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 #:

CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR

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

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

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

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

CALIFORNIA MAYOR. April 25, 2013 Council District # 7

CALIFORNIA. #s r>r ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

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

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR

CITY OF Los ANGELES CALIFORNIA

CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR

CITY of Los ANGELES CALIFORNIA ANTONIO R. VJLLARAIGOSA MAYOR

CITY OF Los ANGELES CALIFORNIA

CITY OF Los ANGELES CALIFORNIA

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

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

CITY OF Los ANGELES CALIFORNIA MAYOR

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

CITY of Los ANGELES CALIFORN1A

CITY of Los ANGELES CALIFORNIA ANTON10 R. VILLARAIGOSA MAYOR

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

CALIFORNIA ERIC GARCETTI MAYOR

CITY OF Los ANGELES CALIFORNIA

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

CITY OF Los ANGELES CALIFORNIA

CITY of Los ANGELES CALIFORNIA MAYOR

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

CALIFORNIA ERIC GARCETTI

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

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

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

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

CALIFORNIA ERIC GARCETTI MAYOR

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

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

CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR

CITY OF Los ANGELES CALIFORNIA

CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR

CITY OF Los ANGELES CALIFORNIA

July 06,2015 Council District: # 9

CALIFORNIA. 'Ai ERIC GARCETTI MAYOR

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

CrTY of Los ANGELES CALIFORNIA. ANTONIO R. VlLLARAIGOSA MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

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 CALIFORNIA

August 17, 2015 Council District: # 2

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

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

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 NOTICE OF HEARING. Regarding the property known as: 9313 S ANZAC AVE

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 ANTONIO R. VILLARAIGOSA MAYOR

March 27, 2015 Council District: # 6

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

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

CITY OF Los ANGELES CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

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

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA. mif 1 / Amount $ ,288.56

CALIFORNIA. ANTONIO R. Vll.LARAIGOSA MAYOR

C ITY OF Los ANGELES CALIFORNIA

CALIFORNIA ERIC GARCETTI MAYOR

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

CALIFORNIA -SB* imi ERIC GARCETT! MAYOR

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

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

CALIFORNIA ERIC GARCETTI MAYOR

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

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

Requested By: John Doe Sample Realty Company 2 Everywhere Place Everytown, CA 91234

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA. Li! ERIC GARCETTI MAYOR

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

CITY OF LOS ANGELES CALIFORNIA

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 , $ 3,703.42

CALIFORNIA. Mm > ERIC GARCETTI MAYOR

CALIFORNIA . > ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

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

Transcription:

lloard01' BUILDING AND SAFETY COMl\llSSIONERS MARSHAL. BROWN PRESillENT HELENA JUUANY VICE-PRES IDENT VAN AMBATIELOS VICTOR H. CUEVAS ELENORE A. WILLIAMS CITY of Los ANGELES CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR DEPARTIHENT 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.E. EXECUTIVE OFFICER September 15,2011 Honorable Co w1cil of the City of Los Ange les Room 395, City Hall Cow1cil District # 3 / Case#: 412688 JOB ADDRESS: 24345 W CALVERT ST CONTRACT NO.: 8115247-2 Cl18544 Fl14222-2 Pw suant to the prov isions of Section 91.8903 and Section 91.8904, Los Angeles Municipal Code the Department of Building and Safety has caused the barricading of all openings, cleaning oftbe lot and fencing of the Jot at the above address in the City of Los Angeles. The cost of barricading the subject bu ilding(s) was $2,506. 77. The cost of cleaning the su bject lot was $3,220.00. The cost of fencing the subject lot was $6,240.53. lt is proposed that a lien for the total amount of $11,967.30 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 su bmitted for your consideration. It is requested that the Honorable Council designate the time and place, when and where protest can be heard concerning this maller, as set forth in Section 91.8906 ofthe Los Angeles Municipal Code and Section 7.35.3, Los Angeles Administrative Code. ROBERT R. 'Bud' OVROM General Manager ~. ~ 'Aftt~)J 7 F'- Frank Lara,_ Principal Inspector Vacant Building Abatement RO:FL: fmr Attachments

