State Codes and Statutes

Statutes > Ohio > Title41 > Chapter4141

4141.01 Unemployment compensation definitions.
4141.02, 4141.03 [Repealed].
4141.031 Appointment of agricultural ombudsperson.
4141.04 Free employement services.
4141.041 [Repealed].
4141.042 Promoting employment competencies and upward mobility of women.
4141.043 [Repealed].
4141.044 [Repealed].
4141.045 [Repealed].
4141.046 Prohibition against accepting compensation for securing employment.
4141.047 [Repealed].
4141.05, 4141.057 [Repealed].
4141.06 Unemployment compensation review commission.
4141.07 Non-lawyer representatives - commission or representative fees prohibited.
4141.08 Unemployment compensation advisory council.
4141.09 Unemployment compensation fund - clearing account, unemployment trust fund account, benefit account.
4141.091 [Repealed].
4141.10 Unemployment compensation administration fund.
4141.11 Unemployment compensation special administrative fund.
4141.12 [Repealed].
4141.13 Director of job and family services - additional duties.
4141.131 Real estate of department.
4141.14 Rules of director subject to approval of unemployment compensation review commission.
4141.15 to 4141.161 [Repealed].
4141.162 Establishing income and eligibility verification system.
4141.163 [Repealed].
4141.164 [Repealed].
4141.17 Oaths, depositions, and subpoenas.
4141.18 Employer shall keep employment record.
4141.19 [Repealed].
4141.20 Employers to furnish information to director - quarterly reports - forfeiture.
4141.21 Information maintained by or furnished director not open to public - publication in statistical form.
4141.22 Divulging information.
4141.23 Employer contributions - payments in lieu of contributions.
4141.231 Satisfying employer's deficiency.
4141.24 Employer accounts.
4141.241 Nonprofit organizations as employers.
4141.242 Public entities as employers.
4141.25 Contribution rates.
4141.251 [Repealed].
4141.26 Notifying employer of contribution rate.
4141.27 Proceeding against employer who fails to comply.
4141.28 Determination of benefit rights and claims for benefits.
4141.281 Appeal to director.
4141.282 Appeal to court.
4141.283 Unemployment due to labor dispute.
4141.284 Child support obligations.
4141.285 Unemployment caused by major disaster.
4141.29 Eligibility for benefits.
4141.291 Voluntarily quitting to accept recall.
4141.292 State disaster unemployment benefit payment.
4141.30 Paying benefits.
4141.301 Extended benefit period.
4141.31 Benefits reduced by remuneration.
4141.311 [Repealed].
4141.312 Benefits reduced by amount of governmental payments based on individual's previous work. - social security.
4141.32 No waiver or assignment of benefits.
4141.321 Federal income tax decuted or withheld.
4141.33 Seasonal employment.
4141.34 [Repealed].
4141.35 Fraudulent misrepresentations to obtain benefits - other reasons.
4141.36 Deductions from salaries not permitted except for private benefits.
4141.37 Compliance by firm or corporation mandatory.
4141.38 Prohibition against failure to make reports or pay contributions.
4141.39 Injunction.
4141.40 Prohibition against violations not otherwise specified.
4141.41 Secretary of state is agent of employer for service of process - comity between states.
4141.42 Director may enter into reciprocal agreements.
4141.43 Cooperation with federal, state, and other agencies.
4141.431 Domestic service in private home.
4141.44 [Repealed].
4141.45 Right to amend or repeal.
4141.46 Liberal construction of statutes.
4141.47 Auxiliary services personnel unemployment compensation fund - auxiliary services program administrative fund.
4141.48 Acquisition of trade or business to lower contribution rate prohibited.
4141.99 Penalty.

