Atkinson - Pitts Collection

1821-1834, 1908-1953, 2004; 1908-1953
Manuscript Collection #1085
Creator(s)
Physical description
6.48 Cubic Feet, 1653 items
Preferred Citation
Atkinson - Pitts Collection (#1085), East Carolina Manuscript Collection, J. Y. Joyner Library, East Carolina University, Greenville, North Carolina, USA.
Repository
ECU Manuscript Collection
Access
Access to audiovisual and digital media is restricted. Please contact Special Collections for more information.


Administrative information
Custodial History

October 26, 2006, (unprocessed) 1,535 items, 5.25 cubic feet; Collection (1821-1834, 1910-1953, 2004, undated) of papers relating to Alexander Morse Atkinson, a building contractor, mason, and U. S. Census official, who served as city councilman and mayor of Enfield, North Carolina and as State Representative for Halifax County, 1937-1939; his wife, Mary Gooch Pitts Atkinson, teacher and school principal, and garden club official; and related families and including manuscripts, photographic prints and negatives, architectural records, and printed materials. Donor: Dr. Ralph Hardee Rives, Mr. James O. Brown & Mrs. James (Carolyn A.) Brown

October 26, 2006, (unprocessed addition 1) 118 items, 1.23 cubic feet; Collection (1908-1943, undated) of manuscripts, architectural drawings, land survey maps, and clippings, etc. relating to the education and career of Alexander Morse Atkinson, a land surveyor, architect, building contractor, and government official, etc., in Enfield, Halifax County, North Carolina. Donor: Dr. Ralph Hardee Rives, Mr. James O. Brown & Mrs. James (Carolyn A.) Brown

Source of acquisition

Gift of Dr. Ralph Hardee Rives

Gift of Mr. James O. Brown

Gift of Mrs. Carolyn A. Brown

Processing information

Encoded by Mark Custer, December 31, 2007

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
Atkinson, Alexander Morse
Atkinson, Jane Cary
Atkinson, Mary Gooch Pitts
Pitts, Irene
Family Names
Atkins family
Pitts family
Topical
Architecture--North Carolina
Politicians--North Carolina--Enfield
School principals--North Carolina--Enfield
Places
North Carolina--Surveys

