CALIFORNIA ERIC GARCETTI

Similar documents
CALIFORNIA. #s r>r ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA 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

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

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

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

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

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

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

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

CALIFORNIA. 'Ai ERIC GARCETTI MAYOR

July 06,2015 Council District: # 9

CALIFORNIA MAYOR. April 25, 2013 Council District # 7

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

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

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 #:

August 17, 2015 Council District: # 2

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

CITY OF Los ANGELES CALIFORNIA

March 27, 2015 Council District: # 6

CITY OF Los ANGELES CALIFORNIA

CITY OF Los ANGELES CALIFORNIA

CITY of Los ANGELES CALIFORNIA ANTONIO R. VJLLARAIGOSA MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CITY OF LOS ANGELES CALIFORNIA

CALIFORNIA ERIC GARCETTI MAYOR

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

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

CALIFORNIA. mif 1 / Amount $ ,288.56

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

CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR

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

CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

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

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

CALIFORNIA ERIC GARCETTI MAYOR

CITY OF Los ANGELES CALIFORNIA

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

CALIFORNIA ERIC GARCETTI MAYOR

CITY OF Los ANGELES CALIFORNIA

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA. Mm > ERIC GARCETTI MAYOR

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

CALIFORNIA . > ERIC GARCETTI MAYOR

CITY of Los ANGELES CALIFORN1A

CALIFORNIA ERIC GARCETTI MAYOR

SR ERIC GARCETTI MAYOR

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

CALIFORNIA -SB* imi ERIC GARCETT! MAYOR

CITY of Los ANGELES CALIFORNIA MAYOR

CALIFORNIA , $ 3,703.42

CALIFORNIA ERIC GARCETTI MAYOR

CITY OF Los ANGELES CALIFORNIA

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

CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR

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

CALIFORNIA $

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

CITY OF Los ANGELES CALIFORNIA

Los Angeles CALIFORNIA

CALIFORNIA .'C? ERIC GARCETTI MAYOR

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

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

CALIFORNIA ERIC GARCETTI MAYOR

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

City of Los Angeles CALIFORNIA

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

CALIFORNIA. iia; ERIC GARCETTI MAYOR

November 3, 2017 Council District: # 15

City of Los Angeles CALIFORNIA

CALIFORNIA. f V ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA. Li! ERIC GARCETTI MAYOR

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

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

July 7,2016 Council District: # 9

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR

Transcription:

BOARD OK BULGING AND SAFETY COMMISSIONERS VAN AMBATIELOS PRESIDENT E. FELICIA BRANNON VICE-PRESIDENT JOSELYN GEAGA-ROSENTHAL GEORGE HOVAGUIMIAN JAVIER NUNEZ City of Los Angeles CALIFORNIA S3 ERIC GARCETTI MAYOR DEPARTMENT OF BUILDING AND SAFETY 21 NOItTI I FIGUEROA STREET LOS ANGELES, C A 12 RAYMOND S. CHAN, C.E., S.E. GENERAL MANAGER FRANK BUSH EXECUTIVE OFFICER December 7, 215 Honorable Council of the City of Los Angeles Room 395, City Hall Council District # 7 Case#: 68951 JOB ADDRESS: 13878 VV HUBBARD ST CONTRACT NO.: 281654-8 B125341 C123679 FI22791-1 TI23628-I Pursuant to the provisions of Section 91.893 and Section 91.894, Los Angeles Municipal Code the Department of Building and Safety has caused the barricading of all openings, cleaning of the lot and fencing of the lot at the above address in the City of Los Angeles. The cost of barricading the subject building(s) was $3,4.73. The cost of cleaning the subject lot was $966.56. The cost of fencing the subject lot was $4,76.45. The cost of investigating the violation(s) was $ 1,246.56. The cost of title search(es) on the subject lot was S49.. It is proposed that a lien for the total amount of S1,63.3 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 91.896 of the Los Angeles Municipal Code and Section 7.35.3, Los Angeles Administrative Code. RAYMOND S. CHAN, C.E., S.E. GENERAL MANAGER J.T. Christian Senior Inspector Lien Review RC:JC: ftnr Attachments

