Copyright
North Carolina. Secretary of State.

North Carolina manual [serial] (Volume 1945) online

. (page 1 of 41)
Online LibraryNorth Carolina. Secretary of StateNorth Carolina manual [serial] (Volume 1945) → online text (page 1 of 41)
Font size
QR-code for this ebook


THE LIBRARY OF THE

UNIVERSITY OF

NORTH CAROLINA

AT CHAPEL HILL




THE COLLECTION OF
NORTH CAROLINIANA



C917.05
N87m
c. 6



UNIVERSITY OF N.C. AT CHAPEL HILL



00017482449



This book may be kept out one month unless a recall
notice is sent to you. It must be brought to the North
Carolina Collection (in Wilson Library) for renewal.



Form No. A-369



NORTH CAROLINA MANUAL

1945




Issued by

Thad Eure

Secretary of State

Raleigh





1945






JANUARY


FEBRUARY
S M T W T F S
1 2 3

4 5 6 7 8 9 10
11 12 13 14 15 16 17
18 19 20 21 22 23 24
25 26 27 28

JUNE


MARCH


APRIL






S M T W T F S
- 1 2 3 4 S 6
7 8 9 10 U 12 13
14 15 IG 17 18 19 20
2122 23 24 25 26 27
28 29 30 31

MAY


S M T W T F S
12 3

4 5 6 7 8 9 10
U 12 13 14 15 16 17
18 19 20 21 22 23 24
25 26 27 28 29 30 31

JULY


S M T W T F S
12 3 4 5 6 7
8 9 10 11 12 13 14
15 16 17 18 19 20 21
22 23 24 25 26 27 28




AUGUST




5 M T W T F S
-•-12345

6 7 8 9 10 11 12
13 14 15 lo 17 IS 19
20 21 22 23 24 25 26
27 28 29 30 31 -• •-

SEPTEMBER
S M T W T F S


S M T W T F S


S M T W T F S
12 3 4 5 6 7
8 9 10 11 12 13 14
15 16 17 18 19 20 21
22 23 24 25 26 27 28
29 3031

NOVEMBER
S M T W T F S
1 2 3

4 5 6 7 8 9 10
11 12 13 14 15 16 17
18 19 20 2122 23 24
25 26 27 28 29 30 "


