Research Our Records

Great Lakes Crew Lists

Updated August 24, 2009

Introduction

U.S. immigration officials did not regulate the presence of alien vessel crewmen in the U.S. until 1917. Vessel crew lists for the Great Lakes are available for the 1920s to 1970s for selected ports, and are part of Record Group (RG) 85, Records of the Immigration and Naturalization Service.

Crew lists exist only for those vessels whose last port of departure was a foreign port; vessels that departed from a U.S. port are not included.

This web page provides information about:

  1. Legal requirements for documenting and controlling arriving vessel crew
  2. Forms used to document arriving vessel crew
  3. Significance of the records
  4. Ports for which arriving vessel crew lists are available

Legal requirements

Section 1 of the Immigration Act of 1917 (39 Stat. 874), defined seaman: as "every person signed on the ship's articles and employed in any capacity on board any vessel arriving in the United States from any foreign port or place." Sections 31-36 prescribed various duties and prohibitions regarding alien seamen upon the "owner, agent, consignee, or master" (hereinafter, "master") of every vessel arriving in the U.S. from any foreign port that were in addition to the act's provisions applicable to all aliens. The act went into effect on May 1, 1917, and was amended by an act of December 26, 1920 (41 Stat. 1082), and by the Immigration Act of 1924 (43 Stat. 153). The discussion that follows is based on the text of the 1917 act, unless otherwise indicated.

Masters of vessels arriving at U.S. ports were required to submit to immigration officials a crew list that included each alien crewman's name, position in ship's crew, when and where he was engaged, whether he was to be paid off at the port of arrival, and any other information required by regulations promulgated by the Secretary of Labor (or his successors). The 1924 act specified that the master was required to detain every alien seaman onboard the vessel until completion of his inspection by the immigration officer and medical examiner, or pay a $1,000 penalty for each alien seaman not detained.

The master was further required to report in writing to immigration officials, "as soon as discovered," the name of every alien who illegally landed from the vessel, along with the alien's description and any other "information likely to lead to his apprehension." Before departure, the master was required to provide lists of aliens (1) now employed on the vessel who were not employed at the time of arrival, (2) who were paid off or discharged, and (3) who deserted or landed. Failure to provide these lists resulted in the master's liability for a $10 penalty for each alien for whom information was not given.

The act also prohibited masters from knowingly bringing any alien seaman to the United States with the intent to allow him to land in violation of laws, conventions, or treaties, or be fined $5,000 per violation. Alien crewmen prohibited from admission to the U.S. by law, convention, or treaty, would not be allowed to land except temporarily for medical treatment or temporarily pursuant to the Secretary's regula-tions. Failure to "detain or deport" an excludable alien onboard ship after receiving notice in writing from immigration officials would result in a penalty up to $1,000. Section 20(b) of the 1924 act specified that the master's "failure to detain or deport" the alien seaman could be proven by the absence of his name on the vessel's outgoing crew list or by the master's report of the alien's desertion.

Masters were not permitted to pay off or discharge alien seamen unless the seamen were "duly admitted pursuant to the laws and treaties of the United States," except that any alien seaman who intended to reship on board any other foreign bound vessel was permitted to land temporarily for that purpose after giving notice to immigration officials.

Masters of "any vessel carrying passengers" between foreign and U.S. ports were prohibited from employing alien seamen "afflicted with idiocy, imbecility, insanity, epilepsy, tuberculosis in any form, or a loathsome or dangerous contagious disease," or to be fined $50 for each afflicted seaman. Immigration officials could order the afflicted alien seaman removed to a hospital for treatment, and his master would be liable for the expenses occurred. The act of December 26, 1920, "An act to provide for the treatment in hospital of diseased alien seamen" (41 Stat. 1082), extended the applicability of these provisions to alien seamen arriving on any vessel at U.S. ports, and clarified that, if it was not possible "within a reasonable time to effect a cure," the afflicted alien seaman would be returned home on the vessel on which he arrived or by other means at the expense of his master.

If the master violated any of these provisions, his vessel was not granted clearance to leave port until his liability for payment of the fine was adjudicated, unless the master posted bond or deposited a sufficient sum to cover the fine. Likewise, if the master was liable to pay for an alien crewman's medical treatment, his vessel was not granted clearance to leave port until payment was made or guaranteed.

Any seaman who landed and remained in the United States contrary to the provisions of the act was deemed to be in the United States unlawfully and, at any time within three years after his arrival, could be taken into custody andheld for a Board of Special Inquiry to examine his qualifications for admission. If found not qualified for admission to the U.S., he would be deported. The three-year statute of limitations set forth in Section 34 of the 1917 act applied to seamen who entered from May 1, 1917, through June 30, 1924. The U.S. Supreme Court held that Section 14 of the 1924 act abolished the three-year statute of limitations for seamen entering the United States after June 30, 1924, by specifying that "any alien" who remained in the United States "for a longer time than permitted" under the 1924 act or related regulations "shall be taken into custody and deported." Footnote 1.

The Immigration and Nationality Act of 1952 (66 Stat. 163), consolidated into one comprehensive statute the multiple laws that, before its enactment, governed immigration and naturalization in the United States. It continued the immigration policies from earlier statutes with significant modifications. Due to increased travel by air, Section 101(a)(10) of the 1952 act used "crewman" and "crewmen" in lieu of "seaman" and "seamen." It defined "crewman" as "a person serving in any capacity on board a vessel or aircraft."

Special Rules

Although every vessel arriving from a foreign port was required to submit a crew list upon arrival, there was a special exception for "designated international ferries." Ferries were required to submit a full crew list on their first trip on or after January 1 of each year, "and thereafter only with reference to new or discharged crewmen."

Forms Used

Crew lists for 1922 to 1944 were normally recorded on INS Form 680, List or Manifest of Aliens Employed on the Vessel as Members of Crew, which usually contains the name of the vessel and shipmaster, ports and dates of departure and arrival, and the following information about each crew member: full name, position in ship's company, whether able to read, age, gender, race, nationality, height, weight, and physical marks or peculiarities. The "race" column indicates the crew member's ethnic background, such as Irish, German, Polish, etc. It also indicates the date and place at which he was engaged for employment and whether he was to be paid off or discharged at the port of arrival. Sometimes the crew list was submitted on the Canadian government's version of this form.

Crew lists for 1944 to 1945 were normally recorded on INS Form I-480, List or Manifest of Aliens Employed on the Vessel as Members of Crew, which was identical in content to the Form 680.

Crew lists for 1946 to 1956 were normally recorded on INS Form I-481, List or Manifest of all Persons Employed on a Great Lakes Vessel, which usually contains the names of the vessel, shipmaster, ship owner, and local agent, ports of arrival and departure, dates of arrival and departure, and the following information about each crew member: full name, citizenship, position in crew, whether to be discharged at the port of arrival, whether medically examined during the current season or year, and identification card number or alien registration number.

INS Form I-489, Statement of Changes in Crew (previously denominated Form 689) sometimes accompanies the Form I-481 (or the Form 680). This form indicates names and other information of any crewmen who (1) deserted, (2) were discharged, (3) were left in a hospital at the port of arrival, or (4) signed on at the port of arrival.

Crew lists for 1957 to 1981 were normally recorded on INS Form I-418, Passenger List/Crew List (cross out one). This form includes the name of the ship, the ports and dates of arrival and departure,, and the following information about each person, if applicable: name, citizenship ("nationality"), passport number, crew position, and where the crewman was shipped or engaged. Other remarks or information may also be annotated on the form. Although I-418 is frequently denominated in these records as a U.S. Customs Service, it was normally an INS form. A second I-418 was often submitted to immigration officials upon the vessel's departure to report alien crewmen hired after arrival or "no change" in crew. These departure manifests are interfiled with arrival manifests.

INS Form I-259, Notice to Deliver, Detain on Board, or Remove Alien (or its unnumbered predecessor) accompanies some crew lists. This form directed the master, who signed the form, to do one of the actions specified in its title regarding a specific alien or aliens, as required by the INS inspector. Usually the alien was detained on board the vessel, normally for lack of proper identification.

Significance of the Records

The records are useful for maritime and industrial historians. These records document vessel traffic from Canadian to U.S. ports as well as from foreign to U.S. ports via the Saint Lawrence Seaway. Canadian-flag and U.S.-flag vessels predominate but there are also non-Canadian foreign documented vessels.

The records are useful for genealogists and family historians seeking evidence of a person's service as a crew member on a vessel operating between U.S. and Canadian ports or between U.S. and foreign ports via the Saint Lawrence Seaway. Citizens of Canada and the U.S. predominate. There are also citizens of other countries (mostly European) on vessels that entered the Great Lakes through the Saint Lawrence Seaway.

