Amended in Senate April 6, 2015

Senate BillNo. 540


Introduced by Senator Hertzberg

February 26, 2015


An act to amend and repeal Section 21004 of the Revenue and Taxation Code, relating to taxation.

LEGISLATIVE COUNSEL’S DIGEST

SB 540, as amended, Hertzberg. Franchise Tax Board: Taxpayers’ Rights Advocate.

The Katz-Harris Taxpayers’ Bill of Rights Act establishes the position of Taxpayers’ Rights Advocate and provides specified protections for taxpayers for purposes of, among other things, determining their correct tax liability. Existing law, until January 1, 2016, authorizes the Taxpayers’ Rights Advocate to abate penalties, fees, additions to tax, or interest attributable to error of the Franchise Tax Board, as specified. Existing law requires any relief granted in which the total reduction exceeds $500, as adjusted, to be submitted to the executive officer of the board for concurrence, and limits the total relief granted to $7,500, as adjusted.

This bill would, on and after January 1, 2016, instead authorize thebegin delete chief counselend deletebegin insert Chief Counselend insert of the Franchise Tax Board to abate penalties, fees, additions to tax, or interest attributable to error of the Franchise Tax Board, remove the limit on the amount of relief that may be granted and the adjustment provision relating to that amount,begin insert andend insert specify the retention period for records of relief granted by the chiefbegin delete counsel, and remove the sunset date, thus extending these provisions indefinitely.end deletebegin insert counsel.end insert

Vote: majority. Appropriation: no. Fiscal committee: yes. State-mandated local program: no.

The people of the State of California do enact as follows:

P2    1

SECTION 1.  

Section 21004 of the Revenue and Taxation Code,
2as amended by Section 1 of Chapter 349 of the Statutes of 2012,
3is amended to read:

4

21004.  

(a) The board shall establish the position of the
5Taxpayers’ Rights Advocate. The advocate or his or her designee
6shall be responsible for coordinating resolution of taxpayer
7complaints and problems, including any taxpayer complaints
8regarding unsatisfactory treatment of taxpayers by board
9employees. The advocate shall report directly to the executive
10officer of the board.

11(b) The advocate or his or her designee shall give highest priority
12to reviewing and taking prompt and appropriate action, including
13staying actions where taxpayers have suffered or will suffer
14irreparable loss as the result of board action. Applicable statutes
15of limitation shall be tolled during the pendency of a stay. Any
16penalties and interest which would otherwise accrue shall not be
17affected by the granting of a stay.

18(c) (1) On and after January 1,begin delete 2013, and before January 1,end delete
19 2016, thebegin delete advocate may review any application forend deletebegin insert Chief Counsel
20of the Franchise Tax Board may provideend insert
relief pursuant to this
21subdivision and abate any penalties, fees, additions to tax, or
22interest assessedbegin delete on a taxpayer,end delete if it is determined by thebegin delete advocateend delete
23begin insert Chief Counsel of the Franchise Tax Boardend insert that the penalties, fees,
24additions to tax, or interest that have been assessed, or any part
25thereof, is attributable to any of the following:

26(A) Erroneous action or erroneous inaction by the board in
27processing documents filed or payments made by taxpayers.

28(B) Unreasonable delay caused by the board.

29(C) Erroneous written advice that does not qualify for relief
30under Section 21012.

31(2) Relief may be granted pursuant to this subdivision only if
32no significant aspect of that error or delay can be attributed to the
33taxpayer involved and relief is not available under any other
34provision of this part, Part 10 (commencing with Section 17001),
35begin insert Part 10.2 (commencing with Section 18401),end insert or Part 11
P3    1(commencing with Section 23001), including any relief granted
2under any regulation or other administrative pronouncement of
3the board.

4(3) (A) begin delete(i)end deletebegin deleteend deleteAny relief granted pursuant to this subdivision in
5which the total reduction in penalties, fees, additions to tax, or
6interest exceeds five hundred dollars ($500) shall be submitted to
7the executive officer for concurrence.

begin delete

8(ii) The total relief granted pursuant to this subdivision may not
9exceed seven thousand five hundred dollars ($7,500).

end delete

10(B) Whenever relief is granted under this subdivision, there
11shall be placed on filebegin insert for at least one yearend insert in the office of the
12executive officer of the board a public record with respect to that
13relief. The public record shall include the following:

14(i) The taxpayer’s name.

15(ii) The total amount involved.

