§ 39-71-2301 Repealed
§ 39-71-2302 Repealed
§ 39-71-2303 Renumbered 39-71-2336
§ 39-71-2304 Repealed
§ 39-71-2305 Repealed
§ 39-71-2306 Repealed
§ 39-71-2307 Renumbered 39-71-2339
§ 39-71-2308 Renumbered 39-71-2340
§ 39-71-2309 Repealed
§ 39-71-2310 Repealed
§ 39-71-2311 Intent and purpose of plan — expense constant defined
§ 39-71-2312 Definitions
§ 39-71-2313 State compensation insurance fund created — obligation to insure
§ 39-71-2314 Repealed
§ 39-71-2315 Management of state fund — powers and duties of board — business plan required
§ 39-71-2316 Powers of state fund
§ 39-71-2317 Appointment of executive director — management staff
§ 39-71-2318 Personal liability excluded
§ 39-71-2319 Assets and liabilities of prior state fund
§ 39-71-2320 Property of state fund — investment required — exception
§ 39-71-2321 What to be deposited in state fund
§ 39-71-2322 Money in state fund held in trust — disposition of funds upon repeal of chapter
§ 39-71-2323 Surplus in state fund — payment of dividends
§ 39-71-2324 Repealed
§ 39-71-2325 State fund to keep accounts of segregations
§ 39-71-2326 Repealed
§ 39-71-2327 Earnings of state fund to be credited to fund — improper use a felony
§ 39-71-2328 State fund alternative personal leave plan — exception — collective bargaining negotiation — personal leave definition
§ 39-71-2329 reserved
§ 39-71-2330 Rate setting — surplus — multiple rating tiers
§ 39-71-2331 Workplace safety program
§ 39-71-2332 Pooled risk safety group
§ 39-71-2336 Manner of electing — contract or policy of insurance — payment of premium
§ 39-71-2337 State fund to submit notice of coverage within 30 days — penalty for failure
§ 39-71-2338 Repealed
§ 39-71-2339 Cancellation of coverage — 20-day notice required
§ 39-71-2340 Collection in case of default
§ 39-71-2341 Repealed
§ 39-71-2351 Purpose of separation of state fund liability as of July 1, 1990, and of separate funding of claims before and on or after that date
§ 39-71-2352 Separate payment structure and sources for claims for injuries resulting from accidents that occurred before July 1, 1990, and on or after July 1, 1990 — spending limit — authorizing transfer of money
§ 39-71-2353 Repealed
§ 39-71-2354 Repealed
§ 39-71-2355 Repealed
§ 39-71-2356 Mutually agreeable lump-sum settlements
§ 39-71-2361 Legislative audit of state fund
§ 39-71-2362 Repealed
§ 39-71-2363 Agency law — annual report
§ 39-71-2370 Claims expenditures codes
§ 39-71-2375 Operation of state fund as authorized insurer — issuance of certificate of authority — exceptions — use of calendar year — risk-based capital — reporting requirements

Need help with an employment contract?
Have it reviewed by a lawyer, get answers to your questions and move forward with confidence.
Connect with a lawyer now

Terms Used In Montana Code > Title 39 > Chapter 71 > Part 23 - Compensation Plan Number Three

  • Assets: (1) The property comprising the estate of a deceased person, or (2) the property in a trust account.
  • Contract: A legal written agreement that becomes binding when signed.
  • Corporation: A legal entity owned by the holders of shares of stock that have been issued, and that can own, receive, and transfer property, and carry on business in its own name.
  • Damages: Money paid by defendants to successful plaintiffs in civil cases to compensate the plaintiffs for their injuries.
  • Fiscal year: The fiscal year is the accounting period for the government. For the federal government, this begins on October 1 and ends on September 30. The fiscal year is designated by the calendar year in which it ends; for example, fiscal year 2006 begins on October 1, 2005 and ends on September 30, 2006.
  • Jurisdiction: (1) The legal authority of a court to hear and decide a case. Concurrent jurisdiction exists when two courts have simultaneous responsibility for the same case. (2) The geographic area over which the court has authority to decide cases.
  • Liabilities: The aggregate of all debts and other legal obligations of a particular person or legal entity.
  • Obligation: An order placed, contract awarded, service received, or similar transaction during a given period that will require payments during the same or a future period.
  • Person: includes a corporation or other entity as well as a natural person. See Montana Code 1-1-201
  • Process: means a writ or summons issued in the course of judicial proceedings. See Montana Code 1-1-202
  • Property: means real and personal property. See Montana Code 1-1-205
  • Settlement: Parties to a lawsuit resolve their difference without having a trial. Settlements often involve the payment of compensation by one party in satisfaction of the other party's claims.
  • State: when applied to the different parts of the United States, includes the District of Columbia and the territories. See Montana Code 1-1-201