Browse Items (56 total)

[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 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 110, Folder 6 - Assorted product flyers with photographs, undated]
Items from Box 110, Folder 6 of the William P. and Moya Olsen Lear Papers, undated. Contains assorted product flyers, photographs, inventories, and technical drawings for LearAvia products. 17 total items.

[William P. and Moya Olsen Lear Papers, Box 107, Folder 5; Box 206, Folder 4  - Sound suppressor (WPL/415-1/Aux) -- patent application, licensing agreement and receipts [RM files], 1972-1976]
Items from Box 107, Folder 5 and Box 206, Folder 4 of the William P. and Moya Olsen Lear Papers, circa 1972-1976. Contains a patent application, licensing agreement, photographs, and receipts related to the Lear jet engine sound suppressor. 53 total…

[William P. and Moya Olsen Lear Papers, Box 107, Folder 3 - WPL patents, 1968-1990]
Items from Box 107, Folder 3 of the William P. and Moya Olsen Lear Papers, circa 1968-1990. Contains documents and correspondence related to various patents filed by William P. Lear. 31 total items.

[William Hough "Bill" Cook Jr. Papers, Box Nineteen, Folder 4 - XB-47 files -- correspondence, reports, charts, diagrams, notes, 1947]
Items from Box Nineteen, Folder 4 of the William Hough "Bill" Cook Jr. Papers, circa 1947. Folder contains correspondence, reports, charts, diagrams, notes, and blueprints related to the Boeing XB-47 Stratojet aircraft. 125 pages of documents.

[Thomas Walter Jackson World War II Collection, Box One, Folder 2 - Materials from training at Randolph Field, Texas -- correspondence, military records, clippings, 1938-1939]
Items from Box One, Folder 2 of the Thomas Walter Jackson World War II Collection, circa 1938-1939. Folder contains materials from Thomas Walter Jackson's military service with the United States Army Air Corps and his training at Randolph Field,…

[Robert H. Neale Flying Tigers Collection, Box One, Folder 8 - Assorted military and post-war documents -- scrapbook, 1941-1947]
Items from Box One, Folder 9 of the Robert H. Neale Flying Tigers Collection, circa 1941-1947. Folder contains assorted military and post-war documents related to Neale's service with the American Volunteer Group, including memorandums, military…

[Robert H. Neale Flying Tigers Collection, Box One, Folder 8 - Assorted military and post-war documents -- scrapbook, 1941-1947]
Items from Box One, Folder 8 of the Robert H. Neale Flying Tigers Collection, circa 1941-1947. Folder contains assorted military and post-war documents related to Neale's service with the American Volunteer Group, including memorandums, military…
Output Formats

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