State Codes and Statutes

Statutes > Michigan > Chapter-421 > Act-1-of-1936-ex-sess

Section 421.1 - Michigan employment security act; short title.
Section 421.2 - Declaration of public policy.
Section 421.3 - Bureau of worker's and unemployment compensation; policies; definitions.
Section 421.3a - Michigan employment security advisory council; creation; appointment, qualifications, and terms of members; vacancies; compensation; expenses; recommendations; assistance and studies.
Section 421.3b - Repealed. 2002, Act 192, Imd. Eff. Apr. 26, 2002.
Section 421.4 - Rules and regulations; distribution; public hearing; notice; publication; copies furnished; effective date.
Section 421.4a - Parking facility; approval of state administrative board.
Section 421.5 - Employment security commission; director; appointment, term, and duties; annual salary; employees and assistants; delegation of authority; compensation and expenses; bond; appointment
Section 421.5a - Advocacy assistance program.
Section 421.5b - Bureau of worker's and unemployment compensation; creation within department of consumer and industry services; director; transfer of powers and duties by executive order.
Section 421.6 - Conversion to wage record system; assistance of ad hoc committees; administrative costs.
Section 421.6a - Employment security commission; records; destruction; reproduction, compilation, or summary admissible as evidence.
Section 421.6b - Appropriation for continuing work on unemployment insurance computer system improvement and capacity extension project; staff training; appointment, membership, and duties of computer
Section 421.6c - Emergency backup plan for computer system.
Section 421.6d - Stabilization fund.
Section 421.6e - Employee training program; operation; funding; purpose.
Section 421.6f - Appropriation to fund improvements; expenditure; work project.
Section 421.6g - Securing automated systems for fraud control and collections division; fraud control and investigation; funding; work project.
Section 421.7 - Employment security commission; consolidation of divisions.
Section 421.8 - Legislative purpose; annual review of maximum weekly benefit rates; comparison of consumers' price index; “base month” defined; determining percentage of increase or decrease; repo
Section 421.9 - Employment security commission; subpoenas, issuance; enforcement; immunity.
Section 421.10 - Administration fund; contingent fund.
Section 421.11 - Employment security commission; cooperation with federal agency; reports; compliance with federal regulations; "social security act" defined; disclosure of information; reciprocal agr
Section 421.11a - Repealed. 1965, Act 281, Eff. Sept. 5, 1965.
Section 421.12 - Acceptance of Wagner-Peyser act.
Section 421.12a - Employment security; community work or training program; employee benefits.
Section 421.13 - Contributions of employer; rate; computation and payment; reports; records; quarterly wage report.
Section 421.13a - Contributions of nonprofit organizations; reimbursement payments in lieu of contributions; “nonprofit organization” defined; notice of election to become reimbursing employer; surety
Section 421.13b - Liability of nonprofit organization for reimbursement payments in lieu of contributions; termination of status as reimbursing employer; notice of termination; election to become reim
Section 421.13c - Payments by nonprofit organization to commission; computation; statement of charges; past due reimbursement payments.
Section 421.13d - Delinquency of nonprofit organization in making reimbursement payments; termination of election; surety bond, irrevocable letter of credit, or other security.
Section 421.13e - Group account for sharing cost of benefits; joint application; approval; notice; duration; termination; adding employer to or removing employer from group account; liability for bene
Section 421.13f - Reimbursement by nonprofit organization of benefits paid; charging benefits paid to rating account of nonprofit organization.
Section 421.13g - Reimbursement payments by state in lieu of contributions; amount, time, and manner of payments; separate accounts; funds to which reimbursement payments charged; liability for reimbu
Section 421.13h - Provisions applicable to reimbursement payments in lieu of contributions and reimbursing employers.
Section 421.13i - Governmental entity as reimbursing employer or contributing employer; election; notice; termination of election; liability for reimbursement payments; notice terminating status; exte
Section 421.13j - Repealed. 1977, Act 277, Eff. Jan. 1, 1978.
Section 421.13k - Payment by governmental entity of regular benefits plus extended benefits and training benefits; ascertainment of amount; statement of charges; reimbursement of fund; past due reimbu
Section 421.14 - Employing unit as employer and services as employment; determinations; notice; review and redetermination; collection of contributions; retroactive determination; introduction of dete
Section 421.15 - Delinquent contributions.
Section 421.15a, 421.15b - Repealed. 1951, Act 251, Imd. Eff. June 17, 1951.
Section 421.16 - Adjustment or refund of contributions or interest.
