Added by Stats. 1988, Ch. 1573, Sec. 2.
This part shall be known and may be cited as the “Katz-Harris Taxpayers’ Bill of Rights Act.”
California Revenue and Taxation Code — §§ 21001-21028
Added by Stats. 1988, Ch. 1573, Sec. 2.
This part shall be known and may be cited as the “Katz-Harris Taxpayers’ Bill of Rights Act.”
Amended by Stats. 2001, Ch. 670, Sec. 3. Effective January 1, 2002.
The Legislature finds and declares that taxes are the most sensitive point of contact between citizens and their government, and that there is a delicate balance between revenue collection and freedom from government oppression. It is the intent of the Legislature to place guarantees in California law to ensure that the rights, privacy, and property of California taxpayers are adequately protected during the process of the assessment and collection of taxes.
The Legislature further finds that the California tax system is
based largely on self-assessment, and the development of understandable tax laws and taxpayers informed of those laws will improve both self-assessment and the relationship between taxpayers and government. It is the further intent of the Legislature to promote improved taxpayer self-assessment by improving the clarity of tax laws and efforts to inform the public of the proper application of those laws.
The Legislature further finds and declares that the purpose of any tax proceeding between the Franchise Tax Board and a taxpayer is the determination of the taxpayer’s correct tax liability. It is the intent of the Legislature that, in the furtherance of this purpose, the Franchise Tax Board may inquire into, and shall allow the taxpayer every opportunity to present, all relevant information pertaining to the taxpayer’s liability.
Added by Stats. 1988, Ch. 1573, Sec. 2.
The Franchise Tax Board shall administer this part. Unless the context indicates otherwise, the provisions of this part shall apply to Part 10 (commencing with Section 17001) and Part 11 (commencing with Section 23001).
For purposes of this part, “board” means the Franchise Tax Board.
Added by Stats. 2025, Ch. 231, Sec. 75. (SB 711) Effective October 1, 2025.
Unless otherwise specifically provided, the terms “Internal Revenue Code,” “Internal Revenue Code of 1954,” or “Internal Revenue Code of 1986,” for purposes of this part, mean Title 26 of the United States Code, including all amendments thereto, as enacted on the specified date for the applicable taxable year as defined in paragraph (1) of subdivision (a) of Section 17024.5.
Added by Stats. 2020, Ch. 38, Sec. 5. (AB 2257) Effective September 4, 2020.
For the purposes of this part, except as otherwise provided, the determination of whether an individual is an employee shall be governed by Article 1.5 (commencing with Section 2775) of Chapter 2 of Division 3 of the Labor Code.
Amended (as amended by Stats. 2012, Ch. 349, Sec. 1) by Stats. 2015, Ch. 541, Sec. 1. (SB 540) Effective January 1, 2016.
(A) Erroneous action or erroneous inaction by the board in processing documents filed or payments made by taxpayers.
(B) Unreasonable delay caused by the board.
(C) Erroneous written advice that does not qualify for relief under Section 21012.
(ii) The total relief granted pursuant to this subdivision to a taxpayer with respect to penalties, fees, additions to tax, or interest for a taxable year may not exceed ten thousand dollars ($10,000).
(iii) Beginning on January 1, 2017, and annually thereafter, the amount specified in clause (ii) shall be recomputed in accordance with subparagraph (B) of paragraph (3) of subdivision (b) of Section 19442, modified by substituting “January 1, 2017” for “January 1, 2004.”
board itself shall be notified and there shall be placed on file for at least one year in the office of the executive officer of the board a public record with respect to that relief. The public record shall include the following:
(ii) The total amount involved.
(iii) The amount payable or refundable due to the error or delay.
(iv) A summary of why the relief is warranted.
paragraph (1), as determined by the board.
Added by Stats. 1988, Ch. 1573, Sec. 2.
errors.
and how those errors may be avoided or corrected.
Amended by Stats. 2021, Ch. 66, Sec. 2. (AB 1582) Effective January 1, 2022.
Corporation Tax Law which may further facilitate achievement of the legislative findings.
the steps taken by the board to remedy systemic issues that caused the error or delay.
Amended by Stats. 2000, Ch. 414, Sec. 3. Effective January 1, 2001.
The board shall prepare and publish brief but comprehensive statements in simple and nontechnical language which explain procedures, remedies, and the rights and obligations of the board and taxpayers. As appropriate, these statements shall be provided to taxpayers with the initial notice of audit, the notice of proposed additional taxes, any subsequent notice of tax due, or other substantive notices. Additionally, the board shall include an appropriate statement in the tax booklets which are mailed annually to individuals and corporations. The board also shall
include an appropriate statement in the tax booklets informing taxpayers they may be requested by the board to furnish a copy of California or federal tax returns that are the subject of or related to a federal audit.
Added by Stats. 1988, Ch. 1573, Sec. 2.
Added by Stats. 1988, Ch. 1573, Sec. 2.
Added by Stats. 1988, Ch. 1573, Sec. 2.
