Document Center - Browse Documents

Browse All |  Home |  By Type |  By Department |  By Topic
Documents 1-13 of 13
Date Type Title Views Size Info
07/21/2021 pdf Indiana Registered Soil Scientists 2331 428 KB Details icon
03/31/2021 pdf Recent Amendments for Huntington County and Towns newly created parcels 1569 427 KB Details icon
12/10/2018 pdf Huntington County Comprehensive Plan 2040 224 15,271 KB Details icon
08/25/2016 pdf Subdivision Submittal Requirements 4090 396 KB Details icon
08/10/2015 pdf Warren Subdivision Code 2007 797 KB Details icon
07/15/2015 pdf Markle Subdivision Code 2114 902 KB Details icon
07/13/2015 pdf Andrews Subdivision Code 2320 748 KB Details icon
07/13/2015 pdf Huntington County Subdivision Code 5668 745 KB Details icon
07/07/2015 pdf Roanoke Subdivision Code 2456 714 KB Details icon
07/02/2015 pdf Mount Etna Subdivision Code 2326 670 KB Details icon
01/01/2013 pdf Major Subdivision Application (Secondary Plat) 3293 931 KB Details icon
01/01/2013 pdf Major Subdivision Application (Primary Plat) 3356 930 KB Details icon
01/01/2013 pdf Minor Subdivision/Lot Line Adjustment Application 3660 788 KB Details icon
Documents 1-13 of 13