Consent Decrees/Decisions

pdf King v. Swoap Orders – Fair Hearing Penalties Case

By In Consent Decree 3413 downloads

Download (pdf, 5.58 MB)

King-Ball Fair Hearing penalties.pdf

” ”

pdf King-Ball Fair Hearing penalties.pdf

By In Consent Decree 3171 downloads

Download (pdf, 5.58 MB)

King-Ball Fair Hearing penalties.pdf

” ”

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

By In Consent Decree 957 downloads

Download (pdf, 3.10 MB)

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

” ”

pdf Lomeli v. Saenz, Food Stamp Overissuence Consent Decree

By In Consent Decree 5441 downloads

Download (pdf, 1.48 MB)

Lomelli v. Saenz.pdf

” ”

pdf Lopez v. Wagner, a settlement to auto restoration of CalFresh after end of IPV penalty period

By In Consent Decree 3268 downloads

Download (pdf, 1.10 MB)

Lopez_v._Wagner_Settlement_Order.pdf

” ”

pdf McKnight v. McMahon – AFDC Car Case.pdf

By In Consent Decree 2745 downloads

Download (pdf, 581 KB)

McKnight v. McMahon – AFDC Car Case.pdf

” ”

pdf McKnihgt v. McMahon Consent Decree – AFDC Car Value

By In Consent Decree 2430 downloads

Download (pdf, 1.86 MB)

McKnihgt v. McMahon Consent Decree – AFDC Car Value.pdf

” ”

pdf Mixta v. HEW, major civil right limited english speaker case .pdf

By In Consent Decree 3444 downloads

Download (pdf, 7.37 MB)

Mixta v. HEW .pdf

” ”

pdf Muradyan v. Anderson, Welfare-to-Work Remoteness case.pdf

By In Consent Decree 2633 downloads

Download (pdf, 1.37 MB)

Muradyan v. Anderson.pdf

” ”

pdf Paoli v. Anderson – Consent Decree – AFDC Retroactive Lump Sum

By In Consent Decree 2321 downloads

Download (pdf, 2.72 MB)

Paoli v. Anderson – Consent Decree – AFDC Retroactive Lump Sum.pdf

” ”

pdf Petty v. Clark, Sacrament GA recovery settlelement

By In Consent Decree 2997 downloads

Download (pdf, 5.95 MB)

Petty v. Clark, Sacrament GA recovery settlelement.pdf

” ”

pdf Poall v. Anderson, Lump sum durational ineligibility case.pdf

By In Consent Decree 2935 downloads

Download (pdf, 1.83 MB)

Poall v. Anderson.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 Ramirez v. Belshe- Medi-Cal Authorization to Represent

By In Consent Decree 2813 downloads

Download (pdf, 1019 KB)

