Loading...
14_0188256SUBMITTAL TO THE BOARD OF SUPERVISORS f COUNTY OF RIVERSIDE, STATE OF CALIFORNIA of $ ' 5 - O 0 U `m E L w U u L L 0 O LU n m J 1 T U C`J u m u� � ?- F m 0 w > H x o FROM: TLMA -Transportation Department SUBMITTAL DATE: May 8, 2014 SUBJECT: Resolution No. 2014 -085, Change the Name of Jean Nicholas Road to Ron Roberts Way in the French Valley Area. 3` /3t District. [$0] RECOMMENDED MOTION: That the Board of Supervisors adopt Resolution No. 2014 -085 to Change the Name of Jean Nicholas Road to Ron Roberts Way. BACKGROUND: Summary This street name change has been requested to eliminate a duplication of street names in the French Valley area. Jean Nicholas Road has been re- aligned as a condition of approval of Tract No. 31330, filed in Book 400, Pages 90 through 93, inclusive of maps, records of said Riverside County, and will no longer connect to the portion being renamed. The portion of Jean Nicholas Road affected by this name change is from Elliot Road easterly to the westerly right -of -way line of State Route 79 (Winchester Road), lying within Sections 29 and 32, Township 6 South, Range 2 West. All adjacent property owners have been notified and there are no objections. Director of Transportation and Land Management WJH Attachments: Resolution No. 2014 -085 'atricia Romo ,assistant Director of Transportat"KI.,. >+ T U U O O a a I■ N fq C C U E w E O U V _ X W 2 N N o a MINUTES OF THE BOARD OF SUPERVISORS On motion of Supervisor Stone, seconded by Supervisor Benoit and duly carried, IT WAS ORDERED that the above matter is approved as recommended. Ayes: Jeffries, Stone and Benoit Nays: None Kecia Harper -[hem Absent: Tavagl[one and Ashley Cle f th oa d Date: May 20 2014 B _ xc: Tragsp , Recorder Deputy Prev. Agn. Ref. Agenda Number: 9 0 6 PLEASE COMPLETE THIS INFORMATION RECORDING REQUESTED BY: KECIA HARPER -THEM, CLERK OF THE BOARD RIVERSIDE CO. CLERK OF THE BOARD 4080 LEMON STREET, 1 ST FLOOR CAC P 0 BOX 1147 - RIVERSIDE, CA 92502 MAIL STOP # 1010 AND WHEN RECORDED MAIL TO: RETURN TO: STOP #1010 RIVERSIDE COUNTY CLERK OF THE BOARD P O BOX 1147 - RIVERSIDE CA 92502 DoC sa 2014 - 018825 05/22/2014 Customer Copy Label Th affixed haswnothbeens is compared with the filed /recorded document Larry W Ward County of Riverside Assessor, County Clerk 8 Recorder THIS SPACE FOR RECORDERS USE ONLY RESOLUTION NO. 2014 -085 Title of Document CHANGE THE NAME OF JEAN NICHOLAS ROAD TO RON ROBERTS WAY IN THE FRENCH VALLEY AREA OF RIVERSIDE COUNTY, CALIFORNIA (SNC13002) (THIRD SUPERVISORIAL DISTRICT) (Transportation Department — Item 9 -6 of 05/20/14) THIS PAGE ADDED TO PROVIDE ADEQUATE SPACE FOR RECORDING INFORMATION J W U) z 7) O O z z O O W W O Cr r__ o_ �r iz 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 BOARD OF SUPERVISORS COUNTY OF RIVERSIDE RESOLUTION NO 2014 -085 CHANGE THE NAME OF JEAN NICHOLAS ROAD TO RON ROBERTS WAY IN THE FRENCH VALLEY AREA OF RIVERSIDE COUNTY, CALIFORNIA (SNC13002) (THIRD SUPERVISORIAL DISTRICT) WHEREAS, pursuant to Section 970.5 of the Streets and Highways Code, a public hearing after due notice has been held upon a resolution of intention to change the name of Jean Nicholas Road, from Elliot Road easterly to State Highway 79 (Winchester Road), lying within Sections 29 and 32, Township 6 South, Range 2 West, to Ron Roberts Way, as shown on attached Exhibit "A," Third Supervisorial District, and all persons having had an opportunity to be heard; now, therefore; BE IT RESOLVED, DETERMINED, AND ORDERED by the Board of Supervisors of the County of Riverside, State of California, in regular session assembled on May 20 , 2014, that the name of Jean Nicholas Road be changed to Ron Roberts Way. BE IT RESOLVED, DETERMINED, AND ORDERED that the Clerk of this Board shall cause a certified copy of this resolution to be recorded in the Office of the Recorder, Riverside County, California. 23 N ROLL CALL: 24 25 26 27 W. Ayes: Jeffries, Stone and Benoit Nays: None Absent: Tavaglione and Ashley The foregoing is certified to be a true copy of a resolution duly adopted by said Board of Supervisors on the date therein set forth. KECIA -IHEM, Clerlj of said B By Depu 05.20.14 9 -6 -- - -- - EXHIBIT "N' r N.T.S. i T. 6S, R. 2W / SECTION 29, 32 ---/\ S.B.M. i 0 0 0 0 0 O � p a� �o �oo � 3 IM ° ° ° 0 0� y\ JEAN NICHOLAS ROAD QC� CHANGE TO RON ROBERTS WAY NEW ALIGNMENT JEAN NICHOLAS ROAD P �P \ \ O O O O O SHEET 1 OF 1 0 LARRY �' . FV' ARD P-0. B , PA.Boz iii COUNTY OF RIVERSIDE Sri &, c:k mm_ -0�i L ASSESSOR -COU TY CLERK- RECORDER (9� t) 436-M) CERTIFICATION Pursx -ant to the provisions of Government Code 27361.7, I certify under the penalty of perjury that the following is a true copy of illegible wording found in the attached document: , prix` or hype the page number(s) and wording belo� +r CLARIFICATION OF T HF SEAL for the Riverside County Board of Supervisors tembossed on document) Tom HIK04 Nt bXryl a-Wri -a-1 rl'mo� � of SUP 4_ -t A r 6 � � Esxa LYa4� ry xsr _ ti 1�t r ti Date: -�' ( L( Signature: — — Print Name: Kar Barton, Board 3ssistaat, Riverside C ocmty Clerk of the Board AC�26ii ?- AS -uZC; i,RzV 0f _9U'