MCL - Index of Chapter 550

NOTE: Dates reflect any modification to item, not necessarily a change in law.
Title Subject
Chapter 550 GENERAL INSURANCE LAWS
Act 66 of 1933 EMERGENCY INSURANCE LEGISLATION (550.1 - 550.8)
Section 550.1 Declaration of emergency.
Section 550.2 Insurance company disbursement limitations.
Section 550.3 Insurance commissioner regulatory powers.
Section 550.4 Foreign insurance companies; other states' regulations, application.
Section 550.5 Purposes of act.
Section 550.6 Suits against insurance companies; statute of limitations, extension.
Section 550.7 Duration of emergency; proclamations.
Section 550.8 Violation of act; misdemeanor; license revocation, grounds.
Act 385 of 1996 Repealed-INTERSTATE INSURANCE RECEIVERSHIP COMPACT (550.11 - 550.13)
Act 233 of 1984 PRUDENT PURCHASER ACT (550.51 - 550.63)
Section 550.51 Short title.
Section 550.52 Definitions.
Section 550.53 Prudent purchaser agreement; number; location of health care provider; membership on provider panel; written standards; notice procedures; provider application period; providing standards on request; notice of acceptance or rejection; reasons for termination; professional review program; evaluation; 2 or more classes of health care providers providing same health care service; removal from provider panel; membership in more than 1 provider panel; provider panel including health care providers and facilities outside state; required information; emergency episode of illness or injury; limiting number of prudent purchaser agreements; benefits for services within scope of practice of optometry, chiropractic, or physical therapy.
Section 550.53a Disclosure of financial relationships between organization and participating health care providers, health care facilities, or other entities.
Section 550.53b Prudent purchaser agreement services; providing requested information to insurer.
Section 550.54 Discrimination prohibited; complaint of violation; hearing; penalty.
Section 550.55 Notice of membership in provider panels; display.
Section 550.56 Reporting certain information on standard forms required; availability of information to appropriate state agencies; confidentiality.
Section 550.57 Agreements between health care providers and purchasers of health care services.
Section 550.58 Organization subject to enabling act; financial records.
Section 550.59 Report on competition in retail pharmacy industry.
Section 550.60 Repealed. 2005, Act 203, Imd. Eff. Nov. 10, 2005.
Section 550.61 Repealed. 1988, Act 282, Imd. Eff. July 27, 1988.
Section 550.62 Provisions inapplicable to certain contracts and renewal thereof.
Section 550.63 Conditional effective date.
Act 266 of 1895 Repealed-SURETY COMPANIES (550.101 - 550.111)
Act 151 of 1893 Repealed-MUTUAL INSURANCE COMPANIES; APPROVAL FEE (550.151 - 550.152)
Act 158 of 1943 Repealed-UNIFORM INSURERS LIQUIDATION ACT (550.201 - 550.213)
Act 143 of 1935 OFFICE AGENT; SET-OFF FOR DAMAGES (550.231 - 550.233)
Section 550.231 Office agent of insurance company taken over by insurance commissioner or receiver; off-set for damages.
Section 550.232 Applicability of act.
Section 550.233 Construction of act.
Act 64 of 1984 THE COORDINATION OF BENEFITS ACT (550.251 - 550.255)
Section 550.251 Short title.
Section 550.252 Definitions.
Section 550.253 Coverage by 2 or more plans; order of benefit payments; length of time covered under plan; inability to agree on order of benefits; amount to be paid by insurer issuing secondary plan; amount to be paid by insurer issuing secondary dental plan; payment of claims or coordination of benefits not provided or authorized by health maintenance organization.
Section 550.253a Contract issued before effective date of amendatory act; compliance with changes; transition period.
Section 550.254 Rules.
Section 550.255 Repealed. 2016, Act 275, Imd. Eff. July 1, 2016.
Act 593 of 2006 SHARING HEALTH CARE INFORMATION (550.281 - 550.289)
Section 550.281 Definitions.
Section 550.283 Determination that health coverage recipient is also medical assistance recipient; information to be provided by health insurer.
Section 550.285 Determination that health coverage recipient is also medical assistance recipient; actions by department.
Section 550.287 Violation of act; administrative fine; notice; right to hearing.
Section 550.289 Rules.
Act 108 of 1939 Repealed-NONPROFIT MEDICAL CARE CORPORATIONS (550.301 - 550.316)
Act 125 of 1963 NONPROFIT DENTAL CARE CORPORATIONS (550.351 - 550.373)
Section 550.351 Nonprofit dental care corporation; formation; purpose; types of dental care plans; services in other states; corporation subject to nonprofit corporation act.
Section 550.352 Subscriber contract payment regulations; prohibited provisions.
Section 550.353 Supervision by insurance commissioner; incorporation procedures.
Section 550.354 Articles of incorporation; contents.
Section 550.355 Articles of incorporation; execution, filing, fee, approval, amendment.
Section 550.356 Contracts; statement to insurance commissioner; contents, examination.
Section 550.357 Certificate of authority to commence business and issue contracts; requirements.