S M T W T F S
12 3 4

5 6 7 8 9 10 11
12 13 14 15 16 17 18
19 20 21 22 23 24 25
26 27 28 29 30 31 -

DECEMBER

S M T W T F S




3 4 5 6 7 8 9
10 11 12 13 14 15 16
17 18 19 20 21 22 23
24 25 26 27 28 29 30

OCTOBER




S M T W T F S
- 1 2 3 4 5 6
7 8 9 10 11 12 13
14 15 16 17 18 19 20
21 22 23 24 25 26 27
28 29 30 31




2 3 4 5 6 7 8
9 10 11 12 13 14 15
16 17 18 19 20 21 22
23 24 25 26 27 28 29


2 3 4 5 6 7 8
9 10 11 12 13 14 IS
16 17 18 19 20 21 22
23 24 25 26 27 28 29














1946






JANUARY


FEBRUARY
S M T W T F S


MARCH


APRIL




5 M T W T F S
•■ - 1 2 3 4 5

6 7 8 9 10 11 12
13 14 15 16 17 18 19
20 21 22 23 24 25 26
27 28 29 30 31 - -


S M T W T F S


S M T W T F S
"12 3 4 5 6
7 8 9 10 a 12 13
14 IS 16 17 18 19 20
21 22 23 24 25 26 27
2829 30




3 4 5 6 7 8 9
10 11 12 13 14 15 16
17 18 19 20 21 22 23
24 25 26 27 28 - -


3 4 5 6 7 8 9
10 11 12 13 14 IS 16
17 18 19 20 21 22 23
24 25 26 27 28 29 30




MAY


JUNE


JULY


AUGUST




S M T W T F S


S M T W T F S
"12 3 4 5 6
7 8 9 10 11 12 13
14 IS 16 17 18 19 20
2122 23 24 25 26 27
28 29 30 31


S M T W T F S
1 2 3

4 S 6 7 8 9 10
11 12 13 14 15 16 17
18 19 20 21 22 23 24
25 26 27 28 29 30 31




S M T W T F S
12 3 4

5 6 7 8 9 10 11
12 13 14 15 16 17 18
19 20 21 22 23 24 25
26 27 28 29 30 31 -

SEPTEMBER
S M T W T F S
12 3 4 5 6 7
8 9 10 11 12 13 14
IS 16 17 18 19 20 21
22 23 24 25 26 27 28




2 3 4 5 6 7 8
9 10 11 12 13 14 15
16 17 18 19 20 21 22
23 24 25 26 27 28 29




OCTOBER


NOVEMBER
S M T W T F S


DECEMBER
S M T W T F S
12 3 4 5 6 7
8 9 10 11 12 13 14
IS 16 17 18 19 20 21
22 23 24 25 26 27 28
29 30 31




5 M T W T F S
- •-12345

6 7 8 9 10 11 12
13 14 IS 16 17 18 19
20 21 22 23 24 25 26
27 28 29 30 31 - -




3 4 5 6 7 8 9
10 11 12 13 14 IS 16
17 18 19 20 21 22 23
24 25 26 27 28 29 30

















TO THE

STATE OFFICIALS OF NORTH CAROLINA

TO THE

MEMBERS OF THE GENERAL ASSEMBLY

TO THE

COUNTY OFFICIALS OF THE STATE

AND TO THE

PEOPLE OF THE OLD NORTH STATE
AT HOME AND ABROAD

THIS MANUAL IS RESPECTFULLY
DEDICATED




Secretary of State.



JS
'0



PRESSES OF

THE ORANGE PRINTSHOP
CHAPEL HILI* N. C,

1945



CONTENTS



PART I
HISTORICAL

Page

The State 11

The State Capitol 15

Chief Executives of North Carolina

Governors of Virginia 17

Executives under the Proprietors 17

Governors under the Crown 18

Governors Elected by the Legislature 18

Governors Elected by the People 20

The State Flag 23

The Mecklenburg Declaration of Independence 24

The Great Seal of North Carolina 26

The State Bird 28

The Halifax Resolution 30

Name of State and Nicknames 31

The State Motto 31

The State Colors 32

The State Flower 32

^e State's Most Famous Toast .T. 32

Legal Holidays in North Carolina 32

Population of the State since 1675 33

,State Song 34

The Constitution of North Carolina 35

The American's Creed 71

The American Flag

Origin .-. 71

Proper Display 74

Pledge to the Flag 78

The National Capitol 80

Declaration of Independence 83

Constitution of the United States 88

PART II
CENSUS

Sixteenth Census, 1940

Population of State HI

Population of Counties 112

Population of Cities and Towns 113

[5]



