Sec. 109a.
Notwithstanding any other provision of this act, an abortion shall not be a service provided with public funds to a recipient of welfare benefits, whether through a program of medical assistance, general assistance, or categorical assistance or through any other type of public aid or assistance program, unless the abortion is necessary to save the life of the mother. It is the policy of this state to prohibit the appropriation of public funds for the purpose of providing an abortion to a person who receives welfare benefits unless the abortion is necessary to save the life of the mother.
History: Add. 1987, Act 59, Eff. Dec. 12, 1988 Constitutionality: The Michigan Supreme Court considered an argument by plaintiffs in Doe v Department of Social Services, 439 Mich 650 (1992), that the state's refusal to pay for a therapeutic abortion violates the equal protection guarantee of the Michigan Constitution. Plaintiffs argued that S 400.109a provides unequal treatment to two classes of indigent, pregnant women — those who choose childbirth and those who chose abortion. The trial court in the case granted defendant's motion for summary disposition and dismissed the suit. The court of appeals reversed, 187 Mich App 493 (1991), concluding that (1) the equal protection guarantee in the Michigan Constitution provided greater protection than the corresponding guarantee in the federal constitution and (2) that the statute directly interferes with the women's right to an abortion. The Michigan Supreme Court reversed the court of appeals, holding that (1) there is no evidence of an intent in the Michigan Constitution to provide broader protection than its federal counterpart and (2) the state's decision to fund childbirth, but not abortion, does not impinge upon the exercise of a fundamental right. The Michigan Supreme Court, in upholding the validity of the statute under rational basis test, concluded that Michigan's Constitution permits the state to fund childbirth expenses even though it does not fund abortions.Compiler's Notes: This added section was proposed by initiative petition pursuant to Const 1963, art 2, § 9. On June 17, 1987, the initiative petition was approved by an affirmative vote of the majority of the Senators elect and filed with the Secretary of State. On June 23, 1987, the initiative petition was approved by an affirmative vote of the majority of the Members elect of the House of Representatives and filed with the Secretary of State. The Legislature did not vote pursuant to Const 1963, art 4, § 27, to give immediate effect to this enactment.In Frey v Director, Department of Social Services, 162 Mich App 586; 413 NW2d 54 (1987), the Michigan Court of Appeals held that Const 1963, art 4, § 27, applies to initiative laws and that without the required two-thirds vote of each house of the Legislature, as provided by Const 1963, art 4, § 27, Act 59 of 1987 could not take effect until the expiration of 90 days from the end of the session at which it was passed.In affirming the decision of the Court of Appeals in Frey, the Michigan Supreme Court held that when a law is proposed by initiative and enacted by the Legislature without change or amendment within forty days as required by Const 1963, art 2, § 9, it takes effect ninety days after the end of the session in which it was passed unless two-thirds of the members of each house of the Legislature, as provided by art 4, § 27, vote to give the law immediate effect. Act 59 of 1987, not having received votes in favor of immediate effect by two-thirds of the elected members of each house, may not take effect until ninety days after the end of the session in which it was enacted. Frey v Director, Department of Social Services, 429 Mich 315; 414 NW2d 873 (1987).On March 1, 1988, petitions to invoke the power of referendum with regard to Act 59 of 1987 were filed with the Secretary of State. On April 13, 1988, the Board of State Canvassers certified the validity of a sufficient number of petition signatures to invoke the referendum. In a letter opinion to C. Patrick Babcock, Director, Department of Social Services, dated March 28, 1988, the Attorney General addressed the following question: “[I]f the filing of petitions, which include, if they are valid, a sufficient number of signatures to properly invoke a referendum, stays the effective date of Act 59 of 1987, which will otherwise become effective on March 30, 1988?” The Attorney General concluded that “when a petition seeking referendum, which on its face meets legal requirements, is filed the signatures appearing on that petition are presumed valid and the statute at issue is stayed or suspended until either the petitions are found to be invalid or a vote of the people occurs.”Act 59 of 1987, as enacted by the Legislature, was submitted to the people by referendum petition and approved by a majority of the votes cast at the general election held November 8, 1988. The Board of State Canvassers officially declared the vote to be 1,959,727 (for) and 1,486,371 (against) on December 2, 1988.Popular Name: Act 280
Structure Michigan Compiled Laws
Act 280 of 1939 - The Social Welfare Act (400.1 - 400.122)
Section 400.48 - Organization of Counties Into Single Administrative Unit; Appointment of Director.
