| Title | State | Main Category |
Last Updated |
| 2525. Harassment Supervisor Defined (Gov. Code, 12926(t)) |
Jury Instructions | Fair Employment And Housing Act | October 6, 2020 |
| 2526. Affirmative Defense Avoidable Consequences Doctrine (Sexual Harassment by a Supervisor) |
Jury Instructions | Fair Employment And Housing Act | October 6, 2020 |
| 2510. Constructive Discharge Explained |
Jury Instructions | Fair Employment And Housing Act | October 6, 2020 |
| 2520. Quid pro quo Sexual Harassment Essential Factual Elements |
Jury Instructions | Fair Employment And Housing Act | October 6, 2020 |
| 2521A. Work Environment Harassmt Dir. at Pltf Ess Fact Els Employer or Entity Deft |
Jury Instructions | Fair Employment And Housing Act | October 6, 2020 |
| 2506. Limitation on Remedies After-Acquired Evidence |
Jury Instructions | Fair Employment And Housing Act | October 6, 2020 |
| 2504. Disparate Impact Rebuttal to Business Necessity Job Relatedness Defense |
Jury Instructions | Fair Employment And Housing Act | October 6, 2020 |
| 2508. Failure to File Timely Administrative Complaint Plaintiff Alleges Continuing Violation |
Jury Instructions | Fair Employment And Housing Act | October 6, 2020 |
| 2512. Limitation on Remedies Same Decision |
Jury Instructions | Fair Employment And Housing Act | October 6, 2020 |
| 2509. Adverse Employment Action Explained |
Jury Instructions | Fair Employment And Housing Act | October 6, 2020 |
| 2511. Adverse Action Made by Decision Maker Without Animus (Cats Paw) |
Jury Instructions | Fair Employment And Housing Act | October 6, 2020 |
| 2442. Protected Disclosure by State Employee CA Whistleblower Protn Act Essential Factual Els |
Jury Instructions | Wrongful Termination | October 6, 2020 |
| 2443. Affirmative Defense Same Decision (Gov. Code, § 8547.8(e)) |
Jury Instructions | Wrongful Termination | October 6, 2020 |
| 2501. Affirmative Defense Bona fide Occupational Qualification |
Jury Instructions | Fair Employment And Housing Act | October 6, 2020 |
| 2500. Disparate Treatment Essential Factual Elements (Gov. Code, 12940(a)) |
Jury Instructions | Fair Employment And Housing Act | October 6, 2020 |
| 2502. Disparate Impact Essential Factual Elements (Gov. Code, 12940(a)) |
Jury Instructions | Fair Employment And Housing Act | October 6, 2020 |
| 2503. Affirmative Defense Business Necessity or Job Relatedness |
Jury Instructions | Fair Employment And Housing Act | October 6, 2020 |
| 2505. Retaliation Essential Factual Elements (Gov. Code, 12940(h)) |
Jury Instructions | Fair Employment And Housing Act | October 6, 2020 |
| 2432. Constructive Disch in Violation of Pub Pol Endure Intolerable Conditions That Violate Publ Pol |
Jury Instructions | Wrongful Termination | October 6, 2020 |
| 2440. False Claims Act Whistleblower Protection Essential Factual Els (Gov. Code, § 12653) |
Jury Instructions | Wrongful Termination | October 6, 2020 |
| 2441. Discrimination Against Member of Military Essential Factual Elements (Mil. & Vet. Code, § 394) |
Jury Instructions | Wrongful Termination | October 6, 2020 |
| 2431. Constructive Discharge in Violation of Public Policy Plaintiff Required to Violate Public Policy |
Jury Instructions | Wrongful Termination | October 6, 2020 |
| 2430. Wrongful Discharge in Violation of Public Policy Essential Factual Elements |
Jury Instructions | Wrongful Termination | October 6, 2020 |
| 2422. Breach of Employment Contract Specified Term Damages |
Jury Instructions | Wrongful Termination | October 6, 2020 |
| 2424. Affirmative Defense Breach Implied Covenant Good Faith Fair Dealing Mistaken Belief |
Jury Instructions | Wrongful Termination | October 6, 2020 |
| 2423. Breach Implied Covenant Good Faith Fair Dealing Employment Contract Ess Factual Els |
Jury Instructions | Wrongful Termination | October 6, 2020 |
| 2406. Breach of Employment Contract Unspecified Term Damages |
Jury Instructions | Wrongful Termination | October 6, 2020 |
| 2403. Breach of Emplmt Contract Unspec Term Implied-in-Fact Prom Not to Disch Without Good Cause |
Jury Instructions | Wrongful Termination | October 6, 2020 |
| 2420. Breach of Employment Contract Specified Term Essential Factual Elements |
Jury Instructions | Wrongful Termination | October 6, 2020 |
| 2421. Breach of Employment Contract Specified Term Good-Cause Defense (Lab. Code, § 2924) |
Jury Instructions | Wrongful Termination | October 6, 2020 |
| 2401. Breach of Employment Contract Unspecified Term Essential Factual Elements |
Jury Instructions | Wrongful Termination | October 6, 2020 |
| 2405. Breach of Implied Employment Contract Unspecified Term Good Cause Defined Misconduct |
Jury Instructions | Wrongful Termination | October 6, 2020 |
| Notice Of Transfer Of Reserved Name |
Rhode Island | Secretary Of State | October 5, 2020 |
| Notice Of Withdrawal (Domestic LLP) |
Rhode Island | Secretary Of State | October 5, 2020 |
| Information Request |
Rhode Island | Secretary Of State | October 5, 2020 |
| Non Profit Producers Cooperative Association |
Rhode Island | Secretary Of State | October 5, 2020 |
| Certificate Of Withdrawal (Foreign Non Profit Corp) |
Rhode Island | Secretary Of State | October 5, 2020 |
| Notice Of Designation Of Independent Contractor |
Rhode Island | Workers Comp | October 5, 2020 |
| Fictitious Business Name Statement |
Rhode Island | Secretary Of State | October 5, 2020 |
| Notice Of Foreign Registered Limited Liability Partnership |
Rhode Island | Secretary Of State | October 5, 2020 |
| Certificate Of Votes Authorizing Issuance Of Class Or Series |
Rhode Island | Secretary Of State | October 5, 2020 |
| Change Of Address |
Rhode Island | Secretary Of State | October 5, 2020 |
| Designation Of Agent For Nonresident Landlord |
Rhode Island | Secretary Of State | October 5, 2020 |
| Consumers Cooperative Articles Of Association |
Rhode Island | Secretary Of State | October 5, 2020 |
| Designation Of Agent For Nonresident Owners Of Amusements |
Rhode Island | Secretary Of State | October 5, 2020 |
| Fictitious Business Name Statement |
Rhode Island | Secretary Of State | October 5, 2020 |
| Fictitious Business Name Statement LLC |
Rhode Island | Secretary Of State | October 5, 2020 |
| Fictitious Business Name Statement LP |
Rhode Island | Secretary Of State | October 5, 2020 |
| Certificate Of Correction To Application For Registration (Foreign LP) |
Rhode Island | Secretary Of State | October 5, 2020 |
| Certificate Of Correction Domestic LLC |
Rhode Island | Secretary Of State | October 5, 2020 |