Amended in Assembly April 8, 2014

California Legislature—2013–14 Regular Session

Assembly BillNo. 2065


Introduced by Assemblybegin delete Member Gorellend deletebegin insert Members Melendez and Gorellend insert

February 20, 2014


begin deleteAn act to repeal and add Section 19132.5 of the Revenue and Taxation Code, relating to taxation, and making an appropriation therefor. end deletebegin insertAn act to amend Sections 8547.2 and 8547.3 of, and to add Section 8547.14 to, the Government Code, relating to the Legislature.end insert

LEGISLATIVE COUNSEL’S DIGEST

AB 2065, as amended, begin deleteGorellend delete begin insertMelendezend insert. begin deleteIncome taxation: timeliness penalty: abatement. end deletebegin insertCalifornia Whistleblower Protection Act: Legislature: employees.end insert

begin insert

The California Whistleblower Protection Act prohibits an employee from using his or her official authority or influence for the purpose of intimidating, threatening, coercing, or commanding any person for the purpose of interfering with his or her right to make a protected disclosure of improper governmental activity. “Employee” is defined to include specified employees in the executive and judicial branches of state government. The act requires the State Auditor to investigate and report on improper governmental activities, as specified. The act authorizes an employee or applicant for employment who files a written complaint alleging reprisal, retaliation, or similar prohibited acts to also file a copy of the written complaint with the State Personnel Board, together with a sworn statement that the complaint is true, under penalty of perjury. The act provides that any person who intentionally engages in acts of reprisal, retaliation, or similar prohibited acts against a state employee or applicant for state employment for having made a protected disclosure, is subject to punishment for a misdemeanor, and shall be liable in an action for civil damages brought by the injured party.

end insert
begin insert

This bill would make these provisions of the act applicable to the Legislature, except for procedures regarding notices of adverse action and the State Personnel Board and except that penalties would not apply to the extent that a Member of the Legislature is immune from liability under the doctrine of legislative immunity. The bill would authorize an employee of the Legislature or an applicant for employment with the Legislature to file a written complaint with his or her supervisor, manager, or other officer designated by the Committee on Rules of the Assembly or Senate, as applicable, alleging improper acts, together with a sworn statement that the complaint is true, under penalty of perjury, within one year of the most recent improper act complained about. The bill would require the Committees on Rules of the Assembly and Senate to each designate an officer to receive these written complaints. By expanding the scope of crimes under the act, the bill would impose a state-mandated local program.

end insert
begin insert

The California Constitution requires the state to reimburse local agencies and school districts for certain costs mandated by the state. Statutory provisions establish procedures for making that reimbursement.

end insert
begin insert

This bill would provide that no reimbursement is required by this act for a specified reason.

end insert
begin delete

Existing law imposes penalties when a taxpayer fails to timely file an income tax return or fails to timely pay the tax due as shown on, or as required to be shown on, the tax return, unless it is shown that the failure is due to reasonable cause and not due to willful neglect.

end delete
begin delete

The bill would require the Franchise Tax Board, upon taxpayer request, to abate a failure-to-file or failure-to-pay timeliness penalty when specified circumstances are met, including where the taxpayer has paid, or is in a current arrangement to pay, all tax currently due and the Franchise Tax Board has not imposed a timeliness penalty in the year of the request or prior 4 years. The bill would make a continuous appropriation from the General Fund to the Franchise Tax Board in those amounts necessary to make payments to those taxpayers who have paid the penalty that is being abated before the effective date of this bill.

end delete
begin delete

The bill would make a legislative finding and declaration regarding the public purpose served by the bill.

end delete

Vote: begin delete23 end deletebegin insertmajorityend insert. Appropriation: begin deleteyes end deletebegin insertnoend insert. Fiscal committee: yes. State-mandated local program: begin deleteno end deletebegin insertyesend insert.

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

P3    1begin insert

begin insertSECTION 1.end insert  

end insert

begin insertSection 8547.2 of the end insertbegin insertGovernment Codeend insertbegin insert is
2amended to read:end insert

3

8547.2.  

