Title 29 — Labor
792 sections across 32 chapters.
Click a chapter to expand its sections, or click a section to view its full text and change history.
Ch. 1 — Design and duties of bureau generally 2 inactive 11 sections
- § 1 Design and duties of bureau generally
- § 2 Collection, collation, and reports of labor statistics
- § 2a Omitted Omitted
- § 2b Studies of productivity and labor costs in industries
- § 3 Commissioner; appointment and tenure of office; compensation
- § 4 Duties of Commissioner in general
- § 5 Bulletin as to labor conditions
- § 6 Annual and special reports to President and Congress
- § 7 Repealed. Pub. L. 86–3 , §§ 15, 23, Mar. 18, 1959 , 73 Stat. 11 , 13; Pub. L. 96–470, title I, § 110 , Oct. 19, 1980 , 94 Stat. 2239 Repealed
- § 8 Unemployment data relating to Americans of Spanish origin or descent
- § 9 Authorization of special studies, compilations, and transcripts on request; cost
- § 9a Credit of receipts
- § 9b Rules and regulations
Ch. 2 — Bureau established 3 inactive 4 sections
- § 11 Bureau established
- § 12 Director of bureau; appointment
- § 13 Powers and duties of bureau
- § 14 Assistant director of bureau; appointment; duties
- § 15 Repealed. Pub. L. 89–554, § 8(a) , Sept. 6, 1966 , 80 Stat. 644 Repealed
- § 16 Repealed. Oct. 31, 1951, ch. 654, § 1(54) , 65 Stat. 703 Repealed
- § 18c Transferred Transferred
Ch. 3 1 inactive 0 sections
Ch. 4 — Workforce and labor market information system 11 inactive 19 sections
- § 1 Authorization of appropriations
- § 2 Workforce and labor market information system
- § 3 Repealed. Pub. L. 89–554, § 8(a) , Sept. 6, 1966 , 80 Stat. 653 Repealed
- § 4 Transferred Transferred
- § 5 Omitted Omitted
- § 41c Repealed. Pub. L. 93–112, title V, § 500(a) , Sept. 26, 1973 , 87 Stat. 390 Repealed
- § 42 Repealed. Pub. L. 90–391, § 13 , July 7, 1968 , 82 Stat. 304 Repealed
- § 42b Repealed. Pub. L. 93–112, title V, § 500(a) , Sept. 26, 1973 , 87 Stat. 390 Repealed
- § 45b Omitted Omitted
- § 48a Omitted Omitted
- § 48b Repealed. Pub. L. 89–554, § 8(a) , Sept. 6, 1966 , 80 Stat. 648 Repealed
- § 48g Omitted Omitted
- § 49 United States Employment Service established
- § 49a Definitions
- § 49b Duties of Secretary
- § 49c Acceptance by States; creation of State agencies
- § 49d Appropriations; certification for payment to States
- § 49e Allotment of funds
- § 49f Percentage disposition of allotted funds
- § 49g State plans
- § 49h Fiscal controls and accounting procedures
- § 49i Recordkeeping and accountability
- § 49j Notice of strikes and lockouts to applicants
- § 49k Rules and regulations
- § 49l Miscellaneous operating authorities
- § 49n Omitted Omitted
- § 50 Promotion of labor standards of apprenticeship
- § 50a Publication of information; national advisory committees
- § 50b Appointment of employees
- § 50c Improved apprenticeship program coordination between the Department of Labor and the Department of Veterans Affairs
Ch. 5 — Statutory restriction of injunctive relief 1 inactive 2 sections
Ch. 6 — Issuance of restraining orders and injunctions 1 inactive 13 sections
- § 101 Issuance of restraining orders and injunctions; limitation; public policy
- § 102 Public policy in labor matters declared
- § 103 Nonenforceability of undertakings in conflict with public policy; “yellow dog” contracts
- § 104 Enumeration of specific acts not subject to restraining orders or injunctions
- § 105 Doing in concert of certain acts as constituting unlawful combination or conspiracy subjecting person to injunctive remedies
- § 106 Responsibility of officers and members of associations or their organizations for unlawful acts of individual officers, members, and agents
- § 107 Issuance of injunctions in labor disputes; hearing; findings of court; notice to affected persons; temporary restraining order; undertakings
- § 108 Noncompliance with obligations involved in labor disputes or failure to settle by negotiation or arbitration as preventing injunctive relief
- § 109 Granting of restraining order or injunction as dependent on previous findings of fact; limitation on prohibitions included in restraining orders and injunctions
- § 110 Review by court of appeals of issuance or denial of temporary injunctions; record
- § 112 Repealed. June 25, 1948, ch. 645, § 21 , 62 Stat. 862 , eff. Sept. 1, 1948 Repealed
- § 113 Definitions of terms and words used in chapter
- § 114 Separability
- § 115 Repeal of conflicting acts
Ch. 7 — Saving provisions 2 inactive 41 sections
- § 141 Short title; Congressional declaration of purpose and policy
- § 142 Definitions
- § 143 Saving provisions
- § 144 Separability
- § 151 Findings and declaration of policy
- § 152 Definitions
- § 153 National Labor Relations Board
- § 154 National Labor Relations Board; eligibility for reappointment; officers and employees; payment of expenses
- § 155 National Labor Relations Board; principal office, conducting inquiries throughout country; participation in decisions or inquiries conducted by member
- § 156 Rules and regulations
- § 157 Right of employees as to organization, collective bargaining, etc.
