Skip to content
District
Batesland
Red Shirt
Rockyford
Wolf Creek
LTHS
VHS
Search
Oglala Lakota County School District
District
Batesland
Red Shirt
Rockyford
Wolf Creek
LTHS
VHS
Search
Explore
Explore
Schools
Translate
Explore
Schools
Translate
Superintendent
Superintendent
SCHOOL BOARD
Show submenu for SCHOOL BOARD
SCHOOL BOARD
Meet our School Board
Meeting Minutes
Meeting Agendas
Public Notices
District Policy Documents
COVID Information
COVID Information
DEPARTMENTS
Show submenu for DEPARTMENTS
DEPARTMENTS
Administration
Human Resources
Show submenu for Human Resources
Job Openings
Employment Application
Curriculum, Instruction, and Assessment
Finance Department
Federal Programs
Food Service
Health & Wellness
Lakota Studies
School Accountability/Report Card
Special Education
Technology Department
Parents
Parents
STUDENT HANDBOOKS
STUDENT HANDBOOKS
STAFF
STAFF
Maps
Maps
School Reach
School Reach
More
Show submenu for
Explore
Show submenu for Explore
Live Feed
Staff
News
Events
Dining
Documents
Superintendent
SCHOOL BOARD
Show submenu for SCHOOL BOARD
Meet our School Board
Meeting Minutes
Meeting Agendas
Public Notices
District Policy Documents
COVID Information
DEPARTMENTS
Show submenu for DEPARTMENTS
Administration
Human Resources
Show submenu for Human Resources
Job Openings
Employment Application
Curriculum, Instruction, and Assessment
Finance Department
Federal Programs
Food Service
Health & Wellness
Lakota Studies
School Accountability/Report Card
Special Education
Technology Department
Parents
STUDENT HANDBOOKS
STAFF
Maps
School Reach
Oglala Lakota County School District
Documents
Documents
School Board
Public Notices
Public Notices 2020
Public Notices 2020
Name
Type
Size
Name:
December 22, 2020 Regular Meeting Notice
Type:
docx
Size:
173 KB
Name:
December 9, 2020 Special Meeting Notice
Type:
pdf
Size:
198 KB
Name:
November 24, 2020 Board Meeting
Type:
docx
Size:
171 KB
Name:
November 12, 2020 Special Session
Type:
docx
Size:
171 KB
Name:
October 27, 2020 Regular Meeting Rescheduled Notice
Type:
docx
Size:
174 KB
Name:
October 8, 2020 Special Meeting Notice
Type:
docx
Size:
174 KB
Name:
September 29, 2020 Special Meeting Notice
Type:
pdf
Size:
162 KB
Name:
September 29, 2020 Special Meeting Notice
Type:
pdf
Size:
162 KB
Name:
September 22, 2020 Regular Meeting Notice
Type:
docx
Size:
173 KB
Name:
September 15, 2020 Special Meeting Notice
Type:
docx
Size:
173 KB
Name:
August 25, 2020 Regular Meeting Notice
Type:
docx
Size:
173 KB
Name:
August 11, 2020 Special Meeting Notice
Type:
pdf
Size:
148 KB
Name:
July 21, 2020 Annual Meeting Notice
Type:
pdf
Size:
27.6 KB
Name:
July 17, 2020 Special Meeting
Type:
pdf
Size:
151 KB
Name:
May 28, 2020 Special Meeting Notice
Type:
pdf
Size:
147 KB
Name:
May 21, 2020 Special Agenda
Type:
pdf
Size:
84.9 KB
Name:
May 14, 2020 Special Meeting Notice
Type:
pdf
Size:
151 KB
Name:
May 6-7, 2020 School Board Work Session
Type:
pdf
Size:
149 KB
Name:
April 8, 2020 Special Meeting Notice
Type:
pdf
Size:
162 KB
Name:
March 17, 2020 Special Meeting Notice
Type:
pdf
Size:
162 KB
Name:
March 13, 2020 COVID19 Notice
Type:
pdf
Size:
211 KB
Name:
March 13, 2020 Special Meeting Notice
Type:
pdf
Size:
161 KB
Name:
March 3, 2020 Special Meeting Rescheduled
Type:
pdf
Size:
168 KB
Name:
March 3, 2020 Special Meeting Notice
Type:
pdf
Size:
114 KB
Name:
February 27, 2020 Regular board meeting rescheduled
Type:
pdf
Size:
115 KB
Name:
February 27, 2020 Rescheduled Regular Meeting
Type:
pdf
Size:
115 KB
Name:
February 17, 2020 Special Meeting Notice
Type:
pdf
Size:
148 KB
Name:
January 23, 2020 Regular board meeting rescheduled
Type:
pdf
Size:
148 KB
Name:
January 14, 2020 Special Meeting Notice
Type:
pdf
Size:
148 KB
Name:
January 9, 2020 Special Meeting Notice
Type:
pdf
Size:
149 KB