Board of Appeals
Julie Rosenberg
Executive Director
October 15, 2019
Six Dogs LLC, Determination Holder(s)
clo Scott Emblidge, Attorney for Determination Holder(s)
Moscone Emblidge & Otis LLP
220 Montgomery Street #2100
‘San Francisco, CA 94104
Appeal No.: 19-118
Appeal Title: Buscovich vs. DBI
Subject Property: 3426-3432 22nd Street
Determination or Permit Type: Building Permit
Determination or Permit Nos.: 2018/07/12/4400, 2018/07/23/5200, 2018/08/01/6151,
2018/11/21/6573, 2018/11/21/6577, 2018/11/21/6578, 2018/11/21/6579, 2018/11/21/6580, and
2018/12/24/9088
Dear Scott Emblidge:
This is to notify you that an appeal has been filed with this office protesting the REVOCATION of the
above referenced permits. Pursuant to Article |, §8 of the San Francisco Business & Tax Regulations
Code, your permits will remain SUSPENDED until the Board of Appeals decides this matter and
releases a notice of decision and order.
We are enclosing a copy of the Prelit
inary Statement of Appeal for your information.
‘The hearing regarding this matter has been scheduled for November 13, 2019, at 5:00 p.m., City Hall,
Room 416, One Dr. Carlton B. Goodlett Place.
If you have any further questions, you may call this office at (415) 575-6880.
Sincerely,
BOARD STAFF
cc: Department of Building Inspection c/o Joseph Duffy
Pat Buscovich, Appellant(s)
235 Montgomery Street #1140
San Francisco, CA, 94104
41650 Mission Street, Suite 304 » San Francisco, CA 94103
Phone: 415-575-6880 » Fax: 416-575-6886 - Emall: boardofappeals@sfgov.org
‘wurw sfgov.orgfbo:BOARD OF APPEALS
Date Filed: OCT 15 2019
CITY & COUNTY OF SAN FRANCISCO, ‘APPEAL «Mh
BOARD OF APPEALS
PRELIMINARY STATEMENT OF APPEAL
|) We, Pat Buscovich, hereby appeal the following departmental action: REVOCATION of Building Permit Nos.
2018/07/12!4400, 2018/07/23/5200, 2018/08/01/6151, 2018/1 1/21/6573, 2018/11/21/6577, 2018/11/21/6578,
2018/11/21/6579, 2018/11/21/6580, 2018/12/24/9088 by the Department of Building Inspection which was
issued or became effective on: September 30, 2019, to: Six Dogs LLC, for the property located at: 3426-3432
22nd Street
BRIEFING SCHEDULE:
‘The Appeliant may, but is not required to, submit a one page (double-spaced) supplementary statement with this
Preliminary Statement of Appeal. No exhibits or other submissions are allowed at this time.
Appellant's Brief is due on or before: October 24, 2019, (no later than three Thursdays prior to the hearing
date), up to 12 pages in length, double-spaced, with unlimited exhibits, with eleven (11) copies delivered to the
Board office by 4:30 p.m., and with additional copies delivered to the other parties y same day. In addition, an
electronic copy should be emailed to: boardofappeals@sfgov.ora if possible.
Respondent's and Other Parties’ Briefs are due on or before: November 7, 2019, (no later than one Thursday
prior to hearing date), up to 12 pages in length, doubled-spaced, with unlimited exhibits, with eleven (11) copies
delivered to the Board office by 4:30 p.m., and with additional copies delivered to the other parties the same day. In
addition, an electronic copy should be emailed to: boardofappeals@sfaov.org if possible.
Only photographs and drawings may be submitted by the parties at the hearing.
Hearing Date: Wednesday, November 13, 2019, 5:00 p.
Place.
, City Hall, Room 416, One Dr. Carlton B. Goodlett
All parties to this appeal must adhere to the briefing schedule above, however if the hearing date is changed, the
briefing schedule MAY also be changed. Written notice will be provided of any change to the briefing schedule.
