Go To Top capitol dome
Michigan Legislature
Michigan Compiled Laws Complete Through PA 19 of 2024
House: Adjourned until Tuesday, April 9, 2024 1:30:00 PM
Senate: Adjourned until Tuesday, April 9, 2024 10:00:00 AM


Updated website coming soon!

Michigan Legislature

Main Content

MCL Index

Show update info: 
NOTE: Dates reflect any modification to item, not necessarily a change in law.

Chapter 400 - SOCIAL SERVICES
Act 280 of 1939 ‑ THE SOCIAL WELFARE ACT (400.1 - 400.122)
***** 400.57f(6) THIS SUBSECTION DOES NOT APPLY AFTER DECEMBER 31, 2013 ***** ***** 400.117a.amended THIS AMENDED SECTION IS EFFECTIVE OCTOBER 1, 2024 ***** ***** 400.117a THIS SECTION IS AMENDED EFFECTIVE OCTOBER 1, 2024: See 400.117a.amended *****
     280‑1939‑STATE‑DEPARTMENT‑OF‑SOCIAL-SERVICES ‑ STATE DEPARTMENT OF SOCIAL SERVICES (400.1...400.21)
          Section 400.1 ‑ Family independence agency; creation; powers and duties; director, assistants, and employees; rules; successor to juvenile institute commission; other references.
          Section 400.1a ‑ Social welfare act; short title.
          Section 400.1b ‑ Annual appropriation act as time-limited addendum; inclusion of program not as entitlement.
          Section 400.1c ‑ Compensation of certain employees injured during course of employment as result of assault by recipient of social services.
          Section 400.2 ‑ Michigan social welfare commission; powers and duties; appointment, terms, and qualifications of members; governor as ex officio member; oath; removal; vacancies; conducting business at public meeting; notice; quorum; meetings; failure to attend meetings; designation of chairperson and vice-chairperson; compensation and expenses; availability of writings to public.
          Section 400.3 ‑ Family independence agency; director; appointment; salary; expenses; intent as to references.
          Section 400.3a ‑ Advisory committee; establishment; appointment of members; recommendations from county social services boards and county social services association; advising on statutes and policies.
          Section 400.4 ‑ Executive heads of state institutions; appointment; employees, salaries and expenses.
          Section 400.5 ‑ Divisions within state department of social welfare; creation, abolition.
          Section 400.5a ‑ Adverse action against child placing agency prohibited; basis.
          Section 400.6 ‑ Rules, regulations, and policies; appointment and duties of bipartisan task force of legislators; applicability of subsection (2) to enrolled medicaid providers.
          Section 400.7 ‑ Rules and regulations; publication, seal, certified copies as evidence; body corporate, powers.
          Section 400.8 ‑ Witnesses; compelled attendance, oaths; jurisdiction of courts.
          Section 400.9 ‑ Rules for conduct of hearings; procedure; hearing authority; powers and duties; review; representation of department; compliance with Open Meetings Act.
          Section 400.10 ‑ Administration of social security act and food stamp act; cooperation with federal, state, and local governments; reports; welfare and relief problems; plan for distribution and allotment of federal moneys; rules; agreements; assuring federal approval.
          Section 400.10a ‑ Disclosure of certain recipients to law enforcement agency; federal approval; definitions.
          Section 400.10b ‑ Individual subject to felony charge; eligibility for cash or food assistance; federal approval; review by department director; definitions.
          Section 400.10c ‑ Automated program; development and implementation; comparison of list of individuals receiving public assistance with information regarding outstanding felony or extradition warrants; access to address information; report; "extradition warrant" defined.
          Section 400.10d ‑ Determination of financial eligibility for family independence program; application of asset test.
          Section 400.10e ‑ Determination of financial eligibility for family independence program and food assistance program; inclusion of money received from lottery or gambling winnings.
          Section 400.10e[1] ‑ Repealed. 2013, Act 41, Imd. Eff. June 5, 2013.
          Section 400.10f ‑ Performance of monthly incarceration match to determine eligibility for bridge card; issuance prohibited or terminated; performance of monthly match to determine if recipient is deceased.
          Section 400.10g ‑ Determination of financial eligibility; money associated with designated beneficiary's ABLE savings account; "ABLE savings account", "designated beneficiary", and "qualified disability expenses" defined.
          Section 400.11 ‑ Definitions.
          Section 400.11a ‑ Reporting abuse, neglect, or exploitation of adult; oral report; contents of written report; reporting criminal activity; construction of section.
          Section 400.11b ‑ Investigation; purpose; basis; providing licensee with substance of allegations; response to allegations; cooperation of local law enforcement officers; investigation not to be in place of investigation of suspected criminal conduct; scope of investigation; in-person interview; search warrant; availability of protective services; collaboration with other agencies; petition for finding of incapacity and appointment of guardian or temporary guardian; petition for appointment of conservator; report; providing copy of report to state department and prosecuting attorney.
          Section 400.11c ‑ Confidentiality of identity of person making report; immunity from civil liability; presumption; extent of immunity; abrogation of privileged communication; exception; sharing of information and records.
          Section 400.11d ‑ Availability of writing to public; exception; correction of inaccurate statements; identification of unsubstantiated statements.
          Section 400.11e ‑ Failure to make report; liability; disposition of fine.
          Section 400.11f ‑ Certain actions and investigations prohibited; report; interdepartmental agreements; coordinating investigations; agreement establishing criteria.
          Section 400.12 ‑ Transfer of funds.
          Section 400.13 ‑ Reciprocal agreements with other states; authorization, exception.
          Section 400.14 ‑ Additional powers and duties of department; powers and duties of county social services boards as to general public relief transferred to department; changing eligibility standards and coverages for medical care.
          Section 400.14a ‑ State department; camps, purposes.
          Section 400.14b ‑ Family planning services; notice of availability, contents; referral, drugs and appliances, rules and regulations.
          Section 400.14c ‑ Minimum housing standards; establishment, annual review; use of relief grants.
          Section 400.14d ‑ Juvenile residential care facility in county with population less than 50,000; direct care worker; qualification; conflict with administrative rule.
          Section 400.14e ‑ Federal food stamps; distribution by mail; rules.
          Section 400.14f ‑ Administration of program or performance of duty; contract with private individual or agency.
          Section 400.14g ‑ Pilot projects.
          Section 400.14h ‑ Electronic benefit transfer system; use for food stamp distribution; rescission of rules.
          Section 400.14i ‑ Repealed. 2011, Act 240, Imd. Eff. Dec. 2, 2011.
          Section 400.14j ‑ Issuance of food assistance benefits; number of times per month.
          Section 400.14l ‑ Replacement cost of electronic benefits transfer card.
          Section 400.14m ‑ Federal ineligibility for food assistance for convictions of certain felonies; state op-out.
