State Codes and Statutes

Statutes > Vermont > Title-21 > Chapter-17

§ 1301 -   Definitions
§ 1301a -   Department of labor; composition
§ 1301b -   Repealed. 2001, No. 142, § 302c.
§ 1302 -   Vermont employment security board, composition, duties
§ 1303 -   -Compensation
§ 1304 -   -Quorum
§ 1305 -   Divisions; comprehensive employment and training office
§ 1305a -   Comprehensive employment and training office
§ 1305b -   Repealed. 1995, No. 45, § 4.
§ 1306 -   Advisory council; members; terms
§ 1307 -   Commissioner of labor, duties and powers of
§ 1308 -   -Organization
§ 1309 -   -Reports
§ 1310 -   Repealed. 1959, No. 329 (Adj. Sess.), § 59, eff. March 1, 1961.
§ 1311 -   -Employees
§ 1311a -   -Professional training for employees
§ 1312 -   -Publication of rules, regulations, reports
§ 1313 -   Repealed. 2003, No. 122 (Adj. Sess.), § 294(o).
§ 1314 -   -Reports and records
§ 1314a -   -Quarterly wage reporting required
§ 1315 -   -State-federal cooperation
§ 1316 -   -Furnishing data
§ 1317 -   -Railroad retirement board
§ 1318 -   -Reciprocal benefit arrangements
§ 1319 -   -Agreements for collection and payment of contributions
§ 1320 -   -Investigations; general powers
§ 1321 -   Contributions
§ 1321a -   [Terminated.].
§ 1322 -   -Reports; liability
§ 1322a -   -Out-of-state or nonresident subcontractors
§ 1323 -   -Termination of coverage; agreement by employee to make contribution
§ 1324 -   Rate of contribution
§ 1325 -   Employers' experience-rating records
§ 1326 -   Rate based on benefit experience
§ 1327 -   Rate, reduction, conditions
§ 1328 -   Filing reports; failure
§ 1329 -   Collection of unpaid contributions; suit
§ 1330 -   Assessment provided
§ 1331 -   -Notice; hearing
§ 1332 -   -Review by board; supreme court appeal
§ 1333 -   Repealed. 1961, No. 210, § 17, eff. July 11, 1961.
§ 1334 -   -Judgment; exception
§ 1335 -   Repealed. 1961, No. 210, § 17, eff. July 11, 1961.
§ 1336 -   -Lien, fee, foreclosure
§ 1337 -   Adjustments and refunds
§ 1337a -   Administrative determination; hearing on
§ 1338 -   Weekly benefits
§ 1338a -   Disregarded earnings
§ 1339 -   Weekly benefit for partial unemployment
§ 1340 -   Computation of benefits
§ 1341 -   Repealed. 1965, No. 76, § 2, eff. May 26, 1965.
§ 1342 -   Repealed. 1959, No. 83, § 1, eff. April 2, 1959.
§ 1343 -   Conditions
§ 1344 -   Disqualifications
§ 1345 -   Repealed. 1971, No. 77, § 8, eff. Dec. 31, 1971.
§ 1346 -   Claims for benefits; regulations
§ 1347 -   -Nondisclosure or misrepresentation
§ 1348 -   -Procedure
§ 1349 -   -Appeals to board; supreme court appeal
§ 1350 -   -Interested party disqualified on behalf of commissioner
§ 1351 -   -Procedure
§ 1352 -   -Witnesses; fees
§ 1353 -   Collateral use prohibited
§ 1354 -   1354, 1355. Repealed. 1961, No. 210, § 17, eff. July 11, 1961.
§ 1356 -   Limitation of fees
§ 1357 -   Notices; form and service
§ 1358 -   Unemployment compensation fund; establishment and control
§ 1359 -   -Administration of
§ 1360 -   -Treasurer
§ 1361 -   Management of funds upon discontinuance of unemployment trust fund
§ 1362 -   Unemployment compensation administration fund
§ 1362a -   [Terminated.].
§ 1363 -   -Expenditures
§ 1364 -   -Replacement
§ 1365 -   Contingent fund
§ 1366 -   Protection of rights and benefits; waiver of rights void
§ 1367 -   Benefits not subject to assignment or trustee process
§ 1367a -   Child support intercept of unemployment benefits
§ 1367b -   Food stamp intercept of unemployment benefits
§ 1368 -   False statements to increase payments
§ 1369 -   False statements to avoid chapter
§ 1370 -   Furnishing reports
§ 1371 -   -Each statement separate offense
§ 1372 -   -Violation by corporate agent
§ 1373 -   General penalty
§ 1374 -   Representation in court
§ 1375 -   Jurisdiction
§ 1376 -   Limitation of liability of state
§ 1377 -   Rights hereunder subject to legislative control
§ 1378 -   Requirements for obtaining license or governmental contract
§ 1379 -   1379, 1380. Repealed. 1977, No. 64, § 25(a), eff. Jan. 1, 1978.
§ 1381 -   Repealed. 1987, No. 100, § 5.
§ 1382 -   Repealed. 1977, No. 64, § 25(a), eff. Jan. 1, 1978.
§ 1383 -   Severability of provisions
§ 1384 -   Construction
§ 1385 -   Contingent provisions
§ 1386 -   Operation dependent upon federal act
§ 1387 -   -Suspension of contributions
§ 1388 -   -Invalidity of acts
§ 1389 -   Repealed. 1977, No. 25(a), eff. Jan. 1, 1978.
§ 1421 -   Definitions
§ 1422 -   Regular and extended benefits
§ 1423 -   Eligibility requirements for extended benefits
§ 1423a -   Disqualifications
§ 1423b -   Extended benefits; approved training programs
§ 1424 -   Weekly extended benefit amount
§ 1425 -   Total extended benefit amount
§ 1426 -   Beginning and termination of extended benefit period
§ 1427 -   Amendments to the Federal-State Extended Unemployment Compensation Act of 1970
§ 1451 -   Definitions
§ 1452 -   Criteria for approval
§ 1453 -   Approval or rejection; resubmission
§ 1454 -   Effective date; duration
§ 1455 -   Revocation
§ 1456 -   Modification
§ 1457 -   Eligibility
§ 1458 -   Short-time compensation benefits
§ 1459 -   Charging benefits
§ 1460 -   Extended benefits program eligibility
§ 1461 -   Misrepresentation; penalties