Section 421.17 - Nonchargeable benefits account; experience account; pooling of contributions; credits.
Section 421.18 - Definitions.
Section 421.19 - Contribution rate of contributing employer; determination; reserve fund balance of reorganized employer; distressed employer; irrevocability of excess payments to experience account.
Section 421.19a - Solvency tax; determination; payment; deferral; appropriation; repayment; payment of amounts obtained into contingent fund; crediting amounts to employers' experience accounts; p
Section 421.20 - Charging benefits against employer's account; benefits improperly paid; basis; separate determination of amount and duration of benefits; disqualifying act or discharge; order of
Section 421.20a - Benefits paid under protest or appeal; charge to suspense account; transfer to rating account or solvency account.
Section 421.21 - Copies or listings of benefit checks charged against employer's account; copies as final determination; statement of total benefits charged against rating account; notice to emplo
Section 421.21a - Allocation of benefit charges and contributions attributable to service performed under CETA-PSE.
Section 421.21b - Seamen on American vessel on Great Lakes; benefits; seamen, definition.
Section 421.22 - Transfer of business.
Section 421.22a - Transfer of operations from another state to this state; conditions to being deemed qualified employer; withdrawing request for application of section; furnishing information to comm
Section 421.22b - Transferring trade or business with intent to reduce contribution rate or reimbursement payments.
Section 421.23 - Coverage of employer; period.
Section 421.24 - Cessation of employing unit as employer subject to act; termination of coverage; rescission of determination.
Section 421.25 - Election that services be deemed employment subject to act; request for termination of coverage; termination of election.
Section 421.26 - Unemployment compensation fund.
Section 421.26a, 421.26b - Repealed. 1951, Act 251, Imd. Eff. June 17, 1951.
Section 421.27 - Payment of benefits.
Section 421.27a - Payment of benefits for certain periods of unemployment; amount; conditions; eligibility; limitation.
Section 421.27b - Deducting and withholding income tax from unemployment benefits.
Section 421.27n - Repealed. 1965, Act 281, Eff. Sept. 5, 1965.
Section 421.28 - Eligibility for benefits; conditions.
Section 421.28a - Preservation of unused credit weeks or benefit entitlement during period of continuous involuntary disability; request; written statement from physician; copies; extension of benefit
Section 421.29 - Disqualification from benefits.
Section 421.29m, 421.29n - Repealed. 1965, Act 281, Eff. Sept. 5, 1965.
Section 421.30 - Benefits inalienable.
Section 421.31 - Waiver of rights; limitation of fees.
Section 421.32 - Claims for benefits; examination; determination; notice.
Section 421.32a - Review of determination; redetermination; notice; reconsideration; applicability of disqualification or ineligibility to compensable period; finality of redetermination; additional t
Section 421.32b - Internet site; establishment; access; purpose.
Section 421.33 - Appointment of referees; appeals and transferred matters; procedure for appeal to board of review; availability of writings to public.
Section 421.34 - Appeal to board of review from findings of fact and decision or from denial of motion for rehearing or reopening.
Section 421.35 - Board of review; powers and duties; creation; appointment, qualifications, and terms of members; vacancy; abolition of Michigan employment security appeal board; salaries and expenses
Section 421.36 - Appeals to referees and board of review; rules governing presentation, reports, and procedure; assignment of matters to panels; composition of panels; final decision of board; request
Section 421.37 - Fees for subpoenaed witnesses; fees and expenses of proceedings; issuance of subpoena.
Section 421.38 - Review by circuit court; direct appeal of order or decision of hearing referee; commission as party; manner of appeal.
Section 421.39 - Employment security act; definitions.
Section 421.40 - “Employing unit” defined.
Section 421.41 - “Employer” defined.
Section 421.41a - Repealed. 1951, Act 251, Imd. Eff. June 17, 1951.
Section 421.42 - “Employment” defined.
Section 421.42a - Repealed. 1951, Act 251, Imd. Eff. June 17, 1951.
Section 421.43 - Services excluded from term “employment.”
Section 421.44 - “Remuneration” and “wages” defined.
Section 421.44a - “Previously uncovered services” defined; wages to include remuneration for previously uncovered services; limitation on use of remuneration and on charging of benefits; claims to whi
Section 421.45 - Base periods; definition.
Section 421.46 - “Benefit year” defined; conditions; rights of claimant.
Section 421.46a - Establishment of benefit year where individual unable to establish benefit year under MCL 421.46; conditions; calculation of average weekly wage; charge to employers; extended benefi
Section 421.47 - Calendar quarter; definition.
