Title 39: WORKERS' COMPENSATION Repealed by PL 1991, c. 885, Pt. A, 7
|
|
|
- Noreen Norton
- 9 years ago
- Views:
Transcription
1 Title 39: WORKERS' COMPENSATION Repealed by PL 1991, c. 885, Pt. A, 7 Chapter 5: OCCUPATIONAL DISEASES Repealed by PL 1991, c. 885, Pt. A, 7 Table of Contents Section 181. SHORT TITLE... 3 Section 182. APPLICATION... 3 Section 183. OCCUPATIONAL DISEASE DEFINED... 3 Section 184. FALSE REPORTS... 3 Section 185. AGGRAVATION OF OCCUPATIONAL DISEASE... 3 Section 186. DATE FROM WHICH COMPENSATION IS COMPUTED; EMPLOYER LIABLE... 3 Section 187. NOTICE OF INCAPACITY; FILING OF CLAIM... 3 Section 188. PARTIAL INCAPACITY... 4 Section 189. COMPENSATION LIMITS... 4 Section 190. EXAMINATION OF EMPLOYEES... 4 Section 191. WAIVER... 4 Section 192. IMPARTIAL MEDICAL ADVICE... 4 Section 193. OCCUPATIONAL LOSS OF HEARING... 4 Section 194. SILICOSIS... 4 Section 194-A. ASBESTOSIS... 5 Section 194-B. SPECIAL PROVISIONS FOR ASBESTOS-RELATED DISEASES... 5 Section 195. DISABILITY DUE TO RADIOACTIVE PROPERTIES... 5 Section 196. NEW OCCUPATIONAL DISEASES RETROACTIVE... 5 i
2 Text current through August 1, 2014, see disclaimer at end of document. ii
3 Maine Revised Statutes Title 39: WORKERS' COMPENSATION Repealed by PL 1991, c. 885, Pt. A, 7 Chapter 5: OCCUPATIONAL DISEASES Repealed by PL 1991, c. 885, Pt. A, SHORT TITLE 182. APPLICATION 1967, c. 374, 3 (AMD). 1973, c. 788, 237 (AMD). 1977, c. 696, 410 (AMD) OCCUPATIONAL DISEASE DEFINED 1967, c. 374, 4 (AMD). 1975, c. 480, 11 (AMD). 1991, c. 885, A FALSE REPORTS 185. AGGRAVATION OF OCCUPATIONAL DISEASE 186. DATE FROM WHICH COMPENSATION IS COMPUTED; EMPLOYER LIABLE 1973, c. 788, 238 (AMD). 1977, c. 696, 411 (AMD). 1991, c. 885, 187. NOTICE OF INCAPACITY; FILING OF CLAIM Short title 3
4 1973, c. 788, 239 (AMD). 1977, c. 696, 412 (AMD). 1991, c. 885, 188. PARTIAL INCAPACITY 1977, c. 696, 413 (AMD). 1985, c. 372, A46 (AMD). 1987, c. 560, 8 (AMD) COMPENSATION LIMITS 1967, c. 374, 5 (RPR). 1971, c. 376, (AMD). 1985, c. 372, A47 (AMD). 1985, c. 606, (AMD). 1987, c. 560, 9 (AMD). 1991, c. 885, A EXAMINATION OF EMPLOYEES 191. WAIVER 1977, c. 696, 414 (AMD). 1981, c. 164, (RP) IMPARTIAL MEDICAL ADVICE 1977, c. 696, 415 (AMD). 1991, c. 615, A54 (AMD). 1991, c. 885, 193. OCCUPATIONAL LOSS OF HEARING 1967, c. 374, 6 (RPR). 1971, c. 318, 3 (AMD). 1977, c. 659, 1,2 (AMD). 1979, c. 313, (AMD). 1983, c. 496, 1,2 (AMD). 1991, c. 885, 194. SILICOSIS Partial incapacity
5 1967, c. 374, 7 (AMD). 1975, c. 480, 12 (AMD). 1991, c. 885, A A. ASBESTOSIS 1967, c. 374, 8 (NEW). 1983, c. 428, 1 (RP). 194-B. SPECIAL PROVISIONS FOR ASBESTOS-RELATED DISEASES 1983, c. 428, 2 (NEW). 1985, c. 372, A48 (AMD). 1987, c. 560, 10 (AMD) DISABILITY DUE TO RADIOACTIVE PROPERTIES 1967, c. 374, 9 (AMD). 1991, c. 885, A9-11 (AFF). 