Loading...
Resolution No. 2024-01 - CLG Annual Report - signedRESOLUTION NO. 2024-01 BEING A RESOLUTION OF THE HISTORIC PRESERVATION BOARD OF THE CITY OF CAMPBELL APPROVING THE 2022- 2023 CERTIFIED LOCAL GOVERNMENT ANNUAL REPORT AND DIRECTING STAFF TO TRANSMIT IT TO THE CALIFORNIA OFFICE OF HISTORIC PRESERVATION. WHEREAS, the Congress under the National Historic Preservation Act of 1966 authorized the establishment of a Certified Local Government program; and WHEREAS, the State of California, represented by the State Historic Preservation Officer, is responsible for the administration of the program within the state and the establishment of necessary rules and procedures governing the application by local agencies under the program; and WHEREAS, on February 20, 2001, the City Council adopted Resolution No. 9808, allowing the City of Campbell to enter the Certified Local Government Program and appointing the Community Development Director to coordinate, process, and execute all contracts, agreements, amendments, and ancillary documents; and WHEREAS, as a requirement of the Certified Local Government Program the City must submit an annual report to the California Office of Historic Preservation; and WHEREAS, pursuant to Campbell Municipal Code Section 21.33.030 (Reviewing authority), the reviewing authority for matters of historic preservation shall be the Historic Preservation Board, the Planning Commission, and the City Council; and WHEREAS, the Historic Preservation Board has reviewed the draft Certified Local Government annual report and found it satisfactory. NOW, THEREFORE, BE IT RESOLVED THAT THE HISTORIC PRESERVATION BOARD hereby approves the 2022-2023 Certified Local Government Annual Report and directs staff to transmit it to the California Office of Historic Preservation. PASSED AND ADOPTED this 28th day of February 2024, by the following roll call vote: AYES: Members: Blake, Walter, Foulkes, Moore, Zhang NOES: Members: ABSENT: Members: ABSTAIN: Members: APPROVED: Todd Walter, Chair ATTEST: Daniel Fama, Secretary Todd Walter (Mar 7, 2024 10:49 PST) Todd Walter Resolution No. 2024-01 - CLG Annual Report Final Audit Report 2024-03-07 Created:2024-03-07 By:Ken Ramirez (kenr@campbellca.gov) Status:Signed Transaction ID:CBJCHBCAABAAHK-3OrnS6xlTZsew2ULgqWWv6z0-wdv0 "Resolution No. 2024-01 - CLG Annual Report" History Document created by Ken Ramirez (kenr@campbellca.gov) 2024-03-07 - 0:41:10 AM GMT Document emailed to Todd Walter (twalter996@gmail.com) for signature 2024-03-07 - 0:41:13 AM GMT Document emailed to Daniel Fama (danielf@campbellca.gov) for signature 2024-03-07 - 0:41:13 AM GMT Email viewed by Daniel Fama (danielf@campbellca.gov) 2024-03-07 - 0:51:06 AM GMT Document e-signed by Daniel Fama (danielf@campbellca.gov) Signature Date: 2024-03-07 - 0:51:12 AM GMT - Time Source: server Email viewed by Todd Walter (twalter996@gmail.com) 2024-03-07 - 6:48:57 PM GMT Document e-signed by Todd Walter (twalter996@gmail.com) Signature Date: 2024-03-07 - 6:49:08 PM GMT - Time Source: server Agreement completed. 2024-03-07 - 6:49:08 PM GMT