Case: U.S. v. State of New Jersey

3:99-cv-05970 | U.S. District Court for the District of New Jersey

Filed Date: Dec. 12, 1999

Closed Date: 2009

Clearinghouse coding complete

Case Summary

On December 12, 1999, the Civil Rights Division of the U.S. Department of Justice (DOJ) filed this lawsuit against the State of New Jersey and its Division of State Police under 42 U.S.C. § 14141 in the U.S. District Court for the District of New Jersey. The DOJ alleged that the defendants engaged in an unconstitutional pattern or practice of performing vehicle stops and searches of African American motorists traveling on New Jersey roadways, including the New Jersey Turnpike.Simultaneously wit…

On December 12, 1999, the Civil Rights Division of the U.S. Department of Justice (DOJ) filed this lawsuit against the State of New Jersey and its Division of State Police under 42 U.S.C. § 14141 in the U.S. District Court for the District of New Jersey. The DOJ alleged that the defendants engaged in an unconstitutional pattern or practice of performing vehicle stops and searches of African American motorists traveling on New Jersey roadways, including the New Jersey Turnpike.

Simultaneously with the filing of the government's complaint, the parties filed a joint application for the entry of the consent decree. The terms of the consent decree included:

  • A prohibition of racial profiling and racial discrimination of any kind by state troopers;

  • Documentation of various information (including race) for every traffic stop

  • New policies and procedures for receiving, investigating, and resolving citizen complaints;

  • Public reporting on a semiannual basis by the State Police about its law enforcement activities;

  • Creation of an Office of State Police Affairs by the Attorney General of New Jersey to assist in the implementation of the consent decree; and

  • Establishment of an independent monitor to oversee the implementation of the consent decree.
  • In accordance with this consent decree, the parties selected Dr. James D. Ginger and Alberto Rivas, Esq. to act as the Independent Monitoring Team. The team was charged with oversight of the implementation of the provisions of the consent decree and with providing quarterly reports to the court.

    On October 6, 2000, the office of the Independent Monitor began providing status reports to the District Court. Similarly, the State Police began providing the District Court with progress reports and semiannual public status reports on October 27, 2000.

    On April 6, 2004, the District Court granted the parties' joint motion to dissolve certain portions of the 1999 consent decree which related to changes in the investigation and resolution of citizen complaints.

    On June 5, 2007, three individual members of the State Police moved to intervene in this action; they had filed lawsuits in state court alleging claims of employment discrimination, retaliation, and hostile work environment against the State of New Jersey, the State Police, and requested a federal judgment declaring that certain State Police documents regarding the consent decree, which were obtained from an anonymous source, should not be considered confidential. On December 6, 2007, U.S. District Judge Mary L. Cooper issued an order to show cause as to why this motion should not be denied, since both the discrimination and disclosure issues were then being addressed in a New Jersey state court proceeding. As of March 19, 2008, the individuals had failed to respond to the order to show cause, and thus Judge Cooper deemed their motion to intervene withdrawn.

    On August 27, 2009, the parties jointly moved for the termination of the consent decree. According to the parties, beginning with the tenth status report (for the period ending March 31, 2004) through the most recent report (for the period ending December 31, 2007), the monitors found that the defendants were in substantial compliance with the consent decree. On September 21, 2009, after considering the joint motion and its supporting documents, issued an order terminating the consent decree, closing this case.

    Summary Authors

    Dan Dalton (1/11/2007)

    John He (1/31/2016)

    Related Cases

    Gloucester County (New Jersey Turnpike) Police Stop Cases, New Jersey state trial court (1996)

    People

    For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/4308714/parties/united-states-v-state-of-new-jersey/


    Judge(s)

    Cooper, Mary Little (New Jersey)

    Attorney for Plaintiff

    Acosta, R. Alexander (District of Columbia)

    Brown Cutlar, Shanetta Y. (District of Columbia)

    Cassell, Susan C. (New Jersey)

    Cleary, Robert J. (New Jersey)

    Attorney for Defendant

    show all people

    Documents in the Clearinghouse

    Document

    3:99-cv-05970

    Docket (PACER)

    U.S. v. New Jersey

    Sept. 21, 2009

    Sept. 21, 2009

    Docket

    New Jersey Settles Allegations of Discrimination by State Police Under Justice Department Agreement

    U.S. v. New Jersey

    No Court

    Dec. 22, 1999

    Dec. 22, 1999

    Press Release
    1

    3:99-cv-05970

    Complaint

    Dec. 22, 1999

    Dec. 22, 1999

    Complaint
    5

    3:99-cv-05970

    Joint Application for Entry of Consent Decree

    Dec. 30, 1999

    Dec. 30, 1999

    Settlement Agreement

    The New Jersey Senate Judiciary Committee's Investigation of Racial Profiling and the New Jersey State Police: Overview and Recommendations

    No Court

    March 13, 2001

    March 13, 2001

    Legislative Report

    In re: Senate Judicial Committee Investigation Hearings (Transcript of Proceedings)

    No Court

    April 10, 2001

    April 10, 2001

    Transcript
    50

    3:99-cv-05970

    Ninth Monitor's Report [Long Term Compliance Audit]

    Jan. 23, 2004

    Jan. 23, 2004

    Monitor/Expert/Receiver Report
    55

    3:99-cv-05970

    Joint Order of Dissolution

    April 4, 2004

    April 4, 2004

    Settlement Agreement
    59

    3:99-cv-05970

    Tenth Monitor's Report [Long Term Compliance Audit]

    July 16, 2004

    July 16, 2004

    Monitor/Expert/Receiver Report
    61-2

    3:99-cv-05970

    Eleventh Monitor's Report [Long Term Compliance Audit]

    Dec. 20, 2004

    Dec. 20, 2004

    Monitor/Expert/Receiver Report

    Resources

    Docket

    See docket on RECAP: https://www.courtlistener.com/docket/4308714/united-states-v-state-of-new-jersey/

    Last updated March 25, 2024, 3:02 a.m.