6 North Carolina Manual

PART III
POLITICAL

Page

Congressional Districts „ 121

Judicial Districts 121

Senatorial Districts and Apportionment of Senators 122

Apportionment of Members of the House of Representatives 125

-State Democratic Platform 126

* Plan of Organization of the State Democratic Party 134

Committees of the Democratic Party

State Democratic Executive Committee 150

Congressional District Executive Committees 154

Judicial District Executive Committees 156

Senatorial Executive Committees 159

Chairmen of the County Executive Committees 162

•State Republican Platform „ 164

• Plan of Organization of the State Republican Party 172

Committees of the Republican Party 180

Chairmen of the County Executive Committees 182

PART IV
ELECTION RETURNS

Popular and Electoral Vote for President by States, 1944 187

Popular Vote for President by States, 1928-1940 188

Vote for President by Counties, 1924-1944 _ 190

Vote for Governor by Counties, Primaries, 1940-1944 193

Vote for Governor by Counties, General Election, 1924-1944 196

Vote for State Officials, Democratic Primaries, 1936,

! ; 1938, and 1940 ;.... 199

Vote for State Officials by Counties, Primary, 1944 201

Total Votes Cast— General Election, 1944 204

Vote for Congressmen in Democratic Primai-y, May 30, 1942 205

Vote for Congressmen in Democratic Primary, May 27, 1944 207

Vote for Congressmen in Republican Primary, May 27, 1944 211

Vote for Members of Congress, 1930-1944 212

Vote for United States Senator, Primary, May 27, 1944 225

Vote for United States Senator, General Election,

November 7, 1944 227

Civilian and Military Absentees Vote, General Election, 1944 229

Vote on Constitutional Amendments by Counties, 1944 231

Vote on Prohibition, 1881, 1908 and 1933 238



Contents 7

PART V
GOVERNMENTAL AGENCIES, BOARDS AND COMMISSIONS

Page

Agencies, Boards and Commissions 243

Confederate Woman's Home „ .' 255

North Carolina Institutions
Correctional

White 256

Negro 256

Educational

White 257

Negro 263

Hospitals

White ....„....;; :„ 265

Negro 267

Examining Boards 268

Directors State-owned Railroads 273

PART VI
LEGISLATIVE

The General Assembly-
Senate

Officers ..„ 277

Senators (Arranged Alphabetically) 277

Senators (Arranged by Districts) 278

Eules '. 279

Standing Committees .'. 290

Seat Assignments 297

House of Representatives

Officers , 298

Members (Arranged Alphabetically) ;..:.....:.... 298

Members (Arranged by Counties) 300

Rules : 303

Standing Committees 318

Seat Assignments 329

PART VII
BIOGRAPHICAL SKETCHES

Executive Officials 333

Administrative Officials 340

United States Senators 351

Representatives in Congress 354

Justices of the Supreme Court 362

Members of the General Assembly

Senators 368

Representatives , 396

Occupational and Professional Classification 454



8 North Carolina Manual

PART VIII
OFFICIAL REGISTER

Page

United States Government

President and Vice-President 461

Cabinet Members 461

North Carolina Senators and Representatives in Congress 461

United States Supreme Court Justices 461

United States District Court

Judges 461

Clerks .:; 462

Solicitors 462

United States Circuit Court of Appeals

Judge Fourth District 462

State Government

Legislative Department 463

Executive Department 463

Judicial Department 463

Administrative Department 464

State Institutions -. 465

Heads of Agencies other than State 466

County Government 467

ILLUSTRATIONS

State Capitol ; 14

State Flag 22

State Seal 27

State Bird 29

State Song (Words and Music) 34

Map of North Carolina 70

The American Flag 72

Map Showing Congressional Districts 144, 145

Map Showing Judicial Districts 208, 209

Map Showing Senatorial Districts 176, 177

Seating Diagram of Senate Chamber 296

Seating Diagram of House of Representatives 328

Pictures

Governor „ 382

State Officers 337

Senators and Congressmen 353, 359

Justices of the Supreme Court 363

State Senators 369, 375, 383

Members House of Representatives 397, 405, 413,

421, 429, 437, 445



PART I
HISTORICAL



/



THE STATE

North Carolina, often called the "Tar Heel" state, was the
scene of the first attempt at colonization in America by English-
speaking people. Under a charter granted to Sir Walter Raleigh
by Queen Elizabeth, a colony was begun on Roanoke Island. This
settlement however, was unsuccessful and later became known as
"The Lost Colony."

