Skip to Navigation | Skip to Content
California State Association of Counties
Social link

Instagram

May 26, 2015
  • Read more
Social link

Blogger

August 15, 2012
  • Read more
Social link

LinkedIn

August 15, 2012
  • Read more
Social link

Facebook

August 15, 2012
  • Read more
Social link

Twitter

August 15, 2012
  • Read more
Social link

YouTube

August 15, 2012
  • Read more
Header link For Anonymous users

Log in

December 31, 2010
  • Read more
More options
Member Portal Log-In
Home

California State Association of Counties

CSAC Bulletin Article

Cal Recycle Releases Proposed Updates to SB 1383 Organic Waste Diversion Regulations for Public Comment

June 26, 2019 Cara Martinson Nick Cronenwett

June 28, 2019

Cal Recycle released an updated version of its SB 1383 Short-Lived Climate Pollutants Regulations for a 15-day public comment period. The public comment period is open now and closes on July 5 at 5 p.m.  These regulations will require individual local jurisdictions, including counties, to require residents to separate and sort their own organic waste and pass a series of local ordinances by January 2022 to implement and enforce a state wide organic waste diversion program.

The goal of the regulations is to implement a statewide reduction of the landfill disposal of organic waste to a 50 percent reduction by 2020 and 75 percent reduction by 2025 using 2014 as the baseline year. Organic waste diverted through these regulations must be disposed of at a permitted recycling center, a compostable material handling facility, a biomass conversion facility, as soil amendments at a landfill (with restrictions), through land application (with restrictions), or for use as animal feed. In addition, the regulations also require the development of a commercial edible food recovery program.

CSAC has been working closely with Cal Recycle throughout the development of these regulations and has made some progress in making the regulations less burdensome; however the regulations remain complex and will be expensive to implement. In order to meet the 75 percent organics diversion goal by 2025, California will need to finance, site, permit, and build 50 to 100 new or expanded organic waste recycling facilities in the next 5-7 years at a cost of $2 billion to $3 billion in capital investment. CSAC is signing on to joint letter requesting an extension of the 15-day comment period to allow stakeholders more time to analyze the recently proposed changes and to generate quality feedback. CSAC will submit a comment letter regarding recently proposed changes to the regulations and urges counties to do the same.

Counties may submit comments directly to Cal Recycle by the July 5, 5 p.m. comment deadline by emailing them to SLCP.Organics@calrecycle.ca.gov. Please send a copy of your comments to CSAC as too, care of Nick Cronenwett, Legislative Analyst at ncronenwett@counties.org.

In their current form, the proposed SB 1383 regulations will require counties to do the following:

  • Adopt, enforce, and provide extensive reporting on a jurisdiction-wide organic waste collection services program using methods prescribed by Cal Recycle,
  • Requires counties to educate the public about organic waste recycling and edible food recovery,
  • Requires counties to conduct county wide organic waste recycling capacity planning in conjunction with local jurisdictions including cities and special districts, and
  • Requires counties to procure a minimum level of recycled organic waste based products including renewable natural gas, paper, and compost.

Organic Waste Collection Services:

Under the regulations, local jurisdictions will be responsible for requiring residents to separate out and sort their organic waste into the proper container. Local jurisdictions will be required to use either a three container system, a two container system, or a single unsegregated container system. Local jurisdictions may use any combination of these programs to provide organic waste collections services to waste generators. Depending on which systems the county chooses, there are specific bin and lid colors and labeling requirements along with a list of specific materials that must be disposed of in each bin.

Route Checks & Contamination Inspections:

Local jurisdictions will be required to verify the contents of bins for contamination or presence of organic waste on an annual basis. Counties may verify contamination using either a route inspection method or waste characterization sample method. Generators are required receive written notice if contamination is found using either of the two prescribed methods.

Reporting:

Counties will be required to submit an initial implementation report on April 1, 2022 with adopted ordinances, program contact information, and lists of chosen collection methods and numbers of generators served. Cal Recycle will also require an annual report that must be submitted every August. In addition, Counties must keep an implementation record documents of all ordinances, policies, contracts, violations, exemptions, education and outreach efforts, container contamination results, edible program food program information, procurement information, and organic waste processing capacity planning documents for at least five years and must give Cal Recycle access to these files upon request within 10 days. Incomplete records or policies could lead to fines from Cal Recycle.