          Section 400.15 ‑ Gifts; acceptance by commission; duties of attorney general.
          Section 400.16 ‑ Budget; preparation by commission, submission to governor.
          Section 400.17 ‑ Report of program goals and biennial report to governor and legislature; recommendations.
          Section 400.18 ‑ Appropriations for general public relief; distribution of moneys to county and district departments; assumption of program costs by state; exclusions; county expenditures and costs; reimbursement of county payments; difference between county's shared revenue and county's costs; supplemental security income and aid to dependent children; general public relief payments.
          Section 400.18a ‑ Friend of the court incentive payment program; establishment; activities; subsection (1) inapplicable to certain judicial circuits; annual appropriation.
          Section 400.18b ‑ Repealed. 1975, Act 280, Eff. Jan. 1, 1976.
          Section 400.18c ‑ Foster care of children; use of licensed child caring institutions or placement agencies; supervision by county department; standards of care and service; placement of child at least 16 but less than 21 years of age or at least 18 but less than 21 years of age.
          Section 400.18d ‑ Foster care of children; county emergency receiving facility for temporary care, standards.
          Section 400.18e ‑ State plan for foster care; focus groups; establishment; funds.
          Section 400.19 ‑ Powers and duties as to Michigan employment institution for blind; transfer to state department.
          Section 400.20 ‑ Powers and duties as to social welfare; transfer to state department.
          Section 400.21 ‑ Refusal of access or information to social welfare commission; misdemeanor.
     280‑1939‑OLD‑AGE‑ASSISTANCE‑AID-TO‑DEPENDENT‑CHILDREN‑AND‑AID-TO‑THE‑BLIND ‑ OLD AGE ASSISTANCE, AID TO DEPENDENT CHILDREN, AND AID TO THE BLIND (400.22...400.44)
          Section 400.22 ‑ Program of all-inclusive care for the elderly (PACE); requirements; "PACE" defined.
          Section 400.23, 400.23a ‑ Repealed. 1968, Act 117, Imd. Eff. June 11, 1968.
          Section 400.24 ‑ Rules; printing of blanks and books of record; eligibility and financial standards for general relief and burial.
          Section 400.25 ‑ Application for assistance; form, oath; third party; political or religious affiliations.
          Section 400.25a‑400.27 ‑ Repealed. 1973, Act 189, Imd. Eff. Jan. 8, 1974.
          Section 400.28 ‑ Old age assistance; amount; aid by persons not responsible for support, effect.
          Section 400.29 ‑ Repealed. 1968, Act 117, Imd. Eff. June 11, 1968.
          Section 400.30 ‑ Repealed. 1965, Act 211, Imd. Eff. July 16, 1965.
          Section 400.31 ‑ Residence of spouse living separate and apart.
          Section 400.32 ‑ Continuation of assistance if person moves or is taken to another county; transfer of records; “resident of state” defined; continued absence from state as abandonment of residence; inapplicability of certain rules; requirements applicable to medical assistance eligibility; residence of husband and wife living separate and apart.
          Section 400.33 ‑ Repealed. 1968, Act 268, Eff. Nov. 15, 1968.
          Section 400.34, 400.34a ‑ Repealed. 1965, Act 305, Imd. Eff. July 22, 1965.
          Section 400.35 ‑ Records; confidentiality; rules for use.
          Section 400.36 ‑ County department; compliance with state requirements as to payment of assistance.
          Section 400.37 ‑ Application for assistance; investigation, hearing, appeal.
          Section 400.38 ‑ Assistance; determination of amount; authorizations; warrants, delivery.
          Section 400.39 ‑ Payment of assistance to applicant or recipient; cancellation of assistance checks.
          Section 400.40 ‑ Repealed. 1995, Act 223, Eff. Mar. 28, 1996.
          Section 400.41 ‑ Report by recipient on acquisition of property; recommendations of county department.
          Section 400.42 ‑ Repealed. 1973, Act 189, Imd. Eff. Jan. 8, 1974.
          Section 400.43 ‑ Assistance; periodical review, power to alter or revoke, appeal.
          Section 400.43a ‑ Definitions; recovery of overpayments; overpayment as result of criminal act; waiver; report of cost effectiveness.
          Section 400.43b ‑ Office of inspector general; establishment as criminal justice agency; duties.
          Section 400.44 ‑ Fee for obtaining certain benefits; condition; amount; definitions.
     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 qualifications of directors, employees, and assistants; evaluation of county director; availability of writings to public.
          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; compensation and expenses; availability of writings to public.
          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 references; chairperson; conducting business at public meeting; notice; availability of writings to public.
          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 program; evaluation and assessment process; contracts; audit; member of family independence program assistance group not meeting attendance requirements of MCL 380.1561; implementation of policy.
          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, 2013; "PATH" program defined.
          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 test.
          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 assistance; time period for pilot program; report; age of applicant or recipient; definitions.
          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 of assistance; making available certain information to public utility or municipality; disclosure of information; violation; penalty; notice of assistance to deserted or abandoned child; documents, reports, or records from another agency or organization.
          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; expenses after discharge.
          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 and service formulary program for durable medical equipment; financial support for electronic health records; conflict with federal statute or regulation prohibited.
          Section 400.105c ‑ Repealed. 2023, Act 98, Imd. Eff. July 19, 2023.
          Section 400.105d ‑ Medical assistance program; approval; acceptance of Medicare rates by hospital as payments in full; enrollment plan; pharmaceutical benefit; financial incentives; performance bonus incentive pool; distribution of funds from performance bonus incentive pool; substance abuse disorders; availability of data to vendor; definitions.
          Section 400.105e ‑ Appropriations.
          Section 400.105f ‑ Repealed. 2023, Act 98, Imd. Eff. July 19, 2023.
          Section 400.105g ‑ Remote patient monitoring services; definition.
          Section 400.105h ‑ Telemedicine; eligibility; definitions.
          Section 400.105i ‑ Medicaid managed care organization; pharmacy benefit managers; contract requirements; implementation date.
          Section 400.105j ‑ Pharmacy benefit manager; reimbursement; reporting requirements; confidentiality.
          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 interests.
          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 scale; revenue; limitation; waiver; definitions.
          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 program by department of community health and office of services to the aging.
          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 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, procedure, form, or instruction; power of director; informal conference; imposition of specific conditions and controls; notice; hearings; examination of claims; imposition of claims review process; books and records of provider; confidentiality; immunity from liability; prohibited payments or recovery for payments; making payments and collecting overpayments; development of specifications; estimated cost and charge information; notice to provider of incorrect payment.
          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; hearings; decision; meeting not required.
          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; reimbursement system; automated payment system; vendor payments; waiver of requirement for prior authorization; automated records; limitation of authorization; definitions.
          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 certain information.
          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; duties of department; lien.
          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, cruelty to, or abandonment of children; adoption of nonresident children; investigation; parent fees; policy regarding investigations and foster care service; foster care maintenance payments.