    ECF Number Description Date Link Date / Link
    1

    COMPLAINT filed FILING FEE $ waived (MS) (Entered: 12/23/1999)

    Dec. 22, 1999

    Dec. 22, 1999

    Clearinghouse
    2

    JOINT APPLICATION for entry of CONSENT DECREE (MS) (Entered: 12/23/1999)

    Dec. 22, 1999

    Dec. 22, 1999

    PACER
    3

    NOTICE of Allocation and Assignment filed. Magistrate Judge Hughes (Trenton-Cooper) (MS) (Entered: 12/23/1999)

    Dec. 23, 1999

    Dec. 23, 1999

    PACER
    4

    Minute entry: Proceedings recorded by ESR: RIVERA; Minutes of: 12/29/99; The following actions were taken, granting [2-1] Joint application for Consent Decree. (By Judge Mary L. Cooper) (SA) (Entered: 12/30/1999)

    Dec. 29, 1999

    Dec. 29, 1999

    PACER
    5

    Consent Decree filed. (Signed by Judge Mary L. Cooper) (NM) (SA) (Entered: 12/30/1999)

    Dec. 29, 1999

    Dec. 29, 1999

    Clearinghouse
    6

    NOTICE of JOINT SELECTION OF INDEPENDENT MONITOR, which include Dr. James D. Giner and Albert Rivas, Esq. (lk) (Entered: 03/29/2000)

    March 29, 2000

    March 29, 2000

    PACER
    7

    Progress/Status summary of the Consent Decree (lk) (Entered: 04/28/2000)

    April 27, 2000

    April 27, 2000

    PACER
    8

    ORDER that Dr. James D. Ginger and Alberto Rivas, Esq. are appointed as the Independent Monitoring Team (signed by Judge Mary L. Cooper) (NM) (lk) (Entered: 05/12/2000)

    May 12, 2000

    May 12, 2000

    PACER
    9

    Minute entry: Proceedings recorded by ESR: RIVERA; Minutes of: 6/1/00; The following actions were taken, Tele-conference held. Ordered status conference set for 10:00 10/13/00. By Judge Mary L. Cooper (eh) (Entered: 06/05/2000)

    June 5, 2000

    June 5, 2000

    PACER
    10

    Progress/Status summary of the Consent Decree (lk) (Entered: 06/28/2000)

    June 27, 2000

    June 27, 2000

    PACER
    11

    CERTIFICATE OF SERVICE by STATE OF NEW JERSEY, NJ STATE POLICE re: [10-1] (lk) (Entered: 06/28/2000)

    June 27, 2000

    June 27, 2000

    PACER
    12

    Monitor's First Report (lk) (Entered: 10/06/2000)

    Oct. 6, 2000

    Oct. 6, 2000

    PACER
    13

    Second Progress/Status summary of the Consent Decree (SA) (Entered: 10/27/2000)

    Oct. 27, 2000

    Oct. 27, 2000

    PACER
    14

    CERTIFICATE OF SERVICE by STATE OF NEW JERSEY, NJ STATE POLICE re: [13-1] POLICE (SA) (Entered: 10/27/2000)

    Oct. 27, 2000

    Oct. 27, 2000

    PACER
    15

    Training Evaluation Report (lk) (Entered: 12/15/2000)

    Dec. 15, 2000

    Dec. 15, 2000

    PACER
    16

    Second Semiannual Public Report of Aggregate Data (lk) Modified on 01/16/2001 (Entered: 01/12/2001)

    Jan. 10, 2001

    Jan. 10, 2001

    PACER
    17

    Monitor's Second Report (lk) (Entered: 01/12/2001)

    Jan. 10, 2001

    Jan. 10, 2001

    PACER
    18

    Monitors' Third Report (lk) (Entered: 04/12/2001)

    April 12, 2001

    April 12, 2001

    PACER
    19

    Third progress/status summary, fld. 4/27/01. (lk) (Entered: 05/02/2001)

    May 2, 2001

    May 2, 2001

    PACER
    20

    CERTIFICATE OF SERVICE by STATE OF NEW JERSEY, NJ STATE POLICE service Re: [19-1] remark (lk) (Entered: 05/02/2001)

    May 2, 2001

    May 2, 2001

    PACER
    21

    Third Semiannual public report of aggregate data (fld. 7/17/01) (lk) (Entered: 07/23/2001)

    July 23, 2001

    July 23, 2001

    PACER
    22

    CERTIFICATE OF SERVICE by STATE OF NEW JERSEY, NJ STATE POLICE as to STATE OF NEW JERSEY, NJ STATE POLICE Service Re: [21-1] remark (lk) (Entered: 07/23/2001)

    July 23, 2001

    July 23, 2001

    PACER
    23

    Monitors' Fourth Report (fld. 7/17/01) (lk) Modified on 07/24/2001 (Entered: 07/24/2001)

    July 24, 2001

    July 24, 2001

    PACER
    24

    Fourth Progress and Status Summary by dfts. (ij) (Entered: 10/30/2001)

