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

Sec. 111a.
(1) The director of the department of community health, after appropriate consultation with affected providers and the medical care advisory council established according to federal regulations, may establish policies and procedures that he or she considers appropriate, relating to the conditions of participation and requirements for providers established by section 111b and to applicable federal law and regulations, to assure that the implementation and enforcement of state and federal laws are all of the following:
(a) Reasonable, fair, effective, and efficient.
(b) In conformance with law.
(c) In conformance with the state plan for medical assistance adopted under section 10 and approved by the United States department of health and human services.
(2) The consultation required by this section shall be conducted in accordance with guidelines adopted by the state department of community health according to section 24 of the administrative procedures act of 1969, 1969 PA 306, MCL 24.224.
(3) Except as otherwise provided in section 111i, the director of the department of community health shall develop, after appropriate consultation with affected providers in accordance with guidelines, forms and instructions to be used in administering the program. Forms developed by the director of the department of community health shall be, to the extent administratively feasible, compatible with forms providers are required to file with 1 or more other third party payers or with 1 or more regulatory agencies and, to the extent administratively feasible, shall be designed to facilitate use of a single form to satisfy requirements imposed on providers by more than 1 payer, agency, or other entity. The forms and instructions shall relate, at a minimum, to standards of performance by providers, conditions of participation, methods of review of claims, and administrative requirements and procedures that the director of the department of community health considers reasonable and proper to assure all of the following:
(a) That claims against the program are timely, substantiated, and not false, misleading, or deceptive.
(b) That reimbursement is made for only medically appropriate services.
(c) That reimbursement is made for only covered services.
(d) That reimbursement is not made to those providers whose services, supplies, or equipment cost the program in excess of the reasonable value received.
(e) That the state is a prudent buyer.
(f) That access and availability of services to the medically indigent are reasonable.
(4) As used in subsection (3), "prudent buyer" means a purchaser who does 1 or more of the following:
(a) Buys from only those providers of services, supplies, or equipment to medically indigent individuals whose performance, in terms of quality, quantity, cost, setting, and location is appropriate to the specific needs of those individuals, and who, in the case of providers who receive payment on the basis of costs, comply with the prudent buyer concept of titles XVIII and XIX.
(b) Pays for only those services, supplies, or equipment that are needed or appropriate.
(c) Seeks to economize by minimizing cost.
(5) The director of the department of community health shall select providers to participate in arrangements such as case management, in supervision of services for recipients who misutilize or abuse the medical services program, and in special projects for the delivery of medical services to eligible recipients. Providers shall be selected based upon criteria that may include a comparison of services and related costs with those of the provider's peers and a review of previous participation warnings or sanctions undertaken against the provider or the provider's employer, employees, related business entities, or others who have a relationship to the provider, by the medicaid, medicare, or other health-related programs. The director of the department of community health may consult with the appropriate peer review advisory committees as appointed by the department of community health.
(6) The director of the department of community health shall give notice to each provider of a change in a policy, procedure, form, or instruction established or developed under this section that affects the provider. For a change that affects 1 or more types of providers, a departmental bulletin or updating insert to a departmental manual mailed 30 days before the effective date of the change shall constitute sufficient notice. The department of community health may provide notice required under this subsection via United States mail or electronic mail.
(7) The director of the department of community health may do all of the following:
(a) Enroll in the program for medical assistance only a provider who has entered into an agreement of enrollment required by section 111b(4), and enter into an agreement only with a provider who satisfies the conditions of participation and requirements for a provider established by sections 111b and 111i and the administrative requirements established or developed under subsections (1), (2), and (3) with the appropriate consultation required by this section.
(b) Enforce the requirements established under this act by applying the procedures of sections 111c to 111f. If in these procedures the director of the department of community health is required to consult with professionals or experts before first utilizing these individuals in the program, the director of the department of community health shall have given the opportunity to review their professional credentials to the appropriate medicaid peer review advisory committee.
(c) Except as otherwise provided in section 111i, develop with the appropriate consultation required by this section and require the form or format for claims, applications, certifications, or certifications and recertifications of medical necessity required by section 108, and develop specifications for and require supporting documentation that is compatible with the approved state medical assistance plan under title XIX.
(d) Recover payments to a provider in excess of the reimbursement to which the provider is entitled. The department of community health shall have a priority lien on any assets of a provider for any overpayment, as a consequence of fraud or abuse, that is not reimbursed to the department of community health.
(e) Notwithstanding any other provisions of this act, before payment of claims, identify for examination for compliance with the program of medical assistance, including but not limited to medical necessity, the claims submitted by a particular provider based upon a determination that the provider's claims for disputed services exceed the average program dollar amount or volume of the same type of services, submitted by the same type of provider, performed in the same setting, and submitted during the same period. In order to carry out the authority conferred by this subdivision, the director of the department of community health shall notify the provider in the form of registered mail, receipted by the addressee, or by proof of service to the provider, or representative of the provider, of the state department of community health's intent to impose specific conditions and controls before authorizing payment for specific claims for services. The notice shall contain all of the following:
(i) A list of the particular practice or practices disputed by the state department of community health and a factual description of the nature of the dispute.
(ii) A request for specific medical records and any other relevant supporting information that fully discloses the basis and extent to which the disputed practice or practices were rendered.
