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§ 421.3b Repealed. 2002, Act 192, Imd.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§ 421.11a Repealed. 1965, Act 281, Eff.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