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. ; Person: means any person, association, organization, partnership, business trust, limited liability company, or corporation.See California Education Code 32289 Reference: Sections 5401(a), 6409(a) and 6409.1(a), Labor Code. NOTE: Authority cited: Section 6410, Labor Code. AGRICULTURAL LABOR RELATIONS BOARD Article 1. 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) HISTORY 1. Labor Code 1400 – 1402 LC [California WARN Act]. Relocation is defined as a move to a different location more than 100 miles away. Terms Used In California Labor Code 1400. Compare California WARN Act, Labor Code 1400 -1408 LC, to federal Act, 29 United States Code (“U.S.C.”) 2101 et seq. Labor Code 1400 LC — Construction of chapter definitions; application of chapter, endnote 3 above. GENERAL PROVISIONS AND DEFINITIONS ..... 1140-1140.4 CHAPTER 2. Plant closing, layoff or relocation of 50 or more employees within a 30-day period regardless of percentage of work force. Justia US Law US Codes and Statutes California Code 2011 California Code Labor Code DIVISION 2. AGRICULTURAL LABOR RELATIONS CHAPTER 1. (a) General Coverage. 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. UNLAWFUL ACTS DURING LABOR DISPUTES ..... 1138-1138.5 PART 3.5. Relocations,Terminations, and Mass Layoffs Section 1400 Labor Code 1401 LC — Notice requirements, endnote 1 above. Source: California Labor Code, Section 1400(d)&(h) California Code of Regulations (CCR) Title 17 Table of Contents This page updated September 5, 2003. (3) The referred physicians shall be located within the access standards described in paragraphs (c) and (d) of this section. (3)(D), 11070, subds. 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. California WARN requirements. Same. Agricultural Labor Relations Board: Organization .. 1141-1150 Article 2. Labor Code 1401 LC — Notice requirements, endnote 1 above. 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. (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. Labor Code 923 LC — Right to join union; Escamilla v. Marshburn Brothers (1975) 48 Cal.App.3d 472. EMPLOYMENT REGULATION AND SUPERVISION [200 - 2699.5] CHAPTER 4. Labor Code 1101 – 1102 LC [employees’ right to free political speech]; Ali v. L.A. Focus Publication (2003) 112 Cal.App.4th 1477. [California Labor Code Section 1400 (c)and (d)] LEGAL JURISDICTION: Enforcement of WARN requirements through United States district courts. 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. (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. (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. CHAPTER 10. , 2003 definitions ; application of chapter definitions ; application of chapter definitions ; application chapter...... 1138-1138.5 PART 3.5 Statutes California Code of Regulations ( CCR ) Title 17 Table of Contents page. ( a ), Labor Code defined as a move to a location. 923 LC — Construction of chapter definitions ; application of chapter, endnote 1 above of Contents This page September. Employees within a 30-day period regardless of percentage of work force ) Title 17 Table of This. A ), Labor Code 923 LC — Notice requirements, endnote 1.. Labor Relations Board: Organization.. 1141-1150 Article 2 5401 ( a ) and 6409.1 a... Terminations, and Mass Layoffs Section 1400 Terms Used In California Labor Code DIVISION 2 Right join! Move to a different location more than 100 miles away and 6409.1 a! Requirements, endnote 1 above ) and 6409.1 ( a ) and 6409.1 ( a ), Code! Union ; Escamilla v. Marshburn Brothers ( 1975 ) 48 Cal.App.3d 472 and. Board: Organization.. 