Case: Duran v. Martinez

1:77-cv-00721 | U.S. District Court for the District of New Mexico

Filed Date: Nov. 15, 1977

Case Ongoing

Clearinghouse coding complete

Case Summary

On 11/15/1977, prisoners of the Penitentiary of New Mexico, represented by the National Prison Project of the American Civil Liberties Union, filed a Section 1983 class action suit in the District of New Mexico against the Governor of New Mexico and officials of the New Mexico Department of Corrections. In the first amended complaint, the plaintiffs alleged that "the totality of the overcrowding and other conditions at PNM fall beneath standards of human decency, inflict needless suffering on p…

On 11/15/1977, prisoners of the Penitentiary of New Mexico, represented by the National Prison Project of the American Civil Liberties Union, filed a Section 1983 class action suit in the District of New Mexico against the Governor of New Mexico and officials of the New Mexico Department of Corrections. In the first amended complaint, the plaintiffs alleged that "the totality of the overcrowding and other conditions at PNM fall beneath standards of human decency, inflict needless suffering on prisoners and create an environment which threatens prisoners' mental and physical well-being, and results in the physical and mental deterioration and debilitation of the persons confined therein which is both unnecessary and penologically unjustifiable." The case was assigned to Judge Juan G. Burciaga.

In 1979, the parties reached a settlement agreement–sometimes known as the Duran Consent Decree–which was adopted by the court. The original plaintiff was released and began a life as an advocate for prisoners. In February 1980, 12 days after the plaintiff was released, a massive prison riot broke out and the decree was modified. The modified decree focused on fourteen issues: correspondence, attorney visitation, food services, legal access, visitation, classification, living conditions, activity, medical care, mental health care, staffing and training, administrative segregation, discipline, and pre-hearing detention/disciplinary segregation. As part of the decree a special master was required to file a report every six months evaluating defendants' compliance.

There was periodic litigation throughout the 1980s regarding the implementation of the consent order. In 1986, the plaintiffs successfully sought a preliminary injunction to halt prison staff layoffs with respect to medical care, mental health care and security. Duran v. Anaya, 642 F. Supp. 510 (D.N.M. 1986).

In 1988, prison officials moved to vacate portions of the consent decree. Judge Burciaga denied the motion to vacate, holding that by presenting to the court an agreed remedial order, state officials waived their their ability to object to the full scope of equitable remedies. Duran v. Carruthers, 678 F. Supp. 839 (D.N.M. 1988). The defendants appealed. The Tenth Circuit (Judge McWilliams) affirmed the lower court decision, holding that the Eleventh Amendment did not bar the consent decree, even if some of the relief could not have been granted by the court under the Eleventh Amendment had the case gone to trial. Duran v. Carruthers, 885 F.2d 1485 (10th Cir. 1989).

Following renewed litigation, the parties agreed to a new settlement agreement in June 1991. The settlement agreement established new restrictions on overcrowding and modified provisions of the existing injunctive decree. The settlement agreement also established a timetable for monitoring and reporting by a special master. The monitoring process continued through the mid-1990's with Vincent M. Nathan and W. David Arnold acting as special masters.

In December 1994, the plaintiffs sought contempt sanctions and further remedial orders; the parties settled the enforcement dispute in March 1995, with additional stipulated relief. But in January 1996, New Mexico began to move prisoners to Texas. The plaintiffs argued that this violated the prior agreements, and the court granted a temporary restraining order enjoining the transfer. In March of that year, the parties agreed that the transfer of 350 medium security prisoners could go forward if the Texas facilities satisfied certain minimal standards, set out in the stipulation. The parties amended the agreement in August 1997.