    Oct. 30, 2001

    Oct. 30, 2001

    PACER
    25

    CERTIFICATE OF SERVICE by ANTONIA M CARROLL as to STATE OF NEW JERSEY Service Re: [24-1] remark (ij) (Entered: 10/30/2001)

    Oct. 30, 2001

    Oct. 30, 2001

    PACER
    26

    Monitors Fifth Report (lk) (Entered: 01/18/2002)

    Jan. 18, 2002

    Jan. 18, 2002

    PACER
    27

    Fourth Semiannual Public Report Of Aggregaste Data (lk) (Entered: 01/28/2002)

    Jan. 28, 2002

    Jan. 28, 2002

    PACER
    28

    CERTIFICATE OF SERVICE by STATE OF NEW JERSEY, NJ STATE POLICE Service Re: [27-1] remark (lk) (Entered: 01/28/2002)

    Jan. 28, 2002

    Jan. 28, 2002

    PACER
    29

    Fifth Progress/Status Summary of the Consent Decree entered into by the USA & The State of NJ re: NJ Div. of State Police (lk) (Entered: 05/14/2002)

    May 9, 2002

    May 9, 2002

    PACER
    30

    CERTIFICATE OF SERVICE by STATE OF NEW JERSEY Service Re: [29-1] remark (lk) (Entered: 05/14/2002)

    May 9, 2002

    May 9, 2002

    PACER
    31

    Fifth Semiannual Public Report Of Aggregaste Data by defts. (ms) (Entered: 06/26/2002)

    June 26, 2002

    June 26, 2002

    PACER
    32

    CERTIFICATE OF SERVICE by defts of [31-1] Fifth Semiannual Public Report Of Aggregaste Data. (ms) (Entered: 06/26/2002)

    June 26, 2002

    June 26, 2002

    PACER
    33

    LETTER By defts dated 6/28/02. (ms) (Entered: 06/28/2002)

    June 28, 2002

    June 28, 2002

    PACER
    34

    Monitors' Sixth Report Long-term Compliance Audit (lk) (Entered: 07/25/2002)

    July 19, 2002

    July 19, 2002

    PACER
    35

    Sixth Semiannual Public Report Of Aggregate Data by defts. (DS) Modified on 12/31/2002 (Entered: 10/23/2002)

    Oct. 23, 2002

    Oct. 23, 2002

    PACER
    36

    Sixth Semiannual Public Report Of Aggregate Data by defts. (ms) (Entered: 12/31/2002)

    Dec. 27, 2002

    Dec. 27, 2002

    PACER
    37

    CERTIFICATE OF SERVICE by defts of [36-1] Sixth Semiannual Public Report Of Aggregate Datai. (ms) (Entered: 12/31/2002)

    Dec. 27, 2002

    Dec. 27, 2002

    PACER
    38

    Letter Order, extending time to submit 7th report by "IMT" (signed by Judge Mary L. Cooper) (NM) (lk) (Entered: 01/02/2003)

    Jan. 2, 2003

    Jan. 2, 2003

    PACER
    39

    ORDER extending time to submit IMT Report to 1/17/03. (signed by Judge Mary L. Cooper) (NM) (DS) (Entered: 01/15/2003)

    Jan. 14, 2003

    Jan. 14, 2003

    PACER
    40

    Monitor's Seventh Report Long-term Compliance Audit by Public Management Resources (lk) (Entered: 01/22/2003)

    Jan. 17, 2003

    Jan. 17, 2003

    PACER
    41

    Substitute attorney for USA; Terminated attorney KELLI M. EVANS; Added, MARK A. POSNER (lk) (Entered: 03/07/2003)

    March 6, 2003

    March 6, 2003

    PACER
    42

    Seventh Semiannual Public Report Of Aggregate Data by defts (ms) (Entered: 06/27/2003)

    June 27, 2003

    June 27, 2003

    PACER
    43

    CERTIFICATE OF SERVICE by defts of [42-1] Sixth Semiannual Public Report Of Aggregate Data. (ms) (Entered: 06/27/2003)

    June 27, 2003

    June 27, 2003

    PACER
    44

    SCHEDULING ORDER extending time to file eighth report (signed by Judge Mary L. Cooper)(NM) (lk) (Entered: 07/24/2003)

    July 24, 2003

    July 24, 2003

    PACER
    45

    Monitors' eighth report (lk) (Entered: 08/26/2003)

    Aug. 21, 2003

    Aug. 21, 2003

    PACER
    46

    Letter Order, extending time to file State's Eighth Progress/Status Summary of the Consent Decree (signed by Judge Mary L. Cooper) (NM) (lk) (Entered: 10/30/2003)

    Oct. 30, 2003

    Oct. 30, 2003

    PACER
    47

    Eight progress/status summary of the Consent Decree (lk) (Entered: 11/10/2003)

    Nov. 7, 2003

    Nov. 7, 2003

    PACER
    48

    Eight Semi-Annual progress/status summary of the Consent Decree. (ms) (Entered: 12/30/2003)

    Dec. 29, 2003

    Dec. 29, 2003

    PACER
    49

    CERTIFICATE OF SERVICE by defts of [48-1] Eighth Semi-Annual progress/status summary of the Consent Decree. (ms) (Entered: 12/31/2003)

    Dec. 29, 2003

    Dec. 29, 2003

    PACER
    50

    MONITORS NINTH REPORT. (Attachments: # 1 Continued# 2 Continued# 3 Continued# 4 Continued)(lk, ) (Entered: 02/06/2004)

