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

Similar documents
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. January 31,2013 Counci I District # 15. Case #:

CALIFORNIA MAYOR. April 25, 2013 Council District # 7

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

CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR

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

CALIFORNIA. #s r>r ERIC GARCETTI MAYOR

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 ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CITY OF Los ANGELES CALIFORNIA

CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CITY OF Los ANGELES CALIFORNIA

CALIFORNIA ERIC GARCETTI MAYOR

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: 112 E 84TH ST

CITY OF Los ANGELES CALIFORNIA

CITY of Los ANGELES CALIFORNIA ANTONIO R. VJLLARAIGOSA MAYOR

CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR

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

CALIFORNIA ERIC GARCETTI

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

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

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

CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR

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

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

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 MAYOR

CITY OF Los ANGELES CALIFORNIA

CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR

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

CALIFORNIA ERIC GARCETTI MAYOR

CITY of Los ANGELES CALIFORN1A

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

CITY OF Los ANGELES CALIFORNIA

July 06,2015 Council District: # 9

CITY OF Los ANGELES CALIFORNIA

CITY OF Los ANGELES CALIFORNIA MAYOR

CITY OF Los ANGELES CALIFORNIA

CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR

CALIFORNIA. 'Ai ERIC GARCETTI MAYOR

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

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 ANTON10 R. VILLARAIGOSA MAYOR

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

CALIFORNIA ERIC GARCETTI MAYOR

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

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

CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR

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

August 17, 2015 Council District: # 2

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

CITY OF Los ANGELES CALIFORNIA

CITY of Los ANGELES CALIFORNIA

CITY OF LOS ANGELES CALIFORNIA

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

March 27, 2015 Council District: # 6

CALIFORNIA. mif 1 / Amount $ ,288.56

CITY OF Los ANGELES CALIFORNIA ERIC GARCETTI MAYOR

CrTY of Los ANGELES CALIFORNIA. ANTONIO R. VlLLARAIGOSA MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

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

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

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

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA -SB* imi ERIC GARCETT! MAYOR

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

CALIFORNIA ERIC GARCETTI MAYOR

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

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

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA. Li! ERIC GARCETTI MAYOR

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

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA . > ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

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

SR ERIC GARCETTI MAYOR

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

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA. f V ERIC GARCETTI MAYOR

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

CALIFORNIA. Mm > ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CITY OF Los ANGELES. Fop grs, 1 p7t Sr: S2. June 3, 2014 Council District: # 6. Honorable Council of the City of Los Angeles Room 395, City Hall

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA VAN AMBATIELOS PRESIDENT FRANK M. BUSH GENERAL MANAGER

CITY OF LOS ANGELES CALIFORNIA

CALIFORNIA $

CITY OF LOS ANGELES CALIFORNIA

Transcription:

BOARD OF BUILDING AND SAFETY COMMISSIONERS HELENA JUBANY PRESIDENT VAN AMBATIELOS VICE PRESIDENT E. FELICIA BRANNON VICTOR H. CUEVAS SEPAND SAMZADEI-I CITY OF Los ANGELES CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR DEPARTMENT OF BUILDING AND SAFETY 20 I NORTH FIGUEROA STREET LOS ANGELES, CA 90012 ROBERT R. "Bud" OVROM GENERAL MANAGER RAYMOND S. CHAN, C.E., S.B. EXECUTIVE OFFICER January 31,2013 Council District # 9 Honorable Council of the City of Los Angeles Room 395, City HaU Case #: 481160 JOB ADDRESS: 1511 E MARTIN LUTHER KING J BLVD CONTRACT NO.: C118544-1 F118979-1 Tl18541-1 Pursuant to the provisions of Section 91.8903 and Section 91.8904, Los Angeles Municipal Code the Department of Building and Safety has caused the cleaning of the lot and fencing of the lot at the above address in the City of Los Angeles. The cost of cleaning the subject lot was $644.00. The cost of fencing the subject lot was $3,348.80. The cost of title search(es) on the subject lot was $55.50. It is proposed that a lien for the total amount of $4,048.30 be recorded against the real property upon which the services were rendered. The official report, in duplicate, as required in connection with this 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 Section7.35.3, 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 October 15, 2012 pursuant to the authority granted by Section 91.8903 and 91.8904 of the Los Angeles Municipal Code, the Department of Building and Safety ordered the owners or other parties in interest within thirty days(30) days to remove the accumulation of trash, debris, vehicle parts, rubbish, excessive vegetation or other similar conditions, and fence the lot on the parcel located at 1511 E MARTIN LUTHER KING J BLVD, within the limits of the City of Los Angeles, State of Califomia,being more particularly described as follows: See Attached Title Report for Legal Description The owners or other parties in interest of the above described property 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: Work Description CLEAN FENCE Work Order No. C4055 F3602 Date Completed October 25, 2012 October 25, 2012 Cost $644.00 $3,348.80 Additionaly, there are unpaid invoices for fees assessed to recover Depannental costs in pursuit of compliance as follows: Title report costs were as follows: Title Search Work O.-der No. Amount FULL SUPPLEMENTAL T90I5 T9204 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 lien for the sum of $2,907.50 plus an amount equal to forty percent (40%) or a minimum of $100.00 of such cost, plus the Cost of Title Search(es) on the subject lot was $55.50. for a total of $4,048.30, be recorded against said property. It is further requested that the Honorable 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.), Fund 346, Revenue Source No. 3191 in the amount of $3,992.80, and to deposit to Fund 48R the amount of $55.50. $48.00 $7.50 Please see attached for the names and addresses of owners entitled to notice. Also attached is a statement of the fair market value of this property including all encumbrances of record on the property as of the date of this report. This official report, in duplicate, as set forth in Section 91.8906 of the Los Angeles Municipal Code and Section 7.35.3 of the Los Angeles Administrative Code is submitted for your consideration. DATED: January 31,2013 Robert R. 'Bud' Ovrom General Manager Report and lien confirmed by City Council on: flbli JmMr Frank Lara, Principal Inspector Vacant Building Abatement ATTEST: JUNE LAGMA Y CITY CLERK BY DEPUTY

