Displaying 1 - 20 of 20

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

Building Permit Fee Resources

Updated:
Attachment Size
Building Valuations and Fee Tables (168.99 KB) 168.99 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

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

LAFCO Application

Updated:
Attachment Size
2019 LAFCO Application Packet (5.18 MB) 5.18 MB
LAFCO Application Instructions (83.93 KB) 83.93 KB
LAFCO Fee Schedule (Adopted Resolution 2006-02) (311.85 KB) 311.85 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

Public Health Immunization Fees

Updated:
Attachment Size
Public Health Immunization Fees (212.48 KB) 212.48 KB

Elections Office Fee Schedule

Updated:
Attachment Size
Elections Office Fee Schedule 2023 (76.7 KB) 76.7 KB

Master Fee Schedule

Updated:
Attachment Size
Glenn County Master Fee Schedule (774.31 KB) 774.31 KB

Glenn County Solid Waste Fee Schedule

Updated:
Attachment Size
Transfer Station Fee Schedule - 01/01/2021 (186.36 KB) 186.36 KB

Committee Appointment Application

Updated:

County Clerk-Recorder Schedule of Fees

Updated:

Effective January 1, 2022

Attachment Size
2023 Fee Schedule (162.06 KB) 162.06 KB

Policies and Procedures of the Glenn County Water Advisory Committee

Updated: