File consists of miscellaneous copies of correspondence and the amended rules of the Supreme Court of the United States.
File consists of copies of the rules of Trenton State Prison between the years 1981-1983.
File consists of the transcript of proceedings, dated January 29 and 30th, 1979.
File consists of material related to the timing of the phone call to Bell Communications regarding the shooting at Lafayette Bar and Grill.
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 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.
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.”
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 the reply brief filed on behalf of the petitioners (Rubin Carter and John Artis) to the Third Circuit Court of Appeals.
File consists of reference material used during the preparation for the Third Circuit Court of Appeals. It includes copies of court documents,
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 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 a notice filed for the Third Circuit Court off Appeals dated September 5, 1986.
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 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 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.
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.
File consists of original exhibit documents, including correspondence and newspaper clippings.
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 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 revised and reduced brief of the respondents-appellants (the State of New Jersey) filed to the Third Circuit Court of Appeals.
File consists of the revised brief of the respondents-appellants (the State of New Jersey) filed to the Third Circuit Court of Appeals.
File consists of the brief of the respondents-appellants (the State of New Jersey) filed to the Third Circuit Court of Appeals.
File consists 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 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).
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.
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.
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.
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.
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.
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.
File consists of notes related to the brief created for the Third Circuit Court of Appeals.
File consists of correspondence relating to the confirmation of residence of Rubin Carter during the Third Circuit Court of Appeals.
File consists of miscellaneous material relating to Rubin Carter v. Rafferty in the aftermath of the habeas corpus ruling.
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.
File consists of transcript of supreme court decisions between 1969-1982.
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.
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.
File consists of miscellaneous correspondence, notes; and the witness testimonies from the night of the Lafayette Bar shooting.
File consists of orders and motions filed to the Third Circuit Court of Appeals.
File consists of the motion to settle the record, and affidavit, filed to the Third Circuit Court of Appeals.
File consists of the letters filed to the District Court of New Jersey
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.
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.”
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 the papers written by Rubin Carter during the 1981 hearing regarding Alfred Bello’s polygraph.
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 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.
File consists of the court transcript of Rubin Carter’s civil suit against the New Jersey Department of Corrections in 1974.
Collection consists of legal documents pertaining to the wrongful conviction of Rubin “Hurricane” Carter for murder and his subsequent release, including: transcripts from the first trial, 1967; proceedings from the New Jersey State Court appeal hearing, 1976-1979; transcripts from the Alfred Bello polygraph remand hearing, 1981-1982, including notes written by Rubin Carter during the hearing; memoranda, notes, briefs, and rulings from the remand hearing, 1981-1982; files containing notes by the investigation undertaken by the Canadians (Sam Chaiton and Terry Swinton, among others) who moved to New Jersey to work on Carter’s case, 1983-1985; research, evidence, and court rulings during appeals, 1985-1987; and petitions, briefs, judicial opinions and other documents related to the rulings by state and federal courts and by the Supreme Court of the United States.
Carter, RubinFile 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.
File consists of copies of reported court opinions on the Carter and Artis case.
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.
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.
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.
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.
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.
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.
File consists of material related to the reply brief and notes for oral statements. It includes transcript excerpts.
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.
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.”
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.
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.
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.
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.
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.
File consists of the partial transcript showing the testimony Leonard Harrelson.
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.
File consists of notes related to a phone conversation with Myron Beldock, attorney for Rubin Carter.
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.”
File consists of material related to the identification of Rubin Carter’s car at the scene of the crime.
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.
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.
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.
File consists of miscellaneous and incomplete pages of the 1976 appeal appendix.
File consists of miscellaneous papers, including handwritten notes and copies of articles on Mafia research and Judge Stern.
File consists of miscellaneous handwritten notes.
File consists miscellaneous notes related to court & FRAP rules, and case law regarding record, sanction, etc.
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.
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.
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.
File consists of correspondence between Rubin Carter and his attorney Myron Beldock.
File consists of handwritten notes by Rubin Carter and others regarding the Third Circuit of Appeals.
File consists of miscellaneous material relating to the writ of certiorari to the Third Circuit Court of Appeals (Carter v. Rafferty).
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.
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 a copy of the joint supplementary brief for the jury misconduct hearing.
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.
File consists of an appendix to the brief filed September 10, 1984. It consists of three bound volumes.
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.
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 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 miscellaneous handwritten investigation notes and correspondence from Gordon Gaines.
File consists of the handwritten notes from the re-investigation of Rubin Carter and John Artis’ case by “the Canadians.”
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.
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.