MyLRC +
Codified Laws
28 PUBLIC WELFARE AND ASSISTANCE
TITLE 28

PUBLIC WELFARE AND ASSISTANCE

Chapter

01.     State Department Of Social Services
02.     State Public Welfare Funds [Repealed]
03.     Old-Age Assistance [Repealed]
04.     Old-Age Assistance Liens [Repealed]
05.     Medical Assistance For The Aged
05A.     Supplemental Security Income
06.     Medical Services To The Indigent
06A.     Assistance In Treatment Of Kidney Disease
06B.     Medical Care For Unborn Children
07.     Aid To Dependent Children [Repealed And Transferred]
07A.     Temporary Assistance For Needy Families
08.     Title XX Social Services Program
08A.     Special Services For Physically Handicapped Persons
09.     Vocational Rehabilitation
10.     Service To And Vocational Rehabilitation Of The Visually Impaired
11.     Social Security Disability Determinations
12.     Food Stamp Program
13.     County Poor Relief
13A.     Catastrophic County Poor Relief Fund
14.     Reimbursement Of County Poor Relief Expenditures
15.     County Homes [Repealed]
16.     Removal Of Indigents From County [Repealed]
17.     County Burial
18.     Facilities For Care Of The Aged
19.     South Dakota Housing Development Authority [Transferred]
20.     Liens For Overpayments And Debt
21.     ABLE Savings Program
22.     Rate-setting for Community-based Health and Human Services Providers



CHAPTER 28-1

STATE DEPARTMENT OF SOCIAL SERVICES

28-1-1    Duties of department--System of social security--Compliance with federal acts--Administration of programs.

28-1-2    Repealed by SL 2012, ch 151, § 8.

28-1-3    28-1-3. Superseded

28-1-3.1    28-1-3.1. Superseded

28-1-3.2    Repealed by SL 2012, ch 151, § 9.

28-1-4    28-1-4. Repealed by SL 1971, ch 23, § 2

28-1-5    28-1-5 to 28-1-7. Superseded

28-1-8    28-1-8. Repealed by SL 1969, ch 218, § 2

28-1-9    Repealed by SL 2012, ch 151, § 10.

28-1-10    28-1-10. Superseded

28-1-11    Assistant attorney general for department--Enforcement of support and public assistance laws--Representation of department.

28-1-12    Office space and equipment provided for department by county commissioners.

28-1-13    28-1-13. Superseded

28-1-13.1    Repealed by SL 2012, ch 151, § 11.

28-1-13.2    28-1-13.2. Repealed by SL 1997, ch 166, § 24

28-1-14    Repealed by SL 2012, ch 151, §§ 12 to 14.

28-1-17    28-1-17. Repealed by SL 2004, ch 167, § 17.

28-1-18    Duplication of public assistance prohibited--Temporary assistance for needy families excepted--Exhaustion of other sources of assistance as prerequisite to state and local assistance.

28-1-19    28-1-19 to 28-1-24. Repealed by SL 1983, ch 215, §§ 1 to 6

28-1-24.1    Procedural rules for contested cases.

28-1-25    Protective payment of assistance where recipient incapable.

28-1-26    Repealed by SL 2012, ch 151, §§ 15, 16.

28-1-28    Civil action for reimbursement from persons responsible for support.

28-1-28.1    Department acceptance and administration of private support contributions--Use.

28-1-29    Public assistance records confidential--Exceptions.

28-1-30    28-1-30. Repealed by SL 1997, ch 166, § 24

28-1-31    Adoption and child placement records remain confidential.

28-1-32    Rules governing custody, use and preservation of records--Use in actions involving public officers and employees.

28-1-33    Unauthorized use of public assistance records as misdemeanor.

28-1-34    Commercial and political use of public assistance records as misdemeanor.

28-1-35    28-1-35. Superseded

28-1-36    Repealed by SL 2012, ch 151, § 17.

28-1-37    28-1-37. Repealed by SL 1982, ch 16, § 20

28-1-38    28-1-38. Repealed by SL 1981, ch 199, § 27

28-1-39    28-1-39. Repealed by SL 1997, ch 167, § 2

28-1-40    28-1-40. Repealed by SL 1981, ch 199, § 29

28-1-41    Repealed by SL 2012, ch 151, § 18.

