MCL - 280-1939-COUNTY-DEPARTMENT-OF-SOCIAL-SERVICES
Act 280 of 1939
Document | Type | Description |
---|---|---|
Section 400.45 | Section | 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 | Section | 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 | Section | 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 | Section | Organization of counties into single administrative unit; appointment of director. |
Section 400.49 | Section | Director of county or district board; employment; duties; assistants; requirements; compensation and expenses; supplementary salary. |
Section 400.50 | Section | County employee; unauthorized transfer of public relief recipient, misdemeanor. |
Section 400.51 | Section | County board; executive heads of institutions and assistants, appointment, compensation and expenses. |
Section 400.52 | Section | County department; rules and regulations; review, copies, filing; audit of case records; withholding fund. |
Section 400.53 | Section | County board; cooperation with state department. |
Section 400.54 | Section | County board; prevention of social disabilities, restoration of individuals to self support. |
Section 400.55 | Section | Administration of public welfare program by county department. |
Section 400.55a | Section | General assistance; eligibility of applicant; determination; failure of employable person to participate in approved project or to accept employment. |
Section 400.55b | Section | Repealed. 1983, Act 213, Imd. Eff. Nov. 11, 1983. |
Section 400.55c | Section | Repealed. 1995, Act 223, Eff. Mar. 28, 1996. |
Section 400.56 | Section | Repealed. 1995, Act 223, Eff. Mar. 28, 1996. |
Section 400.56a, 400.56b | Section | Repealed. 1964, Act 3, Imd. Eff. Mar. 13, 1964. |
Section 400.56c-400.56g | Section | Repealed. 1995, Act 223, Eff. Mar. 28, 1996. |
Section 400.56i | Section | 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 | Section | Definitions. |
Section 400.57a | Section | 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 | Section | 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 | Section | Application for assistance by minor parent; duties of department. |
Section 400.57d | Section | Conduct of weekly orientation sessions; development of family self-sufficiency plan; compliance required; penalties; reassessment of recipient's eligibility. |
Section 400.57e | Section | Family self-sufficiency plan; execution; development; contents; identification of goals; monitoring compliance with plan. |
Section 400.57e.amended | Section | Family self-sufficiency plan; execution; development; contents; identification of goals; monitoring compliance with plan. |
Section 400.57f | Section | 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 | Section | 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 400.57g.amended | Section | 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 | Section | Repealed. 2011, Act 131, Eff. Oct. 1, 2011. |
Section 400.57i | Section | 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 | Section | Repealed. 2011, Act 131, Eff. Oct. 1, 2011. |
Section 400.57 |
Section | Feasibility of substance abuse testing program; report. |
Section 400.57o | Section | Repealed. 2011, Act 131, Eff. Oct. 1, 2011. |
Section 400.57p | Section | Counting certain months toward cumulative total of 48 months; exclusion. |
Section 400.57p.amended | Section | Counting certain months toward cumulative total of 60 months; exclusion. |
Section 400.57q | Section | Earned income disregard. |
Section 400.57r | Section | Family independence program assistance; limitation. |
Section 400.57r.amended | Section | Family independence program assistance; limitation. |
Section 400.57s | Section | Repealed. 2015, Act 58, Eff. Oct. 1, 2015. |
Section 400.57t | Section | Repealed. 2011, Act 131, Eff. Oct. 1, 2011. |
Section 400.57u | Section | Reports. |
Section 400.57v | Section | 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 | Section | 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 | Section | 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 | Section | 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 | Section | County medical care facility; admittance. |
Section 400.58b | Section | 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 | Section | County medical care facility; patients with contagious disease, isolation. |
Section 400.59 | Section | 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 | Section | Return of person to county of residence; deportation to another nation; expense; reimbursement from county of residence. |
Section 400.59b | Section | Notification of county of residence; denial of settlement, notice. |
Section 400.59c | Section | Domicile and legal settlement cases; appeal, determination by state department. |
Section 400.59d | Section | Domicile and legal settlement cases; appeal; insufficient evidence. |
Section 400.59e | Section | Domicile and legal settlement cases; notices, evidence, bills for aid; rules and regulations. |
Section 400.59f | Section | Joint plan for economic rehabilitation of aid recipient; removal from county of settlement. |
Section 400.59g | Section | Joint plan for economic rehabilitation of aid recipient; disagreement, appeal to director. |
Section 400.60 | Section | Fraudulent device to obtain relief; liability; misdemeanor; penalty; information to be provided by recipients. |
