Bath, North Carolina Tricentennial Collection
2000-2006
Manuscript Collection #1025
- Creator(s)
- Physical description
- 0.089 Cubic Feet, 2 boxes, correspondence, clippings, programs, ephemera, brochures pamphlets, periodicals
- Preferred Citation
- Bath, North Carolina Tricentennial Collection (#1025), East Carolina Manuscript Collection, J. Y. Joyner Library, East Carolina University, Greenville, North Carolina, USA.
- Repository
- ECU Manuscript Collection
- Access
- No Restrictions
Collection (2000-2006) of brochures, maps, postcards, printed materials, photographic prints; Poster of "North Carolina's Oldest Town"; correspondence, clippings, programs, ephemera, brochures pamphlets, periodicals, etc.; & "Colonial Bath: A History," 2005 by Alan D. Watson, Mss typescript; pertaining to the 300th anniversary celebration of Bath, North Carolina and related subjects.
Biographical/historical information
Bath, North Carolina is the state's oldest town and first port, and was chartered by an act of the Colonial General Assembly in 1705. Bath's Tricentennial Celebration was a cooperative effort by Historic Bath Commission, The Town of Historic Bath, The Bath Tricentennial Steering Committee and The Historic Bath State Historic Site. Opening ceremonies took place on March 8, 2005. Throughout the rest of this year, more events relating to Bath's history were held. Among these events were military re-enactments, maritime history programs, exhibits and programs focused on Edward Teach. Teach was better known as the notorious pirate Blackbeard, and lived in Bath for a short time before his death in 1718. Closing ceremonies occurred on March 8, 2006. The Special Collections department at East Carolina University's Joyner Library also provided an in-house exhibit of related materials, many of which are included in the collection.
Scope and arrangement
Materials relate to the planning and administration of the Bath, North Carolina Tricentennial Celebration. These materials include brochures, maps, postcards, photographs, correspondence, clippings, programs, ephemera, brochures and posters. Also included is an unbound typescript entitled "Colonial Bath: A History" by Alan D. Watson, ca. 2006. Among the administrative records are Historic Bath Commission files (2000-2006) relating to the planning and organization of events. These records include correspondence, agendas, minutes, budgets and reports.
Administrative information
Custodial History
February 7, 2005 21 items, 0.15 cubic feet; Collection (2005) of brochures, maps, postcards, printed materials, and photographic prints of Bath, NC scenes compiled by the donor in celebration of the city's 300th anniversary. Donor: Adrienne Dunning Rea
June 21, 2005 (addition 1) 2 items, 0.001 cubic feet; Poster (2004) entitled North Carolina's Oldest Town: Bath, 1705-2005 produced by the North Carolina Division of State Historic Sites, Northeast Division. 2 copies. RESTRICTION to 2/13/2029. Donor: Patricia Samford, Site Manager, Historic Bath; Received through the courtesy of Dr. Keats Sparrow, Dean of Arts and Sciences, East Carolina University.
June 21, 2005 (addition 2) 24 items, 0.03 cubic feet; Collection (14 January - 25 April 2005) including correspondence, clippings, programs, ephemera, brochures, pamphlets, periodicals and posters, etc. relating to the activities of the Bath, North Carolina Tricentennial Steering Committee, the Historic Bath State Historic Site, and events celebrating the 300th anniversary of the founding of the town on 8 March 2005. Donor: Dr. W. Keats Sparrow
December 14, 2006 (addition 3) 1 item, 0.045 cubic feet; Colonial Bath: A History (2005) by Alan D. Watson, tracing the Tricentennial history of Bath, North Carolina, 1705-2005. Typescript. Unbound. Donor: Dr. W. Keats Sparrow
September 5, 2007 (addition 4) 80 items, 0.25 cubic feet; Historic Bath Commission files (2000-2006) relating to the planning and organization of the Bath, North Carolina Tricentennial celebrations in 2005 including correspondence, meeting agendas, minutes, budgets, reports, & committee files. Donor: Dr. W. Keats Sparrow
Source of acquisition
Gift of Adrienne Dunning Rea
Gift of Patricia Samford
Gift of Dr. W. Keats Sparrow
Processing information
Encoded by Mark Custer, December 31, 2007
Processed by Kathryn Louise Sugg 2007
Dale Sauter 2008
Copyright notice
Literary rights to specific documents are retained by the authors or their descendants in accordance with U.S. copyright law.
Key terms
Places
Bath (N.C.)--Centennial celebrations, etc.
