Upload
others
View
1
Download
0
Embed Size (px)
Citation preview
BOARD OFBUILDING AND SAFETY
COMMISSIONERSCity of Los Angeles
DEPARTMENT OFBUILDING AND SAFETY201 NORTH FIGUEROA STREET
LOS ANGELES, CA 90012
CALIFORNIA
VAN AMBATIELOSPRESIDENT DP
E FELICIA BRANNONVICE PRESIDENT RAYMOND S. CHAN, C.E., S.E.
GENERAL MANAGER
JOSELYN GEAGA-ROSENTHAL GEORGE HOVAGUIMIAN
JAVIER NUNEZ
ERIC GARCETTI MAYOR FRANK BUSH
EXECUTIVE OFFICER
June 30, 2015 Council District: # 2
Honorable Council of the City of Los Angeles Room 395, City Hall
JOB ADDRESS; 7530 NORTH HAZELTINE AVENUE, LOS ANGELES, CA ASSESSORS PARCEL NO. (APN): 2215-002-001
On October 02, 2012, 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: 7530 North Hazeltine Avenue, 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 on September 02, 2012 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
Amount$ 550.00
2,215.00336.00 20.16 50.40
570.20 42.00
$ 3.783.76Grand 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 $3,783.76 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 $3,783.76 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
BureauATTEST: HOLLY WOLCOTT, CITY CLERK
Lien confirmed by City Council on: BY:
DEPUTY
EXHIBIT A
Intuitive Rea! ¥.. s* j-utlo-n*
5711 W. SLAUSONAVE., SUITE 170 CULVER CITY, CA 90230
Phone 310-649-2020 310-649-0030 Fax
Property Title ReportWork Order No. T11481Dated as of: 05/15/2015
Preparedfor: City of Los Angeles
SCHEDULE A(Reported Property Information)
APN #: 2215-002-001
Property Address: 7530 N HAZELTINE AVE J City: Los Angeles County: Los Angeles
VESTING INFORMA TIONType of Document: Corporation Grant Deed Grantee : CPRT Land Holdings, Inc., a California Corporation Grantor : The Stroh Companies, Inc.Deed Date: 5/1/1996 Instr No. : 96 852175
Recorded: 5/31/1996
MAILING ADDRESS: CPRT Land Holdings, Inc., 17555 VENTURA BLVDENCINO CA 91316
MAILING ADDRESS: CPRT Land Holdings, Inc.,5500 E. Second Street, Second Floor, Benicia, CA 94510
SCHEDULE BLEGAL DESCRIPTIONThe following described property:
All that certain piece, Parcel and tract of land, situated in the of State of California, County of Los Angeles and City of Los Angeles, Described as follows:Parcel I: That portion of Lot A, as shown on a Map of the Lands of Los Angeles farming and Milling Company, in the City of Los Angeles, in the County of Los Angeles, State of California, Attached to Deed July 30, 1910. As per Map Recorded in Book 4232 Page 118 of the county recorder of said CountyParcel 2: A easement for street purposes over that portion ofLot A, as shown on a map of the lands of the Los Angeles farming and Milling Company, in the City of Los Angeles, in the County ofLos Angeles, State of California. Attached to the Deed Recorded July 20. 1910 in Book 4232 Page 118 of Deeds, in the office of the County Recorder of said County
Assessor's Parcel No: 2215-002-01 and 2215-002-003
INTUITIVE REAL ESTATE SOLUTIONS 5711 W. SLAUSONAVE., SUITE 170
CULVER CITY, CA 90230 Phone 310-649-2020 310-649-0030 Fax
Work Order No. T11481SCHEDULE B (Continued)
MORTGAGES/LIENSType of Document: A deed of trust to secure an indebtedness in the amount shown below, and any other obligations secured thereby Amount: $7,500,000.00 Trustor : CPRT Land Holdings, Inc.Trustee : Continental Lawyers Title Company Beneficiary: The Stroh Companies, Inc.Recorded: 5/3/1996
Dated: 5/1/1996
InstrNo. : 1996 00852176
MAILING ADDRESS: Continental Lawyers Title Company, 800 East Colorado BLVD., 2nd Floor Pasadena, CA 91101
MAILING ADDRESS: The Stroh Companies, Inc., 100 River Place, Detroit, MI 48207-4291
Comment: Assignment of Leases and Rents Recorded on 05/31/1996 and Instrument No. 96 852176
Comment: Assignment of Leases and Rents Recorded on 10/19/1999 and Instrument No. 99 1971763
Comment: Assignment of Leases and Rents Recorded on 01/09/2009 and Instrument No. 20090030800
2 | P a g e
85217596$zrf3-m7--z? (
RECORDING REQUESTED BY
AND WHEN RECORDED MAIL TO:
Copart. Inc.5500 E. Second Strecl Second Floor Benicia. CA 94510 Alin: Paul A. Styer, Esq.
1996 aT b a.M-MAY 31
" MENTS TO:■ I
Copan. Inc.5500 E. Second Street Second Moor Benicia. CA 94510 Alin: Paul A. Styer. Esq.
3 L ir.ilA.F.N.F. CODE 94 *
mi
Space above litis line for Recorder s Use
CORPORATION GRANT DEED i-
A.P.N.: 2215-2-1 and 2215-2-3
The undersigned granlor declares:Documentary transfer tax is $__<X) computed on full value of property conveyed, or( ) computed on full value less value of liens and encumbrances remaining at time of sale.( ) Unincorporated area:
TRANSFER TAX 'A PUBLIC RECORDNOT
( ) City of Los Angeles, and
FOR A VALUABLE CONSIDERATION, receipt of which is hereby acknowledged, THE STROH COMPANIES, INC., a corporation organized under the laws of the State of Delaware, hereby GRANTS to CPRT LAND HOLDINGS, INC., a California corporation, all that real property situated in the City of Los Angeles, County of Los Angeles, State of California, described in Exhibit A attached hereto.
