District Bar Records of the Second Judicial District of North Carolina

1955-1980, 1988-1996
Manuscript Collection #445
Creator(s)
Second Judicial District of North Carolina
Physical description
1.158 Cubic Feet, 528 items
Preferred Citation
District Bar Records of the Second Judicial District of North Carolina (#445), East Carolina Manuscript Collection, J. Y. Joyner Library, East Carolina University, Greenville, North Carolina, USA.
Repository
ECU Manuscript Collection
Access
No restrictions

Organization records (1955-1980), including correspondence, minutes, constitution and by-laws, membership lists, agenda, memorial, resolutions, financial records, and miscellaneous.


Biographical/historical information

The North Carolina State Bar has 44 geographic subdivisions called "judicial district bars." A member of the North Carolina State Bar is appointed as the Judicial State Bar in order to ensure that governmental responsibilities are delegated and being performed in accordance with the law. The North Carolina District Court 2 serves in Beaufort, Hyde, Tyrell, and Washington counties.


Scope and arrangement

This collection is separated into 4 series: President Files, Secretary Treasurers' Files, Miscellaneous Files, and Judicial Meeting Minutes. Records within this collection relate to the Bar Association in the Second Judicial District of North Carolina including locations in Martin County, Tyrell County, Hyde County, and Washington County.


Administrative information
Custodial History

May 21, 1982, ca. 300 items; Organization records (1955-1980), including correspondence, minutes, constitution and by-laws, membership lists, agenda, memorials, resolutions, financial records, and miscellaneous. Donor: District Bar of the Second Judicial District of North Carolina.

May 30, 2002, (addition 1), 8 items, 0.008 cubic feet; Minutes (1988-1996) of the meetings of North Carolina's Second Judicial District Bar Association comprising Martin County, Tyrrell County, Hyde County, Washington County, N.C. See preliminary inventory attached. LOAN TO 2/12/2027. NO ACCESS OR USE RESTRICTIONS. 8 items. 23 p. (ca. 0.008 cubic feet) Recd. 1/31/2002. Loaned by District Bar of the Second Judicial District of North Carolina.

Source of acquisition

Gift of District Bar of the Second Judicial District of North Carolina

Processing information

Encoded by Apex Data Services

Descriptions updated by Ashlyn Racine, August 2023

Copyright notice

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


Key terms
Corporate Names
North Carolina State Bar. Second Judicial District
Topical
Bar associations--North Carolina

