Consent Decrees/Decisions

pdf Rush v. Saenz – Equitable Estoppel Judgement

By In Consent Decree 1407 downloads

Download (pdf, 3.11 MB)

Rush v. Saenz – Equitable Estoppel Judgement.pdf

” 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 ., c:: L..-.., 26 27 1 STEPHEN GOLDBERG,# 173499 BESS M. BREWER, #100364 NORTHERN CALIFOR.t\”ITA LAWYERS FOR CIVIL JUSTICE 604 – 12th Street Sacramento, California 95814 Telephone: (916) 554-3310 GRACE GALLITF or C alWORKs cases because the daimant’ s inability to repay an overpayment. by itself. did not constitute lilJUry. 9 . After issuing the Decision Pursuant to Coun Order, DSS \”vill schedule a new administrative hearing for the claimant on the same time schedule as any other request for a DS S administrative hearing. The new hearing will address all of the claimant ‘ s hearing decisions since December 20 , 1994 in which a claim of equitable estoppel was denied _-‘\\.FDC, TA.NF or CalWORKs cases because the claimant’ s inability to repay an overpayment, by itself did not constitute injury. The only issues in the new hearing will be whether repayment of the overpayment of benefits at issue constitutes injury for the purpose of the founh element of the doctrine of equitable estoppel JIJ.d vvhether the fifth element of the 24 doctrine of equitable estoppel is met. i \ufffd5 1 1 0 . If che claimant 1xevails in \ufffdm ‘.ldministrative be::rring iJrovided in \ufffd1ccord,:mce -vith this ‘.26 stipulation. ail coilection on the overpayment ::nnount found to be estopped will cease. All :irnounts collected nn the 1.werpayment \u00b7vhich \ufffde found rn be ,::stopped wi il be returned to the claimant or used R.ush \”. -\ aerson — \\ =\u00b7 .ise >jo . : \\ :i \ufffdCS0 l 0 1 a l.e ‘>’J Sea Strnulation ror -;e\ufffd!emem 1 to offset other uncollected overpayments . If the amount is used to offset other uncollected 4 ) 6 7 8 9 1 0 1 1 1 2 1 3 1 4 1 5 1 6 1 7 18 1 9 20 2 1 24 26 overpayments, a notice of action to that effect shall be i ssued to the claimant which the claimant can challenged using the normal administrative hearing process . 1 1 . If the claimant is a CalWORKs recipient at the time he or she receives any corrective payment made after an administrative held pursuant to this Stipulation, the claimant shall be entitled to place the payment, up to the statutory amount. in a restricted account under Welfare and Institutions Code 1 1 1 5 5 .2 . Any administrative hearing decision pursuant to this Stipulation which orders corrective payments shall inform the claimant of his\/her right to place to place the payment, up to the statutory amount. in a restricted account. 1 2 . Within 90 days of the issuance of the last hearing decision in a hearing held pursuant to paragraph 7 of this stipulation, DSS will send p laimiffs attorneys a report detailing the number of notices sent pursuant to this stipulation, the number of hearing s requested pursuant to this s tipulation, the number of claims granted in hearings with issue code 009 from the date of approval of this S tipulation to the date of the report, the number of claims denied in hea.rings with issue code 009 from the date of approval of this Stipulation to the date of the report, and the number of claims partially granted and partially denied in hearings with issue code 009 from the date of approval of this Stipulation to the date of the report. The parties expressly agree that no particular outcome of this reporting i s guaranteed. 