Skip to content Skip to navigation Skip to subnav
Searching 2025-2026 Session
State House Dome Vermont General Assembly
Home
  • Bills & Resolutions

    Search

    • Bill, Act & Resolution Search

    Bills

    • Released for Introduction
    • House Bills
    • Senate Bills
    • All Bills – Both Chambers
    • Bills Passed
    • Vetoed by the Governor
    • Enacted Without Signature
    • Bills In/Out of Committee

    Resolutions

    • House Resolutions
    • Senate Resolutions
    • All Resolutions – Both Chambers
    • Resolutions Adopted

    Acts

    • Acts & Resolves
    • Acts Affecting VSA Sections

    Research

    • Legislative Reports & Research
  • Committees

    House Committees

    • Agriculture, Food Resiliency, & Forestry
    • Appropriations
    • Commerce & Economic Development
    • Corrections & Institutions
    • Education
    • Energy & Digital Infrastructure
    • Environment
    • General & Housing
    • Government Operations & Military Affairs
    • Health Care
    • House Discrimination Prevention Panel
    • House Ethics Panel
    • House Sexual Harassment Prevention Panel
    • Human Services
    • Judiciary
    • Rules
    • Transportation
    • Ways & Means

    Senate Committees

    • Agriculture
    • Appropriations
    • Economic Development, Housing & General Affairs
    • Education
    • Ethics
    • Finance
    • Government Operations
    • Health & Welfare
    • Institutions
    • Judiciary
    • Natural Resources & Energy
    • Rules
    • Sexual Harassment Prevention Panel
    • Transportation

    Committee Types

    • All Committees
    • House Committees
    • Senate Committees
    • Joint Committees
    • Other Committees
    • Committees of Conference

    All Committee Meetings

    • All Scheduled Committee Meetings
    • Complete Weekly Schedule
    • Streaming Links
    • Accessibility

    Research

    • Legislative Reports & Research
  • Vermont Laws

    Statutes

    • Vermont Statutes Online
    • Statutes Search
    • Vermont Statutes at Lexis/Nexis

    Constitution

    • Constitution of the State of Vermont

    Acts

    • Acts & Resolves
    • Acts Affecting VSA Sections

    Search

    • Bill, Act & Resolution Search

    Rules

    • State Agency Rules at Lexis/Nexis
    • Court Rules at Lexis/Nexis
    • Legislative Committee on Administrative Rules (LCAR)
  • House

    The House of Representatives

    • House Overview
    • Find Representatives
    • All Representatives
    • House Committees

    Officers

    • Speaker of the House
    • Clerk of the House

    Calendars & Journals

    • Current House Calendar
    • All House Calendars
    • Current House Journal
    • All House Journals
    • House Bills for Introduction
    • Journals of the Joint Assembly

    Rules

    • House Rules
    • Joint Rules

    Search

    • Search House Calendars & Journals

    Related Information

    • Streaming Links
  • Senate

    The Senate

    • Senate Overview
    • Find Senators
    • All Senators
    • Senate Committees

    Officers

    • President of the Senate (Lt. Governor)
    • President Pro Tempore
    • Secretary of the Senate

    Calendars & Journals

    • Current Senate Calendar
    • All Senate Calendars
    • Current Senate Journal
    • All Senate Journals
    • Senate Bills for Introduction
    • Journals of the Joint Assembly

    Rules

    • Senate Rules
    • Joint Rules

    Search

    • Search Senate Calendars & Journals

    Related Information

    • Streaming Links
  • Joint Fiscal Office
  • Reports & Research

    Reports

    • Reports & Research Overview
    • Find Legislative Reports

    Research

    • Bills, Resolutions, Acts & Constitutional Proposals
    • Witness History
    • Subject History
    • Committees
    • Senate
    • House
    • Reapportionment

    PRA Exemptions

    • PRA Exemptions in Order
    • PRA Exemptions by Subject
    • PRA Exemptions Subject to 1 VSA 317(d)(2)

    History

    • History of the General Assembly
  • The State House

    The State House

    • Visiting the State House
    • About the State House
    • Hours & Directions
    • Accessibility

    History

    • History of the General Assembly

    Civic Education

    • Flowchart: How a Bill Becomes Law
    • Video: The Bill Process From Draft To Act
    • Become a Legislative Page!
    • School Field Trips
    • About Legislative Committees

    Galleries

    • Images of the State House

    Events

    • Farmers Night Concert Series
  • Staff & Offices

    House

    • Speaker of the House
    • Clerk of the House

    Senate

    • President of the Senate (Lt. Governor)
    • President Pro Tempore
    • Secretary of the Senate

    Staff Offices

    • Legislative Counsel
    • Legislative Operations
    • Legislative Information Technology
    • Joint Fiscal Office
    • Sergeant at Arms
    • Capitol Police Department
    • Office of Human Resources

    Contact

    • Questions & Comments

    Career Opportunities

    • Career Opportunities
Search for: How to use this search

Searching 2025-2026 Session

Print

The Vermont Statutes Online

The Statutes below include the actions of the 2025 session of the General Assembly.

NOTE
: The Vermont Statutes Online is an unofficial copy of the Vermont Statutes Annotated that is provided as a convenience.

Title 21: Labor

Chapter 017: Unemployment Compensation

  • Subchapter 001: GENERAL BENEFITS
  •    § 1301. Definitions

  •    § 1301a. Department of Labor; composition

  •    § 1301b. Repealed. 2001, No. 142, § 302c.

