HomeMy WebLinkAboutCDD FilesCity of San Luis Obispo, City Attorney’s Office, 990 Palm Street, San Luis Obispo, CA, 93 401-324 9, 805.781.7 140, slocity.org
April 22, 2024
Alex McLachlan
657 Howard St.
San Luis Obispo, CA 93401
Via First-Class and Certified Mail
Email: alexinslo@sbcglobal.net
alexinslo@gmail.com
Re: NOTICE OF ADMINISTRATIVE APPEAL DECISION
Appeal of Administrative Citation #00034623- CITATION UPHELD
To Alex McLachlan:
At your Administrative Citation appeal hearing on March 27, 2024, the Administrative Review Board
reviewed the evidence and made the determination indicated above.
The Administrative Review Board’s findings are attached.
Pursuant to Government Code section 53069.4, you may seek judicial review of this decision by filing
a further appeal with the San Luis Obispo Superior Court within twenty calendar days after service of
this notice of decision and paying the filing fee as required by Government Code section 70615 to the
San Luis Obispo Superior Court. To challenge the decision by writ, please refer to California Code of
Civil Procedure Section 1094.5 or consult an attorney. If you file an appeal pursuant to Government
Code section 53069.4(b)(1), you must serve either in person or via first-class mail on the City a copy
of the notice of appeal. If no appeal is filed with the San Luis Obispo Superior Court within the time
period set forth above, this notice of decision shall be deemed final.
Unless you file an appeal with the San Luis Obispo Superior Court, your fine amount of $15,000
is due to be paid no later than thirty (30) days from the date of this letter. If paying by check,
make the check or money order out to “City of San Luis Obispo” and mail to: Community
Development Department, 919 Palm St, San Luis Obispo, CA 93401. You may also call in a
debit/credit card payment at (805) 781-7180 (choosing option 6 for payments). Make sure to have
the citation number ready when you call. If payment is not received within thirty (30) days, the
matter will be turned over to the City’s collection agency.
Sincerely,
Sarah Zion
Legal Assistant
City Attorney’s Office
Attachment: Adopted Resolution from the Administrative Review Board
CC: Community Development
RESOLUTION NO. ARB-07-24
A RESOLUTION OF THE ADMINISTRATIVE REVIEW BOARD OF THE
CITY OF SAN LUIS OBISPO, CALIFORNIA, DENYING THE APPEAL OF
ALEX MCLACHLAN, OWNER OF 657 HOWARD STREET, AND
UPHOLDING ADMINISTRATIVE CITATION NO. 00034623.
WHEREAS,the Administrative Review Board (“Board”) of the City of San Luis Obispo
conducted a public hearing in Council Conference Room, 990 Palm Street, San Luis Obispo,
California, commencing at 3:30 p.m. on March 27, 2024, on the appeal of Alex McLachlan
(“Appellant”) of Administrative Citation No. 00034623 issued to Appellant on February 2, 2024
(“Administrative Citation”), for violation of structure set back requirements of San Luis Obispo
Municipal Code Section 17.18.020B at property owned by Appellant which is located at 657
Howard Street, San Luis Obispo, California (the “Subject Property”); and
WHEREAS,notice of said public hearing was made at the time and in the manner required
by law; and
WHEREAS,Section 1.24.100 of the San Luis Obispo Municipal Code establishes a right
to appeal an administrative citation issued by the director; and
WHEREAS,the Board duly reviewed and considered all documents and information
presented, including the Administrative Citation; the City’s staff report and accompanying
exhibits; the Appellant’s written appeal and accompanying documents, the oral presentations and
responses to questions at hearing by City staff and Appellant, all written or other information
submitted; and the evaluations and recommendations by staff presented at hearing.
NOW, THEREFORE, BE IT RESOLVED by the Administrative Review Board of the
City of San Luis Obispo as follows:
SECTION 1. Findings. The Board finds:
1. The above statements are true and correct.
2. Board members present:
a. Alex Karlin, Chair
b. Linda Mielke, Vice-Chair
c. Myles Couch, Member
3. The names of all individuals participating in the hearing and their capacity:
a. Appellant: Alex McLachlan
b. City staff: Nick Buckley, Code Enforcement Officer; John Mezzapesa, Code
Enforcement Supervisor; Sadie Symens, Assistant City Attorney and legal advisor
to City Code Enforcement staff; Mark Amberg, Assistant City Attorney and legal
Resolution No. ARB-07-24 Page 2
advisor to the Board; Kelly White, City Analyst and staff liaison to the Board; and
Sarah Zion, Legal Assistant and administrative assistant to the Board
c. Additional Witnesses (either for or against Appellant): None.