Available Ports

Vessel crew lists are available for the Great Lakes and Saint Lawrence Seaway ports of arrival listed below in order by microfilm publication number. Descriptive pamphlets for these microfilm publications are available at Order Online!

Indiana

  • A3475. Crew Lists of Vessels Arriving at East Chicago and Gary, Indiana, 1945-1956. 2 rolls. 35mm.
    • Roll 1: East Chicago: Apr. 12, 1945-Dec. 9, 1954
    • Roll 2: East Chicago: Apr. 6, 1955-Nov. 25, 1956
    • Roll 2 (cont.): Gary: May 1, 1955 (Summatra only) and Aug. 25, 1955 (Summatra only)

Michigan

  • A3413. Crew Lists of Vessels Arriving at Escanaba, Michigan, May 1946-November 1956. 1 roll. 35mm.

  • A3418. Crew Lists of Vessels Arriving at Algonac, Marine City, Marysville, and Roberts Landing, Michigan, May 1937-January 1957. 3 rolls. 35mm.
    • Roll 1: Algonac: Oct. 14, 1944-Dec. 3, 1945 and Jan. 1, 1952-Nov. 30, 1954 Note: No crew lists for 1946-1951.
    • Roll 2: Algonac: Dec. 1, 1954-Jan. 1, 1957
    • Roll 3: Marine City: Sept. 14, 1945, Aug. 26, 1945, and Jan. 1, 1952-Jan. 1, 1957. Note: No crew lists for 1946-1951.
    • Roll 3 (cont.): Marysville: May 10, 1937 and May 29, 1952-Sept. 23, 1955. No crew lists for 1938-1951.
    • Roll 3 (cont.): Roberts Landing: Dec. 12, 1951-Jan. 1, 1957

  • A3421. Crew Lists of Vessels Arriving at DeTour, Michigan, 1946-1956. 1 roll. 35mm.

  • A3430. Crew Lists of Vessels Arriving at Alpena, Bay City, Mackinac Island, Rogers City, Saginaw, and Saint Clair, Michigan, June 1945-June 1966. 35mm.
    • Roll 1: Mackinac Island: May 14, 1946-Aug. 31, 1956
    • Roll 2: Alpena: May 27, 19448-Nov. 22, 1956
    • Roll 2 (cont.): Bay City: Aug. 17, 1948-June 8, 1966
    • Roll 2 (cont.): Rogers City: Apr. 7, 1948-May 24, 1949
    • Roll 3: Rogers City: May 26, 1949-Apr. 22, 1952
    • Roll 4: Rogers City: Apr. 23, 1952-Nov. 29, 1954
    • Roll 5: Rogers City: Mar. 30, 1955-Dec. 7, 1956
    • Roll 6: Saginaw: July 21, 1949-June 16, 1964
    • Roll 6 (cont.): Saint Clair: June 27, 1945-Jan. 4, 1956

  • A3432. Crew Lists of Vessels Arriving at Hancock, Isle Royale, Marquette, Menominee, and Sault Sainte Marie, Michigan, January 1946-January 1957. 4 rolls. 35mm.
    • Roll 1: Marquette: June 7, 1946-Nov. 24, 1951. Note: Includes some 1946 Isle Royale arrivals.
    • Roll 2: Marquette: Apr. 12, 1952-Nov. 20, 1956
    • Roll 3: Sault Sainte Marie: Jan. 1, 1946-Dec. 8, 1954
    • Roll 4: Sault Sainte Marie: Jan. 6, 1955-Jan. 1, 1957
    • Roll 4 (cont.): Hancock: July 7-17, 1952
    • Roll 4 (cont.): Isle Royale: July 2, 1947-June 23, 1948. Note: See roll 1 for Isle Royale arrivals interfiled with Marquette arrivals.
    • Roll 4 (cont.): Menominee: June 6, 1949-Oct. 14, 1956

  • A3433. Crew Lists of Vessels Arriving at Grand Haven, Manistee, Muskegon, and South Haven, Michigan, May 1948-December 1956. 1 roll. 35mm.
    • Muskegon: May 20, 1948-Dec. 15, 1956
    • Grand Haven: July 20, 1949-Nov. 15, 1956
    • Manistee: June 5, 1948-July 2, 1952
    • South Haven: June 11, 1948-Oct. 14, 1956