28-1-42    28-1-42, 28-1-43. Repealed by SL 2004, ch 167, §§ 27, 28

28-1-44    Transferred to §§ 1-36A-25 to 1-36A-28.

28-1-45.3    Repealed by SL 2012, ch 151, §§ 19, 20.

28-1-45.5    Transferred to § 1-36A-29.

28-1-45.6    Repealed by SL 2012, ch 151, § 21.

28-1-45.7    Transferred to § 1-36A-30.

28-1-46    Low-income energy assistance program--Agreements with other public agencies for establishment.

28-1-47    28-1-47. Repealed by SL 2017, ch 1, § 1.

28-1-48    Citizens returning from abroad--Agreements with federal agencies for participation.

28-1-49    Payments to recipients of supplemental security income--Establishment program.

28-1-50    Rules for administration and operation of programs.

28-1-51    Rules for protection of confidential information.

28-1-52    Fiscal impact of department rules on local government units restricted.

28-1-53    Repealed by SL 2012, ch 151, § 22.

28-1-54    28-1-54 to 28-1-58. Repealed by SL 1997, ch 166, § 24

28-1-59    Injury, disease, or death of work activity participant--Eligibility for medical and disability benefits.

28-1-60    Child care services program.

28-1-61    Adoption of rules for child care services program.

28-1-62    Repealed by SL 2012, ch 151, §§ 23, 24.

28-1-64    Payments by public agencies to adoptive parents with limited means--Costs covered--Rules.

28-1-65    Child support enforcement unit--Federal money--Enforcement powers.

28-1-66    Availability of child support enforcement services--Fees--Payment by responsible parent.

28-1-67    Clearing account for child support enforcement collections.

28-1-68    Confidentiality of enforcement services applications and records.

28-1-69    Information on amount owed sent to consumer reporting agencies--Consumer reporting agency defined--Notice to obligor.

28-1-70    Repealed by SL 2012, ch 153, §§ 4 to 7.

28-1-74    28-1-74. Repealed by SL 2011, ch 134, § 3.

28-1-75    Repealed by SL 2012, ch 153, § 8.

28-1-76    28-1-76. Repealed by SL 2011, ch 134, § 5.

28-1-77    Repealed by SL 2012, ch 153, § 9.

28-1-78    Program of recoveries and fraud investigations--Debt collection and fraud allegation investigations--Authority of investigators.

28-1-79    Collection action to recover debts owed department.

28-1-80    Confidentiality of investigative records and files of program.

28-1-81    Report to Governor and Legislature concerning program activities.

28-1-82    Unauthorized supplemental nutrition assistance program benefits.

28-1-83    Unauthorized supplemental nutrition assistance program benefits--Penalty.

28-1-84    Unauthorized supplemental nutrition assistance program benefits--Definition.



28-2 STATE PUBLIC WELFARE FUNDS [REPEALED]
CHAPTER 28-2

STATE PUBLIC WELFARE FUNDS [REPEALED]

28-2-1 to 28-2-7. Repealed.



28-3 OLD-AGE ASSISTANCE [REPEALED]
CHAPTER 28-3

OLD-AGE ASSISTANCE [REPEALED]

[Repealed by SL 1974, ch 190, § 1]



28-4 OLD-AGE ASSISTANCE LIENS [REPEALED]
CHAPTER 28-4

OLD-AGE ASSISTANCE LIENS [REPEALED]

[Repealed by SL 1974, ch 191, § 1]



28-5 MEDICAL ASSISTANCE FOR THE AGED
CHAPTER 28-5

MEDICAL ASSISTANCE FOR THE AGED

28-5-1 to 28-5-23. Repealed.
28-5-24      Supplemental services to complement provisions of Title XVIII of the 1965 amendments to the federal Social Security Act, as amended.
28-5-25      Repealed.
28-5-26      Repealed.



