Skip to content
LexBuild

Title 29, Chapter 18 — Employee Retirement Income Security Program

199 sections

Section 1001
Congressional findings and declaration of policy
Section 1001a
Additional Congressional findings and declaration of policy
Section 1001b
Findings and declaration of policy
Section 1002
Definitions
Section 1003
Coverage
Section 1021
Duty of disclosure and reporting
Section 1022
Summary plan description
Section 1023
Annual reports
Section 1024
Filing with Secretary and furnishing information to participants and certain employers
Section 1025
Reporting of participant’s benefit rights
Section 1026
Reports made public information
Section 1027
Retention of records
Section 1028
Reliance on administrative interpretations
Section 1029
Forms
Section 1030
Alternative methods of compliance
Section 1030a
Eliminating unnecessary plan requirements related to unenrolled participants
Section 1031
Repeal and effective date
Section 1032
Notice and disclosure requirements with respect to lump sums
Section 1051
Coverage
Section 1052
Minimum participation standards
Section 1053
Minimum vesting standards
Section 1054
Benefit accrual requirements
Section 1055
Requirement of joint and survivor annuity and preretirement survivor annuity
Section 1056
Form and payment of benefits
Section 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Repealed.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repealed
Section 1058
Mergers and consolidations of plans or transfers of plan assets
Section 1059
Recordkeeping and reporting requirements
Section 1060
Multiple employer plans and other special rules
Section 1061
Effective dates
Section 1081
Coverage
Section 1082
Minimum funding standards
Section 1083
Minimum funding standards for single-employer defined benefit pension plans
Section 1084
Minimum funding standards for multiemployer plans
Section 1085
Additional funding rules for multiemployer plans in endangered status or critical status
Section 1085a
Minimum funding standards
Section 1085b, 1086
Repealed. Pub. L. 109–280, title I, § 101(a), Aug. 17, 2006, 120 Stat. 784
repealed
Section 1101
Coverage
Section 1102
Establishment of plan
Section 1103
Establishment of trust
Section 1104
Fiduciary duties
Section 1105
Liability for breach of co-fiduciary
Section 1106
Prohibited transactions
Section 1107
Limitation with respect to acquisition and holding of employer securities and employer real property by certain plans
Section 1108
Exemptions from prohibited transactions
Section 1109
Liability for breach of fiduciary duty
Section 1110
Exculpatory provisions; insurance
Section 1111
Persons prohibited from holding certain positions
Section 1112
Bonding
Section 1113
Limitation of actions
Section 1114
Effective date
Section 1131
Criminal penalties
Section 1132
Civil enforcement
Section 1133
Claims procedure
Section 1134
Investigative authority
Section 1135
Regulations
Section 1136
Coordination and responsibility of agencies enforcing this subchapter and related Federal laws
Section 1137
Administration
Section 1138
Appropriations
Section 1139
Separability
Section 1140
Interference with protected rights
Section 1141
Coercive interference
Section 1142
Advisory Council on Employee Welfare and Pension Benefit Plans
Section 1143
Research, studies, and reports
Section 1143a
Studies by Comptroller General
Section 1144
Other laws
Section 1144a
Clarification of church welfare plan status under State insurance law
Section 1145
Delinquent contributions
Section 1146
Outreach to promote retirement income savings
Section 1147
National Summit on Retirement Savings
Section 1148
Authority to postpone certain deadlines by reason of Presidentially declared disaster or terroristic or military actions
Section 1149
Prohibition on false statements and representations
Section 1150
Applicability of State law to combat fraud and abuse
Section 1151
Administrative summary cease and desist orders and summary seizure orders against multiple employer welfare arrangements in financially hazardous condition
Section 1152
Coordination of enforcement regarding violations of certain health care provider requirements; complaint process
Section 1153
Retirement Savings Lost and Found
Section 1161
Plans must provide continuation coverage to certain individuals
Section 1162
Continuation coverage
Section 1163
Qualifying event
Section 1164
Applicable premium
Section 1165
Election
Section 1166
Notice requirements
Section 1167
Definitions and special rules
Section 1168
Regulations
Section 1169
Additional standards for group health plans
Section 1181
Increased portability through limitation on preexisting condition exclusions
Section 1182
Prohibiting discrimination against individual participants and beneficiaries based on health status
Section 1183
Guaranteed renewability in multiemployer plans and multiple employer welfare arrangements
Section 1185
Standards relating to benefits for mothers and newborns
Section 1185a
Parity in mental health and substance use disorder benefits
Section 1185b
Required coverage for reconstructive surgery following mastectomies
Section 1185c
Coverage of dependent students on medically necessary leave of absence
Section 1185d
Additional market reforms
Section 1185e
Preventing surprise medical bills
Section 1185f
Ending surprise air ambulance bills
Section 1185g
Continuity of care
Section 1185h
Maintenance of price comparison tool
Section 1185i
Protecting patients and improving the accuracy of provider directory information
Section 1185k
Other patient protections
Section 1185l
Air ambulance report requirements
Section 1185m
Increasing transparency by removing gag clauses on price and quality information
Section 1185n
Reporting on pharmacy benefits and drug costs
Section 1191
Preemption; State flexibility; construction