I7hl37,l.nycl
5V r[4-
1
Created By: KaliPrakash.Puttabasappa Printed: 5/16/2015 1:32:33AM 1ST
Page 1 of 6Order: 19626424 Doc: CALOSA: 1996 00852175
,11
TOGETHER WITH all buildings, facilities, structures anti other improvements located thereon and all tenements, hereditaments, appurtenances, privileges and other rights and interest henefining or relating thereto (collectively, the "Property").
r=TO HAVE AND TO HOLD the same unto Grantee and the successors and assigns
of Grantee, forever. »-
Grantor herehy covenants that, except for the matters set forth on Exhibit B hereto. Grantor has not conveyed the Property, or any right, title or interest therein, to any person other than Grantee.
In Witness Whereof, said corporation has caused its corporate name and seal to he affixed hereto and this instrument to be executed.
GRANTOR:
THE STKOH COMPANIES, INC.. a Delaware corporation
PLBy:Name: Christopher T. Sornvell Title: Treasurer
UMJ71 uvci
96 852175
k
Itfe-
Created By: KaliPrakash.Puttabasappa Printed: 5/16/2015 1:32:33AM 1ST
Page 2 of 6Order: 19626424 Doc: CALOSA: 1996 00852175
ySTATE OF MICHIGAN )
) ss.COUNTY OF tL )
a Notary Public, personally appeared CHRISTOPHER T. SORTWELL. personally known ro me (or proved to me on the basis of satisfactory evidence) to be the person whose name is subscribed to the within instrument and acknowledged to me that he executed the same in his authorized capacity, and that by his signature on the instrument the person, or the entity upon behalf of which the person acted, executed said instrument.
On May__. 1996. before me.
my hand and official seal.
s—
,<jtp-jtiay2L* ,/r>.Signature. (SEAL)Aline M. se*t»KocujrfcrOaiiadCiiMT ItrMr Cocwilrian Expi*, Aup* (3.
1761.17 l;mel
96 852175£
frf
|
Created By: KaliPrakash.Puttabasappa Printed: 5/16/2015 1:32:33AM 1ST
Page 3 of 6Order: 19626424 Doc: CALOSA: 1996 00852175
■ Lrf'l'/
HDEED OE TRUST.
SECURITY AGREEMENT AND FINANCING STATEMENT
CPRT Land Holdings. Inc. do Copan. Inc.5500 E. Second Slrcci. Second Floor Benicia. CA *)4510
TRl 1STOR:
I-ti
kCONTINENTAL LAWYERS TITLE COMPANY R00 East Colorado Rlvd.. 2nd Floor Pasadena. CA 91101
TRUSTEE:s.
THE STROH COMPANIES. INC. ,v ’\cr Place
Detroit. Ml 48207-4291
\RY
PRINCIPAL AMOUNT: S7.500.00ll.00
7521 Woodman Avenue Van Nays, California
LOCATION:
This instrument is a Deed of Trust. Security Agreement and Financing Statement of both real and personal properly, including fixtures. This instrument contains after-acquired properly provisions and secures obligations containing provisions tor changes in interest rates, payment terms, extensions of times for payment and other modifications iii the terms of the obligations secured hereby.
This instrument was prepared by the at tomes1 referred to below in consultation with counsel admitted to practice in the state in which the property is located, and when recorded counterparts should he ret limed to:
r*
.Shearman &. Sterling153 East 53rd StreetNew York. New York 10022Attention: Benzion J. Westreich. Esq.
IMIIIV.S
96 852176
rt-
r
rE-
Created By: KaliPrakash.Puttabasappa Printed: 5/16/2015 1:32:51AM 1STPage 2 of 39Order: 19626424 Doc: CALOSA:1996 00852176
'i
THIS DEED OF TRUST. SECURITY AGREEMENT AND FINANCING STATEMENT (as ihe same may from time to time be extended, spread, spill, consolidated, modified.restated and renewed, this "Deed of Trust*') made as of May___. 1996 between CPRT LANDHOLDINGS, INC., a California corporation having its principal olfice at c/o Copart. Inc.. 5500 E. Second Street. Second Floor. Benicia. CA 9-1510 ("Trustor”), to CONTINENTAL LAWYERS TITLE COMPANY, a California corporation having an office at 800 East Colorado Boulevard. 2nd Floor. Pasadena. California 91101 ("Trustee”), for the benefit of THE STROH COMPANIES. INC., a Delaware corporation having an office at 100 River Place. Detroit. MI 487.07-429! ("Beneficiary”).
W!TN]£SS£Iii;
~’:AS. Beneficiary has made a purchase money loan to Trustor in the principal «w.c i.oan' l to finance the acquisition by Trustor of the Mortgaged Property
(as hereinafter defined): and
WHEREAS, to evidence the Loan. Trustor has executed and delivered a promissory note ("Note') dated of even date herewith to the order of Beneficiary in the amount of S7.500.000.00:and
|WHEREAS, the total indebtedness and liabilities to he secured by this Deed of Trust are as fallows (all such indebtedness and liabilities or the instrument: evidencing same, as applicable, being herein collectively called the "Obligations"):
(i) the principal amount of S7.500.000.00: plus
(ii) interest on the principal amount of the Note: plus
(iit)this Deed of Trust or any other document evidencing or securing the Note or any of the security therefor (as the same may be amended, modified, extended, renewed, or supplemented from time to time, ail of the foregoing being herein collectively called the "Loan D(.Kliments"):
all other amounts payable and all oilier obligations of Truslor under the Note.
and
WHEREAS, it lias been agreed that the payment and performance of the Obligations shall be secured by this Deed of Trust.
