Displaying 1 - 19 of 19

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:

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

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

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

Tax Rates by TRA

Updated:
Attachment Size
2011-12 Tax Rates by TRA (98 KB) 98 KB
2012-13 Tax Rates by TRA (95.5 KB) 95.5 KB
2013-14 Tax Rates by TRA (97.5 KB) 97.5 KB
2014-15 Tax Rates by TRA (102.5 KB) 102.5 KB
2015-16 Tax Rates by TRA (108 KB) 108 KB
2016-17 Tax Rates by TRA (106 KB) 106 KB
2017-18 Tax Rates by TRA (101 KB) 101 KB
2018-19 Tax Rates by TRA (101 KB) 101 KB
2019-20 Tax Rates by TRA (108.5 KB) 108.5 KB
2020-21 Tax Rates by TRA (108 KB) 108 KB
2021-22 Tax Rates by TRA (112 KB) 112 KB
2022-23 Tax Rates by TRA (114.5 KB) 114.5 KB

Standard Hangar Lease Agreement

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