Section 421.48 - “Unemployed” explained; amounts considered wages or remuneration; leave of absence; elected layoff.
Section 421.48a - Repealed. 1951, Act 251, Imd. Eff. June 17, 1951.
Section 421.49 - Last day of protest or appeal period falling on Saturday, Sunday, or legal holiday; running of statutory periods.
Section 421.50 - “Week,”“credit week,”“uncharged credit week,” and “uncanceled credit week,” defined; certain payments not counted toward wages.
Section 421.50a - “Governmental entity” defined.
Section 421.51 - “Benefits” and “average weekly wage” defined.
Section 421.51a - Repealed. 1951, Act 251, Imd. Eff. June 17, 1951.
Section 421.52 - State; definition.
Section 421.53 - “Hospital,”“institution of higher education,” and “educational institution other than institution of higher education,” defined.
Section 421.54 - Penalties.
Section 421.54a - Requiring individual to make false statement or representation regarding benefit or other payment as condition of employment; remedies; applicability; disposition of amounts recovere
Section 421.54b - Conspiracy; applicability; penalties; disposition of amounts recovered; effective date of section.
Section 421.54c - Embezzlement; penalties; applicability; disposition of amounts recovered; effective date of section.
Section 421.55 - Catchline headings of section not part of act.
Section 421.56 - American vessel, American aircraft; definitions.
Section 421.57 - Amendment or repeal of act.
Section 421.58 - Suspension of provisions.
Section 421.59 - Repeal.
Section 421.60 - Advance from federal fund; repayment.
Section 421.60a - Protection of deaf.
Section 421.61 - Repealed. 1951, Act 251, Imd. Eff. June 17, 1951.
Section 421.62 - Recovery of improperly paid benefits.
Section 421.63 - Repealed. 1971, Act 231, Imd. Eff. Jan. 3, 1972.
Section 421.64 - Payment of extended benefits.
Section 421.65 - Effective dates of Act 231 of 1971; recomputation of benefits.
Section 421.66 - Effective dates of Act 104 of 1974; recomputation of benefits.
Section 421.67 - Effective dates of Act 110 of 1975; recomputation of weekly benefit rate and maximum amount of benefits; supplemental benefits.
Section 421.67a - Repealed. 1996, Act 535, Imd. Eff. Jan. 13, 1997.
Section 421.67b - Annual report to legislature; validating representations made by employer to legislature.
Section 421.68, 421.69 - Repealed. 1982, Act 535, Eff. Jan. 2, 1983.
Section 421.70 - Effective date of Act 358 of 1980; recomputation of weekly benefit rate and maximum amount of benefits; supplemental benefits.
Section 421.71 - Effective dates of Act 535 of 1982.
Section 421.72 - Effective date of Act 164 of 1983.
Section 421.73 - Rounding benefits to next lower full dollar.
Section 421.75 - Conversion date to wage record system; effective date; report.

State Codes and Statutes

Statutes > Michigan > Chapter-421 > Act-1-of-1936-ex-sess

Section 421.1 - Michigan employment security act; short title.
Section 421.2 - Declaration of public policy.
Section 421.3 - Bureau of worker's and unemployment compensation; policies; definitions.
Section 421.3a - Michigan employment security advisory council; creation; appointment, qualifications, and terms of members; vacancies; compensation; expenses; recommendations; assistance and studies.
Section 421.3b - Repealed. 2002, Act 192, Imd. Eff. Apr. 26, 2002.
Section 421.4 - Rules and regulations; distribution; public hearing; notice; publication; copies furnished; effective date.
Section 421.4a - Parking facility; approval of state administrative board.
Section 421.5 - Employment security commission; director; appointment, term, and duties; annual salary; employees and assistants; delegation of authority; compensation and expenses; bond; appointment
Section 421.5a - Advocacy assistance program.
Section 421.5b - Bureau of worker's and unemployment compensation; creation within department of consumer and industry services; director; transfer of powers and duties by executive order.
Section 421.6 - Conversion to wage record system; assistance of ad hoc committees; administrative costs.
Section 421.6a - Employment security commission; records; destruction; reproduction, compilation, or summary admissible as evidence.
Section 421.6b - Appropriation for continuing work on unemployment insurance computer system improvement and capacity extension project; staff training; appointment, membership, and duties of computer
Section 421.6c - Emergency backup plan for computer system.
Section 421.6d - Stabilization fund.
