California Statutes

§ 483. — 483. (Amended by Stats. 2015, Ch. 501, Sec. 2.)

California § 483.
JurisdictionCalifornia
Code RTCRevenue and Taxation Code - RTC
Div. 1.DIVISION 1. PROPERTY TAXATION
Part 2.PART 2. ASSESSMENT
Ch. 3.CHAPTER 3. Assessment Generally
Art. 2.5.ARTICLE 2.5. Change in Ownership Reporting

This text of California § 483. (483. (Amended by Stats. 2015, Ch. 501, Sec. 2.)) is published on Counsel Stack Legal Research, covering California primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Cal. Revenue and Taxation Code - RTC Code § 483. (2026).

Text

(a)If the assessee establishes to the satisfaction of the county board of equalization or the assessment appeals board that the failure to file the change in ownership statement within the time required by subdivision (a) of Section 482 was due to reasonable cause and circumstances beyond the assessee’s control, and occurred notwithstanding the exercise of ordinary care in the absence of willful neglect, and has filed the statement with the assessor, the county board of equalization or the assessment appeals board may order the penalty abated, provided the assessee has filed with the county board of equalization or the assessment appeals board a written application for abatement of the penalty no later than 60 days after the date on which the assessee was notified of the penalty. If

Free access — add to your briefcase to read the full text and ask questions with AI

Legislative History

Amended by Stats. 2015, Ch. 501, Sec. 2. (AB 571) Effective January 1, 2016.

Nearby Sections

15
View on official source ↗

Cite This Page — Counsel Stack

Bluebook (online)
California § 483., Counsel Stack Legal Research, https://law.counselstack.com/statute/ca/RTC/483..