Exemptions:

The proposed regulations provide for two major types of exemptions; locally granted exemptions and state granted exemptions. The locally granted exemptions include waivers from organic waste collection for generating too little organic waste, not having enough space to put a collection service, and a request to reduce collection frequency. State based waivers from the regulations include low population exemptions for unincorporated areas with less than 75 people per square mile, a rural exemption based on a declaration of need by the county, and an exemption for communities above 4,500 feet in altitude.

Education & Outreach:

Counties will be required to do specific outreach regarding organic waste collection service, generator compliance requirements, the benefits of methane reduction, methods to reduce organic waste, and programs for edible food donations. These materials may be provided through print or electronic media. In addition, the county must provide these materials to certain groups of non-English speaking generators that meet specified thresholds.

Capacity Planning:

Counties will be required to issue a report to Cal Recycle on the development of organic waste processing and edible food recovery capacity for all of the local jurisdictions within the county. This will include reaching out to cities and special districts to quantify the amount of all organic waste disposed of in the county, identifying available organic waste recycling capacity by ton, and estimating the amount of capacity still needed in the county. In addition, if the county determines that more capacity is needed, it must notify local jurisdictions contributing to this lack capacity to submit a detailed implementation plan to Cal Recycle in order meet the county needs.

Procurement:

Counties will be required to procure a specified amount of organic waste based products either renewable gas, paper, or compost. Cal Recycle will determine the target procurements based on a specified formula and will adjust the target procurement rate every five years.

