HomeMy WebLinkAbout0296 - Grosso - UpheldRESOLUTION NO.0296
A RESOLUTION OF THE ADMINISTRATIVE APPEALS
BOARD OF THE CITY OF PALM SPRINGS, CALIFORNIA,
ON THE APPEAL OF THE ADMINISTRATIVE CITATION
AB0599 ISSUED IN THE AMOUNT OF $2,500 TO TAYLOR
GROSSO AND JULIE WHITE AND THE ADMINISTRATIVE
DECISION OF A SIX-MONTH SUSPENSION OF THE
VACATION RENTAL REGISTRATION CERTIFICATE FOR
THE PROPERTY LOCATED AT 622 S. HIGHLAND DR.,
PALM SPRINGS.
Jurisdiction: This administrative hearing is conducted in accordance with
Palm Springs Municipal Code 2.50 which confers jurisdiction upon the
Administrative Appeals Board.
WHEREAS, Taylor Grosso and Julie White did not file a Contract
Summary for an occupancy 28 days or less;
WHEREAS, any person who operates a Vacation Rental and fails to
submit a contract summary to the Enforcement Official, shall be liable to the City
an administrative fine in the amount of Two Thousand and Five Hundred Dollars
($2,500.00), and shall have the Vacation Rental Registration Certificate
suspended for a period of six-months, Palm Springs Municipal Code 5.25.090
(d); and
WHEREAS, “Vacation Rental” means a single-family dwelling, or any
portion thereof, utilized for occupancy for dwelling, lodging, or sleeping purposes
without the Owner being present for a period of twenty-eight (28) consecutive
days or less; and
WHEREAS, the City investigated and determined that the Vacation Rental
Property 622 S. Highland Dr., hosted guests for a period of twenty-eight (28)
consecutive days or less; and
WHEREAS, Administrative Citation No. AB0599 failure to file a Contract
Summary was issued on November 3, 2023 to Taylor Grosso and Julie White for
the property located at 622 S. Highland Dr., Palm Springs; and
WHEREAS, Taylor Grosso and Julie White, filed an administrative appeal
of the Administrative Citation No. AB0599 for failure to file a Contract Summary
prior to an occupancy for the property 622 S. Highland Dr., Palm Springs to the
Enforcement Official with the City Clerk and paid the appeal fee; and
Resolution 0296
Page 2
WHEREAS, the Administrative Appeals Board opened and conducted a
duly noticed Administrative Appeal Hearing on March 27, 2024; and
WHEREAS, the Administrative Appeals Board was presented prima facie
evidence that Taylor Grosso and Julie White violated Section 5.25.070 (h) of the
Palm Springs Municipal Code; and
WHEREAS, the Administrative Appeals Board has carefully reviewed and
considered all the evidence presented in connection with said appeal on March
27, 2024; and
THE ADMINISTRATIVE APPEALS BOARD HEREBY FINDS, after due
consideration given to the relevancy, weight and credibility of testimony and
evidence, and based upon a preponderance of the evidence in accordance with
the Board’s procedures, as follows:
SECTION 1.
The Appellant is in violation of Palm Springs Municipal Code 5.25.070(h).
The Administrative Appeals Board upholds the administrative decision of a
six-month suspension of the Vacation Rental Registration Certificate and the
Administrative Fine of $2500.00 to Taylor Grosso and Julie White for the
property located at 622 S. Highland Dr., Palm Springs
The Appellant is not in violation of Palm Springs Municipal Code 5.25.070(h).
The Administrative Appeals Board overturns the administrative decision of a
six-month suspension of the Vacation Rental Registration Certificate and the
Administrative Fine of $2500.00 to Taylor Grosso and Julie White for the
property located at 622 S. Highland Dr., Palm Springs
THIS PORTION OF PAGE BLANK
Resolution 0296
Page 3
SECTION 2. The Administrative Appeals Board directs the City Clerk to deliver a
copy of this Resolution to each party and to file a disposition report with the Palm
Springs City Council.
PASSED, APPROVED, AND ADOPTED BY THE PALM SPRINGS
ADMINISTRATIVE APPEALS BOARD THIS 27th DAY OF MARCH 2024.
Wayne Sinclair
Chair
ATTEST:
Brenda Pree, MMC, CERA
City Clerk
Resolution 0296
Page 4
STATE OF CALIFORNIA )
COUNTY OF RIVERSIDE ) ss.
CITY OF PALM SPRINGS )
I, BRENDA PREE, City Clerk of the City of Palm Springs, do hereby certify
that Resolution No. 0296 is a full, true, and correct copy, and was duly adopted
at a meeting of the Administrative Appeals Board of the City of Palm Springs
on the 27th day of March 2024, by the following vote:
AYES: Vice Chair Parker, Board member Kane, Basile, and Chair Sinclair
NOES: None
ABSENT: None
ABSTAIN: None
RECUSE: None
IN WITNESS WHEREOF, I have hereunto set my hand and affixed the official
seal of the City of Palm Springs, California, this 1st day of April 2024.
Brenda Pree, MMC, CERA
City Clerk