ASSIGNED INSPECTOR: JEFFREY CORPUL.; JOB ADDRESS: 1511 E MARTIN LUTHER KING J BLVD ASSESSORS PARCEL NO.: 5117-008-016 Last Full Title: 10/16/2012 Last Update Title: December 19,2012 CASE #: 481160 LIST OF OWNERS AND INTERESTED PARTIES DAVID J BROWN TR DAVID J BROWN TRUST 9016 WHITE OAK AVE NORTHRIDGE, CA 91325 Capacity: OWNER 2 BAC HOME LOANS SERVICING clo RECON TRUST COMPANY 1800 TAPO CANYON RD CA6-914-01-94 SIMI VALLEY, CA 93063 3 GLENVIEW PROFIT SHARING PLAN c/o NEWPORT HOME LOAN INC PO BOX 9424 NEWPORT BEACH, CA 92658 4 AMERICAN TRUST DEED SERVICES CORP 14412 FRIAR STREET VANNUYS, CA 91401 Capacity: INTERESTED Capacity: INTERESTED Capacity: INTERESTED PARTY PARTY PARTY

Westcoast Title & Abstract Company, Inc. 400 S. Alhambra Ave. Ste B Monterey Park, Ca. 91755 Phone 626-548-2479 818-337-0474fax Work Order No. 1'9204 Preparedfor: City of Los Angeles Type of Report: Update Report Order Date: 10-11-2012 Updated as of 12-08-2012 Fee: $7.50 -SCHEDULE A- (Reported Property Information) For Assessors Parcel Number: 5117-008-016 Situs Address: 1511 E Martin Luther King J Blvd. City: Los Angeles County: Los Angeles -VESTING INFORMATION (Ownership) The last Recorded Document Transferring Fee Title Recorded on: 04-04-2011 As Document Number: 11-0493965 Documentary Transfer Tax: $None In Favor of: David J. Brown Revocable Living Trust UITID 71811996 Mailing Address: David Brown 9016 White Oak Avenue Northridge, CA 91325 -SCHEDULE B- -The Property Reported Herein is Described as follows: Lot 5 of the Deebles Tract, in the City of Los Angeles, County of Los Angeles, State of California, as per map recorded in Book 9, Pagers) 188 of Maps, in the office of the County Recorder of said County. Page 1of 2 Continued...