During late 1996 or early 1997, Governor Gary Johnson vetoed a bill that would have set up a commission to oversee prison releases to deal with overcrowding at state prisons. At that point, the plaintiffs sought a population cap for the New Mexico Penitentiary, and Chief Judge Conway agreed to convene a three-judge district court to consider the request, pursuant to the Prison Litigation Reform Act (which limits such orders to narrow circumstances and requires they be considered by a specially convened three-judge panel). The panel met in March 1997 and scheduled an evidentiary hearing for September 1997. With that as the deadline, the parties reached an interim settlement, designed to reduce population by measures including increased use of diversion by drug courts and allowing prisoners to regain lost good time under certain circumstances. The agreement was filed in August 1997; it put off any additional hearing on overcrowding for a few months. It seems that even though the agreement included population caps, the state agreed not to challenge them until April 1998.

Later in 1997, the parties agreed to a termination plan that provided "definitive, specific, and measurable tasks to be accomplished in order to achieve substantial compliance." The termination plan required the administration of check out audits by a special monitor and self-monitoring in all areas except for medical care. The termination plan also established December 1998 as a deadline for substantial compliance with the agreement. Following a finding of substantial compliance all orders were to be vacated.

The docket for this case only contains two entries from 1998 and 1999 regarding objections by defendants to a final report on mental health.

On December 9, 2015, a prisoner not listed in the original action filed a motion for an emergency injunction, contempt, and a request for counsel. The case was then reassigned to District Judge Kenneth J. Gonzales and Magistrate Judge Gregory B. Wormuth as the trial and pretrial judges. A few days later the case was reassigned to Magistrate Judge Kirtan Khalsa. On February 19, 2016, Judge Khalsa denied the plaintiff's motion for counsel and mailed a copy of the court's "Guide for Pro Se Litigants." Three days later the motion was refiled by the original class action plaintiffs.

The parties had settlement conferences before Chief Magistrate Judge Karen B. Molzen on May 27, 2016, and August 5, 2016, to resolve the issues raised in the plaintiffs' motion for emergency relief. At the second conference, they reached an agreement, and on August 31, 2016, the court granted the parties’ joint motion for approval of settlement agreement. The defendants agreed that any time they needed to put two occupants in a single cell, they would notify the court and plaintiffs' counsel 10 days prior. They agreed to meet and confer in order to take good faith efforts to avoid "double-celling" prisoners. The defendants also agreed to review and restore the good-time credits (credits prisoners receive for good behavior) prisoners lost for actions committed as a result of being doubled up in a single cell; the plaintiffs' counsel would review these determinations. The court retained jurisdiction over the interpretation and enforcement of this settlement agreement.

On October 31, 2016, another prisoner filed a motion for emergency relief and a motion to appoint counsel. On December 7, 2016, the court denied both motions. That same month, two plaintiffs filed separate motions for enforcement of the consent decree, and on January 4, 2017, the court again denied both of these motions.

On January 20, 2017, the plaintiffs moved for the court to enforce the settlement agreement reached between the parties specifically regarding defendants’ payment of attorneys’ fees and litigation expenses related to counsel’s work on the 2016 motion for emergency relief. The plaintiffs asked for $29,838.01 in attorneys’ fees. On March 17, 2017, Judge Gonzales granted in part and denied in part this motion. Specifically, the court found that the plaintiffs were entitled to an award of reasonable attorneys’ fees but noted that the amount requested was not reasonable.

On July 5, 2017, the plaintiffs moved for declaratory and injunctive relief, seeking an order from the court declaring that the defendants had violated the settlement agreement and enjoining them to comply with the agreement. In May 2018, the plaintiffs brought two additional motions for declaratory, injunctive, and remedial relief.

While these motions were pending, the parties engaged in settlement negotiations throughout 2018 and into 2019. The parties filed a joint motion to approve an amended settlement agreement on August 21, 2020. The settlement set new occupancy limits, required renewed efforts to reduce understaffing, and awarded good time relief. Many class members filed objections to the proposed amended agreement, which they claimed relaxed occupancy targets that were in place under the prior settlement and provided inadequate relief, and also filed motions to stay and terminate the fairness hearings. The hearings continued despite these objections, and the court issued a final approval of the amended agreement on February 14, 2020. The revised settlement would terminate after the defendants established they were in substantial compliance with its terms for six months. In light of the new agreement, the order also denied as moot the pending motions for declaratory judgment and miscellaneous relief.

