Showing 153369 results

Archival description
File
Print preview Hierarchy View:

20 results with digital objects Show results with digital objects

1975/1976 grant applications

File pertains to grant applications made by Forer to the National Research Council, the W. Garfield Weston Foundation, the John Simon Guggenheim Memorial Foundation and the National Cancer Institute of Canada, to fund his research on the mechanisms of mitosis, the purchase of a microdensitometer, and related travel. Records in this file are correspondence, application forms and a proposal.

1976 Second Trial : Pre-trial motions – Volume 2B

File consists of the transcripts of the 1976 pre-trial motions, Volume 2B, dated September 1, 1976. It includes the motion to dismiss indictment, motion for change of venue, motion to dismiss indictment for prejudicial pre-trial publicity and the testimony examinations of David Michael Rosen and Elissa Krauss.

1976 Second Trial : Pre-trial motions – Volume 3B

File consists of the transcript of the 1976 trial, Volume 3B, dated September 2, 1976. It includes pre-trial motions: the motion to dismiss indictment, motion for change of venue, motion to dismiss indictment for prejudicial pre-trial publicity. It also includes the continued testimony of Elissa Krauss.

1976 Second Trial : Pre-trial motions – Volume 5B

File consists of the transcript of the 1976 pre-trial motions, Volume 5B, dated September 3, 1976, the afternoon session. It includes the pre-trial motions: the motion to dismiss indictment, motion for change of venue, motion to dismiss indictment for prejudicial pre-trial publicity. It also includes the continued examination of Elissa Krauss, and Dr. Shulman.

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 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 Transcripts – Volume 25A

File consists of the transcript of the 1976 retrial, Volume 24A, dated November 24, 1976. It includes the testimony of Robert Mohl, William J. Marchese, Patrick H. Wright, Thomas Heyboer, Philip Salinardi, Barrett Gray, and Joseph Harrison.

Results 1201 to 1300 of 153369