Michigan Compiled Laws
280-1939-COUNTY-DEPARTMENT-OF-SOCIAL-SERVICES - County Department of Social Services (400.45...400.122)
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...

Sec. 106.
(1) As used in this act, "medically indigent individual" means any of the following:
(a) An individual receiving family independence program benefits or an individual receiving supplemental security income under title XVI or state supplementation under title XVI subject to limitations imposed by the director according to title XIX.
(b) Except as provided in sections 106a and 106b, an individual who meets all of the following conditions:
(i) The individual has applied in the manner the department prescribes.
(ii) The individual's need for the type of medical assistance available under this act for which the individual applied has been professionally established and payment for it is not available through the legal obligation of a public or private contractor to pay or provide for the care without regard to the income or resources of the patient. The department is subrogated to any right of recovery that a patient may have for the cost of hospitalization, pharmaceutical services, physician services, nursing services, and other medical services not to exceed the amount of money expended by the department for the care and treatment of the patient. The patient or other person acting on the patient's behalf shall execute and deliver an assignment of claim or other authorizations as necessary to secure the right of recovery to the department. A payment may be withheld under this act for medical assistance for an injury or disability for which the individual is entitled to medical care or reimbursement for the cost of medical care under chapter 31 of the insurance code of 1956, 1956 PA 218, MCL 500.3101 to 500.3179, or under another policy of insurance providing medical or hospital benefits, or both, for the individual unless the individual's entitlement to that medical care or reimbursement is at issue. If a payment is made, the department, to enforce its subrogation right, may do either of the following: (a) intervene or join in an action or proceeding brought by the injured, diseased, or disabled individual, the individual's guardian, personal representative, estate, dependents, or survivors, against the third person who may be liable for the injury, disease, or disability, or against contractors, public or private, who may be liable to pay or provide medical care and services rendered to an injured, diseased, or disabled individual; (b) institute and prosecute a legal proceeding against a third person who may be liable for the injury, disease, or disability, or against contractors, public or private, who may be liable to pay or provide medical care and services rendered to an injured, diseased, or disabled individual, in state or federal court, either alone or in conjunction with the injured, diseased, or disabled individual, the individual's guardian, personal representative, estate, dependents, or survivors. The department may institute the proceedings in its own name or in the name of the injured, diseased, or disabled individual, the individual's guardian, personal representative, estate, dependents, or survivors. As provided in section 6023 of the revised judicature act of 1961, 1961 PA 236, MCL 600.6023, the department, in enforcing its subrogation right, shall not satisfy a judgment against the third person's property that is exempt from levy and sale. The injured, diseased, or disabled individual may proceed in his or her own name, collecting the costs without the necessity of joining the department or the state as a named party. The injured, diseased, or disabled individual shall notify the department of the action or proceeding entered into upon commencement of the action or proceeding. An action taken by the state or the department in connection with the right of recovery afforded by this section does not deny the injured, diseased, or disabled individual any part of the recovery beyond the costs expended on the individual's behalf by the department. The costs of legal action initiated by the state must be paid by the state. A payment must not be made under this act for medical assistance for an injury, disease, or disability for which the individual is entitled to medical care or the cost of medical care under the worker's disability compensation act of 1969, 1969 PA 317, MCL 418.101 to 418.941; except that payment may be made if an appropriate application for medical care or the cost of the medical care has been made under the worker's disability compensation act of 1969, 1969 PA 317, MCL 418.101 to 418.941, entitlement has not been finally determined, and an arrangement satisfactory to the department has been made for reimbursement if the claim under the worker's disability compensation act of 1969, 1969 PA 317, MCL 418.101 to 418.941, is finally sustained.
(iii) The individual has an annual income that is below, or subject to limitations imposed by the director and because of medical expenses falls below, the protected basic maintenance level. The protected basic maintenance level for 1-person and 2-person families must be not less than 100% of the payment standards generally used to determine eligibility in the family independence program. For families of 3 or more persons, the protected basic maintenance level must be not less than 100% of the payment standard generally used to determine eligibility in the family independence program. These levels must recognize regional variations and must not exceed 133-1/3% of the payment standard generally used to determine eligibility in the family independence program.
(iv) The individual, if a family independence program related individual and living alone, has liquid or marketable assets of not more than $2,000.00 in value, or, if a 2-person family, the family has liquid or marketable assets of not more than $3,000.00 in value. The department shall establish comparable liquid or marketable asset amounts for larger family groups. Excluded in making the determination of the value of liquid or marketable assets are the values of: the homestead; clothing; household effects; $1,000.00 of cash surrender value of life insurance, except that if the health of the insured makes continuance of the insurance desirable, the entire cash surrender value of life insurance is excluded from consideration, up to the maximum provided or allowed by federal regulations and in accordance with department rules; the fair market value of tangible personal property used in earning income; an amount paid as judgment or settlement for damages suffered as a result of exposure to Agent Orange as defined in section 5701 of the public health code, 1978 PA 368, MCL 333.5701; and a space or plot purchased for the purposes of burial for the person. For individuals related to the title XVI program, the appropriate resource levels and property exemptions specified in title XVI must be used.
(v) Except as provided in section 106b, the individual is not an inmate of a public institution except as a patient in a medical institution.
(vi) The individual meets the eligibility standards for supplemental security income under title XVI or for state supplementation under the act, subject to limitations imposed by the director of the department according to title XIX; or meets the eligibility standards for family independence program benefits; or meets the eligibility standards for optional eligibility groups under title XIX, subject to limitations imposed by the director of the department according to title XIX.
(c) An individual who is eligible under section 1396a(a)(10)(A)(i)(VIII) of title XIX, also known as the healthy Michigan plan. This subdivision does not apply if either of the following occurs:
(i) If the department is unable to obtain a federal waiver as provided in section 105d(1) or (20).
(ii) If federal government matching funds for the program described in section 105d are reduced below 100% and annual state savings and other nonfederal net savings associated with the implementation of that program are not sufficient to cover the reduced federal match. The department shall determine and the state budget office shall approve how annual state savings and other nonfederal net savings must be calculated by June 1, 2014. By September 1, 2014, the calculations and methodology used to determine the state and other nonfederal net savings must be submitted to the legislature.
