[PAGE 1]
Docusign Envelope ID: BE7A7348-3C05-8707-8054-EC7C592CB409
LAGUNA HILLS MINUTES
City Council/Planning Agency Regular Meeting
March 10, 2026
A Regular Meeting of the City Council / Planning Agency of the City of Laguna Hills,
California, was called to order by Mayor Caskey at 6:00 p.m., on March 10, 2026, at the City
Council Chamber, 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 6, 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.
Invocation: Scott Miller
Pledge of Allegiance: Mayor Pro Tempore Mathis
Roll Call of City Council Members
Present: Mayor Don Caskey
Mayor Pro Tempore Jared Mathis
Council Member Erica Pezold
Council Member Joshua Sweeney
Council Member Dave Wheeler
Absent: None
1. PRESENTATIONS AND PROCLAMATIONS
There were no presentations or proclamations.
2. SCHEDULE OF FUTURE EVENTS
Community Services Director Gannon announced the upcoming meetings and events.
3. PUBLIC COMMENTS
The following individuals provided public comments on non-agendized items:
Peyton Edberg, Laguna Hills High School Student Liaison.
Rima Nashashibi, Commissioner, OC Commission on the Status of Women and Girls.
City Council/Planning Agency Minutes 1 March 10, 2026

[PAGE 2]
Docusign Envelope ID: BE7A7348-3C05-8707-8054-EC7C592CB409
4. CONSENT CALENDAR
Motion made by Mayor Pro Tempore Mathis, seconded by Council Member Sweeney, to
approve the Consent Calendar as outlined below.
On roll call, said motion carried by the following vote:
AYES: Caskey, Mathis, Pezold, Sweeney, Wheeler
NOES: None
ABSTAIN: None
4.1 Waive Reading in Full of all Ordinances and Resolutions on the Agenda
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 February 5, 2026, Special Meeting
Approved the City Council Minutes for the February 5, 2026, Special Meeting.
4.3 Approval of Minutes for February 24, 2026, Special Meeting
Approved the City Council Minutes for the February 24, 2026, Special Meeting.
4.4 Approval of Minutes for February 24, 2026, Regular Meeting
Approved the City Council/Planning Agency Minutes for the February 24, 2026,
Regular Meeting.
4.5 Ratification of March 10, 2026, Warrant Register
Ratified the accompanying Warrant Register for the period from February 13, 2026, to
February 26, 2026, in the amount of $741,572.43.
4.7 Proposed Amendment No. 1 to the Professional Services Agreement with De Novo
Planning Group, Inc. for On-Call Environmental Review and Land Use
Consultant Services to Include Additional Services Related to Compliance with
State No Net Loss Requirements (Government Code Section 65863)
(1) Approved proposed Amendment No. 1 to the current Professional Services
Agreement with De Novo Planning Group, Inc. for on-call environmental and land use
consultant services to include additional professional land use, environmental
planning, and CEQA review services related to compliance with No Net Loss
obligations under Government Code Section 65863 through the identification and
City Council/Planning Agency Minutes 2 March 10, 2026

[PAGE 3]
Docusign Envelope ID: BE7A7348-3C05-8707-8054-EC7C592CB409
availability of replacement sites capable of accommodating the City of Laguna Hills
remaining unmet RHNA; and
(2) Authorized the Finance Director to amend the budget by recognizing revenue by
$50,000 and appropriating an expense amount of $136,857.
ITEMS REMOVED FROM THE CONENT CALENDAR
4.6 Notice of Completion and Final Payment for the FY25/26 Community
Development Block Grant Curb Ramp Improvement Project, CIP No. 170
Motion made by Council Member Wheeler, seconded by Council Member Pezold, to
1. Certify the completion of and accept the improvements for the subject project; 2.
Authorize the Public Works Director to sign the Notice of Completion; 3. Authorize
the recording of the Notice of Completion with the County of Orange and to release
the faithful performance and payment bonds one year and 35 days, respectively, after
the date of recordation of the Notice of Completion contingent upon no claims or liens
being filed with the City; and 4. Authorized payment of the final retention 35 days
after the date of recordation of the Notice of Completion in the net amount of
$9,558.00, if no liens have been filed.
On roll call, said motion carried by the following vote:
AYES: Caskey, Mathis, Pezold, Sweeney, Wheeler
NOES: None
ABSTAIN: None
8. MATTERS AGENDIZED AND PRESENTED BY CITY COUNCIL MEMBERS
Mayor Caskey took Item 8.1 out of order on the Agenda.
8.1 Resolution of the City Council Announcing Its Commitment to End Child
Marriage
Rima Nashashibi, Commissioner, OC Commission on the Status of Women and Girls,
answered the City Council Members questions.
Motion made by Council Member Wheeler, seconded by Council Member Pezold, to
adopt Resolution 2026-03-10-1 entitled: "A Resolution of the City Council of the City
of Laguna Hills Announcing Its Commitment to End Child Marriage by Calling for
an "18 No Exceptions" Law, and Authorizing the City Manager to Publish on the
City's Website and Social Media Platforms Necessary Information Pertaining to
Ending Child Marriage."
On roll call, said motion carried by the following vote:
City Council/Planning Agency Minutes 3 March 10, 2026

