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 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

Top Menu

  • Contact Us
  • Career
  • Departments
  • Translate

You are here

HomeBudget Central

Administrative Memoranda

View More

A. CONTROLLER

pdf1. Audit Procedure (February 1, 1984)86.67 KB
pdf2. Central Revolving Fund (Petty Cash Fund) (March 1, 2000)250.5 KB
pdf3. Reimbursement of State Mandated Costs (October 28, 2015)62.39 KB
pdf4. Service Charge on Returned Checks (August 2, 1993)134.13 KB
pdf5. Expense Reimbursement Policy (March 11, 1991)36.96 KB
pdf6. Semi-Weekly Check Processing Policy (March 11, 1991)36.78 KB
pdf7. Accounting for Fixed Assets (September 22, 2014)59.49 KB

B. COUNTY MANAGER

pdf1. Soliciting, Selecting, and Developing Agreements with Providers of Goods and Services (September 1, 2020)3.03 MB
pdf2. Decorations (November 24, 2014)43.45 KB
pdf3. Gifts (December 2, 1996)41.77 KB
pdf4. Board Agenda Procedures (September 1, 2020)4.49 MB
pdf5. Grant Applications (October 27, 2014)74.18 KB
pdf6. Policy Issues Involving Cities (February 1, 1984)45.57 KB
pdf7. Use of Public Parking Spaces (August 28, 1998)51.58 KB
pdf8. Policy Regarding Consumption of Alcohol in County Facilities (December 20, 1984)49.16 KB
pdf9. Smoking Control Policy Guidelines (December 7, 1990)667.2 KB
pdf10. Travel Expenses Financed by Others (February 1, 1985)73.08 KB
pdf11. Legislative Program (June 16, 1986)132.01 KB
pdf12. 1. Department Hosting Authority (March 1, 2013)1.16 MB
pdf12. 2. Department Participation in Non-County Sponsored Events and Activities (March 1, 2013)1.33 MB
pdf13. Second in Command (April 17, 1987)55.34 KB
pdf14. Duplex Copying of all County Documents (March 25, 1991)60.35 KB
pdf15. Appropriation Authority (February 25, 2014)2.76 MB
pdf16. County Travel Policy (April 2, 2013)2.19 MB
pdf17. Coin-Operated Vending Machines (November 24, 2014)38.2 KB
pdf18. Extra Help Policy (January 6, 1997)267.93 KB
pdf19. Mobile Technology Use Policy (May 5, 2014)146.13 KB
pdf20. Building Security Policy (January 2, 2014 )4.9 MB
pdf21. Selection of Construction Contractors (March 14, 2006)270.61 KB
pdf22. Donations of Surplus Property to Non-Profit Organizations and Public Schools (November 24, 2014)40.74 KB
pdf23. Overtime Use Policy (June 19, 2000)77.4 KB
pdf24. Smoking Control Policy for County-Owned Vehicles (November 14, 2001)55.68 KB
pdf25. HIPAA Privacy Policy (June 26, 2014)78.13 KB
pdf26. Health Care Components (November 25, 2019)1.31 MB
pdf27. Protected Health Information Sanction Policy (June 26, 2014)45.53 KB
pdf28. Guidelines for Indoor Thermal Comfort and Ventilation (January 26, 2015)92.39 KB
pdf29. Electronic and Facsimile Signatures (July 1, 2013)5.46 MB
pdf30. Electronic Security System Standards (November 14, 2019)2.79 MB
pdf31. Operation and Maintenance of County Storm Water Control Measures (February 10, 2021)1.08 MB

C. COUNTY COUNSEL

pdf1. Hold Harmless and Insurance Clauses for Agreement with Independent Contractors (January 26, 2015)48.74 KB
pdf2. Receipt of Pleadings (January 26, 2015)38.35 KB
pdf3. Incompatible Activities and Conflict of Interest (January 26, 2015)33.43 KB
pdf4. Individual Contractors (February 1, 1984)99.35 KB
pdf5. Employee Political Activities (February 1, 1984)124.84 KB
pdf6. 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)

pdf2. Office Lighting Levels (February 1, 1984)60.58 KB
pdf3. Office Space Request (February 1, 1984)113.74 KB
pdf5. Use of Cars for County Business (August 2, 1993)119.77 KB
pdf6. Offers of Art Work (February 1, 1984)53.11 KB
pdf7. Office Maintenance (February 1, 1984)69.28 KB
pdf8. Data Processing Committees (February 1, 1984)98.54 KB
pdf9. Loss of Money & Securities (October 27, 2014)38.18 KB
pdf10. Collection Policy (August 8, 2000)172.38 KB
pdf11. County Travel Arrangements (August 10, 1984) 54.13 KB
pdf12. Property Found at County Facilities (November 5, 1986)83.06 KB
pdf14. Mail Bag Security (June 28, 2000)162.88 KB

E. HUMAN RESOURCES

pdf1. Affirmative Action (August 24, 1989)173.97 KB
pdf2. Discrimination Complaint Procedure (February 1, 1984)122.55 KB
pdf3. Section 504 Requirements in County Contracts (February 1, 1984)97.59 KB
pdf4. Contacts with Employee Organizations (February 1, 1984)78.39 KB
pdf5. Denial of Merit Increase (February 1, 1984)45.37 KB
pdf6. Suspension, Demotion or Termination of Personnel (February 1, 1984)120.96 KB
pdf7. Pre-employment Physical Examinations (October 27, 2014)73.36 KB
pdf8. Administrative Leave (February 1, 1984)79.75 KB
pdf9. Alternate Work Schedule Policies (June 17, 2013)2.73 MB
pdf10. Hazardous Working Conditions (February 1, 1984)117.02 KB
pdf11. Personnel Records (February 1, 1984)65.42 KB
pdf12. Voluntary Reduced Work Hours (February 1, 1984)110.77 KB
pdf13. Employee Performance Evaluations (January 24, 1996)115.64 KB
pdf14. Guidelines for Printing and Standards for Purchasing Recycled Paper (May 10, 1994)190.78 KB
pdf15. Disciplinary Action and the Fair Labor Standards Act (February 22, 2002)78.34 KB
pdf16. Post Retirement Employment (April 22, 2019)7.05 MB

F. INFORMATION SERVICES

pdf1. Destruction of Confidential Documents (November 7, 2018)1.11 MB
pdf2. Email Policy (June 25, 2019)2.39 MB
pdf3. Internet Policy (October 28, 2019)1.53 MB
pdf4. Electronic Document Management Systems Standards and Guidelines (September 26, 2000)221.58 KB
pdf5. Open Data Policy and Reporting Process (March 7, 2013)2.92 MB
COVID-19 Info
County of San Mateo
  • County Home
  • Board of Supervisors
  • A-Z Services
  • Departments
  • Open Data
  • Careers
  • Visiting County Center
  • Email Updates
  • Media Contacts
  • SMC Alert
  • Feedback
  • Browser Compatibility
  • Accessibility Policy
  • Privacy Policy
  • Endorsement Disclaimers
Connect with the County!
  • Facebook
  • Instagram
  • Linkedin
  • Twitter
  • Nextdoor
  • YouTube
Main: (650) 363-4000
Back to Top