Cultural Heritage Commission

cultural heritage commission

Meeting Information

Cultural Heritage Commission meetings are held on the 3rd Thursday of each month at 6:30 p.m. and will be available:

Past meetings are recorded and available for view on the City's Youtube Channel.

The City of South Pasadena strongly encourages your participation. You may email comments or questions to PlanningComments@southpasadenaca.gov. Comments/questions must be received by 12:00 pm on the day of the meeting to ensure adequate time to compile and post. Please provide: 1) your name; and 2) agenda item for the comments/questions, or if it is a general public comment. All comments/questions received by the deadline will be distributed to the Commission for consideration and will also be posted on the City’s website prior to the meeting.

Purpose, Membership & Term

The Cultural Heritage Commission is a five-member body that is advisory to the City Council on all issues relating to the identification, retention, and preservation of landmarks and historic districts. Qualifications for serving on the commission consist of an interest in and knowledge of the City's cultural heritage and being a resident elector (registered voter) of the City. Candidates may be professionals in the fields of architecture, history, planning, archaeology, or related disciplines. Members are appointed to a three-year term, with a maximum length of service of two full consecutive terms, plus one partial term (if applicable).

Commission Members

  • Conrado Lopez, Chair (Term ends 12/31/26)
  • Kristin Morrish, Vice-Chair (Term ends 12/31/24)
  • William Cross, Commissioner (Term ends 12/31/25)
  • Jeremy Ding, Commissioner (Term ends 12/31/25)
  • Scott Severson, Commissioner (Term ends 12/31/26)

Staff Liaison
Matt Chang, Planning Manager

City Council Liaison
Mayor Pro Tem, Jack Donovan

Agendas & Minutes

(C) = Cancelled
(R) = Rescheduled
(SM) = Special Meeting

2023

Meeting Date Meeting Agenda Meeting Minutes Agenda Packet Additional Documents Notice
December 21, 2023 12/21/23 Meeting Agenda(PDF, 196KB) 12/21/23 Meeting Minutes(PDF, 474KB) 12/21/23 Agenda Packet(PDF, 68MB)
1921 Edgewood Dr.(PDF, 120KB)
November 16, 2023 11/16/23 Meeting Agenda(PDF, 196KB) 11/16/23 Meeting Minutes(PDF, 330KB) 11/16/23 Agenda Packet(PDF, 4MB)
1907 Fremont Ave.(PDF, 119KB)
October 19, 2023 10/19/23 Meeting Agenda(PDF, 195KB) 10/19/23 Meeting Minutes(PDF, 614KB) 10/19/23 Agenda Packet(PDF, 18MB)
1401 Santa Teresa St.(PDF, 501KB)

605 Grand Ave.(PDF, 501KB)
September 21, 2023 9/21/23 Meeting Agenda(PDF, 341KB) 9/21/23 Meeting Minutes(PDF, 294KB) 9/21/23 Agenda Packet(PDF, 36MB) 9/21/23 Item No. 7, Public Comments(PDF, 483KB) 541 Prospect Ave.(PDF, 517KB)

827 El Centro St.(PDF, 517KB)
August 17, 2023 8/17/23 Meeting Agenda (C)(PDF, 125KB)



July 20, 2023 7/20/23 Meeting Agenda(PDF, 237KB) 7/20/23 Meeting Minutes(PDF, 271KB) 7/20/23 Agenda Packet(PDF, 17MB)
1808 Diamond Ave.(PDF, 513KB)

329 Fremont Ave.(PDF, 513KB)
June 15, 2023 6/15/23 Meeting Agenda(PDF, 242KB) 6/15/23 Meeting Minutes(PDF, 760KB) 6/15/23 Agenda Packet(PDF, 15MB)
250 Saint Albans Ave.(PDF, 516KB)

1121 Milan Ave.(PDF, 516KB)
May 18, 2023 5/18/23 Meeting Agenda(PDF, 240KB) 5/18/23 Meeting Minutes(PDF, 269KB) 5/18/23 Agenda Packet(PDF, 49MB)
1400 Mission St.(PDF, 521KB)