[PAGE 4]
Docusign Envelope ID: BE7A7348-3C05-8707-8054-EC7C592CB409
AYES: Caskey, Mathis, Pezold, Sweeney, Wheeler
NOES: None
ABSTAIN: None
5. PLANNING AGENCY
Mayor Caskey recessed the City Council Meeting, and acting in capacity as Chair, called the
Regular Meeting of the Planning Agency of the City of Laguna Hills, California, to order at
7:01 p.m.
5.1 Roll Call of Planning Agency Members
Present: Chair Don Caskey
Vice Chair Jared Mathis
Agency Member Erica Pezold
Agency Joshua Sweeney
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.
5.4 Administrative Reports
There were no Planning Agency administrative reports.
5.5 Planning Agency Public Hearings
5.5.1 Conditional Use Permit (CUP) No. USE-0231-2025, a request by Daniel
Avdee, on behalf of Manifest Behavioral Health, for Approval of a
Community Care (Drug Abuse and Alcoholism Recovery Facility;
Community Treatment and Rehabilitation Facility) Located at 23297
South Pointe Drive
Contract Planner Yee reviewed the information provided in the staff report,
provided a visual presentation, and responded to Agency Member requests
for additional information.
Chair Caskey opened the public hearing.
City Council/Planning Agency Minutes 4 March 10, 2026

[PAGE 5]
Docusign Envelope ID: BE7A7348-3C05-8707-8054-EC7C592CB409
Project applicant Daniel Avdee with Manifest Behavioral Health, responded
to Agency Member requests for additional information and agreed to abide
by the proposed conditions of approval on the project.
Project applicant Jeffrey Conroy, consultant with Manifest Behavioral
Health, responded to Agency Member requests for additional information and
agreed to abide by the proposed conditions of approval on the project.
Contract Planner Yee reviewed the information provided in the staff report,
provided a visual presentation, and responded to Agency Member requests
for additional information.
Community Development Director Lowe responded to Agency Member
requests for additional information.
Chair Caskey closed the public hearing and upon seeing another public
speaker, reopened the public hearing.
The following individual(s) provided public comments on Item No.
5.5.1.:
Project applicant Daniel Avdee, with Manifest Behavioral Health,
responded to Agency Member requests for additional information.
Project applicant Jeffrey Conroy, consultant with Manifest Behavioral
Health, responded to Agency Member requests for additional information.
Chair Caskey closed the public hearing.
Motion made by Council Member Sweeney, seconded by Mayor Pro
Tempore Mathis to:
1. Find and determine that the proposed project is categorically exempt
from the California Environmental Quality Act (CEQA) pursuant to
Section 15301 (Class 1, Existing Facilities); and
2. Adopt Resolution PA2026-03-10-2 entitled: “A Resolution of the
Planning Agency of the City of Laguna Hills, California, Approving
Conditional Use Permit (CUP) No. USE-0231-2025, a request by Daniel
Avdee, on behalf of Manifest Behavioral Health, for Approval of a
Community Care (Drug Abuse and Alcoholism Recovery Facility;
Community Treatment and Rehabilitation Facility) Located at 23297
South Pointe Drive, and Finding the Project Exempt from the California
Environmental Quality Act (CEQA) pursuant to Section 15301 (Class 1,
Existing Facilities) of the State CEQA Guidelines.”
City Council/Planning Agency Minutes 5 March 10, 2026

[PAGE 6]
Docusign Envelope ID: BE7A7348-3C05-8707-8054-EC7C592CB409
On roll call, said motion carried by the following vote:
AYES: Caskey, Mathis, Pezold, Sweeney, Wheeler
NOES: None
ABSTAIN: None
5.6 Planning Agency Adjournment
Chair Caskey adjourned the Planning Agency Meeting at 7:06 p.m. and reconvened
the City Council Meeting.
6. CITY COUNCIL PUBLIC HEARINGS
There were no City Council public hearings.
7. ADMINISTRATIVE REPORTS
7.1 City Manager
7.1.1 Proposed Economic Development Program for the City of Laguna Hills
Motion made by Mayor Pro Tempore Mathis, seconded by Council
Member Sweeney, to approve the proposed Economic Development
Program.
On roll call, said motion carried by the following vote:
AYES: Caskey, Mathis, Pezold, Sweeney, Wheeler
NOES: None
ABSTAIN: None
7.1.2 Resolution Establishing the Principal Planner Classification along with
Salary Range and Benefits for the Position within the Bargaining Unit
Covered by the Memorandum of Understanding with the Laguna Hills
City Employees Association
Motion made by Council Member Sweeney, seconded by Mayor Pro
Tempore Mathis, to adopt Resolution 2026-03-10-3 entitled: "A
Resolution of the City Council of the City of Laguna Hills,
California, Establishing Principal Planner Classification along with
Salary Range and Benefits within the Bargaining Unit Covered by
the Memorandum of Understanding with the Laguna Hills City
Employees Association."
City Council/Planning Agency Minutes 6 March 10, 2026

