Recordings
Cook County Clerk's Office

PIN & Address
03-04-302-037-1042
1606 PENNSBURY CT

WHEELING
60090-7137
Total Documents : 17
Click the boxes to select your documents before adding to the cart.
View Doc Doc Number Doc Recorded Doc Executed Doc Type
View 2136304010 12/29/2021 12/21/2021 QUIT CLAIM DEED
View 2121046036 7/29/2021 5/21/2021 QUIT CLAIM DEED
View 2031021187 11/5/2020 8/21/2020 WARRANTY DEED
View 2031021188 11/5/2020 10/2/2020 MORTGAGE
View 1518917082 7/8/2015 2/28/2001 RELEASE
View 1119429065 7/13/2011 7/7/2011 AMENDMENT CONDO DECLARATION
View 0422539005 8/12/2004 2/23/2004 AMENDMENT CONDO DECLARATION
View 98814334 9/14/1998 7/6/1998 AGREEMENT
View 95211741 3/29/1995 3/25/1995 AMENDMENT CONDO DECLARATION
View 04058887 12/20/1994 12/12/1994 AMENDMENT CONDO DECLARATION
View 93479989 6/23/1993 12/14/1992 RELEASE
View 92892281 11/27/1992 11/9/1992 MORTGAGE
View 92796810 10/27/1992 3/6/1992 AMENDMENT CONDO DECLARATION
View 87231199 4/30/1987 6/17/1986 PARTIAL RELEASE
View 86555871 11/21/1986 11/10/1986 MORTGAGE
View 86555870 11/21/1986 10/13/1986 TRUSTEES DEED
View 86499743 10/27/1986 10/24/1986 AMENDMENT

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.