Connecticut Statutes
§ 10-321q — State Historic Preservation Review Board. Municipal boards.
Connecticut § 10-321q
This text of Connecticut § 10-321q (State Historic Preservation Review Board. Municipal boards.) is published on Counsel Stack Legal Research, covering Connecticut primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.
Bluebook
Conn. Gen. Stat. § 10-321q (2026).
Text
(a)There is established a State Historic Preservation Review Board, which board shall serve as and have the powers, duties and responsibilities of the board established pursuant to 36 CFR S. 61.4 (1978). Said board shall consist of ten members. The members shall be appointed by the State Historic Preservation Officer designated pursuant to 36 CFR S. 61.2 (1978), and shall serve for a term of three years, except that one-half of members appointed between July 1, 2021, and June 30, 2022, shall serve a term of two years, as determined by the State Historic Preservation Officer. Members may serve additional terms if reappointed by the State Historic Preservation Officer.
(b)The legislative body of each municipality may appoint a municipal preservation board, which shall consist of not less t
Free access — add to your briefcase to read the full text and ask questions with AI
Legislative History
(P.A. 79-607, S. 13, 22; P.A. 80-246; P.A. 21-193, S. 1.) History: P.A. 80-246 divided section into subsections, deleted references to permanent members, moved reference to members appointed by legislative body in Subsec. (a) to Subsec. (b) but deleted specific provisions limiting their duties and powers and added Subsec. (c) detailing procedure for placing property on National Register of Historic Places; P.A. 21-193 amended section to change “State Historic Preservation Board” to “State Historic Preservation Review Board”, amended Subsec. (a) by changing board members' terms from 1 to 3 years, staggering members' terms and providing for reappointment, amended Subsec. (c) by changing 30-day notice period to 60 days, and making State Historic Preservation Officer's attendance at hearing re a property's nomination to National Register of Historic Places optional and made technical changes, effective July 13, 2021.
Nearby Sections
15
§ 10-10i
Report on student data.Cite This Page — Counsel Stack
Bluebook (online)
Connecticut § 10-321q, Counsel Stack Legal Research, https://law.counselstack.com/statute/ct/10-321q.