[PAGE 1]
MINUTES
City Council/Planning Agency Regular Meeting
March 24, 2026
A Regular Meeting of the City Council / Planning Agency of the City of Laguna Hills,
California, was called to order by Mayor Pro Tem Mathis at 5:00 p.m., on March 24, 2026, in
the City Council Chamber at 24035 El Toro Road, Laguna Hills, California.
A complete copy of the agenda for the meeting containing all items as shown herein was posted
by 5:00 p.m. on March 20, 2026, on the outdoor bulletin board at Laguna Hills City Hall. A
copy was also posted at Laguna Hills Community Center and Knotty Pine Park.
In addition, the agenda was posted at two remote locations: (1) 27182 Hidden Trail Road,
Laguna Hills, CA 92652 where Mayor Caskey was participating via teleconference; and (2) the
AC Hotel by Marriott Washington DC, Capitol Hill Navy Yard, 867 New Jersey Ave. SE,
Washington, DC 20003 where Council Member Sweeney was participating via teleconference.
Roll Call of City Council Members
Present: Mayor Don Caskey (via teleconference)
Mayor Pro Tempore Jared Mathis
Council Member Erica Pezold
Council Member Joshua Sweeney (via teleconference)
Council Member Dave Wheeler
Absent: None
Announcement of Closed Session Item(s)
A. Public Employment: Pursuant to Government Code Section 54957(b)(1), Title:
Interim City Attorney.
Public Comments on Closed Session Item(s)
There were no public comments on Closed Session item A.
Recess to Closed Session and Reconvene
At the hour of 5:01 p.m., Mayor Pro Tempore Mathis recessed to Closed Session. At the hour of
6:03 p.m., Mayor Pro Tempore Mathis reconvened the meeting with all five Council Members
present.
Report of Closed Session
There was no reportable action from Closed Session.
City Council/Planning Agency Minutes 1 March 24, 2026

[PAGE 2]
MINUTES
City Council/Planning Agency Regular Meeting
March 24, 2026
Invocation: Council Member Wheeler
Pledge of Allegiance: Council Member Pezold
Roll Call of City Council Members
Present: Mayor Don Caskey (via teleconference)
Mayor Pro Tempore Jared Mathis
Council Member Erica Pezold
Council Member Joshua Sweeney (via teleconference)
Council Member Dave Wheeler
Absent: None
1. PRESENTATIONS AND PROCLAMATIONS
1.1 Laguna Hills High School Student Liaison Report
The Laguna Hills High School Student Liaison was not in attendance.
2. SCHEDULE OF FUTURE EVENTS
2.1 Schedule of Future Events
Community Services Director Gannon announced the upcoming meetings and events.
3. PUBLIC COMMENTS
Scott Miller, Chair of the Laguna Hills Traffic Commission: discussed growing pressure on
residential streets for parking and announced that as Chairman of the Traffic Commission, he
has called for a special workshop in April so the Commission can address these matters from
a strategic standpoint.
John Loper: offered recommendations to improve the aesthetics of the urban village to better
serve customers of Oakbrook Village.
4. CONSENT CALENDAR
Items 4.5, 4.6, 4.7, 4.8, 4.9, and 4.10 were removed from the Consent Calendar for a separate
discussion.
City Council/Planning Agency Minutes 2 March 24, 2026

[PAGE 3]
MINUTES
City Council/Planning Agency Regular Meeting
March 24, 2026
Motion made by Council Member Wheeler, seconded by Council Member Pezold, to approve the
Consent Calendar outlined below.
On roll call, said motion carried by the following vote:
AYES: Caskey, Mathis, Pezold, Sweeney, Wheeler
NOES: None
ABSENT: None
4.1 Waive Reading in Full of all Ordinances and Resolutions on the Agenda
The City Council waived reading in full of all ordinances and resolutions on the agenda and
declared that said titles which appear on the public agenda shall be determined to have been
read by title and further reading waived.
4.2 Approval of Minutes for March 10, 2026, Regular Meeting
The City Council approved the City Council Minutes for the March 10, 2026, Regular
Meeting.
4.3 Ratification of March 24, 2026 Warrant Register
The City Council ratified the accompanying Warrant Register for the period from February
27, 2026, to March 13, 2026, in the amount of $1,425,679.37.
4.4 Treasurer's Investment Report for February 2026
The City Council received and filed the Treasurer's Investment Report for the month of
February 2026.
4.11 First Amendment to Lease Agreement with Serenity Escrow, Inc. for 24031 El Toro
Road, Suite 300, Laguna Hills, California
The City Council: 1. Approved the proposed First Amendment to the Lease Agreement
with Serenity Escrow, Inc., a California corporation, for 24031 El Toro Road, Suite 300,
Laguna Hills, California; and 2. Authorized the City Manager to execute the agreement.
4.12 Arbor Day Proclamation
The City Council authorized the Mayor to sign the attached Arbor Day Proclamation as
required by the Arbor Day Foundation for the Tree City USA Certification.
City Council/Planning Agency Minutes 3 March 24, 2026

