CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR

Similar documents
CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR

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

CITY OF Los ANGELES CALIFORNIA. January 31,2013 Counci I District # 15. Case #:

CITY OF Los ANGELES CALIFORNIA

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

byv 46/i/ti Frank Lara, Principal Inspector Vacant Building Abatement CITY OF LOS ANGELES CALIFORNIA ERIC GARCETTI August 07, 2014

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA MAYOR. April 25, 2013 Council District # 7

CITY of Los ANGELES CALIFORNIA ANTONIO R. VJLLARAIGOSA MAYOR

CITY OF Los ANGELES CALIFORNIA. January 31,2013 Council District # 9. Case #: Honorable Council of the City of Los Angeles Room 395, City HaU

CITY of Los ANGELES CALIFORNIA MAYOR

CALIFORNIA. #s r>r ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR

CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CITY of Los ANGELES CALIFORNIA. ANTONIO R. Vll..LARAIGOSA MAYOR

CITY OF Los ANGELES CALIFORNIA

CITY OF Los ANGELES CALIFORNIA

CITY of Los ANGELES CALIFORN1A

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: 8464 N TOPANGA CANYON BLVD

CITY OF Los ANGELES CALIFORNIA

July 06,2015 Council District: # 9

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

CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR

CITY OF Los ANGELES CALIFORNIA

CITY OF Los ANGELES CALIFORNIA. April 25,2013 Council District # 2. Case #: Honorable Council of the City of Los Angeles Room 395, City Hall

CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR NOTICE OF HEARING. Regarding the property known as: 9111 N MORNING GLOW WAY

CITY of Los ANGELES CALIFORNIA ANTON10 R. VILLARAIGOSA MAYOR

CALIFO'RNIA ANTO'NIO' R. VILLARAIGO'SA MAYOR. September 20, 2012 Council District # 151 Case #:

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

CITY OF Los ANGELES CALIFORNIA

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

CALIFORNIA. ANTONIO R. VILLARAlGOSA MAYOR. September 07,2012 Council District # 4 «"

CITY of Los ANGELES CALIFORN IA ANTONIO R. VILLARAIGOSA /VIA YOR

CITY OF Los ANGELES CALIFORNIA

CITY OF LOS ANGELES. /Agt-u/9 CALIFORNIA ERIC GARCETTI. August 07, Council District # 7 Case #:

CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR

CALIFORNIA ERIC GARCETTI

CALIFORNIA .-TL'TL. ii o ERIC GARCETTI MAYOR

1 RAYMOND S, CHAN, C.E., S.E.

CITY OF Los ANGELES CALIFORNIA MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR

CALIFORNIA. 'Ai ERIC GARCETTI MAYOR

CITY OF Los ANGELES CALIFORNIA

CALIFORNIA . - 'Al ERIC GARCETTI MAYOR NOTICE OF HEARING. Regarding the property known as: 8114 S AVALON BLVD AKA S AVALON BLVD

CITY of Los ANGELES CALIFORNIA

CALIFORNIA ERIC GARCETTI MAYOR

CITY OF Los ANGELES CALIFORNIA

CITY OF LOS ANGELES CALIFORNIA

CALIFORNIA ERIC GARCETTI MAYOR NOTICE OF HEARING. Regarding the property known as: 9313 S ANZAC AVE

March 27, 2015 Council District: # 6

CALIFORNIA ERIC GARCETTI MAYOR

August 17, 2015 Council District: # 2

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

Los Angeles VAN AMBATIELOS FRANKM. BUSH PRESIDENT GENERAL MANAGER OSAMA YOUNAN, P.E. JOSELYN GEAGA-ROSENTHAL GEORGE HOVAGUIMIAN JAVIER NUNEZ MAYOR

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

CALIFORNIA M'* ERIC GARCETTI MAYOR NOTICE OF HEARING. Regarding the property known as: 1431 E 111TH ST AKA 1429 E 111TH ST

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

CALIFORNIA. mif 1 / Amount $ ,288.56

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA 201 NORTH FIGUEROA STREET LOS ANGELES, CA VAN AMBATIELOS PRESIDENT 3 E. FELICIA BRANNON RAYMOND S. CHAN, C.E., S.E.

