+ All Categories
Home > Documents > City of Los Angelesclkrep.lacity.org/onlinedocs/2015/15-0160-S865_rpt_DBS_10-20-2015.pdf · It is...

City of Los Angelesclkrep.lacity.org/onlinedocs/2015/15-0160-S865_rpt_DBS_10-20-2015.pdf · It is...

Date post: 31-Jan-2018
Category:
Upload: trankhanh
View: 213 times
Download: 0 times
Share this document with a friend
12
BOARD OF BUILDING AND SAFETY COMMISSIONERS City of Los Angeles DEPARTMENT OF BUILDING AND SAFETY 201 NORTH FIGUEROA STREET LOS ANGELES, CA 90012 CALIFORNIA VAN AMBATIELOS PRESIDENT A/m Bp i E. FELICIA BRANNON VICE PRESIDENT RAYMOND S. CHAN, C.E., S.E. GENERAL MANAGER V JOSELYN GEAGA-ROSENTHAL GEORGE HOVAGUIMIAN JAVIER NUNEZ ERIC GARCETTI MAYOR FRANK BUSH EXECUTIVE OFFICER August 20, 2015 Council District: # 3 Honorable Council of the City of Los Angeles Room 395, City Hall JOB ADDRESS: 21012 WEST GAULT STREET, LOS ANGELES, CA ASSESSORS PARCEL NO. (APN): 2138-025-011 On December 14, 2011, pursuant to the authority granted by Section 91.103 ofthe Los Angeles Municipal Code, the Department of Building and Safety (the ■•Department) investigated and identified code violations at: 21012 West Gault Street, 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 Departments 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 November 14, 2011 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 Non-Compliance Code Enforcement fee Late Charge/Collection fee (250%) Code Violation Investigation fee System Development Surcharge System Development Surcharge late fee Accumulated Interest (1 %/month) Title Report fee Amount 550.00 2,215.00 336.00 20.16 50.40 785.38 42.00 S 3,998.94 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 $3,998.94 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 $3,998.94 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 jyngele Chief/Resource Management Bureau ATTEST: HOLLY WOLCOTT, CITY CLERK Lien confirmed by City Council on: BY: DEPUTY
Transcript
Page 1: City of Los Angelesclkrep.lacity.org/onlinedocs/2015/15-0160-S865_rpt_DBS_10-20-2015.pdf · It is requested that the Honorable City Council of the City of Los Angeles ... AS JOINT

BOARD OFBUILDING AND SAFETY

COMMISSIONERSCity of Los Angeles

DEPARTMENT OFBUILDING AND SAFETY201 NORTH FIGUEROA STREET

LOS ANGELES, CA 90012

CALIFORNIA

VAN AMBATIELOSPRESIDENT A/m Bp

iE. FELICIA BRANNONVICE PRESIDENT RAYMOND S. CHAN, C.E., S.E.

GENERAL MANAGERV

JOSELYN GEAGA-ROSENTHAL GEORGE HOVAGUIMIAN

JAVIER NUNEZ

ERIC GARCETTI MAYOR FRANK BUSH

EXECUTIVE OFFICER

August 20, 2015 Council District: # 3

Honorable Council of the City of Los Angeles Room 395, City Hall

JOB ADDRESS: 21012 WEST GAULT STREET, LOS ANGELES, CAASSESSORS PARCEL NO. (APN): 2138-025-011

On December 14, 2011, pursuant to the authority granted by Section 91.103 ofthe Los Angeles Municipal Code, the Department of Building and Safety (the ■•Department”) investigated and identified code violations at: 21012 West Gault Street, 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 November 14, 2011 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:

DescriptionNon-Compliance Code Enforcement fee Late Charge/Collection fee (250%)Code Violation Investigation fee System Development Surcharge System Development Surcharge late fee Accumulated Interest (1 %/month)Title Report fee