28-5A SUPPLEMENTAL SECURITY INCOME
CHAPTER 28-5A

SUPPLEMENTAL SECURITY INCOME

28-5A-1      Agreements to administer supplemental security income programs--Rules for payments to qualified residents.
28-5A-2      Reimbursement of administrative costs--Federal funds for benefit payments.



CHAPTER 28-6

MEDICAL SERVICES TO THE INDIGENT

28-6-1    Provision of medical services and remedial care authorized--Rules.

28-6-1.1    Establishment of fee schedules--Posting of fees, changes--Applicability of chapter 1-26.

28-6-1.2    Reimbursement schedule for certain services--Medicaid program.

28-6-2    28-6-2. Repealed by SL 1981, ch 199, § 33

28-6-3    28-6-3. Repealed by SL 1997, ch 166, § 21

28-6-3.1    Disposal of assets at less than fair market value--Effect on eligibility.

28-6-4    28-6-4. Repealed by SL 1981, ch 199, § 34

28-6-4.1    28-6-4.1 to 28-6-4.4. Repealed by SL 1971, ch 169, § 1

28-6-4.5    Public funds not to be used for abortion except to save life of mother.

28-6-4.6    28-6-4.6. Repealed by SL 2018, ch 160, § 3.

28-6-5    Opportunity provided to apply for assistance--Assistance furnished promptly.

28-6-5.1    28-6-5.1. Repealed by SL 1981, ch 199, § 35

28-6-6    Fair hearing on denial or delay in assistance.

28-6-7    28-6-7. Repealed by SL 1994, ch 229, § 1

28-6-7.1    Acceptance of assistance as assignment and subrogation of support rights and insurance proceeds--Liability of insurer or attorney.

28-6-8    28-6-8 to 28-6-10. Repealed by SL 1981, ch 199, §§ 36 to 38

28-6-11    28-6-11. Omitted

28-6-12    28-6-12 to 28-6-15. Repealed by SL 1985, ch 223, §§ 1 to 4

28-6-16    Definition of terms.

28-6-17    Income and resources of spouses in long-term care--Division--Notice--Hearing.

28-6-18    Promulgation of rules regarding income and resources in long-term care.

28-6-19    28-6-19. Repealed by SL 2004, ch 167, § 55

28-6-20    Effect of 28-6-16 to 28-6-22, inclusive, on other statutes.

28-6-21    Application of 28-6-17.

28-6-22    Application of 28-6-16 to 28-6-22, inclusive.

28-6-23    Medical assistance as debt to department--Recovery of debt.

28-6-23.1    Limiting financial responsibility of estate of surviving spouse.

28-6-24    Medical assistance lien against real property.

28-6-25    Filing medical assistance real estate lien.

28-6-26    Exemption to medical assistance lien.

28-6-27    Priority of medical assistance lien.

28-6-28    Definition of terms.

28-6-29    Funding pool established.

28-6-30    Payments from funding pool to publicly owned and operated nursing facilities.

28-6-31    Payments to be remitted to department for credit to health care trust fund.

28-6-32    Publicly owned and operated nursing facility may receive and shall remit payments under §§ 28-6-30 and 28-6-31--Exception.

28-6-33    Code provisions governing investment in health care trust fund.

28-6-34    Funds appropriated under § 28-6-1 may be used for payments under § 28-6-30.

28-6-35    Promulgation of rules regarding health care trust fund and funding pool.

28-6-36    No entitlement to funds.

28-6-37    Eligibility for nursing and rehabilitative services--Countable assets reduced by long-term care partnership program policy benefits.

28-6-38    South Dakota long-term care partnership program established.



CHAPTER 28-6A

ASSISTANCE IN TREATMENT OF KIDNEY DISEASE

28-6A-1    28-6A-1. Repealed by SL 1981, ch 214, § 5

28-6A-2    Dialysis and transplant program to be established--Assistance rendered.

28-6A-3    28-6A-3. Repealed by SL 1981, ch 214, § 6

28-6A-4    Repealed.

28-6A-5    Repealed.

