CALIFORNIA. mif 1 / Amount $ ,288.56

Similar documents
July 06,2015 Council District: # 9

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA. #s r>r ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

August 17, 2015 Council District: # 2

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

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

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

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

CALIFORNIA $

CITY OF LOS ANGELES CALIFORNIA

CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

March 27, 2015 Council District: # 6

CALIFORNIA ERIC GARCETTI

CALIFORNIA ERIC GARCETTI MAYOR

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

CALIFORNIA. '1? i. -1 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.

CITY OF Los ANGELES CALIFORNIA

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

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA , $ 3,703.42

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

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

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

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

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

CALIFORNIA E. FELICIA BRANNON RAYMOND S. CHAN, C.E., S.E. VICE PRESIDENT GENERAL MANAGER ERIC GARCETTI MAYOR

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

CALIFORNIA. /^imf'1 *** \k\ vflll!/ ERIC GARCETTI MAYOR

CALIFORNIA . > ERIC GARCETTI MAYOR

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

JOB ADDRESS: WEST TERRA BELLA STREET, LOS ANGELES, CA ASSESSORS PARCEL NO. (APN): RE: INVOICE #

CALIFORNIA. Mm > ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

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 201 NORTH FIGUEROA STREET LOS ANGELES, CA VAN AMBATIELOS PRESIDENT ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

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

CALIFORNIA ERIC GARCETTI MAYOR

CITY OF Los ANGELES CALIFORNIA

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

Los Angeles CALIFORNIA

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA. Li! ERIC GARCETTI MAYOR

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

SR ERIC GARCETTI MAYOR

CALIFORNIA VAN AMBATIELOS PRESIDENT FRANK M. BUSH GENERAL MANAGER

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA. 'Ai ERIC GARCETTI 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

CALIFORNIA .'C? ERIC GARCETTI MAYOR

CALIFORNIA. iia; ERIC GARCETTI MAYOR

CALIFORNIA J *> > I PRESIDENT FRANK M. BUSH E. FELICIA BRANNON GENERAL MANAGER VICE PRESIDENT ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA. vt? I. Amount

CITY OF Los ANGELES CALIFORNIA

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

CALIFORNIA VAN AMBATIELOS PRESIDENT FRANK M. BUSH GENERAL MANAGER

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CITY of Los ANGELES CALIFORNIA ANTONIO R. VJLLARAIGOSA MAYOR

CALIFORNIA MAYOR. April 25, 2013 Council District # 7

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA. llllllll PRESIDENT FRANK M. BUSH GENERAL MANAGER

CALIFORNIA. f V ERIC GARCETTI MAYOR

SteveOngele Chief, Resource Management Bureau ATTEST: HOLLY L. WOLCOTT, CITY CLERK Lien confirmed by City Council on: BY DEPUTY

CALIFORNIA. ifry. o -*1.> 7 FRANK M. BUSH ERIC GARCETTI MAYOR

CALIFORNIA .41^ S 5 ERIC GARCETTI MAYOR

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

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA -SB* imi ERIC GARCETT! MAYOR

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

July 7,2016 Council District: # 9

CALIFORNIA GEORGE HOVAGUIMIAN FRANK BUSH JAVIER NUNEZ. June 16, 2016

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

CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA. V&Sx/ Df'? '

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

CALIFORNIA. ipi ERIC GARCETTI MAYOR

Set ' AH. j J *.S

CALIFORNIA E. FELICIA BRANNON RAYMOND S. CHAN, C.E., S.E. VICE PRESIDENT GENERAL MANAGER ERIC GARCETTI MAYOR

CITY OF Los ANGELES CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA RAYMOND S, CHAN, C.E., S.E. VICE PRESIDENT ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CITY OF LOS ANGELES CALIFORNIA

CALIFORNIA 201 NORTH FIGUEROA STREET LOS ANGELES, CA VAN AMBATIELOS PRESIDENT VICE PRESIDENT GENERAL MANAGER ERIC GARCETTI MAYOR

Transcription:

