Michigan Compiled Laws
280-1939-COUNTY-DEPARTMENT-OF-SOCIAL-SERVICES - County Department of Social Services (400.45...400.122)
Section 400.111b - Requirements as Condition of Participation by Provider.

Sec. 111b.
(1) As a condition of participation, a provider shall meet all of the requirements specified in this section except as provided in subsections (25), (26), and (27).
(2) A provider shall comply with all licensing and registration laws of this state applicable to the provider's practice or business. For a facility that is periodically inspected by a licensing authority, maintenance of licensure constitutes compliance.
(3) A provider shall be certified, if the provider is of the type for which certification is required by title XVIII or XIX.
(4) A provider shall enter into an agreement of enrollment specified by the director.
(5) A provider who renders a reimbursable service described in section 109 to a medically indigent individual shall provide the individual with service of the same scope and quality as would be provided to the general public.
(6) A provider shall maintain records necessary to document fully the extent and cost of services, supplies, or equipment provided to a medically indigent individual and to substantiate each claim and, in accordance with professionally accepted standards, the medical necessity, appropriateness, and quality of service rendered for which a claim is made.
(7) Upon request and at a reasonable time and place, a provider shall make available any record required to be maintained by subsection (6) for examination and photocopying by authorized agents of the director, the department of attorney general, or federal authorities whose duties and functions are related to state programs of medical assistance under title XIX. If a provider releases records in response to a request by the director made under section 111a(13) or in compliance with this subsection, that provider is not civilly liable in damages to a patient or to another provider to whom, respectively, the records relate solely, on account of the response or compliance.
(8) A provider shall retain each record required to be maintained by subsection (6) for a period of 7 years after the date of service. A provider who no longer personally retains the records due to death, retirement, change in ownership, or other reason, shall ensure that a suitable person retains the records and provides access to the records as required in subsection (7).
(9) A provider shall require, as a condition of a contract with a person, sole proprietorship, clinic, group, partnership, corporation, association, or other entity, for the purpose of generating billings in the name of the provider or on behalf of the provider to the department, that the person, partnership, corporation, or other entity, its representative, successor, or assignee, retain for not less than 7 years, copies of all documents used in the generation of billings, including the certifications required by subsection (17), and, if applicable, computer billing tapes if returned by the department.
(10) A provider shall submit all claims for services rendered under the program on a form or in a format and with the supporting documentation specified and required by the director under section 111a(7)(c) and by the commissioner of insurance under section 111i. Submission of a claim or claims for services rendered under the program does not establish in the provider a right to receive payment from the program.
(11) A provider shall submit initial claims for services rendered within 12 months after the date of service, or within a shorter period that the director may establish or that the commissioner of insurance may establish under section 111i. The director shall not delegate the authority to establish a time period for submission of claims under this subsection. Except as otherwise provided in section 111i, the director, with the consultation required by section 111a, may prescribe the conditions under which a provider may qualify for a waiver of the time period established under this subsection with respect to a particular submission of a claim. Neither this state nor the medically indigent individual is liable for payment of claims submitted after the period established under this subsection.
(12) A provider shall not charge the state more for a service rendered to a medically indigent individual than the provider's customary charge to the general public or another third party payer for the same or similar service.
(13) A provider shall submit information on estimated costs and charges on a form or in a format and at times that the director may specify and require according to section 111a(16).
(14) Except for copayment authorized by the department and in conformance with applicable state and federal law, a provider shall accept payment from the state as payment in full by the medically indigent individual for services received. A provider shall not seek payment from the medically indigent individual, the family, or representative of the individual for either of the following:
(a) Authorized services provided and reimbursed under the program.
(b) Services determined to be medically unnecessary in accordance with professionally accepted standards.
(15) A provider may seek payment from a medically indigent individual for services not covered nor reimbursed by the program if the individual elected to receive the services with the knowledge that the services would not be covered nor reimbursed under the program.
