Search Digital Records
- Subject > Lear Avia Corporation (remove)
Limit your search
Item Type- Still Image (23)
- Mixed Materials (21)
- Text (1)
- United States (19)
- Ohio (16)
- Vandalia (Ohio) (6)
- New York (N.Y.) (3)
- New York (State) (3)
- Piqua (Clark County, Ohio) (2)
- photographic prints (26)
- mixed materials (6)
- correspondence (5)
- press releases (5)
- diagrams (4)
- memorandums (3)
- patents (3)
- documents (2)
- drawings (2)
- advertisements (1)
- booklets (1)
- brochures (1)
- catalogs (documents) (1)
- clippings (1)
- contracts (1)
- notes (documents) (1)
- photograph albums (1)
- In copyright (26)
- Copyright undetermined (19)
- Lear Avia Corporation (45)
- Women (6)
- Factories (4)
- Lear, William P. (William Powell), 1902-1978 (4)
- Learadio (3)
- Women air pilots (3)
- Women in aviation (3)
- Airplanes--Cockpits (2)
- Brakes (2)
- Clutches (Machinery) (2)
- Dayton Municipal Airport (Ohio) (2)
- Drake, Robert L. (2)
- Engineers (2)
- Lear, Inc. (2)
- Radio direction finders (2)
- Radio in aeronautics (2)
- Radio--Transmitters and transmission (2)
- Ryberg, Arling W. (2)
- World War, 1939-1945 (2)
- Airplanes, Company (1)
- Airplanes--Radio antennas (1)
- British American Ambulance Corps (1)
- Chapelle, Dickey, 1919-1965 (1)
- Douglas DC-3 Family (1)
45 results
Photograph album containing photographs of Lear Avia staff, equipment, facilities, circa 1940-1943. Images depict employees at work in various settings at the company's Piqua (Ohio) and New York branches, such as a research laboratory, assembly and production lines, and product testing areas. Each image includes a typed caption describing the scene.
Title on front cover: "Photographs of Lear Avia,…
[William P. and Moya Olsen Lear Papers, Box 5, Folder 3 - New York office set-up, 1942 December]
(Item)
Items from Box 5, Folder 3 of the William P. and Moya Olsen Lear Papers, December 1942. Contains correspondence and memorandums related to the setup of Lear Avia's New York office. Seven total documents and original folder labeled "Re New York office."
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 /…
Items from Box 5, Folder 4 of the William P. and Moya Olsen Lear Papers, April to June 1944. Contains assorted documents, including correspondence, memorandums, and a Wico Electric Company booklet, related to the setup of a metallurgical laboratory at Lear Avia's New York office. Eight total documents and original folder labeled "General."
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.
Items from Box 11, Folder 9 of the William P. and Moya Olsen Lear Papers, December 1940 to June 1942. Contains patent disbursement statements for Lear Avia. 103 total documents.
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."
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."
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.
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.