CALIFORNIA ERIC GARCETTI MAYOR

Similar documents
August 17, 2015 Council District: # 2

CALIFORNIA ERIC GARCETTI MAYOR

July 06,2015 Council District: # 9

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA. #s r>r 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. mif 1 / Amount $ ,288.56

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

CALIFORNIA E. FELICIA BRANNON RAYMOND S. CHAN, C.E., S.E. 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.

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI

CALIFORNIA ERIC GARCETTI MAYOR

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

CALIFORNIA , $ 3,703.42

CALIFORNIA ERIC GARCETTI MAYOR

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

CALIFORNIA ERIC GARCETTI MAYOR

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

CITY OF LOS ANGELES CALIFORNIA

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

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

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

Los Angeles CALIFORNIA

CALIFORNIA . > ERIC GARCETTI MAYOR

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

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

CITY OF Los ANGELES CALIFORNIA

CALIFORNIA $

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

City of Los Angeles CALIFORNIA

CALIFORNIA ERIC GARCETTI MAYOR

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

CALIFORNIA. Mm > ERIC GARCETTI MAYOR

March 27, 2015 Council District: # 6

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

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

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

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

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

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

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

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

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

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

SR ERIC GARCETTI MAYOR

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

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

CALIFORNIA MAYOR. April 25, 2013 Council District # 7

CALIFORNIA VAN AMBATIELOS PRESIDENT FRANK M. BUSH GENERAL MANAGER

CALIFORNIA -SB* imi ERIC GARCETT! 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. 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 ANTONIO R. VILLARAIGOSA MAYOR

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

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

CALIFORNIA VAN AMBATIELOS PRESIDENT FRANK M. BUSH GENERAL MANAGER

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA. 'Ai ERIC GARCETTI MAYOR

CALIFORNIA. Li! ERIC GARCETTI MAYOR

CALIFORNIA .'C? ERIC GARCETTI MAYOR

CALIFORNIA. f V ERIC GARCETTI MAYOR

CALIFORNIA. iia; ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

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

CALIFORNIA RAYMOND S, CHAN, C.E., S.E. VICE PRESIDENT ERIC GARCETTI MAYOR

CALIFORNIA .41^ S 5 ERIC GARCETTI MAYOR

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

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

CITY OF LOS ANGELES CALIFORNIA

CALIFORNIA ERIC GARCETTI MAYOR

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

CALIFORNIA. ipi ERIC GARCETTI MAYOR

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

July 7,2016 Council District: # 9

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. llllllll PRESIDENT FRANK M. BUSH GENERAL MANAGER

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

MU 1 Chief/Resouree Management Bureau ATTEST: HOLLY WOLCOTT, CITY CLERK Lien confirmed by City Council on: BY: DEPUTY

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

CALIFORNIA. V&Sx/ Df'? '

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 #:

CALIFORNIA. vt? I. Amount

\Mj W FRANK M. BUSH JOSELYN GEAGA-ROSENTHAL GEORGE HOVAGUIMIAN

CALIFORNIA ERIC GARCETTI MAYOR

Transcription:

BOARD OF City of Los Angeles BUILDING AND SAFETY COMMISSIONERS DEPARTMENT OF CALIFORNIA BUILDING AND SAFETY Mk 201 NORTH FIGUEROA STREET LOS ANGELES, CA 90012 T' VAN AMBATIELOS PRESIDENT ry i r'' ~ E. FELICIA BRANNON # VICE PRESIDENT FRANK BUSH JOSELYN GEAGA-ROSENTHAL GEORGE HOVAGUIMIAN JAVIER NUNEZ INTERIM GENERAL MANAGER ERIC GARCETTI MAYOR July 06, 2016 Council District: # 4 Honorable Council of the City of Los Angeles Room 395, City Hall JOB ADDRESS: 3062 NORTH ARROWHEAD DRIVE, LOS ANGELES, CA ASSESSORS PARCEL NO. (APN): 5577-035-028 On September 18, 2015 pursuant to the authority granted by Section 91.103 of the Los Angeles Municipal Code, the Department of Building and Safety (the Department ) investigated and identified code violations at: 3062 North Arrowhead Drive, Los Angeles California (the Property ). A copy of the title report which includes a full legal description of the property is attached as Exhibit A. Following the Department s investigation an order or orders to comply were issued to the property owner and all interested parties. Pursuant to Section 98.0411(a) the order warned that a proposed noncompliance fee may be imposed for failure to comply with the order within 15 days after the compliance date specified in the order or unless an appeal or slight modification is filed within 15 days after the compliance date. The owners failed to comply within the time prescribed by ordinance. In addition, pursuant to Section 98.0421, the property owner was issued an order August 19, 2015 to pay a code violation inspection fee after violations were identified and verified upon inspection. The non-compliance and code violation inspection fees imposed by the Department are as follows: Description Amount Non-Compliance Code Enforcement fee Late ChargeCollection fee (250%) Code Violation Investigation fee System Development Surcharge System Development Surcharge late fee Accumulated Interest (1%month) Title Report fee $ 660.00 2,490.00 336.00 20.16 50.40 26.60 42.00 3,625.16 Grand Total Pursuant to the authority granted by Section 7.35.3 of the Los Angeles Administrative Code, it is proposed a lien for a total sum of $3,625.16 recorded against the property. It is requested that the Honorable City Council of the City of Los Angeles (the City Council ) designate the time and place protest can be heard concerning this matter, as set forth in Sections 7.35.3 and 7.35.5 of the Los Angeles Administrative Code. It is further requested that the City Council instruct the Department to deposit to Dept 08, Fund 48R, Balance Sheet Account 2200, any payment received against this lien in the amount of $3,625.16 on the referenced property. A copy of the title report which includes a full legal description of the property is attached as Exhibit A. A list of all the names and addresses of owners and all interested parties entitled to notice is included (Exhibit B). Also attached is a report which includes the current fair market value of the property including all encumbrances of record on the property as of the date of the report (Exhibit C). DEPARTMENT OF BUILDING AND SAFETY 'ststl MiwJ Stev ngele Chief, Resource Management Bureau ATTEST: HOLLY WOLCOTT, CITY CLERK Lien confirmed by City Council on: BY: DEPUTY

EXHIBIT A Intuitive Beal Estate Solutions yin*s KB S W 5711 W. SLAUSONAVE., SUITE 170 CULVER CITY, CA 90230 Phone 310-649-2020 310-649-0030 Fax Property Title Report Work Order No. T13124 Dated as of: 03032016 Prepared for: City of Los Angeles SCHEDULE A (Reported Property Information) APN #: 5577-035-028 Property Address 3062 N ARROWHEAD DR t City: Los Angeles County: Los Angeles VESTING IN FORM A TION Type of Document: QUITCLAIM DEED Grantee: MYLES S WEINER Grantor: RANDOLPH DOUGLAS BLIM Deed Date: 02251982 Instr No. : 82-205392 MAILING ADDRESS: MYLES S WEINER 3062 ARROWHEAD DR LOS ANGELES CA 90068 Recorded: 02261982 SCHEDULE B LEGAL DESCRIPTION Lot: 120 Tract No: 24583 Abbreviated Description: LOT: 120 CITY:REGIONCLUSTER. 0404190 TR#:24583 TRACT NO 24583 LOT 120 IMP1=SFR,1 UNIT.2684SF, YB:1968,05BD03BA.CityMuniTwp: REGIONCLUSTER: 0404190 MORTGA GESLIENS We find no Open MortgagesDeeds of Trust of Record.