Container list
Box 1 Folder a Acme Chevrolet (1931-1941) 4 items. 11 p
Box 1 Folder b A. M. Atkinson to Bank of Enfield, NC - Deed of Trust (1930-1931) 2 items. 5 p
Box 1 Folder c Bank of Enfield, NC Check Book (1938-1940) 1 item ca. 100 p
Box 1 Folder d Burnet Street Home, Enfield, NC purchase (1938-1939) ca. 15 items ca. 15 p
Box 1 Folder e Clippings (ca. 1938-1939, undated) ca. 15 items ca. 15 p
Box 1 Folder f Correspondence (undated) 4 items. 11 p
Box 1 Folder g Correspndence (1935) 1 item. 8 p
Box 1 Folder h Correspondence (1937) 4 items. 4 p
Box 1 Folder i Correspondence (1938) 3 items. 15 p
Box 1 Folder j Correspondence (1939) 20 items. 80 p
Box 1 Folder k Correspondence (1940) 51 items. 100 p
Box 1 Folder l Correspondence (1941) 17 items. 45 p
Box 1 Folder m Correspondence (1942) 24 items. 60 p
Box 1 Folder n Correspondence (1945) 1 item. 2 p
Box 1 Folder o Correspondence (1946) 1 item. 3 p
Box 1 Folder p Democratic Party & Election of 1940 (1940) ca. 15 items ca. 15 p
Box 1 Folder q Ephemera (undated) ca. 15 items ca. 15 p
Box 1 Folder r Farm Security Administration Files (1938-1942) ca. 22 items ca. 100 p
Box 1 Folder s Alexander M. Atkinson Estate (1946-1947) 3 items. 10 p
Box 1 Folder t Financial Records (1940-1942, 1945) ca. 25 items ca. 75 p
Box 1 Folder u Financial Records (1940-1942) ca. 25 items ca. 75 p
Box 1 Folder v Financial Records (1924-1939) 20 items 35 p
Box 1 Folder w Grand Lodge of North Carolina [Masons] A. F. & A. M. Papers (1937-1940) ca. 25 items ca. 40 p
Box 1 Folder x Grand Lodge of North Carolina [Masons] A. F. & A. M. Papers (1921-1942) ca. 30 items ca. 50 p
Box 1 Folder y Halifax County, Town of Enfield, NC vs G. G. O'Neal et al (1939) 1 item. 4 p
Box 1 Folder z B. F. Hughes & Wife to R. C. Dunn - Deed of Trust (1922) 1 item 4 p
Box 2 Folder a La Salle Extension University (1935, 1940) 2 items. 3 p
Box 2 Folder b LaFayette McDaniel & Wife to Ivey Watson - Deed of Trust (1927) 1 item. 4 p
Box 2 Folder c Mary Gooch Pitts - Letters received (ca. 1917-1918) 11 items ca. 30 p
Box 2 Folder d North Carolina General Assembly House of Representatives (D-Halifax County) Files (1936-1938) ca. 50 items ca. 65 p
Box 2 Folder e B. F. O'Neal & L. M. Wood - Deeds (1938-1939) 4 items. 12 p
Box 2 Folder f Photographic Negatives - Miscellaneous (ca. 1938-1940) ca. 150 items ca. 150 p
Box 2 Folder g Photographic prints (ca. 1917-1942, undated) ca. 50 items ca. 50 p
Box 2 Folder h Social Security (1938-1941) 2 items. 10 p
Box 2 Folder i Taxes (1932-1942) 17 items. 24 p
Box 2 Folder j University of North Carolina, Chapel Hill (ca. 1912-1946, 2004) 9 items, ca. 20 p
Box 2 Folder k U. S. Department of Commerce. Bureau of the Census (1939-1940, 1945) ca. 15 items ca. 30 p
Box 2 Folder l 116 Foot Warehouse (undated) 3 items. 6 p
Box 2 Folder m A. M. Atkinson Residents (1940-1941) 150 items. 200 p
Box 2 Folder n Beal Residence (1939) ca. 15 items ca. 45 p
Box 2 Folder o Bellamy Garage (1935) 1 item. 1 p
Box 2 Folder p Brasco Moders Store-Front Construction (1941) Printed materials. 1 item. 28 p
Box 2 Folder q Britt Residence - Contract (1924) 1 item. 4 p
Box 2 Folder r Brown Residence (1939-1940) ca. 15 items. Ca. 15 p
Box 2 Folder s Garage Bids U. S. Department of Agriculture (1939) 3 items. 3 p
Box 2 Folder t Lawrence Residence (1939-1940) ca. 15 items ca. 30 p
Box 2 Folder u Pembroke Farms Project No. RI-NC-22, U. S. Department of Agriculture, Farm Security Administration (1939) Specifications. 2 items. Ca. 30 p
Box 2 Folder v Pope Residence - Specifications (undated) 1 item. 10 p
Box 2 Folder w Roanoke Farms Project No. U. S. Department of Agriculture, Farm Security Administration (1938) Contractors proposal. 1 item ca. 100 p
Box 2 Folder x Roanoke Farms Project No. RF-NC-10 U. S. Department of Agriculture, Farm Security Administration (1938) Farm Supply Warehouse Specifications. 1 item 18 p
Box 2 Folder y Roanoke Farms Project No. RF-NC-10 U. S. Department of Agriculture, Farm Security Administration (1938) Farmstead Units Specifications. 1 item ca. 50 p
Box 2 Folder z Tobacco Barn No. 4114:4 U. S. Department of Agriculture, Farm Security Administration (1939) Specifications Addendum. 1 item ca. 7 p
Box 2 Folder za Warehouse at Halifax (1939) 2 items. 4 p
Box 8 Folder a American Builder and Building Age Magazine clippings (1929-1931) 3 items. 8 p
Box 8 Folder b R. T. Beal Residence, Enfield, NC specifications [1939] Carbon typescript. 1 item. 18 p