          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 certification process.
          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 from foster care between ages of 0 and 18 and finalized after January 1, 2015.
          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; guidelines; reports; reporting system.
          Section 400.117a.amended ‑ Definitions; juvenile justice funding system; rules; distribution of money for cost of juvenile justice services; request for payment; offset, chargeback, or reimbursement liability; guidelines; reports; reporting system; county duties; rules; performance measures.
          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 justice services and expenditures; child care fund reimbursable claims; evidence of compliance with parameters; applicability of section to county juvenile agency.
          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 400.117k.added ‑ Juvenile justice residential per diem rate; adjustment.
          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.
E.R.O. No. 1993‑7 ‑ EXECUTIVE REORGANIZATION ORDER (400.130 - 400.130)
     Section 400.130 ‑ Amendment of Executive Reorganization Order No. 1993-7; establishment of committee on juvenile justice within family independence agency; rescission of Executive Orders 1976-6 and 1990-4.
Act 350 of 1965 ‑ OPTOMETRIC SERVICES (400.131 - 400.131)
     Section 400.131 ‑ Optometric services; welfare agencies, acceptance and payment.
Act 203 of 1964 ‑ Repealed-AID TO DISABLED PERSONS (400.141 - 400.142)
Act 181 of 1962 ‑ BOARD OF COUNTY INSTITUTIONS (400.151 - 400.158)
     Section 400.151 ‑ Board of county institutions; creation; purpose; abolition.
     Section 400.152 ‑ Board of county institutions; members, oath, terms.
     Section 400.152a ‑ Conducting business at public meeting; notice.
     Section 400.153 ‑ Board of county institutions; duties, employees, budget, policies, cooperation with state agencies.
     Section 400.154 ‑ Board of county institutions; members; compensation; meetings.
     Section 400.155 ‑ Board of trustees of tuberculosis hospital; transfer of powers to board of county institutions.
     Section 400.156 ‑ Social welfare board; transfer of powers as to county medical facility to board of county institutions.
     Section 400.157 ‑ Board of county institutions; responsibility to board of supervisors; budgets.
     Section 400.158 ‑ Board of county institutions; financial assistance.
Act 43 of 1973 ‑ FOOD STAMPS (400.171 - 400.173)
     Section 400.171 ‑ Definitions.
     Section 400.172 ‑ Food stamps; handling or processing by association, institution, or credit union.
     Section 400.173 ‑ Rules.
Act 14 of 1959 ‑ COMMODITIES SURPLUS FOOD DISTRIBUTION (400.181 - 400.186)
     Section 400.181 ‑ Commodities surplus food distribution; transfer of powers and duties to department of social welfare.
     Section 400.182 ‑ Commodities surplus food distribution; transfer of staff, records, files and property.
     Section 400.183 ‑ Commodities surplus food distribution; transfer of hearings and proceedings; orders, rules and regulations, continuation.
     Section 400.184 ‑ Commodities surplus food distribution; transfer of appropriations.
     Section 400.185 ‑ Commodities surplus food distribution; services and functions, continuation.
     Section 400.186 ‑ Effective date of act.
Act 287 of 1913 ‑ TRUMAN COBB FUND (400.191 - 400.192)
     Section 400.191 ‑ Sale of certain land by state public school; tract, description.
     Section 400.192 ‑ Sale of certain land by state public school; Truman Cobb fund, establishment.
Act 220 of 1935 ‑ MICHIGAN CHILDREN'S INSTITUTE (400.201 - 400.216)
     Section 400.201 ‑ Michigan children's institute; creation; transfer of records and property from state public school.
     Section 400.202 ‑ Children's institute; control by social welfare commission; superintendent, officers and employees.
     Section 400.203 ‑ Provisions for admission of child under 17 to Michigan children's institute.
     Section 400.204 ‑ Michigan children's institute; commitment order; transportation; expense; communication with child's attorney.
     Section 400.205 ‑ Committed children; placement in private home, investigation, court order.
     Section 400.206 ‑ Committed children; temporary residential facilities.
     Section 400.207 ‑ Rules for maintenance, health, instruction, and training of children; liability for cost of child's care; superintendent as authorized agent; receipt and disposition of donation, grant, or personal property; investments; crediting earnings; expenditures; requisition from trust fund; utilization of county facilities; services of voluntary organization; enforcement of rules; cancellation of agreement; restoration of child to parent or relative; assistance to parent or relative; licensed boarding home; expense; reimbursement; investigation; report.
     Section 400.208 ‑ Committed children; return to home county.
     Section 400.209 ‑ Committed children; adoption, marriage, guardianship, or emancipation; consent by superintendent; authorization to allow child to hunt game; preliminary consent denial review process.
     Section 400.210 ‑ Committed children; application for removal from institute, procedure; visitation to homes.
     Section 400.211 ‑ Preservation of records; confidentiality.
     Section 400.212 ‑ Repealed. 1955, Act 220, Eff. Oct. 14, 1955.
     Section 400.213 ‑ Construction of act; severing clause.
     Section 400.214 ‑ Aiding child to escape; penalty.
     Section 400.215, 400.216 ‑ Repealed. 1955, Act 220, Eff. Oct. 14, 1955.
E.R.O. No. 1991‑8 ‑ EXECUTIVE REORGANIZATION ORDER (400.221 - 400.221)
     Section 400.221 ‑ Office of children and youth services; transfer of statutory authority, powers, duties, functions, and responsibilities to the department of social services by type II transfer.
E.R.O. No. 1991‑14 ‑ EXECUTIVE REORGANIZATION ORDER (400.222 - 400.222)
     Section 400.222 ‑ Policymaking and administrative functions pertaining to disabled persons' portion of general assistance program; transfer to office of income assistance of family services administration by type II transfer.
E.R.O. No. 1996‑4 ‑ EXECUTIVE REORGANIZATION ORDER (400.223 - 400.223)
     Section 400.223 ‑ Transfer of powers and duties of the special supplemental food program for women, infants and children (WIC) and related management support functions to community public health agency by type II transfer; rescission of section VII of E.R.O. No. 1996-1.
E.R.O. No. 1997‑5 ‑ EXECUTIVE REORGANIZATION ORDER (400.224 - 400.224)
     Section 400.224 ‑ Transfer of powers and duties of the office of services to the aging from the department of management and budget to the department of community health by type I transfer; transfer of powers and duties of commission on services to the aging from executive office of the governor to the department of community health by type I transfer; transfer of powers and duties of home help program and physical disabilities program from family independence agency to the director of the department of community health by type II transfer.
E.R.O. No. 2004‑3 ‑ Repealed-EXECUTIVE REORGANIZATION ORDER (400.225 - 400.225)
E.R.O. No. 2004‑4 ‑ EXECUTIVE REORGANIZATION ORDER (400.226 - 400.226)
     Section 400.226 ‑ Family independence agency renamed to department of human services.
