MCL - Index of Act 1 of 1936 (Ex. Sess.)
NOTE: Dates reflect any modification to item, not necessarily a change in law.
Title | Subject |
---|---|
Act 1 of 1936 (Ex. Sess.) |
MICHIGAN EMPLOYMENT SECURITY ACT (421.1 - 421.75) ***** 421.28.amended THIS AMENDED SECTION IS EFFECTIVE JULY 17, 2026 ***** ***** 421.28 THIS SECTION IS AMENDED EFFECTIVE JULY 17, 2026: See 421.28.amended ***** |
Section 421.1 | Michigan employment security act; short title. |
Section 421.2 | Declaration of public policy; findings. |
Section 421.3 | Unemployment insurance agency; policies; definitions. |
Section 421.3a | Repealed. 2024, Act 240, Eff. Apr. 2, 2025. |
Section 421.3b | Repealed. 2002, Act 192, Imd. Eff. Apr. 26, 2002. |
Section 421.4 | Rules; availability to public on request. |
Section 421.4a | Repealed. 2024, Act 240, Eff. Apr. 2, 2025. |
Section 421.5 | Unemployment insurance agency; director; duties; annual salary; employees and assistants; delegation of authority; compensation and expenses. |
Section 421.5a | Advocacy assistance services; program. |
Section 421.5b | Unemployment insurance agency; director; appointment by governor. |
Section 421.6 | Repealed. 2024, Act 240, Eff. Apr. 2, 2025. |
Section 421.6a | Unemployment insurance agency; writings subject to certain acts; record retention requirements; admissibility of reproduction as evidence. |
Section 421.6b-421.7 | Repealed. 2024, Act 240, Eff. Apr. 2, 2025. |
Section 421.8 | Legislative purpose; annual review of maximum weekly benefit rates; comparison of consumers' price index; determining percentage of increase or decrease; report. |
Section 421.9 | Unemployment insurance agency; subpoenas, issuance; enforcement; immunity. |
Section 421.10 | Administration fund; contingent fund. |
Section 421.10a | Obligation trust fund; creation; receipt and deposit of money or other assets; investment; money remaining in fund; administrator; expenditures; purpose. |
Section 421.11 | Unemployment agency; cooperation with federal agency; reports; compliance with federal regulations; "social security act" defined; disclosure of information; reciprocal agreements. |
Section 421.11a | Privilege; waiver. |
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; obligation assessment payment; computation and payment; reports; quarterly wage report; apportioned payments; optional payment method; "eligible contributing employer" defined. |
Section 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 subsection (4). |
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 reimbursing employer; notice of election; termination of election; extension of time; determination of status as employer. |
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 benefit charges; effective date and application of amendatory provision. |
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 reimbursement payments; election to be reimbursing employer; reimbursement of benefits; charging benefits to experience account; past due reimbursement payments. |
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; extension of period for filing notice of election; determination of status as employer, effective date of election, and termination of prior election. |
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 reimbursement payments; liability for and payment of contributions; delinquency; termination of election; reimbursement of benefits; charging benefits to experience account. |
Section 421.13<Emph EmphType="italic">l</Emph> | Indian tribe or tribal unit as employer; requirements. |
Section 421.13m | Professional employer organization; determination of status as liable employer; reporting of wages and payment of unemployment contributions; requirements; act or omission occurring before January 1, 2011; "professional employer organization" defined. |
Section 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 for benefits. |
Section 421.15 | Delinquent contributions. |
Section 421.15a | Apportioned quarterly payments; interest on contribution obligation not required; failure to make payment. |
Section 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; exception during COVID-19 pandemic only. |
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; past due payments; interest and penalties; adjustments and refunds; appeals; qualification for federal interest relief provisions and federal unemployment tax credits; forgiveness or postponement of interest. |
Section 421.20 | Charging benefits against employer's account; benefits improperly paid; basis; failure of employer to provide information; determination; appeal; separate determination of amount and duration of benefits; charge to base period employer; "separating employer" defined; limitation on charges for regular benefits; training benefits and extended benefits; notice of charges; listing; spouse as full-time member of United States Armed Forces; definitions. |
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 employer of contribution rate; finality of statement or determination; extension; review and redetermination; appeal; hearing; adjustment of contribution. |
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 commission; wages, contributions, and benefits deemed paid in this state; accounts. |
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 | Issuance of notes, bonds, financial instruments, or other evidences of indebtedness; use of proceeds; payment of unemployment obligation assessment; rate; collection; additional special subaccounts; agreements; definitions. |
