Special District DirectoryDistrict Type: Cemetery
Alta Cemetery District
42088 Road 100, Dinuba CA 93618
Danielle Duncan, Manager ,
(559) 591-3348 Fax
Website: Email:
Services: CemeteryFinancing:
Board of Directors:
Jeff Belknap
Term:
Appointed 2010-Expires January 2014
Marcia Williams Appointed 2010-Expires January 2014
Raymond Montano Appointed 2012-Expires January 2016
Rose Hachigian
Coolleen Nelson
Appointed 2010-Expires January 2014
Appointed 2014-Expires January 2015
Board Meetings:
Staff:
Service Area: Tulare County and Fresno County around Orange Cove
Clovis Cemetery District
305 North Villa Avenue, Clovis, CA 93612-
Anna M. Herrera, Manager Stacie Caldwell, Secretary
(559) 299-6057 Fax (559) 299-6392
Website: Email: [email protected]
Services: Burial and Intermnet of Human Remains, Setting of Headstones, and Maintenance of Six Cemeteries.Financing: Property Tax and Fees
Board of Directors:
Dan Guice
Term:
Appointed July 2014 - Expires July 2018
Stan King Appointed Nov 2000-Expires Jan 2017
Ron Rose Appointed April 2016-Expires Jan 2019
Charles Rigsbee
James Linenbach
Appointed Jan 2007-Expires Jan 2016
Appointed Nov 2003-Expires Jan 2015
Board Meetings: Third Tuesday of Each Month at 9:00 am
Board Room, 305 North Villa Avenue, Clovis, CA 93612
Staff: 1 Manager, 1 Secretary, 1 Grounds Superintendent, 1 Mechanic, and 8 Groundsmen
Service Area: Fresno, Clovis, Academy, Auberry, Prather, Tollhouse, Shaver Lake, and Hunington Lake
Page 1
Coalinga-Huron Cemetery District
PO Box 447, Coalinga, CA 93210
Pam D'Artenay, Also called Pleasant Valley Cemetery District,
(559) 935-1250 Fax
Website: Email: [email protected]
Services: CemeteryFinancing: Property Tax and User Fees
Board of Directors:
Juanita M. Veliz
Term:
Appointed March 2005-Expires Jan 2015
Christine R. Lewis Appointed Aug 2010-Expires Jan 2016
Ken Spencer Appointed Sept 2011-Expires Jan 2013
Board Meetings: Second Tuesday of Each Month at 10:30 AM
40054 Calaveras Avenue, Coalinga, CA 93210
Staff:
Service Area: 550,000 Acres in southwestern Fresno County
Dunlap Cemetery District
PO Box 35, Dunlap, CA 93621
Donald U. Hall, Clerk to the Board Richard Borgardt, President
(559) 338-2537 Fax
Website: Email:
Services: Care and Service for BurialsFinancing: Burial Plots, Endowment, and Cemetery Fees
Board of Directors:
Donald U. Hall
Term:
Appointed 4/19/1981 - Expires 1/7/2008
Richard Borgardt Appointed 1/7/1986 - Expires 1/5/2009
Casey Work Appointed 3/31/1992 - Expires 1/3/2011
Board Meetings: As Necessary
At the Cemetery
Staff: None
Service Area: 48,535 Acres in the Dunlap Area
Page 2
Fowler Cemetery District
8523 S Fowler Avenue, Fowler, CA 93625
Barbara Muro, ,
(559) 834-3464 Fax
Website: Email:
Services: CemeteryFinancing: Property Tax and User Fees
Board of Directors:
Gary R. Pitts
Term:
Appointed Feb 2001-Expires Jan 2012
Howard Matsumura Appointed Oct 1993-Expires Jan 2010
Joe S. Hara Appointed April 1997-Expires Jan 2011
Board Meetings: A Day of Convenience During the Last Week of Each Month at 10:00 am
Staff: 3 Full Time and 1 Part Time
Service Area: 23,000 Acres including the City of Fowler and the Malaga Community
Kingsburg Cemetery District
PO Box 542, Kingsburg, CA 93631
Carmen Rojas, Jr., Superintendent Tracey Lyons Nunez, Administrative Secretary
(559) 897-2426 Fax (559) 897-2427
Website: Email: [email protected]
Services: BurialsFinancing: Property Tax and Burial Fees
Board of Directors:
Janet Larson
Term:
Appointed January 2010-Expires January 2018
Blaine Carpenter Appointed January 2006-Expires January 2015
Stan Palm Appointed April 2005 - Expires January 2017
Board Meetings: Fourth Tuesday of Each Month at 1:00 pm
12782 E Clarkson Avenue, Kingsburg, CA 93631
Staff: 1 Superintendent, 1 Administrative Secretary, and 3 groundskeepers
Service Area: 108 Square Miles Around the Kingsburg Area
Page 3
Oak Grove Cemetery District
19811 So. Cedar Avenue, Laton CA 93242
Judy Escalera, (559) 352-9876 ,
(559) 923-4544 Fax (559) 923-1005
Website: Email: [email protected]
Services: CemeteryFinancing: Property Tax and User Fees
Board of Directors:
Gene W. Davis
Term:
Appointed 1977-Expires 2015
Richard D. Schultz Appointed 1993-Expires 2014
Richard M Alves Appointed 2011-Expires 2013
Board Meetings: First Tuesday of Each Month at 1:00 pm
Staff: 1 Manager, 2 Groundskeeper, and 1 Part-Time Secretary
Service Area: 110,000 Acres Including Riverdale and the Surrounding Area
Parlier Cemetery District
7932 S Mendocino Avenue, Parlier, CA 93648
Jerry Lyerla, General Manager ,
(559) 646-2440 Fax (559) 646-2444
Website: Email:
Services: BurialsFinancing: Property Tax and User Fees
Board of Directors:
Pedro Cortez
Term:
Appointed Feb 2003-Expires Jan 2012
Frank Audrade Appointed Sept 2006-Expires Jan 2013
Nellie Rodriquez Appointed Oct 2002-Expires Jan 2013
Dorothy Garza
Vacant
Appointed 2010, Expires 2014
Expires Jan 2011
Board Meetings: Fourth Monday of Each Month at 6:00 pm
7932 S Mendocino Avenue, Parlier, CA 93648
Staff: 1 General Manager and 2 Groundsmen
Service Area: Parlier Area North to Central Avenue and South to Rose Avenue
Page 4
Reedley Cemetery District
2185 S Reed Avenue, Reedley, CA 93654
William C. Conrad, Manager Judy M. Guzman, Administrative Assistant
(559) 638-2731 Fax (559) 637-0432
Website: Email: [email protected]
Services: Burial ServicesFinancing: Property Taxes and User Fees
Board of Directors:
Michael T. Llewellyn
Term:
Appointed April 2014 - Expires Jan 2018
Maurice N. Tabutol, Jr. Appointed May 2004-Expires Jan 2016
Kenneth C. Dale, Jr. Appointed April 2009-Expires Jan 2013
Board Meetings: Third Monday of Each Month at 7:00 pm
2185 S Reed Avenue, Reedley, CA 93654
Staff: 1 Manager, 1 Administrative Assistant, 1 Grounds Supervisor, and 3 Grounds Men
Service Area: 68,636 Acres in the Reedley Area
Sanger-Del Rey Cemetery District
568 S Rainbow, Sanger, CA 93657
Ken Sonksen, Genral Manager Tery Lowrey, Administrative Assistant
5597872267 Fax (559) 787-2523
Website: Email: [email protected]
Services: CemeteryFinancing: Property Taxes and Service Fees
Board of Directors:
Mark D Johnson
Term:
Appointed April 2011-Expires January 2015
Rene Gonzalez Appointed August 1997-Expires January 2013
Bill Collins Appointed January 2012-Expires January 2014
Board Meetings: Third Wednesday of Each Month at 1:30 pm
Staff: 1 General Manager, 1 Administrative Assistant, and 5 Groundskeepers
Service Area: Sanger-Del Rey
Page 5
Selma Cemetery District
2430 Floral Avenue, PO Box 1383, Selma, CA 93662
Sandi Miller, General Manager Allen Wright, Grounds Supervisor
(559) 896-2412 Fax (559) 896-3349
Website: Email: [email protected]
Services: Interment of Remains and Full Casket Buriels, Maintnenance of Burial Sites, Sale of Plots and ServicesFinancing: Property Tax and User Fees
Board of Directors:
Robert Allen
Term:
Expires Jan 2017
Ron Baker Expires Jan 2014
Alan Langstraat Expires Jan 2015
Alfosno Caro
Una Tristan
Expires Jan 2013
Expires Jan 2016
Board Meetings: Fourth Thursday of Each Month at 4:30 pm
2430 Floral Avenue, Selma, CA 93662
Staff: 5: 1 Office Manager, 1 Grounds Manager, 1 Mechanic, 2 Groundsman, and 1 Part-Time Person
Service Area: 26,100 acres surrounding Selma-District 4
Squaw Valley Cemetery District
170 Elwood Road, Squaw Valley, CA 93646
Lenora M. Cannon, Chairman ,
(559) 332-2425 Fax
Website: Email:
Services: CemeteryFinancing: Property Tax
Board of Directors:
Lenora M. Cannon
Term:
Appointed Sept 1984-Expires Jan 2012
Nancy McCall Appointed June 1999-Expires Jan 2012
Sharon McAbee Appointed Dec 1998-Expires Jan 2012
Alma (Susie) Siler
Betty Jean Simmons
Appointed Aug 1995-Expires Jan 2011
Appointed June 1996-Expires Jan 2011
Board Meetings: One Sunday Bi-Monthly at 9:00 am
Various Locations
Staff: Trustees are in charge of all District Operations.
Service Area: 47,000 Acres in the Squaw Valley Area
Page 6
Washington Colony Cemetery District
7318 S Elm Avenue, Fresno, CA 93706
Terri Steinhauer, Office Manager ,
(559) 264-7577 Fax (559) 264-7575
Website: Email: [email protected]
Services: BurialsFinancing:
Board of Directors:
Delbert Cederquist
Term:
Appointed Jan 1980-Expires Jan 2018
Charlene Jaehne Appointed Jan 2019-Expires Jan 2019
Gaylene Pilcher Appointed Jan 1996-Expires Jan 2016
Board Meetings: Second Monday of Each Month at 9:30 am
7318 S Elm Avenue, Fresno, CA 93706
Staff: 1 Manager and 2 Groundsman
Service Area: Easton-Caruthers
District Type: Community Services
Big Creek Community Service District
PO Box 178, Big Creek, CA 93605
Annette Carroll, General Manager ,
(559) 246-9162 Fax
Website: Email:
Services: Street Lighting, Road Maintenance, Snowplowing and MunicipalFinancing: Assessments and Fees for Metered Water
Board of Directors:
Vacant
Term:
Expires 2013
Mary Ann Fitzgerald Appointed in Lieu of Election 2007-Expires 2013
Joe Tanski Appointed2012-Expires 2015
Laura Rojas
Susan C. Robinson
Appointed 2012-Expires 2013
Appointed in Lieu of Election 2007-Expires 2015
Board Meetings: One Thursday of Each Month at 7:00 pm
Staff: 3 Part Time including a Manager-Secretary, Water Master, and Plow Driver.
Service Area: 63 Parcels in the Big Creek Subdivision Encompassing 29.17 Acres
Page 7
Biola Community Services District
4925 N Seventh Street, PO Box 57, Biola, CA 93606-
Jeffrey Johnson, General Manger Edith Forsstrom, Administrative Assistant
(559) 843-2657 Fax (559) 843-2257
Website: Email: [email protected]
Services: Water, Sewer, Lighting, Landscaping, and Trash RemovalFinancing: User Fees and some Property Tax
Board of Directors:
Leslie Bennett
Term:
Elected 2011-Expires2015
Reyes Lozano Elected 2011-Expires 2015
Martha M. Madera Elected 2011-Expires2013
Rudy Hernandez
Mercedes Ramos
Elected 2011-Expires2013
Appointed 2005-Expires Nov 2013
Board Meetings: Third Thursday of Each Month at 6:00 pm
Biola Community Center, 4925 N Seventh Street
Staff: 1 Full Time (Customer Service) and 2 Part Time (General Manager and Administrative Assistant)
Service Area: Biola Area
Bluffs Community Services District
1352 W Moraga, Fresno, CA 93711
Susan Natali, Chairman ,
(559) 351-1734 Fax
Website: Email:
Services: Landscaping and Lighting ServicesFinancing: Residual Monies of the Sale of Property a Number of Years Ago
Board of Directors:
Barry Hamory Jr.
Term:
Appointed in Liey of Election 2011-Expires 2015
Vacant Expires 2015
Robert Bagdasarian Appointed 2007-Expires 2013
Candy Hansen Gage
Lawrence L. Pickens
Appointed 2009-Expires 2013
Appointed 2009-Expires 2013
Board Meetings: As Needed
Staff: A Contracted Gardner
Service Area: 53 Parcels in Northern Fresno within the Cities SOI.