E.R.O. No. 2015‑1 ‑ EXECUTIVE REORGANIZATION ORDER (400.227 - 400.227)
     Section 400.227 ‑ reation of department of health and human services; appointment and duties of director; transfer of powers and duties of department of human services and department of community health to department of health and human services; transfer of powers and duties of director of department of human services and director of department of community health to director of department of health and human services; creation, powers, and duties of Michigan children's services agency; creation of aging and adult services agency; transfer of commission on services to the aging from department of community health to aging and adult services agency; transfer of powers and duties of office of services to the aging within department of community health to aging and adult services agency and transfer of authority, powers, and duties of director of office of services to aging to executive director of aging and adult services agency; abolishment of position of director of office of services to the aging and office of services to the aging; transfer of autism council from department of community health to department of health and human services; transfer of state child abuse and neglect prevention board from department of human services to department of health and human services; abolishment of health insurance reform coordinating council; transfer of human trafficking health advisory board from department of community health to department of health and human services; creation of office of inspector general; transfer of powers and duties of office of inspector general from department of human services to department of health and human services office of inspector general; transfer of powers and duties of office of health services inspector general from department of community health to department of health and human services office of inspector general; abolishment of positions of inspector general and health services inspector general; transfer of powers and duties of office of child and adult licensing from department of human ...
Act 174 of 1971 ‑ OFFICE OF CHILD SUPPORT ACT (400.231 - 400.240)
     Section 400.231 ‑ Definitions.
     Section 400.231a ‑ Short title.
     Section 400.232 ‑ Office of child support; establishment.
     Section 400.233 ‑ Office of child support; duties.
     Section 400.233a ‑ Offset proceedings against tax refunds; initiation; notice; opportunity to contest; reimbursement.
     Section 400.233b ‑ Child support arrearage amnesty period; designation; terms and conditions; administration; notification.
     Section 400.234 ‑ Information or records from other agencies.
     Section 400.234a ‑ Reports or information provided by financial institution.
     Section 400.234b ‑ Obligation or liability incurred by financial institution.
     Section 400.234c ‑ Conduct by financial institution.
     Section 400.235 ‑ Availability and purposes of information.
     Section 400.236 ‑ State disbursement unit; establishment; processes and procedures; collection; electronic disbursement.
     Section 400.236a ‑ Repealed. 2009, Act 238, Imd. Eff. Jan. 8, 2010
     Section 400.237 ‑ Transition schedule.
     Section 400.238 ‑ Disposition of money received as support payment; interest; duties of contractor; audit; disclosure of information.
     Section 400.239 ‑ Transition to centralized receipt and disbursement of support and fees.
     Section 400.240 ‑ Centralized enforcement.
E.R.O. No. 1978‑1 ‑ EXECUTIVE REORGANIZATION ORDER (400.241 - 400.241)
     Section 400.241 ‑ Transfer of medical assistance administration functions from department of public health and state department of highways and transportation to department of social services.
Act 22 of 1919 (Ex. Sess.) ‑ COUNTY JUVENILE OFFICERS (400.251 - 400.254)
     Section 400.251 ‑ County juvenile officer or assistant county juvenile officer; appointment, term, and duties; compensation and expenses; salary adjustments; certification of vouchers; fringe benefits; vacancy; “population” defined.
     Section 400.252 ‑ County juvenile officer or assistant county juvenile officer; options; election.
     Section 400.253 ‑ Employment of county juvenile officer or assistant county juvenile officer subject to section; salary, expenses, and fringe benefits; annual grant; salary adjustment; “population” defined.
     Section 400.254 ‑ Fringe benefits of county juvenile officer or assistant county juvenile officer electing option under MCL 400.252(a); conditions.
Act 21 of 1929 ‑ ANNUAL MEETING OF COUNTY AGENTS (400.261 - 400.263)
     Section 400.261 ‑ Annual meeting of county agents; time, place, purpose.
     Section 400.262 ‑ Annual meeting of county agents; adjournment; registration; certificate of attendance.
     Section 400.263 ‑ Annual meeting of county agents; expenses of attendance.
Act 169 of 1975 ‑ CHARITABLE ORGANIZATIONS AND SOLICITATIONS ACT (400.271 - 400.294)
     Section 400.271 ‑ Short title.
     Section 400.272 ‑ Definitions.
     Section 400.273 ‑ Charitable organization; registration; information to be included in registration statement; form; suspension of requirement to file registration statement; conditions.
     Section 400.274 ‑ Copies of contracts and soliciting materials.
     Section 400.275 ‑ Examination of registration statement; registration; exceptions; charge not required.
     Section 400.276 ‑ Notice of change in information; report.
     Section 400.277 ‑ Expiration of registration; renewal of registration statement and supporting information.
     Section 400.278 ‑ Documents; books and records; inspection.
     Section 400.279 ‑ Local, county, or area division supervised and controlled by superior or parent organization; registration; application statement; annual report.
     Section 400.280 ‑ Rules.
     Section 400.281 ‑ Designation of resident agent; service of process.
     Section 400.282 ‑ Repealed. 2010, Act 377, Eff. Mar. 1, 2011.
     Section 400.283 ‑ Exemptions from registration and reporting requirements.
     Section 400.284 ‑ Repealed. 2010, Act 377, Eff. Mar. 30, 2011.
     Section 400.285 ‑ Repealed. 1976, Act 368, Imd. Eff. Dec. 23, 1976.
     Section 400.286 ‑ Noncompliance; imposition of conditions.
     Section 400.287 ‑ Professional fund raiser; application for license; bond; renewal of license; registration or reregistration of professional solicitor.
     Section 400.287a ‑ Suspension of license of professional fund raiser or registration of charitable organization or professional solicitor; imposition of conditions.
     Section 400.288 ‑ Prohibited conduct; publishing names of contributors; identification.
     Section 400.289 ‑ Owning or operating clothing donation box; requirements; exemption.
     Section 400.290 ‑ Grounds for injunction, court order, or judgment; additional remedies; actions by attorney general; assurance of discontinuance.
     Section 400.291 ‑ Investigation; order of appearance or production; service; contempt; oath or affirmation.
     Section 400.292 ‑ Powers and duties of attorney general not restricted.
     Section 400.293 ‑ Conduct constituting misdemeanor; penalty; presumption; civil action; prosecution.
     Section 400.293a ‑ Persons subject to act.
     Section 400.293b ‑ Authority of prosecuting attorney to prosecute person subject to act.
     Section 400.294 ‑ Repeal of MCL 400.301 to 400.304.