1991, c. 885, A7 (RP) NEW OCCUPATIONAL DISEASES RETROACTIVE 1967, c. 374, 10 (RP). The State of Maine claims a copyright in its codified statutes. If you intend to republish this material, we require that you include the following disclaimer in your publication: All copyrights and other rights to statutory text are reserved by the State of Maine. The text included in this publication reflects changes made through the Second Regular Session of the 126th Maine Legislature and is current through August 1, The text is subject to change without notice. It is a version that has not been officially certified by the Secretary of State. Refer to the Maine Revised Statutes Annotated and supplements for certified text. The Office of the Revisor of Statutes also requests that you send us one copy of any statutory publication you may produce. Our goal is not to restrict publishing activity, but to keep track of who is publishing what, to identify any needless duplication and to preserve the State's copyright rights. PLEASE NOTE: The Revisor's Office cannot perform research for or provide legal advice or interpretation of Maine law to the public. If you need legal assistance, please contact a qualified attorney A. Asbestosis 5
Title 39-A: WORKERS' COMPENSATION Enacted by PL 1991, c. 885, Pt. A, 8
Title 39-A: WORKERS' COMPENSATION Enacted by PL 1991, c. 885, Pt. A, 8 Chapter 15: OCCUPATIONAL DISEASE LAW Enacted by PL 1991, c. 885, Pt. A, 8 Table of Contents Part 2. OCCUPATIONAL DISEASE LAW ENACTED
Title 20-A: EDUCATION
Title 20-A: EDUCATION Chapter 327: STUDENTS IN LONG-TERM DRUG TREATMENT CENTERS HEADING: PL 1989, c. 502, Pt. B, 18 (rpr) Table of Contents Part 4. SPECIFIC EDUCATION PROGRAMS... Subpart 3. OTHER PROGRAMS...
Title 20-A: EDUCATION
Title 20-A: EDUCATION Chapter 410: FALSE ACADEMIC DEGREES OR CERTIFICATES HEADING: PL 2005, c. 429, 1 (new) Table of Contents Part 5. POST-SECONDARY EDUCATION... Section 10801. DEFINITIONS... 3 Section
Title 13-B: MAINE NONPROFIT CORPORATION ACT
Title 13-B: MAINE NONPROFIT CORPORATION ACT Chapter 13: ANNUAL REPORTS: POWERS OF SECRETARY OF STATE; EXCUSE; MISCELLANEOUS HEADING: PL 1991, c. 837, Pt. A, 36 (rpr) Table of Contents Section 1301. ANNUAL
Title 24-A: MAINE INSURANCE CODE
Maine Revised Statutes Title 24-A: MAINE INSURANCE CODE Chapter 26: THE WORKERS' COMPENSATION RESIDUAL MARKET DEFICIT RESOLUTION AND RECOVERY ACT HEADING: PL 1995, c. 289, 11 (new) 2392. DEFINITIONS As
Title 32: PROFESSIONS AND OCCUPATIONS
Title 32: PROFESSIONS AND OCCUPATIONS Chapter 32: OCCUPATIONAL THERAPISTS Table of Contents Section 2271. DECLARATION OF PURPOSE... 3 Section 2272. DEFINITIONS... 3 Section 2273. BOARD OF OCCUPATIONAL
Title 36: TAXATION. Chapter 914: 2003 TAX AMNESTY PROGRAM HEADING: PL 2003, c. 20, Pt. AA, 4 (new)
Title 36: TAXATION Chapter 914: 2003 TAX AMNESTY PROGRAM HEADING: PL 2003, c. 20, Pt. AA, 4 (new) Table of Contents Part 9. TAXPAYER BENEFIT PROGRAMS... Section 6571. 2003 MAINE TAX AMNESTY PROGRAM ESTABLISHED...