State Codes and Statutes

Statutes > Vermont > Title-21 > Chapter-17

§ 1301 -   Definitions
§ 1301a -   Department of labor; composition
§ 1301b -   Repealed. 2001, No. 142, § 302c.
§ 1302 -   Vermont employment security board, composition, duties
§ 1303 -   -Compensation
§ 1304 -   -Quorum
§ 1305 -   Divisions; comprehensive employment and training office
§ 1305a -   Comprehensive employment and training office
§ 1305b -   Repealed. 1995, No. 45, § 4.
§ 1306 -   Advisory council; members; terms
§ 1307 -   Commissioner of labor, duties and powers of
§ 1308 -   -Organization
§ 1309 -   -Reports
§ 1310 -   Repealed. 1959, No. 329 (Adj. Sess.), § 59, eff. March 1, 1961.
§ 1311 -   -Employees
§ 1311a -   -Professional training for employees
§ 1312 -   -Publication of rules, regulations, reports
§ 1313 -   Repealed. 2003, No. 122 (Adj. Sess.), § 294(o).
§ 1314 -   -Reports and records
§ 1314a -   -Quarterly wage reporting required
§ 1315 -   -State-federal cooperation
§ 1316 -   -Furnishing data
§ 1317 -   -Railroad retirement board
§ 1318 -   -Reciprocal benefit arrangements
§ 1319 -   -Agreements for collection and payment of contributions
§ 1320 -   -Investigations; general powers
§ 1321 -   Contributions
§ 1321a -   [Terminated.].
§ 1322 -   -Reports; liability
§ 1322a -   -Out-of-state or nonresident subcontractors
§ 1323 -   -Termination of coverage; agreement by employee to make contribution
§ 1324 -   Rate of contribution
§ 1325 -   Employers' experience-rating records
§ 1326 -   Rate based on benefit experience
§ 1327 -   Rate, reduction, conditions
§ 1328 -   Filing reports; failure
§ 1329 -   Collection of unpaid contributions; suit
§ 1330 -   Assessment provided
§ 1331 -   -Notice; hearing
§ 1332 -   -Review by board; supreme court appeal
§ 1333 -   Repealed. 1961, No. 210, § 17, eff. July 11, 1961.
§ 1334 -   -Judgment; exception
§ 1335 -   Repealed. 1961, No. 210, § 17, eff. July 11, 1961.
§ 1336 -   -Lien, fee, foreclosure
§ 1337 -   Adjustments and refunds
§ 1337a -   Administrative determination; hearing on
§ 1338 -   Weekly benefits
§ 1338a -   Disregarded earnings
§ 1339 -   Weekly benefit for partial unemployment
§ 1340 -   Computation of benefits
§ 1341 -   Repealed. 1965, No. 76, § 2, eff. May 26, 1965.
§ 1342 -   Repealed. 1959, No. 83, § 1, eff. April 2, 1959.
§ 1343 -   Conditions
§ 1344 -   Disqualifications
§ 1345 -   Repealed. 1971, No. 77, § 8, eff. Dec. 31, 1971.
§ 1346 -   Claims for benefits; regulations
§ 1347 -   -Nondisclosure or misrepresentation
§ 1348 -   -Procedure
§ 1349 -   -Appeals to board; supreme court appeal
§ 1350 -   -Interested party disqualified on behalf of commissioner
§ 1351 -   -Procedure
§ 1352 -   -Witnesses; fees
§ 1353 -   Collateral use prohibited
§ 1354 -   1354, 1355. Repealed. 1961, No. 210, § 17, eff. July 11, 1961.
§ 1356 -   Limitation of fees
§ 1357 -   Notices; form and service
§ 1358 -   Unemployment compensation fund; establishment and control
§ 1359 -   -Administration of
§ 1360 -   -Treasurer
§ 1361 -   Management of funds upon discontinuance of unemployment trust fund
§ 1362 -   Unemployment compensation administration fund
§ 1362a -   [Terminated.].
§ 1363 -   -Expenditures
§ 1364 -   -Replacement
§ 1365 -   Contingent fund
§ 1366 -   Protection of rights and benefits; waiver of rights void
§ 1367 -   Benefits not subject to assignment or trustee process
§ 1367a -   Child support intercept of unemployment benefits
§ 1367b -   Food stamp intercept of unemployment benefits
§ 1368 -   False statements to increase payments
§ 1369 -   False statements to avoid chapter
§ 1370 -   Furnishing reports
§ 1371 -   -Each statement separate offense
§ 1372 -   -Violation by corporate agent
§ 1373 -   General penalty
§ 1374 -   Representation in court
§ 1375 -   Jurisdiction
§ 1376 -   Limitation of liability of state
§ 1377 -   Rights hereunder subject to legislative control
§ 1378 -   Requirements for obtaining license or governmental contract
§ 1379 -   1379, 1380. Repealed. 1977, No. 64, § 25(a), eff. Jan. 1, 1978.
§ 1381 -   Repealed. 1987, No. 100, § 5.
§ 1382 -   Repealed. 1977, No. 64, § 25(a), eff. Jan. 1, 1978.
§ 1383 -   Severability of provisions
§ 1384 -   Construction
§ 1385 -   Contingent provisions
§ 1386 -   Operation dependent upon federal act
§ 1387 -   -Suspension of contributions
§ 1388 -   -Invalidity of acts
§ 1389 -   Repealed. 1977, No. 25(a), eff. Jan. 1, 1978.
§ 1421 -   Definitions
§ 1422 -   Regular and extended benefits
§ 1423 -   Eligibility requirements for extended benefits
§ 1423a -   Disqualifications
§ 1423b -   Extended benefits; approved training programs
§ 1424 -   Weekly extended benefit amount
§ 1425 -   Total extended benefit amount
§ 1426 -   Beginning and termination of extended benefit period
§ 1427 -   Amendments to the Federal-State Extended Unemployment Compensation Act of 1970
§ 1451 -   Definitions
§ 1452 -   Criteria for approval
§ 1453 -   Approval or rejection; resubmission
§ 1454 -   Effective date; duration
§ 1455 -   Revocation
§ 1456 -   Modification
§ 1457 -   Eligibility
§ 1458 -   Short-time compensation benefits
§ 1459 -   Charging benefits
§ 1460 -   Extended benefits program eligibility
§ 1461 -   Misrepresentation; penalties

