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
2012 Minutes
Name
Type
Size
Name:
Jan 9, 2012 Minutes
Type:
pdf
Size:
35 KB
Name:
Jan 23, 2012 Minutes
Type:
pdf
Size:
44.3 KB
Name:
Feb 22, 2012 Minutes
Type:
pdf
Size:
26.1 KB
Name:
Feb 27, 2012 Minute
Type:
pdf
Size:
40.9 KB
Name:
Mar262012
Type:
pdf
Size:
36.6 KB
Name:
Apr 25, 2012 Minutes
Type:
pdf
Size:
38.6 KB
Name:
May 17, 2012 Minutes
Type:
pdf
Size:
39.9 KB
Name:
May23Conf
Type:
pdf
Size:
24.9 KB
Name:
May 23 Conf
Type:
pdf
Size:
24.9 KB
Name:
May30FinalMinutes
Type:
pdf
Size:
44.1 KB
Name:
June6SpecialBdMtg
Type:
pdf
Size:
29.4 KB
Name:
June 6, 12 Special BdMtg
Type:
pdf
Size:
29.4 KB
Name:
June 12, 2012 Mid Month Minutes
Type:
pdf
Size:
35.2 KB
Name:
Annual Minutes 2012
Type:
pdf
Size:
72.7 KB
Name:
July 23, 2012 Meeting Minutes
Type:
pdf
Size:
45.1 KB
Name:
July 31, 2012 Conf Minutes
Type:
pdf
Size:
28.2 KB
Name:
Aug 13, 2012 Mid Month Meeting Minutes
Type:
pdf
Size:
34.4 KB
Name:
AUGUST 27, 2012 Board Minutes
Type:
pdf
Size:
40.5 KB
Name:
Sept1012MidMonthMeetingMinutes
Type:
pdf
Size:
33.8 KB
Name:
September 24, 2012 Minutes
Type:
pdf
Size:
41.7 KB
Name:
Oct32012SpecialMinutes
Type:
pdf
Size:
31.2 KB
Name:
November132012Minutes
Type:
pdf
Size:
29.6 KB
Name:
November262012Minutes
Type:
pdf
Size:
39.3 KB
Name:
December 27, 2012 Board Minutes
Type:
pdf
Size:
29.3 KB