- 2023-050/001(04)
- File
- 1969
Part of Mark W.P. Cann fonds
File consists of a report prepared for IIT Research Institute, Chicago IlL, and submitted to the National Aeronautics and Space Administration, Washington DC.
20 results with digital objects Show results with digital objects
Part of Mark W.P. Cann fonds
File consists of a report prepared for IIT Research Institute, Chicago IlL, and submitted to the National Aeronautics and Space Administration, Washington DC.
Solar Radiation and Air Pollution : Final Report
Part of Mark W.P. Cann fonds
File consists of a report prepared for the Physics Division, IIT Research Institute.
Atmospheric Emission in the 6.3μ Band of Water Vapour
Part of Mark W.P. Cann fonds
File consists of calculations directed towards altitude probing by the cross beam method.
Shock Tube Spectroscopy: The Shock Excitation of Powdered Solids
Part of Mark W.P. Cann fonds
File consists of a report prepared for the University of Western Ontario Departments of Physics Molecular Excitation Group
File consists of copies of reported court opinions on the Carter and Artis case.
Supreme Court Decisions: Transcript, 1969-1982
File consists of transcript of supreme court decisions between 1969-1982.
Miscellaneous files re: Carter v. Rafferty, 1987
File consists of miscellaneous material relating to the writ of certiorari to the Third Circuit Court of Appeals (Carter v. Rafferty).
Third and final proof of petitioners’ brief in opposition
File consists of miscellaneous material relating to Rubin Carter v. Rafferty in the aftermath of the habeas corpus ruling.
Petition for a writ of certiorari to the United States Court of Appeal for the Third Court
File consists of the State of New Jersey’s writ of certiorari to to the Third Circuit Court of Appeals, appealing Judge Sarokin’s approval of habeas corpus. It includes pencil annotations arguing against the appeal.
Rubin Carter civil suit vs. NJ Dept of Corrections: 1974 Transcript
File consists of the court transcript of Rubin Carter’s civil suit against the New Jersey Department of Corrections in 1974.
File consists of miscellaneous copies of correspondence and the amended rules of the Supreme Court of the United States.
John Artis plea and sentencing
File consists of court transcripts from John Artis plea and sentencing from 1987. It includes: Stenographic transcript of plea, dated June 1, 1987; Amended certification in support of motion for bail pending appeal; Notice of motion for reconsideration of sentence; and Stenographic transcript of sentence.
File consists of miscellaneous files from the period of the habeas corpus proceedings, and the fight to end Rubin Carter’s court case.
Campaign to end case: Notes and exhibits for discussion with Belsole
File consists of miscellaneous notes regarding a conversation to be held with Belsole; and a copy of “Appendix A: The misidentification of petitioner’s [Rubin Carter’s] car.” and “Appendix B: The Manipulation of the Sgt. McGuire 6/17/66 polygraph resulting in the prejudicial pretrial publicity and the tainting of the jury and Harrelson.”
Campaign to end case: “Cornbread” / Poor peoples development foundation, inc.
File consists of material from the Poor Peoples Development Foundation Inc., and the Congressional Black Caucus 99th Congress. It includes copies of correspondence from the President & CEO Cornbread Givens to high standing individuals across New Jersey asking for their support in supporting Judge Sarokin’s opinion in the release of Rubin Carter (and John Artis.)
Campaign to end case: telephone notes, meeting notes
File consists of handwritten notes during the period of the habeas corpus proceedings. It includes notes from “The Canadians” – likely Swinton or X and Rubin Carter.
Trenton State Prison (TSP) rules 1981-1983
File consists of copies of the rules of Trenton State Prison between the years 1981-1983.
Rubin Carter FBI file (redacted), 1961-1978
File consists of a copy of Rubin Carter’s file with the Federal Bureau of Investigation, including Carter’s initial request in 1976 and 1977 to obtain copies of these files. Many of the copies of the material from the FBI have been redacted.
Brief and appendix on behalf of the state of New Jersey
File consists of a brief an appendix regarding a court case between Mims Hackett and the Court of New Jersey. The brief was mailed to Rubin Carter.
Court Opinion and correspondence re: medical needs in Trenton State Prison
File consists of a copy of the New Jersey State Court opinion regarding the consequences of habeas corpus, dated April 23, 1985, and a letter to the Governor of the State of New Jersey from a doctor regarding the medical needs of prisoners at Trenton State Prison in 1984.