1 3 . Plaimiffi’Petitioners ‘ counsel shall be entitled to recover costs . The parties shall attempt to reach a separate agreement as to the amount of costs to be recovered. However, if good faith negotiation fails to result in an agreement, P laintiff\/Petitioners shall file a memorandum of costs within the time specified by California Rule of Coun 870 . 1 4 . P laintiff\/Petitioners ‘ counsel shall be entitled to recover attorney fees. The p arties shall J.ttempt to reach a separate agreement as to the amount of such fees . However. if good faith negotiation fails to result in an agreement. Plaintiff\/Petitioners shall file a mmion to cimm attorney fees within the time specified by California Ruie of Court 3 ‘\”;\”0.2 . 1 5 . This stipulation iias been Jrafted 1)y :ill the parties. [n the event a court is required to :ntc.rpret this ‘:. lipulmion. no )arty shall have rhe :\u00b71\ufffdi1t ro J.rgue chat ,he other is responsib le \ufffdor any , Rush \”. \”..nderson — ( :ise \u00b7\\fo . . u,cso t U 1 -1 :<- ev1sed Sr ioulation .\u00b7or Scttlemem 1 ambiguity in the language of this Stipul ation, and any uncertainty or ambiguity shall not be interpreted 2 against any one party. 3 1 6 . This agreement does not constitute an admission by either party regarding the legal or factual 4 issues raised in this action. 5 1 7 . This stipulation can be signed in counterparts. 6 7 8 9 1 0 11 1 2 1 3 1 -1- 1 5 1 6 1 7 1 8 19 20 2 1 '1 0 '; ,., _ .J 24 26 \ufffd 7 - I DATED: \/\/- 3- e,\u00b7c; DATED: )\/_ 3' -- cJT_ DATED : DATED: DATED: I U \/ :)__c) s, c Rush '. --'...mierson -- 1:::;ise .Jo . : \u00b7 l 7(30 1 U I -+ AUD\ufffdlJSH . .- -----::2'. -=-- NORTE-IE\ufffd\ufffd CALIFORNIA LA \\X\/YERS FOR CIVIL JUSTICE COALITION OF CALIFOR..'1'sJIA Vv \"ELFA.RE RJGHTS ORGA:N'IZATIONS p __'.l-\ufffd - 'I ., I By : \/Ctc\ufffd J\ufffd >Oc-&L(ie-\ufffd ., STEPE5! GOLDBERG _.\ torney for Plaintiffs\/Petitioners Representative of the Department of Social Services BILL LOCKYER Attornev General F\ufffd-\\NK FURTEK, Supervising Deputy Attorney General DARRYL MANSFIELD Deputy A.ttorney General . \\ ctorneys for Defendants\/ Respondents :\ufffdcv1 sed :\ufffd t1puiation {or \u00b7::e’.:tlement J ‘l 4 5 6 7 8 10 1 1 1 2 1 3 1 -l- 1 5 16 1 7 1 8 1 9 20 21 ‘l ‘l ‘; ,.., _ .) 24 ‘\”) <:'. 26 7 - - \/ ' 28 I ambiguity in the language of this Stipulation, and any uncertainty or ambiguity shall not be interpreted against any one party. 16. Th.is agreement does not constitute an admission by either party regarding the legal or factual issues raised in thi\ufffd action. 1 7. This stipulation can be s igned in counterparts . DATED: DATED: DATED: DATED : DATED: Rush \u00b7 ,. _'cnc.ierson -- C.1se \":-io .. ) ';\"(S01 U l --+ l<..ev1seci \ufffd boulanon i\"or Scttlemem AUDREY RCSH KERRY RUSH NORTHERJ,r CALIFOR.i\"\\JIA LAV\/YERS FOR CIVIL JUSTICE COALITI()N OF C!\\LIFOR..',UA WELFARE RJGHTS ORGANIZATIONS By : -----\ufffd-\ufffd=\ufffd=-------STEPHEN GOLDBERG \") Attorney for Plaintiffs\/Petitioners Representative of the Department of Social Services BILL LOCKYER Attorney General FRA .. NK FUR TEK. Suoervisin2: Deputy Attorney General DARRYL MANSFJFLD Deputy Attorney General 1 \ufffdfneysJfor Defeprtiants\/Reu;ponclents I "

