FEDERAL · 29 U.S.C. · Chapter SUBCHAPTER I—GENERAL REQUIREMENTS FOR LEAVE
Notice
29 U.S.C. § 2619
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)
Richard Conoshenti v. Public Service Electric & Gas Company
364 F.3d 135 (Third Circuit, 2004)
Michael Sarno v. Douglas Elliman-Gibbons & Ives, Inc., Insignia Financial Group, Inc.
183 F.3d 155 (Second Circuit, 1999)
Nancy Kosakow v. New Rochelle Radiology Associates, P.C.
274 F.3d 706 (Second Circuit, 2001)
Philip R. Plant v. Morton International, Inc.
212 F.3d 929 (Sixth Circuit, 2000)
Mora v. Chem-Tronics, Inc.
16 F. Supp. 2d 1192 (S.D. California, 1998)
Tina Wallace v. FedEx Corporation
764 F.3d 571 (Sixth Circuit, 2014)
Tate v. Farmland Industries, Inc.
268 F.3d 989 (Tenth Circuit, 2001)
Lacoparra v. Pergament Home Centers, Inc.
982 F. Supp. 213 (S.D. New York, 1997)
Reyer v. Saint Francis Country House
243 F. Supp. 3d 573 (E.D. Pennsylvania, 2017)
Viereck v. City of Gloucester City
961 F. Supp. 703 (D. New Jersey, 1997)
Knussman v. State of Md.
16 F. Supp. 2d 601 (D. Maryland, 1998)
Slaughter v. American Building Maintenance Co.
64 F. Supp. 2d 319 (S.D. New York, 1999)
Hayduk v. City of Johnstown
580 F. Supp. 2d 429 (W.D. Pennsylvania, 2008)
Jessie v. Carter Health Care Center, Inc.
926 F. Supp. 613 (E.D. Kentucky, 1996)
Dighello v. Thurston Foods, Inc.
307 F. Supp. 3d 5 (D. Connecticut, 2018)
Longstreth v. Copple
189 F.R.D. 401 (N.D. Iowa, 1999)
Goodwin-Haulmark v. Menninger Clinic, Inc.
76 F. Supp. 2d 1235 (D. Kansas, 1999)
Brock v. United Grinding Technologies, Inc.
257 F. Supp. 2d 1089 (S.D. Ohio, 2003)
Nusbaum v. CB Richard Ellis, Inc.
171 F. Supp. 2d 377 (D. New Jersey, 2001)
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.
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.