Login Search Notification
Agendas for Presentation




Presentation

Description
20250925 Orange County Fountain Valley City Council Presentation 2. Policy on City Filming Procedure – Presentation by Meghan Wishner, Management Analyst September 25, 2025 Orange County Fountain Valley City Council Presentation #2
20250925 Orange County Fountain Valley City Council Presentation 1. Employee Engagement Committee Update – Presentation by Jenni Worsham, Community Services Manager & Robin Harnish, Finance Manager September 25, 2025 Orange County Fountain Valley City Council Presentation #1
20250925 Orange County Fountain Valley City Council Item 9. Public Hearing - FY 2024-25 Community Development Block Grant Consolidated Annual Performance and Evaluation Report – Presentation by Ashlyn Newman, Housing Coordinator Recommended Action: Approve Alternative No. 1 - Conduct a public hearing to consider the City of Fountain Valley FY 2024-25 CAPER and authorize staff to submit the final CAPER to HUD for approval by the September 30, 2025, deadline. ADMINISTRATIVE ITEMS September 25, 2025 Orange County Fountain Valley City Council Item #9
20250925 Orange County Fountain Valley City Council Item 16. Approve a transition to the proposed City-operated Ambulance Program and direct the Fire Department to coordinate a detailed transition plan, including the purchase of capital equipment and funding of additional staff, targeting implementation by November 2026. – Presentation by Tim Saiki, Acting Fire Chief Page 773 Recommended Action: Approve a transition to the proposed City-operated Ambulance Program and direct the Fire Department to coordinate a detailed transition plan, targeting implementation by November 2026. September 25, 2025 Orange County Fountain Valley City Council Item #16
20250925 Orange County Fountain Valley City Council Item 15. Request for a one-year extension and CPI Increase to the Hourly Rates for the Harper & Burns Legal Services Contract – Presentation by Rick Miller, City Clerk Page 769 Recommended Action: Approve Amendment Number 4 to the Harper & Burns Legal Services Agreement providing for a one-year extension and CPI increase of 3.2%. September 25, 2025 Orange County Fountain Valley City Council Item #15
20250925 Orange County Fountain Valley City Council Item 14. Approval of a MOU between the Cities of Santa Ana, Garden Grove, and Fountain Valley for a grant to develop joint Business Improvement District for Little Saigon – Presentation by Victor Viramontes, Management Analyst Page 766 Recommended Action: Authorize the City Manager to execute a Memorandum of Understanding with the Cities of Garden Grove and Santa Ana. Authorize the City Manager to carry out all subsequent and needed actions to complete this project. September 25, 2025 Orange County Fountain Valley City Council Item #14
20250925 Orange County Fountain Valley City Council Item 13. Adopt a Resolution of the City Council and of the City of Fountain Valley relating to the classification, compensation, and terms of employment of employees represented by Teamsters Local 986 - Fountain Valley General Employees’ Association, Fountain Valley Municipal Employees’ Association, and Fountain Valley Professional and Technical Unit effective July 1, 2024, through June 30, 2027. - Presentation by Tania Knauerhaze, Human Resources Director Page 402 Recommended Action: It is recommended the City Council approve the following:1. Adopt a Resolution Approving the Memorandum of Understanding between the City of Fountain Valley and Teamsters Local 986- The Fountain Valley General Employees’ Association, Fountain Valley Municipal Employees’ Association, and Fountain Valley Professional and Technical Unit effective July 1, 2024, through June 30, 2027. September 25, 2025 Orange County Fountain Valley City Council Item #13
20250925 Orange County Fountain Valley City Council Item 12. Authorize staff to issue a purchase order to Plumber’s Depot, Inc., pursuant to FVMC 2.36.070 (a) (4), for the purchase of one (1) new 2025 GapVax MC1510-3S3X Combination Jet/Vac truck for $734,828.32 through the existing cooperative contract with Sourcewell; and Authorize staff to dispose of Unit #8969 by means that best meet the City’s needs. – Presentation by Pedro Vasquez, Sewer/Storm Drain Supervisor Page 352 Recommended Action: Authorize staff to issue a purchase order to Plumber’s Depot, Inc., pursuant to FVMC 2.36.070 (a) (4), for the purchase of one (1) new 2025 GapVax MC15103S3X Combination Jet/Vac truck for $734,828.32 through the existing cooperative contract with Sourcewell; and authorize staff to dispose of Unit #8969 by means that best meet the City’s needs. September 25, 2025 Orange County Fountain Valley City Council Item #12
20250925 Orange County Fountain Valley City Council Item 11. 1) Authorize staff to issue a purchase order to Olathe Ford Sales, Inc., pursuant to FVMC 2.36.070 (a) (4), for the purchase of four (4) new 2025 Ford Police Interceptor Utility Patrol Units for $234,451.70 through the existing cooperative contract with Sourcewell; and 2) Authorize staff to dispose of the existing vehicles by means that best meet the City’s needs – Presentation by Mark Sprague, Field Services Manager Page 347 Recommended Action: Staff is requesting that City Council approve Alternative No. 1 which is to 1) authorize staff to issue a purchase order to Olathe Ford Sales, Inc., pursuant to FVMC 2.36.070 (a) (4), for the purchase of four (4) new 2025 Ford Police Interceptor Utility Patrol Units for $234,451.70 through the existing cooperative contract with Sourcewell; and 2) authorize staff to dispose of the existing vehicles by means that best meet the City’s needs September 25, 2025 Orange County Fountain Valley City Council Item #11
20250925 Orange County Fountain Valley City Council Item 10. Approve Amendment No. 2 to CON 21-63 (1040) with Bear Electrical Solutions, LLC – Presentation by Ryan Damon, Engineering Associate Page 266 Recommended Action: Staff is requesting City Council approve Amendment No. 2 to CON 21-63 (1040) with Bear Electrical Solutions, LLC for Street Light Maintenance and Repair Services to extend the contract for an additional two (2) year term, beginning October 19, 2025; and increase the total contract sum by $300,000, to an amount not-to-exceed $700,000. September 25, 2025 Orange County Fountain Valley City Council Item #10