REGULAR QUARTERLY MEETING OF THE STATE HISTORICAL RESOURCES COMMISSION
AGENDA
All items on this Agenda are subject to action by the Commission. All items on this Agenda will be conducted in Open Session unless otherwise noted.
|
DATE: | Thursday, August 1, 2019 |
TIME: | 9:00 a.m. |
PLACE: | State Resources Building Auditorium 1416 9th Street Sacramento, CA 95814 |
I. | CALL TO ORDER |
II. | PLEDGE OF ALLEGIANCE |
III. | INTRODUCTION OF COMMISSIONERS AND STAFF |
IV. | WELCOME
|
V. | RESOLUTIONS California Historic Places Award for Kai Chang California Historic Places Award for Catherine Cho, Aranne Jung, Rachael Kim, and Hannah Moon California Historic Places Honorable Commendation for Noelle Pak California Historic Places Honorable Commendation for Callie Jacobosky California Historic Places Honorable Commendation for Lina Franco, Natalie Kessler, Jenny Medina, and Jackson Ribeiro |
VI. |  APPROVAL OF MAY 8, 2019 SUMMARY OF THE MEETING  Motion and Vote |
VII. | COMMISSION AND STAFF REPORTS |
| A. | Chairperson’s Report |
| B. | Executive Secretary’s Report |
VIII. | CONSENT CALENDAR I |
| The Commission may approve items on the Consent Calendar in a single motion without public comment. Any person requesting an item be removed from the Consent Calendar, to present public comment, shall make such request by completing a Speaker Form and submitting it to the Chair prior to the Commission acting on the Consent Calendar. If such a request is made, the item(s) in question shall be removed from the Consent Calendar and heard by the Commission as a Discussion and Action Item.
The Commission welcomes comments on Consent Calendar items following approval. Any person wishing to address the Commission on a Consent Calendar item, but not wishing to remove it from the Consent Calendar, shall complete a Speaker Form and submit it to the Chair prior to the Commission acting on the Consent Calendar. Such person shall address the Commission following action on the Consent Calendar.
Nomination summaries will precede the Commission’s motion. Motion and Vote |
| A. | National Register of Historic Places, New Nominations |
| | 1. | Barr-Wixson, George and Mabel, House Sacramento, Sacramento County Local Level of Significance; Criteria A and C |
| | 2. | Hathaway, Anne, Cottage Sacramento, Sacramento County Local Level of Significance; Criteria A and C |
| | 3. | The Boathouses San Diego County Local Level of Significance; Criteria A and C |
| | 4. | Swedish American Hall San Francisco, San Francisco County Local Level of Significance; Criteria A and C |
| | 5. | To-Kalon Vineyard Oakville, Napa County Local Level of Significance; Criterion A, Criteria Consideration G |
| | 6. | Smith, Maurice and Dinah Shore, House Palm Springs, Riverside County Local Level of Significance; Criterion C |
| | 7. | Wexler House Palm Springs, Riverside County Local Level of Significance; Criterion C |
| B. | California Historical Landmark, New Nomination |
| | 1. | Bryte VFW Memorial Hall Yolo County |
IX. | CONSENT CALENDAR II
Nomination summaries will precede the Commission’s motion.
|
| A. | National Register of Historic Places, New Nominations |
| | 1. | Eastern Star Home Los Angeles, Los Angeles County
Local Level of Significance; Criteria A and C  Motion and Vote |
| | 2. | Japanese Hospital Los Angeles, Los Angeles County
Local Level of Significance; Criteria A and C  Motion and Vote |
X. | NATIONAL REGISTER OF HISTORIC PLACES CALIFORNIA REGISTER OF HISTORICAL RESOURCES DISCUSSION AND ACTION ITEMS
A nomination summary will precede public comment and Commission discussion.
|
| A. | National Register of Historic Places, New Nominations |
| | 1. | Glen Park BART Station San Francisco, San Francisco County
Local Level of Significance; Criterion C  Motion and Vote |
XI. | NATIONAL REGISTER OF HISTORIC PLACES Progress Report
The National Park Service Notice of Listings identifies those properties that have been listed in the National Register of Historic Places or determined eligible for listing. Properties listed in or determined eligible for listing in the National Register of Historic Places are automatically listed in the California Register of Historical Resources. Since the last regular meeting of the Commission the Office of Historic Preservation has been notified of the following: |
| Properties Listed |
| Mirlo Gate Lodge Tower Palos Verdes Estates, Los Angeles County | 04/22/2019 |
| Santa Barbara Club Santa Barbara, Santa Barbara County
| 05/13/2019 |
| Housing Tracts of Joseph Eichler in San Jose, 1952-1963 MPS Cover Documentation Approved San Jose, Santa Clara County
| 06/06/2019 |
| Fairglen Additions (Unit 1, Unit 2, and Unit 3) (Housing Tracts of Joseph Eichler in San Jose, 1952-1963 MPS) San Jose, Santa Clara County
| 06/06/2019 |
| Bay Street Beach Historic District Santa Monica, Los Angeles County | 06/26/2019 |
| Commercial Exchange Building Los Angeles, Los Angeles County
| 06/26/2019 |
| Hunt House Malibu, Los Angeles County
| 06/26/2019 |
| Mountain House Historic District Mountain House, Butte County
| 07/12/2019 |
| Gilroy Southern Pacific Railroad Depot Gilroy, Santa Clara County
| 07/12/2019 |
| Vulcan Mine Historic District Kelso vicinity, San Bernardino County
| 07/15/2019 |
| Properties Determined Eligible | |
| Air Base Laundry Mountain View, Santa Clara County
| 04/22/2019 |
| Weilheimer, Julius, House Mountain View, Santa Clara County
| 05/22/2019 |
XII. | PUBLIC COMMENTS (on subjects other than the above agenda items) |
XIII. | COMMISSION DISCUSSION AND ACTION ITEMS |
| A. |  California Historical Resources Information System (CHRIS) Fees (Action)  Motion and  Vote |
| B. |  CHRIS Tribal Historic Preservation Officer Access Policy (Action)  Motion and Vote |
| C. |  Committees (Action) |
XIV. | COMMISSIONERS’ COMMENTS |
XV. | ADJOURNMENT |
| |
| |
| |
| |
| |
| |