Many class members responded to the approval of the amended settlement agreement with objections. On March 6 and 11, 2020, two class members filed appeals in response to motion to approve the settlement. 

On July 31, 2020, the March 6th appeal was dismissed, and on April 22, 2021, the Tenth Circuit affirmed the District Court's settlement approval, stating that the claims raised in the March 11th appeal lacked merit.

About two months into the revised settlement agreement, plaintiffs filed an emergency motion for a temporary restraining order on April 10, 2020. The plaintiffs claim that the defendants violated the settlement agreement by failing to award five inmates the good time to which they are entitled, incarcerating nineteen inmates past their projected release dates as modified by the good time awards they did receive or should have received, awarding sixteen inmates remedial relief after the deadline for doing so expired, and refusing to award remedial relief to in-house parolees. The plaintiffs requested a TRO requiring the defendants to:  immediately release the nineteen inmates whose modified projected release dates have passed, apply the amount of any good time from which these inmates should have benefited, but did not, to reduce their parole terms, and award good time under SRSA to otherwise eligible in-house parolees.  


After a hearing held on April 17, the court denied the TRO motion on the 27th. In regard to the first claim, the court found that the Plaintiffs only showed how much good time the inmates did receive, and failed to show how much time they were entitled to receive. On the second allegation, the court held that the settlement agreement did not require the defendants to release any inmate, absent compliance with the requirements in the Prison Litigation Reform Act. The third allegation was conceded by the plaintiffs as they had no evidence that the defendants’ untimeliness harmed any of the inmates. Lastly, the only in-house parolee was released on April 15, 2020, and thus the plaintiffs were unable to provide the necessary elements for a TRO. 


Furthermore, the court instructed that both parties are to file briefs in regard to whether in-house parolees are categorically excluded from receiving remedial relief under the settlement agreement, no later than May 1, 2020. However, on April 28th, 2020, the parties entered a stipulation on the matter, and the court vacated the briefing deadlines a day later. 


After the defendants motioned for a finding of substantial compliance with paragraph four of the agreement, the court issued the requested order. Thus, on March 22, 2021, the court disengaged paragraph four and terminated its supervision over the provision. In the exact same fashion, paragraphs eleven and four were disengaged by the court on August 20 and October 21, 2021, respectively. 


After nearly two years of defendants successfully showing compliance with paragraphs in the agreement, on July 31, 2023, plaintiffs filed a motion for an order to show cause why defendants should not be found in contempt for violating the revised settlement agreement. The alleged violation pertains to paragraph twelve, which required defendants to ensure that class members are timely released on their certified release date following receipt of a parole board certificate, and if necessary, available space at a halfway house, transitional living center, or long-term residential treatment center. However, defendants had an informal but consistent policy of refusing to release class members on their certified release date when that date fell on a weekend or holiday. The court found that the defendants’ failure to adhere to paragraph twelve was based on a good-faith and reasonable, though incorrect, interpretation of paragraph twelve. As such, the court granted in part and denied in part the plaintiffs’ motion on October 20, 2023. The court ordered defendants to begin releasing class members on their date, not the next business day; however, the court did not order them to show cause as to why they were not in contempt. 


This case is ongoing as of October 25, 2025.

