Displaying 1 - 20 of 57

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:

Glenn County Plan to End Homelessness (published July 2019)

Updated:

The County of Glenn, through its Community Action Department (CAD), in partnership with the Glenn County Health and Human Services Agency (HHSA), has commissioned this 10-Year Plan to End Homelessness (the “Plan”) for the purpose of laying out a focused and practical strategy for addressing the issue of homelessness in Glenn County. The Plan addresses the unique challenges and needs of those who are homeless in Glenn County, a small, rural county with limited resources. 

2023 Application for LIHEAP Program

Updated:

Applications for utility assistance and/or weatherization services through the 2023 LIHEAP program.  For more information, please call (530) 865-6129 or 1 (800) 287-8711.

Attachment Size
2023 LIHEAP Application - English (1.66 MB) 1.66 MB
2023 Aplicacion para LIHEAP - Español (1.63 MB) 1.63 MB

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

Dos Rios Continuum of Care Operating Manual

Updated:

The Homeless Emergency Assistance and Rapid Transition to Housing Act of 2009 (HEARTH Act), enacted into law on May 20, 2009, consolidated the homeless assistance programs administered by HUD under the McKinney-Vento
Homeless Assistance Act into a single grant program, and revises the Emergency Shelter Grants program and renames it the Emergency Solutions Grants program. The HEARTH Act also codifies into law the Continuum of Care (CoC)
planning process, a longstanding part of HUD’s application process to assist homeless persons by providing greater community-wide coordination, decision-making, and leadership.
The Continuum of Care (CoC) Board is the group organized to carry out the responsibilities prescribed in the CoC Program Interim Rule. CoC governance responsibilities include:
- Planning for the CoC, Operating the CoC, and ensuring compliance with HUD requirements and regulations
- Coordinating the implementation of a housing and service system that meets the needs of the individuals and families who experience homelessness, including prevention and diversion strategies, outreach and engagement, coordinated assessment/entry, and exit, crisis shelter, emergency shelter, temporary housing, permanent housing, and supportive services
- Designing and implementing the process associated with applying for HUD CoC Program funds The Governance Charter outlines the roles and responsibilities of the Dos Rios Continuum of Care Board, Continuum of Care Committee(s), the Lead Agency/Collaborative Applicant and the Homeless Management Information System (HMIS) Lead. This Governance Charter was developed by the Continuum of Care and HMIS lead agency in consultation with homeless housing and service providers in the CoC geography and other CoC governance body members through a committee and feedback process.

Attachment Size
Dos Rios Continuum of Care Operating Manual (700.63 KB) 700.63 KB

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