[PAGE 7]
Docusign Envelope ID: BE7A7348-3C05-8707-8054-EC7C592CB409
On roll call, said motion carried by the following vote:
AYES: Caskey, Mathis, Pezold, Sweeney, Wheeler
NOES: None
ABSTAIN: None
7.2 Finance Director
7.2.1 Update to Salary Range for City Clerk Position
Motion made by Mayor Pro Tempore Mathis, seconded by Council Member
Sweeney, to adopt Resolution 2026-03-10-4 entitled, "A Resolution of the
City Council of the City of Laguna Hills, California, Regarding Employment
and Amending Salary Ranges for Management Classifications of Employment
with the City."
On roll call, said motion carried by the following vote:
AYES: Caskey, Mathis, Sweeney, Wheeler
NOES: None
ABSTAIN: Pezold
7.2.2 Retired Annuitant Employment Agreement
Motion made by Council Member Sweeney, seconded by Mayor Pro Tempore
Mathis, to adopt Resolution 2026-03-10-5 entitled, “A Resolution of the City
Council of the City of Laguna Hills, California, Approving and Authorizing
the City Manager to appoint a Retired Annuitant to serve as Interim City Clerk
during a vacancy of the City Clerk position.”
On roll call, said motion carried by the following vote:
AYES: Caskey, Mathis, Pezold, Sweeney, Wheeler
NOES: None
ABSTAIN: None
7.3 Assistant City Manager
7.3.1 Review of Streetlight Banner Program Expenses and Locations
Motion made by Council Member Wheeler, seconded by Mayor Pro Tempore
Mathis, to direct staff to come back to the City Council with a Banner
Program plan for America250.
City Council/Planning Agency Minutes 7 March 10, 2026

[PAGE 8]
Docusign Envelope ID: BE7A7348-3C05-8707-8054-EC7C592CB409
On roll call, said motion carried by the following vote:
AYES: Caskey, Mathis, Pezold, Sweeney, Wheeler
NOES: None
ABSTAIN: None
7.3.2 CIP 101: Biennial Citywide Local Street Rehabilitation Project Update
Motion made by Council Member Sweeney, seconded by Mayor Pro Tempore
Mathis, to receive and file the report.
On roll call, said motion carried by the following vote:
AYES: Caskey, Mathis, Pezold, Sweeney, Wheeler
NOES: None
ABSTAIN: None
7.4 Community Development Director
There was no administrative report from the Community Development Director.
7.5 Community Services Director
7.5.1 2026-2028 Memorial Day Race Medal Series Designs
Motion made by Mayor Pro Tempore Mathis, seconded by Council Member
Sweeney, to approve the medal series design with suggested changes to the
2027 medal.
On roll call, said motion carried by the following vote:
AYES: Caskey, Mathis, Sweeney, Wheeler
NOES: None
ABSTAIN: Pezold
7.6 Chief of Police Services
There was no administrative report from the Chief of Police Services.
9. CITY COUNCIL MEMBER COMMITTEE REPORTS
Mayor Caskey
Announced that he attended a SCAG policy committee meeting and will report on this at a
later date.
City Council/Planning Agency Minutes 8 March 10, 2026

[PAGE 9]
Docusign Envelope ID: BE7A7348-3C05-8707-8054-EC7C592CB409
10. CITY COUNCIL MEMBER COMMENTS
Mayor Caskey
Thanked Jessica Cardenas, Georgia Shepherd, Salmien Hassankhail, and Joe Ames for
stepping up to help during the City Clerk vacancy.
Council Member Wheeler
Provided a handout and commented on a Multiple Dwelling Unit Approval Flow Process.
Council Member Sweeney
Motion made by Council Member Sweeney, seconded by Mayor Pro Tem Mathis, to
agendize an item for a future City Council meeting to establish a guideline for the length of
council meetings.
He also thanked Orange County Sheriff’s Department and Sergeant Avalos for their hard
work.
Council Member Pezold
Expressed concerns with landscaping around the city.
Adjournment
There being no further business to come before the City Council at this session, Mayor Caskey
declared the meeting adjourned at 10:26 p.m.
____________________________________
Joe Ames, Acting City Clerk
ATTEST:
____________________________________
Don Caskey, Mayor
Approved at meeting of March 24, 2026
City Council/Planning Agency Minutes 9 March 10, 2026