HCGL. Historical Collections of the Great Lakes

 Collecting Area
Identifier: HCGL

Found in 609 Collections and/or Records:

"The Vanishing Canallers" by Fr. Edward J. Dowling

 Collection
Identifier: GLMMS-1116
Scope and Contents

Unpublished manuscript, with handwritten comments and corrections by Richard J. Wright.

Dates: Creation: 1986

THOMAS E. MILLSOP records

 Collection
Identifier: GLMS-0040
Scope and Contents This collection documents daily activities in the engine room of the THOMAS E. MILLSOP (U.S. 224662) and general vessel inspections during its service with National Steel Corporation. Engine room logs in 8 volumes cover, in scattered form, the years 1957-1975. The chief engineer assigned to the MILLSOP on each trip during the shipping season was responsible for the entries in this log. Engine performance and ballast water monitoring are two primary items examined daily through these logs....
Dates: Creation: 1953-1975

Thomas Graham correspondence

 Collection – Box GLMMS 51, Folder: 9
Identifier: GLMMS-2191
Scope and Contents

A letter written by Thomas Graham to the Assistant Lighthouse Keeper at Meldrum Bay, Manitoulin Island, Ontario, regarding LaSalle's GRIFFON. Includes a response from the Assistant. Also present is a similar response with Dwight Boyer of the Toledo Blade.

Dates: Creation: 1950

Toledo-Lucas County Port Authority records

 Collection
Identifier: GLMS-0002
Abstract

The records in this collection document the activities of the Toledo/Lucas County Port Authority from the late nineteenth century to the present day. The collection includes: minutes, monthly reports, annual reports, correspondence, shipping statistics, engineering reports, financial records, and newsletters. The collection provides excellent sources for the study of the operations of a major port authority and the importance of the St. Lawrence Seaway to the economy of an inland port.

Dates: Creation: 1895-

Tomlinson Fleet Corporation records

 Collection – Box GLMMS 13, Folder: 6
Identifier: GLMMS-0686
Scope and Contents

Correspondence of a stockholder in Tomlinson Fleet Corporation with balance sheets, reports, lists of stockholders, and other inquiries.

Dates: Creation: 1956-1975

Tonnage of Hawgood & Avery Transit Company Fleet

 Collection
Identifier: GLMMS-0315
Scope and Contents

Handwritten note on Hawgood & Avery letterhead listing names of ships in the fleet and their tonnage.

Dates: Creation: 1893

Traced map of James Davidson Shipyard, Bay City, MI

 Collection – Box GLMMS 26, Folder: 12
Identifier: GLMMS-0792
Scope and Contents

General layout plans, drawn on thin tissue or tracing paper. Possibly traced from the book The county of Bay, Michigan : maps, history, illustrations and statistics produced by D.A. Bullock & Co., 1896.

Dates: Creation: undated

Transcript of correspondence regarding a trip on the steamer MOHAWK in 1861

 Collection – Box GLMMS 45, Folder: 8
Identifier: GLMMS-2161
Scope and Contents

Typescript of several letters written by J. Marshall Hinchman to his mother in 1861 regarding travel on the steamboat MOHAWK.

Dates: Creation: undated

Transcript of testimony, Maggie Swart, plaintiff, vs. the Huron Dock Co., et al., defendants...

 Collection
Identifier: GLMMS-0634
Scope and Contents

Testimony in the Court of Common Pleas, Erie County, Ohio, involving the death of John Swart at the coal-loading operation of Huron Dock Company, Huron, Ohio.

Dates: Creation: 1902

Transcript of testimony, Richard Carnegie, plaintiff, vs. The Post Fish Co., defendant

 Collection
Identifier: GLMMS-0635
Scope and Contents

Testimony in the Court of Common Pleas, Erie County, Ohio, involving a dispute for payment of work done for the Post Fish Company for repairs on the vessel GRANDON.

Dates: Creation: 1921

Transcription of Oral Interview with Dr. & Mrs. Leland Parks conducted by Wm. D. Peterson

 Collection – Box GLMMS 38, Folder: 3
Identifier: GLMMS-2113
Scope and Contents

Transcript of an oral history interview conducted by BGSU doctoral candidate William Peterson in 1995. Interview was on the topic of the social history and atmosphere of the settlement of Vermilion Point, Michigan. The interviewer was a long-time friend of the interviewee. This oral history was conducted in preparation for Peterson's doctoral dissertation.

Dates: Creation: 1995

Transcriptions of newspaper articles relating to car ferries

 Collection – Box GLMMS 42, Folder: 1
Identifier: GLMMS-2132
Scope and Contents

Typescripts of newspaper articles from a wide variety of newspapers from cities on Lake Michigan, mainly in Michigan and Wisconsin. The main newspapers represented are the Milwaukee Sentinel and the Ludington Record-Appeal.