28-6A-6    28-6A-6. Repealed by SL 1981, ch 214, § 7

28-6A-7    28-6A-7. Repealed by SL 1981, ch 199, § 39; SL 1981, ch 214, § 8

28-6A-8    Financial assistance to chronic renal failure patients--Services and supplies--Limitations.

28-6A-9    28-6A-9. Repealed by SL 1981, ch 214, § 9

28-6A-10    Contracts authorized for assistance from other agencies.

28-6A-11    Repealed.

28-6A-12    Rules for administration and enforcement.

28-6A-13    Schedule for copayment of service fees--Payments by applicant and department.



CHAPTER 28-6B

MEDICAL CARE FOR UNBORN CHILDREN

28-6B-1    Prenatal care program created.

28-6B-2     Repealed.

28-6B-3    Administration by department.

28-6B-4    Promulgation of rules.

28-6B-5    Eligibility for program.

28-6B-6    Scope of services.

28-6B-7    Medical issue unrelated to pregnancy not included.

28-6B-8    Abortion not included--Exception.



28-7 AID TO DEPENDENT CHILDREN [REPEALED and TRANSFERRED]
CHAPTER 28-7

AID TO DEPENDENT CHILDREN [REPEALED and TRANSFERRED]

28-7-1 to 28-7-2.      Repealed.
28-7-3      Repealed.
28-7-3.1      Transferred.
28-7-3.2      Repealed.
28-7-4      Repealed.
28-7-4.1      Repealed.
28-7-5, 28-7-6.      Repealed.
28-7-6.1      Repealed.
28-7-6.2      Repealed.
28-7-6.3 to 28-7-10.      Repealed.
28-7-11      Repealed.
28-7-12, 28-7-13.      Repealed.
28-7-13.1      Repealed.
28-7-13.2 to 28-7-17. Repealed.
28-7-17.1, 28-7-17.2. Transferred.
28-7-17.3      Repealed.
28-7-17.4, 28-7-17.5. Transferred.
28-7-18, 28-7-19.      Repealed.
28-7-20      Repealed.
28-7-21, 28-7-22.      Repealed.
28-7-23      Repealed.
28-7-24      Omitted.
28-7-25      Transferred.
28-7-26 to 28-7-28.      Repealed.



CHAPTER 28-7A

TEMPORARY ASSISTANCE FOR NEEDY FAMILIES

28-7A-1    No entitlement to assistance.

28-7A-2    Definition of terms.

28-7A-3    Promulgation of rules.

28-7A-4    Determining eligibility requirements.

28-7A-4.1    Exemption--Controlled substance felony--Denial of benefits—Prohibition.

28-7A-5    Social security number required for eligibility.

28-7A-6    Cooperation with paternity and child support proceedings required.

28-7A-7    Assignment of support rights.

28-7A-8    Manner of application--Timely response.

28-7A-9    Assessment of skills, work experience, and employability.

28-7A-10    Adoption of standards for participation in work activities and assistance programs--Training and education.

28-7A-11    Denial, reduction, or termination of assistance for refusal to participate--Investigation of compliance.

28-7A-12    Feasible and reasonable assistance programs authorized.

28-7A-13    Employment as work activity.

28-7A-14    Reconsideration of assistance.

28-7A-15    Appeal by aggrieved applicant or recipient.

28-7A-16    Denial, reduction, or termination of assistance to deter fraud and program abuse.

28-7A-17    Adoption of policies to recover overpayment of assistance.

28-7A-18    Assistance not transferable--Assistance not subject to legal process--Exception.

28-7A-19    Effect of amending or repealing acts.

28-7A-20    Department to implement combination work and education activity--Time limitation--Goal.

28-7A-21    Combination work and education activity--Criteria for education component.

28-7A-22    Eligibility for work and education activity.

28-7A-23    Department may limit number of participants in work and education activity.

28-7A-24    Promulgation of rules.



