Michigan Compiled Laws
280-1939-COUNTY-DEPARTMENT-OF-SOCIAL-SERVICES - County Department of Social Services (400.45...400.122)
Section 400.109a - Abortion as Service Provided With Public Funds to Welfare Recipient; Prohibition; Exception; Policy.

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

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.