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, JULY 22, 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 6/29/25 - 7/5/25  
AUDITOR’S CLAIMS  
a) Court Operations, 2026-53221, Benjamin E. Magid, $2,800.00.  
b) Court Operations, 2017-53230, Kent R. Caruso, PH.D., $1,250.00.  
3.  
4.  
AUDITOR  
a) STALE DATED WARRANT-Pursuant to Government Code Section 29802,  
authorization to reissue the following stale dated warrant  
1)Warrant Number 70864222, dated 10/15/2024 in the amount of $602.66 to  
Daniel David Etal  
FIRE  
a) AGREEMENT / RESOLUTION - Request adoption of a Resolution approving and  
authorizing the Chair to sign the Cooperative Fire Protection Services Agreement  
#2CA07282 for Local Agencies for Schedule “A” and Amador Fire Protection Services  
with the California Department of Forestry and Fire Protection; and to further sign  
Schedule “E”, Self-Insurance Certification of Local Agency of Tort Liability and Local  
Agency-Owned Vehicles in an amount not to exceed $4,953,856 effective 7/1/25  
through 6/30/26  
b) Request authorization for the Chair to sign the Intent to Renew Letter for continued  
services in FY 26/27  
5.  
6.  
SHERIFF’S OFFICE  
a) AGREEMENT - Request approval and authorization for the Sheriff and the  
Chairman to sign Amendment No. 2 to the Agreement with Bennet Omalu Pathology  
Misc. Agree. 2025-49 and as amended by Misc. Agree. 2025-89, to settle outstanding  
invoices totaling $10,000 related to the expired Misc. Agree. 2018-65, maintaining an  
amount not to exceed $100,000, effective 3/1/25 through 2/29/28  
SHERIFF’S OFFICE  
a) AGREEMENT- Request approval and authorization for the Chairman and Sheriff to  
sign the Agreement with Obsidian IT for the provision of technology support services  
for a monthly flat fee of $15,155.81, with maximum compensation not to exceed  
$181,869.72 additionally the County shall pay a maximum of $10,000 for computer  
services specifically requested that are not covered under Exhibit “B” at the hourly rate  
of $142.25 per hr., the maximum annual compensation payable under this agreement  
is $191,869.72, effective 7/1/25 and shall terminate 6/30/26  
7.  
SHERIFF’S OFFICE / PROBATION DEPARTMENT  
a) AGREEMENT - Request approval and authorization for the Sheriff and the Chief  
Probation Officer to sign the Interagency Memorandum of Understanding for the  
purpose of providing Computer Voice Stress Analyzer (CVSA) examinations to  
pre-employment applicants, in the amount of $400 for each CVSA examination  
conducted with maximum compensation not to exceed $8,000 per year, effective  
7/1/25 through 6/30/28  
8.  
SHERIFF’S OFFICE / PROBATION DEPARTMENT  
a) AGREEMENT - Request approval and authorization for the Sheriff and the Chief  
Probation Officer to sign the Interagency Memorandum of Understanding for the  
purpose of providing maintenance on the Juvenile Hall sewage grinder, in the amount  
of $850 for each maintenance call with a maximum compensation not to exceed  
$8,000 per year, effective 7/1/25 through 6/30/28  
9.  
DEPARTMENT OF AGRICULTURE  
a) AGREEMENT - Request approval and authorization for the Agricultural  
Commissioner to sign Cooperative Agreement No. 25-0224-000-SA with the California  
Department of Food and Agriculture for the provision of costs incurred relative to  
enforcement activities of the California Organic Foods and Farming Act in an amount  
not to exceed $5,640, effective 7/1/25 through 6/30/26  
10.  
DEPARTMENT OF AGRICULTURE  
a) AGREEMENT- Request approval and authorization for the Agricultural  
Commissioner to sign Standard Agreement No. 25-0002-015-SF, the Contractor  
Certification, and the Postconsumer-Content Certification with the California  
Department of Food and Agriculture for the provisions of the Statewide Exotic Pest  
Detection for placing and servicing traps for the detection of exotic insect pests, in an  
amount not to exceed $27,859, effective 7/1/25 through 6/30/26  
11.  
12.  
SOCIAL SERVICES / DISTRICT ATTORNEY  
a) AGREEMENT - Request approval and authorization for the Social Services Director  
and the District Attorney to sign Amendment No. 1 to Miscellaneous Agreement  
2024-227, Interagency Memorandum of Understanding for the purpose of  
investigations of Welfare Fraud and IHSS Fraud through the Special Investigations  
Unit, to increase the maximum compensation by $150,000, bringing the total not to  
exceed amount to $662,418, and extending the term through 7/31/25  
SOCIAL SERVICES  
a) AGREEMENT - Request approval and authorization for the Chair and the Social  
Services Director to sign the Memorandum of Understanding with the Tehama County  
Department of Education, Foster Youth Services Program for the purpose of  
coordinating Education Support for Dependent Youth in the amount of $249,018.75  
effective 7/1/25 and shall terminate 6/30/26 (Subject to receipt of required insurance  
documentation)  
13.  
