MCL - Index of Act 280 of 1939

NOTE: Dates reflect any modification to item, not necessarily a change in law.
Title Subject
Act 280 of 1939 THE SOCIAL WELFARE ACT (400.1 - 400.122)
***** 400.57f(6) THIS SUBSECTION DOES NOT APPLY AFTER DECEMBER 31, 2013 ***** ***** 400.57e.amended THIS AMENDED SECTION IS EFFECTIVE 91 DAYS AFTER ADJOURNMENT OF THE 2024 REGULAR SESSION SINE DIE ***** ***** 400.57e THIS SECTION IS AMENDED EFFECTIVE 91 DAYS AFTER ADJOURNMENT OF THE 2024 REGULAR SESSION SINE DIE: See 400.57e.amended *****
280-1939-STATE-DEPARTMENT-OF-SOCIAL-SERVICES STATE DEPARTMENT OF SOCIAL SERVICES (400.1...400.21)
Section 400.1 Family independence agency; creation; powers and duties; director, assistants, and employees; rules; successor to juvenile institute commission; other references.
Section 400.1a Social welfare act; short title.
Section 400.1b Annual appropriation act as time-limited addendum; inclusion of program not as entitlement.
Section 400.1c Compensation of certain employees injured during course of employment as result of assault by recipient of social services.
Section 400.2 Michigan social welfare commission; powers and duties; appointment, terms, and qualifications of members; governor as ex officio member; oath; removal; vacancies; conducting business at public meeting; notice; quorum; meetings; failure to attend meetings; designation of chairperson and vice-chairperson; compensation and expenses; availability of writings to public.
Section 400.3 Family independence agency; director; appointment; salary; expenses; intent as to references.
Section 400.3a Advisory committee; establishment; appointment of members; recommendations from county social services boards and county social services association; advising on statutes and policies.
Section 400.4 Executive heads of state institutions; appointment; employees, salaries and expenses.
Section 400.5 Divisions within state department of social welfare; creation, abolition.
Section 400.5a Adverse action against child placing agency prohibited; basis.
Section 400.6 Rules, regulations, and policies; appointment and duties of bipartisan task force of legislators; applicability of subsection (2) to enrolled medicaid providers.
Section 400.7 Rules and regulations; publication, seal, certified copies as evidence; body corporate, powers.
Section 400.8 Witnesses; compelled attendance, oaths; jurisdiction of courts.
Section 400.9 Rules for conduct of hearings; procedure; hearing authority; powers and duties; review; representation of department; compliance with Open Meetings Act.
Section 400.10 Administration of social security act and food stamp act; cooperation with federal, state, and local governments; reports; welfare and relief problems; plan for distribution and allotment of federal moneys; rules; agreements; assuring federal approval.
Section 400.10a Disclosure of certain recipients to law enforcement agency; federal approval; definitions.
Section 400.10b Individual subject to felony charge; eligibility for cash or food assistance; federal approval; review by department director; definitions.
Section 400.10c Automated program; development and implementation; comparison of list of individuals receiving public assistance with information regarding outstanding felony or extradition warrants; access to address information; report; "extradition warrant" defined.
Section 400.10d Determination of financial eligibility for family independence program; application of asset test.
Section 400.10e Determination of financial eligibility for family independence program and food assistance program; inclusion of money received from lottery or gambling winnings.
Section 400.10e[1] Repealed. 2013, Act 41, Imd. Eff. June 5, 2013.
Section 400.10f Performance of monthly incarceration match to determine eligibility for bridge card; issuance prohibited or terminated; performance of monthly match to determine if recipient is deceased.
Section 400.10g Determination of financial eligibility; money associated with designated beneficiary's ABLE savings account; "ABLE savings account", "designated beneficiary", and "qualified disability expenses" defined.
Section 400.11 Definitions.
Section 400.11a Reporting abuse, neglect, or exploitation of adult; oral report; contents of written report; reporting criminal activity; construction of section.
Section 400.11b Investigation; purpose; basis; providing licensee with substance of allegations; response to allegations; cooperation of local law enforcement officers; investigation not to be in place of investigation of suspected criminal conduct; scope of investigation; in-person interview; search warrant; availability of protective services; collaboration with other agencies; petition for finding of incapacity and appointment of guardian or temporary guardian; petition for appointment of conservator; report; providing copy of report to state department and prosecuting attorney.