Westcoast Title & Abstract 400 S. Alhambra Ave. Ste B Monterey Park, Ca. 91755 Phone 626-548-2479 8!8-337-0474fax -Schedule B Continued- Company, Inc. Page 2 Order Number: T9204 1. A Deed of Trust Recorded on 06-06-2002 as Document Number 02-1297329 Amount:" $70,000.00 Trustor: Joan Childress, a Widow Trustee: Newport Home Loan, Inc. Beneficiary: William V. Swan and Mary M Swan, as Trustees of the William and MGlY Swan 1995 Trust Mailing Address: Newport Home Loan, Inc. P.o. Box 9424 Newport Beach, CA 92658-9424 An Assignment of Beneficial Interest Recorded: 12-14-2005 Document Number: 05-3069301 Assignedto: Glenview Profit Sharing Plan Address: Newport Home Loan, Inc. r.o. Box 9424 Newport Beach, CA 92658-9424 A Notice of Default Recorded on: 07-03-2006 Document Number: 06-1461634 A Notice of Trustee Sale Recorded: 10-16-2006 Document No.: 06-2290864 Trustees Name: American Trust Deed Services Address: American Trust Deed Services Corp. 14412 Friar Street Van Nuys, CA 91401 2. A Notice of Sub Standard Property Recorded on: 10-12-2012 as Document Number: 12-1541699 Filed by the City of Los Angeles, Code Enforcement Department 3. A Notice of Pending Lien Recorded 10-12-2012 as Document Number 12-1541700 Filed by the City of Los Angeles Dept. of Building and Safety A Statement of information may be required taprovldefurther information 011 the owners listed below: No Statement o(infol'mation is required. End of Report

Westcoast Title & Abstract Company, Inc. 400 S. Alhambra Ave. Ste B Monterey Park, Ca. 91755 Phone 626-548-2479 818-337-0474 fax Work Order No. T9015 Type of Report:GAP Report Order Date: 10-11-2012 Prepared for: City of Los Angeles Dated.as of 10-11-2012 Fee: $48.00 -SCHEDULE A- (Reported Property Information) For Assessors Parcel Number: 5117-008-016 Situs Address: 1511 E Martin Luther King J Blvd. City: Los Angeles County: Los Angeles - VESTING INFORMATION (Ownership) The last Recorded Document Transferring Fee Title Recorded on: 04-04-2011 As Document Number: 11-0493965 Documentary Transfer Tax: $None In Favor oj: David J. Brown Revocable Living Trust UIT/D 7/8/1996 Mailing Address: David Brown 9016 White Oak Avenue Northridge, CA 91325 -SCHEDULE B- - The Property Reported Herein is Described as follows: Lot 5 of the Deebles Tract, in the City of Los Angeles, County of Los Angeles, State of California, as per map recorded in Book 9, Page(s) 188 of Maps, in the office of the County Recorder of said County. Page 1 of 3 Continued...

Westcoast Title & Abstract Company, Inc. 400 s AlhambraAve. Ste B Monterey Park, Ca. 91755 Phone 626-548-2479 818-337-0474fax -Schedule B Continued- Order Number Page 2 T9015 1. A Deed of Trust Recorded on 07-28-2000 as Document Number 00-1184687 Amount: $94,250.00 Trustor: Joan Childress, a Widow Trustee: CTC Real Estate Services Beneficiary: Countrywide Home Loans, Inc. Mailing Address: Countrywide Home Loans, Inc. MS SV-79 Document Processing 1800 Tapa Canyon Road Simi Valley, CA 93063 Mailing Address: Mortgage Electronic Registration r.o. Box 2026 Flint, M148501-2026 Systems, Inc. (MERS) An Assignment of Beneficial interest Recorded on 0 J-U3-20 11 as Document Number 11-0004809 Interest assigned to: BAC Home Loans Servicing, LP FKA Countrywide Home Loans Servicing LP Mailing Address: ReconTrust Company 1800 Tapa CanyonRd., CA6-914-01-.94 Simi Valley, CA 93063 A Notice of Default Recorded on: 12-23-2010 Document Number: 10-1904333 A Notice a/trustee Sale Recorded: 08-15-2011 Document No.: 11-1092779 Trustees Name: ReconTrust Company, NA. Mailing Address: Recon'Irust Company 1800 Tapo Canyon Rd., CA6-914-01-94 Simi Valley, CA 93063 A Request/or Notice Under Section 2924b Civil Code Recorded on 10-31-2011 as Document Number 11-1470866 Filed by: David Brown (see attached document/or details) 2. A Deed of Trust Recorded on 06-06-2002 as Document Number 02-1297329 Amount: $70,000.00 Trustor: Joan Childress, a Widow Trustee: Newport Home Loan, Inc. Beneficiary: William V Swan and Mary M Swan, as Trustees of the William and Mary Swan 1995 Trust Page 2 of 3 Continued...