Section 550.358 Certificate of authority; revocation; liquidation.
Section 550.359 Corporation examination by insurance commissioner; expenses.
Section 550.359a Nonprofit dental care corporation subject to MCL 500.224 and 500.225; costs and expenses.
Section 550.360 Annual statement; filing.
Section 550.361 Providing dental services outside state.
Section 550.362 Dental care service contracts; preliminary requirements; payments.
Section 550.363 Dental care corporation; board of directors; membership, consideration of candidates recommended by Michigan Dental Association; composition of board; hearing to determine compliance; findings; order; failure to comply with order; civil fine; information to be provided by dental care corporation.
Section 550.364 Contract limitations; service classes; county residents.
Section 550.365 Dentists; eligibility; agreements with corporation.
Section 550.366 Subscriber-dentist relationship; choice of dentist; refusal to place name of dentist on register; removal of name from register.
Section 550.366a Prudent purchaser agreements; rates; provisions inapplicable to certain contracts and renewal thereof.
Section 550.367 Reserve funds; maintenance; investment.
Section 550.368 Dental care to be in accordance with accepted dental practice.
Section 550.369 Dental care for needy and other persons; payments; contracts.
Section 550.369a Coordination of benefits.
Section 550.370 Dentist-patient relationship; civil actions.
Section 550.371 Previously existing corporations merger; agreement, approval.
Section 550.372 Dental care corporations; tax exemption.
Section 550.373 False statement; penalty.
Act 109 of 1939 Repealed-NONPROFIT HOSPITAL SERVICE CORPORATIONS (550.501 - 550.517)
Act 386 of 1996 VIATICAL SETTLEMENT CONTRACTS (550.521 - 550.528)
Section 550.521 Definitions.
Section 550.522 Records; production; maintenance; availability for inspection; payment of expenses.
Section 550.523 Disclosure of information.
Section 550.524 Documents to be obtained by provider; right to avoid or rescind contract.
Section 550.524a Agreement to commit suicide; payment prohibited.
Section 550.525 Disposition of contract consideration.
Section 550.526 Double or additional indemnity.
Section 550.527 Offer to purchase policy or certificate; notice to insurer.
Section 550.528 Order prohibiting provider from entering viatical settlement contract; additional orders.
Act 182 of 2013 Repealed-ABORTION INSURANCE OPT-OUT ACT (550.541 - 550.551)
Act 173 of 1958 CREDIT INSURANCE ACT (550.601 - 550.624)
Section 550.601 Credit insurance act; short title.
Section 550.602 Scope of act.
Section 550.603 Credit insurance act; definitions.
Section 550.604 Credit life insurance, credit accident and health insurance; forms.
Section 550.605 Credit life insurance; amount.
Section 550.606 Periodic indemnity payable.
Section 550.607 Term; refund on termination prior to expiration.
Section 550.608 Evidence of insurance; policy or certificate delivery.
Section 550.609 Policy or certificate; contents.
Section 550.610 Policy or certificate; delivery to debtor.
Section 550.611 Policy or certificate; application, contents.
Section 550.612 Papers filed with commissioner of issuing state.
Section 550.613 Papers filed with commissioner of issuing state; disapproval.
Section 550.614 Papers filed with commissioner of issuing state; use, hearing, prior written approval.
Section 550.615 Papers filed with commissioner of issuing state; withdrawal of approval.
Section 550.616 Papers filed with commissioner of issuing state; use after withdrawal of approval.
Section 550.617 Papers filed with commissioner of issuing state; judicial review.
Section 550.618 Schedule of premium rates; refunds; nonissuance credit.
Section 550.619 Policies issuable only by authorized insurers.
Section 550.620 Payment of claims; claim files; group insurance claims.
Section 550.621 Procurement of insurance by debtor.
Section 550.622 Rules; violation, notice of hearing, finding, order.
Section 550.623 Violation; penalty; license or authority, suspension or revocation.
Section 550.624 Effect of act; scope of act.
Act 388 of 1913 STATE INSURANCE (550.701 - 550.711)
Section 550.701 Insurance of state property; determination; approval; bids; purchase of deductible or catastrophe insurance; payment of premiums.
Section 550.702, 550.703 Repealed. 1965, Act 365, Imd. Eff. July 23, 1965.
Section 550.704 Loss in case of damage; fixing amount.
Section 550.705 Loss in case of damage; payment, release of additional amounts necessary to rebuild or restore.
Section 550.706 Repealed. 1993, Act 199, Eff. Dec. 28, 1994.
Section 550.707, 550.708 Repealed. 1965, Act 365, Imd. Eff. July 23, 1965.
Section 550.709 Self-liquidation projects exempted; applicability of act.
Section 550.710 Election of coverage.
Section 550.711 State insurance fund abolished; reversion of funds.
Act 176 of 1895 Repealed-REPAIR OF DESTROYED STATE PROPERTY (550.801 - 550.805)
Act 11 of 2022 PHARMACY BENEFIT MANAGER LICENSURE AND REGULATION ACT (550.811 - 550.845)
Section 550.811 Short title.