Reference: Braunskill v. Hilton
File consists of reference material, the court case of Braunskill v. Hilton (1987), another habeas corpus proceeding. It includes photo copies of material related to the case, including transcripts.
Third Circuit: “Residence” letters May ‘86 & June ‘87
File consists of correspondence relating to the confirmation of residence of Rubin Carter during the Third Circuit Court of Appeals.
Third Circuit motions and filing
File consists of miscellaneous motions and filings made to the Third Circuit Court of Appeals. It includes motions dehor the record (outside the scope of official court documents); John Artis’ motion to dismiss (January-February 1986); and orders and filings related to scheduling, and a motion for extension of time.
Brief for appellees (“The Red Zinger”) printing copy
File consists of a printing copy of the response brief prepared by the petitioner-appellee (Rubin Carter and John Artis) filed to the Third Circuit Court of Appeals.
File consists of drafts of the response brief prepared by the petitioner-appellee (Rubin Carter and John Artis) filed to the Third Circuit Court of Appeals.
File consists of a draft of proposed amicus brief. An amicus brief asks for an impartial advisor to be appointed to a case. The brief has pencil and pen annotations throughout.
Draft of Third Circuit with annotations
File consists of a draft copy of the brief filed to the Third Circuit Court of Appeals. Draft copy includes pencil annotations showing suggested cuts to shorten the brief.
File consists of notes related to the brief created for the Third Circuit Court of Appeals.
Rebuttal to reply brief & notes for orals
File consists of material related to the reply brief and notes for oral statements. It includes transcript excerpts.
File consists of a signed statement from Ralph Bellofatto.
Sarokin file: letters to district court
File consists of the letters filed to the District Court of New Jersey
Sarokin file: motion to settle the record
File consists of the motion to settle the record, and affidavit, filed to the Third Circuit Court of Appeals.
Sarokin file: orders and motions
File consists of orders and motions filed to the Third Circuit Court of Appeals.
Third Circuit Court of Appeals: Brief for appellees (“The Red Zinger”)
File consists of the response brief prepared by the petitioner-appellee (Rubin Carter and John Artis) filed to the Third Circuit Court of Appeals.
Third Circuit Court of Appeals: Reply brief to respondents-appellants
File consists of the reply brief filed on behalf of the petitioners (Rubin Carter and John Artis) to the Third Circuit Court of Appeals.
Third Circuit Court of Appeals: Brief of respondents-appellants (revised) (reduced 1/20/87)
File consists of the revised and reduced brief of the respondents-appellants (the State of New Jersey) filed to the Third Circuit Court of Appeals.
Third Circuit Court of Appeals: Brief of respondents-appellants (revised)
File consists of the revised brief of the respondents-appellants (the State of New Jersey) filed to the Third Circuit Court of Appeals.
Third Circuit Court of Appeals: Brief of respondents-appellants
File consists of the brief of the respondents-appellants (the State of New Jersey) filed to the Third Circuit Court of Appeals.
File consists miscellaneous notes related to court & FRAP rules, and case law regarding record, sanction, etc.
Third Circuit Court of Appeals: Miscellaneous motions
File consists of miscellaneous motions filed to the Third Circuit Court of Appeals. It includes: motions for over length brief, motions regarding striking, correspondence regarding filing of briefs and oral arguments.
Third Circuit Court of Appeals: Miscellaneous motions and orders
File consists of miscellaneous motions filed to the Third Circuit Court of Appeals. It includes: Notice of motion for stay filed September 8, 1987; objection to bill of costs; Order of stay; and correspondence regarding bill of costs.
File consists of miscellaneous motions filed to the Third Circuit Court of Appeals, it includes: an affidavit of proof of service filed September 9, 1986; Motion to supplement the record on appeal; affidavit in support of motion to supplement the record on appeal; and affidavit in opposition to appellants’ “motion to supplement the record.”
File consists of “Exhibit A” to the motion to strike appellants’ brief and appendix. Table of contents lists: Order of Hon. H. Lee Sarokin dated September 3, 1986; Opinion of Hon. H. Lee Sarokin extracted from transcript of August 20, 1986; Order of Hon. H. Lee Sarokin dated August 19, 1986; Transcript of proceedings U.S.D.C., Newark, on July 28, 1986; Appellee’s reply affidavit in support of motion to settle the record, filed in U.S.D.C., July 24, 1986; Appellants’ affidavit in opposition filed in U.S.D.C., dated July 11, 1986; Appellee’s notice and affidavit in support of motion in U.S.D.C. to settle the record, dated May 21, 1986. The final motion has four sub-exhibits: Order of Gibbons, J. Dated April 29 1986; Order of Gibbons, J. Dated March 25, 1986; Excerpts from appellants’ brief to the Third Circuit Court of Appeals containing reference to and argument based on non-record material included in appellants’ appendix; and Excerpts from appellants’ brief to the Third Circuit Court of Appeals containing factual assertations and arguments based upon matters outside of the record and unsupported by it, for which no record citations were given.