Title 15: COURT PROCEDURE -- CRIMINAL
Title 15: COURT PROCEDURE -- CRIMINAL Chapter 101: ISSUE OF PROCESS AND ARREST Table of Contents Part 2. PROCEEDINGS BEFORE TRIAL... Section 701. CRIMINAL PROSECUTIONS BY INDICTMENT; EXCEPTED CASES...
Title 32: PROFESSIONS AND OCCUPATIONS
Title 32: PROFESSIONS AND OCCUPATIONS Chapter 45-A: PHYSICAL THERAPIST PRACTICE ACT Table of Contents Section 3111. DEFINITIONS... 3 Section 3111-A. SCOPE OF PRACTICE... 3 Section 3112. BOARD CREATED;
Title 13-B: MAINE NONPROFIT CORPORATION ACT
Title 13-B: MAINE NONPROFIT CORPORATION ACT Chapter 6: BYLAWS AND VOTING Table of Contents Section 601. BYLAWS... 3 Section 602. MEETINGS OF MEMBERS... 3 Section 603. NOTICE OF MEMBERS' MEETINGS... 3 Section
Title 20-A: EDUCATION
Title 20-A: EDUCATION Chapter 117: PRIVATE SCHOOLS Table of Contents Part 2. SCHOOL ORGANIZATION... Subchapter 1. BASIC SCHOOL APPROVAL... 3 Section 2901. REQUIREMENT FOR BASIC SCHOOL APPROVAL... 3 Section
Title 32: PROFESSIONS AND OCCUPATIONS
Title 32: PROFESSIONS AND OCCUPATIONS Chapter 97: RESPIRATORY CARE PRACTITIONERS Table of Contents Section 9701. DECLARATION OF PURPOSE... 3 Section 9702. DEFINITIONS... 3 Section 9703. BOARD OF RESPIRATORY
Title 9-A: MAINE CONSUMER CREDIT CODE
Title 9-A: MAINE CONSUMER CREDIT CODE Article 10: LOAN BROKERS Table of Contents Part 1. GENERAL PROVISIONS... 3 Section 10-101. SHORT TITLE... 3 Section 10-102. DEFINITIONS... 3 Part 2. REGISTRATION AND
Title 22: HEALTH AND WELFARE
Maine Revised Statutes Title 22: HEALTH AND WELFARE Chapter 405: LICENSING OF HOSPITALS AND INSTITUTIONS 1812-G. MAINE REGISTRY OF CERTIFIED NURSING ASSISTANTS AND DIRECT CARE WORKERS 1. Established. The
Title 28-A: LIQUORS. Chapter 100: MAINE LIQUOR LIABILITY ACT. Table of Contents Part 8. LIQUOR LIABILITY...
Title 28-A: LIQUORS Chapter 100: MAINE LIQUOR LIABILITY ACT Table of Contents Part 8. LIQUOR LIABILITY... Section 2501. SHORT TITLE... 3 Section 2502. PURPOSES... 3 Section 2503. DEFINITIONS... 3 Section
Title 32: PROFESSIONS AND OCCUPATIONS
Title 32: PROFESSIONS AND OCCUPATIONS Chapter 81: ALCOHOL AND DRUG COUNSELORS HEADING: RR 1997, c. 2, 55 (cor) Table of Contents Subchapter 1. GENERAL PROVISIONS... 3 Section 6201. STATE BOARD OF ALCOHOL
Title 4: JUDICIARY. Chapter 19: NOTARIES PUBLIC. Table of Contents
Title 4: JUDICIARY Chapter 19: NOTARIES PUBLIC Table of Contents Section 951. SEAL; AUTHORITY TO ADMINISTER OATHS... 3 Section 951-A. COMMISSION SIGNATURE... 3 Section 952. PROTESTS OF LOSSES; RECORD AND
Title 17-A: MAINE CRIMINAL CODE
Title 17-A: MAINE CRIMINAL CODE Chapter 2: CRIMINAL LIABILITY; ELEMENTS OF CRIMES Table of Contents Part 1. GENERAL PRINCIPLES... Section 31. VOLUNTARY CONDUCT (REPEALED)... 3 Section 32. ELEMENTS OF CRIMES
