FEDERAL · 29 U.S.C. · Chapter SUBCHAPTER I—GENERAL REQUIREMENTS FOR LEAVE

Notice

29 U.S.C. § 2619
Title29Labor
SubtitleF
ChapterSUBCHAPTER I—GENERAL REQUIREMENTS FOR LEAVE

This text of 29 U.S.C. § 2619 (Notice) is published on Counsel Stack Legal Research, covering United States primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
29 U.S.C. § 2619.

Text

(a)In general Each employer shall post and keep posted, in conspicuous places on the premises of the employer where notices to employees and applicants for employment are customarily posted, a notice, to be prepared or approved by the Secretary, setting forth excerpts from, or summaries of, the pertinent provisions of this subchapter and information pertaining to the filing of a charge.
(b)Penalty Any employer that willfully violates this section may be assessed a civil money penalty not to exceed $100 for each separate offense.

Free access — add to your briefcase to read the full text and ask questions with AI

Related

Ragsdale v. Wolverine World Wide, Inc.
535 U.S. 81 (Supreme Court, 2002)
609 case citations
Richard Conoshenti v. Public Service Electric & Gas Company
364 F.3d 135 (Third Circuit, 2004)
553 case citations
Nancy Kosakow v. New Rochelle Radiology Associates, P.C.
274 F.3d 706 (Second Circuit, 2001)
295 case citations
Philip R. Plant v. Morton International, Inc.
212 F.3d 929 (Sixth Circuit, 2000)
215 case citations
Mora v. Chem-Tronics, Inc.
16 F. Supp. 2d 1192 (S.D. California, 1998)
150 case citations
Tina Wallace v. FedEx Corporation
764 F.3d 571 (Sixth Circuit, 2014)
84 case citations
Tate v. Farmland Industries, Inc.
268 F.3d 989 (Tenth Circuit, 2001)
68 case citations
Lacoparra v. Pergament Home Centers, Inc.
982 F. Supp. 213 (S.D. New York, 1997)
53 case citations
Reyer v. Saint Francis Country House
243 F. Supp. 3d 573 (E.D. Pennsylvania, 2017)
27 case citations
Viereck v. City of Gloucester City
961 F. Supp. 703 (D. New Jersey, 1997)
24 case citations
Knussman v. State of Md.
16 F. Supp. 2d 601 (D. Maryland, 1998)
24 case citations
Slaughter v. American Building Maintenance Co.
64 F. Supp. 2d 319 (S.D. New York, 1999)
23 case citations
Hayduk v. City of Johnstown
580 F. Supp. 2d 429 (W.D. Pennsylvania, 2008)
23 case citations
Jessie v. Carter Health Care Center, Inc.
926 F. Supp. 613 (E.D. Kentucky, 1996)
20 case citations
Dighello v. Thurston Foods, Inc.
307 F. Supp. 3d 5 (D. Connecticut, 2018)
17 case citations
Longstreth v. Copple
189 F.R.D. 401 (N.D. Iowa, 1999)
16 case citations
Goodwin-Haulmark v. Menninger Clinic, Inc.
76 F. Supp. 2d 1235 (D. Kansas, 1999)
11 case citations
Brock v. United Grinding Technologies, Inc.
257 F. Supp. 2d 1089 (S.D. Ohio, 2003)
11 case citations
Nusbaum v. CB Richard Ellis, Inc.
171 F. Supp. 2d 377 (D. New Jersey, 2001)
11 case citations

Source Credit

History

(Pub. L. 103–3, title I, §109, Feb. 5, 1993, 107 Stat. 19.)

Editorial Notes

Statutory Notes and Related Subsidiaries

Effective Date
Section effective 6 months after Feb. 5, 1993, except that, in the case of collective bargaining agreements in effect on that effective date, section applicable on the earlier of (1) the date of termination of such agreement, or (2) the date that occurs 12 months after Feb. 5, 1993, see section 405(b) of Pub. L. 103–3, set out as a note under section 2601 of this title.

Cite This Page — Counsel Stack

Bluebook (online)
29 U.S.C. § 2619, Counsel Stack Legal Research, https://law.counselstack.com/usc/29/2619.