The first permanent settlement was made about 1650 by im-
migrants from Virginia. In 1663 Charles II granted to eight Lords
Proprietors a charter for the territory lying "within six and thirty
degrees northern latitude, and to the west as far as the South seas,
and so southerly as far as the river St. Matthias, which bordereth
upon the coast of Florida, and within one and thirty degrees of
northern latitude, and so west in a direct line as far as the South
seas aforesaid, ..." and the colony was called Carolina. In 1665
another charter was granted to these noblemen. This charter ex-
tended the limits of Carolina so that the northern line was 36 de-
grees and 30 minutes north latitude, and the southern line was 29 de-
grees north latitude, and both of these lines extended westward to
the South seas.

In 1669 John Locke wrote the Fundamental Constitutions as a
model for the government of Carolina. The Lords Proprietors adopt-
ed these constitutions and directed the governor to put into opera-
tion as much of them as was feasible. In 1670 there were four pre-
cincts (changed to counties in 1739) : Pasquotank, Perquimans,
Chowan, and Currituck. North Carolina now has one hundred
counties.

Carolina was on Dec. 7, 1710, divided into North Carolina and
South Carolina, and Edward Hyde, on May 12, 1712, became the
first governor of North Carolina.

In 1729 seven of the eight Lords Proprietors sold their interest
in Carolina to the Crown and North Carolina became a royal
colony. George Burrington was the first royal governor. Richard
Everard, the last proprietary governor, served until Burrington
was appointed.

North Carolina, on April 12, 1776, authorized her delegates in

[11]



12 North Carolina Manual

the Continental Congress to vote for independence, and on Decem-
ber 18, 1776, adopted a constitution. Richard Caswell became the
first governor under this constitution. On November 21, 1789 the
state adopted the United States Constitution, being the twelfth
state to enter the federal union. Norh Carolina, in 1788, had re-
jected the Constitution on the grounds that certain amendments
were vital and necessary to a free people.

A constitutional convention was held in 1835 and among several
changes made in the Constitution was the method of electing the
governor. After this change the governor was elected by the people
for a term of two years instead of being elected by the legislature
for a term of one year. Edward Bishop Dudley was the first gover-
nor elected by the people.

North Carolina seceded from the Union May 20, 1861, and was
admitted to the Union in July, 1868.

A new state constitution was adopted in 1868 and since that date
the governor has been elected by the people for four-year terms
and he cannot succeed himself. There has not been a new constitu-
tion since 1868, but numerous amendments have been added to it.

North Carolina has been democratic since 1900, during which
period it has made its greatest progress.

North Carolina has had two permanent capitals — New Bern
and Raleigh — and there have been three capitol buildings. Tryon's
Palace in New Bern was constructed in the period, 1767-70, and the
main building was destroyed by fire February 27, 1798. The first
capitol in Raleigh was completed in 1794 and was destroyed by fire
on June 21, 1831. The present capitol was completed in 1840.

The state ceded her western lands which was composed of Wash-
ington, Davidson, Hawkins, Greene, Sullivan, Sumner, and Tennes-
see counties, to the federal government in 1790 and in 1796 Tennes-
see entered the Union as a state.

North Carolina supports a nine months school for every child
of school age and maintains a fleet of 4,800 buses by which it trans-
ports 348,000 children to school each school day in the year. During
a nine months term these 4,800 buses travel approximately 31,-
000,000 miles.

The state also maintains 58,500 miles of roads of which approxi-
mately 48,000 miles are county roads and 10,500 miles are state



The State 13

roads. These roads are maintained from gasoline tax, drivers'
licenses and licenses for automobiles, trucks, and busses.

North Carolina extends from the sea coast to the mountains,
having the highest peak (Mount Mitchell — 6,684 feet) east of the
Mississippi. It has extensive agricultural and industrial develop-
ments. Some of the agricultural products are corn, cotton, tobacco,
wheat, barley, oats, peanuts, soya beans, various types of hay, po-
tatoes, garden truck, dairy products, beef, pork, poultry and fruits.
Some of the industrial products are furniture, cloth, hosiery, cot-
ton yarns, tobacco, canned fruits and vegetables, ceremic products,
and lumber. There is some mining such as coal, gold, copper, talc,
mica, and many other products.