NOW. THEREFORE, in consideration of the premises and other good and valuable - consideration, the receipt and sufficiency of which arc hereby acknow ledged, to secure the punctual payment by Trustor when due. whether at stated maturity, by acceleration or otherwise, of the Obligations anil the performance and observance of all other covenants, obligations and liabilities of Truslor under this Deed of Trust, as Ihe same may be extended, modified or renewed or rcpledged. Trustor does hereby gram, bargain, mortgage, w arrant, convey, assign, transfer, set over, deliver, confirm and comey unto Trustee, in mist, for the benefit of. and to. Beneficiary, its successors and assigns, upon ihe terms and conditions of this Deed of Trust, with power of sale and right of entry as
.*■
CHIOS
96 852176
tj-ri
t
£
Created By: KaliPrakash.Puttabasappa Printed: 5/16/2015 1:32:51AM 1ST
Page 6 of 39Order: 19626424 Doc: CALOSA:1996 00852176
30
IN WITNESS WHEREOF, ihe undersigned has executed this Deed of Trust as of thedav first scl forth above.
CPRT LAND HOLDINGS. INC.
-7/
Bv:
'■ fW'L #} srfcreixameTitle:
i
l»IM
96 852176
■r!-l
l-
f
Order: 19626424 Doc: CALOSA: 1996 00852176 Page 35 of 39 Created By: KaliPrakash.Puttabasappa Printed: 5/16/2015 1:32:53AM 1ST
/
s r,\ n: ok California ))
SoUftOss:
COUNTY OF )
yXL 1996. before me. Ituftf* H. Ytf. a Nolan" Public, personally appeared rcj-j ft. *>^j-r \ . personally known to me (or proved lo me on the basis of
satisfactory evidence) lo be the person whose name is subscribed to the within instrument and acknowledged to me that he executed the same in his authorized capacity, and that by his signature on the instrument the person, or the entity upon behalf of which the person acted, executed said instrument.
On Mav , 1996. before me.
WITNESS my hand and official seal.
1hOt i IHB>£»AP90SSBI g comm. * lcesaj? aD NotanrPubKe-CoitBria . c 7 SOlANOCOwlSP®-' m My Comm. hsnt MAY «. tecg I
0i #tm■J-J ■V*oigminwv ■rixyL
96 852176
tV ■
■' f.
rIi
1-
Created By: KaliPrakash.Puttabasappa Printed: 5/16/2015 1:32:53AM 1ST
Page 36 of 39Order: 19626424 Doc: CALOSA:1996 00852176
RECORDING REQUESTED BY:
CSC -^v THE UNITED StiffES 1 CORPORATION 99 1971763COMPANY
RETURN TO:CSC
UCC FILINGS DEPT. PO. BOX 1110
ALBANY, NY 12201-1110 DA FEE Code 20
|FEES^T~XX1H$ 2.00
PX2£>9l$~WcA'GiISp
THIS SPACE FOR RECORDER'S USE ONLY
TITLE:35 YEARSIS EESSTERM OF
documentary transfer tax s rrQ----------- — - - - ..w fyMPimn on full value of property conveyed___ OR COMPUTED ON FULL VALUE LESS LIENS AND
BRANGES REMAINDJG AT TIME OF SA1
'of Declarant or Agent dgyrmfqma tax. Firm Name
EN
James C. Reagan, Vj.ce President Tower Parent Corp.
THIS PAGE ADDED TO PROVIDE ADEQUATE SPACE FOR RECORDING INFORMATION{Additional recording fee applies!
Created By: KaliPrakash.Puttabasappa Printed: 5/16/2015 1:34:14AM 1ST
Page 2 of 12Order: 19626424 Doc: CALOSA:1999 01971763
99 1971763This document was prepared bv: Nextel Communications, Inc.2003 Edmund Halley Dr, 6th Floor Reston, Virginia 20191
Return Document andFuture Tax Statements to SpectiaSite Communications, Inc 8000 Regency Park, Suite 570 Cary, North Carolina 27511 Attn. Manager, Property Mgt
Los Angeles County, California Site ID CA-6275 / Name Panorama City
ASSIGNMENT OF LEASES
This Assignment of Leases ("Assignment") is made and entered into effective as of the 20th day of April. 1999, by and between Nextel of California. Inc . a Delaware corporation, d/b/a Nextel Communications ("Nextel") successor in interest to Nextel of California, Inc , a Delaware Corporation and Tower Parent Coro . a Delaware corporation and affiliate of Nextel ("Parent Co ")
WITNESSETH
WHEREAS, Nextel, Parent Co , Tower Asset Sub, Inc , a Delaware corporation and affiliate of Nextel and Parent Co ("Tower Sub"), and certain other p allies designated therein have entered into an Agreement and Plan of Merger dated February 10, 1999, as amended (the "Merger Agreement"), which, together with the related Master Site Commitment Agreement dated April 20, 1999 between the parties hereto, Nextel Parent, and ceitain other paities designated therein, and the related Nextel Master Site Lease Agreement dated April 20, 1999 between the parties hereto and certain other parties designated therein, contemplate, inter alia, the conveyance, assignment, transfer and delivery of Nextel's tower assets,
WHEREAS, Nextel is either the tenant or the successor in interest to the tenant, as the case may be, to that certain November 11. 1997 lease by and between CPRT Land Holdings.Inc , a California Corporation as landlord and Nextel of California. Inc . a Delaware Corporation as tenant (as the same may have heretofore been assigned, modified or supplemented, the "Prime Lease"), with a lease term of not more than 30 years, which Prime Lease is unrecorded in the Office of the Clerk of Los Angeles County, CA.
