- 2023-049/026(04)
- File
- [1984?]
File consists of copies of police reports and notes related to a witness testimony from Jessie Halloway.
20 results with digital objects Show results with digital objects
File consists of copies of police reports and notes related to a witness testimony from Jessie Halloway.
File consists of reports made related to the handwriting analysis performed by the Canadian College of Kineseography, including copies of the sample sent to be analyzed.
File consists of material related to a handwriting analysis performed by the Canadian College of Kineseography. It includes articles on handwriting analysis, correspondence from experts in handwriting analysis, including reports including articles on the science.
Handwriting: Canadian College of Kineseography
File consists of material related to a handwriting analysis conducted by the Canadian College of Kineseography. It includes an original copy of the handwriting sample analyzed, and research on handwriting analysis.
Research notes: Time of the crime
File consists of research files and notes from the re-investigation of Rubin Carter and John Artis’ case by “the Canadians.” It includes copies of miscellaneous correspondence, and material from a handwriting analysis that was conducted by the Canadian College of Kineseography in 1984.
Investigation by “the Canadians”
File consists of the handwritten notes from the re-investigation of Rubin Carter and John Artis’ case by “the Canadians.”
Miscellaneous research materials: articles
File consists of copies of articles used for research for the re-investigation of Rubin Carter and John Artis’ case by “the Canadians.”
It includes articles: chapters from To Drop a Dime by Paul Hoffman and Ira Precznick (1976); chapters from Of Grass an Snow by Hank Messick (1979); chapters from Vicious Circles: the Mafia in Marketplace by Jonathan Kwinty (1979);pages from Organized Crime by Howard Abadinsky; pages from The Payoff: The Role of Organized Crime in American Politics by Michael Dorman (1972) and other articles and pages.
Re-investigation journal notes
File consists of two spiral bound notebooks filled with notes from the re-investigation of Rubin Carter and John Artis’ case by “the Canadians.” The journals date between May to August 1984.
Re-investigation journal notes
File consists of two spiral bound notebooks filled with notes from the re-investigation of Rubin Carter and John Artis’ case by “the Canadians.” The journals date between November 1984 and May 1985.
Re-investigation journal notes
File consists of two spiral bound notebooks filled with notes from the re-investigation of Rubin Carter and John Artis’ case by “the Canadians.” The journals date between September and November 1984.
Re-investigation journal notes
File consists of two spiral bound notebooks filled with notes from the re-investigation of Rubin Carter and John Artis’ case by “the Canadians.” The journals date between July and September 1984.
Rubin Carter handwritten notes on re-investigation
File consists of the handwritten notes of Rubin Carter centering on the re-investigation of his case. It includes four “books” of handwritten notes, labelled by Carter as ninth book, tenth book, eleventh book, and “areas to explore.”
Rubin Carter handwritten notes on re-investigation
File consists of the handwritten notes of Rubin Carter centering on the re-investigation of his case. It includes four “books” of handwritten notes, labelled by Carter as Fifth Book, Sixth Book, Seventh Book and Eighth Book.
Rubin Carter handwritten notes on re-investigation
File consists of the handwritten notes of Rubin Carter centering on the re-investigation of his case. It includes four “books” of handwritten notes, a copy of a letter from Rubin Carter to Jim Jacobs, President of Big Fights, Inc.; notes on the Thompson investigation reports; and other handwritten notes.
File consists of miscellaneous handwritten and typed notes regarding “the Canadians” investigation into Rubin Carter & John Artis’ case; correspondence between Rubin Carter and his lawyers; notes on the Thompson report; notes on the “Opperly shell.”
File consists of copies of handwritten notes on the Caruso report; notes on the Thompson report and a copy of the Thompson Report (“The Rubin ‘Hurricane’ Carter and John Artis Investigation) written in December of 1975 by County Investigator Prentiss E. Thompson; copies of interviews conducted by Thompson with Sandra Maxwood, Vennie Louise Woods, and Stephen Bellingreri.
Chris Norwood police reports and other material
File consists of material given to Sam Chaiton from Chris Norwood, consisting of reports and statements from regarding accusations of jury and police misconduct during the original 1967 trial, material is copies of 1968 documents.
Miscellaneous papers: “To Drop a Dime” and other material
File consists of miscellaneous papers, including handwritten notes and copies of articles on Mafia research and Judge Stern.
