TEHAMA COUNTY BOARD OF SUPERVISORS  
Robert Burroughs, District 1  
Gabriel Hydrick  
Tom Walker, District 2, Chairman  
Steve Zane, District 3  
Chief Administrator  
Matt Hansen, District 4  
Greg Jones, District 5, Vice Chair  
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, APRIL 21, 2026  
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. The Board has adopted a Code of Conduct for the public  
attending these meetings. The Code of Conduct is posted in the Chambers and online at  
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.  
Public Comment may be limited to the first 30 minutes of the meeting and if there are more  
speakers than this time limit will allow, the Chair may request that remaining speakers wait  
until the end of the meeting, at which point public comment may be reopened.  
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:  
Personnel Procedures & Guidelines Ad Hoc Committee (Burroughs, Walker)  
City of Red Bluff/Tehama County Ad Hoc Committee (Walker, Burroughs)  
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 - 03/22/26 - 04/04/26  
CHILD SUPPORT SERVICES  
a) AGREEMENT - Request approval and authorization for the Director to sign the  
Lease Agreement with Alpha Vista Properties, LLC for the lease of property at 1005  
Vista Way, Suite A with the maximum compensation not to exceed $420,000, effective  
8/28/26 and shall terminate 8/31/31  
3.  
CHILD SUPPORT SERVICES  
a) TRANSFER OF FUNDS: CHILD SUPPORT SERVICES, B-60 - From Salary &  
Wages (5015-51010) to Pay In Lieu/Misc Payouts (5015-51015), $1,500 (Requires a  
4/5’s vote)  
4.  
5.  
LOCAL CHILD CARE PLANNING COUNCIL  
a) Request approval and authorization for the Chair to sign the Local Planning Council  
(LPC) Priorities as identified throughout Tehama County by zip code  
ENVIRONMENTAL HEALTH DEPARTMENT  
a) RESOLUTION / AGREEMENT - Request adoption of a Resolution authorizing the  
Director of Environmental Health to sign the Grant Agreement Cover Sheet with  
CalRecycle to secure Enforcement Assistance Grant funds from Department of  
Resources Recycling & Recovery in the amount of $16,455 to be used to support Solid  
Waste Facilities permit and inspection programs for the period of 7/1/26 to 6/30/27  
6.  
HEALTH SERVICES AGENCY / MENTAL HEALTH  
a) AGREEMENT - Request approval and authorization for the Executive Director to  
sign Amendment No. 2 to Misc. Agreement 2024-202, as amended by Misc.  
Agreement 2025-313, with Psynergy Programs Inc. for the purpose of providing  
long-term care for adults with serious mental illness in need of high-level placements,  
thereby amending the amount not to exceed to $550,000 during FY 25/26, with a total  
maximum compensation not to exceed $1,000,000, effective 7/1/24 and shall terminate  
6/30/26 (Subject to receipt of required insurance documentation)  
7.  
8.  
HEALTH SERVICES AGENCY / ADMINISTRATION  
a) AGREEMENT - Request approval and authorization for the Executive Director to  
sign Amendment No.1 to Misc. Agree. #2025-114 with Netsmart Technologies for the  
provision of electronic health record software licenses, maintenance, and the  
mandatory implementation of new state requirements for CalAIM, thereby amending  
Exhibit D to revise the disbursement of hours for Application Managed Systems (AMS)  
services  
HEALTH SERVICES AGENCY / DRUG & ALCOHOL  
a) AGREEMENT - Request approval and authorization for the Executive Director to  
sign the Agreement with the Tehama County Department of Education (TCDOE) for  
the provision of supplying one (1) full-time equivalent (FTE) Drug & Alcohol Counselor  
for Substance Use Disorder support services to families enrolled in the Proposition 47  
program, with the maximum compensation amount not to exceed $415,104,  
commencing on 10/1/2025 and terminating on 6/30/2029  
9.  
HEALTH SERVICES AGENCY / PUBLIC HEALTH  
a) AGREEMENT - Request approval and authorization for the Executive Director to  
sign the agreement with Partnership HealthPlan of California (PHP) for the Community  
Health Assessment (CHA) / Community Health Improvement Plan (CHIP) Planning  
Grant, in the amount of $100,000 for the grant term of 7/1/25 through 6/30/28  
10.  
