Skip to content
Employment Opportunities
Calendar
Students
Parents
Virtual School
Employees
Search
Hancock County Schools
Employment Opportunities
Calendar
Students
Parents
Virtual School
Employees
Search
Explore
Explore
Schools
Translate
Explore
Schools
Translate
Board of Education
Show submenu for Board of Education
Board of Education
Board Members
School Board Meetings
Board Agendas
Board Minutes
Policies
Policies for Comment
Central Office
Show submenu for Central Office
Central Office
Attendance
Child Nutrition
Facilities & Maintenance
Finance
Pre-K
Teaching, Learning & Assessment
Technology
Transportation
Special Education
Federal Programs
Show submenu for Federal Programs
Federal Programs
LEA Balanced Scorecard
LEA Strategic Plan
Parent and Family Engagement
Parent's Right to Know
Testing Transparency
More
Show submenu for
Explore
Show submenu for Explore
Live Feed
Staff
News
Events
Documents
Board of Education
Show submenu for Board of Education
Board Members
School Board Meetings
Board Agendas
Board Minutes
Policies
Policies for Comment
Central Office
Show submenu for Central Office
Attendance
Child Nutrition
Facilities & Maintenance
Finance
Pre-K
Teaching, Learning & Assessment
Technology
Transportation
Special Education
Federal Programs
Show submenu for Federal Programs
LEA Balanced Scorecard
LEA Strategic Plan
Parent and Family Engagement
Parent's Right to Know
Testing Transparency
Hancock County Schools
Documents
Documents
Board of Education
Board Meeting Agendas
2017-Current
Archived Agendas
2019 Agenda
Name
Type
Size
Name:
Work Session January 08, 2019
Type:
pdf
Size:
346 KB
Name:
Regular Meeting January 14, 2019
Type:
pdf
Size:
727 KB
Name:
Special Meeting January 15, 2019
Type:
pdf
Size:
341 KB
Name:
Regular Meeting January 28, 2019
Type:
pdf
Size:
723 KB
Name:
Regular Meeting February 12, 2019
Type:
pdf
Size:
732 KB
Name:
Special Meeting February 18, 2019
Type:
pdf
Size:
420 KB
Name:
ADDENDUM February 18, 2019
Type:
pdf
Size:
3.44 KB
Name:
Regular Meeting February 25, 2019
Type:
pdf
Size:
724 KB
Name:
Special Meeting March 04, 2019
Type:
pdf
Size:
412 KB
Name:
Special Levy Rates March 11, 2019
Type:
pdf
Size:
509 KB
Name:
Regular Meeting March 11, 2019
Type:
pdf
Size:
717 KB
Name:
ADDENDUM March 11, 2019
Type:
pdf
Size:
105 KB
Name:
Regular Meeting March 18, 2019
Type:
pdf
Size:
631 KB
Name:
Regular Meeting March 25, 2019
Type:
pdf
Size:
720 KB
Name:
Regular Meeting April 08, 2019
Type:
pdf
Size:
720 KB
Name:
ADDENDUM April 08, 2019
Type:
pdf
Size:
175 KB
Name:
Calendar Faculty Senate LSIC April 16, 2019
Type:
pdf
Size:
529 KB
Name:
ADDENDUM April 16, 2019
Type:
pdf
Size:
5.23 KB
Name:
Operational Levy Rates April 16, 2019
Type:
pdf
Size:
520 KB
Name:
Regular Meeting April 23, 2019
Type:
pdf
Size:
750 KB
Name:
ADDENDUM April 23, 2019
Type:
pdf
Size:
66.1 KB
Name:
Regular Meeting May 13, 2019
Type:
pdf
Size:
747 KB
Name:
Special Meeting May 16, 2019
Type:
pdf
Size:
310 KB
Name:
Budget Hearing Adoption May 28, 2019
Type:
pdf
Size:
516 KB
Name:
Regular Meeting May 28, 2019
Type:
pdf
Size:
724 KB
Name:
Special Meeting May 29, 2019
Type:
pdf
Size:
141 KB
Name:
Regular Meeting June 10, 2019
Type:
pdf
Size:
733 KB
Name:
ADDENDUM June 10, 2019
Type:
pdf
Size:
5.02 KB
Name:
Regular Meeting June 24, 2019
Type:
pdf
Size:
753 KB
Name:
ADDENDUM June 24, 2019
Type:
pdf
Size:
6.44 KB
Name:
Regular Meeting July 08, 2019
Type:
pdf
Size:
722 KB
Name:
Regular Meeting July 15, 2019
Type:
pdf
Size:
711 KB
Name:
ADDENDUM July 15, 2019
Type:
pdf
Size:
176 KB
Name:
Special Meeting July 29, 2019
Type:
pdf
Size:
482 KB
Name:
Special Meeting August 12, 2019
Type:
pdf
Size:
27.4 KB
Name:
Regular Meeting August 12, 2019
Type:
pdf
Size:
727 KB
Name:
ADDENDUM August 12, 2019
Type:
pdf
Size:
277 KB
Name:
Revised Special Meeting August 19, 2019
Type:
pdf
Size:
32.4 KB
Name:
Regular Meeting August 26, 2019
Type:
pdf
Size:
723 KB
Name:
Revised Regular Meeting September 09, 2019
Type:
pdf
Size:
616 KB
Name:
Regular Meeting September 23, 2019
Type:
pdf
Size:
724 KB
Name:
Special Meeting October 7, 2019
Type:
pdf
Size:
312 KB
Name:
Regular Meeting October 14, 2019
Type:
pdf
Size:
801 KB
Name:
Revised Regular Meeting October 28, 2019
Type:
pdf
Size:
722 KB
Name:
Regular Meeting November 12, 2019
Type:
pdf
Size:
725 KB
Name:
ADDENDUM November 12, 2019
Type:
pdf
Size:
5.63 KB
Name:
Regular Meeting November 25, 2019
Type:
pdf
Size:
715 KB
Name:
Special Meeting December 09, 2019
Type:
pdf
Size:
339 KB
Name:
Regular Meeting December 16, 2019
Type:
pdf
Size:
722 KB