16(iii) The amount payable or refundable due to the error or delay.

17(iv) A summary of why the relief is warranted.

18(4) A refund may be paid as a result of relief granted under this
19subdivision only if the applicable statute of limitations, with respect
20to filing a claim for refund, remains open as of the date that the
21 basis for providing relief, as authorized in subparagraphs (A) to
22(C), inclusive, of paragraph (1), asbegin delete reflected in a written
23communication received by the advocate.end delete
begin insert determined by the board.end insert

begin delete

24(d) (1) On and after January 1, 2016, the chief counsel of the
25board may provide relief pursuant to this subdivision and abate
26any penalties, fees, additions to tax, or interest assessed, if it is
27determined by the chief counsel that the penalties, fees, additions
28to tax, or interest that have been assessed, or any part thereof, is
29attributable to any of the following:

30(A) Erroneous action or erroneous inaction by the board in
31processing documents filed or payments made by taxpayers.

32(B) Unreasonable delay caused by the board.

33(C) Erroneous written advice that does not qualify for relief
34under Section 21012.

35(2) Relief may be granted pursuant to this subdivision only if
36no significant aspect of that error or delay can be attributed to the
37taxpayer involved and relief is not available under any other
38provision of this part, Part 10 (commencing with Section 17001),
39Part 10.2 (commencing with Section 18401), or Part 11
40(commencing with Section 23001), including any relief granted
P4    1under any regulation or other administrative pronouncement of
2the board.

3(3) (A) Any relief granted pursuant to this subdivision in which
4the total reduction in penalties, fees, additions to tax, or interest
5exceeds five hundred dollars ($500) shall be submitted to the
6executive officer for concurrence.

7(B) Whenever relief is granted under this subdivision, there
8shall be placed on file for at least one year in the office of the
9executive officer of the board a public record with respect to that
10relief. The public record shall include the following:

11(i) The taxpayer’s name.

12(ii) The total amount involved.

13(iii) The amount payable or refundable due to the error or delay.

14(iv) A summary of why the relief is warranted.

15(4) A refund may be paid as a result of relief granted under this
16subdivision only if the applicable statute of limitations, with respect
17to filing a claim for refund, remains open as of the date that the
18basis for providing relief, as authorized in subparagraphs (A) to
19(C), inclusive, of paragraph (1), as determined by the board.

20(e) No other entity may participate in the grant or denial of relief
21pursuant to this section.

22(f) On January 1 of each calendar year beginning on or after
23January 1, 2009, and before January 1, 2016, the board shall
24increase the amount specified in subparagraph (A) of paragraph
25(3) of subdivision (c) to the amount computed under this
26subdivision. That adjustment shall be made as follows:

27(1) The Department of Industrial Relations shall transmit
28annually to the board the percentage change in the California
29Consumer Price Index for All Urban Consumers, as modified for
30rental equivalent home ownership for all items, from June of the
31prior calendar year to June of the current calendar year, no later
32than August 1 of the current calendar year.

33(2) The board shall then:

34(A) Compute the percentage change in the California Consumer
35Price Index for All Urban Consumers from the later of June 2008
36or June of the calendar year prior to the last increase in the amount
37specified in paragraph (1).

38(B) Compute the inflation adjustment factor by adding 100
39percent to the percentage change so computed, and converting the
40resulting percentage to the decimal equivalent.

P5    1(C) Multiply the amount specified in paragraph (1) for the
2immediately preceding calendar year, as adjusted under this
3subparagraph, by the inflation adjustment factor determined in
4subparagraph (B), and round off the resulting product to the nearest
5one hundred dollars ($100).

end delete
begin insert

6(d) No other entity may participate in the grant or denial of
7relief pursuant to this section.

end insert
begin delete

5 8(g)

end delete

9begin insert(e)end insert Notwithstanding any other law or rule of law, all
10determinations made under paragraph (1) of subdivision (c)begin delete and
11paragraph (1) of subdivision (d)end delete
shall not be subject to review in
12any administrative or judicial proceeding.

begin insert

13(f) (1) The amendments made by Section 1 of Chapter 349 of
14the Statutes of 2012 shall become operative on January 1, 2013.

end insert
begin insert

15(2) The amendments made by the act adding this paragraph
16shall become operative on January 1, 2016.

end insert
17

SEC. 2.  

Section 21004 of the Revenue and Taxation Code, as
18added by Section 2 of Chapter 349 of the Statutes of 2012, is
19repealed.



O

    98