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
2016-2017
Signed Board Minutes 2016-2017
Name
Type
Size
Name:
Board Minutes Signed 1-9-17
Type:
pdf
Size:
213 KB
Name:
Board Minutes Signed 10-10-16
Type:
pdf
Size:
204 KB
Name:
Board Minutes Signed 11-14-16
Type:
pdf
Size:
317 KB
Name:
Board Minutes Signed 12-12-16
Type:
pdf
Size:
267 KB
Name:
Board Minutes Signed 2-13-17
Type:
pdf
Size:
276 KB
Name:
Board Minutes Signed 3-13-17
Type:
pdf
Size:
305 KB
Name:
Board Minutes Signed 4-10-17
Type:
pdf
Size:
316 KB
Name:
Board Minutes Signed 5-22-17
Type:
pdf
Size:
279 KB
Name:
Board Minutes Signed 7-10-17
Type:
pdf
Size:
238 KB
Name:
Board Minutes Signed 7-24-17
Type:
pdf
Size:
246 KB
Name:
Board Minutes Signed 8-8-16
Type:
pdf
Size:
232 KB
Name:
Board Minutes Signed 9-12-16
Type:
pdf
Size:
314 KB
Name:
Board Minutes Signed 9-26-16
Type:
pdf
Size:
242 KB
Name:
Board of Finance Minutes Signed 1-9-17
Type:
pdf
Size:
184 KB
Name:
Exec Session Signed 9-28-16
Type:
pdf
Size:
152 KB
Name:
Executive Session Signed 10-24-16
Type:
pdf
Size:
151 KB
Name:
Executive Session Signed 11-22-16
Type:
pdf
Size:
153 KB
Name:
Executive Session Signed 12-12-16
Type:
pdf
Size:
154 KB
Name:
Executive Session Signed 2-13-17
Type:
pdf
Size:
150 KB
Name:
Executive Session Signed 4-20-17
Type:
pdf
Size:
150 KB
Name:
Executive Session Signed 7-18-17
Type:
pdf
Size:
144 KB
Name:
Organizational Minutes Signed 1-9-17
Type:
pdf
Size:
441 KB
Name:
Work Session Signed 10-24-16
Type:
pdf
Size:
118 KB
Name:
Work Session Signed 12-12-16
Type:
pdf
Size:
125 KB
Name:
Work Session Signed 8-22-16
Type:
pdf
Size:
125 KB