Recordings
Cook County Clerk's Office

PIN & Address
03-04-302-037-1028
1614 PENNSBURY CT

WHEELING
60090-7133
Total Documents : 21
Click the boxes to select your documents before adding to the cart.
View Doc Doc Number Doc Recorded Doc Executed Doc Type
View 2336206314 12/28/2023 12/27/2023 MORTGAGE
View 2336206313 12/28/2023 12/15/2023 TRUSTEES DEED
View 2335628000 12/22/2023 12/4/2023 AFFIDAVIT
View 2330622017 11/2/2023 10/31/2023 RELEASE
View 2326945025 9/26/2023 8/8/2023 QUIT CLAIM DEED
View 2324834017 9/5/2023 8/25/2023 MECHANICS LIEN
View 1119429065 7/13/2011 7/7/2011 AMENDMENT CONDO DECLARATION
View 0422539005 8/12/2004 2/23/2004 AMENDMENT CONDO DECLARATION
View 0020575222 5/21/2002 4/30/2002 RELEASE
View 98814334 9/14/1998 7/6/1998 AGREEMENT
View 95711613 10/19/1995 3/1/1995 ASSIGNMENT
View 95211741 3/29/1995 3/25/1995 AMENDMENT CONDO DECLARATION
View 04058887 12/20/1994 12/12/1994 AMENDMENT CONDO DECLARATION
View 94194743 2/24/1994 2/3/1994 RELEASE
View 94052649 1/11/1994 ASSIGNMENT
View 94052648 1/11/1994 12/23/1993 MORTGAGE
View 92796810 10/27/1992 3/6/1992 AMENDMENT CONDO DECLARATION
View 87231199 4/30/1987 6/17/1986 PARTIAL RELEASE
View 86474454 10/14/1986 9/30/1986 MORTGAGE
View 86474453 10/14/1986 9/1/1986 TRUSTEES DEED
View 86367771 8/21/1986 8/20/1986 AMENDMENT CONDO DECLARATION

Please Note: Annexations, Condominium declarations, Dedications, Easements, Highway plats, Monuments, Plats, Vacations/Dedications, and Real estate transfer declarations are not available for purchase on our website. If you would like a copy of these document types, you may purchase them at our downtown office.