Amount550.00

2,215.00336.00 20.16 50.40

785.3842.00

S 3,998.94Grand 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 $3,998.94 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 $3,998.94 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 jyngele Chief/Resource Management Bureau

ATTEST: HOLLY WOLCOTT, CITY CLERKLien confirmed by City Council on: BY:

DEPUTY

Page 2: City of Los Angelesclkrep.lacity.org/onlinedocs/2015/15-0160-S865_rpt_DBS_10-20-2015.pdf · It is requested that the Honorable City Council of the City of Los Angeles ... AS JOINT

EXHIBIT A

intuitive Real Estate Solutions

5711 W. SLAUSONAVE., SUITE 170 CULVER CITY, CA 90230

Phone 310-649-2020 310-649-0030 Fax

Property Title ReportPrepared for: City of Los AngelesWork Order No. T12145

Dated as of 07/23/2015

SCHEDULE A(Reported Property Information)

APN#: 7138-025-011

County: Los AngelesProperty Address: 21012 W GAULT ST City: Los Angeles

VESTING INFORMA TIONType of Document: Joint Tenancy Grant DeedGrantee : Juan M, Ramirez and Eva L. Ramirez, husband and wife, as joint tenants Grantor: 1. Maxine Garris Deed Date: 1/7/1974 Instr No. : 742

Recorded: 2/19/1974

MAILING ADDRESS: Juan M, Ramirez and Eva L. Ramirez, 21012 Gault Street, Canoga Park, CA 91303

SCHEDULERLEGAL DESCRIPTIONThe following described property:

Situated in the City of Los Angeles, County of Los Angeles, State of California, described as:Parcel 1: The North 180.06feet of Lot 5 in block 4 of Tract No. 7348 as per map recorded in Book 87 Pages 44 and 45 of Maps, in the office of the county recorder of said county. Excepting the West 50 feet thereof.Parcel 2: An easement for Community Driveway purposes over the Northerly 180.06feet of the Easterly 7.5 feel of the Westerly 50 feet of Lot 5, Block 4 of Tract No. 7348, as per map recorded in Book 87 Pages 44 and 45 of maps in the office of the County Recorder of said County.

Assessor's Parcel No: 2138-025-011

MORTGAGES/LIENSType of Document: A deed of trust to secure an indebtedness in the amount shown below, and any other obligations secured thereby

Page 3: City of Los Angelesclkrep.lacity.org/onlinedocs/2015/15-0160-S865_rpt_DBS_10-20-2015.pdf · It is requested that the Honorable City Council of the City of Los Angeles ... AS JOINT

INTUITIVE REAL ESTA TE SOLUTIONS 5711 W. SLAUSONAVE., SUITE 170

CULVER CITY, CA 90230 Phone 310-649-2020 310-649-0030 Fax

Work Order No. T12145SCHEDULE B (Continued)

Amount: $1,900.00 Trustor : Juan M. Ramirez and Eva L, Ramirez Trustee : Certified Escrow Corp., a California Corporation Beneficiary: I. Maxine Garris Recorded: 2/19/1974

Dated: 2/8/1974

InstrNo. : 744

MAILING ADDRESS: Certified Escrow Corp., a California Corporation, - None Shown

MAILING ADDRESS: I Maxine Garris, 10132 Forest Spring Drive, Grass Valley, California 9594 5

2 | P a g e

Page 4: City of Los Angelesclkrep.lacity.org/onlinedocs/2015/15-0160-S865_rpt_DBS_10-20-2015.pdf · It is requested that the Honorable City Council of the City of Los Angeles ... AS JOINT

•MTV’"*'V

-FEB 19 1974 feRECORDING REQUESTED BY " vS'~r

742titu coieonIQEIX5 IANOvOo A**

AND WHEN RECORDED MAIL “O

jn1 Mr. 8. Mrs. Juan M. Rami:r>sz 21012 Gault Street Canoga Park, California.

