Plaintiffs' Request for Production of Documents from Defendants Set Two
Public Court Documents
March 20, 1991
6 pages
Cite this item
-
Case Files, Matthews v. Kizer Hardbacks. Plaintiffs' Request for Production of Documents from Defendants Set Two, 1991. 363000c6-5c40-f011-b4cb-0022482c18b0. LDF Archives, Thurgood Marshall Institute. https://ldfrecollection.org/archives/archives-search/archives-item/2c7f9b08-f923-4906-8193-bdc38415294c/plaintiffs-request-for-production-of-documents-from-defendants-set-two. Accessed November 23, 2025.
Copied!
1 Joel R. Reynol , ATI
. | 1 \¥y
Jacqueline Warwe | EMC; 5 oY IB
| scien - i} , [NATURAL RESOURCES DEFENSE COUNCIL YT |
3 [Los _Angeles, CA 90014 #1 ALA
(213) 892-1500 |
NAACP LEGAL DEFENSE AND
EDUCATIONAL FUN
Jane Perkins
NATIONAL HEALTH LAW PROGRAM
2639 S. La Cienega Blvd.
Los Angeles, CA 90034
(213) 204-6010
Susan Spelletich
Kim Card
LEGAL AID SOCIETY OF ALAMEDA COUNTY
o 11440 Broadway, Suite 700
“ |Oakland, CA 94612
(415) 451-9261
BILL LANN LEE
KEVIN S. REED
NAACP LEGAL DEFENSE AND EDUCATIONAL FUND, INC.
315 W. 9th Street, Suite 208
Los Angeles, CA 90015
(213) 624-2405
MARK D. ROSENBAUM
ACLU FOUNDATION OF SOUTHERN CALIFORNIA
633 South Shatto Place
Los Angeles, CA 90005
(213) 487-1720
Attorneys for Plaintiffs
18 (Additional counsel on following page)
UNITED STATES DISTRICT COURT
NORTHERN DISTRICT OF CALIFORNIA
ERIKA MATTHEWS; et al., Civ. No. C-90-3620 EFL
CLASS ACTION
)
22 ie )
Plaintiff, ) PLAINTIFFS’ REQUEST
23 ) FOR PRODUCTION OF
) DOCUMENTS FROM
24 [VS- ) DEFENDANTS
)
25 KENNETH KIZER, ) [SET TWO]
)
26 Defendant. :
27
Edward M. che dl
ACLU FOUNDATION OF NORTHERN CALIFORNIA
1663 Mission Street, Suite 460
San Francisco, CA 94103
(415) 621-2493
Pursuant é Rule 34 of the Federal =@s of Civil
Procedure and Local Rule 230-2, plaintiffs hereby request that
no later than April 19, 1991, defendant produce for inspection
and copying all documents specified herein in defendants’
custody, possession or control at the offices of the National
Health Law Program; 2639 S. La Cienega Blvd., Los Angeles, CA
90034.
DEFINITIONS
A. The term "document" shall consist of all "documents"
within the meaning of Fed. R. Civ. P. 34 and all "writings and
recordings" within the meaning of Fed. R. Evid. 1001 and
specifically includes telephone logs.
B. The phrase "refer or relate," when used with respect
to any given subject, means to consist, constitute, contain,
concern, comprise, embody, reflect, identify, state, refer to,
relate to, pertain to, deal with, or to have any logical or
factual connection whatsoever with the subject.
C. The term "Department" means the California
Department of Health Services, its agents, officers,
employees, and any persons acting in concert therewith,
including the Early Periodic Screening, Diagnosis and
Treatment ("EPSDT") and Child Health and Disability Prevention
("CHDP") Programs.
D. The term "State" means the State of California.
INSTRUCTIONS
A. Unless otherwise indicated, each demand for
production requires the production of documents relating to
the californiaffedical Assistance program 1so known as
"Medi-Cal."
B. For any document covered by the following requests
that is withheld from production because of a claim of
privilege, identify each such document by date, author,
recipient(s), subject matter, and basis for the claim of
privilege.
REQUESTS
3. The most recently submitted EPSDT annual report form
HCFA-416 and all subsequent forms HCFA-420 submitted to the
United States Department of Health and Human Services (HHS).
4. Documents from HHS to the Department and from the
Department to HHS regarding the EPSDT Program, including
documents that refer to the Department’s compliance with HHS
requirements for operation of the EPSDT Program.
5. All documents showing the Department’s system for
monitoring EPSDT/CHDP Program participants and for identifying
children eligible for EPSDT/CHDP.
6. All forms and/or materials the Department uses to
inform eligible households of the availability of EPSDT/CHDP
services.
1. All forms and/or materials the Department uses to
inform eligible households of the availability of EPSDT/CHDP
lead blood assessment services.
8. All documents that reflect the Department's
procedures for informing persons who are illiterate, blind,
deaf, or unable to understand English of EPSDT/CHDP services.
27
28
9. All @- agreements between the @ partment and
physicians, other agencies, health maintenance organizations,
and other providers for providing EPSDT/CHDP services
including lead screening.
10. All educational materials the Department requires to
be used for the prevention of lead poisoning.
11. All forms the Department uses for documenting
diagnosis and plans for treatment, referral, and follow-up of
lead poisoned children.
Dated: March 2, 1991 NATURAL RESOURCES DEFENSE COUNCIL
NATIONAL HEALTH LAW PROGRAM
LEGAL AID SOCIETY OF ALAMEDA COUNTY
NAACP LEGAL DEFENSE AND EDUCATIONAL
FUND, INC.
ACLU FOUNDATION OF SOUTHERN
CALIFORNIA
ACLU FOUNDATION OF NORTHERN
CALIFORNIA
Th ete
ne Perkins
Attorney for Plaintiffs
® CERTIFICATE OF —
I, Valerie Zachary, declare:
I am over the age of 18 years and not a party to the
within action. My business address is 2639 S. La Cienega
Blvd., Los Angeles, CA 90034.
On March 20, 1991, 1 served the within PLAINTIFFS’
REQUEST FOR PRODUCTION OF DOCUMENTS FROM DEFENDANTS on
defendants by depositing same in the U.S. Mails at Los
Angeles, California, in a sealed, postage-paid envelope,
addressed as follows:
Harlan E. Van Wye
Deputy Attorney General
State of California
Department of Justice
2101 Webster Street
Oakland, CA 94612-3049
Linda Jane Slaughter
State of California
Department of Health Services
Office of Legal Services
714 P Street, Room 1216
Sacramento, CA 95814
Executed this Ze day of March, 1991 at Los Angeles,
California.
I declare under penalty of perjury that the foregoing
is true and correct.
hl ntd Ba nly
v 8