Richard Dillard Dixon, Sr., Papers

1887-1952
Manuscript Collection #600
Creator(s)
Dixon, Richard Dillard, 1888-1952
Physical description
0.375 Cubic Feet, 7 boxes
Preferred Citation
Richard Dillard Dixon, Sr., Papers (#600), East Carolina Manuscript Collection, J. Y. Joyner Library, East Carolina University, Greenville, North Carolina, USA.
Repository
ECU Manuscript Collection
Access
No restrictions

Papers (1887-1952) of Edenton, NC Judge including World War I, political, and Judicial correspondence; speeches, clippings; Nuremberg war crimes files; and Nuremberg war crimes transcripts.


Biographical/historical information

Richard Dillard Dixon, Sr., was born in Edenton, NC, on October 5, 1888, to Minton and Sally Dixon. Dixon studied at Edenton Academy until 1904 and at Trinity Military School in Chocowinity, NC, until 1906. He then went on to attend the University of North Carolina at Chapel Hill. In July of 1917, Dixon volunteered to serve in World War I, enlisting as a private. He was commissioned second lieutenant in August of that year and later to first lieutenant in February of 1918. He was deployed to France in May of 1918 and was a part of several offensives, including the St. Mihiel and Meuse-Argonne offensives. He was later promoted to captain in February of 1919 and served until his honorable discharge in April of that year.

As a civilian, Dixon began law studies under Senator Charles S. Vann of Edenton. In November of 1922, he was elected as clerk of the superior court of Chowan County and was admitted to the bar in December. In 1923, Dixon married his wife, Louise Manning Badham, and had one son, Richard Dillard Dixon, Jr. He served as clerk until 1941 when he was appointed as special superior court judge. He worked in this position until 1945. In 1946, Dixon left to assist in war crime trials held in Nuremberg, Germany. He returned to the US in 1948 and served as an attorney in Edenton until his death in July of 1952.


Scope and arrangement

This collection contains materials related to Richard Dillard Dixon, Sr., court judge from Edenton, NC, including various correspondence (1878-1952) related to North Carolina; political documents (1940) related to J. Melville Broughton's North Carolina Gubernational Campaign; various written material (1940) related to Lindsay C. Warren Day, a day celebrating the 1945 retirement of Lindsay C. Warren, third Comptroller General of the United States; and a few miscellaneous items (undated) related to Richard D. Dixon, Sr, or published in Edenton, NC. Also included are typewritten charges (undated, some possibly early 1940s) delivered to juries, possibly while Dixon was a Superior Court Judge; and typewritten (undated) explanations of legal terms and references to relevant cases, alphabetically sorted from A to W.

A large section of the collection includes documents related to the 1945-1946 war crime trials held against the leaders of Nazi Germany in Nuremberg, Germany. (Note: Materials written in German refer to the city as Nürnberg, its German name, or as Nurnberg, due to printing limitations). Material related to the city of Nuremberg and Richard D. Dixon, Sr.'s time there include various correspondence (1946-1948) to and from Richard D. Dixon, Sr., involving his stay in Nuremberg, Germany, and his work in the trials; documents (1946-1948) related to Dixon's stay in Nuremberg during the trials, including memorandums, receipts, and licenses; concert programs and brochures (1946-1947), including programs for the "Nurnberg Opera House"; publications (1947) related to the military occupation of Germany; a publication (1945) about Dachau, a Nazi concentration camp, published by the 7th U.S. Army; a German Bilddokkumente (1945), a collection of documented images, entitled "Nürnberg" which includes photos of the city following the Battle of Nuremberg in 1945.

Documents related to the Nuremberg trials themselves include typewritten documents (1945-1946) of applications and objects to witnesses and documents used in the trial; pamphlets and a press release (1946-1948) about the trials; various trial related documents (1945-1948) including rules of procedure; a portion of a document (undated) for Count Five, which charged the Nazi leaders with war crimes and crimes against humanity; documents (1943-1945) from various Ally conferences, including the 1943 Moscow Conference and 1945 Crimea Conference; documents (1945) including German High Command's written surrender and the resulting Declaration of Allied Representatives; various documents (1945-1947) related to the holding of the trials, including agreements between Allied forces and legal basis for the trials. Also included are documents and transcripts (1947-1948, undated) related to cases against Nazi Leaders: Friedrich Flick, Carl Krauch, Otto Ohlendorf. A majority of the court documents are transcripts (1949) of the case against Ernst von Weizsäcker (written as Weizsaecker in documents due to printing limitations), with transcripts for his four day trial, including a partial transcript from the April 11 morning session, and full transcripts for all remaining sessions from April 11-14, as well as a dissenting opinion by Judge Leon W. Powers.

