Great Lakes Harbors Association Records, 1926-1970


Summary Information
Title: Great Lakes Harbors Association Records
Inclusive Dates: 1926-1970

Creator:
  • Great Lakes Harbors Association
Call Number: Milwaukee Mss CW

Quantity: 6.8 c.f. (17 archives boxes)

Repository:
Archival Locations:
UW-Milwaukee Libraries, Archives / Milwaukee Area Research Ctr. (Map)

Abstract:
Records of the association of government units, chambers of commerce, business and labor groups, and educational institutions interested in promoting the use and development of Great Lakes ports; the Saint Lawrence Seaway; the protection and preservation of water levels; the development of ocean shipping connections; and the increase of waterborne commerce and growth of markets, both foreign and domestic, for mid-America's products. Included are files of the Association, compiled by its executive secretary, Harry C. Brockel, containing minutes of meetings, reports, and correspondence documenting the Association's efforts.

Language: English

URL to cite for this finding aid: http://digital.library.wisc.edu/1711.dl/wiarchives.uw-whs-mil000cw
 ↑ Bookmark this ↑

Biography/History

The Great Lakes Harbors Association, founded in 1921, was an association of cities, villages, and townships, chambers of commerce, business associations, labor associations and educational institutions that had direct interests in promoting the use, development and administration of Great Lakes ports, the protection and preservation of Great Lakes normal water levels, the development of ocean shipping connections, the increase of waterborne commerce, and the growth of markets, both foreign and domestic, for mid-American products. In short, the GLHA was a lobby, and a significant one.

The Associations's officers included a president, six regional vice presidents, six regional directors, a legal counsel, and a lay counsel, each officer being elected annually at the Associations's annual meeting. Its Board of Directors consisted of the officers, with the president of the Association acting as board chairman. The board met annually, its day to day business being transacted by a five member Executive Committee that was appointed by the president.

The Association as a whole met annually; however, special meetings were called by the Executive Committee upon occasion. The Board of Directors met as it decided or as its business required, if such meetings were considered necessary above and beyond its annual meeting. Members paid annual dues that were fixed by the Board of Directors, and the Board had the sole disbursement authority. The Executive Secretary, who was appointed annually by the Board of Directors, was responsible for the collection of the dues.

The GLHA first adopted its Constitution and By-Laws on September 14, 1954. The Association was largely inactive from 1961 onward, as its primary objective, the St. Lawrence Seaway Project, was completed. The association was formally liquidated in 1969 by Mr. Harry C. Brockel, its last Executive Secretary, and the surviving directors.

Scope and Content Note

The files of the Great Lakes Harbors Association contain material from 1926, beginning with the minutes and proceedings of the GLHA convention of that year, through the general correspondence of the year 1957 and the proceedings of the 1958 GLHA convention. The container list below provides further details.

Administrative/Restriction Information
Acquisition Information

Presented by Harry C. Brockel, Milwaukee, Wisconsin, 1969.


Processing Information

Processed by Dennis Rowley and Dan Walsh, October 1971.