    1 Continued

    View on PACER

    2 Continued

    View on PACER

    3 Continued

    View on PACER

    4 Continued

    View on PACER

    Jan. 23, 2004

    Jan. 23, 2004

    PACER
    51

    NOTICE of Appearance by DANIEL G. GIAQUINTO on behalf of DIVISION OF STATE POLICE OF THE NEW JERSEY DEPARTMENT OF LAW AND PUBLIC SAFETY, STATE OF NEW JERSEY (lk, ) (Entered: 04/05/2004)

    March 30, 2004

    March 30, 2004

    PACER
    52

    MOTION for dissolution of the 1999 Consent Decree of certain matter by DIVISION OF STATE POLICE OF THE NEW JERSEY DEPARTMENT OF LAW AND PUBLIC SAFETY, STATE OF NEW JERSEY. (Attachments: # 1 Certification of Daniel G. Giaquinto, Esq.# 2 Exhibits Affidavit of Daniel G. Giaquinto, Esq. exhibits to voluminous for system sent to Judge# 3 Text of Proposed Order)(lk, ) (Entered: 04/05/2004)

    1 Certification of Daniel G. Giaquinto, Esq.

    View on PACER

    2 Exhibits to voluminous for system sent to Judge

    View on PACER

    3 Text of Proposed Order

    View on PACER

    March 30, 2004

    March 30, 2004

    PACER
    53

    RESPONSE to Motion consenting to 52 MOTION for dissolution of the 1999 Consent Decree of certain matter filed by USA. (lk, ) (Entered: 04/05/2004)

    March 30, 2004

    March 30, 2004

    PACER
    54

    CERTIFICATE OF SERVICE by DIVISION OF STATE POLICE OF THE NEW JERSEY DEPARTMENT OF LAW AND PUBLIC SAFETY, STATE OF NEW JERSEY re 52 MOTION for dissolution of the 1999 Consent Decree of certain matter (lk, ) (Entered: 04/05/2004)

    March 30, 2004

    March 30, 2004

    PACER
    55

    ORDER granting 52 Motion to dissolve the 1999 Consent Decree excluding certain Paragraphs; and all portions of the Complaint relative to those Paragraphs are Dismissed. Signed by Judge Mary L. Cooper on 4/6/04. (lk, ) (Entered: 04/12/2004)

    April 6, 2004

    April 6, 2004

    Clearinghouse
    56

    NOTICE NINTH PROGRESS/STATUS SUMMARY OF THE CONSENT DECREE by STATE OF NEW JERSEY (Attachments: # 1 Pages 1-46# 2 Pg. 47-95)(lk, ) (Entered: 05/13/2004)

    1 Pages 1-46

    View on PACER

    2 Pg. 47-95

    View on PACER

    May 7, 2004

    May 7, 2004

    PACER
    57

    LETTER ORDER extending time to file Ninth Progress/Status Summary of the Consent Decree . Signed by Judge Mary L. Cooper on 4/28/04. (lk, ) (Entered: 05/14/2004)

    May 10, 2004

    May 10, 2004

    PACER
    58

    Notice Ninth Semiannual Public Report of Aggregate Data (Attachments: # 1 index# 2 # 3 Exhibits C-G# 4 Exhibit H# 5 Cert of Service# 6 Executive Summary) (DH) (Entered: 07/02/2004)

    1 index

    View on PACER

    3 Exhibits C-G

    View on PACER

    4 Exhibit H

    View on PACER

    5 Cert of Service

    View on PACER

    6 Executive Summary

    View on PACER

    June 25, 2004

    June 25, 2004

    PACER
    59

    Monitor's Tenth Report (Attachments: # 1 Executive Summary # 2 Table of Contents # 3 Supplement)(DH) (Entered: 07/21/2004)

    1 Executive Summary

    View on PACER

    2 Table of Contents

    View on PACER

    3 Supplement

    View on PACER

    July 20, 2004

    July 20, 2004

    Clearinghouse
    60

    TENTH PROGRESS/STATUS SUMMARY OF THE CONSENT DECREE by STATE OF NEW JERSEY. (Attachments: # 1 Cover Sheet, # 2 Actual Report) (ms) (Entered: 11/12/2004)

    1 Cover Sheet

    View on PACER

    2 Actual Report

    View on PACER

    Nov. 8, 2004

    Nov. 8, 2004

    PACER
    61

    STATUS REPORT Monitors' Eleventh Report by STATE OF NEW JERSEY. (Attachments: # 1 # 2 # 3)(RIVAS, ALBERTO) (Entered: 12/20/2004)

    Dec. 20, 2004

    Dec. 20, 2004

    PACER
    62

    Tenth Semiannual Public Report of Aggregate Data (Attachments: # 1 Cover Page, # 2 Table of Contents, # 3 Exhibit A, # 4 Exhibit B, # 5 Exhibit C, # 6 Exhibit D, # 7 Exhibit E, # 8 Exhibit F, # 9 Exhibit G, # 10 Exhibit H, # 11 Certificate of Service) (ms) (Entered: 12/30/2004)

    1 Cover Page

    View on PACER

    2 Table of Contents

    View on PACER

    3 Exhibit A

    View on PACER

    4 Exhibit b

    View on PACER

    5 Exhibit c

    View on PACER

    6 Exhibit D

    View on PACER

    7 Exhibit E

    View on PACER

    8 Exhibit F

    View on PACER

    9 Exhibit G

    View on PACER

    10 Exhibit H

    View on PACER

    11 Certificate of Service

    View on PACER

    Dec. 28, 2004

    Dec. 28, 2004

    PACER
    63

    ELEVENTH PROGRESS/STATUS SUMMARY OF THE CONSENT DECREE by STATE OF NEW JERSEY. (ms) (Entered: 05/02/2005)