Section 421.6e - Employee training program; operation; funding; purpose.
Section 421.6f - Appropriation to fund improvements; expenditure; work project.
Section 421.6g - Securing automated systems for fraud control and collections division; fraud control and investigation; funding; work project.
Section 421.7 - Employment security commission; consolidation of divisions.
Section 421.8 - Legislative purpose; annual review of maximum weekly benefit rates; comparison of consumers' price index; “base month” defined; determining percentage of increase or decrease; repo
Section 421.9 - Employment security commission; subpoenas, issuance; enforcement; immunity.
Section 421.10 - Administration fund; contingent fund.
Section 421.11 - Employment security commission; cooperation with federal agency; reports; compliance with federal regulations; "social security act" defined; disclosure of information; reciprocal agr
Section 421.11a - Repealed. 1965, Act 281, Eff. Sept. 5, 1965.
Section 421.12 - Acceptance of Wagner-Peyser act.
Section 421.12a - Employment security; community work or training program; employee benefits.
Section 421.13 - Contributions of employer; rate; computation and payment; reports; records; quarterly wage report.
Section 421.13a - Contributions of nonprofit organizations; reimbursement payments in lieu of contributions; “nonprofit organization” defined; notice of election to become reimbursing employer; surety
Section 421.13b - Liability of nonprofit organization for reimbursement payments in lieu of contributions; termination of status as reimbursing employer; notice of termination; election to become reim
Section 421.13c - Payments by nonprofit organization to commission; computation; statement of charges; past due reimbursement payments.
Section 421.13d - Delinquency of nonprofit organization in making reimbursement payments; termination of election; surety bond, irrevocable letter of credit, or other security.
Section 421.13e - Group account for sharing cost of benefits; joint application; approval; notice; duration; termination; adding employer to or removing employer from group account; liability for bene
Section 421.13f - Reimbursement by nonprofit organization of benefits paid; charging benefits paid to rating account of nonprofit organization.
Section 421.13g - Reimbursement payments by state in lieu of contributions; amount, time, and manner of payments; separate accounts; funds to which reimbursement payments charged; liability for reimbu
Section 421.13h - Provisions applicable to reimbursement payments in lieu of contributions and reimbursing employers.
Section 421.13i - Governmental entity as reimbursing employer or contributing employer; election; notice; termination of election; liability for reimbursement payments; notice terminating status; exte
Section 421.13j - Repealed. 1977, Act 277, Eff. Jan. 1, 1978.
Section 421.13k - Payment by governmental entity of regular benefits plus extended benefits and training benefits; ascertainment of amount; statement of charges; reimbursement of fund; past due reimbu
Section 421.14 - Employing unit as employer and services as employment; determinations; notice; review and redetermination; collection of contributions; retroactive determination; introduction of dete
Section 421.15 - Delinquent contributions.
Section 421.15a, 421.15b - Repealed. 1951, Act 251, Imd. Eff. June 17, 1951.
Section 421.16 - Adjustment or refund of contributions or interest.
Section 421.17 - Nonchargeable benefits account; experience account; pooling of contributions; credits.
Section 421.18 - Definitions.
Section 421.19 - Contribution rate of contributing employer; determination; reserve fund balance of reorganized employer; distressed employer; irrevocability of excess payments to experience account.
Section 421.19a - Solvency tax; determination; payment; deferral; appropriation; repayment; payment of amounts obtained into contingent fund; crediting amounts to employers' experience accounts; p
Section 421.20 - Charging benefits against employer's account; benefits improperly paid; basis; separate determination of amount and duration of benefits; disqualifying act or discharge; order of
Section 421.20a - Benefits paid under protest or appeal; charge to suspense account; transfer to rating account or solvency account.
Section 421.21 - Copies or listings of benefit checks charged against employer's account; copies as final determination; statement of total benefits charged against rating account; notice to emplo
Section 421.21a - Allocation of benefit charges and contributions attributable to service performed under CETA-PSE.
Section 421.21b - Seamen on American vessel on Great Lakes; benefits; seamen, definition.
Section 421.22 - Transfer of business.
Section 421.22a - Transfer of operations from another state to this state; conditions to being deemed qualified employer; withdrawing request for application of section; furnishing information to comm
Section 421.22b - Transferring trade or business with intent to reduce contribution rate or reimbursement payments.
Section 421.23 - Coverage of employer; period.
Section 421.24 - Cessation of employing unit as employer subject to act; termination of coverage; rescission of determination.
