Reply Brief

Public Court Documents
1969

Reply Brief preview

4 pages

Date is approximate.

Cite this item

  • Case Files, Furman v. Georgia Hardbacks. Stipulation as to Contents of Printed Appendix, 1971. cf8a38ed-b125-f011-8c4e-002248226c06. LDF Archives, Thurgood Marshall Institute. https://ldfrecollection.org/archives/archives-search/archives-item/fcd32b96-02fb-4f9b-9f90-7cf20b98e027/stipulation-as-to-contents-of-printed-appendix. Accessed May 10, 2025.

    Copied!

    States 

IN THE R 

SUPREME COURT OF THE UNITED STATES 

OCTOBER TERM, 1971 

No. 69-5003 

  

WILLIAM HENRY FURMAN, 

Petitioner, 

rad and 

STATE OF GEORGIA. 

  

STIPULATION AS TO CONTENTS OF PRINTED APPENDIX 
  

Pursuant to Rule 36 of the Supreme Court of the United 

4 the undersigned counsel for petitioner and respondent 

hereby stipulate that the following portions of the certified 

record in this case are to be included in the Printed Appendix 

herein: 

List of all relevant docket entries; 

Indictiaent; 

Petition and Order for Psychiatric Examination 
entered October 24, 1967; 

letter from Hospital Superintendent to Court 
dated February 28, 1968 (to be certified by 
Supreme Court of Georgia); 

letter from Hospital Superintendent to Court 
dated April 15, 1968 (to be certified by Supreme 
Court of Georgia); 

Transcript of Trial, Title Page and Jury Selection, 
tr. Pol to tr. p. 9 (ending at: *. . TUE COURT: 
The Court took the position that. . . .*); 

Transcript of Trial, tr. p. 11 (beginning at: 
"NOTE: The jury returned to the jury box") +o 
tr. Pp. 36 {ending at: A. (By Dr. Smith) - 

“Yes, sir. There were no powder burns noted."); ’ 

Transcript of Trial, tr. p. 58 (beginning at: 
"OFFICER A, HALL, HAVING BEEN FIRST DULY SWORN, 
«re oo JM EO0 Lr. Pp, 67 (ending at: "Note: 
The witness withdrew."); 

  
  

    
  

rr 
—
—
—
—
 

  
om rae o— ne a mT. A AS Hn Sp 5 

T
I
T
T
I
E
S
.
 

h
e
 

p
y
 

A
 

AA
 

B
S
 

0 
OT 

 



  

    
  

—
—
—
—
—
—
—
—
—
 

    

v a LS EAE 2S I lb i BAA TI Sl R25 i 

9. Transcript of Trial, tr. p. 71 (beginning at: 

"Nota: (Jury withdrew from the courtroom) ") 

te tr. p. 79 {ending at; "Note: The witness 

withdrew. « 2-.")} 

10." Transcript of Trial, tr. p. 84 {top) to tr. 0. 93 

(end) ; 

11. ‘Transcript of Trial, tr. p. 109 (top) to tr. p. 121 

(end) ; 

12. Verdict of jury (September 20, 1968); 

13. Sentence of the Superior Court of Chatham County 

(September 20, 1968); 

14. Opinion of the Supreme Court of Georgia dated 

April 24, 1969: 

15. Order of the Supreme Court of the United States 

dated June 28, 1971 granting the petition for 

a writ of certiorari. 

Date: July 21, 1971 
——— SEP   
  

Jack Himmelstein 
Attorney for Petitioner 

  
  

Dorothy Beasley 
Attorney for Respondent 

  
—
—

Copyright notice

© NAACP Legal Defense and Educational Fund, Inc.

This collection and the tools to navigate it (the “Collection”) are available to the public for general educational and research purposes, as well as to preserve and contextualize the history of the content and materials it contains (the “Materials”). Like other archival collections, such as those found in libraries, LDF owns the physical source Materials that have been digitized for the Collection; however, LDF does not own the underlying copyright or other rights in all items and there are limits on how you can use the Materials. By accessing and using the Material, you acknowledge your agreement to the Terms. If you do not agree, please do not use the Materials.


Additional info

To the extent that LDF includes information about the Materials’ origins or ownership or provides summaries or transcripts of original source Materials, LDF does not warrant or guarantee the accuracy of such information, transcripts or summaries, and shall not be responsible for any inaccuracies.

Return to top