Petaluma Bombing Target Archive Search Report ... - Corpsfuds.org
Petaluma Bombing Target Archive Search Report ... - Corpsfuds.org
Petaluma Bombing Target Archive Search Report ... - Corpsfuds.org
Create successful ePaper yourself
Turn your PDF publications into a flip-book with our unique Google optimized e-Paper software.
ARCHIVES SEARCH REPORT- FINDINGS<br />
<strong>Petaluma</strong> 12th Naval District <strong>Bombing</strong> <strong>Target</strong> No. 9<br />
E-9 Interdepartmental Air Traffic Control Board<br />
1944 Interdepartmental Air Traffic Control Board Meeting No. 406 Minutes, 20<br />
January 1944, RG 237, Entry 37 IATCB Minutes, Box 3, Folder: 401 -426,<br />
NARA-College Park, MD.<br />
E-10 Interdepartmental Air Traffic Control Board<br />
1945 Interdepartmental Air Traffic Control Board Meeting No. 573 Minutes, 17<br />
January 1945, RG 237, Entry 37 IATCB Minutes, Box 4, Folder: 550-575,<br />
NARA-College Park, MD.<br />
E-1 1 Office of the Chief of Naval Operations, Washington DC<br />
195 1 <strong>Petaluma</strong> Danger Area; deactivation of, 22 August 195 1, RG 18 1, Entry<br />
12'~ ~aval District Public Works Airbase ACQ Files 1942-58, Box 1 of 10,<br />
Folder: 529- 1 <strong>Target</strong>s + Training Aids (2 of 2), NARA-San Bruno, CA.<br />
E- 12 Official Records, Sonoma County California<br />
1978 Grant Deed between the State of California and Farm Industries, Inc., 12<br />
July 1978, INPR Backup Document, <strong>Petaluma</strong> <strong>Bombing</strong> <strong>Target</strong>, USACE<br />
Sacramento District, CA.<br />
E-13 Secretary of the Navy, Washington D.C.<br />
1945 Request regarding Civil No. 5027, 12 April 1945, RG 72, Entry 62B,<br />
General Correspondence 1943-45, Box 2835, Folder: N 1 -9/27(2),<br />
Alameda, NARA-College Park, MD.<br />
E-14 U.S. Department of Justice, Sonoma County<br />
1945 U.S. vs. Charles B. Fentress, County of Sonoma, et al. Amendment to Lis<br />
Pendens, 30 April 1945, INPR Backup Document, <strong>Petaluma</strong> <strong>Bombing</strong><br />
<strong>Target</strong>, USACE Sacramento District, CA.<br />
E-15 U.S. District Court Northern District of California, Northern Division,<br />
1976 Resume of Case File USDC (Northern Northern) No. 5027, PRC 506.1,24<br />
June 1976, INPR backup document, <strong>Petaluma</strong> <strong>Bombing</strong> <strong>Target</strong>, USACE<br />
Sacramento Districtct, CA.<br />
E-16 U.S. Naval Air Station Alameda<br />
c. l944<strong>Petaluma</strong> <strong>Bombing</strong> <strong>Target</strong> Details P.W. No. 1025, undated, circa 1944, RG<br />
18 1, Acc. 18 1-60-64, Roll 3, NARA-San Bruno, CA.<br />
Appendix E - Letters /Memorandums / Miscelluneous Items<br />
Page E-2