My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
Item 19 - Mills Act Agreement - 1218 N French St.
Clerk
>
Agenda Packets / Staff Reports
>
City Council (2004 - Present)
>
2026
>
01/20/2026
>
Item 19 - Mills Act Agreement - 1218 N French St.
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
1/14/2026 2:47:43 PM
Creation date
1/14/2026 11:47:51 AM
Metadata
Fields
Template:
City Clerk
Doc Type
Agenda Packet
Agency
Planning & Building
Item #
19
Date
1/20/2026
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
188
PDF
Print
Pages to print
Enter page numbers and/or page ranges separated by commas. For example, 1,3,5-12.
After downloading, print the document using a PDF reader (e.g. Adobe Reader).
View images
View plain text
NPS Form 10-900-a <br />(8-86) <br />OMB Approval No. 1024-0018 <br />United States Department of the Interior <br />National Park Service <br />National Register of Historic Places <br />Continuation Sheet <br />Section number Page <br />SUPPLEMENTARY LISTING RECORD <br />NRIS Reference Number: 99000551 <br />French Park Historic District <br />Property Name <br />Multiple Name <br />Date Listed: 5/12/99 <br />Orange CA <br />County State <br />This property is listed in the National Register of Historic <br />Places in accordance with the attached nomination documentation <br />subject to the following exceptions, exclusions, or amendments, <br />notwithstanding the National Park Service certification included <br />in the nomina ion documentation. <br />S1Z/W <br />Signature-f---e_Keeper-----------------Da of_Action ----------_ <br />Amended Items in Nomination: <br />Area of Significance: <br />Community Planning and Development is added as an area of significance to <br />reflect the district's importance as an illustration of early community development <br />patterns and activities. <br />Period of Significance: <br />The end date for the period of significance is revised to read 1948, in order to <br />incorporate the numerous minimal traditional buildings erected from 1946 to 1948, <br />which reflect the continuing development of the neighborhood through the post- <br />war years. [The end date corresponds to a point ±50 years from the present.] <br />Acreage: <br />The acreage is corrected to read: 45 acres. <br />This information was confirmed with M. Lortie of the CA SHPO. <br />DISTRIBUTION: <br />National Register property file <br />Nominating Authority (without nomination attachment) <br />
The URL can be used to link to this page
Your browser does not support the video tag.