For the purposes of this article, the following terms
4have the following meanings:

5(a) begin insert(1)end insertbegin insertend insert “Employee” meansbegin delete anend deletebegin insert any of the following:end insert

6begin insert (A)end insertbegin insertend insertbegin insertAnend insert individual appointed by the Governorbegin delete, or anend deletebegin insert.end insert

7begin insert(B)end insertbegin insertend insertbegin insertAn individualend insert employed or holding office in a state agency
8as defined by Section 11000, including, for purposes of Sections
98547.3 to 8547.7, inclusive, an employee of the California State
10Universitybegin delete, or anend deletebegin insert.end insert

begin insert

11(C) A Member or employee of the Legislature for purposes of
12Sections 8547.3 to 8547.7, inclusive, except for those provisions
13of Section 8547.4 concerning notices of adverse action and the
14State Personnel Board.

end insert

15begin insert(D)end insertbegin insertend insertbegin insertAnend insert individual appointed by the Legislature to a state board
16or commissionbegin delete and who is not a Member or employee of the
17Legislature. In addition, “employee” means aend delete
begin delete personend deletebegin insert.end insert

18begin insert (E)end insertbegin insertend insertbegin insertA personend insert employed by the Supreme Court, a court of appeal,
19a superior court, or the Administrative Office of the Courts for the
20purposes of Sections 8547.3 to 8547.7, inclusive, and Section
218547.13, except for those provisions of Section 8547.4 concerning
22notice of adverse action and the State Personnel Board.begin delete “Employee”
23includesend delete

24begin insert(2)end insertbegin insertend insertbegin insertFor purpose of this subdivision, “employee” includesend insert a
25former employee who met the criteria of this subdivision during
26his or her employment.

27(b) “Illegal order” means a directive to violate or assist in
28violating a federal, state, or local law, rule, or regulation, or an
29order to work or cause others to work in conditions outside of their
30line of duty that would unreasonably threaten the health or safety
31of employees or the public.

32(c) “Improper governmental activity” means an activity by a
33state agency or by an employee that is undertaken in the
34performance of the employee’s duties, undertaken inside a state
35office, or, if undertaken outside a state office by the employee,
P4    1directly relates to state government, whether or not that activity is
2within the scope of his or her employment, and that (1) is in
3violation of any state or federal law or regulation, including, but
4not limited to, corruption, malfeasance, bribery, theft of
5government property, fraudulent claims, fraud, coercion,
6conversion, malicious prosecution, misuse of government property,
7or willful omission to perform duty, (2) is in violation of an
8Executive order of the Governor, a California Rule of Court, or
9any policy or procedure mandated by the State Administrative
10Manual or State Contracting Manual, or (3) is economically
11wasteful, involves gross misconduct, incompetency, or inefficiency.
12For purposes of Sections 8547.4, 8547.5, 8547.7, 8547.10, and
138547.11, “improper governmental activity” includes any activity
14by the University of California or by an employee, including an
15officer or faculty member, who otherwise meets the criteria of this
16subdivision. For purposes of Sections 8547.4, 8547.5, and 8547.13,
17“improper governmental activity” includes any activity by the
18Supreme Court, a court of appeal, a superior court, or the
19Administrative Office of the Courts, or by an employee thereof,
20who otherwise meets the criteria of this subdivision.begin insert For purposes
21of Sections 8547.4, 8547.5, 8547.7, and 8547.14, “improper
22governmental activity” includes any activity by the Legislature or
23by an employee thereof who otherwise meets the criteria of this
24subdivision.end insert

25(d) “Person” means an individual, corporation, trust, association,
26a state or local government, or an agency or instrumentality of any
27of the foregoing.

28(e) “Protected disclosure” means a good faith communication,
29including a communication based on, or when carrying out, job
30duties, that discloses or demonstrates an intention to disclose
31information that may evidence (1) an improper governmental
32activity, or (2) a condition that may significantly threaten the health
33or safety of employees or the public if the disclosure or intention
34to disclose was made for the purpose of remedying that condition.
35Protected disclosure specifically includes a good faith
36communication to the California State Auditor’s Office alleging
37an improper governmental activity and any evidence delivered to
38the California State Auditor’s Office in support of the allegation.
39“Protected disclosure” also includes, but is not limited to, a
40complaint made to the Commission on Judicial Performance.