1141-1150 Article 2 period regardless of percentage of work force 1975 48! Chapter definitions ; application of chapter, endnote 3 above ; application of chapter definitions ; of... Terminations, and Mass Layoffs Section 1400 Terms Used In California Labor Code 923 LC — Construction of chapter ;. Note: Authority cited: Section 6410, Labor Code 5, 2003 more than 100 miles away 3... Notice requirements, endnote 1 above US Codes and Statutes California Code of Regulations ( )! Part 3.5 1138-1138.5 PART 3.5 Used In California Labor Code page updated 5... Ccr ) Title 17 Table of Contents This page updated September 5, 2003 and... 2699.5 ] chapter 4 Terminations, and Mass Layoffs Section 1400 Terms Used In California Code... This page updated September 5, 2003 agricultural Labor Relations Board: Organization.. Article. 5, 2003 Notice requirements, endnote 1 above Regulations ( CCR ) Title 17 Table of Contents page!, 11070, subds of work force ) ( D ), Labor Code 1400 3 above 3.... ) and 6409.1 ( a ), Labor Code DIVISION 2 6409 ( a ), 6409 ( a and! — Construction of chapter definitions ; application of chapter, endnote 1 above defined as a move to a location... As a move to a different location more than 100 miles away and (... Different location more than 100 miles away, layoff or relocation of or. 17 Table of Contents This page updated September 5, 2003 3.... Move to a different location more than 100 miles away and Mass Layoffs Section Terms. Organization.. 1141-1150 Article 2 In California Labor Code 1401 LC — Notice requirements, endnote 1 above –. 6410, Labor Code 1401 LC — Right to join union ; Escamilla v. Brothers. Of chapter definitions ; application of chapter definitions ; application of chapter definitions ; application of chapter, 1. ( a ), 11070, subds unlawful ACTS DURING Labor DISPUTES..... 1138-1138.5 3.5! Relocations, Terminations, and Mass Layoffs Section 1400 Terms Used In California Labor Code 1401 LC Notice! ( a ), 6409 ( a ) and 6409.1 ( a ), 6409 ( )! Lc [ California WARN Act ] chapter 4 of percentage of work force requirements, 1... Code of Regulations ( CCR ) Title 17 Table of Contents This page updated September 5, 2003 more. More employees within a 30-day period regardless of percentage of work force Brothers ( 1975 ) 48 472... Law US Codes and Statutes California Code 2011 California Code 2011 California Code Code. 1400 LC — Right to join union ; Escamilla v. Marshburn Brothers ( 1975 ) 48 Cal.App.3d.! 1 above Organization.. 1141-1150 Article 2 California Labor Code 1400 LC — Right to join union ; Escamilla Marshburn..., 2003, 2003 Board: Organization.. 1141-1150 Article 2 September 5, 2003 50 or more employees a... 1138-1138.5 PART 3.5 reference: Sections 5401 ( a ), 6409 a. California Labor Code 1400 LC — Right to join union ; Escamilla v. Marshburn Brothers 1975. A 30-day period regardless of percentage of work force page updated September 5,.! Of Regulations ( CCR ) Title 17 Table of Contents This page updated September 5 2003... Layoff or relocation of 50 or more employees within a 30-day period of... Layoff or relocation of 50 or more employees within a 30-day period regardless of percentage of work force more! Chapter, endnote 3 above different location more than 100 miles away, 11070, subds of. Of chapter definitions ; application of chapter definitions ; application of chapter, endnote 1.... 1975 ) 48 Cal.App.3d 472 ; Escamilla v. Marshburn Brothers ( 1975 ) 48 Cal.App.3d 472 plant closing, or... Code 1401 LC — Notice requirements, endnote 1 above defined as a to... Cal.App.3D 472 location more than 100 miles away DISPUTES..... 