Ramirez_v_Belshe_Order.pdf

” 3 2 1 4 5 6 HEALTH ADVOCATES, ,A Law Parmership Aaron J. Leibovic, Esq. #80304 Gariann Morguelan, Esq. #152742 13412 Ventura Boulevard, Suite 300 Sherman Oaks, California 91423-3965 Telephone: (818) 995-9500 Attorneys for Petitioner, ROSALEEN RANIIREZ SUPERIOR COURT FOR TI- TE OF CALIFORNIA 9 FOR THE COUNTY OF LOS ANGELES 10 18 16 17 15 14 13 12 11 CASE NO.; BS 036508 JUDGMENT ROSALEEN RAMIREZ, A Minor, By and through her Guardian Ad Litem, Hermelinda Luis Antonio, Mother, Petitioner, vs. S. KIMBERLY BELSHE, DIRECTOR OF THE DEPARTMENT OF HEALTH SERVICES, State of California; DEPARTMENT OF HEALTH SERVICES, State of California, Respondents. 19 The Petition for Writ of Mandate in the above-captioned matter was heard on June 26, 20 1996 at 9:30 a.m., before the Honorable Judge Diane Wayne in Department 86 of the Los 21 Angeles Superior Court. Having heard the petition it is so ordered as follows: 22 The Petition for Writ of Mandate was granted pursuant to CCP 1085. Petitioner 23 demonstrated that respondent’s reliance upon the directives contained in all County Letters 93 -84 24 and 94-99 (\”Letters\”) was arbitrary, capricious and not in conformity with the law. The directives contained in Letters 93.84 and 94-99 are invalid \”underground regulations\” which were not adopted pursuant to the Administrative Procedures Act, Government Code 11340 et seq. (\”APA\”). 28 The Petition for Writ of Mandate is also granted pursuant to CCP 1094.5. The court 2S 26 27 xei gnu y iVA zs:in Did 96\/8T\/OT found that respondent’s abused their discretion in denying petitioner’s authorized representative full access to petitioner’s case file. Respondents are ordered to: (1) Refrain from implementing, executing or effecting the directives contained in All County Welfare Director Letters 93-84 and 94- 99, which serve to limit, restrict or otherwise diminish the power of scope of attorney’s acting as authorized representative for Medi- Cal claimants and to allow attorneys’ access to client’s records as authorized by Welfare & Institutions Code 10850.2, Manual of Policies and Procedures 19-005 and 19-006, and rule or regulations subsequently adopted by respondents pursuant to the APA, and as otherwise provided by state law; and (2) Adopt all future regulations relating to the power or scope of attorney representation of Medi-Cal claimant’s in accordance with the requirements of APA. (3) Grant access to petitioner’s AR to her files. 03 1996 DATED: OIANE WAY JUDGE DIANE WAYNE 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 – 2 – \”ethifh g 303.1. sne v —tvaftTot IHd 96\/9T\/OT 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 PROOF OF SERVICE BY MAIL OR HAND DELIVERY (CCP 1013a) I am employed in the County of Los Angeles, State of California. I am over the ate 18 and not a party to the within action. My business address is 13412 Ventura Boulevard, Suit 300, Sherman Oaks, California. 91423.3965. On July 23, 1996. I served the foregoing document described as JUDGMENT on all other parties to this action by placing a true copy of the above document enclosed in a settle envelope addressed as follows: Daniel E. Lindgren, Attorney General – Rabin T. Gertler, Deputy Attorney General – 300 Soutl Spring Street, Suite 5212 – Las Angeles, CA 90013 (Attorney for State of California) (x) BY MAIL – I caused such envelope with postage thereon fully prepaid to be place in the United States mail at Sherman Oaks, California 0 BY HAND DELIVERY – I caused such envelope to be delivered by hand to th offices of the addressee. Executed on July 23, 1996 at Sherman Oaks, California. I declare under penalty of perjury under the Law of the State of California that the abov is true and correct. 28 xsi sne V XVd eSToT :66\/iT\/OT -T70.021 Page 1 Page 2 Page 3 ”

pdf Riojas v. USDA, Suspended SSI recipients can get food stamps

By In Consent Decree 2354 downloads

Download (pdf, 514 KB)

