March 27, 2015 Council District: # 6

Similar documents
July 06,2015 Council District: # 9

CALIFORNIA. #s r>r 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

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CITY OF LOS ANGELES CALIFORNIA

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI

CITY OF Los ANGELES CALIFORNIA

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA. mif 1 / Amount $ ,288.56

CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR

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

CALIFORNIA ERIC GARCETTI MAYOR

August 17, 2015 Council District: # 2

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 . > ERIC GARCETTI MAYOR

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

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

SR ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

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 ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA. Mm > ERIC GARCETTI MAYOR

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

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

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

CALIFORNIA ERIC GARCETTI MAYOR

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

CITY OF Los ANGELES CALIFORNIA

CALIFORNIA. 'Ai ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

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

CITY OF LOS ANGELES NOTICE OF HEARING. Regarding the property known as: W HART ST CALIFORNIA ERIC GARCETTI. DATE: June 26, 2014 CASE #:

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

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

CALIFORNIA $

CALIFORNIA MAYOR. April 25, 2013 Council District # 7

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

CITY of Los ANGELES CALIFORNIA ANTONIO R. VJLLARAIGOSA MAYOR

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. ipi ERIC GARCETTI MAYOR

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

July 7,2016 Council District: # 9

CALIFORNIA. * Od\\ IR & I# ERIC GARCETTI MAYOR

City of Los Angeles CALIFORNIA

CITY OF Los ANGELES CALIFORNIA

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

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR

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

CITY of Los ANGELES CALIFORNIA MAYOR

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

CALIFORNIA -SB* imi ERIC GARCETT! MAYOR

November 3, 2017 Council District: # 15

City of Los Angeles CALIFORNIA

CALIFORNIA , $ 3,703.42

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR

CALIFORNIA. Li! 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

CALIFORNIA VAN AMBATIELOS PRESIDENT FRANK M. BUSH GENERAL MANAGER

CALIFORNIA *4* ERIC GARCETTI MAYOR

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

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

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

CALIFORNIA. f V ERIC GARCETTI MAYOR

CALIFORNIA .41^ S 5 ERIC GARCETTI MAYOR

Los Angeles CALIFORNIA

SteveOngele Chief, Resource Management Bureau ATTEST: HOLLY L. WOLCOTT, CITY CLERK Lien confirmed by City Council on: BY DEPUTY

CALIFORNIA ERIC GARCETTI MAYOR

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

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

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

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

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

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

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA .'C? ERIC GARCETTI MAYOR

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

City of Los Angeles CALIFORNIA

CALIFORNIA ERIC GARCETTI MAYOR

July 16, 2015 Council District: # 1

CALIFORNIA. iia; ERIC GARCETTI MAYOR

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

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

Transcription:

BOARD OF BUILDING AND SAFETY COMMISSIONERS VAN AMBATIELOS PRESIDENT E. FELICIA BRANNON VICE PRESIDENT JOSELYN GEAGA-ROSENTHAL GEORGE HOVAGUIMIAN JAVIER NUNEZ City of Los Angeles CALIFORNIA If# i* ERIC GARCETTI MAYOR DEPARTMENT OF BUILDING AND SAFETY 201 NORTH FIGUEROA STREET LOS ANGELES, CA90012 RAYMOND S. CHAN, C.E., S.E. GENERAL MANAGER FRANK BUSH EXECUTIVE OFFICER March 27, 2015 Council District: # 6 Honorable Council of the City of Los Angeles Room 395, City Hall JOB ADDRESS: 1601 EAST SANDISON STREET, LOS ANGELES, CA ASSESSORS PARCEL NO. (APN): 7426-024-014 On August 07, 2008, and August 05, 2013, pursuant to Section 98.0402(e) of the Los Angeles Municipal Code ( L.A.M.C ), the Department of Building and Safety (the Department ) performed annual inspections on vehicle repair facilities located at: 1601 East Sandison Street, Los Angeles, California (the Property ). The property owner was given notice of the unpaid annual inspection fees on the property as follows: Description Annual Inspection Fee System Development Surcharge Title Report fee Grand Total Amount $ 812.00 48.72 42.00 $ 902.72 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 S902.72 be 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 $902.72 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 Steve Origele Chief,'Resource Management Bureau Lien confirmed by City Council on: ATTEST: HOLLY WOLCOTT, CITY CLERK BY: DEPUTY

