California Statutes

§ 5097. — 5097. (Amended by Stats. 2024, Ch. 922, Sec. 2.)

California § 5097.
JurisdictionCalifornia
Code RTCRevenue and Taxation Code - RTC
Div. 1.DIVISION 1. PROPERTY TAXATION
Part 9.PART 9. CORRECTIONS, CANCELLATIONS, AND REFUNDS
Ch. 5.CHAPTER 5. Refunds
Art. 1.ARTICLE 1. Refunds Generally

This text of California § 5097. (5097. (Amended by Stats. 2024, Ch. 922, 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 § 5097. (2026).

Text

(a)An order for a refund under this article shall not be made, except on a claim:
(1)Verified by the person who paid the tax, their guardian, executor, trustee, or administrator.
(2)Except as provided in paragraph (3) or (4), filed within four years after making the payment sought to be refunded, within one year after the mailing of notice as prescribed in Section 2635, within the period agreed to as provided in Section 532.1, or within 60 days of the date of the notice prescribed by subdivision (a) of Section 4836, whichever is later.
(3)
(A)Filed within one year, if an application for a reduction in an assessment or an application for equalization of an assessment has been filed pursuant to Section 1603 and the applicant does not state in the application that the application is inten

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

Related

Mandel v. Hutchinson
336 F. Supp. 772 (C.D. California, 1971)
14 case citations

Legislative History

Amended by Stats. 2024, Ch. 922, Sec. 2. (AB 3134) Effective January 1, 2025.

Nearby Sections

5
View on official source ↗

Cite This Page — Counsel Stack

Bluebook (online)
California § 5097., Counsel Stack Legal Research, https://law.counselstack.com/statute/ca/RTC/5097..