TABLE II: CHANGE OF ROAD NAMES
Book and Page
Date
Description
Book and Page
Date
Description
1952, p. 450 (Sup. Rec. Bk. 227, p. 352)
- -
Oakland Avenue in Richards Subdivision to Doris Avenue.
1957, p. 243 (Sup. Rec. Bk. 231, p. 5)
- -
Waverly St. in Lockport Township to Alma Drive.
Co. Bd. Rec. Bk. 240, p. 97
- -
Oldfield Road (County Highway 57) through Wheatland and DuPage Townships to Boughton Road.
Co. Bd. Rec. Bk. 240, p. 475
- -
Schmidt Road to Luther Drive.
1964, pp. 542—547 and 620—626 (Sup. Rec. Bk. 236, pp. 216— 220 and 259—261)
9- -1964
Portion of former County Highway 63 known as Draper Avenue, extending south and southeast from Woodruff Road, a point near the northwest corner of the southwest quarter of Section 2, Township 35 North, Range 10 east of the 3rd principal meridian to U.S. Route 6, a pt. near the southeast corner of the northeast quarter of the northeast quarter of the northwest quarter of Section 11, Township 35 North, Range 10 east of the 3rd principal meridian is changed to County Highway St. 39.
1964, pp. 542—547 and 620—626 (Sup. Rec. Bk. 236, pp. 216—220 and 259—261
9- -1964
Portion of former County Highway 42 known as Theodore Street extending east from Larkin Avenue, a pt. near the northwest corner of the northeast quarter of the northeast quarter of Section 6, Township 35 North, Range 10 east of the 3rd principal meridian to U.S. Alt. Route 66, a pt. near the northeast corner of the northwest quarter of the northeast quarter of Section 4, Township 35 North, Range 10 east of the 3rd principal meridian is changed to County Highway St. 60.
1964, pp. 542—547 and 620—626 (Sup. Rec. Bk. 236, pp. 216—220 and 259—261)
9- -1964
Portion of former County Highway 42 known as Larkin Avenue and Meadow Avenue, extending south and east from U.S. Route 30, a pt. near the northwest corner of the southeast quarter of the southeast quarter of Section 31, Township 36 North, Range 10 east of the 3rd principal meridian, to Wheeler Avenue, a pt. near the southwest corner of the northwest quarter of the northeast quarter of the northeast quarter of Section 20, Township 35 North, Range 10 east of the 3rd principal meridian is changed to County Highway St. 59.
1964, pp. 542—547 and 620—626 (Sup. Rec. Bk. 236, pp. 216—220 and 259—261)
9- -1964
Portion of former County Highway 41A known as Hillcrest Road, extending southwest from U.S. Route 30, a pt. near the northwest corner of the southwest quarter of the southeast quarter of Section 12, Township 35 North, Range 10 east of the 3rd
1964, pp. 542—547 and 620—626 (Sup. Rec. Bk. 236, pp. 216—220 and 259—261) (Cont’d)
 