Section 421.25 - Election that services be deemed employment subject to act; request for termination of coverage; termination of election.
Section 421.26 - Unemployment compensation fund.
Section 421.26a, 421.26b - Repealed. 1951, Act 251, Imd. Eff. June 17, 1951.
Section 421.27 - Payment of benefits.
Section 421.27a - Payment of benefits for certain periods of unemployment; amount; conditions; eligibility; limitation.
Section 421.27b - Deducting and withholding income tax from unemployment benefits.
Section 421.27n - Repealed. 1965, Act 281, Eff. Sept. 5, 1965.
Section 421.28 - Eligibility for benefits; conditions.
Section 421.28a - Preservation of unused credit weeks or benefit entitlement during period of continuous involuntary disability; request; written statement from physician; copies; extension of benefit
Section 421.29 - Disqualification from benefits.
Section 421.29m, 421.29n - Repealed. 1965, Act 281, Eff. Sept. 5, 1965.
Section 421.30 - Benefits inalienable.
Section 421.31 - Waiver of rights; limitation of fees.
Section 421.32 - Claims for benefits; examination; determination; notice.
Section 421.32a - Review of determination; redetermination; notice; reconsideration; applicability of disqualification or ineligibility to compensable period; finality of redetermination; additional t
Section 421.32b - Internet site; establishment; access; purpose.
Section 421.33 - Appointment of referees; appeals and transferred matters; procedure for appeal to board of review; availability of writings to public.
Section 421.34 - Appeal to board of review from findings of fact and decision or from denial of motion for rehearing or reopening.
Section 421.35 - Board of review; powers and duties; creation; appointment, qualifications, and terms of members; vacancy; abolition of Michigan employment security appeal board; salaries and expenses
Section 421.36 - Appeals to referees and board of review; rules governing presentation, reports, and procedure; assignment of matters to panels; composition of panels; final decision of board; request
Section 421.37 - Fees for subpoenaed witnesses; fees and expenses of proceedings; issuance of subpoena.
Section 421.38 - Review by circuit court; direct appeal of order or decision of hearing referee; commission as party; manner of appeal.
Section 421.39 - Employment security act; definitions.
Section 421.40 - “Employing unit” defined.
Section 421.41 - “Employer” defined.
Section 421.41a - Repealed. 1951, Act 251, Imd. Eff. June 17, 1951.
Section 421.42 - “Employment” defined.
Section 421.42a - Repealed. 1951, Act 251, Imd. Eff. June 17, 1951.
Section 421.43 - Services excluded from term “employment.”
Section 421.44 - “Remuneration” and “wages” defined.
Section 421.44a - “Previously uncovered services” defined; wages to include remuneration for previously uncovered services; limitation on use of remuneration and on charging of benefits; claims to whi
Section 421.45 - Base periods; definition.
Section 421.46 - “Benefit year” defined; conditions; rights of claimant.
Section 421.46a - Establishment of benefit year where individual unable to establish benefit year under MCL 421.46; conditions; calculation of average weekly wage; charge to employers; extended benefi
Section 421.47 - Calendar quarter; definition.
Section 421.48 - “Unemployed” explained; amounts considered wages or remuneration; leave of absence; elected layoff.
Section 421.48a - Repealed. 1951, Act 251, Imd. Eff. June 17, 1951.
Section 421.49 - Last day of protest or appeal period falling on Saturday, Sunday, or legal holiday; running of statutory periods.
Section 421.50 - “Week,”“credit week,”“uncharged credit week,” and “uncanceled credit week,” defined; certain payments not counted toward wages.
Section 421.50a - “Governmental entity” defined.
Section 421.51 - “Benefits” and “average weekly wage” defined.
Section 421.51a - Repealed. 1951, Act 251, Imd. Eff. June 17, 1951.
Section 421.52 - State; definition.
Section 421.53 - “Hospital,”“institution of higher education,” and “educational institution other than institution of higher education,” defined.
Section 421.54 - Penalties.
Section 421.54a - Requiring individual to make false statement or representation regarding benefit or other payment as condition of employment; remedies; applicability; disposition of amounts recovere
Section 421.54b - Conspiracy; applicability; penalties; disposition of amounts recovered; effective date of section.
Section 421.54c - Embezzlement; penalties; applicability; disposition of amounts recovered; effective date of section.
Section 421.55 - Catchline headings of section not part of act.
Section 421.56 - American vessel, American aircraft; definitions.
Section 421.57 - Amendment or repeal of act.