BOARD OF BUILDING AND SAFETY COMMISSIONERS City of Los Angeles CALIFORNIA DEPARTMENT OF BUILDING AND SAFETY VAN AMBATIELOS E. FELICIA BRANNON VICE PRESIDENT JOSELYN GEAGA-ROSENTHAL GEORGE HOVAGUIMIAN JAVIER NUNEZ 201 NORTH FIGUEROA STREET LOS ANGELES, CA 90012 mif PRESIDENT 1 11 m VOED.I w FRANK M. BUSH GENERAL MANAGER ERIC GARCETTI MAYOR OSAMA YOUNAN, P.E. EXECUTIVE OFFICER August 17, 2017 Council District: # 15 Honorable Council of the City of Los Angeles Room 395, City Hall JOB ADDRESS: 1908 EAST 110 STREET, LOS ANGELES, CA (AKA: 1906 EAST 110 STREET, LOS ANGELES, CA) ASSESSORS PARCEL NO. (APN): 6067-005-002 On November 17, 2015, pursuant to the authority granted by Section 91.103 of the Los Angeles Municipal Code, the Department of Building and Safety (the Department ) investigated and identified code violations at: 1908 East 110th Street, (Aka: 1906 East 110lh Street), Los Angeles, California, (the Property ). A copy of the title report which includes a full legal description of the property is attached as Exhibit A. Pursuant to Section 98.0421, the property owner was issued an order on November 17, 2015, to pay a code violation inspection fee after violations were identified and verified upon inspection. The code violation inspection fees imposed by the Department are as follows: Description Code Violation Investigation Fee System Development Surcharge System Development Surcharge late Fee Late ChargeCollection Fee (250%) Title Report Fee Amount $ $ Grand Total 336.00 20.16 50.40 840.00 42.00 1,288.56 Pursuant to the authority granted by Section 7.35.3 of the Los Angeles Administrative Code, it is proposed a lien for a total sum of $1,288.56 recorded against the property. It is requested that the Honorable City Council of the City of Los Angeles (the City Council ) designate the time and place protest can be heard concerning this matter, as set forth in Sections 7.35.3 and 7.35.5 of the Los Angeles Administrative Code. It is further requested that the City Council instruct the Department to deposit to Dept 08, Fund 48R, Balance Sheet Account 2200, any payment received against this lien in the amount of $1,288.56 on the referenced property. A copy of the title report which includes a full legal description of the property is attached as Exhibit A. A list of all the names and addresses of owners and all interested parties entitled to notice is included (Exhibit B). Also attached is a report which includes the current fair market value of the property including all encumbrances of record on the property as of the date of the report (Exhibit C). DEPARTMENT OF BUILDING AND SAFETY hftc J, SteyeOngele 0 I Chief, Resource Management Bureau i ATTEST: HOLLY L. WOLCOTT, CITY CLERK Lien confirmed by City Council on: BY: DEPUTY

EXHIBIT A Intuirthe Real Estate SolLit ions P.O.BOX 5152 CULVER CITY, CA 90231 Phone 310-943-9235 latitle(a),in2-res.com Property Title Report Work Order No. T14465 Dated as of: 07122017 Prepared for: City of Los Angeles SCHEDULE A (Reported Property Information) APN#: 6067-005-002 Property Address: 1908 E110TH ST City: Los Angeles County: Los Angeles VESTING INFORMA TION Type of Document: TRUST TRANSFER DEED Grantee : PAULA D CLEVELAND AS TRUSTEE OF THE PAULA D CLEVELAND 2005 TRUST Grantor: PAULA D CLEVELAND Deed Date: 06262006 Recorded: 08142006 Instr No. : 06-1806070 MAILING ADDRESS: PAULA D CLEVELAND AS TRUSTEE OF THE PAULA D CLEVELAND 2005 TRUST 2251 E 118TH ST LOS ANGELES CA 90059 SCHEDULER LEGAL DESCRIPTION Lot: 3,4 Abbreviated Description: LOT:3,4 CITY:REGIONCLUSTER: 2626631 WALTON TRACT LOTS 3 AND LOT 4 IMP 1--COM, 1770SF, YB:1930,1STY;IMP2=C0M, 1 UNIT,576SF, YB-.1951, ISTY.CityMnniTwp: REGIONCLUSTER: 2626631 MORTGA GESLIENS We find no Open MortgagesDeeds ofi Trust of Record.