Section 400.11c Confidentiality of identity of person making report; immunity from civil liability; presumption; extent of immunity; abrogation of privileged communication; exception; sharing of information and records.
Section 400.11d Availability of writing to public; exception; correction of inaccurate statements; identification of unsubstantiated statements.
Section 400.11e Failure to make report; liability; disposition of fine.
Section 400.11f Certain actions and investigations prohibited; report; interdepartmental agreements; coordinating investigations; agreement establishing criteria.
Section 400.12 Transfer of funds.
Section 400.13 Reciprocal agreements with other states; authorization, exception.
Section 400.14 Additional powers and duties of department; powers and duties of county social services boards as to general public relief transferred to department; changing eligibility standards and coverages for medical care.
Section 400.14a State department; camps, purposes.
Section 400.14b Family planning services; notice of availability, contents; referral, drugs and appliances, rules and regulations.
Section 400.14c Minimum housing standards; establishment, annual review; use of relief grants.
Section 400.14d Juvenile residential care facility in county with population less than 50,000; direct care worker; qualification; conflict with administrative rule.
Section 400.14e Federal food stamps; distribution by mail; rules.
Section 400.14f Administration of program or performance of duty; contract with private individual or agency.
Section 400.14g Pilot projects.
Section 400.14h Electronic benefit transfer system; use for food stamp distribution; rescission of rules.
Section 400.14i Repealed. 2011, Act 240, Imd. Eff. Dec. 2, 2011.
Section 400.14j Issuance of food assistance benefits; number of times per month.
Section 400.14<Emph EmphType="italic">l</Emph> Replacement cost of electronic benefits transfer card.
Section 400.14m Federal ineligibility for food assistance for convictions of certain felonies; state op-out.
Section 400.15 Gifts; acceptance by commission; duties of attorney general.
Section 400.16 Budget; preparation by commission, submission to governor.
Section 400.17 Report of program goals and biennial report to governor and legislature; recommendations.
Section 400.18 Appropriations for general public relief; distribution of moneys to county and district departments; assumption of program costs by state; exclusions; county expenditures and costs; reimbursement of county payments; difference between county's shared revenue and county's costs; supplemental security income and aid to dependent children; general public relief payments.
Section 400.18a Friend of the court incentive payment program; establishment; activities; subsection (1) inapplicable to certain judicial circuits; annual appropriation.
Section 400.18b Repealed. 1975, Act 280, Eff. Jan. 1, 1976.
Section 400.18c Foster care of children; use of licensed child caring institutions or placement agencies; supervision by county department; standards of care and service; placement of child at least 16 but less than 21 years of age or at least 18 but less than 21 years of age.
Section 400.18d Foster care of children; county emergency receiving facility for temporary care, standards.
Section 400.18e State plan for foster care; focus groups; establishment; funds.
Section 400.19 Powers and duties as to Michigan employment institution for blind; transfer to state department.
Section 400.20 Powers and duties as to social welfare; transfer to state department.
Section 400.21 Refusal of access or information to social welfare commission; misdemeanor.
280-1939-OLD-AGE-ASSISTANCE-AID-TO-DEPENDENT-CHILDREN-AND-AID-TO-THE-BLIND OLD AGE ASSISTANCE, AID TO DEPENDENT CHILDREN, AND AID TO THE BLIND (400.22...400.44)
Section 400.22 Program of all-inclusive care for the elderly (PACE); requirements; "PACE" defined.
Section 400.23, 400.23a Repealed. 1968, Act 117, Imd. Eff. June 11, 1968.
Section 400.24 Rules; printing of blanks and books of record; eligibility and financial standards for general relief and burial.
Section 400.25 Application for assistance; form, oath; third party; political or religious affiliations.
Section 400.25a-400.27 Repealed. 1973, Act 189, Imd. Eff. Jan. 8, 1974.
Section 400.28 Old age assistance; amount; aid by persons not responsible for support, effect.
Section 400.29 Repealed. 1968, Act 117, Imd. Eff. June 11, 1968.
Section 400.30 Repealed. 1965, Act 211, Imd. Eff. July 16, 1965.
Section 400.31 Residence of spouse living separate and apart.
Section 400.32 Continuation of assistance if person moves or is taken to another county; transfer of records; “resident of state” defined; continued absence from state as abandonment of residence; inapplicability of certain rules; requirements applicable to medical assistance eligibility; residence of husband and wife living separate and apart.