Section 421.58 - Suspension of provisions.
Section 421.59 - Repeal.
Section 421.60 - Advance from federal fund; repayment.
Section 421.60a - Protection of deaf.
Section 421.61 - Repealed. 1951, Act 251, Imd. Eff. June 17, 1951.
Section 421.62 - Recovery of improperly paid benefits.
Section 421.63 - Repealed. 1971, Act 231, Imd. Eff. Jan. 3, 1972.
Section 421.64 - Payment of extended benefits.
Section 421.65 - Effective dates of Act 231 of 1971; recomputation of benefits.
Section 421.66 - Effective dates of Act 104 of 1974; recomputation of benefits.
Section 421.67 - Effective dates of Act 110 of 1975; recomputation of weekly benefit rate and maximum amount of benefits; supplemental benefits.
Section 421.67a - Repealed. 1996, Act 535, Imd. Eff. Jan. 13, 1997.
Section 421.67b - Annual report to legislature; validating representations made by employer to legislature.
Section 421.68, 421.69 - Repealed. 1982, Act 535, Eff. Jan. 2, 1983.
Section 421.70 - Effective date of Act 358 of 1980; recomputation of weekly benefit rate and maximum amount of benefits; supplemental benefits.
Section 421.71 - Effective dates of Act 535 of 1982.
Section 421.72 - Effective date of Act 164 of 1983.
Section 421.73 - Rounding benefits to next lower full dollar.
Section 421.75 - Conversion date to wage record system; effective date; report.

State Codes and Statutes

State Codes and Statutes

Statutes > Michigan > Chapter-421 > Act-1-of-1936-ex-sess

Section 421.1 - Michigan employment security act; short title.
Section 421.2 - Declaration of public policy.
Section 421.3 - Bureau of worker's and unemployment compensation; policies; definitions.
Section 421.3a - Michigan employment security advisory council; creation; appointment, qualifications, and terms of members; vacancies; compensation; expenses; recommendations; assistance and studies.
Section 421.3b - Repealed. 2002, Act 192, Imd. Eff. Apr. 26, 2002.
Section 421.4 - Rules and regulations; distribution; public hearing; notice; publication; copies furnished; effective date.
Section 421.4a - Parking facility; approval of state administrative board.
Section 421.5 - Employment security commission; director; appointment, term, and duties; annual salary; employees and assistants; delegation of authority; compensation and expenses; bond; appointment
Section 421.5a - Advocacy assistance program.
Section 421.5b - Bureau of worker's and unemployment compensation; creation within department of consumer and industry services; director; transfer of powers and duties by executive order.
Section 421.6 - Conversion to wage record system; assistance of ad hoc committees; administrative costs.
Section 421.6a - Employment security commission; records; destruction; reproduction, compilation, or summary admissible as evidence.
Section 421.6b - Appropriation for continuing work on unemployment insurance computer system improvement and capacity extension project; staff training; appointment, membership, and duties of computer
Section 421.6c - Emergency backup plan for computer system.
Section 421.6d - Stabilization fund.
Section 421.6e - Employee training program; operation; funding; purpose.
Section 421.6f - Appropriation to fund improvements; expenditure; work project.
Section 421.6g - Securing automated systems for fraud control and collections division; fraud control and investigation; funding; work project.
Section 421.7 - Employment security commission; consolidation of divisions.
Section 421.8 - Legislative purpose; annual review of maximum weekly benefit rates; comparison of consumers' price index; “base month” defined; determining percentage of increase or decrease; repo
Section 421.9 - Employment security commission; subpoenas, issuance; enforcement; immunity.
Section 421.10 - Administration fund; contingent fund.
Section 421.11 - Employment security commission; cooperation with federal agency; reports; compliance with federal regulations; "social security act" defined; disclosure of information; reciprocal agr
Section 421.11a - Repealed. 1965, Act 281, Eff. Sept. 5, 1965.
Section 421.12 - Acceptance of Wagner-Peyser act.
Section 421.12a - Employment security; community work or training program; employee benefits.
Section 421.13 - Contributions of employer; rate; computation and payment; reports; records; quarterly wage report.
Section 421.13a - Contributions of nonprofit organizations; reimbursement payments in lieu of contributions; “nonprofit organization” defined; notice of election to become reimbursing employer; surety
Section 421.13b - Liability of nonprofit organization for reimbursement payments in lieu of contributions; termination of status as reimbursing employer; notice of termination; election to become reim
Section 421.13c - Payments by nonprofit organization to commission; computation; statement of charges; past due reimbursement payments.
