Displaying 1 - 16 of 16

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

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:

Design, Construction, Operation and Maintenance of Public Swimming Pools

Updated:

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

California Water Well Standards, DWR Bulletin 74-90 (Supplement to Bulletin 74-81)

Updated:

California Water Well Standards, DWR Bulletin 74-81

Updated:
Attachment Size
California Water Well Standards, DWR Bulletin 74-81 (18.26 MB) 18.26 MB

Standard Hangar Lease Agreement

Updated:
Attachment Size
Standard Hangar Lease Agreement (270.56 KB) 270.56 KB

Renter Complaint Procedure

Updated:
Attachment Size
Renter Complaint Procedure.pdf (18.75 KB) 18.75 KB

Code Enforcement Information

Updated:
Attachment Size
Code Enforcement Information (11.46 MB) 11.46 MB