Page 8
Caruthers Community Services District
PO Box 218, Caruthers, CA 93609
Marie Mains, Office Manager David McIntyre, Distrtict Manager
(559) 864-8189 Fax (559) 864-2818
Website: Email: [email protected]
Services: Street Lights, Water, and SewerFinancing: Utility fees, property taxes and assessments, and Connection Fees
Board of Directors:
Jonny Nason
Term:
Expires Appointed 2014 Expires 2017
Richard Helm Appointed 2007-Expires 2017
Marvin Davis Appointed 2007-Expires 2017
Loaland Brittsan
Jerry L. Willis
Appointed in Lieu of Election 2011-Expires 2015
Appointed in Lieu of Election 2011-Expires 2015
Board Meetings: Second Tuesday of Each Month at 7:00 pm
District Office
Staff: 1 District Manager who is also the Wastewater Treatment and Water Distribution Operator, 1 Office Manager and 1 Part Time Maintenance Person
Service Area: Caruthers
Del Rey Community Services District
PO Box 186, Del Rey, CA 93616
Hilda Ortiz, District Manager ,
(559) 888-2272 Fax (559) 888-1010
Website: Email: [email protected]
Services: Street Lights, Water, Sewer, Solid Waste, Storm Drainage, and Park MaintenanceFinancing: User Fees and Property Assessments
Board of Directors:
Walter Villarreal
Term:
Elected 2012-Expires 2016
Lionel Diaz Elected 2012-Expires 2016
Maria Reyna Elected 2010-Expires 2014
Angela Benzler
Luis Carrillo
Elected 2012-Expires 2014
Elected 2010-Expires 2014
Board Meetings: First Thursday of Each Month at 7:00 pm
10649 E. Morro, the Legion Hall, in Del Rey
Staff: District Manager, Administrative Assistant, and 2 Maintenance Personnel
Service Area: Community of Del Rey
Page 9
Easton Community Services District
9376 S Peach Avenue, Fresno, CA 93725
Josh Gardner, General Manager ,
(559) 281-3392 Fax
Website: Email:
Services: Street Lights and Storm DrainageFinancing: Property Taxes and Special Assessments
Board of Directors:
Anna Napoli-Wimpey
Term:
Appointed in Leiu of Election 2009-Expires 2015
Sue Ruiz Appointed 2011-Expires 2013
Timothy Hiebert Appointed in Lieu of Election 2010-Expires 2013
Jim Holmes
Michael Flores
Appointed 2012-Expires 2015
Appointed in Lieu of Election 2010-Expires 2013
Board Meetings: Second Tuesday of Each Month at 7:00 pm
Immanuel Lutheran Church 5955 S Elm Street , Fresno, CA 93706
Staff: 1 Part Time General Manager
Service Area: Community of Easton and Easton Village
Lanare Community Services District
20620 S Grantland Avenue, Riverdale, CA 93656
Vacant, General Manager (977-3578) ,
(559) 836-2454 Fax
Website: Email:
Services: Water and Community CenterFinancing: Utility Fees, Connection Fees, and Community Center Rental
Board of Directors:
Gerardo Solorio
Term:
Elected 2009-Expires 2013
Edina Sanchez Appointed 2011-Expires 2013
Alberto M Gallardo Appointed 2013-Expires 2013
Ernesto Guzman Jr.
Vacant
Elected 2009-Expires 2015
Expires 2015
Board Meetings: Second Tuesday of Each Month at 6:00 pm
Lanare Community Center
Staff: None
Service Area: Unincorporated Community of Lanare
Page 10
Laton Community Services District
P.O. Box 447, Laton, CA 93242
Joanne Rempp, District Secretary ,
(559) 923-4802 Fax (559) 923-9501
Website: Email: [email protected]
Services: Water, Sewer, Garbage, and Street LightsFinancing: Property Taxes and User Fees
Board of Directors:
Carol Hall
Term:
Expires 2017
Paul Garcia Expires 2015
Jeffery Jundt Expires 2017
Lupe Alcoser
Guadalupe Andrade
Expires 2015
Expires 2017
Board Meetings: Third Wednesday of Each Month at 6:00 pm
6501 E Latonia, Laton, CA 93242
Staff: 1 Chief Plan Operator-Grade 3, 1 WWTP Operator-Grade 2, I Gneral Manager, 1 District Secretary, and 1 Assistant Secretary
Service Area: Laton Area
Sierra Cedars Community Services District
PO Box 494, Shaver Lake, CA 93664
Todd Bristol, General Manager ,
(559) 325-1706 Fax
Website: www.sierracedars.com Email: [email protected]
Services: Water, Road Repair, and Snow RemovalFinancing: Special Assessment
Board of Directors:
William V. Paloutzian
Term:
Appointed 2010-Expires 2013
Bob Dick Appointed 2010-Expires 2013
Dan Mockbee Appointed 2009-Expires 2015
Vicki Collier-McDonald
Vacant
Appointed 2008-Expires 2015
Expires 2015
Board Meetings: First Monday of Each Month at 6:30 pm
Pete Conrad's Home, 42315 Blue Meadow Lane, Shaver Lake, CA 93664
Staff: 1 General Manager
Service Area: 115 Acres in Sierra Cedars Area
Page 11
District Type: Conservation
Kings River Conservation District
4886 E Jensen Avenue, Fresno, CA 93725
David Orth, General Manager Randy Shilling, Deputy General Manager
(559) 237-5567 Fax (559) 237-5560
Website: www.krcd.org Email: [email protected]
Services: Owns and maintains levees and the river channel, operates a hydroelectric generating plant on the Kings River at Financing: Property Tax Assessments (Ad Valorem) and Electric Power Sales
Board of Directors:
Norman Waldner
Term:
Appointed in Lieu of Election 2006-Expires 2014
Mike Yoshimoto Appointed in Lieu of Election 2008-Expires 2016
Gildo Nonini Appointed in Lieu of Election 2010-Expires 2014
Mark McKean
D. Paul Stanfield
Ceil W. Howe Jr.
David Cehrs
Appointed in Lieu of Election 2008-Expires 2016
Appointed in Lieu of Election 2012-Expores 2014
Appointed in Lieu of Election 2008-Expires 2016
Appointed in Lieu of Election 2012-Expires 2016
Board Meetings: Second Tuesday of Each Month at 1:30 pm
Staff: 50 Full Time
Service Area: 2,049 square miles in Fresno, Kings and Tulare Counties
District Type: County Sanitation
Selma-Kingsburg-Fowler County Sanitation District
11301 E Conejo Avenue, PO Box 158, Kingsburg, CA 93631
Ben Munoz, General Manger ,
(559) 897-6500 Fax (559) 897-1985
Website: www.skfscd.org Email: [email protected]
Services: Collection, Treatment, and Disposal of WastewaterFinancing: User Fees
Board of Directors:
Buddy Mendes
Term:
Expires 2018
Yvette Montijo Expires 2018
Henry Perea Expires 2016
Michelle Roman
David Cardenas
Expires 2018
Expires 2018
Board Meetings: Second Thursday of Each Month at 4:00 pm
Board Room in Administration Building at 11301 E Conejo Avenue
Staff: 1 General Manager and 1 Assistant General Manager
Service Area: Cities of Selma, Kingsburg, and Fowler Plus County Areas
Page 12
District Type: County Service Area
County Service Area No. 1
2220 Tulare Street 6th Floor, Fresno, CA 93721
John Thompson, Resources Division Manager Baron Zerahian, Staff Analyst
(559) 600-4259 Fax (559) 600-4552
Website: www.co.fresno.ca.us/specialdistricts Email: [email protected]
Services: Water, Sewer and Snow Removal Services.Financing: Property Taxes and User Fees
Board of Directors:
Andreas Borgeas
Term:
Elected 2013‐Expires 2017
Phil Larson Elected 2007‐Expires 2015
Henry Perea Elected 2009‐Expires 2017
Judy Case
Debbie Poochigian
Elected 2007‐Expires 2015
Elected 2009‐Expires 2017
Board Meetings: Two or Three Tuesdays Each Month
Board of Supervisors Chambers
Staff: 1 Resources Manager, 1 Special Districts Administrator, 4 Staff Analysts, and Administrative and Technical Support Staff
Service Area: About 24 acres east of Tollhouse Road (SR 168) at Flintridge Drive, three miles south of Huntington Lake.
County Service Area No. 10
2220 Tulare Street 6th Floor, Fresno, CA 93721
John Thompson, Resources Division Manager Baron Zerahian, Staff Analyst
(559) 600-4259 Fax (559) 600-4552
Website: www.co.fresno.ca.us/specialdistricts Email: [email protected]
Services: Water Service, Streetlighting, Landscape Maintenance, Road Maintenance, and Wetlands Monitoring.Financing: User Fees, Property Tax, and Assessment
Board of Directors:
Andreas Borgeas
Term:
Elected 2013‐Expires 2017
Phil Larson Elected 2007‐Expires 2015
Henry Perea Elected 2009‐Expires 2017
Judy Case
Debbie Poochigian
Elected 2007‐Expires 2015
Elected 2009‐Expires 2017
Board Meetings: Two or Three Tuesdays Each Month
Board of Supervisors Chambers
Staff: 1 Resources Manager, 1 Special Districts Administrator, 4 Staff Analysts, and Administrative and Technical Support Staff
Service Area: 134 acres north of and adjacent to Shaw Avenue, just west of Academy Avenue and 77 acres south of and adja
Page 13
County Service Area No. 14
2220 Tulare Street 6th Floor, Fresno, CA 93721
John Thompson, Resources Division Manager Sandra Huerta, Staff Analyst
(559) 600-4259 Fax (559) 600-4552
Website: www.co.fresno.ca.us/specialdistricts Email: [email protected]
Services: Water, Street Lighting, and Storm Drainage ServicesFinancing: Property Tax and User Fees
Board of Directors:
Andreas Borgeas
Term:
Elected 2013‐Expires 2017
Phil Larson Elected 2007‐Expires 2015
Henry Perea Elected 2009‐Expires 2017
Judy Case
Debbie Poochigian
Elected 2007‐Expires 2015
Elected 2009‐Expires 2017
Board Meetings: Two or Three Tuesdays Each Month
Board of Supervisors Chambers
Staff: 1 Resources Manager, 1 Special Districts Administrator, 4 Staff Analysts, and Administrative and Technical Support Staff
Service Area: 19 acres south of and adjacent to Belmont Avenue at Leonard Avenue
County Service Area No. 18
2220 Tulare Street 6th Floor, Fresno, CA 93721
John Thompson, Resources Division Manager Sandra Huerta, Staff Analyst
(559) 600-4259 Fax (559) 600-4552
Website: www.co.fresno.ca.us/specialdistricts Email: [email protected]
Services: Street LightingFinancing: Property Tax
Board of Directors:
Andreas Borgeas
Term:
Elected 2013‐Expires 2017
Phil Larson Elected 2007‐Expires 2015
Henry Perea Elected 2009‐Expires 2017
Judy Case
Debbie Poochigian
Elected 2007‐Expires 2015
Elected 2009‐Expires 2017
Board Meetings: Two or Three Tuesdays Each Month
Board of Supervisors Chambers
Staff: 1 Resources Manager, 1 Special Districts Administrator, 4 Staff Analysts, and Administrative and Technical Support Staff
Service Area: 119 acres in the community of Calwa
Page 14
County Service Area No. 19
2220 Tulare Street 6th Floor, Fresno, CA 93721
John Thompson, Resources Division Manager Sandra Huerta, Staff Analyst
(559) 600-4259 Fax (559) 600-4552
Website: www.co.fresno.ca.us/specialdistricts Email: [email protected]
Services: Street LightingFinancing: User Fees and Property Tax
Board of Directors:
Andreas Borgeas
Term:
Elected 2013‐Expires 2017
Phil Larson Elected 2007‐Expires 2015
Henry Perea Elected 2009‐Expires 2017
Judy Case
Debbie Poochigian
Elected 2007‐Expires 2015
Elected 2009‐Expires 2017
Board Meetings: Two or Three Tuesdays Each Month
Board of Supervisors Chambers
Staff: 1 Resources Manager, 1 Special Districts Administrator, 4 Staff Analysts, and Administrative and Technical Support Staff
Service Area: about 10 acres including Hampton Way east of and adjacent to Hayes Avenue, west of the City of Fresno
County Service Area No. 2
2220 Tulare Street 6th Floor, Fresno, CA 93721
John Thompson, Resources Division Manager Baron Zerahian, Staff Analyst
(559) 600-4259 Fax (559) 600-4552
Website: www.co.fresno.ca.us/specialdistricts Email: [email protected]
Services: Park Maintenance and LightingFinancing: Property Tax and Assessments
Board of Directors:
Andreas Borgeas
Term:
Elected 2013-Expires 2017
Phil Larson Elected 2007‐Expires 2015
Henry Perea Elected 2009‐Expires 2017
Judy Case
Debbie Poochigian
Elected 2007‐Expires 2015
Elected 2009‐Expires 2017
Board Meetings: Two or Three Tuesdays Each Month
Board of Supervisors Chambers
Staff: 1 Resources Manager, 1 Special Districts Administrator, 4 Staff Analysts, and Administrative and Technical Support Staff. Also has a 15 member Citizen Advisory Council.
Service Area: 60 acres within an unincorporated “island” surrounded by the City of Fresno. It is south of and adjacent to Sier
Page 15
County Service Area No. 23
2220 Tulare Street 6th Floor, Fresno, CA 93721
John Thompson, Resources Division Manager Darrel Schmidt, Staff Analyst
(559) 600-4259 Fax (559) 600-4552
Website: www.co.fresno.ca.us/specialdistricts Email: [email protected]
Services: WaterFinancing: Property Tax, User Fees, and Other Fees
Board of Directors:
Andreas Borgeas
Term:
Elected 2013‐Expires 2017
Phil Larson Elected 2007‐Expires 2015
Henry Perea Elected 2009‐Expires 2017
Judy Case
Debbie Poochigian
Elected 2007‐Expires 2015
Elected 2009‐Expires 2017
Board Meetings: Two or Three Tuesdays Each Month
Board of Supervisors Chambers
Staff: 1 Resources Manager, 1 Special Districts Administrator, 4 Staff Analysts, and Administrative and Technical Support Staff
Service Area: 17 acres located approximately three miles southwest of the Dinkey Creek area.
County Service Area No. 30
2220 Tulare Street 6th Floor, Fresno, CA 93721
John Thompson, Resources Division Manager Sandra Huerta, Staff Analyst
(559) 600-4259 Fax (559) 600-4552
Website: www.co.fresno.ca.us/specialdistricts Email: [email protected]
Services: Water, Sewer, Refuse Collection and Street Lighting ServicesFinancing: Property Tax and Annual Fees
Board of Directors:
Andreas Borgeas
Term:
Elected 203‐Expires 2017
Phil Larson Elected 2007‐Expires 2015
Henry Perea Elected 2009‐Expires 2017
Judy Case
Debbie Poochigian
Elected 2007‐Expires 2015
Elected 2009‐Expires 2017
Board Meetings: Two or Three Tuesdays Each Month
Board of Supervisors Chambers
Staff: 1 Resources Manager, 1 Special Districts Administrator, 4 Staff Analysts, and Administrative and Technical Support Staff
Service Area: 29 acres on the west side of Derrick Avenue (SR 33) at Clarkson Avenue.