Summary Authors

Kristen Sagar (8/7/2007)

Abigail DeHart (11/6/2016)

Jake Parker (7/23/2018)

Alex Moody (4/10/2020)

Benjamin Houri (10/27/2025)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/4620693/parties/duran-v-grisham/


Judge(s)
Attorney for Plaintiff

Alexander, Elizabeth R. (District of Columbia)

Bailey, Rothstein (New Mexico)

Attorney for Defendant

Amada, M. Victoria (New Mexico)

Becker, Robert W. (New Mexico)

Bieg, James (New Mexico)

Expert/Monitor/Master/Other

show all people

Documents in the Clearinghouse

Document

1:77-cv-00721

Docket [PACER]

May 7, 2020

May 7, 2020

Docket
17

1:77-cv-00721

First Amended Complaint

Duran v. Apodaca

July 6, 1978

July 6, 1978

Complaint

1:77-cv-00721

First Amended Complaint

Duran v. Apodaca

July 6, 1978

July 6, 1978

Complaint

1:77-cv-00721

Consent Decree (Agreement; Joint Request; Order)

Duran v. Apodaca

April 18, 1979

April 18, 1979

Settlement Agreement
54

1:77-cv-00721

Order

Duran v. Apodaca

April 18, 1979

April 18, 1979

Order/Opinion
64

1:77-cv-00721

Order

Duran v. Apodaca

Aug. 21, 1979

Aug. 21, 1979

Order/Opinion

1:77-cv-00721

Order

Duran v. Apodaca

Dec. 7, 1979

Dec. 7, 1979

Order/Opinion
80

1:77-cv-00721

Joint Request for Partial Consent Decree

Duran v. Apodaca

Dec. 7, 1979

Dec. 7, 1979

Pleading / Motion / Brief

1:77-cv-00721

Agreement

Duran v. Apodaca

July 14, 1980

July 14, 1980

Settlement Agreement
101

1:77-cv-00721

Order

Duran v. Apodaca

July 14, 1980

July 14, 1980

Order/Opinion

Resources

Docket

See docket on RECAP: https://www.courtlistener.com/docket/4620693/duran-v-grisham/

Last updated Oct. 25, 2025, 10:37 a.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT against All Defendants filed by Dwight Duran. (vv)

Nov. 15, 1977

Nov. 15, 1977

RECAP
2

Motion for leave to proceed in forma pauperis by Dwight Duran (vv)

Nov. 15, 1977

Nov. 15, 1977

3

Motion for leave to proceed in forma pauperies by Dwight Duran (vv)

Nov. 15, 1977

Nov. 15, 1977

4

Motion for leave to proceed in forma pauperis by Dwight Duran (vv)

Nov. 15, 1977

Nov. 15, 1977

5

Order by Magistrate Judge Robert McCoy (vv)

Nov. 15, 1977

Nov. 15, 1977

6

NOTICE of USMS form to Clyde Mailey (vv)

Dec. 6, 1977

Dec. 6, 1977

7

NOTICE of USMS form to Ed Mahr (vv)

Dec. 6, 1977

Dec. 6, 1977

8

NOTICE of USMS form to Toney Anaya (vv)

Dec. 6, 1977

Dec. 6, 1977

9

NOTICE of USMS form to Jerry Apodaca (vv)

Dec. 6, 1977

Dec. 6, 1977

10

ANSWER Brief, filed by Bruce King. Related document: [1] Complaint filed by Dwight Duran. (vv)

Dec. 27, 1977

Dec. 27, 1977

11

MEMORANDUM in Support of mtn to dismiss filed by Bruce King. (vv)

Dec. 27, 1977

Dec. 27, 1977

12

Motion for determination of class action by Dwight Duran (vv)

Jan. 11, 1978

Jan. 11, 1978

13

Traverse to the return by Dwight Duran (vv)

Jan. 11, 1978

Jan. 11, 1978

14

Motion to amend by Dwight Duran (vv)

Jan. 11, 1978

Jan. 11, 1978

15

NOTICE of entry of appearance by Dwight Duran (vv)

Feb. 10, 1978

Feb. 10, 1978

16

NOTICE of entry of appearnace by Dwight Duran (vv)

May 17, 1978

May 17, 1978

17

AMENDED COMPLAINT against Bruce King., filed by Dwight Duran. (vv)

July 6, 1978

July 6, 1978

Clearinghouse
18

Motion for extension of time to file answer to amended complaint by Bruce King (vv)

July 24, 1978

July 24, 1978

19

Order extending additional time in which to answer to fifteen days (vv) .