N This page is part of your document - DO NOT DISCARD 06 1806070 RECQRDEOFILED IN OFFICIAL RECORDS RECORDER'S OFFICE 105 ANGELES COUNTY CALIFORNIA 4:01 PM AUG 14 2006 TITLE(S) : DEED LEAD SHEET LEAD SHEET FEE FEE $7 zz D.T.T. CODE 20 CODE 19 CODE 9 Assessor s Identification Number (AIN) To be completed by Examiner OR Title Company in black ink. Number of AIN s Shown (p 0 (f 7 6 D 6-0 0 A 0 O I THIS FORM IS NOT TO BE DUPLICATED

Il & > - RECORDING REQUESTED BY Paula D. Cleveland WHEN RECORDED MAIL TO AND MAIL TAX STATEMENTS TO 06 1806070 Name- Paula D. Clevelnd, Trustee Address. 2251 East 118lh Street City. Los Angeles, California 90059 Title Order No Escrow No TRUST TRANSFER DEED I THE UNDERSIGNED GRANTOR(S) DECLARE(S) under penalty of perjury that the following is true and coned THERE IS NO CONSIDERATION FOR THIS TRANSFER, This is a Trust Transfer under 62 orthe Revenue and Taxation Code ns a transfer to a revocable trust, DOCUMENTARY TRANSFER TAX is SO 00 CITY TAX is S 0 00 0 Unincorporated area 0 City of Los Angeles, and (Excluded from Reappraisal Under Proposition 13i e, California Constitution Article 13A I et Seq ) Paula D Cleveland, a Single woman hereby GRANT(S) to Paula D. Cleveland, as Trustee of the PAULA D. CLEVELAND 2005 TRUST, dated June I, 2006 the following described real property in City of Los Angeles, County of Los Angeles, State of California MIXED COMMERCIAL AND RESIDENTIAL REAL PROPERTY KNOWN AS 1906, 1908 & 1910 East 110* Street, Los Angeles, California 90059 LEGALLY DESCRIBED AS Lots 3 and 4 of Waiton Tract, tn the City of Los Angeies, as per Map Recorded in Book 6, Page 194 of Maps, in the Office of the County Recorder of said County A P N 6067-05-02 Dated June 1, 2006 PAULA D CLEVELAND STATE OF CALIFORNIA COUNTY OF LOS ANGELES } SS On JUNE 26. 200k before me, KB uncftretywiemi a Notary Public in and for said State, personally appeared. PAULA D. CLEVELAND ---------- personally known to me (or proved to mo on the basis of satisfactory evidence) to be the person(a) whose namefce) isa» subscribed to the within instrument and acknowledged to me that hdfshefhey executed the sameujn hisnerlfheir authorized capadty(j»b), and that by hiirfhcrttheir signature^ on the instrument the personjsf, or the entity upon behalfof which the person^) acted, executed the Instrument II! y hand and official seal 7 7 NOTARY SIGNATURE MARIA L.FIELD NOTARY'S NAME (typad or laglbly printed) m & I Notary Stamp or Seal x MARIA L FIELD fcss&ggssj 58 1 LOS ANGELES COUNT Y My Comm Expires Aug ^-j006 non 11>9 Mail Tax Statements as Directed Above Form provided by Orange Coast Title Company

EXHIBIT B ASSIGNED INSPECTOR: KEITH EDGHILL Date: August 17,2017 JOB ADDRESS: 1908 EAST 110 STREET, LOS ANGELES, CA (AKA: 1906 EAST 110 STREET, LOS ANGELES, CA) ASSESSORS PARCEL NO. (APN): 6067-005-002 Last Full Title: 07122017 Last Update to Title: LIST OF OWNERS AND INTERESTED PARTIES!) PAULA D CLEVELAND TRUSTEE PAULA D CLEVELAND 2005 TRUST 2251 E 118 ST LOS ANGELES, CA 90059 CAPACITY: OWNERS