28-8 TITLE XX SOCIAL SERVICES PROGRAM
CHAPTER 28-8

TITLE XX SOCIAL SERVICES PROGRAM

28-8-1 to 28-8-22. Repealed.
28-8-23      Purposes of chapter.
28-8-24      Definition of terms.
28-8-25      Powers of department in implementation of program.
28-8-26      Services for which fees prohibited--Low-income families.
28-8-27      Deposit and crediting of nonappropriated funds--Use by department--No reversion to general fund.
28-8-28      Services provided to individuals by secretary--Rules and standards.
28-8-29      Recipient information confidential--Conditions for disclosure.



28-8A SPECIAL SERVICES FOR PHYSICALLY HANDICAPPED PERSONS
CHAPTER 28-8A

SPECIAL SERVICES FOR PHYSICALLY HANDICAPPED PERSONS

28-8A-1 to 28-8A-4. Repealed.
28-8A-5      Repealed.
28-8A-5.1      Attendant care for quadriplegics--Qualifications for participants.
28-8A-6      Repealed.
28-8A-6.1      Rules for attendant-care program.
28-8A-7      Repealed.
28-8A-7.1      Direct payment for attendant-care services.
28-8A-8      Repealed.
28-8A-9      Personal attendant defined.
28-8A-10      Personal attendant allowed for person with disability.



28-9 VOCATIONAL REHABILITATION
CHAPTER 28-9

VOCATIONAL REHABILITATION

28-9-1 to 28-9-22.      Repealed.
28-9-23      Definition of terms.
28-9-24      Repealed.
28-9-25      Administration by director.
28-9-26      Repealed.
28-9-27      Employment of personnel for division.
28-9-28, 28-9-29.      Repealed.
28-9-30      Rehabilitation service provided to eligible persons.
28-9-31      Repealed.
28-9-32      Types of services provided without cost.
28-9-33      Repealed.
28-9-34      Repealed.
28-9-35      Repealed.
28-9-36      Review of determinations of counselors or coordinators--Written final determination by division director.
28-9-37 to 28-9-39.      Repealed.
28-9-40      Agreements to implement federal statutes--Administration--Compliance with federal requirements.
28-9-41      Repealed.
28-9-42, 28-9-43.      Repealed.
28-9-44      Rules for division--Scope of rules.
28-9-45      Repealed.
28-9-46      Repealed.
28-9-47      Advisory Committee on Employment of People with Disabilities designated.
28-9-48, 28-9-49. Repealed.



28-10 SERVICE TO AND VOCATIONAL REHABILITATION OF THE VISUALLY IMPAIRED
CHAPTER 28-10

SERVICE TO AND VOCATIONAL REHABILITATION OF THE VISUALLY IMPAIRED

28-10-1      Definition of terms.
28-10-2      Repealed.
28-10-2.1      Division created.
28-10-3      Repealed.
28-10-4      Superseded.
28-10-5      Subordinate administrative units within division.
28-10-6      Employment of personnel for division.
28-10-7      Political activity by vocational rehabilitation employees prohibited--Discharge or suspension for violation.
28-10-8      Delegation of powers by director--Powers not subject to delegation.
28-10-9      Repealed.
28-10-10      Vocational rehabilitation services provided to eligible persons.
28-10-11      Rehabilitation services provided based on economic need.
28-10-12      Repealed.
28-10-13      Certification of funds for disbursement.
28-10-14      Review of determinations of counselor or coordinator--Written final determination by division director required.
28-10-15      Repealed.
28-10-16      Unauthorized use of records and lists as misdemeanor--Dismissal.
28-10-17      Repealed.
28-10-18      Cooperation with public and private agencies in rehabilitation studies and programs.
28-10-19      Repealed.
28-10-20      Reciprocal agreements with other states for vocational rehabilitation.
28-10-21      Procedural regulations made by secretary.
28-10-22      Repealed.
28-10-23, 28-10-24.      Repealed.
28-10-25      Board of Service to the Blind and Visually Impaired created.
28-10-26      Repealed.



28-11 SOCIAL SECURITY DISABILITY DETERMINATIONS
CHAPTER 28-11

SOCIAL SECURITY DISABILITY DETERMINATIONS

28-11-1      Department to enter agreement with federal government and make disability determinations.
28-11-2      Repealed.



CHAPTER 28-12

FOOD STAMP PROGRAM

28-12-1    Agreement with federal government--Purpose--Promulgation of rules.