Miscellaneous legal papers: 1978 motions and appeal documents
File consists of miscellaneous legal motions filed around 1978 including: Notice of motion for an order granting leave to further supplement the record of the superior court of law division, granting reconsideration of the court’s order of June 19, 1978, vacating and setting aside the judgments of conviction, dismissing or remanding for a new trial. or alternatively granting a hearing on the related issues, and for bail, dated July 28, 1978; Notice of motion for leave to take depositions in connection with motions to supplement the record of the superior court [...] and to vacate and set aside the judgments of conviction and to dismiss or remand for a new trial or alternatively to grant a hearing on the related issues, dated September 14, 1978; Notice of motion for an order granting leave to to supplement the record of the superior court of law [...] and to vacate and set aside the judgments of convictions, and to dismiss or remand for a new trial, or alternatively to grant a hearing on the related issues, dated May 19 & 28 1978; a report to Burrell Ives Humphreys (Passaic County Prosecutor) from Ronald G. Marmo on Annie Ruth Haggins, dated August 5, 1976; and a report to Burrel Ives Humphreys from Vincent De Simone regarding his interview with Alfred Bello in September 1976, dated September 24, 1976.
Miscellaneous legal papers: 1978 motions and appeals and Caruso file appeal documents
File consists of miscellaneous legal motions filed around 1978 including: Notice of motion seeking an order granting leave to Defendants-appellants to file an appeal from an interlocutory order of the appellate division of the Superior Court and for immediate affirmative relief. File also includes miscellaneous files related to the Caruso file.
Rubin Carter handwritten notes for 1981 Alfred Bellos hearing
File consists of the papers written by Rubin Carter during the 1981 hearing regarding Alfred Bello’s polygraph.
Patricia Ann Valentine lawsuit vs. CBS and Bob Dylan, 1979
File consists of the deposition of Patricia Valentine and Dr. Paul Moskowitz related to the lawsuit filed by Valentine in response to the song created by Bob Dylan entitled “Hurricane.” Moskowitz was a hypnotherapist who claimed to have worked with Valentine to try and recover the memory of a license plate number she had seen (what she believed to be the car of Rubin Carter.) The deposition of Valentine has been annotated with sticky notes.
Grand jury investigation of Fred Hogan
File consists of correspondence and other textual material related to the Grand Jury investigation of Fred Hogan.
Supplemental memorandum of law in support of habeas corpus petition
File consists of a memorandum of law in support of a habeas corpus petition, and the answer to the petition, dismissing the habeas corpus petition.
Miscellaneous legal papers – Jury
File consists of miscellaneous legal material, including correspondence and minor motions related to Jury misconduct throughout the 1976 retrial.
File consists of miscellaneous legal material, including correspondence, minor motions, and a request for extensions to the New Jersey Supreme Court.
Rubin Carter handwritten notes for 1976 trial and post trial reflection
File consists of the papers written by Rubin Carter during the 1976 retrial and reflections afterwards. It includes notes from throughout the trial, between September and December 1976.
File consists of an appendix to the brief filed September 10, 1984. It consists of three bound volumes.
Caruso file: motions and rulings in state court
File consists of what is referred to as “the Caruso file.” It includes rulings and motions from state court between the years 1983-1984. Including: a transcript for court proceedings dated November 18, 1983, on vacating the judgment of conviction and granting a new trial; transcript of court proceedings, dated January 20, 1984; legal correspondence from 1979 and 1984; The brief in opposition to defendant’s appeal from dismissal of defense motion to vacate judgments of conviction and grant new trial, dated August 17, 1984; and the Defendants’ joint reply brief on appealing the 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, dated September 10, 1984.
1981 motions: Opinion on remand
File consists of the opinion on the remand hearing, written by Judge Leopizzi, detailing the reasoning behind denying the motion for a new trial based on the evidentiary hearing regarding Alfred Bello’s polygraph.
1981 Memoranda, letters, minor motions, etc.
File consists of miscellaneous legal correspondence and motions related to the 1981 remand hearing, and related motions.
Partial Harrelson testimony: pages 189-195, 1981
File consists of the partial transcript showing the testimony Leonard Harrelson.
File consists of an appendix to a motion filed on behalf of Rubin Carter and John Artis.
File consists of an appendix to a motion filed on behalf of Rubin Carter and John Artis.
1981 Remand hearing: Brief and appendix on behalf of plaintiff-respondent
File consists of the State of New Jersey’s brief and appendix regarding the evidentiary remand hearing regarding Alfred Bello’s polygraph.
1981 motions: Defendants appendix after evidentiary hearing on remand – Vol. 2
File consists of the second volume of the appendix of the brief filed on behalf of Rubin Carter and John Artis regarding the evidentiary remand hearing regarding Alfred Bello’s polygraph.
