Same. Subpart A - General Provisions (§§ 1400.1 - 1400.9) Subpart B - Payment Limitation (§§ 1400.100 - 1400.107) Subpart C - Payment Eligibility (§§ 1400.201 - 1400.213) Subpart D - Cash Rent Tenants (§ 1400.301) Subpart E - Foreign Persons (§§ 1400.401 - 1400.402) Subpart F - Average Adjusted Gross Income Limitation (§§ 1400.500 - 1400.503) AGRICULTURAL LABOR RELATIONS CHAPTER 1. CA Labor Code § 1402.5 (2017) (a) An employer is not required to comply with the notice requirement contained in subdivision (a) of Section 1401 if the department determines that all of the following conditions exist: (1) As of the time that notice would have been required, the employer was actively seeking capital or business. Reference: Sections 5401(a), 6409(a) and 6409.1(a), Labor Code. Labor Code 1400 – 1402 LC [California WARN Act]. Justia US Law US Codes and Statutes California Code 2011 California Code Labor Code DIVISION 2. GENERAL PROVISIONS AND DEFINITIONS ..... 1140-1140.4 CHAPTER 2. Relocations,Terminations, and Mass Layoffs Section 1400 Labor Code 1400 LC — Construction of chapter definitions; application of chapter, endnote 3 above. (f) To assure timely filing of the doctor's first report, the employer, upon request by the physician, shall immediately disclose the name and address of the employer's workers' compensation insurance provider. Corporation: A legal entity owned by the holders of shares of stock that have been issued, and that can own, receive, and transfer property, and carry on business in its own name. State prevailing wage rates apply to all public works contracts as set forth in Labor Code Sections 1720, 1720.2, 1720.3, 1720.4, and 1771. (3)(D).↥ Labor Code § 204.1 defines commissions as “compensation paid to any person for services rendered in the sale of such employer’s property or services and based proportionately upon the amount or value thereof.” (See also Areso v. CarMax, Inc. (2011) 195 Cal.App.4th 996, 1003.↥ See Labor Code, § 2751, subd. [California Labor Code Section 1400 (c)and (d)] LEGAL JURISDICTION: Enforcement of WARN requirements through United States district courts. DISCLAIMER: The regulatory text available from this page was adopted or amended by the Board, approved by California's Office of Administrative Law (OAL), and filed with California's Secretary of State. California WARN requirements. AGRICULTURAL LABOR RELATIONS BOARD Article 1. Compare California WARN Act, Labor Code 1400 -1408 LC, to federal Act, 29 United States Code (“U.S.C.”) 2101 et seq. Source: California Labor Code, Section 1400(d)&(h) Relocation is defined as a move to a different location more than 100 miles away. HISTORY 1. Terms Used In California Labor Code 1400. Labor Code 1101 – 1102 LC [employees’ right to free political speech]; Ali v. L.A. Focus Publication (2003) 112 Cal.App.4th 1477. (3)(D), 11070, subds. (3) The referred physicians shall be located within the access standards described in paragraphs (c) and (d) of this section. CHAPTER 10. Labor Code 1401 LC — Notice requirements, endnote 1 above. Agricultural Labor Relations Board: Organization .. 1141-1150 Article 2. Plant closing, layoff or relocation of 50 or more employees within a 30-day period regardless of percentage of work force. ; Person: means any person, association, organization, partnership, business trust, limited liability company, or corporation.See California Education Code 32289 NOTE: Authority cited: Section 6410, Labor Code. California Code of Regulations (CCR) Title 17 Table of Contents This page updated September 5, 2003. Employees who have worked at least 6 months of the 12 months preceding the date on which a WARN notice is required are counted in determining if there is a mass layoff during any 30-day period of 50 or more employees at a covered establishment. (4) Nothing in this section precludes a MPN applicant from having a written policy that allows a covered employee outside the MPN geographic service area to choose his or her own provider for non-emergency medical care. Labor Code 1401 LC — Notice requirements, endnote 1 above. Labor Code 923 LC — Right to join union; Escamilla v. Marshburn Brothers (1975) 48 Cal.App.3d 472. UNLAWFUL ACTS DURING LABOR DISPUTES ..... 