Browse Items (56 total)

[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 16 - Corporate name change from Lear Avia to Lear, Inc., 1944 August - 1945 September]
Items from Box 12, Folder 16 of the William P. and Moya Olsen Lear Papers, August 1944 to September 1945. Contains documents related to the corporate name change from Lear Avia to Lear, Incorporated, including correspondence and certified and…

[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 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 5, Folder 6 - "Piqua - staff meetings," 1944 July - September]
Items from Box 5, Folder 6 of the William P. and Moya Olsen Lear Papers, July to September 1944. Contains schedules and memorandums related to staff meetings at Lear Avia's facility in Piqua, Ohio. Six total documents and original folder labeled…

[William P. and Moya Olsen Lear Papers, Box 5, Folder 2 - Assorted administrative notes with a 1943 organizational chart, 1939 December - 1943 January]
Items from Box 5, Folder 2 of the William P. and Moya Olsen Lear Papers, circa 1939-1943. Contains assorted administrative notes related to the Lear Avia Corporation, including a departmental organization chart, a parts list, pages from "Aero…

[William P. and Moya Olsen Lear Papers, Box 4, Folder 6 - "Learadio Airport Localizer (L-P-2)", 1939 September - October]
Items from Box 4, Folder 6 of the William P. and Moya Olsen Lear Papers, September to October 1939. Folder contains assorted items related to the Learadio Airport Localizer (L-P-2), including summaries, correspondence, diagrams, sketches, a clipping,…

[Iva and Homer Metz Space Collection, Box 1, Folder 16 - Skylab, 1966-1973, undated]
Items from Box 1, Folder 16 of the Iva and Homer Metz Space Collection, circa 1966-1973. Folder contains various ephemera, photographs, and documents removed from a scrapbook related to the Skylab space station. Items include stickers, NASA…

[Iva and Homer Metz Space Collection, Box 1, Folder 11 - Apollo 15-Apollo 17, 1971-1972, undated]
Items from Box 1, Folder 11 of the Iva and Homer Metz Space Collection, circa 1971-1972. Folder contains various ephemera and documents removed from a scrapbook related to Apollo missions 15 through 17. Items include memorandums, booklets, stickers,…

[Iva and Homer Metz Space Collection, Box 1, Folder 10 - Apollo 5-Apollo 14, 1968-1971, undated]
Items from Box 1, Folder 10 of the Iva and Homer Metz Space Collection, circa 1968-1971. Folder contains various ephemera and documents removed from a scrapbook related to Apollo missions 5 to 14. Items include stickers, photographs, certificates…
Output Formats

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