Section 421.26b | Repealed. 1951, Act 251, Imd. Eff. June 17, 1951. |
Section 421.27 | Payment of benefits; extension of benefits subject to appropriation. |
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 421.27c | Noncharging employer account; monetary redetermination; conditions. |
Section 421.27n | Repealed. 1965, Act 281, Eff. Sept. 5, 1965. |
Section 421.28 | Eligibility to receive benefits; conditions; waiver extension for extended layoff in 2021. |
Section 421.28.amended | Eligibility to receive benefits; conditions; waiver extension for extended layoff in 2021. |
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 year; payment of benefits; “continuous disability” defined; inability to establish benefit year; cessation of entitlement to benefits; applicability; dissemination of information to interested parties; date of request. |
Section 421.28b | Definitions; MCL 421.28c to 421.28m. |
Section 421.28c | Shared-work plan; application; requirements; manner; contents; approval of more than 1 plan. |
Section 421.28d | Shared-work plan; approval by unemployment agency; requirements; reduction percentage. |
Section 421.28d.amended | Shared-work plan; approval by unemployment insurance agency; requirements; reduction percentage. |
Section 421.28e | Shared-work plan; approval or disapproval by unemployment agency. |
Section 421.28f | Shared-work plan; effective period. |
Section 421.28g | Compensation. |
Section 421.28h | Schedule; filing compensation claims; benefits; funding of benefits. |
Section 421.28i | Modification of shared-work plan. |
Section 421.28j | Termination of shared-work plan; good cause. |
Section 421.28k | Authority of unemployment agency to approve, disapprove, modify, or terminate shared-work plan. |
Section 421.28<Emph EmphType="italic">l</Emph> | Report. |
Section 421.28m | Effect of approval or disapproval by federal government. |
Section 421.29 | Disqualification from benefits; exception during COVID-19 pandemic. |
Section 421.29a | Disqualification from benefits; exception for domestic violence; documentation; definitions. |
Section 421.29a.amended | Disqualification from benefits; exception for domestic violence; documentation; definitions. |
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 redetermination, disqualification, or ineligibility to compensable period; finality of redetermination; additional transfer provisions; finding of fraud; change in mailing address. |
Section 421.32a.amended | Review of determination; redetermination; notice; reconsideration; applicability of redetermination, disqualification, or ineligibility to compensable period; finality of redetermination; additional transfer provisions; finding of fraud; change in mailing address; appeal for hearing on redetermination. |
Section 421.32b | Internet site; establishment; access; purpose; protest or appeal. |
Section 421.32c | Reconsideration of claims filed after March 15, 2020; prohibited solely on applicability of executive order. |
Section 421.32d | Unemployment agency; hiring new employees; limitation. |
Section 421.33 | Assignment to administrative law judge; appeals and transferred matters; consolidation of cases; procedure for appeal to Michigan compensation appellate commission. |
Section 421.33.amended | Assignment to administrative law judge; appeals and transferred matters; consolidation of cases; procedure for appeal to Michigan compensation appellate commission. |
Section 421.34 | Appeal to Michigan compensation appellate commission from findings of fact and decision or from denial of motion for rehearing or reopening. |
Section 421.35, 421.36 | Repealed. 2011, Act 269, Imd. Eff. Dec. 19, 2011. |
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 administrative law judge; unemployment agency 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 | Coverage of services; determination; penalties and interests. |
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 which section applicable; retroactive claims; remuneration for previously uncovered services; identification and notification of individuals entitled to benefits; charging certain amounts of benefits to state only; reimbursement of commission. |
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 benefits; claim. |
Section 421.47 | Calendar quarter; definition. |
Section 421.48 | "Unemployed" explained; amounts considered wages or remuneration; leave of absence; elected layoff; COVID-19 absence. |
Section 421.48a | Transmission or receipt by mail. |
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" defined. |
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 | Sanctions; 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 recovered; effective date of section. |
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 421.54f | Report of fraudulent claim; contents; submission of affidavit by affected individual; duties of unemployment agency; appeal of determination; determination of identity theft; credit to employer's account; misrepresentation; affected individual as interested party; definitions. |
Section 421.54g | Report regarding claims submitted by impostors; contents; definitions. |
Section 421.54h | Appointment of individual to perform certain activities; "impostor" defined. |
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 421.62.amended | 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. |