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA . > ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA E. FELICIA BRANNON RAYMOND S. CHAN, C.E., S.E. ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CrTY of Los ANGELES CALIFORNIA. ANTONIO R. VlLLARAIGOSA MAYOR

CITY OF Los ANGELES CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA FRANK M. BUSH JOSELYN GEAGA-ROSENTHAL GEORGE HOVAGUIMIAN JAVIER NUNEZ

CALIFORNIA $

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA. '1? i. -1 ERIC GARCETTI MAYOR

C ITY OF Los ANGELES CALIFORNIA

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA. Mm > ERIC GARCETTI MAYOR

SR ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

201 NORTH FIGUEROA STREET LOS ANGELES, C,A VAN AMBATIELOS. ! if - -i [Vi

July 7,2016 Council District: # 9

CITY OF LOS ANGELES CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR

CITY OF Los ANGELES CALIFORNIA

COUNTY OF LOS ANGELES

Lbs Angeles CALIFORNIA E. FELICIA BRANNON RAYMOND S. CHAN, C.E., S.E. ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA -SB* imi ERIC GARCETT! MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA. ANTONIO R. Vll.LARAIGOSA MAYOR

City of Los Angeles CALIFORNIA

CALIFORNIA. ft/ VICE PRESIDENT GENERAL MANAGER. RJpEO ERIC GARCETTI MAYOR

CALIFORNIA FRANK M. BUSH E. FELICIA BRANNON GENERAL MANAGER VICE PRESIDENT

Transcription:

DOARDOJI BUILDING AND SAFETY COMMISSIONERS MARSHAL. BROWN PRESIDENT VAN AMBATIELOS V!CE-PRESLDENT VICTOR H. CUEVAS T-IELENA JUBANY ELENORE A. WiLLIAMS CITY of Los ANGELES CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR DEPARTMENT OJ' llljildtng AND SAFETY 201 NORTH FLGUEROA STREET LOS AN GELES, CA 90012 ROBERT R. "Bud" OVROM GENERAL MANAGER RAYMOND S. CHAN, C. E., S.E. EXECUTJ VE OFFICER JanuaJy 13, 20 11 Honorab le Council ofthe City oflos Angeles Room 395, City Hal l Council District# 9 Case#: 202975 JOB ADDRESS: 1633 E 33RO ST CONTRACT NO.: 8115247-l C113353-2 Gll7766 AKA 1633-1637 E 33RD STREET Pursuant to the provisions of Section 91.8903 and Section 91.8904, Los Angeles Municipal Code the Department of Bu ilding and Safety has caused the barricading of all openings, cleaning ofthe lot and graffiti abatement at the above address in the City oflos Angeles. The cost of barricading the subj ect building(s) was $3 00.00. The cost of cleaning the subject lot was $389.20. The cost of exterior graffiti abatement of the subject building(s) was $295.00. It is proposed that a lien for the total amount of $984.20 be recorded against the real property upon which the services were rendered. The official report, in duplicate, as required in connection with th is matter is submitted for your consideration. It is requested that the Honorable Council designate the time and place, when and where protest can be heard concerning this matter, as set forth in Section 91.8906 of the Los Angeles Municipal Code and Section 7.35.3, Los Angeles Administrative Code. ROBERT R. 'Bud' OVROM General Manager Frank Lara, Principal Inspector Vacant Building Abatement RO:FL: fmr Attachments

