APPOINTMENTS BY OTHER APPOINTING AUTHORITIES · Craig Armstrong Nick Hill Owner Vice President...
Transcript of APPOINTMENTS BY OTHER APPOINTING AUTHORITIES · Craig Armstrong Nick Hill Owner Vice President...
•
APPOINTMENTS BY
• OTHER APPOINTING AUTHORITIES
•
California State Apiary Board Members
July 1, 2019
Roger Everett, Chair Terra Bella Honey Company, Inc.
Brent Ashurst, Member Ashurst Apiaries
Larry Lima, Member lima Family Apiaries
David Bradshaw, Member Bradshaw Honey Farms
Harold (Buzz) N. Landon, Member Buzz's Bees
Gary Leslie, Secretary California Department of Food and Agriculture
For questions or to contact the Apiary Board: Gary Leslie, Special Assistant California Department of Food and Agriculture Plant Health and Pest Prevention Services [email protected] {916} 403-6698
UPDATED- 01/30/2020
NAME ADDRESS PHONE E-MAIL ASSUMED OFFICE Annual Form 700 Ethics Filing SHP Training NOTES I Darryl Bettencourt-
J.G. Boswell (559) 922-5011 x 3636 {Office) Chairman
P.O. Box877 (559) 967-3489 (Cell) dbettencourt@ 1gboswell.com 5/1/2002 Filed 3/8/19 Filed 2/7/18 Filed 7/1/19
District 2 Corcoran, CA 93212 {559) 762-3636
Renew 2/7/20 Renew 7/1/21 Tomatoes
Daniel Burns 13252 Elgin Road
(209) 387-4181 (Office) Filed 1/27/18 Filed 7/5/19
District 2 (209) 387-4354 (Fax) burnsdw50@'fahoo.com 9/1/2007 Filed 2/21/19
Drv Beans Oos Palos, CA 96320-9609
(209} 652-2950 (Cell) Renew 1/27/20 Renew 5/31/21
Mario Caimotto Golden Gate Produce (650) 583-4886 (Office) Filed 2/15/18
District4 131 Terminal Court {650) 583-4940 (Fax) [email protected] Filed 1/2/19 Filed 5/20/19
Packing South San Francisco, CA 94080 (415) 860-2061 (Cell) Renew 2/17/20 Renew 5/20/21
Ron Dalforno Morning Star Company
District4 9770 Eucalyptus Road (209) 761-1861 [email protected] 7/1/2014 Filed 3/19/19 Filed 6/13/19 Filed 6/13/19
Tomatoes Dos Palos CA 93620
Kyle Perez Perez Farms Has not yet set up an
Not filed P.O. Box338 (209) 602-2244 .!5Yie. [email protected] 7/1/2004 Filed 3/22/19 Filed 9/4/19 account in CDFA
District 2 Crows Landing, CA 95313
Due 6/30/19 University Absorb
Zach Bagley Physical Address: 2664 Post Place,
Has not yet set up an Woodland, CA 95776 Not filed Not filed
District 3 Mailing Address: P.O. Box 2437
(503) 405-9469 [email protected] 1/30/2020 3/2/2020 Due 3/02/20 Due 7/30/2020
account in CDFA Tomatoes
Woodland, CA 95695 University Absorb
Daniel Waterhouse Neuhouse Farms (661) 758-2455 (Office)
District 2 P.O. Box N (661) 758-(}457 (Fax) [email protected] 6/12/2006 Filed 3/27/19 Filed 12/14/18 Filed 4/5/19
Beans Wasco, CA 93280 -
(661) 979-7997 (Cell) ___ ------ ---- ___ L_ _ --- '-------- -
Craig Armstrong Nick Hill Owner Vice President Thermiculture Management LLC Greenleaf Farms, Inc. 88100 58th Avenue 23488 East Dinuba Avenue Thermal, CA 92274 Dinuba, CA 93618
Kevin Ball Nathan Michael Lurie Vice President Assistant Manager Ag Land Services Brokaw Ranch Company 105 Mission Drive 3694 Ojai Road Camarillo, CA.93010 Santa Paula, California 93060 Brad Carmen Mark McBroom -Vice Chairman Pest Management Director Owner Sun Pacific Farming Bloom to Box Crop Care, Inc. 30401 Fritz Drive P.O. Box 960 Exeter, CA 93221 Calipatria, CA 92233
Ed Civerolo James McFarlane Director General Manager San Joaquin Valley Agricultura·l Valley Sciences Redbanks Farming, Inc. Center ' P.O. Box 1079 2391 Kamm Avenue Clovis, CA 93613 Kingsburg, CA 93631
Aaron Dillon Etienne Rabe- Secretary/Treasurer