Act 68 of 1915 ‑ Repealed-SOLICITATION OF PUBLIC FOR CHARITABLE PURPOSES (400.301 - 400.304)
Act 300 of 1965 ‑ Repealed-INDIAN AFFAIRS COMMISSION (400.311 - 400.315)
Act 200 of 1955 ‑ Repealed-LEGISLATIVE ADVISORY COUNCIL ON PROBLEMS OF THE AGING (400.351 - 400.353)
Act 2 of 1960 (1st Ex. Sess.) ‑ Repealed-MEDICAL ASSISTANCE FOR THE AGED ACT (400.361 - 400.371)
Act 1 of 1960 (1st Ex. Sess.) ‑ Repealed-MEDICAL CARE AND HOSPITALIZATION OF OLD AGE RECIPIENTS (400.381 - 400.382)
Act 11 of 1960 ‑ Repealed-MICHIGAN COMMISSION ON AGING (400.501 - 400.514)
Act 106 of 1973 ‑ Repealed-OFFICE OF SERVICES TO THE AGING (400.521 - 400.533)
Act 146 of 1975 ‑ Repealed-SERVICES TO THE AGING (400.541 - 400.553)
E.R.O. No. 2006‑3 ‑ EXECUTIVE REORGANIZATION ORDER (400.561 - 400.561)
     Section 400.561 ‑ Transfer of duties and responsibilities of community service commission from department of labor and economic growth to department of human services by type II transfer.
E.R.O. No. 2021‑2 ‑ EXECUTIVE REORGANIZATION ORDER (400.562 - 400.562)
     Section 400.562 ‑ Creation of health and aging services administration within department of health and human services; transfer of the commission on services to the aging and the adult community placement program from the aging and adult services agency to the department of health and human services; transfer of powers and duties of the medical services administration and the aging and adult services agency to the health and aging services administration; abolishment of the medical services administration and the aging and adult services agency.
Act 39 of 1976 ‑ ACTIVITIES OR SERVICES FOR OLDER PERSONS (400.571 - 400.577)
     Section 400.571 ‑ Services to older persons as valid public purpose.
     Section 400.572 ‑ Definitions.
     Section 400.573 ‑ Appropriations; authorization; purposes.
     Section 400.574 ‑ Appropriations; approval; terms as public record; notice.
     Section 400.575 ‑ Terms of appropriation; specifications.
     Section 400.576 ‑ Millage proposition authorized.
     Section 400.577 ‑ Repeal of MCL 46.261.
Act 180 of 1981 ‑ OLDER MICHIGANIANS ACT (400.581 - 400.594)
***** 400.586a THIS SECTION DOES NOT APPLY AFTER MARCH 29, 1988: See (3) of 400.586a *****
     Section 400.581 ‑ Short title.
     Section 400.582 ‑ Definitions.
     Section 400.583 ‑ Commission on services to the aging; establishment; appointment, qualifications, and term of members; vacancies; members of commission created by former act; compensation and expenses; chairperson.
     Section 400.584 ‑ Duties of commission.
     Section 400.585 ‑ Office of services to the aging; creation; exercise of powers and functions; appointment of director; exemption; compensation; director as special assistant to governor and liaison to commission.
     Section 400.586 ‑ Office of services to the aging; duties.
     Section 400.586a ‑ Older persons' shared housing program; establishment; duties of office; applicability of section.
     Section 400.586b ‑ Report; applicability of section.
     Section 400.586c ‑ Volunteer service credit program.
     Section 400.586d‑400.586f ‑ Repealed. 1988, Act 235, Eff. Apr. 1, 1990.
     Section 400.586g ‑ State long-term care ombudsman; job qualifications; operation; duties; immunity from liability; rebuttable presumption.
     Section 400.586h ‑ Local or regional long-term care ombudsman programs; requirements.
     Section 400.586i ‑ State, local, or regional long-term care ombudsman and trained volunteers; access to long-term care facility; applicability of visitation restriction; “access” defined.
     Section 400.586j ‑ Retaliation or discrimination as misdemeanor; unlawful conduct; fine.
     Section 400.586k ‑ Older persons' abuse prevention fund; establishment; administration; contributions; creation of older persons' abuse prevention project; duties of office; pilot programs; report; definition.
     Section 400.586l ‑ Criminal background check; employees, subcontractors, and volunteers; use of information; maintenance of documents; retroactive applicability.
     Section 400.587 ‑ Office of services to the aging; interagency agreements.
     Section 400.587a ‑ State advisory council on mental health and aging; establishment; administration and operation; membership, duties, and operation.
     Section 400.588 ‑ Conduct of commission business at public meeting; notice.
     Section 400.589 ‑ Agency designated as area agency on aging; powers and duties; source and use of funds; advisory council.
     Section 400.589a ‑ Senior care respite fund; creation; administration; expenditures; money credited to fund; balances carried over.
     Section 400.589b ‑ Senior care respite fund; distribution of money; administrative costs.
     Section 400.590 ‑ Proposed state program concerned with providing services to older persons; review and approval of office; obtaining budget request relating to programs for older persons.
     Section 400.591 ‑ Rules.
     Section 400.592 ‑ Review of functions, responsibilities, and performance of office and commission.
     Section 400.593 ‑ Transfer of equipment, records, and supplies to commission and office.
     Section 400.594 ‑ Repeal of MCL 400.541 to 400.553.
Act 72 of 1977 ‑ THE MEDICAID FALSE CLAIM ACT (400.601 - 400.615)
     Section 400.601 ‑ Short title.
     Section 400.602 ‑ Definitions.
     Section 400.603 ‑ Application for, or determining rights to, medicaid benefits; false statement or false representation of material facts; concealing or failing to disclose certain events; felony; penalty.
     Section 400.604 ‑ Furnishing of goods or services; kickbacks or bribes; payments or rebates for referrals; felony; penalty.
     Section 400.605 ‑ Conditions or operation of institution or facility; false statement or false representation of material fact to qualify for certification or recertification; felony; penalty.
     Section 400.606 ‑ Obtaining payment or allowance of false claim; felony; penalty.
     Section 400.607 ‑ Making or presenting false claims or false record or statement; violations as separate offenses; liability of health facility or agency; violation as felony; penalty.
     Section 400.608 ‑ Prosecution; evidence; rebuttable presumptions.
     Section 400.609 ‑ Persons convicted 3 or more times for offense and subsequently convicted of another offense; penalty.
     Section 400.610 ‑ Investigation by attorney general or assistant attorney general; appointment and powers of investigators; ratification of appointments; written demand; noncompliance; action to enforce demand; service; order; confidentiality.
     Section 400.610a ‑ Civil action in name of state; initiation; complaint; intervention; pleadings; discovery; stay; alternative remedy; award; share of proceeds; court finding of frivolous claim; civil fine.
     Section 400.610b ‑ Recovery of costs by attorney general.
     Section 400.610c ‑ Employment action against employee initiating, assisting in, or participating in court action; prohibition; violation; liability of employer.
     Section 400.611 ‑ Filing and prosecution of action; jurisdiction; service of process.
