Displaying 1 - 20 of 23

1974 - Second Amendment - Service Fee Adjustment

Updated:
Attachment Size
Second Amendment - Service Fee Adjustment (191.93 KB) 191.93 KB

Waste Management - 1974 First Amendment

Updated:
Attachment Size
Resolution 2020-100 (271.11 KB) 271.11 KB

1820 - Stony Creek Garbage

Updated:
Attachment Size
1820 - Collection Agreement (3.09 MB) 3.09 MB

Waste Management - 1974

Updated:
Attachment Size
1974 - Collection Franchise Agreement (10.42 MB) 10.42 MB

Waste Management - 1964

Updated:
Attachment Size
1964 - Disposal Franchise Agreement (2.04 MB) 2.04 MB

Waste Management - 1963

Updated:
Attachment Size
1963 - Transport Franchise Agreement (2.03 MB) 2.03 MB

Waste Management - 1962

Updated:
Attachment Size
1962 Master Franchise Agreement (20.02 MB) 20.02 MB

Glenn County Behavioral Health Advisory Board Agenda

Updated:

 

Image

Image of the BH Exec Advisory Board Agenda
Attachment Size
Behavioral Health Advisory Board Executive Meeting Agenda (119.65 KB) 119.65 KB
Behavioral Health Advisory Board Agenda (219.44 KB) 219.44 KB
BHAB Minutes April 2024 (145.54 KB) 145.54 KB

2020 EMCC meeting schedule

Updated:

2020 Emergency Medical Care Committee (EMCC) Meeting Schedule

DATE

TIME

LOCATION

March 11, 2020

10-11:30 am

Willows Fire Hall, 445 S. Butte St., Willows

June 10, 2020

10-11:30 am

HHSA 127 E. Walker, Orland

September 9, 2020

10-11:30 am

Willows Fire Hall, 445 S. Butte St., Willows

December 9, 2020

10-11:30 am

HHSA 127 E. Walker, Orland

Attachment Size
2020 EMCC meeting schedule (391.99 KB) 391.99 KB

Agreements

Updated:
Attachment Size
GIS Data Request Transmittal for Gov.docx (63.65 KB) 63.65 KB
GIS Data Sharing Agreement.pdf (75 KB) 75 KB

Agreements

Updated:

Committee Bylaws

Updated:
Attachment Size
Committee Bylaws (351.21 KB) 351.21 KB

EMCC Minutes September 2016

Updated:
Attachment Size
EMCC Minutes September 2016 (195.19 KB) 195.19 KB

Local Committee/Commission/District Appointment Vacancies

Updated:
Attachment Size
Glenn County Local Appointments List -May 1, 2024 (294.57 KB) 294.57 KB

Methods for Determining BMOs for Groundwater Levels

Updated:
Attachment Size
Methods for Determining BMOs for Groundwater Levels (31.18 KB) 31.18 KB

Basin Management Objectives (BMOs)

Updated:
Attachment Size
Basin Management Objectives (BMOs) (5.44 MB) 5.44 MB
Sub-Area 8 Revision (2010) (975 KB) 975 KB
Sub-Area 9 Revision (2010) (1 MB) 1 MB
Sub-Area 10 Revision (2010) (1.24 MB) 1.24 MB
Sub-Area 4 Revision (2012) (1.42 MB) 1.42 MB
Sub-Area 5 Revision (2012) (1.44 MB) 1.44 MB

Northern Sacramento Valley (Four County) Drinking Water Quality Strategy Document

Updated:

California Water Law & Policy Reporter Article

Updated:
Attachment Size
California Water Law & Policy Reporter Article (1.31 MB) 1.31 MB

Four County MOU (Butte, Colusa, Glenn, and Tehama Counties) Regional Water Resource Coordination, Collaboration, and Communication

Updated:
Attachment Size
Four County Memorandum of Understanding (MOU) (837.01 KB) 837.01 KB
Four County MOU Addendum One (386.33 KB) 386.33 KB
Four County MOU Addendum Two (11.72 KB) 11.72 KB
Four County MOU Addendum Three (11.67 KB) 11.67 KB

Basin Management Objective (BMO) Concept

Updated:
Attachment Size
Basin Management Objective (BMO) (40.07 KB) 40.07 KB