Mettawa and James R. Getz

Inventory list
Identifier Sort ascending Title Level of description Date Digital object
B46/F07 New Municipalities-Lake County Folder 1956-1960
B46/F16 The 70th General Assembly-McClory, Bairstow, and Murphy Letters Folder 1957
B46/F19 Brickman Blueprint: Triple Launching Folder
B13/F06 Specific Subdivisions of Land for Village of Mettawa: St. Mary's Woods Folder 1966
B14/F01 Mettawa Zoning Documents: Proposed Comprehensive Amendment/Lake County Zoning Ordinance and Map Folder
B15/F04 Individual Property Owners A-L: Dorsey-Requa Folder
B15/F09 Individual Property Owners A-L: Jacobson, Januz, Jordan and Pink Folder
B15/F11 Individual Property Owners A-L: Korhumel Folder
B16/F02 Individual Property Owners M-Z: Neuhaus-Towne-Reade, Nathaniel Reed Folder
B17/F03 Additional Mettawa Zoning and Finance Documents: Continued Zoning Board Discussions and Resolutions Folder
B17/F04 Additional Mettawa Zoning and Finance Documents: Assorted Papers to President Getz about Zoning (Waukegan) Concerns and Solutions Folder
B18/F03 Mettawa Finance Documents: Finances Folder 1966
B04/F01 Minutes of Village of Mettawa Meetings Folder 1960-1964
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