  •    § 1302. Vermont Employment Security Board; composition; duties

  •    § 1303. Compensation

  •    § 1304. Quorum

  •    § 1305. Divisions; Comprehensive Employment and Training Office

  •    § 1305a. Comprehensive Employment and Training Office

  •    § 1305b. Repealed. 1995, No. 45, § 4.

  •    § 1307. Commissioner of Labor, duties and powers of

  •    § 1308. Organization

  •    § 1309. Reports; solvency of Trust Fund

  •    § 1310. Repealed. 1959, No. 329 (Adj. Sess.), § 59, eff. March 1, 1961.

  •    § 1311. Employees

  •    § 1311a. Professional training for employees

  •    § 1312. Publication of rules and reports

  •    § 1313. Repealed. 2003, No. 122 (Adj. Sess.), § 294(o).

  •    § 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

  •    § 1321a. [Repealed.]

  •    § 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

  •    § 1333. Repealed. 1961, No. 210, § 17, eff. July 11, 1961.

  •    § 1334. Judgment; exception

  •    § 1335. Repealed. 1961, No. 210, § 17, eff. July 11, 1961.

  •    § 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

  •    §§ 1341-1342. Repealed. 1965, No. 76, § 2, eff. May 26, 1965.

  •    § 1342. Repealed. 1959, No. 83, § 1, eff. April 2, 1959.

  •    § 1343. Conditions

  •    § 1344. Disqualifications

  •    § 1345. Repealed. 1971, No. 77, § 8, eff. Dec. 31, 1971.

  •    § 1346. Claims for benefits; rules; notice

  •    § 1347. Nondisclosure or misrepresentation; overpayments; waiver

  •    § 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

  •    §§ 1354, 1355. Repealed. 1961, No. 210, § 17, eff. July 11, 1961.

  •    § 1356. Limitation of fees

  •    § 1357. Notices; form and service

  •    § 1358. Unemployment Compensation Trust Fund; establishment and control

  •    § 1359. Administration of Unemployment Compensation Trust Fund

  •    § 1360. Treasurer

  •    § 1361. Management of funds upon discontinuance of Unemployment Trust Fund

  •    § 1362. Unemployment Compensation Administration Fund

  •    § 1362a. [Repealed.]

  •    § 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; administrative

  •    § 1374. Representation in court

  •    § 1375. Jurisdiction

  •    § 1376. Limitation of liability of State

  •    § 1377. Rights subject to legislative control

  •    § 1378. Requirements for obtaining license or governmental contract

  •    § 1379. Complaint of misclassification; enforcement by Attorney General [Repealed effective July 1, 2026]

  •    §§ 1380-1382. Repealed. 1977, No. 64, § 25(a), eff. Jan. 1, 1978.

  •    § 1381. Repealed. 1987, No. 100, § 5.

  •    § 1382. Repealed. 1977, No. 64, § 25(a), eff. Jan. 1, 1978.

  •    § 1383. Severability of provisions

  •    § 1384. Construction

  •    § 1385. Contingent provisions

  •    § 1386. Operation dependent upon federal act

  •    § 1387. Suspension of contributions

  •    § 1388. Invalidity of acts

  •    § 1389. Repealed. 1977, No. 25(a), eff. Jan. 1, 1978.


  • Subchapter 002: EXTENDED BENEFITS PROGRAM
  •    § 1421. Definitions

  •    § 1422. Regular and extended benefits

  •    § 1423. Eligibility requirements for extended benefits

  •    § 1423a. Disqualifications

  •    § 1423b. Repealed. 2009, No. 156 (Adj. Sess.), § E.401.4, eff. June 3, 2010.

  •    § 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


  • Subchapter 003: SHORT-TIME COMPENSATION PROGRAM
  •    § 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


  • Subchapter 004: BENEFITS FOR APPROVED JOB TRAINING PROGRAM
  •    § 1471. Training benefit program


Full Text of Chapter

Statutes
  • Vermont Statutes Online
  • Statutes Search
  • Vermont Statutes at Lexis/Nexis
Constitution
  • Constitution of the State of Vermont
Acts
  • Acts & Resolves
  • Acts Affecting VSA Sections
Rules
  • State Agency Rules at Lexis/Nexis
  • Court Rules at Lexis/Nexis
  • Legislative Committee on Administrative Rules (LCAR)

Contact

Vermont State House
115 State Street
Montpelier, VT 05633-5301
(802) 828-2228
sgtatarms@leg.state.vt.us


Capitol Police Department
802-828-2273

Member & Staff Links

Legislative Email Sign-on
Legislative Human Resources
Legislative Time Reporting
Legislative Expense Reporting
Test My MFA
How to Use This Website

Disclaimer

State Government

State of Vermont
Governor
Lieutenant Governor
Attorney General
Auditor
Secretary of State
Treasurer
Judiciary
State Agencies A-Z
State Telephone Directory

Noteworthy

Announcements
Scheduled Committee Meetings
Legislative Schedule


Site Resources

Sitemap | Disclaimers
Questions & Comments | Career Opportunities
Requests for Proposals | Accessibility


Comments or questions about the website? Fill out our feedback form and let us know.

Developers

Copyright 2026 State of Vermont. All rights reserved.

Website Design & Development by Bluehouse Group

Seal of Vermont