8162017 RealQuest.com - Report Property Detail Report For Property Located At: 1906 E 110TH ST, LOS ANGELES, CA 90059-2049 Owner Information Owner Name: Mailing Address: Vesting Codes; Location Information Legal Description: County: Census Tract Block: Township-Range-Sect: Legal BookPage: Legal Lot: Legal Block: Market Area: Neighbor Code: Owner Transfer Information RecordingSale Date: Sale Price: Document #: Last Market Sale Information RecordingSale Date: Sale Price: Sale Type: Document#: Deed Type: Transfer Document #: New Construction: Title Company: Lender: Seller Name: Prior Sale Information Prior RecSale Date: Prior Sale Price: Prior Doc Number: Prior Deed Type: Property Characteristics Gross Area: 2,346 Living Area: 2,346 Tot Adj Area: Above Grade: Total Rooms: Bedrooms: Bath(FH): Year Built Eff: 1951 Fireplace: # of Stories: Other Improvements: Site Information Zoning: Lot Area: Land Use: Site Influence: Tax Information Total Value: i Land Value: j Improvement Value: Total Taxable Value: CLEVELAND PAULA D 2251 E 118TH ST, LOS ANGELES CA 90059-2613 C023 TR WALTON TRACT LOTS 3 AND LOT 4 LOS ANGELES, CA APN: 2431.001 Alternate APN: Subdivision: Map Reference: 4 Tract #: School District: C37 School District Name: MunicTownship: 0814200606012006 Deed Type: 1st Mtg Document#: 1806070 06241985 $55,000 FULL 729521 DEED(REG) BROWN VIOLA 1st Mtg AmountType: 1st Mtg Int. RateType: 1st Mtg Document #: 2nd Mtg AmountType: 2nd Mtg Int. RateType: Price Per SqFt: MultiSplit Sale: Prior Lender: Prior 1st Mtg AmtType: Prior 1st Mtg RateType: Parking Type: Garage Area: Garage Capacity: Parking Spaces: Basement Area: Finish Bsmnt Area: c Construction: Heat Type: Exterior wall: Porch Type: Patio Type: EXHIBIT C CoreLogic RealQuest Professional 6067-005-002 WOODCREST 58-E4 LOS ANGELES Bldg Card: 000 of 002 TRUSTEE S DEED(TRANSFER) $23.44 2 Pool: 1 Basement Type: Roof Type: Foundation: Roof Material: Air Cond: Style: Quality: Condition: YES LAC2 6,500 STORES & RESIDENTIAL $94,343 $28,641 $65,702 $94,343 Acres: Lot WidthDepth: ResComm Units: Assessed Year: Improved %: Tax Year: 0.15 County Use: 50x130 State Use: 11 Water Type: Sewer Type: HEATED 2016 Property Tax: $2,006.38 70% Tax Area: 6650 2016 Tax Exemption: STORE & RESID (1210) http:proclassic.realquest.comjspreport.jsp?&client=&action=confirm&type=getreport&recordno=0&reportoptions=0&1502917953283&1502917953283 11

81 S2017 RealQuest.com - Report Comparable Summary For Property Located At 1906 E 110TH ST, LOS ANGELES, CA 90059-2049 Core Logic ReafGuest Professional 0 Comparable(s) found. (Click on the address to view more property information) ft View Report ; Configure Display Fields Modify Comparable Search Criteria Summary Statistics For Selected Properties: 0 *= user supplied for search only Subject Property Low High Average No comparable selected t # F Address Sale Price Yr Bit Bed BathsRestrooms(Full) Subject Property 1906 E 110TH ST $55,000 1951 2 1 No Comps were found. Please modify search criteria. Last Recording BldLiv Lot Area Dist 06241985 2,346 6,500 0.0 http:proclassic.realquest.comjspreport.jsp?&client=&action=confirm&type=getreport&recordno=0&reportoptions=8c787abe-0ce0-4242-a8f6-913957... 11

