Loading...
HomeMy WebLinkAbout0306 - Dirnberger UpheldRESOLUTION NO. 0306 A RESOLUTION OF THE ADMINISTRATIVE APPEALS BOARD OF THE CITY OF PALM SPRINGS, CALIFORNIA, ON THE APPEAL OF CITATIONS B9001 AND B9006 TO JOSEPH DIRNBERGER FOR VIOLATIONS OF PALM SPRINGS MUNICIPAL CODE 11.72.080 AND 11.72.090 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 property located at 1077 S. Riverside Dr. was constructed as a single-family dwelling with building permit 3514 issued in May 1948 approving four rooms and a garage; and WHEREAS, In November 1962, building permit B4998 was issued to convert the existing garage into a bedroom, adding approximately 283 sq ft of living area.; and WHEREAS, In November 1970, building permit A1223 was issued to connect the structure to the city’s sewer system. providing the earliest known diagram of the structure that existed on the property; and WHEREAS, In September 2023, The City of Palm Springs Code Compliance investigated the property located at 1077 S. Riverside Dr. and found accessory structures within the minimum side yard setback area as defined in Palm Springs Zoning Code 92.01.03(b2); and WHEREAS, In October 2023, The City of Palm Springs Code Compliance opened Code Compliance Case ZV-1023-0017 for the property located at 1077 S. Riverside Dr for violations of Palm Springs Municipal Code 11.72.080 – Zoning Ordinance Violations and 11.72.090 – Building Code Violations; and WHEREAS, In December 2023, The City of Palm Springs Planning Department after reviewing historical zoning codes and original construction for the property located at 1077 S. Riverside Dr., found the accessory structures within the minimum side yard setback area were not part of the original construction and were not identified as legally non-conforming; and WHEREAS, In February 2024, an investigation into the permit history of 1077 S Riverside Dr found that the subject accessory structures were not a part of the original construction and there was no record of a permit having ever been issued for the construction of the existing garage/carport installed along the west property line within the minimum side yard setback; and Resolution No. 0306 Page 2 WHEREAS, In February 2024, a Courtesy Notice was hand-delivered to the property owner with instructions to remove all accessory structures that do not maintain the required setback distance along the west side yard; and WHEREAS, On March 14, 2024, a Notice violation and citation B9001 was issued to Joseph Dirnberger, the property owner on file for 1077 S. Riverside Dr., with instructions to remove all accessory structures that do not maintain the required setback distance along the west side yard with a compliance deadline of March 28, 2024; and WHEREAS, On May 8, 2024, a Notice violation and citation B9006 was issued to Joseph Dirnberger, the property owner on file for 1077 S. Riverside Dr., with instructions to remove all accessory structures that do not maintain the required setback distance along the west side yard with a compliance deadline of May 25, 2024; and WHEREAS, Joseph Dirnberger filed an administrative appeal of the Administrative Citation No. B9001 and Administrative Citation No. B9006 for violations of Palm Springs Municipal Code 11.72.080 and 11.72.090 for the property located at 1077 S. Riverside Dr., Palm Springs with the City Clerk; and WHEREAS, the Administrative Appeals Board opened and conducted a duly noticed Administrative Appeal Hearing on July 24, 2024; and WHEREAS, the Administrative Appeals Board was presented evidence that Joseph Dirnberger violated 11.72.080 of the Palm Springs Municipal Code by an accessory structure installed in violation of the required setback distance as defined in Palm Springs Zoning Code 92.01.03(b2); and WHEREAS, the Administrative Appeals Board was presented evidence that Joseph Dirnberger violated 11.72.090 of the Palm Springs Municipal Code by an accessory structure installed with out approved permits in violation Title 8 titled Building and Construction 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 July 24, 2024; and Resolution No. 0306 Page 3 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 11.72.080 and 11.72.090. The Administrative Appeals Board upholds administrative citation B9001 and administrative citation B9006 The Appellant is not in violation of Palm Springs Municipal Code 11.72.080 and 11.72.090. The Administrative Appeals Board overturns administrative citation B9001 and administrative citation B9006 THIS PORTION OF PAGE BLANK Resolution No. 0306 Page 4 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 24th DAY OF JULY 2024. Chair Basile ATTEST: Brenda Pree, MMC, CERA City Clerk Resolution No. 0306 Page 5 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. 0306 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 24th day of July 2024, by the following vote: AYES: Board member Koren, Vice Chair Parker, Board Members Hein, Hermann and Chair Basile 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 30th day of July 2024. Brenda Pree, MMC, CERA City Clerk