Section 400.60a | Section | Program of computer data matching; development and implementation; report. |
Section 400.61 | Section | Violations; penalties; cessation of payments during imprisonment. |
Section 400.62 | Section | Relief or assistance; effect of amendment or repeal; no claim for compensation. |
Section 400.63 | Section | 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 | Section | Contract awards to specific organizations. |
Section 400.64 | Section | 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 | Section | Hearings within county department; rules for procedure; review by board. |
Section 400.66 | Section | Finality of decision as to relief or medical care; investigation by department. |
Section 400.66a | Section | 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 | Section | Hospitalization; application; emergency care, intercounty payments; arbitration of payment disputes. |
Section 400.66c | Section | Hospitalization; reimbursement of county expense. |
Section 400.66d | Section | Finality of determination of ineligibility for hospitalization. |
Section 400.66e | Section | 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 | Section | Repealed. 1971, Act 146, Imd. Eff. Nov. 12, 1971. |
Section 400.66g | Section | Expenses of medical or surgical treatment and hospital care of child; reimbursement of health care provider. |
Section 400.66h | Section | Hospitalization; consent to surgical operation, medical treatment; first aid. |
Section 400.66i | Section | 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 | Section | Patient care management system; establishment; certification; procedures; recertification; rates of reimbursement and length of hospital stay; contracts; report; system. |
Section 400.66k | Section | Office; creation; purpose; duties; powers; appeals procedure. |
Section 400.66 |
Section | Guidelines for referrals to substance abuse prevention services or substance abuse treatment and rehabilitation services. |
Section 400.66m | Section | Invoices for reimbursement. |
Section 400.66n | Section | Appropriations. |
Section 400.67 | Section | Relief financed by federal funds; denial or revocation of application, appeal, hearing, investigation; decision. |
Section 400.68 | Section | Application by county board for state and federal moneys. |
Section 400.68a | Section | County of settlement; itemized statement of relief expense; items of undetermined value. |
Section 400.69 | Section | Estimate of funds for social welfare; accounting as to receipts and expenditures; district department of social welfare. |
Section 400.70 | Section | Appropriation for expenses by county board of supervisors. |
Section 400.71 | Section | Distinction between township, city, and county poor; abolition. |
Section 400.72 | Section | Repealed. 1968, Act 117, Imd. Eff. June 11, 1968. |
Section 400.73 | Section | Repealed. 1975, Act 237, Eff. Jan. 1, 1976. |
Section 400.73a | Section | County treasurer as custodian of moneys; creation of social welfare fund; deposits; requirements; financial practices. |
Section 400.74 | Section | Child care and social welfare funds; disbursement; bond; purchases made locally. |
Section 400.75 | Section | County board of auditors; authority. |
Section 400.76 | Section | Liability of relatives for support; action for reimbursement of county granting aid; duties of prosecuting attorney; reciprocal enforcement. |
Section 400.77 | Section | Reimbursement of county for welfare relief; relatives or estate; agreements; hospital care, exception; county employees; collection by counties. |
Section 400.77a | Section | Old age assistance, aid to dependent children, welfare relief; inconsequential earnings. |
Section 400.77b | Section | Repealed. 1973, Act 189, Imd. Eff. Jan. 8, 1974. |
Section 400.78 | Section | Grants and gifts; acceptance by county board; use of funds; duty of prosecuting attorney. |
Section 400.79 | Section | Prosecuting attorney; duty to give counsel to board or director. |
Section 400.80 | Section | County social welfare board; reports to state department. |
Section 400.81 | Section | County board; seal; publication of rules and regulations; records and papers as evidence; body corporate, powers. |
Section 400.82 | Section | County board; case examinations, witnesses, attendance and testimony; circuit court enforcement. |
Section 400.83 | Section | 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 | Section | State department; jurisdiction over district and county departments, rules and regulations. |
Section 400.85 | Section | County superintendents of poor; transfer of powers and duties to county department of social welfare. |
Section 400.86 | Section | County departments; powers and duties transferred. |
Section 400.87 | Section | Veterans' relief act not repealed. |
Section 400.88 | Section | Repealed. 1957, Act 95, Eff. July 1, 1957. |
Section 400.90 | Section | Political activity or use of position by officers and employes prohibited; penalty. |
Section 400.100 | Section | Retirement system service credits; continuation by employees of city or county department when transferred to state department. |
Section 400.101 | Section | Distribution of general relief funds; effective date; state civil service system, membership. |
