Loading...
HomeMy WebLinkAbout0301 - Flores - UpheldRESOLUTION NO. 0301 A RESOLUTION OF THE ADMINISTRATIVE APPEALS BOARD OF THE CITY OF PALM SPRINGS, CALIFORNIA, ON THE APPEAL OF PABLO FLORES FOR THE PROPERTY LOCATED AT 400 W. CAMINO ALTURAS, PALM SPRINGS, CALIFORNIA REGARDING ADMINISTRATIVE CITATION A7900 ISSUED IN THE AMOUNT OF $500 AND THE TWO-YEAR SUSPENSION OF VACATION RENTAL REGISTRATION CERTIFCATE #4990. Jurisdiction: This administrative hearing is conducted in accordance with Palm Springs Municipal Code 2.50 which confers jurisdiction upon the Administrative Appeals Board. WHEREAS, the City investigated in detail and found the property 400 W. Camino Alturas, Palm Springs, California to be in violation pursuant to Section 5.25.040 (f) on March 31, 2023, and issued administrative citation A6704; and WHEREAS, the City investigated in detail and found the property 400 W. Camino Alturas, Palm Springs, California to be in violation pursuant to Section 5.25.040 (f) on June 12, 2023, and issued administrative citation A7659; and WHEREAS, the City investigated in detail and found the property 400 W. Camino Alturas, Palm Springs, California to be in violation pursuant to Section 5.25.070 (g) on March 17, 2024, and issued administrative citation A7900; and WHEREAS, upon the third violation in any twelve-month period, the City Manager shall suspend the Vacation Registration Certificate for two (2) years; and WHEREAS Jin He Zhong, owner for the property, was issued a suspension of the Vacation Rental Registration Certificate for a period of two-years for the property located at 400 W. Camino Alturas, Palm Springs, California on March 28, 2024, with an effective suspension date of April 22, 2024, and WHEREAS, Pablo Flores for the property located at 400 W. Camino Alturas, Palm Springs, California filed an administrative appeal of the suspension of the Vacation Rental Registration Certificate with the City Clerk and paid the appeal fee; and WHEREAS, pursuant to Administrative Regulation dated 8/2017, appeals of the third administrative citation and the suspension of the Vacation Rental Registration Certificate will be heard by the Administrative Appeals Board according to PSMC Chapter 2.50 WHEREAS, the Administrative Appeals Board opened and conducted a duly noticed Administrative Appeal Hearing on June 26, 2024; and Resolution No. 0301 Page 2 WHEREAS, the Administrative Appeals Board was presented evidence that Jin He Zhong, owner for the property located at 400 W. Camino Alturas, Palm Springs, is in violation pursuant to Section 5.25.090 (b) 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 June 26, 2024; 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 5.25.090(b). The Administrative Appeals Board upholds administrative citation A7900 and the administrative decision of a two-year suspension of the Vacation Rental Registration Certificate for the property located at 400 W. Camino Alturas, Palm Springs, California The Appellant is not in violation of Palm Springs Municipal Code 5.25.090(b). The Administrative Appeals Board overturns administrative citation A7900 and the administrative decision of a two-year suspension of the Vacation Rental Registration Certificate for the property located at 400 W. Camino Alturas, Palm Springs, California THIS PORTION OF PAGE BLANK Resolution No. 0301 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 26th DAY OF JUNE 2024. Wayne Sinclair Chair ATTEST: Brenda Pree, MMC, CERA City Clerk Resolution No. 0301 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. 0301 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 26th day of June 2024, by the following vote: AYES: Board Member Kane, Chair Sinclair, Board Members Basile, Hermann and Vice Chair Parker 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 27th day of June 2024. Brenda Pree, MMC, CERA City Clerk