Section 400.33 Repealed. 1968, Act 268, Eff. Nov. 15, 1968.
Section 400.34, 400.34a Repealed. 1965, Act 305, Imd. Eff. July 22, 1965.
Section 400.35 Records; confidentiality; rules for use.
Section 400.36 County department; compliance with state requirements as to payment of assistance.
Section 400.37 Application for assistance; investigation, hearing, appeal.
Section 400.38 Assistance; determination of amount; authorizations; warrants, delivery.
Section 400.39 Payment of assistance to applicant or recipient; cancellation of assistance checks.
Section 400.40 Repealed. 1995, Act 223, Eff. Mar. 28, 1996.
Section 400.41 Report by recipient on acquisition of property; recommendations of county department.
Section 400.42 Repealed. 1973, Act 189, Imd. Eff. Jan. 8, 1974.
Section 400.43 Assistance; periodical review, power to alter or revoke, appeal.
Section 400.43a Definitions; recovery of overpayments; overpayment as result of criminal act; waiver; report of cost effectiveness.
Section 400.43b Office of inspector general; establishment as criminal justice agency; duties.
Section 400.44 Fee for obtaining certain benefits; condition; amount; definitions.
280-1939-COUNTY-DEPARTMENT-OF-SOCIAL-SERVICES COUNTY DEPARTMENT OF SOCIAL SERVICES (400.45...400.122)
Section 400.45 Creation, powers, duties, and composition of county family independence agency; powers and duties of family independence agency board; offices; salary and expenses; prohibition; appointment and oath of board members; appointment and qualifications of directors, employees, and assistants; evaluation of county director; availability of writings to public.
Section 400.46 County social services board; administration of powers and duties; appointment and terms of members; oath; vacancies; conducting business at public meeting; notice; quorum; meetings; chairperson; effect of failure to attend meetings; compensation and expenses; availability of writings to public.
Section 400.47 Organization of district department of social welfare and medical relief; powers and duties vested in district social welfare board and medical advisory council; appointment, qualifications, and terms of members; applicability of references; chairperson; conducting business at public meeting; notice; availability of writings to public.
Section 400.48 Organization of counties into single administrative unit; appointment of director.
Section 400.49 Director of county or district board; employment; duties; assistants; requirements; compensation and expenses; supplementary salary.
Section 400.50 County employee; unauthorized transfer of public relief recipient, misdemeanor.
Section 400.51 County board; executive heads of institutions and assistants, appointment, compensation and expenses.
Section 400.52 County department; rules and regulations; review, copies, filing; audit of case records; withholding fund.
Section 400.53 County board; cooperation with state department.
Section 400.54 County board; prevention of social disabilities, restoration of individuals to self support.
Section 400.55 Administration of public welfare program by county department.
Section 400.55a General assistance; eligibility of applicant; determination; failure of employable person to participate in approved project or to accept employment.
Section 400.55b Repealed. 1983, Act 213, Imd. Eff. Nov. 11, 1983.
Section 400.55c Repealed. 1995, Act 223, Eff. Mar. 28, 1996.
Section 400.56 Repealed. 1995, Act 223, Eff. Mar. 28, 1996.
Section 400.56a, 400.56b Repealed. 1964, Act 3, Imd. Eff. Mar. 13, 1964.
Section 400.56c-400.56g Repealed. 1995, Act 223, Eff. Mar. 28, 1996.
Section 400.56i Individuals having history of domestic violence; establishment and enforcement of standards and procedures; certification by governor; collection and compilation of data; annual report.
Section 400.57 Definitions.
Section 400.57a Family independence program; establishment and administration; purpose; establishment of certain requirements by department; assistance to certain program groups prohibited; determination of financial eligibility.
Section 400.57b Family independence program assistance; eligibility requirements generally; requirements applicable to minor parent and minor parent's child; recipient applying for supplemental security income and seeking exemption from PATH program; evaluation and assessment process; contracts; audit; member of family independence program assistance group not meeting attendance requirements of MCL 380.1561; implementation of policy.
Section 400.57c Application for assistance by minor parent; duties of department.
Section 400.57d Conduct of weekly orientation sessions; development of family self-sufficiency plan; compliance required; penalties; reassessment of recipient's eligibility.
Section 400.57e Family self-sufficiency plan; execution; development; contents; identification of goals; monitoring compliance with plan.