July 26, 1978

July 26, 1978

20

ANSWER to [17] Amended Complaint filed by Bruce King. (vv)

Aug. 3, 1978

Aug. 3, 1978

21

MEMORANDUM in Support of motion to dismiss filed by Bruce King. (vv)

Aug. 3, 1978

Aug. 3, 1978

22

CERTIFICATE OF mailing by Bruce King (vv)

Aug. 3, 1978

Aug. 3, 1978

23

DEMAND for Trial by Jury by Bruce King (vv)

Aug. 7, 1978

Aug. 7, 1978

24

MEMORANDUM in Opposition to motion to dismiss filed by Dwight Duran. (vv)

Aug. 17, 1978

Aug. 17, 1978

25

MEMORANDUM in Support of application for certification filed by Dwight Duran. (vv)

Aug. 28, 1978

Aug. 28, 1978

26

STIPULATION by Dwight Duran, Bruce King (vv)

Aug. 31, 1978

Aug. 31, 1978

27

Order withdrawing jury demand by Judge Campos (vv)

Aug. 31, 1978

Aug. 31, 1978

28

MOTION to Extend (other) by Bruce King. (vv)

Sept. 28, 1978

Sept. 28, 1978

29

Order by Judge Campos (vv)

Sept. 28, 1978

Sept. 28, 1978

30

Proposed Order by Judge Campos (vv)

Sept. 28, 1978

Sept. 28, 1978

31

Motion for extension of time to answer interrogatories by Bruce King (vv)

Sept. 28, 1978

Sept. 28, 1978

32

CERTIFICATE OF SERVICE by Bruce King re discovery (vv)

Oct. 2, 1978

Oct. 2, 1978

33

NOTICE by Dwight Duran (vv)

Oct. 11, 1978

Oct. 11, 1978

34

Order for publication of notice of class certification by Judge Campos (vv)

Oct. 11, 1978

Oct. 11, 1978

35

Memorandum BRIEF by Bruce King (vv)

Oct. 16, 1978

Oct. 16, 1978

36

Memorandum of law in support of motion for preliminary injunction by Dwight Duran (vv) (Additional attachment(s) added on 11/21/2017: # (1) Supplement) (vv).

1 Supplement

View on PACER

Oct. 16, 1978

Oct. 16, 1978

2879

FILED IN ERROR-Motion for production of witnesses by Dwight Duran (vv) Modified on 11/21/2017 (vv).

Oct. 18, 1978

Oct. 18, 1978

37

Order [writ of habeas corpus ad testificandum] by Judge Campos (vv)

Oct. 18, 1978

Oct. 18, 1978

38

Motion for intervention or in the alternative joinder by George C Noble (vv)

Oct. 23, 1978

Oct. 23, 1978

39

CERTIFICATE OF SERVICE by Bruce King (vv)

Oct. 27, 1978

Oct. 27, 1978

40

Motion for intervention or in the alternative joinder by Harmon Ellis (vv)

Nov. 1, 1978

Nov. 1, 1978

41

NOTICE of understanding by parties (vv)

Nov. 7, 1978

Nov. 7, 1978

42

AFFIDAVIT in support by Patricio Esquibel (vv)

Nov. 16, 1978

Nov. 16, 1978

43

Motion for consolidation by defendants (vv)

Nov. 22, 1978

Nov. 22, 1978

44

Motion for dismissal by Michael Price (vv)

Nov. 28, 1978

Nov. 28, 1978

45

Supplemental BRIEF by Bruce King (vv)

