TEHAMA COUNTY BOARD OF SUPERVISORS  
Robert Burroughs, District 1  
Gabriel Hydrick  
Tom Walker, District 2  
Chief Administrator  
Pati Nolen, District 3, Vice Chair  
Matt Hansen, District 4, Chairman  
Greg Jones, District 5  
Margaret Long  
County Counsel  
Sean Houghtby  
Clerk of the Board  
(530) 527-3287  
Board Chambers  
727 Oak Street, Red Bluff, CA 96080  
(530) 527-4655  
AGENDA FOR TUESDAY, JUNE 10, 2025  
The Board of Supervisors welcomes you to their meetings which are regularly scheduled for  
each Tuesday. Your participation and interest are encouraged and appreciated. Members of  
the public may address the Board from the podium on items on the agenda when the matter is  
called. The Board reserves the right to limit the time devoted to any item on the agenda and to  
limit the time of any speaker.  
The Board wishes to ensure that business is conducted in an orderly fashion and the public is  
asked to be courteous and polite when addressing the Board and to be respectful to others  
attending the Board meeting. Any disorderly conduct which disrupts, disturbs, or otherwise  
impedes the orderly conduct of the Board meeting is prohibited.  
Members of the public who are unable to attend in person may participate, listen and watch in  
the following ways:  
1) To participate in the Board meeting, the public may listen and comment over the phone by  
calling: (530) 212-8376, conference code 933876. Press 5* to raise your hand to  
comment.  
2) Members of the public who are unable to attend in person may watch and listen via the  
agenda item, call (530) 212-8376, conference code 933876. Press 5* to raise your  
hand to comment at the time the item is called.  
The audio and live video streaming is being offered as a convenience. The Board meeting will  
continue even if there is a disruption. If there is a disruption, the public is encouraged to  
consider an alternate option listed above. If you have trouble connecting or accessing the  
meeting, contact the Board office for assistance at (530) 527-4655.  
Please refer to the last page of the agenda for information on how to participate in the  
meeting, as well as the various options being made available for members of the public to  
provide comment.  
The County of Tehama does not discriminate on the basis of disability in admission to, access  
to, or operation of its buildings, facilities, programs, services, or activities. Questions,  
complaints, or requests for additional information regarding the Americans with Disabilities Act  
(ADA) may be forwarded to the County’s ADA Coordinator: Tom Provine, County of Tehama,  
727 Oak St., Red Bluff, CA 96080, Phone: (530) 527-4655. Individuals with disabilities who  
need auxiliary aids and/or services or other accommodations for effective communication in  
the County’s programs and services are invited to make their needs and preferences known  
to the affected department or the ADA Coordinator. For aids or services needed for effective  
communication during Board of Supervisors meetings, please contact the ADA Coordinator  
two business days prior to the day of the meeting. This notice is available in accessible  
alternate formats from the affected department or the ADA Coordinator.  
The Agenda is divided into two sections:  
CONSENT AGENDA:  
These items include routine financial and administrative actions and are usually approved by  
a single majority vote. Any Board member, staff member or interested person may request  
that an item be removed from the Consent Agenda for discussion on the Regular Agenda.  
REGULAR AGENDA:  
These items include significant financial and administrative actions of special interest that are  
usually approved individually by a majority vote. The Regular Agenda also includes noticed  
hearings and public hearings. The times on the agenda are approximate.  
9:00 AM CALL TO ORDER / PLEDGE OF ALLEGIANCE  
PLEASE TURN OFF OR MUTE YOUR CELL PHONE  
PUBLIC COMMENT  
This is a time set aside for members of the public to directly address the Board of Supervisors  
on any item of interest to the public that is within the subject matter jurisdiction of this board.  
No action shall be taken on any item not appearing on the agenda unless the action is  
otherwise authorized by subdivision (b) of section 54954.2 of the government code. This  
board has chosen to exercise its discretion and limit each speaker to three (3) minutes.  
Members of the public will be allowed to address the Board of Supervisors regarding items  
appearing on the agenda at the time the item is called.  