Page 16
County Service Area No. 31
2220 Tulare Street 6th Floor, Fresno, CA 93721
John Thompson, Resources Division Manager Sandra Huerta, Staff Analyst
(559) 600-4259 Fax (559) 600-4552
Website: www.co.fresno.ca.us/specialdistricts Email: [email protected]
Services: Fire Suppression, Public Recreation, Parks and Open Space, Water Service, Snow Removal, and Road MaintenanceFinancing: User Fees and Assessments
Board of Directors:
Andreas Borgeas
Term:
Elected 2013‐Expires 2017
Phil Larson Elected 2007‐Expires 2015
Henry Perea Elected 2009‐Expires 2017
Judy Case
Debbie Poochigian
Elected 2007‐Expires 2015
Elected 2009‐Expires 2017
Board Meetings: Two or Three Tuesdays Each Month
Board of Supervisors Chambers
Staff: 1 Resources Manager, 1 Special Districts Administrator, 4 Staff Analysts, and Administrative and Technical Support Staff
Service Area: 8,518 acres on both sides of Tollhouse Road (SR 168) in the vicinity of Shaver Lake.
County Service Area No. 32
2220 Tulare Street 6th Floor, Fresno, CA 93721
John Thompson, Resources Division Manager Sandra Huerta, Staff Analyst
(559) 600-4259 Fax (559) 600-4552
Website: www.co.fresno.ca.us/specialdistricts Email: [email protected]
Services: Water, Sewer, Refuse Collection, Street Lighting and Recreation ServicesFinancing: User Fees and Annual Fees
Board of Directors:
Andreas Borgeas
Term:
Elected 2013‐Expires 2017
Phil Larson Elected 2007‐Expires 2015
Henry Perea Elected 2009‐Expires 2017
Judy Case
Debbie Poochigian
Elected 2007‐Expires 2015
Elected 2009‐Expires 2017
Board Meetings: Two or Three Tuesdays Each Month
Board of Supervisors Chambers
Staff: 1 Resources Manager, 1 Special Districts Administrator, 4 Staff Analysts, and Administrative and Technical Support Staff
Service Area: 21 acres north of and adjacent to Clarkson Avenue in the community of Cantua Creek.
Page 17
County Service Area No. 33
2220 Tulare Street 6th Floor, Fresno, CA 93721
John Thompson, Resources Division Manager Sandra Huerta, Staff Analyst
(559) 600-4259 Fax (559) 600-4552
Website: http://www.co.fresno.ca.us/Departments.aspx? Email: [email protected]
Services: Streetlighting and Landscape MaintenanceFinancing: User Fees and Property Tax
Board of Directors:
Andreas Borgeas
Term:
Elected 2013‐Expires 2017
Phil Larson Elected 2007‐Expires 2015
Henry Perea Elected 2009‐Expires 2017
Judy Case
Debbie Poochigian
Elected 2007‐Expires 2015
Elected 2009‐Expires 2017
Board Meetings: Two or Three Tuesdays Each Month
Board of Supervisors Chambers
Staff: 1 Resources Manager, 1 Special Districts Administrator, 4 Staff Analysts, and Administrative and Technical Support Staff
Service Area: 170 acres east of and adjacent to Chestnut Avenue, and north of Central Avenue in the unincorporated comm
County Service Area No. 34
2220 Tulare Street 6th Floor, Fresno, CA 93721
John Thompson, Resources Division Manager Darrel Schmidt, Staff Analyst
(559) 600-4259 Fax (559) 600-4552
Website: www.co.fresno.ca.us/specialdistricts Email: [email protected]
Services: Retail Water, Wastewater Collection, Treatment and Disposal, Road Maintenance, Landscape Maintenance and StFinancing: User Fees
Board of Directors:
Andreas Borgeas
Term:
Elected 2013‐Expires 2017
Phil Larson Elected 2007‐Expires 2015
Henry Perea Elected 2009‐Expires 2017
Judy Case
Debbie Poochigian
Elected 2007‐Expires 2015
Elected 2009‐Expires 2017
Board Meetings: Two or Three Tuesdays Each Month
Board of Supervisors Chambers
Staff: 1 Resources Manager, 1 Special Districts Administrator, 4 Staff Analysts, and Administrative and Technical Support Staff
Service Area: 3,281 acres south and east of Millerton Lake, in the vicinity of Millerton Road and
Page 18
County Service Area No. 35
2220 Tulare Street 6th Floor, Fresno, CA 93721
John Thompson, Resources Division Manager Carla Padget, Staff Analyst
(559) 600-4259 Fax (559) 600-4552
Website: www.co.fresno.ca.us/specialdistricts Email: [email protected]
Services: Maintenance of Private Roads and in a few instances also provides snow removal, storm drainage, and landscape Financing: Property Tax
Board of Directors:
Andreas Borgeas
Term:
Elected 2013‐Expires 2017
Phil Larson Elected 2007‐Expires 2015
Henry Perea Elected 2009‐Expires 2017
Judy Case
Debbie Poochigian
Elected 2007‐Expires 2015
Elected 2009‐Expires 2017
Board Meetings: Two or Three Tuesdays Each Month
Board of Supervisors Chambers
Staff: 1 Resources Manager, 1 Special Districts Administrator, 4 Staff Analysts, and Administrative and Technical Support Staff
Service Area: The entire unincorporated area, generally excepting those unincorporated areas which are located within a cit
County Service Area No. 39
2220 Tulare Street 6th Floor, Fresno, CA 93721
John Thompson, Resources Division Manager Baron Zerahian, Staff Analyst
(559) 600-4259 Fax (559) 600-4552
Website: www.co.fresno.ca.us/specialdistricts Email: [email protected]
Services: WaterFinancing: User Fees
Board of Directors:
Andreas Borgeas
Term:
Elected 2013‐Expires 2017
Phil Larson Elected 2007‐Expires 2015
Henry Perea Elected 2009‐Expires 2017
Judy Case
Debbie Poochigian
Elected 2007‐Expires 2015
Elected 2009‐Expires 2017
Board Meetings: Two or Three Tuesdays Each Month
Board of Supervisors Chambers
Staff: 1 Resources Manager, 1 Special Districts Administrator, 4 Staff Analysts, and Administrative and Technical Support Staff
Service Area: 80 Acres (Beran Way and Prospect Avenue)
Page 19
County Service Area No. 43
2220 Tulare Street 6th Floor, Fresno, CA 93721
John Thompson, Resources Division Manager Baron Zerahian, Staff Analyst
(559) 600-4259 Fax (559) 600-4552
Website: www.co.fresno.ca.us/specialdistricts Email: [email protected]
Services: Water, Streetlights and Parks and RecreationFinancing: Property Tax and User Fees
Board of Directors:
Andreas Borgeas
Term:
Elected 2013‐Expires 2017
Phil Larson Elected 2007‐Expires 2015
Henry Perea Elected 2009‐Expires 2017
Judy Case
Debbie Poochigian
Elected 2007‐Expires 2015
Elected 2009‐Expires 2017
Board Meetings: Two or Three Tuesdays Each Month
Board of Supervisors Chambers
Staff: 1 Resources Manager, 1 Special Districts Administrator, 4 Staff Analysts, and Administrative and Technical Support Staff
Service Area: 214 acres north and south of Manning Avenue at Henderson Road (Raisin City)
County Service Area No. 44
2220 Tulare Street 6th Floor, Fresno, CA 93721
John Thompson, Resources Division Manager Baron Zerahian, Sandra Huerta or Darrel Schmidt, Staff Analyst
(559) 600-4259 Fax (559) 600-4552
Website: www.co.fresno.ca.us/specialdistricts Email: [email protected]
Services: Retail Water Delivery, Sewage Collection, Treatment and Disposal and Street Lighting ServicesFinancing: Property Taxes, User, Meter and Annual Fees
Board of Directors:
Andreas Borgeas
Term:
Elected 2013‐Expires 2017
Phil Larson Elected 2007‐Expires 2015
Henry Perea Elected 2009‐Expires 2017
Judy Case
Debbie Poochigian
Elected 2007‐Expires 2013
Elected 2009‐Expires 2017
Board Meetings: Two or Three Tuesdays Each Month
Board of Supervisors Chambers
Staff: 1 Resources Manager, 1 Special Districts Administrator, 4 Staff Analysts, and Administrative and Technical Support Staff
Service Area: 381 acres Along Friant Road
Page 20
County Service Area No. 47
2220 Tulare Street 6th Floor, Fresno, CA 93721
John Thompson, Resources Division Manager Darrel Schmidt, Staff Analyst
(559) 600-4259 Fax (559) 600-4552
Website: www.co.fresno.ca.us/specialdistricts Email: [email protected]
Services: Water and Sewer ServicesFinancing: User and Meter Fees
Board of Directors:
Andreas Borgeas
Term:
Elected 2013‐Expires 2017
Phil Larson Elected 2007‐Expires 2015
Henry Perea Elected 2009‐Expires 2017
Judy Case
Debbie Poochigian
Elected 2007‐Expires 2015
Elected 2009‐Expires 2017
Board Meetings: Two or Three Tuesdays Each Month
Board of Supervisors Chambers
Staff: 1 Resources Manager, 1 Special Districts Administrator, 4 Staff Analysts, and Administrative and Technical Support Staff
Service Area: 370 acres south of and adjacent to Shaw Avenue at Quail Lake Drive, east of Clovis
County Service Area No. 49
2220 Tulare Street 6th Floor, Fresno, CA 93721
John Thompson, Resources Division Manager Baron Zerahian, Staff Analyst
(559) 600-4259 Fax (559) 600-4552
Website: www.co.fresno.ca.us/specialdistricts Email: [email protected]
Services: WaterFinancing: Property Tax
Board of Directors:
Andreas Borgeas
Term:
Elected 2013‐Expires 2017
Phil Larson Elected 2007‐Expires 2015
Henry Perea Elected 2009‐Expires 2017
Judy Case
Debbie Poochigian
Elected 2007‐Expires 2015
Elected 2009‐Expires 2017
Board Meetings: Two or Three Tueasdays Each Month
Board of Supervisors Chambers
Staff: 1 Resources Manager, 1 Special Districts Administrator, 4 Staff Analysts, and Administrative and Technical Support Staff
Service Area: 81 acres in five noncontiguous areas adjacent to the Fresno-Coalinga Road (SR 145), approximately three mile
Page 21
County Service Area No. 5
2220 Tulare Street 6th Floor, Fresno, CA 93721
John thompson, Resources Division Manager Darrel Schmidt, Staff Analyst
(559) 600-4259 Fax (559) 600-4552
Website: www.co.fresno.ca.us/specialdistricts Email: [email protected]
Services: Water ServiceFinancing: Property Tax, User and Annual Fees
Board of Directors:
Andreas Borgeas
Term:
Elected 2013‐Expires 2017
Phil Larson Elected 2007‐Expires 2013
Henry Perea Elected 2009‐Expires 2017
Judy Case
Debbie Poochigian
Elected 2007‐Expires 2013
Elected 2009‐Expires 2017
Board Meetings: Two or Three Tuesdays Each Month
Board of Supervisors Chambers
Staff: 1 Resources Manager, 1 Special Districts Administrator, 4 Staff Analysts, and Administrative and Technical Support Staff
Service Area: 114 acres on the east side of the Kings River, just north of SR 180 at Piedra Road
County Service Area No. 50
2220 Tulare Street 6th Floor, Fresno, CA 93721
John Thompson, Resouces Division Manager Sandra Huerta, Staff Analyst
(559) 600-4259 Fax (559) 600-4552
Website: www.co.fresno.ca.us/specialdistricts Email: [email protected]
Services: Fire Suppression and Emergency Medical ResponseFinancing: Assessments
Board of Directors:
Susan Anderson
Term:
Elected 2013‐Expires 2017
Phil Larson Elected 2007‐Expires 2015
Henry Perea Elected 2009‐Expires 2017
Judy Case
Debbie Poochigian
Elected 2007‐Expires 2015
Elected 2009‐Expires 2017
Board Meetings: Two or Three Tuesdays Each Month
Board of Supervisors Chambers
Staff: 1 Resources Manager, 1 Special Districts Administrator, 4 Staff Analysts, and Administrative and Technical Support Staff. Also has a 3 member Citizen Advisory Council.