  • Print-friendly
  • ShareThis
Navigation Term Highlight

Latest CSAC Bulletin

March 11, 2016
  • Read more
Navigation Term Highlight

Where We are Located

April 15, 2013
  • Read more
Navigation Term Highlight

County Of The Week:
Kings

August 30, 2012
  • Read more
  • California's Counties
    • County Websites & Profile Information
    • Public Sector Job Opportunities
      • View Job Posting by Location
      • View Job Posting by Position
    • County Structure
    • Cities Within Each County
    • Challenge Awards
    • Counties' Most Innovative Programs
      • 2020 Videos & Blogs
      • 2019 Videos & Blogs
      • 2018 Videos & Blogs
      • 2017 Videos & Blogs
      • 2016 Videos & Blogs
      • 2015 Videos & Blogs
      • 2014 Videos & Blogs
      • 2013 Videos & Blogs
      • 2012 Videos & Blogs
      • 2011 Videos & Blogs
    • County History
    • Related Websites
  • CSAC Advocacy
    • Priorities and Policy Areas
      • CSAC Platforms
      • State Budget
        • Budget Action Bulletins
        • Budget Letters
        • Past Year Budget Information
          • 2015-16 State Budget
            • Budget Action Bulletin
            • Budget Letters
          • 2014-15 State Budget
            • Budget Action Bulletins
          • 2013-14 State Budget
            • Budget Action Bulletins
          • 2012-13 State Budget
            • Budget Action Bulletins
          • 2011-12 State Budget
            • Budget Action Bulletins
      • CSAC Legislative Priorities
      • Administration of Justice
        • Agendas & Meeting Materials
        • AOJ Recent News
          • CSAC Bulletin Articles
        • AOJ Issue Areas
          • Criminal Justice Fines and Fees
          • Felony Incompetent to Stand Trial (IST)
          • Medi-Cal Inmate Program
          • CSAC Support Hub
          • Juvenile Justice Realignment
          • 2011 Criminal Justice Realignment
          • Proposition 47
          • Proposition 57
        • Legislative Bill Reports
        • AOJ Policy Platforms
      • Agriculture, Environment & Natural Resources
        • AENR Bulletins
        • AENR Issues
          • Wildfire and Utility Liability
            • Letters on Wildfire
            • CPUC
          • Resilience Advisory Board
          • Cannabis
            • California Cannabis Authority
          • Resource Recovery and Waste Management
          • Tree Mortality
          • Storm Water and Flood Control
          • Climate Change
          • Water Resources
            • Groundwater
          • Infrastructure
          • Energy
        • Agendas and Meeting Materials
        • Regulatory Roundup
          • Letters to Administration on Regulations
          • Letters to Office of Planning & Research
          • Letters to US Army Corps Of Engineers
          • Letters to Cal Recycle
          • Letters to California Public Utilities Commission
          • Letters to Department of Fish and Wildlife
          • Letters to Department of Water Resources
          • Letters to State Water Resources Control Board
          • Letters to the Governor's Office of Emergency Services
          • Archived Regulatory Letters
            Letters from the past...
            • Letters
        • Resources
      • Government Finance & Administration
        • GFA Recent News
        • GFA Bills
        • GFA Meetings
        • State Mandates
          • CSAC Mandate Services Working Group Agendas
      • Health and Human Services
        • HHS Recent News
        • HHS Issue Areas
          • Affordable Care Act
          • 1991 Realignment
            • AB 85
          • 2011 Health and Human Services Realignment
            • Implementing Legislation
          • California Advancing and Innovating Medi-Cal (CalAIM)
          • California Section 1115 Waivers
            • 2015 Medi-Cal 2020 Waiver
            • 2010 Bridge to Reform Waiver
          • CSAC MHSA Working Group
          • CSAC Poverty Working Group
          • IHSS MOE
          • Medi-Cal County Inmate Program
          • No Place Like Home
          • Other HHS Issues
        • HHS Bill Reports
        • HHS Meetings
        • About HHS
      • Housing, Land Use & Transportation
        • Bills of Interest
        • Homelessness
        • SB 1: The Road Repair and Accountability Act of 2017
        • Letters
        • CEQA Reform
        • Federal Surface Transportation Authorization
        • CSAC Bulletin Articles
        • SB 375 and Sustainable Communities
        • Statewide Local Streets and Roads Needs Assessment
        • Agendas and Meeting Materials
        • CSAC Policy and Principles
        • Resources
        • Native American Issues
          • News Articles
          • Hot Topics
          • CSAC Policy and Principles
          • Letters, Correspondence and Testimony
          • Links and Resources
            • Brown Compacts
        • Counties and Climate Change
      • Federal Issues
      • 2020 Census
      • Broadband
      • Ballot Measure Reports
      • 2011 Criminal Justice Realignment
        • Smart Justice in California Counties
        • CSAC Documentation
        • Videos and Presentations
        • Public Safety Stakeholder Documents
        • Implementing Legislation
        • Studies and Reports
        • Helpful Websites
      • Testimony videos
    • Data and Research
    • Legislative Tracking
    • CSAC Litigation Coordination Program
    • Legislative Process
    • Legislative Staff
  • Education & Events
    • CSAC Legislative Conference
    • CSAC Annual Meeting
    • CSAC William “Bill” Chiat Institute for Excellence in County Government
    • CSAC New Supervisors Institute
    • CSAC Regional Meetings
  • CSAC Programs
    • CSAC Finance Corporation
      • About the CSAC Finance Corporation
      • People
      • Programs
      • Corporate Associates Program
      • CSCDA Finance Programs
      • CalTRUST Investment Pool
    • Omnia Partners, Public Sector
      • Discount Travel Program
  • About CSAC
    • People
      • Officers
      • Executive Committee
      • Board of Directors
      • Policy Committees
      • County Caucuses
      • Staff
      • Profiles in Leadership
      • Membership Monday
      • Getting Involved in CSAC
    • Agendas & Meetings
      • 2022 Key Meetings
      • Board of Directors
      • Executive Committee
      • Conferences
    • Caucuses and Affiliates
      • Women's Leadership Forum
  • Calendar
  • News & Resources
    • Newsroom
      • CSAC Press Releases
      • CSAC Bulletin
        • CSAC Institute Bulletin Stories
          Items from the CSAC Bulletin about the Institute
        • Misc. Bulletin Stories
        • Clone of Top Stories
      • Budget Action Bulletin
    • Related Websites
    • CSAC Video Library
    • CSAC Webinar Library
    • CSAC Regional Meetings
    • Resources
  • Blog
Back
This item appears in:
  • AENR Bulletin Articles
CSAC Bulletin Article
June 26, 2019 Cara Martinson Nick Cronenwett

Share this page

  • Share on Facebook
  • Share on Twitter
  • Share on LinkedIn

Partners

Partners

CSCDA

August 28, 2012
  • Read more
Partners

CSAC Finance Corporation

August 15, 2012
  • Read more
Partners

CSAC Institute

August 15, 2012
  • Read more
Partners

Institute for Local Government

August 15, 2012
  • Read more
Partners

NACO

August 15, 2012
  • Read more

Premier Members

Platinum Member

Library Systems & Software

January 27, 2022 Michael Posey, Regional Sales Executive
2600 Tower Oaks Blvd., Suite 510,
Rockville, MD 20852
View map
(714) 412-0174
michael.posey[remove-this-and-replace-with-at]lsslibraries.com
  • Read more
  • http://www.lsslibraries.com/
Platinum Member