1130 Meridian Ave(PDF, 521KB)

260 Hillside Road(PDF, 521KB)
April 20, 2023 4/20/23 Meeting Agenda(PDF, 235KB) 4/20/23 Meeting Minutes(PDF, 276KB) 4/20/23 Agenda Packet(PDF, 19MB) 4/20/23 Item No. 4, Public Comments(PDF, 306KB)
March 16, 2023 3/16/23 Meeting Agenda(PDF, 237KB) 3/16/23 Meeting Minutes(PDF, 284KB) 3/16/23 Agenda Packet
1936 Fletcher Ave.(PDF, 513KB)
February 16, 2023 2/16/23 Meeting Agenda(PDF, 236KB) 2/16/23 Meeting Minutes(PDF, 285KB) 2/16/23 Agenda Packet(PDF, 18MB) 2/16/23 Item No. 6, Public Comments(PDF, 512KB) 1501 Oak St.(PDF, 514KB)
January 19, 2023 1/19/23 Meeting Agenda(PDF, 237KB)
1/19/23 Agenda Packet 1/19/23 Item No. 4, Public Comment(PDF, 759KB) 1716 Wayne Ave.(PDF, 505KB)

504 El Centro St.(PDF, 505KB)

534 Arroyo Dr.(PDF, 505KB)

2022

Meeting Date Meeting Agenda Meeting Minutes Agenda Packet Additional Documents Notice
December 15, 2022 12/15/22 Meeting Agenda(PDF, 233KB) 12/15/22 Meeting Minutes(PDF, 233KB) 12/15/22 Agenda Packet(PDF, 6MB)

November 17, 2022 11/17/22 Meeting Agenda(PDF, 233KB) 11/17/22 Meeting Minutes(PDF, 276KB) 11/17/22 Agenda Packet
618 Magnolia St(PDF, 517KB)
October 26, 2022 10/26/22 Meeting Agenda(PDF, 238KB) 10/26/22 Meeting Minutes(PDF, 286KB) 10/26/22 Agenda Packet 10/26/22 Item No. 1, Public Comment(PDF, 256KB)
October 20, 2022 10/20/22 Meeting Agenda (C)(PDF, 123KB)



September 15, 2022 9/15/22 Meeting Agenda(PDF, 235KB) 9/15/22 Meeting Minutes(PDF, 286KB) 9/15/22 Agenda Packet 9/15/22 Item No.4, Public Comment(PDF, 270KB)

9/15/22 Item No. 5, Public Comment(PDF, 204KB)

9/15/22 Item No. 7, Public Comment(PDF, 221KB)
1024 Meridian Avenue(PDF, 512KB)

610 Meridian Avenue(PDF, 512KB)

1705 Diamond Avenue(PDF, 512KB)

1648 Spruce St(PDF, 512KB)
August 18, 2022 8/18/22 Meeting Agenda(PDF, 237KB) 8/18/22 Meeting Minutes(PDF, 284KB) 8/18/22 Agenda Packet 8/18/22 Item No. 5, Public Comment(PDF, 291KB)

8/18/22 Item No. 6, Public Comment(PDF, 10MB)
525 Floral Park Terrace(PDF, 514KB)

420 Prospect Circle(PDF, 514KB)

1020 El Centro(PDF, 514KB)
July 21, 2022 7/21/22 Meeting Agenda(PDF, 235KB) 7/21/22 Meeting Minutes(PDF, 290KB) 7/21/22 Agenda Packet 7/21/22 Item No. 5, Public Comment(PDF, 1MB)

7/21/22 Item No. 6, Public Comment(PDF, 226KB)
1801 Marengo Ave(PDF, 511KB)

2022 Camden Pkway(PDF, 511KB)

424 Oaklawn Ave(PDF, 511KB)

1128 Garfield Ave(PDF, 511KB)
June 16, 2022 6/16/22 Meeting Agenda(PDF, 274KB) 6/16/22 Meeting Minutes(PDF, 277KB) 6/16/22 Agenda Packet(PDF, 13MB) 6/16/22 Item No. 4, Public Comment(PDF, 263KB)
May 19, 2022 5/19/22 Meeting Agenda(PDF, 240KB) 5/19/22 Meeting Minutes(PDF, 293KB) 5/19/22 Agenda Packet
2039 Edgewood Dr(PDF, 543KB).