r~l=r I RCCORO'NO HCOUE8TEO AND WHCN atcoboip MAIL TO.. MYLES S. WEINER 3062 Arrowhead Drive Los Angeles, California»'! 90068 Tjilr Or«Jff No----- - Eitrov Xo.. I ITATtMlNTf TO 82-205392 Htccmoto IN OFFICIAL RECORDS Of U» ANGEUS COUNTY. CA FEB 26 1982 Rtoordtr* OWo* AT 8 A.AL SPACE A«OVC TWI* LINE FOR ACCONOERS U»t' FEE *4 a m.-c MYLES S. WEINER 3062 Arrowhead Drive c«los Angeles, CA 90068 Quitclaim Deed THE UNDERSIGNED GAA.VT0A{1> DECLARERI DOCUMENT AAV TRANS FI* TAX «I 117.7U------- iaiincwpor»8td un 9 Cit ol lob Afl^ftleS p*ur< No -13 5577-35-28. oo full of property cocror*^. «S ranpukd wi full tjiut W* value of lk» < «**»*' «" iwva^ui*» I tax of uk. «od FOR A VALUABLE CONSIDERATION, receipt of which is hcichr.ctnowledgcd. RANDOLPH DOUGLAS BLIM, a single man, does hereby REMISE. RELEASE AND FOREVER QUITCLAIM *> MYLES SHELDON WEINER, a single man, the following.jescftbh rt*1 property in ihe courtly of Los Angeles City of Los Angeles, title of California: Lot 120 of Tract 24583, in the City of Los Angeles, County of Los Angeles, State of California, as per map recorded in Book 710, Pages 27 to 34 inclusive of Maps, in the office of the County Recorder of said County. substances and other minerals under*the^following^described property, without the tight however, to drill, dig, or mine through the surface thereof, and without the right to enter or encroach upon any portion * **,d land lying within 500 feet af the surface, as granted in Deed recorded May 19, 1965 as Instrument No. 4062. EXCLUDED PROM REAPPRAISAL UNDER SECTION 62(9). REVENUE AND TAXATION CODE DaUd STATE OF CALIFORNIA 1 COUNTY OF------iLoa Angelas On»ipx4, a Nauir NWk i»!» lo b* ike p*m*-- wbox»>»<«* inuru'^aj tad telppawledted II ; ^Lmr>A<UL I ff&r Caaaiy 4Sim. } SS. RANDOLPH DOUGLAS BLIH F jibkiim uik»iiw«1 -, Yfxron i» ** C 'fs Nim ITtH Nvi»r* Public i* *nd <<» Mid Ctoaiy *»d Suu MAIL TAX STATEMENT AS DIRECTED ABOVE H03 (24W tli m OrriOAL SEAL 108 MMCUS OOUXTY OFFICIAL SKAT ^ rak'.acv he jr N0V«r *> 7J LC5. 'I-r-Vl n «w * z * 4? n i e i

EXHIBIT B ASSIGNED INSPECTOR: EDMOND DECKERT Date: July 06, 2016 JOB ADDRESS: 3062 NORTH ARROWHEAD DRIVE, LOS ANGELES, CA ASSESSORS PARCEL NO. (APN): 5577-035-028 Last Full Title: 03032016 Last Update to Title: LIST OF OWNERS AND INTERESTED PARTIES!) MYLES S WEINER 3062 ARROWHEAD DR LOS ANGELES, CA 90068 CAPACITY: OWNER

RealQuest.com - Report EXHIBIT C Property Detail Report For Property Located At 3062 ARROWHEAD DR, LOS ANGELES, CA 90068-1602 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: Last Market Sale Information RecordingSale Date: Sale Type: Deed Type: Transfer New Construction: Title Company: Lender: Seller Name: Prior Sale Information Prior RecSale Date: Prior 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: Tax Information Total Value: Land Value: Improvement Value: Total Taxable Value: WEINER MYLES S 3062 ARROWHEAD DR, LOS ANGELES CA 90068-1602 C009 II TRACT NO 24583 LOT 120 LOS ANGELES, CA 1897.01 12 710-27 120 C30 02261982 $107,000 205392 APN: Alternate APN: Subdivision: Map Reference: Tract #: School District: School District Name: MunicTownship: Deed Type: 1st Mtg 1st Mtg AmountType: 1st Mtg Int. RateType: 1 st Mtg 2nd Mtg AmountType: 2nd Mtg Int. RateType: Price Per SqFt: MultiSplit Sale: Prior Lender: Prior 1st Mtg AmtType: Prior 1st Mtg RateType: «4> Core; LSffit Realc t. 5577-035-028 24583 24-C6 24583 LOS ANGELES DEED (REG) 3t Prove. on a 2,684 Parking Type: Garage Area: ATTACHED GARAGE Construction: Heat Type: CENTRAL Garage Capacity: Parking Spaces: 3 2 Exterior wall: Porch Type: STUCCO 8 Basement Area: Patio Type: COVERED PATIO 5 Finish Bsmnt Area: Pool: POOL 3 19681970 Basement Type: Roof Type: Air Cond: Style: CONTEMPORARY Y1 Foundation: RAISED Quality: GOOD 2.00 FENCE;FENCED YARD;SHED;WETBAR Roof Material: GRAVEL 8, ROCK Condition: AVERAGE LARE15 Acres: 0.37 County Use: 16,157 Lot WidthDepth: 85 x 190 SFR ResComm Units: $139,652 $40,366 $99,286 $139,652 Assessed Year. Improved %: Tax Year: State Use: Water Type: Sewer Type. SINGLE FAMILY RESID (0101) TYPE UNKNOWN 2015 Property Tax: $2,079.32 71% Tax Area: 13 2015 Tax Exemption: http:proclassic.realquest.comjspreport.jsp?&client=&action=confirm&type=getreport&r... 6222016

