Displaying 1 - 20 of 58

Colusa Subbasin Groundwater Sustainability Plan Annual Reports

Updated:

Glenn County Mental Health Provider Manual

Updated:
Attachment Size
Glenn County Mental Health Provider Manual.pdf (653.32 KB) 653.32 KB

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

Report – New Agricultural Water Well Restriction, Glenn County Urgency Ordinance #1301

Updated:

Home Occupation Permits

Updated:

Reference document

Updated:
Attachment Size
DRAFT Glenn County Housing Study Jan 2020 (1.96 MB) 1.96 MB

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

MUNICIPAL SERVICE REVIEWS AND SPHERE OF INFLUENCE PLANS

Updated:

Glenn County Strategic Prevention Plan 2023-2026

Updated:
Attachment Size
SUDS Strategic Prevention Plan (783.08 KB) 783.08 KB
MH Strategic Suicide Prevention Plan 2023-2026 (1.15 MB) 1.15 MB

Health & Human Services Agency Annual Reports

Updated:

The Annual Report provides a snapshot of our Agency’s performance and achievements for the most recent fiscal year.

If you cannot view this PDF document, please call (530)934-6514 to have a copy mailed to you.  In compliance with the Americans with Disabilities Act (ADA), Glenn County will make available to persons with a disability, disability-related modification or accommodations.  If requested, this document and other materials can be made available in an alternative format for persons with a disability who are covered by the Americans with Disabilities Act.

Attachment Size
HHSA Annual Report FY 17-18 (15.78 MB) 15.78 MB

Quality Improvement Plan - Glenn MHP

Updated:
Attachment Size
Quality Improvement Plan FY 2023/24 (646.11 KB) 646.11 KB

Committee Bylaws

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

Glenn County Glenn County Multi-Jurisdiction Mitigation Plan

Updated:
Attachment Size
Glenn County MJHMP 100918.pdf (21.16 MB) 21.16 MB
GPA 2018-001, MJHMP for PC.pdf (23.94 MB) 23.94 MB

Site Plan Review

Updated:
Attachment Size
SPR2022-001, Von Bargen, Agriculture Storage, Approval Notice.pdf (4.48 MB) 4.48 MB
SPR2022-002, Knowles, Shed Row, Approval Notice.pdf (1.65 MB) 1.65 MB
SPR2022-003, Garcia, Approval Notice.pdf (2.43 MB) 2.43 MB
SPR2022-004, Fookes, Approval Notice.pdf (8.05 MB) 8.05 MB
SPR2022-005, Weststeyn Solar, Approval Notice.pdf (7.61 MB) 7.61 MB
SPR2022-007, Irvin, Approval Notice.pdf (5.19 MB) 5.19 MB
SPR2022-008, HCC. INC. Approval Notice.pdf (716.6 KB) 716.6 KB
SPR2022-009, Booker, Approval Notice,.pdf (15.3 MB) 15.3 MB
SPR 2022-010, Olmos, Approval Notice.pdf (1.92 MB) 1.92 MB
SPR2022-011, Baugher, Approval Notice.pdf (2.26 MB) 2.26 MB
SPR2022-012, Vereschagin Farms Solar, Approval Notice.pdf (14.19 MB) 14.19 MB
SPR2022-013, CAL-Olive Ranch, Approval Notice.pdf (15.54 MB) 15.54 MB
SPR2022-014, Carriere, Sign and Flags, Approval Notice.pdf (1.12 MB) 1.12 MB
SPR2022-015, McPherrin, Approval Notice.pdf (15.58 MB) 15.58 MB
SPR2022-016, Adam Suhre, Approval Notice.pdf (1.58 MB) 1.58 MB
SPR2022-017, Daniel Suhre, Approval Notice.docx.pdf (1.74 MB) 1.74 MB
SPR2023-001, Friesen Approval Notice.pdf (1.99 MB) 1.99 MB
SPR 2023-002, Fahey, Approval Notice.pdf (2.77 MB) 2.77 MB
SPR 2023-003, Sierra Nevada Cheese, Approval Notice.pdf (1.72 MB) 1.72 MB
SPR2023-004, Giesbrecht, Approval Notice.pdf (5.66 MB) 5.66 MB
SPR2023-005, Cal Coast, Approval Notice.pdf (3.85 MB) 3.85 MB
SPR2023-006, Vazquez, Approval Notice.pdf (1.68 MB) 1.68 MB
SPR2023-007, Anthony, Approval Notice.pdf (3.15 MB) 3.15 MB
SPR2023-008, Ceccon, Approval Notice.pdf (1.48 MB) 1.48 MB
SPR2023-009, Ledbetter Electric Inc., Approval Notice.pdf (19.64 MB) 19.64 MB
SPR2023-010, CCE, Request for Review.pdf (7.29 MB) 7.29 MB
SPR2023-010, CCE Solar, Approval Notice.pdf (8.58 MB) 8.58 MB
SPR2024-001, Pro Petroleum LLC, Application Withdrawal_0.pdf (3.49 MB) 3.49 MB
SPR2024-002, Medina, Request for Review.pdf (1.42 MB) 1.42 MB
SPR2024-003, Cabral, Request for Review_1.pdf (1015.55 KB) 1015.55 KB

Voluntary Mergers/Certificates of Compliance

Updated: