Sec. 57.
(1) As used in this section and sections 57a to 57z:
(a) "Adult-supervised household" means either of the following:
(i) The place of residence of a parent, stepparent, or legal guardian of a minor parent.
(ii) A living arrangement not described in subparagraph (i) that the department approves as a family setting that provides care and control of a minor parent and his or her child and supportive services including, but not limited to, counseling, guidance, or supervision.
(b) "Caretaker" means an individual who is acting as parent for a child in the absence or because of the disability of the child's parent or stepparent and who is the child's legal guardian, grandparent, great grandparent, great-great grandparent, sibling, stepsibling, aunt, great aunt, great-great aunt, uncle, great uncle, great-great uncle, nephew, niece, first cousin, or first cousin once-removed, a spouse of any person listed above, a parent of the putative father, or an unrelated individual aged 21 or older whose appointment as legal guardian of the child is pending.
(c) "Child" means an individual who is not emancipated under 1968 PA 293, MCL 722.1 to 722.6, who lives with a parent or caretaker, and who is either of the following:
(i) Under the age of 18.
(ii) Age 18 and a full-time high school student.
(d) "Family" means 1 or more of the following:
(i) A household consisting of a child and either of the following:
(A) A parent or stepparent of the child.
(B) A caretaker of the child.
(ii) A pregnant woman.
(iii) A parent of a child in foster care.
(e) "Family independence program assistance" means financial assistance provided to a family under the family independence program.
(f) "Family independence program assistance group" means all those members of a program group who receive family independence program assistance.
(g) "Family independence program" means the program of financial assistance established under section 57a.
(h) "Family self-sufficiency plan" means a document described in section 57e that is executed by a family in return for receiving family independence program assistance.
(i) "Medical review team" means the team composed of a disability examiner and a physician as a medical consultant who certifies disability for the purpose of eligibility for assistance under this act.
(j) "Negative action period" means the time frame a client is given notice for a benefit decrease or closure of the family independence program benefit.
(k) "Minor parent" means an individual under the age of 18 who is not emancipated under 1968 PA 293, MCL 722.1 to 722.6, and who is either the biological parent of a child living in the same household or a pregnant woman.
(l) "PATH program" means the PATH: partnership. accountability. training. hope. work partnership program. A reference to the JET program means the PATH program.
(m) "Payment standard" means the standard upon which family independence program assistance benefits are based.
(n) "Program group" means a family and all those individuals living with a family whose income and assets are considered for purposes of determining financial eligibility for family independence program assistance, except as provided in section 57a(6).
(o) "Recipient" means an individual receiving family independence program assistance.
(p) "Substance abuse" means that term as defined in section 100d of the mental health code, 1974 PA 258, MCL 330.1100d.
(q) "Substance abuse treatment" means outpatient or inpatient services or participation in Alcoholics Anonymous or a similar program.
(r) "Supplemental security income" means the program of supplemental security income provided under title XVI.
(2) A reference in this act to "aid to dependent children" or "aid to families with dependent children" means "family independence program assistance".
History: Add. 1995, Act 223, Eff. Mar. 28, 1996 ;-- Am. 2006, Act 471, Imd. Eff. Dec. 20, 2006 ;-- Am. 2011, Act 131, Eff. Oct. 1, 2011 ;-- Am. 2014, Act 375, Eff. Jan. 1, 2016 ;-- Am. 2018, Act 574, Eff. Jan. 1, 2020 Compiler's Notes: Former MCL 400.57, which pertained to eligibility for aid to blind, was repealed by Act 189 of 1973, Imd. Eff. Jan. 8, 1974.Popular Name: Act 280
Structure Michigan Compiled Laws
Act 280 of 1939 - The Social Welfare Act (400.1 - 400.122)
Section 400.48 - Organization of Counties Into Single Administrative Unit; Appointment of Director.
Section 400.50 - County Employee; Unauthorized Transfer of Public Relief Recipient, Misdemeanor.
Section 400.53 - County Board; Cooperation With State Department.
Section 400.55 - Administration of Public Welfare Program by County Department.
Section 400.55b - Repealed. 1983, Act 213, Imd. Eff. Nov. 11, 1983.
Section 400.55c - Repealed. 1995, Act 223, Eff. Mar. 28, 1996.
Section 400.56 - Repealed. 1995, Act 223, Eff. Mar. 28, 1996.
Section 400.56a, 400.56b - Repealed. 1964, Act 3, Imd. Eff. Mar. 13, 1964.
Section 400.56c-400.56g - Repealed. 1995, Act 223, Eff. Mar. 28, 1996.
Section 400.57c - Application for Assistance by Minor Parent; Duties of Department.
Section 400.57h - Repealed. 2011, Act 131, Eff. Oct. 1, 2011.
Section 400.57k - Repealed. 2011, Act 131, Eff. Oct. 1, 2011.
Section 400.57l - Feasibility of Substance Abuse Testing Program; Report.
Section 400.57o - Repealed. 2011, Act 131, Eff. Oct. 1, 2011.
Section 400.57p - Counting Certain Months Toward Cumulative Total of 48 Months; Exclusion.
Section 400.57q - Earned Income Disregard.
Section 400.57r - Family Independence Program Assistance; Limitation.
Section 400.57s - Repealed. 2015, Act 58, Eff. Oct. 1, 2015.
Section 400.57t - Repealed. 2011, Act 131, Eff. Oct. 1, 2011.
Section 400.58a - County Medical Care Facility; Admittance.
Section 400.58c - County Medical Care Facility; Patients With Contagious Disease, Isolation.
Section 400.59b - Notification of County of Residence; Denial of Settlement, Notice.
Section 400.59c - Domicile and Legal Settlement Cases; Appeal, Determination by State Department.
Section 400.59d - Domicile and Legal Settlement Cases; Appeal; Insufficient Evidence.
Section 400.60a - Program of Computer Data Matching; Development and Implementation; Report.
Section 400.61 - Violations; Penalties; Cessation of Payments During Imprisonment.
Section 400.62 - Relief or Assistance; Effect of Amendment or Repeal; No Claim for Compensation.
Section 400.63a - Contract Awards to Specific Organizations.
Section 400.65 - Hearings Within County Department; Rules for Procedure; Review by Board.
Section 400.66 - Finality of Decision as to Relief or Medical Care; Investigation by Department.
Section 400.66c - Hospitalization; Reimbursement of County Expense.
Section 400.66d - Finality of Determination of Ineligibility for Hospitalization.
Section 400.66f - Repealed. 1971, Act 146, Imd. Eff. Nov. 12, 1971.
Section 400.66h - Hospitalization; Consent to Surgical Operation, Medical Treatment; First Aid.
Section 400.66k - Office; Creation; Purpose; Duties; Powers; Appeals Procedure.
Section 400.66m - Invoices for Reimbursement.
Section 400.66n - Appropriations.
Section 400.68 - Application by County Board for State and Federal Moneys.
Section 400.70 - Appropriation for Expenses by County Board of Supervisors.
Section 400.71 - Distinction Between Township, City, and County Poor; Abolition.
Section 400.72 - Repealed. 1968, Act 117, Imd. Eff. June 11, 1968.
Section 400.73 - Repealed. 1975, Act 237, Eff. Jan. 1, 1976.
Section 400.74 - Child Care and Social Welfare Funds; Disbursement; Bond; Purchases Made Locally.
Section 400.75 - County Board of Auditors; Authority.
Section 400.77b - Repealed. 1973, Act 189, Imd. Eff. Jan. 8, 1974.
Section 400.79 - Prosecuting Attorney; Duty to Give Counsel to Board or Director.
Section 400.80 - County Social Welfare Board; Reports to State Department.
Section 400.86 - County Departments; Powers and Duties Transferred.
Section 400.87 - Veterans' Relief Act Not Repealed.
Section 400.88 - Repealed. 1957, Act 95, Eff. July 1, 1957.
Section 400.90 - Political Activity or Use of Position by Officers and Employes Prohibited; Penalty.
Section 400.103 - Agreements as to Eligibility for Supplementary Benefits and Medical Assistance.
Section 400.105e - Appropriations.
Section 400.105f - Michigan Health Care Cost and Quality Advisory Committee.
Section 400.105g - Remote Patient Monitoring Services; Definition.
Section 400.105h - Telemedicine; Eligibility; Definitions.
Section 400.107 - Medically Indigent; Financial Eligibility; Income.
Section 400.107a - Workforce Engagement Requirements; Definitions.
Section 400.109b - Modification of Formula for Indigent Care Volume Price Adjustor.
Section 400.109d - Services Relating to Performing Abortions; Prohibitions.
Section 400.109i - Locally or Regionally Based Single Point of Entry Agencies for Long-Term Care.
Section 400.109j - Designation of Single Point of Entry Agencies; Limitation.
Section 400.110 - Medical Services for Residents Absent From State.
Section 400.110a - Funding; Rural Hospital Access Pool; Limitations; Definitions.
Section 400.111b - Requirements as Condition of Participation by Provider.
Section 400.111c - Duties of Director in Carrying Out Authority Conferred by MCL 400.111a(7)(d).
Section 400.111e - Grounds for Action by Director.
Section 400.111h - Applicability of MCL 400.111a to 400.111g.
Section 400.111k - Lead Screening on Children Enrolled in Medicaid.
Section 400.111l - Children Participants in Wic Program; Lead Testing Required.
Section 400.111n - Effective Date of Policy Changes Affecting Medicaid Cost Reports.
Section 400.112 - Medical Services; Contract With Private Agencies as Fiscal Agents.
Section 400.112b - Definitions.
Section 400.112d - Repealed. 2006, Act 674, Imd. Eff. Jan. 10, 2007.
Section 400.112e[1] - Payments Not Required; Amounts Constituting Payment in Full.
Section 400.112h - "Estate" and "Property" Defined.
Section 400.112j - Rules; Report.
Section 400.112k - Applicability of Program to Certain Medical Assistance Recipients.
Section 400.113 - “Executive Director” and “Office” Defined.
Section 400.115 - Services to Children and Youth.
Section 400.115a - Office of Children and Youth Services; Duties Generally.
Section 400.115f - Definitions.
Section 400.115k - Appeal of Determination; Notice of Rights of Appeal.
Section 400.115n - Escape of Juvenile From Facility or Residence; Notification; Definitions.
Section 400.115s - Interstate Compacts; Authorization; Force and Effect; Contents.
Section 400.117 - Repealed. 1972, Act 301, Eff. Jan. 1, 1973.
Section 400.117b - Office of Children and Youth Services; Powers Generally.
Section 400.117d - Repealed. 2018, Act 21, Eff. May 15, 2018.
Section 400.117f - Joint Program for Providing Juvenile Justice Services.
Section 400.117g - County Block Grant; Calculation; Adjustment; Deduction.
Section 400.119 - Youth Advisory Commission; Duties.
Section 400.119a - Departments and Agencies of Executive Branch of Government; Duties.
Section 400.120, 400.121 - Repealed. 1988, Act 75, Eff. June 1, 1991.
Section 400.122 - Repealed. 1978, Act 87, Eff. Apr. 1, 1978.