HEALTH SERVICES AGENCY / PUBLIC HEALTH  
a) AGREEMENT - Request approval and authorization for the Executive Director to  
sign the agreement with Data Strategy Consulting, LLC for the provision of consulting  
services in the development of the Public Health surveillance infrastructure and  
Community Health Assessment (CHA) update, with the maximum compensation  
amount not to exceed $120,000, effective 2/1/26 and shall terminate 10/31/27  
11.  
PERSONNEL  
a) AGREEMENT - Request approval and authorization for the Chairman to sign  
Amendment No.3 to Purchasing Agreement 370PA24, as amended by Misc. Agree  
2025-031 and 2025-319, with Van Dermyden Makus Law Corporation for the for the  
purpose of conducting independent, impartial, and objective investigations of County  
employees, thereby increasing the maximum compensation not to exceed $250,000  
12.  
13.  
14.  
BOARD OF SUPERVISORS  
a) Request ratification of the Chair’s signature and the submission of a letter supporting  
Senate Bill 1301 (Allen) regarding insurance nonrenewal notice requirements  
BOARD OF SUPERVISORS  
a) Request ratification of the Chair’s signature and the submission of a letter of support  
for Senate Bill 1076 (Pérez), regarding insurance coverage for fire-safe homes  
ELECTIONS  
a) APPOINTMENT - Three (3) appointments to the Thomes Creek Water District Board  
of Directors (Interested parties: Adam Englehardt, Aaditya “Adi” Marwah, and Drew  
Crane)  
RECESS to convene as the Tehama County Air Pollution Control District  
15.  
TEHAMA COUNTY AIR POLLUTION CONTROL DISTRICT  
a) AGREEMENT - Request approval and authorization for the Air Pollution Control  
Officer to sign a FARMER Incentive Program Agreement with Dustin Peton, in an  
amount up to $55,000 effective upon execution by both parties and terminates three  
years from the date of installation  
16.  
TEHAMA COUNTY AIR POLLUTION CONTROL DISTRICT  
a) AGREEMENT - Request approval and authorization for the Air Pollution Control  
Officer to sign a FARMER Incentive Program Agreement with Curt Martin Trust, in an  
amount up to $33,844 effective upon execution by both parties and terminates three  
years from the date of installation  
REGULAR AGENDA  
17.  
TEHAMA COUNTY AIR POLLUTION CONTROL DISTRICT - Air  
Pollution Control Officer Joseph Tona  
a) RESOLUTION / AGREEMENT - Request adoption of a Resolution confirming and  
authorizing the Air Pollution Control Officer to sign the California Air Resources Board  
Quality Assurance Review of Point Source Emissions Data Grant Agreement  
#G24-EIDG-31 for the purpose of reviewing and updating data currently stored or being  
uploaded into the California Emissions Inventory Development and Reporting System  
(CEIDARS) database in an amount up to $8,583, effective 5/2/25 and terminates  
5/1/26  
ADJOURN to reconvene as the Tehama County Board of Supervisors  
18.  
TEHAMA COUNTY PEACE OFFICERS - Retired CHP Sgt. Patrick  
Hurton  
a) PROCLAMATION - Request adoption of a Proclamation designating May 6, 2026 as  
Tehama County Peace Officers’ Memorial Day  
19.  
RESOURCE CONSERVATION DISTRICT OF TEHAMA COUNTY -  
District Manager Jon Barrett  
a) Request approval and authorization for the Chair to sign a letter of support for Crane  
Mills’ funding request to the California Department of Forestry & Fire Protection (CAL  
FIRE) for the purchase of an excavator with specialized attachments  
20.  
RESOURCE CONSERVATION DISTRICT OF TEHAMA COUNTY -  
District Manager Jon Barrett  
a) Request approval and authorization for the Chair to sign an updated letter of support  
for the Resource Conservation District of Tehama County’s (RCDTC) Emerson and  
Perry Riffle Side Channel Fish Passage Improvement Project for the Bureau of  
Reclamation’s Central Valley Project Habitat & Facility Improvements  
10:00 A.M.  
21.  
22.  