REPORT OF ABATE OF A PUBLIC NUISANCE On June 06, 2007 pursuant to the authority granted by Section 91.8903 and 91. 8904 ofthe Los Angeles Municipal Code, the Depa 1ment of Building and Safety ordered the owners m other pm1ies in interest within thirty days(30) days to secure all openings accessible for entry from the exterior of the building(s) an d weatherproof the bmticades installed, remove the accumulation oftj ash, debris, vehic le parts, rubbish, excessive vegetation or other similar conditions, and abate the graffiti on the parcel lo cated at 1633 E 33RD ST aka 1633-1637 E 33'd ST, with in the lim its ofthe City oflos Angeles, State of California, being more particularly described as follows: See Attached Title Report for Legal Description The owners or other pat1ies in interest ofthe above described prope11y having failed to comply with the time prescribed by Ordinance, the Department solicited bids, awarded a contract and caused said abatement of nuisance as follows: Job Description BARRICADE CLEAN GRAFFITI ABATEMENT Date Completed November 19,2010 November 12,2010 November 10, 2010 Cost $300.00 $389.20 $295.00 Pursuant to the authority granted by Section 91.8906 of the Los Angeles Municipal Code and Section 7.35.3 of the Los Angeles Administrative Code, it is proposed that a li en for the sum of $673.00 plus an amount equal to fm1y percent (4 0%) or a minimum of $100.00 of such cost, for a total of $984.20, be recorded against said property. It is fuj1her requested that the Honorab le Council instruct the Financial Services Section of the Department of Building and Safety, that upon receipt of any "payment on this lien against this property to deposit the amount to Dept. 08 (Bldg. & Safety Dept.), Fu nd 346, Revenue Source No. 3191 in the amount of $984.20. Please see attached for the names and addresses of owners entitled to notice. Also attached is a statement of the fair market va lu e of this prope 1y including all encumbrances ofrecord on the property as of the date of this rep011. Th is official report, in dup licate, as set forth in Section 91.8906 of the Los Angeles Municipal Code and Section 7.35.3 ofthe Los Angeles AdministJ ative Code is submitted for your consideration. DATED: January 13, 2011 Report and lien confirmed by City Council on: F ank Lara, Principal Inspector Vacant Build ing Abatement ATTEST: JUNE LAGMA Y CITY CLERK BY DEPUTY

ASSIGNED INSPECTOR: DUANE JOHNSON JOB ADDRESS: 1633 E 33RD ST AKA 1633-1637 E. 33RD STREET ASSESSORS PARCEL NO.: 5 11 7-005-021 Last Full Title: 12/J.S/2010 LIST OF OWNERS AND INTERESTED PARTIES Last Update Title: December 16, 20 I 0 CASE#: 202975 MOSES CHADWICK AND LORIE A CHADWICK 5964 S CITRUS AVE LOS ANGELES, CA 90043 2 MOSES & MORJE CHADWICK c/o PILLSBURY WINTHROP SHAW PITTMAN, LLP JENNIE L. LA PRADE AND WILLIAM E. FORJ( 725 SOUTH FIGUEROA STREET, SUITE 2800 LOS ANGELES, CA 90017 Capacity: OWNER Capacity: OWNER

WestCoast Title Company ~ 400 S. Alhambra Ave. Irwindale, Ca. 91706 {626) 307-1145 {626) 307-1784fax Work Order No. T7454 Type of Report:GAP Report Order Date: 12-09-2010 Prepared for: City of Los Angeles Datedas of 12-06-2010 Fee: $48.00 -SCHEDULEA (Reported Property Information) For Assessors Parcel Number: 5117-005-021 Situs Address: 1633 E. 33" 1 Street City: Los Angeles County: Los Angeles -VESTING INFORMATION (Ownership) r;.~ l 0 The last Recorded Document Transferring Fee Title Recorded on: 03-13-2009 As Document Number: 09-0366345 Documentary Transfer Tax: None In Favor of: Moses L. Chadwick, a Married Man as His Sole and Separate Property and Lorie A. Chadwick, a Sil!!t_!e Wm_n~n as Join{ Tena'Jts : i,. f\10sec)t LURI "e CI\CtCt.LJtCV\ Z/ Mailing Address: Pillsbury Winthrop Slzuw Pittman, LLP I 0 Jennie L. LaPrade William E. Fork 725 South Figueroa Street, Suite 2800 Los Angeles, CA 90017-5406 -SCHEDULE B- -The Property Reported Herein is Described asfollows: That portion of Lot 1. of the Morgan Tract, County of Los Angeles, State of California, as per map recorded in Book 5, Page(s) 5 of Maps. in the office of the County Recorder of said County, described as follows: Beginning at the Northwest corner of said Lot 1, thence Easterly along the Northerly line of said Lot 58.42 feet to the Northeast corner thereof; thence Southerly along the Easterly line of said Lot, 123.44 feel to the Northeasterly line of 33'd Street (Formerly 29'" Street) as established November I 1, 1908; thence Westerly along said Northerly line of 33'd Street 82.68 feet to the Westerly line of said Lot; thence Northerly along the Westerly line of said Lot; thence Northerly along the Westerly line of said Lot 117.88 feet to the point of beginning. Page 1 of 2 Continued...