In order to have their documents sent to the Board members prior to hearing, members of the public should submit
eleven (11) copies of all documents of support/opposition no later than one Thursday prior to hearing date by 4:30
p.m. Please note that names and contact information included in submittals from members of the public will become
part of the public record. Submittals from members of the public may be made anonymously.
Please note that in addition to the parties’ briefs, any materials that the Board receives relevant to this appeal,
including letters of supporYopposition from members of the public, are distributed to Board members prior to hearing,
All such materials are available for inspection at the Board's office. You may also request a copy of the packet of
materials that are provided to Board members at a cost of 10 cents per page, per S.F. Admin. Code Ch. 67.28
If you have any questions please call the Board of Appeals at 415-575-6880
The reasons for this appeal are as follows:
Permits revoked in errorCity and County of San Francisco
Department of Building Inspection
London Breed, Mayor
Tom C. Hui, S.£., C.B.0., Director
September 30th, 2019
REVOCATION OF PERMIT
Six Dogs LLC Property Address: 3426-3432 22” §.t
340 Lorton Ave STE 202
Burlingame CA Building Permit Application No 201807124400,
201807235200,201808016151,201811216573,201811216577,2018
11216578, 201811216579, 201811216580,201812249088
Block / Lot: 3618/015
To whom it may concern,
Pursuant to Section 106A.4.5 of the San Francisco Building Code, the Director of Building Inspection may
Suspend oF revoke a building permit whenever the permit has been issued in error on the bac of incorrect
information supplied or in violation of any ordinance or regulation or ather provision of thee Building Code.
Nine total permits were issued to remodel the four unit building, repair rear stairs, front facade and soft story
Sccordinaly, Building Permit Application No's 20180712400, 201807236200,201808016151 201811216573
201811216873, 201811216577, 201811216578, 201811216579, 20181 12 \6s00e 201812249088 are here by
Revoked
Ga grou nave any further questions regarding this matter, contact Bulding inspector Mauricio Hernandez at
(415) 575-6831 or at Mauricio. hernandez@afgov.org
Very truly yours,
Tom C. Hui S.E., C.B.0, Boy
Director “ wo) OF APPEALS
ae afrel| 9CT 18 2019
2 4 appea #_I4~{[9
iauricio Hemandez petal
Chief Building Inspector
ec: Tom C. Hui S.E., C.8.0., Director
Edward Sweeney, Deputy Director
Wiliam Walsh
BID File
Attachment
A Revocation of Permitzor9 3426-3432 22% st
Building Inspection Division
1660 Mission Street San Francisco CA 94103
Office (418) 558-6570 ~ FAX (415) 558-6261 - www sfdbi.orgCity & County of San Francisco
BOARD OF APPEALS
CONTACT INFORMATION FOR PARTIES
Appeal No(s): BOARD OF APPEALS
APPELLANT(S)
OCT TS TUT
Name: Pat Buscovich porous LEU
Phone Number: _‘//4 — i SB = AF Se Fax Number:
buscouich cour
Email Address: US,
Mailing Address: Ads Monty Dia HAY Sb + (140, ed AL/O4
‘Street J Cith Stat Zp
Names of Other Appellants:
Agent for Appellant
Name:
Phone Number: Fax Number:
Email Address:
Mailing Address:
‘Street city State Zip
OTHER PARTY (PERMIT HOLDER, VARIANCE HOLDER, ETC.)
Name: 1X DOAS
Phone Number: og Fax Number:
Email Address:
Mailing Address:
Street City State Zip
‘Names of Other Parties:
Agent for Other Party
Name: cott Embldae , Mascon &, Embli day + Os
Phone Number:_LJ/S 207A — 2oq7 Fax Number:
Email Address: WMblidae ® wros(aro.ldy) (000
Mating Adress: 2.26 “‘Mantienery Sf HRD SE CR AGT
Zip
1650 Mission Street, Suite 304 + San
Phone: 418-875-6880 « Fax: 415-575-6885 - Em:
cisco, CA 94103
als@sfgov.or