Section 400.57e.amended Family self-sufficiency plan; execution; development; contents; identification of goals; monitoring compliance with plan.
Section 400.57f Agreement with Michigan economic development corporation or successor entity; administration of PATH program; eligibility; exemptions; temporary exemption; disabled individual; rules; subsection (6) inapplicable after December 31, 2013; "PATH" program defined.
Section 400.57g Failure to comply with plan; penalties; "noncompliance" defined; notice; good cause; period of time recipient ineligible; denial or termination of benefits; "good cause" defined.
Section 400.57g.amended Failure to comply with plan; penalties; "noncompliance" defined; notice; good cause; period of time recipient ineligible; denial or termination of benefits; "good cause" defined.
Section 400.57h Repealed. 2011, Act 131, Eff. Oct. 1, 2011.
Section 400.57i Rent vendoring program; certification by landlord that requirements met; violation of housing code; termination of participation; eviction prohibited; delinquency or nonpayment of property taxes.
Section 400.57k Repealed. 2011, Act 131, Eff. Oct. 1, 2011.
Section 400.57<Emph EmphType="italic">l</Emph> Feasibility of substance abuse testing program; report.
Section 400.57o Repealed. 2011, Act 131, Eff. Oct. 1, 2011.
Section 400.57p Counting certain months toward cumulative total of 48 months; exclusion.
Section 400.57p.amended Counting certain months toward cumulative total of 60 months; exclusion.
Section 400.57q Earned income disregard.
Section 400.57r Family independence program assistance; limitation.
Section 400.57r.amended Family independence program assistance; limitation.
Section 400.57s Repealed. 2015, Act 58, Eff. Oct. 1, 2015.
Section 400.57t Repealed. 2011, Act 131, Eff. Oct. 1, 2011.
Section 400.57u Reports.
Section 400.57v Automatic teller machines located in casinos, casino enterprises, liquor stores, or adult entertainment establishments; blocking access to cash benefits from Michigan bridge cards; definitions.
Section 400.57y Suspicion-based substance abuse screening and testing; pilot program; use of empirically validated substance abuse screening tool; requirement that applicant or recipient take substance abuse test; refusal; cost of administering test.
Section 400.57z First positive test for use of controlled substance; referral to department-designated community mental health entity; second or subsequent positive test for use of controlled substance; applicant or recipient ineligible for assistance; time period for pilot program; report; age of applicant or recipient; definitions.
Section 400.58 County medical care facility; program of care and treatment; medical treatment and nursing care; special treatment; building; review of proposals and plans; inspection; enforcement.
Section 400.58a County medical care facility; admittance.
Section 400.58b County medical care facility; eligibility for care; state aid recipient; admission of patients; state and federal aid for capital expenditures; special tax.
Section 400.58c County medical care facility; patients with contagious disease, isolation.
Section 400.59 Applications for aid, relief or assistance; forms, ascertainment of settlement, charge to county of domicile; temporary relief to persons with no settlement.
Section 400.59a Return of person to county of residence; deportation to another nation; expense; reimbursement from county of residence.
Section 400.59b Notification of county of residence; denial of settlement, notice.
Section 400.59c Domicile and legal settlement cases; appeal, determination by state department.
Section 400.59d Domicile and legal settlement cases; appeal; insufficient evidence.
Section 400.59e Domicile and legal settlement cases; notices, evidence, bills for aid; rules and regulations.
Section 400.59f Joint plan for economic rehabilitation of aid recipient; removal from county of settlement.
Section 400.59g Joint plan for economic rehabilitation of aid recipient; disagreement, appeal to director.
Section 400.60 Fraudulent device to obtain relief; liability; misdemeanor; penalty; information to be provided by recipients.
Section 400.60a Program of computer data matching; development and implementation; report.
Section 400.61 Violations; penalties; cessation of payments during imprisonment.
Section 400.62 Relief or assistance; effect of amendment or repeal; no claim for compensation.
Section 400.63 Aid, relief, or assistance; nonassignability; breach of lease agreement; conveyance of amount to judgment creditor; federal waiver; processing fee; biennial report; “recipient” defined.
Section 400.63a Contract awards to specific organizations.
Section 400.64 Applications and records considered public records; inspection; public access; restriction; uttering, publishing, or using names, addresses, or other information; confidentiality; alphabetical index file; inquiry as to name or amount of assistance; making available certain information to public utility or municipality; disclosure of information; violation; penalty; notice of assistance to deserted or abandoned child; documents, reports, or records from another agency or organization.