Box 8 Folder c Forrest Taylor and Wife, et. al. Vs William Glover and Wife, et. al. Nash County Superior Court report of commissioners (1929) Typescript & Holograph. 1 item. 19 p
Box 8 Folder e Miscellaneous (1914, undated) 2 items. 2 p
Box 3 Folder a Correspondence (1940-1942) 6 items. 7 p
Box 3 Folder b School Papers - 2nd & 3rd grade (1938-1940)
Box 3 Folder c School Papers - 8th grade (ca. 1945) 9 items ca. 64 p
Box 3 Folder d School Papers - 8th grade (ca. 1945) 2 items ca. 60 p
Box 3 Folder e Brogden Township Public Schools (1927) 2 items. 4 p
Box 3 Folder f Correspondence - Miscellaneous (1938-1941, undated) ca. 15 items. Ca. 30 p
Box 3 Folder g Correspondence - Miscellaneous (1927-1930.) 4 items. 10 p
Box 3 Folder h Correspondence (1939) 5 items. 6 p
Box 3 Folder i Correspondence (1940) 29 items ca. 75 p
Box 3 Folder j Correspondence (1941-1942) 13 items ca. 30 p
Box 3 Folder k Correspondence (1952) 6 items ca. 18 p
Box 3 Folder l Department of Agriculture. Crop Reporting Service. Cotton Enumeration (1953) ca. 15 items ca. 30 p
Box 3 Folder m Education & Teaching Files (ca. 1917-1919, undated) ca. 10 items ca. 150 p
Box 3 Folder n Garden Club of North Carolina files (ca. 1938-1941, undated) ca. 20 items ca. 40 p
Box 3 Folder o Garden Club of North Carolina files (ca. 1937-1941) ca. 20 items ca. 100 p
Box 3 Folder p Garden Club of North Carolina files (1932-1941) ca. 15 items ca. 75 p
Box 3 Folder q Halifax County Schools (1940) 1 item. 2 p
Box 3 Folder r Irish Free State Hospitals Sweepstakes (1935-1936) 12 items. 38 p
Box 3 Folder s North Carolina Department of Public Instruction. Principal's Certificate (1920) 1 item. 1 p
Box 3 Folder t Peagram, Charles H.(& daughter, Joan Peagram) - Correspondence(1939-1942) 7 items. 21 p
Box 3 Folder u Peagram, Erma - Correspondence (1940) 3 items. 7 p
Box 3 Folder v Peagram, Sandra - Correspondence (1940-1941) 4 items. 7 p
Box 3 Folder w Photographs - Jane Cary Atkinson & Mary Gooch Pitts Atkinson (ca. 1932-1938) 18 items. 18 p
Box 3 Folder x Recipes (undated) 10 items. 11 p
Box 3 Folder y School Papers (1917-1919, undated) 9 items. 34 p
Box 3 Folder z Wake Forest High School "Forest Leaves" Newsletter (1941, 1943) 2 items. 19 p
Box 3 Folder za Ireme Pitts Papers (1937-1948) 24 items ca. 80 p
Box 5 Folder a House Rules. Rep. A. M. Atkinson, Halifax County, Seat #62 (1937) 1 vol ca, 1,000 p
Box 5 Folder b Proceedings of Roanoke Council No. 1, of Royal and Select Masters of Masons, Halifax, NC; Organized 1821; Reorganized in 1910. (1821-1834, 1910-1935) 1 vol. 40 p. used out of 77 p
Box 5 Folder c Mary Gooch Pitts Atkinson School Notebook (ca. 1917-1919) 1 vol. 48 p
Box 6 Alexander Morse Atkinson Printed Materials relating to Masons, Civil Defense, Contractors, & Ordinances of the Town of Whitakers, NC (1918, 1935-1942) 37 vols ca. 500 p
Box 7 Mary Good Pitts Atkinson Printed Materials relating to Trinity College, Durham, NC [Duke University] Inauguration of President Woodrow Wilson, Colonial Williamsburg, Historic New Bern, Settlement of Carolina, Granville County Court House Centennial, Auburn High School, Wake Forest College Little Theater, Phi Beta Kappa, NOrth Carolina Federation of Business and Professional Women, & Prayer Book (1913-1953) 27 vols ca. 450 p
Folder os1 Manuscript Architectural Drawings (1934–1940, undated) including blueprints, sketches, and tracings. 18 items. 44 p
Folder os3 E. L. Bellamy House, Enfield, N.C., blueprints (undated) 3 items. 12 p
Folder os4 W. T. Lawrence Residence, Battleboro, N.C., blueprints. Harry J. Harles, architect (undated) 1 item. 4 p
Folder os5 R. T. Beal Residence, Enfield, N.C., blueprints. Harry J. Harles, architect (7 August 1939) 3 items. 18 p
Folder os6 University of North Carolina, Chapel Hill, N.C., Class drawings originals, tracings, and blueprints (1908–1912) 5 items. 34 sheets. Note: Math, Mechanical Engineering, Caligraphy, and Architectural Drawings
Folder os7 North Carolina Counties maps printed. (undated) 2 items. 2 p. Note: Duplicates
Folder os8 Land Survey Maps originals, tracings, and blueprints (1912–1919) 35 items. 47 p
Folder os9 Land Survey Maps originals, tracings, and blueprints (1920–1929) 12 items. 24 p
Folder os10 Land Survey Maps originals, tracings, and blueprints (1930–1939) 35 items. 39 p
Folder os11 Land Survey Maps tracings and blueprints (1940–1943) 3 items. 6 p
Folder os12 Land Survey Maps originals and tracings (undated) 11 items. 11 p