CITY OF Los ANGELES CALIFORNIA

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

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

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 NOTICE OF HEARING. Regarding the property known as: 9111 N MORNING GLOW WAY

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

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

CALIFORNIA MAYOR. April 25, 2013 Council District # 7

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

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

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

CALIFORNIA ANTONIO R. VILLARAIGOSA 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 NOTICE OF HEARING. Regarding the property known as: W HART ST CALIFORNIA ERIC GARCETTI. DATE: June 26, 2014 CASE #:

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 MAYOR

CITY OF Los ANGELES CALIFORNIA

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

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

CITY of Los ANGELES CALIFORNIA ANTONIO R. VJLLARAIGOSA MAYOR

CITY OF Los ANGELES CALIFORNIA

CALIFORNIA ERIC GARCETTI MAYOR

CITY OF Los ANGELES CALIFORNIA

CITY of Los ANGELES CALIFORN1A

CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR

CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR

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

CITY OF Los ANGELES CALIFORNIA

CITY OF Los ANGELES CALIFORNIA

CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR

CALIFORNIA. #s r>r ERIC GARCETTI MAYOR

CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR

CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

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

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 CALIFORN IA ANTONIO R. VILLARAIGOSA /VIA YOR

CALIFORNIA ERIC GARCETTI MAYOR

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

CITY of Los ANGELES CALIFORNIA ANTON10 R. VILLARAIGOSA MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

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

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

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI

CITY OF Los ANGELES CALIFORNIA

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

COUNTY OF LOS ANGELES

CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR

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

CALIFORNIA ERIC GARCETTI MAYOR

COUNTY OF LOS ANGELES

CITY of Los ANGELES CALIFORNIA

COUNTY OF LOS ANGELES

CITY OF Los ANGELES CALIFORNIA MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

COUNTY OF LOS ANGELES

;:ft{n Siegel, City Manager

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

CALIFORNIA. 'Ai ERIC GARCETTI MAYOR

ES ONDID4 City of Choice r

LANDSCAPE AND MAINTENANCE EASEMENT. THIS LANDSCAPE AND MAINTENANCE EASEMENT, (hereinafter Easement )

CITY OF LOS ANGELES INTERDEPARTMENTAL CORRESPONDENCE

COUNTY OF LOS ANGELES

RESOLUTION NO. RD:EEH:LCP

CITY OF LOS ANGELES CALIFORNIA

July 06,2015 Council District: # 9

UNOPPOSED ORDER GRANTING RECEIVER'S MOTION TO APPROVE THE SALE OF REAL PROPERTY OWNED BY MAMC EMERALD CAY, LLC

commonly known as: DEPAUW STREET, PACIFIC PALISADES, CALIFORNIA 90272

In Rem Foreclosure of Tax Liens By Lafayette County For Tax Years

CITY OF Los ANGELES CALIFORNIA ERIC GARCETTI MAYOR

Case JMC-7A Doc 1133 Filed 01/31/17 EOD 01/31/17 13:25:18 Pg 1 of 10 SO ORDERED: January 31, 2017.

RESOLUTION NO WHEREAS, William Parrott and Peggy Parrott, his wife ("Applicants"), the owners of

INTRODUCTION TO DOCUMENTS. FOR CALIFORNIA

IN THE DISTRICT COURT OF McPHERSON COUNTY, KANSAS

BILL NO (Emergency Measure) ORDINANCE NO. 5072

ATTACHMENT B GRANT DEED. This deed is in satisfaction of the Eminent Domain Action Case No. GRANT DEED

First American Title Company

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

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

COUNCIL ACTION FORM Meeting Date: September 13, 2012 Staff Contact: John Sullivan, Public Works Director

CALIFORNIA ERIC GARCETTI MAYOR

RESOLUTION NO

CALIFORNIA 201 NORTH FIGUEROA STREET LOS ANGELES, CA VAN AMBATIELOS PRESIDENT 3 E. FELICIA BRANNON RAYMOND S. CHAN, C.E., S.E.