28-12-2    Agreements between political subdivisions and division authorized.

28-12-3    Certain drug offenders exempted from federal eligibility sanctions.

28-12-4    Child support cooperation as condition of eligibility.



28-13 COUNTY POOR RELIEF
CHAPTER 28-13

COUNTY POOR RELIEF

28-13-1      County duty to relieve poor persons--Taxation--Determination of eligibility.
28-13-1.1      "Indigent or poor person" defined--Eligibility standards.
28-13-1.2      Considerations in establishing eligibility standards.
28-13-1.3      Medically indigent person defined.
28-13-1.4      Appeal regarding medical indigence.
28-13-2      Residency acquired for poor relief purposes.
28-13-3      Residency required for assistance--Establishment.
28-13-4      Repealed.
28-13-5      Children's residency.
28-13-6, 28-13-7.      Repealed.
28-13-8      Residency continued until lost by new residency.
28-13-9 to 28-13-11.      Repealed.
28-13-12      Residency not established by state acceptance of application.
28-13-13      Repealed.
28-13-14      Residency not established by residence in health care facility.
28-13-15      Repealed.
28-13-16      County commissioners to have responsibility for care and relief of poor persons.
28-13-16.1      Waiting period imposed at board's discretion while residency investigated.
28-13-16.2      Intentional fraud or deceit to receive assistance.
28-13-17      Proceedings by and against commissioners in name of county.
28-13-18      Record of poor relief payments available in investigation of residency.
28-13-19      Establishment of special emergency county welfare account--Purpose--Deposit and withdrawal of fund--Source of fund.
28-13-20      Services required of applicant--Contract for repayment of assistance.
28-13-20.1      Regular county employees not replaced by poor relief applicants--Maximum hours of work.
28-13-20.2      Refusal to work without just cause--Eligibility for assistance terminated.
28-13-21      County funds expended on federal work relief projects--Agreements with federal agencies--Construction of public buildings not authorized.
28-13-22      Employment of welfare workers to distribute funds and supplies to poor.
28-13-23      Annual allowances to competent poor persons.
28-13-24      Repealed.
28-13-25      Repealed.
28-13-26      Employment of physician to attend poor persons in county--Annual salary--Monthly report by physician.
28-13-27      Hospitalization of poor persons--Definition of terms.
28-13-27.1      Medically necessary hospital services.
28-13-27.2      Cost guidelines for medical and remedial services.
28-13-28      Statement of costs required of hospital caring for indigent persons--Frequency of statements.
28-13-29      Cost governed by statement or amendment--Claim against county not to exceed usual hospital rates.
28-13-30      Approval of statement by secretary--Modification of items in statement.
28-13-31      Continuation of statement in effect until withdrawn or amended--Effective date of amendments--Statements available for inspection.
28-13-32      County commissioners' objections to statements.


28-13-32.1, 28-13-32.2. Repealed.
28-13-32.3      Medical indigency required for poor relief assistance in the event of hospitalization--Application required--Time--Limitation.
28-13-32.4      Submission of application by hospital within one year of discharge--Contents--Additional information not to be required.
28-13-32.5      Determining medical indigence--Annual income guideline.
28-13-32.6      Housing indexes by county.
28-13-32.7      Determining household income--Sources.
28-13-32.8      Household resources.
28-13-32.9      Determination of person's ability to pay--Factors.
28-13-32.10      Indigency by design.
28-13-32.11      Determination of household's ability to purchase health insurance.
28-13-33      County liability for emergency and nonemergency hospitalization of indigent persons--Remedies for recovery of expense by county.
28-13-33.1      Experimental procedures and treatment for medically indigent patient.
28-13-33.2      Billing for care of medically indigent patients.
28-13-34      Repealed.
28-13-34.1      Notice to county where hospitalization is furnished to indigent person--Time for notice of emergency and nonemergency admissions--Contents of notice.
28-13-34.2      Release of information.
28-13-35      Substitute arrangements for hospitalized indigent patient--County not liable to hospital after failure to cooperate.
28-13-36      Contractual arrangements between county and hospital not impaired.
28-13-37      County duty to relieve nonresidents in distress.
28-13-37.1      Medical review by county or Department of Social Services.
28-13-38      Temporary relief to nonresident--Reimbursement by home county.
28-13-38.1      When hospitals outside state are eligible for reimbursement by county.
28-13-39      Repealed.
28-13-40      Appeal to circuit court from county commissioners--Direction for assistance.
28-13-41      Repealed.
28-13-42      Names of recipients not released for publication.
28-13-43      Assignment or transfer of property to qualify for assistance as misdemeanor.
28-13-44      Bankruptcy not admissible in making determination of indigency.