Section 550.815 Definitions; A to I.
Section 550.817 Definitions; M to P.
Section 550.819 Definitions; R to W.
Section 550.821 Pharmacy benefit manager; licensure; application requirements; modification notice; grounds for refusal, revocation, denial, or suspension; fines; notice and hearings; investigation of officers, directors and owners; renewal.
Section 550.823 Promulgation of rules.
Section 550.825 Contractual responsibilities; conflict of interest; exception for certain audits.
Section 550.827 Pharmacy benefit manager network; report; waiver; prohibition on spread pricing and fees for electronic processing.
Section 550.829 Prohibited conduct.
Section 550.831 Contractual restrictions and limitations with pharmacists or pharmacies; disclosure of costs; payment at point of sale.
Section 550.833 Transparency report; requirements; exempt from freedom of information act; report to legislature; inapplicable to Medicaid contracts.
Section 550.837 Maximum allowable costs; pharmacy benefit manager duties.
Section 550.838 Authorization to conduct audit; process and duties; written report; extrapolation audit prohibition; inapplicable to certain investigations; carrier pharmacy audits not impaired or superseded.
Section 550.839 Retail pharmacies; contractual restrictions and limitations; use of untrue, deceptive, or misleading advertisements; reversal and resubmission of claims; termination of pharmacy from pharmacy benefit manager network; retaliation prohibited; "personal representative" defined.
Section 550.840 Enforcement of act; examination and audit.
Section 550.841 Contract compliance; license requirement.
Section 550.843 Retention schedule; records, books, papers, and other data; destruction or disposal of certain documents prohibited.
Section 550.845 Scope of act.
Act 218 of 1984 THIRD PARTY ADMINISTRATOR ACT (550.901 - 550.962)
Section 550.901 Short title.
Section 550.902 Definitions.
Section 550.910 Third party administrator; certificate required; requirements; instances in which TPA subject to act; name.
Section 550.912 Application for certificate of authority; form, verification, and contents; filing notice of modification.
Section 550.914 Certificate of authority; issuance; notice of disapproval; continued compliance with subsection (1).
Section 550.916 Repealed. 2002, Act 74, Imd. Eff. Mar. 15, 2002.
Section 550.918 Fees; payment; collection; and designation.
Section 550.919 TPA advisory board; creation; appointment, qualifications, and terms of members; expenses; duty of board; report.
Section 550.920 Authority of commissioner.
Section 550.922 Hearings.
Section 550.924 Destruction or disposal of records, books, papers, and other data.
Section 550.926 340B Program entities; reimbursement, co-pay, and discrimination prohibitions; definitions.
Section 550.927 Disclosure of current selling prices; prohibited contract provisions.
Section 550.930 Provision of administrative services pursuant to written service contract; maintenance of books and records; TPA and manager as fiduciary.
Section 550.932 Benefit plan; notice; plan covering less than 500 individuals; service contract between TPA and governmental entity not subject to ERISA; construction of act.
Section 550.934 Confidentiality.
Section 550.936 Annual statement; report.
Section 550.940 Prohibited conduct generally.
Section 550.942 Additional prohibited conduct.
Section 550.944 Additional prohibited conduct.
Section 550.950 Violation; probable cause; notice; conference; disposition of matter upon agreement of parties; action for damages; hearing; findings and decision; cease and desist order; additional order.
Section 550.952 Civil fine; suspension or revocation of certificate or license; refusal to issue; grounds for denial, suspension, revocation, or cease and desist order; definition.
Section 550.954 Alteration, modification, or setting aside of order.
Section 550.956 Judicial review; petition for review; transcript of record and copy of order or decision; hearing cause as civil case in equity; evidence; duty of court; incomplete record; stay of order or decision; jurisdiction.
Section 550.958 Self-incrimination; false oath or affirmation.
Section 550.960 Rules.
Section 550.962 Repealed. 2002, Act 74, Imd. Eff. Mar. 15, 2002.
E.R.O. No. 2009-22 EXECUTIVE REORGANIZATION ORDER (550.971 - 550.971)
Section 550.971 Transfer of third party administrator advisory board to department of energy, labor, and economic growth by type III transfer; abolishment of third party administrator advisory board.
Act 289 of 1994 Repealed-MEDICAL CARE SAVINGS ACCOUNT ACT (550.981 - 550.988)
E.R.O. No. 2013-1 EXECUTIVE REORGANIZATION ORDER (550.991 - 550.991)
Section 550.991 Creation of department of insurance and financial services; transfer of powers and duties of commissioner of office of financial and insurance regulation to director of department of insurance and financial services by type III transfer; abolishment; transfer of autism coverage reimbursement program from department of licensing and regulatory affairs to department of insurance and financial services.
Act 252 of 1986 THE HEALTH BENEFIT AGENT ACT (550.1001 - 550.1020)
Section 550.1001 Short title.
Section 550.1002 Definitions.