C \AGRE EMKNTS - CLOSING\A3SOWT - 3NT> DOC
Order: 19626424 Doc: CALOSA:1999 01971763 Page 3 of 12 Created By: KaliPrakash.Puttabasappa Printed: 5/16/2015 1:34:14AM 1ST
b99 1971763
Site ID CA-6275
IN WITNESS WHEREOF, the parties have caused this Assignment to be duly executed and delivered effective as of the date first above written.
Nextel of California, Inc . a Delaware corporation
.[SEAL]Name RrtSKard J Byrne Its: Vice President
'itness
.[SEAL]ByName RiedZulager Its Secretary
Witness
Tower Parent Corp., a Delaware corporation
.[SEAL]By:.Name: Glen F Spivak Its Vice President
Witness
.[SEAL]ByName RiedZulagerIts- Secretary
Witness
Address of Assignee/Grantee do Nextel Communications, Inc. 1505 Farm Credit Dnve McLean, VA 22102 Attn Corporate Secretary
Order: 19626424 Doc: CALOSA:1999 01971763 Page 6 of 12 Created By: KaliPrakash.Puttabasappa Printed: 5/16/2015 1:34:15AM 1ST
799 1971763
Corporate Acknowledgment Site ID CA-6275
State of Virginia )) ss:
County of Fairfax )
On ApnJ 16,1999, before me, the undersigned officer, personally appeared-(a) Richard J Byme, with an address at 1505 Farm Credit Drive, McLean, VA 22102,
and(b) Ried Zulager, with an address at 1505 Farm Credit Drive, McLean, VA 22102
personally known and acknowledged himself/herself/themselves to me (or proved to me on the basis of satisfactory evidence) to be the
[a] Vice President, and[b] (Assistant) Secretary,
respectively of Nextel of California. Inc., (hereinafter, the "Corporation") and that as such officer(s), being duly authorized to do so pursuant to its bylaws or a resolution of its board of directors, executed, subscribed and acknowledged the foregoing instrument for the purposes therein contained, by signing the name of the Corporation by himself/herself/themselves m his/her/their authorized capacities as such officers) as his/her/their free and voluntary act and deed and the free and voluntary act and deed of said Corporation.
Witness my hand and official seal as of the foregoing acknowledgments:
I'TCiuk -Tn.t&ju dM.Notary Public 7 (]
.[SEAL]
My commission expires.
noiary public f JWE OF VIRGINIA MARIA M, GUIDRY
MYCOMMJSSKbN EXPIRES i - - -2002
Order: 19626424 Doc: CALOSA:1999 01971763 Page 7 of 12 Created By: KaliPrakash.Puttabasappa Printed: 5/16/2015 1:34:15AM 1ST
i99 1971763Corporate Acknowledgment Site ID CA-6275
State of Virginia )) ss:
County of Fairfax )
On Apnl 16, 1999, before me, the undersigned officer, personally appeared(a) Glen F. Spivak, with an address at 1505 Farm Credit Dnve. McLean, VA 22102,
and(b) Ried Zulager, with an address at 1505 Farm Credit Dnve, McLean. VA 22102
personally known and acknowledged himself/herself/themselves to me (or proved to me on the basis of satisfactory evidence) to be the
[a] Vice President, and[b] (Assistant) Secretary,
respectively of Tower Parent Coro . a Delaware corporation, (hereinafter, the "Corporation") and that as such officer(s), being duly authonzed to do so pursuant to its bylaws or a resolution of its board of directors, executed, subscnbed and acknowledged the foregoing instrument for the purposes therein contained, by signing the name of the Corporation byhimself/herself/themselves m his/her/their authonzed capacities as such officers) as his/her/their free and voluntary act and deed and the free and voluntary act and deed of said Corporation
Witness my hand and official seal as of the foregoing acknowledgments:
Notary Public ' (j.[SEAL]
My commission expires.
NOTARY PUBLIC STATE OF VIRGINIA MARIA M. GUIDRY
MY COMMISSION EXPIRES JANUARY 31,2002
Order: 1962642-1 Doc: CALOSA: 1999 01971763 Page 8 of 12 Created By: KaliPrakash.Puttabasappa Printed: 5/16/2015 1:34:15AM 1ST
>After recording please relurnto. Tien Thoong, Account Executive Parasec2804 Gateway Oaks Dr #200 Sacramento, CA 95833-3509
THE UNDERSIGNED GRANTOR(S) DECLARE(S)DOCUMENTARY TRANSFER TAX is $ -0- Exempt | ] computed on full value of property conveyed, or | ] computed on full value less value of liens or
encumbrances remaining at time of sale,| ] Unincorporated area: City of_________________
The grantors and the grantees in this conveyance are comprised of the same parties who continue to hold the same proportionate interest in the property. Rev & Tax 11923(d).