Contents List
Meetings Files
Box   1
Folder   1
, 1926-1927 Annual Meeting Proceedings
Box   1
Folder   2
, 1928 Annual Meeting Proceedings
Box   1
Folder   3
, 1929 Annual Meeting Proceedings
Box   1
Folder   4
, 1930-1931 Annual Meeting Proceedings
Box   1
Folder   5
, 1932 Annual Meeting Proceedings
Box   1
Folder   6
1932-1934: Programs from 11th, 12th, and 13th Annual Meetings
1940s Meetings
Box   1
Folder   7
, 1943Annual Meeting Correspondence
Box   1
Folder   8
1942-1948, 1953 Annual Meeting Resolutions and Proceedings
Box   2
Folder   1
, 1942-1946 Annual Meeting Resolutions and Proceedings
Box   2
Folder   2
, 1944 September 15-1947 February 27 Officers' and Executive Committee Meetings
1946 Convention Correspondence
Box   2
Folder   3
1945 October 31-1946 June 5
Box   2
Folder   4
1946 June-August
Box   2
Folder   5
1947 Convention Corespondence, 1947 July 1-November 5
1950s Meetings
Box   2
Folder   6
1951 Seaway Meeting Correspondence
Box   2
Folder   7
1958, February 21, July 25, and December 12 Minutes, Board of Directors meetings
Box   2
Folder   8
1959 Convention Correspondence, 1959 June 5-December 10
Box   2
Folder   9
1959 Water Diversion Meeting Correspondence, 1959 January 13-February 23
Box   3
Folder   1
1958 Convention Correspondence and Miscellany
Correspondence
Box   4
Folder   1
Correspondence of Regional Director Harry C. Brockel, 1943 May 28-1947 March 22
Correspondence of the Secretary of the GLHA
Box   4
Folder   2
1942 July 25-1944 October 13
Box   4
Folder   3
1944 October 14-1947 November 28
Box   4
Folder   4
1948 January 8-1950 December 31
Box   4
Folder   5
1951 January 1-1953 January 22
Box   4
Folder   6
1954 August 1
Box   4
Folder   7
1958 March-September
Correspondence of the Treasurer of the GLHA
Box   5
Folder   1
1954 October 18-1955 December 31
Box   5
Folder   2
1956 January 1-1957 February 13
Box   5
Folder   3
1957 February 13-1958 April 30
Box   5
Folder   4
1958 May 1-December 31
Box   5
Folder   5
1959 January 1-1960 September 30
Box   5
Folder   6
1960 October 1-1964 August 31
Box   5
Folder   7
1964 September 1-1970 March 18
General Correspondence, by subject
The St. Lawrence Seaway
Box   6
Folder   1
1942 October-1943 August
Box   6
Folder   2
1944
Box   6
Folder   3
1945-1946 March
Box   6
Folder   4
1946 April-1947
Box   6
Folder   5
1948-1949
Box   6
Folder   6
1950-1951 August
Box   7
Folder   1
1951-1953 June
Great Lakes Outlook (GLHA Magazine)
Box   7
Folder   2
1943 June-1948
Box   7
Folder   3
1949-1950
Box   7
Folder   4
1951-1952
Box   7
Folder   5
1952 June-1953 July
Box   7
Folder   6
1958
Box   7
Folder   7
“Cuts”
Harbor Improvement Projects
Box   7
Folder   8
1943 August-1951
Box   7
Folder   9
1952-1953 May
Chicago Water Diversion
Box   8
Folder   1
1942 December-1949
Box   8
Folder   2
1950-1952 August
Box   8
Folder   3
, 1942 Questionnaire
Post-War rehabilitation of Great Lakes shipping
Box   8
Folder   4
1942 July-1949
Box   8
Folder   5
1950-1951 June
Water Carrier Act revisions
Box   8
Folder   6
1945 May-1946 August
Box   8
Folder   7
1946 August-1947 September
Box   9
Folder   1
National Rivers and Harbors Congress, 1945 September 11-1958 April 29
Box   9
Folder   2
National Security Port Survey, 1949 June
Box   9
Folder   3
Rail rates relationship to direct ocean shipping, 1945 November 23-1948 September 20
Box   9
Folder   4
Rail-water rate cases, 1948 November 22-1958 August 10
Box   9
Folder   5
Coast Guard, 1949 August
Box   9
Folder   6
Lake levels, 1952 May 7-1953 January 30; Lake Levels Conference notes, , 1951 May 16; Resolutions of the 1951 Lake Levels Conference
Box   9
Folder   7
Deferred rebates, 1954 June-July
General Correspondence, alphabetical by correspondent, 1955-1957
Box   10
Folder   1-45
A-L
Box   11
Folder   1-43
M-T
Box   12
Folder   1-10
U-W
Administrative Subject File
Box   13
Folder   1
Alpens, Michigan, correspondence and reports, 1940 January 18-April 19
Box   13
Folder   2
Marinette, Wisconsin, Harbor Commission and Industrial Board correspondence, 1938 January 14-1939 January 16
Box   13
Folder   3
Lake Mona Harbor, Mich., Recreational Harbor Request Brief, 1939. Exception to U.S. District Engineer's Report, 1939 September 25
Box   13
Folder   4
Brief presented by the City of Holland, Michigan to the U.S. Army Engineers at Holland, 1941 May 7
Box   13
Folder   5
Map of planned Benton Harbor-St. Joseph development, 1937; Sketch for the location of St. Joseph Yacht Basin, Benton Harbor-St. Joseph Port Commission Report of , 1938 January 1
Box   13
Folder   6
Technical analysis of the waterfront at Racine, Wisconsin, undated
Box   13
Folder   7
Traverse City, Michigan, report, 1939 May 27 and November 27; Harbor development blueprint, , 1933; Breakwater report of , 1937 January 27
Box   13
Folder   8
Oshkosh, Wisconsin, reports and varied correspondence, 1937-1938
Box   13
Folder   9
Constitution and By-Laws as adopted, 1954 September 14
Membership applications
Box   13
Folder   10
1942 August-1948 March
Box   14
Folder   1
1948 April-1958
Box   14
Folder   2
Mailing list
Box   14
Folder   3
Office management files, 1957-1958
Box   15
Folder   1
Publications file: assorted, non-governmental publications and pamphlets pertaining to the St. Lawrence Seaway and related topics
Box   16
Folder   1-7
Clippings
Box   16
Folder   8
Photographs
Box   16
Folder   9
Great Lakes Commission, 1958
Box   16
Folder   10
State of Wisconsin: Division of Industrial Development, 1958
Box   16
Folder   11
Pilotage on the Great Lakes, 1958
Box   16
Folder   12
Chicago Water Diversion attempt, and unsorted
Box   16
Folder   13
St. Lawrence Seaway: Dedication, etc.