Owner Vice President, Horticulture Four Winds Growers Wonderful Citrus 887 Casserly Road 1901 South Lexington Street Watsonville, CA 95076 Delano, CA 93215
Bob Felts, Jr. Kevin Severns Owner Manager Felts Farm Orange Cove-Sanger Citrus Association 33967 Mill wood Drive 180 South Avenue Visalia, CA 93292 Orange Cove, CA 93646
John Gless Roger Smith Owner General Manager Gless Ranch, Inc. Treesource Wholesale Nursery 1441 Ravenswood Lane 504 North Kaweah Ave Riverside, CA 92506 Exeter, CA 92274 John C. Gless Keith Watkins Supervisor Vice President Gless Ranch, Inc. Bee Sweet Citrus 7004 Edgewild Drive 416 East South Avenue Riverside, CA 92505 Fowler, CA 93625 Jim Gorden -Chairman Partner Hog Wallow F·arms P .0. Box 44066 Lemon Cove, CA 93244
NAME AFFILIATION/LOCATION PHONE NUMBER & FAX
NUMBER
Andrew Clark 2525 Alluvial Ave, Suite 1 559-326-2082 (Office)
Clark Bros. Farming Clovis, CA 93611 559-326-2113 (Fax)
Fresno County 559-352-2592
Chad Crivelli 13985 Palm Ave. 209-387-4228 (Office)
Merced County Dos Palos CA 93620 209-387-4604 (Fax
559-217-3435 (Cell)
Bob Hull 29501 Neighbors Blvd. (760) 574-4084
Riverside County Blythe, CA 92225 [email protected]
Jeff Mancebo 15385 N. Newcomb * 209-392-2380 (home/office)
Merced County Dos Palos, CA 93620 209-392-8603 (Fax)
209-587-0643 (Cell)
Gary Martin P.O. Box 549 559-659-2536 (Office)
Pikalot Farming Firebaugh, CA 93622 559-655-4440 (Fax)
Fresno County 559-289-0690 (Cell)
Joey Mendonca P.O. Box 9759 661-327-1559 (Office)
Kern County Bakersfield, CA 93389 661-301-2983
Daniel Munk 1467 Orchard Lane 559-241-7521 (Office)
Public Member Reedley, CA 93654 559-241-7575 (Fax)
559-284-6674 (Home)
Ted Sheely 555 Philan Circle 559-947-3355 (Office)
Kings County Lemoore, CA 93245 559-816-1201 (Cell)
559-947-3356 (Fax)
CALIFORNIA COTTON PEST CONTROL BOARD
As of June 2019
Bill Stone P.O. Box 146 559-945-2206 (Office)
Kings County Stratford, CA 93266 559-945-9442 (Fax)
559-287-4864 (Cell)
Greg Watte 20189 Road 52 559-686-0008 (Office)
Tulare County Tulare, CA 93274 559-972-1199 (Cell)
FEED INSPECTION ADVISORY BOARD June 2019
MEMBER TERM EXPIRES
Dan Rice, Member 04/30/20 Western Milling Goshen, CA David Meeker, Member 04/30/22 Penny Newman Grain Company Fresno, CA Jeremy Banducci, Member 04/30/22 Imperial Western Products, Inc. Selma, CA Jon Handly, Member 04/30/22 Foster Farms Traver, CA Marit Arana (VICE CHAIR) 04/30/21 A.L. Gilbert Company & Farmers Warehouse Oakdale, CA Michael Koewler, Member 04/30/20 Sacramento Rendering Company Sacramento, CA Paul Parreira, Member 04/30/21 Parreira Almond Processing Company, LLC Los Banos, CA Shay Rambur, Member 04/30/21 J.D. Heiskell & Company Tulare CA Timothy J. Riordan, Public Member 04/30/20 Nutri-Systems, Incorporated Clovis, CA
MEMBER TERM EXPIRESJay Irvine, Member 10/14/2019
PresidentMar Vista ResourcesCorcoran, CA
David P. McEuen, Public Member 10/14/2019
Agronomist J. G. Boswell CompanyCorcoran, CA
Steve Spangler (VICE CHAIR) 10/14/2019
VP FertilizerIAP (Integrated Agribusiness Professionals)Fresno, CA
Doug Graham, Member 10/14/2020
PresidentNew Era Farm ServiceTulare, CA
Melissa McQueen (CHAIR) 10/14/2020
Sales Manager
Nutrien
Rocklin, CA
Gary Silveria, Member 10/14/2020
Vice President of Sales Grow West Woodland, CA
Jake Evans, Member 10/14/2021
PresidentTrue Organic ProductsSpreckels, CA
Greg Cunningham, Member 10/14/2021
ManagerThe Scotts CompanyMarysville, OH
Edward Needham, Member 10/14/2021
Owner/Independent Sales Representative
Needham Ag Services, TI, Inc., and American Ag, Inc.