(P
I
:
CALIFORNIAASSIGNMENT AND ASSUMPTION OF LEASE
Panorama City CA 6 - 302388
Tax Parcel ID#: APN 2215-002-003
THIS Assignment and Assumption dated as of 9:00 am on February 28, 2007 is from
Tower Asset Sub, LLC, a Delaware limited liability company (‘'Assignor”) to American Tower
Asset Sub, LLC, a Delaware limited liability company (“Assignee”) whose mailing address is:
116 Huntington Avenue, Boston, MA 02116. i
Agreement:
NOW, THEREFORE, in consideration of $10.00 and for other good and valuable
consideration, receipt and sufficiency of which is hereby acknowledged, the Parties agree as
follows:
Assignor does hereby irrevocably transfer and assign to Assignee all of the right,1.
title and interest of Assignor as lessee in, to and under the lease or other document described in
Schedule A attached hereto together with any easements and other agreements, permits, rights
and appurtenances pertaining thereto (in each case, to the extent assignable) (collectively, the
7^
Created By: KaliPrakash.Puttabasappa Printed: 5/16/2015 1:35:17AM 1ST
Order: 19626424 Doc: CALOSA:2009 00030800 Page 2 of 7
t
Land Lease”) and forming a part hereof, together with any and all of Assignor’s right, title and
interest in and to the buildings, towers and other improvements located at the real property
described on Exhibit 1 hereto and leased pursuant to such Land Lease, and all leases or
subleases, prepaid rent and security deposits, with respect thereto pursuanl to which Assignor
leases any part thereof to others (collectively the “Tower Leases”). Assignee hereby assumes I
and agrees to pay, perform and discharge when due ail of the liabilities, obligations, and duties of
Assignor under the Land Lease and the Tower Leases.
The parties hereto do hereby agree to perform, execute and/or deliver or cause to2.
be performed, executed and/or delivered any and all such further agreements and assurances as
either of the parties hereto may reasonably require to consummate the transactions contemplatedl
hereunder.
IN WITNESS WHEREOF, each party has caused this Assignment and Assumption to be
duly executed and delivered in its name and on its behalf, as of the date first above written.
Tower Asset Sub, LLC, a Delaware limited liability company
By:H. Anthony Lehv Senior Vice President,
American Tower Asset Sub, LLC, a Delaware limited liability company
By:H. Anthony Lehv Senior Vice President
Order: 19626424 Doc: CALOSA:2009 00030800 Page 3 of 7 Created By: KaliPrakash.Puttabasappa Printed: 5/16/2015 1:35:17AM 1ST
4COMMONWEALTH OF MASSACHUSETTS COUNTY OF SUFFOLK
On fibrucLSu fV , 2007 before me, deg* l • , a Notary Public in andfor said County and Stare, personally appeared H. Anthony Lehv,'“Senior Vice President of TowerAsset Sub, LLC, a Delaware limited liability company, personally known to me {or proved to me on the basis of satisfactory evidence) to be the person whose name is subscribed to the within instrument and acknowledged to me that he/she executed the same in his/her authorized capacity, and that by his/her signature on the instrument the person, or the entity upon behalf of which the person acted, executed the instrument.
WHEREAS my hand and official seal.
I^ -
of Notary Public)(SignalJOAN L. BOGERT
, Notary PublicCOMWONWEAint or MSSACWKTTt
My Commistton Expim ____ November 29. 2013
&Print Name: J\My Commission iu (NOTARIAL SEr
COMMONWEALTH OF MASSACHUSETTS
COUNTY OF SUFFOLK
On fuJuCuAfu W , 2007 before me, C&u? l. ,for said County and Estate, personally appeared H. Anthony L'fehv, Senior Vice President of American Tower Asset Sub, LLC, a Delaware limited liability company, personally known to me (or proved to me on the basis of satisfactory evidence) to be the person whose name is subscribed to the within instrument and acknowledged to me that he/she executed the same in his/her authorized capacity, and that by his/her signature on the instrument the person, or the entity upon behalf of which the person acted, executed the instrument.
a Notary Public in and
WHEREAS my hand and official seal.
of dmyl&i c)y
(Sign;Print Name: , My Commissi(notarial!
JOAN L. BOGERT
1 My Commission Expire*Hrwambsr 20,2013 I
Created By: KaliPrakash.Puttabasappa Printed: 5/16/2015 1:35:17AM 1ST
Order: 19626424 Doc: CALOSA:2009 00030800 Page 4 of 7
EXHIBIT B
ASSIGNED INSPECTOR: ALFREDO FLORES JOB ADDRESS: 7530 NORTH HAZELTINE AVENUE, LOS ANGELES, CA ASSESSORS PARCEL NO. (APN): 2215-002-001
Date: June 30,2015
Last Update to Title:Last Full Title: 05/15/2015
LIST OF OWNERS AND INTERESTED PARTIES
CPRT LAND HOLDINGS, INC. 17555 VENTURA BLVD. ENCINO, CA 91316
1).
CAPACITY: OWNER
2). CPRT LAND HOLDINGS, INC. 5500 E. SECOND ST, 2nd FLOOR BENICIA, CA 94510 CAPACITY: OWNER
THE STROH COMPANIES, INC. 100 RIVER PLACE DETROIT, MICH 48207-4291
3).
