Loading...
08_0304852PLEASE COMPLETE THIS INFORMATION RECORDING REQUESTED BY: CLERK OF THE BOARD DEPARTMENT (CAC -1` Floor) AND WHEN RECORDED MAIL TO: RETURN TO: STOP #1010 Clerk of the Board (CAC BIda. -1 Floor) Doc " 2008,0304852 06 /05/2008 Conformed Copy Has not been compared with original Larry W Uard Assessor, CountyRClerk1& Recorder THIS SPACE FOR RECORDERS USE ONLY INSTRUMENT NO. 2008-027554 recorded on May 22, 2008 as follows: RESOLUTION NO. 2008-151 Title of Document CHANGE THE NAME OF VIA AGUA DULCE TO HIGHLAND ESTATES COURT IN THE LA CRESTA AREA OF RIVERSIDE COUNTY (FIRST SUPERVISORIAL DISTRICT) (Transportation Department - Item 9.4 of 05120108) RE RECOME)ll WITH THE FOLLOWING CORRECTIONS Resolution Number, and; Board of Supervisors Roll Call RESOLUTION NO. 2008-150 Title of Document h CHANGE THE NAME OF VIA AGUA DULCE TO HIGHLAND ESTATES COURT, 9 IN THE LA CRESTA AREA OF RIVERSIDE COUNTY (FIRST SUPERVISORIAL DISTRICT) w ( Trans Department - Item 9.4 of 05/20/08 (Transportation De P THIS PAGE ADDED TO PROVIDE ADEQUATE SPACE FOR RECORDING INFORMATION n COFV 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 RESOLUTION NO 2008-' CHANGE THE NAME OF VIA AGUA DULCE TO HIGHLAND ESTATES COURT IN THE LA CRESTA 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 Via Agua Dulce lying southerly of Vista De Montanas, lying within Rancho Santa Rosa (Sections 18, T. 7 S., R. 4 W., projected) as shown on attached Exhibit "A ", Third 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 20 , 2008, that the name of Via Agua Dulce be changed to Highland Estates Court. Page 1 of 2 IIIIIII IMwN�IINM ., =a "�=; =� 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- 150 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 20, 2008. ROLL CALL: Ayes: Buster, Stone and Ashley Nays: None Absent: Wilson Abstain: Tavagl.ione 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 � Deputy FOR PP OVED COUNTY COUNSEL. 3 B GORDON V. WOO DATE AM Page 2 of 2 INWY��IGII�I�I�III�'MN�II�II� •w� & ° "w 0 ' ' 00e y ` � EXHIBIT "A" STREET NAME CHANGE � - VIA AGUA DULCE . TO HIGHLAND ESTATES COURT VIA AGUA DULCE TO BE CHANGED TO HIGHLAND ESTATES COURT 1 NTS RANCHO SANTA ROSA I SEC 18 T7S R4W PROJECTED r SHEET 1 OF 1 V i�u�iwui�uuuduuuuihMadiu�i e5/22/29015 °:m. *C—ba;it6r30-' LARRY W. WARD COUNTY OF RIVERSIDE ASSESSOR - COUNTY CLERK - RECORDER CERTIFICATION Retarder P_O_ Box 751 Riverside, CA 92502 -0751 (951) 4$6 -7000 http:l'riverside. 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 pa ncq umbers) and wording below CLARIFICATION OF THE SEAL for the Riverside County Board of Supervisors (embossed on document) SUP Edablished . , 1993 G°l / sf�e County, R A- Date: S —0 g Signature: Print Name: Sandi Schlemmer, Deputy Clerk - Riverside C ounty Clerk of the Board ACR 601P-A5E0 (Rev. 0112005) I I�1ill ��Illfl IIIII ��� ����� ����� Illl�fl III IIIII IIII ���� gS. AA 58 4R :608