Nom*

Atfdreti□ if &

• L_SPACE ABOVE THIS LINE FOR RECORDER'S USE

... .M*IL »AX SUUM6MIS TO

r.Y s r~

C.: (......Same as aboveA«rt

(Cur & irs LANtl TITLE COWPAJHUS3 K tS'u*. J o:\. j

j I

Joint Tenancy Grant Deed D.T.T.8TO 404 CA (5>-6B) Lr-VHI8 FORM FURNISHED OY TITLE INSURANCE AND TRUST COMPANY

FOR A VALUABLE CONSIDERATION, receipt of which is hereby acknowledged,

I. Maxine Garris;,r-r* i"nhereby GRANT(S) to JUAH M. RAMIREZ and EVA L. RAMIREZ, husband and wife,rncc, AS JOINT TENANTS,

the real property in the Cijiy^fLosAngelG^ County of Tou Angel as

i—1vCStale of California, described as:

4^PARCEL I:Hie North 180.06feet of Lot 5 in block 4 of Tract No. 7348 as per map recorded in Book 87 Pages 44 and 43 of Maps, in the office, of the county recorder of said county.

j,

•'O.-i■ -uEXCEPTING the West 50 feet thereof.

PARCEL 2:

flent for Community Driveway purposes over the Northerly 1*3"). Of foot of the Easterly 7.5 feet of the Westerly 50 feet of Lot 5, Bloch 4 of Tract No. 734S, as per rr.ap recorded ir Be oh ^7 Pa^es 44 and 45 of maps in the office of the County Recorder of said County.

An easj

I •

n'A ,4/January 7, 1974I hill'd:

iTMaxfne irris :id*{

hSTATIC OV <--■* l-IFOPNI \ .(:Oli.NTYon. „ J.aauajyJLO*_12Z3.___________ Jm'Ikit nn\ the unilvr*

-ijiin-d. a Muliirv 1’ulilir in ami !•

Nevada• . v~

-aid Sian*. personalty uppcuml

• • w•

'.7 . “

I. MAXINE GARRISr 131», >'.**>

___ _ known lu nu* r•n In* iln* [H'I'mmi. ____ whose imnv: A®_____siibsrrilwil 10 I lit* within

insirumenl ami arki .Jcilpd llmI__ fltllfl rx.-nu.d die same.*1OFFICIAL SEALWITNESS my lia <1 uikI oltirial >ral.

I1AMHAU C. MwOMEGOR j-.mum nmuc - California (■VMM COUNTY%m*m A»r 39. If74

j.'"J'Si^nauiiv-A/'

TS7 Zion Si P.O %** 127 Oy. CA 96559 i VMarshall E_. McGregor■ iTvjmhI nr Printed) 1 Tlit« area lor •jRicial imari.it >mi.» V

________ Esrrow or Loan No—._______ 3466..Tille Order No— ....

. ,.. . . -.*V: •**'«-’.***-■ "">{ ■ •' " ............ ‘!-

m-

Page 5: City of Los Angelesclkrep.lacity.org/onlinedocs/2015/15-0160-S865_rpt_DBS_10-20-2015.pdf · It is requested that the Honorable City Council of the City of Los Angeles ... AS JOINT

review. -■TES-V• f»V. V

> *V\

JFEB 19 1974 Sh*=*

-RECORDING REQUESTED BY

744 ;

mm mu £«»>OSS AHQCtES

AND WHEN MECOROED MAH. TO

iiI. Maxine GarrisNo*.*

10132 Forest Spring Drive

Grass Valley, California 95945 .

Sl.MI

City t . ^5m* I J

------------------------------------- —----SPACE ABOVE THIS LINE FOR RECORDER'S USESHORT FORM DEED OF TRUST AND ASSIGNMENT OF RENTS______________________

tThis Deed of Trust, made this February, 1974 . be’wpen8th day of rJUAN M. RAMIREZ and EVA L. RAMIREZ, husband and wife

Canog-a Park<ci*y J

Certified Eiscrow Corp. ♦ oedifomiocorporation,I. MAXINE GARRIS, a widow

►:. herein called TRi'STO*.