HEALTH SERVICES AGENCY / DEPARTMENT OF SOCIAL  
SERVICES - Executive Directors Jayme Bottke and Bekkie Emery  
a) INFORMATIONAL PRESENTATION - Presentation regarding the impacts of H.R.1.,  
the “One Big Beautiful Bill Act”  
DEPARTMENT OF AGRICULTURE - Agricultural Commissioner  
Thomas A. Moss  
a) AGREEMENT - Request approval and authorization for the Agricultural  
Commissioner to sign the Memorandum of Understanding (MOU) with the California  
Department of Food and Agriculture for the provision of work performed in Tehama  
County in the enforcement of the California Seed Law, effective 7/1/25 through 6/30/26  
23.  
24.  
25.  
SHERIFF / PERSONNEL - Sheriff Dave Kain  
a) OTHER THAN “A” STEP - Request approval to appoint applicant as Correctional  
Deputy I, Range 28, Step 3, upon successful completion of all pre-employment  
requirements  
SHERIFF / PERSONNEL - Sheriff Dave Kain  
a) OTHER THAN “A” STEP - Request approval to appoint applicant as Sheriff’s  
Correctional Deputy, Range 32, Step 5, upon successful completion of all  
pre-employment requirements  
ADMINISTRATION / PERSONNEL - Personnel Director Coral Ferrin  
a) Request approval of a Resolution of the Board of Supervisors identifying which  
Tehama County Personnel Rules apply to elected officials, effective April 21, 2026  
b) Request approval of revisions to TCPR §1101: Personnel Rules (General  
Provisions), effective April 21, 2026  
c) Request approval of revisions to TCPR §1301: Code of Conduct, effective April 21,  
2026  
26.  
ADMINISTRATION / PERSONNEL - Chief Administrator Gabriel  
Hydrick  
a) Request approval of a new classification specification of Senior IT Service  
Operations Engineer within the Joint Council bargaining unit, effective 4/21/26  
b) RESOLUTION - Request adoption of a Resolution amending the FY 25/26 Position  
Allocation List (PAL), (Reso #2025-074) by adding one (1.00 FTE) Senior IT Service  
Operations Engineer allocation, effective 4/21/26  
27.  
28.  
BOARD OF SUPERVISORS  
a) Request approval and authorization for the Chair of the Board of Supervisors to sign  
and submit a letter of support to the National Park Service endorsing the designation of  
the 360-mile Bigfoot Trail as a National Recreation Trail  
BOARD OF SUPERVISORS  
a) Request approval and authorization for the Chair of the Board of Supervisors to sign  
and submit a letter of support for SB 1176 (Choi), which restricts certain foreign entities  
from acquiring or controlling agricultural land in California  
1:30 P.M.  
29.  
30.  
31.  
ENVIRONMENTAL HEALTH DEPARTMENT / CODE ENFORCEMENT -  
Code Enforcement Officers Clint Weston and Ron Robbins  
a) Public Nuisance Administrative Penalty Lien Hearing Pursuant to Chapter 10.16 of  
the Tehama County Code and Government Code section 53069.4:  
1) HEARING - Conduct Hearing to review the enforcing officer’s report of the  
amount of administrative penalty and to determine whether, and in what amount,  
the administrative penalty shall be enforced as a lien against the affected  
property listed below:  
Owner:  
Frank H Espinoza, deceased  
c/o Rueben Espinoza  
3801 Wisconsin Ave., Corning  
091-040-036 (District 5)  
CE22-186  
Site Address:  
APN:  
Case No:  
2) RESOLUTION - Request adoption of an Administrative Penalty Lien  
Resolution making a determination and ordering that the amount of  
administrative penalty relating to public nuisance be enforced as a lien against  
the affected property and further ordering recordation of a notice of  
administrative penalty lien against said property  
ENVIRONMENTAL HEALTH DEPARTMENT / CODE ENFORCEMENT -  
Code Enforcement Officers Clint Weston and Ron Robbins  
a) Public Nuisance Administrative Penalty Lien Hearing Pursuant to Chapter 10.16 of  
the Tehama County Code and Government Code section 53069.4:  
1) HEARING - Conduct Hearing to review the enforcing officer’s report of the  
amount of administrative penalty and to determine whether, and in what amount,  
the administrative penalty shall be enforced as a lien against the affected  
property listed below:  
Owner:  
Audra E Manion, deceased et al  
c/o Gladys N Dawes  
Site Address: 18265 Hooker Creek Rd., Cottonwood  
APN:  
Case No:  
006-210-011 (District 1)  
CE-24-56  
2) RESOLUTION - Request adoption of an Administrative Penalty Lien  
