Loading chat...

CT HB05161

Bill

Status

Introduced

2/18/2020

Primary Sponsor

Commerce Committee

Click for details

Origin

House of Representatives

2020 General Assembly

AI Summary

  • Renames the State Historic Preservation Board to the State Historic Preservation Review Board and maintains its ten-member composition appointed by the State Historic Preservation Officer.

  • Changes board members' terms from one year to three years, with one-half of members appointed between July 1, 2020, and June 30, 2021, serving initial two-year terms to stagger transitions.

  • Reduces the notification period for municipal preservation boards regarding National Register of Historic Places nominations from sixty days to thirty days prior to state board consideration.

  • Makes attendance at municipal hearings optional for the State Historic Preservation Officer, changing the requirement from "shall" to "may" attend.

  • Applies state environmental protection provisions to unreasonable destruction of historic structures and landmarks listed on the National Register of Historic Places, with cost-shifting to plaintiffs unable to establish a prima facie case.

Legislative Description

An Act Concerning The Members And Duties Of The State Historic Preservation Board.

Last Action

Filed with Legislative Commissioners' Office

3/6/2020

Committee Referrals

Commerce2/18/2020

Full Bill Text

No bill text available