Also included are various materials related to Richard D. Dixon, Sr., including papers (1917-1919) involving his service as an officer in the 113th Field Artillery during World War I; various financial records (1860-1938); wills and deeds (1860-1938) related to Edenton, NC, and/or Dixon; documents (1940-1941) related to NC presidential, gubernatorial, and First Congressional District campaigns; typewritten speeches (1940-1952) by Richard D. Dixon, Sr., J. Melville Broughton, and Josiah W. Bailey; pamphlets, programs, and articles (1924-1945) related to the US Army, North Carolina, or the US Court; a manuscript (undated) and historical articles (undated) related to Eastern NC, including a handbill (1885) titled "A Card" published in Edenton by J. H. Garnett; photograph negatives (1917-1945); newspaper clippings (1862-1952, undated) and other miscellaneous materials (undated).


Administrative information
Custodial History

June 23, 1990 (unprocessed), ca. 1050 items; Papers (1887-1952) of Edenton, N.C. judge, including World War I, political, and judicial correspondence; speeches; clippings; Nuremberg War Crimes files; and Nuremberg War Crimes transcripts. Deposited by: Mr. Richard Dillard Dixon, Jr.

Source of acquisition

Loaned by Mr. Richard Dillard Dixon, Jr.

Processing information

Encoded by Apex Data Services

Copyright notice

Literary rights to specific documents are retained by the authors or their descendants in accordance with U.S. copyright law.


Key terms
Personal Names
Dixon, Richard Dillard, 1888-1952
Topical
Judges--North Carolina--Edenton
Nuremberg War Crime Trials, Nuremberg, Germany, 1946-1949
World War, 1914-1918