  • A3443. Crew Lists of Vessels Arriving at Port Huron, Michigan, October 1929-January 1957. 2 rolls. 35mm.
    • Roll 1: Oct. 19, 1929-Aug. 12, 1945
    • Roll 2: Aug. 16, 1945-Jan. 1, 1957

  • M1479. Passenger and Alien Crew Lists of Vessels Arriving at the Port of Detroit, Michigan, 1946-1957. 23 rolls. 35mm. Also includes some airplane arrivals.
    • Roll 1: Jan. 29, 1946-Sept. 12, 1946
    • Roll 2: Sept. 13, 1946-June 4, 1947
    • Roll 3: June 5, 1947-Oct. 26, 1947
    • Roll 4: Sept. 27, 1947-July, 5, 1948
    • Roll 5: July 5, 1948-Oct. 24, 1948
    • Roll 6: Oct. 24, 1948-July 8, 1949
    • Roll 7: July 8, 1949-Nov. 7, 1949
    • Roll 8: Nov. 8, 1949-Sept. 12, 1950
    • Roll 9: Sept. 13, 1950-July 15, 1951
    • Roll 10: July 16, 1951-May 2. 1952
    • Roll 11: May 3, 1952-Aug. 24, 1952
    • Roll 12: Aug. 25, 1952-June 25, 1953
    • Roll 13: June 25, 1953-Dec. 2, 1953
    • Roll 14: Dec. 3, 1953-Aug. 30, 1954
    • Roll 15: Aug. 31, 1954-Nov. 29, 1954
    • Roll 16: Dec. 2, 1954-July 13, 1955
    • Roll 17: July 15, 1955-Nov. 6. 1955
    • Roll 18: Nov. 7, 1955-Jan. 31, 1956
    • Roll 19: Feb. 26, 1956-June 15, 1956
    • Roll 20: June 15, 1956-July 28, 1956
    • Roll 21: July 29, 1956-Sept. 16, 1956
    • Roll 22: Sept. 17, 1956-Nov. 18, 1956
    • Roll 23: Nov. 19, 1956-Mar. 31, 1957

Minnesota

  • A3384. Crew Lists of Vessels Arriving at Two Harbors, Minnesota, August 1929-October 1956. 1 roll. 35mm.

  • A3444. Crew Lists of Vessels Arriving at Baudette, Grand Marais, International Falls, Ranier, and Warroad, Minnesota, 1946-1956. 1 roll. 35mm.
    • Baudette: Oct. 24, 1954 (one vessel, Reel-Em-In)
    • Grand Marais: Sept. 16, 1946-Oct. 23, 1956
    • International Falls: June 3, 1949-Nov. 24, 1956
    • Ranier: June 18, 1948-Aug. 18, 1956
    • Warroad: June 6, 1948-May 23, 1956
  • A3452. Crew Lists of Vessels Arriving at Duluth, Minnesota, and Superior, Wisconsin, 1922-1958. 33 rolls. 35mm.
    • Roll 1: Apr. 22, 1922-Aug. 21, 1925
    • Roll 2: Aug. 21, 1925-Sept. 4, 1928
    • Roll 3: Sept. 5, 1928-July 23, 1931
    • Roll 4: July 24, 1931-Nov. 26, 1939. Note: See Roll 5 for additional Nov. 22-26, 1939 arrivals.
    • Roll 5: Nov. 22, 1939-July 27, 1943
    • Roll 6: July 29-Oct. 28, 1943
    • Roll 7: Oct. 28, 1943-June 11, 1944
    • Roll 8: June 12-Aug. 12, 1944
    • Roll 9: Aug. 13-Nov. 16, 1944
    • Roll 10: Nov. 17, 1944-July 18, 1945
    • Roll 11: July 19, 1945-July 11, 1946
    • Roll 12: July 12, 1946-May 8, 1947
    • Roll 13: May 10-Sept. 20, 1947
    • Roll 14: Sept. 23, 1947-June 30, 1948
    • Roll 15: July 1-Sept. 22, 1948
    • Roll 16: Sept. 22, 1948-June 5, 1949
    • Roll 17: June 6-Sept. 11, 1949
    • Roll 18: Sept. 13, 1949-Aug. 19, 1950
    • Roll 19: Aug. 20, 1950-May 11, 1951
    • Roll 20: May 12-Aug. 17, 1951
    • Roll 21: Aug. 18, 1951-Apr. 6, 1952
    • Roll 22: Apr. 10-Aug. 10, 1952
    • Roll 23: Aug. 11-Oct. 29, 1952
    • Roll 24: Oct. 30, 1952-May 27, 1953
    • Roll 25: May 28-Aug. 7, 1953
    • Roll 26: Aug. 8-Oct. 22, 1953
    • Roll 27: Oct. 23, 1953-Aug. 3, 1954
    • Roll 28: Aug. 4-Nov. 30, 1954
    • Roll 29: Dec. 1, 1954-Aug. 5, 1955
    • Roll 30: Aug. 6-Dec. 5, 1955
    • Roll 31: Apr. 4-July 7, 1956
    • Roll 32: July 10-Oct. 15, 1956
    • Roll 33: Oct. 16-July 9, 1958

