Health and Human Services

Many documents in this section were published before the April 24, 2026 accessibility compliance date and may not meet current accessibility standards. These documents are exempt from current Title II accessibility requirements under the 28 C.F.R. § 35.201(b) exception for preexisting conventional electronic documents.

To request an accessible version of a specific document, please email mi_auditor_general@audgen.michigan.gov and we will make every reasonable effort to provide one.

Name Category Project # Released
State of Michigan Medicaid Spending 391-0711-26 20260326March 2026
Efforts to Monitor Established Service Level Agreements for the Medicaid Pharmacy Benefits Manager Contract 391-0117-25 20260325March 2026
School Services Program 391-0741-25 20260306March 2026
Michigan State Disbursement Unit, Office of Child Support 491-0142-25 20260116January 2026
Partnership. Accountability. Training. Hope. (PATH) Program Deferrals 491-3302-25 20251219December 2025
Select Training and Staff Development Activities for Child Welfare and Public Assistance Staff 491-0316-25 20251215December 2025
Adult Protective Services 491-2601-20F 20251029October 2025
Select Licensing and Monitoring Activities of Child Placing Agencies 491-2780-16F 20251029October 2025
Office of Recipient Rights 391-0120-24 20250930September 2025
Michigan Long-Term Care Ombudsman Program, Health Services 391-0571-21F 20250730July 2025
Office of Family Advocate 491-2201-24 20250410April 2025
Shawono Center 20250131January 2025
Partnership. Accountability. Training. Hope. (PATH) Program Deferrals 491-3302-24 20241121November 2024
Medicaid Home Help Program 391-0708-19F 20241108November 2024
Interstate Compact on the Placement of Children 431-0273-23 20240823August 2024
Children’s Protective Services Investigations 431-1285-16F 20240709July 2024
Michigan State Disbursement Unit, Office of Child Support 431-0142-23 20240531May 2024
State Child Abuse and Neglect Prevention Board (Children Trust Michigan) 431-0178-23 20240402April 2024
Kalamazoo Psychiatric Hospital 391-0220-19F 20240328March 2024
Partnership. Accountability. Training. Hope. (PATH) Program Deferrals 431-3302-23 20231020October 2023
Michigan Department of Health and Human Services’ Selected Contracting Practices Within the Lead Safe Home Principal Unit 922-DHHS-19 20230620June 2023
Child Care Fund 431-1400-19F 20220927September 2022
Michigan State Disbursement Unit, Office of Child Support 431-0142-21 20220921September 2022
Oversight and Encounter Claim Integrity of the Comprehensive Health Care Program 391-0702-17F 20220909September 2022
Michigan Long-Term Care Ombudsman Program, Health and Aging Services Administration 391-0571-21 20220510May 2022
Medicaid Non-Emergency Medical Transportation Services 391-0715-20 20220316March 2022
Medicaid and Children’s Health Insurance Program (CHIP) Client Eligibility Determinations 391-0710-19 20220311March 2022
Adult Protective Services 431-2601-20 20220218February 2022
Partnership. Accountability. Training. Hope. (PATH) Program Deferrals 431-3302-21 20220128January 2022
Review of COVID-19 Death Records Linked to Long-Term Care Facilities in Michigan 20220117January 2022
Select Licensing and Monitoring Activities of Child Placing Agencies 431-2780-16 20211222December 2021
Aging and Adult Services Agency – Follow-Up Report 391-0645-18F 20211014October 2021
Monitoring of Selected Child Welfare Caseloads 431-2785-18 20210616June 2021
State Child Abuse and Neglect Prevention Board (Children’s Trust Fund) 431-0178-20 20210108January 2021
Child Care Fund 431-1400-19 20201218December 2020
Medicaid Home Help Program 391-0708-19 20201211December 2020
Contact Tracing Award and Withdrawal 20200807August 2020
Kalamazoo Psychiatric Hospital 391-0220-19 20200728July 2020
Walter P. Reuther Psychiatric Hospital – Follow-Up Report 391-0230-16F 20200428April 2020
Substance Abuse Prevention and Treatment Section, Division of Recovery Oriented Systems of Care 391-0670-19 20200121January 2020
Selected Sections of the Division of Recovery Oriented System of Care 391-0671-19 20200121January 2020
Administration of Medicaid Payments to Nursing Facilities for Long-Term Care 391-0570-18 20191115November 2019
Aging and Adult Services Agency 391-0645-18 20191029October 2019
Oversight and Encounter Claim Integrity of the Comprehensive Health Care Program 391-0702-17 20190501May 2019
Kalamazoo Psychiatric Hospital 391-0221-19 20190418April 2019
Michigan State Disbursement Unit 431-0142-18 20190221February 2019
Statewide Child Support Program: Establishment of Child Support Cases and Orders 431-0701-15 20190108January 2019
Children’s Protective Services Investigations 431-1285-16 20180906September 2018
Partnership. Accountability. Training. Hope. (PATH) Program 431-3301-16 20180613June 2018
Michigan Rehabilitation Services 431-0246-16 20180531May 2018
State Child Abuse and Neglect Prevention Board (Children’s Trust Fund) 431-0178-17 20180327March 2018
Interstate Compact Programs: Interstate Compact on the Placement of Children and Interstate Compact for Juveniles 431-0273-15 20171220December 2017
Walter P. Reuther Psychiatric Hospital 391-0230-16 20171114November 2017
Child Care Fund – Follow-Up Report 431-1400-13F 20170803August 2017
Medicaid Ambulance, Dental, and Emergency Room Claim Payments 391-0716-16 20170801August 2017
Michigan Statewide Automated Child Welfare Information System (MiSACWIS) 431-0520-16 20170627June 2017
Capitated Rate Setting, Contracting, and Beneficiary Enrollment Processes of the Comprehensive Health Care Program 391-0701-16 20170412April 2017
Michigan State Disbursement Unit 431-0142-16 20161012October 2016
Adult Protective Services – Follow-Up Report 431-2601-13F 20160914September 2016
Child Care Fund 431-1400-13 20160611June 2016
Home Health Services 391-0700-15 20160511May 2016
Children’s Special Health Care Services 391-0724-15 20160311March 2016
Youth Transitioning From Foster Care to Self-Sufficiency – Follow-Up Report 431-0279-11F 20151027October 2015
Youth Transitioning From Foster Care to Self-Sufficiency 431-0279-11F 20151011October 2015