Skip to content
Search
LOGANSPORT COMMUNITY SCHOOL CORPORATION
Home of the Berries
Search
Menu
Menu
Schools
Translate
Menu
Schools
Translate
Registration
Show submenu for Registration
Registration
New Student Registration
Returning Student Registration
For Parents
Show submenu for For Parents
For Parents
LCSC School Calendar
Title I
COVID Response Plan
PowerSchool Parent Portal
Student Handbooks
Bus Schedules
LSS Website
Food Services and Nutrition
Special Dietary Needs
Pay Textbook Fees Online
Lapton Protection Plans
Student Accident Insurance Info
Crystal Berry Support Staff Member of the Year
Logansport Educator of the Year
Youth Service Alliance
IDOE Information
Required Postings
Show submenu for Required Postings
LCSC Policy 2266
Accessibility Statement
FERPA Information
Dyslexia Information
McKinney-Vento
Instructional Materials Selection & Reconsideration Policy
Seclusion and Restraint Policy
2022-2023 School Performance Accountability
For Students
Show submenu for For Students
For Students
Student Web Links
Student Help Desk
PowerSchool Portal
Schoology
Clever
Student Handbooks
Google Gmail
LCSC School Calendar
For Employees
Show submenu for For Employees
For Employees
Technology
Benefits, Payroll and Personnel
LCSC Calendar
LCSC Strategic Plan
LSS Website Employees
Internal Postings
Master Teacher Contract
Classified Handbook 2023-2024
Careers
Show submenu for Careers
Careers
Employment Opportunities
Become a Substitute
SafeHire Solutions
Administration
Show submenu for Administration
Administration
Strategic Plan
Mission and Vision
Directory
Show submenu for Directory
Information Technology Services
Budget Notice Form 3
Bus Replacement Plan
Capital Plan
Current RFPs
LCSC High Ability Plan
The Child Care Resource Network
Legal Notices
LCSC Internal Controls Manual
School Board
Show submenu for School Board
School Board
School Board Info & Resources
Title I
Title IX
Title IX
More
Show submenu for
Explore
Show submenu for Explore
Live Feed
Staff
News
Events
Documents
Registration
Show submenu for Registration
New Student Registration
Returning Student Registration
For Parents
Show submenu for For Parents
LCSC School Calendar
Title I
COVID Response Plan
PowerSchool Parent Portal
Student Handbooks
Bus Schedules
LSS Website
Food Services and Nutrition
Special Dietary Needs
Pay Textbook Fees Online
Lapton Protection Plans
Student Accident Insurance Info
Crystal Berry Support Staff Member of the Year
Logansport Educator of the Year
Youth Service Alliance
IDOE Information
Required Postings
Show submenu for Required Postings
LCSC Policy 2266
Accessibility Statement
FERPA Information
Dyslexia Information
McKinney-Vento
Instructional Materials Selection & Reconsideration Policy
Seclusion and Restraint Policy
2022-2023 School Performance Accountability
For Students
Show submenu for For Students
Student Web Links
Student Help Desk
PowerSchool Portal
Schoology
Clever
Student Handbooks
Google Gmail
LCSC School Calendar
For Employees
Show submenu for For Employees
Technology
Benefits, Payroll and Personnel
LCSC Calendar
LCSC Strategic Plan
LSS Website Employees
Internal Postings
Master Teacher Contract
Classified Handbook 2023-2024
Careers
Show submenu for Careers
Employment Opportunities
Become a Substitute
SafeHire Solutions
Administration
Show submenu for Administration
Strategic Plan
Mission and Vision
Directory
Show submenu for Directory
Information Technology Services
Budget Notice Form 3
Bus Replacement Plan
Capital Plan
Current RFPs
LCSC High Ability Plan
The Child Care Resource Network
Legal Notices
LCSC Internal Controls Manual
School Board
Show submenu for School Board
School Board Info & Resources
Title I
Title IX
LOGANSPORT COMMUNITY SCHOOL CORPORATION
Documents
Documents
School Board
School Board Minutes
2020-2021
Name
Type
Size
Name:
01 Signed Board Minutes 8.7.2020
Type:
pdf
Size:
351 KB
Name:
02 Signed Board Minutes 8.10.2020
Type:
pdf
Size:
547 KB
Name:
03 Signed Board Minutes 9.14.2020
Type:
pdf
Size:
452 KB
Name:
04 Signed Board Minutes 9.28.2020
Type:
pdf
Size:
469 KB
Name:
05 Signed Board Minutes 10.12.2020
Type:
pdf
Size:
357 KB
Name:
06 Signed Board Minutes Special Meeting 11.4.2020
Type:
pdf
Size:
259 KB
Name:
07 Signed Board Minutes 11.9.2020
Type:
pdf
Size:
418 KB
Name:
08 Signed Board Minutes 12.14.2020
Type:
pdf
Size:
623 KB
Name:
08 Signed Board Minutes Special Meeting 12.14.2020
Type:
pdf
Size:
311 KB
Name:
09 Signed Regular Board Minutes 1.11.2021
Type:
pdf
Size:
526 KB
Name:
09 Signed Organizational Minutes 1.11.2021
Type:
pdf
Size:
679 KB
Name:
09 Signed Board of Finance Minutes 1.11.2021
Type:
pdf
Size:
325 KB
Name:
10 Signed Board Minutes 2.8.2021
Type:
pdf
Size:
799 KB
Name:
11 Signed Regular Board Minutes 3.8.2021
Type:
pdf
Size:
765 KB
Name:
11 Signed Special Board Meeting 3.11.2021
Type:
pdf
Size:
315 KB
Name:
12 Signed Regular Board Minutes 4.12.2021
Type:
pdf
Size:
672 KB
Name:
12 Signed Special Board Meeing 4.19.2021
Type:
pdf
Size:
321 KB
Name:
12 Signed Executive Session 4.19.2021
Type:
pdf
Size:
306 KB
Name:
13 Signed Special Board Meeting 5.4.2021
Type:
pdf
Size:
319 KB
Name:
13 Signed Executive Session 5.4.2021
Type:
pdf
Size:
298 KB
Name:
13 Signed Executive Session 5.20.2021
Type:
pdf
Size:
280 KB
Name:
13 Signed Regular Board Meeting Minutes 5.10.2021
Type:
pdf
Size:
609 KB
Name:
14 Signed Executive Session 6.7.2021
Type:
pdf
Size:
290 KB
Name:
14 Signed Special Board Meeting Minutes 6.7.2021
Type:
pdf
Size:
481 KB
Name:
15 Signed Regular Board Meeting Minutes 6.14.2021
Type:
pdf
Size:
690 KB
Name:
16 Signed Regular Board Minutes 7.12.2021
Type:
pdf
Size:
428 KB
Name:
16 Signed Executive Session 7.12.2021
Type:
pdf
Size:
285 KB
Name:
17 Signed Board Minutes 7.26.2021
Type:
pdf
Size:
583 KB