[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