(16) A provider promptly shall notify the director of a payment received by the provider to which the provider is not entitled or that exceeds the amount to which the provider is entitled. If the provider makes or should have made notification under this subsection or receives notification of overpayment under section 111a(17), the provider shall repay, return, restore, or reimburse, either directly or through adjustment of payments, the overpayment in the manner required by the director. Failure to repay, return, restore, or reimburse the overpayment or a consistent pattern of failure to notify the director shall constitute a conversion of the money by the provider.
(17) As a condition of payment for services rendered to a medically indigent individual, a provider shall certify that a claim for payment is true, accurate, prepared with the knowledge and consent of the provider, and does not contain untrue, misleading, or deceptive information. A provider is responsible for the ongoing supervision of an agent, officer, or employee who prepares or submits the provider's claims. A provider's certification required under this subsection shall be prima facie evidence that the provider knows that the claim or claims are true, accurate, prepared with his or her knowledge and consent, do not contain misleading or deceptive information, and are filed in compliance with the policies, procedures, and instructions, and on the forms established or developed under this act. Certification shall be made in the following manner:
(a) For an invoice or other prescribed form submitted directly to the department by the provider in claim for payment for the provision of services, by an indelible mark made by hand, mechanical or electronic device, stamp, or other means by the provider, or an agent, officer, or employee of the provider.
(b) For an invoice or other form submitted in claim for payment for the provision of services submitted indirectly by the provider to the department through a person, sole proprietorship, clinic, group, partnership, corporation, association, or other entity that generates and files claims on a provider's behalf, by the indelible written name of the provider on a certification form developed by the director for submission to the department with each group of invoices or forms in claim for payment. The certification form shall indicate the name of the person, if other than the provider, who signed the provider's name.
(c) For a warrant issued in payment of a claim submitted by a provider, by the handwritten indelible signature of the payee, if the payee is a natural person; by the handwritten indelible signature of an officer, if the payee is a corporation; or by handwritten indelible signature of a partner, if the payee is a partnership.
(18) A provider shall comply with all requirements established under section 111a(1), (2), and (3).
(19) A provider shall file with the department, on disclosure forms provided by the director, a complete and truthful statement of all of the following:
(a) The identity of each individual having, directly or indirectly, an ownership or beneficial interest in a partnership, corporation, organization, or other legal entity, except a company registered according to the securities exchange act of 1934, 15 USC 78a to 78nn, through which the provider engages in practice or does business related to claims or charges against the program. This subdivision does not apply to a health facility or agency that is required to comply with and has complied with the disclosure requirements of section 20142(3) of the public health code, 1978 PA 368, MCL 333.20142. With respect to a company registered under the securities exchange act of 1934, 15 USC 78a to 78nn, a provider shall disclose the identity of each individual having, directly or indirectly, separately or in combination, a 5% or greater ownership or beneficial interest.
(b) The identity of each partnership, corporation, organization, legal entity, or other affiliate whose practice or business is related to a claim or charge against the program in which the provider has, directly or indirectly, an ownership or beneficial interest, trust agreement, or a general or perfected security interest. This subdivision does not apply to a health facility or agency that is required to comply with and has complied with the disclosure requirements of section 20142(4) of the public health code, 1978 PA 368, MCL 333.20142.
(c) If applicable to the provider, a copy of a disclosure form identifying ownership and controlling interests submitted to the United States department of health and human services in fulfillment of a condition of participation in programs established according to title V, XVIII, XIX, and XX. To the extent that information disclosed on this form duplicates information required to be filed under subdivision (a) or (b), filing a copy of the form shall satisfy the requirements under those subdivisions.
(20) If requested by the director, a provider shall supply complete and truthful information as to his or her professional qualifications and training, and his or her licensure in each jurisdiction in which the provider is licensed or authorized to practice.
(21) In the interest of review and control of utilization of services, a provider shall identify each attending, referring, or prescribing physician, dentist, or other practitioner by means of a program identification number on each claim or adjustment of a claim submitted to the department.
(22) It is the obligation of a provider to assure that services, supplies, or equipment provided to, ordered, or prescribed on behalf of a medically indigent individual by that provider will meet professionally accepted standards for the medical necessity, appropriateness, and quality of health care.