1981 motions: Defendants appendix after evidentiary hearing on remand – Vol. 1
File consists of the first volume of the appendix of the brief filed on behalf of Rubin Carter and John Artis regarding the evidentiary remand hearing regarding Alfred Bello’s polygraph.
1981 remand hearing: Brief of state on remand hearing directed by the Supreme Court of New Jersey
File consists of the brief filed by the Supreme Court of New Jersey regarding the remand hearing on Alfred Bello’s polygraph.
1981 remand hearing: Joint reply brief after evidentiary hearing on remand
File consists of a joint-reply brief filed on behalf of Rubin Carter and John Artis after the evidentiary remand hearing on Alfred Bello’s polygraph.
1981 remand hearing: Joint brief for defendants-appellants after evidentiary hearing on remand
File consists of the brief filed on behalf of Rubin Carter and John Artis in the aftermath of the evidentiary remand hearing regarding Alfred Bello’s polygraph. Brief includes pencil annotations throughout.
File consists of a memorandum in support of the application for leave to appeal from law division orders denying the motion for change of venue, and the disqualification of Judge Leopizzi.
File consists of the motions filed prior to the 1981 remand hearing by Beldock, Levine & Hoffman, Carter & Artis’ lawyers. They are: Notice of motion to disqualify the Hon. Bruno L. Leopizzi, J.C.C., dated March 16, 1981; Criminal action: Notice of motion for an order granting leave to argue orally a motion for leave to appeal from interlocutory orders of the law division denying the defendants’ motion for change of venue, disqualification of Passaic county judges, and disqualification of the Judge Leopizzi, dated April 8, 1981; Notice of motion for order compelling the state to supply certain discovery submitted under rule 1:6-2, dated May 1, 1981; Notice of motion on behalf of defendants Rubin Carter and John Artis for an order changing venue, dated March 11, 1981; Joint brief in support of defendants Rubin Carter and John Artis’ motion for an order changing venue, dated March 12, 1981.
Alfred Bellos polygraph remand hearing: Transcripts – Volume 14C, 1981
File consists of Volume 14 of the trial transcript of the Alfred Bello’s polygraph remand hearing, dated June 8 , 1981.
Alfred Bellos polygraph remand hearing: Transcripts – Volume 13C, 1981
File consists of Volume 13 of the trial transcript of Alfred Bello’s polygraph remand hearing, dated June 5, 1981. It includes the testimony of Ronald G. Marmo.
Alfred Bellos polygraph remand hearing: Transcripts – Volume 12C, 1981
File consists of Volume 12 of the trial transcript of Alfred Bello’s polygraph remand hearing, dated June 4, 1981. It includes the testimony of Lewis Steel, Harold Cassidy, Marjorie Coleman and James Fitzsimmons.
Alfred Bellos polygraph remand hearing: Transcripts – Volume 11C, 1981
File consists of Volume 11 of the trial transcript of Alfred Bello’s polygraph remand hearing, dated June 3, 1981. It includes the testimony of Michael C. Pollak and Lewis Steel.
Alfred Bellos polygraph remand hearing: Transcripts – Volume 10C, 1981
File consists of Volume 10 of trial transcript of Alfred Bello’s polygraph remand hearing, dated June 2, 1981. It includes the testimony of Myron Beldock and Lewis M. Steel. Transcript has a sticky note marking pages 76 and 191-192.
Alfred Bellos polygraph remand hearing: Transcripts – Volume 9C, 1981
File consists of Volume 9 of the trial transcript of Alfred Bello’s polygraph remand hearing, dated May 29, 1981. It includes the testimony of Ralph DeMasi, Seymour Wishman, Richard Caruso (recalled), Myron Meldock. Transcript has a sticky note marking page 219.
Alfred Bellos polygraph remand hearing: Transcripts – Volume 8C, 1981
File consists of Volume 8 of the trial transcript of Alfred Bello’s polygraph remand hearing, dated May 28, 1981. It includes the continued testimony of Joaquin Calcines Jr., and the testimony of Martin R. Kayne, Richard F. Thayer and Richard Caruso.
Alfred Bellos polygraph remand hearing: Transcripts – Volume 7C, 1981
File consists of Volume 7 of the trial transcript of Alfred Bello's polygraph remand hearing, dated May 27, 1981. It includes the continued testimony of Frederick de Vesa, and the testimony of Eugene J. Frederick, and Joaquin Calcines Jr.