Section 421.13d - Delinquency of nonprofit organization in making reimbursement payments; termination of election; surety bond, irrevocable letter of credit, or other security.
Section 421.13e - Group account for sharing cost of benefits; joint application; approval; notice; duration; termination; adding employer to or removing employer from group account; liability for bene
Section 421.13f - Reimbursement by nonprofit organization of benefits paid; charging benefits paid to rating account of nonprofit organization.
Section 421.13g - Reimbursement payments by state in lieu of contributions; amount, time, and manner of payments; separate accounts; funds to which reimbursement payments charged; liability for reimbu
Section 421.13h - Provisions applicable to reimbursement payments in lieu of contributions and reimbursing employers.
Section 421.13i - Governmental entity as reimbursing employer or contributing employer; election; notice; termination of election; liability for reimbursement payments; notice terminating status; exte
Section 421.13j - Repealed. 1977, Act 277, Eff. Jan. 1, 1978.
Section 421.13k - Payment by governmental entity of regular benefits plus extended benefits and training benefits; ascertainment of amount; statement of charges; reimbursement of fund; past due reimbu
Section 421.14 - Employing unit as employer and services as employment; determinations; notice; review and redetermination; collection of contributions; retroactive determination; introduction of dete
Section 421.15 - Delinquent contributions.
Section 421.15a, 421.15b - Repealed. 1951, Act 251, Imd. Eff. June 17, 1951.
Section 421.16 - Adjustment or refund of contributions or interest.
Section 421.17 - Nonchargeable benefits account; experience account; pooling of contributions; credits.
Section 421.18 - Definitions.
Section 421.19 - Contribution rate of contributing employer; determination; reserve fund balance of reorganized employer; distressed employer; irrevocability of excess payments to experience account.
Section 421.19a - Solvency tax; determination; payment; deferral; appropriation; repayment; payment of amounts obtained into contingent fund; crediting amounts to employers' experience accounts; p
Section 421.20 - Charging benefits against employer's account; benefits improperly paid; basis; separate determination of amount and duration of benefits; disqualifying act or discharge; order of
Section 421.20a - Benefits paid under protest or appeal; charge to suspense account; transfer to rating account or solvency account.
Section 421.21 - Copies or listings of benefit checks charged against employer's account; copies as final determination; statement of total benefits charged against rating account; notice to emplo
Section 421.21a - Allocation of benefit charges and contributions attributable to service performed under CETA-PSE.
Section 421.21b - Seamen on American vessel on Great Lakes; benefits; seamen, definition.
Section 421.22 - Transfer of business.
Section 421.22a - Transfer of operations from another state to this state; conditions to being deemed qualified employer; withdrawing request for application of section; furnishing information to comm
Section 421.22b - Transferring trade or business with intent to reduce contribution rate or reimbursement payments.
Section 421.23 - Coverage of employer; period.
Section 421.24 - Cessation of employing unit as employer subject to act; termination of coverage; rescission of determination.
Section 421.25 - Election that services be deemed employment subject to act; request for termination of coverage; termination of election.
Section 421.26 - Unemployment compensation fund.
Section 421.26a, 421.26b - Repealed. 1951, Act 251, Imd. Eff. June 17, 1951.
Section 421.27 - Payment of benefits.
Section 421.27a - Payment of benefits for certain periods of unemployment; amount; conditions; eligibility; limitation.
Section 421.27b - Deducting and withholding income tax from unemployment benefits.
Section 421.27n - Repealed. 1965, Act 281, Eff. Sept. 5, 1965.
Section 421.28 - Eligibility for benefits; conditions.
Section 421.28a - Preservation of unused credit weeks or benefit entitlement during period of continuous involuntary disability; request; written statement from physician; copies; extension of benefit
Section 421.29 - Disqualification from benefits.
Section 421.29m, 421.29n - Repealed. 1965, Act 281, Eff. Sept. 5, 1965.
Section 421.30 - Benefits inalienable.
Section 421.31 - Waiver of rights; limitation of fees.
Section 421.32 - Claims for benefits; examination; determination; notice.
Section 421.32a - Review of determination; redetermination; notice; reconsideration; applicability of disqualification or ineligibility to compensable period; finality of redetermination; additional t
Section 421.32b - Internet site; establishment; access; purpose.
Section 421.33 - Appointment of referees; appeals and transferred matters; procedure for appeal to board of review; availability of writings to public.
