Vermont Statutes
Chapter 17 - Unemployment Compensation
§ 1348. Procedure

§ 1348. Procedure
(a) An authorized representative of the Commissioner shall pass upon each claim for benefits as provided in this chapter and shall, after such filing, promptly award such benefits as shall be found to be payable under the provisions of this chapter. Prompt notice in writing of the determination of such representative and reasons therefor in respect to such claim shall be given to the claimant, his or her last employer, all other interested parties, and the Commissioner. Any interested party may, within 30 days after notice thereof, file an appeal from the determination with an appeals referee employed by the Commissioner. Such appeal shall, after notice to the claimant, his or her last employer, and all other interested parties, be heard at a place as convenient to the parties as, in the judgment of the referee, is practical, within 30 days after such appeal is filed with the referee; after the hearing the determination shall be sustained, modified, or set aside by the referee as may be warranted. Prompt notice in writing of the decision of the referee and the reasons therefor shall be given.
(b) The authorized representative of the Commissioner may, for good cause, at any time within one year after date of the original determination, reconsider an award of benefits or the denial of a claim therefor, and may issue a redetermination which may award, terminate, continue, increase, or decrease such benefits. Such redetermination shall not affect any benefits paid before the date thereof under authority of the prior determination in the absence of nondisclosure or misrepresentation of a material fact. Prompt notice in writing of such redetermination and the reasons therefor shall be given to the claimant, his or her last employer, and all other interested parties any of whom shall have the same right to appeal and the same procedure shall be followed as provided for in case of appeal from the original determination. (Amended 1959, No. 117; 1959, No. 329 (Adj. Sess.), § 22, eff. March 1, 1961; 1961, No. 210, § 15, eff. July 11, 1961; 1965, No. 66, eff. May 19, 1965; 1989, No. 8, § 7.)

Structure Vermont Statutes

Vermont Statutes

Title 21 - Labor

Chapter 17 - Unemployment Compensation

§ 1301. Definitions

§ 1301a. Department of Labor; composition

§ 1302. Vermont Employment Security Board, composition, duties

§ 1303. Compensation

§ 1304. Quorum

§ 1305. Divisions; Comprehensive Employment and Training Office

§ 1305a. Comprehensive Employment and Training Office

§ 1307. Commissioner of Labor, duties and powers of

§ 1308. Organization

§ 1309. Reports; solvency of Trust Fund

§ 1311. Employees

§ 1311a. Professional training for employees

§ 1312. Publication of rules, regulations, reports

§ 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 miscoding

§ 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

§ 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

§ 1334. Judgment; exception

§ 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

§ 1340a. Self-Employment Assistance Program

§ 1343. Conditions

§ 1344. Disqualifications

§ 1346. Claims for benefits; rules; notice

§ 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

§ 1356. Limitation of fees

§ 1357. Notices; form and service

§ 1358. Unemployment Compensation Fund; establishment and control

§ 1359. Administration of Unemployment Compensation Fund

§ 1360. Treasurer

§ 1361. Management of Funds upon discontinuance of Unemployment Trust Fund

§ 1362. Unemployment Compensation Administration Fund

§ 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. Supplemental Nutrition Assistance Program 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. Complaint of misclassification; enforcement by Attorney General

§ 1383. Severability of provisions

§ 1384. Construction

§ 1385. Contingent provisions

§ 1386. Operation dependent upon federal act

§ 1387. Suspension of contributions

§ 1388. Invalidity of acts

§ 1421. Definitions

§ 1422. Regular and extended benefits

§ 1423. Eligibility requirements for extended benefits

§ 1423a. Disqualifications

§ 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

§ 1462. Period of dormancy

§ 1471. Training benefit program