CAPACITY: INTERESTED PARTY
RealQuest.com ® - Report6/29/2015 EXHIBIT CProperty Detail ReportFor Property Located At7530 HAZELTINE AVE, VAN NUYS, CA 91405-1419
^ CoreLogieRealGuest Professional
Owner InformationOwner Name:Mailing Address:Vesting Codes:Location InformationLegal Description:
CPRT LAND HOLDINGS INC17555 VENTURA BLVD, ENCINOCA 91316-3890 C026 //CO
SOUTH 59550.80 ACS OF RANCHO EX MISSION SAN FERNANDO 6.67 ACS COM AT INTER SECTION OF N LINE OF TR # 1000 WITH N PROLONGATION OF C/L OF HAZELTINE AVE TH E 565.56 FT WITH A UNIFORM i DEPTH OF LOT 34 LOS ANGELES, CA 1271.04/1 2N-15-34
County:Census Tract/Block: Township-Range-Sect:Legal Book/Page:Legal Lot:Legal Block:Market Area:Neighbor CodeOwner Transfer Information Recording/Sale Date:Sale Price:Document#:Last Market Sale Information
Recording/Sale Date:Sale Price:Sale Type:Document#:Deed Type:Transfer Document #:New Construction:
Title Company:
Lender:Seller Name:Prior Sale Information
Prior Rec/Sale Date:Prior Sale Price:Prior Doc Number:Prior Deed Type:Property Characteristics
Year Built / Eff:Gross Area:Building Area:Tot Adj Area:Above Grade:# of Stories:Other Improvements:
APN:Alternate APN: Subdivision:Map Reference: Tract#:School District- School District Name: Munic/Township:
2215-002-001
100019-1 15-E3 /34 1000
LOS ANGELESVN
05/31/1996/ Deed Type:1st Mtg Document#:
CORPORATION GRANT DEED
852175
01/31/1996/ 1st Mtg Amount/Type: 1st Mtg Int. Rate/Type:1 st Mtg Document #: 2nd Mtg Amount/Type: 2nd Mtg Int. Rate/Type: Price Per SqFt: Multi/Split Sale:
//
174486QUITCLAIM DEED
//
MULTIPLECONTINENTAL LAWYERS TITLECO.
05/19/1995/ Prior Lender:Prior 1 st Mtg Amt/Type: Prior 1st Mtg Rate/Type:
/800066CORPORATION GRANT DEED
/
Total Rooms/Offices Total Restrooms: Roof Type:Roof Material:Construction:Foundation:Exterior wall: Basement Area:
/ Garage Area: Garage Capacity: Parking Spaces: Heat Type:Air Cond:Pool:Quality:Condition:
Site InformationZoning:Lot Area:Land Use:Site Influence:Tax Information
Total Value:Land Value: Improvement Value- Total Taxable Value:
INDUSTRIAL (300X)LAM2290,550INDUSTRIAL (NEC)
Acres:Lot Width/Depth: Commercial Units: Sewer Type:
6.67 County Use: State Use: Water Type: Building Class:
x
$2,362,315$2,362,109$206$2,362,315
$29,851.02Assessed Year: Improved %: Tax Year:
2014 Property Tax: Tax Area:Tax Exemption:
132014
tComparable Sales ReportFor Property Located At
7530 HAZELTINE AVE, VAN NUYS, CA 91405-1419
CoreLogieRealQuest Professional
http://proclassic.realquest.com/jsp/report.jsp?&client=&action=confirm&type=getreport&recordno=0&reportoptions=0&1435624612050&1435624612050 1/4
6/29/2015 RealQuest.com ® - Report
11 Comparable(s) Selected.Summary Statistics:
Report Date: 06/29/2015
Subject Low High$9,050,000
AverageSale Price $225,000$0 $2,927,000iBldg/Living Area
Price/Sqft
0 700 67,580 12,188
$0.00 $133.92 $2,618.45 $863.15
Year Built 0 1925 1992 1966
Lot Area 290,550 2,698 246,760 37,435
Bedrooms 0 0 0 0
Bathrooms/Restrooms 0 1 3 2
Stories 0.00 0.00 0.00 0.00
$2,362,315Total Value $73,742 $15,000,000 $1,800,747
Distance From Subject 0.00 15.08 24.62 20.855
*= user supplied for search only
Comp #: 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:
1 Distance From Subject: 15.08 (miles)1346 ABBOT KINNEY BLVD, VENICE, CA 90291-3778 AW ENTS LLC 1346 AK LLC 4238-004.036 LOS ANGELES, CA VENICE/AMERICA 12/17/2014 12/12/2014 $6,000,000 FULL 1371574
Map Reference: Census Tract: Zoning:Prior Rec Date: Prior Sale Date: Prior Sale Price: Prior Sale Type: Acres:Lot Area:# of Stories:Park Area/Cap#:
49-C4 /2735.02LAC207/31/200106/11/2001$1,450,000FULL
Building Area:Total Rooms/Offices: Total Restrooms:Yr Built/Eff:AirCond:Pool:Roof Mat:
3,590
3.001925/ 1970
0.062,698
$1,747,413 INDUSTRIAL (NEC) /
Comp #: 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:
2 Distance From Subject: 18.55 (miles)901 S FREMONT AVE 278, ALHAMBRA, CA 91803-4706 LU YONG/YUAN CHRISTINE B CHEN ING J 5342-031-027 LOS ANGELES, CA
Map Reference: Census Tract: Zoning:Prior Rec Date: Prior Sale Date: Prior Sale Price: Prior Sale Type: Acres:Lot Area:# of Stories:Park Area/Cap#:
Building Area:Total Rooms/Offices: Total Restrooms:Yr Built/Eff:Air Cond:Pool:Roof Mat:
36-F5 /4808.02ALMPD*02/16/200602/08/2006$142,000FULL
2,086
1.0010/27/201410/23/2014$529,000FULL1132256$370,000$581,914INDUSTRIAL (NEC)
