News Flash

Posted on: March 14, 2023

March 14, 2023, 290 & 300 S Carlton Avenue


All address change documents prior to September 2017 can be found on the address changes page.

March 14, 2023, 290 & 300 S Carlton Avenue Address Changes
Posted on: November 23, 2022

November 13, 2022, 821 Warrenville Road


All address change documents prior to September 2017 can be found on the address changes page.

November 13, 2022, 821 Warrenville Road Address Changes
Posted on: September 27, 2022

September 27, 2022, 1862 and 1890 Wiesbrook Road


All address change documents prior to September 2017 can be found on the address changes page.

September 27, 2022, 1862 and 1890 Wiesbrook Road Address Changes
Posted on: July 29, 2022

July 29, 2022, 825 N Cross Street


All address change documents prior to September 2017 can be found on the address changes page.

July 29, 2022, 825 N Cross Street Address Changes
Posted on: July 27, 2022

June 9, 2022, 1962 and 1980 S Naperville Road


All address change documents prior to September 2017 can be found on the address changes page.

June 9, 2022, 1962 and 1980 S Naperville Road Address Changes
Posted on: July 19, 2022

June 30, 2022, 1604 N Main, Suite A and B


All address change documents prior to September 2017 can be found on the address changes page.

June 30, 2022, 1604 N Main, Suite A and B Address Changes
Posted on: May 12, 2022

May 10, 2022, 323 W Union Avenue


All address change documents prior to September 2017 can be found on the address changes page.

May 10, 2022, 323 W Union Avenue Address Changes
Posted on: May 12, 2022

May 10, 2022, 1003 Creekside Drive


All address change documents prior to September 2017 can be found on the address changes page.

May 10, 2022, 1003 Creekside Drive Address Changes
Posted on: April 20, 2022

April 20, 2022, 825 N Cross Street


All address change documents prior to September 2017 can be found on the address changes page.

April 20, 2022, 825 N Cross Street Address Changes
Posted on: April 14, 2022

April 12, 2022, 1875 Kandahar Court


All address change documents prior to September 2017 can be found on the address changes page.

April 12, 2022, 1875 Kandahar Court Address Changes
Posted on: March 15, 2022

March 15, 2022, 1417-1423 N Main, 112 E Hawthorne Blvd


All address change documents prior to September 2017 can be found on the address changes page.

March 15, 2022, 1417-1423 N Main, 112 E Hawthorne Address Changes
Posted on: March 10, 2022

March 10, 2022, 302 Town Square


All address change documents prior to September 2017 can be found on the address changes page.

March 10, 2022, 302 Town Square Address Changes
Posted on: January 20, 2022

October 26, 2021, 1862-1890 Hummingbird Pl


All address change documents prior to September 2017 can be found on the address changes page.

October 26, 2021, 1862-1890 Hummingbird Pl Address Changes
Posted on: October 7, 2021

October 6, 2021, 111 W Front St.


All address change documents prior to September 2017 can be found on the address changes page.

October 6, 2021, 111 W Front St. Address Changes
Posted on: June 30, 2021

June 22, 2021, 501 E Willow Ave.


All address change documents prior to September 2017 can be found on the address changes page.

June 22, 2021, 501 E Willow Ave. Address Changes
Posted on: June 14, 2021

June 10, 2021, 21 & 27 Landon Circle


All address change documents prior to September 2017 can be found on the address changes page.

June 10, 2021, 21 & 27 Landon Circle Address Changes
Posted on: May 25, 2021

May 25, 2021, 817 E Indiana St


All address change documents prior to September 2017 can be found on the address changes page.

May 25, 2021, 817 E Indiana St Address Changes
Posted on: May 25, 2021

May 25, 2021, Henninger Homes


All address change documents prior to September 2017 can be found on the address changes page.

May 25, 2021, Henninger Homes Address Changes
Posted on: February 12, 2021

February 9, 2021, Harwarden Crossing


All address change documents prior to September 2017 can be found on the address changes page.

February 9, 2021, Harwarden Crossing Address Changes
Posted on: February 12, 2021

February 9, 2021, 123 Scott St., 321 E. Front St.

All address change documents prior to September 2017 can be found on the address changes page.

Read on...

February 9, 2021, 123 Scott St., 321 E. Front St. Address Changes
Posted on: January 14, 2021

January 13, 2021, 1007 Delles Road

All address change documents prior to September 2017 can be found on the address changes page.

Read on...

January 13, 2021, 1007 Delles Road Address Changes
Posted on: November 11, 2020

November 11, 2020, 113 N County Farm Road

All address change documents prior to September 2017 can be found on the address changes page.

Read on...

November 11, 2020, 113 N County Farm Road Address Changes
Posted on: October 13, 2020

October 12, 2020, Lodalia Estates

All address change documents prior to September 2017 can be found on the address changes page.

Read on...

October 12, 2020, Lodalia Estates Address Changes
Posted on: March 3, 2020

March 2, 2020, 1000 E Roosevelt Road

All address change documents prior to September 2017 can be found on the address changes page.

Read on...

