Vermont Statutes
Chapter 17 - Unemployment Compensation
§ 1357. Notices; form and service

§ 1357. Notices; form and service
Notices required under the provisions of this chapter, unless otherwise provided herein or by rules of court promulgated by the Supreme Court, shall be deemed sufficient if given in writing and delivered to the person entitled thereto by an agent of the Commissioner, or sent by ordinary or certified mail to the last address of the person appearing upon the records of the Commissioner. The manner of service shall be certified by the agent of the Commissioner making the service. Regardless of the manner of service, appeal periods shall commence to run from the date of the determination or decision rendered. In the event that a person to whom a notice has been sent files with the Commissioner within 60 days from date of said notice a sworn statement to the effect that the notice was not received, or if the Commissioner is satisfied that the addressee did not receive the notice, a new notice shall be sent to that person and the appeal period shall commence to run from the date on which the new notice is sent. (Amended 1959, No. 329 (Adj. Sess.), § 22, eff. March 1, 1961; 1961, No. 210, § 15, eff. July 11, 1961; 1971, No. 185 (Adj. Sess.), § 197, eff. March 29, 1972; 1987, No. 100, § 4; 1989, No. 8, § 9; 1991, No. 82, § 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