Displaying 1 - 18 of 18

RFP EXTENSION: UPDATE TO (MULTI-JURISDICTION) HAZARD MITIGATION PLAN

Updated:

RFP: UPDATE TO (MULTI-JURISDICTION) HAZARD MITIGATION PLAN

Updated:
Attachment Size
RFP for Glenn County LHMP Update.pdf (293.82 KB) 293.82 KB

RFP County General Plan & Zoning Code Update

Updated:
Attachment Size
RFP County General Plan & Zoning Code Update (619.54 KB) 619.54 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

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

Potential Site Layouts for Phase I - Schematic Layout - Parcels 3 & 9

Updated:

Potential Site Layouts for Phase I - Schematic Layout - Parcels 1

Updated:

Potential Site Layouts for Phase I - Schematic Layout - Parcels 1, 3, & 9

Updated:

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

Willows Airport Master Plan Adopted August 19, 2008

Updated:

Orland Airport Master Plan Adopted April 3, 1990

Updated:
Attachment Size
OAMP - Title Page and Table of Contents (1.49 MB) 1.49 MB
OAMP - Introduction (323.9 KB) 323.9 KB
OAMP - Conclusions and Recommendations (2.93 MB) 2.93 MB
OAMP - Airport Plans (2.27 MB) 2.27 MB
OAMP - Background and Inventory (4.32 MB) 4.32 MB
OAMP - Airport Activity (2.85 MB) 2.85 MB
OAMP - Airfield Design (5.04 MB) 5.04 MB
OAMP - Building Area Development (3.65 MB) 3.65 MB
OAMP - Land Use and Environmental Issues (4.05 MB) 4.05 MB
OAMP - Appendices (8.35 MB) 8.35 MB

Glenn County Airport Land Use Plans

Updated:
Attachment Size
Orland Airport Land Use Plan - 1991 (7.06 MB) 7.06 MB
Willows Airport Land Use Plan - 1990 (7.14 MB) 7.14 MB

Airport Land Use Commission - March 29, 2010

Updated:
Attachment Size
ALUC Agenda - March 20, 2010 (56.21 KB) 56.21 KB
ALUC Minutes - March 20, 2010 (192.66 KB) 192.66 KB