CHAPTER 28-13A

CATASTROPHIC COUNTY POOR RELIEF FUND

28-13A-1    Establishment--Administration--Expenditures.

28-13A-2    Board established--Appointment and term of members--Expenses.

28-13A-3    28-13A-3. Executed

28-13A-4    Rules for participation by additional counties, withdrawal and administration.

28-13A-5    Discontinuance--Disposition of fund--Final assessment.

28-13A-6    Reimbursement from fund--Eligibility--Application.

28-13A-7    Amount of reimbursement.

28-13A-8    Annual report of disbursements--Assessment and payment of shares by counties.

28-13A-9    Computation of counties' shares.

28-13A-10    Supplemental assessments to avoid depletion.

28-13A-11    Acceptance of funds from other sources.

28-13A-12    Children born during multiple birth considered as single individual--Multiple birth defined.

28-13A-13    Conditions for disbursement for organ transplants.

28-13A-14    Disposition of contested claims.



28-14 REIMBURSEMENT OF COUNTY POOR RELIEF EXPENDITURES
CHAPTER 28-14

REIMBURSEMENT OF COUNTY POOR RELIEF EXPENDITURES

28-14-1      County claim for reimbursement from person relieved--Enforcement against property.
28-14-2      Relief of nonresident--Reimbursement by county of residence.
28-14-2.1      Relief to resident of less than sixty days--Reimbursement by prior county of residence.
28-14-2.2      Relief to person becoming resident for medical services--Reimbursement by prior county of residence.
28-14-3      Support and relief for which lien may be established--Burial expenses.
28-14-4      Medical treatment not subject to lien provisions.
28-14-5      County lien on property of recipient for care, support, or burial expenses provided--Immediate effect--Reimbursement under catastrophic county poor relief fund.
28-14-6      Application of lien to property of spouse--Joint tenancy--Continuation of lien.
28-14-7      Recording of poor relief payments by county auditor--Contents of record--Place of filing.
28-14-8      Certified copies of record filed in other counties--Lien on property therein.
28-14-9      Record as notice of lien--Joint tenancy, homestead, and after-acquired property covered.
28-14-10      Application to county commissioners for correction of record of lien--Action by commissioners.
28-14-11      Foreclosure of lien by action--Time of commencing action--Restrictions on enforcement against homestead.
28-14-12      Advertising and sale of personal property acquired by lien foreclosure.
28-14-13      Rent or sale of real property acquired by foreclosure of lien--Crediting of moneys received.
28-14-14      Satisfaction of lien on full payment--Statement of satisfaction recorded with register of deeds--Marginal notation by register.
28-14-15      Appearance by county commissioners in lien proceedings--Compromises and agreements regarding liens--Execution of instruments.
28-14-16      Filing with county auditor of application for satisfaction, compromise of lien, or correction of record.
28-14-17      Action and resolution by county commissioners on application--Execution of instruments.
28-14-18      Recording of satisfactions and releases--No fee--Marginal notation by register of deeds.
28-14-19      Termination of lien upon closing of estate.
28-14-20      Termination of certain liens as matter of law.



28-15 COUNTY HOMES [REPEALED]
CHAPTER 28-15

COUNTY HOMES [REPEALED]

28-15-1 to 28-15-13. Repealed.
28-15-14      Repealed.



