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…
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…
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.…
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…
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…
Items from Box Two, Folder 10 of the Lewis Paul Bowers World War II Collection, circa 1949-1954. Folder contains assorted military documents related to Bowers' service with the California National Guard, including orders, memorandums, a graduation…