[PAGE 4]
MINUTES
City Council/Planning Agency Regular Meeting
March 24, 2026
ITEMS REMOVED FROM THE CONSENT CALENDAR
4.5 FY 25-27 Biennial Budget Amendments
Council Member Wheeler asked questions of staff.
Motion made by Council Member Wheeler, seconded by Council Member Pezold, to
authorize the Finance Director to amend the FY 2025-2027 Biennial Budget by
recognizing revenues and appropriating expenses related to encroachment permits, the
Cabot Road Traffic Signal Improvements, the CR&R Donation, the Avenida de la
Carlota Pavement Rehabilitation, the Principal Planner position, and the Paseo de
Valencia Active Transportation Elements.
On roll call, said motion carried by the following vote:
AYES: Caskey, Mathis, Pezold, Sweeney, Wheeler
NOES: None
ABSENT: None
4.6 Approval of the Waste Infrastructure System Enterprise (WISE) Agreement with the
County of Orange
Council Member Wheeler asked questions of staff.
Motion made by Mayor Pro Tem Mathis, seconded by Council Member Wheeler, to 1.
approve the attached WISE Agreement with the County of Orange for municipal solid
waste disposal rates and services; and 2. authorize the City Manager, or designee, to
execute the agreement on behalf of the City.
On roll call, said motion carried by the following vote:
AYES: Caskey, Mathis, Pezold, Sweeney, Wheeler
NOES: None
ABSENT: None
4.7 Approval of Amended and Restated NPDES Stormwater Permit Implementation
Agreement
Council Member Wheeler asked questions of staff.
Motion made by Council Member Wheeler, seconded by Council Member Pezold, to 1.
Approved the Amended and Restated National Pollutant Discharge Elimination System
City Council/Planning Agency Minutes 4 March 24, 2026

[PAGE 5]
MINUTES
City Council/Planning Agency Regular Meeting
March 24, 2026
(NPDES) Stormwater Permit Implementation Agreement ("Agreement") between the
County of Orange, Orange County Flood Control District (District), and participating
Orange County cities (collectively called Permittees); and 2. Authorized the Mayor to
execute the Agreement and any related documents necessary to implement the terms of the
Agreement.
On roll call, said motion carried by the following vote:
AYES: Caskey, Mathis, Pezold, Sweeney, Wheeler
NOES: None
ABSENT: None
4.8 Authorization to Submit Request for Schedule Adjustment – Paseo de Valencia
Regional Traffic Signal Synchronization Program (RTSSP) Project
Council Member Wheeler asked questions of staff.
Motion made by Council Member Wheeler, seconded by Council Member Pezold, to
authorize the Assistant City Manager to submit a request to the Orange County
Transportation Authority (OCTA) to revise the project schedule for the Paseo de Valencia –
Moulton Parkway Confluence Bypass Corridor Regional Traffic Signal Synchronization
Program Project, including shifting the Ongoing Maintenance and Monitoring (O&M)
phase to January 2027 (FY 2026/27).
On roll call, said motion carried by the following vote:
AYES: Caskey, Mathis, Pezold, Sweeney, Wheeler
NOES: None
ABSENT: None
4.9 Development Application Status Report
Council Member Wheeler asked questions of staff.
Motion made by Council Member Wheeler, seconded by Council Member Pezold, to
receive and file the report.
On roll call, said motion carried by the following vote:
AYES: Caskey, Mathis, Pezold, Sweeney, Wheeler
NOES: None
ABSENT: None
City Council/Planning Agency Minutes 5 March 24, 2026

