Skip to main content
Create Account
Training Center
Contact Us
Questions? Comments?
Contact us.
Email:
PLUS@pli.edu
Phone:
877.900.5291
PLI.edu
SIGN IN
Search
Browse
All Content
Books
- Answer Books
- Course Handbooks
- Journals
- Insights
- Treatises
Forms & Checklists
Transcripts
My Bookshelf
My History
< Back To Results
1 in 1 results
Previous Result
Next Result
California Public Benefits: The Basics for Non-Profit and Pro Bono Advocacy 2015
Chair(s):
Joanna Parnes
Practice Area:
Litigation,
Pro bono
Published:
Apr 2015
i
Other versions can be found in the
Related Items
tab.
ISBN:
N/A
PLI Item #:
58025
CHB Spine #:
39
This version is not current.
Click here for the most recent version.
Search
Email
Print
Add To Bookshelf
Permalink
Table of Contents
Related Items
Select All
Front Matter
Faculty Bios
Table of Contents
Chapter 1. Minimum Basic Standard of Care (MBSAC) Payment Standards, July 1, 2014 to June 30, 2015, California Department of Social Services
Chapter 2. CalWORKs Payment Standards Chart, California Department of Social Services, March 1, 2014, and April 1, 2015
Chapter 3. Emergency Benefits: When You Can’t Wait for Help
Chapter 4. State Fair Hearings: Challenging the County
Chapter 5. Getting Help in Your Language (English, Spanish, Chinese)
Chapter 6. Disability Rights: Getting the Help You Deserve
Chapter 7. Disability? Equal Opportunity!
Chapter 8. Online CalWORKs Resources
Chapter 9. CalWORKs 101 (PowerPoint slides)
Chapter 10. FFY 2014—Food Stamp Calculator
Chapter 11. Food Stamps Calculator: Appendix
Chapter 12. Sample Food Stamp Calculator Completed
Chapter 13. Sample Position Statement on Inadequate Notice of Overissuance
Chapter 14. Sample Position Statement on Jurisdiction
Chapter 15. Sample Position Statement on Calculation
Chapter 16. Federal vs. State CalFresh for Noncitizens
Chapter 17. Providing Adequate Notice, All-County Information Notice I-151-82, Department of Social Services, November 23, 1982
Chapter 18. CalFresh Restaurant Meals Program (RMP) for the Homeless, Elderly and Disabled, All County Letter No. 14-49, Department of Social Services, August 6, 2014
Chapter 19. CalFresh Modified Categorical Eligibility, All County Letter No. 14-56, Department of Social Services, August 22, 2014
Chapter 20. Changes in Eligibility for All People with a Prior Felony Drug Conviction in the California Work Opportunity and Responsibility to Kids (CalWORKs and CalFresh Programs), All County Letter No. 14-100, December 19, 2014
Chapter 21. Letter to Department of Social Services, SNAP—California Request to Waive Able-bodied Adults without Dependents Time Limit—Extension—Approval
Chapter 22. AB-1930 CalFresh: Student Eligibility, California Legislative Information
Chapter 23. CalFresh & Snap (PowerPoint slides)
Chapter 24. Investigating the Adequacy of a County General Assistance/General Relief Program
Chapter 25. Reported General Assistance Cases
Chapter 26. Sample Project Public Records Act (PRA) Request Letter
Chapter 27. Sample Claimant’s Position Statement
Chapter 28. Sample Demand Letter
Chapter 29. Sample Request for Administrative Record
Chapter 30. Sample Petition for Writ of Mandamus
Chapter 31. Sample Verified Petition and Application for Issuance of Peremptory or Alternative Writ of Mandamus
Chapter 32. Summary of Mankinen v. County of Orange Consent Decree, January 15, 2013
Chapter 33. Sample Supplemental Security Income (SSI) General Assistance Loan Letter
Chapter 34. Sample Time Limit Letter
Chapter 35. General Relief and Interim Assistance to Applicants for SSI/SSP Monthly Caseload and Expenditure Statistical Report, January 6, 2014
Chapter 36. General Assistance (PowerPoint slides)
Chapter 37. Fact Sheet: The Affordable Care Act and Low-Income Californians, Medi-Cal Expansion, Covered California, & a More Secure Market
Chapter 38. Covered California Application for Health Insurance
Chapter 39. Medi-Cal Benefits at a Glance, California Department of Health Care Services
Chapter 40. Health Reform in Translation: What is MAGI?