RealQuest.com - Report Page 1 of 2 Comparable Sales Report For Property Located At CcceLogic 3062 ARROWHEAD DR, LOS ANGELES, CA 90068-1602 ReaiQuest Profess r- 4 Comparable(s) Selected. Summary Statistics: Report Date: 06222016 Subject Low High Average Sale Price $0 $1,195,000 $2,000,000 $1,465,000 BldgLiving Area 2,684 2,299 2,729 2,544 PriceSqft $0.00 $442.59 $817.33 $579.68 Year Built 1968 1965 2011 1983 Lot Area 16,157 6,306 18,597 11,399 Bedrooms 5 3 5 4 BathroomsRestrooms 3 3 4 4 Stories 2.00 1.00 2.00 1.67 Total Value $139,652 $143,798 $1,684,000 $729,875 Distance From Subject 0.00 0.02 0.45 0.27 *= user supplied for search only http:proclassic.realquest.comjspreport.jsp?type=getreport&client=&action=confirm&re... 6222016

RealQuest.com - Report Page 2 of 2 Comp #:1 Address: Owner Name: Seller Name: APN: County: Subdivision: Rec Date: Sale Date: Sale Type: 1st Mtg Amt: Total Value: Land Use: 3056 ARROWHEAD DR, LOS ANGELES, CA 90068-1602 6061 FRANKLIN LLC ROSAS HUGO 5577-035-027 LOS ANGELES, CA 24583 04292016 04112016 $1,465,000 486397 Map Reference: Census Tract: Zoning: Prior Rec Date: Prior Sale Date: Prior Prior Sale Type: Acres: Lot Area: # of Stories: Park AreaCap#: 24-C6 1897.01 LARE15 Distance From Subject:0.02 (miles) Living Area: Total Rooms: Bedrooms: Bath(FH): Yr BuiltEff: Air Cond: Style: Fireplace: Pool: Roof Mat: Parking: 0.29 Y1 12,588 POOL $143,798 2.00 SFR 3 2,729 9 5 3 1968 1968 CENTRAL CONTEMPORARY GRAVEL & ROCK PARKING AVAIL Comp#:2 Address: Owner Name: Seller Name: APN: County: Subdivision: Rec Date: Sale Date: Sale Type: 1 st Mtg Amt: Total Value: Land Use: Distance From Subject:0.29 (miles) 2626 LAKE HOLLYWOOD DR, LOS ANGELES, CA 90068-1628 2626 LAKE HOLLYWOOD DRIVE LLC LAKE HOLLYWOOD TRUST 5577-038-033 LOS ANGELES, CA 24583 01112016 11102015 $2,000,000 Map Reference: Census Tract: Zoning: Prior Rec Date: Prior Sale Date: Prior Prior Sale Type: 24-C6 1897.01 LARE15 05232005 05052005 $1,775,000 Living Area: Total Rooms: Bedrooms: Bath(FH): Yr BuiltEff: Air Cond: Style: 2,447 8 5 4 19651971 CENTRAL CONVENTIONAL 29199 Acres: 0.43 Fireplace: Y1 Lot Area: 18,597 Pool: POOL $1,684,000 # of Stories: 1.00 Roof Mat: GRAVEL & ROCK SFR Park AreaCap#: 12 Parking: PARKING AVAIL Comp #:3 Address: Owner Name: Seller Name: APN: County: Subdivision: Rec Date: Sale Date: Sale Type: 1 st Mtg Amt: Total Value: Land Use: 3254 LEDGEWOOD DR, LOS ANGELES, CA 90068-1632 DODDS DOUGLAS A CRIST ANITA 2015 TRUST 5582-022-009 LOS ANGELES, CA 6450 03042016 02082016 $1,195,000 239366 Map Reference: Census Tract: Zoning: Prior Rec Date: Prior Sale Date: Prior Prior Sale Type: Acres: Lot Area: # of Stories: Park AreaCap#: 24-C6 1894.00 LARE9 06271994 Distance From Subject:0.33 (miles) Living Area: Total Rooms: Bedrooms: Bath(FH): Yr BuiltEff: Air Cond: Style: Fireplace: 0.19 Y3 8,105 Pool: $420,684 SFR 2.00 Roof Mat: Parking: 2,700 7 3 3 1991 1991 CENTRAL WOOD SHAKE GARAGE Comp #:4 Address: Owner Name: Seller Name: APN: County: Subdivision: Rec Date: Sale Date: Sale Type: 1st Mtg Amt: Total Value: Land Use: 2733 BELDEN DR, LOS ANGELES, CA 90068-1927 SCHMID GERALD & VIOLET TRUST KASAPCO INC 5582-015-007 Map Reference: LOS ANGELES, CA Census Tract: Zoning: 34-D1 1894.00 6450 LAR1 Bedrooms: 3 12312015 10232015 $1,200,000 1651935 $800,000 $671,018 SFR Prior Rec Date: Prior Sale Date: Prior Prior Sale Type: Acres: Lot Area: # of Stories: Park AreaCap#: 04042008 03072008 $227,000 0.14 6,306 Bath(FH): Yr BuiltEff: Air Cond: Style: Fireplace: Pool: Roof Mat: Parking: Distance From Subject:0.45 (miles) Living Area: Total Rooms: 2,299 4 2011 2013 CENTRAL http:proclassic.realquest.comjspreport.jsp?type=getreport&client=&action=confirm&re... 6222016