Section 550.1003 Persons authorized to sell health benefits; packaging health benefits with insurance; notify agent of record; annual appointment fee; "agent of record" defined.
Section 550.1004 Influencing agent prohibited.
Section 550.1004a Applicability of certain statutory provisions.
Section 550.1005 Compensation of health benefit agents.
Section 550.1006 Authorized agents; requirements, duties, and restrictions; powers of commissioner.
Section 550.1008 Contracts or other arrangements for packaging of health benefits with insurance; policy supplementing health benefits of health maintenance organization.
Section 550.1009 Licensing affiliate of health benefit corporation as insurance agent prohibited.
Section 550.1010 Health benefit agent as fiduciary; evidence of violation of fiduciary responsibility; use of reasonable accounting methods; records required; examination of records; prohibited conduct.
Section 550.1012 Notice of termination of agent's authority; liability; duration of agent's responsibility; cancellation or refusal to renew certificate of subscriber; certain referrals or communications prohibited; records, names of subscribers, and expiration dates of certificates and contracts as property of agent; copies of written communications between health benefit corporations and subscribers; grounds for cancellation of agent's contract or termination of agent's authority; authorizing licensed accident and health insurance agent to sell health benefits.
Section 550.1014 Suspension, revocation, refusal to grant, or refusal to renew accident and health insurance license; grounds; notice; hearing; summary suspension; subpoenas.
Section 550.1016 Violation of act; orders; penalties for violation of cease and desist order; injunction.
Section 550.1018 Construction of act.
Section 550.1020 Conditional effective date.
Act 350 of 1980 THE NONPROFIT HEALTH CARE CORPORATION REFORM ACT (550.1101 - 550.1704)
350-1980-1 PART 1 (550.1101...550.1108)
Section 550.1101 Short title.
Section 550.1102 Legislative intent and policy.
Section 550.1103 Meanings of words and phrases.
Section 550.1104 Definitions; A to C.
Section 550.1105 Definitions; H.
Section 550.1106 Definitions; L to O.
Section 550.1107 Definitions; P.
Section 550.1108 Definitions; R, S.
350-1980-2 PART 2 (550.1201...550.1220)
Section 550.1201 Health care corporation; incorporation; number of persons; payment of cash or other material benefit to subscriber; applicable laws; charitable and benevolent institution; exemption from taxation; certificate of authority; health care benefits and certificates.
Section 550.1201a Formation of health care corporation after January 1, 2014; prohibition.
Section 550.1202 Articles of incorporation; contents; number; forms; examination and certification by attorney general; fees.
Section 550.1203 Amendment or restatement of articles; review; approval.
Section 550.1204 Filing of statements and documents; examination; investigation; additional information; conditions; duties of commissioner.
Section 550.1204a Unimpaired surplus.
Section 550.1205 Repealed. 2003, Act 59, Eff. July 23, 2003.
Section 550.1205a Actuarial practices and accounting principles; financial report.
Section 550.1206 Funds, property, and business of health care corporation; investments; insurance; prepaid health care benefits.
Section 550.1207 Powers of health care corporation; interests of senior citizens; validity of corporate acts.
Section 550.1208 Action by member; complaint.
Section 550.1209 Action by member; discontinuance, compromise, or settlement; notice; expense.
Section 550.1210 Action by member; reasonable expenses; attorney's fees.
Section 550.1211 Administrative services only and cost-plus arrangements; service contracts; fees; administrative costs; marketing policy; notice; coverage, rights, and obligations under collective bargaining agreement; liability of individual; report; “noninsured benefit plan” defined.
Section 550.1211a Definitions; prohibited acts by corporation; processing claims for benefits on timely basis; claim form; notice to covered individuals; notice to corporation of complaint and proceedings contemplated; hearing; findings; order; violation of order; penalty; action and award of actual monetary damages; review; stay of enforcement.
Section 550.1212 Action without notice or lapse of time periods; waiver; attorney-in-fact.
Section 550.1213 Indemnification.
Section 550.1214 Rate of interest.
Section 550.1215 Health care corporation as shareholder in other nonprofit corporation; rights, powers, privileges, and liabilities.
Section 550.1216, 550.1217 Repealed. 2002, Act 559, Imd. Eff. Sept. 27, 2002.
Section 550.1218 Health care corporation; prohibited actions.
Section 550.1219 Provisions superseded.
Section 550.1220 Merger of health care corporation with nonprofit mutual disability insurer.
350-1980-3 PART 3 (550.1301...550.1313)
Section 550.1301 Board of directors; powers and duties generally; appointment, qualifications, and terms of members; vacancy; officer or employee as voting or nonvoting director; method of selection; definitions; prohibition.
Section 550.1302 Bylaws generally.
Section 550.1303 Meetings; required provisions in bylaws; notice; waiver; participation by conference telephone or similar communications equipment; quorum; action by board; actions requiring majority vote; record roll call vote; recording vote in minutes.
Section 550.1304 Books, records, and minutes; copy of minutes; disclosure, publication, and dissemination of minutes; compelling production of books or records.
