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
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
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
Oglala Lakota County School District
Documents
Documents
School Board
School Board Minutes by Year
Previous Years School Board Meeting Minutes
2015 Minutes
Name
Type
Size
Name:
January 27, 2015 Board Meeting Minutes
Type:
pdf
Size:
37.4 KB
Name:
February 24, 2015 Regular Board Meeting Minutes
Type:
pdf
Size:
38.4 KB
Name:
March 10, 2015 Special Meeting Minutes
Type:
pdf
Size:
26.7 KB
Name:
March 24, 2015 Regular Board Mtg Minutes
Type:
pdf
Size:
36.8 KB
Name:
April 28, 2015 Regular Meeting Minutes
Type:
pdf
Size:
38.7 KB
Name:
May 19, 2015 Regular Meeting Minutes
Type:
pdf
Size:
48.5 KB
Name:
June 23, 2015 Board Meeting Minutes
Type:
pdf
Size:
38.8 KB
Name:
July 9, 2015 Special Board Meeting Minutes
Type:
pdf
Size:
28.8 KB
Name:
June 30, 2015 Special Board Meeting Minutes
Type:
pdf
Size:
26.2 KB
Name:
July 14, 2015 Board Meeting Minutes
Type:
pdf
Size:
62 KB
Name:
July 28, 2015 Regular Board Meeting Minutes
Type:
pdf
Size:
34.3 KB
Name:
August 25, 2015 Board Meeting Minutes
Type:
pdf
Size:
41 KB
Name:
September 22, 2015 Board Meeting Minutes
Type:
pdf
Size:
41.1 KB
Name:
October 27, 2015 Board Meeting Minutes
Type:
pdf
Size:
44.3 KB
Name:
November 24, 2015 Board Meeting Minutes
Type:
pdf
Size:
31.5 KB
Name:
December 14, 2015 Board Meeting Minutes
Type:
pdf
Size:
38.9 KB
Name:
December 29, 2015 Conf Call Minutes
Type:
pdf
Size:
20.1 KB