4. The hearing was recorded by simultaneous audio and video recording, and such
recordings are in the custody of the City Clerk.
5. The Appellant was present for the public hearing.
6. Pursuant to Municipal Code Section 1.24.110(E), the Board received the Administrative
Citation and supporting information (documents, photographs, exhibits, or materials
prepared by City staff) concerning the Appellant’s violation of Municipal Code Section
17.18.020B as prima facie evidence of the Appellant’s code violation and of the facts
stated in such documents.
7. The following items were submitted to the record, including, but not limited to,
photographs, drawings, and documents:
a. Appellant’s Administrative Citation Appeal, received February 8, 2024, including
accompanying Statement of Reasons for Appeal and accompanying photographs;
b. City staff report, posted to the City’s website on March 20, 2024, and
accompanying Attachments A through T.
c. Packet of documents, correspondence and photographs brought to the hearing by
the Appellant and submitted to the Board.
8. The Board has decided to uphold the Administrative Citation 00034623, issued to
Appellant on February 2, 2024, for violation of the structure setback requirements of
Municipal Code Section 17.18.020B at the Subject Property, and to deny Appellant’s
appeal of that Citation.
9. Although Appellant’s appeal also notes three previous citations issued by the City, which
were a citation issued on July 11, 2023, a citation issued on August 2, 2023, and a
citation issued on October 31, 2023, no appeal of those citations was filed within the ten-
day period required by City code. Any attempted appeal of those citations was untimely,
so those citations were deemed final and they are not the subject of this appeal. The only
citation timely appealed is Administrative Citation 00034623, which is the only citation
considered by the Board.
10. The Board made the following associated legal findings to uphold the Administrative
Citation and deny the appeal:
a. Administrative Citation 00034623 was issued to Appellant for violation of
Municipal Code Section 17.18.020B for maintaining a structure (a shed) within
the five-foot set back distance from the side and rear property lines of Appellant’s
Resolution No. ARB-07-24 Page 3
property prescribed by Municipal Code Section 17.18.020B, without any
exception listed in City Code or any exception that was requested or granted.
b. Although it appears Appellant has had significant disputes with his neighbor,
which may have included the removal of Appellant’s mailbox by his neighbor for
a period of time, and that Appellant may have been gone on vacation for a period
of time when Notices of Violation and Citations were mailed to Appellant and
posted on the Subject Property, City provided, and Appellant received, statutorily
required and sufficient notice of the Notices of Violation and the Administrative
Citation.
11. The following witnesses testified at the hearing: City Code Enforcement Officer Nick
Buckley, City Code Enforcement Supervisor John Mezzapesa, and Appellant Alex
McLachlan. The Board found the testimony of each witness to be credible. The following
summarizes the relevant testimony the Board finds most credible in support of its
decision:
a. Nick Buckley testified that he inspected/observed conditions on the Subject
Property on numerous occasions between December 2022 and the date
Administrative Citation that is the subject of this appeal was issued. These
inspections/observation of conditions were made from the yard of neighboring
property located at 667 Howard Street, to which code enforcement had access
with the permission of the property owner of 667 Howard Street, and from the
public right of way. From these inspections/observations, Mr. Buckley saw and
determined that a shed on the Subject Property was located within five feet of the
Subject Property’s side and rear property lines, in violation of the applicable five-
foot set back requirement of City Municipal Code section 17.18.020B. Mr.