Visalia, CA
FERTILIZER INSPECTION ADVISORY BOARD
June 2019
INDUSTRIAL HEMP ADVISORY BOARD (IHAB) Nursery, Seed and Cotton Program, Pest Exclusion Branch
Growers of Industrial Hemp
(1) Tom Pires P.O. Box 727 Riverdale, CA 93656
(2) Joshua Chase 360 Espinosa Road Salinas, CA 93907
(3) John Currier P.O. Box 1001 Brawley, CA 92224
Established Agricultural Research Institutions
(4) Van Butsic University of California Dept. of Environmental Science, Policy, & Mgmt. 231 Mulford Hall Berkeley, CA 94720
(5) Valerie Mellano . _, - .J
Cal Poly Pomona Don B. Huntley College of Agriculture 3801 W. Temple Ave., Bldg. 2-209 Pomona, CA 92768
California State Sheriff's Association
(6) David Robinson Kings County Sheriff 1444 W. Lacey Blvd. Hanford, CA 93232
County Agricultural Commissioner
(7) Rick Gurrola Shasta County Agricultural Commissioner 3179 Bechelli Lane, St 210 Redding, CA 96002-2041
Hemp Industries Association
(8) Lawrence Serbin 7625 Somerset Blvd. Paramount, CA 90723
Industrial Hemp Product Processors or Manufacturers
Term of Office
June 1, 2017- May 31, 2020
July 1, 2018- May 31, 2020
April15, 2019- May 31, 2020
June 1, 2017- May 31, 2020
June 1, 2017- May 31, 2020
June 1, 2017- May 31,2020
June 1, 2017- May 31, 2020
June 1, 2017- May 31, 2020
(9) Matt McClain June 1, 2017 - May 31, 2020 600 S. Spring St., #1 02 Los Angeles, CA 90014
Businesses That Sell Industrial Hemp Products
(1 0) John Roulac June 1, 2017- May 31, 2020 213 W. Cutting Blvd. Richmond, CA 94804
Public Member
( 11) Richard Soria 300 Lucerne Ave. Watsonville, CA 95076
June 1, 2017- May 31, 2020
7/10/2019
Pierce’s Disease Advisory Task Force
June 2019 Kevin Andrew, Member Consultant Bakersfield Jean-Mari Peltier, Member Consolidated Central Valley Table Grape Pest and Disease Control District Pebble Beach Cathy Fisher, Member Santa Barbara County Santa Barbara Beth Stone-Smith, Member USDA-APHIS-PPQ Sacramento Deborah Golino, Member University of California, Davis Davis Judy Zaninovich (Stewart-Leslie), Member GWSS Area-wide Management Program Exeter A.Humberto Izquierdo, Member Napa County Napa For questions or to contact the PD Advisory Task Force: Roger Spencer, Branch Chief California Department of Food and Agriculture Pierce’s Disease Control Program [email protected] (916) 900-5024
Pierce’s Disease and Glassy-winged Sharpshooter Board
June 2019
Pam Bond, Member Robert Crudup, Member Swanson Vineyards BrightView Tree Company Oakville Fillmore
Randy Heinzen, Member Jim Ledbetter, Member Vineyard Professional Services, Inc. Vino Farms Paso Robles Healdsburg
Jeff Bitter, Member William Drayton, Treasurer Allied Grape Growers Treasury Wine Estates Fresno St. Helena
Keith Horn, Chair Steve McIntyre, Member Consultant Monterey Pacific, Inc. Santa Rosa Soledad
Gregory Coleman, Member Bill Hammond, Member E & J Gallo Winery Jackson Family Wines Modesto Santa Rosa
Fredrick R. (Trey) Irwin III, Member Domonic Rossini, Vice Chair Tejon Ranch Company Fratello Farming Lebec Denair
For questions or to contact the PD/GWSS Board: Roger Spencer, Branch Chief California Department of Food and Agriculture Pierce’s Disease Control Program [email protected] (916) 900-5024