2001 Oak St.(PDF, 543KB)
April 21, 2022 4/21/22 Meeting Agenda(PDF, 247KB) 4/21/22 Meeting Minutes(PDF, 297KB) 4/21/22 Agenda Packe
832 Garfield Ave.(PDF, 559KB)
March 17, 2022 3/17/22 Meeting Agenda (C)(PDF, 314KB)



February 17, 2022 2/17/22 Meeting Agenda (C)(PDF, 170KB)



February 7, 2022 2/7/22 Meeting Agenda(PDF, 369KB) 2/7/22 Meeting Minute(PDF, 5MB) 2/7/22 Agenda Packet(PDF, 25MB)
1806 Wayne Ave.(PDF, 184KB)

2039 Edgewood Dr.(PDF, 184KB)
January 20, 2022 1/20/22 Meeting Agenda (C)(PDF, 376KB)


1806 Wayne Ave.(PDF, 155KB)

2039 Edgewood Dr.(PDF, 155KB)

2021

Meeting Date Meeting Agenda Meeting Minutes Agenda Packet Additional Documents Notice
December 16, 2021 12/16/21 Meeting Agenda (C)(PDF, 376KB)



November 18, 2021 11/18/21 Meeting Agenda(PDF, 358KB) 11/18/21 Meeting Minutes(PDF, 2MB) 11/18/21 Agenda Packet(PDF, 12MB) 11/18/21 Item No. 1, Doc 1, - Staff's Presentation(PPTX, 8MB) 1123 Donaldo Court(PDF, 306KB)
October 21, 2021 10/21/21 Meeting Agenda(PDF, 363KB)
10/21/21 Agenda Packet
294 St. Albans Ave.(PDF, 290KB)

741 Garfield Ave.(PDF, 290KB)
September 23, 2021 (5:00 p.m.) 9/23/21 Meeting Agenda(PDF, 362KB)

9/23/21 Item No. 1 - 1550 Diamond Ave.(PDF, 237KB)

9/23/21 Item No. 2 - 2010StratfordAve.(PDF, 237KB)
1550 Diamond Ave.(PDF, 289KB)

2010 Stratford Ave.(PDF, 288KB)
September 23, 2021

(6:30 p.m.)
9/23/21 Meeting Agenda(PDF, 11MB) 9/23/21 Meeting Minutes(PDF, 355KB) 9/23/21 Agenda Packet(PDF, 11MB)

September 2, 2021 9/2/21 Meeting Agenda(PDF, 361KB) 9/2/21 Meeting Minutes(PDF, 273KB) 9/2/21 Agenda Packet(PDF, 11MB) 9/2/21 Item 1, Doc 1, - Public Comment(PDF, 497KB) ZCA Historic Properties(PDF, 287KB)
August 19, 2021 8/19/21 Meeting Agenda(PDF, 377KB) 8/19/21 Meeting Minutes(PDF, 263KB) 8/19/21 Agenda Packet
917 Palm Ave.(PDF, 289KB)

1601 Marengo Ave.(PDF, 117KB)
July 15, 2021



Special & Regular Mtg. Notice of Cancellation(PDF, 187KB)
June 17, 2021 6/17/21 Meeting Agenda (SM)(PDF, 261KB)

6/17/21 Meeting Agenda(PDF, 361KB)
6/17/21 Meeting Minutes(PDF, 343KB) 6/17/21 Agenda Packet (SM)(PDF, 404KB)

6/17/21 Agenda Packet
6/17/21 Item 7, Doc 1 - 2002 Oak St. Staff Presentation(PPTX, 9MB)

6/17/21 Item 8, Doc 1 - 1020 Milan Ave. Staff Presentation(PPTX, 9MB)
807 Bank St.(PDF, 290KB)

2002 Oak St.(PDF, 292KB)

1020 Milan Ave.(PDF, 293KB)
April 15, 2021 4/15/21 Meeting Agenda(PDF, 360KB) 4/15/21 Meeting Minutes(PDF, 356KB) 4/15/21 Agenda Packet 4/15/21 Item No. 1, Doc. 1 - 925 Palm Ave. Staff Presentation(PPTX, 6MB)

4/15/21 Item No. 1, Doc 2 - 925 Palm Ave. Applicant Presentation

4/15/21 Item No. 3, Doc 1 - 1016 Orange Grove Ave. Staff Presentation(PPTX, 7MB)

4/15/21 Item No. 3, Doc 2 - 1016 Orange Grove Ave. Hist. Landmark & Mills Act.(PDF, 13MB)

4/15/21 Item No. 4, Doc 1 - 1716LyndonSt. Staff Presentation(PPTX, 4MB)

4/15/21 Item No. 4, Doc. 2 - 1716LyndonSt.Applicants Presentation
1016 Orange Grove Ave.(PDF, 116KB)

1716 Lyndon St.(PDF, 135KB)
March 18, 2021 3/18/21 Meeting Agenda(PDF, 361KB) 3/18/21 Meeting Minutes(PDF, 276KB) 3/18/21 Agenda Packet(PDF, 28MB) 3/18/21 Item No. 1, Doc 1 - Housing Account. Act Presentation(PPTX, 23MB)