Dates: Creation: 1900-1946

Transcripts of logs for various vessels

 Collection – Box GLMMS 45, Folder: 15
Identifier: GLMMS-2166
Scope and Contents

Summary transcripts of logs of several Great Lakes vessels created by Mark Shumaker. Data normally includes date, type of cargo loaded/unloaded, source port, and destination port.

Dates: Creation: 1940-2001 (scattered dates)

Transcripts of Master carpenter certificates, 1874-1907, Cleveland, Ohio, Cuyahoga District

 Collection – Box GLMMS 30, Folder: 17
Identifier: GLMMS-1126
Scope and Contents

Transcriptions of ship-building information from U.S. Coast Guard records in the National Archives Branch, Chicago.

Dates: Creation: 1971

Triad Salvage, Inc., records

 Collection
Identifier: GLMS-0053
Scope and Contents This collection records details of maintenance activities conducted on ten vessels on which the Triad Salvage Company performed salvage and repair work. These vessels were the C.L. AUSTIN (US 208397), COMET (US 211398), H.C. HEIMBECKER (C. 317133), FRANCIS E. HOUSE (US 203917), KINSMAN ENTERPRISE (US 203543), MANITOBA (C. 325772), GEORGE W. PERKINS (US 202166), SYLVANIA (US 201840), VERONA (US 204684), and the WESTDALE (C 317133). The records in this subject file date from 1902-1981....
Dates: Creation: 1904-1981; Creation: Majority of material found within 1958-1981

Trip lists for the SHIERCLIFFE HALL and CONISCLIFFE HALL

 Collection – Box GLMMS 27, Folder: 7
Identifier: GLMMS-0815
Scope and Contents

Listing noting dates for each trip, ports to and from, and cargo carried. Photocopy.

Dates: Creation: 1958-1965 (scattered dates)

Trip log for the JOSEPH S. YOUNG

 Collection – Volume 1
Identifier: GLMMS-0590-f
Scope and Contents

Log documenting trips for July 19-December 15, 1977.

Dates: Creation: 1977

Tug and supply invoices

 Collection – Box GLMMS 52, Folder: 4
Identifier: GLMMS-2194
Scope and Contents

A set of several invoices and checks for various tug services and sundry supply orders for various vessels operating in Toledo harbor.

Dates: Creation: 1866-1873

Tug EDNA G. records

 Collection
Identifier: GLMS-0079
Abstract

The tug EDNA G. served at Two Harbors, MN from 1896 to 1981. Included in this microfilmed collection are logbooks for the years 1917-1981. Logs for 1936-1940 are missing. Accompanying the logs are ledgers for tug charges covering 1947-1956. Recorded information includes names of assisted vessels, date and type of assistance provided, and tug charges. This collection is available only on microfilm.

Dates: Creation: 1917-1981

Union Dry Dock Company vessel cost estimate records

 Collection – Reel 1
Identifier: GLMMS-0348-mf
Scope and Contents

Cost estimate forms, correspondence, telegrams, and memoranda relating to hulls built by the Union Dry Dock Company (and Buffalo Dry Dock Company) from the 1880s to 1911.

Dates: Creation: 1880s-1911

United States Bureau of Customs, District of Michilimackinac impost book

 Collection – Reel 1
Identifier: GLMMS-1901-mf
Scope and Contents

Shipping records, inventories of furs, and other records of Mackinac Island trade, 1802-1816; and ship enrollment forms, 1865.

Dates: Creation: 1802-1816; Creation: 1865

United States Inspectors' certificate to Captain D.H. Manville

 Collection – Box GLMMS 26, Folder: 2
Identifier: GLMMS-0782
Scope and Contents

Certificate issued by the Inspectors of Steam Vessels at Buffalo, NY, for service as a ship master and pilot on Lake Champlain.

Dates: Creation: July 1, 1879

United States Inspectors' certificate to Captain James D. Crampton

 Collection – Box GLMMS 13, Folder: 20
Identifier: GLMMS-0714
Scope and Contents

Certificate issued by the Inspectors of Steam Vessels for service as a shipmaster on the Great Lakes.

Dates: Creation: November 12, 1889

United States Inspectors' certificate to pilots for Robert Webster

 Collection – Box GLMMS 14, Folder: 13
Identifier: GLMMS-0736
Scope and Contents

Certificate issued by the Inspectors' of Steam Vessels at Buffalo, N.Y. for service as a pilot on the Great Lakes between Buffalo and Chicago.

Dates: Creation: June 13, 1872

United States of America, Plaintiff, v. American Ship Building Company and Litton Systems, Inc., Defendants., Case C-72-859

 Collection – Box GLMMS 51, Folder: 7
Identifier: GLMMS-2179
Scope and Contents

Summary of the initial claim in a lawsuit from the federal government alleging violations of the Clayton Act after American Ship Building Company purchased the bulk carrier fleet of Litton Industries.

Dates: Creation: August 16, 1972