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
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
Technology
Transportation
Special Education
COVID-19 Dashboard
COVID-19 Dashboard
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
Technology
Transportation
Special Education
COVID-19 Dashboard
Schools
English
Explore
Explore
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
Technology
Transportation
Special Education
COVID-19 Dashboard
COVID-19 Dashboard
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
Technology
Transportation
Special Education
COVID-19 Dashboard
Schools
Language
Hancock County Schools
Documents
Documents
Board of Education
Board Minutes
2018-2019 SY
Name
Type
Size
Name:
Minutes 7.16.2018
Type:
pdf
Size:
55.4 KB
Name:
Minutes 8.13.2018
Type:
pdf
Size:
432 KB
Name:
Minutes 8.20.2018 revised
Type:
pdf
Size:
396 KB
Name:
Minutes 8.27.2018 revised
Type:
pdf
Size:
410 KB
Name:
Minutes 9.12.2018
Type:
pdf
Size:
325 KB
Name:
Special work session 9.19.2018
Type:
pdf
Size:
540 KB
Name:
Minutes 9.24.2018
Type:
pdf
Size:
239 KB
Name:
Minutes 10.8.2018
Type:
pdf
Size:
248 KB
Name:
Minutes 10.22.2018
Type:
pdf
Size:
243 KB
Name:
Minutes 11.13.2018
Type:
pdf
Size:
141 KB
Name:
Minutes 11.26.2018
Type:
pdf
Size:
218 KB
Name:
Minutes 12.10.2018
Type:
pdf
Size:
396 KB
Name:
Minutes Special Meeting 12.17.2018
Type:
pdf
Size:
419 KB
Name:
Minutes 1.14.2019
Type:
pdf
Size:
405 KB
Name:
Minutes Special Meeting 1.15.2019
Type:
pdf
Size:
529 KB
Name:
Minutes Special Meeting 1.22.2019
Type:
pdf
Size:
318 KB
Name:
Minutes 1.28.2019
Type:
pdf
Size:
317 KB
Name:
Minutes 2.12.2019
Type:
pdf
Size:
319 KB
Name:
Minutes Special Meeting 2.18.2019
Type:
pdf
Size:
416 KB
Name:
Minutes 2.25.2019
Type:
pdf
Size:
409 KB
Name:
Minutes Special Meeting 3.4.2019
Type:
pdf
Size:
292 KB
Name:
Minutes Operational Levy Rates Meeting 3.11.2019
Type:
pdf
Size:
311 KB
Name:
Minutes Regular Meeting 3.11.2019
Type:
pdf
Size:
410 KB
Name:
Minutes School Calendar Meeting 3.18.2019
Type:
pdf
Size:
289 KB
Name:
Minutes Regular Meeting 3.25.2019
Type:
pdf
Size:
410 KB
Name:
Minutes Regular Meeting 4.8.2019
Type:
pdf
Size:
402 KB
Name:
Minutes Proposed Levy Rates 4.16.2019
Type:
pdf
Size:
280 KB
Name:
Minutes Sp Public input for Calendar 4.16.2019
Type:
pdf
Size:
178 KB
Name:
Minutes Regular Meeting 4.23.2019
Type:
pdf
Size:
422 KB
Name:
Minutes Regular Meeting 5.13.2019
Type:
pdf
Size:
430 KB
Name:
Special Meeting 5.16.2019
Type:
pdf
Size:
28.7 KB
Name:
Budget Hearing Adoption Meeting 5.28.2019
Type:
pdf
Size:
28.1 KB
Name:
Minutes Regular Meeting 5.28.2019
Type:
pdf
Size:
412 KB
Name:
Special Meeting 5.29.2019
Type:
pdf
Size:
31.4 KB
Name:
Minutes Regular Meeting 6.10.2019
Type:
pdf
Size:
414 KB
Name:
Minutes Regular Meeting 6.24.2019
Type:
pdf
Size:
419 KB