South Santa Clara Valley Memorial District

Board of Directors

Last Updated
Length of Term
4 years
Date of Formation
1946
Term Limits

None

Enabling Legislation
Military and Veterans Code §1170 to §1266
Type of District
Independent
Services Provided

The Memorial District owns, operates, and maintains a memorial hall for the use of veterans and other members of the public. Three veterans groups use the memorial hall for meetings. A number of different types of meetings and events are held at the memorial hall by these groups as well as the public.

Estimated Service Population
57,538
Meeting Date and Time
Third Monday of each month at 5:00 pm
Meeting Location
Memorial Hall, 74 West Sixth Street, Gilroy
Financial Audit Report
Available on the District's website
Service Area

The District encompasses approximately 331 square miles and includes the City of Gilroy and the surrounding unincorporated lands.

Agenda and Minutes
Available on the District's website
District Manager
Ellen Herrera, Executive Director
Annual Report
None
District Clerk
None
Bylaws or Policies
Available on the District's website
Special District Address

South Santa Clara Valley Memorial District
74 West Sixth Street
Suite A
Gilroy, CA 95020
United States

Board Table
Member Name Position Began Serving Term Expires Manner of Selection
Ermelindo Puente Director December 2024 December 2028 Appointed
Phil Garcia Director December 2022 December 2026 Appointed
Gabriel Perez President December 2022 December 2026 Appointed
John Ceballos Director December 2024 December 2028 Appointed
Rita Delgado Vice President December 2024 December 2028 Appointed
Telephone
408-842-3838
Map Media

Saratoga Cemetery District

Board of Directors

Last Updated
Length of Term
4 years
Date of Formation
1927
Term Limits

None

Enabling Legislation
Health and Safety Code §8890, et seq.
Type of District
Independent
Services Provided

The District provides cemetery plots, burials, and maintenance of grounds for the residents and taxpayers of the District at the Madronia Cemetery. Services that the District provides includes sale of full-burial sites, half-burial sites for cremated remains, and niches within a columbarium also for cremated remains; opening and closing of the burial sites; and sale of the required vaults for both cremation and full-casket in-ground burials, as well as setting markers of different types.

Estimated Service Population
34,671
Meeting Date and Time
Fourth Wednesday of each month at 5:00 pm
Meeting Location
District Office, 14766 Oak Street, Saratoga, CA 95070
Financial Audit Report
Available on the District's website
Service Area

The District encompasses approximately 28.8 square miles and includes the entire City of Monte Sereno, the majority of the City of Saratoga (except two small areas northwest of Prospect Road), three parcels in the Town of Los Gatos, and unincorporated areas west of the cities to the Santa Clara/Santa Cruz county line.

Agenda and Minutes
Available on the District's website
District Manager
Steve Albright, General Manager
Annual Report
Not available online
District Clerk
Sandra Gonzalez
Bylaws or Policies
Available on the District's website
Special District Address

Saratoga Cemetery District
14766 Oak Street
Saratoga, CA 95070
United States

Board Table
Member Name Position Began Serving Term Expires Manner of Selection
Lisa Oakley Chairperson January 2025 December 2028 Appointed
Vicky Bosworth Treasurer January 2025 December 2028 Appointed
Norman Koepernick Trustee January 2025 December 2028 Appointed
Sue Fitzpatrick Vice Chairperson January 2025 December 2028 Appointed
Telephone
(408) 867-3717
Map Media

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