Section 1191a
Special rules relating to group health plans
Section 1191b
Definitions
Section 1191c
Regulations
Section 1191d
Standardized reporting format
Section 1193
Pension-linked emergency savings accounts
Section 1193a
Preemption of State anti-garnishment laws
Section 1193b
Reporting and disclosure requirements
Section 1193c
Report to Congress on emergency savings accounts
Section 1201
Procedures in connection with the issuance of certain determination letters by the Secretary of the Treasury covering qualifications under Internal Revenue Code
Section 1202
Procedures with respect to continued compliance with Internal Revenue requirements relating to participation, vesting, and funding standards
Section 1202a
Employee plans compliance resolution system
Section 1203
Procedures in connection with prohibited transactions
Section 1204
Coordination between the Department of the Treasury and the Department of Labor
Section 1221
Establishment
Section 1222
Duties
Section 1231
Congressional study
Section 1232
Protection for employees under Federal procurement, construction, and research contracts and grants
Section 1241
Joint Board for the Enrollment of Actuaries
Section 1242
Enrollment by Board; standards and qualifications; suspension or termination of enrollment
Section 1301
Definitions
Section 1302
Pension Benefit Guaranty Corporation
Section 1303
Operation of corporation
Section 1304
Participant and Plan Sponsor Advocate
Section 1304a
Sponsor education and assistance
Section 1305
Pension benefit guaranty funds
Section 1306
Premium rates
Section 1307
Payment of premiums
Section 1308
Annual report by the corporation
Section 1309
Portability assistance
Section 1310
Authority to require certain information
Section 1311
Repealed. Pub. L. 109–280, title V, § 501(b)(1), Aug. 17, 2006, 120 Stat. 939
repealed
Section 1321
Coverage
Section 1322
Single-employer plan benefits guaranteed
Section 1322a
Multiemployer plan benefits guaranteed
Section 1322b
Aggregate limit on benefits guaranteed; criteria applicable
Section 1323
Plan fiduciaries
Section 1341
Termination of single-employer plans
Section 1341a
Termination of multiemployer plans
Section 1342
Institution of termination proceedings by the corporation
Section 1343
Reportable events
Section 1344
Allocation of assets
Section 1345
Recapture of payments
Section 1346
Reports to trustee
Section 1347
Restoration of plans
Section 1348
Termination date
Section 1349
Repealed. Pub. L. 100–203, title IX, § 9312(a), Dec. 22, 1987, 101 Stat. 1330–361
repealed
Section 1350
Missing participants
Section 1361
Amounts payable by corporation
Section 1362
Liability for termination of single-employer plans under a distress termination or a termination by corporation
Section 1363
Liability of substantial employer for withdrawal from single-employer plans under multiple controlled groups
Section 1364
Liability on termination of single-employer plans under multiple controlled groups
Section 1365
Annual report of plan administrator
Section 1366
Annual notification to substantial employers
Section 1367
Recovery of liability for plan termination
Section 1368
Lien for liability
Section 1369
Treatment of transactions to evade liability; effect of corporate reorganization
Section 1370
Enforcement authority relating to terminations of single-employer plans
Section 1371
Penalty for failure to timely provide required information
Section 1381
Withdrawal liability established; criteria and definitions
Section 1382
Determination and collection of liability; notification of employer
Section 1383
Complete withdrawal
Section 1384
Sale of assets
Section 1385
Partial withdrawals
Section 1386
Adjustment for partial withdrawal; determination of amount; reduction for partial withdrawal liability; procedures applicable
Section 1387
Reduction or waiver of complete withdrawal liability; procedures and standards applicable
Section 1388
Reduction of partial withdrawal liability
Section 1389
De minimis rule
Section 1390
Nonapplicability of withdrawal liability for certain temporary contribution obligation periods; exception
Section 1391
Methods for computing withdrawal liability
Section 1392
Obligation to contribute
Section 1393
Actuarial assumptions
Section 1394
Application of plan amendments; exception
Section 1395
Plan notification to corporation of potentially significant withdrawals
Section 1396
Special rules for plans under section 404(c) of title 26
Section 1397
Application of part in case of certain pre-1980 withdrawals; adjustment of covered plan
Section 1398
Withdrawal not to occur because of change in business form or suspension of contributions during labor dispute
Section 1399
Notice, collection, etc., of withdrawal liability
Section 1400
Approval of amendments
Section 1401
Resolution of disputes
Section 1402
Reimbursements for uncollectible withdrawal liability
Section 1403
Withdrawal liability payment fund
Section 1404
Alternative method of withdrawal liability payments
Section 1405
Limitation on withdrawal liability
Section 1411
Mergers and transfers between multiemployer plans
Section 1412
Transfers between a multiemployer plan and a single-employer plan
Section 1413
Partitions of eligible multiemployer plans
Section 1414
Asset transfer rules
Section 1415
Transfers pursuant to change in bargaining representative
Section 1421 to 1425
Repealed. Pub. L. 113–235, div. O, title I, § 108(a)(1), Dec. 16, 2014, 128 Stat. 2786
repealed
Section 1426
Insolvent plans
Section 1431
Assistance by corporation
Section 1432
Special financial assistance by the corporation
Section 1441
Benefits under certain terminated plans
Section 1451
Civil actions
Section 1452
Penalty for failure to provide notice
Section 1453
Election of plan status
Section 1461
Effective date; special rules