REPORT OF ABATE OF A PUBLIC NUISANCE On July 29, 215 pursuant to the authority granted by Section 91.893 and 91.894 of the Los Angeles Municipal Code, the Department of Building and Safety ordered the owners or other parlies in interest within thirty days(3) days to secure all openings accessible for entry from the exterior of the building(s) and weatherproof the barricades installed, remove the accumulation of trash, debris, vehicle parts, rubbish, excessive vegetation or other similar conditions, and fence the lot on the parcel located at 13878 \V HUBBARD 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 BARRICADE CLEAN FENCE Work Order No, Date Completed Cost B418 C4279 F389 August 14, 215 August 14,215 August 24, 215 $3,4.73 $966.56 $4,76.45 Additionally, there are unpaid invoices for fees assessed to recover Departmental costs in pursuit of compliance as follows: Fee Invoice No. A mo u lit Late Fees Total CODE VIOLATION INSPECTION FEE 658583-1 $356.16 $89.4 $1,246.56 Title report costs were as follows: Title Search Work Order No, A in oil lit FULL SUPPLEMENTAL T12178 T1288 Pursuant to the authority granted by Section 91.896 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 S6.667.83 plus an amount equal to forty percent (4%) or a minimum of $1. of such cost, plus the fee for investigating the violation(s) of $1,246.56, plus the Cost of Title Search(es) on the subject lot was $49.. for a total of $1,63.3(1, be recorded against said property. $42. $7. 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. 8 (Bldg. &. Safety Dept.), Fund 346, Revenue Source No. 3191 in the amount of $8,767.74, and to deposit to Fund 48R the amount of SI,246.56,, and to deposit to Fund 1 the amount of S49.. 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 91.896 of the Los Angeles Municipal Code and Section 7.35.3 of the Los Angeles Administrative Code is submitted for your consideration. DATED: December 7, 215 RAYMOND S CHAN C.E., S.E. Superintendent of Building General Manager Report and lien confirmed by City Council on: J.T. Christian Senior Inspector Lien Review ATTEST: HOLLY WOLCOTT CITY CLERK. BY DEPUTY

December 3,215 ASSIGNED INSPECTOR: DUANE JOHNSON JOB ADDRESS: 13878 W HUBBARD ST ASSESSORS PARCEL NO.: 2517-5-3 Last Full Title: 85215 Last Update Title: CASE#: 68951 LIST OF OWNERS AND INTERESTED PARTIES I ARMAL AND BONNIE CARPENTER 13878 HUBBARD ST SYLMAR, CA 91342 2 WESTERN PROGRESSIVE TRUSTEE LLC 1 ABERNATHY RD NE BLDG 4 SUITE 2 ATLANTA, GA 3328 Capacity: OWNER Capacity: INTERESTED PARTY

Intuitive Real Estate Solutions 5711 W. SLAUSONAVE., SUITE 17 CULVER CITY, CA 923 Phone 31-649-22 31-649-3 Fax Property Title Report Work Order No. T12S8 Dated as of: 115215 Prepared for: City of Los Angeles SCHEDULE A (Reported Property Information) APNH: 2517-5-3 Property Address: 13878 W HUBBARD ST City: Los Angeles County: Los Angeles VESTING IN FORM A T1N Type of Document: Joint Tenancy Grant Deed: Grantee : Armed Carpenter and Bonnie Carpenter, husband and wife, as joint tenants Grantor: Bonnie Sue Schuster Carpenter, who acquired title as Bonnie Sue Schuster Deed Date: 4171986 Recorded: 591986 Instr No. : 86 5782 Mailing Address: Armal Carpenter and Bonnie Carpenter 13878 Hubbard Street, Sylmar, CA 91342. LEGAL DESCRIPTION The following described property: SCHEDULE 11 Lot 8 of Tract No. 8719, in the City of Los Angeles, County of Los Angeles, Stale of California, as per Map recorded in Book 112, Page 51 of Maps, in the Office of the County Recorder ofsaid County. Assessor's Parcel No: 2517-5-3 MORTGAGESLIENS Type of Document: A deed of trust to secure an indebtedness in the amount shown below, and any other obligations secured thereby Amount: S76,. Dated: 4261995 Trustor : Armal B. Carpenter and Bonnie Sue Carpenter who acquired title as Armal Carpenter and Bonnie Carpenter Trustee : Windsor Management Co., a California Corporation

