Displaying 1 - 20 of 76

AB 617 Implementation Schedule

Updated:
Attachment Size
AB 617 Implementation Schedule (302.59 KB) 302.59 KB

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

Statement of Understanding and Compliance UST

Updated:
Attachment Size
Statement of Understanding and Compliance (104.48 KB) 104.48 KB

Lot Line Adjustment/ Parcel Map Certificate Form

Updated:
Attachment Size
Lot Line Adjustment/ Parcel Map Certificate Form (112.06 KB) 112.06 KB

AIR POLLUTION ADVISORY

Updated:
Attachment Size
Joint Advisory Smoke Impacts (554.75 KB) 554.75 KB

FARMER Program Application

Updated:
Attachment Size
FARMER Project Application_2018.pdf (167.79 KB) 167.79 KB

Woodsmoke Reduction Program Application Packet

Updated:

To be eligible for a Voucher, you must provide the following to the Air District.  Only complete applications including a photo of the device to be replaced, a signed owner/tenant Agreement (if applicable) and low-income documentation (if applicable) will be processed.   You may send your application packet by mail or email, or deliver it by hand.

Woodsmoke Reduction Program Workplan

Updated:
Attachment Size
Woodsmoke Reduction Program Workplan (198.72 KB) 198.72 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

Glenn County Air Pollution Control District Rules

Updated:

Gaswell Movement

Updated:
Attachment Size
2016 Movement Form.docx (34.68 KB) 34.68 KB

Authority to Construct (ATC) Forms

Updated:

Ag Engine Forms & Information

Updated:

2015 CAPCOA Progress Toward Clean Air Report

Updated:

Wildfire Smoke Guidelines 2016

Updated:
Attachment Size
Wild Fire Guidelines 2016.pdf (1.54 MB) 1.54 MB

Addendum Three

Updated:
Attachment Size
Addendum Three (11.67 KB) 11.67 KB