0619
SEED ADVISORY BOARD
California Department of Food and Agriculture
Plant Health and Pest Prevention Services
Pest Exclusion Branch
Nursery, Seed and, Cotton Program
(916) 654-0435 FAX (916) 651-1207
INDUSTRY - Field Seed Term of Office
(1) Greg Cassel April 1, 2019 - March 31, 2022 (2) Scott Emanuelli April 1, 2019 - March 31, 2022 (3) John McShane April 1, 2017 - March 31, 2020 (4) Joe Baglietto April 1, 2015 - March 31, 2021
INDUSTRY - Vegetable Seed
(5) Kelly Keithly April 1, 2019 - March 31, 2022 (6) Greg Orsetti April 1, 2017 - March 31, 2020 (7) Doug Sumpter April 1, 2017 - March 31, 2020 (8) William White (Chairman) April 1, 2017 - March 31, 2020 (9) Kraig Kuykendall April 1, 2018 - March 31, 2021
_____________________________________________________________________________
PUBLIC
(10) Michael Campbell April 1, 2017 - March 31, 2020 (11) Robert Simas April 1, 2015 - March 31, 2021
UPDATED- 9/9/19 VERTEBRATE PEST CONTROL RESEARCH ADVISORY COMMITIEE
NAME ADDRESS PHONE E-MAIL ASSUMED OFFICE CA Department of Food & Agriculture
David Kratville- Secretary Integrated Pest Control {916) 738-6737 (Office) [email protected] 7/1/2013
CDFA Representative 3294 Meadowview Road (916) 799-5462 (Cell)
Sacramento, CA 95832
Brandon Fawaz 349 Collier Way
Agriculture Industry- ,, (530) 524-0354 [email protected] 1/1/2017
Hay Farmer Etna, CA 96027
CA Dept. of Public Health (916) 686-8414 (Office)
Dr. Mark Novak Vector-Borne Disease Section
DPH Represenative 8633 Bond Road (916) 686-8422 (Fax) [email protected] 10/1/2002
Elk Grove, CA 95624 (530) 306-7956 (Cell)
Dan Spangler P.O. Box 2260
Agriculturf! lndustury -Orangevale, CA 95662
(916) 849-3105 dan @spanglerfa rmi ng.com 1/22/2001
Row Crops, Rice & Almonds
Dr. Robert Timm Hopland Research & Extension Center (707) 744-1424 x 103 (Office)
968 Riverside Drive (707) 972-7985 (Cell) rmtimm @ucanr.edu 10/27/1999 UC Representative
Ukiah, CA 95482 (707) 744-1040 (Fax)
Kenneth Zimmerman Lone Tree Cattle Company
{562) 866-1400
Cattle Industry 14751 Betty Jean Avenue
(562) 708-7853 [email protected] 1/1/2017
Bellflower, CA 90706 c~u 1-u11ert on (657) 278-2849 (Office)
Dr. PauiStapp P.O. Box 6850 (626) 483-3371 (Cell) [email protected] 7/1/2009 CSU Representative Fullerton, CA 92834-6850 (657) 278-3426 (Fax)
Jimmy Hook 680 West Campus Drive, Suite B (559) 852-2830 [email protected] 9/3/2019
Hanford, CA 93230
Revised 06.21.19
Contact: Victoria Hornbaker California Department of Food and Agriculture 1220 N Street Sacramento, CA 95814 916-654-0317
Vertebrate Pest Control Research Advisory Committee
Name Location Representing
Brandon Fawaz Etna, CA Agriculture Industry
David Kratville Sacramento, CA CDFA
Dr. Mark Novak Elk Grove, CA Public Health
Dan Spangler Orangevale, CA Agriculture Industry
Dr. Paul Stapp Fullerton, CA California State University
Dr. Robert Timm Ukiah, CA University of California
Kenneth Zimmerman Bellflower, CA Agriculture Industry
Vacant CACASA
Vacant Agriculture Industry
Vacant Agriculture Industry
Vacant Public Member