During the war the state has had many camps wherein the serv-
ice men have received their training for active combat duty. North
Carolina is proud of the opportunities to serve the nation in provid-
ing these training camps and it is also justly proud of the more
than 300,000 men and women who have and are serving the nation
in this war.



THE STATE CAPITOL

The original State Capitol of North Carolina was destroyed by
fire on June 21, 1831.

At the session of November, 1832, the Assembly resolved to re-
build on the old site, and $50,000 was appropriated for the purpose.
Commissioners were appointed to have the work done. The rub-
bish was cleared away, the excavations made and the foundations
were laid. On July 4, 1833, the cornerstone was set in place.

After the foundations were laid the work progressed more slow-
ly, and it was so expensive that the appropriation was exhausted.
The Legislature at its next session appropriated $75,000 more. To
do the stone and finer work many skilled artisans had been brought
from Scotland and other countries. The Building Commissioners
contracted with David Paton to come to Raleigh and superintend
the work. Mr. Paton was an architect who had come from Scot-
land the year before. He was the builder, the architect, the de-.
signer.

The Legislature was compelled to make appropriations for the
work from time to time. The following is a table of the several
appropriations made:

Session of 1832-33 $ 50,000.00

Session of 1833-34 75,000.00

Session of 1834-35 75,000.00

Session of 1835 : .:. 75,000.00

Session of 1836-37 '...: '.'. ;..:..; 120,000.00

Session of 1838-39 ..:....... 105,300.00

Session of 1840-41... 31,374.46

Total , $531,674.46

The stone with which the building was erected was the property
of the State. Had the State been compelled to purchase this ma-
terial the cost of the Capitol would have been considerably in-
creased.

In the summer of 1840 the work was finished. At last, after
more than seven years, the sum of $531,674.46 was expended. As

[15]



16 North Carolina Manual

large as that sum was for the time, when the State was so poor
and when the entire taxes for all State purposes reached less than
$100,000, yet the people were satisfied. The building had been
erected with rigorous economy, and it was an object of great pride
to the people. Indeed, never was money better expended than in
the erection of this noble Capitol.



Description of the Capitol, Written by David Paton,

the Architect

"The State Capitol is 160 feet in length from north to south by
140 feet from east to west. The whole height is 971/2 feet in the

center. The apex of pediment is 64 feet in height. The stylobate
is 18 feet in height. The columns of the east and west porticoes
are 5 feet 2% inches in diameter. An entablature, including block-
ing course, is continued around the building, 12 feet high.

"The columns and entablature are Grecian Doric, and copied
from the Temple of Minerva, commonly called the Parthenon,
which was erected in Athens about 500 years before Christ. An
octagon tower surrounds the rotunda, which is ornamented with
Grecian cornices, etc., and its dome is decorated at top with a
similar ornament to that of the Choragic Monument of Lysicrates,
commonly called the Lanthorn of Demosthenes.

"The interior of the Capitol is divided into three stories: First,
the lower story, consisting of ten rooms, eight of which are appro-
priated as offices to the Governor, Secretary, Treasurer, and Comp-
troller, each having two rooms of the same size — the one containing
an area of 649 square feet, the other 528 square feet — the two com-
mittee rooms, each containing 200 square feet, and four closets;
also the rotunda, corridors, vestibules, and piazzas, contain an
area of 4,370 square feet. The vestibules are decorated with col-
umns and antae, similar to those of the Ionic Temple on the Ilissus,
near the Acropolis of Athens. The remainder is groined with
stone and brick, springing from columns and pilasters of the
Roman Doric.