pdf Hall v USDA, 2021 – Settlement of Pandemic SNAP benefits

By In Consent Decree 1358 downloads

Download (pdf, 1.50 MB)

Hall v. USDA – Settlement – Pandemic SNAP benefits.pdf

” 1 Hall v. USDA SETTLEMENT AGREEMENT This Settlement Agreement is entered between Plaintiffs Robin Hall and Steven Summers (collectively, Plaintiffs ) and Defendants U.S. Department of Agriculture and Thomas J. Vilsack in his official capacity as Secretary of Agriculture (collectively, Defendants or USDA ), parties to Hall v. U.S. Department of Agriculture, No. 20-cv-03454-HSG (N.D. Cal.), No. 20-16232 (9th Cir.) ( the Action ). RECITALS 1. On March 18, 2020, Congress enacted the Families First Coronavirus Response Act. Pub. L. No. 116-127, 134 Stat. 178. Section 2302(a)(1) of that Act provided that, in the event of qualifying State and federal public-health emergency declarations, the Secretary of Agriculture: shall provide, at the request of a State agency . . . that provides sufficient data (as determined by the Secretary through guidance) supporting such request, for emergency allotments to households participating in the supplemental nutrition assistance program under the Food and Nutrition Act of 2008 to address temporary food needs not greater than the applicable maximum monthly allotment for the household size[.] 2. On March 20, 2020, USDA issued guidance to State agencies administering the Supplemental Nutrition Assistance Program (SNAP), permitting emergency allotments that would bring all households up to the maximum benefit due to pandemic related economic conditions. 3. On March 25, 2020, California’s SNAP-administering agency, the Department of Social Services, submitted a request to provide emergency allotments to all SNAP households in the amount of $60 per person. This request was not approved by USDA because it was not aligned with the Emergency Allotment guidance. 4. On March 27, 2020, the California Department of Social Services submitted a revised request for emergency allotments to raise each household’s regular monthly SNAP allotment to the maximum allowable allotment based on household size. This revised request was approved by USDA and has been renewed each month to the present. 5. On April 21, 2020, USDA issued additional guidance to State SNAP- administering agencies, providing that [a] household’s [emergency allotment] cannot increase the current monthly household SNAP benefit allotment beyond ‘the applicable maximum monthly allotment for the household size.’ Accordingly, SNAP households that already receive the maximum monthly allotment for their household size are not eligible for [emergency allotments]. 2 6. On May 21, 2020, Plaintiffs filed the Complaint in the U.S. District Court for the Northern District of California on behalf of a putative class of SNAP recipients in California deemed eligible to receive the regular maximum monthly SNAP allotment for their household size ( maximum allotment households ). The Complaint alleges that USDA violated the Administrative Procedure Act by exceeding its statutory authority in adopting an interpretation of section 2302(a)(1) that is (1) contrary to law, D. Ct. Dkt. No. 1 \u00b6\u00b6 64-72, and (2) arbitrary and capricious, id. \u00b6\u00b6 73-79. Plaintiffs sought an injunction prohibiting Defendants from denying any otherwise appropriate request from California under section 2302(a)(1) of the [FFCRA] because it provides emergency [SNAP] allotments to households receiving the maximum monthly benefit amount, in addition to declaratory relief. Id. at 18 (Prayer for Relief). Plaintiffs also moved for a preliminary injunction and class certification. D. Ct. Dkt. Nos. 5, 6. 7. On June 17, 2020, the district court issued an order denying a preliminary injunction. D. Ct. Dkt. No. 32. The parties filed cross-motions for summary judgment. D. Ct. Dkt. Nos. 45, 47, 49, 50. The district court heard oral argument on September 10, 2020 and ordered supplemental briefing. D. Ct. Dkt. Nos. 55, 56. The district court’s summary judgment order is pending. 8. Plaintiffs appealed the district court’s order denying a preliminary injunction. App. Dkt. No. 1. On December 31, 2020, a divided panel affirmed. Hall v. USDA, 984 F.3d 825, 830-42 (9th Cir. 2020). 9. On January 22, 2021, President Joseph R. Biden, Jr., issued the Executive Order on Economic Relief Related to the COVID-19 Pandemic. The Executive Order directs [a]ll executive departments and agencies to promptly identify actions they can take within existing authorities to address the current economic crisis resulting from the pandemic. White House, Executive Order on Economic Relief Related to the COVID-19 Pandemic (Jan. 22, 2021), https:\/\/www.whitehouse.gov\/briefing-room\/presidential-actions\/2021\/01\/22\/executive-order- economic-relief-related-to-the-covid-19-pandemic\/. 10. On January 22, 2021, the White House issued a fact sheet to accompany the Executive Order, which specifically addressed emergency SNAP allotments. The fact sheet states, So far, those benefit increases have not been made available to all of the lowest income households. USDA will consider issuing new guidance that would allow states to increase SNAP emergency allotments for those who need it most. The fact sheet described this as the first step to ensuring that an additional 12 million people get enhanced SNAP benefits to keep nutritious food on the table. White House, Fact Sheet: President Biden’s New Executive Actions Deliver Economic Relief for American Families and Businesses Amid the COVID-19 Crises (Jan. 22, 2021), https:\/\/www.whitehouse.gov\/briefing-room\/statements- releases\/2021\/01\/22\/fact-sheet-president-bidens-new-executive-actions-deliver-economic-relief- for-american-families-and-businesses-amid-the-covid-19-crises\/. 