Skip to content
Lebanon Public School District
Explore
Explore
BOARD OF EDUCATION
Show submenu for BOARD OF EDUCATION
BOARD OF EDUCATION
Board of Education Members & Committee Assignments (Revised June 3, 2022)
Board of Education Goals 2021-2022
2021 Board of Education Meeting Dates
LIVE STREAM LINK - BOARD OF EDUCATION MEETINGS
Show submenu for LIVE STREAM LINK - BOARD OF EDUCATION MEETINGS
Youtube Channel - Regular Session Live Stream Links
Archived Live Stream Links (2019-Present)
Archived Meeting Minutes and Agendas (2012-Present)
Recent Minutes & Future Agendas
Show submenu for Recent Minutes & Future Agendas
July 7, 2022 Finance & Facilities Subcommittee Agenda
June 9, 2022 Special Session Agenda
June 9, 2022 Curriculum Subcommittee Agenda
June 9, 2022 Finance Facilities Subcommittee Agenda
June 9, 2022 Safety & Security Subcommittee Agenda
June 6, 2022 Policy Subcommittee Minutes
Monthly Board of Ed Packets
Board of Education Policies
Board of Education Policy List with Links
District Information
Show submenu for District Information
District Information
2020-2021 School Reopening Information
Self-Test Kits Letter
Strategic Plan
Annual Report
Directions - Google Maps
Green Cleaning Statement
Chemical Hygiene Plan
District
Show submenu for District
District
District Employment
Show submenu for District Employment
Employment Opportunities
Substitute Information
School Readiness Council
Show submenu for School Readiness Council
School Readiness Flyer
School Readiness Council Membership - Updated May 2022
School Readiness Council Bylaws
School Readiness Council Meeting Agendas and Notes
Budget
Show submenu for Budget
Budget
2022-2023 LPS Budget Presentation
2020-2021 Lebanon Board of Education Final Budget
RFP'S
Show submenu for RFP'S
All RFP's
RFP - Grounds Maintenance Scope of Work - 2022 (Revised May 16, 2022)
Technology
Show submenu for Technology
LPS Technology & Contractor List
Department of Pupil Services
Show submenu for Department of Pupil Services
Department of Pupil Services
Curriculum
Show submenu for Curriculum
TEAM Information and Resources (New Teachers)
Family Resources
Parent Info
Show submenu for Parent Info
Parent Info
2021-2022 Calendar (Revised)
Approved Calendar 2022-2023
Take Five - What is Esser?
Chartwells' Menu & Info
Show submenu for Chartwells' Menu & Info
Worksheet 4: Summary of Findings
WellSAT 3.0 Rudd Center — Your District's Scorecard
WellSAT Combined Rudd Center — Your District's Scorecard
Lebanon Public Schools' Menu (Breakfast & Lunch)
Chartwells' Food Service - My Payments Plus
LPS Policy - School Lunch Charging
Chartwells - Back to School Parent Letter (Fall 2021)
January 2022 Lebanon Chartwells
Updated Covid-19 Guidelines Letter (Effective January 24, 2022)
Screen and Stay Parent Info
Screen and Stay - Affirmation of Intent to Comply
Report of Suspected Bullying Behavior & Teen Dating Violence Form
Letter from Superintendent Regarding Device Use Monitoring
Moving Forward Together - A Letter from CSDE Commissioner Miguel Cardona
Parent Information
Continutiy of Services Plan - Safe Return to In-Person Instruction 2021-22
Free & Reduced Meal Info 2021-2022
Community (Town of Lebanon)
Show submenu for Community (Town of Lebanon)
Community (Town of Lebanon)
Town of Lebanon (Lebanontownhall.org)
Links
Show submenu for Links
Links
The CT Learning Hub
Centers for Disease Control (CDC)
CT Department of Public Health
EASTCONN - GED Promo
EASTCONN - Adult Education Facebook Page
EASTCONN Adult Programs General Services
EASTCONN Tutoring Center Information
CT Sex Offender Registry
Parent Resources for CT Assessments (SBAC, SAT, NGSS, etc.)
