Select a language:
Showing: 21 - 30 of 216 results

13-148 Sustained Dishonesty

In December 2013, information was provided to the Department regarding Grand Jury testimony of a deputy. The deputy was found to be dishonest in the performance of duty. The deputy was terminated in May 2014.

https://cpraazlrshotprod1.blob.core.usgovcloudapi.net/cpraprod1/Mediazip/SF-Dishonesty/Sustained%20Finding%20of%20Dishonesty.13-148.zip

Please note that due to the size of the files, and depending on download speeds, it could take several minutes for the files to open.

15-116 Sexual Assault

In August 2015, allegations of sexual harassment were lodged against a deputy working at the Theo Lacy Facility.  An internal affairs investigation upheld violations of multiple policies.  The deputy was terminated in October 2017.

https://cpraazlrshotprod1.blob.core.usgovcloudapi.net/cpraprod1/Mediazip/SF-Sexual-Assault/Sexual%20Assault%20as%20defined%20by%20SB1421.15-116.zip

Please note that due to the size of the files, and depending on download speeds, it could take several minutes for the files to open.

 

19-005291 Use of Force

On February 9, 2019 deputies were involved in a use of force in the city of Rancho Santa Margarita. The use of force was determined to be within policy. Training issues were identified and corrective action was addressed. Link to responsive records- https://cpraazlrshotprod1.blob.core.usgovcloudapi.net/cpraprod1/Mediazip/UOF/UOF.19-005291.zip   Please note that due to the size of the files, and depending on download speeds, it could take several minutes for the files to open.