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

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