Resolution making a determination and ordering that the amount of  
administrative penalty relating to public nuisance be enforced as a lien against  
the affected property and further ordering recordation of a notice of  
administrative penalty lien against said property  
ENVIRONMENTAL HEALTH DEPARTMENT / CODE ENFORCEMENT -  
Code Enforcement Officers Clint Weston and Ron Robbins  
a) Public Nuisance Administrative Penalty Lien Hearing Pursuant to Chapter 10.16 of  
the Tehama County Code and Government Code section 53069.4:  
1) HEARING - Conduct Hearing to review the enforcing officer’s report of the  
amount of administrative penalty and to determine whether, and in what amount,  
the administrative penalty shall be enforced as a lien against the affected  
property listed below:  
Owner:  
S Zizzo Family Rev Trust 8/1/05  
Samuel Mark Zizzo  
Site Address: 22148 Finnell Ave., Corning  
APN:  
Case No:  
069-030-032 (District 4)  
CE-24-74  
2) RESOLUTION - Request adoption of an Administrative Penalty Lien  
Resolution making a determination and ordering that the amount of  
administrative penalty relating to public nuisance be enforced as a lien against  
the affected property and further ordering recordation of a notice of  
administrative penalty lien against said property  
32.  
ENVIRONMENTAL HEALTH DEPARTMENT / CODE ENFORCEMENT -  
Code Enforcement Officers Clint Weston and Ron Robbins  
a) Public Nuisance Administrative Penalty Lien Hearing Pursuant to Chapter 10.16 of  
the Tehama County Code and Government Code section 53069.4:  
1) HEARING - Conduct Hearing to review the enforcing officer’s report of the  
amount of administrative penalty and to determine whether, and in what amount,  
the administrative penalty shall be enforced as a lien against the affected  
property listed below:  
Owner:  
Betty Crick Trust  
c/o Harris Sanford & Hammon  
Site Address: 29900 Lassen Rd., Cohassett  
APN:  
Case No:  
079-060-020 (District 5)  
CE-24-112  
2) RESOLUTION - Request adoption of an Administrative Penalty Lien  
Resolution making a determination and ordering that the amount of  
administrative penalty relating to public nuisance be enforced as a lien against  
the affected property and further ordering recordation of a notice of  
administrative penalty lien against said property  
33.  
ENVIRONMENTAL HEALTH DEPARTMENT / CODE ENFORCEMENT -  
Code Enforcement Officers Clint Weston and Ron Robbins  
a) Public Nuisance Administrative Penalty Lien Hearing Pursuant to Chapter 10.16 of  
the Tehama County Code and Government Code section 53069.4:  
1) HEARING - Conduct Hearing to review the enforcing officer’s report of the  
amount of administrative penalty and to determine whether, and in what amount,  
the administrative penalty shall be enforced as a lien against the affected  
property listed below:  
Owner:  
Site Address:  
APN:  
Karen Maureen Adkins and Christopher Lee Larsen  
24718 Gardiner Ferry Rd., Corning  
075-290-027 (District 5)  
Case No:  
CE-24-114  
2) RESOLUTION - Request adoption of an Administrative Penalty Lien  
Resolution making a determination and ordering that the amount of  
administrative penalty relating to public nuisance be enforced as a lien against  
the affected property and further ordering recordation of a notice of  
administrative penalty lien against said property  
34.  
ENVIRONMENTAL HEALTH DEPARTMENT / CODE ENFORCEMENT -  
Code Enforcement Officers Clint Weston and Ron Robbins  
a) Public Nuisance Administrative Penalty Lien Hearing Pursuant to Chapter 10.16 of  
the Tehama County Code and Government Code section 53069.4:  
1) HEARING - Conduct Hearing to review the enforcing officer’s report of the  
amount of administrative penalty and to determine whether, and in what amount,  
the administrative penalty shall be enforced as a lien against the affected  
property listed below:  
Owner:  
Site Address:  
APN:  
Earl R Dover and Patricia R Dover  
24360 Eldrid Ave., Red Bluff  
043-060-010 (District 3)  
CE-24-121  
Case No:  
2) RESOLUTION - Request adoption of an Administrative Penalty Lien  
Resolution making a determination and ordering that the amount of  
administrative penalty relating to public nuisance be enforced as a lien against  
the affected property and further ordering recordation of a notice of  
administrative penalty lien against said property  
35.  