principal meridian, to Washington Street, a pt. near the southwest corner of the northwest quarter of the northwest quarter of Section 13, Township 35 North, Range 10 east of the 3rd principal meridian is changed to County Highway St. 27.
1964, pp. 542—547 and 620—626 (Sup. Rec. Bk. 236, pp. 216—220 and 259—261)
9- -1964
Portion of former County Highway 12A extending south from U.S. Route 52, a pt. near the northwest corner of Section 18, Township 35 North, Range 10 east of the 3rd principal meridian, to pt. near the southwest corner of the northwest quarter of Section 18, Township 35 North, Range 10 east of the 3rd principal meridian is changed to County Highway 34.
1964, pp. 542—547 and 620—626 (Sup. Rec. Bk. 236, pp. 216—220 and 259—261)
9- -1964
Portion of former County Highways 12A and 12 B extending south and east from U.S. Route 52, a pt. near the northwest corner of the northeast quarter of Section 14, Township 35 North, Range 9 east of the 3rd principal meridian, to Larkin Avenue, a pt. near the southeast corner of the northeast quarter of Section 18, Township 35 North, Range 10 east of the 3rd principal meridian is changed to County Highway 3 and 3 Extension in Joliet.
1964, pp. 542—547 and 620—626 (Sup. Rec. Bk. 236, pp. 216—220 and 259—261)
9- -1964
Portion of former County Highway 66 extending northeast from County Highway 14 at pt. near southwest corner of northwest quarter of Section 13, Township 37 North, Range 9 east of the 3rd principal meridian, to the DuPage County Line at pt. near southeast corner of northeast quarter of northeast quarter of Section 1, Township 37 North, Range 10 east of the 3rd principal meridian is changed to County Highway 67.
1964, pp. 542—547 and 620—626 (Sup. Rec. Bk. 236, pp. 216—220 and 259—261)
9- -1964
Portion of former County Highway 37 extending south along west line of Section 1, Township 36 North, Range 11 east 3rd principal meridian, from northwest corner to southwest corner of Section 1 is changed to County Highway 16.
1964, pp. 542—547 and 620—626 (Sup. Rec. Bk. 236, pp. 216—220 and 259—261)
9- -1964
Portion of former County Highway 16 extending east along south line of Section 1, Township 36 North, Range 11 east of 3rd principal meridian, from southwest corner to southeast corner of Section 1 is changed to County Highway St. 37.
1964, pp. 542—547 and 620—626 (Sup. Rec. Bk. 236, pp. 216—220 and 259—261)
9- -1964
Portion of former County Highway 38A known as Marley Road, extending east from pt. near northwest corner of northeast quarter of southeast quarter of Section 2, Township 35 North, Range 11 east of 3rd principal meridian, to Wolf Road, a pt. near southeast corner of northeast quarter of Section 6, Township 35 North, Range 12 east of 3rd principal meridian is changed to County Highway 38.
1964, pp. 542—547 and 620—626 (Sup. Rec. Bk. 236, pp. 216—220 and 259—261)
9- -1964
Portion of former County Highway 2A known as Wolf Road, extending south from pt. near northwest corner of Section 5, Township 35 North, Range 12 east of 3rd principal meridian, to Front Street in Mokena, a pt. near northwest corner of southwest quarter of southwest quarter of Section 8, Township 35 North, Range 12 east of 3rd principal meridian is changed to County Highway St. 2.
1964, pp. 542—547 and 620—626 (Sup. Rec. Bk. 236, pp. 216—220 and 259—261)
9- -1964
Portion of former County Highway 2 extending northeast from Wolf Road, a pt. near northwest corner of southwest quarter of southwest quarter of Section 8, Township 35 North, Range 12 east of 3rd principal meridian, to pt. near northwest corner of northeast quarter of Section 1, Township 35 North, Range 12 east of 3rd principal meridian is changed to County Highway 64 and 64 Extension in Mokena.
1964, pp. 542—547 and 620—626 (Sup. Rec. Bk. 236, pp. 216—220 and 259—261)
9- -1964
Portion of former County Highway 64A known as Lincolnway Road, extending south from Francis Road, a pt. near northwest corner of southwest quarter of Section 12, Township 35 North, Range 11 east of 3rd principal meridian, to U.S. Route 30, a pt. near northwest corner of Section 24, Township 35 North, Range 11 east of 3rd principal meridian is changed to County Highway 63.
1964, pp. 542—547 and 620—626 (Sup. Rec. Bk. 236, pp. 216—220 and 259—261)
9- -1964
Portion of former County Highway 28A known as Essex Road, extending south from Illinois Route 113 to Kankakee County line, from northwest corner of Section 15 to southwest corner of Section 34, all in Township 32 North, Range 9 east of 3rd principal meridian is changed to County Highway 28.
1964, pp. 542—547 and 620—626 (Sup. Rec. Bk. 236, pp. 216—220 and 259—261)
9- -1964
Portion of former County Highway 8A extending east from Illinois Route 102 to Kankakee County line, from pt. near southwest corner of southeast quarter of southeast quarter of Section 17, to southeast corner of Section 13, all in Township 32 North, Range 10 east of 3rd principal meridian is changed to County Highway 8.
1964, pp. 542—547 and 620—626 (Sup. Rec. Bk. 236, pp. 216—220 and 259—261)
9- -1964
Portion of former County Highway 6 known as Manhattan-Monee Road, extending south from northwest corner of Section 21, Township 34 North, Range 13 east of 3rd principal meridian, to U.S. Route 54, a pt. near southwest corner of northwest quarter of Section 21 is changed to County Highway 30 and 30 Extension in Monee.
1964, pp. 542—547 and 620—626 (Sup. Rec. Bk. 236, pp. 216—220 and 259—261)
9- -1964
Portion of former County Highway 6, extending south from County Highway 21, at pt. near northwest corner of southwest quarter of Section 22, Township 34 North, Range 13 east of 3rd principal meridian, to Kankakee County line, at southwest corner of Section 34, Township 33 North, Range 13 east of 3rd principal meridian is changed to County Highway 10.
1964, pp. 542—547 and 620—626 (Sup. Rec. Bk. 236, pp. 216—220 and 259—261)
9- -1964
Portion of former County Highway 67 known as Kankakee County Line Road, extending east from Illinois Route 1, a pt. near southwest corner of southeast quarter of Section 33, Township 33 North, Range 14 east of 3rd principal meridian, to Indiana state line, a pt. near southeast corner of fractional Section 32, Township 33 North, Range 15 east of 3rd principal meridian is changed to County Highway 58.
1964, pp. 542—547 and 620—626 (Sup. Rec. Bk. 236, pp. 216—220 and 259—261)
9- -1964
Portion of former County Highway 21A, extending east from Alternate Illinois Route 1, a pt. near northwest corner of southwest quarter of Section 21, Township 34 North, Range 14 east of 3rd principal meridian, to Indiana state line, at pt. near east quarter corner of fractional Section 20, Township 34 North, Range 15 east of 3rd principal meridian is changed to County Highway 21.
1964, pp. 542—547 and 620—626 (Sup. Rec. Bk. 236, pp. 216—220 and 259—261)
9- -1964