Title 24-A: MAINE INSURANCE CODE
Title 24-A: MAINE INSURANCE CODE Chapter 24-A: PROTECTION OF BENEFICIARIES OF STRUCTURED SETTLEMENTS HEADING: PL 1999, c. 268, 2 (new) Table of Contents Section 2241. DEFINITIONS... 3 Section 2242. NOTICE
Title 22: HEALTH AND WELFARE
Title 22: HEALTH AND WELFARE Chapter 558: MARIJUANA, SCHEDULED DRUGS, IMITATION SCHEDULED DRUGS AND HYPODERMIC APPARATUSES HEADING: PL 1989, c. 384, 7 (rpr); PL 1997, c. 340, 4 (rpr) Table of Contents
Title 37-B: DEFENSE, VETERANS AND EMERGENCY MANAGEMENT HEADING: PL 1997, c. 455, 9 (rpr)
Title 37-B: DEFENSE, VETERANS AND EMERGENCY MANAGEMENT HEADING: PL 1997, c. 455, 9 (rpr) Chapter 11: MAINE VETERANS' HOME Table of Contents Section 601. HOME ESTABLISHED; PURPOSE... 3 Section 602. BODY
Title 13-B: MAINE NONPROFIT CORPORATION ACT
Title 13-B: MAINE NONPROFIT CORPORATION ACT Chapter 7: DIRECTORS AND OFFICERS Table of Contents Section 701. BOARD OF DIRECTORS... 3 Section 702. NUMBER AND ELECTION OF DIRECTORS... 3 Section 703. VACANCIES...
Title 24: INSURANCE. Maine Revised Statutes. Chapter 19: NONPROFIT HOSPITAL OR MEDICAL SERVICE ORGANIZATIONS 2308-A. HEALTH INSURANCE AFFILIATES
Maine Revised Statutes Title 24: INSURANCE Chapter 19: NONPROFIT HOSPITAL OR MEDICAL SERVICE ORGANIZATIONS 2308-A. HEALTH INSURANCE AFFILIATES 1. Definitions. As used in this section, unless the context
Title 5: ADMINISTRATIVE PROCEDURES AND SERVICES
Title 5: ADMINISTRATIVE PROCEDURES AND SERVICES Chapter 316-A: VICTIMS' COMPENSATION FUND Table of Contents Part 9. CRIMINAL JUSTICE PLANNING AND ASSISTANCE... Section 3360. DEFINITIONS... 3 Section 3360-A.
Title 24-A: MAINE INSURANCE CODE
Title 24-A: MAINE INSURANCE CODE Chapter 52: MAINE EMPLOYERS' MUTUAL INSURANCE COMPANY HEADING: PL 1991, c. 615, Pt. D, 1 (new) Table of Contents Section 3701. PURPOSE... 3 Section 3702. DEFINITIONS...
Title 24-A: MAINE INSURANCE CODE
Title 24-A: MAINE INSURANCE CODE Chapter 72-A: MAINE LIABILITY RISK RETENTION ACT HEADING: PL 1987, c. 769, Pt. A, 100 (rpr) Table of Contents Section 6091. SHORT TITLE... 3 Section 6092. PURPOSE... 3
Title 10: COMMERCE AND TRADE
Title 10: COMMERCE AND TRADE Chapter 211-A: FRANCHISE LAWS FOR POWER EQUIPMENT, MACHINERY AND APPLIANCES Table of Contents Part 3. REGULATION OF TRADE... Section 1361. DEFINITIONS... 3 Section 1362. CIVIL
Title 4: JUDICIARY. Chapter 7: PROBATE COURT. Table of Contents
Title 4: JUDICIARY Chapter 7: PROBATE COURT Table of Contents Subchapter 1. GENERAL PROVISIONS... 3 Section 201. COURTS OF RECORD; SEAL; PUNISHMENT FOR CONTEMPT... 3 Section 202. OATHS AND ACKNOWLEDGMENTS...
