9/14/2010 REMOVAL OF PROPERTIES FROM THE RENT ESCROW ACCOUNT PROGRAM (REAP)

Size: px
Start display at page:

Download "9/14/2010 REMOVAL OF PROPERTIES FROM THE RENT ESCROW ACCOUNT PROGRAM (REAP)"

Transcription

1 .. :.: COMPLIANCE DIVISION- REAP/UMP u:a:~nment Antonio R. Villa ralgosa, Mayor Douglas Gulh rie. G!?neral Manager 1200 West 7th Street 1st Floor. Los Angeles, CA 9D017 tel I fax lahd.lacity.org 9/14/2010 Honorable Members of City Council City of Los Angeles Room 395, City Hall Attention: City Clerk REMOVAL OF PROPERTIES FROM THE RENT ESCROW ACCOUNT PROGRAM (REAP) The Los Angeles Housing Department recommends the termination of the rent reductions and the termination of the escrow account for the properties listed below, thereby removing the properties from the RENT ESCROW ACCOUNT PROGRAM (REAP). ~ Case No represents property at 147 E 84TH ST. The notice of acceptance into REAP was sent on 12/31/2008. Since that time, the owner of the indicated property has corrected the cited deficiencies. Coalition for Economic Survival has provided their advisory opinion to the Department as to the completion of the work. Further, the Los Angeles Housing Department Code Enforcement Unit independently evaluated and determined the cited code violations were corrected. 2. Case No represents property at /2 S VAN NESS AVE. The notice of acceptance into REAP was sent on 10/11 /2007. Since that time, the owner of the indicated property has corrected the cited deficiencies. Los Angeles Center for Law and Justice has provided their advisory opinion to the Department as to the completion of the work. Further, the Los Angeles Housing Department Code Enforcement Unit independently evaluated and qetermined the cited code violations were corrected. ~ Case No represents property at /2 S VAN NESS AVE. The notice of acceptance into REAP was sent on 8/18/2009. Since that time, the owner of the indicated property has corrected the cited deficiencies. Los Angeles Center for Law and Justice has provided their advisory opinion to the Department as to the completion of the work. Further, the Los Angeles Housing Department Code Enforcement Unit independently eva luated and determined the cited code violations were corrected. 4. Case No represents property at 627 N SOTO ST A.K.A 629 N SOTO ST. The notice of acceptance into REAP was sent on 9/17/2009. Since that time, the owner of the indicated property has corrected the cited deficiencies. Inner City Law Center has provided their advisory opinion to the Department as to the completion of the work. Further, the Los Angeles Housing Department Code Enforcement Unit independently evaluated and determined the cited code violations were corrected..q.,_ Case No represents property at 236 S COLUMBIA AVE A.K.A 238 S COLUMBIA AVE. The notice of acceptance into REAP was sent on 8/6/2009. Since that time, the owner of the indicated property has corrected the cited deficiencies. Los Angeles Center for Law and Justice has provided their advisory opinion to the Department as to the completion of the work. Further, the Los Angeles Housing Department Code Enforcement Unit independently evaluated and determined the cited code violations were corrected.

2 ,_ Case No represents property at 3343 E WHITTIER BLVD A.K.A /4 E WHITTIER BLVD. The notice of acceptance into REAP was sent on 5/17/2007. Since that time, the owner of the indicated property has corrected the cited deficiencies. Los Angeles Housing Law Project has provided their advisory opinion to the Department as to the completion of the work. Further, the Los Angeles Housing Department Code Enforcement Unit independently evaluated and determined the cited code violations were corrected. 7. Case No represents property at S WILMINGTON AVE. The notice of acceptance into REAP was sent on 1/24/2008. Since that time, the owner of the indicated property has corrected the cited deficiencies. Los Angeles Center for Law and Justice has provided their advisory opinion to the Department as to the completion of the work. Further, the Los Angeles Housing Department Code Enforcement Unit independently evaluated and determined the cited code violations were corrected. 8. Case No represents property at W SUNSET BLVD. The notice of acceptance into REAP was sent on 2/11 /2010. Since that time, the owner of the indicated property has corrected the cited deficiencies. Los Angeles Center for Law and Justice has provided their advisory op inion to the Department as to the completion of the work. Further, the Los Angeles Housing Department Code Enforcement Unit independently evaluated and determined the cited code violations were corrected. 9. Case No represents property at 3619 N MONTEREY RD. The notice of acceptance into REAP was sent on 7/8/2010. Since that time, the owner of the indicated property has corrected the cited deficiencies. Los Angeles Housing Law Project has provided their advisory opinion to the Department as to the completion of the work. Further, the Los Angeles Housing Department Code Enforcement Unit independently evaluated and determined the cited code violations were corrected. ~ Case No represents property at 4256 W LEXINGTON AVE A.K.A 4258 W LEXINGTON AVE. The notice of acceptance into REAP was sent on 6/24/2010. Since that time, the owner of the indicated property has corrected the cited deficiencies. lnguilinos Unidos has provided their advisory opinion to the Department as to the completion of the work. Further, the Los Angeles Housing Department Code Enforcement Unit independently evaluated and determined the cited code violations were corrected Case No represents property at 426 W 103RD ST. The notice of acceptance into REAP was sent on 10/12/2006. Since that time, the owner of the indicated property has corrected the cited deficiencies. lnguilinos Unidos has provided their advisory opinion to the Department as to the completion of the work. Further, the Los Angeles Housing Department Code Enforcement Unit independently evaluated and determined the cited code violations were corrected..1. Case No represents property at 426 W 103RD ST. The notice of acceptance into REAP was sent on 1/29/2009. Since that time, the owner of the indicated property has corrected the cited deficiencies. lnquilinos Unidos has provided their advisory opinion to the Department as to the completion of the work. Further, the Los Angeles Housing Department Code Enforcement Unit independently evaluated and determined the cited code violations were corrected. R Case No represents property at 4722 E CATALPA ST. The notice of acceptance into REAP was sent on 1/5/2010. Since that time, the owner of the indicated property has corrected the cited deficiencies. Los Angeles Housing Law Project has provided their advisory opinion to the Department as to the completion of the work. Further, the Los Angeles Housing Department Code Enforcement Unit independently evaluated and determined the cited code violations were corrected.

3 H.,. Case No represents property at 6117 S 11 TH AVE A.K.A 6115 S 11TH AVE. The notice of acceptance into REAP was sent on 2/11/2010. Since that time, the owner of the indicated property has corrected the cited deficiencies. Los Angeles Center for Law and Justice has provided their advisory opinion to the Department as to the completion of the work. Furthe r, the Los Angeles Housing Department Code Enforcement Unit independently evaluated and determin ed the cited code vio lations were corrected. 1...,_ Case No represents property at 643 E VERNON AVE. The notice of acceptance into REAP was sent on 9/3/2009. Since that time, the owner of the ind icated property has corrected the cited deficiencies. lnquilinos Unidos has provided their advisory opinion to th e Department as to the completion of the work. Further, the Los Angeles Housing Department Code Enforcement Unit independently evaluated and determined the cited code violations were corrected. 0ase No represents property at 854 W 41ST ST. The notice of acceptance into REAP as sent on 3/9/2005. Since that time, the owner of the indicated property has corrected the ted deficiencies. lnquilinos Unidos has provided their advisory opinion to the Department r HI l'i1 as to the completion of the work. Further, the Los Angeles Housing Department Code vv 1 Enforcement Unit independently evaluated and determined the cited code violations were corrected. The Los Angeles Housing Department requests the City Council to consider th is matter as soon as possible for the purpose of removing the properties from the REAP. DOUGLAS GUTHRIE GENERAL MANAGER By: ~----./ M~Lipton, Manager Rent Escrow Account Program DG:RB:ML:jp Attachments: Resolutions

