Skip to content
Hancock County Schools
"EXCELLENCE will ALWAYS be our Standard!"
Explore
Explore
Schools
Search
About Us
Show submenu for About Us
About Us
Vision, Mission, and Goals
Strategic Plan
Accreditation Statement
Accreditation Report
Quality Assurance Process
Budget and Mill Rate
Website Accessibility
Public Notices
Show submenu for Public Notices
Bids, RFPs, & RFQs
CTAE Non-Discrimination Compliance
BOE
Show submenu for BOE
BOE
Contact Us
Board Members
Board of Education Policies
Board Meeting Dates
eBoard
Departments
Show submenu for Departments
Departments
Superintendent
Curriculum (K-12)
Federal Programs and Special Education
Show submenu for Federal Programs and Special Education
Right To Know Notification
Intra-District Transfer Option Notification
Nutrition
CTAE
Human Resources
Finance
Technology
Transportation & Facilities
Schools
Schools
Staff
Staff
Parents and Students
Parents and Students
Athletics
Athletics
Community
Community
More
Show submenu for
Explore
Show submenu for Explore
Live Feed
Staff
News
Events
Documents
About Us
Show submenu for About Us
Vision, Mission, and Goals
Strategic Plan
Accreditation Statement
Accreditation Report
Quality Assurance Process
Budget and Mill Rate
Website Accessibility
Public Notices
Show submenu for Public Notices
Bids, RFPs, & RFQs
CTAE Non-Discrimination Compliance
BOE
Show submenu for BOE
Contact Us
Board Members
Board of Education Policies
Board Meeting Dates
eBoard
Departments
Show submenu for Departments
Superintendent
Curriculum (K-12)
Federal Programs and Special Education
Show submenu for Federal Programs and Special Education
Right To Know Notification
Intra-District Transfer Option Notification
Nutrition
CTAE
Human Resources
Finance
Technology
Transportation & Facilities
Schools
Staff
Parents and Students
Athletics
Community
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