The Arc of North Dakota sued the State of North Dakota in U.S. Federal District Court in 1980 over the maltreatment of persons with intellectual and developmental disabilities in state institutions. The lawsuit lasted until 1996 and involved the District Court, the U.S. Circuit Court of Appeals for the Eighth Circuit, and the U.S. Supreme Court. The laborious case positively impacted the lives of persons in those communities.

Follow

Submissions from 1996

PDF

Petition to the U.S. Supreme Court for Writ of Certiorari: October Term, 1995, Bruce Johnson

PDF

Chronology of the Lawsuit, The Arc of North Dakota

PDF

U.S. Supreme Court Response to Petition for Writ of Certiorari: 1996, The United States Supreme Court

Submissions from 1995

PDF

For the Good of the People, The Arc of North Dakota

PDF

1995 the Final Court Order by Judge Van Sickle, U.S. District Court, Bruce M. Van Sickle

Submissions from 1992

PDF

Special Masters Panel Ruling Definition of Class: 1992, Randy H. Lee

PDF

1992 Court Order Establishing the Special Masters Panel, Bruce M. Van Sickle

Submissions from 1991

PDF

1991 8th Circuit Court of Appeals Reversal, United States Court of Appeals for the Eighth Circuit

Submissions from 1990

PDF

February 1990 Insider: Grafton Developmental Center, Grafton Developmental Center

PDF

Insider Publication by Grafton Developmental Center: March 1990, Grafton Developmental Center

PDF

Two-Way Communication (Arc Publication): 1990, The Arc of North Dakota

PDF

1990 Court Order Terminating the Court Monitor, Bruce M. Van Sickle

Submissions from 1989

PDF

September to November 1989 State Quarterly Report, Developmental Disabilities Division

PDF

1989 Proposal to Increase Protection and Advocacy Staff, Robert C. Eelkema M.D.

PDF

Letter for Notices of Non-Compliance by the Court Monitor, 1987, Robert C. Eelkema M.D.

PDF

Letter from Court Monitor to Judge Van Sickle Regarding Noncompliance for North Dakota: August 1988, Robert C. Eelkema M.D.

PDF

North Dakota Developmentally Disabled Services Funding Report by Dr. Merrill Shutt, 1989, Merrill M. Shutt M.D.

PDF

Governor Sinner Affidavit Supporting Disqualification of Judge Van Sickle: 1989, George A. Sinner

PDF

1989 Brief in Support of Motion for Recusal and for Evidentiary Hearing, Nicholas J. Spaeth

PDF

1989 Motion for Recusal and for Evidentiary Hearing, Nicholas J. Spaeth

PDF

1989 Arc Perspective Special Edition, The Arc of North Dakota

PDF

1989 Plaintiffs' Objection to Magistrate's Recommendation, Michael J. Williams

PDF

1989 Plaintiff's Response to Order to Show Cause, Michael J. Williams

PDF

Text of Speech by Lead Arc Attorney Mike Williams at the Arc Annual Convention: 1989, Mike Williams

Submissions from 1988

PDF

Protection and Advocacy Project Quarterly Report to the Court Monitor, 1988, Protection and Advocacy Project

PDF

1988 Plaintiffs' Brief In Opposition to Defendants' Motion for Relief from Judgement, Michael J. Williams

PDF

1988 Plaintiffs' Brief In Support of Motion for Clarification and/or Reconsideration, Michael J. Williams

PDF

Transcript of Presentation by Attorney Mike Williams to the Arc Board: 1988, Mike Williams

Submissions from 1987

PDF

Letter from Court Monitor to Judge Van Sickle, September 1987, Robert C. Eelkema M.D.

Submissions from 1986

PDF

February to April 1986 Court Monitor's Report, Robert C. Eelkema M.D.

PDF

Report to the Court Monitor: December 1986, North Dakota Department of Human Services

PDF

1986 Arc of the United States Legislative Goals, The Arc of the United States

PDF

1986 Plaintiff's Response to Magistrate's Recommendation, Michael J. Williams

PDF

1986 Stipulation Presented by Arc on Class Definition, Michael J. Williams

Submissions from 1985

PDF

Summaries of Various Testimonies by Outside Experts, The Arc of North Dakota

PDF

1985 Memorandum Agreement between all Parties, The Arc of North Dakota, Michael J. Williams, George Sinner, and Nicholas J. Spaeth

Submissions from 1984

PDF

First Quarterly Report by the Department of Human Services: 1984, Grafton Developmental Center and North Dakota Department of Human Services

PDF

1984 Memorandum and Order, State Advocacy Program, Bruce M. Van Sickle

Submissions from 1983

PDF

1983 North Dakota State Facility Compliance Report, Grafton Developmental Center

PDF

1983 Remodel of West Hall at the Grafton State School, Harrie and Kennedy, Architects, P.C.

Submissions from 1982

PDF

Statement to Members of The Arc of Cass County, Arc of Cass County

PDF

1982 Remodel of Wylie Hall in Grafton, Harrie and Kennedy, Architects

PDF

August 1982 Ruling in Favor of the Arc, Bruce M. Van Sickle

Submissions from 1981

PDF

1981 Press Release on Judgement Offer, The Arc of North Dakota

PDF

Arc Fact Sheet, The Arc of North Dakota

PDF

Offer of Judgement from the State of North Dakota: 1981, Robert Wefald

Submissions from 1980

PDF

1980 Survey of Buildings by Department of Health, Fire Marshal, and Electric Board, North Dakota Department of Health, State Fire Marshal, and North Dakota State Electrical Board

PDF

The Forgotten People, 1980 Special Edition of the Grand Herald, Mary Jane Smetanka, Tim Fought, Mike Jacobs, and Tony Benjamin

PDF

1980 News Release, The Arc of North Dakota

PDF

1980 Press Release on Filing the Lawsuit, The Arc of North Dakota

PDF

1980 Press Release on The Lawsuit, The Arc of North Dakota

PDF

August 1980 Arc Perspective Newsletter, The Arc of North Dakota

PDF

Press Release Opposing San Haven Building Budget, The Arc of North Dakota

PDF

1980 Valley Key Newsletter, The Valley Arc

Submissions from 1979

PDF

"Observation Report: Grafton State School and San Haven State Hospital": 1979 (the Taylor Report), Steven J. Taylor

Submissions from 1976

PDF

1976 Blueprints of Pool Enclosure at the Grafton State School, Grosz and Anderson Architects

PDF

1976 Blueprints of Professional Services Building at Grafton State School, Grosz and Anderson Architects

PDF

1976 Renovation of North A Building, Grafton State School, Grosz and Anderson Architects

Submissions from 1970

PDF

1970 Blueprints of All Faiths Chapel at Grafton State School, Grosz and Anderson Architects

Submissions from 1968

PDF

1968 Tunnel Replacement Blueprint at the Grafton State School, Grosz and Anderson Architects

Submissions from 1965

PDF

Abattoir for the Grafton State School Blueprints, 1965, Grosz and Anderson Architects

Submissions from 1959

PDF

Grafton Superintendent's New Residence, 1959, De Remer, Harrie and Kennedy Architects