File consists of a notice filed for the Third Circuit Court off Appeals dated September 5, 1986.
Third Circuit Court of Appeals: Exhibit originals
File consists of original exhibit documents, including correspondence and newspaper clippings.
Third Circuit Court of Appeals: Reference material
File consists of reference material used during the preparation for the Third Circuit Court of Appeals. It includes copies of court documents,
Third Circuit Court of Appeals: Appendix – Volume 4E
File consists of Volume 4E of the appendix filed to the Third Circuit Court of Appeals. The index lists: Kanye's report (September 20, 1976); Kanye and DeSimone's report (September 24, 1976); DeVasa's memo (June 21, 1976); Transcript – Bello material witness proceeding (August 6, 1976); Daily news article (September 1, 1976); Polygraph report – Haggins (August 24, 1976); Harrelson's report (June 30, 1977); Letter July 29, 1976 Humphreys to Attorney General; Memo December 22, 1975 – DeMasi to Lordi re: Bello polygraph; Memo (undated) – DeMasi to Lordi re: Bello polygraph; Humphreys’ memo (August 3, 1976); Arther’s letter May 3, 1974 to Steel (Maynard case); Arther’s report April 20, 1974 – Maynard Case; State brief with documents (June 17, 1978); Memo – Kanye to Humphreys (September 20, 1976) re: Bello telephone installation; Letter September 15, 1976 from Humphreys to Attorney General; Draft of letter November 22, 1976 from Humphreys to Attorney general; Excerpt of letter January 20, 1977 from Humphreys to Attorney General; Memo – Kanye to Humphreys (August 2, 1976 through August 19, 1976); Bergen Record news article (March 5, 1981); Letter July 6, 1977 from Steel to Harrelson; Letter July 14, 1977 from Harrelson to Steel; Travel invoice re: Bello (September 24, 1976); Harrelson’s Bello polygraph report (August 24, 1976); Harrelson’s notes of Bello polygraph (August 7, 1976); Harrelson’s telephone records; Letter August 25, 1976 from Harrelson to Arther; Letter October 25, 1976 from Arther to Harrelson; Letter August 12, 1976 from prosecutor to Harrelson; Memo – DeSimone to Humphreys November 19, 1976 re: Richard Arther; Airplane vouchers August 4 & 10 1976; Georgia Order (Witherspoon); Court clerks’ minutes (November 18, 19 1976).
Third Circuit Court of Appeals: Appendix – Volume 3F
File consists of Volume 3F of the appendix filed to the Third Circuit Court of Appeals. The index lists: Affidavit of Myron Beldock dated November 29, 1983; Affidavit of Lewis M. Steel dated December 1, 1983; Prosecutor’s letter to the court dated December 5, 1983; Affidavit of Jerome E. Fogel dated December 8, 1983; Letter of Myron Beldock dated December 8, 1983; Affidavit of Harold J. Cassidy and cover letter both dated December 9, 1983; Brief of prosecution in opposition to defendants appeal from dismissal of defense motion to vacate judgments of conviction and grant a new trial; Notes of former Passaic County investigator Richard Caruso; Transcript of January 20, 1984; and transcript of November 18, 1983.
