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 November 19, 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
—
—