(iii) A date certain for an informal conference between the provider or representative of the provider and the state department of community health to resolve the differences surrounding the disputed practice or practices.
(iv) A statement that unless the provider or representative of the provider demonstrates at the informal conference that the disputed practice or practices are medically necessary, or are in compliance with other program coverages, specific conditions and controls may be imposed on future payments for the disputed practice or practices, and claims may be rejected, beginning on the sixteenth day after delivery of this notice.
(8) For any provider who is subject to a notice of intent to impose specific conditions and controls before authorizing payment for specific claims for services, as specified in subsection (7)(e), the state department of community health shall afford that provider an opportunity for an informal conference before the sixteenth day after delivery of the notice under subsection (7)(e). If the provider fails to appear at the conference, or fails to demonstrate that the disputed practice or practices are medically necessary or are in compliance with program coverages, the state department of community health beginning on the sixteenth day following receipt of notice by the provider, is authorized to impose specific conditions and controls before payment for the disputed practice or practices and may reject claims for payments for the practice or practices. The state department of community health, within 5 days following the informal conference, shall notify the provider of its decision regarding the imposition of special conditions and controls before payment for the disputed practice or practices. Upon the imposition of specific conditions and controls before payment, the provider upon request shall be entitled to an immediate hearing held in conformity with chapter 4 and chapter 6 of the administrative procedures act of 1969, 1969 PA 306, MCL 24.271 to 24.287 and 24.301 to 24.306, if any of the following occurs:
(a) The claim for services rendered is not paid within 30 days of the provider's compliance with the conditions imposed.
(b) The claim is rejected.
(c) The provider notifies the state department of community health by registered mail that the provider does not intend to comply with the specific conditions and controls imposed, and the claim for services rendered is not paid within 30 days after delivery of this notice.
(9) The hearing provided for under subsection (8) shall be conducted in a prompt and expeditious manner. At the hearing, the provider may contest the state department of community health's decision to impose specific conditions and controls before payment. Subsequent hearings may be conducted at the provider's request only if the claims have not been considered at a prior hearing and reflect issues that also have not been considered at a prior hearing, or if a claim for services rendered is not paid within 60 days after the provider's compliance with the conditions imposed.
(10) The authority conferred in subsection (8) with respect to the claims submitted by a particular provider does not prohibit the state department of community health from examining claims or portions of claims before payment of the claims to determine their compliance with the program of medical assistance, in compliance with law. The director of the department of community health may take additional action under subsection (8) during the pendency of an appeal taken under subsection (8).
(11) If in the department of community health's opinion, the provider shifts his or her claims from the disputed services addressed under subsection (7)(e) to other claims that fall under the purview of subsection (7)(e), the director of the department of community health may impose the claims review process of this section immediately upon delivery of the notice of that imposition to the provider as provided in subsection (7)(e).
(12) If in the department of community health's opinion, claims similar to the disputed services addressed under subsection (7)(e) are shifted to another provider in the same corporation, partnership, clinic, provider group, or to another provider in the employ of the same employer or contractor, the director of the department of community health may impose the claims review process of this section immediately upon delivery of notice of that imposition to the new provider as provided in subsection (7)(e). The department of community health shall afford the new provider an opportunity for an immediate informal conference within 7 days under subsection (8) after the initiation of the claims process.
(13) The director of the department of community health may request a provider to open books and records in accordance with section 111b(7) and may photocopy, at the state department of community health's expense, the records of a medically indigent individual. The records shall be confidential, and the state department shall use the records only for purposes directly and specifically related to the administration of the program. The immunity from liability of a provider subject to the director of the department of community health's authority under this subsection is governed by section 111b(7).
(14) The director of the department of community health shall not pay for services, supplies, or equipment furnished by a provider, or shall recover for payment made, during a period in which the provider does not have on file with the state department of community health disclosure forms as required by section 111b(19).
(15) The director of the department of community health shall make payments to, and collect overpayments from, the provider, unless the provider and the provider's employer satisfy the conditions prescribed in section 111b(25), (26), and (27), in which case the director of the department of community health may make payments directly to, and collect overpayments from, the provider's employer.
(16) The director of the department of community health, with the appropriate consultation required by this section, may develop specifications for and require estimated cost and charge information to be submitted by a provider under section 111b(13) and the form or format for submission of the information.
(17) If the director of the department of community health decides that a payment under the program has been made to which a provider is not or may not be entitled, or that the amount of a payment is or may be greater or less than the amount to which the provider is entitled, the director of the department of community health, except as otherwise provided in this subsection or under other applicable law or regulation, shall promptly notify the provider of this decision. The director of the department of community health shall withhold notification to the provider of the decision upon advice from the department of attorney general or other state or federal enforcement agency in a case where action by the department of attorney general or other state or federal enforcement agency may be compromised by the notification. If the director of the department of community health notifies a provider of a decision that the provider has received an underpayment, the state department of community health shall reimburse the provider, either directly or through an adjustment of payments, in the amount found to be due.
History: Add. 1980, Act 321, Imd. Eff. Dec. 12, 1980 ;-- Am. 1982, Act 461, Imd. Eff. Dec. 30, 1982 ;-- Am. 1986, Act 227, Eff. Nov. 1, 1986 ;-- Am. 2000, Act 187, Imd. Eff. June 20, 2000 ;-- Am. 2012, Act 472, Imd. Eff. Dec. 27, 2012 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.