11. On January 22, 2021, the parties jointly moved the district court for a 30-day stay of proceedings on the parties’ pending cross-motions for summary judgment. D. Ct. Dkt. No. 58. The district court granted that motion, D. Ct. Dkt. No. 59, and later extended the stay for an https:\/\/www.whitehouse.gov\/briefing-room\/presidential-actions\/2021\/01\/22\/executive-order-economic-relief-related-to-the-covid-19-pandemic\/ https:\/\/www.whitehouse.gov\/briefing-room\/presidential-actions\/2021\/01\/22\/executive-order-economic-relief-related-to-the-covid-19-pandemic\/ https:\/\/www.whitehouse.gov\/briefing-room\/statements-releases\/2021\/01\/22\/fact-sheet-president-bidens-new-executive-actions-deliver-economic-relief-for-american-families-and-businesses-amid-the-covid-19-crises\/ https:\/\/www.whitehouse.gov\/briefing-room\/statements-releases\/2021\/01\/22\/fact-sheet-president-bidens-new-executive-actions-deliver-economic-relief-for-american-families-and-businesses-amid-the-covid-19-crises\/ https:\/\/www.whitehouse.gov\/briefing-room\/statements-releases\/2021\/01\/22\/fact-sheet-president-bidens-new-executive-actions-deliver-economic-relief-for-american-families-and-businesses-amid-the-covid-19-crises\/ 3 additional 30 days (to and including March 26, 2021) following a second joint motion to that effect, see D. Ct. Dkt. Nos. 60 (joint motion), 61 (order extending stay). 12. On March 8, 2021, the Ninth Circuit issued an order stating that [a] judge of this court has called for a vote to determine whether this case will be reheard en banc pursuant to Federal Rule of Appellate Procedure 35(a), and requesting simultaneous briefs from the parties on whether the case should be reheard en banc, to be filed on March 29, 2021. App. Dkt. No. 37. The parties jointly requested a 30-day extension of this filing deadline (to and including April 28, 2021), App. Dkt. No. 38, which the court granted. 13. The Parties now desire to settle all claims and causes of action arising out of and related to the circumstances alleged in the Complaint, as set forth in this Agreement. AGREEMENT In consideration of the Recitals above, the Parties agree as follows: A. Defendants will cease enforcement of the March 20, 2020 guidance ( Request to Provide Emergency Allotments (Supplements) to SNAP Households ) and April 21, 2020 guidance ( Month-To-Month Contingent Approval to Continue Issuing Supplemental Nutrition Assistance Program (SNAP) Emergency Allotments (EA) Benefits under the Families First Coronavirus Response Act of 2020 ) as to California as of the date this Agreement is fully executed. B. Defendants will issue updated guidance for Emergency Allotments to SNAP Households ( Updated Guidance ) applicable to California within ten days of the date this Agreement is fully executed. C. In accordance with USDA’s determination that it is appropriate to allow states to provide SNAP emergency allotments to the lowest income households, USDA’s Updated Guidance will provide for emergency allotments to be available to all SNAP households, including those receiving the regular maximum monthly SNAP allotment for their household size. The specific replacement guidance to be issued will be determined by Defendants. D. Within two days of the date that the Agreement is fully executed, Plaintiffs will file the Notice of Dismissal attached as Exhibit A, dismissing the Action with prejudice. By entering this Agreement, and agreeing to dismissal with prejudice, Plaintiffs withdraw with prejudice and forego any and all claims for injunctive relief identified in Plaintiffs’ Complaint. E. After dismissal of this Action, Defendants will pay to Plaintiffs’ counsel the amount of $125,000 as attorneys’ fees in connection with the prosecution of the Action. Defendants will complete this payment within sixty days of the date that the Agreement is fully executed. 4 E.1. Plaintiffs hereby fully and forever release and discharge Defendants, the United States, any department, agency, or establishment of the United States and their present or former officials, employees, successors, and agents, in their official and individual capacities, from any and all rights or claims for attorneys’ fees and other litigation expenses that have been, or could have been, made as a result of the Action. Without limiting the generality of the foregoing, this release encompasses, resolves, and satisfies all claims for attorneys’ fees and other litigation expenses in connection with all facets of the Equal Access to Justice Act, from the initial submission of Plaintiffs’ Complaint and including any litigation, as well as any other proceedings involving claims or causes of action that were or could have been raised in the Action. E.2 Plaintiffs and Plaintiffs’ counsel assume liability for any tax consequences that may arise from this Agreement. Compliance with all applicable federal, state, and local tax requirements shall be the sole responsibility of Plaintiffs and Plaintiffs’ counsel. This