New York

  • A3409. Passenger and Crew Lists of Vessels Arriving at (1948-1972) and Departing from (1960-1968) Ogdensburg, New York. 2 rolls. 35 mm (roll 1) and 16mm (roll 2).
    • Roll 1: Arrivals: May 27, 1948-Jan. 2, 1957
    • Roll 2: Arrivals: Oct. 6, 1959-Nov. 28, 1972
    • Roll 2 (cont.): Departures: July 30, 1960-Oct. 31, 1968

  • A3420. Crew Lists of Vessels Arriving at Sodus Point, New York, 1945-1957. 15 rolls. 35mm (rolls 1-14) and 16mm (roll 15).
    • Roll 1: Apr. 2, 1945-July 4, 1946
    • Roll 2: July 5, 1946-May 11, 1947
    • Roll 3: May 13, 1947-Oct. 8, 1947
    • Roll 4: Oct. 9, 1947-Aug. 4, 1948
    • Roll 5: Aug. 5, 1948-May 29, 1949
    • Roll 6: May 29, 1949-May 23, 1950
    • Roll 7: May 24, 1950-Oct. 9, 1950
    • Roll 8: Oct. 10, 1950-Aug. 6, 1951
    • Roll 9: Aug. 6, 1951-June 15, 1952
    • Roll 10: June 17, 1952-June 29, 1953
    • Roll 11: June 30, 1953-Nov. 29, 1954
    • Roll 12: Dec. 3, 1954-Dec. 15, 1955
    • Roll 13: Apr. 6, 1956-Sept. 30, 1956
    • Roll 14: Oct. 1, 1956-Dec. 19, 1956
    • Roll 15: Mar. 25, 1957-Aug. 11, 1957

  • A3425. Passenger and Crew Lists of Vessels Arriving at Buffalo, Lackawanna, and North Tonawanda, New York, 1945-1974. 21 rolls. 35mm (rolls 1-16) and 16mm (rolls 17-21).

    Inbound Crew Lists (occasional passengers listed)
    • Roll 1: Apr. 5, 1945-May 29, 1945
    • Roll 2: May 30-Nov. 8, 1945
    • Roll 3: Nov. 9, 1945-May 31, 1947
    • Roll 4: June 1, 1947-July 8, 1948
    • Roll 5: July 9, 1948-June 14, 1949
    • Roll 6: June 15, 1949-May 29, 1950
    • Roll 7: May 30, 1950-Nov. 11, 1950
    • Roll 8: Nov. 12, 1950-Aug. 1, 1951
    • Roll 9: Aug. 2, 1951-Dec. 3, 1951
    • Roll 10: Dec. 4, 1951-July 21, 1952
    • Roll 11: July 22, 1952-Dec. 9, 1952
    • Roll 12: Dec. 10, 1952-Nov. 9, 1953
    • Roll 13: Nov. 10, 1953-Nov. 30, 1954
    • Roll 14: Dec. 1, 1954-Dec. 13, 1955
    • Roll 15: Apr. 9-Sept. 30, 1956
    • Roll 16: Oct. 1-Sept. 12, 1958 (includes some airplane passengers and crew)
    • Roll 17: Oct. 5, 1958-June 27, 1961
    • Roll 18: July 5, 1961-Nov. 6, 1963
    • Roll 19: Apr. 16, 1964-Apr. 23, 1967
    • Roll 20: Apr. 4-11, 1967, Sumadija only (see also Roll 19), and May 7, 1967-June 17, 1970 (some disarrangement)

      Inbound Passenger Manifests filed at Buffalo, for arrivals primarily at Cleveland, OH; Buffalo, NY, and Rochester, NY; as well as a few at Ashtabula, OH; Chicago, IL; Erie, PA; and Lorain, OH; and for departures from Buffalo, NY, July 28, 1959 and July 26, 1960.
    • Roll 21: July 28, 1959-July 5, 1961

      Outbound Passenger and Crew Lists
    • Roll 21 (cont.): July 2, 1961-Nov. 30, 1971

      Outbound Crew Lists
    • Roll 21 (cont.): May 17, 1972-May 14, 1974

  • A3426. Passenger Lists, 1962-1972, and Crew Lists, 1943-1972, of Vessels Arriving at Oswego, New York. 15 rolls. 35mm (rolls 1-14) and 16mm (roll 15).

