HCGL. Historical Collections of the Great Lakes

 Collecting Area
Identifier: HCGL

Found in 609 Collections and/or Records:

United States Revenue Cutter Service information

 Collection – Box GLMMS 35, Folder: 8
Identifier: GLMMS-1356
Scope and Contents

Material copied from National Archives Record Group 26 concerning building of six schooners in 1856 to serve as revenue cutters; ships built in Milan, Ohio in 1856-1857.

Dates: Creation: 1856-1857

United Steel Workers, Great Lakes Seamen Local 5000 records

 Collection
Identifier: GLMS-0050
Scope and Contents This collection contains files acquired and created by the United Steel Workers--Great Lakes Seamen's Local 5000 office in Cleveland, Ohio. The eleven cubic feet of files span the years 1937-1981. Most files represent interests of the members of Local 5000 after 1960.A relatively small portion of the administrative records of Local 5000 are present. Scattered sets of meeting minutes appear along with membership correspondence files. Financial records cover the years from...
Dates: Creation: 1937-1988; Creation: Majority of material found within 1952-1981

United Wireless Telegraph Company, complainant, vs. Clark Wireless Telegraph-Telephone Company Thomas E. Clark, Detroit and Cleveland Navigation Company, and Detroit and Buffalo Steamboat Company, defendants

 Collection – GLMMS 20, Folder: 8
Identifier: GLMMS-0767
Scope and Contents

Legal document in claim of patent infringement in case involving wireless telegraph operations of the defendants.

Dates: Creation: 1909

Upson-Walton Company records

 Collection
Identifier: GLMS-0072
Abstract

The Upson-Walton Company was a well-respected manufacturer and seller of marine accessories including rope, cable, rigging, sails, tackles, and other marine accessories. The vast majority of the records are ledgers, contract books, inventories, account books, and journals, while a small number of catalogs and other materials are also present. Most records cover 1873-1930, while the catalogs mainly cover the 1940s-1960s.

Dates: Creation: 1873-1970; Creation: Majority of material found within 1873-1930

U.S. Army Corps of Engineers Lake Erie shoreline and St. Lawrence River aerial photos

 Collection
Identifier: GLMMS-2176
Scope and Contents

A large series of black and white photographs documenting the shoreline of the American side of Lake Erie, as well as portions of the Saint Lawrence River. Although the photographs are numbered, there is no index present to indicate the exact location each photograph was taken.

Dates: Creation: 1984

U.S. Coast Guard, Ninth District (Cleveland, Ohio) records

 Collection
Identifier: GLMS-0042
Scope and Contents The record series in this collection document activities of the United States Coast Guard, 9th District office in Cleveland, Ohio for the years 1911-1971. These files concentrate on the period 1935-1965. Within the four cubic feet of this collection researchers may examine the commercial aspects of the Coast Guard's duties through files on vessel inspections. These three cubic feet of records (Box 2-4) reflect whether a vessel was enrolled as one licensed to operate on the Great Lakes....
Dates: Creation: 1911-1971; Creation: Majority of material found within 1936-1961

U.S. Customs House (Cleveland, OH), List of Vessel Enrollments Surrendered

 Collection
Identifier: GLMMS-0604
Scope and Contents

Vessel enrollments surrendered at the Cleveland Customhouse, include date, name of vessel, place and reason for surrender of enrollment

Dates: Creation: 1862-1865

U.S. Customs Service (Cleveland, Ohio) records

 Collection
Identifier: GLMS-0116
Abstract

This collection documents the issuance of certificates and sale of vessels recorded at the Cleveland, Ohio office of the US Customs Service for the years 1871-1939. Certificate and License documentation can be found along with mortgage information, Bills of Sale, and other sales documentation. The financial and legal files in this collection document a portion of the regulatory work of the U.S. Customs Service in the nineteenth and twentieth centuries.

Dates: Creation: 1871-1939

U.S. Customs Service (Grand Haven, MI) records

 Collection
Identifier: GLMS-0089
Scope and Contents The six volumes in this collection partially document the activity of the U.S. Customs House in Grand Haven, Michigan, for the late 19th and early 20th centuries. The daily financial status of the agency is reflected in the Daily Record of Balances (Volumes 1-2), a ledger (Volume 4), and a brief listing of Tonnage Duties (Volume 5). Entrance and clearances (Volume 3) provides a record of vessels entering and leaving the harbor during 1915-1919. A final volume detailing vessels seized for...
Dates: Creation: 1866-1919

U.S. Customs Service (Ludington, MI) records

 Collection
Identifier: GLMS-0091
Abstract

The sale of vessels recorded at the Ludington, MI office of the U.S. Customs Service for 1864-1949 are presented here. Bills of sale, conveyance records and mortgages include the names of vessels and sale participants and the terms of agreement. In these the researcher can find information on vessel histories and the economic aspects of vessel purchases. The financial and legal files included in the records partially document the regulatory duties of the U.S. Customs Service.

Dates: Creation: 1864-1949

U.S. Customs Service (Muskegon, MI) records

 Collection
Identifier: GLMS-0124
Abstract This collection documents the issuance of certificates and sale of vessels recorded at the Muskegon, Michigan, office of the U.S. Customs Service for the years 1916-1956. Certificates of Enrollment and Registry are found on rolls one through four. Roll 4 also contains a record of marine documents deposited from the Muskegon Customs office from 1936-1956. Bills of Sale can be found on rolls four and five. The financial and legal files in this collection document a portion of the regulatory...
Dates: Creation: 1916-1959

U.S. Customs Service (Oswegatchie, NY District) records

 Collection
Identifier: GLMS-0025
Abstract

The Customs District of Oswegatchie, New York was established on April 1, 1811. This collection contains one volume of vessel abstracts, 1836-1841, which provides information on date registered, rig and name of vessel, port of departure, tonnage, and officers and crew. Two additional volumes of detailed wreck reports, 1874-1900 and 1902-1925, are indexed by vessel name.