Service Area: 31,114 acres in the vicinity of the communities of Prather and Auberry
Page 22
County Service Area No. 51
2220 Tulare Street 6th Floor, Fresno, CA 93721
Janet Dailey, Design Division Manager Dale Siemer, Principal Engineer
(559) 600-4109 Fax (559) 600-4548
Website: http://www.co.fresno.ca.us/DepartmentPage.a Email: [email protected]
Services: No Services Provided. Was Formed to Provide Water.Financing: None. 72.5% of Voters voted no on the assessment for construction of the water system
Board of Directors:
Andreas Borgeas
Term:
Elected 2013‐Expires 2017
Phil Larson Elected 2007‐Expires 2015
Henry Perea Elected 2009‐Expires 2017
Judy Case
Debbie Poochigian
Elected 2007‐Expires 2015
Elected 2009‐Expires 2017
Board Meetings: Two or Three Tuesdays Each Month
Board of Supervisors Chambers
Staff: 1 Resources Manager, 1 Special Districts Administrator, 4 Staff Analysts, and Administrative and Technical Support Staff
Service Area: 2,100 acres in the Dry Creek Rural Community immediately north of the City of Clovis
County Service Area No. 7
2220 Tulare Street 6th Floor, Fresno, CA 93721
John Thompson, Resources Division Manager Darrel Schmidt, Staff Analyst
(559) 600-4259 Fax (559) 600-4552
Website: www.co.fresno.ca.us/specialdistricts Email: [email protected]
Services: Streetlighting, Road Maintenance, and Street Landscaping ServicesFinancing: User Fees and Property Tax
Board of Directors:
Andreas Borgeas
Term:
Elected 2013‐Expires 2017
Phil Larson Elected 2007‐Expires 2015
Henry Perea Elected 2009‐Expires 2017
Judy Case
Debbie Poochigian
Elected 2007‐Expires 2015
Elected 2009‐Expires 2017
Board Meetings: Two or Three Tuesdays Each Month
Board of Supervisors Chambers
Staff: 1 Resources Manager, 1 Special Districts Administrator, 4 Staff Analysts, and Administrative and Technical Support Staff
Service Area: 85 Acres in 4 noncontiguous zones in County Islands within the City of Fresno SOI
Page 23
District Type: Drainage
Camp 13 Drainage District
PO Box 546, Dos Palos, CA 93620
Ellen DesJardins, ,
(209) 658-5854 Fax
Website: Email:
Services: Helps landowners respond to regional drainage and water quality concerns to protect, maintain and enhance the Financing: Landowner Assessment
Board of Directors:
Not Provided
Term:
Board Meetings: Quarterly
Staff: No Staff
Service Area: 4,932 Acres Northwest of Firebaugh South of Dos Palos Road
Panoche Drainage District
52027 W Althea Avenue, Firebaugh, CA 93622
Julie Cascia, Office Manager Atomic Falaschi, Administrative Assistant
(209) 364-6136 Fax (209) 364-6122
Website: Email: [email protected]
Services: DrainageFinancing: User Fees and Assessments
Board of Directors:
John F. Bennett
Term:
Appointed 2007-Expires 2011
Sue Redfern Appointed 2005-Expires 2013
Mike Stearns Appointed 2005-Expires 2013
Stephen Smith
Michael Linneman
Appointed 2006-Expires 2013
Appointed 2007-Expires 2011
Board Meetings: Second Tuesday of Each Month
52027 W Althea Avenue, Firebaugh, CA 93622
Staff: 1 Manager, 1 Waste Management, and 1 Secretary
Service Area: West Fresno County and Merced County
Page 24
Silver Creek Drainage District
PO Box 97, Mendota, CA 93640
Jeff Bryant, Manager John Britton, Secretary
(559) 655-4761 Fax (559) 655-3658
Website: Email:
Services: Inactive DistrictFinancing:
Board of Directors:
Vacant
Term:
Expired 2009
Vacant Expired 2009
Vacant Expired 2009
Vacant
Vacant
Expired 2007
Expired 2007
Board Meetings: Does Not Meet
Staff:
Service Area:
District Type: Fire Protection
Bald Mountain Fire Protection District
41967 Auberry Road, Auberry, CA 93602-
Deborah Bell, Executive Secretary (559) 855-6583 Don Ashbrook, Chief (559) 906-8446
(559) 855-8443 Fax (559) 855-8443
Website: Email: [email protected]
Services: Fire Protection and Emergency Services Provided by Volunteer Fire DepartmentFinancing: Property Tax
Board of Directors:
Gloria Sprague
Term:
Appointed-Expires 2017
Don Ashbrook Appointed-Expires 2017
Clint Nichols Appointed-Expires 2017
Joe Odermatt
Joe Weirick
Appointed -Expires 2015
Appointed -Expires 2015
Board Meetings: Last Thursday of Each month at 2:00 pm
41967 Auberry Road
Staff: Deborah Bell, Executive Secretary
Service Area: Bald Mountain Area
Page 25
Fig Garden Fire Protection District
911 "H" Street, Fresno, CA 93721
Kerri L. Donis, Interim Fire Chief ,
(559) 621-4000 Fax (559) 498-4323
Website: http://www.fresno.gov/Government/Departme Email: [email protected]
Services: Fire Protection and Medical First ResponseFinancing: Property Taxes and Voter Approved Special Assessment
Board of Directors:
John Slater
Term:
Appointed 2005-Expires 2013
Vernie Rogers Appointed in Lieu of Election 2007-Expires 2011
James Ried Appointed 2007-Expires 2011
Board Meetings: Quarterly or As Noticed
Fig Garden Fire Station 20 Conference Room, 4537 N Wishon Ave, Fresno, CA 93704
Staff: 9-3 Fire Captains, 3 Firefighter Specialists, and 3 Firefighters
Service Area: Fig Garden Area
Fresno County Fire Protection District
210 S Academy, Sanger, CA 93657
Keith Larkin, Chief Michelle Martinez, Administrative Officer II
(559) 493-4300 Fax (559) 875-8473
Website: www.fresnocountyfire.org Email: [email protected]
Services: All Risk: Fire, Medical, Rescue, Haz-Mat, and PreventionFinancing: Property Tax
Board of Directors:
Mike Del Puppo
Term:
Appointed 2/28/2006 - Expires 9/30/2014
Frank Del Testa Appointed 9/30/2004 - Expires 9/30/2016
Stephen Julian Appointed 7/19/2011-Expires 9/30/2014
Dan Guice
James Kerns
Francisco Chavez
John Arabian
Appointed 10/11/2011 - Expires 9/30/2015
Appointed 4/13/2010 - Expires 9/30/2014
Appointed 1/11/2011 - Expires 9/30/2015
Appointed 4/27/2010-Expires 9/30/2015
Board Meetings: Third Wednesday of Each Month at 6:00 pm
Various Locations
Staff: 1 Division Chief, 4 Battalion Chiefs, 35 Captains, 1 Administrative Officer, 1 SSA, 1 OFF TEC, 1 Office Assistant, 1 Pers Specialist, 1 Worker I
Service Area: 2655 Square Miles in Fresno County
Page 26
North Central Fire Protection District
15850 W Kearney Blvd., Kerman, CA 93630
Kerri L. Donis, Fire Chief Joe Barcelos, Business Manager
(559) 275-5531 Fax (559) 846-3788
Website: www.northcentralfire.org Email: [email protected]
Services: Fire Protection and Medical First ResponseFinancing: Property Taxes
Board of Directors:
Rusty Souza
Term:
Elected 2014-Expires 2018
Keith Koligian Elected 2014-Expires 2018
Cheryl Belluomini Elected 2014-Expires 2018
Kenneth Abrahamian
Rusty Nonini
Elected 2014-Expires 2018
Elected 2014-Expires 2018
Board Meetings: Last Thursday of Each Month at 5:30 pm (Nov and Dec are Third Thursday)
Station 21 Conference Room, 15850 W Kearney Blvd., Kerman, CA 93630
Staff: 1 Fire Chief, 1 Battalion Chief, 4 Fire Captains, 4 Firefighter Specialists, 4 Firefighters, 3 Fire Inspectors, and 1 Business Manager. Other Support Staff from the Fresno Fire Department.
Service Area: Kerman, Biola, and Fresno
Orange Cove Fire Protection District
550 Center Street, Orange Cove, CA 93646
Richard Hick, Fire Chief Ofelia Willis, Office Administrator
(559) 626-7758 Fax (559) 626-3909
Website: Email: [email protected]
Services: Mutual Aid, Fire Suppression, EMS First Responders, ExtricationFinancing: RDA Grants
Board of Directors:
Vacant
Term:
Expires 2011
Bob Terry Elected 2009-Expires 2013
Manuel Ferreira Elected 2009-Expires 2013
Board Meetings: First Monday of Each Month
Fire House, 550 Center Street, Orange Cove, CA 93646
Staff: 1 Fire Chief and 1 Office Administrator
Service Area: 40 Square Miles Near Orange Cove in Fresno and Tulare Counties
Page 27
District Type: Flood Control
Fresno Metropolitan Flood Control District
5469 E Olive Avenue, Fresno, CA 93727
Alan Hofmann, General Manager-Secretary Peter Sanchez, District Engineer
(559) 456-3292 Fax (559) 456-3194
Website: www.fresnofloodcontrol.org Email: [email protected]
Services: Flood Control, Urban Drainage, Recharge, Recreation, and Storm WaterFinancing: Property Tax, Benefit Assessment, Drainage Fees, and Grants
Board of Directors:
Kendall Groom
Term:
Expires August 2016
Roy Spina Expires August 2018
Barbara Goodwin Expires August 2018
Frank Fowler
James "Buzz" Burleson Jr.
Mike Rastegar
Jennette Williams
Expires August 2018
Expires August 2020
Expires August 2018
Expires August 2016
Board Meetings: Second and Fourth Wednesday of Each Month
FMFCD Board Room, 5469 E Olive Avenue, Fresno, CA 93727
Staff: See District Flow Chart in File for all 82 Full Time Employees
Service Area: Cities of Fresno and Clovis and Unincorporated County Islands
District Type: Hospital
Coalinga Regional Medical Center
1191 Phelps Avenue, Coalinga, CA 93210
Sharon A. Spurgeon, CEO-Administrator Penny Williams, Interim Executive Assistant
(559) 935-6400 Fax (559) 935-6596
Website: www.coalingamedicalcenter.com Email: [email protected]
Services: General Acute Care Hospital, Skilled Nursing, DOT Exams, Lab, Emergency and Industrial Medicine, PT and RT, RadFinancing: Medical-Medicare, Third Party Insurance, Private Pay
Board of Directors:
Sandy Beach
Term:
Appointed 2014-Expires 2018
Catherine Underwood Appointed in Lieu of Election 2008-Expires 2012
Mark Gritton Appointed in Lieu of Election 2010-Expires 2014
William Lewis
Sandy McGlothlin
Appointed in Lieu of Election 2008-Expires 2012
Appointed 2014-Expires 2018
Board Meetings: Last Wednesday of Each Month at 5:30 pm
Coalinga Regional Med Cntr Pavilian East Conference Room
Staff: 245-CEO, CFO, Manager, Exec Assistant, Dept Coord, CNO, DON, Biller, Dept Clerk, Maintenance, Social Services, RHIT, Dept Specialist, Housekeeper, RN, LVN, CAN, Cook, Aide, Supervisor, Nurse Manager, PT, RT, and Medical Staff.
Service Area: Coalinga, Huron, Avenal and Surrounding Areas in Fresno and Kings Counties
Page 28
Kingsburg Hospital District
428 W Medow Lane, Kingsburg, CA 93631
Donald Wollard, Secretary ,
(559) 897-4046 Fax
Website: Email:
Services: Rural Health Clinic, Lab, X-Ray, Skilled Nursing, Acute CareFinancing: Property Tax and Government Contracts
Board of Directors:
Robert Johnson
Term:
Appointed 2010-Expires 2016
Jess Chambers Appointed 2008-Expires 2016
Arlie Rodgers, Jr. Elected 2014-Expires2018
Judy Bibb
Glenn C. Snyder
Elected 2014-Expires 2018
Elected 2014-Expires 2018
Board Meetings: Third Monday of Each Month at 5:00 pm
1200 Smith Street, Kingsburg, CA 93631
Staff: 1 CEO
Service Area: Kingsburg Area
Selma Health Care District
1711 Tucker Street, Selma, CA 93662
Kelli Tellez, Secretary ,
(559) 304-5733 Fax (559) 896-5740
Website: Email: [email protected]
Services: No longer provides hospital or direct health care servicesFinancing: Property Tax
Board of Directors:
Stanley Y. Louie
Term:
Appointed 2014-Expires 2018
Andy Montijo Appointed 2014-Expires 2018
Jeff Kestly Appointed 2012 - Expires 2014
Vacant
Leticia Gallardo
Expires 2014
Appointed 2014-Expires 2018
Board Meetings:
Staff: No Emplyees
Service Area: 33,979 acres in central Fresno County and includes the City of Selma and a portion of the City of Parlier within
Page 29
Sierra Kings Health Care District
372 W. Cypress, Reedley, CA 93654
Sandy Haskins, Interim CEO ,
(559) 638-8155 Fax (559) 637-7555
Website: www.skdh.org Email:
Services: Hospital and Health ServicesFinancing: patient revenues and property taxes
Board of Directors:
Forrest J. Brown
Term:
Appointed in Lieu of Election 2008-Expires 2012
James Lundy Appointed 2014-Expires 2018
Jacob H. Friesen Appointed in Lieu of Election 2008-Expires 2012
Isreal Lara Jr.
Kathleen Omachi
Appointed 2010-Expires 2014
Appointed in Lieu of Election 2008-Expires 2012
Board Meetings:
Staff: 166 full-time, 31 part-time, and 89 per diem employees
Service Area: 247,188 acres in southeastern Fresno County and includes the City of Reedley and a portion of the City of Parli
District Type: Irrigation
Alta Irrigation District
289 North L Street; PO Box 715, Dinuba, CA 93618-
Chris M. Kapheim, General Manager Irma P. Faria, Controller ([email protected])
5595910800 10 Fax (559) 591-5190
Website: www.altaid.org Email: [email protected]
Services: Irrigation WaterFinancing: Annual Assessements and Water Surcharge
Board of Directors:
Norman Walder
Term:
Expires November 2015
Tom Marshall Expires November 2013
Dan Astiasuain Expires November 2013
Jack Brandt
John Krahn
Jerry Halford
John Kalender
Expires November 2013
Expires November 2015
Expires November 2015
Expires November 2015
Board Meetings: Second Thursday of Each Month at 9:30 am
289 North L Street, Dinuba, CA 93618
Staff: 24 Full Time and 6 Part Time Employees
Service Area: Portions of Tulare, Fresno, and Kings Counties
Page 30
Central California Irrigation District
1335 West I St-PO Box 1231, Los Banos CA 93635
Chris White, Manager Gregg Rice, Secretary Controller
(209) 826-1421 Fax (209) 826-3184
Website: www.ccidwater.org Email: [email protected]
Services: Irrigation WaterFinancing:
Board of Directors:
Eric Fontana
Term:
Appointed in Lieu in Election 2013-Expires 2013
James O’Banion Expires 2013
Kirk Jensen Expires 2013
Steve Bell
Christopher Fagundes
Expires 2015
Expires 2015
Board Meetings: Second and Fourth Wednesdays of each month at 8:30 a.m
Staff:
Service Area: Merced, Fresno and Stanislaus Counties
Consolidated Irrigation District
PO Box 209, Selma, CA 93662
Phil Desatoff, General Manager Margaret Macias, Office Manager
(559) 891-1660 Fax (559) 896-8488
Website: Email:
Services: Surface and Irrigation WaterFinancing: Assessments
Board of Directors:
Walter George) Flagler
Term:
Elected 2010-Expires Dec 2014
Thomas Feaver Appointed in Lieu of Election 2012-Expires Dec 2016
Ray Moles Elected 2012-Expires Dec 2016
Larry Cruff
Robert Petersen
Appointed 2014-Expires Dec 2018
Elected 2010-Expires Dec 2014
Board Meetings: Second Wednesday of Each Month 9:00 am
CID Office, 2255 Chandler Street, Selma, CA, 93662
Staff: 8 Staff - 1 General Manager, 1 Assistant General Manager, 1 Office Manager, 1 Watermaster-Superintendent, 1 Forman, 1 Assessor Collector, 1 Deputy Collector, and 1 Urban Development Coodinator.