"The second story consists of Senatorial and Representatives'
chambers, the former containing an area of 2,545 and the latter



The State Capitol 17

2,849 square feet. Four apartments enter from Senate Chamber,
two of which contain each an area of 169 square feet, and the other
two contain each an area of 154 square feet; also, two rooms enter
from Representatives' chamber, each containing an area of 170
square feet; of two committee rooms, each containing an area of
231 feet; of four presses and the passages, stairs, lobbies, and
colonnades, containing an area of 3,204 square feet.

"The lobbies and Hall of Representatives have their columns and
antse of the Octagon Tower of Andronicus Cyrrhestes and the plan
of the hall is of the formation of the Greek theatre and the columns
and antse in the Senatorial chamber and rotunda are of the Temple
of Erectheus, Minerva Polias, and Pandrosus, in the Acropolis of
Athens, near the above named Parthenon.

"Third, or attic story, consists of rooms appropriated to the
Supreme Court and Library, each containing an area of 693 square
feet. Galleries of both houses have an area of 1,300 square feet;
also two apartments entering from Senate gallery, each 169 square
feet, of four presses and the lobbies' stairs, 988 square feet. These
lobbies as well as rotunda, are lit with cupolas, and it is proposed
to finish the court and library in the florid Gothic style."



CHIEF EXECUTIVES OF NORTH CAROLINA

Governors of "Virginia"

Ralph Lane, April , 1585-June , 1586.

John White, April , 1587-August , 1587.



Chief Executives Under the Proprietors

William Drummond, October , 1663-October , 1667.

Samuel Stephens, October , 1667-December , 1669.

Peter Carteret, October , 1670- May , 1673.

John Jenkins, May , 1673- November , 1676.

Thomas Eastchurch, November , 1676- , 1678.

Thomas Miller, ,1677-

John Culpepper, , 1677- , 1678.

Seth Sothel, , 1678-



18 North Carolina Manual

John Harvey, February , 1679-August , 1679.

John Jenkins, November , 1679- , 1681.

Seth Sothel, , 1682- , 1689.

Philip Ludwell, December , 1689- : , 1691.

Philip Ludwell, November 2, 1691- , 1694.

Thomas Jarvis, , 1691- ,1694.

John Archdale, August 31, 1694- , 1696.

John Harvey, , 1694- , 1699.

Henderson Walker, , 1699-August 14, 1704.

Robert Daniel, , 1704- , 1705.

Thomas Gary, , 1705- , 1706.

William Glover, , 1706- , 1708.

Thomas Gary, , 1708-January , 1711.

Edward Hyde, ...; , 1710-May 9, 1712.

Edward Hyde, May 9, 1712-September 8, 1712.
Thomas Pollock, September 12, 1712-May 28, 1714.
Charles Eden, May 28, 1714-March 26, 1722.
Thomas Pollock, March 30, 1722-August 30, 1722.
William Reed, August 30, 1722-January 15, 1724.
George Burrington, January 15, 1724-July 17, 1725.
Richard Everard, July 17, 1725-May , 1728.

Governors Under the Crown

Richard Everard, May , 1728-February 25, 1731.
George Burrington, February 25, 1731-April 15, 1734.
Nathaniel Rice, April 15, 1734-October 27, 1734.
Gabriel Johnston, October 27, 1734-July 17, 1752.
Matthew Rowan, July 17, 1752-November 2, 1754,
Arthur Dobbs, November 2, 1754-March 28, 1765,
William Tryon, March 28, 1765-December 20, 1765,
William Tryon, December 20, 1765-July 1, 1771.
James Hasell, July 1, 1771-August 12, 1771.
Josiah Martin, August 12, 1771-May , 1775.

Governors Elected by the Legislature

Name, County, Term of Office

Richard Caswell, Dobbs, December 19, 1776-April 18, 1777.
Richard Caswell, Dobbs, April 18, 1777-April 18, 1778.