EXHIBIT D ASSIGNED INSPECTOR: KEITH EDGHILL Date: August 17, 2017 JOB ADDRESS: 1908 EAST 110 STREET, LOS ANGELES, CA (AKA: 1906 EAST 110 STREET, LOS ANGELES, CA) ASSESSORS PARCEL NO. (APN): 6067-005-002 CASE#: 702545 ORDER NO: A-3924679 EFFECTIVE DATE OF ORDER TO COMPLY: November 17, 2015 COMPLIANCE EXPECTED DATE: December 17,2015 DATE COMPLIANCE OBTAINED: No Compliance to Date LIST OF IDENTIFIED CODE VIOLATIONS (ORDER TO COMPLY) VIOLATIONS: SEE ATTACHED ORDER # A-3924679

r-* 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 MAYOR ORDER TO COMPLY AND NOTICE OF FEE DEPARTMENT OF BUILDING AND SAFETY 201 NORTH FIGUEROA STREET LOS ANGELES, CA 90013 RAYMOND S. CHAN, C.E., S E. GENERAL MANAGER FRANK BUSH EXECUTIVE OFFICER i i r». OWNER OF PAULA D. CLEVELAND (TR), PAULA D CLEVELAND TRUST 2251 E118THST LOS ANGELES, CA 90059 SITE ADDRESS: 1908 E 110TH ST CASE #: 702545 ORDER #: A-3924679 EFFECTIVE DATE: November 17,2015 COMPLIANCE DATE: December 17,2015 ASSESSORS PARCEL NO.: 6067-005-002 ZONE: C2; Commercial Zone An inspection has revealed that the property (Site Address) listed Bbove is in violation of the Los Angeles Municipal Code (L.A.M.C.) sections listed below. You are hereby ordered to coitect the violation (s) and contact the inspector listed in the signature block at the end of this document for a compliance inspection by the compliance date listed above. FURTHER, THE CODE VIOLATION INSPECTION FEE (C.V.I.F) OF $ 356.16 ($336 fee plus a six percent Systems Development j Surcharge of $20.16) WILL BE BILLED TO THE PROPERTY OWNER. The invoicenotice will be sent to the owner as it appears on the last equalized assessment roll. Section 98.0421 L.A.M.C. NOTE: FAILURE TO PAY THE C. V.I.F. WITHIN 30 DAYS OF THE INVOICE DATE OF THE BILL NOTED ABOVE WILL RESULT IN A LATE CHARGE OF TWO (2) TIMES THE C.V.I.F. PLUS A 50 PERCENT COLLECTION FEE FOR A TOTAL OF $1,176.00. Any person who fails to pay the fee, late charge and collection fee, shall also pay interest. Interest shall be calculated at the rate of one percent per month. The inspection has revealed that the property is in violation of the Los Angeles Municipal Code as follows: VIOLATION (S): 1. Building or structure is being used, occupied, or it's existing occupancy classification has changed without the issuance of a valid Certificate of Occupancy. You are therefore ordered to: Code Section(s) in Violation: Location: Comments: Discontinue the unapproved use of the building or structure until all violations of this code have been corrected and a valid Certificate of Occupancy has been issued. 91.104.2.5,91.103.1, 12.21 A.l.(a) of the L.A.M.C. Front portion of the commercial building on the front of the lot. Lees market approved as a grocery store under building permit #1962LA04932 has changed to a take out restaurant JK 2. A permit is required for the work performed. You are therefore ordered to: Code Section(s) in Violation: Obtain all required building permits. 91.106,1.1, 91.103.1,12.21A. 1.(a) of the L.A.M.C. Location: Front commercial building. CODE ENFORCEMENT BUREAU For routine City business and non-emergency services: Call 3-1-1 www.ladbs.org Page 1 of3

