Stipulation as to Contents of Printed Appendix
Public Court Documents
July 21, 1971

2 pages
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 — —