Section 400.65 Hearings within county department; rules for procedure; review by board.
Section 400.66 Finality of decision as to relief or medical care; investigation by department.
Section 400.66a Hospitalization for recipient; rules of financial eligibility; reimbursement; “hospitalization” defined; filing agreement, statement, or schedule of charges; report of treatment; statement of expenses; charges for special nurses; expenses after discharge.
Section 400.66b Hospitalization; application; emergency care, intercounty payments; arbitration of payment disputes.
Section 400.66c Hospitalization; reimbursement of county expense.
Section 400.66d Finality of determination of ineligibility for hospitalization.
Section 400.66e Receipt of authorized patients by university hospital; duties of admitting officer; treatment; compensation; insurance; affidavit of expenses; report on condition of patient and expense incurred.
Section 400.66f Repealed. 1971, Act 146, Imd. Eff. Nov. 12, 1971.
Section 400.66g Expenses of medical or surgical treatment and hospital care of child; reimbursement of health care provider.
Section 400.66h Hospitalization; consent to surgical operation, medical treatment; first aid.
Section 400.66i Reimbursement of hospital and state; reimbursement principles; eligibility information as basis of reimbursement; county reimbursement rate; annual adjustment; nonresidents; rules of financial eligibility.
Section 400.66j Patient care management system; establishment; certification; procedures; recertification; rates of reimbursement and length of hospital stay; contracts; report; system.
Section 400.66k Office; creation; purpose; duties; powers; appeals procedure.
Section 400.66<Emph EmphType="italic">l</Emph> Guidelines for referrals to substance abuse prevention services or substance abuse treatment and rehabilitation services.
Section 400.66m Invoices for reimbursement.
Section 400.66n Appropriations.
Section 400.67 Relief financed by federal funds; denial or revocation of application, appeal, hearing, investigation; decision.
Section 400.68 Application by county board for state and federal moneys.
Section 400.68a County of settlement; itemized statement of relief expense; items of undetermined value.
Section 400.69 Estimate of funds for social welfare; accounting as to receipts and expenditures; district department of social welfare.
Section 400.70 Appropriation for expenses by county board of supervisors.
Section 400.71 Distinction between township, city, and county poor; abolition.
Section 400.72 Repealed. 1968, Act 117, Imd. Eff. June 11, 1968.
Section 400.73 Repealed. 1975, Act 237, Eff. Jan. 1, 1976.
Section 400.73a County treasurer as custodian of moneys; creation of social welfare fund; deposits; requirements; financial practices.
Section 400.74 Child care and social welfare funds; disbursement; bond; purchases made locally.
Section 400.75 County board of auditors; authority.
Section 400.76 Liability of relatives for support; action for reimbursement of county granting aid; duties of prosecuting attorney; reciprocal enforcement.
Section 400.77 Reimbursement of county for welfare relief; relatives or estate; agreements; hospital care, exception; county employees; collection by counties.
Section 400.77a Old age assistance, aid to dependent children, welfare relief; inconsequential earnings.
Section 400.77b Repealed. 1973, Act 189, Imd. Eff. Jan. 8, 1974.
Section 400.78 Grants and gifts; acceptance by county board; use of funds; duty of prosecuting attorney.
Section 400.79 Prosecuting attorney; duty to give counsel to board or director.
Section 400.80 County social welfare board; reports to state department.
Section 400.81 County board; seal; publication of rules and regulations; records and papers as evidence; body corporate, powers.
Section 400.82 County board; case examinations, witnesses, attendance and testimony; circuit court enforcement.
Section 400.83 Obtaining information from financial institution, department of treasury, employment security commission, employer, or former employer; demand or subpoena; definition; computer data matching system; confidentiality.
Section 400.84 State department; jurisdiction over district and county departments, rules and regulations.
Section 400.85 County superintendents of poor; transfer of powers and duties to county department of social welfare.
Section 400.86 County departments; powers and duties transferred.
Section 400.87 Veterans' relief act not repealed.
Section 400.88 Repealed. 1957, Act 95, Eff. July 1, 1957.
Section 400.89.added Definitions; community violence prevention services.
Section 400.89a.added Community violence prevention services; eligibility; allocation of funds.
Section 400.90 Political activity or use of position by officers and employes prohibited; penalty.