Riojas v. USDA.pdf

” 2 3 4 5 6 7 8 9 10 11 \” 12 t \u00b7-ci E 13 0 c8 u c:: ~ \” uu \u00b75 +< 14 ,,, 0 5 ~ 15 0 ,,, \u00b7r:: V ~ ~ V, \" \u00b7- 16 (\/) Ci -0 E 0 z 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 Case 3:15-cv-03592-JST Document 52 Filed 06\/30\/16 Page 11 of 15 history clearly indicates that Congress meant something other than what it said.\” Close v. Jhomas, 653 F.3d 970, 975 (9th Cir.2011) (internal quotntion marks omitted). The USDA does not cite to any legislative history on point. Rather, the USDA relies on general provisions of the Food Stamp Act, providing that Congress’ goals in enacting the statute included \”hold[ing] program costs close to current program levels\” and \”simplify[ing] administration.\” ECF No. 44 at 27 (quoting H.R. Rep. No. 95-464. 1 ( 1977)): ECF No. 41 at 21-23. Because the legislative history does not \”clearly indicate[] that Congress meant something other than what it said,\” the Court need not examine it to aid its interpretation of the statute. Finally, the USDA argues that \”Congress affirmed USDA’s interpretation [of the challenged regulation] by ,\u00b7ecnacting the relevant provision of the Food Stamp Act withmil change.\” ECF No. 44 at 29: ECF No. 41 al 23-24. According to the USDA. since the challenged regulation was promulgated, \”the Food Stamp Act has been amended by Congress over twenty times, most recently by the Food and Nutrition Act of 2008, which was enacted July 22, 2014.\” ECF No. 41 at 19. \”By repeatedly amending the Food Stamp Act, and yet reenacting Section 20 15(g) of the statute without change, Congress effectively accepted USDA ‘s interpretation of what it means to be an ‘individual who receives’ SSI and SSP in cash-out states.\” hl (citing Commodity Futures Trading Comm’n v. Schor, 478 U.S. 833, 845–46 ( 1986)). This argument is unpersuasive. Unlike in some of the authority cited by the USDA in which Congress \”explicitly affirmed\” the agency\u00b7s interpretation of a statute thrmrgh amendments to the legislation in question, Schor, 478 U.S. al 846, the USDA provides no evidence that rn1y member of Congress was ever aware of its interpretation of the 7 U.S.C. 2015(g), let alone that Congress \”explicitly affirmed\” that interpretation. In such circumstances, \”we consider the … re- enactment to be without significance.” Brown v. Gardener, 513 U.S. 115, 121 (1994) (quoting United States v. Calamaro, 354 U.S. 351,359 (1957)). Moreover, where, as here, \”the law is plain, subsequent reenactment docs not constitute an adoption of a previous administrative construction.\” Gardener, 513 U.S. at 121 (quoting Demarest v, Manspeaker, 498 U.S. 184, 190 ( 1991 )). See also id. ( citing Mass. Trustees of Ens tern Gas & Fuel Assocs. v. United Stales, 3 77 U.S. 235, 241–42 (1964) for the proposition that \”congressional reenactment has no interpretive 11 2 3 4 5 6 7 8 9 10 11 Cl 12 t ;::J 0 ,0 13 u~ – Cl .Sc: u 14 }::: ‘+-< .~ 0 0 - 15 u if, ';:: V -- V, cJ r in 0 16 r -0 i: V V 17 ,\"\";::: ...c ;::J t :::, 0 z 18 19 20 21 22 23 24 25 26 27 28 Case 3:15-cv-03592-JST Document 52 Filed 06\/30\/16 Page 12 of 15 effect where regulations clearly contradict requirements ofstattitc\"), Ultimately, the Court concludes that the USDA's interpretation of 7 U.S.C. 20 l 5(g) fails at step one of the Chevron analysis, Accordingly, the Court grants Plaintiffs Motion for Summary Jtidgrncnt and denies the USDA's Motion for Summary Judgment. IV, PLAINTIFF'S AND CDSS'S CROSS-MOTIONS FOR SUMMARY JUDGMENT Plaintiffs second claim seeks a w,\u00b7it of mandate under California Code of Civil Procedure section 1094.5. Specifically, Plaintiff argues that this court may set aside the Administrative Law Judge's decision holding that Plaintiff owed Humboldt County reimbursement for the months of February through May 2014 becuuse that decision, which relied on 7 C.F.R. 273.20(b), was contrary to 7 U.S.C. ij 2015(g). See CaL Code Civ, Pro, s 1094.5(b), (f), CDSS offers three arguments in opposition to Plaintiffs Motion for Summary Judgment and in support of its own Motion for Sumn1ary Judgment on Plaintiffs second claim. A, Subject Matter Jurisdiction First, COSS argues that the Court lacks subject matter jurisdiction because the sole cause of action against COSS. California Code of Civil Procedure section I 094,5, is a state law cause of action. ECF No, 42 at 12. The Court disagrees. 