[PAGE 6]
MINUTES
City Council/Planning Agency Regular Meeting
March 24, 2026
4.10 2025 General Plan Annual Progress Report
Council Member Wheeler asked questions of staff.
Motion made by Council Member Wheeler, seconded by Council Member Pezold, to
approve and direct Staff to forward the 2025 General Plan Annual Progress Report and
Housing Element Annual Progress Report-Housing Implementation to the Governor’s
Office of Land Use and Climate Innovation (LCI) and the State Department of Housing and
Community Development (HCD).
On roll call, said motion carried by the following vote:
AYES: Caskey, Mathis, Pezold, Sweeney, Wheeler
NOES: None
ABSENT: None
5. PLANNING AGENCY
Mayor Pro Tem Mathis recessed the City Council Meeting, and acting in capacity as Vice
Chair, called the Regular Meeting of the Planning Agency of the City of Laguna Hills,
California, to order at 6:36 p.m.
5.1 Roll Call of Planning Agency Members
Present: Chair Don Caskey (via teleconference)
Vice Chair Jared Mathis
Agency Member Erica Pezold
Agency Member Joshua Sweeney (via teleconference)
Agency Member Dave Wheeler
Absent: None
5.2 Public Comments
There were no public comments for the Planning Agency on non-agendized items.
5.3 Approval of Minutes
The Planning Agency Minutes are approved by the City Council.
City Council/Planning Agency Minutes 6 March 24, 2026

[PAGE 7]
MINUTES
City Council/Planning Agency Regular Meeting
March 24, 2026
5.4 Administrative Reports
There were no Planning Agency administrative reports.
5.5 Planning Agency Public Hearings
5.5.1 Site Development Permit/Master Sign Program (SDP/MSP) No. USE-0216-
2025, a request by John Loper, on behalf of Laguna Hills Investment Company,
for Approval of an Amendment to the Oakbrook Village Master Sign Program
to Accommodate a New Freeway Pylon Sign Located at 24231 – 24321 Avenida
de la Carlota
Senior Planner Jay Wu reviewed the information provided in the staff report,
provided a visual presentation, and responded to Agency Member requests for
additional information.
Community Development Director Jennier Lowe responded to Agency Member
requests for additional information.
Vice Chair Mathis opened the public hearing at 6:44 p.m.
Project applicant John Loper, Laguna Hills Investment Company, discussed the
proposed signage program, responded to Agency Member requests for additional
information, and agreed to abide by the proposed conditions of approval on
the project.
Vice Chair Mathis closed the public hearing at 6:49 p.m.
Motion made by Council Member Pezold, seconded by Council Member
Wheeler, to (1) Find and determine that the proposed Project is categorically exempt
from the California Environmental Quality Act (CEQA) pursuant to Sections
15311(a) of Title 14, Chapter 3 of the California Code of Regulations (Class 11,
Accessory Structures); and (2) Adopt Resolution PA2026-03-24-1 entitled: “A
Resolution of the Planning Agency of the City of Laguna Hills, California,
Approving Site Development Permit/Master Sign Program (SDP/MSP) No. USE-
0216-2025, a Request by John Loper, on behalf of Laguna Hills Investment
Company for Approval of an Amendment to the Oakbrook Village Master Sign
Program to Accommodate a New Freeway Pylon Sign Located at 24231 – 24321
Avenida de la Carlota, and Finding the Project Exempt from the California
Environmental Quality Act (CEQA) pursuant to Section 15311 (Class 11, Accessory
Structures) of the State CEQA Guidelines.
City Council/Planning Agency Minutes 7 March 24, 2026

[PAGE 8]
MINUTES
City Council/Planning Agency Regular Meeting
March 24, 2026
On roll call, said motion carried by the following vote:
AYES: Caskey, Mathis, Pezold, Sweeney, Wheeler
NOES: None
ABSENT: None
5.6 Planning Agency Adjournment
Vice Chair Mathis adjourned the Planning Agency Meeting and reconvened the City
Council meeting at 6:51 p.m.
6. ADMINISTRATIVE REPORTS
6.1 City Manager
City Manager Wingenroth welcomed and thanked newly appointed Division 5 Chief, Reid
Gibson, of Orange County Fire Authority.
6.2 Assistant City Manager
6.2.1 Proposed Closures of Southbound Cabot Road by Southern California Gas
Company
Juan Gonzalez, Public Affairs Manager, and Reid Perkins, Project Manager, on
behalf of Southern California Gas Company, provided a visual presentation and
responded to Council Member requests for additional information.
The City Council received and filed the report.
6.3 Community Services Director
6.3.1 City of Laguna Hills Banner Program
Community Services Director Holland Gannon presented the staff report.
The City Council discussed the options and provided direction on the proposed banner
program framework and banner designs.
Motion made by Council Member Pezold, seconded by Mayor Caskey, to approve staff's
recommendation for option 1 of the banner project and directed that final banner designs
come back to the City Council for approval.
City Council/Planning Agency Minutes 8 March 24, 2026