    April 29, 2005

    April 29, 2005

    PACER
    64

    Eleventh Semiannual Public Report of Aggregate Data (Attachments: # 1 Table of contents# 2 Executive Summary# 3 Exhibit A# 4 Exhibit B# 5 Exhibit C# 6 Exhibit D# 7 Exhibit E# 8 Exhibit F# 9 Exhibit G# 10 Exhibit H# 11 Exhibit I# 12 Certificate of Service) (ck ) (Entered: 07/05/2005)

    1 Table of contents

    View on PACER

    2 Executive Summary

    View on PACER

    3 Exhibit A

    View on PACER

    4 Exhibit B

    View on PACER

    5 Exhibit C

    View on PACER

    6 Exhibit D

    View on PACER

    7 Exhibit E

    View on PACER

    8 Exhibit F

    View on PACER

    9 Exhibit G

    View on PACER

    10 Exhibit H

    View on PACER

    11 Exhibit I

    View on PACER

    12 Certificate of Service

    View on PACER

    June 28, 2005

    June 28, 2005

    PACER
    65

    STATUS REPORT Monitors' Twelfth Report by STATE OF NEW JERSEY. (Attachments: # 1 Table of Contents# 2 Executive Summary# 3 Independent Monitors' Twelfth Report)(RIVAS, ALBERTO) (Entered: 07/12/2005)

    1 Table of Contents

    View on PACER

    2 Executive Summary

    View on PACER

    3 Independent Monitors' Twelfth Report

    View on PACER

    July 12, 2005

    July 12, 2005

    Clearinghouse
    66

    12th PROGRESS REPORT by STATE OF NEW JERSEY, DIVISION OF STATE POLICE OF THE NEW JERSEY DEPARTMENT OF LAW AND PUBLIC SAFETY (Attachments: #1 Report)(DH) (Entered: 11/04/2005)

    Nov. 2, 2005

    Nov. 2, 2005

    PACER
    67

    STATUS REPORT Monitors' Thirteenth Report by STATE OF NEW JERSEY. (Attachments: # 1 Monitors' Thirteenth Report# 2 Cover Page# 3 Table of Contents)(RIVAS, ALBERTO) (Entered: 12/21/2005)

    1 Monitors' Thirteenth Report

    View on PACER

    2 Cover Page

    View on Clearinghouse

    3 Table of Contents

    View on PACER

    Dec. 21, 2005

    Dec. 21, 2005

    PACER
    68

    12th Semiannual Public STATUS REPORT by STATE OF NEW JERSEY, DIVISION OF STATE POLICE OF THE NEW JERSEY DEPARTMENT OF LAW AND PUBLIC SAFETY (Attachments: # 1 table of contents, # 2 executive summary, # 3 Exhibit A, # 4 Exhibit B, # 5 Exhibit C, # 6 Exhibit D, # 7 Exhibit E, # 8 Exhibit F, # 9 Exhibit G, # 10 Exhibit H, # 11 Exhibit I, # 12 Certificate of Service)(DH) Modified on 12/28/2005 (Entered: 12/28/2005)

    1 table of contents

    View on PACER

    2 executive summary

    View on PACER

    3 Exhibit A

    View on PACER

    4 Exhibit B

    View on PACER

    5 Exhibit C

    View on PACER

    6 Exhibit D

    View on PACER

    7 Exhibit E

    View on PACER

    8 Exhibit F

    View on PACER

    9 Exhibit G

    View on PACER

    10 Exhibit H

    View on PACER

    11 Errata I

    View on PACER

    12 Certificate of Service

    View on PACER

    Dec. 28, 2005

    Dec. 28, 2005

    PACER
    69

    Thirteenth Progress/STATUS REPORT by STATE OF NEW JERSEY, DIVISION OF STATE POLICE OF THE NEW JERSEY DEPARTMENT OF LAW AND PUBLIC SAFETY (Attachments: #1 Certificate of Service)(DH) (Entered: 05/03/2006)

    1 Certificate of Service

    View on PACER

    May 3, 2006

    May 3, 2006

    PACER
    70

    STATUS REPORT Monitors' Fourteenth Report by STATE OF NEW JERSEY. (Attachments: # 1 Independent Monitors' Fourteenth Report pt. 2# 2 Independent Monitors' 14th report - pt. 3# 3 Independent Monitors' 14th Report - pt. 4)(RIVAS, ALBERTO) (Entered: 06/27/2006)

    1 Independent Monitors' Fourteenth Report pt. 2

    View on PACER

    2 Independent Monitors' 14th report - pt. 3

    View on PACER

    3 Independent Monitors' 14th Report - pt. 4

    View on PACER

    June 27, 2006

    June 27, 2006

    Clearinghouse
    71

    THIRTEENTH SEMIANNUAL PUBLIC STATUS REPORT by STATE OF NEW JERSEY, DIVISION OF STATE POLICE OF THE NEW JERSEY DEPARTMENT OF LAW AND PUBLIC SAFETY(DH) Additional attachment(s) added on 7/14/2006 (DH, ). (Entered: 07/14/2006)

    1 Certificate of Service

    View on PACER

    July 10, 2006

    July 10, 2006

    PACER
    72

    FOURTEENTH PROGRESS REPORT by STATE OF NEW JERSEY, DIVISION OF STATE POLICE OF THE NEW JERSEY DEPARTMENT OF LAW AND PUBLIC SAFETY (Attachments: #(1) Report, #(2) Certificate of Service)(DH) (Entered: 11/01/2006)