3/18/21 Item No. 2, Doc 1 - 1543 Ramona Ave. Staff's Presentation(PPTX, 23MB)

3/18/21 Item No. 2, Doc 2 - 1534 Ramona Ave. Public Comments(PDF, 478KB)

3/18/21 Item No. 2, Doc 3 - 1534 Ramona Ave. Rev.Cond. & Public Comments(PDF, 2MB)

3/18/21 Item No. 2, Doc 4 - 1534 Ramona Ave. Public Comments(PDF, 475KB)

3/18/21 Item No. 3, Doc 1 - 925 Palm Ave. Staff Presentation(PPTX, 6MB)

3/18/21 Item No. 4, Doc 1 - 1020 Milan Ave. Staff Presentation(PPTX, 9MB)

3/18/21 Item No. 4, Doc 2, - 1020 Milan Ave. Applicant's Presentation(PPTX, 8MB)

3/18/21 Item No. 6, Doc 1 - 917 Palm Ave. Staff Presentation(PPTX, 3MB)

3/18/21 Item No. 7, Doc 1 - 807 Bank St. Staff Presentation(PPTX, 4MB)

3/18/21 Item No. 8, Doc 1 - 1601 Marengo Ave. Staff Presentation(PPTX, 4MB)

February 18, 2021 2/18/21 Meeting Agenda (SM)(PDF, 346KB)

2/18/21 Item No. 1, Doc 1 -ADU Study Session Public Comments(PDF, 147KB)
February 18, 2021 2/18/21 Meeting Agenda(PDF, 360KB)
2/18/21 Agenda Packet 2/18/21 Item No. 1, Doc 1 - 1030 Brent Ave. Staff's Presentation(PPTX, 4MB)

2/18/21 Item No. 1, Doc 2 - 1030 Brent Ave. Applicant's Presentation(PPTX, 12MB)

2/18/21 Item No. 1, Doc 3 - 1030 Brent Ave. Public Comments(PDF, 147KB)

2/18/21 Item No. 1,Doc4- 1030 Brent Ave. Public Comments(PDF, 312KB)

2/18/21 Item No. 2, Doc. 1 - 807 Bank St. Staff's Presentation(PPTX, 7MB)

2/18/21 Item No. 2, Doc. 3 - 807 Bank St. Public Comments(PDF, 2MB)

2/18/21 Item No. 3, Doc 1 - 1016 Orange Grove Ave. Staff's Presentation(PPTX, 5MB)
1030 Brent Ave.(PDF, 118KB)

807 Bank St.(PDF, 289KB)
January 21, 2021 1/21/21 Meeting Agenda(PDF, 253KB) 1/21/21 Meeting Minutes(PDF, 287KB) 1/21/21 Agenda Packet(PDF, 2MB)

2020

Item No. 10 - 637 Meridian Avenue - Additional Document - Public Comment

Meeting Date Meeting Agenda Meeting Minutes Agenda Packet Additional Documents Notice
December 17, 2020 12/17/20 Meeting Agenda(PDF, 264KB) 12/17/20 Meeting Minutes(PDF, 5MB) 12/17/20 Agenda Packet 12/17/20 Item 1, Doc. 1 - 657 Forest Staff Presentation

12/17/20 Item 1, Doc 2 - 657 Forest Ave. Updates made to plans and presentation(PDF, 4MB)

12/17/20 Item 2, 2010 Oxley- Staff Presentation

12/17/20 Item 2, 2010 Oxley- Applicant Presentation

November 19, 2020 11/19/20 Meeting Agenda

11/19/20 Meeting Minutes(PDF, 278KB) 11/19/20 Agenda Packet 11/19/20 Item 1, Doc 1 - 1960 Oak St. Applicant's Presentation

11/19/20 Item 1, Doc 2 - 1960 Oak St.

11/19/20 Item 2, Doc 1 925 Palm Ave. Staff's Presentation

11/19/20 Item 2, Doc 2 - 925 Palm Ave Applicant's presentation.

11/19/20 Item 2, Doc 3 - 925 Palm Ave. Public Comments

11/19/20 Item 3, Doc 1 - 260 St. Albans Ave. Staff's Presentation
260 St. Albans Ave.