IN THE DISTRICT COURT OF THE THIRD JUDICIAL DISTRICT OF THE STATE OF IDAHO, IN AND FOR THE COUNTY OF CANYON

City Council Agenda Item #13_ Meeting of March 6, 2017

DRAINAGE AND UTILITY EASEMENT. That Bruce Conrad, a single adult, hereinafter referred to as Grantor for good and

PUBLIC AUCTION IN REM TAX FORECLOSURE ANTONIO S BANQUET AND CONFERENCE CENTER 7708 NIAGARA FALLS BLVD., NIAGARA FALLS, NY

AMENDMENT TO QUITCLAIM DEED AND GRANT OF EASEMENT RECITALS

Exhibit A PROPERTY: LEGAL DESCRIPTION AND MAP. (Included on following pages)

CITY OF WACONIA RESOLUTION

CITY OF CARSON COMMUNITY DEVELOPMENT DEPARTMENT FORECLOSURE MANAGEMENT UNIT

[SPACE ABOVE THIS LINE FOR RECORDING INFORMATION]

CITY OF LOS ANGELES CALIFORNIA

COUNCIL AGENDA MEMO ITEM NO. III - #1

Transcription:

BOA!ill OF BUILDING AND SAFETY COMM.lSSIONERS MARSHA L. BROWN PRESIDENT VAN AMBAT!ELOS VICE-PRESIDENT VICTOR H. CUEVAS HELENAJUBANY ELENORE A. WTLLIAMS CITY OF Los ANGELES CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR NOTICE OF HEARING Regarding the prope1ty known as: 11448 W CANTON DR Under the Authority of the Provisions of Chapter IX, Article I, of the Los Angeles Municipal Code and Division 7, Chapter 1, Article 4.6 of the Los Angeles Administrative Code DEPARTMENT OF BUILDING AND SAFETY 201 NO RTH FIGUEROA SThEET LOS ANGELES, CA 90012 ROBERT R. "Bud" OVROM GENERAL MANAGER RAYMOND S. CHAN, C. E., S.E. EXECUT IVE OFFICER CP II- ot.s-t> (5o.:< DATE: March 31,2011 CASE #: 390725 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 propetty located at the above address, being more particularly described as follows: See Attached Title Report for Legal Description and the work perfonned 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 performed and that the cost of the work, plus a forty percent (40 %) adminisltative fee, amounted to $3,977.90. The Department recommends that a lien in the above stated amount be recorded against said property pursuant to Section 7.35.3 of the Los Angeles Admirtistrative Code. The owner and interested parties listed below are hereby given notice that the City Council of the City of Los Angeles will consider and pass upon a repmt by the Department of the cost of the work perfom1ed at a hearing to be held 011 Tuesdav, Mav 24, 2011 at I 0:00 am in the Council Chamber of Citv Hall o(the Citv o(los Angeles at 200 North Spring Street, Room 340, Los Angeles, Cali(omia. The owner and/or interested parties shall 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 confu mation of the proposed lien in the amount specified. Failure to appear at the City Council Hearing may result in the recordation of the proposed lien against the property and the placement of this direct assessment on the Secured Tax Roll for the County of Los Angeles without fwther notice. fmr Page 1 of3

11448 W CANTON DR -NOTICE OF HEARING If you are 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 of the Council and provide them a minimum often (10) days in advance of the 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, Atticle 4.6, section 7.35.3 (f) of the Los Angeles Administrative Code. Robert "Bud" Ovrom ~'~ ":;~ FRANK LARA Principal Inspector fmr Page 2 of3

11448 W CANTON DR -NOTICE OF HEARING Interested Parties List: JAMES M & JEAN L MANLEY 11448 CANTON DRIVE STUDIO CITY CA 91604 JAMES & JEAN MANLEY c/o LAW OFFICES OF MARC WEINBERG TRILLIUM TOWERS 6320 CANOGA A VENUE SUITE 1500 WOODLAND HILLS CA 91367-2563 WASHINGTON MUTUAL BANK FA 2210 ENTERPRISE DR DOC OPS FSCE 440 FLORENCE SC 29501 JAMES MANLEY 1914 MONTANA AVE SANTA MONICA CA 90403 ANDREW & JENNIFER DODSON KA VOVIT 3230 LAUREL CANYON BLVD STUDIO CITY CA 91604 fmr Page 3 of 3

REPORT OF ABATE OF A PUBLIC NUISANCE On September 08, 2010 pursuant to the authority granted by Section 91.8903 and 91.8904 ofthe 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, and fence the Jot on the parcel located at 11448 W CANTON DR, 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: Job Description CLEAN CLEAN FENCE Date Completed November 10,2010 November 10, 2010 November 04, 20 10 Cost $583.80 $583.80 $2,810.30 Pursuant to the authority granted by Section 91.8906 of the Los Angeles Municipal Code and Section 7.35.3 ofthe Los Angeles Administrative Code, it is proposed that a lien for the sum of $2,841.36 plus an amount equal to forty percent (40%) or a minimum of $100.00 of such cost, for a total of $3,977.90, be recorded against said property. It is further requested that the Honorable Council instruct the Financial Services Section ofthe 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 $3,977.90. 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. Tllis 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 Ad.m.i.nistrative Code is submitted for your consideration. DATED: January13, 20ll cf:im Robert R. 'Bud' Ovrom ~~ j==ot- Report and lien confinned by City Council on: Frank Lara, Principal Inspector Vacant Building Abatement ATTEST: JUNE LAGMA Y CITY CLERK BY DEPUTY

