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