(23) If any service, supply, or equipment provided directly by a provider, or any service, supply, or equipment prescribed or ordered by a provider and delivered by someone other than that provider, is determined not to be medically necessary, not appropriate, or not otherwise in accordance with medical assistance program coverages, the provider who directly provided, ordered, or prescribed the service, supply, or equipment is responsible for direct and complete repayment of any program payment made to the provider or to any other person for that service, supply, or equipment. Services, supplies, or equipment provided by a consulting provider based upon his or her independent evaluation or assessment of the recipient's needs is the responsibility of the consulting provider. This subsection does not apply to repayment by a provider who has ordered a nursing home or hospital admission of the service billed by and reimbursed to a nursing home or hospital. This section also does not apply to a nursing home or hospital unless the nursing home or hospital acted on its own initiative in providing the service, supply, or equipment as opposed to following the order or prescription of another.
(24) A provider shall satisfy or make acceptable arrangement to satisfy all previous adjudicated program liabilities including those adjudicated according to section 111c or established by agreement between the department and the provider, and restitution ordered by a court. As used in this subsection, provider includes, but is not limited to, the provider, the provider's corporation, partnership, business associates, employees, clinic, laboratory, provider group, or successors and assignees. For a nursing home or hospital, "business associates", as used in this subsection, means those persons whose identity is required to be disclosed under section 20142(3) of the public health code, 1978 PA 368, MCL 333.20142.
(25) A provider who is a physician, dentist, or other individual practitioner shall file with the department a complete and factual disclosure of the identity of each employer or contractor to whom the provider is required to submit, in whole or in part, payment for services provided to a medically indigent individual as a condition of the provider's agreement of employment or other agreement. A provider who has properly disclosed the required information by filing a form or forms has 30 business days in which to report changes in the list of identified individuals and entities. The disclosure required by this subsection may serve as the provider's authorization for the department to make direct payments to the employer.
(26) As a condition of receiving payment for services rendered to a medically indigent individual, a provider may enter, as an employee, into agreements of employment of the type described in subsection (25) only with an employer who has entered into an agreement as described in subsection (27).
(27) An employer described in subsection (25) shall enter into an agreement on a form prescribed by the department, in which, as a condition of directly receiving payment for services provided by its employee provider to a medically indigent individual, the employer agrees to all of the following:
(a) To require as a condition of employment that the employee provider submit, in whole or in part, payments received for services provided to medically indigent individuals.
(b) To advise the department within 30 days after any changes in the employment relationship.
(c) To comply with the conditions of participation established by this subsection and subsections (6) to (19) and (21).
(d) To agree to be jointly and severally responsible with the employee provider for any overpayments resulting from the department's direct payment under this section.
(e) To agree that disputed claims relative to overpayments shall be adjudicated in administrative proceedings convened under section 111c.
(28) If a provider who is a nursing home intends to withdraw from participation in the title XIX program, the provider shall notify the department in writing. The provider shall continue to participate in the title XIX program for each patient who was admitted to the nursing home before the date notice is given under this subsection and who is or may become eligible to receive medical assistance under this act.
(29) A provider shall protect, maintain, retain, and dispose of patient medical records and other individually identifying information in accordance with subsection (6), any other applicable state or federal law, and the most recent provider agreement.
(30) At a minimum, if a provider is authorized to dispose of patient records or other patient identifying information, including records required by subsection (6), the provider shall ensure that medical records that identify a patient and other individually identifying information are sufficiently deleted, shredded, incinerated, or disposed of in a fashion that will protect the confidentiality of the patient's health care information and personal information. The department may take action to enforce this subsection. If the department cannot enforce compliance with this subsection, the department may enter into a contract or make other arrangements to ensure that patient records and other individually identifying information are disposed of in a fashion that will protect the confidentiality of the patient's health care information and personal information and assess costs associated with that disposal against the provider. The provider's responsibilities with regard to maintenance, retention, and disposal of patient medical records and other individually identifying information continue after the provider ceases to participate in the medical assistance program for the time period specified under this section.
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. 1994, Act 74, Imd. Eff. Apr. 11, 1994 ;-- Am. 2000, Act 187, Imd. Eff. June 20, 2000 ;-- Am. 2006, Act 575, Imd. Eff. Jan. 3, 2007 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.