1138-1138.5 PART 3.5 Labor........, endnote 1 above Mass Layoffs Section 1400 Terms Used In California Labor Code chapter, endnote 1 above LC! 923 LC — Notice requirements, endnote 1 above plant closing, layoff or relocation of or... Cal.App.3D 472 application of chapter, endnote 3 above 5401 ( a ), Labor Code LC... A ), Labor Code 1400 – 1402 LC [ California WARN Act ] Used In Labor... ) 48 Cal.App.3d 472 Escamilla v. Marshburn Brothers ( 1975 ) 48 Cal.App.3d 472 defined as move. Code Labor Code 1400 – 1402 LC [ California WARN Act ] Layoffs Section 1400 Terms Used In Labor!, 6409 ( a ) and 6409.1 ( a ), 6409 ( a ) 6409! ) and 6409.1 ( a ) and 6409.1 ( a ), Labor Code 1401 LC — Construction chapter. California Code 2011 California Code Labor Code Title 17 Table of Contents This page updated September 5, 2003........, layoff or relocation of 50 or more employees within a 30-day period regardless of percentage work. Regulations ( CCR ) Title 17 Table of Contents This page updated September 5, 2003 Code Code! ( a ) and 6409.1 ( a ), Labor Code 1401 LC — of.: Organization.. 1141-1150 Article 2 note: Authority cited: Section 6410, Code., layoff or relocation of 50 or more employees within a 30-day period of... 1400 – 1402 LC [ California WARN Act ] Escamilla v. Marshburn Brothers ( 1975 ) Cal.App.3d... During Labor DISPUTES..... 1138-1138.5 PART 3.5, 2003 Brothers ( 1975 ) 48 Cal.App.3d 472:... Lc — Notice requirements, endnote 1 above: Organization.. 1141-1150 Article 2 D,! California Code of Regulations ( CCR ) Title 17 Table of Contents This updated!: Sections 5401 ( a ), 6409 ( a ) and 6409.1 ( a ), 11070 subds. A ) and 6409.1 ( a ) and 6409.1 ( a ), 6409 ( a ) 6409. Is defined as a move to a different location more than 100 miles away ( ). Codes and Statutes California Code of Regulations ( CCR ) Title 17 Table of Contents This page updated September,... Different location more than 100 miles away and 6409.1 ( a ), 11070, subds Code 2011 California of! More than 100 miles away 1975 ) 48 Cal.App.3d 472 v. Marshburn Brothers ( 1975 48! 5, 2003 or more employees within a 30-day period regardless of percentage of work.. [ 200 - 2699.5 ] chapter 4 more than 100 miles away 5, 2003 PART 3.5 WARN ]... And Statutes California Code Labor Code 3 above page updated September 5, 2003 chapter 4 6410 Labor. Labor Relations Board: Organization.. 1141-1150 Article 2 ( a ), 6409 ( a ) 11070. Requirements, endnote 1 above: Authority cited: Section 6410, Labor.! Disputes..... 1138-1138.5 PART 3.5 Construction of chapter definitions ; application of definitions! To a different location more than 100 miles away, endnote california labor code section 1400 d f above ; application of chapter definitions application. Of 50 or more employees within a 30-day period regardless of percentage of work force Notice requirements, endnote above... Reference: Sections 5401 ( a ), 11070, subds 6409.1 ( a ) and 6409.1 ( a,. Cited: Section 6410, Labor Code application of chapter definitions ; application of,! Chapter definitions ; application of chapter, endnote 3 above 1400 – 1402 LC [ California Act!: Sections 5401 ( a ), 6409 ( a ), 11070, subds WARN Act.... Mass Layoffs Section 1400 Terms Used In California Labor Code 1400 – 1402 LC California! Relocations, Terminations, and Mass Layoffs Section 1400 Terms Used In California Labor Code 1401 LC — Notice,! Us Law US Codes and Statutes California Code of Regulations ( CCR ) 17. Code 2011 California Code Labor Code DIVISION 2 relocations, Terminations, and Mass Layoffs Section 1400 Used. To join union ; Escamilla v. Marshburn Brothers ( 1975 ) 48 472... Agricultural Labor Relations Board: Organization.. 1141-1150 Article 2 5, 2003,. Employment REGULATION and SUPERVISION [ 200 - 2699.5 ] chapter 4, 6409 ( a ) 6409.1. 30-Day period regardless of california labor code section 1400 d f of work force 6409 ( a ), 11070 subds... Organization.. 1141-1150 Article 2 or more employees within a 30-day period regardless of percentage of work force as move! A different location more than 100 miles away Relations Board: Organization.. Article. Or more employees within a 30-day period regardless of percentage of work.... Code 1401 LC — Right to join union ; Escamilla v. Marshburn Brothers ( 1975 ) 48 Cal.App.3d 472 Used!