Title 5: ADMINISTRATIVE PROCEDURES AND SERVICES
Title 5: ADMINISTRATIVE PROCEDURES AND SERVICES Chapter 337-A: PROTECTION FROM HARASSMENT Table of Contents Part 12. HUMAN RIGHTS... Section 4651. DEFINITIONS... 3 Section 4652. FILING OF COMPLAINT; JURISDICTION...
Title 34-A: CORRECTIONS
Title 34-A: CORRECTIONS Chapter 5: PROBATION AND PAROLE Table of Contents Subchapter 1. GENERAL PROVISIONS... 3 Section 5001. DEFINITIONS... 3 Section 5002. PARDONS BY THE GOVERNOR... 4 Section 5003. PROHIBITED
Title 10: COMMERCE AND TRADE
Title 10: COMMERCE AND TRADE Chapter 217: USED CAR INFORMATION Table of Contents Part 3. REGULATION OF TRADE... Section 1471. DEFINITIONS... 3 Section 1472. EXCLUSIONS... 5 Section 1473. CONSTRUCTION...
Title 36: TAXATION. Chapter 112: WATERCRAFT EXCISE TAX. Table of Contents Part 2. PROPERTY TAXES...
Title 36: TAXATION Chapter 112: WATERCRAFT EXCISE TAX Table of Contents Part 2. PROPERTY TAXES... Section 1501. PURPOSE... 3 Section 1502. EXCISE TAX IN LIEU OF PROPERTY TAXES... 3 Section 1503. DEFINITIONS...
Title 33: PROPERTY. Chapter 9: MORTGAGES OF REAL PROPERTY. Table of Contents
Title 33: PROPERTY Chapter 9: MORTGAGES OF REAL PROPERTY Table of Contents Subchapter 1. GENERAL PROVISIONS... 3 Section 501. FORMS... 3 Section 501-A. "POWER OF SALE"... 3 Section 502. ENTRY BY MORTGAGEE...
Title 33: PROPERTY. Chapter 12: SHORT FORM DEEDS ACT. Table of Contents
Title 33: PROPERTY Chapter 12: SHORT FORM DEEDS ACT Table of Contents Section 761. STATUTORY FORMS; INCORPORATION BY REFERENCE; TITLE... 3 Section 762. RULES AND DEFINITIONS... 3 Section 763. WARRANTY
Title 32: PROFESSIONS AND OCCUPATIONS
Title 32: PROFESSIONS AND OCCUPATIONS Chapter 119: COUNSELING PROFESSIONALS (HEADING: PL 1989, c. 465, 3 (new)) Table of Contents Section 13851. DEFINITIONS... 3 Section 13852. BOARD OF COUNSELING PROFESSIONALS
Title 9-A: MAINE CONSUMER CREDIT CODE
Maine Revised Statutes Title 9-A: MAINE CONSUMER CREDIT CODE Article : 8-506. ENHANCED RESTRICTIONS ON CERTAIN CREDITORS In addition to the compliance requirements of section 8-504, subsection 1, unless
Title 19-A: DOMESTIC RELATIONS HEADING: PL 1995, c. 694, Pt. B, 2 (new); Pt. E, 2 (aff)
Title 19-A: DOMESTIC RELATIONS HEADING: PL 1995, c. 694, Pt. B, 2 (new); Pt. E, 2 (aff) Chapter 55: RIGHTS AND RESPONSIBILITIES HEADING: PL 1995, c. 694, Pt. B, 2 (new); Pt. E, 2 (aff) Table of Contents
Title 18-A: PROBATE CODE
Title 18-A: PROBATE CODE Article 6: NONPROBATE TRANSFERS Table of Contents Part 1. MULTIPLE-PARTY ACCOUNTS... 3 Section 6-101. DEFINITIONS... 3 Section 6-102. OWNERSHIP AS BETWEEN PARTIES, AND OTHERS;
Title 19-A: DOMESTIC RELATIONS HEADING: PL 1995, c. 694, Pt. B, 2 (new); Pt. E, 2 (aff)
Title 19-A: DOMESTIC RELATIONS HEADING: PL 1995, c. 694, Pt. B, 2 (new); Pt. E, 2 (aff) Chapter 55: RIGHTS AND RESPONSIBILITIES HEADING: PL 1995, c. 694, Pt. B, 2 (new); Pt. E, 2 (aff) Table of Contents
PLUMBERS EXAMINING BOARD
STATE OF MAINE PLUMBERS EXAMINING BOARD LAWS AND RULES DEPARTMENT OF PROFESSIONAL AND FINANCIAL REGULATION OFFICE OF LICENSING AND REGISTRATION PLUMBERS EXAMINING BOARD 35 STATE HOUSE STATION AUGUSTA,
Title 24-A: MAINE INSURANCE CODE
Title 24-A: MAINE INSURANCE CODE Chapter 16: PRODUCERS, ADJUSTERS AND CONSULTANTS HEADING: PL 1997, c. 457, 23 (new); 2001, c. 259, 1 (rpr) Table of Contents Subchapter 1. SCOPE OF CHAPTER AND DEFINITIONS...
