Skip to content
LC Safe Return to Inperson Instruction and Continuity of Services Plan 5.0
Search
Lawrence County Schools
LC Safe Return to Inperson Instruction and Continuity of Services Plan 5.0
Search
Menu
Schools
Translate
Menu
Schools
Translate
Lawrence County Schools
Documents
Documents
Board of Education
BOE Agendas & Minutes
2019-2020 Minutes
Name
Type
Size
Name:
2019 07-15 LC BOE Regular Meeting Minutes
Type:
pdf
Size:
2.83 MB
Name:
2019 08-19 LC BOE Regular Meeting Minutes
Type:
pdf
Size:
911 KB
Name:
2019 09-16 LC BOE Regular Meeting Minutes @FES
Type:
pdf
Size:
1.64 MB
Name:
2019 09-25 LC BOE Special Meeting & Working Budget Work Session Minutes
Type:
pdf
Size:
498 KB
Name:
2019 10-21 LC BOE Regular Meeting Minutes
Type:
pdf
Size:
1.38 MB
Name:
2019 11-18 LC BOE Regular Meeting Minutes
Type:
pdf
Size:
63.5 KB
Name:
2019 12-16 LC BOE Regular Meeting Minutes
Type:
pdf
Size:
1.34 MB
Name:
2020 01-21 LC BOE Regular Meeting Minutes unsigned
Type:
pdf
Size:
429 KB
Name:
2020 01-30 LC BOE Special Meeting & Draft Budget Work Session Minutes unsigned
Type:
pdf
Size:
1.04 MB
Name:
2020 02-18-20 LC BOE Regular Meeting Minutes unsigned
Type:
pdf
Size:
848 KB
Name:
2020 03-04 LC BOE Special Meeting Minutes unsigned
Type:
pdf
Size:
23.3 KB
Name:
2020 04-02 LCBE Special Meeting Minutes in Lieu of the March Regular Meeting not signed
Type:
pdf
Size:
327 KB
Name:
2020 04-07 LC BOE Special Meeting Minutes unsigned
Type:
pdf
Size:
52 KB
Name:
2020 04-14 LC BOE Special Meeting Minutes unsigned
Type:
pdf
Size:
54.8 KB
Name:
2020 04-20 LC BOE Regular Meeting Minutes unsigned
Type:
pdf
Size:
532 KB
Name:
2020 05-18 LC BOE Regular Meeting Minutes unsigned
Type:
pdf
Size:
879 KB
Name:
2020 05-18-20 LCSD Finance Corporation Minutes
Type:
pdf
Size:
283 KB
Name:
2020 05-28 LC BOE Special Meeting Minutes & Tentative Budget Work Session unsigned
Type:
pdf
Size:
1.87 MB
Name:
2020 06-15 LC BOE Regular Meeting Minutes unsigned
Type:
pdf
Size:
994 KB
Name:
2020 06-30 LC BOE Special Meeting Minutes unsigned
Type:
pdf
Size:
419 KB