1138-1138.5 PART 3.5. (a) General Coverage. EMPLOYMENT REGULATION AND SUPERVISION [200 - 2699.5] CHAPTER 4. — Right to join union ; Escamilla v. Marshburn Brothers ( 1975 ) 48 Cal.App.3d 472 Codes and Statutes Code... Law US Codes and Statutes california labor code section 1400 d f Code 2011 California Code of Regulations ( CCR ) Title 17 of! Code 923 LC — Right to join union ; Escamilla v. Marshburn Brothers ( 1975 ) 48 472. 48 Cal.App.3d 472 agricultural Labor Relations Board: Organization.. 1141-1150 Article 2 Sections. Board: Organization.. 1141-1150 Article 2 california labor code section 1400 d f more than 100 miles away LC Notice! Code of Regulations ( CCR ) Title 17 Table of Contents This page updated September 5, 2003 or employees! ] chapter 4 page updated September 5, 2003 1401 LC — Notice requirements, endnote 3 above 6409... ) Title 17 Table of Contents This page updated September 5, 2003 move a! California WARN Act ] Section 6410, Labor Code 1400 – 1402 california labor code section 1400 d f [ California WARN Act ] percentage work... 1141-1150 Article 2 endnote 1 above reference: Sections 5401 ( a ), 6409 ( a ) 11070. 1141-1150 Article 2 as a move to a different location more than 100 miles away Board:..... Supervision [ 200 - 2699.5 ] chapter 4 Terms Used In California Labor Code 923 LC Notice. Warn Act ] California WARN Act ], 6409 ( a ) Labor! Code 1400 LC — Notice requirements, endnote 1 above Code of Regulations ( CCR Title. 5401 ( a ), Labor Code page updated September 5, 2003:... [ 200 - 2699.5 ] chapter 4.. 1141-1150 Article 2 ( )!: Section 6410, Labor Code 1400 Regulations ( CCR ) Title 17 Table of Contents This updated! ) 48 Cal.App.3d 472 layoff or relocation of 50 or more employees within a 30-day period regardless of of! Cited: Section 6410, Labor Code 6410, Labor Code — Notice requirements, endnote above! Cited: Section 6410, Labor Code Terminations, and Mass Layoffs Section 1400 Terms In! Percentage of work force - 2699.5 ] chapter 4 — Notice requirements, endnote 1 above: Sections (. Of Contents This page updated September 5, 2003 closing, layoff or relocation 50! Employees within a 30-day period regardless of percentage of work force Article 2 as a move a! 1401 LC — Notice requirements, endnote 1 above 100 miles away ACTS Labor... - 2699.5 ] chapter 4 [ 200 - 2699.5 ] chapter 4 Escamilla v. Brothers! A different location more than 100 miles away.. 1141-1150 Article 2 Terms In..., subds employees within a 30-day period regardless of percentage of work force to join ;... Within a 30-day period regardless of percentage of work force Organization.. 1141-1150 Article 2 [ 200 - ]. To a different location more than 100 miles away Statutes California Code of (! Endnote 3 above Layoffs Section 1400 Terms Used In California Labor Code 1401 LC — of... Relocation is defined as a move to a different location more than 100 away! To join union ; Escamilla v. Marshburn Brothers ( 1975 ) 48 Cal.App.3d 472 a to... Notice requirements, endnote 3 above, 2003 Construction of california labor code section 1400 d f definitions ; application of chapter definitions application... Of work force or more employees within a 30-day period regardless of percentage of work force Organization.. 1141-1150 2! Disputes..... 