- § 158 Unfair labor practices
- § 158a Providing facilities for operations of Federal Credit Unions
- § 159 Representatives and elections
- § 160 Prevention of unfair labor practices
- § 161 Investigatory powers of Board
- § 162 Offenses and penalties
- § 163 Right to strike preserved
- § 164 Construction of provisions
- § 165 Conflict of laws
- § 166 Separability
- § 167 Short title of subchapter
- § 168 Validation of certificates and other Board actions
- § 169 Employees with religious convictions; payment of dues and fees
- § 171 Declaration of purpose and policy
- § 172 Federal Mediation and Conciliation Service
- § 173 Functions of Service
- § 174 Co-equal obligations of employees, their representatives, and management to minimize labor disputes
- § 175 National Labor-Management Panel; creation and composition; appointment, tenure, and compensation; duties
- § 175a Assistance to plant, area, and industrywide labor management committees
- § 176 National emergencies; appointment of board of inquiry by President; report; contents; filing with Service
- § 177 Board of inquiry
- § 178 Injunctions during national emergency
- § 179 Injunctions during national emergency; adjustment efforts by parties during injunction period
- § 180 Discharge of injunction upon certification of results of election or settlement; report to Congress
- § 181 Compilation of collective bargaining agreements, etc.; use of data
- § 182 Exemption of Railway Labor Act from subchapter
- § 183 Conciliation of labor disputes in the health care industry
- § 185 Suits by and against labor organizations
- § 186 Restrictions on financial transactions
- § 187 Unlawful activities or conduct; right to sue; jurisdiction; limitations; damages
- § 188 Repealed. Aug. 9, 1955, ch. 690, § 4(3) , 69 Stat. 625 Repealed
- § 197 Omitted Omitted
Ch. 8 — Administration 4 inactive 20 sections
- § 201 Short title
- § 202 Congressional finding and declaration of policy
- § 203 Definitions
- § 204 Administration
- § 205 Repealed. Pub. L. 110–28, title VIII, § 8103(c)(1)(A) , May 25, 2007 , 121 Stat. 189 Repealed
- § 206 Minimum wage
- § 207 Maximum hours
- § 208 Repealed. Pub. L. 110–28, title VIII, § 8103(c)(1)(A) , May 25, 2007 , 121 Stat. 189 Repealed
- § 209 Attendance of witnesses
- § 210 Court review of wage orders in Puerto Rico and the Virgin Islands
- § 211 Collection of data
- § 212 Child labor provisions
- § 213 Exemptions
- § 214 Employment under special certificates
- § 215 Prohibited acts; prima facie evidence
- § 216 Penalties
- § 216a Repealed. Oct. 26, 1949, ch. 736, § 16(f) , 63 Stat. 920 Repealed
- § 216b Liability for overtime work performed prior to July 20, 1949
- § 217 Injunction proceedings
- § 218 Relation to other laws
- § 218a Repealed. Pub. L. 114–74, title VI, § 604 , Nov. 2, 2015 , 129 Stat. 599 Repealed
- § 218b Notice to employees
- § 218c Protections for employees
- § 219 Separability
Ch. 9 — Relief from certain existing claims under the Fair Labor Sta 12 sections
- § 251 Congressional findings and declaration of policy
- § 252 Relief from certain existing claims under the Fair Labor Standards Act of 1938, as amended, the Walsh-Healey Act, and the Bacon-Davis Act
- § 253 Compromise and waiver
- § 254 Relief from liability and punishment under the Fair Labor Standards Act of 1938, the Walsh-Healey Act, and the Bacon-Davis Act for failure to pay minimum wage or overtime compensation
- § 255 Statute of limitations
- § 256 Determination of commencement of future actions
- § 257 Pending collective and representative actions
- § 258 Reliance on past administrative rulings, etc.
- § 259 Reliance in future on administrative rulings, etc.
- § 260 Liquidated damages
- § 261 Applicability of “area of production” regulations
- § 262 Definitions
Ch. 10 1 inactive 0 sections
Ch. 11 — Bill of rights 43 sections
- § 401 Congressional declaration of findings, purposes, and policy
- § 402 Definitions
- § 411 Bill of rights; constitution and bylaws of labor organizations
- § 412 Civil action for infringement of rights; jurisdiction
- § 413 Retention of existing rights of members
- § 414 Right to copies of collective bargaining agreements
- § 415 Information to members of provisions of chapter
- § 431 Report of labor organizations
- § 432 Report of officers and employees of labor organizations
- § 433 Report of employers
- § 434 Exemption of attorney-client communications
- § 435 Reports and documents as public information
- § 436 Retention of records
- § 437 Time for making reports
- § 438 Rules and regulations; simplified reports
- § 439 Violations and penalties
- § 440 Civil action for enforcement by Secretary; jurisdiction
- § 441 Surety company reports; contents; waiver or modification of requirements respecting contents of reports
- § 461 Reports
- § 462 Purposes for establishment of trusteeship
- § 463 Unlawful acts relating to labor organization under trusteeship
- § 464 Civil action for enforcement
- § 465 Report to Congress
- § 466 Additional rights and remedies; exclusive jurisdiction of district court; res judicata
- § 481 Terms of office and election procedures
- § 482 Enforcement
- § 483 Application of other laws; existing rights and remedies; exclusiveness of remedy for challenging election
- § 501 Fiduciary responsibility of officers of labor organizations
- § 502 Bonding of officers and employees of labor organizations; amount, form, and placement of bonds; penalty for violation
- § 503 Financial transactions between labor organization and officers and employees
- § 504 Prohibition against certain persons holding office
- § 521 Investigations by Secretary; applicability of other laws
- § 522 Extortionate picketing; penalty for violation
- § 523 Retention of rights under other Federal and State laws
- § 524 Effect on State laws
- § 524a Elimination of racketeering activities threat; State legislation governing collective bargaining representative
- § 525 Service of process
- § 526 Applicability of administrative procedure provisions
- § 527 Cooperation with other agencies and departments
- § 528 Criminal contempt
- § 529 Prohibition on certain discipline by labor organization
- § 530 Deprivation of rights by violence; penalty
- § 531 Separability
Ch. 12 — Deputy Secretary 3 inactive 18 sections
- § 551 Establishment of Department; Secretary; seal
- § 552 Deputy Secretary; appointment; duties
- § 553 Assistant Secretaries; appointment; duties
- § 554 Assistants to Secretary
- § 555 Solicitor
- § 556 Chief clerk; other employees
- § 557 Bureaus and offices in Department
- § 557a Mine Safety and Health Administration
- § 557b Office of disability employment policy
- § 558 Library, records, etc., of Department
- § 559 Rented quarters
- § 560 Reports and investigations
- § 561 Records and papers and furniture transferred to Department
- § 562 Laws operative
- § 563 Working capital fund; establishment; availability; capitalization; reimbursement
- § 563a Repealed. Pub. L. 115–245, div. B, title I, § 117(b)(2) , Sept. 28, 2018 , 132 Stat. 3067 Repealed
- § 564 Repealed. Pub. L. 115–245, div. B, title I, § 117(b)(1) , Sept. 28, 2018 , 132 Stat. 3067 Repealed
- § 565 Repealed. Pub. L. 103–382, title III, § 391(i) , Oct. 20, 1994 , 108 Stat. 4023 Repealed
- § 566 Employee drug and alcohol abuse assistance programs
- § 567 Labor-management dispute settlement expenses
- § 568 Acceptance of donations by Secretary
Ch. 13 3 inactive 0 sections
- § 605 Repealed. Pub. L. 97–306, title III, § 311 , Oct. 14, 1982 , 96 Stat. 1442 Repealed
- § 606 Repealed. Pub. L. 97–306, title III, § 311 , Oct. 14, 1982 , 96 Stat. 1442 ; Pub. L. 97–375, title I, § 110(a) , Dec. 21, 1982 , 96 Stat. 1820 Repealed
- § 607 Repealed. Pub. L. 97–306, title III, § 311 , Oct. 14, 1982 , 96 Stat. 1442 Repealed
Ch. 14 — Education and research program 1 inactive 14 sections
- § 621 Congressional statement of findings and purpose
- § 622 Education and research program; recommendation to Congress
- § 623 Prohibition of age discrimination
- § 624 Study by Secretary of Labor; reports to President and Congress; scope of study; implementation of study; transmittal date of reports
- § 625 Administration
- § 626 Recordkeeping, investigation, and enforcement
- § 627 Notices to be posted
- § 628 Rules and regulations; exemptions
- § 629 Criminal penalties
- § 630 Definitions
- § 631 Age limits
- § 632 Omitted Omitted
- § 633 Federal-State relationship
- § 633a Nondiscrimination on account of age in Federal Government employment
- § 634 Authorization of appropriations
Ch. 15 — Geographic applicability 1 inactive 29 sections
- § 651 Congressional statement of findings and declaration of purpose and policy
- § 652 Definitions
- § 653 Geographic applicability; judicial enforcement; applicability to existing standards; report to Congress on duplication and coordination of Federal laws; workmen’s compensation law or common law or statutory rights, duties, or liabilities of employers and employees unaffected
- § 654 Duties of employers and employees
- § 655 Standards
- § 656 Administration
- § 657 Inspections, investigations, and recordkeeping
- § 658 Citations
- § 659 Enforcement procedures
- § 660 Judicial review
- § 661 Occupational Safety and Health Review Commission
- § 662 Injunction proceedings
- § 663 Representation in civil litigation
- § 664 Disclosure of trade secrets; protective orders
- § 665 Variations, tolerances, and exemptions from required provisions; procedure; duration
- § 666 Civil and criminal penalties
- § 667 State jurisdiction and plans
- § 668 Programs of Federal agencies
- § 669 Research and related activities
- § 669a Expanded research on worker health and safety
- § 670 Training and employee education
- § 671 National Institute for Occupational Safety and Health
- § 671a Workers’ family protection
- § 672 Grants to States
- § 673 Statistics
- § 674 Audit of grant recipient; maintenance of records; contents of records; access to books, etc.
- § 675 Annual reports by Secretary of Labor and Secretary of Health and Human Services; contents
- § 676 Omitted Omitted
- § 677 Separability
- § 678 Authorization of appropriations
Ch. 16 — Training and technical assistance 4 inactive 72 sections
- § 0 Training and technical assistance
- § 1 Training and technical assistance
- § 2 Grants to centers for independent living in States in which State funding equals or exceeds Federal funding
- § 3 Centers operated by State agencies
- § 4 Standards and assurances for centers for independent living
- § 5 “Eligible agency” defined
- § 6 Authorization of appropriations
- § 720 Declaration of policy; authorization of appropriations
- § 721 State plans
- § 722 Eligibility and individualized plan for employment
- § 723 Vocational rehabilitation services
- § 724 Non-Federal share for establishment of program or construction
- § 725 State Rehabilitation Council
- § 726 Evaluation standards and performance indicators
- § 727 Monitoring and review
- § 728 Expenditure of certain amounts
- § 728a Training and services for employers
- § 730 State allotments
- § 731 Payments to States
- § 732 Client assistance program
- § 733 Provision of pre-employment transition services
- § 741 Vocational rehabilitation services grants
- § 751 Data sharing
- § 760 Declaration of purpose
- § 761 Authorization of appropriations
- § 762 National Institute on Disability, Independent Living, and Rehabilitation Research
- § 762a Research and demonstration projects
- § 763 Interagency Committee
- § 764 Research and other covered activities
- § 765 Disability, Independent Living, and Rehabilitation Research Advisory Council
- § 766 Definition of covered school
- § 771 Declaration of purpose and competitive basis of grants and contracts
- § 772 Training
- § 773 Demonstration and training programs
- § 775 Repealed. Pub. L. 113–128, title IV, § 443(1) , July 22, 2014 , 128 Stat. 1674 Repealed
- § 776 Measuring of project outcomes and performance
- § 780 Establishment of National Council on Disability
- § 780a Independent status of National Council on the Handicapped
- § 781 Duties of National Council
- § 782 Compensation of National Council members
- § 783 Staff of National Council
- § 784 Administrative powers of National Council
- § 785 Authorization of appropriations
- § 790 Repealed. Pub. L. 102–569, title V, § 502(a) , Oct. 29, 1992 , 106 Stat. 4424 Repealed
- § 791 Employment of individuals with disabilities
- § 792 Architectural and Transportation Barriers Compliance Board
- § 793 Employment under Federal contracts
- § 794 Nondiscrimination under Federal grants and programs
- § 794a Remedies and attorney fees
- § 794b Removal of architectural, transportation, or communication barriers; technical and financial assistance; compensation of experts or consultants; authorization of appropriations
- § 794c Interagency Disability Coordinating Council
- § 794d Electronic and information technology
- § 794e Protection and advocacy of individual rights
- § 794f Establishment of standards for accessible medical diagnostic equipment
- § 794g Limitations on use of subminimum wage
- § 795a Repealed. Pub. L. 113–128, title IV, § 461(1) , July 22, 2014 , 128 Stat. 1679 Repealed
- § 795g Purpose
- § 795h Allotments
- § 795i Availability of services
- § 795j Eligibility
- § 795k State plan
- § 795l Restriction
- § 795m Savings provision
- § 795n Advisory Committee on Increasing Competitive Integrated Employment for Individuals with Disabilities
- § 795o Authorization of appropriations
- § 796 Purpose
- § 796a Definitions
- § 796b Eligibility for receipt of services
- § 796c State plan
- § 796d Statewide Independent Living Council
- § 796e Allotments
- § 796f Program authorization
- § 796j “Older individual who is blind” defined
- § 796k Program of grants
- § 796l Authorization of appropriations
- § 797b Repealed. Pub. L. 105–220, title IV, § 411 , Aug. 7, 1998 , 112 Stat. 1241 Repealed
Ch. 17 24 inactive 0 sections
- § 802 Repealed. Pub. L. 97–300, title I, § 184(a)(1) , Oct. 13, 1982 , 96 Stat. 1357 Repealed
- § 822 Repealed. Pub. L. 97–300, title I, § 184(a)(1) , Oct. 13, 1982 , 96 Stat. 1357 Repealed
- § 829 Repealed. Pub. L. 97–300, title I, § 184(a)(1) , Oct. 13, 1982 , 96 Stat. 1357 Repealed
- § 829a Repealed. Pub. L. 97–300, title I, § 184(a)(2) , Oct. 13, 1982 , 96 Stat. 1358 Repealed
- § 837 Repealed. Pub. L. 97–300, title I, § 184(a)(1) , Oct. 13, 1982 , 96 Stat. 1357 Repealed
- § 845 Repealed. Pub. L. 97–300, title I, § 184(a)(1) , Oct. 13, 1982 , 96 Stat. 1357 Repealed
- § 851 Repealed. Pub. L. 97–300, title I, § 184(a)(1) , Oct. 13, 1982 , 96 Stat. 1357 Repealed
- § 852 Repealed. Pub. L. 97–300, title I, § 184(a)(1) , Oct. 13, 1982 , 96 Stat. 1357 Repealed
- § 859 Repealed. Pub. L. 97–300, title I, § 184(a)(1) , Oct. 13, 1982 , 96 Stat. 1357 Repealed
- § 878 Repealed. Pub. L. 97–300, title I, § 184(a)(1) , Oct. 13, 1982 , 96 Stat. 1357 Repealed
- § 886 Repealed. Pub. L. 97–300, title I, § 184(a)(1) , Oct. 13, 1982 , 96 Stat. 1357 Repealed
- § 892a Repealed. Pub. L. 97–300, title I, § 184(a)(1) , Oct. 13, 1982 , 96 Stat. 1357 Repealed
- § 893 Repealed. Pub. L. 97–300, title I, § 184(a)(1) , Oct. 13, 1982 , 96 Stat. 1357 Repealed
- § 898 Repealed. Pub. L. 97–300, title I, § 184(a)(1) , Oct. 13, 1982 , 96 Stat. 1357 Repealed
- § 906 Repealed. Pub. L. 97–300, title I, § 184(a)(1) , Oct. 13, 1982 , 96 Stat. 1357 Repealed
- § 915 Repealed. Pub. L. 97–300, title I, § 184(a)(1) , Oct. 13, 1982 , 96 Stat. 1357 Repealed
- § 916 Repealed. Pub. L. 97–14, § 3 , June 16, 1981 , 95 Stat. 98 Repealed
- § 922 Repealed. Pub. L. 97–300, title I, § 184(a)(1) , Oct. 13, 1982 , 96 Stat. 1357 Repealed
- § 941a Repealed. Pub. L. 97–300, title I, § 184(a)(1) , Oct. 13, 1982 , 96 Stat. 1357 Repealed
- § 945 Repealed. Pub. L. 97–300, title I, § 184(a)(1) , Oct. 13, 1982 , 96 Stat. 1357 Repealed
- § 955 Repealed. Pub. L. 97–300, title I, § 184(a)(1) , Oct. 13, 1982 , 96 Stat. 1357 Repealed
- § 970 Repealed. Pub. L. 97–300, title I, § 184(a)(1) , Oct. 13, 1982 , 96 Stat. 1357 Repealed
- § 986 Repealed. Pub. L. 97–300, title I, § 184(a)(1) , Oct. 13, 1982 , 96 Stat. 1357 Repealed
- § 999 Repealed. Pub. L. 97–300, title I, § 184(a)(1) , Oct. 13, 1982 , 96 Stat. 1357 Repealed
Ch. 18 — Additional Congressional findings and declaration of policy 5 inactive 175 sections
- § 1001 Congressional findings and declaration of policy
- § 1001a Additional Congressional findings and declaration of policy
- § 1001b Findings and declaration of policy
- § 1002 Definitions
- § 1003 Coverage
- § 1021 Duty of disclosure and reporting
- § 1022 Summary plan description
- § 1023 Annual reports
- § 1024 Filing with Secretary and furnishing information to participants and certain employers
- § 1025 Reporting of participant’s benefit rights
- § 1026 Reports made public information
- § 1027 Retention of records
- § 1028 Reliance on administrative interpretations
- § 1029 Forms
- § 1030 Alternative methods of compliance
- § 1031 Repeal and effective date
- § 1051 Coverage
- § 1052 Minimum participation standards
- § 1053 Minimum vesting standards
- § 1054 Benefit accrual requirements
- § 1055 Requirement of joint and survivor annuity and preretirement survivor annuity
- § 1056 Form and payment of benefits
- § 1057 Repealed. Pub. L. 109–280, title I, § 108(d) , formerly § 107(d), Aug. 17, 2006 , 120 Stat. 820 , renumbered Pub. L. 111–192, title II, § 202(a) , June 25, 2010 , 124 Stat. 1297 Repealed
- § 1058 Mergers and consolidations of plans or transfers of plan assets
- § 1059 Recordkeeping and reporting requirements
- § 1060 Multiple employer plans and other special rules
- § 1061 Effective dates
- § 1081 Coverage
- § 1082 Minimum funding standards
- § 1083 Minimum funding standards for single-employer defined benefit pension plans
- § 1084 Minimum funding standards for multiemployer plans
- § 1085 Additional funding rules for multiemployer plans in endangered status or critical status
- § 1085a Minimum funding standards
- § 1086 Repealed. Pub. L. 109–280, title I, § 101(a) , Aug. 17, 2006 , 120 Stat. 784 Repealed
- § 1101 Coverage
- § 1102 Establishment of plan
- § 1103 Establishment of trust
- § 1104 Fiduciary duties
- § 1105 Liability for breach of co-fiduciary
- § 1106 Prohibited transactions
- § 1107 Limitation with respect to acquisition and holding of employer securities and employer real property by certain plans
- § 1108 Exemptions from prohibited transactions
- § 1109 Liability for breach of fiduciary duty
- § 1110 Exculpatory provisions; insurance
- § 1111 Persons prohibited from holding certain positions
- § 1112 Bonding
- § 1113 Limitation of actions
- § 1114 Effective date
- § 1131 Criminal penalties
- § 1132 Civil enforcement
- § 1133 Claims procedure
- § 1134 Investigative authority
- § 1135 Regulations
- § 1136 Coordination and responsibility of agencies enforcing this subchapter and related Federal laws
- § 1137 Administration
- § 1138 Appropriations
- § 1139 Separability
- § 1140 Interference with protected rights
- § 1141 Coercive interference
- § 1142 Advisory Council on Employee Welfare and Pension Benefit Plans
- § 1143 Research, studies, and reports
- § 1143a Studies by Comptroller General
- § 1144 Other laws
- § 1144a Clarification of church welfare plan status under State insurance law
- § 1145 Delinquent contributions
- § 1146 Outreach to promote retirement income savings
- § 1147 National Summit on Retirement Savings
- § 1148 Authority to postpone certain deadlines by reason of Presidentially declared disaster or terroristic or military actions
- § 1149 Prohibition on false statements and representations
- § 1150 Applicability of State law to combat fraud and abuse
- § 1151 Administrative summary cease and desist orders and summary seizure orders against multiple employer welfare arrangements in financially hazardous condition
- § 1161 Plans must provide continuation coverage to certain individuals
- § 1162 Continuation coverage
- § 1163 Qualifying event
- § 1164 Applicable premium
- § 1165 Election
- § 1166 Notice requirements
- § 1167 Definitions and special rules
- § 1168 Regulations
- § 1169 Additional standards for group health plans
- § 1181 Increased portability through limitation on preexisting condition exclusions
- § 1182 Prohibiting discrimination against individual participants and beneficiaries based on health status
- § 1183 Guaranteed renewability in multiemployer plans and multiple employer welfare arrangements
- § 1185 Standards relating to benefits for mothers and newborns
- § 1185a Parity in mental health and substance use disorder benefits
- § 1185b Required coverage for reconstructive surgery following mastectomies
- § 1185c Coverage of dependent students on medically necessary leave of absence
- § 1185d Additional market reforms
- § 1191 Preemption; State flexibility; construction
- § 1191a Special rules relating to group health plans
- § 1191b Definitions
- § 1191c Regulations
- § 1201 Procedures in connection with the issuance of certain determination letters by the Secretary of the Treasury covering qualifications under Internal Revenue Code
- § 1202 Procedures with respect to continued compliance with Internal Revenue requirements relating to participation, vesting, and funding standards
- § 1202a Employee plans compliance resolution system
- § 1203 Procedures in connection with prohibited transactions
- § 1204 Coordination between the Department of the Treasury and the Department of Labor
- § 1221 Establishment
- § 1222 Duties
- § 1231 Congressional study
- § 1232 Protection for employees under Federal procurement, construction, and research contracts and grants
- § 1241 Joint Board for the Enrollment of Actuaries
- § 1242 Enrollment by Board; standards and qualifications; suspension or termination of enrollment
- § 1301 Definitions
- § 1302 Pension Benefit Guaranty Corporation
- § 1303 Operation of corporation