Chapter 41. To Count or Not to Count? What’s Countable Income, March 2014
Chapter 42. Access for Infants and Mothers Application (English and Spanish)
Chapter 43. Covered California Request for a State Fair Hearing to Appeal a Covered California Eligibility Determination Form
Chapter 44. Independent Medical Review Application, California Department of Managed Health Care
Chapter 45. Fair Hearing Form, California Department of Social Services
Chapter 46. Fact Sheet #6 of 6: A New Health Law Helps You!
Chapter 47. Health Care for Low Income Californians: A Primer on Medi-Cal and Covered California (PowerPoint slides)
Chapter 48. Sample Pre-Hearing Brief
Chapter 49. Sample Appeals Council Brief
Chapter 50. Appointed Representative Guide to Requesting Appeals Council Review and Submitting Additional Evidence to the Appeals Council Guide
Chapter 51. Civil Cover Sheet Form (JS 44)
Chapter 52. Application to Proceed in Forma Pauperis
Chapter 53. Complaint for Judicial Review of Decision of Commissioner of Social Security
Chapter 54. Summons in a Civil Action
Chapter 55. Procedural Order for Social Security Review Actions
Chapter 56. Bay Area Legal Aid Fee Agreement and Assignment of Fees Under the Equal Access to Justice Act
Chapter 57. Fiscal Year 2013 Workload Data Disability Appeals, United States Social Security Administration
Chapter 58. Plaintiff’s Motion for Summary Judgment and Supporting Memorandum of Points and Authorities, M L v. Michael J. Astrue, United States District Court, Northern District of California, San Francisco Division (2013)
Chapter 59. Plaintiff’s Reply Brief to Defendant’s Opposition and in Support of Plaintiff’s Motion for Summary Judgment, M L v. Carolyn W. Colvin, United States District Court, Northern District of California, Oakland Division (2013)
Chapter 60. Social Security Disability Grids, United States Social Security Administration
Chapter 61. Policy Interpretation Ruling—SSR 11–1p: Titles II and XVI: Procedures for Handling Requests to File Subsequent Applications for Disability Benefits
Chapter 62. Policy Interpretation Ruling—SSR 11–2p: Titles II and XVI: Documenting and Evaluating Disability in Young Adults
Chapter 63. Policy Interpretation Ruling—SSR 13–1p: Titles II and XVI: Agency Processes for Addressing Allegations of Unfairness, Prejudice, Partiality, Bias, Misconduct, or Discrimination by Administrative Law Judges
Chapter 64. Policy Interpretation Ruling—SSR 13–2p: Titles II and XVI: Evaluating Cases Involving Drug Addiction and Alcoholism
Chapter 65. Policy Interpretation Ruling—SSR 06–03p: Titles II and XVI: Considering Opinions and Other Evidence from Sources Who Are Not “Acceptable Medical Sources” in Disability Claims; Considering Decisions on Disability by Other Governmental and Nongovernmental Agencies
Chapter 66. Policy Interpretation Ruling—SSR 85–15: Titles II and XVI: Capability to Do Other Work—The Medical-Vocational Rules as a Framework for Evaluating Solely Nonexertional Impairments
Chapter 67. Social Security Disability Insurance, Supplemental Security Income and CAPI (PowerPoint slides)
Chapter 68. Writ of Mandate Outline
Chapter 69. The Mechanics of Filing, Serving and Litigating a Writ Petition
Chapter 70. Applicable Writ Statutes
Chapter 71. Sample Petitioners’ Notice of Motion and Motion for Issuance of Writs of Mandate Under C.C.P § 1085
Chapter 72. Sample Petitioners’ Notice of Motion and Motion for Issuance of Writ of Mandate Under C.C.P. § 1094.5
Chapter 73. Writs & Appeals (PowerPoint slides)
Index
About Us