28 U.S.C. 1331 provides: \"The district courts shall have original jmisdiction of all civil actions arising under the Constitution, laws, or treaties of the United States.\" According to the \"well-pleaded complaint\" rule, \"a cause of action arises under federal law only when the plaintiffs well-pleaded complaint raises issues of federal law,\" Metro. Life Ins, Co, v, Taylor, 481 U.S, 58, 63 (1987). Although the '\"well-pleaded complaint' rule.,. severely limits the number ofcascs in which state law 'creates the cause of action' that may be initiated in.,. federal district court,\" causes of action created by state law \"might still 'arise under' the laws of the United States ifa well-pleaded complaint established tlwt [the plaintiffs] right to relief under state law requires resolution of a substantial question of federal law in dispute between the parties.\" Franchise Tax Bel. of State ol'Cal. v. Constr. Laborers Vacation Trust for S. California, 463 U.S. I, 13 ( 1983). Plaintiffs second cause of action, while created by state law, \"turn[s] exclusively on 12 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 Case 3:15-cv-03592-JST Document 52 Filed 06\/30\/16 Page 13 of 15 federal law\" because the only question in dispute between the parties is whether the challenged regulation is a permissible interp1\u00b7etation of7 U.S.C. ~ 20\\S(g). ~itLQt'Chicago v. Int'\\ College of Surgeons, 522 U.S. 156, 164 (1997). Accordingly, Plaintiffs second claim fits within the well- pleaded complaint rule. Id.: Grable & Sons Metal Products, Inc. v. Darue Eng'g & Mfg., 545 U.S. 308, 314 (2005) (federal question jurisdiction exists where \"a state-law claim necessarily raise[s] a stated federal issue, actually disputed and substantial, which a federal forum may entertain without disturbing any congressionally approved balance of federal and state judicial rcsponsibilities.\"). 8 B. Eleventh Amendment Bar \"Because of the Eleventh Amendment, States may [generally] not be sued in federal court unless they consent to it in unequivocal terms or unless Congress, pursuant to a valid exercise or power, unequivocally expresses its intent to abrogate the immunity.\" Green v. Mansour, 474 U.S. 64, 68 ( 1985). However, \"a federal court, consistent with the Eleventh Amendment, may enjoin state officials to confonn thcirji.1ture conduct to the requirements of federal law, even though such an injunction may have an ancillary effect on the state treasury.\" Quern v. Jordan, 440 U.S. 332, 337 ( 1979) (emphasis added). Thus, \"a suit for prospective injunctive relief provides a narrow. but well-established, exception to Eleventh Amendment immunity.\" Doe v. Lawrence Livermore Nat. Lab., 131 F.3d 836, 839 (9th Cir. 1997). See a\\sc, Hason v. Medical Board of California, 279 F.3d 1167, 1171 (9th Cir. 2002) (\"The Ex Parte Young doctrine provides that the Eleventh Amendment does not bar suits for prospective injunctive relief brought against state officers \"in their official capacities, to enjoin an alleged ongoing violation of federal law.\"). COSS asserts that \"the Eleventh Amendment bars Plaintiffs claim against [it] in federal Court\" because \"Plaintiff seeks an order from this Court to retroactively grant him Ca\\Fresh benefits for a short three month period two years ago.\" ECF No. 42 at 9. Plaintiff responds that \"[c]ontrnry to the Director's assetiion, [he] is not here requesting 'retroactive monetary relief,\"' which would be barred by the Eleventh Amendment. ECF No. 4 7 at 14. \"Rather, the relief that [Plaintiff] requests is forward-looking in that it requires the Director to revc1\u00b7se his [prior] decision 1 Because the Cou1i concludes that federal question jurisdiction exists, it need not address Plaintiff's argument in the alternative that supplemental jurisdiction exists. See ECF No. 47 at 9. 13 \"' t: :l 0 ,\u00a3 u c:: ~ \"' .~ u b 4-, ':2 0 Cl ~ V v; 'C V ~ v; 5 V) -0 E V V ~ -\u00b7-~ C t: :::, 0 z 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 Case 3:15-cv-03592-JST Document 52 Filed 06\/30\/16 Page 14 of 15 and make a new determination .ibout [Plaintiffs] eligibility in light of the Court's conclusion on the merits.