State Codes and Statutes

Statutes > Maine > Title39a > Title39-Ach7sec0

39-A §301. Notice of injury within 90 days
39-A §302. Sufficiency of notice; knowledge of employer; extension of time for notice
39-A §303. Reports to board
39-A §304. Board notice
39-A §305. Petition for award; protective decree
39-A §306. Time for filing petitions
39-A §307. Procedure for filing petitions; no response required; mediation
39-A §308. Employment
39-A §309. Subpoenas; evidence; discovery
39-A §310. Protection
39-A §311. Inadmissible statements
39-A §312. Independent medical examiners
39-A §313. Procedure upon notice of controversy or other indication of controversy; mediation
39-A §314. Arbitration
39-A §315. Time and place of formal hearing
39-A §316. Guardians and other representatives for minors and incompetents
39-A §317. Appearance by authorized officer, employee or advocate
39-A §318. Hearing and decision
39-A §319. Petition for reopening
39-A §320. Review by full board
39-A §321. Reopening for mistake of fact or fraud
39-A §322. Appeal from decision of hearing officer or board
39-A §323. Enforcement of board decision
39-A §324. Compensation payments; penalty
39-A §325. Costs; attorney's fees allowable
39-A §326. Death of petitioner
39-A §327. When employee killed or unable to testify
39-A §328. Cardiovascular injury or disease and pulmonary disease suffered by a firefighter or resulting in a firefighter's death
39-A §328-A. Communicable disease contracted by emergency rescue or public safety worker
39-A §328-B. Cancer suffered by a firefighter
39-A §329. Interpreter required
39-A §351. Nonresidents
39-A §352. Lump-sum settlements
39-A §353. Discrimination
39-A §354. Multiple injuries; apportionment of liability
39-A §355. Employment Rehabilitation Fund
39-A §355-A. Supplemental Benefits Fund
39-A §355-B. Supplemental Benefits Oversight Committee
39-A §355-C. Powers and duties of committee; reimbursement
39-A §356. Funding of Supplemental Benefits Fund
39-A §357. Information from insurance companies
39-A §358. Reports and data collection (REPEALED)
39-A §358-A. Reports and data collection
39-A §359. Audits; penalty; monitoring
39-A §360. Penalties
39-A §361. Payment to the Workers' Compensation Board Administrative Fund; enforcement

State Codes and Statutes

Statutes > Maine > Title39a > Title39-Ach7sec0

39-A §301. Notice of injury within 90 days
39-A §302. Sufficiency of notice; knowledge of employer; extension of time for notice
39-A §303. Reports to board
39-A §304. Board notice
39-A §305. Petition for award; protective decree
39-A §306. Time for filing petitions
39-A §307. Procedure for filing petitions; no response required; mediation
39-A §308. Employment
39-A §309. Subpoenas; evidence; discovery
39-A §310. Protection
39-A §311. Inadmissible statements
39-A §312. Independent medical examiners
39-A §313. Procedure upon notice of controversy or other indication of controversy; mediation
39-A §314. Arbitration
39-A §315. Time and place of formal hearing
39-A §316. Guardians and other representatives for minors and incompetents
39-A §317. Appearance by authorized officer, employee or advocate
39-A §318. Hearing and decision
39-A §319. Petition for reopening
39-A §320. Review by full board
39-A §321. Reopening for mistake of fact or fraud
39-A §322. Appeal from decision of hearing officer or board
39-A §323. Enforcement of board decision
39-A §324. Compensation payments; penalty
39-A §325. Costs; attorney's fees allowable
39-A §326. Death of petitioner
39-A §327. When employee killed or unable to testify
39-A §328. Cardiovascular injury or disease and pulmonary disease suffered by a firefighter or resulting in a firefighter's death
39-A §328-A. Communicable disease contracted by emergency rescue or public safety worker
39-A §328-B. Cancer suffered by a firefighter
39-A §329. Interpreter required
39-A §351. Nonresidents
39-A §352. Lump-sum settlements
39-A §353. Discrimination
39-A §354. Multiple injuries; apportionment of liability
39-A §355. Employment Rehabilitation Fund
39-A §355-A. Supplemental Benefits Fund
39-A §355-B. Supplemental Benefits Oversight Committee
39-A §355-C. Powers and duties of committee; reimbursement
39-A §356. Funding of Supplemental Benefits Fund
39-A §357. Information from insurance companies
39-A §358. Reports and data collection (REPEALED)
39-A §358-A. Reports and data collection
39-A §359. Audits; penalty; monitoring
39-A §360. Penalties
39-A §361. Payment to the Workers' Compensation Board Administrative Fund; enforcement

State Codes and Statutes

State Codes and Statutes

Statutes > Maine > Title39a > Title39-Ach7sec0

39-A §301. Notice of injury within 90 days
39-A §302. Sufficiency of notice; knowledge of employer; extension of time for notice
39-A §303. Reports to board
39-A §304. Board notice
39-A §305. Petition for award; protective decree
39-A §306. Time for filing petitions
39-A §307. Procedure for filing petitions; no response required; mediation
39-A §308. Employment
39-A §309. Subpoenas; evidence; discovery
39-A §310. Protection
39-A §311. Inadmissible statements
39-A §312. Independent medical examiners
39-A §313. Procedure upon notice of controversy or other indication of controversy; mediation
39-A §314. Arbitration
39-A §315. Time and place of formal hearing
39-A §316. Guardians and other representatives for minors and incompetents
39-A §317. Appearance by authorized officer, employee or advocate
39-A §318. Hearing and decision
39-A §319. Petition for reopening
39-A §320. Review by full board
39-A §321. Reopening for mistake of fact or fraud
39-A §322. Appeal from decision of hearing officer or board
39-A §323. Enforcement of board decision
39-A §324. Compensation payments; penalty
39-A §325. Costs; attorney's fees allowable
39-A §326. Death of petitioner
39-A §327. When employee killed or unable to testify
39-A §328. Cardiovascular injury or disease and pulmonary disease suffered by a firefighter or resulting in a firefighter's death
39-A §328-A. Communicable disease contracted by emergency rescue or public safety worker
39-A §328-B. Cancer suffered by a firefighter
39-A §329. Interpreter required
39-A §351. Nonresidents
39-A §352. Lump-sum settlements
39-A §353. Discrimination
39-A §354. Multiple injuries; apportionment of liability
39-A §355. Employment Rehabilitation Fund
39-A §355-A. Supplemental Benefits Fund
39-A §355-B. Supplemental Benefits Oversight Committee
39-A §355-C. Powers and duties of committee; reimbursement
39-A §356. Funding of Supplemental Benefits Fund
39-A §357. Information from insurance companies
39-A §358. Reports and data collection (REPEALED)
39-A §358-A. Reports and data collection
39-A §359. Audits; penalty; monitoring
39-A §360. Penalties
39-A §361. Payment to the Workers' Compensation Board Administrative Fund; enforcement