Section 550.1305 Establishment and composition of corporate body; service of members on committees; membership on board of directors.
Section 550.1306 Effect of common directorship, officership, or interest on validity of contract or other transaction; burden of establishing validity of contract; exclusion of common or interested directors in determination of quorum; compensation of directors; bylaws regarding conflict of interest.
Section 550.1307 Advisory councils; committees of board of directors; bylaws regarding membership and emergency meetings and actions.
Section 550.1308 Committees of board of directors; powers and authority; prohibited activities; emergency actions.
Section 550.1309 Officers and assistants; selection; restriction; authority and duties; removal; contractual rights; bond; vacancies; compensation; pension.
Section 550.1310 Fiduciary duties; scope and manner of discharge; removal of director for breach of fiduciary duty; notice and hearing.
Section 550.1311 Liability for misapplication or misuse of corporate money or property.
Section 550.1312 Action for failure to perform duties; commencement.
Section 550.1313 False statement as misdemeanor; liability for false statement or report; commencement of action for civil liability.
350-1980-4 PART 4 (550.1400...550.1439)
Section 550.1400 Use of most favored nation clause in provider contract.
Section 550.1401 Offering of health care benefits; limiting benefits; division of benefits into classes or kinds; prohibited conduct; grounds for denial of coverage; coordination of benefits, subrogation, and nonduplication of benefits; health care corporation as party in interest; limiting or denying coverage or participation status; requirements for participation and reimbursement; determination by commissioner; definitions.
Section 550.1401a Health care service rendered by dentist; benefits or reimbursement; “dentist” defined; certificates to which section applicable.
Section 550.1401b Certificate providing benefits for mental health services; requirements.
Section 550.1401c Replacement group certificate with preexisting condition limitation; elimination, reduction, or limitation of benefits; “disability coverage” defined.
Section 550.1401d Services performed by physician's assistant; reimbursement; conditions; applicability of section; supervision by physician; definitions.
Section 550.1401e Group certificate issued by health care corporation; renewal or continuation; guaranteed renewal; discontinuing plan, product, or coverage in nongroup or group market; conditions.
Section 550.1401f Health care corporation; access to obstetrician-gynecologist.
Section 550.1401g Health care corporation; access to pediatric care services.
Section 550.1401h Health care corporation providing prescription drug coverage; formulary restrictions.
Section 550.1401i Prescription drug coverage; pilot project; provisions; interim report; determination; evaluation.
Section 550.1401j Prescription drug coverage; rate differentials; filing.
Section 550.1401k Telemedicine services; provisions; definition; applicability.
Section 550.1401m Offer of health care benefits to all residents regardless of health status.
Section 550.1402 Health care corporation; prohibited conduct; commission or compensation; new preexisting condition limitation waiting period; readjusting rates; participation in trade practice conference for disability insurers; provider class plan not altered or superseded; probable cause to believe provisions violated; notice; disposition of matter by agreement of parties; action for damages; hearing; issuance of cease and desist order; violation of cease and desist order; civil fine; action for actual monetary damage; attorneys' fees.
Section 550.1402a Terms and conditions of certificate; form; description; requested information; written request; “board certified” defined.
Section 550.1402b Preexisting condition limitation or exclusion; prohibition; exception; “group” defined.
Section 550.1402c Termination of participation between primary care physician and health care corporation; notice to member; effect of termination; definitions.
Section 550.1402d Applicability of MCL 500.2212c to health care corporation.
Section 550.1403 Payment of benefits; interest; claim form; exception.
Section 550.1403a Benefits paid by check or written instrument; escheat.
Section 550.1403b Advertising material prohibited.
Section 550.1404 Violation of MCL 550.1402 or MCL 550.1403; private informal managerial-level conference; review by commissioner; internal procedures; determination by commissioner; expedited grievance procedure; procedural rules; hearing matter as contested case; authorization to act on behalf of member.
Section 550.1405 Single billing form; development; explanation of total bill for services.
Section 550.1406 Confidentiality of records; disclosures; consent; policy regarding protection of privacy and confidentiality of personal data; violation as misdemeanor; penalty; civil action for damages; effect of section on governmental agencies; compliance with federal law and regulations; "health care operations" defined.
Section 550.1407 Complaint system; procedures; response to complaint; access to complaints and responses; record of complaints; annual report; other legal remedies.
Section 550.1408 False, dishonest, or fraudulent claim for payment as misdemeanor; penalty; civil action; prosecution.
Section 550.1409 Civil action for negligence.
Section 550.1409a Coverage for children who are full-time or part-time students; continuing coverage if dependent student takes leave of absence due to illness or injury; eligibility; requirements.
Section 550.1410 Certificate providing coverage of dependent terminating at specified age; exceptions.
Section 550.1410a Provisions of group certificate; electing coverage under group conversion certificate; notice of conversion privilege; requirements of group conversion certificate; premium; issuance; compliance.
Section 550.1410b Premium for group conversion certificate after January 1, 2014; determination; rating factors.
