CALIFORNIA ERIC GARCETTI MAYOR

Similar documents
CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

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 .-TL'TL. ii o ERIC GARCETTI MAYOR

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

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

CALIFORNIA ERIC GARCETTI

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

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

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

July 06,2015 Council District: # 9

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

CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR

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

CALIFORNIA MAYOR. April 25, 2013 Council District # 7

CALIFORNIA. 'Ai ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

August 17, 2015 Council District: # 2

CITY OF Los ANGELES CALIFORNIA

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 ERIC GARCETTI MAYOR

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

CALIFORNIA. mif 1 / Amount $ ,288.56

CALIFORNIA ERIC GARCETTI MAYOR

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

CITY OF Los ANGELES CALIFORNIA

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

CITY of Los ANGELES CALIFORNIA ANTONIO R. VJLLARAIGOSA MAYOR

CITY OF Los ANGELES CALIFORNIA

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.

CITY OF LOS ANGELES CALIFORNIA

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

March 27, 2015 Council District: # 6

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA , $ 3,703.42

CALIFORNIA ERIC GARCETTI MAYOR

CITY OF Los ANGELES CALIFORNIA

CALIFORNIA $

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

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR

CALIFORNIA. Mm > ERIC GARCETTI MAYOR

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

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

CALIFORNIA . > ERIC GARCETTI MAYOR

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

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

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

CALIFORNIA ERIC GARCETTI MAYOR

City of Los Angeles CALIFORNIA

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

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

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

Los Angeles CALIFORNIA

CALIFORNIA ERIC GARCETTI MAYOR

City of Los Angeles CALIFORNIA

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

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

CITY OF Los ANGELES CALIFORNIA

July 7,2016 Council District: # 9

November 3, 2017 Council District: # 15

CITY of Los ANGELES CALIFORN1A

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR

CALIFORNIA .'C? ERIC GARCETTI MAYOR

SR ERIC GARCETTI MAYOR

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

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

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

CITY OF Los ANGELES CALIFORNIA

CITY of Los ANGELES CALIFORNIA MAYOR

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

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

CALIFORNIA VAN AMBATIELOS PRESIDENT FRANK M. BUSH GENERAL MANAGER

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

CALIFORNIA. f V ERIC GARCETTI MAYOR

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

CALIFORNIA -SB* imi ERIC GARCETT! MAYOR

CALIFORNIA. Li! ERIC GARCETTI MAYOR

CALIFORNIA FRANK BUSH E. FELICIA BRANNON INTERIM GENERAL MANAGER VICE PRESIDENT ERIC GARCETTI MAYOR

CALIFORNIA VAN AMBATIELOS PRESIDENT FRANK M. BUSH GENERAL MANAGER

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

CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR

CALIFORNIA. ipi ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

Transcription:

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 DEPARTMENT OF BUILDING AND SAFETY 01 NORTH FIGUEROA STREET LOS ANGELES, CA 9001 FRANK M. BUSH GENERAL MANAGER OSAMA YOUNAN, P.E. EXECUTIVE OFFICER March, 017 Honorable Council of the City of Los Angeles Room 395, City Hall Council District # Case#: 73858 JOB ADDRESS: 1074 W LULL ST CONTRACT NO.: 80119734-3 C13679- T1368- T18934 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 at the above address in the City of Los Angeles. The cost of cleaning the subject lot was $1,449.84. The cost of investigating the violation(s) was $1,46.56. The cost of title search(es) on the subject lot was $80.00. It is proposed that a lien for the total amount of $,776.40 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 Section 7.35,3, Los Angeles Administrative Code. FRANK M. BUSH GENERAL MANAGER * Alexander Moffat, Principal Inspector Lien Review FB:AM: fmr Attachments