Agreement is executed without reliance upon any representation by Defendants as to tax consequences, and Plaintiffs and Plaintiffs’ counsel are responsible for the payment of all taxes that may be associated with the settlement payments. Further, nothing in this Agreement waives or modifies federal, state, or local law pertaining to taxes, offsets, levies, and liens that may apply to this Agreement or the settlement proceeds, and this Agreement is executed without reliance on any representation by Defendants as to the application of any such law. F. Other than the attorneys’ fees payment described in Paragraph E, the Parties will bear their own fees and costs. G. This Agreement is not intended to be and shall not be deemed an admission by any party of the merit or lack of merit of an opposing party’s claims or defenses. Without limiting the generality of the foregoing, this Agreement does not constitute, and shall not be construed as, an admission of liability or fault on the part of the Defendants or the United States or their present or former officials, employees, or agents, or as an admission of any contested fact alleged by Plaintiffs. This Agreement may not be used as evidence or otherwise in any civil or administrative action or proceeding against Defendants or the United States or any of their present or former officials, employees or agents, either in their official or individual capacities, except for proceedings necessary to implement or enforce its terms. This Agreement shall not be used in any manner to establish liability for fees, amounts, or hourly rates in any other case or proceeding. H. The Agreement, including exhibits, constitutes a single, integrated written contract and describes the entire agreement of the Parties resolving this matter. I. The Agreement may be executed in counterparts, all of which together shall constitute a single, unified document. J. In any claim to construe the terms of the Agreement, this Agreement shall be considered the product of negotiation by and among the parties hereto. No clause or provision 5 shall be interpreted more strongly in favor or against one party of the other, based upon the source of the draftsmanship, but shall be interpreted in a neutral manner. K. Each signatory to this Agreement represents and warrants that he, she, or it is fully authorized to enter into this Agreement on behalf of the persons or entities indicated below, and has done so freely and voluntarily, without any degree of duress or compulsion. This Agreement is effective when executed by all of the undersigned. AGREED AND ACCEPTED: FOR PLAINTIFFS: DATE: Robin Hall Plaintiff DATE: Steven Summers Plaintiff DATE: Lindsay Nako Impact Fund DATE: Richard A. Rothschild Western Center on Law & Poverty FOR DEFENDANTS: DATE: Rachael Westmoreland Trial Attorney United States Department of Justice Exhibit A Page 1 of 3 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 Alexander Prieto (SBN 270864) Richard Rothschild (SBN 67356) Antionette D. Dozier (SBN 244437) Rebecca Miller (SBN 317405) WESTERN CENTER ON LAW & POVERTY 3701 Wilshire Blvd., Suite 208 Los Angeles, CA 90010-2826 Tel: (213) 487-7211 Fax: (213) 487-0242 [email protected] [email protected] [email protected] [email protected] Lindsay Nako (SBN 239090) Jocelyn D. Larkin (SBN 110817) David S. Nahmias (SBN 324097) IMPACT FUND 2080 Addison Street, Suite 5 Berkeley, CA 94704-1693 Tel: (510) 845-3473 Fax: (510) 845-3654 [email protected] [email protected] [email protected] Counsel for Plaintiffs UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA ROBIN HALL and STEVEN SUMMERS, individually and on behalf of all others similarly situated, Plaintiffs, v. UNITED STATES DEPARTMENT OF AGRICULTURE and THOMAS J. VILSACK, in his official capacity as United States Secretary of Agriculture, Defendants. ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) Case No. 4:20-cv-03454-HSG Hon. Haywood S. Gilliam, Jr. STIPULATION OF DISMISSAL BRIAN M. BOYNTON Acting Assistant Attorney General ERIC WOMACK Assistant Branch Director Rachael L. Westmoreland (GA Bar No. 539498) UNITED STATES DEPARTMENT OF JUSTICE CIVIL DIVISION FEDERAL PROGRAMS BRANCH 1100 L St., NW Washington, DC 20005 Tel: (202) 514-1280 Fax: (202) 616-8470 [email protected] Counsel for Defendants Page 2 of 3 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 Pursuant to Fed. R. Civ. P. 41(a)(1)(A)(ii), Plaintiffs Robin Hall and Steven Summers, and Defendants United States Department of Agriculture and Thomas J. Vilsack, in his official capacity as Secretary of Agriculture, by and through their undersigned counsel, hereby stipulate to the dismissal of this case with prejudice, pursuant to the terms of a settlement agreement reached by the parties. Dated: ________, 2021 Respectfully submitted, BRIAN M. BOYNTON \/s\/ Acting Assistant Attorney General Lindsay Nako IMPACT FUND ERIC WOMACK Assistant Branch Director Alexander Prieto WESTERN CENTER ON \/s\/ LAW & POVERTY Rachael L. Westmoreland Trial Attorney Federal Programs Branch Page 3 of 3 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 ATTESTATION OF SIGNATURES I, Lindsay Nako, hereby attest, pursuant to Local Civil Rule 5-1(i)(3) of the Northern District of California, that concurrence in the filing of this document has been obtained from each signatory hereto. \/s\/ Lindsay Nako IMPACT FUND Counsel for Plaintiffs ”