Rescue Agency

January 20, 2022 Brandon Tate, SVP
6340 Sunset Blvd., Suite 504
Los Angeles, CA 90028
View map
(323) 823-4215
brandon[remove-this-and-replace-with-at]rescueagency.com
  • Read more
  • http://www.rescuescg.com/
Platinum Member

GX Broadband

January 3, 2022 Ben Korman, Founder
P.O. Box 1869
Morrow Bay, CA 93433
View map
(805) 748-6824
ben[remove-this-and-replace-with-at]gxbroadband.com
  • Read more
  • http://www.gxbroadband.com/
Platinum Member

T-Mobile for Government

January 3, 2022 Hon. Lloyd Levine (ret.), National Senior Executive, State Government Strategy
3625 132nd Ave SE
Bellevue, WA 98006
View map
(916) 750-2740
lloyd.levine1[remove-this-and-replace-with-at]t-mobile.com
  • Read more
  • http://www.t-mobile.com/business/government/state-local-government
Platinum Member

Alight

November 15, 2021 Keith Rahn, Regional Market Leader
4 Overlook Point
Lincolnshire, IL 60069
View map
(303) 502-6308
keith.rahn[remove-this-and-replace-with-at]alight.com
  • Read more
  • http://alight.com/
Platinum Member

Invoice Cloud

November 9, 2021 Patty Melton, Regional Sales Director
30 Braintree Hill Office Park
Braintree, MA 02184
View map
(248) 330-4339
pmelton[remove-this-and-replace-with-at]invoicecloud.com
  • Read more
  • http://www.invoicecloud.net/
Platinum Member

Election Systems & Software

September 22, 2021 Chelsea Machado, Regional Sales Manager
11208 John Galt Blvd.
Omaha, NE 68137
View map
(209) 277-6674
chelsea.machado[remove-this-and-replace-with-at]essvote.com
  • Read more
  • http://www.essvote.com/
Platinum Member

Qlik

September 22, 2021 Courtney Hastings, Sr. Field Marketing Manager, Public Sector
1775 Tysons Blvd.
McLean, VA 22102
View map
(202) 277-4936
Courtney.hastings[remove-this-and-replace-with-at]qlik.com
  • Read more
  • http://www.qlik.com/us/solutions/industries/public-sector
Platinum Member

IEM

July 29, 2021 David Andrews, Director Concourse Lakeside 1
2801 Slater Road, Suite 200
Morrisville, NC 27560
View map
(206) 708-3775
David.Andrews[remove-this-and-replace-with-at]iem.com
  • Read more
  • www.iem.com
Platinum Member

DRC Emergency Services

July 23, 2021 Kristy Fuentes, Vice President Business Development
110 Veterans Memorial Blvd.
Metairie, LA 7005
View map
(504) 220-7682
kfuentes[remove-this-and-replace-with-at]drcusa.com
  • Read more
  • www.drcusa.com
Platinum Member

OMNIA Partners

March 5, 2021 Rob Fiorilli, Group Vice President, West - Public Sector
840 Crescent Center Drive, Suite 600
Franklin, TN 37067
View map
(314) 210-8058
rob.fiorilli[remove-this-and-replace-with-at]omiapartners.com
  • Read more
  • http://www.omniapartners.com/publicsector
Platinum Member

OpenGov

July 17, 2020 Greg Balter, CPA Regional Sales Manager, US - West
955 Charter St
Redwood City, CA 94063
View map
(415) 230-9472
gbalter[remove-this-and-replace-with-at]opengov.com
  • Read more
  • http://www.opengov.com/
Platinum Member

Procure America

July 1, 2020 Todd Main, Vice President of Government Services
31103 Rancho Viejo Rd. #D2102
San Juan Capistrano, CA 92675
View map
(949) 388-2686
t.main[remove-this-and-replace-with-at]procureamerica.org
  • Read more
  • www.procureamerica.org/
Platinum Member

Blue Shield

December 13, 2019 Andrew Kiefer, AVP, Government Affairs
1215 K St. Suite 2010
Sacramento, CA 95815
View map
(916) 552-2960
andrew.keifer[remove-this-and-replace-with-at]blueshieldca.com
  • Read more
  • www.blueshieldca.com
Platinum Member

Baron & Budd

December 13, 2019 John Fiske, Shareholder
11440 W. Bernardo Court
San Diego, CA 92127
View map
(858) 251-7424
jfiske[remove-this-and-replace-with-at]baronbudd.com
  • Read more
  • www.baronandbudd.com
Platinum Member