Section 400.100 Retirement system service credits; continuation by employees of city or county department when transferred to state department.
Section 400.101 Distribution of general relief funds; effective date; state civil service system, membership.
Section 400.102 Nonduty disability retirement allowance or death benefits; eligibility, conditions.
Section 400.103 Agreements as to eligibility for supplementary benefits and medical assistance.
Section 400.105 Program for medical assistance for medically indigent; establishment; administration; responsibility for determination of eligibility; delegation of authority; definitions.
Section 400.105a Written information setting forth eligibility requirements for participation in program of medical assistance; updating; copies.
Section 400.105b Medical assistance recipients who practice positive health behaviors; creation of incentives; creation of pay-for-performance incentives for contracted Medicaid health maintenance organizations; establishment of preferred product and service formulary program for durable medical equipment; financial support for electronic health records; conflict with federal statute or regulation prohibited.
Section 400.105c Repealed. 2023, Act 98, Imd. Eff. July 19, 2023.
Section 400.105d Medical assistance program; approval; acceptance of Medicare rates by hospital as payments in full; enrollment plan; pharmaceutical benefit; financial incentives; performance bonus incentive pool; distribution of funds from performance bonus incentive pool; substance abuse disorders; availability of data to vendor; definitions.
Section 400.105e Appropriations.
Section 400.105f Repealed. 2023, Act 98, Imd. Eff. July 19, 2023.
Section 400.105g Remote patient monitoring services; definition.
Section 400.105h Telemedicine; eligibility; definitions.
Section 400.105h.amended Telemedicine; location; eligibility; prohibited conduct; definitions.
Section 400.105i Medicaid managed care organization; pharmacy benefit managers; contract requirements; implementation date.
Section 400.105j Pharmacy benefit manager; reimbursement; reporting requirements; confidentiality.
Section 400.106 Medically indigent individual; definitions; notice of legal action; requirements; violation; civil fine; recovery of expenses by the department or contracted health plan; priority against proceeds; release of claims; subrogation of interests.
Section 400.106a "Michigan freedom to work for individuals with disabilities law" as short title of section; medical assistance to individuals with earned income; establishment of program; limitation; permitted acts; premium; basis; sliding fee scale; revenue; limitation; waiver; definitions.
Section 400.106b Suspension of medical assistance; conditions; inmate residing in public institution; redetermination of eligibility; reinstatement; limitation; applicability; defintions.
Section 400.107 Medically indigent; financial eligibility; income.
Section 400.107a Workforce engagement requirements; definitions.
Section 400.107b Workforce engagement requirements waiver; implementation; survey; compliance review.
Section 400.108 Medical or dental services to which medically indigent entitled; certification; services to eligible children.
Section 400.108a Definitions; complex rehabilitation technology products and services.
Section 400.108b Complex rehabilitation technology products and services; policies and rules.
Section 400.109 Medical services provided under act; notice and approval of proposed change in method or level of reimbursement; definitions.
Section 400.109.amended Medical services provided under act; notice and approval of proposed change in method or level of reimbursement; definitions.
Section 400.109a Abortion as service provided with public funds to welfare recipient; prohibition; exception; policy.
Section 400.109b Modification of formula for indigent care volume price adjustor.
Section 400.109c Home- or community-based services; eligibility; safeguards; written plan of care; available services; per capita expenditure; waiver; rules; report; changing plan of care; hearing; appeal; expansion of program; implementation of program by department of community health and office of services to the aging.
Section 400.109d Services relating to performing abortions; prohibitions.
Section 400.109e Definitions; reimbursement for performance of abortion; prohibition; violation; penalty; enforcement; scope of section.
Section 400.109f Medicaid-covered specialty services and supports; management and delivery; specialty prepaid health plans.
Section 400.109g Specialty services panel; creation; purpose; membership; qualifications; terms; vacancy; conflict of interest; advisory capacity; meetings.
Section 400.109h Prior authorization for certain prescription drugs not required; drugs under contract between department and health maintenance organization; contracts with managed care organizations; definitions.
Section 400.109i Locally or regionally based single point of entry agencies for long-term care.
Section 400.109j Designation of single point of entry agencies; limitation.
Section 400.109k Compliance of certain community mental health services programs with MCL 330.1204 and 330.1205.
Section 400.109l Process for maximum allowable cost pricing reconsiderations; use by department of community health and contracted health plans; completion; notification to pharmacy.
