California State Route 142

(Redirected from Chino Hills Parkway)

State Route 142 (SR 142), also known as Carbon Canyon Road for most of its length, is a state highway in the U.S. state of California that connects Brea in Orange County with Chino Hills in San Bernardino County. The eastern portion of the route is known as Chino Hills Parkway.

State Route 142 marker

State Route 142

Map
SR 142 highlighted in red
Route information
Maintained by Caltrans
Length11.467 mi[1] (18.454 km)
Major junctions
West end SR 90 in Brea
East end SR 71 in Chino Hills
Location
CountryUnited States
StateCalifornia
CountiesOrange, San Bernardino
Highway system
SR 140 SR 144

Running from State Route 90, Imperial Highway, in Brea to State Route 71 in Chino Hills, SR 142 is a popular shortcut from the business centers of Brea and surrounding Orange County to the Inland Empire. The road has multiple tight curves, so travel is not recommended for long vehicles, such as big rigs.

Route description edit

 
Backed up traffic on Carbon Canyon road
 
Carbon Canyon road at the Brea side

SR 142 begins in the city of Brea as Valencia Avenue at a junction with SR 90. The road heads northeast to an intersection with Carbon Canyon Road, which assumes the designation of SR 142 and continues east through Carbon Canyon Regional Park. SR 142 continues into the community of Olinda before crossing into the Sleepy Hollow area of the city of Chino Hills in San Bernardino County.[2]

SR 142 continues northeast through Chino Hills to an intersection, where it continues eastbound on Chino Hills Parkway. The highway ends at an interchange with SR 71 on the border of Chino Hills and Chino, near the California Institution for Men, a state prison.[3]

SR 142 is part of the California Freeway and Expressway System,[4] and is part of the National Highway System,[5] a network of highways that are considered essential to the country's economy, defense, and mobility by the Federal Highway Administration.[6] SR 142 is eligible to be included in the State Scenic Highway System,[7] but it is not officially designated as a scenic highway by the California Department of Transportation.[8]

History edit

In 1933, a road from Brea to Chino was added to the state highway system.[9] It was designated as Route 177 in 1935.[10] In the 1964 state highway renumbering, this became part of SR 142.[11] A routing from Chino to Upland was added to the state highway system as Route 274 in 1959,[12] and was added to SR 142 in the 1964 renumbering from SR 71 to SR 30 (later SR 210),[11][13] but no highway has been built along that route.

Major intersections edit

Except where prefixed with a letter, postmiles were measured on the road as it was in 1964, based on the alignment that existed at the time, and do not necessarily reflect current mileage. R reflects a realignment in the route since then, M indicates a second realignment, L refers to an overlap due to a correction or change, and T indicates postmiles classified as temporary (for a full list of prefixes, see California postmile § Official postmile definitions).[1] Segments that remain unconstructed or have been relinquished to local control may be omitted. The numbers reset at county lines; the start and end postmiles in each county are given in the county column.

CountyLocationPostmile
[1][14][15]
DestinationsNotes
Orange
ORA R0.75[16]-6.35
BreaR0.75Valencia Avenue southContinuation beyond SR 90
R0.75  SR 90 (Imperial Highway)West end of SR 142/overlap with Valencia Avenue
R1.45Rose Drive, Birch Street
R1.85Lambert Road, Valencia Avenue northEast end of overlap with Valencia Avenue; west end of overlap with Carbon Canyon Road
San Bernardino
SBD 0.00-5.78
Chino Hills3.90Chino Hills Parkway west, Rustic DriveEast end of overlap with Carbon Canyon Road; west end of overlap with Chino Hills Parkway
5.78  SR 71 (Chino Valley Freeway)Interchange; east end of SR 142/overlap with Chino Hills Parkway; SR 71 exit 8
5.78Chino Hills Parkway eastContinuation beyond SR 71
1.000 mi = 1.609 km; 1.000 km = 0.621 mi

See also edit

References edit

  1. ^ a b c California Department of Transportation. "State Truck Route List". Sacramento: California Department of Transportation. Archived from the original (XLS file) on June 30, 2015. Retrieved June 30, 2015.
  2. ^ Orange County Road Atlas (Map). Thomas Brothers. 2008.
  3. ^ San Bernardino County Road Atlas (Map). Thomas Brothers. 2008.
  4. ^ "Article 2 of Chapter 2 of Division 1". California Streets and Highways Code. Sacramento: California Office of Legislative Counsel. Retrieved February 6, 2019.
  5. ^ Federal Highway Administration (March 25, 2015). National Highway System: Los Angeles, CA (PDF) (Map). Scale not given. Washington, DC: Federal Highway Administration. Retrieved September 27, 2017.
  6. ^ Natzke, Stefan; Neathery, Mike & Adderly, Kevin (June 20, 2012). "What is the National Highway System?". National Highway System. Washington, DC: Federal Highway Administration. Retrieved July 1, 2012.
  7. ^ "Article 2.5 of Chapter 2 of Division 1". California Streets & Highways Code. Sacramento: California Office of Legislative Counsel. Retrieved February 6, 2019.
  8. ^ California Department of Transportation (August 2019). "Officially Designated State Scenic Highways and Historic Parkways" (XLSX). Sacramento: California Department of Transportation. Retrieved September 27, 2017.
  9. ^ California State Assembly. "An act to amend sections 2, 3 and 5 and to add two sections to be numbered 6 and 7 to an act entitled 'An act to provide for the acquisition of rights of way for and the construction, maintenance..." Fiftieth Session of the Legislature. Statutes of California. State of California. Ch. 767 p. 2034–2042.
  10. ^ California State Assembly. "An act...relating to State highways". Fifty-first Session of the Legislature. Statutes of California. State of California. Ch. 274.
  11. ^ a b California State Assembly. "An act to add Section 253 and Article 3 (commencing with Section 300) to Chapter 2 of Division 1 of, and to repeal Section 253 and Article 3 (commencing with Section 300) of Chapter 2 of Division 1 of, the..." 1963 Session of the Legislature. Statutes of California. State of California. Ch. 385 p. 1182.
  12. ^ California State Assembly. "An act to amend Sections 306, 320, 332, 351, 362, 365, 369, 374, 382, 388, 397, 407, 408, 409, 410, 415, 422, 435, 440, 446, 453, 456, 460, 467, 470, 476, 487, 492, 493, 494, 506, 521, 528, and 529..." 1959 Session of the Legislature. Statutes of California. State of California. Ch. 1062 p. 3121.
  13. ^ California State Assembly. "An act to amend Sections 14076.2 and 103113 of, and to repeal Section 14451 of, the Government Code, to amend Section 20300 of, and to amend the heading of Article 16 (commencing with Section 20300) of Chapter 1 of Part 3..." 1999–2000 Session of the Legislature. Statutes of California. State of California. Ch. 724.
  14. ^ California Department of Transportation (July 2007). "Log of Bridges on State Highways". Sacramento: California Department of Transportation.
  15. ^ California Department of Transportation, All Traffic Volumes on CSHS, 2005 and 2006
  16. ^ It is noted that at the time of renumbering of the California State Highways, Route 142 began at the corner of Imperial Highway and Carolina Avenue (now Kraemer Boulevard), continued north on Carolina Avenue to Birch Street, then east on Birch Street to Valencia Avenue. It turned north on Valencia Avenue and followed the same route as the present. The beginning postmile is R0.75 instead of 0.00 because of the realignment and the resulting shortening of the route.

External links edit

KML is from Wikidata