INTUITIVE REAL ESTA TE SOLUTIONS 5711 W SLAUSONAVE., SUITE 17 CULVER CITY, CA 923 Phone 31-649-22 31-649-3 Fax SCHEDULE B (Continued) Work Order No. T1288 Beneficiary: Aames Home Loan Co., a California Corporation Recorded: 5171995 Instr No.: 95 79655 Mailing Address: Windsor Management Co., a California Corporation, None Shown. Mailing Address: Aames Home Loan Co., a California Corporation, P.O. Box 7693, Los Angeles, CA 976. Assignment of the above referenced security instrument is as follows: Assignee : U.S. Bank National Association, as Trustee under the Pooling and Servicing Agreement, dated as of January 1, 24, among Credit-Based Asset Servicing and Securitization LLC, Asset Backed Funding Corporation, Litton Loan Servicing LP and U.S. Bank National Association, C-BASS Mortgage Loan Asset-Backed Certificates, Series 24-CB1 Recorded: 51424 Instr No.: 4 122789 Mailing Address: US. Bank National Association, 6 Livingston Avenue, St. Paul, MN 5517-2292 Assignment of the above referenced security instrument is as follows: Assignee: U.S. Bank National Association, as Trustee under the Pooling and Servicing Agreement, dated as of January 1, 24, 24-CB1 Trust, C-BASS Mortgage Loan Asset-Backed Certificates, Series 24-CB1 Recorded: 1215214 Instr No.: 214136127 Mailing Address: U.S. Bank National Association, 1661 Worthington Road, Suite 1, West Palm Beach, FL 3349. A Substitution of Trustee under said deed of trust which names as the substituted trustee, the following: Trustee: Western Progressive, LLC Recorded: 117214 Instr No. : 214111521 Mailing Address: Western Progressive, LLC, 22 Summit Blvd, Suite 6, Atlanta, GA 3319. A Notice of Default under the terms of said Deed of Trust Executed by: Western Progressive Trustee, LLC Recorded: 518215 Instr No.: 215575616 A Notice Of Sale (Aka Notice Of Trustee's Sale) Executed by: Western Progressive Trustee, LLC Recorded: 91215 Instr No.: 15-1116172 Mailing Address: Western Progressive Trustee, LLC, 1 Abernathy Rd NE; Bldg 4, Suite 2, Atlanta, GA 3328. 2 P a g e

I n2-res Intuitive Real Estate Solutions 5711 IV. SLAUSONAVE.. SUITE 17 CULVER CITY, CA 923 Phone 31-649-22 31-649-3 Fax Property Title Report Work Order No. T12178 Dated as of: 85215 Prepared for: City of Los Angeles SCHEDULE A (Reported Property Information) APN #: 2517-5-3 Property Address: 13878 W HUBBARD ST City: Los Angeles County: Los Angeles VESTING INFORM A TION Type of Document: Joint Tenancy Grant Deed: Grantee : Armal Carpenter and Bonnie Carpenter, husband and wife, as joint tenants Grantor: Bonnie Sue Schuster Carpenter, who acquired title as Bonnie Sue Schuster Deed Date: 4171986 Recorded: 591986 Instr No. : 86 5782 Mailing Address: Armal Carpenter and Bonnie Carpenter 13878 Hubbard Street, Sylmar, CA 91342. LEGAL DESCRIPTION The following described property: SCHEDULE B Lot 8 of Tract No. 8719, in the City of Los Angeles, County of Los Angeles, Stale of California, as per Map recorded in Book 112, Page 51 of Maps, in the Office of the County Recorder of said County. Assessor's Parcel No: 2517-5-3 MORTGAGESLIENS Type of Document: A deed of trust to secure an indebtedness in the amount shown below, and any other obligations secured thereby Amount: S76.. Dated: 4261995 Trustor : Armal B. Carpenter and Bonnie Sue Carpenter who acquired title as Armal Carpenter and Bonnie Carpenter Trustee : Windsor Management Co., a California Corporation