P5    1(f) “State agency” is defined by Section 11000. “State agency”
2includes the University of California for purposes of Sections
38547.5 to 8547.7, inclusive, and the California State University
4for purposes of Sections 8547.3 to 8547.7, inclusive. Sections
58547.3 to 8547.7, inclusive, shall apply to the Supreme Court, the
6courts of appeal, the superior courts,begin delete andend delete the Administrative Office
7of the Courtsbegin insert, and the Legislatureend insert in the same manner as they apply
8to a state agency.

9begin insert

begin insertSEC. 2.end insert  

end insert

begin insertSection 8547.3 of the end insertbegin insertGovernment Codeend insertbegin insert is amended
10to read:end insert

11

8547.3.  

(a) An employee may not directly or indirectly use or
12attempt to use the official authority or influence of the employee
13for the purpose of intimidating, threatening, coercing, commanding,
14or attempting to intimidate, threaten, coerce, or command any
15person for the purpose of interfering with the rights conferred
16pursuant to this article.

17(b) For the purpose of subdivision (a), “use of official authority
18or influence” includes promising to confer, or conferring, any
19benefit; effecting, or threatening to effect, any reprisal; or taking,
20or directing others to take, or recommending, processing, or
21approving, any personnel action, including, but not limited to,
22appointment, promotion, transfer, assignment, performance
23 evaluation, suspension, or other disciplinary action.

24(c) Any employee who violates subdivision (a) may be liable
25in an action for civil damages brought against the employee by
26the offended partybegin insert, except to the extent that a Member of the
27Legislature is immune from liability under the doctrine of
28legislative immunityend insert
.

29(d) Nothing in this section shall be construed to authorize an
30individual to disclose information otherwise prohibited by or under
31law.

32begin insert

begin insertSEC. 3.end insert  

end insert

begin insertSection 8547.14 is added to the end insertbegin insertGovernment Codeend insertbegin insert, to
33read:end insert

begin insert
34

begin insert8547.14.end insert  

(a) An employee of the Legislature or applicant for
35employment with the Legislature may file a written complaint with
36his or her supervisor, manager, or other officer designated for
37that purpose by the Committee on Rules of the Assembly or Senate,
38as applicable, alleging actual or attempted acts of reprisal,
39retaliation, threats, coercion, or similar improper acts prohibited
40by Section 8547.3, together with a sworn statement that the
P6    1contents of the written complaint are true, or are believed by the
2affiant to be true, under penalty of perjury. The complaint shall
3be filed within one year of the most recent improper act complained
4about. The Committees on Rules of the Assembly and Senate shall
5each designate an officer to receive written complaints for purposes
6of this subdivision.

7(b) Except to the extent that a Member of the Legislature is
8immune from liability under the doctrine of legislative immunity,
9any person who intentionally engages in acts of reprisal,
10retaliation, threats, coercion, or similar improper acts against an
11employee of the Legislature or applicant for employment with the
12Legislature for having made a protected disclosure, is subject to
13a fine not to exceed ten thousand dollars ($10,000) and
14imprisonment in the county jail for a period not to exceed one
15year.

16(c) In addition to all other penalties provided by law, except to
17the extent that a Member of the Legislature is immune from liability
18under the doctrine of legislative immunity, any person who
19intentionally engages in acts of reprisal, retaliation, threats,
20coercion, or similar acts against a state employee or applicant for
21state employment for having made a protected disclosure shall be
22liable in an action for damages brought against him or her by the
23injured party. Punitive damages may be awarded by the court
24where the acts of the offending party are proven to be malicious.
25Where liability has been established, the injured party shall also
26be entitled to reasonable attorney’s fees as provided by law.

27(d) This section does not prevent a supervisor, manager, or
28other officer of the Legislature from taking, directing others to
29take, recommending, or approving any personnel action or from
30taking or failing to take a personnel action with respect to any
31employee of the Legislature or applicant for employment with the
32Legislature if the supervisor, manager, or other officer reasonably
33believes any action or inaction is justified on the basis of evidence
34separate and apart from the fact that the person has made a
35protected disclosure.