4 -. l Los Angeles Anton io R. Vlllara lgosa. Mayor Douglas Gulhrie. Genl?ral Manager 1200 West 7th Streel 1st Floor. Los Angeles. CA 9001'1 tel I fax lahd.lacity.org 9/14/2010 Honorable Jan Perry Council Member, Ninth District Room 420, City Hall Office Attention: Brandy Chappell PROPERTY RECOMMENDED FOR REMOVAL FROM THE RENT ESCROW ACCOUNT PROGRAM (REAP) The Los Angeles Housing Depa~.iment (LAHD) is recommending to the City Council the termination of the rent reductions and the termination of the escrow account for the units placed into the REAP program at the following address: 854 W 41ST ST (Case No. 8217). The Los Angeles Housing Department Code Enforcement Unit independently evaluated and detennined the cited code violations were conected. Inquilinos Unidos has provided their advisory opinion to the Department as to the completion of the work. Attached is the referral letter, listing the outstanding deficiencies noted by the citing depa.j.iment. The matter is scheduled to be heard by tl1e City Council on 9/ Should you or your staff need additional information, please call the REAP Unit at (213) DOUGLAS GUTHRIE GENERAL MANAGER Attachments: Referral Notice

5 Page 1 of 1 Case Activity Report CASE#: APN: co: W 41ST ST Los Angeles90037 Census Llil'AMS/BOE: Tract: MCGAUGH,EUGENE E 1ll RSU: BELOIT AVE HPOZ: LOS ANGELES CA Total Unit s (LUP.I\MS): rota[ Units (LAHD): Total SCEl' Excmption5: LAHD: 4 MCGAUGH,EUGENE E lll DELOlT AVE 4 LOS ANGELES CA Ca«e Sub Type Sourt.:c REAP Inspector Crt')C lvfanagcr Phone No. Owner lnfonnation Legal Cases: ClllSED Year Built 1916 Dorothy Mae done: Rcside11lial Hotel: Task Force: Home: N/A Nu NO NO rv1om J>op: No ~!'::: :!I:J!\'\~!: Iil~~~t,~~a,$:!1@!l~:r.:j= P urc h;t~e Date: Obsolete: Manager: Cod.:: OfTicc. Gi25/200J No South Re~ional office RliNr Office: South Jnitial1nspection Date l.f I r I() 'I Vi_l;'W N TC/Substliildard Prin t Date View Photos Compliliilce Date NTC Reinspection Date 1 nspcctor Extension Sr.lnspector Extension Supporting Documents of approved use View [ Olh--.,r - -- V iew Owner Matrix View Te nan t Matrix Vic.w FTC Vi.:1y Substandard Document # Substandard Record Date Substandard Tem1ination Date View FTB Document# FTB Record Date FTB Tennination Date FTB Cancellation Date View REAP Document# REAP Record Date View Sr. Appeal View Rc- lnspection Report Referred to Health Ocpt. Referred to Building & Safe!)' Refcrn d to Sr. Jnspedor Refe rred to l'r. lnspcc tot Refene!l to CM PMTP Reier To Hearing NuticcofGM Hearing IlEAl' Appeal Due Date REAP A ppea l Received Date NOA/REAI' i\c(.cptancc Datr GM IIcaring Dak Referred Tu Legal Date Referred to CA Date CA F il ed Uatc l niti:il/r:_maining N/A Vtolahon~ All Vi olations Resolved Date Sr. C'J\I Sign Off Dale CODE Suspend Date zflvfc?s?/9/u~- J z_(,l/ ()(J ' 1 View Omre~cil Comments LJNKS AP!S!DIS (B & S l'em1its, etc.) Property Activity Report USPS Outreach Contractor JUnqudilinos Il l OS CM Outreach Request Date Outreach Finding Positive Outreach l.i n- Rcsolnd Dat< Outreach Resolved Date Scheduled C ouncil Date REAP Case Balance ESCROW Accounl (:Joscd )) a tc REAP C losed Dak APN= &CaseNo=5... 9/2/2010

6 STATUS REPORT FOR CITY COUNCIL MEETING City Council Date: 9/21/2010 To: From: Date: REAP Case No.: Address: Honorable Members of City Council Marc Lipton Manager, Rent Escrow Account Program 9/14/ W 41ST ST Citing Agency: Violations: Recommendation: Effective date: Los Angeles Housing Depmiment Code Enforcement Unit Fire Warning Devices, Exiting, Fire Protection Equipment, Sanitation, Weatherproofing, Maintenance, Electrical, Plumbing/Gas, Heating/Ventilation REMOVAL 4/9/2004 Background: On 2/10/2005, LAHD received the referral from the Los Angeles Housing Department Code Enforcement Unit listing outstanding Fire Warning Devices, Exiting, Fire Protection Equipment, Sanitation, Weatherproofmg, Maintenance, Electrical, Plumbing/Gas, Heating/Ventilation violations with an effective date of 4/9/2004. The owner failed to comply and therefore was refened to REAP. Update: The notice of acceptance into REAP was sent on 3/9/2005. Since that time, the owner of the indicated propetiy has corrected the cited deficiencies. Inquilinos Unidos has provided their advisory opinion to the Department as to the completion of the work. Subsequently, the Los Angeles Housing Depm tment Code Enforcement Unit contacted the property owner and inspected the property. The Los Angeles Housing Department Code Enforcement Unit independently evaluated and determined the cited code violations were conected. LARD recommends that the property be removed from REAP.

7 RESOLUTION WHEREAS, the City of Los Angeles has made a commitment to preserve the City's housing stock in safe and sanitary conditions using code enforcement and encouraging landlord compliance with respect to the maintenance and repair of residential bui!dings; and WHEREAS, Ordinance , (REAP) was adopted by the City Council and Mayor to be cumulative to and in addition to any other remedy available at law, to enforce the purposes of the Housing Code and to encourage compliance by landlords with respect to the maintenance and repair of residential buildings, sttuctures, premises and portions of those buildings, structures, premises; and WHEREAS, the owner(s) of the property located at 854 W 41ST ST, hereinafter "the subject property", was cited for violations which caused the placement of the propetty into the Rent Escrow Account Program, (REAP Case No. 8217); and WHEREAS, The Los Angeles Housing Department Code Enforcement Unit independently evaluated and determined the cited code violations were con ected; and WHEREAS, the property owner has paid to the satisfaction of the Department of Water and Power any electric service and/or water charges; and WHEREAS, the lnquilinos Unidos has provided their advisory opinion to the Depmiment as to the completion of the work; and WHEREAS, the Los Angeles Housing Department is recommending closing tbe REAP escrow account, terminating the rent reductions and that the CiLy Council allow the Los Angeles Housing Depmiment to release escrow funds as provided for in the REAP Ordinance; and WHEREAS, LAMC section (d) through (g) (REAP) provides recovery by the Los Angeles Housing Depmiment of administrative fees and penalties including outstanding rent registration fees and penalties, inspection fees, added inspection costs or administrative costs, and pre-paid monitoring fees for two annual inspections beyond the initial inspection and reinspections included in the Systematic Code Enforcement fee; NOW, THEREFORE, BE IT RESOLVED BY THE LOS ANGELES CITY COUNCIL THAT: All orders affecting the un its and the conunon areas have been signed off by the appropriate Enforcement Agency; that there are no other outstanding orders affecting the units or common areas of the building, and all electric service and/or water charges pertaining to the property have been paid to the satisfaction of the Department of Water and Power. FURTHERMORE, City Counci l tem1inates the rent reductions m1d pursuant to Section F the rent will be restored to the original level 30 days after the Department mai ls the tenants the notice of the restoration. IN ADDITION, City Council terminates the rent escrow account and the funds in the escrow account shall be paid to the extent available in the fo llowing order: Administrative fees pursuant to Section B 1 that have not yet been collected, any outstanding fees and penalties imposed pursuant to Article 1 of Chapter XV of tbe Rent Stabilization Ordinance, any outstanding rent registration fees in an RSO building and any penalties thereto pw suant to Section , any remaining funds shall be returned to the current landlord. SPECIFICALLY, the subject propeity shall be removed from the Rent Escrow Account Program and the Controller is authorized to expend funds from the Code Enforcement Trust Fund #41M to reduce liability from the REAP Escrow Account #2220 upon proper demand by the General Manager of the Los Angeles Housing Department. IN ADDITION, the Los Angeles Housing Department shall conduct m1 expedited systematic inspection of the subject prope1ty and impose inspection fees and administrative costs associated with such inspections; the owner of the subject prope1ty shall prepay the Los Angeles Housing Department for two annual inspections beyond the initial inspection and reinspection included ij1 the Systematic Code Enforcement fee for the subject property. Tennination of the REAP recording, fi led with the County Recorder's Office, and release of the escrow funds to the owner of the subject property shall be conditioned on the payment of all outstanding fees, penalties, and costs to the Los Angeles Housing Department. (Last revised 07/10)

8 REAP RESOLUTION COUNCIL FILE NO.: CD: REMOVAL x INCLUSION RELEASE OF ESCROW FUNDS CITED BY: Los Angeles Housing Department Code Enforcement Unit ADDRESS: 854 W 41ST ST CASE NO. : 8217 EFFECTIVE DATE: 4/9/2004 TYPE OF VIOLATION(S): Fire Warning Devices, Exiting, Fire Protection Equipment, Sanitation, Weatherproofing, Maintenance, Electrical, Plumbing/Gas, Heating/Ventilation ASSESSOR ID NO.: REGISTRATION NO. NONE OTHER REAP-RELATED ACTIVITIES AND/OR PREVIOUS COUNCIL ACTIONS: None COMMENTS: Inguilinos Unidos has provided their advisory opinion to the Department as to the completion of the work.