    Crew Arrivals
    • Roll 1: Apr. 16, 1943-Oct. 8, 1943
    • Roll 2: Oct. 9, 1943-Aug. 19, 1944
    • Roll 3: Aug. 20, 1944-July 18, 1945
    • Roll 4: July 19, 1945-July 22, 1946
    • Roll 5: July 23, 1946-Aug. 29, 1947
    • Roll 6: Aug. 30, 1947-Sept. 23, 1948
    • Roll 7: Sept. 24, 1948-Aug. 16, 1950
    • Roll 8: Aug. 17, 1950-July 23, 1951
    • Roll 9: July 24, 1951-July 28, 1952
    • Roll 10: July 30, 1952-Sept. 11, 1953
    • Roll 11: Sept. 14, 1953-Nov. 30, 1954
    • Roll 12: Dec. 1, 1954-Dec. 14, 1955
    • Roll 13: Apr. 10, 1956-July 31, 1956
    • Roll 14: 3 Aug. 1, 1956-Oct. 13, 1958
    • Roll 15: Apr. 30, 1959-Sept. 18, 1961

      Passenger and Crew Arrivals
    • Roll 15 (cont.): June 7, 1962-Nov. 18, 1972

      Passenger Departures
    • Roll 15 (cont.): Aug. 29, 1960-Aug. 24, 1966

      Certifications of "no changes in crew" upon vessel departure, recorded on I-418
    • Roll 15 (cont.): Nov. 10, 1970-Oct. 28, 1971 (disarranged)

  • A3449. Crew Lists of Vessels Arriving at Rouses Point and Waddington, New York, 1954-1956. 1 roll. 35mm.

  • A3456. Lists of Vessels Arriving at Rochester, New York, 1944-1958. 20 rolls. 35mm.
    • Roll 1: Sept. 2, 1944-Apr. 29, 1945
    • Roll 2: Apr. 30-June 28, 1945
    • Roll 3: June 29-Aug. 10, 1945
    • Roll 4: Aug. 11-Sept. 22, 1945
    • Roll 5: Sept. 23-Nov. 27, 1945
    • Roll 6: Nov. 28, 1945-Mar. 7, 1946
    • Roll 7: Mar. 8-Aug. 12, 1946
    • Roll 8: Aug. 13-Dec. 18, 1946
    • Roll 9: Dec. 19, 1946-July 19, 1947
    • Roll 10: July 20-Dec. 15, 1947
    • Roll 11: Dec. 16, 1947-Aug. 18, 1948
    • Roll 12: Aug. 19, 1948-Jan. 22, 1949
    • Roll 13: Jan. 23-Sept. 9, 1949
    • Roll 14: Sept. 10, 1949-Aug. 16, 1950
    • Roll 15: Aug. 17, 1950-June 13, 1951
    • Roll 16: June 14-Nov. 10, 1951
    • Roll 17: Nov. 11, 1951-Sept. 26, 1952
    • Roll 18: Sept. 27, 1952-Sept. 16, 1953
    • Roll 19: Sept. 17, 1953-Nov. 29, 1954
    • Roll 20: Dec. 1, 1954-Nov. 16, 1958