     Section 400.612 ‑ Civil penalty for receiving benefit by reason of fraud, making fraudulent statement, knowingly concealing material fact, or engaging in prohibited conduct; criminal action not required.
     Section 400.613 ‑ Revocation of license of residential health care facility; petition for appointment of receiver; order; appointment, compensation, and powers and duties of receiver.
     Section 400.614 ‑ Statute of limitations.
     Section 400.615 ‑ Burden of proof; preponderance of evidence.
Act 225 of 2011 ‑ YOUNG ADULT VOLUNTARY FOSTER CARE ACT (400.641 - 400.671)
     225‑2011‑I ‑ ARTICLE I (400.641...400.643)
          Section 400.641 ‑ Short title.
          Section 400.643 ‑ Definitions.
     225‑2011‑II ‑ ARTICLE II (400.645...400.663)
          Section 400.645 ‑ Young adult voluntary foster care act; implementation.
          Section 400.647 ‑ Foster care; reentry; extended foster care services.
          Section 400.649 ‑ Extended foster care services; conditions; eligibility.
          Section 400.651 ‑ Voluntary foster care agreement; information to be included.
          Section 400.653 ‑ Providing foster care services; determination of eligibility; signing agreement.
          Section 400.655 ‑ Written report; filing with court; contents.
          Section 400.657 ‑ Court jurisdiction; review; opening of young adult voluntary foster care case; purpose; determination.
          Section 400.659 ‑ Young adult voluntary foster care case; closure.
          Section 400.661 ‑ Periodic case reviews.
          Section 400.663 ‑ Voluntary foster care agreement; termination.
     225‑2011‑III ‑ ARTICLE III (400.665...400.669)
          Section 400.665 ‑ Extended guardianship assistance; initial and subsequent eligibility; determination.
          Section 400.667 ‑ Extended guardianship assistance; conditions for eligibility.
          Section 400.669 ‑ Court jurisdiction; duration; hearing.
     225‑2011‑IV ‑ ARTICLE IV (400.671...400.671)
          Section 400.671 ‑ Extended adoption assistance; conditions.
Act 285 of 2016 ‑ FOSTER CHILD IDENTIFICATION THEFT PROTECTION ACT (400.681 - 400.689)
     Section 400.681 ‑ Short title.
     Section 400.683 ‑ Definitions.
     Section 400.685 ‑ Obtaining credit report on child placed in foster care; requirements.
     Section 400.687 ‑ Electronic record.
     Section 400.689 ‑ Documentation; discussion of credit report with foster child.
Act 218 of 1979 ‑ ADULT FOSTER CARE FACILITY LICENSING ACT (400.701 - 400.737)
     Section 400.701 ‑ Short title.
     Section 400.702 ‑ Meanings of words and phrases.
     Section 400.703 ‑ Definitions; A.
     Section 400.704 ‑ Definitions; C to F.
     Section 400.705 ‑ Definitions; G to N.
     Section 400.706 ‑ Definitions; P to Q.
     Section 400.707 ‑ Definitions; R to T.
     Section 400.708 ‑ Adult foster care licensing advisory council; creation; appointment, qualifications, and terms of members; vacancy; compensation; schedule for reimbursement; content and enforcement of rules; conducting business at public meeting; availability of writings to public.
     Section 400.709 ‑ Administration of act; reports, procedures, inspections, and investigations; advice and technical assistance; consultations; cooperation with other agencies; education of public.
     Section 400.710 ‑ Rules; variance, modification, or change; purposes; restriction; review; rules subject to MCL 554.917.
     Section 400.711 ‑ Inspections; visitations; administration and enforcement of rules; reports; final determination as to license; public inspection of reports; biannual inspection report for certain entities.
     Section 400.712 ‑ Keeping and maintaining records and reports; examination and copying of books, records, and reports; confidentiality; inspection of records by resident.
     Section 400.713 ‑ License required; application; forms; investigation; on-site evaluation; issuance or renewal of license; disclosures; maximum number of persons; stating type of specialized program; issuance of license to specific person at specific location; transferability of license; sale of facility; notice; items of noncompliance; refusal by department to issue or renew license; conditions; unlicensed facility; violation as misdemeanor; penalty; receipt of completed application; issuance of license within certain time period; inspections; report; criminal history and records check; storage of fingerprints in automated fingerprint identification system database; convictions; "completed application" defined.
     Section 400.713a ‑ Fees.
     Section 400.714 ‑ Temporary license; issuance of regular license or provisional license; refusal to issue license; temporary license nonrenewable; plan of correction.
     Section 400.715 ‑ Temporary license; adult foster care congregate facility.
     Section 400.716 ‑ Temporary license; prohibitions.
     Section 400.717 ‑ Provisional license.
     Section 400.718 ‑ Special license; rules.
     Section 400.719 ‑ Regular license; issuance; validity; application for temporary license; subsection (4) applicable to previously licensed facilities.
     Section 400.720 ‑ Certificate of approval from bureau of fire services and department; compliance; denial or certification with limitations; hearing.
     Section 400.721 ‑ Facility licensed on March 27, 1980; compliance with fire safety standards; section inapplicable to installation of smoke and heat detection equipment.
     Section 400.722 ‑ Denying, suspending, revoking, refusing to renew, or modifying license; grounds; written notice; hearing; decision; protest; receiving or maintaining adults requiring foster care as felony; penalty; relocation services.
     Section 400.722a ‑ Denying, suspending, revoking, modifying, or refusing to renew license; grounds; without written notice; 30-day appeal.
     Section 400.722b ‑ Emergency closure of adult foster care facility; notification.
     Section 400.722c ‑ Summary suspension order for closure; departmental duties; temporary advisor.
     Section 400.723 ‑ Repealed. 2018, Act 558, Eff. Mar. 28, 2019.
     Section 400.724 ‑ Request for investigation; providing substance of complaint; disclosures; determining violation; initiation of investigation; findings; written determination or status report; final report; additional copies of documents; reimbursement; informing licensee of findings; public inspection of written determination; administrative review; sharing of information or records.
     Section 400.725 ‑ Contested case hearing; judicial review.
     Section 400.726 ‑ Name or designation of facility.
     Section 400.726a ‑ Resident enrolled in licensed hospice program or co-occurring enhanced crisis residential program; exception to continuous nursing care requirement for purposes of MCL 400.703(4); do-not-resuscitate order or POST form included in assessment plan; protection to resident.
     Section 400.726b ‑ Adult foster care; description of services to patients or residents with alzheimer's disease; contents; “represents to the public” defined.
     Section 400.726c ‑ Medical orders provided on POST form; compliance required; failure to comply because of policy, religious belief, or moral conviction; referral or transfer to another foster care facility.
     Section 400.727 ‑ Posting license, inspection report, and other documents; retention of materials for public inspection.
