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
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
2018-2019 Minutes
Name
Type
Size
Name:
M-Regular July 16, 2018
Type:
pdf
Size:
55.4 KB
Name:
M-Regular August 13, 2018
Type:
pdf
Size:
432 KB
Name:
M-Regular revised August 20, 2018
Type:
pdf
Size:
396 KB
Name:
M-Regular revised August 27, 2018
Type:
pdf
Size:
410 KB
Name:
M-Regular September 12, 2018
Type:
pdf
Size:
325 KB
Name:
M-Work Session September 19, 2018
Type:
pdf
Size:
540 KB
Name:
M-Regular September 24, 2018
Type:
pdf
Size:
239 KB
Name:
M-Regular October 08, 2018
Type:
pdf
Size:
248 KB
Name:
M-Regular October 22, 2018
Type:
pdf
Size:
243 KB
Name:
M-Regular November 13, 2018
Type:
pdf
Size:
141 KB
Name:
M-Regular November 26, 2018
Type:
pdf
Size:
218 KB
Name:
M-Regular December 10, 2018
Type:
pdf
Size:
396 KB
Name:
M-Special December 17, 2018
Type:
pdf
Size:
419 KB
Name:
M-Regular January 14, 2019
Type:
pdf
Size:
405 KB
Name:
M- Special January 15, 2019
Type:
pdf
Size:
529 KB
Name:
M-Special January 22, 2019
Type:
pdf
Size:
318 KB
Name:
M-Regular January 28, 2019
Type:
pdf
Size:
317 KB
Name:
M-Regular February 12, 2019
Type:
pdf
Size:
319 KB
Name:
M-Special February 18, 2019
Type:
pdf
Size:
416 KB
Name:
M-Regular February 25, 2019
Type:
pdf
Size:
409 KB
Name:
M-Special March 04, 2019
Type:
pdf
Size:
292 KB
Name:
M-Operational Levy Rates March 11, 2019
Type:
pdf
Size:
311 KB
Name:
M-Regular March 11, 2019
Type:
pdf
Size:
410 KB
Name:
M-School Calendar March 18, 2019
Type:
pdf
Size:
289 KB
Name:
M-Regular March 25, 2019
Type:
pdf
Size:
410 KB
Name:
M-Regular April 08, 2019
Type:
pdf
Size:
402 KB
Name:
M-Proposed Levy Rates April 16, 2019
Type:
pdf
Size:
280 KB
Name:
M- Public Calendar April 16, 2019
Type:
pdf
Size:
178 KB
Name:
M-Regular April 23, 2019
Type:
pdf
Size:
422 KB
Name:
M-Regular May 13, 2019
Type:
pdf
Size:
430 KB
Name:
M-Special May 16, 2019
Type:
pdf
Size:
28.7 KB
Name:
Budget Hearing Adoption May 28, 2019
Type:
pdf
Size:
28.1 KB
Name:
M-Regular May 28, 2019
Type:
pdf
Size:
412 KB
Name:
M-Special May 29, 2019
Type:
pdf
Size:
31.4 KB
Name:
M-Regular Meeting June 10, 2019
Type:
pdf
Size:
414 KB
Name:
M-Regular Meeting June 24, 2019
Type:
pdf
Size:
419 KB