State Codes and Statutes

State Codes and Statutes

Statutes > Vermont > Title-21 > Chapter-17

§ 1301 -   Definitions
§ 1301a -   Department of labor; composition
§ 1301b -   Repealed. 2001, No. 142, § 302c.
§ 1302 -   Vermont employment security board, composition, duties
§ 1303 -   -Compensation
§ 1304 -   -Quorum
§ 1305 -   Divisions; comprehensive employment and training office
§ 1305a -   Comprehensive employment and training office
§ 1305b -   Repealed. 1995, No. 45, § 4.
§ 1306 -   Advisory council; members; terms
§ 1307 -   Commissioner of labor, duties and powers of
§ 1308 -   -Organization
§ 1309 -   -Reports
§ 1310 -   Repealed. 1959, No. 329 (Adj. Sess.), § 59, eff. March 1, 1961.
§ 1311 -   -Employees
§ 1311a -   -Professional training for employees
§ 1312 -   -Publication of rules, regulations, reports
§ 1313 -   Repealed. 2003, No. 122 (Adj. Sess.), § 294(o).
§ 1314 -   -Reports and records
§ 1314a -   -Quarterly wage reporting required
§ 1315 -   -State-federal cooperation
§ 1316 -   -Furnishing data
§ 1317 -   -Railroad retirement board
§ 1318 -   -Reciprocal benefit arrangements
§ 1319 -   -Agreements for collection and payment of contributions
§ 1320 -   -Investigations; general powers
§ 1321 -   Contributions
§ 1321a -   [Terminated.].
§ 1322 -   -Reports; liability
§ 1322a -   -Out-of-state or nonresident subcontractors
§ 1323 -   -Termination of coverage; agreement by employee to make contribution
§ 1324 -   Rate of contribution
§ 1325 -   Employers' experience-rating records
§ 1326 -   Rate based on benefit experience
§ 1327 -   Rate, reduction, conditions
§ 1328 -   Filing reports; failure
§ 1329 -   Collection of unpaid contributions; suit
§ 1330 -   Assessment provided
§ 1331 -   -Notice; hearing
§ 1332 -   -Review by board; supreme court appeal
§ 1333 -   Repealed. 1961, No. 210, § 17, eff. July 11, 1961.
§ 1334 -   -Judgment; exception
§ 1335 -   Repealed. 1961, No. 210, § 17, eff. July 11, 1961.
§ 1336 -   -Lien, fee, foreclosure
§ 1337 -   Adjustments and refunds
§ 1337a -   Administrative determination; hearing on
§ 1338 -   Weekly benefits
§ 1338a -   Disregarded earnings
§ 1339 -   Weekly benefit for partial unemployment
§ 1340 -   Computation of benefits
§ 1341 -   Repealed. 1965, No. 76, § 2, eff. May 26, 1965.
§ 1342 -   Repealed. 1959, No. 83, § 1, eff. April 2, 1959.
§ 1343 -   Conditions
§ 1344 -   Disqualifications
§ 1345 -   Repealed. 1971, No. 77, § 8, eff. Dec. 31, 1971.
§ 1346 -   Claims for benefits; regulations
§ 1347 -   -Nondisclosure or misrepresentation
§ 1348 -   -Procedure
§ 1349 -   -Appeals to board; supreme court appeal
