Browse Items (25 total)

[William P. and Moya Olsen Lear Papers, Box 25, Folder 23 - "Electromagnetic centrifugal governor," 1944]
Items from Box 25, Folder 23 of the William P. and Moya Olsen Lear Papers, circa 1944. Contains documents related to a patent application for the electromagnetic centrifugal governor. 13 total documents.

[William P. and Moya Olsen Lear Papers, Box 25, Folder 10 - "Commutator synchronizing devices (H. Bruderlin)," 1944 July - 1945 June]
Items from Box 25, Folder 10 of the William P. and Moya Olsen Lear Papers, July 1944 - June 1945. Contains correspondence, diagrams, and patent copies related to commutator synchronizing devices. 14 total documents and original folder labeled…

[William P. and Moya Olsen Lear Papers, Box 22, Folder 16 - "Fastop clutch with friction spring (Nygard, et al)," 1943 October]
Items from Box 22, Folder 16 of the William P. and Moya Olsen Lear Papers, October 1943. Contains correspondence, patent copies, and diagrams related to the Fastop clutch and brake mechanism. Six total documents and original folder labeled "Fastop…

[William P. and Moya Olsen Lear Papers, Box 22, Folder 15 - "Fastop clutch with large diameter driven member," 1943 October]
Items from Box 22, Folder 15 of the William P. and Moya Olsen Lear Papers, October 1943. Contains memorandums and a diagram (numbered A2A753) related to the Fastop clutch and brake mechanism. Three total documents and original folder labeled "Lear…

[William P. and Moya Olsen Lear Papers, Box 18, Folder 1 - "Radio automatic guidance system (Case 31-3) and loop antenna system (Can 8-1)," 1940-1943]
Items from Box 18, Folder 1 of the William P. and Moya Olsen Lear Papers, circa 1940-1943. Contains a patent application and other documents related to the Radio Automatic Guidance System (Case 31-3) and Loop Antenna System (Can. 8-1), as well as a…

[William P. and Moya Olsen Lear Papers, Box 12, Folder 14 - Corporate name change from Lear Developments to Lear Avia, 1939 December - 1944 August]
Items from Box 12, Folder 14 of the William P. and Moya Olsen Lear Papers, December 1939 to August 1944. Contains documents related to the corporate name change from Lear Developments to Lear Avia, including certified and Photostat copies of the…

[William P. and Moya Olsen Lear Papers, Box 12, Folder 13 - Learadio dealer franchise agreement form with "Appendix B" of Lear Avia contract, circa 1939-1944]
Items from Box 12, Folder 13 of the William P. and Moya Olsen Lear Papers, circa 1939-1944. Contains a Learadio dealer franchise agreement form (blank) and a page from Appendix B of a Lear Avia contract. Two total documents.

[William P. and Moya Olsen Lear Papers, Box 12, Folder 4 - United States War Department patent license contract, 1942 April - 1945 February]
Items from Box 12, Folder 4 of the William P. and Moya Olsen Lear Papers, April 1942 to February 1945. Contains correspondence, memorandums, and other documents related to a patent license contract between Lear Avia and the United States government.…

[William P. and Moya Olsen Lear Papers, Box 11, Folder 9 - Patent disbursements, 1940 December - 1942 June]
Items from Box 11, Folder 9 of the William P. and Moya Olsen Lear Papers, December 1940 to June 1942. Contains patent disbursement statements for Lear Avia. 103 total documents.

[William P. and Moya Olsen Lear Papers, Box 5, Folder 7 - New York office staff meetings, 1944 November]
Items from Box 5, Folder 7 of the William P. and Moya Olsen Lear Papers, November 1944. Contains memorandums related to staff meetings at Lear Avia's facility in New York. Two total documents and original folder labeled "New York - Staff meetings."
Output Formats

atom, dcmes-xml, json, omeka-xml, rss2