Document Center - Browse Documents

Browse All |  Home |  By Type |  By Department |  By Topic
Documents 1-50 of 72
Date Type Title Views Size Info
07/01/2024 pdf Commissioners Authorize Solar Moratorium for Huntington County 139 685 KB Details icon
06/27/2024 pdf Huntington County Solar Energy System Moratorium - Zoning Ordinance Text Amendment 64 253 KB Details icon
05/01/2024 unknown Preliminary Resolution Passes to Review Potential Impacts of Solar Projects 542   Details icon
03/19/2024 pdf Unsafe/Zoning Complaint Form 1569 280 KB Details icon
03/19/2024 pdf Unified Development Ordinance Draft 3 118 4,713 KB Details icon
03/18/2024 pdf Minor Subdivision Requirements 136 429 KB Details icon
03/17/2024 pdf Variance from Development Standards Application 102 818 KB Details icon
03/16/2024 pdf Special Exception Application 115 816 KB Details icon
03/15/2024 pdf Variance of Use Application 111 818 KB Details icon
03/14/2024 pdf County Development Plan Application 85 677 KB Details icon
01/04/2024 pdf Warren SFHA Ordinance 157 3,972 KB Details icon
01/04/2024 pdf Roanoke SFHA Ordinance 151 4,001 KB Details icon
01/04/2024 pdf Mt. Etna SFHA Ordinance 141 4,009 KB Details icon
01/04/2024 pdf Markle SFHA Ordinance 150 3,926 KB Details icon
01/04/2024 pdf Andrews SFHA Ordinance 148 4,006 KB Details icon
01/04/2024 pdf Huntington County SFHA Ordinance 4586 3,959 KB Details icon
01/01/2024 pdf 2024 County-Town Meeting Calendar 98 429 KB Details icon
12/19/2023 pdf 2024 Holiday Schedule 1015 221 KB Details icon
11/16/2023 pdf 2021 Amended Markle Zoning Ordinance 144 1,367 KB Details icon
11/16/2023 pdf 2021 Amended Mt. Etna Zoning Ordinance 146 518 KB Details icon
11/16/2023 pdf 2021 Amended Roanoke Zoning Ordinance 147 1,254 KB Details icon
11/16/2023 pdf 2021 Amended Warren Zoning Ordinance 146 1,125 KB Details icon
11/16/2023 pdf 2021 Amended Andrews Zoning Ordinance 149 1,279 KB Details icon
02/20/2023 pdf Proposed Roanoke Comprehensive Plan Update 619 10,833 KB Details icon
07/21/2021 pdf Indiana Registered Soil Scientists 2292 428 KB Details icon
03/31/2021 pdf Recent Amendments for Huntington County and Towns newly created parcels 1546 427 KB Details icon
02/19/2019 pdf Wood Deck & Deck Roof - cross-section 3385 282 KB Details icon
02/19/2019 pdf Concrete Porch & Porch Roof - cross-section 3411 257 KB Details icon
12/17/2018 pdf Approved Crawlspace Options 2611 286 KB Details icon
12/10/2018 pdf Huntington County Comprehensive Plan 2040 184 15,271 KB Details icon
09/27/2018 pdf Advanced Structural Components - Information Sheet 4254 33 KB Details icon
09/21/2018 pdf Residential Dwelling Addition - cross-section 1746 357 KB Details icon
09/21/2018 pdf Residential Accessory Structure - cross-section 2615 328 KB Details icon
07/09/2018 pdf Huntington County Building Code 7883 7,725 KB Details icon
07/09/2018 pdf Warren Building Code 3996 7,599 KB Details icon
07/05/2018 pdf Mount Etna Building Code 3863 7,781 KB Details icon
06/25/2018 pdf Andrews Building Code 3845 8,061 KB Details icon
06/20/2018 pdf Markle Building Code 4017 7,997 KB Details icon
06/19/2018 pdf Roanoke Building Code 4438 8,010 KB Details icon
03/30/2017 pdf Unsafe/Zoning Complaint Form 4981 290 KB Details icon
09/02/2016 pdf Current Building Codes 5249 11 KB Details icon
08/26/2016 pdf County Zoning Restrictions 5005 22 KB Details icon
08/26/2016 pdf Floodplain Development Permit 2923 184 KB Details icon
08/26/2016 pdf Variance from Subdivision Code Application 5121 239 KB Details icon
08/25/2016 pdf Subdivision Submittal Requirements 4073 396 KB Details icon
08/10/2015 pdf Warren Subdivision Code 1998 797 KB Details icon
07/15/2015 pdf Markle Subdivision Code 2087 902 KB Details icon
07/13/2015 pdf Andrews Subdivision Code 2299 748 KB Details icon
07/13/2015 pdf Huntington County Subdivision Code 5614 745 KB Details icon
07/07/2015 pdf Roanoke Subdivision Code 2418 714 KB Details icon
Documents 1-50 of 72