Skip to main content
Navigation
Community Resources
Column 1
About
Job Opportunities
Emergency Services Information
Alerts and Notifications
Email Subscriptions
Evacuation Zone Map
Know your Zone
CodeRed- Manage Subscription
Events and Meetings
Agendas and Minutes
Events and Activities
Town Calendar
Contact the Town
Submit a Request or Concern
ParadiseWorks|Service Request
Staff Directory
Column 2
Documents and Forms
Documents and Reports
Forms and Applications
Things to Do
Public Safety
Police
Fire
Emergency Services Information
Social Media
Facebook
Twitter
Instagram
YouTube
In the News
Town News
Column 3
Resources
Make it Paradise
Business Directory
Rebuild Paradise
Northern Recycling & Waste Services-
Pay My Trash Bill
Paradise Ridge Chamber of Commerce
Paradise Recreation and Park District
Paradise Unified School District
Paradise Irrigation District
-
Pay My Water Bill
Paradise Association of Realtors
B-Line Butte Regional Transit
Butte County
Government
Column 1
Town Council
Agendas and Minutes
Watch Meetings Live
Campaign Electronic Filing System
Statement of Economic Interest (Form 700) Filing System
Election Information
Code of Ordinances
Boards and Commissions
Measure C Citizen Oversight Committee
Measure V Citizen Oversight Committee
Planning Commission
Column 2
Departments
Animal Control
Building
Business
Code Enforcement
Finance
Fire Department
Housing
Human Resources
Information Systems
Solid Waste
Planning
Police Department
Public Works / Engineering
Recovery
Septic / Onsite
Town Clerk
Town Manager
Column 3
Requests
Police Records
Public Records Requests
Pay A Citation
Dog Licenses
Pay My Water Bill
Pay My Trash Bill
Register My Alarm
B-Line Bus Tickets
Claim Information
Business
Column 1
Town Wide Bids and RFPs
Public Works/ Engineering Bids and RFPs
Forms and Permits
Zoning Information
Building and Septic
Column 2
Business Directory
Business Information
Start a Business
Business Licenses
Existing Businesses
Resources for Businesses
Recovery and Building
Column 1
Building Resiliency Center
Rebuild Advocates
Zoning Information
Recovery
Tree Removal Program
Weekly Recovery Update
Paradise Sewer Project
Emergency Warning System
Column 2
Housing Financial Assistance
Make it Paradise
Long Term Recovery Plan
Contact the Town
Submit a Request or Concern
Staff Directory
Documents and Forms
Documents and Reports
Forms and Applications
Column 3
Search form
Search Website
Documents, Reports, and Presentations
Departments
- Any -
-Animal Control
-Building
-Business
-Code Enforcement
-Finance
-Fire Department
-Housing
-Human Resources
-Information Technology
-Make it Paradise
-Measure C
-Measure V
-Planning
-Police Department
-Public Works / Engineering
-Recovery
-Septic / Onsite
-Solid Waste
-Town Clerk
-Town Manager
-Weekly Recovery Update
Boards and Commissions
- Any -
-Community Interview Panel
-Development Impact Fees Adjustment Board
-Measure C Citizen Oversight Committee
-Measure V Citizen Oversight Committee
-Notice of Special Meeting
-Paradise Sewer Project
-Planning Commission
-Planning Director
-Public Works Director / Town Engineer Interview Panel
-Successor Agency
-Town / Paradise Irrigation District Liaison
-Town Council
-Town Council Budget
-Town/PRPD Liaison
-Town Engineer
Search
Documents, Reports, & Presentations Table
Title
Attachments
Rachelle McCann 2020 Form 501
Rachelle McCann 2020 Form 501
Realtor Certification Workshop Presentation 2014
Realtor Certification Workshop Presentation 2014
Request for Proposals For Professional Auditing Services
Request for Proposals For Professional Auditing Services
Resolution No. 07-04 - NRWS Franchise Agreement
Resolution No. 07-04 - NRWS Franchise Agreement
Resolution No. 17-09 - NRWS Franchise Agreement
Resolution No. 14-33
Resolution No. 14-33