Section 400.109m Individual as victim of human trafficking violation; medical assistance benefits; "human trafficking violation" defined.
Section 400.109n Behavioral health treatment services: autism spectrum disorder; re-evaluation and eligibility requirements.
Section 400.109o.added Medical assistance coverage; blood pressure monitor.
Section 400.109p.added Ground emergency medical transportation reimbursement program; limitations; provider requirement; calculation of supplemental reimbursements; documentation; definitions.
Section 400.110 Medical services for residents absent from state.
Section 400.110a Funding; rural hospital access pool; limitations; definitions.
Section 400.110a.amended Funding; rural hospital access pool; limitations; definitions.
Section 400.111 Responsibility for proper handling of medical case; actions authorized to meet medical needs of recipient.
Section 400.111a Policy and procedures for implementation and enforcement of state and federal laws; consultation; guidelines; forms and instructions; “prudent buyer” defined; criteria for selection of providers; notice of change in policy, procedure, form, or instruction; power of director; informal conference; imposition of specific conditions and controls; notice; hearings; examination of claims; imposition of claims review process; books and records of provider; confidentiality; immunity from liability; prohibited payments or recovery for payments; making payments and collecting overpayments; development of specifications; estimated cost and charge information; notice to provider of incorrect payment.
Section 400.111b Requirements as condition of participation by provider.
Section 400.111c Duties of director in carrying out authority conferred by MCL 400.111a(7)(d).
Section 400.111d Participation as provider subject to denial, suspension, termination, or probation; actions of director; claims precluded; exceptions; consultations; hearing.
Section 400.111e Grounds for action by director.
Section 400.111f Emergency action; order; circumstances; extension of emergency action; “most recent 12-month period” defined; consultation with peer review advisory committees, professionals, or experts; order for summary suspension of payments; hearings; decision; meeting not required.
Section 400.111g Prosecution not collaterally estopped or barred by decision or order; hearing; decision.
Section 400.111h Applicability of MCL 400.111a to 400.111g.
Section 400.111i Timely claims processing and payment procedure; external review; report; definitions.
Section 400.111j Prior authorization for medical services or equipment; request by provider; approval or rejection; request for additional information; time period limitations; exception; certain claims not subject to prior authorization; rules; reimbursement system; automated payment system; vendor payments; waiver of requirement for prior authorization; automated records; limitation of authorization; definitions.
Section 400.111k Lead screening on children enrolled in medicaid.
Section 400.111<Emph EmphType="italic">l</Emph> Children participants in WIC program; lead testing required.
Section 400.111m Audit of Medicaid cost reports filed by nursing facility; on-site audit; customer satisfaction survey; availability of documentation; auditor education; annual report.
Section 400.111n Effective date of policy changes affecting Medicaid cost reports.
Section 400.112 Medical services; contract with private agencies as fiscal agents.
Section 400.112a Liability for medicaid services; referral to department of treasury as state debt; claims against tax refund as secondary to claims for child support; “medicaid” defined.
Section 400.112b Definitions.
Section 400.112c Michigan long-term care partnership program; establishment; purpose; eligibility; reciprocal agreements; consideration of assets; receipt of asset disregard; single point of entry agencies; notice of policy provisions; posting certain information.
Section 400.112d Repealed. 2006, Act 674, Imd. Eff. Jan. 10, 2007.
Section 400.112e Rules.
Section 400.112e[1] Payments not required; amounts constituting payment in full.
Section 400.112g Michigan medicaid estate recovery program; establishment and operation by department of community health; development of voluntary estate preservation program; report; establishment of estate recovery program; waivers and approvals; duties of department; lien.
Section 400.112h "Estate" and "property" defined.
Section 400.112i Use of revenue collected through Michigan Medicaid estate recovery activities; treatment of remaining balances.
Section 400.112j Rules; report.
Section 400.112k Applicability of program to certain medical assistance recipients.
Section 400.113 “Executive director” and “office” defined.
Section 400.114 Office of children and youth services; creation as single purpose entity; duties of office; appointment, duties, and compensation of executive director; rules.
Section 400.115 Services to children and youth.
Section 400.115a Office of children and youth services; duties generally.