INTUITIVE REAL ESTA TE SOLUTIONS 5711 W. SLAUSONAVE., SUITE 17 CULVER CITY, CA 923 Phone 31-649-22 31-649-3 Fax SCHEDULE B (Continued) Work Order No. T12178 Beneficiary: Aames Home Loan Co., a California Corporation Recorded: 5171995 Instr No.: 95 79655 Mailing Address: Windsor Management Co., a California Corporation, None Shown. Mailing Address: Aames Home Loan Co., a California Corporation, P.O. Box 7693, Los Angeles, CA 976. Assignment of the above referenced security instrument is as follows: Assignee : US. Bank National Association, as Trustee under the Pooling and Servicing Agreement, dated as\ofjanuary 1, 24, among Credit-Based Asset Servicing and Securitization LLC, Asset Backed Funding Corporation, Litton Loan Servicing LP and U.S. Bank National Association, C-BASS Mortgage Loan Asset-Backed Certificates, Series 24-CB1 Recorded: 51424 Instr No. : 4 122789 Mailing Address: U.S. Bank National Association, 6 Livingston Avenue, St. Paul, MN 5517-2292 Assignment of the above referenced security instrument is as follows: Assignee: U.S. Bank National Association, as Trustee under the Pooling and Servicing Agreement, dated as of January 1, 24, 24-CB1 Trust, C-BASS Mortgage Loan Asset-Backed Certificates, Series 24-CB1 Recorded: 1215214 Instr No.: 214136127 Mailing Address: U.S. Bank National Association, 1661 Worthington Road, Suite 1, West Palm Beach, FL 3349. A Substitution of Trustee under said deed of trust which names as the substituted trustee, the following: Trustee: Western Progressive, LLC Recorded: 117214 Instr No. : 214111521 Mailing Address: Western Progressive, LLC, 22 Summit Blvd, Suite 6, Atlanta, GA 3319. A Notice of Default under the terms of said Deed of Trust Executed by: Western Progressive Trustee, LLC Recorded: 518215 Instr No.: 215575616 Mailing Address: Western Progressive Trustee, LLC, 1 Abernathy RdNE; Bldg 4, Suite 2, Atlanta, GA 3328. 2 P a g e