EXHIBIT D ASSIGNED INSPECTOR: EDMOND DECKERT Date: July 06,2016 JOB ADDRESS: 3062 NORTH ARROWHEAD DRIVE, LOS ANGELES, CA ASSESSORS PARCEL NO. (APN): 5577-035-028 CASE#: 378667 ORDER NO: A-3843505 EFFECTIVE DATE OF ORDER TO COMPLY: August 19,2015 COMPLIANCE EXPECTED DATE: September 18,2015 DATE COMPLIANCE OBTAINED: No Compliance to Date LIST OF IDENTIFIED CODE VIOLATIONS (ORDER TO COMPLY) VIOLATIONS: SEE ATTACHED ORDER # A-3843505

BOARD OF BUILDING AND SAFETY COMMISSIONERS VAN AMBATIELOS PRESIDENT E. FELICIABRANNON VICE-PRESIDENT JOSELYN GEAGA-ROSENTHAL GEORGE HOVAGUIMIAN JAVIER NUNEZ jty of Los Angelas CALIFORNIA li ERIC GARCETTI MAYOR ORDER TO COMPLY-SUPPLEMENTAL DEPARTMENT OF BUILDING AND SAFETY 201 NORTH FIGUEROA STREET LOS ANGELES, CA 90012 RAYMOND S. CHAN, C.E., S.E. GENERAL MANAGER FRANK BUSH EXECUTIVE OFFICER MYLES S WEINER 3062 N ARROWHEAD DR LOS ANGELES, CA 90068 OWNER OF SITE ADDRESS: 3062 N ARROWHEAD DR ASSESSORS PARCEL NO.: 5577-035-028 ZONE: RE15;Min. Lot 15,000 Sq. Ft. Iteurxtersfcrted mated this notice by regular mait, postage prepaid, to the addressee on this day, AUG \3?015 To the address as shown on the last equalized assessment roll Initialed by NV CASE #: 378667 ORDER#: A-3843505 EFFECTIVE DATE: August 19,2015 COMPLIANCE DATE: September 18,2015 An inspection has revealed that the property (Site Address) listed above is in violation of the Los Angeles Municipal Code (L.A.M.C.) sections listed below. You are hereby ordered to correct the violation(s) and contact the inspector listed in the signature block at the end of this document for a compliance inspection by the compliance date listed above The inspection has revealed that the property is in violation of the LosAngeles Municipal Code as follows: This order is a supplement to any and all preceding orders issued by the Department of Building and Safety relative to the case number noted above. You are hereby required to comply with the terms of this and all preceding orders Further investigation of the property (Site Address) listed above has revealed that there are additional violations of the LosAngeles Municipal Code (L.A.M.C.). Following is a current list of violations: VIOL AT ION (S): 1. The recirculation and purification system of the swimming pool has not been operated andor maintained so as to keep the water in such pool clean and of reasonable clarity. You are therefore ordered to: Code Section(s) in Violation: Maintain or operate the recirculation and purification system so as to keep the pool water clean and of reasonable clarity. 91.8118, 91.103.1, 91.5R103.1, 12.21A.l(a) of the L.A.M.C. 2. Rubbish, garbage, trash and debris on the premises. You are therefore ordered to: Code Section(s) in Violation: 1) Remove the rubbish, garbage, trash and debris from the premises. 2) Maintain the premises in a clean and sanitary condition 91.8104,91.8104.2,91.103.1, 12.21 A. 1.(a) of the L.A.M.C. 3. Open storage within the required yards. You are therefore ordered to: Code Section(s) in Violation: Discontinue the open storage of household items in the required yarc(s). 12.03, 12.21A.l.(a) and 12.21C.l.(g) of the L.A.M.C. u \m\ DEPARTMENT OP BUILDING AND SAFETY CODE ENFORCEMENT BUREAU For routine City business and non-emergency services: Call 3-1-1 www.ladbs.org Page 1 of 2