Section 400.102 | Section | Nonduty disability retirement allowance or death benefits; eligibility, conditions. |
Section 400.103 | Section | Agreements as to eligibility for supplementary benefits and medical assistance. |
Section 400.105 | Section | Program for medical assistance for medically indigent; establishment; administration; responsibility for determination of eligibility; delegation of authority; definitions. |
Section 400.105a | Section | Written information setting forth eligibility requirements for participation in program of medical assistance; updating; copies. |
Section 400.105b | Section | 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 | Section | Repealed. 2023, Act 98, Imd. Eff. July 19, 2023. |
Section 400.105d | Section | 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 | Section | Appropriations. |
Section 400.105f | Section | Repealed. 2023, Act 98, Imd. Eff. July 19, 2023. |
Section 400.105g | Section | Remote patient monitoring services; definition. |
Section 400.105h | Section | Telemedicine; eligibility; definitions. |
Section 400.105h.amended | Section | Telemedicine; location; eligibility; prohibited conduct; definitions. |
Section 400.105i | Section | Medicaid managed care organization; pharmacy benefit managers; contract requirements; implementation date. |
Section 400.105j | Section | Pharmacy benefit manager; reimbursement; reporting requirements; confidentiality. |
Section 400.106 | Section | 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 | Section | "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 | Section | Suspension of medical assistance; conditions; inmate residing in public institution; redetermination of eligibility; reinstatement; limitation; applicability; defintions. |
Section 400.107 | Section | Medically indigent; financial eligibility; income. |
Section 400.107a | Section | Workforce engagement requirements; definitions. |
Section 400.107b | Section | Workforce engagement requirements waiver; implementation; survey; compliance review. |
Section 400.108 | Section | Medical or dental services to which medically indigent entitled; certification; services to eligible children. |
Section 400.108a | Section | Definitions; complex rehabilitation technology products and services. |
Section 400.108b | Section | Complex rehabilitation technology products and services; policies and rules. |
Section 400.109 | Section | Medical services provided under act; notice and approval of proposed change in method or level of reimbursement; definitions. |
Section 400.109a | Section | Abortion as service provided with public funds to welfare recipient; prohibition; exception; policy. |
Section 400.109b | Section | Modification of formula for indigent care volume price adjustor. |
Section 400.109c | Section | 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 | Section | Services relating to performing abortions; prohibitions. |
Section 400.109e | Section | Definitions; reimbursement for performance of abortion; prohibition; violation; penalty; enforcement; scope of section. |
Section 400.109f | Section | Medicaid-covered specialty services and supports; management and delivery; specialty prepaid health plans. |
Section 400.109g | Section | Specialty services panel; creation; purpose; membership; qualifications; terms; vacancy; conflict of interest; advisory capacity; meetings. |
Section 400.109h | Section | 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 | Section | Locally or regionally based single point of entry agencies for long-term care. |
Section 400.109j | Section | Designation of single point of entry agencies; limitation. |
Section 400.109k | Section | Compliance of certain community mental health services programs with MCL 330.1204 and 330.1205. |
Section 400.109l | Section | Process for maximum allowable cost pricing reconsiderations; use by department of community health and contracted health plans; completion; notification to pharmacy. |
Section 400.109m | Section | Individual as victim of human trafficking violation; medical assistance benefits; "human trafficking violation" defined. |
Section 400.109n | Section | Behavioral health treatment services: autism spectrum disorder; re-evaluation and eligibility requirements. |
Section 400.110 | Section | Medical services for residents absent from state. |
Section 400.110a | Section | Funding; rural hospital access pool; limitations; definitions. |
Section 400.110a.amended | Section | Funding; rural hospital access pool; limitations; definitions. |
Section 400.111 | Section | Responsibility for proper handling of medical case; actions authorized to meet medical needs of recipient. |
Section 400.111a | Section | 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 | Section | Requirements as condition of participation by provider. |
Section 400.111c | Section | Duties of director in carrying out authority conferred by MCL 400.111a(7)(d). |
Section 400.111d | Section | Participation as provider subject to denial, suspension, termination, or probation; actions of director; claims precluded; exceptions; consultations; hearing. |
Section 400.111e | Section | Grounds for action by director. |
Section 400.111f | Section | 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 | Section | Prosecution not collaterally estopped or barred by decision or order; hearing; decision. |
