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

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

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

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: 9111 N MORNING GLOW WAY

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

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

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

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

CALIFORNIA ERIC GARCETTI 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

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

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

CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR

CITY OF Los ANGELES CALIFORNIA

CITY OF Los ANGELES CALIFORNIA

CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR

CITY of Los ANGELES CALIFORN1A

CITY OF Los ANGELES CALIFORNIA

CITY of Los ANGELES CALIFORNIA MAYOR

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

CALIFORNIA. #s r>r ERIC GARCETTI MAYOR

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

CALIFORNIA ERIC GARCETTI 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 ERIC GARCETTI MAYOR

CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR

CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR

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

CALIFORNIA ERIC GARCETTI MAYOR

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

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CITY of Los ANGELES CALIFORNIA ANTON10 R. VILLARAIGOSA MAYOR

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

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

CITY OF Los ANGELES CALIFORNIA MAYOR

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

CALIFORNIA ERIC GARCETTI

CITY OF Los ANGELES CALIFORNIA

CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

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

COUNTY OF LOS ANGELES

July 06,2015 Council District: # 9

CITY of Los ANGELES CALIFORNIA

CITY OF Los ANGELES CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA. 'Ai ERIC GARCETTI MAYOR

CITY OF LOS ANGELES CALIFORNIA

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CITY OF YUBA CITY STAFF REPORT

ORDINANCE NO THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS:

March 27, 2015 Council District: # 6

COUNTY OF LOS ANGELES

FISCAL IMPACT: There is no fiscal impact associated with this item. BOARD ACTION AS FOLLOWS: NO

COUNTY OF LOS ANGELES

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

COUNTY OF LOS ANGELES

CALIFORNIA ERIC GARCETTI MAYOR

COUNTY OF LOS ANGELES

City of Palos Verdes Estates Requirements for a Minor Lot-Line Adjustment

BID PROPOSAL FORMS FOR THE SALE OF REAL PROPERTY LOCATED IN THE CITY OF CORONA IN THE COUNTY OF RIVERSIDE

CrTY of Los ANGELES CALIFORNIA. ANTONIO R. VlLLARAIGOSA MAYOR

CITY OF LOS ANGELES INTERDEPARTMENTAL CORRESPONDENCE

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

COUNTY OF LOS ANGELES

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

Frequently Asked Questions about Public Internet Auction of Tax-Defaulted Land

2/1/2013 REMOVAL OF PROPERTIES FROM THE RENT ESCROW ACCOUNT PROGRAM (REAP)

HILLARY GITELMAN PATRICK LYNCH DARRELL MAYES NOTICE OF NUISANCE

7/7/2010 REMOVAL OF PROPERTIES FROM THE RENT ESCROW ACCOUNT PROGRAM (REAP)

TAFFREPORT. Steven A. Preston, FAICP, City Manager. Jennifer Davis, Community Development Director W trm-?f>

THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS:

CITY OF CARSON COMMUNITY DEVELOPMENT DEPARTMENT FORECLOSURE MANAGEMENT UNIT

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

CITY OF Los ANGELES CALIFORNIA

TRANSMITTAL THE COUNCIL THE MAYOR. To: Date: 10/24/2016. From: TRANSMITTED FOR YOUR CONSIDERATION. PLEASE SEE ATTACHED.

August 17, 2015 Council District: # 2

City of Downey. To: Trustees, and Beneficiaries of Deeds of Trust for Residential Properties in the City of Downey

Recording Requested by and When Recorded Return to: City of Pacifica Attn: Cecilia Quick City Hall 170 Santa Maria Avenue Pacifica, CA 94044

CITY OF Los ANGELES CALIFORNIA

COUNT+ OF SAN MATE0 Inter-Departmental Correspondence

CALIFORNIA ERIC GARCETTI MAYOR

RESOLUTION NO

Transcription:

BOARD OF BUILDING AND SAFETY COMMISSIONERS MARSHAL. BROWN PRESLDENT VAN AMBATlELOS VICE-PRESIDENT VICTOR H. CUEVAS HELENA JUBANY ELENORE A. WILLIAMS CITY of Los ANGELES CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR NOTICE OF HEARING Regarding the property known as: 17241 W STAGG ST DEPARTMENT OF BUILDING AND SAFETY 201 NORTH FIGUEROA STREET LOS ANGELES, CA 90012 ROBERT R. "Bud" OVROM GENERAL MANAGER RAYMOND S. CHAN, C.E., S.E. EXECUTIVE OFFICER DATE: August 05, 2011 CASE #: 178726 Under the Authority of the Provisions of Chapter IX, A1ticle I, of the Los Angeles Municipal Code and Division 7, Chapter I, Article 4.6 of the Los Angeles Administrative Code Pursuant to the provisions of Section 91.8903 and Section 91.8904, Los Angeles Municipal Code the Department of Building and Safety has filed a Notice ofnuisance with the County Recorders Office on the prope1ty located at the above address, being more particularly described as follows: See Attached Title Report for Legal Description and the work performed to correct the nuisance is listed on the attached REPORT OF ABATE OF A PUBLIC NUISANCE. The Department did inform the Council of the City of Los Angeles of the work perfonned and that the cost of the work, plus a forty percent (40 %) administrative fee, amounted to $778.40. The Department recommends that a lien in the above stated amount be recorded against said property pursuant to Section 7.35.3 ofthe Los Angeles Administrative Code. The owner and interested pmties listed below are hereby given notice that the City Council of the City of Los Angeles will consider and pass upon a report by the Depmtment of the cost of the work performed at a hearing to he held 011 Tuesday, September 27, 2011 at 10:00 am in the Council Chamber of Citv Hall o{the City o(los Angeles at 200 North Spring Street, Room 340, Los Angeles, California. The owner and/or interested pa1ties sha ll have 45 days from the date of this notice to pay the above referenced fee before this lien is recorded. See attached list of Interested Parties The owner and interested parties may appear at the City Council Hearing to object to the confirmation of the proposed lien in the amount specified. Fail w e to appear at the City Council Hearing may result in the recordation of the proposed lien against the prope1ty and the placement of this direct assessment on the Secured Tax Roll for the County of Los Angeles without further notice. /f- I finr Page 1 of 3