RFP 2023-002 Engineering and Right-of-Way Services for Upper Skyway Widening Project and Skyway Connectivity/Go Paradise: Skyway Link Project
Public Purchase Access Report - 8-16-23
Roadway Standards
Roadway Standards
Rose Tryon 2020 Candidate Statement
Rose Tryon 2020 Candidate Statement
Rose Tryon 2020 Form 501
Rose Tryon 2020 Form 501
Rose Tryon 2020 Form 501 Amended
Rose Tryon 2020 Form 501 Amended
Safety Tips and Information
Emergency Preparedness Grab n Go List
Homebuyer Workshop Schedule
Sam Gronseth 2020 Candidate Statement
Sam Gronseth 2020 Candidate Statement
Sam Gronseth 2020 Form 501
Sam Gronseth 2020 Form 501
Scott Lotter 2013 Form 470
Scott Lotter 2013 Form 470
Scott Lotter 2014 Form 410
Scott Lotter 2014 Form 410
Scott Lotter 2014 Form 460 Pre-Election #1
Scott Lotter 2014 Form 460 Pre-Election #1
Scott Lotter 2014 Form 460 Pre-Election #2
Scott Lotter 2014 Form 460 Pre-Election #2
Scott Lotter 2014 Form 460 Semi-Annual #2
Scott Lotter 2014 Form 460 Semi-Annual #2
Scott Lotter 2014 Form 501 Candidate Intention
Scott Lotter 2014 Form 501 Candidate Intention
Scott Lotter 2015 Form 460 Semi-Annual #1
Scott Lotter 2015 Form 460 Semi-Annual #1
Scott Lotter 2015 Form 460 Semi-Annual #2
Scott Lotter 2015 Form 460 Semi-Annual #2
Scott Lotter 2016 Form 410 Termination
Scott Lotter 2016 Form 410 Termination
Sediment Control BMPs
Sediment Control BMPs
Senior Accountant
Senior Accountant
Senior Maintenance Worker
Senior Maintenance Worker
Senior Public Safety Dispatcher
Senior Public Safety Dispatcher
Septic Evaluators Handbook
Septic Evaluators Handbook
Soil Stabilization BMPs
Soil Stabilization BMPs
Stanley D. McEtchin 2012 Form 501 Candidate Intention
Stanley D. McEtchin 2012 Form 501 Candidate Intention
Stanley D. McEtchin 2016 Form 470
Stanley D. McEtchin 2016 Form 470
Stanley D. McEtchin 2016 Form 501 Candidate Intention
Stanley D. McEtchin 2016 Form 501 Candidate Intention
Steve "Woody" Culleton 2012 Form 460 Pre-Election #1
Steve "Woody" Culleton 2012 Form 460 Pre-Election #1
Steve "Woody" Culleton 2012 Form 460 Pre-Election #2
Steve "Woody" Culleton 2012 Form 460 Pre-Election #2
Steve "Woody" Culleton 2012 Form 460 Semi-Annual #1 Amendment
Steve "Woody" Culleton 2012 Form 460 Semi-Annual #1 Amendment
Steve "Woody" Culleton 2012 Form 460 Termination
Steve "Woody" Culleton 2012 Form 460 Termination
Steve "Woody" Culleton 2012 Form 501 Candidate Intention
Steve "Woody" Culleton 2012 Form 501 Candidate Intention
Steve "Woody" Culleton 2013 Form 470
Steve "Woody" Culleton 2013 Form 470
Steve "Woody" Culleton 2014 Form 470
Steve "Woody" Culleton 2014 Form 470
Steve "Woody" Culleton 2015 Form 410 Statement Of Organization
Steve "Woody" Culleton 2015 Form 410 Statement Of Organization
Steve "Woody" Culleton 2015 Form 460 Semi-Annual #1
Steve "Woody" Culleton 2015 Form 460 Semi-Annual #1
Steve "Woody" Culleton 2015 Form 460 Semi-Annual #2
Steve "Woody" Culleton 2015 Form 460 Semi-Annual #2
Steve "Woody" Culleton 2016 Form 410
Steve "Woody" Culleton 2016 Form 410
Steve "Woody" Culleton 2016 Form 410 Termination
Steve "Woody" Culleton 2016 Form 410 Termination
Steve "Woody" Culleton 2016 Form 460 Pre-Election #1
Steve "Woody" Culleton 2016 Form 460 Pre-Election #1
Steve "Woody" Culleton 2016 Form 460 Pre-Election #2
Steve "Woody" Culleton 2016 Form 460 Pre-Election #2
Steve "Woody" Culleton 2016 Form 460 Semi-Annual
Steve "Woody" Culleton 2016 Form 460 Semi-Annual
Steve "Woody" Culleton 2016 Form 460 Termination
Steve "Woody" Culleton 2016 Form 460 Termination
Steve "Woody" Culleton 2016 Form 501 Candidate Intention
Steve "Woody" Culleton 2016 Form 501 Candidate Intention
Steve "Woody" Culleton 2020 Candidate Statement
Steve "Woody" Culleton 2020 Candidate Statement
Steve "Woody" Culleton 2020 Form 410
Steve "Woody" Culleton 2020 Form 410
Pages
« first
‹ previous
1
2
3
4
5
6
next ›
last »