Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • Ch. 13 PDF
  • Ch. 13 MS-Word
  • Statute Search
  • Title 26 Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
Title 26, Chapter 13: UNEMPLOYMENT COMPENSATION

Subchapter 1: GENERAL PROVISIONS

26 §1041. Short title 
26 §1042. Policy 
26 §1043. Definitions 
26 §1044. Protection of rights and benefits 
26 §1045. Representation in court 
26 §1046. Nonliability 
26 §1047. Information privileged 
26 §1048. Separability of provisions 
26 §1048-A. Disclosure of wage and unemployment compensation information to National Directory of New Hires 
26 §1049. Saving clause 
26 §1050. Constitutionality 
26 §1051. Penalties 
26 §1052. Method of mail for required notices 

Subchapter 2: ADMINISTRATION

26 §1081. Administrative organization 
26 §1082. Powers and duties 
26 §1083. Employment service 
26 §1084. Municipal employment service 
26 §1085. Access to federal tax information; background investigation requirements 

Subchapter 3: EMPLOYMENT SECURITY ADMINISTRATION FUND

26 §1111. Use of fund 
26 §1112. Reimbursement of fund 

Subchapter 4: UNEMPLOYMENT COMPENSATION FUND

26 §1141. Contents of fund 

Subchapter 5: MANAGEMENT OF FUNDS

26 §1161. Accounts and deposit 
26 §1162. Withdrawals 
26 §1163. Management on discontinuance of Unemployment Trust Fund 
26 §1164. Special Administrative Expense Fund 
26 §1165. Federal Advance Interest Fund 
26 §1166. Competitive Skills Scholarship Fund 
26 §1167. Unemployment Program Administrative Fund 

Subchapter 6: BENEFITS

26 §1190. Study of benefit changes 
26 §1191. Payment and amounts 
26 §1192. Eligibility conditions 
26 §1193. Disqualification 
26 §1194. Claims for benefits 
26 §1195. Extended benefits 
26 §1196. Extended benefits for dislocated workers in approved training; sunset and review 
26 §1197. Self-employment assistance program 
26 §1198. Work-sharing benefits 
26 §1199. Provisions under a declared state of emergency 

Subchapter 7: EMPLOYER'S CONTRIBUTIONS AND COVERAGE

26 §1221. Payments; rates; amounts 
26 §1221-A. Employee leasing companies 
26 §1221-B. Treatment of Indian tribes 
26 §1222. Period, election and termination of coverage 
26 §1223. Collection of contributions (REPEALED) 
26 §1224. Exempt employers to report on accrued wages 
26 §1225. Assessment of contributions, interest, penalties and filing fees 
26 §1226. Appeal of determination or assessment 
26 §1227. Liens 
26 §1228. Liability of successor 
26 §1229. Collection by civil action 
26 §1230. Collection by warrant 
26 §1231. Priorities under legal dissolutions or distributions 
26 §1232. Licenses 
26 §1233. Collection by levy on 3rd parties 
26 §1241. Special assessment 

Subchapter 8: SEASONAL EMPLOYMENT

26 §1251. Investigations; hearings; regulations 

Subchapter 9: MAINE DEVELOPMENT CORPORATION

26 §1261. Purpose (REPEALED) 
26 §1262. Definitions (REPEALED) 
26 §1263. Commission (REPEALED) 
26 §1264. Powers and duties (REPEALED) 
26 §1265. Applications (REPEALED) 
26 §1266. Agreements (REPEALED) 
26 §1267. Establishment of training programs; agreement approval (REPEALED) 
26 §1268. Use of funds (REPEALED) 
The Revisor's Office cannot provide legal advice or interpretation of Maine law to the public.
If you need legal advice, please consult a qualified attorney.
Office of the Revisor of Statutes · 7 State House Station · State House Room 108 · Augusta, Maine 04333-0007
Data for this page extracted on 1/07/2025 11:10:17.
Maine Government
Legislature • Executive • Judicial • Agency Rules
Visit the State House
Tour Guide • Accessibility • Security Screening • Directions & Parking
Email
Office of the Revisor of Statutes