Section 550.1411-550.1413a Repealed. 1994, Act 40, Imd. Eff. Mar. 14, 1994.
Section 550.1414 Expired. 1980, Act 430, Eff. Jan. 1, 1982.
Section 550.1414a Treatment of substance abuse; contracts; qualifications of provider; coverage for intermediate and outpatient care for substance abuse required; demonstration projects; substance abuse advisory committee; report; contracts based on final report; reimbursement; group and nongroup certificates; exceptions; option to decline coverage; charges, terms, and conditions; reduction of coverage; deductibles and copayment provision; minimum coverage; adjustment; definitions; effective date of section.
Section 550.1414b Offer of wellness coverage by health care corporation.
Section 550.1415 Benefits for prosthetic devices.
Section 550.1416 Coverage for breast cancer diagnostic services, breast cancer outpatient services, and breast cancer rehabilitative services; coverage for breast cancer screening mammography; definitions; effective date of section.
Section 550.1416a Coverage for drug used in antineoplastic therapy and cost of its administration; conditions.
Section 550.1416b Establishment of program to prevent onset of clinical diabetes required; report; coverages; “diabetes” defined.
Section 550.1416c Off-label use of approved drug; coverage; conditions; compliance; use of copayment, deductible, sanction, or utilization control; limitation; definitions.
Section 550.1416d Coverage for obstetrical and gynecological services by physician or nurse midwife.
Section 550.1416e Diagnosis and treatment of autism spectrum disorders; coverage; prohibition; availability of other benefits; conditions; qualified health plan offered through American health benefit exchange pursuant to federal law; prescription drug plan; coordinated benefits; definitions.
Section 550.1417 Hospice care; contracts with health care corporation; description of benefit.
Section 550.1418 Emergency health services; medical coverage required; “stabilization” defined.
Section 550.1419 Certificate offering dependent coverage to child; denial of enrollment on certain grounds prohibited.
Section 550.1419a Eligibility of parent for dependent coverage; health coverage of child through noncustodial parent; court or administrative order and notice required.
Section 550.1419b Individual eligible under title XIX of social security act; assignment of rights of subscriber to department of social services.
Section 550.1420-550.1430 Repealed. 2006, Act 441, Imd. Eff. Oct. 19, 2006.
Section 550.1435 “Program” defined.
Section 550.1436 Michigan caring programs for children; creation; contribution requirements; rating methodologies; supersedure of inconsistent provisions.
Section 550.1437 Eligibility of child for enrollment in program.
Section 550.1438 Limitation of benefits; provision of other health care benefits.
Section 550.1439 Fees prohibited; exception; funding; enrollment of children.
350-1980-4A PART 4A MEDICARE SUPPLEMENT CERTIFICATES (550.1451...550.1499a)
Section 550.1451-550.1499a Repealed. 2002, Act 559, Imd. Eff. Sept. 27, 2002;—2006, Act 462, Imd. Eff. Dec. 20, 2006.
350-1980-5 PART 5 (550.1501...550.1518)
Section 550.1501 Contracts with health care facilities.
Section 550.1501a Special participating contracts with health care providers for provision of primary health care benefits to children enrolled in Michigan caring program.
Section 550.1501b Conduct on behalf of or information provided to subscriber by health care provider; prohibition or discouragement by health care corporation.
Section 550.1501c Provider network.
Section 550.1502 Contracts for reimbursement with professional health care providers; private provider-patient relationship; methods of diagnosis or treatment not to be restricted; refusal to reimburse for overutilized services; list of providers; recommendation of provider as misdemeanor; symbol of participation; health maintenance organization not impeded; contracts subject to MCL 550.1504 to 550.1518; participation of freestanding surgical outpatient facility; optometry services; status of license or registration; chiropractic service; physical therapist or physical therapist assistant services.
Section 550.1502a Prudent purchaser agreements; group contracts; option; group contracts under which financial or other advantage realized; additional option; applicability of subsection (5); individual contracts; rates; contracts subject to MCL 550.1504 to 550.1518; discrimination against class of health care providers; provisions inapplicable to certain contracts or renewals; optometry, chiropractic, and physical therapist or physical therapist assistant services.
Section 550.1503 Uniform reporting by health care providers.
Section 550.1504 Reimbursement arrangements; goals; definitions; supplemental efforts.
Section 550.1505 Provider class plan; development, modification, implementation, or review; procedures to obtain advice and consultation.
Section 550.1506 Provider class plan; transmitting to commissioner; examination; determination; notice; placing plan into effect; retention of plan for commissioner's records.
Section 550.1507 Provider class plan; inclusion and transmittal of items omitted.
Section 550.1508 Provider class plan; modifications.
Section 550.1509 Achievement of goals and objectives; determinations by commissioner.
Section 550.1510 Additional determinations by commissioner.
Section 550.1511 Provider class plan; transmittal to commissioner; preparation by commissioner.
Section 550.1512 Extension of 6-month period provided in MCL 550.511(1); determination.
Section 550.1513 Provider class plan; examination; automatic retention; placing plan into effect; preparation of plan by commissioner; notice.
