James R. Getz Papers

Inventory list
Identifier Sort ascending Title Level of description Date Digital object
B04/F03 Minutes of Village of Mettawa Meetings Folder 1969-1973
B04/F04 Notices and Special Meetings Recordings Folder
B05/F04 Municipal Code of the Village of Mettawa Folder 1980
B06/F02 Village of Mettawa and Lake County State Service Departments (Police,Health, etc.) Documents Folder
B07/F01 Mettawa Information Reports and Additional Correspondence on their Publication Folder
B07/F02 Village of Mettawa Condition Reports and Correspondence Folder
B07/F05 Financials and Accounts of Mettawa Village-Dealing with Planning Commission and Others Folder
B08/F04 Village of Mettawa and Civil Defense Documents Folder
B08/F06 Village of Mettawa and Firearms Documents Folder
B08/F08 Village of Mettawa and Identification System Folder
B09/F01 Mettawa Annexation Documents: Official Papers and Correspondence with President Getz Folder 1960-1962
B09/F05 Mettawa Annexation Documents: Macarthur and Glen Lloyd Annexation Ordinances and other Legal Papers/Correspondence Folder
B10/F02 Lake County Planning Commission Documents: Village Zoning and Settlement Discussion Correspondence/Papers Folder
B10/F03 Lake County Planning Commission Documents: Development of a Comprehensive Plan for Mettawa Correspondence and Papers Folder
B10/F07 Lake County Planning Commission Documents: Papers of Planning Agencies Policy Contributions towards the Comprehensive Plan Folder
B11/F02 Bradley Road Industrial Park: Legislative Bulletin, Map, County Zoning Notice and other Papers Folder
B11/F04 Bradley Road Industrial Park: Legal Documentation and Correspondence Folder
B11/F06 Bradley Road Industrial Park: Subdivision Plan and Drawings of Bradley Road Folder 1978-1979
B12/F01 Mettawa Annexation and Land Distribution Documents: Baxter Lab Papers Folder
B12/F04 Mettawa Annexation and Land Distribution Documents: Exective Center Folder 1965-1970