7/7/2010 REMOVAL OF PROPERTIES FROM THE RENT ESCROW ACCOUNT PROGRAM (REAP)

7/7/2010 REMOVAL OF PROPERTIES FROM THE RENT ESCROW ACCOUNT PROGRAM (REAP) Los COMPLIANCE DIVISION - REAPIUMP /f~t)ment Antonio R. Vlllara lgosa, Mayor Douglas Guthrie, General Manager 1200 West 7th Streel 1st Floor, Los Angeles. CA 90017 tel 213.808.8500 I fax 213.808.8810 lahd.lacity.org

More information

3/25/2015 REMOVAL OF PROPERTIES FROM THE RENT ESCROW ACCOUNT PROGRAM (REAP)

3/25/2015 REMOVAL OF PROPERTIES FROM THE RENT ESCROW ACCOUNT PROGRAM (REAP) 3/25/2015 Honorable Members of City Council City of Los Angeles Room 395, City Hall Attention: City Clerk REMOVAL OF PROPERTIES FROM THE RENT ESCROW ACCOUNT PROGRAM (REAP) The Los Angeles Housing and Community

More information

1/6/2014 REMOVAL OF PROPERTIES FROM THE RENT ESCROW ACCOUNT PROGRAM (REAP)

1/6/2014 REMOVAL OF PROPERTIES FROM THE RENT ESCROW ACCOUNT PROGRAM (REAP) Los Angeles HOUSING+COI\l1I\11 UNITY Investment Department Mercedes Eric Garcetti, Mayor Iv!. Marquez, General Manager 1/6/2014 Honorable Members of City Council City of Los Angeles Room 395, City Hall

More information

10/18/2011 REMOVAL OF PROPERTIES FROM THE RENT ESCROW ACCOUNT PROGRAM (REAP)

10/18/2011 REMOVAL OF PROPERTIES FROM THE RENT ESCROW ACCOUNT PROGRAM (REAP) -. COMPLIANCE Los Angeles DIVISION - REAP/UMP u~~tjment Antonio R. Villaralgosa, Mayor Douglas Guthrie, General Manager 1200 West 7th Street 1st Floor. Los Angeles. CA 90017 tel 211808.8500 1 fax 213.808.8810

More information

2/1/2013 REMOVAL OF PROPERTIES FROM THE RENT ESCROW ACCOUNT PROGRAM (REAP)

2/1/2013 REMOVAL OF PROPERTIES FROM THE RENT ESCROW ACCOUNT PROGRAM (REAP) Los COMPLIANCE DIVISION - REAP!UMP Antonia R. Villaraigosa, Mayor Mercedes M. Marquez. General Manager 1200 West 7th Street Suite 100, Los Angeles, CA 90017 tel 213.80B.85oo Ifax 2\3.80B.B810 lahd.lacity.org

More information

7/23/2013 REMOVAL OF PROPERTIES FROM THE RENT ESCROW ACCOUNT PROGRAM (REAP)

7/23/2013 REMOVAL OF PROPERTIES FROM THE RENT ESCROW ACCOUNT PROGRAM (REAP) Los Angeles HOUSING+COMMUNITY Investment Department Eric Garcetti, Mayor Mercedes M. Marquez, General Manager 7/23/2013 Honorable Members of City Council City of Los Angeles Room 395, City Hall Attention:

More information

1/30/2014 REMOVAL OF PROPERTIES FROM THE RENT ESCROW ACCOUNT PROGRAM (REAP)

1/30/2014 REMOVAL OF PROPERTIES FROM THE RENT ESCROW ACCOUNT PROGRAM (REAP) Los Angeles HOUSING+COMMUNITY investment Department Eric Garcettl, Mayor Rushmore D. Cervantes, Interim General Manager 1/30/2014 Honorable Members of City Council City of Los Angeles Room 395, City Hall

More information

10/19/2010 REMOVAL OF PROPERTIES FROM THE RENT ESCROW ACCOUNT PROGRAM (REAP)

10/19/2010 REMOVAL OF PROPERTIES FROM THE RENT ESCROW ACCOUNT PROGRAM (REAP) Los Antonio R. Vlllaralgosa. Mayor Douglas Guthrie. Genl?ral Manager 1200 We>t 7th Stree~ 1st Floor, Los Ange!E s. CA 90017 tel 213.808.8500 I fax 213.808.8810 lahd.lacity.org 10/19/2010 Honorable Members

More information

10/30/2013 REMOVAL OF PROPERTIES FROM THE RENT ESCROW ACCOUNT PROGRAM (REAP)

10/30/2013 REMOVAL OF PROPERTIES FROM THE RENT ESCROW ACCOUNT PROGRAM (REAP) Los Angeles HOU SI NG+C OMM UNITY Investment Department Eric Garcetti, Mayor Mercedes M. Marquez, General Manager 10/30/2013 Honorable Members of City Council City of Los Angeles Room 395, City Hall Attention:

More information

12/10/2010 REMOVAL OF PROPERTIES FROM THE RENT ESCROW ACCOUNT PROGRAM (REAP)

12/10/2010 REMOVAL OF PROPERTIES FROM THE RENT ESCROW ACCOUNT PROGRAM (REAP) Antonio R. Vlllaralgosa. Mayor Douglas Guthrie, Gen~:>ral Manager 1200 West 7th Street 1st Floor, Los Angeles. CA 90017 tel 213.808.8500 I fax 213.808.8810 lahd.lacity.org 12/10/2010 Honorable Members

More information

6/10/2014 REMOVAL OF PROPERTIES FROM THE RENT ESCROW ACCOUNT PROGRAM (REAP)

6/10/2014 REMOVAL OF PROPERTIES FROM THE RENT ESCROW ACCOUNT PROGRAM (REAP) Los Angeles HOUSING+COMMUNITY Investment Department Eric Garcetti, Mayor Rushmore D. Cervantes, Interim General Manager 6/10/2014 Honorable Members of City Council City of Los Angeles Room 395, City Hall

More information

2/4/2011 REMOVAL OF PROPERTIES FROM THE RENT ESCROW ACCOUNT PROGRAM (REAP)

2/4/2011 REMOVAL OF PROPERTIES FROM THE RENT ESCROW ACCOUNT PROGRAM (REAP) COMPLIANCE DIVISION- REAP/UMP u~~t)ment Douglas Guthrie. G2neral Manager 1200 West 7th Streel lst Floor. Los Angeles. CA 90017 tel 213.308.8500 I fax 213.808.8810 lahd.ladtym~ 2/4/2011 Honorable Members

More information

5/14/2010 REMOVAL OF PROPERTIES FROM THE RENT ESCROW ACCOUNT PROGRAM (REAP)

5/14/2010 REMOVAL OF PROPERTIES FROM THE RENT ESCROW ACCOUNT PROGRAM (REAP) COMPLIANCE DIVISION - REAP/UMP 7\~ tment Antonlo R. Vlllaralgosa, Mayor Dougla> Guthrie. Gen~?ral Manager 1200 West 7th Street lst Floor, Los Ang eles. CA 90017 tel 213.808.8500 1 fax 213.808. BBIO lahdjaeity.org

More information

4/30/2010 REMOVAL OF PROPERTIES FROM THE RENT ESCROW ACCOUNT PROGRAM (REAP)

4/30/2010 REMOVAL OF PROPERTIES FROM THE RENT ESCROW ACCOUNT PROGRAM (REAP) COMPLIANCE DIVISimJ- REAPiUMP tment Antonio R. Vlllaralgosa. Mayor Douglas Guth,ie. Ger1eral Manager 1200 We~t 7th Street. 1st Floor. Los Angeles. CA 90017 l~l 213.8013.8500 fax 213.808.8810 iahd.latity.osg