Section 550.1514 Appeal; selection and qualifications of hearing officer; consolidation; annual report.
Section 550.1515 Appeal; parties; request; time; relief; transmittal of provider class plan to hearing officer; determinations.
Section 550.1516 Provider class plan; standards.
Section 550.1517 Annual report.
Section 550.1518 Considerations and standards; applicability; appeal.
350-1980-6 PART 6 (550.1601...550.1620)
Section 550.1601 Regulation and supervision of health care corporation; delegation of authority.
Section 550.1602 Statement of condition; statistical, financial, and other reports.
Section 550.1603 Visitation and examination; access to books, papers, and documents; witnesses; expenses; disclosure of information; reporting violation; action by attorney general; ex parte order directing compliance.
Section 550.1603a Health care corporation subject to MCL 500.224 and 500.225; costs and expenses.
Section 550.1604 Confidentiality; violation as misdemeanor; penalty.
Section 550.1605 Certificate of authority; suspension or limitation; circumstances; order; hearing; notice.
Section 550.1606 Authority of commissioner regarding officers and directors; authority as to dissolution, taking over, or liquidation of corporations; insolvency defined.
Section 550.1607 Submission of new or revised certificate and applicable proposed rates; approval or disapproval; exemption; circumstances and conditions; notice; implementation of certificates and rates.
Section 550.1608 Rates charged to nongroup subscribers for certificate; methodology and definitions of rating system, formula, component, and factor used to calculate rates for group subscribers for certificate; filing; approval, disapproval, or modification; standard; burden of proof; effective date of proposed rate; rate adjustments; implementation prior to approval; examination of financial arrangement; formulae, and factors.
Section 550.1609 Excessive rate; administrative expense budget; equitable rate; adequate rate; line of business to be self-sustaining; cost transfers for benefit of senior citizens and group conversion subscribers.
Section 550.1610 Filing of information and materials relative to proposed rate; notice; approval, approval with modifications, or disapproval; additional information and materials; determination; notice; visitation and examination; expenses; order; effect of inability to approve 1 or more rating classes of business within line of business; information in support of nongroup rate filing; public inspection of information; forms and instructions for filing proposed rates.
Section 550.1611 Legislative intent.
Section 550.1612 Notice of rate filing; contents of request for hearing; advertisements; limitation on fee for copy of rate filing; waiver or reduction of fee; calculation of costs.
Section 550.1613 Request for hearing; standing of person; access to filing; confidentiality; penalty; appointment and qualifications of independent hearing officer; commencement of hearing; discovery; conducting hearing; burden of proving compliance; factors in rendering proposal for decision; order rendering decision; withdrawal of order.
Section 550.1614 Interim rates; petition; determination; granting interim rate; final rate determination; refunds or adjustments; limitation on order establishing interim rate adjustment; rates to which section applicable.
Section 550.1615 Review of final order or decision.
Section 550.1616 Endorsing, filing, and indexing documents; notice of refusal to file; judicial review; certificate of correction; persons adversely affected by correction; documents to which section inapplicable.
Section 550.1617 Rules.
Section 550.1618 Compliance with new procedures, benefits, or contracts.
Section 550.1619 Injunction; declaratory and equitable relief; enforcement of act or rules.
Section 550.1620 Certificate subject to policy and certificate issuance and rate filing requirements; establishment of reasonable open enrollment periods; frequency and duration; denial, condition, or discrimination.
350-1980-6A PART 6A HEALTH ENDOWMENT FUND CORPORATIONS (550.1651...550.1655)
Section 550.1651 Definitions.
Section 550.1652 Health endowment fund corporation; incorporation; conflict of interest; appointment of board members; vacancy; terms; quorum; vote; business open to public; notice; meeting in closed session; minutes; compensation.
Section 550.1653 Charitable purpose nonprofit corporation; receipt and administration of funds; articles of incorporation; grants; conflict with other provisions of law; social mission contributions; fund as private, nonprofit corporation.
Section 550.1654 Executive director.
Section 550.1655 Disbursement, expenditure, and investment of money by fund; system of financial accounting, controls, audits, and reports; appointment of audit committee; duties of executive director; requirement to keep accurate accounting; cooperation with investigation.
350-1980-7 PART 7 (550.1701...550.1704)
Section 550.1701 Formal reorganization not required; duties of health care corporation; amendments to articles and bylaws; description of board restructuring; review; certification; statement of reasons for disapproval; judicial remedies; effect of noncompliance; extension of corporate existence; powers undiminished.
Section 550.1702 Discontinuation of certain rules; continuation of certain orders and approvals.
Section 550.1703 Repeal of MCL 550.301 to 550.316 and 550.501 to 550.517.
Section 550.1704 Effective date.
Act 142 of 2011 Repealed-HEALTH INSURANCE CLAIMS ASSESSMENT ACT (550.1731 - 550.1741)
Act 175 of 2018 INSURANCE PROVIDER ASSESSMENT ACT (550.1751 - 550.1767)
Section 550.1751 Short title.