ENVIRONMENTAL HEALTH DEPARTMENT / CODE ENFORCEMENT -  
Code Enforcement Officers Clint Weston and Ron Robbins  
a) Public Nuisance Administrative Penalty Lien Hearing Pursuant to Chapter 10.16 of  
the Tehama County Code and Government Code section 53069.4:  
1) HEARING - Conduct Hearing to review the enforcing officer’s report of the  
amount of administrative penalty and to determine whether, and in what amount,  
the administrative penalty shall be enforced as a lien against the affected  
property listed below:  
Owner:  
Site Address:  
APN:  
Mayra Alejandra Favela  
Executive Dr., Corning  
061-390-053 (District 4)  
CE-24-138  
Case No:  
2) RESOLUTION - Request adoption of an Administrative Penalty Lien  
Resolution making a determination and ordering that the amount of  
administrative penalty relating to public nuisance be enforced as a lien against  
the affected property and further ordering recordation of a notice of  
administrative penalty lien against said property  
36.  
37.  
38.  
ENVIRONMENTAL HEALTH DEPARTMENT / CODE ENFORCEMENT -  
Code Enforcement Officers Clint Weston and Ron Robbins  
a) Public Nuisance Administrative Penalty Lien Hearing Pursuant to Chapter 10.16 of  
the Tehama County Code and Government Code section 53069.4:  
1) HEARING - Conduct Hearing to review the enforcing officer’s report of the  
amount of administrative penalty and to determine whether, and in what amount,  
the administrative penalty shall be enforced as a lien against the affected  
property listed below:  
Owner:  
Site Address:  
APN:  
Huey Jiuan Ma and Shuk Ching Lo  
18545 Fairoaks Ave., Cottonwood  
006-190-001 (District 1)  
CE-24-142  
Case No:  
2) RESOLUTION - Request adoption of an Administrative Penalty Lien  
Resolution making a determination and ordering that the amount of  
administrative penalty relating to public nuisance be enforced as a lien against  
the affected property and further ordering recordation of a notice of  
administrative penalty lien against said property  
ENVIRONMENTAL HEALTH DEPARTMENT / CODE ENFORCEMENT -  
Code Enforcement Officers Clint Weston and Ron Robbins  
a) Public Nuisance Administrative Penalty Lien Hearing Pursuant to Chapter 10.16 of  
the Tehama County Code and Government Code section 53069.4:  
1) HEARING - Conduct Hearing to review the enforcing officer’s report of the  
amount of administrative penalty and to determine whether, and in what amount,  
the administrative penalty shall be enforced as a lien against the affected  
property listed below:  
Owner:  
Site Address:  
APN:  
Donald Eugene Baney  
16585 Hillcrest Rd., Corning, RTR  
062-330-020 (District 4)  
CE-24-143  
Case No:  
2) RESOLUTION - Request adoption of an Administrative Penalty Lien  
Resolution making a determination and ordering that the amount of  
administrative penalty relating to public nuisance be enforced as a lien against  
the affected property and further ordering recordation of a notice of  
administrative penalty lien against said property  
ENVIRONMENTAL HEALTH DEPARTMENT / CODE ENFORCEMENT -  
Code Enforcement Officers Clint Weston and Ron Robbins  
a) Public Nuisance Administrative Penalty Lien Hearing Pursuant to Chapter 10.16 of  
the Tehama County Code and Government Code section 53069.4:  
1) HEARING - Conduct Hearing to review the enforcing officer’s report of the  
amount of administrative penalty and to determine whether, and in what amount,  
the administrative penalty shall be enforced as a lien against the affected  
property listed below:  
Owner:  
Garcia Family Living Trust 2020  
Luis Alberto Garcia  
Site Address:  
APN:  
Case No:  
5726 Grange Rd., Corning  
067-310-050 (District 4)  
CE-24-146  
2) RESOLUTION - Request adoption of an Administrative Penalty Lien  
Resolution making a determination and ordering that the amount of  
administrative penalty relating to public nuisance be enforced as a lien against  
the affected property and further ordering recordation of a notice of  
administrative penalty lien against said property  
39.  
