Loading...
08_0249815w TRANSPORTATION DEPARTMENT FORMA II ROUTING AND APPROVAL C - .f Vmm ki'vw WIV4) V"4ti t"AHi- -t 1.1. U. K,0I.NA WK, F"IN K -I KAN_WI-U NG I:A IWN Vtbt:Al., UULMf;N - 1 QU. -PR EUT MAN - AlatkK,.ti KtEI M-TIF, ISMJI�-tl 7I;tfN.e5.. I" 0 SUBJECT: W.Q. No- � cacol PROJE=CT: {� .� .. — T. i�J SUPERV.I.SORIAL DIST. PROJECT LOCATION �I ��*e ��,�� PREV, AGENDA ITEM DESCRIPTIO Igo V 4 - .� ' - 11a� 9IT5m. CURRENT FISCAL YEAR COST: $ BUDGET ADJUSTMENT 0 Yes Ea No. OURCE( :) OF FUNDING: PROJECT MANAGER:'��.(�'� yr 1� r � EXTEN.SI N: Dete- Mi jil:2 DMsion Manager Date: Form 11 Tucking � � a L , � � ' Date; U 8 Tran rtat m Fiscdr Date: Deputy Director Date: Director Date: COUNTY COUNSEL V YES. 0 NO AUDITOR'S OFFICE 0 YES /NO OTHER p..a. Heat, H.R..) �r `r - 1 .80ARD AGENDA D ATE': ITEM: - .f Vmm ki'vw WIV4) V"4ti t"AHi- -t 1.1. U. K,0I.NA WK, F"IN K -I KAN_WI-U NG I:A IWN Vtbt:Al., UULMf;N - 1 QU. -PR EUT MAN - AlatkK,.ti KtEI M-TIF, ISMJI�-tl 7I;tfN.e5.. I" 0 SUBMITTAL TO THE BOARD OF SUPERVISORS 90�d� COUNTY OF RIVERSIDE, STATE OF CALIFORNIA w1 FROM: TLMA -Transportation Department SUBMITTAL DATE: Apri[ 28, 2007 SUBJECT: Change the name of a portion of Citrus Avenue to Daytona Cove, in the Mead Valley area, First Supervisorial District C 0 c� sO iv c m w U U_ U_ 0 LU C Ci0 Q LLi LU Y p V 0 7E C C y C o c� o CL 2 CD RECOMMENDED MOTION: Adopt Resolution No. 2008 -162, Change the Name of a portion of Citrus Avenue to Daytona Cove. BACKGROUND: Eliminator Boats has requested changing the name of the cul -de -sac along the frontage of their business, from Citrus Avenue to Daytona Cove. The Transportation Department sent out four letters to the property owners in the surrounding area and three letters were returned, all in favor of the name change, no letters of opposition were received. The Historic Preservation Office was contacted and they have no objection to the street name change. Akin C. Perez Director of Transportation KNV Attachments: Resolution No. 2008-162 & Exhibit "A" MINUTES OF THE BOARD OF SUPERVISORS On motion of Supervisor Buster, seconded by Supervisor Ashley and duly carried, IT WAS ORDERED that the above matter is approved as recommended. Ayes: Buster, Stone, Wilson and Ashley Nays: None Nancy Romero Absent: Tavaglione CI a oard Date: May 6, 2008 xc: Trapp., Recorder _ , Prev. Agn. Ref. District: 1 st I Agenda Number: (� ATTACHMENTS FILED ARn `� PLEASE COMPLETE THIS INFORMATION RECORDING REQUESTED BY: DOC t 2008- 0249 05/09/2008 CLERK OF THE BOARD DEPARTMENT (CAC —1st Floor) AND WHEN RECORDED MAIL TO: RETURN TO: STOP #1010 Clerk of the Board (CAC Blda. — 1 Floor) Conformed Copy Has not been compared With original Larry W Ward County of Riverside Assessor, County Clerk & Recorder THIS SPACE FOR RECORDERS USE ONLY RESOLUTION NO. 2008-162 Title of Document CHANGE THE NAME OF A PORTION OF CITRUS AVENUE TO DAYTONA COVE, IN THE MEAD VALLEY AREA OF RIVERSIDE COUNTY (FIRST SUPERVISORIAL DISTRICT) (Transportation Department — Item 9.5 of 05106108) THIS PAGE ADDED TO PROVIDE ADEQUATE SPACE FOR RECORDING INFORMATION COIRV 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 BOARD OF SUPERVISORS COUNTY OF RIVERSIDE I RESOLUTION NO 2008 -162 CHANGE THE NAME OF A PORTION OF CITRUS AVENUE TO DAYTONA COVE, IN THE MEAD VALLEY AREA OF RIVERSIDE COUNTY (FIRST 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 Citrus Avenue lying East of Harrill Avenue and West of Interstate 215 to Daytona Cove, lying in Section 19, Township 4 South, Range 3 West, S.B.M., as shown on attached Exhibit "A ", First Supervisoral 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 6 , 2008, that the name of Citrus Avenue be changed to Daytona Cove. Page 1 of 1 CapV 05.06.08 9.5 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 RESOLUTION NO. 2008 -162 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. ADOPTED by Riverside County Board of Supervisors on May 6, 2008. ROLL CALL: Ayes: Buster, Stone, Wilson and Ashley Nays: None Absent: Tavaglione 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. NANCY ROMERO, Clerk of said Board By :��G � Deputy FOR PP OVED COUNTY C UN kE By 3 KNV D N / . WO DATE W.O. # SNC 08002 Page 1 of 2 05.06.08 9.5 EXHIBIT "A" LARRY W. WARD P.O. Box P.O. 75 i COUNTY OF RIVERSIDE Riverside, CA 92502 -0751 (951) 486 -7000 o ASSESSOR- COUNTY CLERK - RECORDER �� httP:+rr]YekS1dC �STC ]Iil'CC.CUR] awn a�` CERTIFICATION Pursuant to the provisions of Government Code 27361.7, 1 certify under the penalty of perjury that the following is a true copy of illegible wording found in the attached document: ( Print or type the Page number(s) and wording below CLARIFICATION OF THE SEAL for the Riverside County Board of Supervisors (embossed on document) 0 S uP��� * ] tM ed t de County, Date: Signature: Print Name: Sandi Schlemmer, Deputy Clerk — Riverside C ounty Clerk of the Board ACR 601P- AS4RE0 (Rev. 0112005)