Third Circuit Court of Appeals: Appendix – Volume 3E
File consists of Volume 3E of the appendix filed to the Third Circuit Court of Appeals. The index lists: Letter July 26, 1976 from Humphreys to Harrelson; Mary Harrelson letter September 27, 1976 to Humphreys – Resume of Leonard Harrelson (Polygraph Experience); Richard O. Arther Curriculum Vitae; Arther’s polygraph consent forms, dated September 30, 1976 and signed by Bello; Arther’s report of Bello’s test; Letter October 26, 1976 from Arther to V. DeSimone; Arther's itemized bill (October 4, 1976); Arther’s pre-test notes (September 30, 1976); Arther’s background information on Bello; Letter September 2, 1976 from DeSimone to Arther with Bello statements; Arther’s question form; Arther’s test questions; Arther’s copy of Humphreys’ August 12, 1976 letter to Harrelson with Arther’s notes of August 20, 1976, Harrelson phone discussion; Arther’s notes pertaining to DeMasi test of Bello; Arther’s copy of Bello’s March 18, 1967 affidavit and lawless's June 17, 1966 affidavit including Bello’s statement; Newspaper article (September 2, 1976); Phone memo on Arther’s pad (August 9, 1976) re: DeSimone call and appointment; Arther’s notes re: DeSimone call and trip to New Mexico; Arthur’s notes re: trip to New Mexico, Frederick, Humphrey’s, DeSimone and voucher; Humphrey’s memo (September 9, 1976); Letter September 9, 1976 from Humphreys to Smee; Letter September 13, 1976 from Humphreys to Smee; Letter September 14, 1976 from Kanye re: discovery items; Bello’s affidavit (August 10, 1976); Kanye affidavit re: Bello (July 29, 1976); Beldock's notes re: conversations with Miller; Beldock’s notes (October 31, 1975); News release (May 25, 1978); and Defense affidavit filed with appellate division, paragraph 29.
Third Circuit Court of Appeals: Appendix – Volume 2E
File consists of Volume 2E of the appendix filed to the Third Circuit Court of Appeals. The index lists is three pages long and includes judgment of convictions and order of sentencing of Rubin Carter of John Artis; Indictment No. 167-66, New Jersey Superior Court Passaic County, filed October 19, 1966; orders and motions relating to the Bello identification tapes, including granting of trial; Order granting defendants’ motion for change of venue, filed September 1976; Orders declaring both Carter and Artis “indigent”; Orders relating to polygraph materials relating to the Bello polygraph hearing; motions related to 1967 Bill of Particulars; Motion to suppress bullet and shell and memorandum in support; Motion for identification hearing and memorandum in support; Excerpts and motions relating to Rawls car and more.
Third Circuit Court of Appeals: Appendix – Volume 1G
File consists of Volume 1G of the appendix filed to the Third Circuit Court of Appeals. The index lists: Excerpt from affidavit of Louis M. Steel, Esq. dated January 25, 1979, and exhibits; Motion for new trial dated February 4, 1977; Letter of Honorable Bruno L. Leopizzi dated April 23, 1979; Letter of James I. Meyerson, Esq. dated April 27, 1979; Transcript of testimony of John Adamo; Letter of John Adamo dated March 14, 1979; Letter of John Adamo dated March 15, 1979; Letter of Myron Beldock, Esq. dated December 14, 1981 with exhibits; Order, motion and affidavit regarding application for change of venue order denying motion to disqualify Honorable Bruno L. Leopizzi; Defendant’s joint brief on appeal from denial of motion to vacate and set aside the judgments of conviction and to dismiss or to remand for a new trial or alternatively to grant an evidentiary hearing on the related issues; Affidavit of Myron Beldock, Esq. dated October 3, 1983; Proposed affidavit of Richard Caruso dated November 29, 1983; Joint memorandum regarding exhaustion of state remedies; Photo of Rubin Carter’s car and notes of interview with Patricia Valentine; and Order of District Court, directing respondents to answer petition of Rubin Carter dated February 20, 1985.
Third Circuit Court of Appeals: Appendix – Volume 1F
File consists of Volume 1F of the appendix filed to the Third Circuit Court of Appeals. The index lists a few exhibits that have been deleted, but includes: Street diagram of area surrounding the Lafayette Grill; Handwritten notes of oral interrogation of Rubin Carter; Handwritten notes of oral interrogation of John Artis; and Testimony of Patricia Valentine from first trial on May 10, 1967.
Third Circuit Court of Appeals: Appendix – Volume 1E
File consists of Volume 1E of the appendix filed to the Third Circuit Court of Appeals. Index lists: Opinion, Appellate Division, Superior Court of New Jersey, On Appeal of Convictions, October 22, 1979; Opinion on remand, Superior Court of New Jersey, dated August 28, 1981; Docketing notice of appeal, Caruso file issue, dated February 29, 1984; Order, New Jersey Supreme Court denying motion for direct certification, dated September 5, 1984; Waiver of oral argument dated April 23, 1985; Opinion, Appellate Division, Superior Court of New Jersey decided July 2, 1985 (unpublished); Notice of petition for certification by defendant Artis dated July 22, 1985; Order, New Jersey Supreme Court denying petition for certification, dated October 29, 1985; Transcript of motion re: Caruso notes, and opinion, Superior Court of New Jersey, dated January 20, 1984.
