Displaying 1 - 20 of 27

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

Committee Bylaws

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

Online Auction Services

Updated:
Attachment Size
Request for Proposals Online Auctioneer Services (542.39 KB) 542.39 KB

Legal Notices

Updated:

These legal notices are published per R&T code section 36.5

Attachment Size
Legal Notice: Notice of Pub Internet Auction on Mar 23 - 26, 2018 of Tax Defaulted Property for Delinquent Taxes - Feb 7th, 2018 (150 KB) 150 KB
Legal Notice: Notice of Impending Power to Sell Tax Defaulted Property - May 16th, 2018 (102.35 KB) 102.35 KB
Legal Notice: Notice of Property Tax Delinquency and Impending Default - May 16th, 2018 (7.15 KB) 7.15 KB
Legal Notice: Notice of Right to Claim Excess Proceeds from the Sale of Tax-Defaulted Property - May 16th, 2018 (8.49 KB) 8.49 KB
Legal Notice: Property Tax Default (Delinquent) List - August 1st, 2018 (12.12 KB) 12.12 KB
Legal Notice: Notice of Pub Internet Auction on Oct 9 - 11, 2018 of Tax Defaulted Property for Delinquent Taxes - Sept 5th, 2018 (15.55 KB) 15.55 KB
Legal Notice: Notice of Current Property Taxes Due - September 26, 2018 (13.05 KB) 13.05 KB
Legal Notice: Notice of Impending Power to Sell Tax Defaulted Property - May 6th, 2019 (16 KB) 16 KB
Legal Notice: Notice of Property Tax Delinquency and Impending Default - May 6th, 2019 (10.41 KB) 10.41 KB
Legal Notice: Property Tax Default (Delinquent) List - August 17, 2019 (11.61 KB) 11.61 KB
Legal Notice: Notice of Current Property Taxes Due - October 9, 2019 (8.77 KB) 8.77 KB
Legal Notice: Notice of Impending Power to Sell Tax Defaulted Property - May 13th, 2020 (17.98 KB) 17.98 KB
Legal Notice: Notice of Property Tax Delinquency and Impending Default - May 13th, 2020 (10.36 KB) 10.36 KB
Legal Notice: Property Tax Default (Delinquent) List - August 24, 2020 (90.86 KB) 90.86 KB
Legal Notice: Notice of Current Property Taxes Due - October 21, 2020 (86.09 KB) 86.09 KB
Legal Notice: Notice of Impending Power to Sell Tax Defaulted Property - May 15th, 2021 (106.73 KB) 106.73 KB
Legal Notice: Notice of Property Tax Delinquency and Impending Default - May 15th, 2021 (11.18 KB) 11.18 KB
Legal Notice: Property Tax Default (Delinquent) List - August 7, 2021 (76.95 KB) 76.95 KB
Legal Notice: Notice of Current Property Taxes Due - October 2, 2021 (12.7 KB) 12.7 KB
Legal Notice: Notice of Impending Power to Sell Tax Defaulted Property - May 4th, 2022 (107.69 KB) 107.69 KB
Legal Notice: Notice of Property Tax Delinquency and Impending Default - May 4th, 2022 (11.18 KB) 11.18 KB
California Mortgage Relief Program for Property Tax Payment Assistance (55.87 KB) 55.87 KB
Legal Notice: Property Tax Default (Delinquent) List - August 13, 2022 (77.23 KB) 77.23 KB
Legal Notice: Notice of Current Property Taxes Due - October 15, 2022 (12.71 KB) 12.71 KB
Legal Notice: Notice of Impending Power to Sell Tax Defaulted Property - May 8th, 2023 (193.72 KB) 193.72 KB
Legal Notice: Notice of Property Tax Delinquency and Impending Default - May 3rd, 2023 (95.37 KB) 95.37 KB
Legal Notice: Property Tax Default (Delinquent) List - August 17, 2023 (78.71 KB) 78.71 KB
Legal Notice: Notice of Current Property Taxes Due - October 20, 2023 (12.71 KB) 12.71 KB

Lot Line Adjustment/ Parcel Map Certificate Form

Updated:
Attachment Size
Lot Line Adjustment/ Parcel Map Certificate Form (112.06 KB) 112.06 KB

Claim for Excess Proceeds

Updated:
Attachment Size
Claim for Excess Proceeds Form (48.58 KB) 48.58 KB

Mobilehome Tax Clearance Certificate Form

Updated:
Attachment Size
Mobilehome Tax Clearance Certificate Form (101.65 KB) 101.65 KB

Application for Waiver of Delinquent Penalties/Fees Form

Updated:
Attachment Size
Application for Waiver of Delinquent Penalties/Fees Form (128.72 KB) 128.72 KB

Property Tax Change of Address Form

Updated:
Attachment Size
Change of Address Form (178.86 KB) 178.86 KB

Property Tax Change of Address Form

Updated:
Attachment Size
Property Tax Change of Address Form (106.09 KB) 106.09 KB

Property Tax Installment Plan Application

Updated:
Attachment Size
Property Tax Installment Plan Application (232.6 KB) 232.6 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