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 Minutes
2017-2018 Minutes
Name
Type
Size
Name:
M-Work Session July 05, 2017
Type:
pdf
Size:
5.61 KB
Name:
M-Regular July 10, 2017
Type:
pdf
Size:
140 KB
Name:
M-Work Session-Personnel July 31, 2017
Type:
pdf
Size:
134 KB
Name:
M-Regular August 14, 2017
Type:
pdf
Size:
218 KB
Name:
M-Special August 17, 2017
Type:
pdf
Size:
6.96 KB
Name:
M-Regular August 28, 2017
Type:
pdf
Size:
202 KB
Name:
M-Regular September 11, 2017
Type:
pdf
Size:
208 KB
Name:
M-Work Session September 19, 2017
Type:
pdf
Size:
246 KB
Name:
M-Regular September 25, 2017
Type:
pdf
Size:
146 KB
Name:
M-Work Session October 03, 2017
Type:
pdf
Size:
140 KB
Name:
M-Regular October 09, 2017
Type:
pdf
Size:
141 KB
Name:
M-Special October 23, 2017
Type:
pdf
Size:
7.11 KB
Name:
M-Regular October 23, 2017
Type:
pdf
Size:
133 KB
Name:
M-Work Session November 06, 2017
Type:
pdf
Size:
141 KB
Name:
M-Special November 13, 2017
Type:
pdf
Size:
141 KB
Name:
M-Regular November 13, 2017
Type:
pdf
Size:
150 KB
Name:
M-Regular November 27, 2017
Type:
pdf
Size:
137 KB
Name:
M-Regular December 11, 2017
Type:
pdf
Size:
132 KB
Name:
M-Regular January 08, 2018
Type:
pdf
Size:
142 KB
Name:
M-Regular January 22, 2018
Type:
pdf
Size:
139 KB
Name:
M-Special-Employee Hearing January 30, 2018
Type:
pdf
Size:
5.79 KB
Name:
M-Regular February 12, 2018
Type:
pdf
Size:
145 KB
Name:
M-Special February 20, 2018
Type:
pdf
Size:
5.38 KB
Name:
M-Regular February 26, 2018
Type:
pdf
Size:
223 KB
Name:
M-Special Employee Hearing March 07, 2018
Type:
pdf
Size:
5.63 KB
Name:
M-Proposed Levy Rates March 12, 2018
Type:
pdf
Size:
5.71 KB
Name:
M-Regular March 12, 2018
Type:
pdf
Size:
130 KB
Name:
M-Calendar March 19, 2018
Type:
pdf
Size:
5.83 KB
Name:
M-Regular March 26, 2018
Type:
pdf
Size:
291 KB
Name:
M-Regular April 09, 2018
Type:
pdf
Size:
142 KB
Name:
M-Special LSIC Reports April 16, 2018
Type:
pdf
Size:
6.74 KB
Name:
M-Regular April 23, 2018
Type:
pdf
Size:
154 KB
Name:
M-Work Session April 30, 2018
Type:
pdf
Size:
245 KB
Name:
M-Special Budge Workshop May 07, 2018
Type:
pdf
Size:
5.32 KB
Name:
M-Regular May 14, 2018
Type:
pdf
Size:
144 KB
Name:
M-Regular May 29, 2018
Type:
pdf
Size:
161 KB
Name:
M-Budget Adoption May 30, 2018
Type:
pdf
Size:
6.59 KB