More information

10/5/2010 REMOVAL OF PROPERTIES FROM THE RENT ESCROW ACCOUNT PROGRAM {REAP)

10/5/2010 REMOVAL OF PROPERTIES FROM THE RENT ESCROW ACCOUNT PROGRAM {REAP) Los Angeles Antonio R. Vlllara igosa, Mayor Douglas Guthrie. General Manager 1200 West 7th Streel lsl Floor. Los Angeles. CA 90017 tel 213.808.8500 1 fax 213.808.8810 lahd.lacity.org 10/5/2010 Honorable

More information

u~atjment CD Ill, 5. Case No represents propert at 643 East 55th Street The Notice of Acceptance was sent on 10/13/2006 (~ti:l5l"òl-rw,\iip

u~atjment CD Ill, 5. Case No represents propert at 643 East 55th Street The Notice of Acceptance was sent on 10/13/2006 (~ti:l5lòl-rw,\iip (~ti:l5l"òl-rw,\iip u~atjment ArlcltlA_ViUar"! QQ.:wtil l.i;t('rx MlYqUii. Gin~rMI..~Il~~ llo!f.1ths.tr~ll.tf''lm-mg~"".;ra '10017 ix zltnousqc lli~ llujtì~m:lljo FErJ HiJ 8!fi5S71Jt8 '~Wr.tdY_(,d~IMi!l

More information

Council File:ll-2123 Council District: CD 9 Contact Person: Domingo Sauceda (213)

Council File:ll-2123 Council District: CD 9 Contact Person: Domingo Sauceda (213) LA DEPARTMENT OF BUILDING AND SAFET\' May 18,2012 Council File:ll-2123 Council District: CD 9 Contact Person: Domingo Sauceda (213) 808-8502 Honorable Tony Cardenas, Chair Housing, Community & Economic

More information

NOTICE AND ORDER TO COMPLY Sections and , Los Angeles Municipal Code Sections and , California Health and Safety Code

NOTICE AND ORDER TO COMPLY Sections and , Los Angeles Municipal Code Sections and , California Health and Safety Code 3550 Wilshire Blvd Los Angeles, CA 90010 (213) 252-2800 Property Owner: Mailing Address: KEARNEY,LUCILLE 1462 E 23RD ST LOS ANGELES, CA 90011 January 05, 2010 Case Number: 261088 APN: 5119025006 In Addition

More information

LUXURY EXEMPTION CERTIFICATE

LUXURY EXEMPTION CERTIFICATE LUXURY EXEMPTION CERTIFICATE Rent Adjustment Commission Regulations Section 830.00 Effective May 20, 1982 Amended October 18, 2007 830.00 LUXURY EXEMPTION CERTIFICATE 831.00 DEFINITIONS 831.01 A unit is

More information

SUBSTANDARD HOUSING-RELIEF REGULATIONS

SUBSTANDARD HOUSING-RELIEF REGULATIONS SUBSTANDARD HOUSING-RELIEF REGULATIONS Rent Adjustment Commission Regulations Section 940.00 Effective May 20, 1982 940.00 SUBSTANDARD HOUSING - RELIEF REGULATIONS 940.01 A landlord whose building has

More information

CITY OF LOS ANGELES HOUSING + COMMUNITY INVESTMENT DEPARTMENT RENT STABILIZATION DIVISION RENT ADJUSTMENT COMMISSION (RAC) AGENDA

CITY OF LOS ANGELES HOUSING + COMMUNITY INVESTMENT DEPARTMENT RENT STABILIZATION DIVISION RENT ADJUSTMENT COMMISSION (RAC) AGENDA CITY OF LOS ANGELES HOUSING + COMMUNITY INVESTMENT DEPARTMENT RENT STABILIZATION DIVISION RENT ADJUSTMENT COMMISSION (RAC) AGENDA Thursday, November 3, 2016 12:00 P.M. Garland Office Hearing Room 1200

More information

January 2, CITY OF LOS ANGELES Department Of Building and Safety 201 North Figueroa Street, Los Angeles, CA 90012

January 2, CITY OF LOS ANGELES Department Of Building and Safety 201 North Figueroa Street, Los Angeles, CA 90012 January 2, 2013 CITY OF LOS ANGELES Department Of Building and Safety 201 North Figueroa Street, Los Angeles, CA 90012 Re: 1107 S. Robertson Blvd Los Angeles, CA 90035 APN : 4332-014-034 This is in response

More information

CITY OF LOS ANGELES CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR. The City Council adopted the action(s), as attached, under Council File No.

CITY OF LOS ANGELES CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR. The City Council adopted the action(s), as attached, under Council File No. JUNE LAGMAY City Clerk HOLLY L. WOLCOTT Executive Officer When making inquiries relative to this matter, please refer to the Council File No. CITY OF LOS ANGELES CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR

More information

city of Zeeland ARTICLE IX. RENTAL REGISTRATION AND INSPECTION* Sec Purpose and intent. Sec Definitions.

city of Zeeland ARTICLE IX. RENTAL REGISTRATION AND INSPECTION* Sec Purpose and intent. Sec Definitions. city of Zeeland ARTICLE IX. RENTAL REGISTRATION AND INSPECTION* *Editor's note: Ord. No. 847, 1, adopted Feb. 19. 2007, amended the Code by adding provisions designated as 6-100.1--6-100.14. In order to

More information

Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR:

Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: File No. 15-0600-S34 COMMUNICATION FROM VICE-CHAIR AND MEMBER, HOUSING COMMITTEE relative to the feasibility of implementing a Tenant Buyout Notification Agreement Program for Rent Stabilization Ordinance

More information

CITY COUNCIL CONSENT CALENDAR SUBJECT:

CITY COUNCIL CONSENT CALENDAR SUBJECT: CITY COUNCIL CONSENT CALENDAR JULY 18, 2016 SUBJECT: INITIATED BY: RESOLUTION AMENDING THE SCHEDULES FOR THE INCLUSIONARY HOUSING PROGRAM HUMAN SERVICES & RENT STABILIZATION DEPARTMENT (Elizabeth Savage,

More information

August 26, John White, Legislative Assistant Housing, Community, and Economic Development Committee

August 26, John White, Legislative Assistant Housing, Community, and Economic Development Committee Los RENT STABILIZATION DIVISION - ADMINISTRATIVE SUPPORT Ji:~fjment Antonio R. Villaraigosa. Mayor Mercedes Marquez. General Manager 1200 W. 7th Street Bth FL. Los Angeles, CA 90017 RENT HOTLINE: 866.557.7368

More information

SUMMARY RECOMMENDATION

SUMMARY RECOMMENDATION POLICY & PLANNING UNIT uj{~15ment Antonio R. Vlllaralgosa. Mayor Douglas Guthrie. General Manager 1200 West 7th Stceel9th Flam. Los Angeles. CA 90017 tel 213.808 8809 fax 213.808.8999 lahd.lacity.org February

More information

CITY COUNCIL REPORT 2006-xx

CITY COUNCIL REPORT 2006-xx CITY COUNCIL REPORT 2006-xx RESOLUTION NO. 2006-37 RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PINOLE, COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, ADOPTING ADMINISTRATIVE REGULATIONS IMPLEMENTING THE

More information

CITY OF Los ANGELES CALIFORNIA

CITY OF Los ANGELES CALIFORNIA DOAUDOF BUILDrNG AND SAFETY COMMJSSIONERS MARSHAL. BROWN PRESIDENT VAN AMBA TlELOS VlCE-PRESIDENT VICTOR H. CUEVAS HELENA JUBANY ELENORE A WILLIAMS CITY OF Los ANGELES CALIFORNIA ANTONIO R. VILLARAIGOSA

More information

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 2006-01 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PINOLE ADDING CHAPTER 8.30 TO THE PINOLE MUNICIPAL CODE ESTABLISHING A RESIDENTIAL HEALTH AND SAFETY RENTAL INSPECTION PROGRAM WHEREAS,