pdf Koen v. Lightbourne settlement for IHSS Protective Supervision Notice of Actions

By In Consent Decree 1127 downloads

Download (pdf, 3.10 MB)

Koen settlement for IHSS Protective Supervision Notic e of Actions.pdf

” ”

pdf Brooks v Lightbourne

By In Consent Decree 1044 downloads

Download (pdf, 140 KB)

Brooks v. Lightbourne (1).pdf

pdf Christopherson v McMahon

By In Consent Decree 1038 downloads

Download (pdf, 4.51 MB)

Christopherson v. McMahon (1).pdf

pdf Briggs v Bremby 2nd Circuit Dkt No 14 1328 06 July 2015 Delay In Food Stamp Processing

By In Consent Decree 1034 downloads

Download (pdf, 123 KB)

Briggs v. Bremby_2nd_Circuit_Dkt_No_14-1328_06_July_2015_Delay_In_Food_Stamp_Processing (1).pdf

pdf Be Vue v Mitchel & Bolton CalFresh Language Compliant forms and NOAs

By In Consent Decree 936 downloads

Download (pdf, 5.92 MB)

Be Vue v. Mitchel & Bolton – CalFresh Language Compliant forms and NOAs (1).pdf

pdf Camacho v Allenby Final Judgement WtW SIP case

By In Consent Decree 904 downloads

Download (pdf, 565 KB)

Camacho v. Allenby – Final Judgement – WtW SIP case (1).pdf

pdf Saavedra v Douglas Consent Decree

By In Consent Decree 195 downloads

Download (pdf, 8.70 MB)

Redacted Saavedra v Douglas Consent Decree _Redacted.pdf

pdf Saavedra v Douglas Consent Decree PART I

By In Consent Decree 175 downloads

Download (pdf, 27.66 MB)

Redacted Saavedra v Douglas Consent Decree – PART I -_Redacted.pdf

pdf Saavedra v Douglas Consent Decree PART2

By In Consent Decree 169 downloads

Download (pdf, 15.78 MB)

Redacted Saavedra v Douglas Consent Decree – PART2_Redacted.pdf

pdf Principe v. Belshi, Consent Decree, Medi-Cal property spend down case.pdf

By In Consent Decree

Download (pdf)

Principe Consent Decree.pdf

{“error”:”PDF Processor error: Empty attachment file. Is the file publicly available? Server error: fopen(https:\/\/www.ccwro.org\/~documents\/route%3A\/download\/477): failed to open stream: HTTP request failed! HTTP\/1.1 404 Not Found “}

pdf Steffens v. McMahon – AFDC application processing.pdf

By In Consent Decree

Download (pdf)

Seffens v. McMahon – AFDC applicationprocessing.pdf

{“error”:”PDF Processor error: Empty attachment file. Is the file publicly available? Server error: fopen(https:\/\/www.ccwro.org\/~documents\/route%3A\/download\/482): failed to open stream: HTTP request failed! HTTP\/1.1 404 Not Found “}