Jump to Content

Collection Guide
Collection Title:
Collection Number:
Get Items:
Descriptive Finding Guide for the Fred B. Churchill Personal Papers SDASM.SC.10026
SDASM.SC.10026  
View entire collection guide What's This?
Search this collection
 
 
Table of contents What's This?

 

Box 01

 

Folder 01 – Correspondence

Physical Description: 1. To Ryan School of Aeronautics, from A.M. Widinger – Transcript for Fred B. Churchill – September 5, 1942. 2. Reference from J.H. Spencer, September 9, 1942. 3. Reference from Robert C. Stone, September 28, 1942. 4. Application for Mechanic Certificate Fred B. Churchill to Ryan School of Aeronautics –September 10, 1942. 5. Notice of Hire, and envelope, October 11, 1940. 6. R.P. Stone, Inter-Department Correspondence, October 31, 1942. 7. B.F. Buckley Inter-Department Correspondence, November 30, 1942. 8. FBC to Civil Aeronautics Administration, March 3, 1943. 9. Hofmann to FBC, an IOU, May 6, 1943. 10. Ryan School of Aeronautics, Training Course subscription for FBC, January 15, 1944. 11. William I. Fernauld, Maj., to FBC Note of Gratitude & end of service, November 29, 1944. 12. K.H. Skinner, Western Airlines Job Offer, December 11, 1944. 13. Paul E. Wilcox, Letter of Reference for FBC, December 22, 1944. 14. Payroll Deduction for War Bonds, June 9, 1947. 15. T. Claude Ryan to FBC, Inter-Department Correspondence, August 4, 1952. 16. Recovery Budget Covering Remainder to 6th Release Fabrication Division, July 24, 1958. 17. Betty Churchill to Arthur, two weeks retirement notice, December 15, 1967.
 

Folder 02 – Certificates and Awards

Physical Description: 1. Ryan Aeronautical Company, T. Claude Ryan, Certifying FBC was “employed in the performance of essential War Work,” with envelope, June 7, 1946. 2. American Society for Medals, June 6, 1952. 3. Ryan Aeronautical Company, Ryan Development Program, October 10, 1952. 4. Ryan Aeronautical Company, Clear Technical Writing, December 17, 1959. 5. Ryan Aeronautical Company, Ryan Work Simplification Program. 6. United States of America Civil Aeronautics Administration, Designated Manufacturing Inspection Representative, February 27, 1948.
 

Folder 03 – PLM (Plane Log Maintenance) Inspections

Physical Description: 1. 12 sheets of PLM inspection reports and schedules from 1942-1944.
 

Folder 04 – Miscellaneous

Physical Description: 1. Ryan Aeronews, Newsletter 1968. 2. Retirement party farewell card.
 

Folder 05 – Photographs

Physical Description: 36 Photographs