BEFORE THE ARKANSAS WORKERS COMPENSATION COMMISSION CLAIM NO. G307455 BOBBY N. MATTHEWS, EMPLOYEE
BEFORE THE ARKANSAS WORKERS COMPENSATION COMMISSION CLAIM NO. G307455 BOBBY N. MATTHEWS, EMPLOYEE INTERNATIONAL PAPER COMPANY, SELF-INSURED EMPLOYER SEDGWICK CLAIMS MANAGEMENT SERVICES, INC., THIRD PARTY
Title 24-A: MAINE INSURANCE CODE
Title 24-A: MAINE INSURANCE CODE Chapter 11: ASSETS AND LIABILITIES Table of Contents Subchapter 1. ASSETS... 3 Section 901. "ASSETS" DEFINED... 3 Section 901-A. STATUTORY ACCOUNTING PRINCIPLES; RESERVES...
Title 19-A: DOMESTIC RELATIONS HEADING: PL 1995, c. 694, Pt. B, 2 (new); Pt. E, 2 (aff)
Title 19-A: DOMESTIC RELATIONS HEADING: PL 1995, c. 694, Pt. B, 2 (new); Pt. E, 2 (aff) Chapter 29: DIVORCE HEADING: PL 1995, c. 694, Pt. B, 2 (new); Pt. E, 2 (aff) Table of Contents Part 2. MARRIED PERSONS...
Title 24-A: MAINE INSURANCE CODE
Title 24-A: MAINE INSURANCE CODE Chapter 39: CASUALTY INSURANCE CONTRACTS Table of Contents Subchapter 1. GENERAL PROVISIONS... 3 Section 2901. CONTRACTS SUBJECT TO GENERAL PROVISIONS... 3 Section 2902.
Title 24-A: MAINE INSURANCE CODE
Title 24-A: MAINE INSURANCE CODE Chapter 35: GROUP AND BLANKET HEALTH INSURANCE Table of Contents Section 2801. SCOPE OF CHAPTER -- SHORT TITLE... 5 Section 2802. GROUP INSURANCE DEFINED... 5 Section 2803.
Title 20-A: EDUCATION
Title 20-A: EDUCATION Chapter 502: CERTIFICATION OF EDUCATIONAL PERSONNEL Table of Contents Part 6. TEACHERS... Section 13011. GENERAL AUTHORIZATION OF STATE BOARD... 3 Section 13012. PROVISIONAL TEACHER
Title 32: PROFESSIONS AND OCCUPATIONS
Title 32: PROFESSIONS AND OCCUPATIONS Chapter 126: BARBERING AND COSMETOLOGY LICENSING HEADING: PL 1991, c. 397, 6 (new) Table of Contents Subchapter 1. GENERAL PROVISIONS... 3 Section 14201. SHORT TITLE...
TITLE 41, NEBRASKA ADMINISTRATIVE CODE, CHAPTER 1 NEBRASKA AUDITOR OF PUBLIC ACCOUNTS
TITLE 41, NEBRASKA ADMINISTRATIVE CODE, CHAPTER 1 NEBRASKA AUDITOR OF PUBLIC ACCOUNTS RULES AND REGULATIONS CONCERNING THE MINIMUM STANDARDS FOR POLITICAL SUBDIVISION AUDIT REPORTS TITLE 41 - NEBRASKA
Title 17-A: MAINE CRIMINAL CODE
Title 17-A: MAINE CRIMINAL CODE Chapter 51: SENTENCES OF IMPRISONMENT Table of Contents Part 3.... Section 1251. IMPRISONMENT FOR MURDER... 3 Section 1252. IMPRISONMENT FOR CRIMES OTHER THAN MURDER...