Portion of former County Highway 21, extending southeast from Alternate Illinois Route 1, a pt. near southwest corner of Section 9, Township 34 North, Range 14 east of 3rd principal meridian, to pt. near northeast corner of northwest quarter of northeast quarter of southwest quarter of Section 18, Township 34 North, Range 15 east of 3rd principal meridian is changed to County Highway 49 and County Highway St. 49.
1964, pp. 542—547 and 620—626 (Sup. Rec. Bk. 236, pp. 216—220 and 259—261)
9- -1964
Portion of former County Highway 21B, extending east from pt. near northeast corner of northwest quarter of northeast quarter of southwest quarter of Section 18, Township 34 North, Range 15 east of 3rd principal meridian, to Indiana state line at pt. near east quarter corner of fractional Section 17, Township 34 North, Range 15 east of 3rd principal meridian is changed to County Highway 49.
1964, pp. 542—547 and 620—626 (Sup. Rec. Bk. 236, pp. 216—220 and 259—261)
9- -1964
Portion of former County Highway 21, extending northeast from pt. near northeast corner of northwest quarter of northeast quarter of southwest quarter of Section 18, Township 34 North, Range 15 east of 3rd principal meridian, to Indiana state line at pt. near northeast corner of fractional Section 17, Township 34 North, Range 15 east of 3rd principal meridian, then south to east quarter corner of fractional Section 17, also a pt. on Indiana St. line, is changed to County Highway 60.
1964, pp. 542—547 and 620—626 (Sup. Rec. Bk. 236, pp. 216—220 and 259—261)
9- -1964
Portion of former County Highway 24C, extending south from pt. of departure of U.S. Route 54, a pt. near northwest corner of southwest quarter of southwest quarter of Section 19, to Kankakee County line at southwest corner of Section 31, all in Township 33 North, Range 13 east of 3rd principal meridian is changed to County Highway 70.
1964, pp. 542—547 and 620—626 (Sup. Rec. Bk. 236, pp. 216—220 and 259—261)
9- -1964
Portion of County Highway 20B, extending southeast from pt. near northwest corner of northeast quarter of Section 16 to pt. near southwest corner of southeast quarter of Section 15 parallel to Chicago, Milwaukee, St. Paul, and Pacific R.R., then east to southeast corner of Section 14, all in Township 33 North, Range 12 east of 3rd principal meridian is changed to County Highway 45.
1964, pp. 542—547 and 620—626 (Sup. Rec. Bk. 236, pp. 216—220 and 259—261)
9- -1964
Portion of former County Highway 20A, extending south from northwest corner of Section 15 to southwest corner of Section 34, then west to southwest corner of Section 33, all in Township 33 North, Range 11 east of 3rd principal meridian is changed to County Highway 43.
1964, pp. 542—547 and 620—626 (Sup. Rec. Bk. 236, pp. 216—220 and 259—261)
9- -1964
Portion of former County Highway 25B, extending south from northwest corner of Section 28 to southwest corner of Section 33, all in Township 33 North, Range 11 east of 3rd principal meridian is changed to County Highway 79.
1964, pp. 542—547 and 620—626 (Sup. Rec. Bk. 236, pp. 216—220 and 259—261)
9- -1964
Portion of former County Highway 25A, extending from South Avenue in Village of Symerton south to southwest corner of Section 23, Township 33 North, Range 10 east of 3rd principal meridian, and including the extension to County Highway 254A approved 3-13-1944 is changed to County Highway 73.
1964, pp. 542—547 and 620—626 (Sup. Rec. Bk. 236, pp. 216—220 and 259—261)
9- -1964
Portion of former County Highway 7A known as Brown Church Road, extending east from U.S. Alternate Route 66 to U.S. Route 52, a pt. near northwest corner of southwest quarter of Section 15, Township 34 North, Range 10 east of 3rd principal meridian, to pt. near northeast corner of northwest quarter of southwest quarter of Section 17, Township 34 North, Range 11 east of 3rd principal meridian is changed to County Highway 17.
1964, pp. 542—547 and 620—626 (Sup. Rec. Bk. 236, pp. 216—220 and 259—261)
9- -1964
Portion of former County Highway 7 known as South Chicago Street, extending south from northwest corner to southwest corner of Section 27, Township 34 North, Range 10 east of 3rd principal meridian is changed to County Highway St. 15.
1964, pp. 542—547 and 620—626 (Sup. Rec. Bk. 236, pp. 216—220 and 259—261)
9- -1964
Portion of former County Highway 31 known as Lorenzo Road, extending east from southwest corner of Section 7, Township 33 North, Range 9 east of 3rd principal meridian, a pt. on Grundy County line, to U.S. Route 66, a pt. near southeast corner of Section 9, Township 33 North, Range 9 east of 3rd principal meridian is changed to County Highway 80 and County Highway St. 80.
1964, pp. 542—547 and 620—626 (Sup. Rec. Bk. 236, pp. 216—220 and 259—261
9- -1964
Portion of former County Highway 56A known as Essington Road, extending south from northwest corner to southwest corner of Section 12, Township 35 North, Range 9 east of 3rd principal meridian is changed to County Highway 12.
Hwy. Res. 5
3-21-1979
Beginning at pt. near southeast corner of northeast quarter of Section 36, Township 32 North, Range 10 east of 3rd principal meridian, which is also the pt. of intersection of centerline of County Highway 85 and Illinois Route 102, then proceeding north along said county line to northeast corner of Section 24, Township 32 North, Range 10 east of 3rd principal meridian, which is also on centerline of County Highway 8, a distance of 2.52 miles, is changed to County Highway 85.
Hwy. Res. 6
3-21-1979
Beginning at pt. approximately 1,229.06 feet north of southeast corner of Section 12, Township 34 North, Range 13 east of 3rd principal meridian on east line of Section 12, which is also pt. of intersection of center lines of County Highway 49 and Western Avenue, then north and northwest along Western Avenue approximately 1.72 mi. to pt. on Will- Cook County line, approximately 781.44 feet west of northeast corner of Section 1, Township 34 North, Range 13 east, 3rd principal meridian, this addition to be an extension of County Highway 53 and numbered the same.
Res. 88-95
7-21-1988
Changing the name of a portion of Cumberland Lane to Norway Trail.
Res. 89-278
10-19-1989
Northern segment of Split Rail Drive to Lost Boy Lane.
Res. 90-101
5-17-1990
Smit Drive and Smit Court to Royal Crest Drive and Royal Crest Court, respectively.
Res. 91-19
1-17-1991
Raymond Drive, McKane Lane and Faul Court to Flint Drive.
Res. 91-38
2-21-1991
Yale Street to Reverend James W. Walton Drive.
Res. 92-52
3-19-1992
Changing the name of Bridge Street to Oak Lane.
Res. 94-132
5-19-1994
Assigning a street name of Rincker Road to an unnamed street in Crete Township.
Res. 95-108
5-18-1995
Edinburgh Court West to Marilynn Lane, and Edinburgh Court East to Helen Court.
Res. 96-131
6-20-1996
Part of County Road to Thornton Street.
Res. 97-241
10-16-1997
Phillips Road renamed to Indian Trail Road.
 
