Sec. 152.
The director, after notice to the operator or owner of an adult foster care facility may suspend, revoke, or cancel a contract, agreement, or arrangement entered into under section 116(3)(e) if he or she finds that there has been a substantial failure to comply with the requirements as set forth in the contract, agreement, or arrangement. The notice shall be by certified mail or personal service, setting forth the particular reasons for the proposed action and fixing a date, not less than 30 days from the date of service, on which the operator or owner shall be afforded a hearing before the director or his or her designee. The contract, agreement, or arrangement shall not be suspended, revoked, or canceled until the director notifies the operator or owner in writing of his or her findings of fact and conclusions following such hearing.
History: 1974, Act 258, Eff. Aug. 6, 1975 ;-- Am. 1995, Act 290, Eff. Mar. 28, 1996 ;-- Am. 1996, Act 588, Imd. Eff. Jan. 21, 1997
Structure Michigan Compiled Laws
Chapter 330 - Mental Health Code
Act 258 of 1974 - Mental Health Code (330.1001 - 330.2106)
258-1974-1 - Chapter 1 Department of Mental Health (330.1100...330.1172.added)
Section 330.1100 - Definitions.
Section 330.1100a - Definitions; a to E.
Section 330.1100b - Definitions; F to N.
Section 330.1100c - Definitions; P to R.
Section 330.1100d - Definitions; S to W.
Section 330.1102 - Department; Establishment.
Section 330.1106 - Director; Appointment, Term, and Qualifications.
Section 330.1108 - Director; Compensation; Restriction.
Section 330.1110 - Citizens Mental Health Advisory Council.
Section 330.1112 - Internal Organization of Department.
Section 330.1114a - Applicability of Provisions Requiring or Permitting Rule Promulgation.
Section 330.1116 - Powers and Duties of Department.
Section 330.1116a - Repealed. 2016, Act 320, Eff. Feb. 14, 2017.
Section 330.1118 - Official Name of Facility; Terminology.
Section 330.1120 - Official Head of Facility.
Section 330.1122 - Geographical Service Districts.
Section 330.1124 - Waiting Lists for Admissions.
Section 330.1128 - Center for Forensic Psychiatry.
Section 330.1130 - Repealed. 1995, Act 290, Eff. Mar. 28, 1996.
Section 330.1132 - Repealed. 1995, Act 290, Eff. Mar. 28, 1996.
Section 330.1136 - Administration of MCL 330.1134 to 330.1150; Rules.
Section 330.1138 - Original or Annual License; Inspection and Approval by Bureau of Fire Services.
Section 330.1139 - License and Permit Fees.
Section 330.1140 - Premises of Applicant or Licensee; Right of Entry.
Section 330.1141 - Record of Patient.
Section 330.1142 - Compliance With Nondiscriminatory Laws.
Section 330.1143 - Governing Body of Facility; Responsibilities.
Section 330.1143a - Review of Professional Practices; Scope; Confidentiality; Disclosure.
Section 330.1143b - Patient Referral; Money or Other Consideration Prohibited; Violation; Penalty.
Section 330.1144 - Suspension, Denial, or Revocation of License; Notice.
Section 330.1147 - Exemptions.
Section 330.1148 - Use of Term “Psychiatric Hospital” or “Psychiatric unit.”
Section 330.1149b - Compliance With MCL 333.13801 to 333.13832.
Section 330.1155 - Repealed. 1995, Act 290, Eff. Mar. 28, 1996.
Section 330.1156 - Family Support Subsidy Program; Establishment; Purpose.
Section 330.1157 - Rules; Creation and Contents of Application Forms.
Section 330.1158 - Effect of Approval of Application; Contract; Report.
Section 330.1158a - Family Support Subsidy Payments Not Alienable.
Section 330.1159 - Termination or Denial of Family Support Subsidy; Hearing.
Section 330.1160 - Family Support Subsidies; Payment; Adjustment of Amounts.
Section 330.1161 - Annual Evaluation of Program.
Section 330.1162 - Office of Multicultural Services; Creation; Director.
Section 330.1163 - Standing Committee on Multicultural Services; Appointment of Members; Purpose.
Section 330.1164 - Duties of Office.
Section 330.1165 - Michigan Crisis and Access Line; Electronic Inpatient Psychiatric Bed Registry.