Login Search Notification
Agendas for Approvals




Approvals

Description
20251202 Orange County Fountain Valley City Council Item 5. Approval of a Resolution of the Fountain Valley City Council adopting the Measure M2 Expenditure Report for the Fiscal Year 2024-25 Page 377 Approve the Resolution and Measure M2 Expenditure Report PRESENTATIONS • Recognition of Mayor Ted Bui by Outside Agencies • Presentation to Outgoing Mayor Bui by Vice Mayor Cunneen • Comments by Outgoing Mayor Bui • Election of Mayor and Vice Mayor • Administration of the Oath of Office to Newly Elected Mayor • Comments by New Mayor December 02, 2025 Orange County Fountain Valley City Council Item #5
20251202 Orange County Fountain Valley City Council Item 4. Approval of Memorandum of Understanding for Countywide Mass Notification System (AlertOC) Page 298 Approve the MOU to maintain access to the County’s AlertOC (Everbridge) platform for emergency public notifications. December 02, 2025 Orange County Fountain Valley City Council Item #4
20251202 Orange County Fountain Valley City Council Item 3. Approve an agreement with SC Commercial LLC dba SC Fuels for bulk fuel delivery for Fire Station Nos. 1 and 2, and authorize staff to increase the amount of PO# 260105 by $52,500. Recommended Action: Staff is requesting City Council approval of Alternative No. 1 to approve an agreement with SC Commercial LLC dba SC Fuels for bulk fuel delivery for Fire Station Nos. 1 and 2, and authorize staff to increase the amount of PO# 260105 for bulk fuel by $52,500. December 02, 2025 Orange County Fountain Valley City Council Item #3