Certificate of Error History
Tax Year
2023
Certificate Number
41252
Property Location
1615 W GRANVILLE AVE
Issued Date
C of E Description
Residential Senior Freeze
Reason
Manual EXEMPTION ADJUSTMENT WAS MADE.
Comments
The Assessor's Office has completed processing the C of E. Please contact the Cook County Treasurer or the Cook County Clerk to determine whether you are entitled to a refund or if a balance is due.
Tax Year
2021
Certificate Number
16171
Property Location
1615 W GRANVILLE AVE
Issued Date
C of E Description
Residential Senior Freeze
Reason
Manual EXEMPTION ADJUSTMENT WAS MADE.
Comments
The Assessor's Office has completed processing the C of E. Please contact the Cook County Treasurer or the Cook County Clerk to determine whether you are entitled to a refund or if a balance is due.
Tax Year
2020
Certificate Number
15114
Property Location
1615 W GRANVILLE AVE
Issued Date
C of E Description
Residential Senior Freeze
Reason
Manual EXEMPTION ADJUSTMENT WAS MADE.
Comments
The Assessor's Office has completed processing the C of E. Please contact the Cook County Treasurer or the Cook County Clerk to determine whether you are entitled to a refund or if a balance is due.
Tax Year
2019
Certificate Number
9703
Property Location
1615 W GRANVILLE AVE
Issued Date
C of E Description
Residential Senior Freeze
Reason
Manual EXEMPTION ADJUSTMENT WAS MADE.
Comments
The Assessor's Office has completed processing the C of E. Please contact the Cook County Treasurer or the Cook County Clerk to determine whether you are entitled to a refund or if a balance is due.
Tax Year
2018
Certificate Number
94680
Property Location
1615 W GRANVILLE AVE
Issued Date
C of E Description
Residential Senior Freeze
Reason
Manual EXEMPTION ADJUSTMENT WAS MADE.
Comments
The Assessor's Office has completed processing the C of E. Please contact the Cook County Treasurer or the Cook County Clerk to determine whether you are entitled to a refund or if a balance is due.