Lebanon Alumni
CT State Department of Education
CSDE - Connecticut School Choice
CSDE Web Page
More
Show submenu for
Explore
Show submenu for Explore
Live Feed
News
Events
Staff
Documents
BOARD OF EDUCATION
Show submenu for BOARD OF EDUCATION
Board of Education Members & Committee Assignments (Revised June 3, 2022)
Board of Education Goals 2021-2022
2021 Board of Education Meeting Dates
LIVE STREAM LINK - BOARD OF EDUCATION MEETINGS
Show submenu for LIVE STREAM LINK - BOARD OF EDUCATION MEETINGS
Youtube Channel - Regular Session Live Stream Links
Archived Live Stream Links (2019-Present)
Archived Meeting Minutes and Agendas (2012-Present)
Recent Minutes & Future Agendas
Show submenu for Recent Minutes & Future Agendas
July 7, 2022 Finance & Facilities Subcommittee Agenda
June 9, 2022 Special Session Agenda
June 9, 2022 Curriculum Subcommittee Agenda
June 9, 2022 Finance Facilities Subcommittee Agenda
June 9, 2022 Safety & Security Subcommittee Agenda
June 6, 2022 Policy Subcommittee Minutes
Monthly Board of Ed Packets
Board of Education Policies
Board of Education Policy List with Links
District Information
Show submenu for District Information
2020-2021 School Reopening Information
Self-Test Kits Letter
Strategic Plan
Annual Report
Directions - Google Maps
Green Cleaning Statement
Chemical Hygiene Plan
District
Show submenu for District
District Employment
Show submenu for District Employment
Employment Opportunities
Substitute Information
School Readiness Council
Show submenu for School Readiness Council
School Readiness Flyer
School Readiness Council Membership - Updated May 2022
School Readiness Council Bylaws
School Readiness Council Meeting Agendas and Notes
Budget
Show submenu for Budget
Budget
2022-2023 LPS Budget Presentation
2020-2021 Lebanon Board of Education Final Budget
RFP'S
Show submenu for RFP'S
All RFP's
RFP - Grounds Maintenance Scope of Work - 2022 (Revised May 16, 2022)
Technology
Show submenu for Technology
LPS Technology & Contractor List
Department of Pupil Services
Show submenu for Department of Pupil Services
Department of Pupil Services
Curriculum
Show submenu for Curriculum
TEAM Information and Resources (New Teachers)
Family Resources
Parent Info
Show submenu for Parent Info
2021-2022 Calendar (Revised)
Approved Calendar 2022-2023
Take Five - What is Esser?
Chartwells' Menu & Info
Show submenu for Chartwells' Menu & Info
Worksheet 4: Summary of Findings
WellSAT 3.0 Rudd Center — Your District's Scorecard
WellSAT Combined Rudd Center — Your District's Scorecard
Lebanon Public Schools' Menu (Breakfast & Lunch)
Chartwells' Food Service - My Payments Plus
LPS Policy - School Lunch Charging
Chartwells - Back to School Parent Letter (Fall 2021)
January 2022 Lebanon Chartwells
Updated Covid-19 Guidelines Letter (Effective January 24, 2022)
Screen and Stay Parent Info
Screen and Stay - Affirmation of Intent to Comply
Report of Suspected Bullying Behavior & Teen Dating Violence Form
Letter from Superintendent Regarding Device Use Monitoring
Moving Forward Together - A Letter from CSDE Commissioner Miguel Cardona
Parent Information
Continutiy of Services Plan - Safe Return to In-Person Instruction 2021-22
Free & Reduced Meal Info 2021-2022
Community (Town of Lebanon)
Show submenu for Community (Town of Lebanon)
Town of Lebanon (Lebanontownhall.org)
Links
Show submenu for Links
The CT Learning Hub
Centers for Disease Control (CDC)
CT Department of Public Health
EASTCONN - GED Promo
EASTCONN - Adult Education Facebook Page
EASTCONN Adult Programs General Services
EASTCONN Tutoring Center Information
CT Sex Offender Registry
Parent Resources for CT Assessments (SBAC, SAT, NGSS, etc.)