HEALTH SERVICES AGENCY / MENTAL HEALTH  
a) AGREEMENT - Request approval and authorization for the Executive Director to  
sign the agreement with His Ideas, Inc. a California corporation dba Children First  
Foster Family Agency and/or Lassen Counseling Center for the provision of Mental  
Health Services for the rates as listed for the total compensation not to exceed  
$1,500,000 during any fiscal year, effective 7/1/25 and shall terminate 6/30/28  
14.  
15.  
CLERK & RECORDER  
a) AGREEMENT - Request approval and authorization for the Clerk & Recorder to sign  
Amendment #1 to the License and Services Agreement with Tyler Technologies (Misc  
Agreement 2023-42) for the purpose of adding credit card readers to the system  
COMMITTEES & COMMISSIONS  
a) BOARD OF LAW LIBRARY TRUSTEES OF TEHAMA COUNTY - One one-year  
appointment to fill the expired term of Alicia Meyer as County Librarian with new said  
term expiring upon first Board of Supervisors’ meeting of January 2026  
(Interested person: Alicia Meyer, County Librarian)  
b) BOARD OF LAW LIBRARY TRUSTEES OF TEHAMA COUNTY - One one-year  
appointment to fill the expired term of Matthew Rogers as District Attorney with new  
said term expiring upon first Board of Supervisors’ meeting of January 2026  
(Interested person: Matthew Rogers, District Attorney)  
c) BOARD OF LAW LIBRARY TRUSTEES OF TEHAMA COUNTY - One one-year  
appointment to fill the expired term of Andrew Plett as Deputy County Counsel with  
new said term expiring upon first Board of Supervisors’ meeting of January 2026  
(Interested person: Andrew Plett, Deputy County Counsel)  
REGULAR AGENDA  
16.  
PLANNING DEPARTMENT / TREASURER/TAX COLLECTOR -  
Planning Director Jessica Martinez and Treasurer/Tax Collector -  
Parker Hunt  
a) STUDY SESSION - To review and receive input regarding Short-Term Rentals  
b) Discussion and possible direction to staff to create an ordinance and process for  
short-term rentals  
17.  
18.  
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  
SHERIFF’S OFFICE - Sheriff Dave Kain  
a) RESOLUTION - Request adoption of the resolution authorizing the Sheriffs Office  
to accept grant funding from the Law Enforcement: Small and Mid-Size  
Organizations/Agencies FY 25/26 Grant, Cannabis Tax Fund Grant Program (CTFGP),  
from the State of California Department of California Highway Patrol for FY 25/26, if  
awarded, the anticipated amount of funding is $72,798.43, and to have signature  
authority on all program-related documents to carry out the purpose of this resolution  
b) AGREEMENT - Request approval and authorization for the Sheriff to electronically  
sign the FY 25/26 CTFGP Law Enforcement Grant Agreement through the State of  
California Department of California Highway Patrol, to accept reimbursement for the  
amount not to exceed $72,798.43 effective 7/1/25 and shall terminate 6/30/25  
19.  
SHERIFF’S OFFICE - Sheriff Dave Kain  
a) RESOLUTION - Request adoption of the resolution authorizing the Sheriffs Office  
to accept grant funding from the Toxicology: Medical Examiners/Coroners Offices, and  
Law Enforcement Coroner Divisions FY 25/27 grant, Cannabis Tax Fund Grant  
Program (CTFGP), State of California Department of California Highway Patrol for  
Fiscal Years 25/26 and 26/27, if awarded, the anticipated amount of funding is  
$100,00, and to have signature authority on all program-related documents to carry out  
the purpose of this resolution  
b) AGREEMENT - Request approval and authorization for the Sheriff to electronically  
sign the FYs 25 - 27 CTFGP Toxicology Coroners - Grant Agreement through the State  
of California Department of California Highway Patrol, to accept reimbursement for the  
amount not to exceed $100,00 effective 7/1/25 and shall terminate 6/30/27  
20.  
SHERIFF’S OFFICE - Sheriff Dave Kain  
a) AGREEMENT - Request approval and authorization for the Sheriff and the  
Chairman to sign the Amendment No. 1 to the Agreement with UBEO West, LLC Misc.  