REPORT OF ABATE OF A PUBLIC NUISANCE On April 19, 2011 pursuant to the authority granted by Section 91.8903 and 91.8904 of the Los Angeles Municipal Code, the Depmtment of Building and Safety ordered the owners or other patties in interest within thirty days(30) days to secure all openings accessible for entry from the exterior of the building(s) and weatherproofthe banicades installed, remove the accumulation oftrash, debris, vehicle patis, rubbish, excessive vegetation or other similar conditions, and fence the lot on the pm cel located at 24345 W CALVERT ST, within the limits ofthe City of Los Angeles, State ofcalifomia, being more pmticularly 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: Job Description BARRICADE CLEAN FENCE Date Completed June 22,2011 June 17, 20 11 June 30,2011 Cost $2,506.77 $3,220.00 $6,240.53 Pursuant to the authority granted by Section 91.8906 of the Los Angeles Municipal Code and Section 7.35.3 ofthe Los Angeles Adm inistrative Code, it is proposed that a lien for the sum of $8,548.07 plus an amount equal to forty percent (40%) or a minimum of $ 100.00 of such cost, for a total of $11,967.30, be recorded against said property. rt is further requested that the Honorable Council instruct the Financial Services Section ofthe Depatiment 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, Reven ue Source No. 3191 in the amount of $11,967.30. 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: September15,2011 Report and lien contitmed by City Council on: Fran Lara, Principallnspector Vacant Building Abatement ATTEST: JUNE LAGMA Y CITY CLERK BY DEPUTY "I 111 1 t) lio I

September 23, 2011 \SSIGNED INSPECTOR: RICHARD SIMOf..l" OB ADDRESS: 24345 W CALVERT ST \SSESSORS PARCEL NO.: 2033-021-001 Last Full Title: 05/17/2011 Last Update Title: CASE#: 412688 LIST OF OWNERS AND INTERESTED PARTIEs- ALEX RABI 23543 LADRILLO ST WOODLAND HILLS, CA 91367 2 ALEXRABI 24345 CALVERT STREET WOODLAND HILLS, CA 91367 3 GREENPOINT MORTGAGE FUNDING INC 100 WOOD HOLLOW DRIVE NOVATO, CA 94945 4 WACHOVIA BANK NA BAF 2005-A TRUST c/o RECON TRUST COMPANY 1800 TAPO CANYON RD CA6-914-0l-94 SIMI VALLEY, CA 93063 5 WELLS FARGO BANK N A PO BOX 31557 BILLINGS, MT 59107 Capacity: OWNER Capacity: OWNER Capacity: INTERESTED PARTY Capacity: INTERESTED PARTY Capacity: INTERESTED PARTY

W estcoast Title & Abstract Company, Inc. 400 S. Alhambra Ave. Ste B Monterey Park, Ca. 91755 Phone 626-548-2479 818-337-0474fax Work Order No. T8135 Prepared for: City of Los Angeles Type of Report: Update Report Order Date: 05-05-2011 Updated as of 09-15-2011 Fee: $7.50 -SCHEDULE A- (R eporlcd Pmf>c>rty f11jormation) For Assessors Parcel Number: 2033-021-001 Situs Address: 24345 W. Calve1t Street City: Los Angeles County: Los Angeles -VESTING INFOIU'vtATION (Ofvnership) The last Recorded Document Transferring Fee Title Recorded on: 09-30-2004 As Document Number: 04-2514182 Documentmy Transfer Tax: $None In Favor of: Alex Rabi, a Married Man as His Sole and Separate Property Mailing Address: Alex Rabi 24345 Calve1t Street Woodland Hills, CA 91367 ' \()- '1)1,_?'\t-'1 -SCHEDULE B- -The Property Reported Herein is Described as follows: Lot 1 of Tract 19916, in the City of Los Angeles, County of Los Angeles, State of California, as per map recorded in Book 662, Page(s) 80 and 81 of Maps, in the office of the County Recorder of said County. Page 1 of 3 Continued....