1991 / 1991
1.8480,303
/
Comp #: Address: Owner Name: Seller Name: APN:County: Subdivision: Rec Date: Sale Date: Sale Price: Sale Type: Document #: 1st Mtg Amt: Total Value: Land Use:
3 Distance From Subject; 18.56 (miles)3226 MINES AVE, LOS ANGELES, CA 90023 LEE & JOUNG PROPERTIES LLC Gl BOYNG K 5190-029-005 LOS ANGELES, CA 547802/24/2015 02/19/2015 $1,560,000 FULL 198875 $1,170,000 $403,825INDUSTRIAL (NEC)
Map Reference: Census Tract: Zoning:Prior Rec Date: Prior Sale Date: Prior Sale Price; Prior Sale Type: Acres:Lot Area:# of Stories:Park Area/Cap#:
S3-A1 / 2051.20 LAM307/20/201207/12/2012$1,420,000FULL
Building Area:Total Rooms/Offices: Total Restrooms:Yr Built/Eff:Air Cond .Pool:Roof Mat:
4,400
1970/ 1970
0.104,403
/
Comp #:Address:Owner Name: SHALOM REAL ESTATE INVESTMENT
Distance From Subject: 19.3 (miles)46200 WILMINGTON AVE, LOS ANGELES, CA 90001
ht1p://proclassic.realquest.com/jsp/report.jsp?&client=&action=confirm&type=getreport&recordno=0&reportoptions=0&1435624612050&1435624612050 2/4
RealQuest.com ® - Report6/29/2015Seller Name: APN: County: Subdivision: Rec Date: Sale Date: Sale Price: Sale Type: Document #: 1st Mtg Amt: Total Value: Land Use:
REICHART ANDREAS & CHONG H $009-032-002 LOS ANGELES, CA 807306/12/2015 06/09/2015 $7,500,000 FULL 698646
Map Reference: Census Tract:
Building Area:Total Rooms/Offices: Total Restrooms:Yr Built/Eff:Air Cond:Pool:Roof Mat:
52-E4 /5327.00HPM3*12/01/199911/17/1999$3,550,030
Zoning:Prior Rec Date: Prior Sale Date: Prior Sale Price: Prior Sale Type: Acres:
/
0.15Lot Area:# of Stories:Park Area/Cap#:
6,685$104,050INDUSTRIAL (NEC) /
Distance From Subject: 19.56 (miles)Comp #: 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:
57754 S CENTRAL AVE, LOS ANGELES, CA 90001 OREL PROPERTIES LLC CHRIST APOSTOLIC CHURCH OF AME 6024-013-006 LOS ANGELES, CA 545001/26/2015 01/06/2015 $1,300,000 FULL 86986 $875,000 $73,742INDUSTRIAL (NEC)
Map Reference: Census Tract: Zoning:Prior Rec Date: Prior Sale Date: Prior Sale Price: Prior Sale Type: Acres:
Building Area:Total Rooms/Offices: Total Restrooms:Yr Built/Eff:Air Cond:Pool:Roof Mat:
52-C6 /5350.01LCC3*05/25/200109/20/2000$460,000
1992 /
0.11Lot Area:# of Stories:Park Area/Cap#:
4,590
/
Distance From Subject: 20.26 (miles)Comp #: 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:
62900 BRADLEY ST, PASADENA, CA 91107-1560 2900 PASADENA LLC HAGER PACIFIC PROPERTIES LLC
Map Reference:Census Tract:Zoning:Prior Rec Date:Prior Sale Date:Prior Sale Price:Prior Sale Type:Acres:Lot Area:# of Stories:Park Area/Cap#:
27-F1 /4600.00PSC*11/06/201310/30/2013$5,000,000FULL
Building Area:Total Rooms/Offices: Total Restrooms:Yr Built/Eff:Air Cond:Pool:Roof Mat:
67,5805751-020-018 LOS ANGELES, CA
01/07/201512/15/2014$9,050,000FULL15992
1987/ 1987
5.66246,760
$15,000,000 INDUSTRIAL (NEC) /
Distance From Subject: 21.86 (miles)Comp #: 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:
76106 WALKER AVE, MAYWOOD, CA 90270 EHJ3 PROPERTY LLC WALKER AVENUE INVESTORS LLC 6315-002-009 LOS ANGELES, CA 792310/31/2014 10/21/2014 $4,200,000 FULL 1158881 $2,100,000 $545,835INDUSTRIAL (NEC)
53-E5 / 5337.03 MYM2* 07/26/1985
Building Area:Total Rooms/Offices: Total Restrooms:Yr Built/Eff:Air Cond:Pool:Roof Mat:
Map Reference: Census Tract: Zoning:Prior Rec Date: Prior Sale Date: Prior Sale Price: Prior Sale Type: Acres:
1,604
1946/1947
$1,800,000FULL0.5624,471Lot Area:
# of Stories:Park Area/Cap#: /
Distance From Subject: 22.35 (miles)Comp #: Address: Owner Name: Seller Name: APN:County: Subdivision: Rec Date: Sale Date: Sale Price: Sale Type: Document #: 1st Mtg Amt: Total Value: Land Use:
8408 W 132ND ST, LOS ANGELES, CA 90061-1108 COBBER LLC SHALOM MEL 6132-008-029 Building Area:
Total Rooms/Offices: Total Restrooms:Yr Built/Eff:Air Cond:Pool:Roof Mat:
700Map Reference: Census Tract: Zoning:Prior Rec Date: Prior Sale Date: Prior Sale Price: Prior Sale Type: Acres:Lot Area:# of Stories:Park Area/Cap#:
64-A1 /5409.02LCM3*07/30/199807/17/1998
LOS ANGELES, CA819
1955/06/19/201506/08/2015$595,000FULL730996 0.17
7,500$84,393INDUSTRIAL (NEC) /
Distance From Subject: 24.57 (miles)Comp #: Address:
92547 STROZIER AVE, SOUTH EL MONTE, CA 91733-2019
http://proclassic.realquest.com/jsp/report.jsp?&client=&action=confirm&type=getreport&recordno=0&reportoptions=0&1435624612050&1435624612050 3/4