Third Circuit Court of Appeals: Miscellaneous motions and orders
File consists of various motions and orders from the Third Circuit Court of Appeals. It includes: Notice of motion to vacate order of the United States District of New Jersey releasing Petitioner Rubin Carter from custody pending appeal, and for an order remanding said petitioner to custody pending appeal, and for an order requiring psychiatric examination of said petitioner; an application to submit oversized brief; and a incomplete “Danger” brief with exhibits.
Miscellaneous handwritten notes re: Third Circuit of Appeals
File consists of handwritten notes by Rubin Carter and others regarding the Third Circuit of Appeals.
Third Circuit Court of Appeals: Draft of appeal brief
File consists of a draft copy of the response to the appeal brief that was filed by the State of New Jersey regarding the writ of habeas corpus granted to Rubin Cater on November 7, 1985.
File consists of the appendix in opposition to the motion filed by the State of New Jersey regarding the writ of habeas corpus granted to Rubin Carter on November 7, 1985.File includes Exhibits 10-29.
File consists of the appendix in opposition to the motion filed by the State of New Jersey regarding the writ of habeas corpus granted to Rubin Carter on November 7, 1985.File includes Exhibits 1-9.
File consists of the memorandum in opposition to the motion filed by the State of New Jersey regarding the writ of habeas corpus granted to Rubin Carter on November 7, 1985.
File consists of the appendix of the motion filed to the Third Circuit Court of Appeals by the State of New Jersey regarding the writ of habeas corpus granted to Rubin Carter on November 7, 1985. File includes tabs J-O.
File consists of the appendix of the motion filed to the Third Circuit Court of Appeals by the State of New Jersey regarding the writ of habeas corpus granted to Rubin Carter on November 7, 1985. File includes tabs A-K.
File consists of motions filed to the Third Circuit Court of Appeals by the State of New Jersey regarding the writ of habeas corpus granted to Rubin Carter on November 7, 1985. The motion was filed by representatives of State of New Jersey. The motion is annotated in pencil throughout, and labelled as a “danger brief.”
District Court briefs: miscellaneous correspondence
File consists of miscellaneous court documents and legal correspondence relating to the habeas corpus proceedings and motions filed beforehand.
File consists of research on habeas corpus proceedings. It includes a memorandum from Evan Steinburg to Myron Beldock, Rubin Carter’s attorney; a copy of “The New Federal Habeas Corpus” by Leon Friendman; and other research notes.
Photographs: Car identification
File consists of additional photographs and negatives of the 1966 Dodge Monaco and 1966 Dodge Polara. Photographs include each car model at various angles, and in both day time and night lighting.
Identification of 1966 Dodge Polara and 1966 Dodge Monaco
File consists of correspondence and photographs from Mills & Hadwin, a car dealership regarding the identification of a 1966 Dodge Monaco and 1966 Dodge Polara, with accompanying photographs. Photographs include each car model at various angles, and in both day time and night lighting.
Miscellaneous notes: research into federal judge info. and chart notes
File consists of miscellaneous handwritten notes.
Grant of writs habeas corpus, denial of motions for stay of release
File consists of documents filed to the United States Court of Appeals for the Third Circuit, including: a list of filings/proceedings; memorandum opinion and order; Order filed November 8, 1985; Notice of appeal; Motion for stay of order granting release of petitioner (Rubin Carter).
File consist of a draft copy of Point II made in the petitioners’ reply brief centering around Alfred Bello’s original polygraph test, and what is referred to as “The Brady Violation.”
Point I: Rebuttal to Racial Revenge
File consists of a draft copy of Point I made in the petitioners’ reply brief on the theory of “racial revenge” which was posed as the motive in the 1976 trial, and what Carter and Artis’ lawyers were attempting to question and disprove.
Reply brief to district court filed Sept. 1985
File consists of the reply brief filed on behalf of the petitioners (Rubin Carter and John Artis) to the New Jersey District Court in September, 1985.
Canadians notes in prep for petitioners’ reply brief to Federal District Court of New Jersey
File consists of notes and research collected by “the Canadians” in preparation for the writing of the reply brief to the federal district court of New Jersey.
Joint memorandum regarding exhaustion of state remedies
File consists of a bound copy of a joint memorandum filed by the petitioners (Rubin Carter and John Artis). It is a reply memorandum to the State of New Jersey’s response to the application for writs of habeas corpus.