Ohio

  • A3405. Crew Lists of Vessels Arriving at Ashtabula and Conneaut, Ohio, 1952-1974. 10 rolls. 35mm (rolls 1-5 and 9-10) and 16mm (rolls 6-8).
    • Roll 1: Ashtabula: Mar. 29, 1952-Apr. 13, 1953
    • Roll 2: Ashtabula: Apr. 14, 1953-Sept. 21, 1953
    • Roll 3: Ashtabula: Sept. 22, 1953-Nov. 27, 1954
    • Roll 4: Ashtabula: Dec. 1, 1954-May 13, 1956
    • Roll 5: Ashtabula: May 14, 1956-Aug. 24, 1957
    • Roll 6: Ashtabula: April 17, 1958-Sept. 29, 1964
    • Roll 7: Ashtabula: Oct. 13,1964-Nov. 27, 1971
    • Roll 8: Ashtabula: Aug. 1, 1971-Oct. 14, 1974
    • Roll 8 (cont.): Ashtabula: Outbound passengers, Oct. 27, 1961
    • Roll 8 (cont.): Conneaut: Crew, Apr. 17, 1957-Nov. 6, 1966
    • Roll 8 (cont.): Conneaut: Outbound passengers, Aug. 14, 1962
    • Roll 9: Conneaut: Crew, Apr. 7, 1952-Nov. 30, 1954
    • Roll 10: Conneaut: Dec. 6, 1954-Dec. 20, 1956

  • A3415. Crew Lists of Vessels Arriving at Fairport (1952-1957), Huron (1955-1956), Lorain (1952-1965), Marblehead (1955), and Sandusky (1955-1958), Ohio. 6 rolls. 35mm.
    • Roll 1: Fairport: Mar. 31, 1952-Nov. 26, 1954
    • Roll 2: Fairport: Dec. 1, 1954-Dec. 13, 1956
    • Roll 2 (cont.): Huron: Apr. 15, 1955-Nov. 26, 1956. Note: The final crew list, for the Charles A. Paul, is actually dated Nov. 26, 1955.
    • Roll 2 (cont.): Marblehead: Apr. 19, 1955-Nov. 18, 1955
    • Roll 3: Lorain: Mar. 28, 1952-Nov. 23, 1954
    • Roll 4: Lorain: June 29, 1955-Dec. 12, 1956
    • Roll 5: Sandusky: Apr. 2, 1955-Dec. 3, 1956
    • Roll 6: Fairport: Mar. 30, 1957-June 18, 1957
    • Roll 6 (cont.): Lorain: Apr. 19, 1957-June 30, 1965
    • Roll 6 (cont.): Sandusky: Apr. 1, 1957-Apr. 18, 1958
  • A3482. Crew Lists of Vessels Arriving at Toledo, Ohio, August 1929-November 1958. 28 rolls. 35mm.
    • Roll 1: Aug. 5, 1929-Dec. 10, 1945
    • Roll 2: March 16-July 17, 1946
    • Roll 3: July 17-Oct. 3, 1946
    • Roll 4: Oct. 4, 1946-May 6, 1947
    • Roll 5: May 8-Aug. 27, 1947 (part)
    • Roll 6: Aug. 27, 1947 (part)-Apr. 8, 1948
    • Roll 7: Apr. 10-Aug. 10, 1948
    • Roll 8: Aug. 11-Oct. 26, 1948
    • Roll 9: Oct. 27, 1948-June 4, 1949
    • Roll 10: June 5-Oct. 24, 1949
    • Roll 11: Oct. 25, 1949-June 30, 1950
    • Roll 12: July 1-Oct. 18, 1950 (part)
    • Roll 13: Oct. 18, 1950 (part)-Apr. 20, 1951
    • Roll 14: Apr. 21-Sept. 14, 1951
    • Roll 15: Sept. 15, 1951-Apr. 29, 1952
    • Roll 16: Apr. 30-Aug. 7, 1952
    • Roll 17: Aug. 8-Dec. 2, 1952
    • Roll 18: Dec. 3, 1952-June 30, 1953
    • Roll 19: July 1-Oct. 22, 1953
    • Roll 20: Oct. 23, 1953-June 24, 1954
    • Roll 21: June 25-Oct. 23, 1954 (part)
    • Roll 22: Oct. 23 (part)-Nov. 30, 1954
    • Roll 23: Dec. 2, 1954-July 10, 1955
    • Roll 24: July 11, 1955-Sept. 13, 1955. Note: Sept. 12-13 crew lists are repeated on the next roll.
    • Roll 25: Sept. 12-Dec. 10, 1955. Note: Sept. 12-13 crew lists are repeated from previous roll.
    • Roll 26: Dec. 11, 1955-July 21, 1956
    • Roll 27: July 22-Nov. 10, 1956
    • Roll 28: Nov. 11, 1956-Nov. 28, 1958