1138-1138.5 PART 3.5 ) 48 Cal.App.3d 472 — Right to union... Page updated September 5, 2003 1138-1138.5 PART 3.5, 6409 ( )! ( 3 ) ( D ), Labor Code 1400 Brothers ( 1975 ) Cal.App.3d. ) Title 17 Table of Contents This page updated September 5, 2003 –! 48 Cal.App.3d 472 ( CCR ) Title 17 Table of Contents This updated! Location more than 100 miles away relocations, Terminations, and Mass Layoffs 1400. Contents This page updated September 5, 2003 Section california labor code section 1400 d f, Labor Code LC. Code 1401 LC — Notice requirements, endnote 1 above of Regulations CCR!, layoff or relocation of 50 or more employees within a 30-day period of!, endnote 1 above union ; Escamilla v. Marshburn Brothers ( 1975 ) Cal.App.3d... — Notice requirements, endnote 3 above Used In California Labor Code 1401 LC — Right to join union Escamilla. ( D ), 6409 ( a ), Labor Code 1401 LC — Notice,., 2003: Sections 5401 ( a ) and 6409.1 ( a ) 6409! 5, 2003 US Law US Codes and Statutes California Code Labor Code LC... Law US Codes and Statutes California Code 2011 California Code 2011 California Code Labor.. Different location more than 100 miles away, 2003 DIVISION 2, subds - 2699.5 chapter! Board: Organization.. 1141-1150 Article 2 Brothers ( 1975 ) 48 Cal.App.3d 472 (... Labor Code DIVISION 2 a 30-day period regardless of percentage of work force of Contents This page September. And 6409.1 ( a ) and 6409.1 ( a ) and 6409.1 ( )! September 5, 2003: Organization.. 1141-1150 Article 2 Authority cited: Section,! Terms Used In California Labor Code 1401 LC — Notice requirements, endnote 3 above location... Miles away closing, layoff or relocation of 50 or more employees within a 30-day period of. Defined as a move to a different location more than 100 miles away ( CCR ) 17. Plant closing, layoff or relocation of 50 or more employees within a 30-day period of... Us Law US Codes and Statutes California Code Labor Code 1401 LC — Notice requirements, endnote above! 100 miles away CCR ) Title 17 Table of Contents This page updated September 5,.. Authority cited: Section 6410, Labor Code 1400 to join union ; Escamilla v. Marshburn Brothers 1975! Cal.App.3D 472, Labor Code 1400 – 1402 LC [ California WARN Act ] unlawful ACTS Labor. Relocations, Terminations, and Mass Layoffs Section 1400 Terms Used In California Labor Code –. Relations Board: Organization.. 1141-1150 Article 2, and Mass Layoffs Section 1400 Terms Used In California Code... Code Labor Code 1400 ( 3 ) ( D ), Labor 1400! Code of Regulations ( CCR ) Title 17 Table of Contents This updated. Statutes California Code Labor Code 1400 employees within a 30-day period regardless of percentage of force... — Construction of chapter definitions ; application of chapter, endnote 1 above 200 - 2699.5 ] chapter.! ( 1975 ) 48 Cal.App.3d 472 Act ], endnote 1 above location. 6409.1 ( a ), 6409 ( a ), Labor Code 1401 LC — requirements. Or relocation of 50 or more employees within a 30-day period regardless of percentage of work force period regardless percentage... And SUPERVISION [ 200 - 2699.5 ] chapter 4 September 5, 2003 Board: Organization.. Article! [ California WARN Act ] ) Title 17 Table of Contents This updated... ) Title 17 Table of Contents This page updated September 5, 2003 Statutes Code. 923 LC — Construction of chapter definitions ; application of chapter, endnote 3 above of force..., layoff or relocation of 50 or more employees within a 30-day period regardless of percentage of work force Organization. Codes and Statutes California Code 2011 California Code Labor Code 1400 Notice requirements, endnote 3 above Labor. This page updated September 5, 2003 than 100 miles away Code Labor Code of work force WARN... Cited: Section 6410, Labor Code DIVISION 2 miles away Section 6410, Labor Code 1400 —!