Skip to main content

Lincoln Laboratory. Division 6

 Organization

Found in 717 Collections and/or Records:

Laboratory Personnel, 1954 July 16

 File — Multiple Containers
Identifier: 16
Scope and Contents

Project Whirlwind Memo M-2894, Supplement 1. Supplement to a memorandum listing Laboratory Personnel of Division 6 - Lincoln Laboratory. This supplement supplies extensions and room numbers which were not available at the time M-2894 was issued.

Dates: 1954 July 16

Laboratory Personnel, 1954 October 1

 File — Multiple Containers
Identifier: 16
Scope and Contents

Project Whirlwind Memo 6M-3077. Memorandum listing Laboratory Personnel of Division 6 - Lincoln Laboratory.

Dates: 1954 October 1

Laboratory Personnel, 1954 August 2

 File — Multiple Containers
Identifier: 16
Scope and Contents

Project Whirlwind Memo M-2923. Memorandum listing Laboratory Personnel of Division 6 - Lincoln Laboratory.

Dates: 1954 August 2

Laboratory personnel, 1955 August 1

 File — Multiple Containers
Identifier: 16
Scope and Contents

Division 6 Memo M-3785. List of Division 6 personnel at Lincoln Laboratory in August 1955. Listed: name, number, room, group, and classification. Includes: telephone key, personnel listing, summary, IBM personnel listing, Hazeltine listing, and service contacts.

Dates: 1955 August 1

Laboratory personnel, 1955 January 1

 File — Multiple Containers
Identifier: 16
Scope and Contents

Division 6 Memo M-3264. List of Division 6 personnel at Lincoln Laboratory in January 1955. Listed: name, number, room, group, and classification. Includes: telephone key, personnel listing, summary, and service contacts.

Dates: 1955 January 1

Laboratory personnel, 1955 December 1

 File — Multiple Containers
Identifier: 16
Scope and Contents

Division 6 Memo M-4022. List of Division 6 personnel at Lincoln Laboratory in December 1955. Listed: name, no., room, gr., and class. Includes: telephone key, personnel listing, summary, Hazeltine listing, BTL, WE, RAND, and service contacts.

Dates: 1955 December 1

Laboratory personnel, 1955 September 1

 File — Multiple Containers
Identifier: 16
Scope and Contents

Division 6 Memo M-3863. List of Division 6 personnel at Lincoln Laboratory in September 1955. Listed: name, number, room, group, and classification. Includes: telephone key, personnel listing, summary, IBM personnel listing, Hazeltine listing, BTL-WE, and service contacts.

Dates: 1955 September 1

Laboratory personnel, 1955 February 1

 File — Multiple Containers
Identifier: 16
Scope and Contents

Division 6 Memo M-3343. List of Division 6 personnel at Lincoln Laboratory in February 1955. Listed: name, number, room, group, and classification. Includes: telephone key, personnel listing, summary, and service contacts.

Dates: 1955 February 1

Laboratory personnel, 1955 March 1

 File — Multiple Containers
Identifier: 16
Scope and Contents

Division 6 Memo M-3401. List of Division 6 personnel at Lincoln Laboratory in March 1955. Listed: name, number, room, group, and classification. Includes: telephone key, personnel listing, summary, and service contacts.

Dates: 1955 March 1

Laboratory personnel, 1955 November 1

 File — Multiple Containers
Identifier: 16
Scope and Contents

Division 6 Memo M-3963. List of Division 6 personnel at Lincoln Laboratory in November 1955. Listed: name, number, room, group, and classification. Includes: telephone key, personnel listing, summary, Hazeltine listing, BTL, WE, RAND, and service contacts.

Dates: 1955 November 1

Laboratory personnel, 1956 January 1

 File — Multiple Containers
Identifier: 16
Scope and Contents

Division 6 Memo M-4083. List of Division 6 personnel at Lincoln Laboratory in January 1956. Listed: name, ext., room, gr., and class. Includes: telephone key, personnel listing, Hazeltine corporation, Bell telephone laboratories, Western Electric company (ADES), RAND corporation, Boeing, summary, and service contacts.

Dates: 1956 January 1

Laboratory personnel, 1955 June 1

 File — Multiple Containers
Identifier: 16
Scope and Contents

Division 6 Memo M-3671. List of Division 6 personnel at Lincoln Laboratory in June 1955. Listed: name, number, room, group, and classification. Includes: telephone key, personnel listing, summary, and service contacts.

