Cultural Heritage Board and may be enacted by one motion in the form listed below.
There will be no separate discussion of these items unless, before the Cultural Heritage
Board votes on the motion to adopt, Members of the Cultural Heritage Board or staff
request specific items be removed from the Consent Calendar for separate action. Prior
to voting on the Consent Calendar, the Chairperson will ask the Board if any item need be
discussed.
2
Minutes of January 15, 2025, presented for approval
Attachments:
3
Cultural Heritage Board Attendance-
Excuse the absence of Board Member Castellanos from the January 15, 2025
regular meeting of the Cultural Heritage Board
Attachments:
PRESENTATIONS
4
Presentation on Historic Preservation and Economic Development
Attachments:
5
Presentation on Recent State Housing Laws
Attachments:
DISCUSSION CALENDAR
Audience participation is encouraged. Public comments are limited to 3 minutes.
6
Cultural Heritage Board Attendance-
Discuss the absence of Board Member Brown from the January 15, 2025 regular
meeting of the Cultural Heritage Board
Attachments:
7
PLANNING
CASE
DP-2025-00074 (COA):
After-the-fact
Certificate
of
Appropriateness request by Scott Cooney for the replacement of the front lawn and
parkway grass with artificial turf. This property is located at 4456 Fifth Street, on
the south side of Fifth Street between Pine Street and Redwood Drive, in Ward 1.
The Community
&
Economic Development Department recommends that the
Cultural Heritage Board determine the proposal is categorically exempt from the
California Environmental Quality Act (CEQA) review pursuant to Sections 15301
(Existing Facilities) and 15331 (Historic Resource Restoration/Rehabilitation) as it
constitutes as a minor change to a historic district that is consistent with the
Secretary of the Interior’s Standards for the Treatment of Historic Properties.
Contact Planner: Scott Watson, Historic Preservation Officer, (951) 826-5507,