     Section 400.728 ‑ Repealed. 1984, Act 40, Imd. Eff. Mar. 26, 1984.
     Section 400.729 ‑ Providing foster care to person related to licensee or licensee's spouse.
     Section 400.730 ‑ Injunction.
     Section 400.731 ‑ Violation as misdemeanor; prohibited conduct.
     Section 400.731a ‑ Person sentenced to perform community service.
     Section 400.732 ‑ Notices required.
     Section 400.733 ‑ Local ordinances, regulations, or construction codes.
     Section 400.734 ‑ Repealed. 1984, Act 40, Imd. Eff. Mar. 26, 1984.
     Section 400.734a ‑ Repealed. 2006, Act 29, Eff. Apr. 1, 2006.
     Section 400.734b ‑ Employing or contracting with certain individuals providing direct services to residents; prohibitions; criminal history check; exemptions; written consent and identification; conditional employment; use of criminal history record information; disclosure; determination of existence of national criminal history; failure to conduct criminal history check; automated fingerprint identification system database; electronic web-based system; costs; definitions.
     Section 400.734c ‑ Disqualification from or denial of employment based on criminal history check; administrative review; decision; "business day" defined.
     Section 400.735 ‑ Repeal of MCL 331.681 to 331.694.
     Section 400.736 ‑ Concurrent license as foster family home or foster family group home; receiving additional minor children; definitions.
     Section 400.737 ‑ Concurrently licensing adult foster care small group home as child caring institution; receiving additional children under 18 years of age; limitation on combined licensed capacity; definition.
Act 387 of 1984 ‑ STATE FOOD STAMP DISTRIBUTION ACT (400.751 - 400.770)
***** 400.764 THIS SECTION DOES NOT APPLY AFTER SEPTEMBER 30, 1989: See (3) of 400.764 *****
     Section 400.751 ‑ Short title; applicability of act.
     Section 400.752 ‑ Meanings of words and phrases.
     Section 400.753 ‑ Definitions; A to D.
     Section 400.754 ‑ Definitions; D to R.
     Section 400.755 ‑ Issuance of coupons without contract; duration of contract with distributor; coupons distributed before effective date of act.
     Section 400.756 ‑ Standards and criteria for awarding contracts.
     Section 400.757 ‑ Issuance of requests for quotations, bid forms, and other printed information; contents of forms and printed information; sealed bid; prohibited conduct.
     Section 400.758 ‑ Evaluating qualifications of applicants; determination; technical input; designation of distributor without submission of bid; identities of distributors; contracting agency.
     Section 400.759 ‑ Contract requirements.
     Section 400.760 ‑ Cancellation of contract; notice; grounds; appeal.
     Section 400.761 ‑ Eligibility days.
     Section 400.762 ‑ Relocation of distribution site; cost.
     Section 400.763 ‑ Payment of compensation to distributor; suspension of payment.
     Section 400.764 ‑ Community action agency as distributor; rate of compensation per transaction; applicability of section.
     Section 400.765 ‑ Repealed. 2018, Act 306, Eff. Sept. 27, 2018.
     Section 400.766 ‑ Liability for lost coupons.
     Section 400.767 ‑ Distribution areas to which act applicable.
     Section 400.768 ‑ Compliance with food stamp program.
     Section 400.769 ‑ Mail issuance program for certain recipients; establishment of authorized representative system; monitoring on-line issuance program; recommendations to legislature.
     Section 400.770 ‑ Monitoring committees; establishment; composition; duties.
Act 291 of 2012 ‑ VOLUNTARY HOME VISITATION PROGRAMS (400.791 - 400.798)
     Section 400.791 ‑ Definitions.
     Section 400.792 ‑ Home visitation programs; purpose; duties.
     Section 400.793 ‑ Support of home visitation programs; requirements.
     Section 400.794 ‑ Inapplicability of act to certain programs.
     Section 400.795 ‑ Internal processes.
     Section 400.796 ‑ Contract or funding agreement; language to be included.
     Section 400.797 ‑ Rules.
     Section 400.798 ‑ Report.
Act 278 of 1977 ‑ Repealed-ENERGY COST ASSISTANCE PROGRAM (400.1001 - 400.1016)
Act 615 of 1978 ‑ Repealed-LOW INCOME HOUSEHOLD HOME WEATHERIZATION ACT (400.1051 - 400.1071)
E.R.O. No. 2014‑4 ‑ EXECUTIVE REORGANIZATION ORDER (400.1081 - 400.1081)
     Section 400.1081 ‑ Creation of new commission on community action and economic opportunity within department of human services; transfer of powers and duties of commission on community action and economic opportunity to new commission on community action and economic opportunity; abolishment of former commission on community action and economic opportunity.
Act 230 of 1981 ‑ MICHIGAN ECONOMIC AND SOCIAL OPPORTUNITY ACT OF 1981 (400.1101 - 400.1120)
     Section 400.1101 ‑ Short title.
     Section 400.1102 ‑ Meanings of words and phrases.
     Section 400.1103 ‑ Definitions; B to D.
     Section 400.1104 ‑ Definitions; E to S.
     Section 400.1105 ‑ Bureau of community action; creation; appointment of executive director; powers and duties of bureau.
     Section 400.1106 ‑ Commission on community action and economic opportunity; creation; appointment, qualifications, and terms of members; chairperson; executive secretary; vacancies; per diem compensation; reimbursement of expenses; quorum; commission action; meetings.
     Section 400.1107 ‑ Duties of commission.
     Section 400.1108 ‑ Designating or rescinding designation of community action agency; procedures; continuation of community action agency designated by community services administration; rescission of designation.
     Section 400.1109 ‑ Community action agency; duties; permissible activities.
     Section 400.1110 ‑ Distribution of funds.
     Section 400.1111 ‑ Community action agency; establishment of governing board of directors; membership; term limits.
     Section 400.1112 ‑ Repealed. 2003, Act 123, Imd. Eff. July 29, 2003.
     Section 400.1113 ‑ Interagency agreements; purpose; renewal.
     Section 400.1114 ‑ Conducting business at public meeting; notice; availability of writings to public.
     Section 400.1115 ‑ Existing agencies and organizations performing services described in act; eligibility to receive funds; continuation of services.
     Section 400.1116 ‑ Rules.
     Section 400.1117 ‑ Effectiveness report.
     Section 400.1118 ‑ Appropriation of funds from general fund not required; condition.
     Section 400.1119 ‑ Proposed use and distribution of funds provided under omnibus budget reconciliation act of 1981; public hearings; approval or disapproval of bureau plan.
     Section 400.1120 ‑ Repealed. 2003, Act 123, Imd. Eff. July 29, 2003.
Act 35 of 1984 ‑ PUBLIC ASSISTANCE HOME REPAIR, WEATHERIZATION, AND SHUTOFF PROTECTION ACT (400.1151 - 400.1165)
     Section 400.1151 ‑ Short title.
