Sec. 3a.
(1) There is created an advisory council which shall be known as the Michigan employment security advisory council, consisting of 11 members who are residents of this state to be appointed by the governor with advice and consent of the senate for terms of 4 years. Four members of the council shall represent employer interests 1 of whom shall represent public employers, 4 members shall represent employee interests 1 of whom shall represent public employees, and 3 members shall represent the public interest. Present members of the advisory council shall continue in office until their respective terms expire. Upon expiration of each term, a member may be reappointed or a successor appointed for a term of 4 years. Appointments to complete the unexpired term of any member whose position becomes vacant shall be made in the same manner as appointments in the first instance. At least 1 member of the council representing employer interests shall be an employer of not more than 20 employees. The members of the advisory council shall serve without compensation, but shall be reimbursed from the administration fund for all necessary expenses in connection with the discharge of their official duties.
(2) The advisory council shall make recommendations to the commission, on policy, and to the governor, the legislature, and the commission, on proposed amendments to this act, deemed advisable to carry out the purposes of this act and to provide more effective administration of this act.
(3) The commission shall furnish the advisory council clerical and other assistance as it may require and may make statistical and other studies requested by the advisory council in the performance of its duties. The cost of the assistance and the studies shall be considered proper administrative expenses.
History: Add. 1947, Act 360, Imd. Eff. July 8, 1947 ;-- CL 1948, 421.3a ;-- Am. 1951, Act 251, Imd. Eff. June 17, 1951 ;-- Am. 1976, Act 226, Imd. Eff. Aug. 4, 1976 ;-- Am. 1978, Act 76, Imd. Eff. Mar. 22, 1978 ;-- Am. 1983, Act 164, Imd. Eff. July 24, 1983 Compiler's Notes: For transfer of authority, powers, duties, functions, and responsibilities of the Michigan employment security advisory council to the director of employment security, see E.R.O. No. 1994-2, compiled at MCL 421.92 of the Michigan Compiled Laws.
Structure Michigan Compiled Laws
Chapter 421 - Employment Security
Act 1 of 1936 (Ex. Sess.) - Michigan Employment Security Act (421.1 - 421.75)
Section 421.1 - Michigan Employment Security Act; Short Title.
Section 421.2 - Declaration of Public Policy; Findings.
Section 421.3 - Bureau of Worker's and Unemployment Compensation; Policies; Definitions.
Section 421.3b - Repealed. 2002, Act 192, Imd. Eff. Apr. 26, 2002.
Section 421.4a - Parking Facility; Approval of State Administrative Board.
Section 421.5a - Advocacy Assistance Services; Program.
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 421.7 - Employment Security Commission; Consolidation of Divisions.
Section 421.9 - Employment Security Commission; Subpoenas, Issuance; Enforcement; Immunity.
Section 421.10 - Administration Fund; Contingent Fund.
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 421.13j - Repealed. 1977, Act 277, Eff. Jan. 1, 1978.
Section 421.13l - Indian Tribe or Tribal Unit as Employer; Requirements.
Section 421.15 - Delinquent Contributions.
Section 421.15b - Repealed. 1951, Act 251, Imd. Eff. June 17, 1951.
Section 421.16 - Adjustment or Refund of Contributions or Interest.
Section 421.21b - Seamen on American Vessel on Great Lakes; Benefits; Seamen, Definition.
Section 421.22 - Transfer of Business.
Section 421.23 - Coverage of Employer; Period.
Section 421.26 - Unemployment Compensation Fund.
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 421.27b - 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 421.28b - Definitions; MCL 421.28c to 421.28m.
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 421.28m - Effect of Approval or Disapproval by Federal Government.
Section 421.29 - Disqualification From Benefits; Exception During Covid-19 Pandemic.
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 421.32b - Internet Site; Establishment; Access; Purpose; Protest or Appeal.
Section 421.32d - Unemployment Agency; Hiring New Employees; Limitation.
Section 421.35, 421.36 - Repealed. 2011, Act 269, Imd. Eff. Dec. 19, 2011.
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 421.45 - Base Periods; Definition.
Section 421.46 - “Benefit Year” Defined; Conditions; Rights of Claimant.
Section 421.47 - Calendar Quarter; Definition.
Section 421.48a - Transmission or Receipt by Mail.
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 421.54 - Sanctions; Penalties.
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 421.60 - 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 421.67a - Repealed. 1996, Act 535, Imd. Eff. Jan. 13, 1997.
Section 421.68, 421.69 - Repealed. 1982, Act 535, Eff. Jan. 2, 1983.
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.