Alfred Bellos polygraph remand hearing: Transcripts – Volume 6C, 1981
File consists of Volume 6 of the trial transcript of Alfred Bello’s polygraph remand hearing, dated May 26, 1981. It includes the continued testimony of Ronald G. Marmo, and the testimony of William Roger Witherspoon and Frederick de Vesa.
Alfred Bellos polygraph remand hearing: Transcripts – Volume 5C, 1981
File consists of Volume 5 of the trial transcript of Alfred Bello’s polygraph remand hearing, dated May 22, 1981. It includes the testimony of The Honourable Burrell Ives Humphreys and Ronald G. Marmo.
Alfred Bellos polygraph remand hearing: Transcripts – Volume 4C, 1981
File consists of Volume 4 of the trial transcript of Alfred Bello’s polygraph remand hearing, dated May 21, 1981. It includes the testimony of Richard O. Arther and Burrell Ives Humphrey. Transcript has sticky note annotations on page 13, 179, 181, 202, and 213.
Alfred Bellos polygraph remand hearing: Transcripts – Volume 3C, 1981
File consists of Volume 3 of the trial transcript of Alfred Bello’s polygraph remand hearing, dated May 20, 1981. It includes the testimony of Burrell Ives Humphreys. Transcript has sticky note markers on pages 57 and 61.
Alfred Bellos polygraph remand hearing: Transcripts – Volume 2C, 1981
File consists of Volume 2 of the trial transcript of Alfred Bello’s polygraph remand hearing, dated May 19, 1981. It includes the continued testimony of Alfred Bello, and the testimony of Leonard Harrelson. Transcript has sticky note annotations throughout: page 112, 186, 206.
Alfred Bellos polygraph remand hearing: Transcripts – Volume 1C, 1981
File consists of Volume 1 of the trial transcript of Alfred Bellos polygraph remand hearing, dated May 18, 1981. It includes the testimony of Ronald G. Marmo, Martin Kayne and Alfred Bello. Transcript has sticky note annotations throughout: page 28, 83, 135, 137, 164, 178, 182-183, 186, 220, 273, and 285.
Transcript of Proceedings: January 29 + 30 1979
File consists of the transcript of proceedings, dated January 29 and 30th, 1979.
Appendix in support of Rubin Carter’s petition for writ of habeas corpus, 1979
File consists of a copy of the appendix, “In support of petitioner Rubin Carter’s petition for writ of habeas corpus (setting aside conviction and vacating the sentences imposed herein). Index lists: Order denying Carter/Artis leave to appeal the Supreme Court of New Jersey from interlocutory order of the Appellate Division (Superior Court). Filed: November 21, 1978; Order denying Carter/Artis oral argument relative to Motion for leave to appeal Filed: November 21, 1978; Letter to Clerk of Supreme Court of New Jersey, dated November 14, 1978; Notice of Motion seeking leave to file an appeal from the interlocutory order of the Appellate Division (Superior Court) to the Supreme Court of New Jersey on behalf of Carter/Artis, dated November 14, 1978; Notice of motion seeking oral argument with respect to motion for leave to file an interlocutory appeal, dated November 14, 1978 on behalf of Carter/Artis; Cover letter and attached letter in lieu of a Brief filed by Passaic County Prosecutor’s Office with the Supreme Court of New Jersey in opposition to Carter/Artis motion for leave to appeal from the interlocutory order and for oral argument in connecting therewith, dated November 17, 1978; Order denying Carter motion for hearing regarding trial jurors; Order denying Artis motion for hearing regarding trial jurors; Order granting Carter motion for leave to file reply papers; Order granting Artis motion for leave to file reply papers; Order granting Carter motion for leave to file response to reply papers; Order granting Artis motion for leave to file response to reply papers; Joint letter to Appellate Division Clerk; Joint notice of motion seeking hearing regarding 1976 trial jurors and related relief; Joint certification of Myron Beldock, Esq. And Lewis Steel, Esq.; Transcript of in camera conference between an alternate 1976 trial and Honorable Bruno Leopizzi; Appellants’ joint letter forwarding copies of Judge Leopizzi’s letter and order; Letter of Judge Leopizzi dated October 10, 1978; Order of Judge Leopizzi dated October 6, 1978; Passaic County Prosecutor cover letter; Passaic County Prosecutor response to defendants’ motion for an immediate hearing, etc.; Joint notice of motion for leave to reply papers in the motion seeking hearing regarding 1976 trial jurors and related relief; Joint certification in support of motion to file reply papers; Appellants’ joint cover letter; Appellants’ joint reply [...] to Passaic County Prosecutor’s response to defendants’ motion; Letter from Passaic County Prosecutor transmitting certain papers to Appellate Division Clerk; Petition for leave to file response to reply papers of defendants; Passaic County Prosecutor’s letter response; Appellants’ reply to Prosecutor’s letter of October 13, 1978.