Section 421.34 - Appeal to board of review from findings of fact and decision or from denial of motion for rehearing or reopening.
Section 421.35 - Board of review; powers and duties; creation; appointment, qualifications, and terms of members; vacancy; abolition of Michigan employment security appeal board; salaries and expenses
Section 421.36 - Appeals to referees and board of review; rules governing presentation, reports, and procedure; assignment of matters to panels; composition of panels; final decision of board; request
Section 421.37 - Fees for subpoenaed witnesses; fees and expenses of proceedings; issuance of subpoena.
Section 421.38 - Review by circuit court; direct appeal of order or decision of hearing referee; commission as party; manner of appeal.
Section 421.39 - Employment security act; definitions.
Section 421.40 - “Employing unit” defined.
Section 421.41 - “Employer” defined.
Section 421.41a - Repealed. 1951, Act 251, Imd. Eff. June 17, 1951.
Section 421.42 - “Employment” defined.
Section 421.42a - Repealed. 1951, Act 251, Imd. Eff. June 17, 1951.
Section 421.43 - Services excluded from term “employment.”
Section 421.44 - “Remuneration” and “wages” defined.
Section 421.44a - “Previously uncovered services” defined; wages to include remuneration for previously uncovered services; limitation on use of remuneration and on charging of benefits; claims to whi
Section 421.45 - Base periods; definition.
Section 421.46 - “Benefit year” defined; conditions; rights of claimant.
Section 421.46a - Establishment of benefit year where individual unable to establish benefit year under MCL 421.46; conditions; calculation of average weekly wage; charge to employers; extended benefi
Section 421.47 - Calendar quarter; definition.
Section 421.48 - “Unemployed” explained; amounts considered wages or remuneration; leave of absence; elected layoff.
Section 421.48a - Repealed. 1951, Act 251, Imd. Eff. June 17, 1951.
Section 421.49 - Last day of protest or appeal period falling on Saturday, Sunday, or legal holiday; running of statutory periods.
Section 421.50 - “Week,”“credit week,”“uncharged credit week,” and “uncanceled credit week,” defined; certain payments not counted toward wages.
Section 421.50a - “Governmental entity” defined.
Section 421.51 - “Benefits” and “average weekly wage” defined.
Section 421.51a - Repealed. 1951, Act 251, Imd. Eff. June 17, 1951.
Section 421.52 - State; definition.
Section 421.53 - “Hospital,”“institution of higher education,” and “educational institution other than institution of higher education,” defined.
Section 421.54 - Penalties.
Section 421.54a - Requiring individual to make false statement or representation regarding benefit or other payment as condition of employment; remedies; applicability; disposition of amounts recovere
Section 421.54b - Conspiracy; applicability; penalties; disposition of amounts recovered; effective date of section.
Section 421.54c - Embezzlement; penalties; applicability; disposition of amounts recovered; effective date of section.
Section 421.55 - Catchline headings of section not part of act.
Section 421.56 - American vessel, American aircraft; definitions.
Section 421.57 - Amendment or repeal of act.
Section 421.58 - Suspension of provisions.
Section 421.59 - Repeal.
Section 421.60 - Advance from federal fund; repayment.
Section 421.60a - Protection of deaf.
Section 421.61 - Repealed. 1951, Act 251, Imd. Eff. June 17, 1951.
Section 421.62 - Recovery of improperly paid benefits.
Section 421.63 - Repealed. 1971, Act 231, Imd. Eff. Jan. 3, 1972.
Section 421.64 - Payment of extended benefits.
Section 421.65 - Effective dates of Act 231 of 1971; recomputation of benefits.
Section 421.66 - Effective dates of Act 104 of 1974; recomputation of benefits.
Section 421.67 - Effective dates of Act 110 of 1975; recomputation of weekly benefit rate and maximum amount of benefits; supplemental benefits.
Section 421.67a - Repealed. 1996, Act 535, Imd. Eff. Jan. 13, 1997.
Section 421.67b - Annual report to legislature; validating representations made by employer to legislature.
Section 421.68, 421.69 - Repealed. 1982, Act 535, Eff. Jan. 2, 1983.
Section 421.70 - Effective date of Act 358 of 1980; recomputation of weekly benefit rate and maximum amount of benefits; supplemental benefits.
Section 421.71 - Effective dates of Act 535 of 1982.
Section 421.72 - Effective date of Act 164 of 1983.
Section 421.73 - Rounding benefits to next lower full dollar.
Section 421.75 - Conversion date to wage record system; effective date; report.