    1 Report

    View on PACER

    2 Certificate of Service

    View on PACER

    Oct. 27, 2006

    Oct. 27, 2006

    PACER
    73

    LETTER ORDER extending time to file 15th Report, Signed by Judge Mary L. Cooper on 12/22/06 (DH) (Entered: 12/29/2006)

    Dec. 21, 2006

    Dec. 21, 2006

    PACER
    74

    Fourteenth Semiannual Public STATUS REPORT by STATE OF NEW JERSEY, DIVISION OF STATE POLICE OF THE NEW JERSEY DEPARTMENT OF LAW AND PUBLIC SAFETY (Attachments: #(1) Executive Summary, #(2) index, #(3) Exhibit A, #(4) Exhibit B, #(5) Exhibit C, #(6) Exhibit D, #(7) Exhibit E, #(8) Exhibit F, #(9) Exhibit G, #(10) Exhibit H, #(11) Exhibit I, #(12) Certificate of Service)(DH) (Entered: 01/05/2007)

    1 Executive Summary

    View on PACER

    2 index

    View on PACER

    3 Exhibit A

    View on PACER

    4 Exhibit B

    View on PACER

    5 Exhibit C

    View on PACER

    6 Exhibit D

    View on PACER

    7 Exhibit E

    View on PACER

    8 Exhibit F

    View on PACER

    9 Exhibit G

    View on PACER

    10 Exhibit H

    View on PACER

    11 Exhibit I

    View on PACER

    12 Certificate of Service

    View on PACER

    Jan. 4, 2007

    Jan. 4, 2007

    PACER
    75

    STATUS REPORT Monitors' Fifteenth Report by STATE OF NEW JERSEY. (Attachments: # 1 Cover Page# 2 Table of Contents# 3 Executive Summary# 4 Monitors' Fifteenth Report - Part 1# 5 Monitors' Fifteenth Report - Part 2)(RIVAS, ALBERTO) (Entered: 01/17/2007)

    1 Cover Page

    View on PACER

    2 Table of Contents

    View on PACER

    3 Executive Summary

    View on PACER

    4 Monitors' Fifteenth Report - Part 1

    View on PACER

    5 Monitors' Fifteenth Report - Part 2

    View on PACER

    Jan. 17, 2007

    Jan. 17, 2007

    Clearinghouse
    76

    12th, 13th, 14th Semiannual STATUS REPORTS by STATE OF NEW JERSEY, DIVISION OF STATE POLICE OF THE NEW JERSEY DEPARTMENT OF LAW AND PUBLIC SAFETY (Attachments: # 1 Errata 13th Semiannual Report, # 2 14th Semiannual Report, # 3 Certificate of Service)(DH) (Entered: 03/19/2007)

    1 Errata 13th Semiannual Report

    View on PACER

    2 14th Semiannual Report

    View on PACER

    3 Certificate of Service

    View on PACER

    March 15, 2007

    March 15, 2007

    PACER
    77

    FIFTEENTH PROGRESS/STATUS SUMMARY by STATE OF NEW JERSEY, DIVISION OF STATE POLICE OF THE NEW JERSEY DEPARTMENT OF LAW AND PUBLIC SAFETY. (ms) (Entered: 04/30/2007)

    April 30, 2007

    April 30, 2007

    PACER
    78

    MOTION for Leave to Intervene by KENNETH JOHNSON, JOHN VILLAMIL, STANLEY MOLNAR. (Attachments: # 1 Brief # 2 Certification of Counsel# 3 Certification # 4 Exhibit to Certification# 5 Exhibit continued)(ck ) (Entered: 06/06/2007)

    1 Brief

    View on PACER

    2 Certification of Counsel

    View on PACER

    3 Certification

    View on PACER

    4 Exhibit to Certification

    View on PACER

    5 Exhibit continued

    View on PACER

    June 5, 2007

    June 5, 2007

    PACER
    79

    MOTION to restrict public access to documents by KENNETH JOHNSON, JOHN VILLAMIL, & STANLEY MOLNAR. (Attachments: # 1 Brief # 2 Certification of Counsel# 3 Sealed Exhibits)(ck) (Entered: 06/06/2007)

    1 Brief

    View on PACER

    2 Certification of Counsel

    View on PACER

    June 5, 2007

    June 5, 2007

    PACER
    80

    NOTICE by STATE OF NEW JERSEY, DIVISION OF STATE POLICE OF THE NEW JERSEY DEPARTMENT OF LAW AND PUBLIC SAFETY Clerk's Extension (FLANAGAN, BRIAN) (Entered: 06/14/2007)

    June 14, 2007

    June 14, 2007

    PACER
    81

    NOTICE by STATE OF NEW JERSEY, DIVISION OF STATE POLICE OF THE NEW JERSEY DEPARTMENT OF LAW AND PUBLIC SAFETY re 80 Notice (Other) Extend Time to File Papers (FLANAGAN, BRIAN) (Entered: 06/18/2007)

    June 18, 2007

    June 18, 2007

    PACER
    82

    NOTICE by STATE OF NEW JERSEY, DIVISION OF STATE POLICE OF THE NEW JERSEY DEPARTMENT OF LAW AND PUBLIC SAFETY re 81 Notice (Other), 80 Notice (Other) Letter to Clerk Invoking Automatic Extension Pursuant to L.Civ.R. 7.1(d)(5) (FLANAGAN, BRIAN) (Entered: 06/18/2007)