Dates: Creation: 1836-1924; Creation: Majority of material found within 1836-1841; Creation: Majority of material found within 1874-1924

U.S. Customs Service (Port Huron, Mich.) records

 Collection
Identifier: GLMS-0084
Abstract

This collection documents activities of the United States Customs Service office at Port Huron, MI from 1866 to 1958. Bills of sale and enrollment information appear in largest quantities. The issuance of licenses to individual officers on boats and to boats following inspections is documented. Records of harbor entrances and clearances by vessels reflect patterns of vessel traffic at Port Huron.

Dates: Creation: 1866-1972; Digitized: 2013-2014

U.S. Customs Service (Toledo, Ohio) records

 Collection
Identifier: GLMS-0115
Abstract This collection of six microfilm rolls documents the issuance of certificates and sale of vessels recorded at the Toledo, Ohio office of the US Customs Service for the years 1870-1959. Certificates and Enrollments are found on rolls one, two, and three. Mortgage information and Bills of Sale can be found on rolls three, four, five, and six. The financial and legal files in this collection document a portion of the regulatory work of the US Customs Service in the nineteenth and twentieth...
Dates: Creation: 1870-1964

U.S. Life-Saving Service wreck reports

 Collection – Reel 1
Identifier: GLMMS-251-mf
Scope and Contents

Filmed copy of the first 10 volumes of the Cleveland, Ohio Life-Saving Service wreck reports.

Dates: Creation: 1883-1899

U.S. Shipping Board correspondence with American Ship Building Company

 Collection – Reel 1
Identifier: GLMMS-0344-mf
Scope and Contents

Nearly 600 pages of correspondence, specifications, and memoranda sent to the American Shipbuilding Company relating to cargo vessel construction for World War I.

Dates: Creation: 1917-1918

U.S. Steamboat Inspection Service (Cleveland, OH) records

 Collection
Identifier: GLMS-0031
Abstract

Present are 23 volumes containing copies of inspection certificates retained at the Cleveland, OH office of the U.S. Steamboat Inspection Service following examination of steam vessels. These annual inspections permitted vessels to operate on the Great Lakes. The certificates date from 1876-1910. The compiled information focuses on hull materials, boiler tests, recommended crew sizes, and maximum passenger limits for freight vessels, passenger vessels, and yachts.

Dates: Creation: 1876-1910

U.S. Steamboat Inspection Service (Duluth, Minn.) records

 Collection
Identifier: GLMS-0136
Abstract

Boiler inspection records for a number of Great Lakes vessels from the Duluth office of the Steamboat Inspection Service.

Dates: Creation: 1916-1966

U.S. Steamboat Inspection Service (Toledo, OH) records

 Collection
Identifier: GLMS-0035
Abstract

Present are records of the Toledo, OH office of the Steamboat Inspection Service for the years 1870-1931. Included are tensile strength test reports for boiler plate samples (1900-1931), lists of licensed assistant engineers (1890-1907), and lists of licensed pilots (1870-1908).

Dates: Creation: 1870-1931; Creation: Majority of material found within 1890-1908

Usher Parsons papers

 Collection – Reel 1
Identifier: GLMMS-2214-mf
Scope and Contents

The most important items in this collection are Parsons' two diaries and his day book of medical practice, all of which were kept during his naval service. They give an extremely detailed account of his famous role in the Battle of Lake Erie. The collection also includes some family correspondence, as well as letters and notes regarding his genealogical and historical research.

Dates: Creation: 1812-1868

Vermilion, Ohio, vessel arrival and departure record

 Collection – Box GLMMS 31, Folder: 2
Identifier: GLMMS-1129
Scope and Contents

Record of name of craft, dates of arrival and departure, destination, and cargo, for the Port of Vermilion, Ohio. Records located in Vermilion Township Justice of the Peace Dockets.

Dates: Creation: 1843-1849

Vessel book for the barque ORPHAN BOY

 Collection – Reel GLMMS 871 mf - 875 mf, Item: 4
Identifier: GLMMS-0874-mf
Scope and Contents

Logbook for a sailing vessel detailing cargoes carried, ports visited, weather, and other data.

Dates: Creation: 1864-1871

Vessel histories compiled by Rev. Edward J. Dowling

 Collection
Identifier: GLMMS-2221-mf
Scope and Contents

Vessel data forms containing ship names, official numbers, name/ownership changes, and final disposition.

Dates: Creation: undated

Vessel machinery tests

 Collection – Volume 1
Identifier: GLMMS-0829-f
Scope and Contents

Sea trials and machinery test results for a variety of Great Lakes vessels; includes index to vessel names at beginning of volume. Some vessel records include booklets and architectural drawings.

Dates: Creation: 1901-1917

Vessels wrecked on Lakes Michigan, 1824-1847

 Collection – Box GLMMS 36, Folder: 2
Identifier: GLMMS-1361
Scope and Contents

Typescript of information appearing in the Buffalo Morning Express relating Lake Michigan shipping losses from 1824 to 1847. Includes vessel name, date of loss, cargo, lives lost, and approximate monetary value.

Dates: Creation: January 12, 1848