ENVIRONMENTAL HEALTH DEPARTMENT / CODE ENFORCEMENT -  
Code Enforcement Officers Clint Weston and Ron Robbins  
a) Public Nuisance Administrative Penalty Lien Hearing Pursuant to Chapter 10.16 of  
the Tehama County Code and Government Code section 53069.4:  
1) HEARING - Conduct Hearing to review the enforcing officer’s report of the  
amount of administrative penalty and to determine whether, and in what amount,  
the administrative penalty shall be enforced as a lien against the affected  
property listed below:  
Owner:  
Antonia Pinon Family Trust 2016  
Antonia C Pinon, Tr  
Site Address:  
APN:  
Case No:  
3910 Toomes Ave., Corning  
087-050-062 (District 4)  
CE-24-156  
2) RESOLUTION - Request adoption of an Administrative Penalty Lien  
Resolution making a determination and ordering that the amount of  
administrative penalty relating to public nuisance be enforced as a lien against  
the affected property and further ordering recordation of a notice of  
administrative penalty lien against said property  
40.  
ENVIRONMENTAL HEALTH DEPARTMENT / CODE ENFORCEMENT -  
Code Enforcement Officers Clint Weston and Ron Robbins  
a) Public Nuisance Administrative Penalty Lien Hearing Pursuant to Chapter 10.16 of  
the Tehama County Code and Government Code section 53069.4:  
1) HEARING - Conduct Hearing to review the enforcing officer’s report of the  
amount of administrative penalty and to determine whether, and in what amount,  
the administrative penalty shall be enforced as a lien against the affected  
property listed below:  
Owner:  
Jack Tyrrell Rev Trust January 2005  
Jack Tyrrell Trustee  
15980 E. Wallen Rd., Red Bluff  
009-280-020 (District 3)  
CE-24-157  
Site Address:  
APN:  
Case No:  
2) RESOLUTION - Request adoption of an Administrative Penalty Lien  
Resolution making a determination and ordering that the amount of  
administrative penalty relating to public nuisance be enforced as a lien against  
the affected property and further ordering recordation of a notice of  
administrative penalty lien against said property  
41.  
ENVIRONMENTAL HEALTH DEPARTMENT / CODE ENFORCEMENT -  
Code Enforcement Officers Clint Weston and Ron Robbins  
a) Public Nuisance Administrative Penalty Lien Hearing Pursuant to Chapter 10.16 of  
the Tehama County Code and Government Code section 53069.4:  
1) HEARING - Conduct Hearing to review the enforcing officer’s report of the  
amount of administrative penalty and to determine whether, and in what amount,  
the administrative penalty shall be enforced as a lien against the affected  
property listed below:  
Owner:  
Site Address:  
APN:  
Richard C Rigsby and Kathleen S Rigsby  
18050 Little Ridge Lane, Cottonwood  
007-550-042 (District 1)  
Case No:  
CE-24-158  
2) RESOLUTION - Request adoption of an Administrative Penalty Lien  
Resolution making a determination and ordering that the amount of  
administrative penalty relating to public nuisance be enforced as a lien against  
the affected property and further ordering recordation of a notice of  
administrative penalty lien against said property  
42.  
ENVIRONMENTAL HEALTH DEPARTMENT / CODE ENFORCEMENT -  
Code Enforcement Officers Clint Weston and Ron Robbins  
a) Public Nuisance Administrative Penalty Lien Hearing Pursuant to Chapter 10.16 of  
the Tehama County Code and Government Code section 53069.4:  
1) HEARING - Conduct Hearing to review the enforcing officer’s report of the  
amount of administrative penalty and to determine whether, and in what amount,  
the administrative penalty shall be enforced as a lien against the affected  
property listed below:  
Owner:  
Andrew Coffee  
Site Address:  
APN:  
Case No:  
22142 Palermo Ave., Red Buff  
035-271-012 (District 2)  
CE-25-3  
2) RESOLUTION - Request adoption of an Administrative Penalty Lien  
Resolution making a determination and ordering that the amount of  
administrative penalty relating to public nuisance be enforced as a lien against  
the affected property and further ordering recordation of a notice of  
administrative penalty lien against said property  
43.  