925 Palm Ave.
October 15, 2020 10/15/20 Meeting Agenda(PDF, 382KB) 10/15/20 Meeting Minutes(PDF, 236KB) 10/15/20 Agenda Packet 10/15/20 Item 1, Doc 1 - 1534RamonaAve. Letter of Authorization(PDF, 565KB)

10/15/20 Item 1, Doc 2 - 1534RamonaAve. Comments(PDF, 81KB)

10/15/20 Item 1, Doc 3 - 1534RamonaAve. Comments(PDF, 1MB)

10/15/20 Item 2 - 716LyndonSt. Staff's presentation(PPTX, 7MB)

10/15/20 Item 3 - 1947 Oak St., Staff's presentation(PPTX, 23MB)
1716 Lyndon St.(PDF, 135KB)

1947 Oak St.(PDF, 134KB)

1960 Oak St.(PDF, 134KB)
September 17, 2020 9/17/20 Meeting Agenda(PDF, 109KB) 9/17/20 Meeting Minutes(PDF, 312KB) 9/17/20 Agenda Packet(PDF, 27MB) 9/17/20 Item No. 2 - 23 Short Way, Staff's p9/17/20 Iresentation(PPTX, 12MB)

9/17/20 Item No. 3 - 1506RollinSt., Staff's Presentation(PPTX, 14MB)

9/17/20 Item No 3 RollinSt. Revised Wk. Plan(PDF, 1MB)

9/17/20 Item No. 5, 335 Monterey Ave., Staff's Presentation(PPTX, 8MB)

9/17/20 Item No. 5, 335 Monterey Ave.,wk. plan

9/17/20 Item No. 6 - 704 Meridian Ave. Staff's Presentation(PPTX, 8MB)

9/17/20 Item No. 7 - 1534 Ramona Ave Staff Presentation

9/17/20 Item No. 7 - 1534 Ramona Ave Applicant Presentation

9/17/20 Item No. 7 - 1534 Ramona Ave. - Applicant's response to comments(PDF, 273KB)

9/17/20 Item No. 7 - 1534 Ramona Ave. Pub. Comments(PDF, 22MB)

9/17/20 Item No. 7 - 1537 Ramona Ave. Pub. Comments(PDF, 152KB)

9/17/20 Item No. 7 - 1537 Ramona Ave. Pub. Comments(PDF, 1MB)

9/17/20 Item No. 7 - 1537 Ramona Ave. Public Comments(PDF, 245KB)

9/17/20 Item No. 7 - 1537 Ramona Ave. Public Comments(PDF, 302KB)
1506 Rollin St.(PDF, 132KB)

1545 Ramona Ave.(PDF, 132KB)

335 Monterey Rd.(PDF, 132KB)

704 Meridian Ave.(PDF, 131KB)

23 Shortway St.(PDF, 136KB)

1534 Ramona Ave.(PDF, 134KB)
August 20, 2020 8/20/20 Meeting Agenda(PDF, 364KB) 8/20/20 Meeting Minutes(PDF, 285KB)

8/20/20 Agenda Packet(PDF, 30MB)

8/20/20 Item No. 1 - 800 Orange Grove Pl. PP Presentation

8/20/20 Item No. 1 - 800 Orange Grove Pl.1st Additional Doc.-Historic Report from applicant(PDF, 3MB)

8/20/20 Item No. 1 - 800 Orange Grove Pl 2nd Additional Doc.-Comments(PDF, 1MB)

8/20/20 Item No. 2 - 1502 Bank St. Staff's PP Presentation(PPTX, 5MB)

8/20/20 Item No. 3 - 807 Bank St. PP presentation(PPTX, 4MB)

8/20/20 Item No. 6 - Rialto Theatre Renovation
822 Orange Grove Pl.(PDF, 136KB)

1502 Bank St.(PDF, 136KB)
July 16, 2020 7/16/20 Meeting Agenda(PDF, 111KB) 7/16/20 Meeting Minutes(PDF, 270KB) 7/16/20 Agenda Packet 7/16/20 Item 2 - 1030 Brent Ave Staff Presentation

7/16/20 Item 2 - 1030 Brent Ave. Memo Add. Comments(PDF, 1MB)

7/16/20 Item 3 - 1024 Indiana Ave Staff Presentation

7/16/20 Item 4 -95 Short Way Staff Presentation

7/16/20 Item 6 - 1534 Ramona Ave. Memo-Landscape Improvements(PDF, 6MB)

7/16/20 Item 6 - 1534 Ramona Ave. Memo additional Comment(PDF, 152KB)
95 Shortway 2268-NID/DRX(PDF, 135KB)
June 18, 2020 6/18/20 Meeting Agenda(PDF, 177KB) 6/18/20 Meeting Minutes(PDF, 270KB) 6/18/20 Agenda Packet(PDF, 22MB) 6/18/20 Item 3 - 637 Meridian Ave - Staff Presentation