Lebanon Alumni
CT State Department of Education
CSDE - Connecticut School Choice
CSDE Web Page
Schools
English
Language
Search
Lebanon Public School District
Documents
Documents
Board of Education
Meeting Minutes & Agendas (2012 - Present)
2020
Name
Type
Size
Name:
January 7, 2020 Finance Facilities Subcommittee Agenda
Type:
pdf
Size:
57.2 KB
Name:
January 7, 2020 Finance Facilities Subcommittee Minutes
Type:
pdf
Size:
142 KB
Name:
January 7, 2020 Safety Security Subcommittee Agenda
Type:
pdf
Size:
57.6 KB
Name:
January 7, 2020 Safety Security Subcommittee Minutes
Type:
pdf
Size:
8.99 KB
Name:
January 7, 2020 Strategic Plan Curriculum Subcommittee Agenda
Type:
pdf
Size:
57.3 KB
Name:
January 7, 2020 Strategic Plan Curriculum Subcommittee Minutes
Type:
pdf
Size:
138 KB
Name:
January 7, 2020 Superintendent's Evaluation Subcommittee Agenda
Type:
pdf
Size:
57.4 KB
Name:
January 7, 2020 Superintendent's Evaluation Subcommittee Minutes
Type:
pdf
Size:
68.8 KB
Name:
January 14, 2020 Regular Session Agenda
Type:
pdf
Size:
138 KB
Name:
January 14, 2020 Regular Session Minutes
Type:
pdf
Size:
374 KB
Name:
January 14, 2020 Enrollment Communications Goals Subcommittee Agenda
Type:
pdf
Size:
56.7 KB
Name:
January 14, 2020 Enrollment Communications Goals Subcommittee Minutes
Type:
pdf
Size:
6.11 KB
Name:
January 14, 2020 Finance/Facilities Subcommittee Agenda
Type:
pdf
Size:
57.6 KB
Name:
January 14, 2020 Finance/Facilities Subcommittee Minutes
Type:
pdf
Size:
139 KB
Name:
January 14, 2020 Strategic Plan Curriculum Subcommittee Agenda
Type:
pdf
Size:
57 KB
Name:
January 14, 2020 Strategic Plan Curriculum Subcommittee Minutes
Type:
pdf
Size:
66.4 KB
Name:
January 15, 2020 330 PM Finance Facilities Subcommittee Agenda
Type:
pdf
Size:
5.44 KB
Name:
January 15, 2020 330 PM Finance Facilities Subcommittee Minutes
Type:
pdf
Size:
72.5 KB
Name:
January 15, 2020 700 PM Finance Facilities Subcommittee Agenda
Type:
pdf
Size:
5.78 KB
Name:
January 15, 2020 700 PM Finance Facilities Subcommittee Minutes
Type:
pdf
Size:
7.25 KB
Name:
January 21, 2020 Finance Facilities Subcommittee Agenda
Type:
pdf
Size:
56.5 KB
Name:
January 21, 2020 Finance Facilities Subcommittee Minutes
Type:
pdf
Size:
64.1 KB
Name:
January 28, 2020 Policy Subcommittee Agenda
Type:
pdf
Size:
85.9 KB
Name:
January 28, 2020 Policy Subcommittee Minutes
Type:
pdf
Size:
240 KB
Name:
January 29, 2020 Safety & Security Subcommittee Agenda
Type:
pdf
Size:
59.4 KB
Name:
January 29, 2020 Safety & Security Subcommittee Minutes
Type:
pdf
Size:
198 KB
Name:
February 4, 2020 Enrollment Communications & Goals Subcommittee Agenda
Type:
pdf
Size:
56.8 KB
Name:
February 4, 2020 Enrollment, Communications, Goals Subcommittee Minutes
Type:
pdf
Size:
7.03 KB
Name:
February 4, 2020 Finance & Facilities Subcommittee Agenda (Revised)
Type:
pdf
Size:
59.2 KB
Name:
February 4, 2020 Finance & Facilities Subcommittee Minutes
Type:
pdf
Size:
139 KB
Name:
February 5, 2020 Special Session Agenda
Type:
pdf
Size:
5.5 KB
Name:
February 5, 2020 Special Session Minutes
Type:
pdf
Size:
7.03 KB
Name:
February 7, 2020 Special Session Agenda
Type:
pdf
Size:
64.9 KB
Name:
February 7, 2020 Special Session Minutes
Type:
pdf
Size:
134 KB
Name:
February 11, 2020 Regular Session Agenda
Type:
pdf
Size:
142 KB
Name:
February 11, 2020 Regular Session Minutes
Type:
pdf
Size:
375 KB
Name:
February 11, 2020 Enrollment, Communications, & Goals Subcommittee Agenda
Type:
pdf
Size:
56.8 KB
Name:
February 11, 2020 Enrollment, Communications, & Goals Subcommittee Minutes
Type:
pdf
Size:
6.77 KB
Name:
February 11, 2020 Finance & Facilities Subcommittee Agenda
