Mettawa and James R. Getz

Inventory list
Identifier Sort ascending Title Level of description Date Digital object
B43/F09 Additional Comprehensive Plan of Mettawa Papers Folder
B45/F02 Land Incorporation Documents: Buffalo Grove Folder 1958 and 1962
B45/F04 Land Incorporation Documents: Green Oaks (Oak Grove) Case #16839 Folder 1959-1962
B45/F07 Land Incorporation Documents: Third Lake (Case #16583) and River Woods (Case #15574) Folder Nov 21, 1959-1962, 1958-1962
B45/F12 Land Incorporation Documents: Indian Creek-Vernon Hills (2 of 3) Folder 1957-1962
B45/F13 Land Incorporation Documents: Indian Creek-Vernon Hills (3 of 3) Folder 1957-1962
B46/F02 Land Incorporation Documents: Deer Park Folder 1957-1962
B46/F08 Brickmen Blueprint: Libel of Lake Zurich and Freedom of the Press Folder
B46/F12 Work File-McClory Case (#74886) Folder
B46/F17 Brickman Blueprint: Opposition in ELA Folder
B04/F02 Minutes of Village of Mettawa Meetings Folder 1965-1968
B05/F05 Village of Mettawa Certificates Folder
B05/F07 Village of Mettawa Ordinances Documents Folder
B06/F01 Village of Mettawa Material of Incorporation Folder
B07/F03 Village of Mettawa and Planning Commission Paperwork/Documents Folder
B07/F06 Mettawa and General Changes to Zoning Ordinance Folder
B08/F05 Village of Mettawa and Ethics Act Documents Folder 1972
B09/F02 Mettawa Annexation Documents: Heyworth, Copp, Robertson, and Smith Annexation Ordinances and other Legal Papers/Correspondence Folder
B10/F08 Lake County Planning Commission Documents: Zoning Board of Appeals Correspondence and Early Village Land Settlement Discussions Folder
B11/F05 Bradley Road Industrial Park: Photographs and Meeting Minutes Folder