File #: 09-925    Name:
Type: Minutes Status: Passed
File created: 7/21/2009 In control: Board of Supervisors
On agenda: 7/21/2009 Final action: 7/21/2009
Title: a. Approve and authorize the Director of Health to sign a three (3) Fiscal Year term (FY 2009-10, 2010-11 and a. Approve and authorize the Director of Health to sign a three (3) Fiscal Year term (FY 2009-10, 2010-11 and
Attachments: 1. Completed Board Order, 2. Signed Board Report, 3. Fully Executed Agreement A-11497 w/Sun Streeet Centers






COMPLETED BOARD ORDER?");?17
Before the Board of Supervisors in and for the
County of Monterey, State of California
Agreement No: A-11497
a. Approve and authorize the Director of Health to sign a three 3) Fiscal
Year term FY 2009-10, 2010-11 and 2011-12) Alcohol and Drug
Treatment Services Agreement with Sun Street Centers for the provision
of alcohol and drug recovery services in the annual amount of
$1,578,476 for a total of $4,735,428 for the period July 1, 2009 through
June 30, 2012; and
b. Authorize the Director of Health to approve future amendments up to
five percent 5%) of the annual amount, which does not significantly
alter the scope of work or result in an, increase to net county costs.
Upon motion of Supervisor Parker, seconded by Supervisor Salinas, and carried by those
members present, the Board hereby:
a. Approved and authorized the Director of Health to sign a three 3) Fiscal Year term FY
2009-10, 2010-11 and 2011-12) Alcohol and Drug Treatment Services Agreement with Sun
Street Centers for the provision of alcohol and drug recovery services in the annual amount
of $1,578,476 for a total of $4,735,428 for the period July 1, 2009 through June 30, 2012;
and
b. Authorized the Director of Health to approve future amendments up to five percent 5%) of
the annual amount, which does not significantly alter the scope of work or result in an
increase to net county costs.
PASSED AND ADOPTED this 21St day of July, 2009, by the following vote, to wit:
AYES: Supervisors Armenta, Salinas, Calcagno, Parker
NOES: None
ABSENT: Supervisor Potter
1, Gail T. Borkowski, Clerk of the Board of Supervisors of the County of Monterey, State of California, hereby
certify that the foregoing is a true copy of an original order of said Board of Supervisors duly made and entered in
the minutes thereof of Minute Book 75 for the meeting on July 21, 2009.
Dated: July 22, 2009 Gail T. Borkowski, Clerk of the Board of Supervisors
Count...

Click here for full text