W estcoast Title & Abstract Company, Inc. 400 S Alhambra Ave. Sre B 1. A Deed of Trust Recorded on 12-13-2004 as Document Number 04-3200258 Amount: $420,000. 00 Trustor: Alex Rabi, a Married Man Trustee: Marin Conveyancing Corp. Beneficiary: GreenPoint Mortgage Funding, Inc. Monterey Park, Ca. 91 755 Phone 626-548~2479 818-337-0474 fax Mailing Address: Cr eer1toint kfortgoge Funding, fuc. 100 Wood Hollow Drive Novato, CA 94945 -Schedule B Continued- Mailing Address: Mortgage Electronic Registration Systems, Inc. (MERS) PO Box 2026 Flint, MI 48501-2026 Page2 Order Number: T8135 An Assignment of Beneficial interest Recorded on 11-09-2009 as Document Number 09-1684305 Interest assigned to: Wachovia Bank, National Association, as Trustee for the Bane of America Funding 2005-A Trust Mailing Address: ReconTrust Company 1800 Tapa Canyon Rd., CA6-914-0l-94 Simi Valley, CA 93063 A Notice of Default Recorded on: 09-18-2009 Document Number: 09~1428075 A Notice of Trustee Sale Recorded: 04-29-2011 Document No.: 11-0621256 Trustees Name: ReconTrust Company, N.A. Mailing Address: ReconTrust Company 1800 Tapa Canyon Rd., CA6-914-01-94 Simi Valley, CA 93063 2. A Deed of Trust Recorded on 03-30-2006 as Document Number 06-0680629 Amount: $151,500.00 Trustor: Alex Rabi, a Man ied Man as His Sole and Separate Property and Jasmine Tavakoli, a Non Vested Spouse Trustee: American Securities Company Beneficiary: Wells Fargo Bank, N.A. Page 2 of 3 Continued...

Mailing Address: Wells Fargo Bank, NA. P.O. Box 31557 Billings, MT 59107 Westcoast Title & Abstract Company, Inc. 400 S Alhambra Ave. Ste B Monterey Park, Ca. 91755 Phone 626-548-2479 818-337-0474 fax -Schedule B Continued- 3. A Notice of Sub Standard Property Recorded on: 04-15-2011 as Document Number: 11-0549546 Filed by the City of Los Angeles, Code Enforcement Department 4. A Notice of Pending Lien Recorded 06-10-2011 as Document Number 11-0799603 Filed by the City of Los Angeles Dept. of Building and Safety Page3 Order Number: T813 5 A Statement of information may be required to provide further information on the owners listed below: No Statement o[in(ormation 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 Or der No. T7878 Prepared for: City of Los Angeles Type of Report:GAP Report Order Date: 05~05~2011 Dated as of 05-03~201 1 Fee: $48.00 -SCHEDULE A (Reported Property Information) For Assessors Parcel Number: 2033-021-001 Situs Address: 24345 1V. Calvert Street City; Los Angeles County: Los A1Igeles /-1\ \...::::/ -VESTING INFORMATION (Ownership) The last Recorded Document Transfen ing Fee Title Recorded on: 12-13-2001 As Document Number: 01-2386382 Documentmy Transfer Tax: $1,296.00 In Favor of: Alex Rabi, a Single Man Galling Address: Alex Rabi 345 Calvert Str eet ood!aud Hills, CA 91367 -SCHEDULE B- -The Property Reported Herein is Described as follows: Lot I of Tract 19916, in the City of Los Angeles, County of Los Angeles, State of California, as per map recorded in Book 662, Page(s) 80 and 81 of Maps, in the office of the County Recorder of said County Page 1 of 3 Continued...