Dates: 1955 June 1

Laboratory personnel, 1955 April 1

 File — Multiple Containers
Identifier: 16
Scope and Contents

Division 6 Memo M-3483. List of Division 6 personnel at Lincoln Laboratory in April 1955. Listed: name, number, room, group, and classification. Includes: telephone key, personnel listing, summary, and service contacts.

Dates: 1955 April 1

Laboratory personnel, 1955 July 1

 File — Multiple Containers
Identifier: 16
Scope and Contents

Division 6 Memo M-3719. List of Division 6 personnel at Lincoln Laboratory in July 1955. Listed: name, number, room, group, and classification. Includes: telephone key, personnel listing, summary, IBM personnel listing, and service contacts.

Dates: 1955 July 1

Laboratory personnel, 1955 October 1

 File — Multiple Containers
Identifier: 16
Scope and Contents

Division 6 Memo M-3912. List of Division 6 personnel at Lincoln Laboratory in October 1955. Listed: name, number, room, group, and classification. Includes: telephone key, personnel listing, summary, IBM personnel listing, Hazeltine listing, BTL-WE, RAND, and service contacts.

Dates: 1955 October 1

Laboratory personnel, 1955 May 2

 File — Multiple Containers
Identifier: 16
Scope and Contents

Division 6 Memo M-3576. List of Division 6 personnel at Lincoln Laboratory in May 1955. Listed: name, number, room, group, and classification. Includes: telephone key, personnel listing, summary, and service contacts.

Dates: 1955 May 2

Laboratory personnel, 1955 April 1

 File — Multiple Containers
Identifier: 16
Scope and Contents

Division 6 Memo M-3483. List of Division 6 personnel at Lincoln Laboratory in April 1955. Listed: name, number, room, group, and classification. Includes: telephone key, personnel listing, summary, and service contacts.

Dates: 1955 April 1

Lincoln-IBM meeting on XD-1 equipment needs, 1955 August 30

 File — Multiple Containers
Identifier: 16
Scope and Contents

Division 6 Memo M-3857. Minutes of a Lincoln-IBM meeting discussing equipment needs in XD-1. Present: (MIT) S. H. Dodd, R. R. Everett, J. W. Forrester, M. G. Holloway, B. E. Morriss, J. A. O'Brien, C. F. J. Overhage; (IBM) T. A. Burke, R. P. Crago, J. F. Mills, H. D. Ross, G. R. Solomon, R. N. Sweetland, J. E. Zollinger.

Dates: 1955 August 30

Lincoln Laboratory salary structure, 1955 April 29

 File — Multiple Containers
Identifier: 16
Scope and Contents

Division 6 Limited Memo 6L-198. Memo summarizing the following aspects of Lincoln Laboratory salary structure: starting scale for graduates without experience, tapering of starting scale over a ten-year period, salary levels as compared to other organizations, and how the total salary adjustment compares with outside information. Contains six figures.

Dates: 1955 April 29

Lincoln-proposed schedule modifications covering 8-month period for installation and test of first direction center, 1955 January 19

 File — Multiple Containers
Identifier: 16
Scope and Contents

Division 6 Memo M-3312. Memorandum proposing to reduce by 14 weeks that time requirement scheduled by the ADES Engineering-Installation Phasing Subcommittees for the first SAGE installation, test, and program checking period. Includes: introduction; schedule requirements; related schedules; and status of the direction center on 1 March 1957.

Dates: 1955 January 19

List of Reports Received from IBM, July 1 thru August 31, 1954, 1954 September 10

 File — Multiple Containers
Identifier: 16
Scope and Contents

Project Whirlwind Memo M-3038. Memorandum listing reports received from IBM between July 1 and August 31, 1954.

Dates: 1954 September 10

List of Slides, 35mm. Slides, and Vu-Graphs, 1957 December 31

 File — Multiple Containers
Identifier: 16
Scope and Contents

Project Whirlwind Controlled Distribution Memo 6D-108-2. The slides and Vu-graphs listed here are available on a loan basis from the Division 7 Document Room subject to security regulations. The Document Room has a card file of positive prints of these slides for ready reference.

Dates: 1957 December 31

Magnetic Devices Inc., a Trip Report, 1953 December 15

 File — Multiple Containers
Identifier: 16
Scope and Contents

MIT DIC 6889. Project Whirlwind Memo M-2570. Magnetic Devices, Inc. of Fredrick, Maryland was visited to determine whether rotary relays showed enough promise for either marginal checking or power distribution use to warrant further investigation. It was our conclusion that such was the case and some of these relays should be obtained for the purpose of laboratory test.