California21012 Gault Street,(tu.mber and Mrerll

whose address is \I stale'I zone]

herein called TRUSTEE, and

, herein called benekh uky,

Witnesseth: That Tru>tu: IKKIVOCABLY GRANTS, TRANSFERS AND ASSIGNS to TRUSTEE IN TRUST, WITH POWER OK 5M.K.

ihfct properly i County. California, described as:Los Angeles>

LEGAL DESCRIPTION ATTACHED HERETO * J

mCOUpon conveyance by trustors of their title thereto, or upon divestment in any manner

thereof, the entire unpaid balance of principal and accrued interest, at the option of the beneficiary, shall immediately become due and payable. n

vC: '<3! *^

This Deed of Trust is second and subject to a new First Deed of Trust to file concurrently herewith.

TOGETHER WITH tin* rails, is-Miev and pmfils ihrrmd, HOWEVER, lu the right. power and authority given i« and i ■>nh*tr-iiupon Bcn.'finarv |» jiur^^raph i lOJ iln- pruvirii>n> inei.rporairij herriu by refemici* li> collect anil apply such rcnlf, issues and pmfils.For ihe Purpose ol SiN’lirinp: 1. Pei (i»rmafl>’t* of rui'h agm'ineni of Trustor intmrpnraied bv rrfprrnrr or c«

• i*f f*rn date hrrrwith. and any Mlfn'iond h-rr- n Pi,-

rrnrwal thereof. <i> the prinripalmerit of tr.** inddilciln'-

uv„n of sJ.a 900^00 _ ...

T«> Protect the Securityin favor el BoiudirUry or order•...I'd by Trust

if This of Trust, Trustor Agrees:I..IV. (t

i’;mcj cMe.By the C’tidttmi I'rded on January r ‘ the :<■<>r.iv

idevd u’ trust(o fit), i licit tr. of the hem i! Records in the ..rficc id the cenmv :co>

J (be -.Mic •.f ri..I Olfici,enl -t i be i'.,■ idl uni!*-'

ue the n.t..ml "• 'fT'

Ang.P..rH15.,- .I,

T >■»»•>f

I.r.jy/iR- Ihi >7.1

:thsSan Bfrii-irdiii'i Ve.sUin,

(which orovUInns, idrnlieil in «]) ri.ur.liri, *re prlniril on ihr RivfflH hrteol) hrrrbf trt idoptrii and inrtirpnwed hfr*ln and mndr a pan ltt*?Kt(.M fully #i ihuimh wi Mlh !trr#le m J«*ii|ih| |h«i hf will atom* and wrlurm Mid okivIupmi inti dial lha frfwwm in anwrtv.■ddinations, and |iartic- in vsii.f p;»vi-.i.ni, -half In- i.in-triir.J to reTrr to the properly, obligations, and parti*-* vet f.tril* in Ihis }>«-.•#! ■■■" *r*n»!

The undersigned Trustor

r -4

• .if <• r’f Pcfatib and of any N'oiirc of Sob* hereunder br *IV N. tiled In hn,<•0 “ ar *tiset foril*. 2 sK r

3!) Slgnan^te o/ TrustorSTATE OF CALIFORNIA.

county of Los Angeles. Oru Efi-feiyary_1.2,.. 19.74____________befw me, the under­

signed, a Ntvlury Public in and for said Stale, personally appeared

fa !SI:M. Kamfrez^ ifuan!|

u 'JIZ____ Eva L. Ramirezamirez:vai1itknown me

3to trt the persoiuS^ whose mmti—S nub.cnbftd to the withinxecuted the same.they

t PitinslrumenJ and acknowledged tsa

WITNESS n>y hand and official

(J* fr*lOFFICIAL SEALFRANK R. CHAPIN

NOTARY PUBLIC ■ CALIFORNIA PRINCIPAL OFFICE IN

LOS ANGELES COUNTY My Commission Expires January 30,1975

Signal i . ‘*Ur-is4i|.