    June 18, 2007

    June 18, 2007

    PACER
    83

    MOTION for Extension of Time to File Response/Reply as to 78 MOTION to Intervene, 79 MOTION to restrict public access to documents by STATE OF NEW JERSEY, DIVISION OF STATE POLICE OF THE NEW JERSEY DEPARTMENT OF LAW AND PUBLIC SAFETY. (Attachments: # 1 Certification of Brian Flanagan# 2 Statement No Brief is Necessary# 3 Text of Proposed Order # 4 Certificate of Service)(FLANAGAN, BRIAN) (Entered: 06/19/2007)

    1 Certification of Brian Flanagan

    View on PACER

    2 Statement No Brief is Necessary

    View on PACER

    3 Text of Proposed Order

    View on PACER

    4 Certificate of Service

    View on PACER

    June 19, 2007

    June 19, 2007

    PACER
    84

    BRIEF in Opposition re 78 MOTION to Intervene, 79 MOTION to restrict public access to documents filed by STATE OF NEW JERSEY, DIVISION OF STATE POLICE OF THE NEW JERSEY DEPARTMENT OF LAW AND PUBLIC SAFETY. (Attachments: # 1 Certification of Brian Flanagan# 2 Certificate of Service)(FLANAGAN, BRIAN) (Entered: 07/02/2007)

    1 Certification of Brian Flanagan

    View on PACER

    2 Certificate of Service

    View on PACER

    July 2, 2007

    July 2, 2007

    PACER
    85

    MOTION for Extension of Time to File Response/Reply as to 78 MOTION to Intervene, 79 MOTION to restrict public access to documents by USA. (Attachments: # 1 # 2 Proposed order# 3 Proof of Service)(GIBBONS, DANIEL) (Entered: 07/02/2007)

    2 Proposed order

    View on PACER

    3 Proof of Service

    View on PACER

    July 2, 2007

    July 2, 2007

    PACER
    86

    MOTION for Extension of Time to File Response/Reply as to 78 MOTION to Intervene, 79 MOTION to restrict public access to documents by USA. (Attachments: # 1 Certification of Kerry Krentler# 2 Certificate of Service)(GIBBONS, DANIEL) (Entered: 07/05/2007)

    1 Certification of Kerry Krentler

    View on PACER

    2 Certificate of Service

    View on PACER

    July 5, 2007

    July 5, 2007

    PACER
    87

    NOTICE of Appearance by KERRY A. KRENTLER on behalf of USA (ck) (Entered: 07/11/2007)

    July 9, 2007

    July 9, 2007

    PACER
    88

    BRIEF in Opposition re 78 MOTION to Intervene, 79 MOTION to restrict public access to documents filed by USA. (KRENTLER, KERRY) (Entered: 07/13/2007)

    July 13, 2007

    July 13, 2007

    PACER
    89

    NOTICE by USA Substitution of Counsel (KRENTLER, KERRY) (Entered: 07/13/2007)

    July 13, 2007

    July 13, 2007

    PACER
    90

    FIFTEENTH SEMIANNUAL PUBLIC STATUS REPORT by STATE OF NEW JERSEY, DIVISION OF STATE POLICE OF THE NEW JERSEY DEPARTMENT OF LAW AND PUBLIC SAFETY. (Attachments: # 1 Executive Summary# 2 Table of Contents# 3 Exhibit A# 4 Exhibit B# 5 Exhibit C# 6 Exhibit D# 7 Exhibit E# 8 Exhibit F# 9 Exhibit G# 10 Exhibit H# 11 Certificate of Service)(ck, ) (Entered: 08/01/2007)

    1 Executive Summary

    View on PACER

    2 Table of Contents

    View on PACER

    3 Exhibit A

    View on PACER

    4 Exhibit B

    View on PACER

    5 Exhibit C

    View on PACER

    6 Exhibit D

    View on PACER

    7 Exhibit E

    View on PACER

    8 Exhibit F

    View on PACER

    9 Exhibit G

    View on PACER

    10 Exhibit H

    View on PACER

    11 Certificate of Service

    View on PACER

    Aug. 1, 2007

    Aug. 1, 2007

    PACER
    91

    REPLY to Response to Motion re 78 MOTION to Intervene filed by KENNETH JOHNSON, JOHN VILLAMIL, STANLEY MOLNAR. (Attachments: # 1 Exhibit Pleading)(ROSSI, NINA) (Entered: 08/03/2007)

    1 Exhibit Pleading

    View on PACER

    Aug. 3, 2007

    Aug. 3, 2007

    PACER
    92

    STATUS REPORT Monitors' Sixteenth Report by STATE OF NEW JERSEY. (Attachments: # 1 Table of Contents# 2 Executive Summary# 3 Monitors' Sixteenth Report - Part 1# 4 Monitors' Sixteenth Report - Part 2# 5 Monitors' Sixteenth Report - Part 3)(RIVAS, ALBERTO) (Entered: 08/31/2007)

    1 Table of Contents

    View on PACER

    2 Executive Summary

    View on PACER

    3 Monitors' Sixteenth Report - Part 1

    View on PACER

    4 Monitors' Sixteenth Report - Part 2

    View on PACER

    5 Monitors' Sixteenth Report - Part 3

    View on PACER

    Aug. 31, 2007

    Aug. 31, 2007

    Clearinghouse
    93

    STATUS REPORT Revised Monitors' Sixteenth Report by STATE OF NEW JERSEY. (Attachments: # 1 Monitors' 16th Report - Part 2# 2 Monitors' 16th Report - Part 3)(RIVAS, ALBERTO) (Entered: 09/05/2007)

