Sec. 5.
(1) The commission by affirmative vote of not less than 3 of its members shall appoint an administrative officer, hereinafter referred to as the director, who shall serve at the pleasure of the commission and shall act as secretary of the commission and shall perform other duties as shall be delegated by the commission. The director shall receive an annual salary as established annually by the legislature and shall be entitled to the actual and necessary expenses incurred in the discharge of his or her official duties, to be paid from the administration fund. The director shall devote his or her entire time to the duties of the office. The director may appoint, with the approval of the commission, employees and assistants as shall be necessary for the proper exercise of the powers hereby granted, and subject to the approval of the commission may delegate to those employees or assistants the authority as he or she considers reasonable and necessary. Employees and assistants shall receive their actual and necessary expenses incurred in the discharge of their official duties. Compensation and expenses of the director and all assistants and employees shall be paid from the administration fund. The commission may incur expenses as shall be required to carry out this act.
(2) The commission shall arrange for a suitable bond for any person holding moneys or signing checks or vouchers under this act. The cost of the bond shall be paid from the administration fund under section 10.
(3) The director, in consultation with the commission, shall appoint not to exceed 20 persons who shall be law students or other persons who have previous experience in unemployment compensation for the purposes of providing assistance to employers in interpreting the provisions of this act and to represent claimants at the referee and board of review hearing levels. Appointments made under this subsection shall not exceed 20 full-time equivalent positions and shall terminate April 1, 1986.
History: 1936, Ex. Sess., Act 1, Imd. Eff. Dec. 24, 1936 ;-- Am. 1937, Act 347, Imd. Eff. Aug. 5, 1937 ;-- CL 1948, 421.5 ;-- Am. 1951, Act 251, Imd. Eff. June 17, 1951 ;-- Am. 1953, Act 117, Eff. Oct. 2, 1953 ;-- Am. 1955, Act 281, Eff. July 15, 1955 ;-- Am. 1957, Act 287, Imd. Eff. June 13, 1957 ;-- Am. 1959, Act 270, Imd. Eff. Oct. 30, 1959 ;-- Am. 1964, Act 231, Eff. Aug. 28, 1964 ;-- Am. 1968, Act 338, Imd. Eff. July 19, 1968 ;-- Am. 1970, Act 135, Imd. Eff. July 29, 1970 ;-- Am. 1971, Act 231, Imd. Eff. Jan. 3, 1972 ;-- Am. 1975, Act 113, Imd. Eff. June 13, 1975 ;-- Am. 1980, Act 358, Eff. Mar. 1, 1981 ;-- Am. 1982, Act 535, Eff. Jan. 2, 1983 ;-- Am. 1983, Act 164, Imd. Eff. July 24, 1983 Compiler's Notes: For creation of bureau of worker's and unemployment compensation within department of consumer and industry services; transfer of powers and duties of bureau of worker's compensation and unemployment agency to bureau of worker's and unemployment compensation; transfer of powers and duties of director of bureau of worker's compensation and director of unemployment agency to director of bureau of worker's and unemployment compensation; and, transfer of powers and duties of wage and hour division of worker's compensation board of magistrates to bureau of worker's and unemployment compensation, see E.R.O. No. 2002-1, compiled at MCL 445.2004 of the Michigan Compiled Laws.For creation of the unemployment insurance agency as type II agency within the department of labor and economic growth, see E.R.O. No. 2003-1, compiled at MCL 445.2011.For transfer of powers and duties of the unemployment agency, transferred to the bureau of worker's and unemployment compensation under MCL 445.2004, to the bureau to the unemployment insurance agency, see E.R.O. No 2003-1, compiled at MCL 445.2011.For transfer of powers and duties of unemployment insurance agency, including powers and duties of its director, from department of licensing and regulatory affairs to Michigan talent investment agency, see E.R.O. No. 2014-6, compiled at MCL 125.1995.For the transfer of powers and duties of the unemployment insurance agency, including powers and duties of its director, from the Michigan talent investment agency to the department of labor and economic opportunity and for the creation of the unemployment insurance appeals commission within the unemployment insurance agency, see E.R.O. No. 2019-3, compiled at MCL 125.1998.
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.