Section 400.115b Responsibility for children committed by juvenile division of probate court or court of general criminal jurisdiction; children and youth services and programs; services, actions, and rules as to neglect, exploitation, abuse, cruelty to, or abandonment of children; adoption of nonresident children; investigation; parent fees; policy regarding investigations and foster care service; foster care maintenance payments.
Section 400.115c Placement of children in family homes; approval or disapproval; information; supervision.
Section 400.115d Plan for establishment, maintenance, and operation of regional facilities to detain children.
Section 400.115e Detention home; assumption of administration, operation, and facilities; agreement; state classified service.
Section 400.115f Definitions.
Section 400.115g Support subsidy; payment; requirements; determination of amount; maximum amount; form to be signed by adoptive parent; presentment of first offer by adoptive parent; acceptance or counteroffer by department; completion of certification process.
Section 400.115h Medical subsidy; payment; requirements; prohibited payment; determination of amount; third party payments; waiver of subsection (3); time of request; payment for treatment of mental or emotional condition.
Section 400.115i Adoption assistance agreement; redetermined adoption assistance agreement; medical subsidy agreement; copy; modification or discontinuance; legal status, rights, and responsibilities not affected; report.
Section 400.115j Adoption assistance, medical subsidy, or redetermined adoption assistance; extension; continuation.
Section 400.115k Appeal of determination; notice of rights of appeal.
Section 400.115<Emph EmphType="italic">l</Emph> Child with special needs; agreement for payment of nonrecurring adoption expenses; limitation; signature; filing claims; notice to potential claimants.
Section 400.115m Information describing adoption process and adoption assistance and medical subsidy programs; preparation; distribution; contents.
Section 400.115n Escape of juvenile from facility or residence; notification; definitions.
Section 400.115o Residential care bed space for juveniles; “appropriate juvenile residential care provider” defined.
Section 400.115p Local elected official or employee as advisor to juvenile facility; “elected official” and “juvenile facility” defined.
Section 400.115q Field investigation or home visit; training program; documentation of safety risk; completion with another department employee or law enforcement officer.
Section 400.115r Interstate compact on adoption and medical assistance; citation of MCL 400.115r and 400.115s.
Section 400.115s Interstate compacts; authorization; force and effect; contents.
Section 400.115t Redetermined adoption assistance; request; requirements; hearing; effect of original agreement; determination; basis; adoption assistance agreement in place before January 1, 2015; limitation on number of requests; adoptee adopted from foster care between ages of 0 and 18 and finalized after January 1, 2015.
Section 400.116 Duties of department with respect to juvenile court probation staff; consultation and assistance services; plan for voluntary transfer of county juvenile court probation staff to department.
Section 400.117 Repealed. 1972, Act 301, Eff. Jan. 1, 1973.
Section 400.117a Definitions; juvenile justice funding system; rules; distribution of money for cost of juvenile justice services; request for payment; offset, chargeback, or reimbursement liability; guidelines; reports; reporting system; county duties; rules; performance measures.
Section 400.117b Office of children and youth services; powers generally.
Section 400.117c County treasurer as custodian of money; creation and maintenance of child care fund; deposits in fund; use of fund; separate account for fund; subaccounts; plan and budget for funding foster care services; records of juvenile justice services and expenditures; child care fund reimbursable claims; evidence of compliance with parameters; applicability of section to county juvenile agency.
Section 400.117d Repealed. 2018, Act 21, Eff. May 15, 2018.
Section 400.117e Annual basic grant of state money; eligibility; use of basic grant; criteria and conditions for basic grant; money for early intervention to treat problems of delinquency and neglect.
Section 400.117f Joint program for providing juvenile justice services.
Section 400.117g County block grant; calculation; adjustment; deduction.
Section 400.117h Appeal.
Section 400.117i Raise the age fund; creation within state treasury; deposit of money or other assets; investment; money remaining at end of fiscal year; administrator; expenditures; report of expenditures; request for reimbursement.
Section 400.117k Juvenile justice residential per diem rate; adjustment.
Section 400.118 Youth advisory commission; creation; appointment, qualifications, terms, and compensation of members.
Section 400.119 Youth advisory commission; duties.
Section 400.119a Departments and agencies of executive branch of government; duties.
Section 400.119b Report by office to governor and legislature; contents; review of effectiveness of office; report and recommendations.
Section 400.120, 400.121 Repealed. 1988, Act 75, Eff. June 1, 1991.
Section 400.122 Repealed. 1978, Act 87, Eff. Apr. 1, 1978.