Skip to main content
Departments
Agriculture, Weights and Measures
Assessor, County Clerk-Recorder & Chief Elections Officer
Board of Supervisors
Child Support Services
Controller
Coroner
County Counsel
County Managers Office/Clerk of the Board
Court
District Attorney
Fire Protection Services
Housing (Department of Housing)
Human Resources Department
Human Services Agency
Information Services Department
Office of Community Affairs
Parks Department
Planning and Building
Private Defender Program
Probation
Project Development Unit
Public Safety Communications
Public Works
Revenue Services
SamCERA (Retirement)
San Mateo County Health
San Mateo County Library
Sheriff's Office
Sustainability Office
Tax Collector
Treasurer
County of San Mateo
County Manager’s Office
Divisions
Intergovernmental Affairs
Office of Community Affairs
Project Development Unit
Real Property Services
Clerk of the Board
Assessment Appeals Board
Board of Supervisors Agenda
Boards and Commissions
City Selection Committee
Ticket Administrator
Contact Us
Budget Central
Administrative Memoranda
Current Budget
SMC Performance
Shared Vision 2025
Five-Year Capital Improvement Plan
Children, Youth, and Family Budget
Community Vulnerability Index
Budget Archive
Request for Proposals (RFPs)
Joint Powers Financing Authority
Newsroom
Communications Team
Civics 101
About Us
Executive Team
Organization Chart
Partner Agencies
Commissions
Arts Commission
Youth Commission
Reports
Search
Top Menu
Contact Us
Career
Departments
Translate
You are here
Home
Budget Central
Administrative Memoranda
View More
A. CONTROLLER
pdf
1. Audit Procedure (February 1, 1984)
86.67 KB
pdf
2. Central Revolving Fund (Petty Cash Fund) (March 1, 2000)
250.5 KB
pdf
3. Reimbursement of State Mandated Costs (October 28, 2015)
62.39 KB
pdf
4. Service Charge on Returned Checks (August 2, 1993)
134.13 KB
pdf
5. Expense Reimbursement Policy (March 11, 1991)
36.96 KB
pdf
6. Semi-Weekly Check Processing Policy (March 11, 1991)
36.78 KB
pdf
7. Accounting for Fixed Assets (September 22, 2014)
59.49 KB
B. COUNTY MANAGER
pdf
1. Soliciting, Selecting, and Developing Agreements with Providers of Goods and Services (September 1, 2020)
3.03 MB
pdf
2. Decorations (November 24, 2014)
43.45 KB
pdf
3. Gifts (December 2, 1996)
41.77 KB
pdf
4. Board Agenda Procedures (September 1, 2020)
4.49 MB
pdf
5. Grant Applications (October 27, 2014)
74.18 KB
pdf
6. Policy Issues Involving Cities (February 1, 1984)
45.57 KB
pdf
7. Use of Public Parking Spaces (August 28, 1998)
51.58 KB
pdf
8. Policy Regarding Consumption of Alcohol in County Facilities (December 20, 1984)
49.16 KB
pdf
9. Smoking Control Policy Guidelines (December 7, 1990)
667.2 KB
pdf
10. Travel Expenses Financed by Others (February 1, 1985)
73.08 KB
pdf
11. Legislative Program (June 16, 1986)
132.01 KB
pdf
12. 1. Department Hosting Authority (March 1, 2013)
1.16 MB
pdf
12. 2. Department Participation in Non-County Sponsored Events and Activities (March 1, 2013)
1.33 MB
pdf
13. Second in Command (April 17, 1987)
55.34 KB
pdf
14. Duplex Copying of all County Documents (March 25, 1991)
60.35 KB
pdf
15. Appropriation Authority (February 25, 2014)
2.76 MB
pdf
16. County Travel Policy (April 2, 2013)
2.19 MB
pdf
17. Coin-Operated Vending Machines (November 24, 2014)
38.2 KB
pdf
18. Extra Help Policy (January 6, 1997)
267.93 KB
pdf
19. Mobile Technology Use Policy (May 5, 2014)
146.13 KB
pdf
20. Building Security Policy (January 2, 2014 )
4.9 MB
pdf
21. Selection of Construction Contractors (March 14, 2006)