Service Area: Fresno County and Portions of Kings and Tulare Counties
Page 31
Fresno Irrigation District
2907 S Maple Avenue, Fresno, CA 93725
Gary R. Serrato, General Manager Ext 7106 Laurence Kimura, Assistant General Manager
(559) 233-7161 Fax (559) 233-8227
Website: www.fresnoirrigation.com Email:
Services: Water Conservation, Wholesale Water Supply, Retail Water Delivery, and Flood ControlFinancing: Assessments
Board of Directors:
Jerry Prieto, Jr.
Term:
Elected 2014-Expires 2018
Steven G. Balls Elected 2012-Expires 2016
Ryan N. Jacobsen Elected 2014-Expires 2018
George Porter
Greg Beberian
Elected 2014-Expires 2018
Elected 2012-Expires 2016
Board Meetings: Second and Fourth Tuesda of Each Month at 5:00 pm
2907 S Maple Avenue, Fresno, CA 93725
Staff: 1 General Manager-Secretary, 1 Assistant GM, 1 Controller, 1 Chief Engineer, 1 Water Master, 1 HR Director, 3 Admin. Assistants, 3 Account Clerks, 7.5 Engineering Staff, 1 Water Telemetry, 5 Supervisors, and 59 Field/Maint./Const.
Service Area: 245,000 Acres of Urban and Rural Areas in Fresno County
Hills Valley Irrigation District
PO Box 911, Visalia, CA 93279
Dennis Keller, Secretary ,
(559) 732-7938 Fax (559) 732-7937
Website: Email:
Services: Water for agricultural irrigationFinancing: Irrigation Water and Improvement District Assessments
Board of Directors:
Loren Booth
Term:
Appointed in Lieu of Election 2011-Expires 12/2015
Stan Archer Appointed in Lieu of Election 2011-Expires 12/2015
Don A. Schroeder Appointed in Lieu of Election 2013-Exprires 2017
Board Meetings:
Staff: No Employees
Service Area: 3,334 acres of primarily agricultural land in southeastern Fresno and Tulare Counties.
Page 32
James Irrigation District
PO Box 757, San Joaquin, CA 93660
Donna Hanneman, Secretary ,
(559) 693-4356 Fax (559) 693-4357
Website: Email:
Services: Irrigation water for agricultural purposesFinancing: Water Sales and Assessments
Board of Directors:
Tom Chaney
Term:
Appointed 2011-Expires 2018
Kenneth R. Hale Appointed 2011-Expires 2015
Micah H Combs Appointed 2011-Expires 2015
Robert Motte
Michael A. Carvelho
Appointed 2009-Expires 2013
Appointed 2009-Expires 2013
Board Meetings: Monthly
Staff: 15 Full Time
Service Area: 26,418 acres in central Fresno County, surrounding the City of San Joaquin.
Laguna Irrigation District
5065 19 1/2 Avenue, Riverdale, CA 93656
Scott Sills, General Manager Terri Gill, Office Manager
(559) 923-4239 Fax (559) 867-3062
Website: Email: [email protected]
Services: Irrigation Water Through Canals and Pipelines to District LandownersFinancing: Assessment
Board of Directors:
Frank Zonneveld
Term:
Appointed in Lieu of Election 2007-Expires Dec 2015
Tony Thomas Appointed in Lieu of Election 2007-Expires Dec 2013
Todd Cotta Appointed in Lieu of Election 2005-Expires Dec 2013
John Oliveira
Jake Miller
Appointed in Lieu of Election 2005-Expires Dec 2013
Elected 2005-Expires Dec 2015
Board Meetings:
5065 19 1/2 Avenue, Riverdale, CA 93656
Staff: 7-1 General Manager, 1 Office Manager, and 5 Ditchtenders
Service Area: Parts of Fresno and Kings Counties
Page 33
Orange Cove Irrigation District
1130 Park Blvd., Orange Cove, CA 93646
Fergus Morrissey, Engineer-Manager Robert Ramirez, Treasurer-Controller
(559) 626-4461 Fax (559) 626-4463
Website: Email: [email protected]
Services: Divert and Distribute Irrigation Water to Agricultural LandsFinancing: Standby Charges
Board of Directors:
Harvey A. Bailey
Term:
Appointed in Lieu of Election Nov 2007-Expires Nov 2015
H.A. "Gus" Collin, III Appointed in Lieu of Election Nov 2005-Expires Nov 2017
David A. Brown Appointed in Lieu of Election Nov 2007-Expires Nov 2015
Russell Katayama
Arlen Miller
Appointed in Lieu of Election Nov 2005-Expires Nov 2017
Appointed in Lieu of Election Nov 2007-Expires Nov 2015
Board Meetings: Second Wednesday of Each Month
Oscal L. Orlopp Board Room, Orange Cove
Staff: 1 Engineer-Manager, 1 Controller, 1 Operations Supervisor, 1 Administrative Clerk, 1 Acocunt Clerk and 2 Watertenders
Service Area: Fresno and Tulare Counties in the Orange Cove Area.
Riverdale Irrigation District
PO Box 683, Riverdale, CA 93656
Kim Mayfield, Secretary Frank Thomas, Manager
(559) 867-3123 Fax (559) 867-3123
Website: Email: [email protected]
Services: Irrigation Water Delivered to Landowners in the DistrictFinancing: RID Assessment
Board of Directors:
Tony Fontes
Term:
Appointed in Lieu of Election 2013-Expires 2015
Leonard Acquistapace Appointed in Lieu of Election 2009-Expires 2013
Ralph M. Hodson Appointed in Lieu of Election 2005-Expires 2013
Board Meetings: First Wednesday of Each Month at 8:30 am
Riverdale ID Office, 21027 S Brawley, Riverdale, CA 93656
Staff: 3-1 Manager, 1 Secretary, and 1 Ditchtender
Service Area: 14,000 Acres in Riverdale, CA
Page 34
Tranquillity Irrigation District
PO Box 487, Tranquillity, CA 93668
Danny M. Wade, General Mangaer Liz Reeves, Secretary-Treasurer
(559) 698-7225 Fax (559) 698-5105
Website: www.trqid.com Email: [email protected]
Services: City Water and Irrigation WaterFinancing: Property Tax and User Fees
Board of Directors:
Jerome Salvador
Term:
Appointed in Lieu of Election 2007-Expires 2011
William Pucheu Appointed in Lieu of Election 2007-Expires 2015
George Ayerza Jr. Appointed in Lieu of Election 2013-Expires 2017
Board Meetings: Third Tuesday of Each Month at 8:30 am
TID Office 25390 W Silveira Street, Tranquillity, CA 93668
Staff: 7-1 Manager, 1 Secretary, 1 Water Master, 1 Foreman, and 3 Canal Tenders
Service Area: Tranquillity
District Type: Levee
Lower San Joaquin Levee District
11704 Henry Miller Ave, Dos Palos, CA 93620
Reggie N. Hill, Manager ,
(209) 387-4545 Fax (209) 387-4237
Website: Email: [email protected]
Services: Maintenance and repair of levees and other flood control facilities within its boundariesFinancing: Assessments
Board of Directors:
Sean Howard
Term:
Appointed June 2001-Expires June 2018
Donald C. Skinner Appointed March 1984-Expires June 2018
Roy Catania Appointed June 1994-Expires June 2018
Case Vlot
Robert D Kelley Jr.
George Park
Aldo J. Sansoni
Appointed January 2012-Expires June 2016
Appointed April 1988-Expires June 2018
Appointed January 2011-Expires June 2016
Appointed June 2012-Expires June 2017
Board Meetings:
Staff: 8 Full Time and 1 Seasonal
Service Area: 35 miles along the southerly side of the San Joaquin River from the Merced County line to a point just north of
Page 35
District Type: Library
Coalinga-Huron Library District
305 N. 4th Street, Coalinga, CA 93210
, ,
(559) 935-1676 Fax
Website: http://www.coalingahuronlibrary.org/ Email:
Services: Public LibraryFinancing: Property Taxe and Measure B Sales Tax
Board of Directors:
Sylvia Hunt
Term:
Dolores Silva
Maria Zavala
Ramon Zubiri
Dr. Paul Griffin
Board Meetings: Fourth Tuesday of Each Month
Staff: Eight full-time, three part-time, and one seasonal staff member
Service Area: 549,661 acres in southwestern Fresno County
Fresno County Library
2420 Mariposa, Fresno, CA 93721
Laurel Prysiazny, County Librarian Pat Pondexter, Associate County Librarian
(559) 600-6237 Fax (559) 600-7268
Website: www.fresnolibrary.org Email: [email protected]
Services: Collections and Services through its Central Resource Library, 34 Branches, and 2 Mobile UnitsFinancing: Property Tax and Sales Tax
Board of Directors:
Andreas Borgeas
Term:
Elected 2013-Expires 2017
Buddy Mendes Elected 2015 Expires 2023
Brian Pacheco Elected 2015 Expires 2023
Henry Perea
Debbie Poochigian
Elected 2009-Expires 2017
Elected 2009-Expires 2017
Board Meetings: Tuesdays at 9:00 am as scheduled (www.co.fresno.ca.us/calendar)
Board Chambers, Hall of Records, 2281 Tulare Street, Fresno, CA 93721
Staff: 204 full-time and 95 part-time employees
Service Area: County of Fresno except Coalinga-Huron Library District
Page 36
District Type: Memorial
Clovis Veterans Memorial District
808 4th Street, Clovis, CA 93612
Bruce Thiesen, Manager Mandy Hille, Administrative Assistant
(559) 299-0471 Fax (559) 299-2151
Website: http://cvmdistrict.org/ Email:
Services: Recreational service programs to senior veterans as well as other senior citizens in the DistrictFinancing: Property Tax
Board of Directors:
Don Watnick
Term:
Appointed 2012-Expires 2016
William Rice Appointed 2012-Expires 2016
Gordon D. Pickett Appointed 2014-Expires 2018
Tom Wright
Susan Frantzich
Appointed 2014-Expires 2018
Appointed 2014-Expires 2018
Board Meetings: Second Thursday of Each Month
Staff: 7 Full Time and 3 Part Time
Service Area: 103,048 acres including the City of Clovis, portions of the City of Fresno, and extending east from the Cities int
Riverdale Memorial District
PO Box 464, Riverdale, CA 93656
Lance Reddington, Superintendent Lucille Lawton, Secretary
(559) 867-3267 Fax (559) 867-3496
Website: Email:
Services: Community Service Memorial Facilities (Hall Rental)Financing: Property Tax and Rental Fees
Board of Directors:
Frances Flores
Term:
Appointed 2007-Expires Nov 2011
Richard Schultz Elected 2009-Expires Nov 2013
Alan Silvera Appointed in Lieu of Election 2009-Expires Nov 2013
Gerald Leoni
James O. Petty Jr.
Appointed in Lieu of Election 2009-Expires Nov 2011
Appointed 2009-Expires 2011
Board Meetings: Second Tuesday of Each Month at 6:00 pm
3085 W Mt. Whitney, Riverdale, CA 93656
Staff: 1 Manager, 1 Assistant, and 1 Secretary
Service Area: Riverdale
Page 37
District Type: Mosquito Abatement
Coalinga-Huron Mosquito Abatement District
PO Box 478, Coalinga, CA 93210
Ralph Baiza, General Manager ,
(559) 935-3198 Fax
Website: Email:
Services: Extermination of mosquitoes, flies and other insectsFinancing: Property Tax
Board of Directors:
Theodore DenHartog
Term:
Appointed 2001-Expires 2016
Craig Finster Appointed 2012-Expires 2014
Bill Mouren Appointed 1957-Expires 2016
Vacant
Vacant
Expired
Expired
Board Meetings: Second Tuesday of Each Month During the Open Season
Coalinga Feed Yard
Staff: Part Time District Manager and Seasonal Staff as Needed
Service Area: 560,246 acres in the southwest portion of Fresno County
Consolidated Mosquito Abatement District
2425 Floral Avenue, PO Box 278, Selma, CA 93662
Steve Mulligan, District Manager Karan Hamlin, Administrative Assistant, Field Supervisor
(559) 896-1085 Fax (559) 896-6425
Website: Email: [email protected]
Services: Mosquito Surveillance and Control, Mosquito-Borne Disease SurveillanceFinancing: Property Tax
Board of Directors:
Pete Esraelian
Term:
Expires December 2011
Bruce Taylor Expires December 2010
Vernon Barkman Expires December 2010
David Cardenas
Tokuo Fukuds
Expires December 2010
Expires December 2011
Board Meetings: Third Monday of Each Month at 1:00 pm
2425 Floral Avenue, Selma, CA 93662
Staff: 1 Manager, 1 Administrative Assistant, 2 Field Supervisors, 4 Area Supervisors, 3 Senior Operators, 1 Office Assistant, 1 Mechanic, 1 Entomologist, 1 Biologist, and 32 Seasonal Operators.
Service Area: 1,058 Square Miles Influding the Cities of Clovis, Fowler, Fresno, Kingsburg, Orange Cove, Parlier, Reedley, San
Page 38
Fresno Mosquito and Vector Control District
2338 E McKinley Avenue, Fresno, CA 93703
Tim Phillips, District Manager Gary A. Byde, Assistant Manager
(559) 268-6565 Fax (559) 268-8918
Website: www.fresnomosquito.org Email: [email protected]
Services: Mosquito ControlFinancing: Property Tax and Benefit Assessment
Board of Directors:
Robert A. Azzaro
Term:
Appointed January 1976-Expires January 2014
Kristi Lawrence Expires July 2016
Kenneth L. Moore Expires January 2013
Rauden H. Coburn
Scott Nichols
Appointed October 2006-Expires January 2016
Appointed June 2008-Expires January 2014
Board Meetings: Third Wednesday of Each Month at 2:00 pm
2338 E McKinley Avenue, Fresno, CA 93703
Staff: 18: 1 District Manager, 1 Assistant Manager, 1 Office Manager, 1 Seasonal Receptionist, 2 Area Supervisors, 6 Seasonal Technicians, and 6 Seasonal Aides
Service Area: 286 Miles Including the Cities of Fresno and Kerman and the Areas In between.
