Loading...
16_0387928 2015-0387928 09/08/2016 08:59 AM Fee: $ 0.00 PLEASE COMPLETE THIS INFORMATION Page 1 of 4 RECORDING REQUESTED BY: Recorded in Official Records County of Riverside CITY OF MENIFEE Peter Aldana Assessor-County Clerk-Recorder s AND WHEN RECORDED MAIL TO: IIII �i�If'��T� 'I�ii11�'Y 1I II CITY OF MENIFEE 29714 HAUN ROAD R A Exam: MENIFEE, CA. 92586 Page DA PCOR Misc Long RFD 1st Pg Adtl Pg Cert CC L! SIZE NCOR SMF NCHG T: P! C.0 Space above this line for recorder's use only RESOLUTION NO.16-562 Title of Document NOTICE TO CHANGE THE NAME OF NORTH LOOP ROAD TO AUDIE MURPHY ROAD NORTH AND AUDIE MURPHY ROAD SOUTH IN THE MENIFEE AREA SEPTEMBER 07, 2016. THIS PAGE ADDED TO PROVIDE ADEQUATE SPACE FOR RECORDING INFORMATION ACP,238(Rev 03/'2008) RESOLUTION NO. 16-562 RESOLUTION OF THE CITY COUNCIL OF THE CITY OF MENIFEE, CALIFORNIA, APPROVING THE NORTH LOOP ROAD STREET NAME CHANGE TO AUDIE MURPHY ROAD NORTH AND AUDIE MURPHY ROAD SOUTH. WHEREAS, the City Council possesses the authority to rename an existing city street by resolution pursuant to Government Code section 34091.1; WHEREAS, the Riverside County Board of Supervisors approved Parcel Map No. 32269 at its June 1, 2005; WHEREAS, Parcel Map No. 32269 includes North Loop Road; WHEREAS, the Applicant has requested and the Public Works Department now recommends changing the street name from "North Loop Road" to "Audie Murphy Road North" for the segment beginning at Normandy Road northerly to Goetz Road; and to "Audie Murphy Road South" for the segment beginning at Normandy Road southerly to Goetz Road; WHEREAS, changing an existing street name is exempt from review under the California Environmental Quality Act. NOW THEREFORE, THE CITY COUNCIL OF THE CITY OF MENIFEE, CALIFORNIA DOES HEREBY RESOLVE, DECLARE, DETERMINE AND ORDER AS FOLLOWS: Section 1. That the City Council of the City of Menifee hereby resolves to approve the street name change from North Loop Road to "Audie — -- _ - Murphy-Road North"-for the segment-beginning at Normandy Road northerly to Goetz Road; and to "Audie Murphy Road South" for the segment beginning at Normandy Road southerly to Goetz Road, as shown in Exhibit A pursuant to the authority vested in the City Council by California Government Code section 34091.1. Section 2. That the City Clerk and Public Works Department are hereby directed to take whatever steps are required by law to notify the public of said name change, including providing any required notices, including to the County of Riverside pursuant to California Government Code section 34092, and to proceed to make physical improvements to the street that reflect the intent of this resolution. Section 3. This resolution shall take effect immediately upon adoption. City of Menifee Resolution No. 16-562 Approving Street Name Change PASSED, APPROVED, AND ADOPTED this 7th day ptember, 2016. n Scott A. Mann, Mayor Attest: 6Sah A. Manwari g, City.Clerk Approved as to form: J, rE�T. Melching, C' orney j EN I FE . '� } STATE OF CALIFORNIA ) COUNTY OF RIVERSIDE ) ss Scott A. Mann CITY OF MENIFEE ) Mayor I,Sarah A. Manwaring, City Clerk of the City of Menifee, do hereby certify that the foregoing Greg August Resolution No. 16-562 was duly adopted by the City Council of the City of Menifee at a meeting Mayor Pro Tem thereof held on the 7th of September, 2016 by the following vote: Matthew Liesemeyer Ayes: August, Denver, Liesemeyer, Mann,Sobek Councilmember Noes: None Absent:None Lesa Sobek Abstain: None Councilmember , John V. Denver _ Council ►r►ember-S ahA: Manwa 'ng,City Clerk The foregoing Instrument is a true and correct copy of the original on file in the office of the City Clerk. ATTEST. 2 140CIerk, Menifee, Cal1n' 29714 Haun Road Menifee,CA 92586 Phone 951.672.6777 Fax 951.69.3843 vww.cityofinenifee.us