RealQuest.com ® - Report6/29/2015Owner Name: Seller Name: APN:County: Subdivision: Rec Date: Sale Date: Sale Price: Sale Type: Document #:1 st Mtg Amt: Total Value: Land Use:
ARLAND PROPERTY MANAGEMENT LLC LEE JUEI L & MEI L 8103-025-024 LOS ANGELES, CA 11950 12/15/2014 11/24/2014 $858,000 FULL 1359330 $600,600 $715,232INDUSTRIAL (NEC)
Map Reference: Census Tract: Zoning:Prior Rec Date: Prior Sale Date: Prior Sale Price: Prior Sale Type: Acres:Lot Area:# of Stories:Park Area/Cap#:
47-C2 /4335.03SEM*12/06/201210/30/2012$712,000FULL
Building Area:Total Rooms/Offices: Total Restrooms:Yr Built/Eff:Air Cond:Pool:Roof Mat:
5,355
1.001992/1992
0.2310,053
/
Comp #: 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:
10 Distance From Subject: 24.61 (miles)16908 S BROADWAY, GARDENA, CA 90248 NAZARIAN HARMIK ANDALIBI MICHELLE M 6126-004-048 LOS ANGELES, CA 992511/03/2014 10/17/2014 $380,000 FULL 1162693
Map Reference: Census Tract: Zoning:Prior Rec Date: Prior Sale Date: Prior Sale Price: Prior Sale Type: Acres:Lot Area:# of Stories:Park Area/Cap#:
64-A5 /5410.02CAMH*
Building Area:Total Rooms/Offices: Total Restrooms:Yr Built/Eff:Air Cond:Pool:Roof Mat:
1951 /
0.3716,303
$393,000INDUSTRIAL (NEC) /
Comp #: 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:
Distance From Subject: 24.62 (miles)1116928 S BROADWAY, GARDENA, CA 90248 WINGFIELD ANDREW DOARAN VAN 6126-004-016 LOS ANGELES, CA 992512/11/2014 08/25/2014 $225,000 FULL 1340793
Building Area:Total Rooms/Offices: Total Restrooms:Yr Built/Eff:Air Cond:Pool:Roof Mat:
Map Reference: Census Tract: Zoning:Prior Rec Date: Prior Sale Date: Prior Sale Price: Prior Sale Type: Acres:Lot Area:# of Stories:Park Area/Cap#:
64-A5 / 5410.02 CAMH* 05/01/1984 1952 /
$25,000FULL0.188,014
$158,817INDUSTRIAL (NEC) /
http://procl assic.realquest.com/jsp/report.jsp?&client=&action=confirm&type=getreport&recordno=0&reportoptions=0&1435624612050&1435624612050 4/4
EXHIBIT D
ASSIGNED INSPECTOR: ALFREDO FLORES JOB ADDRESS: 7530 NORTH HAZELTINE AVENUE, LOS ANGELES, CA ASSESSORS PARCEL NO. (APN): 2511-022-:022
Date: June 30, 2015
CASE#: 476252 ORDER NO: A-3091875
EFFECTIVE DATE OF ORDER TO COMPLY: September 02,2012 COMPLIANCE EXPECTED DATE: October 02,2012 DATE COMPLIANCE OBTAINED: February 12,2014
LIST OF IDENTIFIED CODE VIOLATIONS(ORDER TO COMPLY)
VIOLATIONS:
SEE ATTACHED ORDER # A-3091875
I„d
City of Los Angeles0 BOARD OF
BUILDING AND SAFETY COMMISSIONERS
|„jDEPARTMENT OF
BUILDING AND SAFETY201 NORTH FIGUEROA STREET
LOS ANGELES. CA 90012
CALIFORNIA!■■■*0 HELENA JUBANY
PRESIDENT
MARSHA L. BROWNVICE-PRESIDENT
VAN AMBATIELOS VICTOR H. CUEVAS SEPAND SAMZADEH
r oI1* Dr10 ROBERT R. “Bud" OVROM
GENERAL MANAGER
RAYMOND S. CHAN, C.E., S.E.EXECUTIVE OFFICER
10 m10i.-1IN ANTONIO R. VILLARAIGOSA
MAYOR100 ORDER TO COMPLY AND NOTICE OF FEE'"40110
CASE #: 476252 ORDER#: A-3091875
EFFECTIVE DATE: September 02,2012 COMPLIANCE DATE: October 02,2012
CPRT LAND HOLDINGS INC 17555 VENTURA BLVD ENCINO, CA 91316 Or. _ _____the
undersigned This notice by regular mud. ;m. . prepaid, to Inc addressee a* liGiin cm ihe Iasi equalized assessmtiil roll.OWNER OF
SITE ADDRESS: 7530 N HAZELTINE AVEASSESSORS PARCEL NO.: 2215-002-001 ZONE: M2; Light Industrial 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: VIOLATION(S):
1. Rubbish, garbage, trash and debris on the premises.
You are therefore ordered to: 1) Remove the rubbish, garbage, trash and debris from the premises.2) Maintain the premises in a clean and sanitary condition.
Code Section(s) in Violation: 91.8104,91.8104.2, 91.103.1, 12.21A.l.(a) of the L.A.M.C.
Location: South/west portion of property off Hazeltine Ave .
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.
CODE ENFORCEMENT BUREAU For routine City business and non-emergency services: Call 3-1-1
www.ladbs.orgILAtflhDBS
Page 1 of2
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.
If you have any questions or require any additional information please feel free to contact me at (818)374-9851.Office hours are 7:00 a.m. to 3:30 p.m. Monday through Thursday.
Date:Inspector: August 27.2012
ART VALENZUELA 14410 §y£VAN STREET SUITE 105 VAN NUYS, CA 91401 (818)374-9851
&REVIEWED BY
CODE ENFORCEMENT BUREAU For routine City business and non-emergency services: Call 3-1-1
www.ladbs.orgSLA
Page 2 of 2KPAKTMBfT OT MMJMNO AM> SAFETY