- § 1304 Participant and Plan Sponsor Advocate
- § 1304a Sponsor education and assistance
- § 1305 Pension benefit guaranty funds
- § 1306 Premium rates
- § 1307 Payment of premiums
- § 1308 Annual report by the corporation
- § 1309 Portability assistance
- § 1310 Authority to require certain information
- § 1311 Repealed. Pub. L. 109–280, title V, § 501(b)(1) , Aug. 17, 2006 , 120 Stat. 939 Repealed
- § 1321 Coverage
- § 1322 Single-employer plan benefits guaranteed
- § 1322a Multiemployer plan benefits guaranteed
- § 1322b Aggregate limit on benefits guaranteed; criteria applicable
- § 1323 Plan fiduciaries
- § 1341 Termination of single-employer plans
- § 1341a Termination of multiemployer plans
- § 1342 Institution of termination proceedings by the corporation
- § 1343 Reportable events
- § 1344 Allocation of assets
- § 1345 Recapture of payments
- § 1346 Reports to trustee
- § 1347 Restoration of plans
- § 1348 Termination date
- § 1349 Repealed. Pub. L. 100–203, title IX, § 9312(a) , Dec. 22, 1987 , 101 Stat. 1330–361 Repealed
- § 1350 Missing participants
- § 1361 Amounts payable by corporation
- § 1362 Liability for termination of single-employer plans under a distress termination or a termination by corporation
- § 1363 Liability of substantial employer for withdrawal from single-employer plans under multiple controlled groups
- § 1364 Liability on termination of single-employer plans under multiple controlled groups
- § 1365 Annual report of plan administrator
- § 1366 Annual notification to substantial employers
- § 1367 Recovery of liability for plan termination
- § 1368 Lien for liability
- § 1369 Treatment of transactions to evade liability; effect of corporate reorganization
- § 1370 Enforcement authority relating to terminations of single-employer plans
- § 1371 Penalty for failure to timely provide required information
- § 1381 Withdrawal liability established; criteria and definitions
- § 1382 Determination and collection of liability; notification of employer
- § 1383 Complete withdrawal
- § 1384 Sale of assets
- § 1385 Partial withdrawals
- § 1386 Adjustment for partial withdrawal; determination of amount; reduction for partial withdrawal liability; procedures applicable
- § 1387 Reduction or waiver of complete withdrawal liability; procedures and standards applicable
- § 1388 Reduction of partial withdrawal liability
- § 1389 De minimis rule
- § 1390 Nonapplicability of withdrawal liability for certain temporary contribution obligation periods; exception
- § 1391 Methods for computing withdrawal liability
- § 1392 Obligation to contribute
- § 1393 Actuarial assumptions
- § 1394 Application of plan amendments; exception
- § 1395 Plan notification to corporation of potentially significant withdrawals
- § 1396 Special rules for plans under section 404(c) of title 26
- § 1397 Application of part in case of certain pre-1980 withdrawals; adjustment of covered plan
- § 1398 Withdrawal not to occur because of change in business form or suspension of contributions during labor dispute
- § 1399 Notice, collection, etc., of withdrawal liability
- § 1400 Approval of amendments
- § 1401 Resolution of disputes
- § 1402 Reimbursements for uncollectible withdrawal liability
- § 1403 Withdrawal liability payment fund
- § 1404 Alternative method of withdrawal liability payments
- § 1405 Limitation on withdrawal liability
- § 1411 Mergers and transfers between multiemployer plans
- § 1412 Transfers between a multiemployer plan and a single-employer plan
- § 1413 Partitions of eligible multiemployer plans
- § 1414 Asset transfer rules
- § 1415 Transfers pursuant to change in bargaining representative
- § 1425 Repealed. Pub. L. 113–235, div. O, title I, § 108(a)(1) , Dec. 16, 2014 , 128 Stat. 2786 Repealed
- § 1426 Insolvent plans
- § 1431 Assistance by corporation
- § 1441 Benefits under certain terminated plans
- § 1451 Civil actions
- § 1452 Penalty for failure to provide notice
- § 1453 Election of plan status
- § 1461 Effective date; special rules
Ch. 19 29 inactive 0 sections
- § 1505 Repealed. Pub. L. 105–220, title I, § 199(b)(2) , Aug. 7, 1998 , 112 Stat. 1059 Repealed
- § 1506 Transferred Transferred
- § 1519 Repealed. Pub. L. 105–220, title I, § 199(b)(2) , Aug. 7, 1998 , 112 Stat. 1059 Repealed
- § 1537 Repealed. Pub. L. 105–220, title I, § 199(b)(2) , Aug. 7, 1998 , 112 Stat. 1059 Repealed
- § 1555 Repealed. Pub. L. 105–220, title I, § 199(b)(2) , Aug. 7, 1998 , 112 Stat. 1059 Repealed
- § 1583 Repealed. Pub. L. 105–220, title I, § 199(b)(2) , Aug. 7, 1998 , 112 Stat. 1059 Repealed
- § 1591 Repealed. Pub. L. 102–367, title VII, § 702(a)(10) , Sept. 7, 1992 , 106 Stat. 1112 Repealed
- § 1592 Repealed. Pub. L. 105–220, title I, § 199(b)(2) , Aug. 7, 1998 , 112 Stat. 1059 Repealed
- § 1606 Repealed. Pub. L. 105–220, title I, § 199(b)(2) , Aug. 7, 1998 , 112 Stat. 1059 Repealed
- § 1635 Repealed. Pub. L. 105–220, title I, § 199(b)(2) , Aug. 7, 1998 , 112 Stat. 1059 Repealed
- § 1646 Repealed. Pub. L. 105–220, title I, § 199(b)(2) , Aug. 7, 1998 , 112 Stat. 1059 Repealed
- § 1653 Repealed. Pub. L. 105–220, title I, § 199(b)(2) , Aug. 7, 1998 , 112 Stat. 1059 Repealed
- § 1661f Repealed. Pub. L. 105–220, title I, § 199(b)(2) , Aug. 7, 1998 , 112 Stat. 1059 Repealed
- § 1662e Repealed. Pub. L. 105–220, title I, § 199(b)(2) , Aug. 7, 1998 , 112 Stat. 1059 Repealed
- § 1673 Repealed. Pub. L. 105–220, title I, § 199(b)(2) , Aug. 7, 1998 , 112 Stat. 1059 Repealed