270.61 KB
pdf
22. Donations of Surplus Property to Non-Profit Organizations and Public Schools (November 24, 2014)
40.74 KB
pdf
23. Overtime Use Policy (June 19, 2000)
77.4 KB
pdf
24. Smoking Control Policy for County-Owned Vehicles (November 14, 2001)
55.68 KB
pdf
25. HIPAA Privacy Policy (June 26, 2014)
78.13 KB
pdf
26. Health Care Components (November 25, 2019)
1.31 MB
pdf
27. Protected Health Information Sanction Policy (June 26, 2014)
45.53 KB
pdf
28. Guidelines for Indoor Thermal Comfort and Ventilation (January 26, 2015)
92.39 KB
pdf
29. Electronic and Facsimile Signatures (July 1, 2013)
5.46 MB
pdf
30. Electronic Security System Standards (November 14, 2019)
2.79 MB
pdf
31. Operation and Maintenance of County Storm Water Control Measures (February 10, 2021)
1.08 MB
C. COUNTY COUNSEL
pdf
1. Hold Harmless and Insurance Clauses for Agreement with Independent Contractors (January 26, 2015)
48.74 KB
pdf
2. Receipt of Pleadings (January 26, 2015)
38.35 KB
pdf
3. Incompatible Activities and Conflict of Interest (January 26, 2015)
33.43 KB
pdf
4. Individual Contractors (February 1, 1984)
99.35 KB
pdf
5. Employee Political Activities (February 1, 1984)
124.84 KB
pdf
6. Reporting of Improper Governmental Activity (January 26, 2005)
240.33 KB
D. THIS SECTION BEING UPDATED
(All policies in this section will be undergoing revisions)
pdf
2. Office Lighting Levels (February 1, 1984)
60.58 KB
pdf
3. Office Space Request (February 1, 1984)
113.74 KB
pdf
5. Use of Cars for County Business (August 2, 1993)
119.77 KB
pdf
6. Offers of Art Work (February 1, 1984)
53.11 KB
pdf
7. Office Maintenance (February 1, 1984)
69.28 KB
pdf
8. Data Processing Committees (February 1, 1984)
98.54 KB
pdf
9. Loss of Money & Securities (October 27, 2014)
38.18 KB
pdf
10. Collection Policy (August 8, 2000)
172.38 KB
pdf
11. County Travel Arrangements (August 10, 1984)
54.13 KB
pdf
12. Property Found at County Facilities (November 5, 1986)
83.06 KB
pdf
14. Mail Bag Security (June 28, 2000)
162.88 KB
E. HUMAN RESOURCES
pdf
1. Affirmative Action (August 24, 1989)
173.97 KB
pdf
2. Discrimination Complaint Procedure (February 1, 1984)
122.55 KB
pdf
3. Section 504 Requirements in County Contracts (February 1, 1984)
97.59 KB
pdf
4. Contacts with Employee Organizations (February 1, 1984)
78.39 KB
pdf
5. Denial of Merit Increase (February 1, 1984)
45.37 KB
pdf
6. Suspension, Demotion or Termination of Personnel (February 1, 1984)
120.96 KB
pdf
7. Pre-employment Physical Examinations (October 27, 2014)
73.36 KB
pdf
8. Administrative Leave (February 1, 1984)
79.75 KB
pdf
9. Alternate Work Schedule Policies (June 17, 2013)
2.73 MB
pdf
10. Hazardous Working Conditions (February 1, 1984)
117.02 KB
pdf
11. Personnel Records (February 1, 1984)
65.42 KB
pdf
12. Voluntary Reduced Work Hours (February 1, 1984)
110.77 KB
pdf
13. Employee Performance Evaluations (January 24, 1996)
115.64 KB
pdf
14. Guidelines for Printing and Standards for Purchasing Recycled Paper (May 10, 1994)
190.78 KB
pdf
15. Disciplinary Action and the Fair Labor Standards Act (February 22, 2002)
78.34 KB
pdf
16. Post Retirement Employment (April 22, 2019)
7.05 MB
F. INFORMATION SERVICES
pdf
1. Destruction of Confidential Documents (November 7, 2018)
1.11 MB
pdf
2. Email Policy (June 25, 2019)
2.39 MB
pdf
3. Internet Policy (October 28, 2019)
1.53 MB
pdf
4. Electronic Document Management Systems Standards and Guidelines (September 26, 2000)
221.58 KB
pdf
5. Open Data Policy and Reporting Process (March 7, 2013)
2.92 MB
COVID-19 Info
Back to Top