CT HB05161 | 2020 | General Assembly

Status

Spectrum: Committee Bill
Status: Introduced on February 18 2020 - 25% progression, died in chamber
Action: 2020-03-06 - Filed with Legislative Commissioners' Office
Text: Latest bill text (Introduced) [PDF]

Summary

To (1) increase State Historic Preservation Review Board members' terms from one year to three years; (2) decrease the notice period required for notification of a municipal preservation board or a municipality's chief executive officer that a property is nominated to the National Register of Historic Places from sixty days to thirty days; (3) eliminate the requirement that the State Historic Preservation Officer attend municipal hearings regarding nominations to the National Register of Historic Places; and (4) change the board's name from the State Historic Preservation Board to the State Historic Preservation Review Board.

Tracking Information

Register now for our free OneVote public service or GAITS Pro trial account and you can begin tracking this and other legislation, all driven by the real-time data of the LegiScan API. Providing tools allowing you to research pending legislation, stay informed with email alerts, content feeds, and share dynamic reports. Use our new PolitiCorps to join with friends and collegaues to monitor & discuss bills through the process.

Monitor Legislation or view this same bill number from multiple sessions or take advantage of our national legislative search.

Title

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

Sponsors


Roll Calls

2020-03-05 - Joint - CE Vote Tally Sheet (Joint Favorable) (Y: 20 N: 0 NV: 0 Abs: 1) [PASS]

History

DateChamberAction
2020-03-06HouseFiled with Legislative Commissioners' Office
2020-03-05HouseJoint Favorable
2020-02-21HousePublic Hearing 02/27
2020-02-18HouseReferred to Joint Committee on Commerce

Connecticut State Sources


Bill Comments

feedback