No later than July 1, 1989, the board shall, in cooperation with the State Board of Equalization, the State Bar of California, the California Society of Certified Public Accountants, the Taxpayers’ Rights Advocate, and other interested taxpayer-oriented groups, develop a plan to reduce the time required to resolve amended return claims for refund, protests, and appeals. The plan shall include determination of standard time frames and special review of cases which take more time than the appropriate standard time frame.
Amended by Stats. 1994, Ch. 1243, Sec. 62. Effective September 30, 1994.
Procedures of the board, relating to protest hearings before board audit staff or legal staff, shall include all of the following:
Added by Stats. 1988, Ch. 1573, Sec. 2.
satisfied.
writing to the person regarding the written request for advice, stating whether or not the described activity or transaction is subject to tax, or stating the conditions under which the activity or transaction is subject to tax. In the case where a chief counsel ruling is issued, the ruling shall be signed by the chief counsel or his or her designee.
the board may require.
and additions to tax attributable to the actions taken by the taxpayer after receipt of the written advice of the board which were in reasonable reliance on the written advice.
Amended by Stats. 1999, Ch. 931, Sec. 34. Effective October 10, 1999.
(A) The taxpayer files a claim for the fee and expenses with the State Board of Equalization.
(B) The State Board of Equalization, in its sole discretion, finds that the action taken by the Franchise
Tax Board staff was unreasonable.
taxpayer.
least 10 days prior to the effective date of that determination.
Added by Stats. 1988, Ch. 1573, Sec. 2.
investigation concerning organized crime activities.
the Fair Political Practices Commission for purposes of administering and enforcing the Political Reform Act of 1974 (Title 9 (commencing with Section 81000) of the Government Code). This section also shall not be construed to prohibit the board from carrying out its duties with respect to other nontax laws.
Added by Stats. 1995, Ch. 490, Sec. 4. Effective January 1, 1996.
Amended by Stats. 2010, Ch. 14, Sec. 54. (SB 401) Effective January 1, 2011.
paragraph (3) relates. The notice shall not be required if the unpaid tax for which notice would otherwise be required under this paragraph is consolidated for collection purposes with a preexisting unpaid tax for which notice has been given under this paragraph.
(ii) The procedures applicable to the levy and sale of property under California law.
(iii) The independent departmental administrative review available to the taxpayers with respect to the levy and sale and the procedures to obtain
that review.
(iv) The alternatives available to taxpayers that could prevent levy on property, including installment agreements under Section 19008.
departmental administrative review under this subdivision shall be conducted by an officer or employee, or officers or employees, who have had no prior involvement with respect to the unpaid tax specified in subparagraph (A) of paragraph (3) of subdivision (a) before the first review under this section or Section 19225. A taxpayer may waive the requirement of this paragraph. Administrative review under this subdivision is not subject to Chapter 4.5 (commencing with Section 11400) of Part 1 of Division 3 of the Government Code.
of the following:
balances the need for the efficient collection of taxes with the legitimate concern of the person that any collection action not be more intrusive than necessary.
This paragraph does not apply to any issue with respect to a change in circumstances of that person that affects the
determination.
final and otherwise due and payable, for a period in excess of six months from the date the hold is first placed on the account, the board shall thereafter mail to the taxpayer a notice prior to issuing a levy or filing or recording a notice of state tax lien.
Amended by Stats. 2002, Ch. 664, Sec. 207. Effective January 1, 2003.
ending on or before December 31, 2000, that is attributable to an abusive tax shelter.
on or before December 31, 2000, that is attributable to an abusive tax shelter.
(ii) The Franchise Tax Board
has imposed a penalty under Section 19177 or 19178.
proper tax treatment.
from the sale of the principal residence.
shall first be credited against any amount due from the owner (other than an underpayment of tax described in subparagraph (A) of paragraph (2) of subdivision (c)) and the balance, if any, shall be returned to the owner.
Amended by Stats. 1999, Ch. 931, Sec. 35. Effective October 10, 1999.
that the levy threatens the health or welfare of the taxpayer or his or her spouse and dependents or family.
taxpayer in writing of the exemptions from levy under Chapter 4 (commencing with Section 703.010) of Title 9 of the Code of Civil Procedure.
Added by Stats. 1988, Ch. 1573, Sec. 2.
Exemptions from levy under Chapter 4 (commencing with Section 703.010) of Title 9 of the Code of Civil Procedure shall be adjusted for purposes of enforcing the collection of debts under Part 10 (commencing with Section 17001) or Part 11 (commencing with Section 23001) of Division 2 to reflect changes in the California Consumer Price Index whenever the change is more than 5 percent higher than any previous adjustment.
Amended by Stats. 2005, Ch. 349, Sec. 5. Effective January 1, 2006.
are paid by the person and not waived by the unrelated business entity or otherwise reimbursed. Each claimant applying for reimbursement shall file a claim with the board which shall be in such form as may be prescribed by the board. In order for the board to grant a claim, the board shall determine that all of the following conditions have been satisfied:
fee has not been waived by the unrelated business entity or otherwise reimbursed.
