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
School Board Minutes by Year
Previous Years School Board Meeting Minutes
2013 Minutes
Name
Type
Size
Name:
January 16, 2013 Mid Month Meeting Minutes
Type:
pdf
Size:
34.6 KB
Name:
January 31, 2013 Board Meeting Minutes
Type:
pdf
Size:
41.5 KB
Name:
_February 25, 2013 Board Meeting Minutes
Type:
pdf
Size:
48.6 KB
Name:
_ March 25, 2013 Board Minutes
Type:
pdf
Size:
39.5 KB
Name:
_ April 11, 2013 Board Minutes
Type:
pdf
Size:
31.8 KB
Name:
_ April 23, 2013 Board Meeting Minutes
Type:
pdf
Size:
35.8 KB
Name:
_ May 13, 2013 Board Minutes
Type:
pdf
Size:
34.4 KB
Name:
_ May 28, 2013 Board Meeting Minutes
Type:
pdf
Size:
40 KB
Name:
July 22, 2013 Annual Meeting Minutes
Type:
pdf
Size:
48.4 KB
Name:
August 13, 2013 Mid Month Minutes
Type:
pdf
Size:
44.8 KB
Name:
August 27, 2013 Board Meeting Minutes
Type:
pdf
Size:
53.5 KB
Name:
September 10, 2013 Mid Month Minutes
Type:
pdf
Size:
39.6 KB
Name:
October 22, 2013 Minutes
Type:
pdf
Size:
37.6 KB
Name:
November 12, 2013 Board Meeting Minutes
Type:
pdf
Size:
47.9 KB
Name:
November 26, 2013 Minutes
Type:
pdf
Size:
38.6 KB
Name:
December 17, 2013 Board Meeting Minutes
Type:
pdf
Size:
40.1 KB