ANNOUNCEMENT OF AGENDA CORRECTIONS  
PREVIOUS REPORTABLE ACTIONS FROM CLOSED SESSION  
BOARD OF SUPERVISORS STANDING AND AD HOC COMMITTEE  
Receive reports from the following standing and ad hoc committees, and discussion and  
possible direction to the committees regarding future meetings and activities within each  
committee's assigned scope:  
Public Works Committee (Standing) (Hansen, Walker)  
Veterans Halls Advisory Committee (Standing) (Burroughs, Jones)  
Public Safety Tax Initiative Working Group (Hansen, Jones)  
Personnel Procedures & Guidelines Ad Hoc Committee (Burroughs, Walker)  
REPORTS OF MEETINGS ATTENDED INCLUDING AB1234  
ANNOUNCEMENTS BY COUNTY DEPARTMENTS  
This is an opportunity for a County Department to provide information to the Board and the  
general public. These announcements are to be as brief and concise as possible and not  
used to seek direction from the Board.  
CONSENT AGENDA  
1.  
2.  
GENERAL WARRANT REGISTER - 5/18/25 - 5/24/25  
LIBRARY  
a) Request approval and authorization for the County Librarian to apply for the 2025-26  
Zip Books Program from the California State Library  
3.  
HEALTH SERVICES AGENCY / MENTAL HEALTH  
a) AGREEMENT - Request approval and authorization for the Executive Director to  
sign the Agreement with North Valley Behavioral Health LLC, dba North Valley  
Behavioral Health and Stabler Lane Behavioral Health for the purpose of providing  
mental health services in accordance with the requirements of Title 9, California Code  
of Regulations and the Short-Doyle and Lanterman-Petris-Short (LPS) Acts of the  
Welfare and Institutions Code for the rates as set forth in Exhibit “B” with total  
compensation shall to exceed $150,000, effective 7/1/25 and shall terminate 6/30/26  
(Subject to receipt of required insurance documentation)  
4.  
HEALTH SERVICES AGENCY / MENTAL HEALTH  
a) AGREEMENT- Request approval and authorization for the Executive Director to sign  
Amendment No. 3 to the agreement with Crestwood Behavioral Health, Inc. (Misc.  
Agreement #2022-238, as amended by Misc. Agreement #2023-48 and Misc.  
Agreement #2024-060) for the purpose of providing community mental health services  
to certain residents of Tehama County, thereby increasing the maximum compensation  
amount to $3,600,000 (Subject to receipt of required insurance documentation)  
5.  
6.  
HEALTH SERVICES AGENCY / MENTAL HEALTH  
a) AGREEMENT - Request approval and authorization for the Executive Director to  
sign the agreement with Davis Guest Home, Inc. for the purpose of providing  
community mental health services to certain residents for the rates as set forth in  
Exhibit “B” with total compensation not to exceed $450,000, effective 7/1/25 and shall  
terminate 6/30/27 (Subject to receipt of required insurance documentation)  
HEALTH SERVICES AGENCY / MENTAL HEALTH  
a) AGREEMENT- Request approval and authorization for the Executive Director to sign  
the agreement with Crestwood Behavioral Health, Inc. for the purpose of providing  
community mental health services to certain residents of Tehama County, for the rates  
set forth in Exhibit B, with the maximum compensation not to exceed $3,600,000,  
effective 7/1/25 and shall terminate 6/30/28 (Subject to receipt of required insurance  
documentation)  
7.  
HEALTH SERVICES AGENCY / MENTAL HEALTH  
a) AGREEMENT- Request approval and authorization for the Executive Director to sign  
the agreement with Helios Healthcare, LLC dba Idylwood Care Center for the purpose  
of providing community mental health services for adults who have mental illness  
pursuant to the provisions of the Bronzan-McCorquodale Act contained in the California  
Welfare and Institutions Code for the rates set forth in Exhibit B, with a maximum  
compensation amount not to exceed $600,000, effective 7/1/25 and shall terminate  
6/30/28 (Subject to receipt of required insurance documentation)  
8.  
HEALTH SERVICES AGENCY / MENTAL HEALTH  
a) AGREEMENT- Request approval and authorization for the Executive Director and  
Chairperson to sign the Amendment No. 1 to the Participation Agreement (Misc.  
Agreement #2023-333) with the California Mental Health Services Authority (CalMHSA)  
for the purpose of utilizing psychiatric hospital beds at the Department of State  
Hospitals (DSH), thereby amending the maximum compensation not to exceed $4,206,  
effective 7/1/23 and shall be extended through 6/30/26  
b) AGREEMENT- Request approval and authorization for the Executive Director to sign  
the Memorandum of Understanding with the California Mental Health Services  
Authority (CalMHSA) and the Department of State Hospitals (DSH) for the purchase of  
psychiatric hospital beds at DSH at the negotiated rates listed on Exhibit 3, effective  
7/1/25 and shall terminate 6/30/27  
9.  