Section 400.50 - County Employee; Unauthorized Transfer of Public Relief Recipient, Misdemeanor.
Section 400.53 - County Board; Cooperation With State Department.
Section 400.55 - Administration of Public Welfare Program by County Department.
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 400.57c - Application for Assistance by Minor Parent; Duties of Department.
Section 400.57h - Repealed. 2011, Act 131, Eff. Oct. 1, 2011.
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 400.58a - County Medical Care Facility; Admittance.
Section 400.58c - County Medical Care Facility; Patients With Contagious Disease, Isolation.
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 400.60a - 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 400.63a - Contract Awards to Specific Organizations.
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 400.66c - Hospitalization; Reimbursement of County Expense.
Section 400.66d - Finality of Determination of Ineligibility for Hospitalization.
Section 400.66f - Repealed. 1971, Act 146, Imd. Eff. Nov. 12, 1971.
Section 400.66h - Hospitalization; Consent to Surgical Operation, Medical Treatment; First Aid.
Section 400.66k - Office; Creation; Purpose; Duties; Powers; Appeals Procedure.
Section 400.66m - Invoices for Reimbursement.
Section 400.66n - Appropriations.
Section 400.68 - Application by County Board for State and Federal Moneys.
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 400.74 - Child Care and Social Welfare Funds; Disbursement; Bond; Purchases Made Locally.
Section 400.75 - County Board of Auditors; Authority.
Section 400.77b - Repealed. 1973, Act 189, Imd. Eff. Jan. 8, 1974.
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 400.86 - 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 400.103 - Agreements as to Eligibility for Supplementary Benefits and Medical Assistance.
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 400.107 - Medically Indigent; Financial Eligibility; Income.
Section 400.107a - Workforce Engagement Requirements; Definitions.
Section 400.109b - Modification of Formula for Indigent Care Volume Price Adjustor.
Section 400.109d - Services Relating to Performing Abortions; Prohibitions.
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 400.110 - Medical Services for Residents Absent From State.
Section 400.110a - Funding; Rural Hospital Access Pool; Limitations; Definitions.
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 400.111e - Grounds for Action by Director.
Section 400.111h - Applicability of MCL 400.111a to 400.111g.
Section 400.111k - Lead Screening on Children Enrolled in Medicaid.
Section 400.111l - Children Participants in Wic Program; Lead Testing Required.
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 400.112b - Definitions.
Section 400.112d - Repealed. 2006, Act 674, Imd. Eff. Jan. 10, 2007.
Section 400.112e[1] - Payments Not Required; Amounts Constituting Payment in Full.
Section 400.112h - "Estate" and "Property" Defined.
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 400.115 - Services to Children and Youth.
Section 400.115a - Office of Children and Youth Services; Duties Generally.
Section 400.115f - Definitions.
Section 400.115k - Appeal of Determination; Notice of Rights of Appeal.
Section 400.115n - Escape of Juvenile From Facility or Residence; Notification; Definitions.
Section 400.115s - Interstate Compacts; Authorization; Force and Effect; Contents.
Section 400.117 - Repealed. 1972, Act 301, Eff. Jan. 1, 1973.
Section 400.117b - Office of Children and Youth Services; Powers Generally.
Section 400.117d - Repealed. 2018, Act 21, Eff. May 15, 2018.
Section 400.117f - Joint Program for Providing Juvenile Justice Services.
Section 400.117g - County Block Grant; Calculation; Adjustment; Deduction.
Section 400.119 - Youth Advisory Commission; Duties.
Section 400.119a - Departments and Agencies of Executive Branch of Government; Duties.
Section 400.120, 400.121 - Repealed. 1988, Act 75, Eff. June 1, 1991.
Section 400.122 - Repealed. 1978, Act 87, Eff. Apr. 1, 1978.