6/18/20 Item 4 - 1132 Fairview Ave - Staff Presentation

6/18/20 Item 8 - Rialto Exterior Renovation

6/18/20 Item 5 - 1030 Brent Ave - CHC Mtg. Comments(PDF, 7MB)
1132 Fairview Ave (Project No. 2289-COA)

1030 Brent Ave (Project No. 2238-COA)
May 21, 2020 5/21/20 Meeting Agenda 5/21/20 Meeting Minutes(PDF, 445KB) 5/21/20 Agenda Packet 5/21/20 1733 Hanscom & Dr. Public Comments(PDF, 127KB) 2051 La Fremontia St. - Notice of Demolition (Project No. 2252-NID)(PDF, 68KB)

1733 Hanscom Dr. – Notice of Demolition (Project No. 2264 & 2265-NID)(PDF, 65KB)

637 Meridian Ave. – Certificate of Appropriateness (Project No. 2232-COA)(PDF, 82KB)

1913 La France Ave. - Certificate of Appropriateness (Project No. 2286-COA)(PDF, 77KB)

1024 Indiana Ave. - Certificate of Appropriateness (Project No. 2233-COA)(PDF, 81KB)
May 14, 2020 5/14/20 Meeting Agenda 5/14/20 Meeting Minutes(PDF, 218KB)  

April 30, 2020 4/20/20 Meeting Agenda 4/30/20 Meeting Minutes(PDF, 271KB) 4/30/20 Agenda Packet

4/30/20 Item No. 1-Rollin Craftsman Cluster Historic District - Staff's Presentation

4/30/20 Item No. 1- - Rollin Craftsman Cluster Historic District - Applicant's Presentation

4/30/20 Item No. 2 - 1132 Fairview Avenue - Additional Document - Public Comment

4/30/20 Item No. 2 - 1132 Fairview Avenue - Staff's Presentation

4/30/20 Item No. 3 - 1709 Rollin Street - Staff's Presentation

4/30/20 Item No. 3 - 1709 Rollin Street - Applicant's Presentation

4/30/20 Item No. 8 - 1545 Ramona Avenue - Staff's Presentation

4/30/20 Item No. 9 - 1506 Rollin Street - Staff's Presentation

April 16, 2020 04/16/20 Meeting Agenda(PDF, 163KB)



March 19, 2020 03/19/20 Meeting Agenda(PDF, 235KB)



February 20, 2020 02/20/20 Meeting Agenda(PDF, 165KB)



January 16, 2020 01/16/20 Meeting Agenda(PDF, 177KB)



2012

2011

  • 01/20/11 Meeting Agenda
  • 02/17/11 Meeting Agenda(PDF, 149KB)
  • 03/17/11 Meeting Agenda
  • 04/12/11 Meeting Agenda
  • 05/19/11 Meeting Agenda
  • 06/14/11 Meeting Agenda
  • 07/15/11 Meeting Agenda
  • 08/19/11 Meeting Agenda
  • 09/16/11 Meeting Agenda
  • 10/21/11 Meeting Agenda
  • 11/18/11 Meeting Agenda
  • 12/16/11 Meeting Agenda

Additional Resources

Lead Based Paint Resource Information(PDF, 98KB)

Preservation Ordinance

Citywide Historic Context Statement
(PDF, 28MB)
The Citywide Historic Context Statement is a document that identifies all of the important historical development patterns, events, and people associated with South Pasadena’s distinct neighborhoods and historic districts. It identifies property types, their associated character-defining features, and location patterns from Town Settlement (1873-1899) to the mid-century modern era (1945 to 1963).

Certificate of Appropriateness Application
A Certificate of Appropriateness (COA) is required for all proposed exterior alterations, new construction, and demolition that affect properties listed on the Inventory of Historic Resources. Painting and routine maintenance are exempt from a COA. The COA process involves a presentation to the Cultural Heritage Commission at a public hearing. The Cultural Heritage Commission meets on the third Thursday of each month. A COA application needs to be deemed complete before the meeting.

Mills Act Application
(PDF, 142KB)
A Mills Act contract is an agreement between the City of South Pasadena and a property owner. A Mills Act contract allows a tax reduction for a property owner who agrees to perform certain restoration and maintenance tasks over a ten-year period. Eligible properties include: those designated as a landmark, a property located within a historic district, or a property on the California Register.