Search Digital Records

Limit your search

Item Type Coverage Format Rights Subject

6 results

[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 Digest," a page of handwritten notes, and a memorandum concerning a meeting at Pan American Airways. Six total documents and original folder labeled "L-n /…
[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 manual titled "The Lear-Matic: The ultimate instrument for aircraft navigation." 15 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. 21 total documents and original folder labeled "War Department letter / Radio industry."
[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 "Piqua - Staff meetings."
[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 articles of incorporation and Lear Avia amendments and by-laws. 16 total documents.
[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 Photostat copies of the articles of incorporation. 11 total documents.