United States of America Ex Rel. Carl Buford v. Robert J. Henderson, Superintendent, Auburn Correctional Facility,respondent-Appellee

524 F.2d 147
CourtCourt of Appeals for the Second Circuit
DecidedOctober 6, 1975
Docket65, Docket 75-2052
StatusPublished
Cited by15 cases

This text of 524 F.2d 147 (United States of America Ex Rel. Carl Buford v. Robert J. Henderson, Superintendent, Auburn Correctional Facility,respondent-Appellee) is published on Counsel Stack Legal Research, covering Court of Appeals for the Second Circuit primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
United States of America Ex Rel. Carl Buford v. Robert J. Henderson, Superintendent, Auburn Correctional Facility,respondent-Appellee, 524 F.2d 147 (2d Cir. 1975).

Opinion

*148 MANSFIELD, Circuit Judge:

Carl Buford, presently serving a sentence of from 25 years to life at the Auburn Correctional Facility pursuant to his conviction on June 18, 1968, of murder in the second degree after a jury trial in the Rockland County Court, appeals from a denial by the Southern District of New York, Whitman Knapp, Judge, of his petition for writ of habeas corpus brought under 28 U.S.C. §§ 2241 and 2254. We affirm.

In 1967 a Rockland County grand jury filed an indictment charging Buford with the murder of one Yvonne Dove, allegedly his paramour. Following a pretrial hearing upon Buford’s motion to suppress oral statements given by him to police at the time of his arrest and certain exhibits introduced before the grand jury (shirt, buttons, photographs of defendant’s hand and arm, fingernail scrapings removed by the police at the time of his arrest and a State Police laboratory report), Justice John A. Gallucci of the Rockland County Court found in a detailed decision dated April 10, 1968, which recites the circumstances of Buford’s arrest, that Buford volunteered certain self-incriminatory statements to the police before his arrest, that he was thereafter lawfully arrested, fully advised of his rights in accordance with Miranda v. Arizona, 384 U.S. 436, 86 S.Ct. 1602, 16 L.Ed.2d 694 (1966), and that he then knowingly, intelligently and voluntarily waived these rights. The court further found that the physical evidence taken from Buford at the time of his arrest, including the fingernail scrapings, did not violate his constitutional rights, citing United States v. Wade, 388 U.S. 218, 87 S.Ct. 1926, 18 L.Ed.2d 1149 (1967), and Schmerber v. California, 384 U.S. 757, 86 S.Ct. 1826, 16 L.Ed.2d 908 (1966).

In May 1968 a jury trial resulted in Buford’s conviction, which was unanimously affirmed by the Appellate Division, People v. Buford, 37 A.D.2d 38, 324 N.Y.S.2d 100 (2d Dept. 1971). Leave to appeal to the Court of Appeals was denied on September 28, 1971. Represented by counsel, petitioner thereafter instituted state habeas corpus and coram no-bis proceedings which were pursued through the Appellate Division, where they were denied. For purposes of prosecuting the direct appeal and the post-trial applications for relief, Buford was furnished with a copy of the trial transcript of approximately 3,000 pages.

On March 7, 1974, petitioner, acting pro se, filed the present petition in the United States District Court for the Southern District of New York, asserting claims that had been raised in the state courts on his direct appeal and in his post-trial petitions. The federal petition, in somewhat of a blunderbuss-type approach, seeks relief on numerous different grounds which may be summarized as follows:

1. The state trial court improperly admitted incriminatory evidence that either was not connected to Buford or had been taken from him in violation of his Due Process or Equal Protection rights. Petitioner claims that the state improperly introduced fingernail scrapings taken from him before he received Miranda warnings, that the state failed to connect the scrapings or other evidence (bits of teeth and hairlike matter) to him or to the deceased, and that the corpus delicti and cause of death were never proven, the evidence of death having been the subject of conflicting and inadmissible expert testimony.
2. The use of circumstantial evidence at the trial to prove disputed facts deprived Buford of his constitutional right to require proof of guilt beyond a reasonable doubt.
3. The Miranda warnings were administered by the police to Buford in such a “hasty and lackadaisical” manner that he did not knowingly and intelligently waive his rights, resulting in the improper admission at trial of incriminatory statements and evidence obtained from him in violation of his constitutional rights.
4. The state suppressed evidence favorable to the defense, consisting of *149 a report of a police sergeant to the effect that a young boy had stated that one “John Sinclair” had committed the crime. 1
5. The state court improperly refused to strike certain exhibits that were not connected to the defendant, including photographs or descriptions of the scene of the crime.
6. The evidence was insufficient to convict Buford.
7. The appellate court erroneously permitted the state on appeal to substitute replacement for certain exhibits, including substitutes for Polaroid photographs introduced at trial.

In response to a question appearing on a form of the type furnished to habeas corpus petitioners in the Southern District of New York, Buford advised that he did not have “any additional information” relative to the application because he was “without a copy of the trial transcript.” With his petition Buford filed a motion pursuant to 28 U.S.C. §§ 2247, 2249, 2 for the production by the Attorney General or by the Rockland County District Attorney of certain records for use by the district court in its hearing on Buford’s application, including the state court indictment and the minutes of Buford’s arraignment, of the state pretrial hearing, and of the grand jury proceedings, trial and sentencing.

Respondent filed in the district court an affidavit opposing Buford’s petition, to which was annexed a copy of the state trial court’s decision denying the motion to suppress and the District Attorney’s brief on the direct appeal. Thereupon petitioner, after receiving an extension of time to file his traverse, applied pursuant to 28 U.S.C. § 2250 3 for a copy of the state court trial transcript, which was denied by the district court without prejudice to renewal upon a showing of meritorious cause. Buford then filed his traverse and renewed his § 2250 motion, seeking in addition the minutes of the grand jury proceedings and of the pretrial suppression hearing. In the meantime respondent furnished Buford with some 14 pages of the trial transcript, to which reference had been made in the opposition to the petition. Respondent did not turn over to the Clerk for the Southern District of New York or to Buford the copy of the trial minutes which it had subpoenaed from the state court clerk’s office. 4

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

Related

Briggs v. Wolcott
N.D. New York, 2025
Wilkinson v. Collado
S.D. New York, 2022
Matias v. Artuz
8 F. App'x 9 (Second Circuit, 2001)
Nunez v. United States
892 F. Supp. 528 (S.D. New York, 1995)
Pitts v. Redman
776 F. Supp. 907 (D. Delaware, 1991)
Nilsson v. Coughlin
670 F. Supp. 1186 (S.D. New York, 1987)
Bundy v. Wilson
815 F.2d 125 (First Circuit, 1987)
Stewart v. United States Postal Service
649 F. Supp. 1531 (S.D. New York, 1986)
Ennis v. LeFevre
424 F. Supp. 14 (E.D. New York, 1976)
United States v. MacCollom
426 U.S. 317 (Supreme Court, 1976)

Cite This Page — Counsel Stack

Bluebook (online)
524 F.2d 147, Counsel Stack Legal Research, https://law.counselstack.com/opinion/united-states-of-america-ex-rel-carl-buford-v-robert-j-henderson-ca2-1975.