CalTRUST

December 13, 2019 Laura Labanieh, CEO
1100 K Street, Suite 101
Sacramento, CA 95814
View map
(916) 745-6701
laura[remove-this-and-replace-with-at]caltrust.org
  • Read more
  • www.caltrust.org
Platinum Member

NextEra Energy

January 14, 2019 Cara Martinson, Senior Director
One California, Suite 1610
San Francisco, CA. 94111
View map
(916) 267-5536
cara.martinson[remove-this-and-replace-with-at]nexteraenergy.com
  • Read more
  • www.nexteraenergy.com
Platinum Member

Peraton

August 24, 2018 Cathy Varner, Vice President
4045 Hancock Street Suite 210
San Diego, CA 92110
View map
(619) 929-5952
cathy.varner[remove-this-and-replace-with-at]peraton.com
  • Read more
  • www.perspecta.com
Platinum Member

Pacific Gas & Electric

August 23, 2018 John Costa, Local Public Affairs
1415 L Street, Suite 280
Sacramento, CA 95814
View map
(916) 584-1885
JB1F[remove-this-and-replace-with-at]pge.com
  • Read more
  • www.pge.com
Platinum Member

IBM

November 9, 2017 Todd W. Bacon, VP / Managing Director
425 Market St., 21th Floor
San Francisco, CA 94105
View map
(310) 890-9535
tbacon[remove-this-and-replace-with-at]us.ibm.com
  • Read more
  • www.ibm.com
Platinum Member

CCHI

November 15, 2016 Mark Diel, Executive Director
1107 9th Street,
Suite 601
Sacramento, CA 95814
View map
(916) 404-9442
mdiel[remove-this-and-replace-with-at]cchi4families.org
  • Read more
  • www.cchi4families.org
Platinum Member

AT&T

September 23, 2016 Mike Silacci, Regional Vice President, External Affairs Greater Los Angeles Region
2260 E. Imperial Hwy, Room 947
El Segundo, CA 90245
View map
(213) 445-6817
Michael.Silacci[remove-this-and-replace-with-at]att.com
  • Read more
  • www.att.com
Platinum Member

Alliant Insurance Services, Inc.

February 10, 2015 Nazie Arshi, Senior Vice President
1301 Dove St. Suite 200
Newport Beach, CA 92660
View map
(949) 660-8110
narshi[remove-this-and-replace-with-at]alliant.com
  • Read more
  • www.alliant.com
Platinum Member

Anthem Blue Cross

July 1, 2015 Michael Prosio, Regional Vice President, State Affairs
1121 L Street, Suite 500
Sacramento, CA 95814
View map
(916) 403-0527
michael.prosio[remove-this-and-replace-with-at]wellpoint.com
  • Read more
  • www.anthem.com
Platinum Member

California Forensic Medical Group

July 11, 2017 Patrick Turner, Director of Business Development
12220 El Camino Real
San Diego, CA 92130
View map
(281) 468-9365
patrick.turner[remove-this-and-replace-with-at]cmgcos.com
  • Read more
  • www.cfmg.com
Platinum Member

California Statewide Communities Development Authority (CSCDA)

June 21, 2013 Catherine Barna, Executive Director
1700 North Broadway | Suite 405
Walnut Creek, CA 94596
View map
(800) 531-7476
cbarna[remove-this-and-replace-with-at]cscda.org
  • Read more
  • www.cscda.org
Platinum Member

CGI

January 7, 2015 Monica Cardiel Cortez, Partner, Consultant
621 Capitol Mall, Suite 1525
Sacramento, CA 95814
View map
(916) 830-1100
monica.cardielcortez[remove-this-and-replace-with-at]cgi.com
  • Read more
  • www.CGI.com
Platinum Member

Coast2Coast Rx

June 21, 2013 John C. Stephens III, Executive Vice President Financial Marketing Concepts
1102 A1A North, Suite 202
Ponte Vedra Beach, FL 32082
View map
(919) 465-0097
john.stephens[remove-this-and-replace-with-at]finmarkco.com
  • Read more
  • www.coast2coastrx.com
Platinum Member

Comcast

November 16, 2017 Beth Hester, Vice President External Affairs
3055 Comcast Circle
Livermore, CA  94551 
View map
(925) 424-0972 x0174 
beth_hester[remove-this-and-replace-with-at]comcast.com
  • Read more
  • www.business.comcast.com
Platinum Member

