There is a newer version of the Maine Revised Statutes
2011 Maine Revised Statutes
TITLE 39-A: WORKERS' COMPENSATION (Enacted by PL 1991, c. 885, Pt. A, @8)
Chapter 7: PROCEDURES ENACTED BY PL 1991, C. 885, PT. A, §8
Subchapter 1: BOARD PROCEEDINGS ENACTED BY PL 1991, C. 885, PT. A, §8- 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 Reports and data collection (REPEALED)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
Disclaimer: These codes may not be the most recent version. Maine may have more current or accurate information. We make no warranties or guarantees about the accuracy, completeness, or adequacy of the information contained on this site or the information linked to on the state site. Please check official sources.
This site is protected by reCAPTCHA and the Google
Privacy Policy and
Terms of Service apply.