1978 Habeas corpus proceedings, 1978-1979
File consists of material related to Rubin Carter’s 1978 habeas corpus petition. It includes an order granting leave; an affidavit; order to show cause; motion to set aside verdict and to vacate sentences herein; and supplemental memorandum of law in support of habeas corpus petition;
Jury misconduct: Joint supplemental brief for defendants-appellants, 1979
File consists of a copy of the joint supplementary brief for the jury misconduct hearing.
Brief & appendix for seeking an order granting leave to file an appeal, 1978
File consists of a copy of, “Brief in support of defendants-appellants’ motion seeking an order granting leave to file an appeal from interlocutory order of the Appellate Division of the Superior Court and for immediate affirmative relief.” The brief is seeking a hearing for jury misconduct during the 1976 retrial for Rubin Carter and John Artis.
Supplementary brief for Defendant-appellant Artis, 1978
File consists of a copy of a supplementary brief for John Artis regarding Alfred Bello’s eyewitness identification of Artis. There are two sticky notes marking pages of annotations on page 8, and page 15.
Motion seeking the withdraw of Passaic County prosecutor, 1978
File consists of a copy of, “Brief in support of defendant Rubin Carter’s motion seeking order compelling withdraw of Passaic County prosecutor, and compelling supplementation of record.”
1977 Appeal Appendix – Volume 6
File consists of Volume 6 of the 1979 appeal of convictions appendix. It includes Exhibits 1-12: Judge Leopizzi’s 5/29/79 opinion denying defendants’ motion to vacate and set aside sentences and judgments of conviction and related relief and granting state’s motion prohibiting investigation of Jurors; State exhibit “S-1”: purported polygraph examination reports with attachments; Defense exhibit “D-C1” defendants’ 3/17/79 letter to Judge Leopizzi re: jury interrogation; Defense exhibit “D-C2”: Beldock 4/18/79 letter to Raino with Borrow's written reply concerning affidavit; Defense exhibit “D-C3”: Borrow's written reply concerning affidavit with affidavit attached; Court exhibit “C-1”: transcript of 10/5/78 in camera conference between Judge Leopizzi and juror Adamo; Court exhibit “C-4”: Excerpt from transcript of Adamo's allegations concerning Alairo; Court exhibit “C-5”: excerpt from transcript of Adamo's allegations concerning Fischer; Court exhibit: Judge Leopizzi's 10/6/78 letter to Sheriff Gillen referring to letters to be delivered to jurors; Court exhibit: Judge Leopizzi's order directing jurors not to discuss case; Court exhibits: Judge Leopizzi's 3/5/79 letters to jurors Adamo, Alario, Armellino and Demetriades and to all counsel concerning scheduled hearing; Court exhibit: Adamo's 3/14/79 letter to Judge Leopizzi; Court exhibit: Adamo's 3/15/79 letter to Judge Leopizzi; State’s 6/11/79 letter to Judge Leopizzi concerning proposed orders; Proposed order denying defendants’ motion to set aside their convictions and sentences; Proposed order directing defendants and others not to conduct inquiries or investigations concerning jurors, etc.; Defendants’ 6/14/79 letter to Judge Leopizzi objecting to proposed orders; Steel’s 5/7/79 letter to judge enclosing materials regarding lie detector tests.