Section 400.111h | Section | Applicability of MCL 400.111a to 400.111g. |
Section 400.111i | Section | Timely claims processing and payment procedure; external review; report; definitions. |
Section 400.111j | Section | 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 | Section | Lead screening on children enrolled in medicaid. |
Section 400.111 |
Section | Children participants in WIC program; lead testing required. |
Section 400.111m | Section | 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 | Section | Effective date of policy changes affecting Medicaid cost reports. |
Section 400.112 | Section | Medical services; contract with private agencies as fiscal agents. |
Section 400.112a | Section | 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 | Section | Definitions. |
Section 400.112c | Section | 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 | Section | Repealed. 2006, Act 674, Imd. Eff. Jan. 10, 2007. |
Section 400.112e | Section | Rules. |
Section 400.112e[1] | Section | Payments not required; amounts constituting payment in full. |
Section 400.112g | Section | 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 | Section | "Estate" and "property" defined. |
Section 400.112i | Section | Use of revenue collected through Michigan Medicaid estate recovery activities; treatment of remaining balances. |
Section 400.112j | Section | Rules; report. |
Section 400.112k | Section | Applicability of program to certain medical assistance recipients. |
Section 400.113 | Section | “Executive director” and “office” defined. |
Section 400.114 | Section | 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 | Section | Services to children and youth. |
Section 400.115a | Section | Office of children and youth services; duties generally. |
Section 400.115b | Section | 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 | Section | Placement of children in family homes; approval or disapproval; information; supervision. |
Section 400.115d | Section | Plan for establishment, maintenance, and operation of regional facilities to detain children. |
Section 400.115e | Section | Detention home; assumption of administration, operation, and facilities; agreement; state classified service. |
Section 400.115f | Section | Definitions. |
Section 400.115g | Section | 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 | Section | 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 | Section | 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 | Section | Adoption assistance, medical subsidy, or redetermined adoption assistance; extension; continuation. |
Section 400.115k | Section | Appeal of determination; notice of rights of appeal. |
Section 400.115 |
Section | Child with special needs; agreement for payment of nonrecurring adoption expenses; limitation; signature; filing claims; notice to potential claimants. |
Section 400.115m | Section | Information describing adoption process and adoption assistance and medical subsidy programs; preparation; distribution; contents. |
Section 400.115n | Section | Escape of juvenile from facility or residence; notification; definitions. |
Section 400.115o | Section | Residential care bed space for juveniles; “appropriate juvenile residential care provider” defined. |
Section 400.115p | Section | Local elected official or employee as advisor to juvenile facility; “elected official” and “juvenile facility” defined. |
Section 400.115q | Section | Field investigation or home visit; training program; documentation of safety risk; completion with another department employee or law enforcement officer. |
Section 400.115r | Section | Interstate compact on adoption and medical assistance; citation of MCL 400.115r and 400.115s. |
Section 400.115s | Section | Interstate compacts; authorization; force and effect; contents. |
Section 400.115t | Section | 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 | Section | 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 | Section | Repealed. 1972, Act 301, Eff. Jan. 1, 1973. |
Section 400.117a | Section | 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 | Section | Office of children and youth services; powers generally. |
Section 400.117c | Section | 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 | Section | Repealed. 2018, Act 21, Eff. May 15, 2018. |
Section 400.117e | Section | 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 | Section | Joint program for providing juvenile justice services. |
Section 400.117g | Section | County block grant; calculation; adjustment; deduction. |
Section 400.117h | Section | Appeal. |
Section 400.117i | Section | 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 | Section | Juvenile justice residential per diem rate; adjustment. |
Section 400.118 | Section | Youth advisory commission; creation; appointment, qualifications, terms, and compensation of members. |
Section 400.119 | Section | Youth advisory commission; duties. |
Section 400.119a | Section | Departments and agencies of executive branch of government; duties. |
Section 400.119b | Section | Report by office to governor and legislature; contents; review of effectiveness of office; report and recommendations. |
Section 400.120, 400.121 | Section | Repealed. 1988, Act 75, Eff. June 1, 1991. |
Section 400.122 | Section | Repealed. 1978, Act 87, Eff. Apr. 1, 1978. |