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:

CCDEH Model CFO Guidelines

Updated:
Attachment Size
CCDEH Model CFO Guidelines (252.23 KB) 252.23 KB

CCDEH Model CFO Flow Chart

Updated:
Attachment Size
CCDEH Model CFO Flow Chart (97.2 KB) 97.2 KB

CCDEH Frequently Asked Questions (English/Español)

Updated:
Attachment Size
CCDEH Frequently Asked Questions - English (333.11 KB) 333.11 KB
CCDEH Frequently Asked Questions - Español (443.79 KB) 443.79 KB

Cottage Food Operation Self-Certification Checklist

Updated:
Attachment Size
Cottage Food Operation Self-Certification Checklist (478.04 KB) 478.04 KB

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

Standard Hangar Lease Agreement

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