Subject: Vehicle Serial Plate Model and Year: 1963 Corvette Source: Louisville Chevrolet Zone Service Bulletin Bulletin No: S&M 22-48-63 Zone: #22 Louisville Date: July 5, 1963 ... Read More
General Topics
Below is a copy of rare internal meeting minutes of the Chevrolet Design Staff regarding the 1967 Corvette model year and various styling changes that were under review a few years prior. John Hinckley wrote a followup letter to Vette Vues Magazine... Read More
The Chevrolet Engineering Internal Notes below show the introduction of the RPO L-78 396ci, 425hp engine and RPO N-14 side mounted exhaust system. Subject: 1965 Corvette Option Introduction Model and Year: 1965 Corvette Source: Chevrolet... Read More
This is a letter from Vince W. Piggins to Charles E. Brown, the S.C.C.A. Chairman in 1961 - 1962 sharing what special parts Chevrolet would like to have certified for use in 1962 S.C.C.A. events.-------------------------------------------------------... Read More
December 4, 1963BULLETIN S-63-114TO ALL CHEVROLET DEALERS:We wish to announce the appointment of Messrs. Roy G. Barstow and Robert H. Barstow, Sr, as Chevrolet Dealers at Potsdam, New York. their address and dealership name is:Barstow Motors... Read More