PRISM l Public Risk Innovation, Solutions and Management (formerly CSAC EIA)

June 30, 2015 Rick Brush, Chief Member Services Officer
75 Iron Point Circle, Suite 200
Folsom, CA 95630
View map
(916) 850-7378
rbrush[remove-this-and-replace-with-at]CSAC-EIA.org
  • Read more
  • www.csac-eia.org
Platinum Member

DLR Group

June 21, 2013 Dan Sandall, Business Development
1050 20th Street, Suite 250
Sacramento, CA 95811
View map
(310) 804-7997
dsandall[remove-this-and-replace-with-at]dlrgroup.com
  • Read more
  • www.dlrgroup.com
Platinum Member

Dominion Voting Systems

June 21, 2013 Steve Bennett, Regional Sales Manager
26561 Amhurst Court
Loma Linda, CA 92354
View map
(909) 362-1715
steven.bennett[remove-this-and-replace-with-at]dominionvoting.com
  • Read more
  • www.dominionvoting.com
Platinum Member

Enterprise Fleet Management

March 20, 2014 Lisa Holmes, State of CA Contract Manager
150 N. Sunrise Ave
Roseville, CA 95661
View map
(916) 240-1169
Lisa.m.holmes[remove-this-and-replace-with-at]ehi.com
  • Read more
  • www.enterprise.com
Platinum Member

Hanson Bridgett LLP

July 23, 2013 Paul Mello, PartnerSamantha Wolff, Partner
425 Market Street, 26th Floor
San Francisco, CA 94105
View map
(415) 777-3200
pmello[remove-this-and-replace-with-at]hansonbridgett.com
  • Read more
  • www.hansonbridgett.com
Platinum Member

Healthnet

June 19, 2017 Allison Barnett, Senior Director Government Affairs
1201 K Street, Suite 1815
Sacramento, CA  95814
View map
(916) 548-2989
allison.barnett[remove-this-and-replace-with-at]healthnet.com
  • Read more
  • www.healthnet.com
Platinum Member

Kaiser Permanente

June 21, 2013 Kirk Kleinschmidt, Director, Government Relations
1800 Harrison Street, 25th Floor
Oakland, CA 94612
View map
(510) 987-1247
kirk.p.kleinschmidt[remove-this-and-replace-with-at]kp.org
  • Read more
  • www.kp.org
Platinum Member

Nationwide Retirement Solutions

June 21, 2013 Rob Bilo, Regional Vice President
4962 Robert J Mathews Parkway, Suite 100
El Dorado Hills, CA 95762
View map
(916) 939-2127
bilor[remove-this-and-replace-with-at]nationwide.com
  • Read more
  • www.nrsforu.com
Platinum Member

Synoptek

July 24, 2014 Eric Westrom, VP of Operational Planning and Strategy     
3200 Douglas Blvd., Ste. 320
Roseville, CA 95661
View map
(916) 316-1212
ewestrom[remove-this-and-replace-with-at]synoptek.com
  • Read more
  • www.synoptek.com
Platinum Member

UnitedHealthcare/Optum

January 21, 2014 Jeff Giadone, UHC, VP-CA Public SectorJennifer Schlecht, Optum, VP-CA Public Sector
(303) 881-0477
www.uhc.com

(805) 300-4529
jennifer.schlecht@optum.com
www.optum.com
View map
jgiadone[remove-this-and-replace-with-at]uhc.com
  • Read more
Platinum Member

Vanir Construction Management, Inc.

February 13, 2014 Bob Fletcher, Vice President of Business Development
4540 Duckhorn Drive, Suite 300
Sacramento, CA 95834
View map
(916) 997-3195
bob.fletcher[remove-this-and-replace-with-at]vanir.com
  • Read more
  • www.vanir.com
Platinum Member

Western States Petroleum Association

March 13, 2017 Catherine Reheis-Boyd, President
1415 L St., Suite 600
Sacramento, CA 95816
View map
(916) 444-7750  
creheis[remove-this-and-replace-with-at]wspa.org
  • Read more
  • www.wspa.org

View all Premier Members

Footer link

Contact CSAC

August 30, 2012

1100 K Street, Suite 101, Sacramento, CA 95814 – (916) 327-7500 - Email -Map

Send message
  • Read more
Footer link

© 2014 California State Association of Counties. All rights reserved.

October 22, 2012
  • Read more

Commands

  • Support portal
  • Log in

Log in

  • Create new account
  • Request new password