Counsel Stack
|
Law
Browse
Pricing
Counsel Stack
API Docs
Home
/
CFR
/
Title 29
/
Part 500
FEDERAL · 29 CFR
Part 500 — Migrant and Seasonal Agricultural Worker Protection
108 sections · Title 29: Labor
§ 500.0
Introduction.
§ 500.1
Purpose and scope.
§ 500.2
Compliance with State laws and regulations.
§ 500.3
Effective date of the Act; transition period; repeal of the Farm Labor Contractor Registration Act.
§ 500.4
Effect of prior judgments and final orders obtained under the Farm Labor Contractor Registration Act.
§ 500.5
Filing of applications, notices and documents.
§ 500.6
Accuracy of information, statements and data.
§ 500.7
Investigation authority of the Secretary.
§ 500.8
Prohibition on interference with Department of Labor officials.
§ 500.9
Discrimination prohibited.
§ 500.10
Waiver of rights prohibited.
§ 500.20
Definitions.
§ 500.30
Persons not subject to the Act.
§ 500.40
Registration in general.
§ 500.41
Farm labor contractor is responsible for actions of his farm labor contractor employee.
§ 500.42
Certificate of Registration to be carried and exhibited.
§ 500.43
Effect of failure to produce certificate.
§ 500.44
Form of application.
§ 500.45
Contents of application.
§ 500.46
Filing an application.
§ 500.47
Place for filing application.
§ 500.48
Issuance of certificate.
§ 500.50
Duration of certificate.
§ 500.51
Refusal to issue or to renew, or suspension or revocation of certificate.
§ 500.52
Right to hearing.
§ 500.53
Nontransfer of certificate.
§ 500.54
Change of address.
§ 500.55
Changes to or amendments of certificate authority.
§ 500.56
Replacement of Certificate of Registration or Farm Labor Contractor Employee Certificate.
§ 500.60
Farm labor contractors' recruitment, contractual and general obligations.
§ 500.61
Farm labor contractors must comply with all worker protections and all other statutory provisions.
§ 500.62
Obligations of a person holding a valid Farm Labor Contractor Employee Certificate of Registration.
§ 500.70
Scope of worker protections.
§ 500.71
Utilization of only registered farm labor contractors.
§ 500.72
Agreements with workers.
§ 500.73
Required purchase of goods or services solely from any person prohibited.
§ 500.75
Disclosure of information.
§ 500.76
Disclosure of information.
§ 500.77
Accuracy of information furnished.
§ 500.78
Information in foreign language.
§ 500.80
Payroll records required.
§ 500.81
Payment of wages when due.
§ 500.100
Vehicle safety obligations.
§ 500.101
Promulgation and adoption of vehicle standards.
§ 500.102
Applicability of vehicle safety standards.
§ 500.103
Activities not subject to vehicle safety standards.
§ 500.104
Department of Labor standards for passenger automobiles and station wagons and transportation of seventy-five miles or less.
§ 500.105
DOT standards adopted by the Secretary.
§ 500.120
Insurance policy or liability bond is required for each vehicle used to transport any migrant or seasonal agricultural worker.
§ 500.121
Coverage and level of insurance required.
§ 500.122
Adjustments in insurance requirements when workers' compensation coverage is provided under State law.
§ 500.123
Property damage insurance required.
§ 500.124
Liability bond in lieu of insurance policy.
§ 500.125
Qualifications and eligibility of insurance carrier or surety.
§ 500.126
Duration of insurance or liability bond.
§ 500.127
Limitations on cancellation of insurance or liability bond of registered farm labor contractors.
§ 500.128
Cancellation of insurance policy or liability bond not relief from insurance requirements.
§ 500.130
Application and scope of safety and health requirement.
§ 500.131
Exclusion from housing safety and health requirement.
§ 500.132
Applicable Federal standards: ETA and OSHA housing standards.
§ 500.133
Substantive Federal and State safety and health standards defined.
§ 500.134
Compliance with State standards.
§ 500.135
Certificate of housing inspection.
§ 500.140
General.
§ 500.141
Concurrent actions.
§ 500.142
Representation of the Secretary.
§ 500.143
Civil money penalty assessment.
§ 500.144
Civil money penalties—payment and collection.
§ 500.145
Registration determinations.
§ 500.146
Continuation of matters involving violations of FLCRA.
§ 500.147
Continuation of matters involving violations of section 106 of MSPA.
§ 500.155
Authority.
§ 500.156
Scope of agreements with Federal agencies.
§ 500.157
Scope of agreements with State agencies.
§ 500.158
Functions delegatable.
§ 500.159
Submission of plan.
§ 500.160
Approved State plans.
§ 500.161
Audits.
§ 500.162
Reports.
§ 500.170
Establishment of registry.
§ 500.200
Establishment of procedures and rules of practice.
§ 500.201
Applicability of procedures and rules.
§ 500.210
Written notice of determination required.
§ 500.211
Contents of notice.
§ 500.212
Request for hearing.
§ 500.215
Change of address.
§ 500.216
Substituted service.
§ 500.217
Responsibility of Secretary for service.
§ 500.219
General.
§ 500.220
Service of determinations and computation of time.
§ 500.221
Commencement of proceeding.
§ 500.222
Designation of record.
§ 500.223
Caption of proceeding.
§ 500.224
Referral to Administrative Law Judge.
§ 500.225
Notice of docketing.
§ 500.226
Service upon attorneys for the Department of Labor—number of copies.
§ 500.231
Appearances; representation of the Department of Labor.
§ 500.232
Consent findings and order.
§ 500.262
Decision and order of Administrative Law Judge.
§ 500.263
Authority of the Administrative Review Board.
§ 500.264
Procedures for initiating review.
§ 500.265
Implementation by the Administrative Review Board.
§ 500.266
Responsibility of the Office of Administrative Law Judges.
§ 500.267
Filing and service.
§ 500.268
Decision of the Administrative Review Board.
§ 500.269
Stay pending decision of the Secretary.
§ 500.270
Retention of official record.
§ 500.271
Certification of official record.