Box 10
Container
Contains 16 Collections and/or Records:
Jerome M. Goldman papers
Collection — Multiple Containers
Identifier: MSF 461
Scope and Contents
The Jerome Goldman papers document Goldman's career as a Purdue University student in Aeronautical Engineering, his service in the United States Army Air Corp and his work afterwards as a pilot for United Air Lines, along with his key role in establishing Purdue Aeronautics Corporation and Purdue Air Lines as chief pilot, director of operations, and later vice president for operations and maintenance. Also included are papers from his work with International Learning Systems, the Federal...
Dates:
1941 - 1972; Other: Majority of material found within 1965 - 1972
Purdue Airlines Incorporated, 1967 - 1980
Series — Multiple Containers
Identifier: MSF 461, Series 5
Scope and Contents
The main items included here are "Notice of Name Change, Effective May 1, 1968, the name Purdue Aeronautics Corporation is changed to Purdue Airlines, Inc.," stationery and correspondence related to the establishment and dissolution of Purdue Airlines, pilot flight inspection reports, personnel roster, operating procedures, correspondence, monthly takeoff and landing dates, and fiscal statements.
Dates:
1967 - 1980
"Purdue Airlines Has New Local Executive," Lafayette Journal and Courier, July 24, 1971
File — Box: 10, Folder: 1
Identifier: MSF 461, Series 5, File 10
Scope and Contents
(Inside a card from Lafayette National Bank, congratulating Goldman on being named Chief Executive.)
Dates:
July 24, 1971
Purdue Airlines, Inc., "Monthly Takeoff and Landing Dates," and "Master Memos/Bulletins," (Flight Operations), circa 1969 - 1971
File — Box: 10, Folder: 2
Identifier: MSF 461, Series 5, File 11
Scope and Contents
From the Series:
The main items included here are "Notice of Name Change, Effective May 1, 1968, the name Purdue Aeronautics Corporation is changed to Purdue Airlines, Inc.," stationery and correspondence related to the establishment and dissolution of Purdue Airlines, pilot flight inspection reports, personnel roster, operating procedures, correspondence, monthly takeoff and landing dates, and fiscal statements.
Dates:
circa 1969 - 1971
Purdue Airlines, Inc., form letters, forms, vacation schedules, sick leave, and other operating procedures information, circa 1971 - 1972
File — Box: 10, Folder: 3
Identifier: MSF 461, Series 5, File 12
Scope and Contents
From the Series:
The main items included here are "Notice of Name Change, Effective May 1, 1968, the name Purdue Aeronautics Corporation is changed to Purdue Airlines, Inc.," stationery and correspondence related to the establishment and dissolution of Purdue Airlines, pilot flight inspection reports, personnel roster, operating procedures, correspondence, monthly takeoff and landing dates, and fiscal statements.
Dates:
circa 1971 - 1972
Correspondence, August 1971 – February 1972
File — Box: 10, Folder: 4
Identifier: MSF 461, Series 5, File 13
Scope and Contents
From the Series:
The main items included here are "Notice of Name Change, Effective May 1, 1968, the name Purdue Aeronautics Corporation is changed to Purdue Airlines, Inc.," stationery and correspondence related to the establishment and dissolution of Purdue Airlines, pilot flight inspection reports, personnel roster, operating procedures, correspondence, monthly takeoff and landing dates, and fiscal statements.
Dates:
August 1971 – February 1972
Correspondence, January 1972 - October 1972
File — Box: 10, Folder: 5
Identifier: MSF 461, Series 5, File 14
Scope and Contents
From the Series:
The main items included here are "Notice of Name Change, Effective May 1, 1968, the name Purdue Aeronautics Corporation is changed to Purdue Airlines, Inc.," stationery and correspondence related to the establishment and dissolution of Purdue Airlines, pilot flight inspection reports, personnel roster, operating procedures, correspondence, monthly takeoff and landing dates, and fiscal statements.
Dates:
January 1972 - October 1972
Correspondence, "J. M. Goldman", December 1970 - October 1972
File — Box: 10, Folder: 6
Identifier: MSF 461, Series 5, File 15
Scope and Contents
From the Series:
The main items included here are "Notice of Name Change, Effective May 1, 1968, the name Purdue Aeronautics Corporation is changed to Purdue Airlines, Inc.," stationery and correspondence related to the establishment and dissolution of Purdue Airlines, pilot flight inspection reports, personnel roster, operating procedures, correspondence, monthly takeoff and landing dates, and fiscal statements.
Dates:
December 1970 - October 1972
Correspondence (General), 1971 - 1976
File — Box: 10, Folder: 7
Identifier: MSF 461, Series 5, File 16
Scope and Contents
From the Series:
The main items included here are "Notice of Name Change, Effective May 1, 1968, the name Purdue Aeronautics Corporation is changed to Purdue Airlines, Inc.," stationery and correspondence related to the establishment and dissolution of Purdue Airlines, pilot flight inspection reports, personnel roster, operating procedures, correspondence, monthly takeoff and landing dates, and fiscal statements.