HEALTH SERVICES AGENCY / MENTAL HEALTH  
a) AGREEMENT - Request approval and authorization for the Executive Director to  
sign the Agreement with Front St., Inc. to provide long-term care for adults with mental  
illness in a less restrictive residential care facility, with the rates as set forth in Exhibit  
“B” with an amount not to exceed $159,500 during any fiscal year, with maximum  
compensation not to exceed $319,000, effective 7/1/25 and shall terminate 6/30/27  
(Subject to receipt of required insurance documentation)  
10.  
11.  
HEALTH SERVICES AGENCY / CLINIC  
a) AGREEMENT - Request approval and authorization for the Executive Director to  
sign the Independent Provider Agreement with Blue Shield of California, effective upon  
date of execution and shall remain in effect for one (1) year and shall automatically  
renew for successive one (1) year term thereafter.  
HEALTH SERVICES AGENCY  
a) AGREEMENT - Request approval and authorization for the Executive Director to  
sign the Amendment No. 4 to the Agreement with Express Services Inc. dba Express  
Employment Professionals (Misc. Agree. #2022-281 as amended by Misc. Agree.  
#2022-375, Misc. Agree. #2023-222 & Misc. Agree. #2024-029), for the purpose of  
providing temporary employees, thereby increasing the maximum compensation  
amount not to exceed to $900,000 and extending the term of the agreement to  
terminate on 9/30/25  
12.  
PROBATION DEPARTMENT  
a) Request to adopt a finding that it is appropriate for the Probation Department canine  
named Riggs to be retired from law enforcement service due to age and that he is no  
longer needed for public use  
b) AGREEMENT - Request approval and authorization for the Chief Probation Officer  
to sign the retirement agreement with Robert Duarte for the transfer of ownership of  
Riggs for the sum of $1.00  
13.  
14.  
PROBATION DEPARTMENT  
a) AGREEMENT - Request approval and authorization for the Chief Probation Officer  
and County Purchasing Agent to sign the Agreement with Redwood Toxicology  
Laboratory, Inc. for the purpose of providing drug testing services in the total amount  
not to exceed $25,000, effective 12/1/24 through 6/30/26  
PROBATION DEPARTMENT  
a) AGREEMENT - Request approval and authorization for the Chairman to sign the  
agreement with Shasta-Tehama-Trinity Joint Community College District for the  
purpose of providing the STEP-UP program in an amount not to exceed $30,000  
annually, effective 7/1/25 and shall terminate on 6/30/26 (Subject to receipt of required  
insurance documentation)  
15.  
16.  
PROBATION DEPARTMENT  
a) TRANSFER OF FUNDS: PROBATION, B-65 From CalAIM (2036-4505724), to  
Contingency (2002-59000), $125,111.65; and From Contingency (2002-59000) to  
Professional/Special Services (2036-53230), $125,111.65 (Requires a 4/5’s vote)  
DEPARTMENT OF AGRICULTURE  
a) AGREEMENT - Request approval and authorization for the Agricultural  
Commissioner to sign Cooperative Agreement No. 25-0301-000-SA with the California  
Department of Food and Agriculture (CDFA) for the provision of the Nursery Stock  
Inspection Program in an amount not to exceed $4,134, effective 7/1/25 through  
6/30/26  
17.  
18.  
DEPARTMENT OF AGRICULTURE  
a) AGREEMENT - Request approval and authorization for the Agricultural  
Commissioner to sign Cooperative Agreement No. 25-0451-000-SA with the California  
Department of Food and Agriculture for the provision of the Certified Farmers Market  
Inspection Program in an amount not to exceed $2,625, effective 7/1/25 through  
6/30/26  
SOCIAL SERVICES  
a) AGREEMENT - Request approval and authorization for the Social Services Director  
to sign the Agreement with Empower Tehama for the purpose of providing Domestic  
Abuse Counseling and Treatment Services to CalWORKs recipients, with the  
maximum compensation not to exceed $360,000, effective 7/1/25 and shall terminate  
6/30/27 (Subject to receipt of required insurance documentation)  
RECESS to convene as the Tehama County Air Pollution Control District  
19.  