(2) As used in this act:
(a) "Contracted health plan" means a managed care organization with whom the department contracts to provide or arrange for the delivery of comprehensive health care services as authorized under this act.
(b) "Federal poverty guidelines" means the poverty guidelines published annually in the Federal Register by the United States Department of Health and Human Services under its authority to revise the poverty line under section 673(2) of subtitle B of title VI of the omnibus budget reconciliation act of 1981, 42 USC 9902.
(c) "Medical institution" means a state licensed or approved hospital, nursing home, medical care facility, psychiatric hospital, or other facility or identifiable unit of a listed institution certified as meeting established standards for a nursing home or hospital in accordance with the laws of this state.
(d) "Title XVI" means title XVI of the social security act, 42 USC 1381 to 1383f.
(3) An individual receiving medical assistance under this act, his or her representative, or his or her legal counsel, or all 3, shall notify the department and, if the individual is enrolled in a contracted health plan, the contracted health plan if either of the following occurs:
(a) The individual, his or her representative, or his or her legal counsel, or all 3, file a complaint in which the department or the contracted health plan may have a right to recover expenses paid under this act.
(b) The individual, his or her representative, or his or her legal counsel, or all 3, seek to settle an action, without filing a complaint, in which the department or the contracted health plan may have a right to recover expenses paid under this act.
(4) The notice required under subsection (3)(a), along with a copy of the complaint and all documents filed with the complaint, must be provided to the department and, if applicable, the contracted health plan within 30 days after the complaint is filed with the court. The individual, his or her representative, or his or her legal counsel shall certify that notice and a copy of the complaint have been provided to the department and, if applicable, the contracted health plan on the summons and complaint form. This certification must be made in cases with the following case type codes: NF (no-fault automobile insurance), NH (medical malpractice), NI (personal injury, auto negligence), NO (other personal injury), and NP (product liability), and in any other case in which the department or the contracted health plan may have a right to recover expenses paid under this act. The state court administrator shall revise the summons and complaint form to allow certification under this subsection.
(5) The notice required under subsection (3)(b) must be provided in writing to the department and, if applicable, the contracted health plan before the action is settled and must include the proposed settlement terms, including the settlement amount, attorney costs, attorney fees, and Medicaid health plan or Medicare subrogation interest amounts, if applicable.
(6) If notice is not given as required by subsections (3) through (5), the department or the contracted health plan may file a legal action against the individual, his or her representative, or his or her legal counsel, or all 3, to recover expenses paid under this act. The attorney general or the contracted health plan shall recover any cost or attorney fees associated with a recovery under this subsection.
(7) An attorney who knowingly fails to timely notify the department or the contracted health plan as required by this section is subject, at the discretion of the department, to a $1,000.00 civil fine for each violation. The civil fine is payable to the department and must be deposited in the general fund. The money deposited in the general fund under this subsection may be used to offset the cost to this state for operating the Medicaid program.
(8) The department has first priority against the proceeds of the net recovery from the settlement or judgment in an action settled in which notice has been provided under subsection (3). A contracted health plan has priority immediately after the department in an action settled in which notice has been provided under subsection (3). The department and a contracted health plan shall recover the full cost of expenses paid under this act unless the department or the contracted health plan agrees to accept an amount less than the full amount. If the individual would recover less against the proceeds of the net recovery than the expenses paid under this act, the department or the contracted health plan, and the individual shall share equally in the proceeds of the net recovery. The department or a contracted health plan is not required to pay an attorney fee on the net recovery. As used in this subsection, "net recovery" means the total settlement or judgment less the costs and fees incurred by or on behalf of the individual who obtains the settlement or judgment.
(9) The individual, his or her representative, or his or her legal counsel shall not release the claims of the department or the contracted health plan against third parties or insurers without the consent of the department or the contracted health plan.
(10) All of the following apply with respect to the subrogation interest of the department or the contracted health plan, or both:
(a) Within 30 days of receiving the notice required under this act, the department and, if applicable, a contracted health plan shall provide to the individual, his or her representative, or his or her legal counsel, a written itemization of expenses paid under this act for which the third party may be liable.
(b) If the department or a contracted health plan fails to provide the notice required by subdivision (a), the obligation of the individual, his or her representative, or his or her legal counsel, or all 3, to protect the subrogation interest of the department or the contracted health plan, or both if both failed to provide notice, is discharged. The department or the contracted health plan retains the right to pursue recovery through its own means.
(c) A reported subrogation amount is valid unless supplemented by the department or a contracted health plan.
(d) An individual, his or her representative, or his or her legal counsel, or all 3, satisfy the obligation to protect the subrogation interest of the department or a contracted health plan if a settlement agreement provides for reimbursement of the total amount of expenses in the last received written itemization from the department or the contracted health plan, reduced by any applicable fees and costs for which a reduction is allowed under statute or administrative rule.
History: Add. 1966, Act 321, Eff. Oct. 1, 1966 ;-- Am. 1967, Act 289, Imd. Eff. Aug. 1, 1967 ;-- Am. 1970, Act 160, Imd. Eff. Aug. 2, 1970 ;-- Am. 1973, Act 189, Imd. Eff. Jan. 8, 1974 ;-- Am. 1976, Act 284, Imd. Eff. Oct. 20, 1976 ;-- Am. 1978, Act 623, Imd. Eff. Jan. 6, 1979 ;-- Am. 1982, Act 405, Eff. Mar. 30, 1983 ;-- Am. 1990, Act 145, Imd. Eff. June 27, 1990 ;-- Am. 2003, Act 33, Imd. Eff. July 2, 2003 ;-- Am. 2004, Act 409, Imd. Eff. Nov. 29, 2004 ;-- Am. 2006, Act 144, Imd. Eff. May 22, 2006 ;-- Am. 2013, Act 107, Eff. Mar. 14, 2014 ;-- Am. 2014, Act 452, Imd. Eff. Jan. 2, 2015 ;-- Am. 2018, Act 511, Imd. Eff. Dec. 28, 2018 Compiler's Notes: For transfer of powers and duties of the home help program and the physical disabilities program from the family independence agency to the director of the department of community health, see E.R.O. No. 1997-5, compiled at MCL 400.224 of the Michigan Compiled Laws.Enacting section 1 of Act 107 of 2013 provides:"Enacting section 1. This amendatory act does not do either of the following:"(a) Authorize the establishment or operation of a state-created American health benefit exchange in this state related to the patient protection and affordable care act, Public Law 111-148, as amended by the federal health care and education reconciliation act of 2010, Public Law 111-152."(b) Convey any additional statutory, administrative, rule-making, or other power to this state or an agency of this state that did not exist before the effective date of the amendatory act that added section 105d to the social welfare act, 1939 PA 280, MCL 400.105d, that would authorize, establish, or operate a state-created American health benefit exchange."Popular Name: Act 280