 
Lovell Road renamed to Kahler Road.
 
 
Allott Road renamed to County Road.
 
 
Armil Road renamed to Kennedy Road.
 
 
Kennedy and Wesley Road renamed to Town Line Road.
Res. 97-241 (Cont’d)
 
Quigley and South Arsenal renamed to Arsenal Road.
 
 
Old Chicago Road renamed to Chicago Road.
 
 
Ceco Road renamed to Murphy Road.
 
 
Portion of Oakwood Drive renamed to Oakwood Court.
 
 
Supporting Village of Tinley Park in adding a secondary street name change to 80th Avenue in Frankfort Township.
Res. 01-338
8-16-2001
Portion of County Highway 11 between Weber Road and Illinois State Route 59, known as Joliet-Naperville Road, renamed to Veterans Parkway.
Res. 03-457
10-16-2003
Portion of Bond Street between Hillcrest Road and Park Road renamed to Hillcrest Road.
Res. 03-565
12-18-2003
Portion of County Highway 66 (111th Street) between Illinois State Route 59 and Plainfield-Naperville Road renamed to Hassert Boulevard.
Res. 03-566
12-18-2003
Adding honorary name of Robert Stanek Memorial Drive to portion of County Highway 84 (191st Street) between Wolf Road and 80th Avenue.
Res. 09-207
7-16-2009
Recognizing and reaffirming the name of County Highway 17 as Manhattan Road.
Res. 15-185
6-18-2015
Authorizes the name change of the northern segment of Regan Road located east of Parker Road, south of 187th and north of I-80, address range 12600-12799 in County Board District #7, New Lenox Township, Mokena, IL to Regan Trail (Trl.).