Search Digital Records

Limit your search

Item Type Format Rights Subject

4 results

[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.
[William P. and Moya Olsen Lear Papers, Box 53, Folder 3 - Lear-Mitsubishi executive transport XLMU-1 proposal and correspondence, 1959-1961]
Items from Box 53, Folder 3 of the William P. and Moya Olsen Lear Papers, 1959-1961. Contains correspondence, a proposal, and photographs related to the Lear-Mitsubishi XLMU-1 executive transport aircraft. The captioned photographs depict William P. Lear, Ernie Schrenzel and reporter of " Mainichi Shimbun." Seven total documents.
[William P. and Moya Olsen Lear Papers, Box 51, Folder 24 - "Lear launches new program of advanced flight automation" press release, 1958 August - 1959 September]
Items from Box 51, Folder 24 of the William P. and Moya Olsen Lear Papers, August 1958 - September 1959. Contains clippings, photographs, and assorted publicity documents related to the NAVCOM-100 and other Lear navigation products. Tina Lear is featured in many of the items and is shown posing with the devices to demonstrate their compact size and light weight. 14 total items.
[William P. and Moya Olsen Lear Papers, Box 49, Folder 15; Box 206, Folder 2; Oversize Folder 8 - "Plant addition - plot plans, maps, and specs," 1961 March - May]
Items from Box 49, Folder 15; Box 206, Folder 2; and Oversize Folder 8 of the William P. and Moya Olsen Lear Papers, March to May 1961. Contains plot plans, maps, and other documents related to a Lear, Incorporated plant addition. Seven total items.