44.  
45.  
ENVIRONMENTAL HEALTH DEPARTMENT / CODE ENFORCEMENT -  
Code Enforcement Officers Clint Weston and Ron Robbins  
a) Public Nuisance Administrative Penalty Lien Hearing Pursuant to Chapter 10.16 of  
the Tehama County Code and Government Code section 53069.4:  
1) HEARING - Conduct Hearing to review the enforcing officer’s report of the  
amount of administrative penalty and to determine whether, and in what amount,  
the administrative penalty shall be enforced as a lien against the affected  
property listed below:  
Owner:  
Site Address:  
APN:  
Juan De La Luz Isabele and Yolanda De La Luz Ledesma  
17120 Fawn Lane, Corning, RTR  
060-140-013 (District 4)  
Case No:  
CE-25-11  
2) RESOLUTION - Request adoption of an Administrative Penalty Lien  
Resolution making a determination and ordering that the amount of  
administrative penalty relating to public nuisance be enforced as a lien against  
the affected property and further ordering recordation of a notice of  
administrative penalty lien against said property  
ENVIRONMENTAL HEALTH DEPARTMENT / CODE ENFORCEMENT -  
Code Enforcement Officers Clint Weston and Ron Robbins  
a) Public Nuisance Administrative Penalty Lien Hearing Pursuant to Chapter 10.16 of  
the Tehama County Code and Government Code section 53069.4:  
1) HEARING - Conduct Hearing to review the enforcing officer’s report of the  
amount of administrative penalty and to determine whether, and in what amount,  
the administrative penalty shall be enforced as a lien against the affected  
property listed below:  
Owner:  
Site Address:  
APN:  
Jose De Jesus Cruz Barajas and Omar Cruz Barajas  
16084 Nugget Rd., Corning, RTR  
062-470-018 (District 4)  
Case No:  
CE-25-20  
2) RESOLUTION - Request adoption of an Administrative Penalty Lien  
Resolution making a determination and ordering that the amount of  
administrative penalty relating to public nuisance be enforced as a lien against  
the affected property and further ordering recordation of a notice of  
administrative penalty lien against said property  
ENVIRONMENTAL HEALTH DEPARTMENT / CODE ENFORCEMENT -  
Code Enforcement Officers Clint Weston and Ron Robbins  
a) Public Nuisance Administrative Penalty Lien Hearing Pursuant to Chapter 10.16 of  
the Tehama County Code and Government Code section 53069.4:  
1) HEARING - Conduct Hearing to review the enforcing officer’s report of the  
amount of administrative penalty and to determine whether, and in what amount,  
the administrative penalty shall be enforced as a lien against the affected  
property listed below:  
Owner:  
Site Address:  
APN:  
S Janice Peterson, deceased  
11720 Citrus Rd., Red Bluff  
035-240-011 (District 2)  
CE-25-39  
Case No:  
2) RESOLUTION - Request adoption of an Administrative Penalty Lien  
Resolution making a determination and ordering that the amount of  
administrative penalty relating to public nuisance be enforced as a lien against  
the affected property and further ordering recordation of a notice of  
administrative penalty lien against said property  
46.  
ENVIRONMENTAL HEALTH DEPARTMENT / CODE ENFORCEMENT -  
Code Enforcement Officers Clint Weston and Ron Robbins  
a) Public Nuisance Administrative Penalty Lien Hearing Pursuant to Chapter 10.16 of  
the Tehama County Code and Government Code section 53069.4:  
1) HEARING - Conduct Hearing to review the enforcing officer’s report of the  
amount of administrative penalty and to determine whether, and in what amount,  
the administrative penalty shall be enforced as a lien against the affected  
property listed below:  
Owner:  
Site Address:  
APN:  
Ed L Martin and Minnie L Martin  
508 Vestel Ave, Gerber  
064-173-002 (District 5)  
CE-25-45  
Case No:  
2) RESOLUTION - Request adoption of an Administrative Penalty Lien  
Resolution making a determination and ordering that the amount of  
administrative penalty relating to public nuisance be enforced as a lien against  
the affected property and further ordering recordation of a notice of  
administrative penalty lien against said property  
47.  
