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 June 17, 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