Westcoast Title & Abstract Company, Inc. 400 S. Alhambra Ave. S1e B MoJJierey Park, Ca. 9!755 Phone 626~548-2479 818-337 0474 fax -Schedule B Continued- 1. A Deed oftrust Recorded on 12-13-2004 as Document Number 04-3200258 Amount: $420,000.00 Trustor: Alex Rabi, a Married Man Trustee: Marin Conveyancing Corp. Bene:ficimy: GreenPoint Mortgage Funding, inc. ',., Mailing Address: GreenPoint Mortgage Funding, Inc. 100 Wood Hollow Drive Novato, CA 94945 Mailing Address: Mortgage Electronic Registration Systems, Inc. (MERS) P.O. Box 2026 Flint, Ml 48501-2026 Page2 Order Number. T7878 An Assignment of Beneficial interest Recorded on 11-09-2009 aspocument Number09-1684305 JYA B A- f Interest assigned to: Wachovia Bank, National Association, as Trustee for the Bane of America Funding 2005-A Trust % Mailing Address: Recon Trust Company 1800 Tapa Canyon Rd., CA 6-914-01-94 Simi Valley, CA 93063 A Notice of Default Recorded on: 09-18-2009 Document Number: 09-J428075 A Notice of Trustee Sale Recorded: 04-29-20 I J Document No.. 11-0621256 Trustees Name: ReconTrust Company, N.A. Mailing Address: ReconTrust Company 1800 Tapa Canyon Rd., CA6-914-0l-94 Simi Valley, CA 93063 2. A Deed of Trust Recorded on 03-30-2006 as Document Number 06-0680629 Amount: $151,500.00 Trustor: Alex Rabi, a Married Man as His Sole and Sepamte Property and Jasmine Tavakoli, a Non Vested Spouse Trustee: American Securities Company Beneficimy: Wells Fargo Bank, N.A. Page 2 of 3 Continued...

/- GMailing Address: Wells Fargo Bank, N.A. P 0. Box 31557 Billings, MT 59107 Westcoast Title & Abstract Company, Inc. 400 S. Alhambra Ave. Ste B Monterey Park Ca. 9 I 755 Phone 626~548-2479 818-337-0474 fax -Schedule B Continued- 3. A Notice of Sub Standard Property Recorded on. 04-15-2011 as Document Number: 11-0549546 Filed by the City of Los Angeles, Code Enforcement Department Page 3 Order Number: T7878 A Statement of information may be required to provide fiu1ltcr information on the owners listed below: No Statement o[iu[ormation is required. End of Report