More information

ASSIGNMENT, ASSUMPTION AND COOPERATION AGREEMENT. THIS ASSIGNMENT, ASSUMPTION AND COOPERATION AGREEMENT (the

ASSIGNMENT, ASSUMPTION AND COOPERATION AGREEMENT. THIS ASSIGNMENT, ASSUMPTION AND COOPERATION AGREEMENT (the ASSIGNMENT, ASSUMPTION AND COOPERATION AGREEMENT THIS ASSIGNMENT, ASSUMPTION AND COOPERATION AGREEMENT (the Agreement ) is entered into as of July,2015 (the Effective Date ), by and between the City of

More information

CITY of Los ANGELES CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR NOTICE OF HEARING. Regarding the property known as: W STAGG ST

CITY of Los ANGELES CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR NOTICE OF HEARING. Regarding the property known as: W STAGG ST BOARD OF BUILDING AND SAFETY COMMISSIONERS MARSHAL. BROWN PRESLDENT VAN AMBATlELOS VICE-PRESIDENT VICTOR H. CUEVAS HELENA JUBANY ELENORE A. WILLIAMS CITY of Los ANGELES CALIFORNIA ANTONIO R. VILLARAIGOSA

More information

FRANK R. DARMIENTO III REAL ESTATE INVESTMENTS & PROPERTY MGMT IRVINE AVE #369 NEWPORT BEACH, CALIFORNIA

FRANK R. DARMIENTO III REAL ESTATE INVESTMENTS & PROPERTY MGMT IRVINE AVE #369 NEWPORT BEACH, CALIFORNIA CFIG-OIQO-WI FRANK R. DARMIENTO III REAL ESTATE INVESTMENTS & PROPERTY MGMT. 1048 IRVINE AVE #369 NEWPORT BEACH, CALIFORNIA 92660 310-709-2059 rmfent@aol.com December 28, 2016 Office of the City Clerk

More information

I. THE RENT STABILIZATION ORDINANCE (RSO)

I. THE RENT STABILIZATION ORDINANCE (RSO) I. THE RENT STABILIZATION ORDINANCE (RSO) A. PURPOSE The Rent Stabilization Ordinance (RSO), Chapter XV of the Los Angeles Municipal Code (LAMC) was enacted by City Council through Ordinance #152120 in

More information

RELOCATION ASSISTANCE

RELOCATION ASSISTANCE RELOCATION ASSISTANCE All tenant not-at-fault evictions require payment of relocation assistance and the filing of a Landlord Declaration of Intent to Evict form with the Los Angeles Housing and Community

More information

CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR NOTICE OF HEARING. Regarding the property known as: 112 E 84TH ST

CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR NOTICE OF HEARING. Regarding the property known as: 112 E 84TH ST BOARD OF BUILDING AND SAFETY COMMISSIONERS MARSHAL. BROWN PRESIDENT VAN AMBATIELOS VICE-PRESIDENT VICTOR H. CUEVAS HELENA JUBANY ELENORE A. WILLIAMS CITY OF Los ANGELES CALIFORNIA ANTONIO R. VILLARAIGOSA

More information

CITY CLERK. Protocol for Enforcement of Property Standards and Other By-laws in Residential Rental Apartment Buildings

CITY CLERK. Protocol for Enforcement of Property Standards and Other By-laws in Residential Rental Apartment Buildings CITY CLERK Clause embodied in Report No. 3 of the, as adopted by the Council of the City of Toronto at its meeting on May 18, 19 and 20, 2004. 4 Protocol for Enforcement of Property Standards and Other

More information

CITY OF Los ANGELES CALIFORNIA

CITY OF Los ANGELES CALIFORNIA BOA!ill OF BUILDING AND SAFETY COMM.lSSIONERS MARSHA L. BROWN PRESIDENT VAN AMBAT!ELOS VICE-PRESIDENT VICTOR H. CUEVAS HELENAJUBANY ELENORE A. WTLLIAMS CITY OF Los ANGELES CALIFORNIA ANTONIO R. VILLARAIGOSA

More information

Unpermitted Dwelling Unit (UDU) Inter-Agency Referral Form

Unpermitted Dwelling Unit (UDU) Inter-Agency Referral Form Unpermitted Dwelling Unit (UDU) Inter-Agency Referral Form Los Angeles (DCP), Department of Building and Safety (DBS), and Housing and Community Investment Department (HCIDLA) This form is to serve as

More information

CITY OF LOS ANGELES HOUSING + COMMUNITY INVESTMENT DEPARTMENT RENT STABILIZATION DIVISION

CITY OF LOS ANGELES HOUSING + COMMUNITY INVESTMENT DEPARTMENT RENT STABILIZATION DIVISION CITY OF LOS ANGELES HOUSING + COMMUNITY INVESTMENT DEPARTMENT RENT STABILIZATION DIVISION RENT ADJUSTMENT COMMISSION (RAC) AGENDA Special Meeting Thursday, April 27, 2017 12:00 P.M. Garland Office Hearing

More information

WHEREAS, it is deemed necessary for residential rental housing within the City of Independence to be registered and properly maintained; and,

WHEREAS, it is deemed necessary for residential rental housing within the City of Independence to be registered and properly maintained; and, BILLNO. 16-086 ORDINANCE NO. 18 6 3 7 AN ORDINANCE AMENDING CHAPTER 4, `BUILDING, PLUMBING AND ELECTRICAL INSTALLATIONS", BY ADDING A NEW ARTICLE 15, " RENTAL READY PROGRAM", TO CHAPTER 4 OF THE CITY CODE,

More information

CITY of Los ANGELES CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR NOTICE OF HEARING. Regarding the property known as: 8464 N TOPANGA CANYON BLVD

CITY of Los ANGELES CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR NOTICE OF HEARING. Regarding the property known as: 8464 N TOPANGA CANYON BLVD BOARD OF BUILDING AND SAFETY COMMISSIONERS MARSHAL. BROWN PRESIDENT VAN AMBAT!ELOS VICE-PRES IDENT VICTOR H. ClJEV AS HELENA JUBANY ELENORE A. WiLLIAMS CITY of Los ANGELES CALIFORNIA ANTONIO R. VILLARAIGOSA

More information

City of Los Angeles REPORT OF RESIDENTIAL PROPERTY RECORDS

City of Los Angeles REPORT OF RESIDENTIAL PROPERTY RECORDS RPR: C10191331 Status: Completed Date Issued: 10/09/2018 Receipt: 0102950035100218 I. MAIL-TO AND CONTACT INFORMATION City of Los Angeles REPORT OF RESIDENTIAL PROPERTY RECORDS Company COLDWELL BANKER

More information

THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS:

THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS: ORDINANCE NO. AS AMENDED BY THE HOUSING COMMITTEE ON 12/7/16 An ordinance amending Sections 12.03, 12.22, 12.24, 19.01, and 21.7.2 of the Los Angeles Municipal Code (LAMC); and amending Section 5.522 of

More information

February 26, Honorable Eric Garcetti Mayor, City of Los Angeles 200 North Spring Street, Room 303 Los Angeles, California 90012

February 26, Honorable Eric Garcetti Mayor, City of Los Angeles 200 North Spring Street, Room 303 Los Angeles, California 90012 February 26, 2015 Honorable Eric Garcetti Mayor, City of Los Angeles 200 North Spring Street, Room 303 Los Angeles, California 90012 CF No.: New Council District: Citywide Contact Persons: Marcella DeShurley

More information

CITY OF LOS ANGELES HOUSING DEPARTMENT CUSTOMER SERVICE & INFORMATION

CITY OF LOS ANGELES HOUSING DEPARTMENT CUSTOMER SERVICE & INFORMATION LANDLORD-TENANT for Rental Units subject to the Rent Stabilization Ordinance CITY OF LOS ANGELES HOUSING DEPARTMENT CUSTOMER SERVICE & INFORMATION LOS ANGELES HOUSING DEPARTMENT ANTONIO R. VILLARAIGOSA,

More information

CHAPTER 1482 RENTAL DWELLINGS DEFINITIONS. As used in this chapter:

CHAPTER 1482 RENTAL DWELLINGS DEFINITIONS. As used in this chapter: CHAPTER 1482 RENTAL DWELLINGS 1482.01 DEFINITIONS. As used in this chapter: (f) (g) (h) (i) (j) "Certificate of Compliance" means a certificate issued by the Building Department, which certificate certifies

More information

RELOCATION ASSISTANCE

RELOCATION ASSISTANCE RELOCATION ASSISTANCE All tenant not-at-fault evictions require payment of relocation assistance and the filing of a Landlord Declaration of Intent to Evict form with the Los Angeles Housing and Community

