FEDERAL · 7 U.S.C. · Chapter SUBCHAPTER II—PACKERS GENERALLY
Procedure before Secretary for violations
7 U.S.C. § 193
This text of 7 U.S.C. § 193 (Procedure before Secretary for violations) 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
7 U.S.C. § 193.
Text
(a)Complaint; hearing; intervention
Whenever the Secretary has reason to believe that any packer or swine contractor has violated or is violating any provision of this subchapter, he shall cause a complaint in writing to be served upon the packer or swine contractor, stating his charges in that respect, and requiring the packer or swine contractor to attend and testify at a hearing at a time and place designated therein, at least thirty days after the service of such complaint; and at such time and place there shall be afforded the packer or swine contractor a reasonable opportunity to be informed as to the evidence introduced against him (including the right of cross-examination), and to be heard in person or by counsel and through witnesses, under such regulations as the Secretary may p
Free access — add to your briefcase to read the full text and ask questions with AI
Related
Been v. O.K. Industries, Inc.
495 F.3d 1217 (Tenth Circuit, 2007)
Washington Gas Light Co. v. Public Service Commission
982 A.2d 691 (District of Columbia Court of Appeals, 2009)
Jackson v. Swift Eckrich, Inc.
53 F.3d 1452 (Eighth Circuit, 1995)
Beef Nebraska, Inc., a Nebraska Corporation v. United States of America, United States Department of Agriculture
807 F.2d 712 (Eighth Circuit, 1986)
United States v. Joey Haun
124 F.3d 745 (Sixth Circuit, 1997)
Harold Bruce London v. Fieldale Farms Corp.
410 F.3d 1295 (Eleventh Circuit, 2005)
Arkansas Valley Industries, Inc. v. Freeman
415 F.2d 713 (Eighth Circuit, 1969)
Adams v. Califano
474 F. Supp. 974 (D. Maryland, 1979)
American General Insurance v. Federal Trade Commission
359 F. Supp. 887 (S.D. Texas, 1973)
Crosse & Blackwell Company, a Corporation v. Federal Trade Commission
262 F.2d 600 (Fourth Circuit, 1959)
Sebastopol Meat Company, Inc., and Robert W. Singleton v. Secretary of Agriculture
440 F.2d 983 (Ninth Circuit, 1971)
Jackson v. Swift-Eckrich, Inc.
836 F. Supp. 1447 (W.D. Arkansas, 1993)
Swift & Co. v. Wallace
105 F.2d 848 (Seventh Circuit, 1939)
Trunz Pork Stores, Inc. v. Wallace
70 F.2d 688 (Second Circuit, 1934)
Swift & Company v. United States of America and Orville L. Freeman, Secretary of Agriculture
317 F.2d 53 (Seventh Circuit, 1963)
Melvin Beene Produce Company v. The Agricultural Marketing Service
728 F.2d 347 (Sixth Circuit, 1984)
United States v. Great American Veal, Inc.
998 F. Supp. 416 (D. New Jersey, 1998)
Holiday Food Service, Inc., a Corporation and Nat Rocker, an Individual v. Department of Agriculture
820 F.2d 1103 (Ninth Circuit, 1987)
Kasten v. Saint-Gobain Performance Plastics Corp.
585 F.3d 310 (Seventh Circuit, 2009)
United States v. Landmark Financial Services, Inc.
612 F. Supp. 623 (D. Maryland, 1985)
Source Credit
History
(Aug. 15, 1921, ch. 64, title II, §203, 42 Stat. 161; June 25, 1948, ch. 646, §32(a), 62 Stat. 991; May 24, 1949, ch. 139, §127, 63 Stat. 107; Pub. L. 85–791, §6(a), Aug. 28, 1958, 72 Stat. 944; Pub. L. 94–410, §3(b), Sept. 13, 1976, 90 Stat. 1249; Pub. L. 107–171, title X, §10502(b)(1), May 13, 2002, 116 Stat. 509.)
Editorial Notes
Editorial Notes
Amendments
2002—Subsecs. (a) to (c). Pub. L. 107–171 substituted "packer or swine contractor" for "packer" wherever appearing.
1976—Subsec. (b). Pub. L. 94–410 inserted provisions dealing with authority of Secretary to assess a civil penalty for violations and, upon failure to pay, procedure for recovery of such penalty.
1958—Subsec. (c). Pub. L. 85–791 struck out "a transcript of" after "until".
Statutory Notes and Related Subsidiaries
Change of Name
Act June 25, 1948, as amended by act May 24, 1949, substituted "court of appeals" for "circuit court of appeals".
Executive Documents
Transfer of Functions
Functions of all officers, agencies, and employees of Department of Agriculture transferred, with certain exceptions, to Secretary of Agriculture by 1953 Reorg. Plan No. 2, §1, eff. June 4, 1953, 18 F.R. 3219, 67 Stat. 633, set out as a note under section 2201 of this title.
Amendments
2002—Subsecs. (a) to (c). Pub. L. 107–171 substituted "packer or swine contractor" for "packer" wherever appearing.
1976—Subsec. (b). Pub. L. 94–410 inserted provisions dealing with authority of Secretary to assess a civil penalty for violations and, upon failure to pay, procedure for recovery of such penalty.
1958—Subsec. (c). Pub. L. 85–791 struck out "a transcript of" after "until".
Statutory Notes and Related Subsidiaries
Change of Name
Act June 25, 1948, as amended by act May 24, 1949, substituted "court of appeals" for "circuit court of appeals".
Executive Documents
Transfer of Functions
Functions of all officers, agencies, and employees of Department of Agriculture transferred, with certain exceptions, to Secretary of Agriculture by 1953 Reorg. Plan No. 2, §1, eff. June 4, 1953, 18 F.R. 3219, 67 Stat. 633, set out as a note under section 2201 of this title.
Cite This Page — Counsel Stack
Bluebook (online)
7 U.S.C. § 193, Counsel Stack Legal Research, https://law.counselstack.com/usc/7/193.