36(e) In any civil action, once it has been demonstrated by a
37preponderance of evidence that an activity protected by this article
38was a contributing factor in the alleged retaliation against a
39former, current, or prospective employee, the burden of proof shall
40be on the supervisor, manager, or other officer of the Legislature
P7    1to demonstrate by clear and convincing evidence that the alleged
2action would have occurred for legitimate, independent reasons
3even if the employee had not engaged in protected disclosures or
4refused an illegal order.

5(f) This article does not diminish the rights, privileges, or
6remedies of any employee under any other federal or state law.

end insert
7begin insert

begin insertSEC. 4.end insert  

end insert
begin insert

No reimbursement is required by this act pursuant to
8Section 6 of Article XIII B of the California Constitution because
9the only costs that may be incurred by a local agency or school
10district will be incurred because this act creates a new crime or
11infraction, eliminates a crime or infraction, or changes the penalty
12for a crime or infraction, within the meaning of Section 17556 of
13the Government Code, or changes the definition of a crime within
14the meaning of Section 6 of Article XIII B of the California
15Constitution.

end insert
begin delete
16

SECTION 1.  

Section 19132.5 of the Revenue and Taxation
17Code
is repealed.

18

SEC. 2.  

Section 19132.5 is added to the Revenue and Taxation
19Code
, to read:

20

19132.5.  

(a) (1) A taxpayer may elect to request abatement
21of a timeliness penalty under this section for a timeliness penalty
22that has been considered and rejected for abatement, waiver, or
23rescission pursuant to the provisions of the section under which
24the penalty is imposed.

25(2) A taxpayer may, in lieu of requesting consideration for
26abatement, waiver, or recission pursuant to the provisions of the
27section under which the timeliness penalty is imposed, instead
28request abatement of a timeliness penalty under this section.

29(b) If a taxpayer described in subdivision (a) requests, either
30orally or in writing, the abatement of a timeliness penalty pursuant
31to this section, the timeliness penalty shall be abated if all of the
32following apply:

33(1) The taxpayer has not previously been required to file a
34California return under Part 10 (commencing with Section 17001),
35this part, or Part 11 (commencing with Section 23001), or no other
36timeliness penalty has been imposed by the Franchise Tax Board
37in the calendar year of the request for abatement or in the prior
38four tax years.

39(2) The taxpayer has filed all returns required under Part 10
40(commencing with Section 17001), this part, or Part 11
P8    1(commencing with Section 23001), as of the date of the taxpayer’s
2request for abatement.

3(3) Excluding the timeliness penalty that is the subject of the
4abatement request, the taxpayer has paid in full, or arranged to pay
5pursuant to an installment agreement, any tax, penalties, fees, and
6 interest due for all currently required returns and the taxpayer is
7current with all installment payments.

8(c) For purposes of this section, “timeliness penalty” means a
9penalty imposed under Section 19131, 19132, 19172, or 19172.5.

10(d) For purposes of this section:

11(1) A timeliness penalty imposed and subsequently abated due
12to a determination of reasonable cause or reasonable cause and
13not willful neglect with respect to the taxpayer or the taxpayer’s
14spouse, shall be considered to have not been imposed.

15(2) A timeliness penalty is considered imposed on the original
16due date of the return for the taxable year for which the penalty is
17imposed.

18(3) If a taxpayer requests abatement for more than one taxable
19year and two or more taxable years would be eligible for abatement
20under this section, then only the penalty for the earliest taxable
21year shall be abated.

22(4) This section shall apply to requests for abatement made
23before, on, or after the effective date of the act adding this section.

24(e) The Franchise Tax Board may issue any regulations
25necessary or appropriate to implement this section.

26(f) Notwithstanding Section 13340 of the Government Code,
27and without regard to fiscal year, there is hereby continuously
28appropriated from the General Fund to the Franchise Tax Board
29those amounts necessary to make the payments required by the
30act adding this subdivision with respect to the abatement of
31penalties paid before the effective date of the act adding this
32subdivision.

33

SEC. 3.  

The Legislature finds and declares that the abatement
34by this act of timeliness penalties with respect to the abatement of
35penalties paid before the effective date of the act adding this
36subdivision, serves a public purpose and does not constitute a gift
37of public funds within the meaning of Section of Article XVI of
38the California Constitution.

end delete


O

    98