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
2020-2021 Minutes
Name
Type
Size
Name:
M-Special July 06, 2020
Type:
pdf
Size:
180 KB
Name:
M-Regular July 13, 2020
Type:
pdf
Size:
309 KB
Name:
M-Work Session July 15, 2020
Type:
pdf
Size:
393 KB
Name:
M-Regular July 27, 2020
Type:
pdf
Size:
231 KB
Name:
M-Special July 28, 2020
Type:
pdf
Size:
281 KB
Name:
M-Regular August 10, 2020
Type:
pdf
Size:
406 KB
Name:
M-Regular August 24, 2020
Type:
pdf
Size:
410 KB
Name:
M-Regular September 14, 2020
Type:
pdf
Size:
488 KB
Name:
M-Special September 21, 2020
Type:
pdf
Size:
293 KB
Name:
M-Regular September 28, 2020
Type:
pdf
Size:
412 KB
Name:
M-Regular October 12, 2020
Type:
pdf
Size:
398 KB
Name:
M-Regular October 26, 2020
Type:
pdf
Size:
470 KB
Name:
M-Regular November 09, 2020
Type:
pdf
Size:
395 KB
Name:
M-Regular November 23, 2020
Type:
pdf
Size:
402 KB
Name:
M-CEFP Special December 14, 2020
Type:
pdf
Size:
294 KB
Name:
M-Regular December 14, 2020
Type:
pdf
Size:
401 KB
Name:
M-Special December 21, 2020
Type:
pdf
Size:
380 KB
Name:
M-Regular January 11, 2021
Type:
pdf
Size:
476 KB
Name:
M-Emergency January 15, 2021
Type:
pdf
Size:
303 KB
Name:
M-Regular January 25, 2021
Type:
pdf
Size:
305 KB
Name:
M-Special January 28, 2021
Type:
pdf
Size:
180 KB
Name:
M-Regular February 08, 2021
Type:
pdf
Size:
492 KB
Name:
M-Regular February 22, 2021
Type:
pdf
Size:
483 KB
Name:
M-Special March 01, 2021
Type:
pdf
Size:
298 KB
Name:
M-School Calendar March 08, 2021
Type:
pdf
Size:
284 KB
Name:
M-Regular March 08, 2021
Type:
pdf
Size:
236 KB
Name:
M-Proposed Levy Rates March 22, 2021
Type:
pdf
Size:
279 KB
Name:
M-Regular March 22, 2021
Type:
pdf
Size:
231 KB
Name:
M-Regular April 12, 2021
Type:
pdf
Size:
424 KB
Name:
M-Proposed Levy Rates April 20, 2021
Type:
pdf
Size:
179 KB
Name:
M-Special April 20, 2021
Type:
pdf
Size:
180 KB
Name:
M-School Calendar April 20, 2021
Type:
pdf
Size:
282 KB
Name:
M-Regular April 26, 2021
Type:
pdf
Size:
415 KB
Name:
M-Special May 03, 2021
Type:
pdf
Size:
181 KB
Name:
M-Regular May 10, 2021
Type:
pdf
Size:
577 KB
Name:
M-Budget Presentation Review May 17, 2021
Type:
pdf
Size:
287 KB
Name:
M-Budget Hearing Adoption May 24, 2021
Type:
pdf
Size:
201 KB
Name:
M-Regular May 24, 2021
Type:
pdf
Size:
615 KB
Name:
M-Special June 07, 2021
Type:
pdf
Size:
396 KB
Name:
M-Regular June 14, 2021
Type:
pdf
Size:
179 KB
Name:
M-Regular June 28, 2021
Type:
pdf
Size:
167 KB