1979 Appeal Appendix – Volume 5
File consists of Volume 5 of the 1979 appeal of convictions appendix. It includes Exhibits 1-23: Order remanding interrogation of jurors to law division – Carter filed 2/22/79; Order remanding interrogation of jurors to law division – Artis filed 2/22/79; Plaintiffs notice of motion for discovery dated 3/2/79; Defendants’ 3/5/79 letter to prosecutor objecting to State’s notice of motion; Prosecutor’s 3/7/79 letter to Judge Leopizzi with enclosure; Defendants’ 3/8/79 to Judge Leopizzi in response to Prosecutor’s letter of 3/7/79; Defendants’ 3/9/79 letter to Judge Leopizzi re: applicability of Gross; Adamo 3/14/79 letter to Judge Leopizzi; Defendants’ 3/16/79 letter to Judge Leopizzi re: Jury interrogation; Order declaring defendants indigent dated 3/19/79; Judge Leopizzi’s letter of 3/27/79 re: questioning of Jurors by Counsel; Brief in support of motion of defendants Carter and Artis to vacate and set aside their sentences and judgments of conviction because of misconduct of jurors: dated 4/3/79; Joint notice of motion of defendants Carter and Artis seeking an order vacating and setting aside the sentences and judgments of conviction, etc. With supporting affidavit: dated 4/3/79; Defendants’ notice of motion for disqualification of Judge with supporting affidavit dated 4/3/79; Defendants’ 4/5/79 letter to Judge Leopizzi re: April 11th proceedings; State’s response to defendants’ motion for an order vacating and setting aside the sentences and judgments of convictions; State’s notice of motion for an order directing defendants from conducting interviews of trial jurors; Temporary order directing defendants from conducting interviews of trial jurors dated 4/12/79; Prosecutor’s 4/17/79 letter to Judge Leopizzi re: order directing defendants from conducting interviews of trial jurors; Defendants’ 4/18/79 letter to Judge Leopizzi re: 4/12/79 order; Joint notice of motion of defendants Carter and Artis seeking an order permitting counsel to investigate juror and for related relief dated 4/18/79 with supporting affidavits; Judge Leopizzi’s 4/23/79 letter to NAACP re: admission of Meyerson before the court; Meyerson’s 4/27/79 letter to Judge Leopizzi re: 4/23/79 letter.
1979 Appeal Appendix – Volume 4
File consists of Volume 4 of the 1979 appeal of convictions appendix. It includes Exhibits 72-86: Investigator’s report on opening of Holloway grave dated 12/5/76; Correspondence: Disqualification of Leopizzi A/C Rawls, April-May 1976; Motion for appointment of defense experts and supporting affidavit filed 7/21/76; Prosecution’s letter of 8/25/76 responding to omnibus motion; Prosecution’s letter of 11/26/76 re: motive; Prosecution’s letter of 11/26/76 re: consciousness of guilt; Defendants’ request for charges 46T130 to 139; Steel affidavit 1/25/79 and exhibits submitted in Federal habeas corpus proceeding seeking hearing re: 1976 jury; Prosecutor’s letter 1/30/79 submitted in federal habeas corpus proceeding in partial response to steel affidavit; Motion to dismiss indictment for defective Grand Jury array and supporting affidavits filed 8/11/76; Motion for investigation of prosecutor’s violation of gag order filed 6/24/76; Affidavit of Rubin Carter re: indigency; Defendants notice of motion for a new trial dated 2/4/77; Defendants’ notice of motion for evidentiary hearing 2/4/7; Prosecutor’s letter re: DeSimone's appointment dated 2/4/77.
1979 Appeal Appendix – Volume 3
File consists of Volume 3 of the 1979 appeal of convictions appendix. It includes Exhibits 28-39: Order annexing Harrelson polygraph materials to the record and denying new trial and other relief to defendant Carter dated 6/20/78; Order annexing Harrelson polygraph materials to the record and denying new trial and other relief to defendant Artis dated 6/20/78; order denying defendants’ motion to supplement record filed 10/3/78; order granting defendants’ motion to seek leave to supplement the record filed 10/3/78; order denying defendant Carter’s motion to take depositions filed 10/3/78; order denying defendants’ motion to take depositions filed 10/3/78; order of New Jersey Supreme Court denying defendants’ joint motion for leave to appeal dated 11/21/78; order of New Jersey Supreme Court denying defendants’ motion for oral argument dated 11/21/78; Order denying defendants’ motion to compel substitution of State Attorney General for Passaic County Prosecutor dated 11/30/78; Order denying defendants’ motion for oral argument on motion to compel withdrawal of Passaic County prosecutor filed 11/30/78; Charge to Jury, 46T17(7) 12/21/76; Excerpts of prosecution’s closing statement 45T147;171-173;181-231 12/20/76.
Miscellaneous papers from 1976 appeal, 1977
File consists of miscellaneous and incomplete pages of the 1976 appeal appendix.
Order denying motion – partial transcript, 1977
File consists of the partial transcript of an “order denying motion.” The motion denied was a motion for an evidentiary hearing related to “the Bello 1976 discovery.” It includes a transcript of trial proceedings between “The Court” (State of New Jersey) and Myron Beldock, a lawyer for Rubin Carter and John Artis.
Correspondence and papers related to 1979 appeal, 1979
File consists of correspondence and papers related to the 1979 appeal of the 1976 trial convictions of Rubin Carter and John Artis. It includes the appeal decision, argued between May 30 and June 27 1979; a letter from Myron Beldock,to the judges on the 1979 appeal; and the Joint brief for defendants-appellants errata.
