James R. Getz Papers

Inventory list
Identifier Title Level of description Sort ascending Date Digital object
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
B11/F07 Bradley Road Industrial Park: Single Large Sized Drawing of Bradley Road Folder
B12/F09 Mettawa Annexation and Land Distribution Documents: Zoroaster Temple/Church Folder
B13/F02 Specific Subdivisions of Land for Village of Mettawa: Maclean Lots 31 & 33 Folder
B13/F03 Specific Subdivisions of Land for Village of Mettawa: Maclean Lots 31 & 33 (Cont.) Folder
B13/F11 Specific Subdivisions of Land for Village of Mettawa: Fogelson Land off Oak Spring Road Folder
B14/F02 Mettawa Zoning Documents: Zoning and Planning-Requests on Purchase of Property Folder
B14/F07 Mettawa Zoning Documents: Official Folders Discussing Zoning Ordinances Folder
B14/F08 Mettawa Zoning Documents: Duplicate Copy Comprehensive Amendment and its Relationship with League of Women Voters Correspondence Folder
B14/F09 Mettawa Zoning Documents: Zoning and State Relationship Papers Folder
B15/F02 Individual Property Owners A-L: Bennett Folder
B15/F05 Individual Property Owners A-L: Elting-Towne Folder