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
2020 Agenda
Name
Type
Size
Name:
Regular Meeting January 13, 2020
Type:
pdf
Size:
723 KB
Name:
Regular Meeting January 27, 2020
Type:
pdf
Size:
718 KB
Name:
ADDENDUM January 27, 2020
Type:
pdf
Size:
81.2 KB
Name:
REVISED Regular Meeting February 10, 2020
Type:
pdf
Size:
722 KB
Name:
Regular Meeting February 24, 2020
Type:
pdf
Size:
716 KB
Name:
Special Levy Rates March 09, 2020
Type:
pdf
Size:
512 KB
Name:
Regular Meeting March 09, 2020
Type:
pdf
Size:
730 KB
Name:
Calendar Public Meeting March 16, 2020
Type:
pdf
Size:
523 KB
Name:
Regular Meeting March 23, 2020
Type:
pdf
Size:
602 KB
Name:
Regular Meeting April 14, 2020
Type:
pdf
Size:
920 KB
Name:
Calendar Meeting April 21, 2020
Type:
pdf
Size:
682 KB
Name:
Operational Levy Rates April 21, 2020
Type:
pdf
Size:
685 KB
Name:
Calendar Meeting April 27, 2020
Type:
pdf
Size:
689 KB
Name:
Regular Meeting April 27, 2020
Type:
pdf
Size:
906 KB
Name:
Regular Meeting May 11, 2020
Type:
pdf
Size:
797 KB
Name:
Budget Presentation Review May 18, 2020
Type:
pdf
Size:
518 KB
Name:
Budget Hearing Adoption May 26, 2020
Type:
pdf
Size:
589 KB
Name:
Regular Meeting May 26, 2020
Type:
pdf
Size:
788 KB
Name:
Special Meeting June 01, 2020
Type:
pdf
Size:
583 KB
Name:
Regular Meeting June 08, 2020
Type:
pdf
Size:
799 KB
Name:
ADDENDUM June 08, 2020
Type:
pdf
Size:
81.6 KB
Name:
Regular Meeting June 22, 2020
Type:
pdf
Size:
799 KB
Name:
ADDENDUM June 22, 2020
Type:
pdf
Size:
177 KB
Name:
Special Meeting July 06, 2020
Type:
pdf
Size:
595 KB
Name:
Regular Meeting July 13, 2020
Type:
pdf
Size:
872 KB
Name:
Work Session July 15, 2020
Type:
pdf
Size:
282 KB
Name:
Regular Meeting July 27, 2020
Type:
pdf
Size:
791 KB
Name:
Special Meeting July 28, 2020
Type:
pdf
Size:
596 KB
Name:
Regular Meeting August 10, 2020
Type:
pdf
Size:
720 KB
Name:
Regular Meeting August 24, 2020
Type:
pdf
Size:
733 KB
Name:
Regular Meeting September 14, 2020
Type:
pdf
Size:
821 KB
Name:
Special Meeting September 21, 2020
Type:
pdf
Size:
80.3 KB
Name:
Regular Meeting September 28, 2020
Type:
pdf
Size:
728 KB
Name:
ADDENDUM September 28, 2020
Type:
pdf
Size:
4.45 KB
Name:
Regular Meeting October 12, 2020
Type:
pdf
Size:
726 KB
Name:
Regular Meeting October 26, 2020
Type:
pdf
Size:
807 KB
Name:
Regular Meeting November 09, 2020
Type:
pdf
Size:
727 KB
Name:
Regular Meeting November 23, 2020
Type:
pdf
Size:
731 KB
Name:
CEFP Hearing Adoption December 14, 2020
Type:
pdf
Size:
522 KB
Name:
Regular Meeting December 14, 2020
Type:
pdf
Size:
729 KB
Name:
ADDENDUM Regular Meeting December 14, 2020
Type:
pdf
Size:
102 KB
Name:
Special Meeting December 21, 2020
Type:
pdf
Size:
543 KB