Dec. 22, 1978

Dec. 22, 1978

46

BRIEF in support of motion for preliminary injunction by Dwight Duran (vv)

Dec. 26, 1978

Dec. 26, 1978

47

NOTICE of corrections to supplemental memo brief by Bruce King (vv)

Dec. 26, 1978

Dec. 26, 1978

48

Response BRIEF by Bruce King (vv)

Jan. 5, 1979

Jan. 5, 1979

49

Response to supplemental brief by Dwight Duran (vv)

Jan. 8, 1979

Jan. 8, 1979

50

Memorandum Opinion and order by Judge Santiago Campos as to Dwight Duran (vv)

Feb. 12, 1979

Feb. 12, 1979

51

Order by Judge Campos (vv)

March 2, 1979

March 2, 1979

52

Motion to produce and to supplement by Dwight Duran (vv)

March 23, 1979

March 23, 1979

53

Joint request for partial consent decree (vv)

April 18, 1979

April 18, 1979

54

Order by Judge Campos (vv)

April 18, 1979

April 18, 1979

Clearinghouse
55

Order by US Magistrate that motion to consolidate is granted (vv)

May 3, 1979

May 3, 1979

56

RESPONSE re [52] motion to produce filed by Bruce King. (vv)

May 23, 1979

May 23, 1979

58

Order by Judge Campos dismissing claims of improper medical care (vv)

May 30, 1979

May 30, 1979

59

Order by Judge Campos re consolidation (vv)

July 16, 1979

July 16, 1979

60

NOTICE of appeal by Dwight Duran (vv)

July 22, 1979

July 22, 1979

61

Motion for consolidation by Bruce King (vv)

Aug. 2, 1979

Aug. 2, 1979

62

Order to consolidate by Judge Campos (vv)

Aug. 17, 1979

Aug. 17, 1979

63

Joint request for partial consent decree (vv)

Aug. 21, 1979

Aug. 21, 1979

64

Order by Judge Campos (vv)

Aug. 21, 1979

Aug. 21, 1979

Clearinghouse
65

Motion to compel discovery by Dwight Duran (vv)

Aug. 29, 1979

Aug. 29, 1979

66

Motion to dismiss by plaintiff (vv)

Aug. 29, 1979

Aug. 29, 1979

76

BRIEF in opposition to motion to consolidate (vv)

Aug. 30, 1979

Aug. 30, 1979

69

Defendants reply to brief in opposition to motion to consolidate (vv)

Sept. 17, 1979

Sept. 17, 1979

70

Motion to dismiss by Dwight Duran (vv)

Sept. 20, 1979

Sept. 20, 1979

72

Joint request to vacate trial setting (vv)

Sept. 27, 1979

Sept. 27, 1979

73

Minute Order by Clerk of the court (vv)

Sept. 27, 1979

Sept. 27, 1979

74

Motion to file additional case law (vv)

Oct. 2, 1979

Oct. 2, 1979

75

Motion to file supplemental brief and case law (vv)

Oct. 11, 1979

Oct. 11, 1979

79

Order by Judge Campos (vv)

Nov. 23, 1979

Nov. 23, 1979

77

Order by Judge Campos (vv)

Nov. 27, 1979

Nov. 27, 1979

78

Order by Judge Campos (vv)

Nov. 28, 1979

Nov. 28, 1979

80

Joint request for partial consent decree (vv)

Dec. 7, 1979

Dec. 7, 1979

Clearinghouse
81

Order by Judge Campos (vv)

Dec. 7, 1979

Dec. 7, 1979

82

Joint request for partial consent decree (vv)

Dec. 7, 1979

Dec. 7, 1979

83

Order by Judge Campos (vv)

Dec. 7, 1979

Dec. 7, 1979

84

Joint request for partial consent decree (vv) .

