Forms & Publications by Department
Agriculture
Apiary Registration Form - fill in
Proof of Ownership Certificate - Possession of Agriculture Commodities - fill in and print
State of California, Dept of Food and Agriculture - Certified Farmers' Market Inspection Report
State of California, Dept of Food and Agriculture - Certified Producer's Certificate
Forms - Agriculture
Structural Branch 1 Registration
Structural Branch 2 & 3 Registration
Agricultural Pest Control Advisor (PCA) Registration
Nursery Stock License Application
Certified Producer Certificate - Please complete the form and bring a copy to your County Ag Office.
Certified Producer Cert. Supplement Page - Use this page if extra space is needed.
Assessor Forms - Proposition 19
Certification of Value by Assessor for Base Year Transfer
Claim for Base Year Value Transfer to Replacement for Disabled Person on or after April 1, 2021
Claim for Reassessment Exclusion for Parent and Child on or after February 16, 2021
Claim for Reassessment Exclusion for Transfer between Grandparent and Grandchild on or after February 16, 2021
Assessor Forms
Application for Reassessment of Property Damaged or Destroyed
Affidavit of Cotenant Residency
Change of Address Request Form
Change in Ownership Statement, Death of Real Property Owner
Claim for Reassessment Exclusion for Transfer between Parent and Child
Claim for Reassessment Exclusion for Transfer between Grandparent and Grandchild
Claim of Person(s) at Least 55 Years of Age For Transfer of Base Year Value
Homeowners Exemption Claim Form (English and Spanish)
Auditor
Budget Documents:
Financial Statements:
2020-2021 Single Audit Act, Reports and Schedules
2020-2021 Tehama County Financial Statements
2019-2020 Single Audit Act, Reports and Schedules
2019-2020 Tehama County Financial Statements
2018-2019 Tehama County Financial Statements
2018-2019 Single Audit Act, Reports and Schedules
2017-2018 Tehama County Financial Statements
2017-2018 Single Audit Act, Reports and Schedules
2016-2017 Tehama County Financial Statements
2016-2017 Single Audit Act, Reports and Schedules
2015-2016 Tehama County Financial Statements
2015-2016 Single Audit Act, Reports and Schedules
2014-2015 Tehama County Financial Statements
2014-2015 Single Audit Act, Reports and Schedules
2013-2014 Tehama County Financial Statements
2013-2014 Single Audit Act, Reports and Schedules
2012-2013 Tehama County Financial Statements
2012-2013 Single Audit Act, Reports and Schedules
2011-2012 Tehama County Financial Statements
2011-2012 Single Audit Act, Reports and Schedules
Building Department Forms and Publications
Ag Exempt Requirements 28.21 Kb
Alternate Braced Panel Detail 80.36 Kb
Alternate Materials & Methods form
Authorization Statement-Contractors 54.60 Kb
Authorization Statement-Owners 52.04 Kb
Certified Special Inspectors Listing 14.78 Kb
Construction Utility Service Form 30.71 Kb
Demolition Permit Declaration 30.59 Kb
Development Impact Fees Ordinance
Fire Flow-Sprinkler Requirements for new construction 96.75 Kb
Flood Elevation Certificate 229.17 Kb
HVAC Zone 16 (Mineral) Application
Information Request Form - Assessor
Inspection Request Instructions
Ord 2030 Clarification of Effective Date of Impact Fees
Manufactured Home Permit Application
Manufactured homes located in the wild land-urban interface 485.43 Kb
Manufactured Home Supports 67.53 Kb
Manufactured Home WUI requirements
Marijuana Cultivation Structure Info
Materials and Construction methods for exterior wildfire exposure 266.43 Kb
Mobile Home Soft Set Packet Bytes
Mobile Home (Permanent Foundation) - Permit packet Bytes
Mobile Home Floodproofing 20.00 Kb
Owner Builder Verification Form 38.00 Kb
Permit Fee Worksheet - Residential
Permit Fee Worksheets - Additions
Permit Fee Worksheets - Mobile Homes
Permit Fee Worksheets - Shop/Shed/Barn/Garage
PEX Notice New Regulation 27.37 Kb
Plot Plan Requirements 2.30 Mb
Pool Safety Requirements 46.86 Kb
Re-roof Application - Residential
Re-Roof Supplemental Form - Commercial
Residential Development Requirements - 2020
Significant Changes to 2019 Code
Skirting Requirements 76.48 Kb
Special Inspection Packet 53.59 Kb
Title 24 Lighting Design 18.19 Kb
Clerk of the Board
2022 Board meeting/Holiday Calendar
Assessment Appeal Withdrawal Form
Application of Changed Assessment
Committee & Commission Vacancies
Statement of Economic Interest (Form 700)
Statement Of Facts Instruction/Gov. Code
Statement of Facts - Roster of Public Agencies Filing (Secretary of State)
Clerk & Recorder
Abandonment of Fictitious Business Name Statement
Application for Death Certificate
Application for Birth Certificate
Application for Certified Copy of a Military Discharge Record (DD 214)
Cover Page - SB2 Exemption Form
Deputy Marriage Commissioner For a Day
Documentary Transfer Tax Affidavit
Documentary Transfer Tax and List of Acceptable Exemptions
Fictitious Business Name Statement & Instructions
Instructions for Completion of Legal Entity Declaration of Documentary Transfer Tax
Marriage Certificate Application
Marriage Certificate Application-Spanish
Restrictive Covenant Modification Recording Cover Page
Statement of Withdrawal From Partnership Operating Under Fictitious Business Name
Department of Education
Tehama County Interagency Coordination Committee Agenda – July 21, 2021
Environmental Health
Abandon Vehicle Abatement Ordinance 19-01
Abandon Vehicle Abatement Request Form
Application for Food Facility Permit
Best Practices for Food Handing During COVID-19
Cottage Food Operations - Requirements For Gettting Started
Construction Guidelines - Food Facility
CUPA Only Customer Service Questionnaire
Environmental Health Complaint Form
Groundwater Aquifer Protection Ordinance No. 2006
Marijuana Cultivation Detached Accessory Structure Standards
Marijuana Cultivation Ordinance Chapter 9.06
Marijuana Ordinance - March 3, 2015 FAQ's
Noise Control Program Tehama County
On Site Septic System Draft Legislation
Request for Proposal - Abandoned Vehicle Towing and Disposal Services
Tehama County Customer Service Questionnaire
Temporary Mobile Food Vendor Application for Permit to Operate
Planning Department
Agent Authorization Form-Fill In
Administrative Use Permit Checklist
Authorization to Enter Private Property Form-Fill In
Certificate of Compliance Tier 1
Certificate of Compliance Tier 2
Fee Schedule Post Adoption Current
General Plan 2009-2029
General Plan Amendment Checklist
Lot Line Adjustment Application & Checklist Form Fill-In
Noise Control Program Tehama County
Notice of Non-Renewal WAC Application & Checklist Form Fill-In
Parcel Map & Track Map Checklist
Statement of Applicant Responsibility & Indemnification Form