Brief on behalf of plaintiff-respondent, State of New Jersey, 1979
File consists of the brief filed by the State of New Jersey for the appeal of the 1976 trial convictions of Rubin Carter and John Artis.
Joint appeal brief for defendants-appellants, 1979
File consists of the joint brief filed February 20, 1979 for the appeal of the 1976 trial convictions for Rubin Carter and John Artis. Annotations are edits are written in pencil.
Exhibit “64” Memorandum in support of defendants’ motion to suppress, 1976
File consists of a memorandum in support of the defendants’ motion to suppress, including an appendix. Includes an annotation note marking a footnote where Alfred Bello “boasts about his ability to pass or ‘beat’ lie detector tests.”
1976 Trial Appendix – Volume 2F
File consists of Volume 2F of the appendix for the 19 76 retrial. It includes: letter of Joseph Miller to Sherry Lansing, MGM Studios, dated September 2, 1975; Letter of Joseph Miller to Sophia Metzler, the Viking Press, dated September 2, 1975; Outline of script for ‘The Lafayette Bar Massacre’; Agreement dated September 17, 1975 between Alfred Bello, Melvin Ziem and Joseph Miller re: “The Lafayette Bar Massacre”; Agreement dated December 8, 1975 between Jerry Leopaldi, Alfred Bello, Joseph Miller and Melvin Ziem, re: Motion Picture Production; Affidavit of Alfred Bello to Eldrige Hawkins dated November 1, 1975; Statement of Alfred Bello dated June 17, 1966; Transcript of tape recorded interview of Alfred Bello by Lieutenant Vincent DeSimone on October 11, 1966; Statement of Alfred Bello dated October 14, 1966; Testimony of Alfred Bello to Essex County Grand Jury on December 19, 1975.
1976 Trial Appendix – Volume 1F
File consists of Volume 1F of the appendix for the 1976 retrial. It includes: the Court Clerk’s records of jury deliberations December 21, 1976; Court Clerk’s records of jury deliberations May 26, 1967; Photo’s of Rubin Carter’s car; Street diagram of area surrounding the Lafayette Grill; Boxing record of Rubin Carter; Typewritten notes of oral interrogation of Rubin Carter; Handwritten notes of oral interrogation of Rubin Carter; Typewritten notes of oral interrogation of John Artis; Handwritten notes of oral interrogation of John Artis; Grand Jury testimony of John Artis on June 29, 1966; and the testimony of Patricia Valentine from first trial on May 10, 1967.
1976 Trial Transcripts – Volume 46A
File consists of the transcript of the 1976 retrial, Volume 46A, dated December 21, 1976. It includes the reading of the charges, and the verdict, beginning on page 98.
1976 Trial Transcripts – Volume 45A
File consists of the transcript of the 1976 retrial, Volume 45A, dated December 20, 1976. It includes the closing statements.
1976 Trial Transcripts – Volume 44A [2/2]
File consists of the transcript of the 1976 retrial, Volume 44A, dated December 17, 1976. It includes the testimony of Wilton Dreary, Harold G. Levenson, Donald Mason and Blake Fleetwood.
1976 Trial Transcripts – Volume 44A [1/2]
File consists of the transcript of the 1976 retrial, Volume 44A, dated December 17, 1976. It includes the testimony of Wilton Dreary, Harold G. Levenson, Donald Mason and Blake Fleetwood.
1976 Trial Transcripts – Volume 43A
File consists of the transcript of the 1976 retrial, Volume 43A, dated December 16, 1976. It includes the testimony of William Hardy Jr., John Artis, Gwendolyn High Bolton, Ronald Posey, Stewart G. Potter, Edward Migliaccio, Alfreida Van Rensalier, Leman Schankereli, Gine Rodriguez, John Kuzen, Evonne Seldon, and Vincent De Simone.
1976 Trial Transcripts – Volume 42A [2/2]
File consists of the transcript of the 1976 retrial, Volume 42A, dated December 15, 1976. It includes the testimony of Raymond A. Brown, Arnold M. Stein, Roger L. Douglas, and John Artis.
1976 Trial Transcripts – Volume 42A [1/2]
File consists of the transcript of the 1976 retrial, Volume 42A, dated December 15, 1976. It includes the testimony of Raymond A. Brown, Arnold M. Stein, Roger L. Douglas, and John Artis.
1976 Trial Transcripts – Volume 41A [2/2]
File consists of the transcript of the 1976 retrial, Volume 41A, dated December 14, 1976. It includes the testimony of Selwyn Raab, Robert Tanis, Joseph J. Miller, and Melvyn Ziem.