[PAGE 9]
MINUTES
City Council/Planning Agency Regular Meeting
March 24, 2026
On roll call, said motion carried by the following vote:
AYES: Caskey, Mathis, Pezold, Sweeney, Wheeler
NOES: None
ABSENT: None
6.3.2 City of Laguna Hills America250
Community Services Director Holland Gannon presented the staff report.
The City Council discussed the options and asked questions of staff.
Motion made by Council Member Wheeler, seconded by Council Member Pezold, to
approve the America250 plan with special emphasis on flags where there is lighting.
On roll call, said motion carried by the following vote:
AYES: Caskey, Pezold, Sweeney, Wheeler
NOES: None
ABSENT: None
ABSTAIN: Mathis
7. Matters Agendized and Presented by City Council Members
7.1 Discussion of a Proposed City Council Policy Establishing A City Council
Meeting Curfew
Mayor Pro Tem Sweeney presented the idea of establishing a City Council Meeting
Curfew and the City Council Members discussed the matter.
Motion made by Council Member Sweeney, seconded by Mayor Caskey, to direct
staff to draft a City Council meeting curfew policy and return to City Council for
approval.
On roll call, said motion carried by the following vote:
AYES: Caskey, Mathis, Sweeney
NOES: Pezold, Wheeler
ABSENT: None
City Council/Planning Agency Minutes 9 March 24, 2026

[PAGE 10]
MINUTES
City Council/Planning Agency Regular Meeting
March 24, 2026
8. City Council Member Committee Reports
8.1 Village at Laguna Hills Ad-Hoc Committee Update Report
Motion made by Mayor Caskey, seconded by Council Member Sweeney, to postpone
the Village at Laguna Hills Ad-Hoc Committee Update Report to the next meeting.
On roll call, said motion carried by the following vote:
AYES: Caskey, Mathis, Pezold, Sweeney, Wheeler
NOES: None
ABSENT: None
Council Member Wheeler provided an update concerning the Orange County Older Adult
Advisory Commission and proposed that their presentation be added to an upcoming City
Council meeting agenda.
Council Member Pezold provided an update on recent actions of the Orange County
Mosquito and Vector Control Board and the Transportation Corridor Agencies (Toll Roads)
Board.
9. City Council Member Comments
Council Member Wheeler
Council Member Wheeler requested that the application status of the Village at Laguna
Hills project be presented to the City Council in a future report
Mayor Caskey
Mayor Caskey asked whether old street corner signs could be retained for potential sale or
distribution to community members and local groups. He made a motion to place the item
on a future agenda and the motion was seconded by Council Member Sweeney.
Council Member Sweeney
Council Member Sweeney expressed appreciation and welcomed Division 5 Chief Reid
Gibson of the Orange County Fire Authority. He also thanked and honored all first
responders, including the 3/5 Dark Horse Battalion.
City Council/Planning Agency Minutes 10 March 24, 2026

[PAGE 11]
MINUTES
City Council/Planning Agency Regular Meeting
March 24, 2026
Mayor Pro Tem Mathis
Mayor Pro Tem Mathis expressed appreciation for staff and their continued efforts.
Council Member Pezold
Council Member Pezold expressed appreciation for staff and for those involved in the
installation of the newly updated street corner signs.
Adjournment
At the hour of 8:16 p.m., with no further business to come before the City Council/Planning
Agency at this session, Mayor Pro Tem Mathis adjourned the meeting to Tuesday, April 14,
2026, at 6:00 p.m.
____________________________________
Karen Hamman, Interim City Clerk
ATTEST:
____________________________________
Jared Mathis, Mayor Pro Tem
Approved at meeting of April 14, 2026
City Council/Planning Agency Minutes 11 March 24, 2026