Petitioners’ joint reply memorandum in support of motion for summary judgment
File consists of a bound copy of Petitioners’ (attorneys on behalf of Rubin Carter and John Artis) reply memorandum in support of the habeas corpus proceedings.
District Court – Habe Proceedings: Critique of N.J. Supreme Court Opinion errors & omissions
File consists of a letter written by Rubin Carter to Myron Beldock, his lawyer regarding his critiques and opinions of the New Jersey Supreme Court opinion from 1982.
District Court – Habe Proceedings: Judge Sarokin opinion
File consists of the court opinion written and submitted by Judge Carokin on November 7, 1985. It includes pencil annotations and sticky notes marking pages throughout.
District Court – Habe Proceedings: Proposed Appendix 2 + 3
File consists of proposed appendix material #2: The manipulation of the Sgt. Maguire 6/17/66 polygraph resulting in prejudicial pretrial publicity and the tainting of the jury and Harrelson; and #3: The Search for Guns.
District Court – Habe Proceedings: Artis petition for certification & papers in opposition
File consists of material related to a petition for certification filed on behalf of John Artis.
District Court – Habe Proceedings: Judicial bias
File consists a memorandum related to the Judicial bias claimed to have occurred during the 1976.
District Court – Habe Proceedings: Transcripts
File consists of the transcript of the habeas corpus proceedings dated November 8 and November 13 1985. November 8 contains the argument of the respondents (the State of New Jersey) and November 13 has the arguments of the petitioner’ (Rubin Carter and John Artis.)
File consists of the Petitioners’ (attorneys on behalf of Rubin Carter and John Artis) reply memorandum in support of the habeas corpus proceedings.
Habeas Corpus Court ruling: Appendix 1D [2/2]
File consists of the appendix of habeas corpus court ruling. It includes pencil annotations and sticky notes marking pages throughout.
Habeas Corpus Court ruling: Appendix 1D [1/2]
File consists of the appendix of habeas corpus court ruling. It includes pencil annotations and sticky notes marking pages throughout.
File consists of the State of New Jersey’s brief in response to the habeas corpus ruling. Brief contains pencil annotations and sticky notes marking pages throughout.
Miscellaneous papers: RHC car misidentification
File consists of material related to the identification of Rubin Carter’s car at the scene of the crime. It includes the manual and other information related to the make and model of the 1966 Dodge.
Miscellaneous papers: RHC car misidentification
File consists of material related to the identification of Rubin Carter’s car at the scene of the crime. It includes the manual and other information related to the make and model of the 1966 Dodge.
Misidentification of petitioner’s [RHC’s] car
File consists of material related to the identification of Rubin Carter’s car at the scene of the crime.
File consists of photo copies of crime scene photos from the Lafayette Bar and Grill from the night of the shooting. It includes photographs of two of the victims.
File consists of miscellaneous correspondence and hand written notes.
File consists of material related to the timing of the Lafayette Bar shooting, including material from Caruso and other members of the police force present the night of the shooting.
File consists of material related to the timing of the Lafayette Bar shooting in relation to Rubin Carter’s movements that night. It includes handwritten notes, and copies of court transcript testimonies of the Bell Telephone operator who answered the call regarding the shooting.
File consists of material related to the timing of the phone call to Bell Communications regarding the shooting at Lafayette Bar and Grill.
Miscellaneous legal correspondence: Rubin Carter to Myron Beldock
File consists of correspondence between Rubin Carter and his attorney Myron Beldock.
File consists of copies from Caruso file and the Thompson report.
File consists of miscellaneous handwritten investigation notes and correspondence from Gordon Gaines.
Notes on conversation with Beldock
File consists of notes related to a phone conversation with Myron Beldock, attorney for Rubin Carter.
File consists of miscellaneous correspondence, notes; and the witness testimonies from the night of the Lafayette Bar shooting.
Copies of witness statements by Prentiss E. Thompson
File consists of witness statements performed by Prentiss E. Thompson; and copies of correspondence and other copied material from the initial 1966 investigation.
Maps/drawings : Patterson, New Jersey
File consists of maps and drawings of Patterson, New Jersey. Maps were used to track movements on the night of the shooting at the Lafayette Bar.
File consists of correspondence related to the investigation by “the Canadians” written to Rubin Carter; correspondence from Rubin Carter; and correspondence written to the parole board in New Jersey.