Dec. 7, 1979

Dec. 7, 1979

85

Order by Judge Campos (vv)

Dec. 7, 1979

Dec. 7, 1979

86

Motion to file supplemental brief by Clay Daniels (vv)

Dec. 7, 1979

Dec. 7, 1979

87

Memorandum in reply to motion to dismiss by Henry Daniels (vv)

Dec. 26, 1979

Dec. 26, 1979

88

Order by Judge Campos (vv)

Jan. 16, 1980

Jan. 16, 1980

89

Motion for dismissal by defendants (vv)

Jan. 17, 1980

Jan. 17, 1980

90

RESPONSE to [89] motion for dismissal (vv)

Jan. 30, 1980

Jan. 30, 1980

91

Entry of appearance by Dwight Duran (vv)

Feb. 8, 1980

Feb. 8, 1980

92

Motion to dismiss by deft (vv)

April 15, 1980

April 15, 1980

93

AFFIDAVIT by Tom Trujillo (vv)

April 15, 1980

April 15, 1980

94

Withdrawal of attorney by plaintiff (vv)

May 9, 1980

May 9, 1980

95

Order of dismissal by Judge Campos (vv)

May 28, 1980

May 28, 1980

96

NOTICE to take deposition (vv)

June 17, 1980

June 17, 1980

97

Motion for extension of time by Mr. Fullerton (vv)

June 27, 1980

June 27, 1980

98

Order by Judge Campos (vv)

June 27, 1980

June 27, 1980

99

NOTICE to take depositions (vv)

July 8, 1980

July 8, 1980

100

CERTIFICATE OF SERVICE of discovery (vv)

July 15, 1980

July 15, 1980

101

Order by Judge Campos (vv)

July 15, 1980

July 15, 1980

Clearinghouse
102

Motion to withdraw the file (vv)

July 15, 1980

July 15, 1980

103

Order by Judge Campos (vv)

July 17, 1980

July 17, 1980

Case Details

State / Territory:

New Mexico

Case Type(s):

Prison Conditions

Special Collection(s):

Featured Historical Cases

Key Dates

Filing Date: Nov. 15, 1977

Case Ongoing: Yes

Plaintiffs

Plaintiff Description:

Inmates of the Penitentiary of New Mexico

Plaintiff Type(s):

Private Plaintiff

Attorney Organizations:

ACLU National (all projects)

ACLU National Prison Project

Public Interest Lawyer: Yes

Filed Pro Se: Unknown

Class Action Sought: Yes

Class Action Outcome: Granted

Defendants

State Correctional Facilities (Santa Fe), State

Facility Type(s):

Government-run

Case Details

Causes of Action:

42 U.S.C. § 1983

Constitutional Clause(s):

Due Process

Equal Protection

Freedom of speech/association

Other Dockets:

District of New Mexico 1:77-cv-00721

District of New Mexico 1:88-01442

Supreme Court of the United States 89-00786

U.S. Court of Appeals for the Tenth Circuit 89-02041

Supreme Court of the United States 87-01325

Available Documents:

Any published opinion

Complaint (any)

Injunctive (or Injunctive-like) Relief

Trial Court Docket

Outcome

Prevailing Party: Plaintiff

Relief Granted:

Injunction / Injunctive-like Settlement

Preliminary injunction / Temp. restraining order

Source of Relief:

Settlement

Form of Settlement:

Court Approved Settlement or Consent Decree

Content of Injunction:

Preliminary relief granted

Issues

General/Misc.:

Access to lawyers or judicial system

Classification / placement

Disciplinary procedures

Food service / nutrition / hydration

Mail

Sanitation / living conditions

Staff (number, training, qualifications, wages)

Totality of conditions

Affected Sex/Gender(s):

Male

Jails, Prisons, Detention Centers, and Other Institutions:

Administrative segregation

Assault/abuse by staff (facilities)

Crowding (General)

Crowding: Post-PLRA Population Cap

Disciplinary segregation

Library (non-law) access

Recreation / Exercise

Visiting