WestCoast Title Company 15480 Arrow Hwy. Suite 216 Irwindale, Ca. 91706 {626} 307-1145 (626} 307-/784fax Page 2 Order Number: T7454 -Schedule B Continued- 1. A Notice ofsuh Standard Property Recorded on: 06-01-2007 as Document Number: 07-1332672 Filed by the City of Los Angeles, Code Enforcement Department 2. A Notice of Pending Lien Recorded 11-19-2010 as Document Number 10-1677570 Filed by the City of Los Angeles Dept. of Building and Safety A Statement of information may be required to provide further information on the owners listed below: No Statement ofin(ormation is required. End of Report

WestCoast Title Company ~ 15480 Arrow Hwy. Suite 216 irwindale, Ca. 91706 (626} 307-1145 {626} 307-1784 fax Work Order No. T3865 Type of Report. GAP Report Order Date: 06-01-2007 Preparedfor: City of Los Angeles Dated as of 05-31-2007 Fee:$48.00 -SCHEDULEA (Reported Property Information) For Assessors Parcel Number: 5117-005-021 Situs Address: 1633 E. 33'd Street City: Los Angeles County: Los Angeles -VESTING INFORMATION (Owners/zip) The last Recorded Document Tran:,ferring Fee Title Recorded on: 03-19-2004 As Document Number: 04-0656167 Documentary Transfer Tax: $209.00 In Favor of: Moses L. Chadwick, a Married Man as His Sole and Separate Property and Lorie A. Chadwick, a Single Woman as Joint Tenants.. Mailing Address: Moses L. C/wdwick Lorie A. Chadwick 5964 S. Citrus Avenue Los Angeles, CA 90043 The last Document transferring Fee Title recorded on 03-14-2007 as Docummt number 07-0572613 In Favor of: Moses L. Chadwick, a Married Man as His Sole and Separate Property and Lorie A. Chadwick, a Single Woman as Joini Tenants. Mailing Address: Moses L. C/wllwick 5964 S. Citrus A venue Los Angeles, CA 90043 -SCHEDULE B- -The Property Reported Herein is Described as follows: Lot 1 and the Westerly 5 feet measured at the right angles to the Westerly line thereof of that portion of Lot 2 of the East Jefferson Street Tract No. 2, in the City of Los Angeles, County of Los Angeles, State of California, as per map recorded in Book 7, Page(s) 92 of Maps, in the office of the County Recorder, lying Northerly of a line parallel with and distant Southerly 45 feet, measured along or parallel with the West line of said Lot 2 ji om the Northerly line thereof A Statement of information may be required to provide further information on the owners listell below: No Statement o{in{ormation is required. End of Report

