Document Center - Browse Documents

Browse All |  Home
Documents 1-23 of 23
Date Type Title Views Size Info
09/03/2024 pdf 2025 CNAV (Real Property) 50 124 KB Details icon
09/03/2024 pdf 2025 CNAV Personal 34 119 KB Details icon
09/03/2024 pdf 2025 Certified Assessed Values 51 124 KB Details icon
07/25/2024 doc Certified Tax Sale List 2024 277 51 KB Details icon
02/12/2024 pdf Tax Rate Chart 23PAY24 Hendricks for Publication 929 453 KB Details icon
12/29/2023 pdf Real and Personal Tax Abatements 2024 257 256 KB Details icon
10/17/2019 pdf Fraud & Materiality Policy Addendums 1429 118 KB Details icon
10/17/2019 pdf Fraud & Materiality Policies 1527 2,820 KB Details icon
10/17/2019 pdf HC Internal Control Standards & Materiality Threshold 1458 185 KB Details icon
10/17/2019 pdf Uniform Internal Control Standards for Indiana Political Subdivisions 1638 4,091 KB Details icon
03/14/2019 pdf Tax Rates for 2018 pay 2019 3827 233 KB Details icon
04/06/2018 pdf Tax Rates for 2017 pay 2018 3328 121 KB Details icon
04/05/2017 pdf Tax Rates for 2016 Payable 2017 3389 80 KB Details icon
12/20/2016 pdf Certification of Net Assessed Values 16pay17 1547 32 KB Details icon
12/20/2016 pdf Certification of Net Assessed Values by Unit 16pay17 1534 53 KB Details icon
12/20/2016 pdf Property Tax Abatements 16pay17 2172 99 KB Details icon
04/04/2016 pdf 2015 PAYABLE 2016 TAX RATE CHART 1462 68 KB Details icon
03/07/2016 pdf 2015 County Annual Report 1561 605 KB Details icon
02/29/2016 pdf 2016 Budget Order 944 210 KB Details icon
01/01/2014 pdf Tax Rates for 2014 Payable 2015 6866 76 KB Details icon
01/01/2012 pdf Tax Rates for 2012 Payable 2013 4503 50 KB Details icon
01/01/2011 pdf Tax Rates for 2011 Payable 2012 3551 64 KB Details icon
01/01/2010 pdf Tax Rates for 2010 Payable 2011 2992 52 KB Details icon
Documents 1-23 of 23