Administrative Policies

Table of Contents:

Section 1. General Administration

1-100 Administrative Manual
1-101 Operation and Conduct of Business Before the Board of Supervisors
1-103 Delegation of Authority
1-104 Board of Supervisors Code of Conduct
1-105 Board/County Staff Relations
1-110 Board Membership on Committees, Agencies, and Associations
1-115 Communications Received by Board of Supervisors
1-116 Procedures for Responding to Complaints From Members of the Public
1-117 Rights of Persons With Disabilities; Complaint Procedures
1-118 Proclamations and Certificates of Appreciation or Commendation
1-120 County Seal and Emblem
1-203 Organizational Chart
1-500 Records Retention Schedules

Section 2. Finance and Budget

2-101 Budgetary Policies and Controls
2-103 Budgetary Reserves
2-104 Fund Balance Policy for Financial Statement Reporting 
2-108 Policy Towards Certain Legislation Not Providing Funding
2-201 Authorizing Auditor to Approve Certain Claims
2-202 Department Responsibility for Cost Recovery
2-206 Department Signature Authorization
2-301 Grants Policy 
2-401 Acceptance of Donations
2-501 Shasta County Debt Management Policy
2-502 Post-Issuance Compliance Policy for Bond Issues

Section 3. Risk Management

3-100 Procedures for Handling Claims and Litigation Involving Shasta County and its Officers, Agents, and Employees
3-101 Risk Management Policies
3-105 Self-Insurance Deductibles 
3-115 Reporting of Work-Related Injury/Illness Claims
3-120 Personal Property Reimbursement Policy
3-125 Workers' Compensation Designated Treating Physician
3-130 Industrial Leave
3-140 County Utilization of Volunteers
3-150 Procedures for County Vehicle Damage Repair
3-160 Defensive Driver Training
3-180 Drug and Alcohol Testing Policy for Positions Requiring a Commercial Driver's License (See Personnel Rules)
3-205 Waiver of Liability
3-301 Policy and Procedures for Medical-Dental, Life, Vision, and Disability Income Plans
3-401 Electronic Message Retention
3-405 Litigation Hold

Section 4. Information Technology

4-101 Information Technology Policy
4-103 (REPEALED) Information Technology Steering Committee
4-201 (REPEALED) Micro-computer Acquisition and Management Policy (County Funded Property)
4-203 (REPEALED) Micro-computer Acquisition and Management Policy (Non-County Funded Property)
4-204 Acceptance and Use of Electronic Signatures and Digital Signatures
4-301 Social Media Policy
4-302 Hypertext Links Use
4-303 Trusted System

Section 5. Purchasing

5-105 Function of the Purchasing Agent
5-107 Authorization for the Department of General Services of the State of California to Purchase Certain Items on Behalf of Shasta County
5-201 Disposition of Surplus Property
5-203 Bidding Limitations for County Employees, Officers, and Officials at County Surplus Auctions
5-205 Food Reimbursement Policy
5-305 (REPEALED) Contracts to Provide Work to Private Companies and Government Entities by the Opportunity Center

Section 6. Contracts

6-101 Contracts Manual

Section 7. Employment

7-110 Oaths of Office; Deputization
7-120 New Employee Processing by the Personnel Division of Support Services
7-125 Employee Orientation Policy
7-130 Employee Separation Processing 
7-135 Labor Code Section 4850 Benefits
7-140 Procedures and Rules for the Conduct of Safety Member Disability Retirement Hearings
7-145 Disability Retirement Procedures for Employees Who Are Not Safety Members

Section 8. Miscellaneous

8-101 Role and Authority of Facilities Management Division of Public Works
8-103 Fleet Management Program
8-205 Art Displays in County Buildings
8-300 Facility Naming Policy
8-400 Health Insurance Portability And Accountability Act of 1996 (HIPAA) Privacy Policy
8-410 (REPEALED) Health Insurance Portability and Accountability Act of 1996 (HIPAA) Security Policy
8-500 Identity Theft "Red Flags" Policy
8-510 Verification of Address Policy
8-520 Background Investigation Policy Under Internal Revenue Service Publication 1075
8-603 Junk License Applications: Processing