| Date | County | City | Meeting Type | Item Type | Item | 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 |