Pennsylvania

  • A3459. Crew Lists of Vessels Arriving at Erie, Pennsylvania, April 1952-March 1957. 4 rolls. 35mm.
    • Roll 1: Apr. 2, 1952-Apr. 19, 1953
    • Roll 2: Apr. 20, 1953-June 28, 1954
    • Roll 3: June 29, 1954-Nov. 30, 1954
    • Roll 4: Mar. 31, 1955-Mar. 30, 1957

Wisconsin

  • A3397. Crew Lists of Vessels Arriving at Green Bay, Wisconsin, October 1925-November 1969. 5 rolls. 35mm.
    • Roll 1: Oct. 4-26, 1925; none for 1926; Jan. 31, 1927-May 19, 1941
    • Roll 2: May 25, 1941-Oct. 8, 1946
    • Roll 3: Oct. 14, 1946-Oct. 18, 1951
    • Roll 4: Oct. 23, 1951-Nov. 23, 1954
    • Roll 5: Feb. 15, 1955-Nov. 1, 1969. Also includes departing vessel passengers for Sept. 7-12, 1958.

  • A3399. Crew Lists of Vessels Arriving at Milwaukee, Wisconsin, August 1922-December 1956, and Selected Airplane Passengers, 1956-1963. 8 rolls. 35mm (rolls 1-7) and 16mm (roll 8).

    Vessel Crew
    • Roll 1: Aug. 11, 1922-Aug. 31, 1930
    • Roll 2: Sept. 3, 1930-Oct. 17, 1932
    • Roll 3: Oct. 18, 1932-Aug. 20, 1934
    • Roll 4: Aug. 22, 1934-Dec. 3, 1942. See also Roll 5 for Nov. 20-Dec. 3, 1942
    • Roll 5: Nov. 20, 1942-Nov. 22, 1951
    • Roll 6: Nov. 25, 1951-Nov. 30, 1954
    • Roll 7: Dec. 2, 1954-June 15, 1956

      Vessel Crew and Air Passengers
    • Roll 7 (cont.): June 15-Dec. 17, 1956

      Air Passengers: Arrivals
    • Roll 8: Jan. 21, 1958; July 5-15, 1960; and Oct. 11, 1961-Aug. 1, 1962

      Air Passengers: Departures
    • Roll 8 (cont.): July 13, 1960-Jan. 10, 1963

  • A3452. Crew Lists of Vessels Arriving at Duluth, Minnesota, and Superior, Wisconsin, 1922-1958. 33 rolls. 35mm. Find the complete Roll List under Minnesota heading, above.

  • M2005. Crew Lists of Vessels Arriving at Ashland, Wisconsin, August 1922-October 1954. 2 rolls. 35mm. The descriptive pamphlet for this microfilm publication, available at Order Online!, includes a detailed listing of the name, date of arrival, and port of departure of each arriving vessel.
    • Roll 1: Aug. 13, 1922 - June 27, 1945
    • Roll 2: June 28, 1945 - Oct. 24, 1954

  • M2044. Crew Lists of Vessels Arriving at Ashland, Kenosha, Marinette, Sheboygan, Sturgeon Bay, and Washburn, Wisconsin, 1926-1956. 1 roll. 35mm. The descriptive pamphlet for this microfilm publication, available at Order Online!, includes a detailed listing of the name, date of arrival, and port of departure of each arriving vessel.
    • Ashland: May 14, 1955-Nov. 19, 1956
    • Kenosha: Oct. 18, 1937-Aug. 28, 1940
    • Marinette: June 15, 1929-Nov. 9, 1940
    • Sheboygan: May 12, 1929-Sept. 27, 1956
    • Sturgeon Bay: Oct. 25, 1946-Sept. 15, 1952
    • Washburn: Oct. 18, 1925-Aug. 20, 1928

  • M2045. Crew Lists of Vessels Arriving at Manitowoc, Wisconsin, 1925-1956. 1 roll. 35mm. The descriptive pamphlet for this microfilm publication, available in our microfilm catalog at Order Online!, includes a detailed listing of the name, date of arrival, and port of departure of each arriving vessel.

Footnotes

Note 1. Section 31 of the 1924 act set the effective date of Section 14 and certain other sections to be July 1, 1924, while the effective date for the remainder of the act was May 26, 1924. The applicability of the three-year statute of limitations to alien seamen in specific cases was litigated before the U.S. Supreme Court in Philippides v. Day, 283 U.S. 48 (1931), and United States ex rel. Stapf v. Corsi, 287 U.S. 129 (1932).

Top