Displaying 1 - 20 of 60

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

Online Auction Services

Updated:
Attachment Size
Request for Proposals Online Auctioneer Services (542.39 KB) 542.39 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

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

Lot Line Adjustment/ Parcel Map Certificate Form

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

Claim for Excess Proceeds

Updated:
Attachment Size
Claim for Excess Proceeds Form (48.58 KB) 48.58 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