§ 1350 -   -Interested party disqualified on behalf of commissioner
§ 1351 -   -Procedure
§ 1352 -   -Witnesses; fees
§ 1353 -   Collateral use prohibited
§ 1354 -   1354, 1355. Repealed. 1961, No. 210, § 17, eff. July 11, 1961.
§ 1356 -   Limitation of fees
§ 1357 -   Notices; form and service
§ 1358 -   Unemployment compensation fund; establishment and control
§ 1359 -   -Administration of
§ 1360 -   -Treasurer
§ 1361 -   Management of funds upon discontinuance of unemployment trust fund
§ 1362 -   Unemployment compensation administration fund
§ 1362a -   [Terminated.].
§ 1363 -   -Expenditures
§ 1364 -   -Replacement
§ 1365 -   Contingent fund
§ 1366 -   Protection of rights and benefits; waiver of rights void
§ 1367 -   Benefits not subject to assignment or trustee process
§ 1367a -   Child support intercept of unemployment benefits
§ 1367b -   Food stamp intercept of unemployment benefits
§ 1368 -   False statements to increase payments
§ 1369 -   False statements to avoid chapter
§ 1370 -   Furnishing reports
§ 1371 -   -Each statement separate offense
§ 1372 -   -Violation by corporate agent
§ 1373 -   General penalty
§ 1374 -   Representation in court
§ 1375 -   Jurisdiction
§ 1376 -   Limitation of liability of state
§ 1377 -   Rights hereunder subject to legislative control
§ 1378 -   Requirements for obtaining license or governmental contract
§ 1379 -   1379, 1380. Repealed. 1977, No. 64, § 25(a), eff. Jan. 1, 1978.
§ 1381 -   Repealed. 1987, No. 100, § 5.
§ 1382 -   Repealed. 1977, No. 64, § 25(a), eff. Jan. 1, 1978.
§ 1383 -   Severability of provisions
§ 1384 -   Construction
§ 1385 -   Contingent provisions
§ 1386 -   Operation dependent upon federal act
§ 1387 -   -Suspension of contributions
§ 1388 -   -Invalidity of acts
§ 1389 -   Repealed. 1977, No. 25(a), eff. Jan. 1, 1978.
§ 1421 -   Definitions
§ 1422 -   Regular and extended benefits
§ 1423 -   Eligibility requirements for extended benefits
§ 1423a -   Disqualifications
§ 1423b -   Extended benefits; approved training programs
§ 1424 -   Weekly extended benefit amount
§ 1425 -   Total extended benefit amount
§ 1426 -   Beginning and termination of extended benefit period
§ 1427 -   Amendments to the Federal-State Extended Unemployment Compensation Act of 1970
§ 1451 -   Definitions
§ 1452 -   Criteria for approval
§ 1453 -   Approval or rejection; resubmission
§ 1454 -   Effective date; duration
§ 1455 -   Revocation
§ 1456 -   Modification
§ 1457 -   Eligibility
§ 1458 -   Short-time compensation benefits
§ 1459 -   Charging benefits
§ 1460 -   Extended benefits program eligibility
§ 1461 -   Misrepresentation; penalties