Sec. 54a.
(1) Any employing unit or an officer or agent of an employing unit, an employee of the commission, or a third party shall not require an individual, as a condition of employment, to make a false statement or representation knowing it to be false to obtain or increase a benefit or other payment under this act or to avoid or reduce a contribution or other payment required from an employing unit under this act.
(2) If the commission determines that an employing unit or an officer or agent of an employing unit, an employee of the commission, or a third party has violated this section, the commission may recover an amount equal to the amount of benefits or increase in benefits or other payment received or an amount equal to the amount of contributions or other payments from an employing unit avoided or reduced based on the violation of this section plus an amount equal to 3 times that amount but not less than $5,000.00.
(3) The commission may refer the matter to the prosecuting attorney of the county in which the alleged violation occurred for prosecution. If the commission has not made its own determination under subsection (2), the penalty sought by the prosecutor shall include the amount described in subsection (2) and both a fine of not less than $5,000.00 and 1 of the following:
(a) Imprisonment for not more than 10 years.
(b) The performance of community service of not more than 10 years but not to exceed 20,800 hours.
(c) A combination of (a) and (b) that does not exceed 10 years.
(4) This section applies to conduct that began before April 1, 1992 but that continued on or after April 1, 1992 and to conduct that began on or after April 1, 1992.
(5) The amount recovered by the commission pursuant to subsection (2) or (3) shall be credited first to the unemployment compensation fund and thereafter amounts recovered that are in excess of the amounts obtained, increased, avoided, or reduced as a result of the violation of this section shall be credited to the penalty and interest account of the contingent fund.
(6) This section shall take effect April 1, 1992.
History: Add. 1991, Act 5, Eff. Apr. 1, 1992 ;-- Am. 1993, Act 278, Imd. Eff. Dec. 28, 1993
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.