- § 1709 Repealed. Pub. L. 105–220, title I, § 199(b)(2) , Aug. 7, 1998 , 112 Stat. 1059 Repealed
- § 1721 Repealed. Pub. L. 105–220, title I, § 199(b)(2) , Aug. 7, 1998 , 112 Stat. 1059 Repealed
- § 1735 Repealed. Pub. L. 105–220, title I, § 199(b)(2) , Aug. 7, 1998 , 112 Stat. 1059 Repealed
- § 1736 Repealed. Pub. L. 102–367, title IV, § 403(a)(4) , Sept. 7, 1992 , 106 Stat. 1084 Repealed
- § 1737 Repealed. Pub. L. 105–220, title I, § 199(b)(2) , Aug. 7, 1998 , 112 Stat. 1059 Repealed
- § 1755 Repealed. Pub. L. 105–220, title I, § 199(b)(2) , Aug. 7, 1998 , 112 Stat. 1059 Repealed
- § 1775 Repealed. Pub. L. 105–220, title I, § 199(b)(2) , Aug. 7, 1998 , 112 Stat. 1059 Repealed
- § 1781 Repealed. Pub. L. 105–220, title I, § 199(b)(2) , Aug. 7, 1998 , 112 Stat. 1059 Repealed
- § 1782h Repealed. Pub. L. 105–220, title I, § 199(b)(2) , Aug. 7, 1998 , 112 Stat. 1059 Repealed
- § 1783 Repealed. Pub. L. 105–220, title I, § 199(b)(2) , Aug. 7, 1998 , 112 Stat. 1059 Repealed
- § 1784b Repealed. Pub. L. 105–220, title I, § 199(b)(2) , Aug. 7, 1998 , 112 Stat. 1059 Repealed
- § 1791h Repealed. Pub. L. 105–220, title I, § 199(b)(2) , Aug. 7, 1998 , 112 Stat. 1059 Repealed
- § 1791j Omitted Omitted
- § 1792b Repealed. Pub. L. 105–220, title I, § 199(b)(2) , Aug. 7, 1998 , 112 Stat. 1059 Repealed
Ch. 20 — Applicability of chapter 1 inactive 28 sections
- § 1801 Congressional statement of purpose
- § 1802 Definitions
- § 1803 Applicability of chapter
- § 1811 Certificate of registration required
- § 1812 Issuance of certificate of registration
- § 1813 Registration determinations
- § 1814 Transfer or assignment; expiration; renewal
- § 1815 Notice of address change; amendment of certificate of registration
- § 1816 Repealed. Pub. L. 99–603, title I, § 101(b)(1)(C) , Nov. 6, 1986 , 100 Stat. 3372 Repealed
- § 1821 Information and recordkeeping requirements
- § 1822 Wages, supplies, and other working arrangements
- § 1823 Safety and health of housing
- § 1831 Information and recordkeeping requirements
- § 1832 Wages, supplies, and other working arrangements
- § 1841 Motor vehicle safety
- § 1842 Confirmation of registration
- § 1843 Information on employment conditions
- § 1844 Compliance with written agreements
- § 1851 Criminal sanctions
- § 1852 Judicial enforcement
- § 1853 Administrative sanctions
- § 1854 Private right of action
- § 1855 Discrimination prohibited
- § 1856 Waiver of rights
- § 1861 Rules and regulations
- § 1862 Authority to obtain information
- § 1863 Agreements with Federal and State agencies
- § 1871 State laws and regulations
- § 1872 Transition provision
Ch. 21 — Continued operation of Center 8 sections
Ch. 22 — Prohibitions on lie detector use 9 sections
Ch. 23 — Notice required before plant closings and mass layoffs 9 sections
- § 2101 Definitions; exclusions from definition of loss of employment
- § 2102 Notice required before plant closings and mass layoffs
- § 2103 Exemptions
- § 2104 Administration and enforcement of requirements
- § 2105 Procedures in addition to other rights of employees
- § 2106 Procedures encouraged where not required
- § 2107 Authority to prescribe regulations
- § 2108 Effect on other laws
- § 2109 Report on employment and international competitiveness
Ch. 24 7 inactive 0 sections
- § 2202 Repealed. Pub. L. 105–394, title IV, § 401 , Nov. 13, 1998 , 112 Stat. 3661 Repealed
- § 2216 Repealed. Pub. L. 105–394, title IV, § 401 , Nov. 13, 1998 , 112 Stat. 3661 Repealed
- § 2217 Repealed. Pub. L. 103–218, title I, § 107 , Mar. 9, 1994 , 108 Stat. 85 Repealed
- § 2231 Repealed. Pub. L. 105–394, title IV, § 401 , Nov. 13, 1998 , 112 Stat. 3661 Repealed
- § 2246 Repealed. Pub. L. 105–394, title IV, § 401 , Nov. 13, 1998 , 112 Stat. 3661 Repealed
- § 2251 Repealed. Pub. L. 105–394, title IV, § 401 , Nov. 13, 1998 , 112 Stat. 3661 Repealed
- § 2288 Repealed. Pub. L. 105–394, title IV, § 401 , Nov. 13, 1998 , 112 Stat. 3661 Repealed
Ch. 25 1 inactive 0 sections
Ch. 26 1 inactive 0 sections
Ch. 27 — Outreach to employers and labor unions 9 sections
- § 2501 Findings; statement of purpose
- § 2502 Outreach to employers and labor unions
- § 2503 Technical assistance
- § 2504 Competitive grants
- § 2505 Applications
- § 2506 Liaison role of Department of Labor
- § 2507 Study of barriers to participation of women in apprenticeable occupations and nontraditional occupations
- § 2508 Definitions
- § 2509 Technical assistance program authorization
Ch. 28 — Leave requirement 21 sections
- § 2601 Findings and purposes
- § 2611 Definitions
- § 2612 Leave requirement
- § 2613 Certification
- § 2614 Employment and benefits protection
- § 2615 Prohibited acts
- § 2616 Investigative authority
- § 2617 Enforcement
- § 2618 Special rules concerning employees of local educational agencies
- § 2619 Notice
- § 2620 Public health emergency leave
- § 2631 Establishment
- § 2632 Duties
- § 2633 Membership
- § 2634 Compensation
- § 2635 Powers
- § 2636 Termination
- § 2651 Effect on other laws
- § 2652 Effect on existing employment benefits
- § 2653 Encouragement of more generous leave policies
- § 2654 Regulations
Ch. 29 — Grants 6 sections
Ch. 30 19 inactive 0 sections
- § 2801 Repealed. Pub. L. 113–128, title V, § 511(a) , July 22, 2014 , 128 Stat. 1705 Repealed
- § 2811 Repealed. Pub. L. 113–128, title V, § 511(a) , July 22, 2014 , 128 Stat. 1705 Repealed
- § 2822 Repealed. Pub. L. 113–128, title V, § 511(a) , July 22, 2014 , 128 Stat. 1705 Repealed