More information

THE DELAWARE RIVER AND BAY AUTHORITY

THE DELAWARE RIVER AND BAY AUTHORITY THE DELAWARE RIVER AND BAY AUTHORITY MONTHLY USE AND OCCUPANCY AGREEMENT FOR T-HANGAR UNITS This is an agreement between the parties shown in Item 1 and The Delaware River and Bay Authority ("Landlord"),

More information

BY-LAW NO BUILDING BY-LAW

BY-LAW NO BUILDING BY-LAW BY-LAW NO. 4-99 BUILDING BY-LAW The Council of the town of Rothesay, under authority vested in it by Section 59 of the Community Planning Act, R.S.N.B. (1973) Chapter C-12, and amendments thereto, enacts

More information

CITY of Los ANGELES CALIFORNIA ANTONIO R. VJLLARA!GOSA. March 22, Council District # 14 Case #:

CITY of Los ANGELES CALIFORNIA ANTONIO R. VJLLARA!GOSA. March 22, Council District # 14 Case #: BOARD OF Bl.JJLDING AND SAFETY COMMISSIONERS MARSHAL. BROWN PRSSlOENT HELENA JUBANY VfCE l'll SlOENT VAN AMBA T!ELOS VICTOR H. CUEVAS ELENORE A. WILLIAMS CITY of Los ANGELES CALIFORNIA ANTONIO R. VJLLARA!GOSA

More information

ESCROW AGREEMENT. Relating to the advance crossover refunding of the outstanding

ESCROW AGREEMENT. Relating to the advance crossover refunding of the outstanding ESCROW AGREEMENT Relating to the advance crossover refunding of the outstanding $11,998,678.35 aggregate denominational amount Piedmont Unified School District (Alameda County, California) General Obligation

More information

CALIFORNIA. Sfi ERIC GARCETTI MAYOR NOTICE OF HEARING. Regarding the property known as: W LOUVRE ST FRONT DWELLING

CALIFORNIA. Sfi ERIC GARCETTI MAYOR NOTICE OF HEARING. Regarding the property known as: W LOUVRE ST FRONT DWELLING BOARD OF BUILDING AND SAFETY COMMISSIONERS VAN AMBATIELOS PRESIDENT E. FELICIA BRANNON VICE-PRESIDENT JOSELYN GEAGA-ROSENTHAL GEORGE HOVAGU1MIAN JAVIER NUNEZ. City of Los Angeles CALIFORNIA Sfi ERIC GARCETTI

More information

- CODE OF ORDINANCES Chapter 48 - PROPERTY MAINTENANCE ARTICLE III. ONE AND TWO UNIT DWELLING RENTAL PROPERTIES

- CODE OF ORDINANCES Chapter 48 - PROPERTY MAINTENANCE ARTICLE III. ONE AND TWO UNIT DWELLING RENTAL PROPERTIES Sec. 48-40. Definitions. Sec. 48-41. Registry of owners and premises. Sec. 48-42. Certificate of compliance required. Sec. 48-43. Issuance of certificate of compliance. Sec. 48-44. Right to examine certificate

More information

TORONTO Archives NORTH YORK BY-LAW NUMBER BOX NUMBER tif [ naming convention for oversize scans ] SUPPLEMENTARY FILE

TORONTO Archives NORTH YORK BY-LAW NUMBER BOX NUMBER tif [ naming convention for oversize scans ] SUPPLEMENTARY FILE TORONTO Archives NORTH YORK BY-LAW NUMBER 29607 BOX NUMBER 395694 Produced according to archival standards for the creation of electronic records by the City of Toronto Archives, 255 Spadina Road, Toronto,

More information

City of Los Angeles REPORT OF RESIDENTIAL PROPERTY RECORDS

City of Los Angeles REPORT OF RESIDENTIAL PROPERTY RECORDS 1 of 5 8/25/2012 7:53 PM City of Los Angeles REPORT OF RESIDENTIAL PROPERTY RECORDS I. MAIL-TO AND CONTACT INFORMATION Company USA REALTY & LOAN Phone 909-708-8730 Contact - Title FRISCO, ERV - AGENT Fax

More information

RELOCATION ASSISTANCE ESCROW ACCOUNTS

RELOCATION ASSISTANCE ESCROW ACCOUNTS RELOCATION ASSISTANCE ESCROW ACCOUNTS Section 960.00 Effective April 16, 2009 960.00 RELOCATION ASSISTANCE ESCROW ACCOUNTS 961.00 DEFINITIONS 961.01 HUD U.S. Department of Housing and Urban Development

More information

CITY OF DURAND ORDINANCE NO

CITY OF DURAND ORDINANCE NO CITY OF DURAND ORDINANCE NO. 2015-0303-1 An ordinance to repeal Chapter 14 BUILDINGS AND BUILDING REGULATIONS and establish in its place, Chapter 14 RENTAL PROPERTY REGISTRATION AND MAINTENANCE, AN ORDINANCE

More information

DECLARATION OF INTENT TO EVICT FOR LANDLORD OCCUPANCY

DECLARATION OF INTENT TO EVICT FOR LANDLORD OCCUPANCY NOT VALID WITHOUT HCIDLA RECEIPT STAMP Eric Garcetti, Mayor Rushmore D. Cervantes, General Manager Landlord Declarations Section 1200 W 7 th Street, 1st Floor, Los Angeles, CA 90017 rent hotline 866.557.7368

More information

CITY OF Los ANGELES CALIFORNIA. April 25, 2013 Council District # 10. Case #: Honorable Council of the City of Los Angeles Room 395, City Hall

CITY OF Los ANGELES CALIFORNIA. April 25, 2013 Council District # 10. Case #: Honorable Council of the City of Los Angeles Room 395, City Hall noardof BUILDING AND SAFETY COMMISSIONERS HELENA JUBANY PRESIDENT VAN AMBATIELOS VICE"PRESIDENT E. FELICIA BRANNON VICTOR H. CUEVAS SEPAND SAMZADEH CITY OF Los ANGELES CALIFORNIA ANTONIO R. VILLARAIGOSA

More information

CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR {!.F //~/#! NOTICE OF HEARING (f,{) f.3. Regarding the property known as: W IDAHO AVE

CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR {!.F //~/#! NOTICE OF HEARING (f,{) f.3. Regarding the property known as: W IDAHO AVE BOARD OF BUILDING AND SAFETY COMMISSIONERS MARSHAL. BROWN PRESIDENT HELENA JUBANY VICE-PRESIDENT VAN AMBATIELOS VICTOR H. CUEVAS ELENORE A. WILLIAMS CITY OF Los ANGELES CALIFORNIA DEPARTMENT OF BUILDING

More information

Developer Guidelines. Submission Date :05:30. Requested SORO NC Land Use Committee meeting date 02/05/2019. Planning case number

Developer Guidelines. Submission Date :05:30. Requested SORO NC Land Use Committee meeting date 02/05/2019. Planning case number Developer Guidelines Submission Date Requested SORO NC Land Use Committee meeting date Planning case number Project name Project address Information for Name Address Phone number Email Representative of

More information

Frequently Asked Questions

Frequently Asked Questions SANTA MONICA RENT CONTROL BOARD 1685 Main Street, Room 202, Santa Monica, CA 90401 (310) 458-8751 www.smgov.net/rentcontrol Phone: M-TH 7:30 5:30 / F 8:00 5:00 Public counter: M-F 8:00 4:30 Closed alternate

More information

ORDINANCE NO

ORDINANCE NO 9-11-12 ORDINANCE NO. 2012-09-03 AN ORDINANCE OF THE CITY OF BELLEVUE, KENTUCKY REPEALING AND REPLACING CHAPTER 156A OF THE MUNICIPAL CODE AND ESTABLISHING A NEW RENTAL LICENSE AND SAFETY INSPECTION PROGRAM.

