City Council/Planning Agency Meeting
Attendees
Decisions
Agenda Items
#1.1
Laguna Hills High School Student Liaison Report
The Laguna Hills High School Student Liaison was not in attendance.
Laguna Hills High School Student Liaison Report
The Laguna Hills High School Student Liaison was not in attendance.
#2.1
Schedule of Future Events
Community Services Director Gannon announced upcoming meetings and events.
Schedule of Future Events
Community Services Director Gannon announced upcoming meetings and events.
#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.
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.
#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.
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.
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.
#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.
Treasurer's Investment Report for February 2026
The City Council received and filed the Treasurer's Investment Report for the month of February 2026.
#4.5
FY 25-27 Biennial Budget Amendments
The City Council authorized the Finance Director to amend the FY 2025-2027 Biennial Budget.
FY 25-27 Biennial Budget Amendments
The City Council authorized the Finance Director to amend the FY 2025-2027 Biennial Budget.
#4.6
Approval of the Waste Infrastructure System Enterprise (WISE) Agreement with the County of Orange
The City Council approved the WISE Agreement with the County of Orange for municipal solid waste disposal rates and services.
Approval of the Waste Infrastructure System Enterprise (WISE) Agreement with the County of Orange
The City Council approved the WISE Agreement with the County of Orange for municipal solid waste disposal rates and services.
#4.7
Approval of Amended and Restated NPDES Stormwater Permit Implementation Agreement
The City Council approved the Amended and Restated NPDES Stormwater Permit Implementation Agreement.
Approval of Amended and Restated NPDES Stormwater Permit Implementation Agreement
The City Council approved the Amended and Restated NPDES Stormwater Permit Implementation Agreement.
#4.8
Authorization to Submit Request for Schedule Adjustment – Paseo de Valencia Regional Traffic Signal Synchronization Program (RTSSP) Project
The City Council authorized the Assistant City Manager to submit a request to the Orange County Transportation Authority (OCTA) to revise the project schedule.
Authorization to Submit Request for Schedule Adjustment – Paseo de Valencia Regional Traffic Signal Synchronization Program (RTSSP) Project
The City Council authorized the Assistant City Manager to submit a request to the Orange County Transportation Authority (OCTA) to revise the project schedule.
#4.10
2025 General Plan Annual Progress Report
The City Council approved and directed 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).
2025 General Plan Annual Progress Report
The City Council approved and directed 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).
#4.11
First Amendment to Lease Agreement with Serenity Escrow, Inc. for 24031 El Toro Road, Suite 300, Laguna Hills, California
The City Council approved the proposed First Amendment to the Lease Agreement with Serenity Escrow, Inc.
First Amendment to Lease Agreement with Serenity Escrow, Inc. for 24031 El Toro Road, Suite 300, Laguna Hills, California
The City Council approved the proposed First Amendment to the Lease Agreement with Serenity Escrow, Inc.
#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.
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.
#5.5.1
Site Development Permit/Master Sign Program (SDP/MSP) No. USE-0216-2025
The Planning Agency approved the Site Development Permit/Master Sign Program (SDP/MSP) No. USE-0216-2025.
Site Development Permit/Master Sign Program (SDP/MSP) No. USE-0216-2025
The Planning Agency approved the Site Development Permit/Master Sign Program (SDP/MSP) No. USE-0216-2025.
#6.2.1
Proposed Closures of Southbound Cabot Road by Southern California Gas Company
The City Council received and filed the report.
Proposed Closures of Southbound Cabot Road by Southern California Gas Company
The City Council received and filed the report.
#6.3.1
City of Laguna Hills Banner Program
The City Council approved staff's recommendation for option 1 of the banner project.
City of Laguna Hills Banner Program
The City Council approved staff's recommendation for option 1 of the banner project.
Public Comments
Discussed growing pressure on residential streets for parking and announced a special workshop in April to address these matters.
Offered recommendations to improve the aesthetics of the urban village to better serve customers of Oakbrook Village.