NON-COMPLIANCE FEE WARNING: YOU ARE IN VIOLATION OF THE L.A.M.C. IT IS YOUR RESPONSIBILITY TO CORRECT THE VIOLATION (S) AND CONTACT THE INSPECTOR LISTED BELOW TO ARRANGE FOR A COMPLIANCE INSPECTION BEFORE THE NON-COMPLIANCE FEE IS IMPOSED. Failure to correct the violations and arrange for the compliance inspection within 15 day from the Compliance Date, will result in imposition of the fee noted below. A proposed noncompliance fee in the amount of $660.00 may be imposed for failure to comply with the order within 15 days after the compliance date specified in the order or unless an appeal or request for slight modification is filed within 15 days of the compliance date. If an appeal or request for slight modification is not filed within 15 days of the compliance date or extensions granted therefrom the determination of the department to impose and collect a non-compliance fee shall be final Section 98.0411 L.A.M.C. NOTE: FAILURE TO PAY THE NON -COMPLIANCE FEE WITHIN 30 DAYS AFTER THE DATE OF MAILING THE INVOICE, MAY RESULT IN A LATE CHARGE OF TWO (2) TIMES THE NON-COMPLIANCE FEE PLUS A 50 PERCENT COLLECTION FEE FOR A TOTAL OF $2,310.00. Any person who fails to pay the noncompliance fee; late chaige and collection fee shall also pay interest Interest shall be calculated at the rate of one percent per month., PENALTY WARNING : Any person who violates or causes or permits another person to violate any provision of the LosAngeles Municipal Code (L.A.M.C.) is guilty of a misdemeanor which is punishable by a fine of not more than$ 1000.00 andor six (6) months imprisonment for each violation. Section 11.00 (m) L.A.M.C. APPEAL PROCEDURES: There is an appeal procedure established in this city whereby the Department of Building and Safety and the Board of Building and Safety Commissioners have the authority to hear and determine err or abuse of discretion or requests for slight modification of the requirements contained in this order when appropriate fees have been paid Section 98.0403.1 and 98.0403.2 L.A.M.C. If you have any questions or require any additional information please feel free to contact me at (213)252-3045. Office hours are 7:00 a.m. to 3:30 p.m. Monday through Thursday. ' Inspector: Date: August 12, 2015 DAVE MATSON 3550 WILSHIRE BLVD. SUITE 1800 LOSANGELES, CA 90010 (213)252-3045 Dave.Matson@lacity.org &REVIEWED BY PgKjP DEPARTMENT OF BUILDING AND SAFETY CODE ENFORCEMENT BUREAU For routine City business and non-emergency services: Call 3-1-1 www.ladbs.org Page 2 of2