Container list
Box 1 Folder a President Keith D. Hackney's State Bar Association Correspondence (1977-1979) ALS, TLS, Printed materials. 41 items. 105 p. Note: Includes letter from Gov, Jim Hunt, , May 1979
Box 1 Folder b President Keith D. Hackney's Meeting Files (April - May 1978) of 2nd Judicial District Bar Association Meeting, Williamston, N.C. Typescript, TLS, Holograph notes, Printed form. 9 items. 10 p
Box 1 Folder c President Keith D. Hackney's Meeting Files (18 May 1979) of 2nd Judicial District Bar Association Meeting, Washington, N.C. ALS, TLS, Holograph notes. 10 items. 18 p
Box 1 Folder d President Keith D. Hackney's State Bar Association / District Bar Liaison Committee Correspondence (Feb.-March 1979) TLS & Brochure. 4 items. 5 p
Box 1 Folder e President Keith D. Hackney's John A. Price Complaint Correspondence (April-Dec. 1979) TLS & Photocopy typescript. 40 items. 95 p
Box 1 Folder f President Keith D. Hackney's Correspondence (12, 17 April 1980) with Charles T. Busby, Secretary-Treasurer of the 2nd Judicial District Bar Association. TLS. 3 items. 6 p
Box 1 Folder g President Richard S. James' Correspondence (1980) Photocopy typescript. 1 item. 4 p
Box 1 Folder h President Keith D. Hackney's Correspondence (1980-1981) Holograph & TLS. 3 items. 4 p
Box 1 Folder i Secretary-Treasurer Keith D. Hackney's Files (1976-1978) including cancelled checks, receipts, correspondence, balance sheets, etc. 16 items. 31 p
Box 1 Folder j Secretary-Treasurer Keith D. Hackney's Meeting Files (April-May 1977) TLS, Printed forms. 8 items. 54 p. Note: Includes membership lists
Box 1 Folder k Secretary-Treasurer J. E. Hillard's Meeting Files (1975-1977) Holograph, TLS, Printed forms, etc. 12 items. 76 p. Note: Includes membership lists
Box 1 Folder l Secretary-Treasurer William R. Peel's Meeting Files (1974-1975) Photocopy typescript, Carbon typescript, ALS, TLS, Printed forms, etc. 29 items. 155 p
Box 1 Folder m Secretary-Treasurer Lee E. Knott's Financial Files (1968) Printed forms. 3 items. 9 p
Box 2 Folder a Secretary-Treasurers' Correspondence File (6 Oct. 1955 - 9 May 1969), TLS & Carbon TLS. 174 items. 200 p
Box 2 Folder b Secretary-Treasurers' Meeting Minutes (16 Oct. 1955 - 18 May 1979), Washington County Courthouse - Roanoke Country Club, Williamston, N.C. - Washington Yacht and Country Club, Washington, N.C. - Veterans Building, Plymouth, N.C. - Beaufort County Courthouse, - Moose Lodge, Plymouth, N.C. - Plymouth Country Club, Plymouth, N.C. - Tyrrell County Courthouse, Columbia, N.C. - Old Beaufort County Courthouse, Washington, N.C., compiled by Carl L. Bailey, Jr., Secretary-Treasurer, Plymouth, North Carolina. Signed typescript. 18 items. 68 p
Box 2 Folder c Secretary-Treasurer T. R. Thompson, Jr.'s Files (1968-1969) Holograph, TLS. 6 items. 68 p
Box 2 Folder d Secretary-Treasurer William B. Carter's Correspondence (1966-1967) Photocopy typescript, Carbon typescript, Typescript, TLS, Pamphlet. 19 items. 57 p
Box 2 Folder e Secretary-Treasurer William B. Carter's Financial Files (1966-1967) Printed forms. 5 items. 17 p
Box 2 Folder f Secretary-Treasurer William R. Peel's Financial Files (1965-1966) Printed forms. 4 items. 8 p
Box 2 Folder g Secretary-Treasurer William P. Mayo's Financial Files (1964-1965) TLS, Printed forms. 7 items. 19 p
Box 2 Folder h Secretary-Treasurer Hallett S. Ward's Financial Files (1961-1964) ALS, Printed forms. 7 items. 15 p
Box 2 Folder i Secretary-Treasurer Carl L. Bailey's Financial Files (1957-1961) Printed forms. 11 items. 33 p
Box 2 Folder j By-Laws of 26th Judicial District Bar Association (undated) Photocopy typescript. 1 item. 5 p
Box 2 Folder k Alfred Walter Bailey Memorial Resolution (1967) Typescript & Carbon typescript. 2 items. 4 p
Box 2 Folder l Carol L. Bailey Memorial Resolution (1966) Typescript & Photocopy typescript. 2 items. 6 p
Box 2 Folder m Plan . . . For The Assignment of Counsel for Indigent Defendants (1963) Edited typescript, Mimeographed typescript, etc. 9 items. 28 p
Box 2 Folder n The Second Judicial District Bar of North Carolina Minimum Voluntary Fee Schedule (1964) Pamphlet & Mimeographed typescript. 2 items. 13 p
Box 3 Folder a Second Judicial District Bar Association Meeting (ca. 1983) Photographic prints & Caption. Black & White. 8" x 10" 3 items. 3 p
Box 3 Folder b Dues Paid & Balance Sheet (1957 - 1969) of members Carl L. Bailey, Jr.; John S. Penner; Samuel S. Blount; John H. Bonner; William B. Carter; William B. Carter, Jr.; Robert L. Coburn; Robert H. Cowen; George T. Davis; Robert C. DeRosset; Ned P. Everett; W. Ronald Gaylord; Clarence W. Griffin; Bryan Grimes; Junius D. Grimes, Jr.; Edgar J. Gurganus; Robert Hutchins; Don E. Johnson; Lee E. Knott, Jr.; Harry McMullan, Jr.; James B. McMullan; Charles H. Manning; Hugh M. Martin; William P. Mayo; L. E. Mercer; Zeb Vance Norman; Elbert S. Peel; William Robert Peel; Herbert O. Peele; Paul D. Roberson; Edward N. Rodman; John C. Rodman; Owen G. Rodman; W. Blount, Rodman, III; William B. Rodman, Jr.; Andy Romanet; Lemuel H. Ross; Leroy Scott; Herbert L. Swain; T. R. Thompson; James H. Vosburgh; Hallett S. Ward, Jr.; Paul R. Waters; W. L. Whitley; John A. Wilkinson; Sam S. Woodley; Frazier Woolard. Printed forms. 47 items. 48 p
Box 3 Folder c Constitution and By Laws and Resolutions Adopted (18 May 1956 - 18 May 1962) by the 2nd Judicial District Bar Association, including resolutions in memory of Junius D. Grimes, Burrus A. Critcher, Hugh G. Horton, Clifton L. Moore, John D. Paul, J. Will Pless, Jr., & Wilbur Mattingly Darien. Typescript. 12 items. 38 p
Box 3 Folder d Membership List - Letters of Application - Deceased Members Dues - Members Dues Paid (1955-1967) Typescript, Printed Forms, TLS. 4 items. 64 p
Box 3 Folder e Item 1 Minutes of the Meeting of the 2nd Judicial District Bar May 19. 1989;
Box 3 Folder e Item 2 Minutes 2nd Judicial District Bar May 12, 1990;
Box 3 Folder e Item 3 Minutes 2nd Judicial District Bar May 18, 1991 and Paul Randal Waters Memorial;
Box 3 Folder e Item 4 Minutes of the Meeting of the 2nd Judicial District May 25, 1992;
Box 3 Folder e Item 5 Minutes of the Meeting -- 2nd Judicial District Bar May 21, 1993 and Memorial to the Lemuel Hiram "L.H.: Ross;
Box 3 Folder e Item 6 Minutes of the Annual Meeting of the 2nd Judicial District Bar Association May 27, 1994;
Box 3 Folder e Item 7 Minutes of 5-13-95 2nd Judicial District Bar Meeting;
Box 3 Folder e Item 8 Minutes 2nd Judicial District Bar Meeting May 10, 1996 and William R. Peele Memorial