▲
  • Home
  • About me
  • Topics
  • Case Overview
  • Documents
  • Exhibits & Findings
  • Conversations with Callahan
  • Midnight Thoughts
  • Contact me

Affidavits, Declarations and Statements


June 5, 1984

Affidavit of LTC David McNeill re: inventory of 544 Castle Dr.

Related Files
June 4, 1984: Inventory of government and civilian property at 544 Castle Dr.
June 5, 1984: Inventory of medical supplies removed from 544 Castle Dr. on June 4, 1984
June 6, 1984: CID and FBI inventory of items removed from 544 Castle Dr. on June 4, 1984
June 6, 1984: Affidavit of LTC David McNeill re: CID and FBI inventory of 544 Castle Dr.
June 7, 1984: Certificates re: burning of items from 544 Castle Dr.
June 25, 1984: Affidavit of LTC David McNeill re: transmittal of keys to 544 Castle Dr. on June 15, 1984
June 17, 1987: CID and FBI inventory of needles found under 544 Castle Dr. on May 5, 1987

June 5, 1984: Affidavit of LTC David McNeill re: inventory of 544 Castle Dr., p. 1 of 2 June 5, 1984: Affidavit of LTC David McNeill re: inventory of 544 Castle Dr., p. 2 of 2
Copyright © MacDonald Case Facts
  • Crime scene
  • Murder Timeline
  • Victims
  • Wounds
  • Weapons
  • Evidence
    • Evidence of Guilt
    • Consciousness of Guilt
    • Pajamas & Subtopics
      • Pajamas
      • Fiber locations
      • Bloodstains on pajama top
      • Pajama top pocket
      • Pajama top theory
    • Blood Evidence
    • Print Evidence
    • Bedding Evidence
    • DNA Evidence
    • Misc. Evidence
  • CID Reinvestigation
  • Investigators
  • Suspects
  • Polygraphs
  • Experts
  • Counsel
  • Defense Claims
  • Media Coverage
  • The Bellwether Fallacy
  • Case Overview
  • Biographies
  • Chronology
  • Images
  • Resources
  • Article 32
  • CID Records
  • FBI Records
  • Grand Jury
  • Trial
  • Court Records
  • Affidavits
  • DNA Tests
  • Miscellaneous
  • Special Interest
  • Janice Glisson
  • Dennis Rogers
  • Christina Masewicz
  • Fred Bost