Property Detail Report For Property Located At 24345 CALVERT ST, WOODLAND HILLS, CA 91367~1114 Owner Information: Owner Name: RABlALEX. Mailing Address: 23543 LADRILLO ST, WOODLAND HILLS CA 91367-6036 C030 Phone Number: Location Information: Vesting Codes: MM I I SE Legal Description: TRACT# 19916 LOT 1 County: LOS ANGELES, CA APN: 2033-021-001 Census Tract I Block: 1352.03/ 2 Alternate APN: Township-Range-Sect: Legal Book/Page: Legal Lot: Legal Block: Market Area: Neighbor Code: 662-80 1 Subdivision: Map Reference: Tract#: School District: Munic/Township: 19916 5-D5 I 529-D7 19916 LOS ANGELES Owner Transfer Information: Recording/Sale Date: 0913012004 I 09/21/2004 Sale Price: Document#: 2514182 Last Market Sale Information: Recording/Sale Date: 12/13/2001/11/27/2001 Sale Price: $288,000 Sale Type: FULL Document#: 2386382 Deed Type: GRANT DEED Transfer Document#: New Construction: Title Company: EQUITY TITLE CO.. Lender: BROOKSAMERICA MTG CORP. Seller Name: LAMBERT 2000 TRUST Prior Sale Information:. Prior Rec/Sale Date: 07/1711998/ 06/0211998. Prior Sale Price: $189,000 Prior Doc Number: 1217990 : Prior Deed Type: GRANT DEED Property Characteristics: Gross Area: 1,570 Parking Type:. Living Area: 1,570 Garage Area: Tot Adj Area: Garage Capacity: Above Grade: Parking Spaces: Total Rooms: 6 Basement Area: Bedrooms: 3 Finish Bsmnt Area: Bath(F/H): 2 I Basement Type: Year Bullt I Eff: 1960 11960 Roof Type: : fireplace: y 11 foundation: #of Stories: 1.00 Roof Material: Other Improvements: FENCE;FENCED YARD Site Information: Zoning: LARS Acres: Flopd Zone: flood Panel: Flood Panel Date: Lot Area: Lot Width/Depth: Res/Comm Units:. Land Use: SFR Tax Information: Total Value: $329,598 Assessed Year: Land Value: $213,096 Improved%: Improvement Value: $116,502 Tax Year: Total Taxable Value: $329,598 Deed Type: 1st Mtg Document#: 1st Mtg Amount/Type: 1st Mtg Int. Rate/Type: 1st Mtg Document#: 2nd Mtg Amount/Type: 2nd Mtg Int. Rate/Type: Price Per SqFt: Multi/Split Sale: Prior Lender: Prior 1st Mtg Amt/Type: Prior 1st Mtg Rate/Type: QUIT CLAIM DEED $230,000 f CONV 8.00 I ADJ 2386383 $57,600 I CONV I $183.44 FIRST FRANKLIN FIN'L $151,200 I CONV 7.871 ADJ ATTACHED GARAGE Construction: Heat Type: CENTRAL 2 Exterior wall: STUCCO 2 Porch Type: Patio Type: COVERED PATIO Pool: Air Cond: EVAP COOLER Style: CONVENTIONAL SLAB Quality: AVERAGE COMPOSlTJON.. SHINGLE Condition: GOOD 0.20 County Use: SINGLE FAMILY RESID (01 00) 8,819 State Use: 75 X 120 Site Influence: CORNER 1 I Sewer Type: TYPE UNKNOWN Water Type: PUBLIC 2010 Property Tax: $4,473.63 35% Tax Area: 16 2010 Tax Exemption:

. Comparable Summary For Property Located At 24345 CALVERT ST, WOODLAND HILLS, CA 91367-1114 4 Comparable(s) found. (Click on the address to view more property information)?> View Report i' Configure Display Fields Modify Comparable Search Criteria Summary Statistics For Selected Properties: 4 Sale Price Bldg/Living Area Price/Sqft Year Built Lot Area Bedrooms Bathrooms/Restrooms Stories Total Value Distance From Subject *= user supplied for search only... ~u~j~ct ~roperty. $288,000 4,570 $183.44 1960 8,819 3 2 1.00 $329,598 0.00 Low $420,000 1,570 $261.19 1960 7,348 3 2 4.00 $63,023 0.2-0 High Average.. - -..... $4,513,636 $715,909 1,739 1,630 $943.66 $441.72 1960 1960 8,799 8,190 4 3 3 2 1.00 4.00 $449,100 $244,460 0.45 0.38 P# Address Sale Price Yr Bit Bed Baths/Restrooms(Full) Last Recording Bld/Uv Lot Area Dist..... ~. "...,........... -... Subject Property 24345 CAL VERT ST $288,000 1960 3 2 12/13/2001 1,570 8,819 0.0 Com parables [7 4 24139 VICTORY BLVD $1,513,636 1960 3 3 08/05/2011 1,604 7,348 0.3 r;;- 2 24142 MOBILE ST $420,000 1960 3 2 07/01/2041 1,608 8,773 0.34 3 6174 DEBS AVE $490,000 1960 4 2 07/22/2011 1,739 8,799 0.41 F [7 4 6540 VALLEY CIRCLE BLVD $440,000 1960 3 2 01/28/2011 1,570 7,842 0.45