Governors 19

Richard Caswell, Dobbs, April 18, 1778-May 4, 1779,
Richard Caswell, Dobbs, May 4, 1779-April, 1780.
Abner Nash, Craven, April, 1780-June 26, 1781.
Thomas Burke, Orange, June 26, 1781-April 26, 1782.
Alexander Martin, Guilford, April 26, 1782-April 30, 1783.
Alexander Martin, Guilford, April 30, 1783-April 1, 1785.
Richard Caswell, Dobbs, April 1, 1785-December 12, 1785.
Richard Caswell, Dobbs, December 12, 1785-December 23, 1786.
Richard Caswell, Dobbs, December 23, 1786-December 20, 1787.
Samuel Johnston, Chowan, December 20, 1787-November 18, 1788.
Samuel Johnston, Chowan, November 18, 1788-November 16, 1789.
Samuel Johnston, Chowan, November 16, 1789-December 17, 1789.
Alexander Martin, Guilford, December 17, 1789-December 9, 1790,
Alexander Martin, Guilford, December 9, 1790-January 2, 1792.
Alexander Martin, Guilford, January 2, 1792-December 14, 1792.
R. D. Spaight, Craven, December 14, 1792-December 26, 1793.
R. D. Spaight, Craven, December 26, 1793-January 6, 1795.
R. D. Spaight, Craven, January 6, 1795-November 19, 1795.
Samuel Ashe, New Hanover, November 19, 1795-December 19, 1796.
Samuel Ashe, New Hanover, December 19, 1796-December 5, 1797.
Sapiuel Ashe, New Hanover, December 5, 1797-December 7, 1798.
W. R. Davie, Halifax, December 7, 1798-November 23, 1799.
Benjamin Williams, Moore, November 23, 1799-November 29, 1800.
Benjamin Williams, Moore, November 29, 1800-November 28, 1801.
Benjamin Williams, Moore, November 28, 1801-December 6, 1802.
James Turner, Warren, December 6, 1802-December 1, 1803.
James Turner, Warren, December 1, 1803-November 29, 1804.
James Turner, Warren, November 29, 1804-December 10, 1805.
Nathaniel Alexander, Mecklenburg, December 10, 1805-December 1,

1806.
Nathaniel Alexander, Mecklenburg, December 1, 1806-December 1,

1807.
Benjamin Williams, Moore, December 1, 1807-December 12, 1808.
David Stone, Bertie, December 12, 1808-December 13, 1809.
David Stone, Bertie, December 13, 1809-December 5, 1810.
Benjamin Smith, Brunswick, December 5, 1810-December 9, 1811.
William Hawkins, Warren, December 9, 1811-November 25, 1812.
William Hawkins, Warren, November 25, 1812-November 20, 1813.
William Hawkins, Warren, November 20, 1813-November 29, 1814.
William Miller, Warren, November 29, 1814-December 7, 1815.



20 North Carolina Manual

William Miller, Warren, December 7, 1815-December 7, 1816.
William Miller, Warren, December 7, 1816-December 3, 1817.
John Branch, Halifax, December 3, 1817-November 24, 1818.
John Branch, Halifax, November 24, 1818-November 25, 1819.
John Branch, Halifax, November 25, 1819-December 7, 1820.
Jesse Franklin, Surry, December 7, 1820-December 7, 1821.
Gabriel Holmes, Sampson, December 7, 1821-December 7, 1822.
Gabriel Holmes, Sampson, December 7, 1822-December 6, 1823.
Gabriel Holmes, Sampson, December 6, 1823-December 7, 1824.
H. G. Burton, Halifax, December 7, 1824-December 6, 1825.
H. G. Burton, Halifax, December 6, 1825-December 29, 1826.
H. B. Burton, Halifax, December 29, 1826-December 8, 1827.
James Iredell, Chowan, December 8, 1827-December 12, 1828.
John Owen, Bladen, December 12, 1828-December 10, 1829.
John Owen, Bladen, December 10, 1829-December 18, 1830.



Online LibraryNorth Carolina. Secretary of StateNorth Carolina manual [serial] (Volume 1945) → online text (page 1 of 41)