Section 550.1753 Definitions.
Section 550.1755 Waiver request; notification of member months, rate, and insurance providers by tier.
Section 550.1757 Assessment; levy; rates; payment method.
Section 550.1759 Records; failure to file return or keep proper records; right of department to impose assessment.
Section 550.1761 Administration of assessment; conflicting provisions of law; rules; annual report.
Section 550.1763 Insurance provider fund; establishment; creation; deposit; transfer of money.
Section 550.1765 Appropriation for administration.
Section 550.1767 Failure to pay assessment, interest, or penalty; final determination; written notice to director; suspension or revocation of certificate of authority to transact insurance.
Act 239 of 1995 GROUP HEALTH PLAN ACT (550.1801 - 550.1811)
Section 550.1801 Short title.
Section 550.1803 “Plan” defined.
Section 550.1805 Plan offering dependent coverage to child; denial of enrollment on certain grounds prohibited.
Section 550.1807 Eligibility of parent for dependent coverage; health coverage of child through noncustodial parent; duties of plan administrator; court or administrative order and notice required.
Section 550.1809 Individual eligible under title XIX of social security act; assignment of rights of insured to department of social services.
Section 550.1811 Violation; fine.
Act 101 of 2012 AUTISM COVERAGE REIMBURSEMENT ACT (550.1831 - 550.1841)
Section 550.1831 Short title.
Section 550.1833 Definitions.
Section 550.1835 Autism coverage reimbursement program; creation; operation; development of application, approval, and compliance process; forms; approval or denial of application; limitation on amount of coverage; receipt of funding by third party administrator; increase in rates by carrier.
Section 550.1837 Autism coverage fund; creation within state treasury; investment; credit of interest and earnings; administration of fund by department for auditing purposes; expenditures; reimbursement; insufficient money in fund; notice of insufficient funds; money in fund at close of fiscal year; payment of claim approved under MCL 550.1835; reimbursement to carrier or third party administrator; formula.
Section 550.1838 University autism programs and autism family assistance services; appropriation; reimbursement.
Section 550.1839 Annual report.
Section 550.1841 Implementation of program.
Act 530 of 2012 HEALTH CARE SHARING MINISTRIES FREEDOM TO SHARE ACT (550.1861 - 550.1869)
Section 550.1861 Short title.
Section 550.1863 Definitions.
Section 550.1865 Health care sharing ministry; establishment; operation; business of insurance prohibited.
Section 550.1867 Health care sharing ministry; requirements.
Section 550.1869 Effective date.
Act 251 of 2000 PATIENT'S RIGHT TO INDEPENDENT REVIEW ACT (550.1901 - 550.1929)
Section 550.1901 Short title.
Section 550.1903 Definitions.
Section 550.1905 Scope.
Section 550.1907 Right to request external review for adverse determination; written notice.
Section 550.1909 Written request to director; manner; electronic communication.
Section 550.1911 Request for external review; commencement; preliminary review; notice of acceptance; duties of director; incomplete request; nonacceptance; assignment of independent review organization; duty of health carrier to provide documents; reconsideration by health carrier of its adverse determination; recommendation; considerations; review by director; notice of decision.
Section 550.1913 Expedited external review.
Section 550.1915 Decision as final administrative remedy; other remedies.
Section 550.1917 Approved independent review organizations; application; form; fee; expiration; termination; updated list.
Section 550.1919 Approved independent review organization; requirements.
Section 550.1921 Independent review organization; liability for damages.
Section 550.1923 Maintenance of records; report to director.
Section 550.1925 Description of internal grievance and external review procedures; inclusion with materials provided to covered persons.
Section 550.1927 Rules.
Section 550.1929 Cease and desist order; additional orders; fines; hearing; injunction; creation of cancer clinical trials; disposition of funds.
Act 495 of 2006 CONTRACTS WITH STATE AND LOCAL GOVERNMENT SUBJECT TO PATIENT'S RIGHT TO INDEPENDENT REVIEW (550.1951 - 550.1953)
Section 550.1951 "Local unit of government" defined.
Section 550.1952 Entities contracting with state or local government for costs of health care services under self-funded plan; duties.
Section 550.1953 Exceptions.
Act 499 of 2000 ELDER PRESCRIPTION INSURANCE COVERAGE ACT (550.2001 - 550.2009)
Section 550.2001 Short title; intent; establishment.
Section 550.2002 Definitions.
Section 550.2003 EPIC program; provisions; eligibility requirements; enrollment; assessment for medicaid; “institution” explained; business with not more than 1 employee and less than $200,000.00 in assets.
Section 550.2004 Expedited enrollment process; temporary eligibility card or voucher; eligibility requirements.
Section 550.2005 Brand name drug; copayment.
Section 550.2006 Program benefits; duties of department.
Section 550.2007 Other senior focused entities; utilization and assistance; establishment of advisory committee.
Section 550.2008 Reports.
Section 550.2009 Program not as entitlement; limitation on benefits; EPIC as payer of last resort; use of automated system; pharmacy dispensing fee.