r "u in Comments: A building pemut is required for the change of use of the grocery store to a take out restaurant. K r~~:' 3. Electrical permit required. You are therefore ordered to: Code Section(s) in Violation: Location: Comments: Remove all electrical wiring and equipment which was installed without the required permits and return the electrical system to its original approved condition. OR Obtain the required electrical permit, expose concealed work and call for required inspections. 93.0201, 93.0104, 12.21 A. 1.(a) of the L.A.M.C. Front commercial building. An electrical permit is required for the change of use and all alterations to the original approved electrical system in the commercial building now being used as a commercial restaurant. 4. Plumbing permit is required for the alterations to the original plumbing system approved for a grocery store. You are therefore ordered to: 1) Obtain the required plumbing permit for the alterations to the originally approved plumbing sytem installed for a groceiy store. Code Section(s) in Violation: 94.103.1.1, 12.21A.l.(a) ofthe L.A.M.C. Location: Front commercial building Comments: The plumbing system in the building has been altered for the commercial kitchen installed without permits for the take out restaurant. 5. A mechanical permit is required for the alterations and additions to the origninai mechanical equipment installed in the building when it was approved for a grocery store. You are therefore ordered to: 1) Obtain the required mechanical permits). Code Section(s) in Violation: 95.112.1, 12.21 A. 1.(a),95.111.0 ofthe L.A.M.C. Location: Comments: Front commercial building on the lot The commercial kitchen and all exaust equipment installed inside the building was not permitted. Unapproved change of use of commercial business in the front commercial building NON-COMPLIANCE FEE WARNING: YOU ARE IN VIOLATION OF THE L.A.M.C. IT IS YOUR RESPONSIBILITY TO CORRECT THE VIOLATION (S) AND CONTACT THE INSPECTOR LISTED BELOW TO ARRANGE FOR A COMPLIANCE INSPECTION BEFORE THE NON-COMPLIANCE FEE IS IMPOSED. Failure to correct the violations and arrange for the compliance inspection within 15 days from the Compliance Date, will result in imposition of the fee noted below. In addition to the C.V.I.F. noted above, a proposed noncompliance fee in the amount of$660.00 may be imposed for failure to comply with the order within 15 days after the compliance date specified in the order or unless an appeal or request for slight modification is filed within 15 days of the compliance date.. If an appeal or request for slight modification is not filed within 15 days of the compliance date or extensions granted therefrom, the determination of the department to impose and collect a non-compliance fee shall be final. Section 98.0411 L.A.M.C. LA wmwnruwwmbwmr CODE ENFORCEMENT BUREAU For routine City business and non-emergency services: Call 3-1-1 www.ladbs.org Page 2 of 3

) (T) ) NOTE: FAILURE TO PAY THE NON -COMPLIANCE FEE WITHIN 30 DAYS AFTER THE DATE OF MAILING THE INVOICE, MAY RESULT IN A LATE CHARGE OF TWO (2) TIMES THE NON-COMPLIANCE FEE PLUS A 50 PERCENT COLLECTION FEE FOR A TOTAL OF $2,310.00. Any person who fails to pay the non-compliance fee, late charge and collection fee shall also pay interest. Interest shall be calculated at the rate of one percent per month. PENALTY WARNING : Any person who violates or causes or permits another person to violate any provision of the Los Angeles Municipal Code (L.A.M.C.) is guilty of a misdemeanor which is punishable by a fine of not more than $1000.00 andor six (6) months imprisonment for each violation. Section 11.00 (m) L.A.M.C. INVESTIGATION FEE REQUIRED: Whenever any work has been commenced without authorization by a permit or application for inspection, and which violates provisions of Articles 1 through 8 of Chapter DC of the Los Angeles Municipal Code (L.A.M.C.), and if no order has been issued by the department or a court of law requiring said work to proceed, a special investigation fee which shall be double the amount charged for an application for inspection, license or permit fee, but not less than $400.00, shall be collected on each permit, license or application for inspection. Section 98.0402 (a) L.A.M.C. APPEAL PROCEDURES: There is an appeal procedure established in this city whereby the Department of Building and Safety and the Board of Building and Safety Commissioners have the authority to hear and determine err or abuse of discretion, or requests for slight modification of the requirements contained in this order when appropriate fees have been paid. Section 98.0403.1 and 98.0403.2 L.A.M.C. If you have any questions or require any additional information please feel free to contact me at (818)374-9858. Office hours are 7:00 a.m. to 3:30 p.m. Monday through Thursday. Date: Inspector: November 12.2015. MARSHALL RUSJPF 638 S Beacon St Rm #276 San Pedro, Ca 90731 310-732-4530 MarshalI.Rumpf@lacity.org An thi-ir REVIEWED BY CODE ENFORCEMENT BUREAU LA For routine City business and non-emergency services: Call 3-1-1 www.ladbs.org Page 3 of 3 AWSAITVY ARTHDfTOr