Fresno Westside Mosquito Abatement District
2555 N Street, Firebaugh, CA 93622
Colin Reis, Manager Chance Rowan, Superintent of Operations
(559) 659-2437 Fax (559) 659-2193
Website: Email: [email protected]
Services: Mosquito Surveillance and Control, Vector-Born Disease Surveillance, Consultation on Vectors.Diesases of Public Financing: Property Tax and Benefit Assessment
Board of Directors:
Robert Felker
Term:
Appointed January 1997-Expires January 2018
C. Rene Ram Appointed January 2017-Expires January 2013
Frank Williams Expires January 2019
Vacant
Eric Fontana
Leo Capuchino
George Kenneson
Appointed October 2006-Expires January 2016
Expires January 2019
Appointed May 2008-Expires January 2019
Board Meetings: Second Thurdsay of Each Month at 12:45 pm
2555 N Street, Firebaugh, CA 93622
Staff: 1 Manager, 1 Secretary, 1 Superintendent of Operations, 1 Biologist, 4 Field Operators, 2 Seasonal Field Operators, and 1 Seasonal Pilot
Service Area: 1,282 Square Miles in Western Fresno County
Page 39
District Type: Pest Control
Central Valley Pest Control District
c/o 22847 Road 140, Tulare, CA 93274-
Jill Barnier, Administrative Assistant Marlen Cibrian, Accounting Clerk
(559) 686-4973 Fax (559) 686-5496
Website: Email: [email protected]
Services: Survey and Detection of Citrus Pests and DiseasesFinancing: Special Assessment on Commercial Citrus
Board of Directors:
Stanley Ishii
Term:
Appointed Dec 1971 - Expires Dec 2015
Dennis McFarlin Appointed Dec 2014 - Expires Dec 2016
Dean Gillette Appointed March 1988 - Expires Dec 2014
Thomas Mulholland
James McKinney
Appointed March 1993 - Expires Dec 2014
Appointed Feb 2015 - Expires Dec 2017
Board Meetings: Various; Called as Needed
Gillette Citrus Company, 10175 South Anchor, Dinuba, CA 93618
Staff: No Paid Staff
Service Area: 24,000 Acres in Fresno County South of the Kings River
West Fresno Red Scale Protective District
1710 N Viau Avenue, Sanger CA 93657
Kevin Severns, Leon Tirapelle,
(559) 255-3700 Fax
Website: Email:
Services: Control and eradication of citrus pestsFinancing: Assessments
Board of Directors:
5 Appointed by the BOS
Term:
Board Meetings: Twice a Year
Staff: No Employees, services are provided by contracts with private parties
Service Area: All of Fresno County except the incorporated cities and the Central Valley Pest Control District
Page 40
District Type: Police Protection
Fig Garden Police Protection District
PO Box 5932, Fresno, CA 93755
Dean Alexander, President ,
(559) 250-1280 Fax (559) 222-5455
Website: Email: [email protected]
Services: Law enforcement, emergency response, and search and rescue servicesFinancing: Property Tax and Assessments
Board of Directors:
Amy Tingey
Term:
Appointed in Lieu of Election 2010-Expires 2011
Dean Alexander Appointed in Lieu of Election 2009-Expires 2013
Prudence Zalewski Appointed in Lieu of Election 2009-Expires 2013
Board Meetings: Held Quarterly
4537 N Wishon Avenue
Staff:
Service Area: 444 Acres bounded by Palm Avenue on the west, Shaw Avenue on the north, Maroa Avenue on the east, and t
Orange Cove Police Protection District
PO Box 81-1555 South Avenue, Orange Cove, CA 93646
Sara Argueta, Secretary (559) 356-7683 Dale Anderson, Chairman (559) 779-5159
(559) 626-7429 Fax (559) 626-3618
Website: Email:
Services: Law enforcement, emergency response, and search and rescue servicesFinancing: Property Taxes
Board of Directors:
Tom Greenwood
Term:
Elected 2011-Expires 2013
Justina Tuaas Appointed 2010-Expires 2011
Dale Anderson Elected 2009-Expires 2013
Mario Villarreal Elected 2011
Board Meetings: Third Thursday of Each Month at 6:00
Orange Cove Library
Staff: 1 Part Time Clerk. Fresno County Sheriff provides law enforcement.
Service Area: 14,397 acres including the City of Orange Cove and the rural area surrounding the city.
Page 41
District Type: Public Utility
Pinedale Public Utility District
2560 W Shaw Lane, Suite 102, Fresno, CA 93711
Jim Tsuruoka, Manager Elaine Chan, Financial Officer
(559) 431-8516 Fax (559) 431-8511
Website: Email: [email protected]
Services: Wastewater, Street Lighting, Street Sweeping, and Landscape Maintenance Service.Financing: Utility Rate Charges and Property Tax Revenue
Board of Directors:
Glen Goto
Term:
Appointed in Lieu of Election 2011-Expires 2015
Larry Neyman Appointed in Lieu of Election 2011-Expires 2015
Dwane Strickland Appointed in Lieu of Election 2011-Expires 2017
Board Meetings: Third Tuesday of Each Month at 6:00 pm
District Office
Staff: District Manager, Part-Time Financial Officer, Part-Time Office Manager
Service Area: 362 Acre bounded by the San Joaquin River, and Bullard, Ingram and Forkner Avenues.
Riverdale Public Utility District
PO Box 248, 20896 Malsbary, Riverdale, CA 93656
Ron Bass, District Superintendent Brenda Dias, Office Manager
(559) 867-3838 Fax (559) 867-3182
Website: Email: [email protected]
Services: Water, Sewer, Disposal, Lighting, and FireFinancing: Utility Customer Fees and Property Tax Revenue
Board of Directors:
Ernest Mendes
Term:
Appointed 2012-Expires 2016
Manife Paasch Appointed 2012-Expires 2016
John Mendes Appointed 2012-Expires 2016
Chad Swearingen
Chad Swearingen
Appointed 2014-Expires 2018
Appointed 2014-Expires 2018
Board Meetings: First Tuesday of Each Month at 4:00 pm
Riverdale PUD Fire Station Annex, 20896 Malsbary, Riverdale, CA 93656
Staff: 4: 1 District Superintendent, 1 Office Manager, 1 Office Clerk, and 1 Utility Worker
Service Area: Riverdale Area
Page 42
Tranquillity Public Utility District
PO Box 622, Tranquillity, CA 93668
Laurie Siliznoff, Secretary ,
(559) 842-3310 Fax (559) 698-7400
Website: Email: [email protected]
Services: Sanitary Sewage, Strom Drain, Street Lights, and Street SweepingFinancing: Property Tax and User Fees
Board of Directors:
Franklin M. Hansen
Term:
Appointed in Lieu of Election 2005-Expires 2013
Jo Ann Minetti Appointed in Lieu of Election 2005-Expires 2013
Kenneth Selzer Appointed 2007-Expires 2011
Board Meetings: Second Wednesday of Each Month
25631 W Tuttle Street, Tranquillity, CA 93662
Staff: 1 Secretary and 1 Accounts Payable-Accounts Receivable
Service Area: Tranquillity Community
District Type: Reclamation
Reclamation District No. 1606
PO Box 757, San Joaquin, CA 93660
John Mallyon, Manager Donna Y. Hanneman, Secretary
(559) 693-4356 Fax (559) 693-4357
Website: Email:
Services: Owns and maintains the Fresno Slough and Fresno Slough Bypass, including the levees protecting these facilities Financing: Rents, concessions and royalties
Board of Directors:
Robert Barcellos
Term:
Appointed 2012-Expires 2015
Jerome Salvador Appointed 2005-Expires 2013
Gerald Kinnunen Appointed 2005-Expires 2013
Board Meetings: Qurterly on the Third Thursday
Staff: Contracts with James Irrigation Districts
Service Area: 18,521 acres in central Fresno county, encompassing the City of San Joaquin and surrounding lands.
Page 43
Reclamation District No. 801 (Zalda)
6750 Hanford-Armona Road, PO Box 387, Riverdale, CA 9365
Buddy Medes, President ,
(559) 867-4207 Fax (559) 867-3270
Website: Email:
Services: It is unknown if the district is providing any servicesFinancing: Unknown
Board of Directors:
Steve Findley
Term:
Appointed 2004-Expires 2011
Ernest C. Mendes Appointed 2009-Expires 2013
Paulo Mendes Appointed 2010-Expires 2013
Board Meetings: Unknown
Unknown
Staff: Unknown
Service Area: 10,507 acres in Southern Fresno County and into Kings County, west of SR 41 and east of and adjacent to the F
District Type: Recreation and Park
Calwa Recreation and Park District
4545 E Church Avenue, Fresno, CA 93725
Luis Mendoza, District Administrator Veronica Luchessa, Administrative Assistant
(559) 264-6867 Fax (559) 264-6865
Website: www.calwapark.org Email: [email protected]
Services: Park and Recreation ServicesFinancing: Property Taxes, Rental Fees, and Donatios
Board of Directors:
Mary Rosales
Term:
Elected 2011-Expires 2016
Paul Garcia Elected 2011-Expires 2016
Sandra Celedon Elected 2013-Expires 2018
Raul Guerra
Felicia Salcido
Elected 2031-Expires 2018
Elected 2013-Expires 2018
Board Meetings: First Saturday of Each Month at 12:00 pm
4545 E Church Avenue, Fresno, CA 93725
Staff: District Administrator, Office Manager, Administrative Assistant, Maintenance Supervisor, 2 Maintenance Staff, 2 Part Time Maintenance Staff, and 6 Seasonal Staff
Service Area: 4,437 acres in the Community of Calwa. Bounded by California, Peach, and North Avenues and SR 99.
Page 44
Coalinga-Huron Recreation and Park District
555 Monroe Street, Coalinga, CA 93210
Mark Honberger, General Manager Sandy Haws, Accounting Clerk
(559) 935-0727 Fax (559) 935-1293
Website: www.chrpd.org Email: [email protected]
Services: Parks and RecreationFinancing: Property Taxes, User Fees, and Donations
Board of Directors:
Scott Yeager
Term:
Expires 2016
Kirk Irwin Elected 2006-Expires 2018
Dave McGlothlin Appointed 2009-Expires 2016
Wendy Luna
Vacant
Elected 2006-Expires 2018
Board Meetings: Second Thursday of Each Month at 6:00 pm
Keck Community Center, 555 Monroe Street, Coalinga, CA 93210 (three out of every four) and Keenan Co
Staff: 1 General Manager, 1 Registration Clerk, 1 Accounting Clerk, 1 Operations Manager, 1 Senior Utility Worker, 4 Utility Worker IIs, 1 Camp Caretaker, 1 Recreation Division Manager, 1 Recreation Supervisor, 1 Recreation Coordinator
Service Area: 860 Square Miles Including the Cities of Coalinga and Huron
District Type: Resource Conservation
Firebaugh Resource Conservation District
PO Box 97, Mendota, CA 93640
Jeff Bryant, Manager B. D. Camp, Secretary
(559) 655-4761 Fax (559) 655-3658
Website: Email:
Services: Inactive DistrictFinancing:
Board of Directors:
Vacant
Term:
Expired 2012
Vacant Expired 2012
Vacant Expired 2010
Vacant
Vacant
Expired 2010
Expired 2010
Board Meetings: Does Not Meet
Staff:
Service Area:
Page 45
James Resource Conservation District
PO Box 757, San Joaquin, CA 93660
John Mallyon, Secretary ,
(559) 693-4356 Fax (559) 693-4357
Website: Email:
Services: No Services Provided. Inactive DistrictFinancing: No Regular Souce of Funding
Board of Directors:
Michael A. Carvalho
Term:
Appointed 2012-Expired 2016
Robert Motte Appointed 2012-Expired 2016
Kenneth R. Hale Appointed 2011-Expired 2014
Thomas Chaney
Micah H. Combs
Appointed 2014-Expired 2018
Appointed 2012-Expired 2014
Board Meetings: Second Tuesday at 10:00 AM. As Needed
Staff: One Manager. Shares staff and offfice space with James Irrigation District
Service Area: 26,263 acres in West Fresno County.