MODIFICATION, TERMINATION OR SUSPENSION OF TEMPORARY DISABILITY BENEFITS
RULE IX MODIFICATION, TERMINATION OR SUSPENSION OF TEMPORARY DISABILITY BENEFITS A. TERMINATION OF TEMPORARY DISABILITY BENEFITS BY AN ADMISSION OF LIABILITY IN CLAIMS ARISING PRIOR TO JULY 2, 1987, AT
NC General Statutes - Chapter 44A Article 4 1
Article 4. Self-Service Storage Facilities. 44A-40. Definitions. As used in this Article, unless the context clearly requires otherwise: (1) "E-mail" or "electronic mail" means an electronic message or
Copyright 2013 wolfssl Inc. All rights reserved. 2
- - Copyright 2013 wolfssl Inc. All rights reserved. 2 Copyright 2013 wolfssl Inc. All rights reserved. 2 Copyright 2013 wolfssl Inc. All rights reserved. 3 Copyright 2013 wolfssl Inc. All rights reserved.
JAN 2 2 2016. "Board" means the law enforcement officer independent. "Law enforcement agency" means any county police
THE SENATE TWENTY-EIGHTH LEGISLATURE, 0 STATE OF HAWAII JAN 0 A BILL FOR AN ACT S.B. NO. b RELATING TO THE LAW ENFORCEMENT OFFICER INDEPENDENT REVIEW BOARD. BE IT ENACTED BY THE LEGISLATURE OF THE STATE
ASBESTOS COMPENSATION IN TASMANIA A GUIDE
ASBESTOS COMPENSATION IN TASMANIA A GUIDE Asbestos Compensation Commissioner Disclaimer This information is for guidance only and not to be taken as an expression of the law. It should be read in conjunction
NUZZO & ROBERTS NEWSLETTER
NUZZO & ROBERTS NEWSLETTER October 2003 WORKERS' COMPENSATON UPDATE: THRD QUARTER 2003 SUPREME AND APPELLATE COURT CASES A Claim for Connecticut General Statutes 31-306 Dependent Benefits Must Be Filed
Key Provisions of Tennessee Senate Bill 200 Effective July 1, 2014, through July 1, 2016
2014 Construction of Statute Definition of Injury (Causation) Revises Section 50-6-116, Construction of Chapter, to indicate that for dates of injury on or after July 1, 2014, the chapter should no longer
Disaster Remediation--Important Statutory Requirements
Disaster Remediation--Important Statutory Requirements With the devastating floods and other tragedies that have occurred recently across the state, it is important that builders and remodelers be aware
Sec. A-4. 24-A MRSA 2736-C, sub- 2, H, as enacted by PL 2007, c. 629, Pt. A, 6, is repealed. Sec. A-5. 24-A MRSA 2736-C, sub- 2, I is enacted to read:
PLEASE NOTE: Legislative Information cannot perform research, provide legal advice, or interpret Maine law. For legal assistance, please contact a qualified attorney. Be it enacted by the People of the
16 LC 33 6426. Senate Bill 348 By: Senators Tippins of the 37th, Cowsert of the 46th, Wilkinson of the 50th, Williams of the 27th and Sims of the 12th
Senate Bill 348 By: Senators Tippins of the 37th, Cowsert of the 46th, Wilkinson of the 50th, Williams of the 27th and Sims of the 12th A BILL TO BE ENTITLED AN ACT 1 2 3 4 To amend Title 20 of the Official
An Act To Protect Consumers and Small Business Owners from Rising Health Care Costs Be it enacted by the People of the State of Maine as follows:
PLEASE NOTE: Legislative Information cannot perform research, provide legal advice, or interpret Maine law. For legal assistance, please contact a qualified attorney. An Act To Protect Consumers and Small
