Connecticut 2019 Regular Session

Connecticut House Bill HB07079 Latest Draft

Bill / Comm Sub Version Filed 04/03/2019

                             
 
LCO    \\PRDFS1\HCOUSERS\BARRYJN\WS\2019HB-07079-R01-
HB.docx  
1 of 3 
 
General Assembly  Substitute Bill No. 7079  
January Session, 2019 
 
 
 
 
 
AN ACT CONCERNING TH E MEMBERS AND DUTIES OF THE STATE 
HISTORIC PRESERVATIO N BOARD.  
Be it enacted by the Senate and House of Representatives in General 
Assembly convened: 
 
Section 1. Section 10-321q of the general statutes is repealed and the 1 
following is substituted in lieu thereof (Effective July 1, 2019): 2 
(a) There is established a State Historic Preservation Review Board, 3 
which board shall serve as and have the powers, duties and 4 
responsibilities of the board established pursuant to 36 CFR S. 61.4 5 
(1978). Said board shall consist of ten members. The members shall be 6 
appointed by the State Historic Preservation Officer designated 7 
pursuant to 36 CFR S. 61.2 (1978), and shall serve for a term of [one 8 
year from July first of each year] three years, except that one-half of 9 
members appointed between July 1, 2019, and June 30, 2020, shall 10 
serve a term of two years. Members may serve additional terms if 11 
reappointed by the State Historic Preservation Officer. 12 
(b) The legislative body of each municipality may appoint a 13 
municipal preservation board, which shall consist of not less than five 14 
nor more than nine members. The members of such municipal board 15 
shall serve from the date of their original appointment until the next 16 
succeeding June thirtieth, and shall thereafter be appointed for a term 17 
of one year from July first of each year. 18  Substitute Bill No. 7079 
 
 
LCO    {\\PRDFS1\HCOUSERS\BARRYJN\WS\2019HB-07079-
R01-HB.docx }   
2 of 3 
 
(c) The State Historic Preservation Officer shall notify the municipal 19 
preservation board or, if there is no board, the chief executive officer of 20 
the municipality, at least [sixty] thirty days prior to the scheduled 21 
consideration by the State Historic Preservation Review Board of the 22 
nomination of property in such municipality to the National Register 23 
of Historic Places. The notification shall be accompanied by all 24 
information on the nomination that is provided to the members of the 25 
State Historic Preservation Review Board for their consideration, 26 
which information shall be available for public inspection. The 27 
municipal board may hold a public hearing in the municipality on the 28 
nomination of any parcel of real property at least fifteen days prior to 29 
the scheduled meeting of the State Historic Preservation Review Board 30 
on such matter and may make recommendations to the State Historic 31 
Preservation Review Board on the nomination of districts containing 32 
two or more parcels of real property located in such municipality. 33 
Notice of the time, place and subject matter of the hearing shall be 34 
published at least once in a newspaper of general circulation in the 35 
municipality not more than fifteen nor less than seven days prior to 36 
such hearing. A copy of the notice shall be sent to the State Historic 37 
Preservation Officer at least ten days prior to such hearing. The State 38 
Historic Preservation Officer or [his] said officer's designee [shall] may 39 
attend the hearing to testify on such nomination and to explain the 40 
consequences of listing in the National Register of Historic Places. In 41 
preparing its recommendation on the nomination, the municipal board 42 
shall consider whether the properties being proposed for nomination 43 
meet the criteria for listing in the National Register of Historic Places, 44 
as set forth in 36 CFR S. [60.6 (1978)] 60.4, and may consider such other 45 
matters as it deems appropriate. The municipal board shall submit its 46 
recommendation, if any, with the reasons for the recommendation, to 47 
the state board not later than seven days prior to the scheduled 48 
consideration of the nomination by the State Historic Preservation 49 
Review Board. The State Historic Preservation Review Board shall 50 
consider the recommendations of a municipal board, if any, before 51 
acting on a nomination if such written recommendation is received by 52 
the State Historic Preservation Officer not later than seven days prior 53  Substitute Bill No. 7079 
 
 
LCO    {\\PRDFS1\HCOUSERS\BARRYJN\WS\2019HB-07079-
R01-HB.docx }   
3 of 3 
 
to the scheduled consideration of the nomination by the State Historic 54 
Preservation Review Board. Failure of the municipal board to present 55 
such recommendation shall not prevent the State Historic Preservation 56 
Review Board from acting on any nomination. 57 
Sec. 2. Section 22a-19a of the general statutes is repealed and the 58 
following is substituted in lieu thereof (Effective July 1, 2019): 59 
The provisions of sections 22a-15 to 22a-19, inclusive, shall be 60 
applicable to the unreasonable destruction of historic structures and 61 
landmarks of the state, which shall be those properties (1) listed or 62 
under consideration for listing as individual units on the National 63 
Register of Historic Places (16 USC 470a, as amended) or (2) which are 64 
a part of a district listed or under consideration for listing on said 65 
national register and which have been determined by the State Historic 66 
Preservation Review Board to contribute to the historic significance of 67 
such district. If the plaintiff in any such action cannot make a prima 68 
facie showing that the conduct of the defendant, acting alone or in 69 
combination with others, has or is likely unreasonably to destroy the 70 
public trust in such historic structures or landmarks, the court shall tax 71 
all costs for the action to the plaintiff. 72 
This act shall take effect as follows and shall amend the following 
sections: 
 
Section 1 July 1, 2019 10-321q 
Sec. 2 July 1, 2019 22a-19a 
 
CE Joint Favorable Subst.