Panoche Resource Conservation District
52027 W Althea Avenue, Firebaugh, CA 93622
Julie Cascia, Office Manager Atomic Falaschi, Administrative Assistant
(209) 364-6136 Fax (209) 364-6122
Website: Email: [email protected]
Services: ConservationFinancing: User Fees and Assessments
Board of Directors:
John F. Bennett
Term:
Appointed 2006-Expires 2017
Sue Redfern-West Appointed 2009-Expires 2015
Mike Stearns Appointed 2009-Expires 2015
Stephen Smith
Michael Linneman
Appointed in lieu of Election2010, Expires 2017
Appointed in lieu of Election2010, Expires 2017
Board Meetings: As Needed
52027 W Althea Avenue, Firebaugh, CA 93622
Staff: 1 Manager and 1 Secretary
Service Area: West Fresno County and Merced County
Page 46
Poso Resource Conservation District
39586 W. Valeria, Dos Palos CA 93620
Ken Edmondson, Secretary ,
(209) 392-2959 Fax (209) 392-3031
Website: Email:
Services: Inactive DistrictFinancing: None
Board of Directors:
Vacant
Term:
Expires 2012
Vacant Expires 2012
Vacant Expires 2014
Vacant
Vacant
Expires 2014
Expires 2014
Board Meetings:
Staff: Secretary
Service Area: 33,522 acres in Northwest fresno County and in part of Merced County
Sierra-Navelencia Resource Conservation District
P.O. Box 693, Auberry CA 93602
Teryle (Terry) Sandridge, President Charles (Toby) Horst, Secretary-Treasurer
(559) 855-2255 Fax (559) 855-3901
Website: www.sierrarcd.com Email: [email protected]
Services: Furnish landowners and managers with the latest information available and provide educational material for theirFinancing:
Board of Directors:
Alan Fry
Term:
Appointed 2014-Expires 2018
Peter Lassotovitch Appointed 2014-Expires 2018
Chuck Peck Appointed 2008-Expires 2012
Sherman Pennebaker
Chuck Kryder
Teryle Sandridge
Charles (Toby) Horst
Appointed 2014-Expires 2018
Appointed 2008-Expires 2010
Appointed 2008-Expires 2010
Appointed 2008-Expires 2010
Board Meetings: Fourth Monday of Each Month at 4 pm
Clovis Memorial Building, 5th and Hughes, Clovis, CA
Staff: 1 President and 1 Secretary-Treasurer
Service Area: 3,063 square miles in Eastern Fresno County and Part of Northern Tulare County
Page 47
Tranquillity Resource Conservation District
PO Box 487, Tranquillity, CA 93668
Vacant, General Manager Vacant, Secretary-Treasurer
(559) 698-7225 Fax (559) 698-5105
Website: Email:
Services:Financing:
Board of Directors:
Jerome Salvador
Term:
Appointed 2009-Expires 2010
William Pucheu Appointed 2009-Expires 2012
George Ayerza Jr. Appointed 2009-Expires 2012
Anthony Carvalho
Tom Fairless
Appointed 2009-Expires 2012
Appointed 2009-Expires 2010
Board Meetings: As Needed
25390 W Silveira, Tranquillity, CA 93668
Staff: None
Service Area: Tranquillity Area
Westside Resource Conservation District
PO Box 6079, Fresno, CA 93703
Sargeant Green, Manager-Secretary ,
(559) 647-9198 Fax
Website: Email: [email protected]
Services: Convert retired farmland to native habitatFinancing: State and Federal Grants
Board of Directors:
Jorgen Clausen
Term:
Appointed 2008-Expires 2012
Craig Finster Appointed 2004-Expires 2008
Eugene Brughelli Jr. Appointed 2004-Expires 2008
Rick Blankenship
Vacant
Vacant
Vacant
Appointed 2009-Expires 2012
Expires 2010
Expires 2010
Expires 2010
Board Meetings:
Staff: 3 Contract Employees and 9 Board of Directors (5 Seats Vacant)
Service Area: 974,653 acres in southwest Fresno County and 52,000 acres in Kings County
Page 48
District Type: Water-California
Broadview Water District
PO Box 6056, Fresno, CA 93703-
Thomas W. Birmingham, President Dave Ciapponi, Secretary
(559) 224-1523 Fax (559) 241-6247
Website: Email: [email protected]
Services: None. District was annexed into Westlands Water District and they provide all services.Financing: N/A
Board of Directors:
Thomas W. Birmingham
Term:
Appointed Dec 2009-Expires Dec 2013
Vacant Expires Dec 2013
Vacant Expires Dec 2013
Susan Ramos
Bobbie Ormonde
Appointed Dec 2011-Expires Dec 2015
Appointed 2011-Expires 2013
Board Meetings: Second Tuesday of Each Month at 9:30 am
Westlands Water District, 3130 N Fresno Street, Fresno, CA 93703
Staff: N/A
Service Area: N/A
Farmers Water District
4460 W. Shaw Ave., #219, Fresno CA 93722
Jim Merrill, President Jim Stillwell, Secretary
(559) 479-2109 Fax (559) 264-1097
Website: Email: [email protected]
Services: Irrigation WaterFinancing: Water Sales to District Farmers
Board of Directors:
James Merrill
Term:
Appointed 2007-Expires 2015
Barry Baker Elected 2009-Expires 2017
Donald Peracchi Elected 2009-Expires 2017
Board Meetings: As Needed
Varies
Staff: 1 Secretary and 1 Water Master
Service Area: 2026 Acres East of the City of Mendota
Page 49
Firebaugh Canal Water District
PO Box 97, Mendota, CA 93640
Jeff Bryant, Manager ,
(559) 655-4761 Fax (559) 655-3658
Website: Email: [email protected]
Services: Water Delivery and Canal MaintenanceFinancing: User Fees
Board of Directors:
Mike Stearns
Term:
Appointed 2011
Richard Fourchy Appointed 2011
Dan McCurdy Appointed 2011
Stephen H. Smith
Sheri McBee
Appointed 2013
Appointed 2013
Board Meetings: Third Tuesday of Each Month
2412 Dos Palos Road, Mendota, CA 93640
Staff: 10-Manager, Secretary-Bookkeeper, Water and Maintenance Superintendent, Ditchtenders, and Maintenance Crew
Service Area: 22,229 Acres North of Mendota and West of Firebaugh
Fresno Slough Water District
PO Box 689, Tranquillity, CA 93668
Liz Reeves, Manager Danny M. Wade, Director
(559) 698-7225 Fax (559) 698-5105
Website: Email: [email protected]
Services: Irrigation WaterFinancing: User Fees
Board of Directors:
Anthony Carvalho
Term:
Appointed
Danny M. Wade Appointed
Nino Carvalho Appointed
Jerry Salvador
Vacant
Appointed
Appointed
Board Meetings: Second Monday of Each Month at 8:30 am
25390 W Silveira Street, Tranquillity, CA 93668
Staff: 1 Manager and 1 Water Master
Service Area: 1,459 Acres North and West of the City of San Joaquin
Page 50
Garfield Water District
PO Box 337, Clovis, CA 93613
Dennis Keller, Consultant Paul Woodworth, Secretary
(559) 229-3095 Fax
Website: Email:
Services: Irrigation WaterFinancing: Water Sales and Property Assessments
Board of Directors:
William Smittcamp
Term:
Appointed 2011-Expires 2015
Mark Johnson Elected 2013-Expires 2017
Larry O. Loring Elected 2013-Expires 2017
Pat V. Rucchiuti
Karl Kienow
Elected 2013-Expires 2015
Elected 2013-Expires 2017
Board Meetings: First Wednesday of Each Month at 12:30 pm
2917 E Shepherd Avenue, Clovis, CA 93611
Staff: Contract for Secretary, Water Master, and Engineering Consultant Positions
Service Area: 1,809 acres east of the City of Fresno and norht of the City of Clovis. South of Cooper and west of Willow.
International Water District
9010 E Tollhouse Road, Clovis, CA 93612
Floyd Harlan, Manager Donna Moore, Harlan Ranch
(559) 299-2354 Fax (559) 299-6937
Website: Email:
Services: Irrigation water to Harlan Ranch.Financing: Family Owned Farm (Harlan Ranch)
Board of Directors:
Floyd Harlan
Term:
Appointed 2007-Expires 2011
Greg Harlan Appointed 2005-Expires 2013
LaVonne L. Harlan Appointed 2007-Expires 2011
Shawn Stevenson
Karen Harlan Walker
Appointed 2005-Expires 2013
Appointed 2005-Expires 2013
Board Meetings:
Staff: None
Service Area: 741 acres immediately east of the City of Clovis. South of SR 168 and East of Thompson Avenue
Page 51
Kings River Water District
PO Box 457, Sanger, CA 93657
Richard Cosgrave, Secretary-Treasurer ,
(559) 875-7721 Fax (559) 875-2990
Website: Email: [email protected]
Services: Delivery of Ag Water from the Kings RiverFinancing: User Fees
Board of Directors:
Jack Paxton
Term:
Appointed 2007-Expires Nov 2015
Curtis Taylor Appointed 2007-Expires Nov 2015
Steve Boos Appointed 2007-Expires Nov 2015
Danny Van Ruiten
Michael Hacker
Appointed 2005-Expires Nov 2017
Appointed 2008-Expires Nov 2017
Board Meetings: First Thursday after Third Tuesday of Each Month at 8:00 am
Gerawan Farming Inc., 15749 E Ventura Avenue, Sanger, CA 93657
Staff: 1 Secretary-Treasurer and 1 Watermaster
Service Area: Sanger Riverbottom Area
Liberty Water District
286 W Cromwell Avenue, Fresno CA 93711
Kevin Johansen, Secretary Tony Campos, President
(559) 449-2700 Fax (559) 449-2715
Website: Email: [email protected]
Services: Irrigation WaterFinancing: Property Tax and Water sales
Board of Directors:
Tony Campos
Term:
Appointed 2015-Expires 2019
Robert Nielsen Jr. Jr. Appointed 2015-Expires 2019
Fermin M. Campos Appointed 2013-Expires 2017
Kenneth Georgeson
Ted Raven
Appointed 2013-Expires 2017
Appointed 2015-Expires 2019
Board Meetings: First Wednesday after the Thurd Tuesday of each quarter (Jan, Apr, Jul and Oct) at 7:30 p.m.econd Mond
Campos Brothers Farms Conference Room
Staff: Consultants
Service Area: 21,142 acres between the communities of Caruthers and Riverdale.
Page 52
Mercy Springs Water District
52027 W Althea, Firebaugh, CA 93622
Dennis Falaschi, Manager Julie Cascia, Secretary
(209) 364-6136 Fax (209) 364-6122
Website: Email: [email protected]
Services: Agricultural Water DeliveryFinancing: Property Assessments
Board of Directors:
Dennis Falaschi
Term:
Appointed 2006-Expires 2013
Marcos Hedrick Appointed 2006-Expires 2013
Michael Linneman Appointed in Lieu of Election 2007-Expires 2011
Julie Cascia
Atomic Falaschi
Appointed in Lieu of Election 2007-Expires 2011
Appointed 2009-Expires 2011
Board Meetings: Annually or As Needed
Staff: No Staff. Services are Contracted Out to Panoche Water District Staff.
Service Area: 3,710 acres appoximately 10 miles northwest of the City of Firebaugh
Mid Valley Water District
286 W Cromwell Avenue, Fresno, CA 93711
Rick Besecker, Assessor-Collector-Treasurer Randy Hopkins, Manager
(559) 449-2715 Fax (559) 326-1100
Website: Email: [email protected]
Services: Irrigation Water and Groundwater Management but No Services Provided at This Time.Financing: Interest
Board of Directors:
Mark Wulf
Term:
Appointed 2012-Expires 2015
Vacant Appointed 2005-Expires 2013
Michael Nordstrom Appointed 2008-Expires 2017
Vacant
Vacant
Expired 2011
Expired 2011
Board Meetings: Annually in the Spring
Provost and Pritchard Engineering
Staff: No Employees. Contract for Services as Needed
Service Area: 12,495 acres in northwestern Fresno county, north of the community of Tranquillity and the City of San Joaqui
Page 53
Oro Loma Water District
PO Box 92, S Dos Palos CA 93665
Randy Miles, Manager ,
(209) 392-2614 Fax
Website: Email:
Services: Irrigaiton Water But is a Minimally Active DistrictFinancing: Unknown
Board of Directors:
Randall Miles
Term:
Appointed 2005-Expires 2009
Gary Sawyer Appointed 2003-Expires 2007
Stephan Sloan Appointed 2003-Expires 2007
Earlynn R. Miles
Brett Sloan
Appointed 2005-Expires 2009
Appointed 2003-Expires 2007
Board Meetings: Unknown
Staff: Unknown
Service Area: 1,258 Acres in Northwest Fresno County, near the Fresno/Merced County Boundary.
Pacheco Water District
52027 W Althea Avenue, Firebaugh, CA 93622
Julie Cascia, Office Manager Atomic Falaschi, Administrative Assistant
(209) 364-6136 Fax (209) 364-6122
Website: Email: [email protected]
Services: Irrigation WaterFinancing: User Fees and Assessments
Board of Directors:
John Hoover
Term:
Expires
Aaron Barcellos Expires
George Delgado Expires
Joe Del Bosque Jr.
Derj Moosekian
Expires
Expires
Board Meetings: Every Other Month
52027 W Althea Avenue, Firebaugh, CA 93622
Staff: 1 Manager and 1 Secretary
Service Area: West Fresno County and Merced County
Page 54
Panoche Water District
52027 W Althea Avenue, Firebaugh, CA 93622
Julie Cascia, Office Manager Dennis Falaschi, General Manager
(209) 364-6136 Fax (209) 364-6122
Website: Email: [email protected]
Services: Irrigation WaterFinancing: User Fees and Assessments
Board of Directors:
John F. Bennett
Term:
Appointed in Lieu of Election 2007-Expires 2015
Sue Redfern Appointed in Lieu of Election 2007-Expires 2015
Mike Stearns Appointed 2005-Expires 2017
Stephen Smith
Michael Linneman
Appointed 2006-Expires 2017
Appointed 2005-Expires 2017
Board Meetings: Second Tuesday of Each Month
52027 W Althea Avenue, Firebaugh, CA 93622
Staff: 1 General Manager, 1 Water Master, and 1 Office Manager
Service Area: West Fresno County and Merced County
Pleasant Valley Water District
PO Box 468, Coalinga, CA 93210
Rod Stiefvater, President ,
(559) 935-0836 101 Fax
Website: Email:
Services: Irrigation Water (Mostly Inactive)Financing: Grant Funds
Board of Directors:
Thomas Lovelace Jr.
Term:
Appointed 2005-Expires 2013
Rod Stiefvater Appointed 2008-Expires 2013
William Mouren Appointed 2003-Expires 2011
Ross M. Allen
Ken Kreyenhagen
Appointed 2005-Expires 2013
Appointed 2007-Expires 2011
Board Meetings: At Least Annually
Staff: No Full Time Employees. Services are Provided by a Consultant Engineer, Attorney, and Bookkeeper as Necessary.
Service Area: 40,899 acres in Southwest Fresno County, Surrounding the City of Coalinga and Extending North, East, and Sou
Page 55
Raisin City Water District
PO Box 174, Raisin City, CA 93652
Ronald Hughes, Treasurer Jerry K. Boren, Manager
(559) 498-8323 Fax
Website: Email:
Services: Groundwater for IrrigationFinancing: Assessment
Board of Directors:
Gere Gunland
Term:
Appointed 2005-Expires 2013
Fred Schwabenland Appointed 2005-Expires 2013
Mike Reid Appointed 2005-Expires 2013
Jerry K. Boren
Nindy Sandhu
Appointed 2003-Expires 2011
Appointed 2003-Expires 2011
Board Meetings: As Needed
Staff: 1 Part Time Secretary
Service Area: 58,719 acres in Central Fresno County, Three Miles Southwest fo the City of Fresno, Three Miles South of Ker
San Luis Water District
PO Box 2135, 1015 th Strret, Los Banos, CA 93635
Lon Martin, Assistant General Manager Linda Bond, Financial Controller
(209) 826-4043 Fax (209) 826-0524
Website: Email: [email protected]
Services: Agricultural Water to Farmlands, Municipal and Industrial (M&I) Water Service to Homes and Businesses Within tFinancing: Operations and Maintnenace Fees and Property Assessment Taxes on Debt Service.
