Simmons v. United States

354 F. Supp. 1383, 1973 U.S. Dist. LEXIS 14822
CourtDistrict Court, N.D. New York
DecidedFebruary 22, 1973
Docket72-CV-520, 72-CV-521
StatusPublished
Cited by9 cases

This text of 354 F. Supp. 1383 (Simmons v. United States) is published on Counsel Stack Legal Research, covering District Court, N.D. New York primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Simmons v. United States, 354 F. Supp. 1383, 1973 U.S. Dist. LEXIS 14822 (N.D.N.Y. 1973).

Opinion

OPINION

MacMAHON, District Judge. *

These are applications for post-conviction relief, brought under 28 U.S.C. § 2255, by two convicts now in federal custody.

Petitioner Dalli was convicted by a jury, along with Thomas Pytel, on May 26, 1969, on one count of selling, receiving, and concealing five kilograms (approximately eleven pounds) of heroin, in violation of 21 U.S.C. §§ 173 and 174, and on one count of conspiracy to commit the substantive offense, in violation of 18 U.S.C. § 371. He was sentenced on June 13, 1969 to twenty years imprisonment on each of the two counts, the sentences to run concurrently.

Petitioner Simmons jumped bail after the case had been called for trial in the midst of an evidentiary hearing on defendants’ motion to suppress evidence on the ground that the seizure of the heroin stemmed from wiretaps by the New York state police. He was apprehended two and a half years later, in November 1971, and, upon his plea of guilty to one substantive count of purchasing five kilograms of heroin, in violation of 26 U. S.C. § 4704(a) and 18 U.S.C. § 2, was sentenced on February 7, 1972 to ten years imprisonment and fined $20,000.

Petitioner Dalli’s conviction was affirmed on appeal. United States v. Dalli, 424 F.2d 45 (2d Cir.), cert. denied, 400 U.S. 821, 91 S.Ct. 39, 27 L.Ed.2d 49 (1970). The facts of the case are fully narrated in the opinion of the Court of Appeals and familiarity with that opinion is assumed. Suffice it to say here that both petitioners, residents of New York City, were arrested and five kilograms of pure heroin were seized from their automobile on September 10, 1968, while they were returning to New York on the New York thruway after purchasing the heroin from the Canadian defendants, Pytel and Bourdeau, whom they had met at the Holiday Inn in Plattsburgh, New York.

Following the filing of the indictment in December 1968, petitioners made a number of motions, one of which sought the suppression of certain evidence, including the five kilograms of heroin, on the ground that the evidence had been seized upon an illegal arrest. The claim that the arrest was illegal was grounded on an allegation that it resulted from tainted information learned from wiretaps by the New York state police.

The motion to suppress was referred to the trial court, and when the case came on for trial on May 12, 1969, we granted a full evidentiary hearing. Following the hearing, we denied the motion to suppress and found that the search was incident to a lawful arrest based on probable cause and that neither the arrest nor the seizure was based on information tainted by wiretaps. Our *1385 findings and conclusions were set forth in three opinions, which we append to this opinion. Familiarity with the facts set forth in those opinions will be assumed, but some repetition is necessary to intelligible consideration of the issues raised here.

All the wiretaps sought by the defendants upon the suppression hearing had been duly authorized under New York law (N.Y.Code Cr.Proc. §§ 814-825 (as of 1968)), which had been recently revised to meet the constitutional standards for electronic surveillance taught by the Supreme Court in Katz v. United States, 389 U.S. 347, 88 S.Ct. 507, 19 L.Ed.2d 576 (1967), and cases cited therein. Thus, the warrants and renewals were strictly limited to wiretapping telephones listed to Beautee Trail Hair Stylists, Inc. and to Ronald J. Carr and had been issued initially on August 5, 1968 by Mr. Justice Miles F. McDonald of the Supreme Court of the State of New York, Second Judicial District. The application for the warrants was supported by a detailed affidavit which informed the Justice of the particular need for such wiretaps, the specific basis on which they were to proceed, and the precise intrusion which they would entail.

All of the wiretaps, recordings, and transcripts thereof, along with the warrants, renewals, and affidavits on which they were based, were produced upon the hearing and delivered to the defendants and their counsel for their inspection and selection of any wiretaps or other material which they regarded as relevant. After thorough examination of such materials by the defendant Dalli and his counsel, Richard I. Rosenkranz, Esq., the defendant Simmons and his counsel, Albert J. Krieger, Esq., now appearing for Dalli, and Robert P. Wylie, Esq., counsel for the then absent defendant Pytel, the defendants selected only one wiretap which they believed to be of any relevance.

The relevant wiretap on the telephone line of Beautee Trail Hair Stylists, Inc. intercepted a telephone conversation between Dalli and Simmons on September 7, 1968 to the effect that they would meet at 7:00 o’clock that evening. It then appeared from reports of the Federal Bureau of Narcotics and Dangerous Drugs (“Federal Bureau of Narcotics”), also made available to defendants, that federal agents had observed the 7:00 o’clock meeting.

All witnesses desired by the defendants were produced, and the defendants then called Agent John T. O’Brien of the Federal Bureau of Narcotics, in charge of the investigation of the defendants; his superior, George R. Halpin; Agent John W. Maltz, who actually made the observation of the meeting; and Lieutenant Charles Cassino of the New York state police, who was in charge of a parallel investigation of the defendants by the state police. Despite exhaustive examination of all the witnesses, the defendants failed to establish any connection between any wiretap, surveillance of any defendant, the observation of the defendants Dalli and Simmons at the 7:00 P.M. meeting, and, ultimately, the arrest and seizure of the narcotics.

Agent O’Brien testified that he did not learn any information from any wiretaps during the course of the federal investigation and that he had no knowledge of any wiretaps relating to the defendants by the New York state police until about two weeks before the suppression hearing (May 12, 1969). Halpin testified that the Federal Bureau of Narcotics had not received any information from the state police learned as a result of wiretaps or otherwise which led to the investigation and arrest of the defendants. Lieutenant Cassino of the state police testified that he did not reveal any information learned from state wiretaps to anyone connected with the Federal Bureau of Narcotics.

Petitioners Dalli and Simmons now claim that the prosecution ** knowingly used perjured testimony upon the suppression hearing in that Agent O’Brien’s *1386

Free access — add to your briefcase to read the full text and ask questions with AI

Related

People v. Harris
2020 IL App (3d) 190504 (Appellate Court of Illinois, 2020)
People v. Davis
2020 IL App (3d) 190272 (Appellate Court of Illinois, 2020)
Munger v. United States
827 F. Supp. 100 (N.D. New York, 1992)
Walker v. United States
587 F. Supp. 1043 (D. Maryland, 1984)
United States v. Rodriguez
444 F. Supp. 163 (S.D. New York, 1978)
Dalli v. United States
396 F. Supp. 399 (N.D. New York, 1975)
Torres v. United States
370 F. Supp. 1348 (E.D. New York, 1974)

Cite This Page — Counsel Stack

Bluebook (online)
354 F. Supp. 1383, 1973 U.S. Dist. LEXIS 14822, Counsel Stack Legal Research, https://law.counselstack.com/opinion/simmons-v-united-states-nynd-1973.