Displaying 1 - 20 of 49

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

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

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

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

Single Audit - Subrecipient or Contractor Checklist

Updated:
Attachment Size
Single Audit - Subrecipient or Contractor Checklist (141.52 KB) 141.52 KB

Audited Financial Statements

Updated:
Attachment Size
1999 Financial Statements and Single Audit Report (1.8 MB) 1.8 MB
2000 Financial Statements and Single Audit Report (1.89 MB) 1.89 MB
2001 Financial Statements and Single Audit Report (1.8 MB) 1.8 MB
2002 Financial Statements and Single Audit Report (1.72 MB) 1.72 MB
2003 Comprehensive Annual Financial Report (CAFR) (2.55 MB) 2.55 MB
2003 Single Audit Report (412.34 KB) 412.34 KB
2004 Comprehensive Annual Financial Report (CAFR) (3.44 MB) 3.44 MB
2004 Single Audit Report (454.9 KB) 454.9 KB
2005 Comprehensive Annual Financial Report (CAFR) (3.63 MB) 3.63 MB
2005 Single Audit Report (1.23 MB) 1.23 MB
2006 Comprehensive Annual Financial Report (CAFR) (5.34 MB) 5.34 MB
2006 Single Audit Report (1.42 MB) 1.42 MB
2007 Comprehensive Annual Financial Report (CAFR) (13.44 MB) 13.44 MB
2007 Single Audit Report (463.8 KB) 463.8 KB
2008 Comprehensive Annual Financial Report (CAFR) (4.57 MB) 4.57 MB
2008 Single Audit Report (1.65 MB) 1.65 MB
2009 Comprehensive Annual Financial Report (CAFR) (5.98 MB) 5.98 MB
2009 Single Audit Report (713.89 KB) 713.89 KB
2010 Basic Financial Statements (3.06 MB) 3.06 MB
2010 Single Audit Report (276.23 KB) 276.23 KB
2011 Basic Financial Statements (3.15 MB) 3.15 MB
2011 Single Audit Report (1.2 MB) 1.2 MB
2012 Basic Financial Statements (1.07 MB) 1.07 MB
2012 Single Audit Report (1.3 MB) 1.3 MB
2013 Basic Financial Statements (1.61 MB) 1.61 MB
2013 Single Audit Report (2.36 MB) 2.36 MB
2014 Basic Financial Statements (1010.52 KB) 1010.52 KB
2014 Single Audit Report (976.15 KB) 976.15 KB
2015 Comprehensive Annual Financial Report (CAFR) (1.69 MB) 1.69 MB
2015 Single Audit Report (304.52 KB) 304.52 KB
2016 Comprehensive Annual Financial Report (CAFR) (2.02 MB) 2.02 MB
2016 Single Audit Report (166.87 KB) 166.87 KB
2017 Comprehensive Annual Financial Report (CAFR) (20.27 MB) 20.27 MB
2017 Single Audit Report (236.83 KB) 236.83 KB
2018 Comprehensive Annual Financial Report (CAFR) (2.43 MB) 2.43 MB
2018 Single Audit Report (345.25 KB) 345.25 KB
2019 Comprehensive Annual Financial Report (CAFR) (3.95 MB) 3.95 MB
2019 Single Audit Report (224.84 KB) 224.84 KB
2020 Comprehensive Annual Financial Report (CAFR) (1.96 MB) 1.96 MB
2020 Single Audit Report (272.01 KB) 272.01 KB
2021 Annual Comprehensive Financial Report (ACFR) (2.79 MB) 2.79 MB
2021 Single Audit Report (408.81 KB) 408.81 KB
2022 Annual Comprehensive Financial Report (ACFR) (2.07 MB) 2.07 MB

Voluntary Mergers/Certificates of Compliance

Updated:

Conditional Use Permits

Updated:
Attachment Size
CUP 2020-005, North State Hulling, Request for Review.pdf (14.86 MB) 14.86 MB
CUP2021-001, Recycling Facility, Request for Review (13.08 MB) 13.08 MB
CUP2021-002, Songbird Landscaping, Request for Review.pdf (13.89 MB) 13.89 MB
CUP2021-003, Sierra Nevada Cheese, Alcoholic Beverage Sales, Request for Review.pdf (8.71 MB) 8.71 MB
CUP2021-004, Wedding Venue, Pre-Application, Request for Review.pdf (10.21 MB) 10.21 MB
CUP2021-005, Valley Farm Transport, PC 02-16-22.pdf (4.78 MB) 4.78 MB
CUP2022-001, Pre-Application, Wags and Whiskers Pet Rescue Request for Review.docx.pdf (2.25 MB) 2.25 MB
1 CUP2021-001, Bascom, July 20, Planning Commission.pdf (11.67 MB) 11.67 MB
CUP2022-002, Stillwater Ranch, Pre-Application Comments.pdf (2.65 MB) 2.65 MB
CUP2000-0010, AMMD2021-001, Cell Tower Approval Notice.pdf (6.39 MB) 6.39 MB
CUP2022-002, Stillwater Ranch, Request for Review.pdf (15.63 MB) 15.63 MB
CUP2006-012, AMMD2023-001, EnviroPro Energy Approval Notice.pdf (8.02 MB) 8.02 MB
Notice of Intent - CUP 2022-002, Stillwater Ranch.pdf (101.98 KB) 101.98 KB
CUP2022-002, Stillwater Ranch, Staff Report, Mitigated Negative Declaration, Initial Study.pdf (24.3 MB) 24.3 MB
CUP2022-002, Stillwater Ranch, June PC approval documents.pdf (16.46 MB) 16.46 MB
BOS Appeal, July 18, 2023, CUP 2022-002, Stillwater Ranch.pdf (1.16 MB) 1.16 MB
CUP2023-001, Verizon Wireless, Planning Commission Documents.pdf (9.6 MB) 9.6 MB
CUP2023-002, Verizon Wireless, Planning Commission 02 21 24.pdf (9.1 MB) 9.1 MB
CUP2024-001, Pumpkin Patch , Request for Review.pdf (1.24 MB) 1.24 MB