Buckley further testified that he issued Notices of Violation and citations to
Appellant for the violation, including Administrative Citation 00034623, by
mailing the notices and citations to Appellant at the address of the Subject
Property and by posting the notices and citations on the door of the Subject
Property.
b. John Mezzepasa testified that, from a review of the City’s Community
Development Department files for the Subject Property, no requests were made
by Appellant for any exception to the five-foot set back requirement for the shed
in question on the Subject Property and no such exception was granted or
applicable.
c. Alex McLachlan testified that, although he disputes receiving one or more the
prior Notices of Violation and citations, he received and filed an appeal for
Administrative Citation 00034623. Mr. McLachlan also did not dispute that the
shed in question is located within five feet from the side and rear property lines of
Resolution No. ARB-07-24 Page 4
the Subject Property.
12. The Board also finds the following physical evidence to be credible in support of its
decision to uphold the Administrative Citation and deny the appeal:
a. Multiple photographs showing the location of the shed in question next to or up
against the side and rear property lines of the Subject Property.
SECTION 2. Action: Based on the above findings, documentation, and information
submitted in support thereof, the Administrative Review Board hereby denies the appeal of Alex
McLachlan related to property he owns located at 657 Howard Street, San Luis Obispo, California,
and upholds Administrative Citation No. 00034623 issued February 2, 2024, for violation of the
setback requirements of City Municipal code section 17.18.020B. The due date for payment of the
fine, which is in the amount of fifteen thousand and no/100 dollars ($15,000.00), shall be thirty
(30) days after the date this resolution is mailed.
SECTION 3. Appeal or Review by Writ.This Resolution is the City of San Luis
Obispo’s final administrative decision, under Municipal Code Section 1.24.140(A), on the
Administrative Citation. A person contesting this decision may do so in either of two ways. First,
pursuant to California Government Code Section 53069.4(b)(1), within 20 days after the service
of this Resolution, a person contesting this decision may seek review by filing an appeal to be
heard by the Superior Court of the County of San Luis Obispo. Alternatively, a person contesting
this decision may file a petition for writ with the Superior Court of the County of San Luis Obispo.
The time within which the petition must be filed, and the applicable requirements are governed by
the California Code of Civil Procedure. Either the appeal or the petition for writ filed with the
court must contain proof of service showing a copy of the appeal or petition for writ was served
upon the city clerk. The petitioner must pay the superior court the appropriate court filing fee when
the appeal or petition is filed.
Upon motion of Vice-Chair Mielke, seconded by Board Member Couch, and on the
following roll call vote:
AYES: Board Member Couch, Chair Karlin
NOES: None
ABSTAIN: Vice-Chair Mielke
ABSENT: None
The foregoing resolution was adopted this 17th day of April 2024.
________________________________________________________________
Alex Karlin, Chairperson Date of Signature
PROOF OF SERVICE
- 1 -
PROOF OF SERVICE
STATE OF CALIFORNIA; COUNTY OF SAN LUIS OBISPO
I am employed in the County of San Luis Obispo, State of California. I am over the age of
18, and not a party to the within action. My business address is 990 Palm Street, San Luis Obispo,
California 93401.
On April 22, 2024, I caused the foregoing document described as NOTICE OF
ADMINISTRATIVE APPEAL DECISION to be served on the interested parties in this action
by placing true copies thereof enclosed in sealed envelopes, addressed as follows:
Alex McLachlan
657 Howard St.
San Luis Obispo, CA 93401
Email:
[X]By United States Mail: I enclosed the documents in a sealed envelope addressed as
indicated above. I am readily familiar with the office’s practice of collection and
processing documents for mailing. It is deposited with the U.S. postal service on that same
day in the ordinary course of business. I am aware that on motion of the party served,
service is presumed invalid if the postal cancellation date or postage meter date is more
than one day after the date of service.
[X]By Certified United States Mail: I enclosed the documents in a sealed envelope
addressed as indicated above. I completed and attached to the envelope the additional form
required for this type of delivery. I am readily familiar with the office’s practice of
collection and processing documents for mailing. It is deposited with the U.S. postal
service on that same day in the ordinary course of business. I am aware that on motion of
the party served, service is presumed invalid if the postal cancellation date or postage meter
date is more than one day after the date of deposit for mailing in affidavit.
[X] Courtesy Copy by E-mail: I caused this document to be transmitted via e-mail to the e-
mail address listed above.
I declare under penalty of perjury under the laws of the State of California that the
foregoing is true and correct. Executed on April 22, 2024, at San Luis Obispo, California.
_____________________________
Sarah Zion