Amended by Stats. 1997, Ch. 600, Sec. 16. Effective January 1, 1998.
liens are filed for the same liability in multiple counties, only one preliminary notice shall be sent.
erroneous lien is obstructing a lawful transaction, the board shall immediately issue a release of lien to the appropriate party. Upon the request of the taxpayer, a copy of the release shall be mailed to the major credit reporting companies in the county where the lien was filed.
that a release of the lien will facilitate the collection of the tax liability or will be in the best interest of the taxpayer and the state, it shall mail a release of that lien to the taxpayer and the entity recording the lien. If the lien is obstructing a lawful transaction and its release will facilitate the collection of the tax liability, or will be in the best interest of the taxpayer and the state, the board shall immediately do both of the following:
Tax Board may release a lien under any circumstances to facilitate the collection of the tax liability or, if that release is in the best interest of the taxpayer and state, and take any action associated with the release of that lien it deems appropriate.
Added by Stats. 1988, Ch. 1573, Sec. 2.
For the purposes of Part 11 (commencing with Section 23001) of Division 2 only, a taxpayer shall not be suspended pursuant to Section 23301, 23301.5, or 23775 unless the board has mailed a notice preliminary to suspension which indicates that the taxpayer will be suspended by a date certain pursuant to Section 23301, 23301.5, or 23775, as the case may be. The notice preliminary to suspension shall be mailed to the taxpayer at least 60 days before the date certain.
Amended by Stats. 2016, Ch. 86, Sec. 290. (SB 1171) Effective January 1, 2017.
the state shall be liable to the plaintiff in an amount equal to the sum of all of the following:
and demand from the board and shall be collected as a tax imposed under Part 10 (commencing with Section 17001) or Part 11 (commencing with Section 23001).
Added by Stats. 1997, Ch. 600, Sec. 17. Effective January 1, 1998.
against the State of California in superior court. The civil action shall be the exclusive remedy for recovering damages resulting from the acts described in this subdivision.
sanctions.
attorney, certified public accountant, or tax preparer for the purpose of perpetrating a fraud or crime.
Added by Stats. 1997, Ch. 600, Sec. 18. Effective January 1, 1998.
Added by Stats. 1997, Ch. 600, Sec. 19. Effective January 1, 1998.
For appeals filed under Section 19045 or 19324, on or after January 1, 1998, the board shall have the burden of producing reasonable and probative information, in addition to the information described in subdivision (a), concerning the amount assessed if a taxpayer does both of the following:
board pursuant to Section 18637, 18638, 18639, 18640, 18641, 18642, 18643, 18644, 18645, 18646, or 18647 by a third party.
Added by renumbering Section 20125 by Stats. 2014, Ch. 71, Sec. 166. (SB 1304) Effective January 1, 2015.
If a payment is received on or after January 1, 1998, by the board from a taxpayer and the board cannot associate the payment with the taxpayer, the board shall make reasonable efforts to notify the taxpayer of the inability within 60 days after the receipt of the payment.
Amended by Stats. 2017, Ch. 561, Sec. 238. (AB 1516) Effective January 1, 2018.
mailed notice to the address of record was returned to the board as undeliverable, or to accounts that are discharged from accountability pursuant to Article 2.5 (commencing with Section 12433) of Chapter 5 of Part 2 of Division 3 of Title 2 of the Government Code.
Amended by Stats. 2001, Ch. 543, Sec. 20. Effective January 1, 2002.
including a reference to any designated delivery service, and any reference in that section to a post office cancellation mark shall be treated as including a reference to any date recorded electronically by a designated delivery service, kept in the regular course of the designated delivery service’s business, or marks on the cover in which any item is to be delivered to the board that indicate the date on which the item was given to the designated delivery service for delivery.
authority of Section 7502(c)(2) of the Internal Revenue Code (relating to prima facie evidence of delivery and postmark date for electronic filing) shall be applicable for prima facie evidence of delivery and the postmark date for purposes of Part 10 (commencing with Section 17001), Part 10.2 (commencing with Section 18401), Part 11 (commencing with Section 23001), this part, or Section 11003 of the Government Code.
Added by Stats. 2009, Ch. 411, Sec. 2. (AB 129) Effective October 11, 2009.
and an attorney. A federally authorized tax practitioner has the legal obligation and duty to maintain confidentiality with respect to such communication.
purposes of this subparagraph, “federal tax advice” means advice given by an individual within the scope of his or her authority to practice before the federal Internal Revenue Service on noncriminal tax matters.
person in connection with the promotion of the direct or indirect participation of the person in any tax shelter (as defined in Section 6662(d)(2)(C)(ii) of the Internal Revenue Code as modified by substituting the phrase “income or franchise tax” for “Federal income tax”), or in any proceeding to revoke or otherwise discipline any license or right to practice by any governmental agency.