Agree. 2025-187 to agree that funding will be budgeted yearly to ensure the agreed  
upon lease payments will be made throughout the life of the multi-year agreement for  
the lease of 8 multifunction devices (copier/printer/scanner/fax) and 8 printers, effective  
4/22/25 and shall terminate on 4/21/30  
21.  
22.  
SHERIFF’S OFFICE - Sheriff Dave Kain  
a) RESOLUTION: Request adoption of the resolution authorizing the Sheriff’s Office to  
retain the Law Firm of Jones Mayer to provide conflict legal counsel and advisory  
services in connection with an ongoing criminal investigation involving public officials  
and county department heads, agreement will not exceed $100,000.00  
PERSONNEL - Personnel Director Coral Ferrin  
a) AGREEMENT - Request approval and authorization for the Personnel Director to  
sign the agreement with AirMedCare Network (AMCN) for the purpose of providing  
Tehama County employees with an opportunity to enroll in emergent air ambulance  
transportation program, effective 7/22/25  
b) AGREEMENT - Request approval and authorization for the Personnel Director to  
sign the agreement with AirMedCare Network Fly-U-Home for the purpose of providing  
Tehama County employees with an opportunity to enroll in non-emergent patient  
transports within the contiguous 48 states, effective 7/22/25  
c) AGREEMENT - Request approval and authorization for the Personnel Director to  
sign the agreement with AirMed International for the purpose of providing Tehama  
County employees with an opportunity to enroll in non-emergent patient transports  
internationally, effective 7/22/25  
23.  
PERSONNEL / ADMINISTRATION - Personnel Director Coral Ferrin  
a) Request the Board of Supervisors approve proposed revisions to the classification  
specification of Chief Administrator, effective 7/22/25  
1:30 P.M.  
24.  
ENVIRONMENTAL HEALTH / 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:  
Elsie Morgan, deceased, c/o Lynda Yanez  
Site Address: 23150 Smith Ave., Gerber  
APN:  
Code Case:  
063-210-017 District 4  
CE-25-22  
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  
25.  
ENVIRONMENTAL HEALTH / 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:  
Mario Andrade, Margarita Andrade, Fernandeo Torres and  
Lorena Torres  
Site Address: 20740 Canal View Rd., Corning  
APN:  
Code Case:  
061-360-013 District 4  
CE-24-124  
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  
26.  
27.  
28.  
ENVIRONMENTAL HEALTH / 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:  
Shirley Lynn Burns, Deceased, Anthonius Todd Nuse  
Site Address: 22825 Jorgenson Ln., Red Bluff  
APN:  
Code Case:  
039-340-043 District 3  
CE-23-160  
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 / 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:  
Peter Raap & Lois Raap  
Site Address: 18200 Luce Griswold Rd., Cottonwood  
APN:  
Code Case:  
006-040-037 District 1  
CE-24-135  
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 / 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:  
James R Chandler  
Site Address: 3580 Toomes Ave., Corning  
APN:  
Code Case:  
087-100-055 District 4  
CE-24-100  
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  
29.  
ENVIRONMENTAL HEALTH / 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:  
Faith Hope Love House of Healing E L Trust  
Russell Allen Smith Succ Tr  
Site Address: 16900 View Dr., Cottonwood  
APN:  
Code Case:  
007-110-013 District 1  
CE-24-90  
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  
30.  
ENVIRONMENTAL HEALTH / CODE ENFORCEMENT - Code  
Enforcement Officers Clint Weston and Ron Robbins  
a) Request that the Board of Supervisors adopt the Administrative Hearing Officer’s  
recommended decision relating to Public Nuisance Administrative Penalty Lien Hearing  
Pursuant to Chapter 9.06 (Marijuana) of the Tehama County Code and Government  
Code section 53069.4 and section 25845:  
Owner: Dakota Lane Farms, LLC  
DBA Orchards  
Address: 2854 Illinois Ave., Corning  
APN:  
091-080-004 ("Premises") (District 5)  
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) PERSONNEL / PUBLIC EMPLOYEE PERFORMANCE EVALUATION (Government  
Code Section 54957)  
Title: Part One of the Child Support Services Director Annual Performance Evaluation  
Process  
32.  
CLOSED SESSION  
a) PERSONNEL / PUBLIC EMPLOYEE PERFORMANCE EVALUATION (Government  
Code Section 54957)  
Title: Part Two of the Chief Administrator Annual Performance Evaluation Process  
33.  
34.  
CLOSED SESSION  
a) Liability Claims Pursuant to Government code 54956.95  
Claimant: Olivia, Melinda, and Luke Freemyers  
Agency claimed against: Tehama County  
CLOSED SESSION  
a) PERSONNEL / PUBLIC APPOINTMENT OR EMPLOYMENT (Government Code  
Section 54957)  
Title: Director of Public Works  
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