Property Detail Report For Property Located At: 13878 HUBBARD ST, SYLMAR, CA 91342-4231 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 Constwction: Title Company: Lender: Seller Name: I 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: 6 Bedrooms: Bath(FH): 1 Year BuiltEff: Fireplace: # of Stories: Other Improvements: Site Information Zoning: Lot Area: Land Use: Site Influence: Tax Information Total Value: Land Value: Improvement Value: Total Taxable Value: CARPENTER ARMAL & BONNIE 13878 HUBBARD ST, SYLMAR CA 91342-4231 C7 II TRACT # 8719 LOT 8 LOS ANGELES, CA 164.3 1 APN: Alternate APN: Subdivision: Map Reference: CoreLogic RealQuest Professional o 2517-5-3 8719 112-51 2-F4 8 SYL Tract#: School District: School District Name: MunicTownship: 8719 LOS ANGELES Deed Type: 1st Mtg Document#: 591986 5782 DEED (REG) 1st Mtg AmountType: 1st Mtg Int. RateType: 1st Mtg Document #: 2nd Mtg AmountType: 2nd Mtg Int. RateType: Price Per SqFt: MultiSplit Sale: OWNER RECORD Prior Lender: Prior 1st Mtg AmtType: Prior 1st Mtg RateType: Parking Type: PARKING AVAIL Construction: 1,169 Garage Area: Heat Type: HEATED Garage Capacity: Parking Spaces: Basement Area: 2 2 Exterior wall: Porch Type: Patio Type: STUCCO 3 1947 1947 Finish Bsmnt Area: Basement Type: Roof Type: Pool: Air Cond: Style: CONVENTIONAL Y1 1. Foundation: Roof Material: RAISED COMPOSITION SHINGLE Quality: Condition: FENCE LAR1.16 Acres: 7,19 Lot WidthDepth: 54x13 SFR ResComm Units: $52,785 $16,294 $36,491 $45,785 Assessed Year: Improved %: Tax Year: County Use: State Use: Water Type: Sewer Type: SINGLE FAMILY RESID (1) TYPE UNKNOWN 215 Property Tax: $695.82 69% Tax Area: 8859 214 Tax Exemption: HOMEOWNER

Comparable Summary For Property Located At 13878 HUBBARD ST, SYLMAR, CA 91342-4231 > CoreLogic RealQuest Professional 19 Comparable(s) found. (Click on the address to view more property information) > View Report Configure Display Fields P Modify Comparable Search Criteria Summary Statistics For Selected Properties: 19 Subject Property Low High Average Sale Price $ $27, $445,* $373,21 BldgLiving Area 1,169 1,2 1,332 1,16 PriceSqft $. $22.7 $392.16 $323.34 Year Built 1947 1947 1958 1952 Lot Area 7,19 5,76 7,99 6,724 Bedrooms 3 2 4 3 BathroomsRestrooms 1 1 2 2 Stories 1. 1. 1. 1. Total Value $52,785 $56,48 $537,871 $272,596 Distance From Subject..5.49.29 *= user supplied for search only _# F Address Subject Property O 13878 HUBBARD ST 1947 3 Comparables 1 13895 HUBBARD ST $45, 1953 2 2 3 4 5 6 7 8 9 1393 HUBBARD ST $4, 1954 3 1386 AZTEC ST $3,4 1958 3 Sale Price Yr Bit Bed BathsRestrooms(Full) Last Recording BldLiv Lot Area Dist 1 591986 1,169 7,19. 237 7TH ST $38, 1947 2 2 43215 1391 BEAVER ST $4, 1958 3 1418 AZTEC ST $445, 1957 3 1942 7THST $298,5 1951 3 199 7THST $4, 1951 2 1416 SAYRE ST $384, 195 3 1 93215 1,2 7,99.5 12215 1 13944 SAYRE ST $345, 1955 3 2 316215 11 12875 ADELPHIAAVE $415, 1958 4 2 94215 1 2 128215 2 41215 2 522215 1 63215 1 94215 2 58215 12 14172 RAVEN ST $365, 1954 3 1 29215 13 14151 RAVEN ST $27, 1954 2 2 619215 14 171 KNOX ST $425, 1951 3 2 52215 15 1723 8TH ST $377, 1948 3 2 515215 16 12776 GLENOAKSBLVD $345, 1947 3 17 12782 GLEN OAKS BLVD $372,5 1947 3 818 N HUNTINGTON ST $38, 1955 2 1 521215 1 724215 2 87215 19 14252 DYER ST $38, 1949 3 2 83215 1,116 7,743.5 1,71 5,884.11 1,239 6,77.12 1.71 6,719.15 1,193 6,274.21 1,96 6,53.22 1,2 5,76.27 1,164 6,228.27 1,259 6,282.3 1,244 6,274.33 1,76 7,748.38 1,332 7,722.39 1,298 7,849.4 1,99 6,625.42 1,116 5,75.46 1.72 5,75.46 1,125 6,992.47 1,246 7,484.49