Dates: 1953 December 15

Magnetic Memory Plane Insulation Resistance Tests, 1953 September 2

 File — Multiple Containers
Identifier: 16
Scope and Contents

MIT DIC 6889. Project Whirlwind Memo M-2389. Insulation resistance measurements were made on two 16 x 16 and seven 32 x 32 magnetic memory planes, in order to determine the extent of abrasion caused by threading the wire through ferrite cores. These tests show that the amount of insulation removed is not excessive.

Dates: 1953 September 2

Magnetization reversal in thin films, 1956 June 4

 File — Multiple Containers
Identifier: 16
Scope and Contents Division 6 Memo M-4362. The magnetization reversal of thin films (1000 A thick) of 80-20 Permalloy has been studied in a strip transmission line. These films are evaporated onto a heated glass substrate in the presence of an orienting field. Magnetization reversal along the axis of initial orientation takes place in times less than 20 msec in any reversing field large enough to overcome the orienting energy. The switching coefficient Sw is defined by Sw=HmT9, with T the reversal time and Hm...
Dates: 1956 June 4

Magnetostriction in Ferrites Possessing a Square Hysteresis Loop, 1955 January 17

 File — Multiple Containers
Identifier: 16
Scope and Contents Project Whirlwind Report 6R-236. The development of ceramic materials with an intrinsically square hysteresis loop for use as storage elements in high-speed electronic computers has been largely empirical. A fundamental understanding of the basic mechanism responsible for the square hysteresis loop is necessary for further significant improvements in these materials. The investigation reported in this paper was undertaken to obtain magnetostriction data on a compositional series of ferrites...
Dates: 1955 January 17

Master reference list of equipment specifications for XD-1, 1956 February 7

 File — Multiple Containers
Identifier: 16
Scope and Contents Division 6 Memo M-3851-1, Supplement 3. Third supplement to 6M-3851-1, master reference list, dated 11 October 1955, issued by the design control section. Includes only concurred changes, revisions, and clarifications to XD-1. Each document includes: IBM and/or MIT document numbers; title, author, and date; date of IBM-MIT concurrence and/or Lincoln release; Lincoln Laboratory Division VI Document Room file number; and a "required" column indicating the date when a particular document was to...
Dates: 1956 February 7

Master reference list of equipment specifications for XD-1, 1958 July 8

 File — Multiple Containers
Identifier: 16
Scope and Contents

Division 6 Memo M-3851-7. Compilation of all the active technical specification documents which received Lincoln-IBM concurrence for AN/FSQ-7 (XD-1) design. The list is a revision of the previous list, 6M-3851-6, and was brought up to date as of 8 July 1958. Each document includes: IBM and/or MIT document numbers; title; date of IBM-MIT concurrence and/or Lincoln release; Lincoln Laboratory Division VI Document Room file number; and coded "status and/or required" column.

Dates: 1958 July 8

Master reference list of equipment specifications for XD-1, 1957 October 17

 File — Multiple Containers
Identifier: 16
Scope and Contents

Division 6 Memo M-3851-5. Compilation of all the active technical specification documents which received Lincoln-IBM concurrence for AN/FSQ-7 (XD-1) design. The list is a revision of the previous list, 6M-3851-4, and was brought up to date as of 17 October 1957. Each document includes: IBM and/or MIT document numbers; title; date of IBM-MIT concurrence and/or Lincoln release; Lincoln Laboratory Division VI Document Room file number; and coded "status and/or required" column.

Dates: 1957 October 17

Master reference list of equipment specifications for XD-1, 1958 October 9

 File — Multiple Containers
Identifier: 16
Scope and Contents

Division 6 Memo M-3851-8. Compilation of all the active technical specification documents which received Lincoln-IBM concurrence for AN/FSQ-7 (XD-1) design. The list is a revision of the previous list, 6M-3851-7, and was brought up to date as of 9 October 1958. Each document includes: IBM and/or MIT document numbers; title; date of IBM-MIT concurrence and/or Lincoln release; Lincoln Laboratory Division VI Document Room file number; and coded "status and/or required" column.

Dates: 1958 October 9

Additional filters:

Type
Archival Object 715
Collection 2
 
Subject
Computers -- History 1
DIC 6345. 1
Electronic digital computers -- History 1
Magnetic cores 1
Whirlwind computer. 1