17241 W STAGG ST -NOTICE OF HEARING If you a e planning to file a written protest, please provide 15 copies to the Office of the City Clerk, 200 N. Spring Street, Room 395, Los Angeles, CA 90012, Attention: Clerk ofthe Council and provide them a minimum often (10) days in advance ofthe hearing date. For additional information, contact Frank Lara at telephone number (213) 252-3931. This Notice of Hearing is being served pursuant to Division 7, Chapter 1, A.tiicle 4.6, section 7.35.3 (f) of the Los Angeles Administrative Code. F P'rincipal Inspector fmr Page 2 of3

17241 W STAGG ST -NOTICEOFHEARING Interested Parties List: LLOYD A HOLBROOK 17835 RAYMER ST NORTHRIDGE CA 91325-3116 ESTATE OF QUENCA L HOLBROOK c/o LINDA ATKINSON CONSERVATOR c/o STEVE G GROSSMANN ESQ 455 EAST THOUSAND OAKS BLVD SUITE 101 THOUSAND OAKS CA 91360 EST ATE OF QUENCA L HOLBROOK c/o LINDA ATKINSON 11862 BALBOA BLVD BOX 345 GRANADA HILLS CA 91344 fmr Page 3 of 3

REPORT OF ABATE OF A PUBLIC ~TUISANCE On August 31, 2006 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 17241 W STAGG ST, within the limits of the City oflos l\ngeles, 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: Job Description CLEAN Date CornQleted April 14, 2011 Cost $778.40 Pursuant to the authority granted by Section 91.8906 of the Los imgeles Municipa)Code and Section 7.35.3 of the Los Angeles Administrative Code, it is proposed that a lien for tbe sum of $556.00 plus an amount equal to forty percent (40%) or a minimum of $100.00 of such cost, for a total of $77&.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 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 $778.40. Please see attached for the names and addresses of ovvners 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.A..ngeles Municipal Code and Section 7.3 5.3 of the Los A.ngeles Administrative Code is submitted for your consideration. DATED: May 16, 2011 Report and lien confirmed by City Council on: ATTEST: JUl\TE LAGlV.u"cY CITY CLERK BY DEPUTY

Westcoast Title & Abstract Company, Inc. 400 S. Alhambra Ave. Ste B Monterey Park, Ca. 91755 Phone 626-548-2479 818-337-0474 fa:x Work Order No. T8078 Prepared for: City of Los Angeles Type ofreport:gap Report Order Date 07-20-2011 Dated as of 07-15-2011 Fee: $4800 -SCHEDULE A (Reported Property Information) For Assessors Parcel Number: 2204-013-001 Situs Address: 17241 W Stagg Street -VESTING INFORMATION (Ownership) City: Los Angeles County: Los Angeles The last Recorded Document Transferring Fee Title Recorded on: 02-20-2007 As Document Number: 07-0347176 Documentary Transfer Ta:x: $None In Favor of: Linda Atkinson, as conservator over the person and estate ofquenca L. Holbrook Mailing Address: The Law Offices of Steven G. Grossmann Steve G. Grossmann, Esq. 455 East Thousand Oaks Blvd., Suite 101 Tlwusand Oaks, CA 91360 The last Document transferring Fee Title recorded on 06-03-2011 as Document number 11-0767407 In favor of Lloyd A. Holbrook, an Unmarried Man Mailing Address: Lloyd A. Holbrook 17835 Raymer Street Northridge, CA 91325 -SCHEDULE B- -The Property Reported Herein is Described as follows: Lot 26 on Tract No. 15923, in the City of Los Angeles, County of Los Angeles, State of California, as per map recorded in Book 513, Page(s) 30 to 33 Inclusive of Maps, in the office oft he County Recorder of said County. Page I of 2 Continued...

Westcoast Title & Abstract Company, Inc. 400 S. Alhambra Ave" Ste B Monterey Park, Ca. 91755 Phone 626-548-2479 818-337-0474 fax Page 2 Order Number. T -Schedule B Continued- 1. A Notice of Sub Standard Property Recorded on: 09-01-2006 as Document Number: 06-1962640 Filed by the City of Los Angeles, Code Eriforcement Department 2. A Notice of Pending Lien Recorded 04-15-2011 as Document Number 1 J-0549543 Filed by the City of Los Angeles Dept. of Building and Safety A Statement ofinfornwtion may be required to provide further information on the owners listed below: No Statement ofinformation is required. End ofreport