More information

Honorable Mayor and Members of the City Council. Submitted by: Eric Angstadt, Director, Planning and Development

Honorable Mayor and Members of the City Council. Submitted by: Eric Angstadt, Director, Planning and Development Office of the City Manager PUBLIC HEARING May 21, 2013 To: From: Honorable Mayor and Members of the City Council Christine Daniel, City Manager Submitted by: Eric Angstadt, Director, Planning and Development

More information

RESOLUTION NO. CONTAINING APPROXIMATELY 587 SQ.FT. RD:EEH:LCP

RESOLUTION NO. CONTAINING APPROXIMATELY 587 SQ.FT. RD:EEH:LCP RD:EEH:LCP 12-2-15 RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE VACATING, UPON THE SATISFACTION OF CERTAIN CONDITIONS, A PORTION OF A PUBLIC EASEMENT ON PRIVATE PROPERTY LOCATED AT

More information

TAFFREPORT. Steven A. Preston, FAICP, City Manager. Jennifer Davis, Community Development Director W trm-?f>

TAFFREPORT. Steven A. Preston, FAICP, City Manager. Jennifer Davis, Community Development Director W trm-?f> Community Development Department TAFFREPORT Date: To: From: January 07, 2014 Steven A. Preston, FAICP, City Manager Jennifer Davis, Community Development Director W trm-?f> By: Daren Grilley, PE, City

More information

TRANSMITTAL THE COUNCIL THE MAYOR. To: Date: 11/22/2017. From: TRANSMITTED FOR YOUR CONSIDERATION. PLEASE SEE ATTACHED. ERIC GARCETTI Mayor

TRANSMITTAL THE COUNCIL THE MAYOR. To: Date: 11/22/2017. From: TRANSMITTED FOR YOUR CONSIDERATION. PLEASE SEE ATTACHED. ERIC GARCETTI Mayor TRANSMITTAL To: Date: 11/22/2017 THE COUNCIL From: THE MAYOR TRANSMITTED FOR YOUR CONSIDERATION. PLEASE SEE ATTACHED. (Ana Guerrero) for ERIC GARCETTI Mayor P * r Los Angeles HOUSING + COMMUNITY Investment

More information

Residential Rental Dwelling Unit (RRDU) Landlord in Good Standing Application (Incomplete forms will not be accepted)

Residential Rental Dwelling Unit (RRDU) Landlord in Good Standing Application (Incomplete forms will not be accepted) City of Hemet COMMUNITY DEVELOPMENT DEPARTMENT 445 E. Florida Avenue Hemet, CA 92543 (951) 765-2375 www.cityofhemet.org This form is also available as a fillable form online For Office Use Only Registration

More information

CITY OF YUBA CITY STAFF REPORT

CITY OF YUBA CITY STAFF REPORT STAFF REPORT Agenda Item 7 Date: June 24, 2014 To: From: Presentation by: Honorable Mayor & Members of the City Council Department of Public Works Benjamin Moody, Senior Engineer City Surveyor Summary

More information

Memorandum /14/17. FROM: Harry Freitas TO: HONORABLE MAYOR AND CITY COUNCIL. DATE: February 9, 2017 SUBJECT: SEE BELOW. Date.

Memorandum /14/17. FROM: Harry Freitas TO: HONORABLE MAYOR AND CITY COUNCIL. DATE: February 9, 2017 SUBJECT: SEE BELOW. Date. ---------3/14/17 COUNCIL AGENDA: 02/28/17 ITEM: -------- 3 4.1 CITY OF SAN JOSE CAPITAL OF SILICON VALLEY TO: HONORABLE MAYOR AND CITY COUNCIL SUBJECT: SEE BELOW Memorandum FROM: Harry Freitas DATE: February

More information

ORDINANCE NO ( 2ND READING) AMENDING TITLE 17 ( RENT STABILIZATION) OF THE WEST HOLLYWOOD. and adopt Ordinance No ,

ORDINANCE NO ( 2ND READING) AMENDING TITLE 17 ( RENT STABILIZATION) OF THE WEST HOLLYWOOD. and adopt Ordinance No , CITY COUNCIL JUNE 2, 2014 CONSENT CALENDAR SUBJECT: ORDINANCE NO. 14-939 ( 2ND READING) AMENDING TITLE 17 ( RENT STABILIZATION) OF THE WEST HOLLYWOOD MUNICIPAL CODE INITIATED BY: CITY CLERK' S DIVISION

More information

Office of the City Manager CONSENT CALENDAR February 23, 2016

Office of the City Manager CONSENT CALENDAR February 23, 2016 Office of the City Manager CONSENT CALENDAR February 23, 2016 To: From: Honorable Mayor and Members of the City Council Dee Williams-Ridley, Interim City Manager Submitted by: Phillip Harrington, Director,

More information

Los Angeles t~~rïment

Los Angeles t~~rïment -l ~ ~... COMPLIANCE OIVISIQ: Los Angeles t~~rïment Antonia R. Vilaraigosa. Mayor Mercedes Marquez. General Manager lz00 w. 7th Slreet 1st H. Los Angeles. CA 90017 tel 213808.8500 fax 2136088810 RENT HOTLINE:

More information

Venice Neighborhood Council PO Box 550, Venice, CA / / Phone or Fax:

Venice Neighborhood Council PO Box 550, Venice, CA /     / Phone or Fax: Contact Information Neighborhood Council: Name: Mike Newhouse Phone Number: 310-795-3768 Email: mike@mikeandruthie.com The Board approved this CIS by a vote of: Yea(11) Nay(1) Abstain(1) Ineligible(0)

More information

CITY OF SAN GABRIEL HISTORIC PRESERVATION BACKGROUND INFORMATION AND APPLICATION FOR A MILLS ACT CONTRACT May, 2009

CITY OF SAN GABRIEL HISTORIC PRESERVATION BACKGROUND INFORMATION AND APPLICATION FOR A MILLS ACT CONTRACT May, 2009 CITY OF SAN GABRIEL HISTORIC PRESERVATION BACKGROUND INFORMATION AND APPLICATION FOR A MILLS ACT CONTRACT May, 2009 Many of San Gabriel s attractive houses feature straight-forward, yet varied design,

More information

Application for Fence Exemption- 361 The West Mall

Application for Fence Exemption- 361 The West Mall REPORT FOR ACTION Application for Fence Exemption- 361 The West Mall Date: April 04, 2017 To: Etobicoke York Community Council From: Kim Kilburn, District Manager Municipal Licensing and Standards Wards:

More information

CITY OF LOS ANGELES NOTICE OF HEARING. Regarding the property known as: W HART ST CALIFORNIA ERIC GARCETTI. DATE: June 26, 2014 CASE #:

CITY OF LOS ANGELES NOTICE OF HEARING. Regarding the property known as: W HART ST CALIFORNIA ERIC GARCETTI. DATE: June 26, 2014 CASE #: BOARD OF BUILDING AND SAFETY COMMISSIONERS VAN AMBATIELOS PRESIDENT E. FELICIA BRANNON VICE-PRESIDENT JOSELYN GEAGA-ROSENTHAL GEORGE HOVAGUIMIAN JAVIER NUNEZ CITY OF LOS ANGELES CALIFORNIA ERIC GARCETTI

More information

COUNCIL ACTION REQUEST FOR

COUNCIL ACTION REQUEST FOR REQUEST FOR COUNCIL ACTION CITY COUNCIL MEETING DATE: CLERK OF COUNCIL USE ONLY: JULY 3, 2018 TITLE: PUBLIC HEARING RECOVERY OF UNCOLLECTED COSTS FOR WEED ABATEMENT PUBLIC NUISANCES FOR FISCAL YEAR 2017-2018

More information

County of Santa Cruz

County of Santa Cruz County of Santa Cruz 0739 THOMAS L. BOLICH DIRECTOR OF PUBLIC WORKS DEPARTMENT OF PUBLIC WORKS - REAL PROPERTY DIVISION SANTA CRUZ COUNTY BOARD OF SUPERVISORS 701 Ocean Street Santa Cruz, California 95060

More information

RESOLUTION OF THE REDEVELOPMENT AGENCY OF THE CITY OF VACAVILLE AUTHORIZING THE EXECUTIVE DIRECTOR TO ACCEPT A 6

RESOLUTION OF THE REDEVELOPMENT AGENCY OF THE CITY OF VACAVILLE AUTHORIZING THE EXECUTIVE DIRECTOR TO ACCEPT A 6 Agenda Item No. 6f July 8, 2008 TO: FROM: SUBJECT: Honorable Chairman and Redevelopment Agency Members Honorable Mayor and City Council Attention: David J. Van Kirk, Executive Director/City Manager Laura