■viName (Typed or Printcc

h*i\5.1liTitle Order Xo—

Escrow or Loan Xo.____ A^^_IVK'-K

t(This area for official notarial teal) t*

v n /l 9Year-Date Docid 1974.219.744

•W/description: Los Angeles,CA Pre-1976 Order: 19879417 Comment: ' ■ ■ Page: 1 of 2

" ' •^v ->4W:

ill)! ,®i

Page 6: City of Los Angelesclkrep.lacity.org/onlinedocs/2015/15-0160-S865_rpt_DBS_10-20-2015.pdf · It is requested that the Honorable City Council of the City of Los Angeles ... AS JOINT

■* ”*k

i'X

'FEB 19 1974-........*V

._. ::L

j

-RECORDING REQUESTED BY

744ANGOE5 LA NO TITLE COWSAM*are

AND WHEN RECORDED MAIL TO l'* I>’• *

rnCIOSire*;

Addr-CilT U S'oi*--

*>■sOf

;>3-Pi>

1,1

XX i

PARCEL is The Norch 180.06 feet of Lot 5 in Block 4 of Tract No. 7348, as per maprecorded in Book 87, Pages 44 and 45 of Maps, in the office of the County Recorder of said County.

EXCEPTING the West 50 feet thereof.PARCEL 2: An easement for Community Driveway purposes over the Northerly 180.06 feet of

the Easterly 7.5 feet of the Westerly 50 feet of Lot 5, Block 4 of Tract No. j 7348, as per map recorded in Book 87, Pages 44 and 45 of Maps, in the office i of the County Recorder of said County.

L1|iiI

::3a *i p

6 \f

i' f ‘JSV

I-

KJV

Si

i

i i-sjii

■raLLt

Description: Los Angeles,CA Pre-1976 Year-Date Docid 1974.219. Order: 19879417 Comment: 744 Page: 2 of 2

Page 7: City of Los Angelesclkrep.lacity.org/onlinedocs/2015/15-0160-S865_rpt_DBS_10-20-2015.pdf · It is requested that the Honorable City Council of the City of Los Angeles ... AS JOINT

EXHIBIT B

Date: August 20,2015ASSIGNED INSPECTOR: ROBERT GOLD JOB ADDRESS: 21012 WEST GAULT STREET, LOS ANGELES, CA ASSESSORS PARCEL NO. (APN): 2138-025-011

Last Update to Title:Last Full Title: 07/23/2015

LIST OF OWNERS AND INTERESTED PARTIES

1). JUAN M. AND EVA L. RAMIREZ 21012 GAULT ST CANOGA PARK, CA 91303 CAPACITY: OWNERS

2). I. MAXINE GARRIS 10132 FOREST SPRING DR. GRASS VALLEY, CA 95945 CAPACITY: INTERESTED PARTY

Page 8: City of Los Angelesclkrep.lacity.org/onlinedocs/2015/15-0160-S865_rpt_DBS_10-20-2015.pdf · It is requested that the Honorable City Council of the City of Los Angeles ... AS JOINT

exhibit c8/20/2015 RealQuest.com ® - Report

Property Detail ReportFor Property Located At21012 GAULT ST, CANOGA PARK, CA 91303-2218

CorelogicRealQuest Professional

Owner InformationOwner Name:Mailing Address:Vesting Codes:Location InformationLegal Description:

: County:Census Tract/Block: Township-Range-Sect:Legal Book/Page:Legal Lot:Legal Block:Market Area:Neighbor Code:Owner Transfer InformationRecording/Sale Date:Sale Price:Document#:Last Market Sale InformationRecording/Sale Date:

! Sale Price:Sale Type:Document #:Deed Type:Transfer Document #:New Construction:Title Company:Lender:Seller Name:Prior Sale InformationPrior Rec/Sale Date:Prior Sale Price:Prior Doc Number:Prior Deed Type:Property Characteristics