EXHIBIT A 1 ri^-r^s. r if 4" 5711 W. SLAUSONAVE., SUITE 170 CULVER CITY, CA 90230 Phone 310-649-2020 310-649-0030 Fax Property Title Report Work Order No. T10S78 Dated as of: 11142014 Prepared for: City of Los Angeles SCHEDULE A (Reported Property Information) APN #: 7426-024-014 J Property Address. 1601 E SANDISON ST City: Los Angeles County: Los Angeles VESTING INFORM A TION Type of Instrument CORPORATION GRANT DEED Grantor: WATSON LAND COMPANY Grantee: JAY T. WOOTEN, A SINGLE MAN Instrument: 1974041800065 BookPage: NA Dated: 04151974 Recorded: 04181974 MAILING ADDRESS: JA Y T. WOOTEN 909 GRANADA DR. OCEANSIDE CA 92056 MAILING ADDRESS: JAY T. WOOTEN 923 GULF STREET WILMINGTON, CA. 90744 SCHEDULER LEGAL DESCRIPTION LOT 69 OF TRACT 4251, IN THE CITY OF LOS ANGELES, COUNTY OF LOS ANGELES, STATE OF CALIFORNIA, AS PER MAP RECORDED IN BOOK 46 PAGES 86 AND 87 OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. MORTGA GESLIENS NO OPEND DOTMORTGAGE FOUND ON SUBJECT PROPERTY Type of Instrument MISCELLANEOUS NOTICE OF PENDING LIEN, DATED 05162005, RECORDED 05202005 AS INSTRUMENT NO. 051194066.

INTUITIVE REAL ESTA TE SOLUTIONS 5711 W. SLAUSONAVE., SUITE 170 CULVER CITY, CA 90230 Phone 310-649-2020 310-649-0030 Fax SCHEDULE B (Continued) Work Order No. T10878 SERVICES DIVISION 201N FIGUEROA ST., 9th FLOOR LOS ANGELES, CA 90012 NOTICE OF PENDING LIEN, DATED 01252006, RECORDED 01272006 AS INSTRUMENT NO. 060208523. SERVICES DIVISION 201N FIGUEROA ST., 9th FLOOR LOS ANGELES, CA 90012 NOTICE OF PENDING LIEN, DATED 11052008, RECORDED 11212008 AS INSTRUMENT NO. 20082063698 SERVICES DIVISION 201 N FIGUEROA ST., 9th FLOOR LOS ANGELES, CA 90012 MAILING ADDRESS: WOOTEN JAY T 909 GRANADA DR OCEANSIDE CA, 92056 NOTICE OFFENDING LIEN, DATED 11132013, RECORDED 12062013 AS INSTRUMENT NO. 20131728909. SERVICES DIVISION201 NFIGUEROA ST., 9mFLOOR LOS ANGELES, CA 90012 MAILING ADDRESS: WOOTEN JAY T 909 GRANADA DR OCEANSIDE CA, 92056 2 P a g e

v- * * y APR 18 1974 "t r necordfng ItfOUCmD»Y 65-1 ii CJ*T» r J. T, Wooccn 923 Coif StreeC Wilmington, Calif. 90744 1 L J I n f- 'f ( l- r i swve }s fi&ctje. L. SPACE ABOVE THIS LINE FOR RECORDER S USE _l Corporation Grant Deed THIS FORM FURMIJHCD BV T t T U C IRANCt ANO TRUJT COMP. The undersigned grantor(s) declare(s): Documentary transfer tax i» S 5»50 (^} computed on full value of property conveyed, or ( ) computed on full value Jess value of liens and umbranc remaining at time of sale. ( ) Unincorporated area: (^) City of _ Los Angeles and FOR A VALUABLE CONSIDERATION, :ceipt of which is hereby acknowledged, WATSON LAND COMPANY a corporation organized under the Ii JAY T. WOOTEN, a single man of the state of California hereby GRANTS to f-.ll XX' O l -y, "T3 ii?e oc SI T the following described real property in the City of LOS AllgSleS, County of LOS Angeles, State of California: Lot 69 of Tract -4251, in the City of Los Angeles* County of Los Angeles* State of California, as per map recorded in book ^6 pages 86 and 87 of Maps, in the office of the county recorder of said county. EXCEPTING Therefrom,.alL sub surface oil and mineral rights below the level of 500 j; X y i * i \ 1 In Witness Whereof, said corporate merit to be executed by its thereunto duly authorized. Dated:... STATE OF CALIFORNIA i ss. COUNTY OF L> c }y dy. } On h*s caused it* corporate name and seal to be affixed hereto and this instru-.president and. -Secretary before me. ihe under fed, signed, Notary Public in and for said State. personally a Wn-L-fA-* T~ J-us -rvm H. Ct. AAAoi-n 1 me to be the------ --------------------- -------- PresidenTrknown to me k be Secretary of the Corporation that executed the within Instrument, known to me be tlie persons who executed the within Instrument i» behalf of the Corporation tliercin named, and acknowledged to n that auch Corporation executed the within Inuru meni pursuant to its bydaw* a resolution of ita board uf direct on. WITNESS my hand and official seal. Signature JL. OFriClAC SEAL MARILYN I. EPPERSON NOTanr ffuauc nwwcti'ai. ornct iv Los Avauts cou*rv My Commission Expires July 23.1976 President Secretary 1.3! - ri Ml f Name Hyped or Printed) (Till*»«tor official notul I),T f Title Order No. 7325093 _ scrow or Loan No. T.O. Robert Drollinger MAIL TAX STATEMENTS AS DIRECTED ABOVE tu.. fm i ;& Order: Non-Order Search Doc: CALOSA: 19740418 00065 Page 1 of 1 Created By: tammyhall Printed: 11142014 12:16:01 PM PST