ENVIRONMENTAL HEALTH DEPARTMENT / CODE ENFORCEMENT -  
Code Enforcement Officers Clint Weston and Ron Robbins  
a) Public Nuisance Administrative Penalty Lien Hearing Pursuant to Chapter 10.16 of  
the Tehama County Code and Government Code section 53069.4:  
1) HEARING - Conduct Hearing to review the enforcing officer’s report of the  
amount of administrative penalty and to determine whether, and in what amount,  
the administrative penalty shall be enforced as a lien against the affected  
property listed below:  
Owner:  
Site Address:  
APN:  
Jit Matthew Lothakoun  
3779 Michigan Ave, Corning  
091-260-004 (District 5)  
CE-25-62  
Case No:  
2) RESOLUTION - Request adoption of an Administrative Penalty Lien  
Resolution making a determination and ordering that the amount of  
administrative penalty relating to public nuisance be enforced as a lien against  
the affected property and further ordering recordation of a notice of  
administrative penalty lien against said property  
48.  
ENVIRONMENTAL HEALTH DEPARTMENT / CODE ENFORCEMENT -  
Code Enforcement Officers Clint Weston and Ron Robbins  
a) Public Nuisance Administrative Penalty Lien Hearing Pursuant to Chapter 10.16 of  
the Tehama County Code and Government Code section 53069.4:  
1) HEARING - Conduct Hearing to review the enforcing officer’s report of the  
amount of administrative penalty and to determine whether, and in what amount,  
the administrative penalty shall be enforced as a lien against the affected  
property listed below:  
Owner:  
Site Address:  
APN:  
Joshua Caleb Scott  
9601 First St., Gerber  
037-242-005 (District 5)  
CE-25-75  
Case No:  
2) RESOLUTION - Request adoption of an Administrative Penalty Lien  
Resolution making a determination and ordering that the amount of  
administrative penalty relating to public nuisance be enforced as a lien against  
the affected property and further ordering recordation of a notice of  
administrative penalty lien against said property  
49.  
ENVIRONMENTAL HEALTH DEPARTMENT / CODE ENFORCEMENT -  
Code Enforcement Officers Clint Weston and Ron Robbins  
a) Public Nuisance Abatement Costs Hearing Pursuant to Chapter 10.16 of the  
Tehama County Code and Government Code section 53069.4:  
1) HEARING - Conduct Hearing to review the enforcing officer’s report of the  
amount of abatement costs and to determine whether, and in what amount, the  
administrative penalty shall be enforced as a lien against the affected property  
listed below:  
Owner:  
Site Address:  
APN:  
Leslie L McDowell  
7900 Hwy 99W, Gerber  
064-280-011 (District 4)  
CE-25-151  
Case No:  
2) RESOLUTION - Request adoption of an Abatement Lien Resolution making a  
determination and ordering that the amount of abatement costs relating to public  
nuisance be enforced as a lien against the affected property and further ordering  
recordation of a notice of abatement lien against said property  
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.  
50.  
51.  
CLOSED SESSION  
a) PERSONNEL / PUBLIC EMPLOYEE PERFORMANCE EVALUATION (Government  
Code Section 54957)  
Title: Part two of the Building Official Annual Performance Evaluation Process  
CLOSED SESSION  
a) PERSONNEL / PUBLIC EMPLOYEE PERFORMANCE EVALUATION (Government  
Code Section 54957)  
Title: Part Two of the Planning Director Annual Performance Evaluation Process  
52.  
53.  
CLOSED SESSION  
a) ANTICIPATED LITIGATION - CONFERENCE WITH LEGAL COUNSEL -  
(Government Code Section 54956.9 subdivision (d)(2)) (one case)  
CLOSED SESSION  
a) Liability Claims Pursuant to Government Code 54956.95  
Claimant: Elfega Bravo Rivera, Maria Ruiz Serrano  
Agency claimed against: Tehama County  
REPORTABLE ACTIONS FROM CLOSED SESSION  
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