WestCoast Title Company ~ 400 S. Alhambra Ave. Ste B Monterey Park, Ca. 91755 Phone 626-548-2479 818-33 7-0474 fax Work Order No. T7608 Type of Report: GAP Report Order Date: 03-02-2011 Prepared for: City of Los Angeles Dated as of: 03-07-2011 Fee: $48.00 ~SCHEDULE A (Reported Property Information) For Assessors Parcel Number: 2377-015-022 Situs Address: 11448 W. Canton Drive City: Los Angeles County: Los Angeles -VESTING INFORMATION (Ownership) The last Recorded Document Transfe1-ring Fee Title Recorded on: 08-25-2005 As Document Number: 05-2044770 Documentmy Transfer Tax: $2,205. 00 1n Favor of James M. Manley and Jean Lee Manley, Husband and Wife as Joint Tenants Mailing Address: James M. Manley and Jean Lee 111anley 11448 Canton Drive Studio City~ CA 91604 -SCHEDULE B- -The Property Reported Herein is Described asfollows: Lot 19 of Tract No. 5513, in the City of Los Angeles, County of Los Angeles, State of California, as per map recorded in Book 99, Page(s) 20 to 22 Inclusive of Maps, in the office of the County Recorder of said County, except that portion of said Lot described as follows: Beginning at the Northwest corner of said of Lot 19; thence South 1 (/' 33' 55" West along the westerly line of said Lot a distance of 166.26 feet to the Southwest corner thereof, said Southwest corner being a point on a curve concave to the South having a radius of 299. 7 5 feet through which a radial line bears North 2 44' 44" East; thence Easterly 25.00 feet along said curve through a central angle of 4" 46' 43" to a point on said CUI'"Ve through which a radial line bears North 7" 31' 27" East; thence North(/' 30' 00" West 84.00 feet; thence North 4" 25' 41 "East 81.93 feet to the point of beginning. This legal is made pursuant to that certain certificate approving a lot line adjustment, Certificate No. AA- 2004-5605-PIME, Recorded 02125/05 as Instrument No. 05-0432718, of Official Records. Page 1 of 2 Continued...

WestCoast Title Company 400 S. Alhambra Ave. Ste B Monterey Park, Ca. 91755 Phone 626-548-2479 818-337-0474 fax Page2 Order Number: 77608 -Schedule B Continued- 1. A Grant Deed (Driveway Easement) Recorded on 10-04-2006 as Document Number 06-2214551 Filed by: James M Manley (see attached document for details) 2. A Quitclaim Deed Recorded on 01-14-2008 as Document Number 08-0072492 Filed by: Andrew Kavovit (see attached document for details) 3. A Notice of Pending Action Recorded 06-23-2009 as Document Number 09-0941665 Case Number: 09E06046 Defendants Name: James M. Manley, Jean L. Manley, aka Mrs. James Manley, and Does 1 to 20, inclusive Plaintiff: Sid D. Ferris Mailing Address of Plaintiff Marc Weinberg, Esq. Law Offices of Marc Weinberg Trillium Towers 6320 Canoga Avenue, Suite 1500 Woodland Hills, CA 91367-2563 4. An Abstract of Judgment Recorded on: 01-15-2010 as Document number: 10-0066912 Case Number. 09 06046 Plaintiff/Creditor: James M Manley, Jean L. Manley aka Mrs. James Manley Debtor(s) Name: Sid D. Ferris Amount: $27,921.68 Creditors Mailing Address: Marc Weinberg, Esq. Law Offices of Marc Weinberg Trillium Towers 6320 Canoga Avenue, Suite 1500 Woodland Hills, CA 91367-2563 5. A Notice of Sub Standard Property Recorded on: 09-03-2010 as Document Number: 10-1242715 Filed by the City of Los Angeles, Code Enforcement Department 6. A Notice of Pending Lien Recorded 11-05-2010 as Document Number 10-1597678 Filed by the City of Los Angeles Dept. of Building and Safety A Statement of information may be required to provide further information on the owners listed below: No Statement a [information is required. End of Report