Structure Michigan Compiled Laws

Michigan Compiled Laws

Chapter 400 - Social Services

Act 280 of 1939 - The Social Welfare Act (400.1 - 400.122)

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...

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;...

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 Ref...

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 Progra...

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 400.57f - 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, 2...

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 400.57h - 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 400.57l - 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 400.57q - Earned Income Disregard.

Section 400.57r - 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 Te...

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 Assista...

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...

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; Ex...

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 400.66l - 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 400.90 - 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 a...

Section 400.105c - Determination of Medicaid Eligibility and Enrollment; Submission of Recommendation by Director.

Section 400.105d - Medical Assistance Program; Waiver; Acceptance of Medicare Rates by Hospital as Payments in Full; Submission of Approved Waiver Provisions to Legislature; Enrollment Plan; Pharmaceutical Benefit; Cost-Sharing Compliance Bonus Pool;...

Section 400.105e - Appropriations.

Section 400.105f - Michigan Health Care Cost and Quality Advisory Committee.

Section 400.105g - Remote Patient Monitoring Services; Definition.

Section 400.105h - Telemedicine; Eligibility; Definitions.

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...

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 Sca...

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 400.109 - 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 Pr...

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 Inapplicable to Pilot Project.

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 400.110 - Medical Services for Residents Absent From State.

Section 400.110a - 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, Procedu...

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; H...

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; Re...

Section 400.111k - Lead Screening on Children Enrolled in Medicaid.

Section 400.111l - 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 Cert...

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...

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, Cruel...

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 Certifica...

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 400.115l - 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...

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; Reimbursement for Costs; Limitation; Request for Payment; Offset, Chargeback, or Reimbursement Liability; Guideline...

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 Justi...

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 400.118 - 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.