March 2, 2020, 1000 E. Roosevelt Road Address Changes
Posted on: November 12, 2019

November 12, 2019, 910 Armbrust Avenue - Revised

All address change documents prior to September 2017 can be found on the address changes page.

Read on...

November 12, 2019, 910 Armbrust Avenue Address Changes
Posted on: September 25, 2019

September 25, 2019, 1911 S. Naperville Road

All address change documents prior to September 2017 can be found on the address changes page.

Read on...

September 25, 2019, 1911 S. Naperville Road Address Changes
Posted on: September 4, 2019

September 3, 2019, 665 Elmwood Drive

All address change documents prior to September 2017 can be found on the address changes page.

Read on...

September 3, 2019, 665 Elmwood Drive Address Changes
Posted on: June 6, 2019

June 6, 2019, 315 E Prairie Avenue

All address change documents prior to September 2017 can be found on the address changes page.

Read on...

June 6, 2019, 315 E Prairie Avenue Address Changes
Posted on: March 8, 2019

March 7, 2019, 601 Centennial Drive

All address change documents prior to September 2017 can be found on the address changes page.

Read on...

March 7, 2019, 601 Centennial Drive Address Changes
Posted on: February 26, 2019

February 15, 2019, 1587 and 1615 Hawthorne Lane

All address change documents prior to September 2017 can be found on the address changes page.

Read on...

February 15, 2019, 1587 and 1615 Hawthorne Lane Address Changes
Posted on: February 8, 2019

February 7, 2019, 520 S. Erie Street

All address change documents prior to September 2017 can be found on the address changes page.

Read on...

February 7, 2019, 520 S. Erie Street Address Changes
Posted on: January 29, 2019

January 29, 2019, 610 N. Main Street - Revision

City of Wheaton Address Map Change - N. Main Street

All address change documents prior to September 2017 can be found on the address changes page.

Read on...

January 29, 2019, 610 N. Main Street - Revision Address Changes
Posted on: October 2, 2018

October 2, 2018, 2040 - 2050 S Naperville Road

City of Wheaton Address Map Change - S Naperville Road

All address change documents prior to September 2017 can be found on the address changes page.

Read on...

October 2, 2018, 2040 - 2050 S Naperville Road Address Changes
Posted on: October 4, 2018

September 21, 2018, 515 and 521 Countryside Drive

City of Wheaton Address Map Change - Countryside Drive

All address change documents prior to September 2017 can be found on the address changes page.

Read on...

September 21, 2018, Countryside Drive (PDF) Address Changes
Posted on: August 30, 2018

August 30, 2018, 1587 Hawthorne Lane

City of Wheaton Address Map Change - Hawthorne Lane

All address change documents prior to September 2017 can be found on the address changes page.

Read on...

Hawthorne Lane Address Change (PDF) Address Changes
Posted on: August 24, 2018

August 22, 2018, 290 West Loop Rd

City of Wheaton Address Map Change - West Loop Road

All address change documents prior to September 2017 can be found on the address changes page. 

Read on...

West Loop Road Address Change (PDF) Address Changes
Posted on: August 1, 2018

August 1, 2018, 116 N. President Street

City of Wheaton Address Map Change - President Street

All address change documents prior to September 2017 can be found on the address changes page. 

Read on...

President Street Address Change (PDF) Address Changes
Posted on: June 19, 2018

June 19, 2018, Address Clarification – 100 & 102 North Hale Street, Wheaton, IL

The City of Wheaton provides the following address information to those interested parties regarding the building located at the northwest corner of Front Street and Hale Street with parcel identification number of 05-16-301-035.

The subject single tax par...

Read on...

Address Changes
Posted on: April 27, 2018

April 27, 2018, 1307 College Avenue

City of Wheaton Address Map Change - College Avenue

All address change documents prior to September 2017 can be found on the address changes page.

Read on...

College Avenue Address Change (PDF) Address Changes
Posted on: December 29, 2017

December 29, 2017, 1937 S. Wiesbrook Road - Annexation

City of Wheaton Address Map Change - Wiesbrook Road

All address change documents prior to September 2017 can be found on the address changes page.

Read on...

Wiesbrook Road Address Change (PDF) Address Changes
Posted on: November 17, 2017

November 14, 2017, Greenwood Drive

City of Wheaton Address Map Change - Greenwood Drive

All address change documents prior to September 2017 can be found on the address changes page.

Read on...

Greenwood Drive Address Change (PDF) Address Changes
Posted on: November 14, 2017

November 14, 2017, Stoddard Avenue - Annexation

City of Wheaton Address Map Change - Stoddard Avenue

All address change documents prior to September 2017 can be found on the address changes page.

Read on...

Stoddard Avenue Address Change (PDF) Address Changes
Posted on: September 22, 2017

September 22, 2017, Prairie Estates

City of Wheaton Address Map Change - Prairie Estates

All address change documents prior to September 2017 can be found on the address changes page.

Read on...

Prairie Estates Address Change (PDF) Address Changes
Posted on: September 9, 2017

September 9, 2017, Loretto Club

City of Wheaton Address Map Change – Loretto Club

All address change documents prior to September 2017 can be found on the address changes page.

Read on...

Loretto Club Address Change (PDF) Address Changes