More information

Honorable Mayor and Members of the City Council. Submitted by: Jane Micallef, Director, Department of Health, Housing & Community Services

Honorable Mayor and Members of the City Council. Submitted by: Jane Micallef, Director, Department of Health, Housing & Community Services Office of the City Manager ACTION CALENDAR October 16, 2012 To: From: Honorable Mayor and Members of the City Council Christine Daniel, City Manager Submitted by: Jane Micallef, Director, Department of

More information

CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR

CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR lloardof BUILDING AND SAFETY COMMISSIONERS MARSHAL. BROWN PRESIDENT VAN AMBATIELOS VICE-PRESIDENT VICTOR H. CUEVAS HELENA JUBANY ELENORE A. WILLIAMS CITY OF Los ANGELES CALIFORNIA ANTONIO R. VILLARAIGOSA

More information

ORDINANCE NO. 14,934

ORDINANCE NO. 14,934 ORDINANCE NO. 14,934 AN ORDINANCE to amend the Municipal Code of the City of Des Moines, Iowa, 2000, adopted by Ordinance No. 13,827, passed June 5, 2000, and amended by Ordinance No. 14,432 passed April

More information

Tenant Resource Guide

Tenant Resource Guide Tenant Resource Guide A reference list for tenants including government agencies, legal assistance, emergency resources, and more. Presented by Friends Housing Inc. !"#$%&% Friends Housing Inc. This book

More information

DEPOSIT AGREEMENT GUARANTEEING SITE PLAN IMPROVEMENTS WITH CASH ESCROW

DEPOSIT AGREEMENT GUARANTEEING SITE PLAN IMPROVEMENTS WITH CASH ESCROW DEPOSIT AGREEMENT GUARANTEEING SITE PLAN IMPROVEMENTS WITH CASH ESCROW This Deposit Agreement Guaranteeing Site Plan Improvements with Cash Escrow (the Agreement ) is made and entered into as of the day

More information

DECLARATION OF INTENT TO EVICT FOR LANDLORD OCCUPANCY

DECLARATION OF INTENT TO EVICT FOR LANDLORD OCCUPANCY NOT VALID WITHOUT HCIDLA RECEIPT STAMP General Manager rent hotline 866.557.7368 APN: - - C.D.: #: NOTICE TO TENANT: Your landlord is required to file this declaration with the City and to serve you with

More information

Proposed Framework for Multi-Residential Rental Property Licence. Tenant Issues Committee Licensing and Standards Committee

Proposed Framework for Multi-Residential Rental Property Licence. Tenant Issues Committee Licensing and Standards Committee TD3.3 STAFF REPORT ACTION REQUIRED Proposed Framework for Multi-Residential Rental Property Licence Date: May 3, 2016 To: From: Wards: Reference Number: Tenant Issues Committee Licensing and Standards

More information

PUBLIC AUCTION IN REM TAX FORECLOSURE ANTONIO S BANQUET AND CONFERENCE CENTER 7708 NIAGARA FALLS BLVD., NIAGARA FALLS, NY

PUBLIC AUCTION IN REM TAX FORECLOSURE ANTONIO S BANQUET AND CONFERENCE CENTER 7708 NIAGARA FALLS BLVD., NIAGARA FALLS, NY PUBLIC AUCTION IN REM TAX FORECLOSURE DATE OF AUCTION: PLACE OF AUCTION: SCHEDULE A - SCHEDULE B - DECEMBER 12, 2011-9:00 A.M. ANTONIO S BANQUET AND CONFERENCE CENTER 7708 NIAGARA FALLS BLVD., NIAGARA

More information

CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR NOTICE OF HEARING. Regarding the property known as: W PARTHENIA ST

CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR NOTICE OF HEARING. Regarding the property known as: W PARTHENIA ST BOARD OF BUILDING AND SAFETY COMMISSIONERS MARSHA L. BROWN PRESIDENT HELENA JUBANY VICE-PRESIDENT VAN AMBATIELOS VICTOR H. CUEVAS CITY OF Los ANGELES CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR NOTICE OF

More information

JOEL ROJAS, COMMUNITY DE'WPfiENT DIRECTOR ACCEPTANCE OF A SEWER EASEMENT DEED TO PROVIDE ADDITIONAL EASEMENT AREA TO ALLOW

JOEL ROJAS, COMMUNITY DE'WPfiENT DIRECTOR ACCEPTANCE OF A SEWER EASEMENT DEED TO PROVIDE ADDITIONAL EASEMENT AREA TO ALLOW CITY OF RANCHO PALOS VERDES COMMUNITY DEVELOPMENT DEPARTMENT MEMORANDUM TO: FROM: DATE: SUBJECT: HONORABLE MAYOR & CITY COUNCIL MEMBERS u - JOEL ROJAS, COMMUNITY DE'WPfiENT DIRECTOR JUNE 3, 2014 ACCEPTANCE

More information

Butte County Department of Development Services

Butte County Department of Development Services Butte County Department of Development Services TIM SNELLINGS, DIRECTOR PETE CALARCO, ASSISTANT DIRECTOR 7 County Center Drive Oroville, CA 95965 (530) 538-7601 Telephone (530) 538-7785 Facsimile www.buttecounty.net/dds

More information

SHORT TERM RESIDENTIAL RENTAL CODE Purpose.

SHORT TERM RESIDENTIAL RENTAL CODE Purpose. SHORT TERM RESIDENTIAL RENTAL CODE 84.28.010 Purpose. The purpose of this Chapter is to establish permit procedures, maintenance and operational standards, and enforcement and administrative processes

More information

RESOLUTION NUMBER 3970

RESOLUTION NUMBER 3970 RESOLUTION NUMBER 3970 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, AUTHORIZING THE CHANGES TO THE FACILITIES AND SPECIAL TAXES WITHIN IMPROVEMENT AREA

More information

14 Units PROBATE SALE. Rhett Winchell Real Estate Sales & Marketing CalBRE License # VANOWEN STREET, VAN NUYS, CA 91405

14 Units PROBATE SALE. Rhett Winchell Real Estate Sales & Marketing CalBRE License # VANOWEN STREET, VAN NUYS, CA 91405 14 Units MULTI-FAMILY APARTMENT BUILDING PROBATE SALE 13611 VANOWEN STREET VAN NUYS, CA 91405 LIST PRICE: $2,100,000 Presenting this excellent value add apartment building in San Fernando Valley This two

More information

BYLAW NO A BYLAW TO REGULATE AND MANAGE THE LOON LAKE COMMUNITY WATER SYSTEM

BYLAW NO A BYLAW TO REGULATE AND MANAGE THE LOON LAKE COMMUNITY WATER SYSTEM THOMPSON-NICOLA REGIONAL DISTRICT BYLAW NO. 2160 A BYLAW TO REGULATE AND MANAGE THE LOON LAKE COMMUNITY WATER SYSTEM WHEREAS the Thompson-Nicola Regional District has, by established the Loon Lake Community

More information

JURISDICTIONAL RUNOFF MANAGEMENT PROGRAM ENFORCEMENT RESPONSE PLAN

JURISDICTIONAL RUNOFF MANAGEMENT PROGRAM ENFORCEMENT RESPONSE PLAN CITY OF ESCONDIDO JURISDICTIONAL RUNOFF MANAGEMENT PROGRAM ENFORCEMENT RESPONSE PLAN June 2015 Utilities Department Environmental Programs Division 201 N. Broadway Escondido, CA 92025 760-839-4668 TABLE

More information

City oflafayette Staff Report

City oflafayette Staff Report City oflafayette Staff Report For: City Council By: Sarah Allen, Planning Intern Date Written: May 29, 2008 Meeting Date: June 9, 2008 Subject: Agreement for Installation and Maintenance of Existing and

More information

INTERNAL AUDIT DIVISION CLERK OF THE CIRCUIT COURT FOLLOW-UP AUDIT OF BUILDING PERMITS

INTERNAL AUDIT DIVISION CLERK OF THE CIRCUIT COURT FOLLOW-UP AUDIT OF BUILDING PERMITS INTERNAL AUDIT DIVISION CLERK OF THE CIRCUIT COURT INTERNAL AUDIT DIVISION CLERK OF THE CIRCUIT COURT INTERNAL AUDIT DIVISION CLERK OF THE CIRCUIT COURT FOLLOW-UP AUDIT OF BUILDING PERMITS Ken Burke, CPA*

More information