Container list
Box 1 Folder d Correspondence, 1940
Box 1 Folder e Correspondence and Political Documents related to J. Melville Broughton's North Carolina Gubernatorial Campaign, 1940
Box 1 Folder f Correspondence and other Documents related to Lindsay C. Warren Day in 1940, 1940-1941
Box 1 Folder h Correspondence, June-December 1941
Box 2 Folder a Correspondence, 1942
Box 2 Folder b Correspondence, 1943
Box 2 Folder c Correspondence, 1944
Box 2 Folder d Correspondence, 1945-1952
Box 2 Folder e Miscellaneous Items, Undated
Box 3 Folder a Charges delivered to juries possibly while Dixon was a North Carolina Superior Court Judge during WWII
Box 3 Folder b Explanations of Legal Terms and References to Relevant Cases. Terms starting with A or B. Abandonment to Burglary. Undated
Box 3 Folder c Explanations of Legal Terms and References to Relevant Cases. Terms starting with C or D. Cancellation to Driving Reckless. Undated
Box 3 Folder d Explanations of Legal Terms and References to Relevant Cases. Terms starting with E. Easements to Extradiction. Undated
Box 3 Folder e Explanations of Legal Terms and References to Relevant Cases. Terms starting with F through H. Factors and Brokers to Husbands and Wives. Undated
Box 3 Folder f Explanations of Legal Terms and References to Relevant Cases. Terms starting with I through L. Incest to Lost Instruments. Undated
Box 3 Folder g Explanations of Legal Terms and References to Relevant Cases. Terms starting with M through N. Malicious Mischief to Nuisance. Undated
Box 3 Folder h Explanations of Legal Terms and References to Relevant Cases. Terms starting with P through R. Parties to Crime in Felonies to Robbery. Undated
Box 3 Folder i Explanations of Legal Terms and References to Relevant Cases. Terms starting with S through W. Sales to Worthless Checks. Undated
Box 4 Folder a Correspondence from Nuremberg, Germany, during the War Crimes Trials, 1946
Box 4 Folder b Correspondence from Nuremberg, Germany, during the War Crimes Trials, January-March 1947
Box 4 Folder c Correspondence from Nuremberg, Germany, during the War Crimes Trials, April-December 1947
Box 4 Folder d Correspondence from Nuremberg, Germany, during the War Crimes Trials, 1948
Box 4 Folder e Documents related to Judge Dixon's stay in Nuremberg, Germany, during the War Crimes Trials, 1946-1948
Box 4 Folder f Germany Concert Programs and Brochures, 1946-1947
Box 4 Folder g Publications related to the Military Occupation of Germany: Prevent World War III (issue No. 22, Oct.-Nov. 1947, pub. By Society for the Prevention of World War III, Inc.); Berlin Aftermath pub. By Office of Military Government for Germany (U.S.), January 13, 1947
Box 4 Folder h Publication titled: Dachau published by 7th U.S. Army. Ca. 1945. History of the Dachau Concentration Camp (1933-1945)
Box 4 Folder i Publication: Nurnberg, 1945, Bilddokumente, documentary plates of Nuremburg scenes published by Verlag W. A. Beckert, Weimar, 1947
Box 4 Folder j "Applications for and Objection to Witnesses and Documents," Nov. 12, 1945-April 8, 1946, pages 2-45
Box 4 Folder k Booklets and press release related to Military Tribunal No. I, Case 1 (1946-1947); Military Tribunal No. II, Case No. 9 (1947); Press Release (1948); and Outline of Research and Publication Possibilities (1948)
Box 4 Folder l "Uniform Rules of Procedure, Military Tribunals, Nurnberg," revised 1948; Ordinance No. 7 (1946); Law No. 10, Control Council, 1945; and" Official Transcript of the Amer. Military Tribunals I and II sitting enbanc . . . " (1947)
Box 4 Folder m Portion of document for Count 5, probably of Trial 11
Box 5 Folder a Documents from pre-War Crimes Trials conferences and papers laying out the legalities of the trials, 1943-1947
Box 5 Folder b Transcript for Military Tribunal IV, Case 5, U.S.A. against Friedrich Flick, et al, December 22, 1947
Box 5 Folder c Transcript for Military Tribunal VI, Case 6, U.S.A. against Carl Krauch, et al, concurring opinion by Judge Paul M. Hebert on Counts One and Five of the indictment. Undated
Box 5 Folder d Transcript for Military Tribunal VI, Case 6, U.S.A. against Carl Krauch, et al, dissenting opinion by Judge Paul M. Hebert on Count Three of the indictment. Undated
Box 5 Folder e Transcript for Military Tribunal II, Case 9, U.S.A. against Otto Ohlendorf, et at, Indictment (July 25, 1947), and Opinion and Judgment (April 8, 1948). Richard D. Dixon is listed as one of the judges
Box 5 Folder f Transcript for Military Tribunal II, Case 9, U.S.A. against Otto Ohlendorf, et at. Individual judgments are described. Richard D. Dixon is listed as one of the judges. Undated
Box 5 Folder g Transcript portion (pages 42-129) of a document that discusses issues related to the war crimes such as methods of execution, international law applied to individual wrong-doers, mass killings for ideological reasons, etc. Undated
Box 5 Folder h Partial Transcript for Military Tribunal IV, Case 11, U.S.A. against Ernst Von Weizsaecker, et al. Morning session, April 11, 1949
Box 5 Folder i Transcript for Military Tribunal IV, Case 11, U.S.A. against Ernst Von Weizsaecker, et al. Afternoon session, April 11, 1949
Box 6 Folder a Transcript for Military Tribunal IV, Case 11, U.S.A. against Ernst Von Weizsaecker, et al. Evening session, April 11, 1949
Box 6 Folder b Transcript for Military Tribunal IV, Case 11, U.S.A. against Ernst Von Weizsaecker, et al. Morning session, April 12, 1949
Box 6 Folder c Transcript for Military Tribunal IV, Case 11, U.S.A. against Ernst Von Weizsaecker, et al. Afternoon session, April 12, 1949
Box 6 Folder d Transcript for Military Tribunal IV, Case 11, U.S.A. against Ernst Von Weizsaecker, et al. Evening session, April 12, 1949
Box 6 Folder e Transcript for Military Tribunal IV, Case 11, U.S.A. against Ernst Von Weizsaecker, et al. Morning session, April 13, 1949
Box 6 Folder f Transcript for Military Tribunal IV, Case 11, U.S.A. against Ernst Von Weizsaecker, et al. Afternoon session, April 13, 1949
Box 6 Folder g Transcript for Military Tribunal IV, Case 11, U.S.A. against Ernst Von Weizsaecker, et al. Evening session, April 13, 1949
Box 6 Folder h Transcript for Military Tribunal IV, Case 11, U.S.A. against Ernst Von Weizsaecker, et al. Evening session, April 13, 1949, continued; morning session, April 14, 1949
Box 6 Folder i Transcript for Military Tribunal IV, Case 11, U.S.A. against Ernst Von Weizsaecker, et al. Dissenting Opinion by Judge Leon W. Powers. Errata List. Undated
Box 7 Folder b Financial Records 1897-1951. Includes account book (1902-1949), bills, and receipts
Box 7 Folder c Wills and Deeds, 1860-1938
Box 7 Folder d Documents related to Campaigns in North Carolina for Democratic Party candidates for President, Governor, and First Congressional District. 1940-1941. Also includes spreadsheets tabulated in 1940 of votes for candidates from 1920 through 1936 elections
Box 7 Folder e Speeches made by Dixon, Josiah W. Bailey, and J. Melville Broughton, and an interview with Lindsay C. Warren printed in the U.S. News & World Report, 1940-1952
Box 7 Folder f Pamphlets, Programs, and Articles, 1924-1945
Box 7 Folder g Undated manuscript historical articles about Eastern North Carolina, some containing information re the Dixon and Brownrigg families. Also a handbill written by J. H. Garrett of Edenton, N.C., on January 21, 1885, titled "A Card" which comes in response to newpaper articles attacking his character
Box 7 Folder i Clippings, 1862-1952
Box 7 Folder j Miscellaneous items including a 1904 document in Spanish about a military prisoner, the minimum voluntary fee schedule for the First District Bar of North Carolina (1947), a 1900 Christmas menu, Christmas cards, a filled out dance card, etc, 1900-1947
Folder os1 Colorful Bavaria, Hesse, Wurtemberg-Baden Germany US Zone Map; July 1944 National Geographic map of Germany And Its Approaches with occupational zone boundaries; document appointing Dixon as Postmaster at Edenton (1951), commissions (1943-1945) documenting the N.C. governor appointing Dixon to handle certain court sessions; Feb. 24, 1948 issue of The Stars and Stripes; and portions of issues and some whole issues of Northeastern North Carolina newspapers (1795-1948)