Westcoast Title & Abstract Company, Inc. 400 S Alhambra Ave. Ste B Mailing Address: Newport Home Loan, Inc. P.G. Box 9424 Newport Beach, CA 92658-9424 Monterey Park, Ca. 91755 Phone 626-548-2479 818-337-0474 fax -Schedule B Continued- An Assignment of Beneficial interest Recorded on 12-14-2005 as Document Number 05-3069301 Interest assigned to: Glenview Profit Sharing Plan Mailing Address: Newport Home Loan, 1nc. P.G. Box 9424 Newport Beach, CA 92658-9424 A Notice of Default Recorded on: 07-03-2006 Document Number: 06-1461634 A Notice of Trustee Sale Recorded: 10-16-2006 Document No.: 06-2290864 Trustees Name: American Trust Deed Services Address: American Trust Deed Services Corp. 14412 Friar Street Van Nuys, CA 91401 Page 3 Order Number: T9015 A Statement olin/ormation may be required to provide further information on the owners listed below: No Statement oon(ormation is required. End of Report

Property Detail Report For Property Located At Cor~:logjc' Rea Professional 1511 E MARTIN LUTHER KING JR BLVD, LOS ANGELES, CA 90011~2234! Owner Information: I Owner Name: BROWN DAVID J! Mailing Address: 9016 WHITE OAK AVE, NORTHRIDGE CA 91325-2804 C025 r Phone Number: Vesting Codes: II TR! Locetion tniormetion:! Legal Description: DEEBLE TRACT LOT 5! County: LOS ANGELES, CA ' ce.n.s.us.. Tra.c.t./ BlOCk:.. 2281..00/3.1 Township-Range-Sect I ilegal Book/Page: Legal Lot: 5 Legal Block: I Market Area: 1 Neighbor Code: l Owner Transfer Information: I Recording/Sale Date: 04/04/2011 103/07/2011 i Sale Price: I Document #:. 493965 I Last Market Sale Information:! Recording/Sale Date: 08/30/19711 Sale Price: $9,500 Sale Type: FULL Document#:! Deed Type: DEED (REG) ~Transfer Document #: New Construction: Title Company: Lender: Seller Name: 1 Prior Sale Information:. Prior Rec/Sale Date: 1 Prior Sale Price: Prior Doc Number: Prior Deed Type: Property Characteristics: Gross Area: 2,294 Living Area: 2,294 Tot Adj Area: Above Grade: Total Rooms: Bedrooms: Bath(F/H): Year Built / Eff: Fireplace: # of Stories: Other Improvements: Site Information: 5 31 1908/1929 Y 11 2.00 ADDITION Parking Type: Garage Area: Garage Capacity: Parking Spaces: BasementArea: Finish Bsmnt Area: Basement Type: Roof Type: Foundation: Roof Material: APN: Alternate APN: Subdivision: Map Reference: Tract #: School District: MuniclTownship: Deed Type: 1st Mtg Document #: 1st Mtg Amount/Type: 1st Mtg Int. RatelType: 1st Mtg Document #: 2nd Mtg AmountlType: 2nd Mtg Int. Rate/Type: Price Per SqFt: Multi/Split Sale: Prior Lender: Prior 1st MtgAmtiType: Prior 1st Mtg Rate/Type: 5117-008-016 DEEBLE 52-01 1674-F2 LOS ANGELES GRANT DEED 1 1 $4.14 Construction: Heat Type: Exterior wall: Porch Type: Patio Type: Pool: Air Cond: Style: Quality: Condition: Zoning: LAR2 Acres: 0.12 County Use: Lot Area: 5,137 Lot Wi.dthlDepth: 40 x 128 State Use: Land Use: 5FR Res/Comm Units: 21 Water Type: Site Influence: CORNER Sewer Type: HEATED SINGLE FAMILY RESIO (0100) TYPE UNKNOWN Tax Information: Total Value: $259,692 Assessed Year: 2012 Property Tax: $3,365.83 Land Value:.$153,000 Improved %: 41% Tax Area: 6658 Improvement Value: $106,692 Tax Year: 2011 Tax Exemption: Total Taxable Value: $259,692

Comparable For Property Located At Summary CoreLogic I ~'-t,~,'"' 1511 E MARTIN LUTHER KING JR BLVD, LOS ANGELES, CA 90011-2234 o Comparable(s) found. (Click on the address to view more property information) Ie< View Report ~ Configure Display Fields ~ Modify Comparable Search Criteria Summary Statistics For Selected Properties: 0 ~~ ~.._._'""~_"mwm"".,"."~~~i~~!,"~~~j~~.!!~l'"w~'_""""""w"_"~~~"~" MM~ ~"_!!~!!~WWMMMM "M "MMM~"_"~,~~~jJM~MM_~" No comparable selected *::::; user supplied for search only #F Address Sale Price Yr Bit Bed Baths/Restrooms(Full) Last Recording Bld/Liv Lot Area Dist Subject Property 1511 E MARTIN LUTHER KING JR BLVD $9,500 1908 5 3 08/30/1971 2,294 5,137 0.0 No Comps were found. Please modify search criteria.