Skip to Main Content

Alert from California State Board of Equalization

Alert
  • Proposition 19 Information
    The Home Protection for Seniors, Severely Disabled, Families, and Victims of Wildfire or Natural Disasters Act
CA.govca.gov logo
Contact
State of California Website Template logo
Custom Google Search
  • Property Tax
  • Alcoholic Beverage Tax
  • Tax on Insurers
  • Forms & Pubs
  • Legal Resources

Property Taxes Committee Meeting Schedule & List of Topics

Other Projects in Process 2015

Other Projects in Process 2015
Projects Topic
1 Proposed Revisions to Property Tax Rule 308.6
2 Proposed Revisions to Application for Changed Assessment Form
3 Proposed Readoption of Property Tax Rule 474, Petroleum Refining Properties
4 Assessors' Handbook Section 506, Property Tax Audits and Audit Program
5 Proposed Letter to Assessors on Low-Income Housing
6 Proposed Revisions to Publication 30, Residential Property Assessment Appeals
7 Proposed Revisions to the State Assessment Manual
8 Proposed Revisions to Property Tax Rule 462.040, Change in Ownership –– Joint Tenancies
9 Proposed Revisions to Guidelines for Appraiser Certification and Training

Taxpayers' Rights Advocate

Talk with BOE

  • How to Contact Us
  • Sign Up for BOE Updates
  • Report Problems with Website

Social Media

Facebook  Twitter  Instagram  LinkedIn  YouTube  BOE RSS Feed

BOE Resources

  • Building Updates
  • OPEN BOE Data Portal
  • Annual Report
  • Accessing Public Records
  • Careers at BOE
Tax Appeals

Legal Resources

  • Legal Department
  • Legislation
  • Current Litigation
  • Laws, Annotations, Rules and Regulations
  • Business Taxes Law Guide
  • Property Taxes Law Guide
  • Bankruptcy
Additional Legal Resources

Other Tax Resources

  • California Department of Tax and Fee Administration
  • Office of Tax Appeals
  • Search for Unclaimed Property
  • Report Unclaimed Property
  • Secretary of State Business Programs
  • Employment Development Department (Payroll Tax)
  • Franchise Tax Board
  • Office of the Governor

Disclaimer Descargo de responsabilidad Privacy Policy Accessibility Conditions of Use Register to Vote
Copyright © California State Board of Equalization

Website Accessibility Certification

We strive to provide a website that is easy to use and understand. Our goal is to provide a good web experience for all visitors.

Website Accessibility Certification

Agency

California State Board of Equalization

Certification date

July 1, 2019

Contact

Email – PTWebRequests@boe.ca.gov

The undersigned certify that, as of June 28, 2019, the internet website of the California State Board of Equalization is designed, developed and maintained to be in compliance with California Government Code Sections 7405 and 11135, and the Web Content Accessibility Guidelines 2.1, or a subsequent version, June 28, 2019, published by the Web Accessibility Initiative of the World Wide Web Consortium at a minimum Level AA success criteria.

Brenda Fleming signature
June 28, 2019
Brenda Fleming
Executive Director
Scott Capulong signature
June 28, 2019
Scott Capulong
Chief Information Officer