Gross Area:Living Area:Tot Adj Area:Above Grade:Total Rooms:Bedrooms:Bath(F/H):Year Built/Eff:Fireplace:

# of Stories:

Other Improvements:Site Information

RAMIREZ JUAN M & EVA L21012 GAULT ST, CANOGA PARK CA 91303-2218 C002II

TRACT# 7348 E 50 FT OF N 180.06 FT OF LOT 5 LOS ANGELES, CA 1340.01 12

2138-025-011APN:Alternate APN: Subdivision:Map Reference: Tract#:School District: School District Name: Munic/Township:

734812-D4/87-44 i

5 7348 iLOS ANGELES4CP

/ Deed Type:1 st Mtg Document #:

f$15,200/CON V02/19/1974/

$19,000FULL

1st Mtg Amount/Type:1 st Mtg Int. Rate/Type:1 st Mtg Document #: 2nd Mtg Amount/Type: 2nd Mtg Int. Rate/Type: Price Per SqFt: Multi/Split Sale:

/ iI/

DEED (REG) /$27.78

/ Prior Lender:Prior 1st Mtg Amt/Type: Prior 1st Mtg Rate/Type:

://

Parking Type: Garage Area: Garage Capacity: Parking Spaces: Basement Area: Finish BsmntArea: Basement Type: Roof Type: Foundation:

Roof Material:

PARKING AVAIL Construction: Heat Type: Exterior wall: Porch Type: Patio Type: Pool:Air Cond: Style:Quality.

Condition:

HEATEDSTUCCO

68411

421 I

CONVENTIONAL1953/1953SLABCOMPOSITIONSHINGLE

FAIR/

FAIR1.00

FENCE I

SINGLE FAMILY RESID (0100)

County Use:

State Use: Water Type: Sewer Type:

Zoning:

Lot Area:Land Use:Site Influence:Tax Information Total Value:Land Value: Improvement Value: Total Taxable Value:

0.21LAR1 Acres:

Lot Width/Depth: Res/Comm Units:

50x1809,016SFR /

TYPE UNKNOWN

$44,551$27,178$17,373$37,551

Property Tax: Tax Area:Tax Exemption:

$658.98Assessed Year: Improved %: Tax Year:

201439% 16

HOMEOWNER2014

CoreLogicRealQuest Professional

Comparable Sales ReportFor Property Located At

21012 GAULT ST, CANOGA PARK, CA 91303-2218

http://pr oclassic.realquest.com/jsp/report.jsp?&client=&action=corrfirm&type=getreport&recordno=0&reportoptions=0&1440102313458&144010231345fi 1/2

Page 9: City of Los Angelesclkrep.lacity.org/onlinedocs/2015/15-0160-S865_rpt_DBS_10-20-2015.pdf · It is requested that the Honorable City Council of the City of Los Angeles ... AS JOINT

RealQuest.com ® - Report8/20/2015

1 Gomparable(s) Selected.Summary Statistics:

Report Date: 08/20/2015

Average$285,000

Subject$19,000

Low HighI $285,000$285,000Sale Price

Bldg/Living Area

Price/Sqft

684 752 752 752

$378.99 $378.99 $378.99$27.78

19411941 19411953Year Built

5,007 5,007 5,0079,016Lot Area

22 2 2Bedrooms

1 1 1 1Bathrooms/Restrooms

1.00 1.00 1.00 1.00Stories\

$42,950$42,950$44,551 $42,950Total Value

Distance From Subject 0.14 0.14 0.140.00

*= user supplied for search only

Distance From SubjecLO.14 (miles)Comp #:1 Address: Owner Name: Seller Name: APN:County: Subdivision: Rec Date: Sale Date: Sale Price: Sale Type: Document #:1 st Mtg Amt:

Total Value:

Land Use:

20930 HART ST, CANOGA PARK, CA 91303-2220 KHAN MIRZA AGUZMAN FIDEL A & A H TRUST 2138-028-005 LOS ANGELES, CA 734802/27/2015 02/04/2015 $285,000 FULL 218961 $199,500$42,950

752Map Reference: Census Tract: Zoning:Prior Rec Date: Prior Sale Date: Prior Sale Price: Prior Sale Type: Acres:Lot Area:

12-D4/1340.01LAR1

Living Area: Total Rooms: Bedrooms: Bath(F/H):Yr Built/Eff:AirCond:Style:Fireplace:Pool:

Roof Mat:

Parking:

421 /1941 / 1941

CONVENTIONAL/0.11

5,007COMPOSITION SHINGLE PARKING AVAIL

# of Stories:

Park Area/Cap#:

1.00

12SFR

http://proclassic.realquest.com/jsp/report.jsp?&client=&action=confirm&type=getreport&recordno=0&reportoptions=0&1440102313458&1440102313458 2/2

Page 10: City of Los Angelesclkrep.lacity.org/onlinedocs/2015/15-0160-S865_rpt_DBS_10-20-2015.pdf · It is requested that the Honorable City Council of the City of Los Angeles ... AS JOINT

EXHIBIT D

ASSIGNED INSPECTOR: ROBERT GOLD JOB ADDRESS: 21012 WEST GAULT STREET, LOS ANGELES, CA ASSESSORS PARCEL NO. (APN): 2138-025-011

Date: August 20, 2015

CASE#: 432459 ORDER NO: A-2886887

EFFECTIVE DATE OF ORDER TO COMPLY: November 14, 2011 COMPLIANCE EXPECTED DATE: December 14,2011 DATE COMPLIANCE OBTAINED: December 09,2014

LIST OF IDENTIFIED CODE VIOLATIONS(ORDER TO COMPLY)

VIOLATIONS:

SEE ATTACHED ORDER # A-2886887

Page 11: City of Los Angelesclkrep.lacity.org/onlinedocs/2015/15-0160-S865_rpt_DBS_10-20-2015.pdf · It is requested that the Honorable City Council of the City of Los Angeles ... AS JOINT

City of Los AngelesBOARD OF

BUILDING AND SAFETY COMMISSIONERS

DEPARTMENT OFBUILDING AND SAFETY

201 NORTH FIGUEROA STREET LOS ANGELES, CA 90012

CALIFORNIA

MARSHA L. BROWNPRESIDENT

HELENA JUBANYVICE-PRESIDENT

VAN AMBATIELOS VICTOR H. CUEVAS

ELENORE A. WILLIAMS

ROBERT R. "Bud" OVROM GENERAL MANAGER

RAYMOND S. CHAN, C.E., S.E.EXECUTIVE OFFICER

ANTONIO R. VILLARAIGOSA MAYOR

SUBSTANDARD ORDER AND NOTICE OF FEE

CASE #: 432459 ORDER #: A-2886887

-EFFECTIVE DATE: November 14, 2011 COMPLIANCE DATE: December 14, 2011

RAMIREZ.JUAN M AND EVA L 21012 GAULT ST CANOGA PARK, CA 91303

NOV 0 9 2011S^Sgate"' ~

undersigned mipltlUJiis notice by regular mail, postage prepaid, to the addressee as shown on tr.e last equalized assessment roll.

On

OWNER OFSITE ADDRESS: 21012 W GAULT STASSESSORS PARCEL NO.: 2138-025-011 ZONE: R1; One-Family Zone

Signature

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.

FURTHER, YOU ARE ORDERED TO PAY THE CODE VIOLATION INSPECTION FEE (C.V.I.F) OF $ 356.16 ($336 fee plus a six percent Systems Development Surcharge of $20.16) WHICH WILL BE BILLED TO YOU SEPARATELY. Section 98.0421 L.A.M.C.

