 2015 December 2026 Appointed
Angela Chen Director January 2012 December 2028 Appointed
Telephone
(408) 477-7300
Map Media

County Sanitation District 2-3

Board of Directors

Last Updated
Length of Term
4 years
Term Limits

Three successive 4-year terms

Date of Formation
The District was consolidated in December 1977 by the merger of County Sanitation Districts 2 and 3, which were originally formed in May 1948 and May 1953, respectively.
Enabling Legislation
Health and Safety Code §4700-§4858
Type of District
Dependent
Services Provided

The District provides wastewater collection services, including owning, operating, and maintaining the collection system within its bounds. Wastewater that is collected within the District flows to the City of San Jose's facilities for treatment and disposal. The District contracts with the San Jose-Santa Clara Regional Wastewater Facility for wastewater treatment and disposal.

Estimated Service Population
19,257
Meeting Date and Time
Every other Tuesdays of every month at 9 am
Meeting Location
Board Meeting Chambers, 70 West Hedding Street, San Jose, CA 95110
Financial Audit Report
Not available online
Service Area

The District encompasses approximately 3.76 square miles including unincorporated areas of East San Jose in the vicinity of the Alum Rock area (District 2) and unincorporated areas including the County Fairgrounds and southern areas (District 3).

Agenda and Minutes
Available on the County's website
District Manager
Benjamin T. Porter
Annual Report
Not available online
District Clerk
Shirley Ho
Bylaws or Policies
Not available online
Special District Address

County Sanitation District 2-3
20863 Stevens Creek Boulevard
Suite 100
Cupertino, CA 95014
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) 255-2137
Map Media