There is a newer version of the Vermont Statutes
2013 Vermont Statutes
Title 21 Labor
Chapter 17 UNEMPLOYMENT COMPENSATION
Sub-Chapter 1: General Benefits
- § 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- § 1301b Repealed. 2001, No. 142, § 302c.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- § 1305b Repealed. 1995, No. 45, § 4.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; solvency of Trust Fund
- § 1310 Repealed. 1959, No. 329 (Adj.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- § 1313 Repealed. 2003, No. 122 (Adj.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; separation information; determination of eligibility; failure to report employment information; disclosure of information to other state agencies to investigate misclassification or
- § 1314a Quarterly wage reporting; misclassification; penalties
- § 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; taxable wage base changes
- § 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; disclosure to successor entity
- § 1326 Rate based on benefit experience
- § 1327 Rate, reduction, conditions
- § 1328 Filing employer quarterly tax contribution 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- § 1333 Repealed. 1961, No. 210, § 17, eff.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- § 1335 Repealed. 1961, No. 210, § 17, eff.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- § 1341 Repealed. 1965, No. 76, § 2, eff.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 unemployment program obligations
- § 1370 Furnishing reports
- § 1371 Each statement separate offense
- § 1372 Violation by corporate agent
- § 1373 General penalty; civil
- § 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 Repealed. 2009, No. 156 (Adj. Sess.), § E.401.4, eff. June 3, 2010.
- § 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
Disclaimer: These codes may not be the most recent version. Vermont 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.