EXHIBIT B ASSIGNED INSPECTOR: WILLIE ROSS Date: March 27,2015 JOB ADDRESS: 1601 EAST SANDISON STREET, LOS ANGELES, CA ASSESSORS PARCEL NO. (APN): 7426-024-014 Last Full Title: 11142014 Last Update to Title: LIST OF OWNERS AND INTERESTED PARTIES 1). JAY T. WOOTEN 909 GRANADA DR. OCEANSIDE. CA 92056 CAPACITY: OWNER 2). JAY T. WOOTEN 923 GULF STREET WILMINGTON, CA 90744 CAPACITY: OWNER

3262015 Property Detail Report For Property Located At: 1601 E SANDISON ST, WILMINGTON, CA 90744-2231 RealQuest.com - Repat EXHIBIT C CoreLogic' RealQuest Professional Owner Information Owner Name: Mailing Address: Vesting Codes: Location Information Legal Description: County: Census TractBlock: Township-Range-Sect: Legal BookPage: Legal Lot: Legal Block: Market Area: Neighbor Code: Owner T ransfer Information RecordingSale Date: Sale Price: Document#: Last Market Sale Information RecordingSale Date: Sale Price: Sale Type: Document#: Deed Type: Transfer Document #' New Construction: Title Company: Lender: Seller Name: Prior Sale Information Prior RecSale Date: Prior Sale Price: Prior Doc Number: Prior Deed Type: Property Characteristics Year BuiltEff: Gross Area: Building Area: Tot Adj Area: Above Grade: # of Stories: Other Improvements: 19741974 2,340 2,340 WOOTEN JAY T 909 GRANADA DR, OCEANSIDE CA 92056-3507 C657 II TRACT NO 4251 EX OF STS LOT 69 LOS ANGELES, CA 2941.203 APN: Alternate APN: Subdivision: Map Reference: 7426-024-014 4251 46-86 74-D2 69 Tract#: School District: 4251 LOS ANGELES 196 School District Name: MunicTownship: 04181974 $5,000 FULL Deed Type: IstMtg Document#: 1st Mtg AmountType: 1st Mtg Int. RateType: IstMtg Document#: 2nd Mtg AmountType: 2nd Mtg Int. RateType: Price Per SqFt: MultiSplit Sale: DEED(REG) $2.14 I Total RoomsOffices Total Restrooms: Roof Type: Roof Material: Construction: Foundation: Exterior wall: Basement Area: Prior Lender: Prior IstMtg AmtType: Prior 1st Mtg RateType I I Garage Area: Garage Capacity: Parking Spaces: Heat Type: AirCond: Pool: Quality: Condition: Site Information Zoning: Lot Area: Land Use: Site Influence: Tax Information Total Value: Land Value: Improvement Value: Total Taxable Value: LAWIR2 4,946 WASTE DISPOSAL $65,347 $8,455 $56,892 $65,347 Acres: Lot WidthDepth: Commercial Units: Sewer Type: Assessed Year: Improved %: Tax Year: 0.11 x 2014 87% 2014 County Use: State Use: Water Type: Building Class: Property Tax: Tax Area: Tax Exemption: 8900 $964.65 400 ttp:pr oclassic.realquest.comjspreport.jsp?&client=&action= confirm &type=getrepat&recordno=0&reportoptions=0&1427386198008&1427386198008 11

3262015 RealQuest.com - Report Comparable Summary For Property Located At ^ c L-oretogic RealQu 1601 E SANDISON ST, WILMINGTON, CA 90744-2231 0 Comparable(s) found. (Click on the address to view more property information) st Professional ^ View Report Configure Display Fields > Modify Comparable Search Criteria Summary Statistics For Selected Properties: o Subject Property Low No comparable selected *= user supplied for search only High Average # F Address Sale Price Yr Bit Bed BathsRestrooms(Full) Last Recording BldLiv Lot Area Dist Subject Property 1601 E SANDISON ST $5,000 1974 04181974 2,340 4,946 0.0 No Comps were found. Please modify search criteria. http:procl assic.realquest.comjspreport.jsp?&client=&action=confirm&type=getreport&recordno=0&reportoptions=8c787abe-0ce0-4242-a8f6-913957d4d661&... 11