Property Detail Report For Property Located At 1635 E 33RD ST, LOS ANGELES, CA 90011 Corelogic Rea lot J~lst Pr-ofess ion, I Owner Information: Owner Name: CHADWICK MOSES & LORIE Mailing Address: 5964 S CITRUS AVE, LOS ANGELES CA 90043-3312 C014 Phone Number: Vesting Codes: MM II SE ' Location Information: Legal Description: LOT COM AT SECOR OF LOT 1 EAST JEFFERSON ST TRACT NO 2 TH NON E LINE OF SD LOT 78.21 FT TH S 69 04'30" E 5 FT TH N PARALLEL WITH SD ELINE 45FT TH N 69 04'30" W TO SE LINE OF MORGAN AVE TH JEFFERSON ST TRACT NO 2 County: LOS ANGELES, CA APN: 5117-005-021 Census Tract I Block: 2281.00 I 3 Alternate APN : Township-Range-Sect: Legal Book/Page: Legal Lot: Legal Block: Market Area: Neighbor Code: 13-18 1,2 Subdivision: Map Reference: Tract#: School Distri ct: Mun ic!township: Owner Transfer Information: Recording/Sale Date: 01 12512007 I 01 10812007 Deed Type: ' Sale Price: 1st Mtg Document#: Document #: 160798 Last Market Sale Information: 1 Recording/Sale Date: 0311912004 11011612003 1 Sale Price: $190,000 Sale Type: FULL Document #: 656 167 1 Deed Type: GRANT DEED Transfer Document#: New Construction: I Title Company: Lender: Seller Name: Prior Sale Information: FIDELITY NATIONAL TITLE CO THOMPSON OTIS 1st Mtg Amount!Type: 1st Mtg Int. Rate!Type: 1st Mtg Document #: 2nd Mtg Amount!Type: 2nd Mtg Int. Rate!Type: Price Per SqFt: Mu lti/split Sale: 1 Prior Rec/Sale Date: 0311 5/1991 I 0311991 Prior Lender: Prior Sale Price: Prior 1st Mtg Amt!Type: 1 Prior Doc Number: 372275 Prior 1st Mtg Rate!Type: Prior Deed Type: CORPORATION GRANT DEED Property Characteristics: Yea r Built I Eff: 1901 11920 Total Rooms/Offices: Gross Area: 2,805 Total Restrooms: Building Area: 2,805 Roof Type: Tot Adj Area: Roof Material: Above Grade: Construction: 1 #of Stories: Foundation: Other Improvements: Exterior wall: Basement Area: Site Information: I Zoning: LAR4 Flood Zone: Flood Panel: Flood Panel Date: Land Use: RELIGIOUS Tax Information: Total Va lue: $209,273 Land Va lue: $121,159 Improvement Value: $88,114 Total Taxable Value: $209,273 Acres: Lot Area : Lot Width/Depth: Commercial Units: Building Class: Assessed Year: Improved%: Tax Year: 0.32 13,764 X 1 2010 42% 2009 2 52-D2 I 67 4-G2 2 LOS ANGELES QUIT CLAIM DEED I I $67.74 Garage Area: Garage Capacity: Parking Spaces: Heat Type: Air Cond: Pool: Quality: Condition: County Use: State Use: Site Influence: Sewer Type: Water Type: Property Tax: Tax Area: Tax Exemption: CHURCH (7100) $3,088.11 6658

Comparable Summary For Property Located At 1635 E 33RD ST, LOS ANGELES, CA 90011 Core logic ReaiC~uest Pt 1fessinn, ll 4 Comparable(s) found. (Click on the address to view more property information) ~ View Report ~ Configu re Display Fields _. Modify Comparable Search Criteri a Summary Statistics For Selected Properties: 4 Subject Property Low High AveraQe - - Sale Pri ce $190,000 $165,000 $425,000 $260,875 Bldg/Living Area 2,805 2,600 3, 178 2,912 Price/Sqft $67.74 $57.13 $163.46 $92.1 6 Year Built 1901 1833 1929 1902 Lot Area 13,764 3,877 6,686 5,866 Bedrooms 0 2 2 2 Bathrooms/R estrooms 0 1 1 Stories 0.00 0.00 0.00 0.00 Total Value $209,273 $317,246 $529,1 42 $396,657 Distance From Subject 0.00 3.12 5.86 4.13 *= user supplied for search only P" # Address Sale Price Yr Bit Bed Baths/Restrooms(Full) Last Recording Bld/Liv Lot Area Dist -- --- -------- ----- Subject Property 1635 E 33RD ST $190,000 1901 03/19/2004 2,805 13,764 0.0 Com parables [7 1 151 W 73R D ST $194,500 1833 2 04/29/2010 3,178 6,403 3.1 2 [7 2 1475 W JEFFERSON BLVD $425,000 1922 03/1 2/2010 2,600 3,877 3.31 p- 3 2163 E 95TH ST $165,000 1929 2 03/24/2010 2,888 6,686 4.22 p-4 10959 S VER MONT AVE $259,000 1924 08/09/2010 2,982 6,499 5.86