§ 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Repealed. 2002, Act 192, Imd.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 |