NOTE: FAILURE TO PAY THE C.V.I.F. WITHIN 30 DAYS OF THE INVOICE DATE OF THE BILL NOTED ABOVE WILL RESULT IN A LATE CHARGE OF TWO (2) TIMES THE C.V.I.F. PLUS A 50 PERCENT COLLECTION FEE FOR A TOTAL OF $1,176.00.Any person who fails to pay the fee, late charge and collection fee, shall also pay interest. Interest shall be calculated at the rate of one percent per month.

The inspection has revealed that the property is in violation of the Los Angeles Municipal Code as follows:

As a result of an inspection of the property (Site Address) listed above, this office has determined the building(s) to be SUBSTANDARD as pursuant to the provisions of Division 89 of Article 1 of Chapter IX of the Los Angeles Municipal Code (L.A.M.C.). You are therefore ordered to secure all required permits and begin the necessary work to eliminate the following code violations within 30 days from the effective date of this order. All necessary work shall be completed within 90 days from the effective date of this order. If the necessary permits are not obtained or the required work is not physically commenced within 45 days from the effective date of this order, the Department of Building and Safety may order the owner to cause the building(s) to be vacated.T J

IVVIOLATION(S):

1. The building or premises is Substandard due to inadequate sanitation caused by general dilapidation or improper maintenance.

You are therefore ordered to: Abate all Substandard conditions which are causing inadequate sanitation and maintainthe building or premises in good repair.

Code Section(s) in Violation: 91.8902.1 #13 91.8902, 91.103.1,12.21A.l.(a) of the L.A.M.C.

Location: Single family residence.

IV1,1';i.r_.

i\-IV

Comments: The approximate 20’ x 30' detached structure at the rear yard has fallen into disrepair andCODE ENFORCEMENT BUREAU

For routine City business and non-emergency services: Call 3-1-1 www.ladbs.org

DBSSLA mm Page 1 of2DEPARTMENT QF BUILDING AMD SAFETY

Page 12: City of Los Angelesclkrep.lacity.org/onlinedocs/2015/15-0160-S865_rpt_DBS_10-20-2015.pdf · It is requested that the Honorable City Council of the City of Los Angeles ... AS JOINT

must be restored to its approved condition with the required building permits OR obtain the required permits to demolish said structure and provide a new structure to provide the required off street covered parking.

2. Excessive or overgrown vegetation on the premises.

You are therefore ordered to: Cut and remove the excessive or overgrown vegetation and weeds from the premises.

Code Section(s) in Violation: 91.8104, 91.8104.2,91.103.1, 12.21 A. 1.(a) of the L.A.M.C.

Location: Single family residence.

Comments: All the weeds, cut limbs and piles of vegetation needs to be removed.

NOTE: A certificate has been filed with the County Recorder noting the above substandard condition.

NON-COMPLIANCE FEE WARNING:In addition to the C.V.I.F. noted above, a proposed noncompliance fee in the amount of $550.00 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 $1,925.00.Any person who fails to pay the non-compliance fee, late charge 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 Los Angeles Municipal Code (L.A.M.C.) is guilty of a misdemeanor which is punishable by a fine of not more than $1000.00 and/or 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.NOTICE:Relocation assistance may be required if a tenant is evicted in order to comply with an order from a governmental agency. (LAMC 151.09.A.11 & 161.03) For information, call the Los Angeles Housing Department (LAHD) at (213) 808-8888 or go to: http://lahd.lacity.org

If you have any questions or require any additional information please feel free to contact me at (818)374-9864.Office hours are 7:00 a.m. to 3:30 p.m. Monday through Thursday.

Date:Inspector: November 08. 2011

MICHAEL BEVERIDGE 34410 SYLVAN STREET SUITE 105 VAN NUYS, CA 91401 (818)374-9864

REVIEWED BY

CODE ENFORCEMENT BUREAU For routine City business and non-emergency services: Call 3-1-1

www.ladbs.orgDBSrr.wKTnTTt*SLA

Page 2 of2in Aim cicm


Recommended