    1 Monitors' 16th Report - Part 2

    View on PACER

    2 Monitors' 16th Report - Part 3

    View on PACER

    Sept. 5, 2007

    Sept. 5, 2007

    PACER
    95

    SIXTEENTH STATUS REPORT by STATE OF NEW JERSEY, DIVISION OF STATE POLICE OF THE NEW JERSEY DEPARTMENT OF LAW AND PUBLIC SAFETY. (ss, ) (Entered: 11/07/2007)

    Nov. 1, 2007

    Nov. 1, 2007

    PACER
    94

    LETTER ORDER granting certain extension re: filing of reports. Signed by Judge Mary L. Cooper on 11/2/07. (ij, ) (Entered: 11/02/2007)

    Nov. 2, 2007

    Nov. 2, 2007

    PACER
    96

    ORDER denying without prejudice 78 MOTION to Intervene; referring to magistrate Judge 79 MOTION to Seal & ORDER TO SHOW CAUSE why the relief Kenneth Johnson, Stanley Molnar, & John Villamil in the motion to intervene is not barred. Show Cause Hearing set for 1/23/2008. Show Cause Response due by 1/2/2008. Reponse to the Current Parties of this action due 1/14/08. Reply due 1/22/08. Signed by Judge Mary L. Cooper on 12/6/07. (ck) (Entered: 12/06/2007)

    Dec. 6, 2007

    Dec. 6, 2007

    Clearinghouse
    97

    ORDER dismissing as 79 Motion to release documents from confidentiality & directing that the documents at issue will remain confidential and sealed for adjudication in the NJ Superior Court. Signed by Judge John J. Hughes on 12/11/07. (ck, ) (Entered: 12/12/2007)

    Dec. 12, 2007

    Dec. 12, 2007

    Clearinghouse
    98

    Letter ORDER extending the filing date of the State's Sixteenth Semiannual Pulic Report of Aggregate Data to 1/11/08. Signed by Judge Mary L. Cooper on 1/2/08. (ck, ) (Entered: 01/02/2008)

    Jan. 2, 2008

    Jan. 2, 2008

    PACER
    99

    Letter from Brian Flanagan, DAG. (FLANAGAN, BRIAN) (Entered: 01/04/2008)

    Jan. 4, 2008

    Jan. 4, 2008

    PACER
    100

    SIXTEENTH SEMIANNUAL PUBLIC REPORT OF AGGREGATE DATA by STATE OF NEW JERSEY, DIVISION OF STATE POLICE OF THE NEW JERSEY DEPARTMENT OF LAW AND PUBLIC SAFETY. (Attachments: # 1 executive summary# 2 Exhibit A# 3 Exhibit B# 4 Exhibit C# 5 Exhibit D# 6 Exhibit E# 7 Exhibit F# 8 Exhibit G# 9 Exhibit H# 10 index# 11 Certification of service)(ss, ) (Entered: 01/14/2008)

    1 executive summary

    View on PACER

    2 Exhibit A

    View on PACER

    3 Exhibit B

    View on PACER

    4 Exhibit C

    View on PACER

    5 Exhibit D

    View on PACER

    6 Exhibit E

    View on PACER

    7 Exhibit F

    View on PACER

    8 Exhibit G

    View on PACER

    9 Exhibit H

    View on PACER

    10 index

    View on PACER

    11 Certification of service

    View on PACER

    Jan. 14, 2008

    Jan. 14, 2008

    PACER

    Case Details

    State / Territory: New Jersey

    Case Type(s):

    Policing

    Special Collection(s):

    Multi-LexSum (in sample)

    Traffic Stop Litigation

    Key Dates

    Filing Date: Dec. 12, 1999

    Closing Date: 2009

    Case Ongoing: No

    Plaintiffs

    Plaintiff Description:

    U.S. Department of Justice, Civil Rights Division

    Plaintiff Type(s):

    U.S. Dept of Justice plaintiff

    Attorney Organizations:

    U.S. Dept. of Justice Civil Rights Division

    Public Interest Lawyer: Yes

    Filed Pro Se: No

    Class Action Sought: No

    Class Action Outcome: Not sought

    Defendants

    New Jersey State Police, State

    Defendant Type(s):

    Law-enforcement

    Jurisdiction-wide

    Case Details

    Causes of Action:

    Violent Crime and Law Enforcement Act, 34 U.S.C. § 12601 (previously 42 U.S.C. § 14141)

    Available Documents:

    Trial Court Docket

    Complaint (any)

    Injunctive (or Injunctive-like) Relief

    Outcome

    Prevailing Party: Plaintiff

    Nature of Relief:

    Injunction / Injunctive-like Settlement

    Source of Relief:

    Settlement

    Form of Settlement:

    Court Approved Settlement or Consent Decree

    Order Duration: 1999 - 2009

    Content of Injunction:

    Discrimination Prohibition

    Develop anti-discrimination policy

    Provide antidiscrimination training

    Implement complaint/dispute resolution process

    Reporting

    Monitor/Master

    Recordkeeping

    Monitoring

    Training

    Issues

    General:

    Failure to discipline

    Failure to supervise

    Failure to train

    Incident/accident reporting & investigations

    Pattern or Practice

    Racial profiling

    Search policies

    Staff (number, training, qualifications, wages)

    Transportation

    Policing:

    Traffic Stops

    Inadequate citizen complaint investigations and procedures

    Discrimination-area:

    Disparate Treatment

    Discrimination-basis:

    Race discrimination

    Race:

    Black