State Codes and Statutes

Statutes > Ohio > Title41 > Chapter4141

4141.01 Unemployment compensation definitions.
4141.02, 4141.03 [Repealed].
4141.031 Appointment of agricultural ombudsperson.
4141.04 Free employement services.
4141.041 [Repealed].
4141.042 Promoting employment competencies and upward mobility of women.
4141.043 [Repealed].
4141.044 [Repealed].
4141.045 [Repealed].
4141.046 Prohibition against accepting compensation for securing employment.
4141.047 [Repealed].
4141.05, 4141.057 [Repealed].
4141.06 Unemployment compensation review commission.
4141.07 Non-lawyer representatives - commission or representative fees prohibited.
4141.08 Unemployment compensation advisory council.
4141.09 Unemployment compensation fund - clearing account, unemployment trust fund account, benefit account.
4141.091 [Repealed].
4141.10 Unemployment compensation administration fund.
4141.11 Unemployment compensation special administrative fund.
4141.12 [Repealed].
4141.13 Director of job and family services - additional duties.
4141.131 Real estate of department.
4141.14 Rules of director subject to approval of unemployment compensation review commission.
4141.15 to 4141.161 [Repealed].
4141.162 Establishing income and eligibility verification system.
4141.163 [Repealed].
4141.164 [Repealed].
4141.17 Oaths, depositions, and subpoenas.
4141.18 Employer shall keep employment record.
4141.19 [Repealed].
4141.20 Employers to furnish information to director - quarterly reports - forfeiture.
4141.21 Information maintained by or furnished director not open to public - publication in statistical form.
4141.22 Divulging information.
4141.23 Employer contributions - payments in lieu of contributions.
4141.231 Satisfying employer's deficiency.
4141.24 Employer accounts.
4141.241 Nonprofit organizations as employers.
4141.242 Public entities as employers.
4141.25 Contribution rates.
4141.251 [Repealed].
4141.26 Notifying employer of contribution rate.
4141.27 Proceeding against employer who fails to comply.
4141.28 Determination of benefit rights and claims for benefits.
4141.281 Appeal to director.
4141.282 Appeal to court.
4141.283 Unemployment due to labor dispute.
4141.284 Child support obligations.
4141.285 Unemployment caused by major disaster.
4141.29 Eligibility for benefits.
4141.291 Voluntarily quitting to accept recall.
4141.292 State disaster unemployment benefit payment.
4141.30 Paying benefits.
4141.301 Extended benefit period.
4141.31 Benefits reduced by remuneration.
4141.311 [Repealed].
4141.312 Benefits reduced by amount of governmental payments based on individual's previous work. - social security.
4141.32 No waiver or assignment of benefits.
4141.321 Federal income tax decuted or withheld.
4141.33 Seasonal employment.
4141.34 [Repealed].
4141.35 Fraudulent misrepresentations to obtain benefits - other reasons.
4141.36 Deductions from salaries not permitted except for private benefits.
4141.37 Compliance by firm or corporation mandatory.
4141.38 Prohibition against failure to make reports or pay contributions.
4141.39 Injunction.
4141.40 Prohibition against violations not otherwise specified.
4141.41 Secretary of state is agent of employer for service of process - comity between states.
4141.42 Director may enter into reciprocal agreements.
4141.43 Cooperation with federal, state, and other agencies.
4141.431 Domestic service in private home.
4141.44 [Repealed].
4141.45 Right to amend or repeal.
4141.46 Liberal construction of statutes.
4141.47 Auxiliary services personnel unemployment compensation fund - auxiliary services program administrative fund.
4141.48 Acquisition of trade or business to lower contribution rate prohibited.
4141.99 Penalty.

State Codes and Statutes

State Codes and Statutes

Statutes > Ohio > Title41 > Chapter4141

4141.01 Unemployment compensation definitions.
4141.02, 4141.03 [Repealed].
4141.031 Appointment of agricultural ombudsperson.
4141.04 Free employement services.
4141.041 [Repealed].
4141.042 Promoting employment competencies and upward mobility of women.
4141.043 [Repealed].
4141.044 [Repealed].
4141.045 [Repealed].
4141.046 Prohibition against accepting compensation for securing employment.
4141.047 [Repealed].
4141.05, 4141.057 [Repealed].
4141.06 Unemployment compensation review commission.
4141.07 Non-lawyer representatives - commission or representative fees prohibited.
4141.08 Unemployment compensation advisory council.
4141.09 Unemployment compensation fund - clearing account, unemployment trust fund account, benefit account.
4141.091 [Repealed].
4141.10 Unemployment compensation administration fund.
4141.11 Unemployment compensation special administrative fund.
4141.12 [Repealed].
4141.13 Director of job and family services - additional duties.
4141.131 Real estate of department.
4141.14 Rules of director subject to approval of unemployment compensation review commission.
4141.15 to 4141.161 [Repealed].
4141.162 Establishing income and eligibility verification system.
4141.163 [Repealed].
4141.164 [Repealed].
4141.17 Oaths, depositions, and subpoenas.
4141.18 Employer shall keep employment record.
4141.19 [Repealed].
4141.20 Employers to furnish information to director - quarterly reports - forfeiture.
4141.21 Information maintained by or furnished director not open to public - publication in statistical form.
4141.22 Divulging information.
4141.23 Employer contributions - payments in lieu of contributions.
4141.231 Satisfying employer's deficiency.
4141.24 Employer accounts.
4141.241 Nonprofit organizations as employers.
4141.242 Public entities as employers.
4141.25 Contribution rates.
4141.251 [Repealed].
4141.26 Notifying employer of contribution rate.
4141.27 Proceeding against employer who fails to comply.
4141.28 Determination of benefit rights and claims for benefits.
4141.281 Appeal to director.
4141.282 Appeal to court.
4141.283 Unemployment due to labor dispute.
4141.284 Child support obligations.
4141.285 Unemployment caused by major disaster.
4141.29 Eligibility for benefits.
4141.291 Voluntarily quitting to accept recall.
4141.292 State disaster unemployment benefit payment.
4141.30 Paying benefits.
4141.301 Extended benefit period.
4141.31 Benefits reduced by remuneration.
4141.311 [Repealed].
4141.312 Benefits reduced by amount of governmental payments based on individual's previous work. - social security.
4141.32 No waiver or assignment of benefits.
4141.321 Federal income tax decuted or withheld.
4141.33 Seasonal employment.
4141.34 [Repealed].
4141.35 Fraudulent misrepresentations to obtain benefits - other reasons.
4141.36 Deductions from salaries not permitted except for private benefits.
4141.37 Compliance by firm or corporation mandatory.
4141.38 Prohibition against failure to make reports or pay contributions.
4141.39 Injunction.
4141.40 Prohibition against violations not otherwise specified.
4141.41 Secretary of state is agent of employer for service of process - comity between states.
4141.42 Director may enter into reciprocal agreements.
4141.43 Cooperation with federal, state, and other agencies.
4141.431 Domestic service in private home.
4141.44 [Repealed].
4141.45 Right to amend or repeal.
4141.46 Liberal construction of statutes.
4141.47 Auxiliary services personnel unemployment compensation fund - auxiliary services program administrative fund.
4141.48 Acquisition of trade or business to lower contribution rate prohibited.
4141.99 Penalty.