Skip to content
Hancock County Schools
Bulldog Strong
Explore
Explore
District Resources
Show submenu for District Resources
District Resources
Budget
Mission Statement
Show submenu for Mission Statement
Vision Statement
Strategic Goals / Performance Objectives
Core Beliefs
Superintendent
Board Members
Show submenu for Board Members
Board Meeting Dates
Board Meeting Agendas
eBoard
District Documents
Show submenu for District Documents
School Evaluation Report
Policies (eBoard)
District Strategic Planning
District Office Departments
Show submenu for District Office Departments
Curriculum (K-12)
Exceptional Education
Finance
Human Resources
Nutrition
Instruction, Assessment and Accountability
Technology
Transportation & Facilities
Student/Parent Resources
Show submenu for Student/Parent Resources
Student/Parent Resources
Student Resources
Parent Resources
Athletics
Health and Wellness
PAWS
Email
Email
More
Show submenu for
Explore
Show submenu for Explore
Live Feed
Staff
News
Events
Documents
District Resources
Show submenu for District Resources
Budget
Mission Statement
Show submenu for Mission Statement
Vision Statement
Strategic Goals / Performance Objectives
Core Beliefs
Superintendent
Board Members
Show submenu for Board Members
Board Meeting Dates
Board Meeting Agendas
eBoard
District Documents
Show submenu for District Documents
School Evaluation Report
Policies (eBoard)
District Strategic Planning
District Office Departments
Show submenu for District Office Departments
Curriculum (K-12)
Exceptional Education
Finance
Human Resources
Nutrition
Instruction, Assessment and Accountability
Technology
Transportation & Facilities
Student/Parent Resources
Show submenu for Student/Parent Resources
Student Resources
Parent Resources
Athletics
Health and Wellness
PAWS
Email
Schools
Search
Hancock County Schools
Documents
Documents
District Resources
Board Minutes
Name
Type
Size
Name:
2005
Type:
pdf
Size:
581 KB
Name:
2008
Type:
pdf
Size:
1.22 MB
Name:
2016-2017 Approved Calendar (002)
Type:
pdf
Size:
282 KB
Name:
April 18, 2016
Type:
pdf
Size:
65.5 KB
Name:
February 15, 2016
Type:
pdf
Size:
233 KB
Name:
June 20 - Aug 2, 2016
Type:
pdf
Size:
1.87 MB
Name:
Minutes (November 21, 2016-December 8, 2016)
Type:
pdf
Size:
209 KB
Name:
March 21, 2016-April 9, 2016
Type:
pdf
Size:
602 KB
Name:
May 10, 2016
Type:
pdf
Size:
123 KB
Name:
Minutes 2016 (Aug.15-Sept. 7)
Type:
pdf
Size:
523 KB
Name:
Minutes (October 17, 2016-November 17, 2016)
Type:
pdf
Size:
217 KB
Name:
January 2017
Type:
pdf
Size:
1.67 MB
Name:
Minutes (Dec. 19, 2016 & Jan. 11, 2017)
Type:
pdf
Size:
176 KB
Name:
Minutes (May 16, 2016-June 15,2016)
Type:
pdf
Size:
573 KB
Name:
Minutes 2015 (June 24 - Dec 15)
Type:
pdf
Size:
3.2 MB
Name:
Minutes 2014 (Jan 13 - July 7)
Type:
pdf
Size:
4.14 MB
Name:
Minutes 2014 (July 7 - Dec 16)
Type:
pdf
Size:
3.64 MB
Name:
Minutes 2015 (Jan 12 - Jun 24)
Type:
pdf
Size:
3.98 MB
Name:
Minutes 2013 (Sept 9 - Dec 17)
Type:
pdf
Size:
3.49 MB
Name:
Minutes 2011 (Aug 2 - Dec 12)
Type:
pdf
Size:
4.23 MB
Name:
Minutes 2012 (July 12 - Dec 10)
Type:
pdf
Size:
6.19 MB
Name:
Minutes 2013 (May 30 - Aug 21)
Type:
pdf
Size:
5.13 MB
Name:
Minutes 2010 (May 20 - September 13)
Type:
pdf
Size:
5.53 MB
Name:
Minutes 2011 (May 19 - July 26)
Type:
pdf
Size:
5.03 MB
Name:
Minutes 2010 (January 4 - May 10)
Type:
pdf
Size:
6.33 MB
Name:
Minutes 2011 (Jan 13 - May 17)
Type:
pdf
Size:
4.11 MB
Name:
2007
Type:
pdf
Size:
1010 KB
Name:
2009
Type:
pdf
Size:
617 KB
Name:
2006
Type:
pdf
Size:
822 KB