Board of Directors:
Chris Hurd
Term:
Appointed 2011 - Expires 2015
Bill Biedrich Appointed in 2013 - Expires 2017
Mike Wood Appointed in 2011 - Expires 2015
Tom Teixeira
Grant Craven
Appointed in 2011 - Expires 2015
Appointed in 2011 - Expires 2015
Board Meetings: Last Tuesday of Each Month at 1:30 pm
District Office, 1015 6th Street, Los Banos, CA 93635
Staff: 7 Office Staff: General Manager, Financial Controller, Financial Assistant, Watermaster, Administrative Assistant, Water Accountant, and Office Assistant
Service Area: Merced and Fresno Counties
Page 56
Stinson Water District
286 W Cromwell, Fresno, CA 93711
James R. Provost, Manager ,
(559) 226-2920 Fax
Website: Email:
Services: Irrigation Canal MaintenanceFinancing:
Board of Directors:
Julie Maddox Chow
Term:
Appointed 2012-Expires 2015
Doug Maddox Appointed 2005-Expires 2013
Steven Maddox Appointed 2012-Expires 2015
Vacant
Vacant
Expired 2007
Expired 2007
Board Meetings: Second Thursday of January, April, July, and October
Staff: No Staff
Service Area: 11,194 acres in Southwest Fresno County, Immidiately South of the City of San Joaquin
Tri-Valley Water District
201 Hill Avenue, Sanger, CA 93657
Dennis Keller, Secretary ,
(559) 875-7721 Fax (559) 875-2990
Website: Email: [email protected]
Services: Delivery of Ag Water From the Friant-Kern CanalFinancing: User Fees
Board of Directors:
Christopher large
Term:
Appointed 2011-Expires Nov 2015
Roberto Farias Appointed 2014-Expires Nov 2015
Charles Carlson, Jr. Elected 2013-Expires Nov 2017
Peter Lassotovitch
John Colbert
Elected 2013-Expires Nov 2017
Appointed 2011-Expires Nov 2015
Board Meetings: First Thursday of March, June, September, and December
Keller-Wegley Engineering, 209 S Locust Street, Visalia, CA 93291
Staff: 1 Secretary-Treasurer and 1 Consulting Engineer
Service Area: Near Kings Canyon and Cove Avenues
Page 57
Westlands Water District
PO Box 6056, 3130 N Fresno Street, Fresno, CA 93703
Dan Pope, Chief Operating Officer Dave Ciapponi, Secretary
(559) 224-1523 Fax (559) 241-6277
Website: www.westlandswater.org Email: [email protected]
Services: Agricultural WaterFinancing:
Board of Directors:
Don Peracchi
Term:
2013-2017
Daniel Errotabere 2013-2017
Jim Anderson 2013-2015
Frank Coelho, Jr.
Larry Enos
Gary Esajian
Todd Neves
2011-2015
2011-2015
2013-2017
2011-2015
Board Meetings: Third Tuesday of Each Month at 1:30 pm
3130 N First Street, Fresno, CA 93703
Staff: Thomas W. Birmingham General Manager. See Employee List in File for all 21 Employees. (Board of Directors Continued) Todd Neves Appointed 2007-Expires 2011 and Don Peracchi Elected 2009-Expires 2013
Service Area: 600,000 Acres in Fresno and Kings Counties
Widren Water District
259 "I" Street, Los Banos, CA 93635
Terri Post, General Manager ,
(209) 826-0342 Fax (209) 826-9566
Website: Email:
Services: Provided Irrigation Water to a Single Landowner but has Been Inactive.Financing: Landowner
Board of Directors:
Jean P. Sagouspe
Term:
Appointed 2002-Expires 2011
Jean P. Sagouspe III Appointed 2002-Expires 2011
Diane Sagouspe Appointed 2005-Expires 2013
Julie Sagouspe
Vacant
Appointed 2005-Expires 2013
Expires 2007
Board Meetings: As Required
Staff: No Staff
Service Area: 877 acres in Northwest Fresno County West of the City of Firebaugh.
Page 58
District Type: Water-County
Freewater County Water District
17504 E Trimmer Springs Road, Sanger, CA 93657
Debbie Moglia, Secretary ,
(559) 787-2332 Fax (559) 787-2332
Website: Email: [email protected]
Services: Irrigation WaterFinancing: Unknown
Board of Directors:
James Moglia
Term:
Expires 2013
Phil Viau Expires 2013
David Marler Expires 2013
Colby Bampbell
Ryan Moglia
Expires 2015
Expires 2015
Board Meetings: Unkown
Staff: Unkown
Service Area: 2,056 Acres in Central Fresno County, Adjacent to Trimmer Springs Road Approximately Two Miles Northeast
Malaga County Water District
3580 S Frank Street, Fresno, CA 93725
James Anderson, General Manager Charles E. Garabedian, President
(559) 485-7353 Fax (559) 485-7319
Website: http://www.malagacwd.org/ Email: [email protected]
Services: Water, Sewer, Garbage, and Park and Recreation ServicesFinancing: User Fees and Property Taxes
Board of Directors:
Charles E. Garabedian Jr.
Term:
Elected 2011-Expires 2015
Salvador A. Cerrillo Elected 2009-Expires 2013
Carlos Tovar, Jr. Elected 2013-Expires 2017
Irma Castaneda
Frank Cerrillo Jr.
Elected 2011-Expires 2015
Elected 2009-Expires 201
Board Meetings: Second and Fourth Tuesdays of Each Month at 7:00 pm
3580 S Frank Street, Fresno, CA 93725
Staff: 15 Full Time and 6 Part Time-Manager, Admin Assistant, Secretary, Wastewater Treatment Plant Coordinator, Recreation Maintenance, and Sports-Activities Director
Service Area: Malaga Community
Page 59
Pinedale County Water District
480 W Birch Avenue, Pinedale, CA 95650
Larry DeSantos, General Manager Pam Einsel, Secretary-Treasurer
(559) 439-2362 Fax (559) 439-1309
Website: Email:
Services: Water, Sewer, and DisposalFinancing: User Fees
Board of Directors:
David Rodriguez
Term:
Elected Jan 2005-Expires Dec 2013
Gloria DeLaPena Appointed Jan 2012-Expires Dec 2015
Eva Valdez Appointed Jan 2012-Expires Dec 2015
Richard Burrill
Edward Higgason
Appointed Jan 2012-Expires Dec 2015
Elected Jan 2005-Expires Dec 2013
Board Meetings: First and Third Tuesdays of Each Month at 6:00 pm
480 W Birch Avenue, Pinedale, CA 95650
Staff: 1 General Manager, 1 Secretary, 1 Customer Service, and 3 Servicemen
Service Area: Pinedale
District Type: Waterworks
Waterworks District No. 18
PO Box 846, Friant, CA 93626
Dan Pearce, General Manager Darlene Storm, Office Manager
(559) 822-3575 Fax (559) 822-3577
Website: Email: [email protected]
Services: Water , Wastewater , and Storm DrainageFinancing: Property Assessments and User Fees
Board of Directors:
Billy Newman
Term:
Life
Debra Hiner Life
Bert Tipton Life
Jim Carlton
Richard Wilson
Life
Life
Board Meetings: Last Tuesday of Each Month at 6:00 pm
17836 N Friant Road "B", Friant, CA 93626
Staff: 1 General Manager, 1 Operations Supervisor, 3 Water Operators, and 1 Bookkeeper.
Service Area: Friant, California
Page 60
Waterworks District No. 37
2220 Tulare Street 6th Floor, Fresno, CA 93721
John Thompson, Resources Division Manager Darrel Schmidt, Staff Analyst
(559) 600-4259 Fax (559) 600-4552
Website: www.co.fresno.ca.us/specialdistricts Email: [email protected]
Services: Water and Fire ProtectionFinancing: Service Fees
Board of Directors:
Andreas Borgeas
Term:
Elected 2013-Expires 2017
Phil Larson Elected 2007-Expires 2015
Henry Perea Elected 2009-Expires 2017
Judy Case
Debbie Poochigian
Elected 2007-Expires 2015
Elected 2009-Expires 2017
Board Meetings: Two or Three Tuesdays Each Month
Supervisors Hearing Room, 2281 Tulare St., 3rd Floor, Fresno, CA 93721
Staff: 1 Resources Manager, 1 Special Districts Administrator, 4 Staff Analysts, and Administrative and Technical Support Staff
Service Area: 77 acres, in an area located north of SR 168 and west of Shaver Lake
Waterworks District No. 38
2220 Tulare Street 6th Floor, Fresno, CA 93721
John Thompson, Resources Division Manager Baron Zerahian, Staff Analyst
(559) 600-4259 Fax (559) 600-4552
Website: www.co.fresno.ca.us/specialdistricts Email: [email protected]
Services: Water and Sewer and Fire ProtectionFinancing: Service Fees
Board of Directors:
Andreas Borgeas
Term:
Elected 2013-Expires 2017
Phil Larson Elected 2007-Expires 2015
Henry Perea Elected 2009-Expires 2017
Judy Case
Debbie Poochigian
Elected 2007-Expires 2015
Elected 2009-Expires 2017
Board Meetings: Two or Three Tuesdays Each Month
Supervisors Hearing Room, 2281 Tulare St., 3rd Floor, Fresno, CA 93721
Staff: 1 Resources Manager, 1 Special Districts Administrator, 4 Staff Analysts, and Administrative and Technical Support Staff
Service Area: 154 acres extending along Sky Harbor Road, north of Millerton Road, and adjacent to the eastern side of Mille
Page 61
Waterworks District No. 40
2220 Tulare Street 6th Floor, Fresno, CA 93721
John Thompson, Resources Division Manager Darrel Schmidt, Staff Analyst
(559) 600-4259 Fax (559) 600-4552
Website: www.co.fresno.ca.us/specialdistricts Email: [email protected]
Services: Water, Sewer, Fire ProtectionFinancing: Service Fees
Board of Directors:
Andreas Borgeas
Term:
Elected 2013-Expires 2017
Phil Larson Elected 2007-Expires 2015
Henry Perea Elected 2009-Expires 2017
Judy Case
Debbie Poochigian
Elected 2007-Expires 2015
Elected 2009-Expires 2017
Board Meetings: Two or Three Tuesdays Each Month
Supervisors Hearing Room, 2281 Tulare St., 3rd Floor, Fresno, CA 93721
Staff: 1 Resources Manager, 1 Special Districts Administrator, 4 Staff Analysts, and Administrative and Technical Support Staff
Service Area: South of SR 168 and southwest of Shaver Lake
Waterworks District No. 41 S
2220 Tulare Street 6th Floor, Fresno, CA 93721
John Thompson, Resources Division Manager Sandra Huerta, Staff Analyst
(559) 600-4259 Fax (559) 600-4552
Website: www.co.fresno.ca.us/specialdistricts Email: [email protected]
Services: Sewer ServiceFinancing: Service Fees
Board of Directors:
Andreas Borgeas
Term:
Elected 2013-Expires 2017
Phil Larson Elected 2007-Expires 2015
Henry Perea Elected 2009-Expires 2017
Judy Case
Debbie Poochigian
Elected 2007-Expires 2015
Elected 2009-Expires 2017
Board Meetings: First and Third Tuesday's of Each Month
Supervisors Hearing Room, 2281 Tulare St., 3rd Floor, Fresno, CA 93721
Staff: 1 Resources Manager, 1 Special Districts Administrator, 4 Staff Analysts, and Administrative and Technical Support Staff
Service Area: 1,585 Acres south of Shaver Lake, primarily east and south of State Route 168
Page 62
Waterworks District No. 41 W
2220 Tulare Street 6th Floor, Fresno, CA 93721
John Thompson, Resources Division Manager Sandra Huerta, Staff Analyst
(559) 600-4259 Fax (559) 600-4552
Website: www.co.fresno.ca.us/specialdistricts Email: [email protected]
Services: Water ServiceFinancing: Service Fees
Board of Directors:
Andreas Borgeas
Term:
Elected 2013-Expires 2017
Phil Larson Elected 2007-Expires 2015
Henry Perea Elected 2009-Expires 2017
Judy Case
Debbie Poochigian
Elected 2007-Expires 2015
Elected 2009-Expires 2017
Board Meetings: Two or Three Tuesdays Each Month
Supervisors Hearing Room, 2281 Tulare St., 3rd Floor, Fresno, CA 93721
Staff: 1 Resources Manager, 1 Special Districts Administrator, 4 Staff Analysts, and Administrative and Technical Support Staff
Service Area: 1,975 Acres south of Shaver Lake
Waterworks District No. 42
2220 Tulare Street 6th Floor, Fresno, CA 93721
John Thompson, Resources Division Manager Darrel Schmidt, Staff Analyst
(559) 600-4259 Fax (559) 600-4552
Website: www.co.fresno.ca.us Email: [email protected]
Services: WaterFinancing: Fees
Board of Directors:
Andreas Borgeas
Term:
Elected 2013-Expires 2017
Phil Larson Elected 2007-Expires 2015
Henry Perea Elected 2009-Expires 2017
Judy Case
Debbie Poochigian
Elected 2007-Expires 2015
Elected 2009-Expires 2017
Board Meetings: Two or Three Tuesdays Each Month
Supervisors Hearing Room, 2281 Tulare St., 3rd Floor, Fresno, CA 93721
Staff: 1 Resources Manager, 1 Special Districts Administrator, 4 Staff Analysts, and Administrative and Technical Support Staff
Service Area: 367 Acres bounded by Alluvial Avenue and DeWolf Avenue to the south and west respectively, and extending
Page 63