REPORT OF ABATE OF A PUBLIC NUISANCE On October 10, 016 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 on the parcel located at 1074 W LULL ST, within the limits of the City of Los Angeles, State of California, 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 Work Order No. C440 Date Completed December 07, 016 Cost $1,449.84 Additionally, there are unpaid invoices for fees assessed to recover Departmental costs in pursuit of compliance as follows: Fee Invoice No. Amount Late Fees Total CODE VIOLATION INSPECTION FEE 70483-8 $356.16 $890.40 $1,46.56 Title report costs were as follows: Title Search Work Order No. Amount FULL FULL T13780 T14073 $4.00 $38.00 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 lien for the sum of $1,471.76 plus an amount equal to forty percent (40%) or a minimum of $100.00 of such cost, plus the fee for investigating the violation(s) of $1,46.56, plus the Cost of Title Search(es) on the subject lot was $80.00. for a total of $,776.40, 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 paymeni 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 $1,449.84, and to deposit to Fund 48R the amount of $1,46.56, and to deposit to Fund 100 the amount of $80.00. 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: March, 017 FRANK M. BUSH Superintendent of Building GENERAL MANAGER Report and lien confirmed by City Council on: Alexander Moffat, Principal Inspector Lien Review ATTEST: HOLLY WOLCOTT CITY CLERK BY DEPUTY

March 17,017 ASSIGNED INSPECTOR: DUANE JOHNSON JOB ADDRESS: 1074 W LULL ST ASSESSORS PARCEL NO.: 409-014-08 Last Full Title: 0317017 Last Update Title: CASE#: 73858 LIST OF OWNERS AND INTERESTED PARTIES 1 JIMMIE AND ROSALBA GUZMAN 1074 LULL ST SUN VALLEY, CA 9135 Capacity: OWNER LOS ANGELES FCU PO BOX 5303 LOS ANGELES, CA 90053 Capacity: INTERESTED PARTY

Intuitive Real Estate Solutions 5711 W. SLAUSONAVE., SUITE 170 CULVER CITY, CA 9030 Phone 310-649-00 310-649-0030 Fax Property Title Report Work Order No. T1407 Dated as of: 0316017 Prepared for: City of Los Angeles SCHEDULE A (Reported Property Information) APNtt: 409-014-08 Property Address: 1074 WLULL ST City: Los Angeles County: Los Angeles VESTING INFORMA TION Type of Document: GRANT DEED Grantee: JIMMIE GUZMAN AND ROSALBA GUZMAN Grantor: JIMMIE GUZMAN AKA JIMMY GUZMAN AND ROSALBA GUZMAN Deed Date: 084004 Recorded: 0831004 Instr No. : 04-34616 MAILING ADDRESS: JIMMIE GUZMAN AND ROSALBA GUZMAN 1074 LULL ST SUN VALLEY CA 9135 SCHEDULE B LEGAL DESCRIPTION Lot: 70 Tract No: 1054 Abbreviated Description: LOT: 70 CITY:REGIONCLUSTER: 0303133 TR#: 1054 TRACT #1054 LOT 70 CityMuniTwp: REGIONCLUSTER: 0303133 MORTGAGESLIENS Type of Document: DEED OF TRUST Recording Date: 0831004 Document #: 04-34617 Loan Amount: $184,000 Lender Name: LOS ANGELES FCU Borrowers Name: JIMMIE GUZMAN AND ROSALBA GUZMAN MAILING ADDRESS: LOS ANGELES FCU P.O. BOX 5303 LOS ANGELES, CA 90053

Intuitive Real Estate Solutions 5711 W SLAUSONAVE., SUITE 170 CULVER CITY, CA 9030 Phone 310-649-00 310-649-0030 Fax Property Title Report Work Order No. T13778 Dated as of: 1004016 Prepared for: City of Los Angeles SCHEDULE A (Reported Property Information) APN #: 39-00-009 Property Address: 655 N WOODMAN A VE City: Los Angeles County: Los Angeles VESTING INFORMA TION Type of Document: GRANT DEED Grantee : LANDWELL MANAGEMENT INC Grantor: 655 WOODMANLLC; STEPANYAN, VAHAGN;AKOPYAN, SOGOMON;AKOPYAN, VARTAN Deed Date: 071016 Recorded: 0718016 Instr No. : 16-0836459 MAILING ADDRESS: LANDWELL MANAGEMENT INC 6 BABCOCK AVE NORTH HOLLYWOOD CA 91606 SCHEDULE B LEGAL DESCRIPTION Lot: 19 Tract No: 1000 Abbreviated Description: LOT: 19 CITY: REGIONCLUSTER: 0303407 TR#:1000 TRACT #1000 LOT COM N 969.10 FT AND E 5 FT AND N100 FT FROM SW COR OF LOT 19THN50 FT WITH A UNIFORM DEPTH OF 140 FT E CityMuniTwp: REGIONCLUSTER: 0303407 MOR TGA GESLIENS We find no Open MortgagesDeeds of Trust of Record.

