Find Laws
Find Lawyers
Free Legal Forms
USA State Laws
STATUTES
Statutes
>
Maine Laws
>
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
STATE STATUTES & CODES
Alabama
Alaska
Arizona
Arkansas
California
Connecticut
Delaware
District of Columbia
Florida
Georgia
Hawaii
Idaho
Illinois
Indiana
Iowa
Kansas
Kentucky
Louisiana
Maine
Maryland
Massachusetts
Michigan
Minnesota
Mississippi
Missouri
Montana
Nebraska
Nevada
New Hampshire
New Jersey
New Mexico
New York
North Carolina
North Dakota
Ohio
Oklahoma
Oregon
Pennsylvania
Rhode Island
South Carolina
South Dakota
Tennessee
Texas
Utah
Vermont
Virginia
Washington
West Virginia
Wisconsin
Wyoming
MAINE STATUTES AND CODES
Chapter 7: PROCEDURES 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
Maine Forms by Issue
Maine Divorce Forms
Maine Family Forms
Maine Law
Maine State Laws
>
Maine Child Support
>
Maine Statute
Maine State
>
Maine Real Estate
Maine Tax
>
Maine State Tax
Maine Labor Laws
>
Maine Unemployment
Maine Court Map
Tips