TEHAMA COUNTY AIR POLLUTION CONTROL DISTRICT  
a) AGREEMENT - Request approval and authorization for the Air Pollution Control  
Officer to sign a Carl Moyer/FARMER Low-Emission Equipment Incentive Program  
Agreement with Belos Farm in the amount of $55,000, effective upon execution by both  
parties and terminates five years from the date of installation  
REGULAR AGENDA  
20.  
TEHAMA COUNTY AIR POLLUTION CONTROL DISTRICT - Air  
Pollution Control Officer Joseph Tona  
a) RESOLUTION - Request adoption of a resolution authorizing the Air Pollution  
Control Officer to accept and sign the Carl Moyer State Reserve FY 24/25 Grant Award  
Agreement, funding eligible zero-emission equipment projects in line with Carl Moyer  
Program Guidelines  
b) AGREEMENT - Request approval and authorization for the Air Pollution Control  
Officer to sign a Carl Moyer State Reserve FY 24/25 Grant Award Agreement  
ADJOURN to reconvene as the Tehama County Board of Supervisors  
21.  
ADMINISTRATION - Administrative Fiscal Manager Orepa Mamea  
a) INFORMATIONAL PRESENTATION - Presentation regarding FY 2025-26  
Recommended Budget Overview  
b) Discussion and direction to staff regarding FY 2025-26 Recommended Budget  
22.  
PROBATION DEPARTMENT - Chief Probation Officer Pam Gonzalez  
a) AGREEMENT - Request approval and authorization for the Chair to sign the  
agreement with the City of Red Bluff, to provide a 0.5 full time equivalent (FTE) police  
officer, who shall be employed by the City of Red Bluff, and who shall serve as the  
Gang Resistance Education And Training Officer (G.R.E.A.T) / School Resource  
Officer assigned to Vista Preparatory Academy, with maximum compensation not to  
exceed $40,000, effective 7/1/25 and shall terminate 6/30/26  
23.  
24.  
ENVIRONMENTAL HEALTH - Director Tia Branton  
a) RESOLUTION - Request to approval of the resolution adopting the Tehama County  
Drought Resiliency Plan which brings the County into compliance with SB 552  
b) Request direction to staff to submit the adopted Plan to DWR by 6/30/25, in  
accordance with the DWR grant funding agreement provisions  
HEALTH SERVICES AGENCY / ANIMAL SERVICES / AGRICULTURE /  
ENVIRONMENTAL HEALTH / SHERIFF / PARKS - Health Services  
Agency Executive Director, Jayme S. Bottke  
a) AGREEMENT - Request approval and authorization for the Chairman to sign the  
agreement with Butte County, through its Department of Public Health, for public health  
laboratory testing services to be utilized by various County departments, with a  
maximum compensation not to exceed $20,000, effective upon date of execution and  
shall terminate on 6/30/26 (Subject to receipt of required insurance documentation)  
25.  
26.  
HEALTH SERVICES AGENCY - Executive Director Jayme S. Bottke  
a) OTHER THAN “A” STEP - Request approval to appoint the applicant as a Patient  
Navigator II at Range 27, Step C, effective upon successful completion of all  
pre-employment requirements  
HEALTH SERVICES AGENCY / CLINIC DIVISION - Executive Director  
Jayme Bottke  
a) AGREEMENT - Request approval and authorization for the Executive Director to  
sign the Employment Agreement with Evelyn Rodriguez, for the position of a full-time  
Physician's Assistant, effective 8/3/25 and shall terminate 8/2/30  
27.  
PUBLIC WORKS / PURCHASING - Interim Director Will Pike  
a) BID WAIVER  
1) Request to adopt the finding that purchasing the used equipment included in  
Quote #250305 for a model year 2020 Weiler P385B tracked asphalt paver with  
Mittry Construction would be a cost savings to Tehama County when compared  
to purchasing new equipment of the equivalent type and allows the County to  
take advantage of the low pricing for this locally sourced, unique paving  
equipment, without the time and expense involved with conducting a formal bid  
process  
2) Request to find it in the best interest of the County to waive the formal bid  
process for the acquisition of (1) one 2020 Weiler P385B Tracked Asphalt Paver  
based on the finding  
b) Request approval and authorization for the Purchasing Department to issue a  
purchase order to Mittry Construction for (1) one 2020 Weiler P385B Tracked Asphalt  
paver for a total of $95,988.75  
28.  
PUBLIC WORKS - Interim Director Will Pike  
a) CHANGE ORDER - Request approval and authorization for the Interim Director to  
issue Change Order No. 4 Supplement No. 1 to the Agreement with S.T. Rhoads Inc.  