\" Id. The Cout1 agrees with Plaintiff Under California Code of Civil Procedure section 1094.5(\u00b1), if the court grants a writ of mandate, \"it may order the reconsideration of the case in light of the court's opinion and judgment and may order respondent to take such further action as is specially enjoined upon it by law.\" Plaintiff requests just this: that the Court order CDSS to \"make a new determination about [Plaintiffs] eligibility [for SNAP benefits between March 2014 and May 2014] in light ofthc Court's conclusion on the merits.\" ECF No. 47 at 14. Because Plaintiff seeks \"prospective injunctive relief,\" lhe Eleventh Amendment does not bar his claim against COSS, C. The Merits of Plaintiff's Claim for a Writ of Mandate Under California Code of Civil Procedure section 1094.S(a) & (b), a writ ofmandatc may be issued \"for the purpose of inquiring into the validity of any final administrative order\" if \"the respondent has proceeded without, or in excess of, jurisdiction\" or \"there was [a] prejudicial abuse of discretion.\" \"Abnse of discretion is established if the rnspondent has not proceeded in the manner required by law, the order or decision is nol supported by the findings, or lhe findings arc not supported by the evidence\" CaL Code Civ. Pro~ 1094.S(b) The Aclminislrnlive Law Judge determined that Plaintiff was ineligible for CalFresh because \"SSI\/SSP recipients in California are ineligible to receive CalFresh benefits,\" In so ruling, the Administrative Law Judge relied on the challenged regulation, 7 CF.R. ~ 273.20. ln Plaintiffs Motion for Summary Judgment, Plaintiff asserts that this Court should issue a writ or mandate to the CDSS because the CDSS' \"decisions upholding the termination of[PlaintiffJ from the CalFresh program and the determinntion that he received an overissuance from March through May 2014 are contrary to law,\" that is contrary to 7 U.S.C ( 20 I 5(g), ECF No. 43 at 19. ln COSS' Motion for Summary Judgment, COSS responds that a writ of mandate may not be issued because \"at the time the [Administrative Law Judges'] decisions issued, the federal regulation applied and the [Administrative Law Judges] were required to rule in accordance with the regulation.\" ECF No, 42 at l 6. This response is not persuasive. As Plaintiff correctly argues 14 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 Case 3 15-cv-03592-JST Document 52 Filed 06\/30\/16 Page 15 of 15 in his Reply Brief, \"[t]he fact that the administrative law judge followed the federal regulation does not make the decision legally correct.\" ECF No. 50 at 9. The Court has ruled that the federal regulation on which the administrative law judge relied was, itsel( contrary to 7 U.S.C. section 2015(g). CDSS does not cite any authority for the proposition that a writ of mandate should not be issued where an administrative agency issues a ruling premised on a regulation, which regulation was subsequently determined to be inconsistent with the underlying statute. Accordingly, the Court concludes that the Administrative Law Judge's ruling that Plaintiff was not eligible for Ca!Fresh benefits from March 2014 through May 2014 (and therefore owed Humboldt County reimbursement for the overissuance Plaintiff received for those months) was contrary to the law. The Court will therefore issue a writ of mandate to the CDSS and order the CDSS to re-evaluate Plaintiffs claim consistent with this order. CONCLUSION The Court grants Plaintiffs Motion for Summary Judgment and denies the USDA 's Motion for Summary Judgment. The Court also denies Defendant Will Lightbourne's Motion for Summary Judgment. IT IS SO ORDERED. Dated: June 30, 2016 ' ~---'\"'--,-'\"\\;,I!\\\"\"\"'--\"-' , ~~ JONS.TIGRa nited States District Judge - 15 "

pdf Rush v. Anderson, welfare equitable estoppel case.pdf

By In Consent Decree 5114 downloads

” ”

pdf Rush v. Saenz – Equitable Estoppel Judgement

By In Consent Decree 1282 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 S.L et.all v. Withburn.pdf – Food Stamp Home Visit Decision & Order

By In Consent Decree 1543 downloads

Download (pdf, 2.96 MB)

S.L et.all v. Withburn.pdf

” ”

pdf Saavedra v Douglas Consent Decree

By In Consent Decree 45 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 47 downloads

Download (pdf, 27.66 MB)

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