1976 Trial Transcripts – Volume 41A [1/2]
File consists of the transcript of the 1976 retrial, Volume 41A, dated December 14, 1976. It includes the testimony of Selwyn Raab, Robert Tanis, Joseph J. Miller, and Melvyn Ziem.
1976 Trial Transcripts – Volume 40A [2/2]
File consists of the transcript of the 1976 retrial, Volume 40A, dated December 13, 1976. It includes the testimony of Martin Kayne, Mario Opromollo, Charles Robert Higgins, John Nativo, Ronald Ruggiero, and Erwin Schankereli.
1976 Trial Transcripts – Volume 40A [1/2]
File consists of the transcript of the 1976 retrial, Volume 40A, dated December 13, 1976. It includes the testimony of Martin Kayne, Mario Opromollo, Charles Robert Higgins, John Nativo, Ronald Ruggiero, and Erwin Schankereli.
1976 Trial Transcripts – Volume 39A [2/2]
File consists of the transcript of the 1976 retrial, Volume 39A, dated December 11, 1976. It includes the testimony of Fred W. Hogan, Merrit Wimberly, Jr., Roger E. Kulka, George Andrews, Michael Blacker, Elwood Tuck, Edward R. Allen, and Nathan Sermond.
1976 Trial Transcripts – Volume 39A [1/2]
File consists of the transcript of the 1976 retrial, Volume 39A, dated December 11, 1976. It includes the testimony of Fred W. Hogan, Merrit Wimberly, Jr., Roger E. Kulka, George Andrews, Michael Blacker, Elwood Tuck, Edward R. Allen, and Nathan Sermond.
1976 Trial Transcripts – Volume 38A
File consists of the transcript of the 1976 retrial, Volume 38A, dated December 10, 1976. It includes the testimony of Fred W. Hogan, Harold G. Levenson, and Selwyn Raab.
1976 Trial Transcripts – Volume 37A [2/2]
File consists of the transcript of the 1976 retrial, Volume 37A, dated December 9, 1976. It includes the testimony of Fred W. Hogan.
1976 Trial Transcripts – Volume 37A [1/2]
File consists of the transcript of the 1976 retrial, Volume 37A, dated December 9, 1976. It includes the testimony of Fred W. Hogan.
1976 Trial Transcripts – Volume 36A [2/2]
File consists of the transcript of the 1976 retrial, Volume 36A, dated December 8, 1976. it includes the testimony of John T. Lintott and John W. Noonan.
1976 Trial Transcripts – Volume 36A [1/2]
File consists of the transcript of the 1976 retrial, Volume 36A, dated December 8, 1976. it includes the testimony of John T. Lintott and John W. Noonan.
1976 Trial Transcripts – Volume 35A [2/2]
File consists of the transcript of the 1976 retrial, Volume 35A, dated December 7, 1976. It includes the testimony of Philip John Lapadura, Emil Di Robeio, and Paul Alberta.
1976 Trial Transcripts – Volume 35A [1/2]
File consists of the transcript of the 1976 retrial, Volume 35A, dated December 7, 1976. It includes the testimony of Philip John Lapadura, Emil Di Robeio, and Paul Alberta.
1976 Trial Transcripts – Volume 34A
File consists of the transcript of the 1976 retrial, Volume 34A, dated December 6, 1976. It includes the testimony of William Johnson, Carolyn Kelley, Aloysius W. Lynch, Edward McSheffrey and Joseph Rafferty.
1976 Trial Transcripts – Volume 33A [2/2]
File consists of the transcript of the 1976 retrial, Volume 33A, dated December 4, 1976. It includes the testimony of Edward Joseph Callahan, Jr., Allan Ellis, and Donald La Conte.
1976 Trial Transcripts – Volume 33A [1/2]
File consists of the transcript of the 1976 retrial, Volume 33A, dated December 4, 1976. It includes the testimony of Edward Joseph Callahan, Jr., Allan Ellis, and Donald La Conte.
1976 Trial Transcripts – Volume 32A [2/2]
File consists of the transcript of the 1976 retrial, Volume 32A, dated December 3, 1976. It includes the testimony of Vincent J. DeSimone, Patricia Valentine, and Edward Joseph Callahan, Jr.
1976 Trial Transcripts – Volume 32A [1/2]
File consists of the transcript of the 1976 retrial, Volume 32A, dated December 3, 1976. It includes the testimony of Vincent J. DeSimone, Patricia Valentine, and Edward Joseph Callahan, Jr.