- § 2833 Repealed. Pub. L. 113–128, title V, § 511(a) , July 22, 2014 , 128 Stat. 1705 Repealed
- § 2843 Repealed. Pub. L. 113–128, title V, § 511(a) , July 22, 2014 , 128 Stat. 1705 Repealed
- § 2854 Repealed. Pub. L. 113–128, title V, § 511(a) , July 22, 2014 , 128 Stat. 1705 Repealed
- § 2864 Repealed. Pub. L. 113–128, title V, § 511(a) , July 22, 2014 , 128 Stat. 1705 Repealed
- § 2872 Repealed. Pub. L. 113–128, title V, § 511(a) , July 22, 2014 , 128 Stat. 1705 Repealed
- § 2883 Repealed. Pub. L. 113–128, title V, § 511(a) , July 22, 2014 , 128 Stat. 1705 Repealed
- § 2883a Omitted Omitted
- § 2883b Transferred Transferred
- § 2901 Repealed. Pub. L. 113–128, title V, § 511(a) , July 22, 2014 , 128 Stat. 1705 Repealed
- § 2916 Repealed. Pub. L. 113–128, title V, § 511(a) , July 22, 2014 , 128 Stat. 1705 Repealed
- § 2916a Transferred Transferred
- § 2918a Repealed. Pub. L. 113–128, title V, § 511(a) , July 22, 2014 , 128 Stat. 1705 Repealed
- § 2918b Transferred Transferred
- § 2919 Repealed. Pub. L. 113–128, title V, § 511(a) , July 22, 2014 , 128 Stat. 1705 Repealed
- § 2920 Transferred Transferred
- § 2945 Repealed. Pub. L. 113–128, title V, § 511(a) , July 22, 2014 , 128 Stat. 1705 Repealed
Ch. 31 — State grants for assistive technology 3 inactive 7 sections
- § 3001 Findings and purposes
- § 3002 Definitions
- § 3003 State grants for assistive technology
- § 3004 State grants for protection and advocacy services related to assistive technology
- § 3005 National activities
- § 3006 Administrative provisions
- § 3007 Authorization of appropriations
- § 3015 Omitted Omitted
- § 3037 Omitted Omitted
- § 3058 Omitted Omitted
Ch. 32 — State workforce development boards 94 sections
- § 3101 Purposes
- § 3102 Definitions
- § 3111 State workforce development boards
- § 3112 Unified State plan
- § 3113 Combined State plan
- § 3121 Workforce development areas
- § 3122 Local workforce development boards
- § 3123 Local plan
- § 3131 Funding of State and local boards
- § 3141 Performance accountability system
- § 3151 Establishment of one-stop delivery systems
- § 3152 Identification of eligible providers of training services
- § 3153 Eligible providers of youth workforce investment activities
- § 3161 General authorization
- § 3162 State allotments
- § 3163 Within State allocations
- § 3164 Use of funds for youth workforce investment activities
- § 3171 General authorization
- § 3172 State allotments
- § 3173 Within State allocations
- § 3174 Use of funds for employment and training activities
- § 3181 Authorization of appropriations
- § 3191 Purposes
- § 3192 Definitions
- § 3193 Establishment
- § 3193a Transfer of administration of Job Corps program to Employment and Training Administration
- § 3194 Individuals eligible for the Job Corps
- § 3195 Recruitment, screening, selection, and assignment of enrollees
- § 3196 Enrollment
- § 3197 Job Corps centers
- § 3198 Program activities
- § 3199 Counseling and job placement
- § 3200 Support
- § 3201 Operations
- § 3202 Standards of conduct
- § 3203 Community participation
- § 3204 Workforce councils
- § 3205 Advisory committees
- § 3206 Experimental projects and technical assistance
- § 3207 Application of provisions of Federal law
- § 3208 Special provisions
- § 3209 Management information
- § 3210 General provisions
- § 3211 Job Corps oversight and reporting
- § 3212 Authorization of appropriations
- § 3221 Native American programs
- § 3222 Migrant and seasonal farmworker programs
- § 3223 Technical assistance
- § 3224 Evaluations and research
- § 3224a Job training grants
- § 3225 National dislocated worker grants
- § 3225a Addressing economic and workforce impacts of the opioid crisis
- § 3226 YouthBuild program
- § 3226a Re-enrollment in alternative school by high-school dropout
- § 3227 Authorization of appropriations
- § 3241 Requirements and restrictions
- § 3242 Prompt allocation of funds
- § 3243 Monitoring
- § 3244 Fiscal controls; sanctions
- § 3245 Reports; recordkeeping; investigations
- § 3246 Administrative adjudication
- § 3247 Judicial review
- § 3248 Nondiscrimination
- § 3249 Secretarial administrative authorities and responsibilities
- § 3250 Workforce flexibility plans
- § 3251 State legislative authority
- § 3252 Transfer of Federal equity in State employment security agency real property to the States
- § 3253 Continuation of State activities and policies
- § 3254 General program requirements
- § 3255 Restrictions on lobbying activities
- § 3271 Purpose
- § 3272 Definitions
- § 3273 Home schools
- § 3274 Rule of construction regarding postsecondary transition and concurrent enrollment activities
- § 3275 Authorization of appropriations
- § 3291 Reservation of funds; grants to eligible agencies; allotments
- § 3292 Performance accountability system
- § 3293 Educational assistance and training
- § 3301 State administration
- § 3302 State distribution of funds; matching requirement
- § 3303 State leadership activities
- § 3304 State plan
- § 3305 Programs for corrections education and other institutionalized individuals
- § 3321 Grants and contracts for eligible providers
- § 3322 Local application
- § 3323 Local administrative cost limits
- § 3331 Administrative provisions
- § 3332 National leadership activities
- § 3333 Integrated English literacy and civics education
- § 3341 Privacy
- § 3342 Buy-American requirements
- § 3343 Transition provisions
- § 3344 Reduction of reporting burdens and requirements
- § 3361 References