     Section 400.1152 ‑ Meanings of words and phrases.
     Section 400.1153 ‑ Definitions.
     Section 400.1154 ‑ Additional definitions.
     Section 400.1155 ‑ Payment for home repair work and weatherization measures performed; selection of assisted households.
     Section 400.1156 ‑ Home energy analysis by program utility; report; utility surcharges not to increase; review and recovery of costs; limitation on allowable costs.
     Section 400.1157 ‑ Authorization of home repairs and weatherization measures; prohibition; limitation of amount authorized.
     Section 400.1158 ‑ Home repairs and weatherization measures for rental premises; written agreement; conditions; restrictions and duties binding on successor in ownership; relocation to another dwelling; discontinuing payments for rent.
     Section 400.1159 ‑ Expenditure of funds.
     Section 400.1160 ‑ Competitive bids or contractual arrangements for home repairs performed pursuant to MCL 339.2403; time limitation; installation of weatherization by private for-profit companies; completion date; rules; supervision; applicability of subsection (3).
     Section 400.1161 ‑ Shutoff protection; duration; report; review and investigation of excess energy consumption; reduction of excess consumption; vacating dwelling; emergency needs recipient as resident.
     Section 400.1162 ‑ Sale of dwelling by owner of assisted household; payment to department of social services.
     Section 400.1163 ‑ Legislative oversight committee; creation; composition; report.
     Section 400.1164 ‑ Rules.
     Section 400.1165 ‑ Conditional effective date.
Act 34 of 1984 ‑ MICHIGAN LOW INCOME HEATING ASSISTANCE AND SHUT-OFF PROTECTION ACT (400.1201 - 400.1217)
     Section 400.1201 ‑ Short title.
     Section 400.1202 ‑ Meanings of words and phrases.
     Section 400.1203 ‑ Definitions; A to C.
     Section 400.1204 ‑ Definitions; D to P.
     Section 400.1205 ‑ Definitions; P to S.
     Section 400.1206 ‑ Definitions; S to W.
     Section 400.1207 ‑ Low income heating assistance and shut-off protection program; creation; administration; purpose; duties of department.
     Section 400.1207a ‑ Low income customer energy bills subject to shutoff; direct payment by department to energy provider; agreement; eligibility.
     Section 400.1208 ‑ Annual consumption cap; establishment; conditions requiring payments in excess of limits; lowering or raising consumption caps.
     Section 400.1209 ‑ Enrollment in program; conditions; automatic reenrollment.
     Section 400.1210 ‑ Shut-off protection; application of payments in excess of actual billings; duration of protection; effect of vacating dwelling; treatment of emergency needs recipient; relocation of assisted household.
     Section 400.1211 ‑ Excess energy consumption; review and investigation; noncompliance with suggested corrections; reduction of excess consumption.
     Section 400.1212 ‑ Preenrollment arrearage; determination; payment.
     Section 400.1213 ‑ Quarterly projections or compilation of actual billings by provider utility; billing department; deduction of payments from total department obligation; sample of account status; monthly cost settlements.
     Section 400.1214 ‑ Annual reconciliation; payment to provider utility; section inapplicable to certain assisted households.
     Section 400.1215 ‑ Energy refunds or credits; application.
     Section 400.1216 ‑ Assistance programs for temporarily and long-term unemployed workers; development; scope; implementation and duration of programs.
     Section 400.1217 ‑ Conditional effective date.
Act 615 of 2012 ‑ MICHIGAN ENERGY ASSISTANCE ACT (400.1231 - 400.1236)
     Section 400.1231 ‑ Short title.
     Section 400.1232 ‑ Definitions.
     Section 400.1233 ‑ Michigan energy assistance program; administration; use and distribution of funds; services; application; report.
     Section 400.1234 ‑ Low-income energy assistance fund; use; limitation.
     Section 400.1235 ‑ Contracts.
     Section 400.1236 ‑ Repealed. 2023, Act 105, Imd. Eff. July 27, 2023.
Act 263 of 1996 ‑ JUVENILE BOOT CAMP ACT (400.1301 - 400.1309)
     Section 400.1301 ‑ Short title.
     Section 400.1302 ‑ Definitions.
     Section 400.1303 ‑ Juvenile boot camps; establishment; implementation of section.
     Section 400.1304 ‑ Juvenile boot camp programs; development; restriction; implementation of section.
     Section 400.1305 ‑ Juvenile boot camp programs; placement; verification; returning juvenile to probate court; placement period; community reintegration.
     Section 400.1306 ‑ Mailing copy of disposition to department and county juvenile agency.
     Section 400.1307 ‑ Completion of course training; certification; failure to complete program.
     Section 400.1308 ‑ Effective date.
     Section 400.1309 ‑ Conditional effective date.
Act 389 of 1978 ‑ DOMESTIC AND SEXUAL VIOLENCE (400.1501 - 400.1511)
     Section 400.1501 ‑ Definitions.
     Section 400.1502 ‑ Domestic and sexual violence prevention and treatment board; creation; appointment, qualifications, and terms of members; vacancy; chairperson; quorum; compensation and expenses.
     Section 400.1503 ‑ Conducting business at public meeting; notice; availability of certain writings to public.
     Section 400.1504 ‑ Powers and duties of board; staff.
     Section 400.1505 ‑ Domestic violence prevention and treatment fund; establishment; administration; criteria and conditions for awarding grants or contracts.
     Section 400.1506 ‑ Grants or contracts for support of local programs; application by prime sponsor; agreement as condition to award or contract; cost of programs and services; limitation on amount received.
     Section 400.1507 ‑ Shelter program; funds for establishment; emergency shelter; services.
     Section 400.1508 ‑ Awarding grant or contract; preference; consideration of needs; equitable funding.
     Section 400.1509 ‑ Evaluation of programs and services.
     Section 400.1510 ‑ Agreements for receipt of funds.
     Section 400.1511 ‑ Interagency domestic violence fatality review team.
Act 546 of 2008 ‑ SEXUAL ASSAULT VICTIMS' MEDICAL FORENSIC INTERVENTION AND TREATMENT ACT (400.1531 - 400.1535)
     Section 400.1531 ‑ Short title.
     Section 400.1532 ‑ Definitions.
     Section 400.1533 ‑ Sexual assault victims' medical forensic intervention and treatment fund; creation; deposit of money into fund; interest and earnings; money in fund at close of fiscal year; department of human services as administrator.
     Section 400.1535 ‑ Expenditures; limitation; award of grants and contracts; manner; annual audit and report; rules.
E.R.O. No. 1995‑17 ‑ EXECUTIVE REORGANIZATION ORDER (400.1601 - 400.1601)
     Section 400.1601 ‑ Transfer of powers and duties of commission on agricultural labor to director of department of social services by type III transfer; abolishment of commission on agricultural labor.

up icon