State Historical Resources Commission Annual Reports

The State Historical Resources Commission (SHRC) is pleased to make available on this page, current and past issues of the SHRC's Annual Reports. The Annual Report summarizes the activities of the SHRC for a given year and identifies future preservation goals pursuant to the provisions of Public Resources Code, Section 5020.4(a)(13). The Commissioners extend their appreciation to the staff of the Office of Historic Preservation (OHP) for their work in preparing and publishing the reports.


Current Report

2020 Annual Report of the State Historical Resources Commission

Highlights of 2020:

  • In 2020, the Commission approved thirty-one National Register (NR) nominations, two California Register (CR) nominations, twelve California Historical Landmark (CHL) nominations, and two California Point of Historical Interest (PHI) nominations. 
  • One Multiple Property Submission Amendment was presented to the Commission in 2020. Nominations presented to the Commission in 2020 were associated with two existing Multiple Property Submissions.
  • Several resolutions presented by the Commission recognized students for their 2020 National History Day California entries, selected for California Historic Places Awards and Special Commendations, and one new Certified Local Government was recognized.

Past Annual Reports
(for reports earlier than 2006, please contact the Office of Historic Preservation)

2020 (37 pg PDF)

2019 (37 pg PDF)

2018 (34 pg PDF)

2016-2017 (56 pg PDF)

2015 (71 pg PDF)

2014 (73 pg PDF)

2013 (75 pg PDF)

2012 (60 pg PDF)

2011 (64 pg PDF)

2010 (61 pg PDF)

2009 (60 pg PDF)

2008 (52 pg PDF)

2007 (52 pg PDF)

2006 (38 pg PDF)