Property Detail Report For Property Located At. 1074 LULL ST, SUN VALLEY, CA 9135-4608 t tens, Owner Information Owner Name: Mailing Address: Vesting Codes: Location Information Legal Description: County: Census Tract Block: T ownship-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: Living Area: Tot Adj Area: Above Grade: Total Rooms: Bedrooms: Bath(FH): Year Built Eff: Fireplace: # of Stories: Other Improvements: Site information Zoning: Lot Area: Land Use: Site Influence: Tex Information Total Value: Land Value: Improvement Value: Total Taxable Value: 1,488 6 3 1948195 1.00 GUZMAN JIMMIE & ROSALBA 1074 LULL ST, SUN VALLEY CA 9135-4608 C009 SMJT TRACT #1054 LOT 70 LOS ANGELES, CA 11.0 317-33 70 SUNV APN: Alternate APN: Subdivision: Map Reference: Tract #: School District: School District Name: MunicTownship: 0831004 084004 Deed Type: 1st Mtg Document#: 34616 05081991 041991 $185,000 FULL 668077 GRANT DEED UNITED TITLE AMERICAN CAP FIN'L CORP SOLIS ELPIDIO A 05081991 668076 QUITCLAIM DEED FENCE;ADDITION;FENCED YARD LAR1 Parking Type: Garage Area: Garage Capacity: Parking Spaces: Basement Area: Finish Bsmnt Area: Basement Type: Roof Type: Foundation: Roof Material: Acres: 1st Mtg AmountType: 1st Mtg Int. RateType: 1st Mtg Document #: nd Mtg AmountType: nd Mtg Int. RateType: Price Per SqFt: MultiSplit Sale: Prior Lender: Prior 1st Mtg AmtType: Prior 1st Mtg RateType: PARKING AVAIL RAISED COMPOSITION SHINGLE 7,139 Lot WidthDepth: 60 x 10 SFR ResComm Units: $389,45 $156,958 $3,87 $389,45 Assessed Year: Improved %: Tax Year: 0.16 Construction: Heat Type: Exterior wall: Porch Type: Patio Type: Pool: Air Cond: Style: Quality: Condition: County Use: State Use: Water Type: Sewer Type: 016 Property Tax: 60% Tax Area: 016 Tax Exemption: 409-014-08 1054 16-E 1054 LOS ANGELES GRANT DEED 34617 $166,5001 com $14.33 HEATED STUCCO COVERED PATIO CONVENTIONAL SINGLE FAMILY RESID (0100) TYPE UNKNOWN $4,79.79 13

Comparable Summary For Properly Located At 1074 LULL ST, SUN VALLEY, CA 9135-4608 c-ore j v J j 7 Comparable(s) found. (Click on the address to view more property information) D t View Report Configure Display Fields Modify Comparable Search Criteria Summary Statistics For Selected Properties: 7 Sale Price BldgLiving Area PriceSqft Year Built Lot Area Bedrooms BathroomsRestrooms Stories Total Value Distance From Subject *= user supplied for search only Subject Property $185,000 1,488 $14.33 Low $475,000 1,79 $36.57 High $59,000 1,603 $410.48 Average $518,643 1,457 $356.98 1948 1948 1951 1949 7,139 6,119 7,495 6,988 3 4 3 3 1.00 1.00 1.00 1.00 $389,45 $93,630 $390,870 $49,015 0.00 0.08 0.47 0.9 M # F Address Sale Price Yr Bit Bed BathsRestrooms(Full) Last Recording BldLiv Lot Area Dist Subject Property 1074 LULL ST $185,000 1948 3 05081991 1,488 7,139 0.0 Comparables 10757 SATICOY ST $59,000 1948 3 107016 1,603 7, 0.08 0 Y 1084 KESWICK ST $508,500 1950 3 3 750 CLEON AVE $55,000 1949 3 4 0 5 0 7 751 CLEON AVE $50,000 1951 4 1100 KESWICK ST $475,000 1949 7315 RIVERTON AVE $495,000 7305 CLEON AVE $515,000 1951 4 1951 4 017017 0303017 0713016 1,388 1,79 1,506 119016 1,40 7,495 0.39 3 003017 115016 1,447 1,577 7,04 0.19 7,195 0.4 6,119 0.6 7,8 0.41 6,61 0.47