Bath (N.C.)--History
Container list
Box 1 Folder a
Postcard of Palmer-Marsh House. Bath, NC (2005) 1 item. 1 p
Box 1 Folder a
Postcard of St. Thomas Episcopal Church. Bath, NC (2005) 1 item. 1 p
Box 1 Folder a
Bath Towne Guidebook. Bath, NC (2005) 1 item. 1 p
Box 1 Folder a
Historic Bath Brochure. Bath, NC (2005) 1 item. 1 p
Box 1 Folder a
Historic Bath Site Map. Bath, NC (2005) 1 item. 1 p
Box 1 Folder b Item 1
Bath Historic Mark on Corner of Main St. and NC 92. Bath, NC (2005) 1 item. 1 p
Box 1 Folder b Item 2
Main St. Facing Marina and NC 92 Bridge. Bath, NC (2005) 1 item. 1 p
Box 1 Folder b Item 3
Intersection of Main St. and NC 92. Bath, NC (2005) 1 item. 1 p
Box 1 Folder b Item 4
Front View, Palmer-Marsh House. Bath, NC (2005) 1 item. 1 p
Box 1 Folder b Item 5
Side View (Chimney) Palmer-Marsh House. Bath, NC (2005) 1 item. 1 p
Box 1 Folder b Item 6
Rear View (Well) Palmer-Marsh House. Bath, NC (2005) 1 item. 1 p
Box 1 Folder b Item 7
Cemetery. Bath, NC (2005) 1 item. 1 p
Box 1 Folder b Item 8
Blackbeard's Money Jar. Van de Veer House. Bath, NC (2005) 1 item. 1 p
Box 1 Folder b Item 10
Front View, Glebe House. Bath, NC (2005) 1 item. 1 p
Box 1 Folder b Item 11
Corner of Front and Main Streets. Side View, Bonner House. Bath, NC (2005) 1 item. 1 p
Box 1 Folder b Item 12
Bath Creek (Teach's Point, also called Plum Point on left). Bath, NC (2005) 1 item. 1 p
Box 1 Folder b Item 13
Rear View (far-out), Bonner House. Bath, NC (2005) 1 item. 1 p
Box 1 Folder b Item 15
Rear View (close-up), Bonner House. Bath, NC (2005) 1 item. 1 p
Box 1 Folder b Item 16
St. Thomas Episcopal Church Cemetery. Bath, NC (2005) 1 item. 1 p
Box 1 Folder b Item 17
Front View, St. Thomas Church. Bath, NC (2005) 1 item. 1 p
Box 1 Folder b Item 18
St. Thomas Church Sign. Bath, NC (2005) 1 item. 1 p
Box 1 Folder b Item 19
Interior, View from Pulpit. St. Thomas Church. Bath, NC (2005) 1 item. 1 p
Box 1 Folder b Item 21
Interior View from Rear of Church. St. Thomas Church. Bath, NC (2005) 1 item. 1 p
Box 1 Folder b Item 22
Corner of Harding and Carteret Streets, Front View Bath High School. Bath, NC (2005) 1 item. 1 p
Box 1 Folder b Item 23
Side View, Bath High School. Bath NC (2005) 1 item. 1 p
Box 1 Folder c Item 1
Poster (2004) entitled "North Carolina's Oldest Town: Bath, 1705-2005" produced by the North Carolina Division of State Historic Sites, Northeast Division. 2 items
Box 1 Folder c Item 2
Poster (2004) entitled "North Carolina's Oldest Town: Bath, 1705-2005" produced by the North Carolina Division of State Historic Sites, Northeast Division. 2 items
Box 1 Folder d
Printed materials including correspondence, clippings, programs, ephemera, brochures, pamphlets, periodicals and posters, etc. relating to the activities of the Bath, North Carolina Tricentennial Steering Committee, the Historic Bath State Historic Site, and events celebrating the 300th anniversary of the founding of the town on , March 2005
Box 1 Folder e
Bath, North Carolina Tricentennial Collection. Entitiled "Colonial Bath: A History (1705-2005)" (2005) written by Alan D. Watson. Unbound typed manuscript
Box 2 Folder a
Application of the Church Catechism, by Gilbert Townerson, 1685, Preservation file (2001) 5 items. 12 p. Note: Includes photographic prints
Box 2 Folder b
Bath Packet, The: A Periodic Newsletter of the Historic Bath Commission (2000) 1 item. 2 p
Box 2 Folder c
Historic Bath Commission. General Statement of Purpose, etc. (2000) 9 items. 12 p
Box 2 Folder d
Historic Bath Commission. Budgets (2002-2003) 2 items. 17 p
Box 2 Folder e
Historic Bath Commission. Membership list 2000-2001 (2000) Photocopy typescript. 1 item. 1 p
Box 2 Folder f
Hookway, Josie. Correspondence, etc. (2005) 2 items. 3 p
Box 2 Folder g
Bath Tercentenary Monument / Statue Committee report (1/14/2005) 1 item. 22 p
Box 2 Folder h
Historic Bath Commission. Meeting Agendas, Minutes, Reports, etc. (2006) 4 items. 17 p
Box 2 Folder i
Historic Bath Commission. Meeting Agendas, Minutes, Reports, etc. (2005) 12 items. 30 p
Box 2 Folder j
Historic Bath Commission. Meeting Agendas, Minutes, Reports, etc. (2004) 7 items. 21 p
Box 2 Folder k
Historic Bath Commission. Meeting Agendas, Minutes, Reports, etc. (2002) 1 item. 11 p
Box 2 Folder l
Historic Bath Commission. Meeting Agendas, Minutes, Reports, etc. (2000-2001) 6 items. 15 p
Box 2 Folder m
Historic Bath Commission. W. Keats Sparrow's Appointments (2000, 2005) Photocopy TLS. 5 items. 10 p
Box 2 Folder n
Historic Bath Commission. Artwork Committee files (2004-2005) 9 items. 56 p. Note: concerns Bath Tricentennial Monument / Statue
Box 2 Folder o
Historic Bath Commission. Financie & Fundraising Committee (2005) 6 items. 18 p
Box 2 Folder p
Historic Bath Foundation, Inc. (2003) 2 items. 3 p
Box 2 Folder q
North Carolina Arts Council. Elements of a Public Art / Design Plan or Project file (2005) 7 items. 46 p. Note: concerns Bath Tricentennial Monument / Statue