28-16 REMOVAL OF INDIGENTS FROM COUNTY [REPEALED]
CHAPTER 28-16

REMOVAL OF INDIGENTS FROM COUNTY [REPEALED]

[Repealed by SL 1974, ch 194]



28-17 COUNTY BURIAL
CHAPTER 28-17

COUNTY BURIAL

28-17-1      County to employ funeral director to supervise burial or cremation of indigent person.
28-17-2      Funeral expense borne by county of residence or where death occurred.
28-17-3      Selection of funeral director--Decision regarding burial or cremation--Advertising for bids prohibited.
28-17-4      Services required of funeral director--Sum allowed.
28-17-5      Contract for burial space and cemetery services.
28-17-6      Payment of expenses by county--Reimbursement by county of residency--Conduct of funeral and payment of expenses for deceased veterans.



28-18 FACILITIES FOR CARE OF THE AGED
CHAPTER 28-18

FACILITIES FOR CARE OF THE AGED

28-18-1      Formation of nonprofit corporations for care of aged authorized.
28-18-2      Area of operation of nonprofit corporation--Control by board of directors.
28-18-3      Self-liquidating bonds issued by nonprofit corporation.
28-18-4      Cooperation and contributions of private and public agencies accepted by nonprofit corporation--Charges and conditions for admission.
28-18-5      Lease of property to nonprofit corporation by Department of Social Services.
28-18-6      County and municipal contributions to nonprofit corporations--Maximum--Appropriation from general fund.
28-18-7      Municipal revenue bonds authorized for establishment and operation of facilities for the aged.
28-18-8      Authorization, issuance, and sale of bonds.
28-18-9      Municipal revenue bonds payable solely from revenues--Credit and taxing power not pledged--Indebtedness not within constitutional limits.
28-18-10      Repealed.
28-18-11      Covenants and agreements in municipal revenue bonds for protection of bondholders--Remedies of bondholders.
28-18-12      Reference in bonds to authorizing resolutions--Negotiability.
28-18-13      Repealed.
28-18-14      Special fund created prior to delivery of bonds--Gross receipts pledged to fund.
28-18-15, 28-18-16. Repealed.
28-18-17      Rentals and charges established by municipality--Expenses and bond retirement covered by revenues.
28-18-17.1      Lease-purchase agreements authorized--Pledge of facility and net earnings to payment of bonds and interest.
28-18-18      Operational expenses paid from special fund--Appropriations for payment of bonds.
28-18-19      Findings and determinations binding on municipality.
28-18-20      Severability of provisions.



28-19 SOUTH DAKOTA HOUSING DEVELOPMENT AUTHORITY [TRANSFERRED]
CHAPTER 28-19

SOUTH DAKOTA HOUSING DEVELOPMENT AUTHORITY [TRANSFERRED]

[Transferred to Chapter 11-11]



28-20 LIENS FOR OVERPAYMENTS AND DEBT
CHAPTER 28-20

LIENS FOR OVERPAYMENTS AND DEBT

28-20-1      Imposition of lien for overpayment or certain overdue family, spousal, or child support obligations.
28-20-2      Determination of debt--Notice of lien--Priority.
28-20-3      Motor vehicles--Notation on certificate of title--Priority.
28-20-4      Register of deeds not entitled to fee.



28-21 ABLE SAVINGS PROGRAM
CHAPTER 28-21

ABLE SAVINGS PROGRAM

28-21-1      Definitions.
28-21-2      Determination of eligibility or amount of state or local benefits for ABLE savings program beneficiary.
28-21-3      Information about ABLE savings programs.
28-21-4      ABLE accounts not guaranteed.
28-21-5      Immunity from liability.



28-22 RATE-SETTING FOR COMMUNITY-BASED HEALTH AND HUMAN SERVICES</Div> PROVIDERS
CHAPTER 28-22

RATE-SETTING FOR COMMUNITY-BASED HEALTH AND HUMAN SERVICES
PROVIDERS

28-22-1      Rate-setting methodology for services.
28-22-2      Information for rate modeling analysis--Public record.
28-22-3      Rate modeling to include each service category.
28-22-4      Adjustment of rate determination .
28-22-5      Annual report to Governor and Legislature.
28-22-6      Application of chapter.