(Road Agreement #2024-03) for the 99W & South Main Street Project, to increase  
Change Order 4 in an amount equal to $25,000  
b) CHANGE ORDER - Request approval and authorization for the Interim Director to  
issue Change Order No. 15 to the Agreement with S.T. Rhoads Inc. (Road Agreement  
#2024-03) for the 99W & South Main Street Project, to modify guardrail installations at  
various locations throughout the project, in an amount equal to $3,213  
c) CHANGE ORDER - Request approval and authorization for the Interim Director to  
issue Change Order No. 16 to the Agreement with S.T. Rhoads Inc. (Road Agreement  
#2024-03) for the 99W & South Main Street Project, to construct additional truck  
aprons at the roundabout approaches, in an amount equal to $71,493.44  
d) CHANGE ORDER - Request approval and authorization for the Interim Director to  
issue Change Order No. 24 to the Agreement with S.T. Rhoads Inc. (Road Agreement  
#2024-03) for the 99W & South Main Street Project, to add signage in an amount equal  
to $7,095  
29.  
PUBLIC WORKS - Interim Director Will Pike  
a) CHANGE ORDER - Authorize the Interim Director to issue Change Order No. 25 to  
the Agreement with JF Shea Inc. (Road Agreement #2022-23) for the Evergreen Road  
Bridge Replacement Project, to install additional concrete at Driveway 1  
(Anderson-Cottonwood Irrigation Districts access), and extend the drainage culvert at  
Drainage System No. 12, in an amount equal to $9,042.85  
b) CHANGE ORDER - Authorize the Interim Director to issue Change Order No. 28 to  
the Agreement with JF Shea Inc. (Road Agreement #2022-23) for the Evergreen Road  
Bridge Replacement Project, for the installation of Drainage System No. 18, relocation  
and widening of Krick Driveway 2, and installation of a new driveway and culvert at Rt  
“E” 51+00 +/-, in an amount equal to $41,859.92  
c) CHANGE ORDER - Authorize the Interim Director to issue Change Order No. 32 to  
the Agreement with JF Shea Inc. (Road Agreement #2022-23) for the Evergreen Road  
Bridge Replacement Project, to perform various fencing modifications throughout the  
project, in an amount equal to $10,019.90  
d) CHANGE ORDER - Authorize the Interim Director to issue Change Order No. 33 to  
the Agreement with JF Shea Inc. (Road Agreement #2022-23) for the Evergreen Road  
Bridge Replacement Project, to revise the planting layout throughout the project and  
install additional Arroyo Willow cuttings, in an amount equal to $15,355.70  
e) CHANGE ORDER - Authorize the Interim Director to issue Change Order No. 35 to  
the Agreement with JF Shea Inc. (Road Agreement #2022-23) for the Evergreen Road  
Bridge Replacement Project, to construct a new drainage system and drainage ditch to  
provide an overflow outlet to the constructed retention basin, in an amount equal to  
$26,823.87  
30.  
PUBLIC WORKS - Interim Director Will Pike  
a) ROAD AGREEMENT - Request approval and authorization for the Interim Director to  
sign Amendment No. 4 to the Agreement with Dokken Engineering (Road Agreement  
#2022-12) as amended by Road Agreement #2022-15, Road Agreement #2023-1, and  
Road Agreement #2024-4 (Collectively the original agreement and Amendments Nos.  
1 through 3 are referred to as “the AGREEMENT”) to perform on-call environmental  
services, thereby increasing the original agreement’s term by two (2) years not to  
exceed a maximum of five (5) years, effective 7/19/22 through 7/31/27(Subject to  
receipt of required insurance documentation)  
FUTURE AGENDA ITEMS  
Future Agenda Items is an opportunity for a Board member to present a topic to the full Board  
and County Departments and allow the Board to express majority that staff should be directed  
to address the issue and bring it back to the full Board as an agendized matter. This is not a  
time for the Board to address the merits or express their opinions on the issue but solely to  
decide if staff should expend resources in researching and preparing documents for  
consideration at a public board meeting. More complex issues may result in a future study  
session.  
CLOSED SESSION  
Members of the public may address the Closed Session matters at the time the closed  
session is announced.  
31.  
CLOSED SESSION  
a) Liability Claims Pursuant to Government code 54956.95  
Claimant: Holly Dawley  
Agency claimed against: Tehama County  
REPORTABLE ACTIONS FROM CLOSED SESSION  
1:30 P.M.  