Dates:
1971 - 1976
Correspondence with Ozark Air Lines, February - April, 1972
File — Box: 10, Folder: 8
Identifier: MSF 461, Series 5, File 17
Scope and Contents
From the Series:
The main items included here are "Notice of Name Change, Effective May 1, 1968, the name Purdue Aeronautics Corporation is changed to Purdue Airlines, Inc.," stationery and correspondence related to the establishment and dissolution of Purdue Airlines, pilot flight inspection reports, personnel roster, operating procedures, correspondence, monthly takeoff and landing dates, and fiscal statements.
Dates:
February - April, 1972
Purdue Airlines, Inc., fiscal statements, May 1970 - May 1971
File — Box: 10, Folder: 9
Identifier: MSF 461, Series 5, File 18
Scope and Contents
From the Series:
The main items included here are "Notice of Name Change, Effective May 1, 1968, the name Purdue Aeronautics Corporation is changed to Purdue Airlines, Inc.," stationery and correspondence related to the establishment and dissolution of Purdue Airlines, pilot flight inspection reports, personnel roster, operating procedures, correspondence, monthly takeoff and landing dates, and fiscal statements.
Dates:
May 1970 - May 1971
Correspondence, Bowen & Ruden Law Offices, October 8, 1971 - January 17, 1972
File — Box: 10, Folder: 10
Identifier: MSF 461, Series 5, File 19
Scope and Contents
From the Series:
The main items included here are "Notice of Name Change, Effective May 1, 1968, the name Purdue Aeronautics Corporation is changed to Purdue Airlines, Inc.," stationery and correspondence related to the establishment and dissolution of Purdue Airlines, pilot flight inspection reports, personnel roster, operating procedures, correspondence, monthly takeoff and landing dates, and fiscal statements.
Dates:
October 8, 1971 - January 17, 1972
FAA Advisory Circular, Subject: Wake Turbulence, May 16, 1972; FAA Advisory Circular, Subject: Local Flow Traffic Management, January 13, 1977
File — Box: 10, Folder: 11
Identifier: MSF 461, Series 5, File 20
Scope and Contents
From the Series:
The main items included here are "Notice of Name Change, Effective May 1, 1968, the name Purdue Aeronautics Corporation is changed to Purdue Airlines, Inc.," stationery and correspondence related to the establishment and dissolution of Purdue Airlines, pilot flight inspection reports, personnel roster, operating procedures, correspondence, monthly takeoff and landing dates, and fiscal statements.
Dates:
January 13, 1977
Correspondence, "Personal," includes a letter which describes Goldman’s positions while at Purdue Aeronautics Corp. and Purdue Airlines, Inc., and correspondence with Governor Bowen in regards to "Revocation Issue - Purdue Airlines Docket 24905", 1973
File — Box: 10, Folder: 12
Identifier: MSF 461, Series 5, File 21
Scope and Contents
From the Series:
The main items included here are "Notice of Name Change, Effective May 1, 1968, the name Purdue Aeronautics Corporation is changed to Purdue Airlines, Inc.," stationery and correspondence related to the establishment and dissolution of Purdue Airlines, pilot flight inspection reports, personnel roster, operating procedures, correspondence, monthly takeoff and landing dates, and fiscal statements.
Dates:
1973
Federal Register, Department of Transportation, Federal Aviation Administration, Advisory Circular Checklist and Status of Federal Aviation Regulations, November 22, 1974
File — Box: 10, Folder: 13
Identifier: MSF 461, Series 5, File 22
Scope and Contents
From the Series:
The main items included here are "Notice of Name Change, Effective May 1, 1968, the name Purdue Aeronautics Corporation is changed to Purdue Airlines, Inc.," stationery and correspondence related to the establishment and dissolution of Purdue Airlines, pilot flight inspection reports, personnel roster, operating procedures, correspondence, monthly takeoff and landing dates, and fiscal statements.
Dates:
November 22, 1974
United Air Lines reduced rate transportation authorization voucher books, circa 1974 - 1980
File — Box: 10, Folder: 14
Identifier: MSF 461, Series 5, File 23
Scope and Contents
From the Series:
The main items included here are "Notice of Name Change, Effective May 1, 1968, the name Purdue Aeronautics Corporation is changed to Purdue Airlines, Inc.," stationery and correspondence related to the establishment and dissolution of Purdue Airlines, pilot flight inspection reports, personnel roster, operating procedures, correspondence, monthly takeoff and landing dates, and fiscal statements.
Dates:
circa 1974 - 1980