32.  
PUBLIC WORKS - Interim Director Will Pike  
a) PUBLIC HEARING - Conduct a Public Hearing to consider vacating a portion of  
Farquhar Road (County Road No. 472), approximately 0.09 miles of road easement  
starting from the intersection with the northerly section line of section 33 and 34,  
Township 29 North, Range 5 West, thence heading southerly for approximately 500  
feet towards Bowman Road  
b) RESOLUTION- Request adoption of a resolution ordering the vacation of a portion  
of Farquhar Road, (County Road No. 472), approximately 0.09 miles of road easement  
starting from the intersection with the northerly section line of section 33 and 34,  
Township 29 North, Range 5 West, in the unincorporated area of Tehama County  
ADJOURN  
Any written materials related to an open session item on this agenda that are submitted to the  
Board of Supervisors, and that are not exempt from disclosure under the Public Records Act,  
will be made available for public inspection at the Tehama County Clerk of the Board of  
Supervisors Office, 633 Washington St., Rm. 12 (P.O. Box 250), Red Bluff, California, 96080,  
(530) 527-3287 during normal business hours.  
The deadline for items to be placed on the Board’s agenda is 5 p.m. on the Wednesday  
Thirteen days prior to the meeting on Tuesday, unless a holiday intervenes. Items not listed  
on the Agenda can only be considered by the Board if they qualify under Government Code  
Section 54954.2(b) (typically this applies to items meeting criteria as an off-agenda  
emergency).  
DISCLOSURE OF CAMPAIGN CONTRIBUTIONS PURSUANT TO  
GOVERNMENT CODE SECTION 84308:  
Members of the Board of Supervisors are disqualified and not able to participate in any  
agenda item involving contracts (other than competitively bid, labor, or personal employment  
contracts), franchises, discretionary land use permits and other entitlements if the Board  
member received more than $250 in campaign contributions from the applicant or contractor,  
an agent of the applicant or contractor, or any financially interested participant who actively  
supports or opposes the County’s decision on the agenda item since January 1, 2023.  
Members of the Board of Supervisors who have received, and applicants, contractors or their  
agents who have made, campaign contributions totaling more than $250 to a Board member  
since January 1, 2023, are required to disclose that fact for the official record of the subject  
proceeding. Disclosures must include the amount of the campaign contribution and identify  
the recipient Board member and may be made either in writing to the Clerk of the Board of  
Supervisors prior to the subject hearing or by verbal disclosure at the time of the hearing.  
WAYS TO PARTICIPATE, WATCH AND LISTEN DURING THE MEETING:  
1) Attend in person in Board Chambers, Tehama County Administration Building, 727 Oak  
St., Red Bluff, CA 96080.  
2) Listen and comment over the phone by calling: (530) 212-8376, conference code 933876.  
Press 5* to raise your hand to comment.  
comment on an upcoming agenda item, call (530) 212-8376, conference code 933876. Press  
5* to raise your hand to comment at the time the item is called.  
The audio and live video streaming is being offered as a convenience. The Board meeting will  
continue even if there is a disruption. If there is a disruption, the public is encouraged to  
consider an alternate option listed above. If you have trouble connecting or accessing the  
meeting, contact the Board office for assistance at (530) 527-4655.  
PROVIDE PUBLIC COMMENT BEFORE THE MEETING BY:  
1) Writing a letter to the Board of Supervisors at PO Box 250, Red Bluff, CA 96080.  
2) Emailing: tcbos@tehama.gov. Written or emailed public comments received by 4:00 p.m.  
the day prior to the meeting will be provided to the Board members electronically or in written  
format and will become part of the public record.  
PROVIDE PUBLIC COMMENT DURING THE MEETING BY:  
1) In-Person: Board Chambers, Tehama County Administration Building, 727 Oak St., Red  
Bluff, CA 96080: Members of the public can provide comment in-person inside the Board of  
Supervisors’ Chambers.  
2) Over the Phone: Members of the public can call (530) 212-8376, conference code 933876.  
Press 5* to raise your hand to comment. The public will be placed in a call-in queue until they  
are permitted into the meeting for comment.  
COMMUNICATIONS received by the Board of Supervisors are on file and available for review  
in the Office of the Clerk of the Board.  
MINUTES, AGENDAS, AGENDA MATERIAL, and ARCHIVED MATERIAL is available on our