Type:
pdf
Size:
56.4 KB
Name:
February 11, 2020 Finance and Facilities Subcommittee Minutes
Type:
pdf
Size:
135 KB
Name:
February 11, 2020 Strategic Planning & Curriculum Subcommittee Agenda
Type:
pdf
Size:
57 KB
Name:
February 11, 2020 Strategic Planning Curriculum Subcommittee Minutes
Type:
pdf
Size:
132 KB
Name:
February 25, 2020 Finance and Facilities Subcommittee REVISED Agenda
Type:
pdf
Size:
59 KB
Name:
February 25, 2020 Finance and Facilities Subcommittee Minutes
Type:
pdf
Size:
66.3 KB
Name:
February 25, 2020 Safety and Security Subcommittee Agenda
Type:
pdf
Size:
59.3 KB
Name:
February 25, 2020 Safety and Security Subcommittee Minutes
Type:
pdf
Size:
194 KB
Name:
February 25, 2020 Strategic Plan/Curriculum Subcommittee Agenda
Type:
pdf
Size:
56.5 KB
Name:
February 25, 2020 Strategic Plan Curriculum Subcommittee Minutes
Type:
pdf
Size:
63.7 KB
Name:
February 27, 2020 Special Session Agenda
Type:
pdf
Size:
5.77 KB
Name:
February 27, 2020 Special Session Minutes
Type:
pdf
Size:
221 KB
Name:
March 10, 2020 Regular Session Agenda
Type:
pdf
Size:
135 KB
Name:
March 10, 2020 Regular Session Minutes
Type:
pdf
Size:
179 KB
Name:
March 10, 2020 Enrollment Communications Goals Subcommittee Agenda
Type:
pdf
Size:
58.2 KB
Name:
March 10, 2020 Enrollment, Communications, Goals Subcommittee Minutes
Type:
pdf
Size:
66.3 KB
Name:
March 10, 2020 Finance Facilities Subcommittee Agenda
Type:
pdf
Size:
57.6 KB
Name:
March 10, 2020 Finance Facilities Subcommittee Minutes
Type:
pdf
Size:
67.5 KB
Name:
March 10, 2020 Strategic Planning Curriculum Subcommittee Agenda
Type:
pdf
Size:
58 KB
Name:
March 10, 2020 Strategic Plan Curriculum Subcommittee Minutes
Type:
pdf
Size:
136 KB
Name:
March 16, 2020 Special Session Agenda
Type:
pdf
Size:
125 KB
Name:
March 16, 2020 Special Session Minutes
Type:
pdf
Size:
141 KB
Name:
April 7, 2020 Regular Session Agenda
Type:
pdf
Size:
132 KB
Name:
April 7, 2020 Regular Session Minutes
Type:
pdf
Size:
186 KB
Name:
April 23, 2020 Finance Facilities Subcommittee Agenda
Type:
pdf
Size:
57.9 KB
Name:
April 23, 2020 Finance Facilities Subcommittee Minutes
Type:
pdf
Size:
143 KB
Name:
April 29, 2020 Strategic Plan Curriculum Subcommittee Agenda
Type:
pdf
Size:
57 KB
Name:
April 29, 2020 Strategic Plan Curriculum Subcommittee Minutes
Type:
pdf
Size:
174 KB
Name:
May 7, 2020 Finance Facilities Subcommittee Agenda
Type:
pdf
Size:
57.9 KB
Name:
May 7, 2020 Finance Facilities Subcommitee Minutes
Type:
pdf
Size:
73.3 KB
Name:
May 12, 2020 Regular Session Cancelled
Type:
pdf
Size:
4.03 KB
Name:
May 13, 2020 Special Session Agenda - Revised
Type:
pdf
Size:
136 KB
Name:
May 13, 2020 Special Session Minutes
Type:
pdf
Size:
186 KB
Name:
May 13, 2020 Finance Facilities Subcommittee Agenda - Revised
Type:
pdf
Size:
60.3 KB
Name:
May 13, 2020 Finance Facilities Subcommittee Minutes
Type:
pdf
Size:
135 KB
Name:
May 19, 2020 Superintendent's Evaluation Subcommittee Agenda
Type:
pdf
Size:
116 KB
Name:
May 19, 2020 Superintendent's Evaluation Subcommittee Minutes
Type:
pdf
Size:
67.5 KB
Name:
May 26, 2020 Superintendent's Evaluation Subcommittee Agenda
Type:
pdf
Size:
116 KB
Name:
May 26, 2020 Superintendent's Evaluation Subcommittee Minutes
Type:
pdf
Size:
67.7 KB
Name:
June 9, 2020 Regular Session Agenda
Type:
pdf
Size:
132 KB
Name:
June 9, 2020 Regular Session Minutes
Type:
pdf
Size:
192 KB
Name:
June 9, 2020 Enrollment, Communications, & Goals Subcommittee Agenda
Type:
pdf
Size:
57.7 KB
Name:
June 9, 2020 Enrollment, Communications, & Goals Subcommittee Minutes
Type:
pdf
Size:
154 KB
Name:
June 9, 2020 Finance Facilities Subcommittee Agenda
Type:
pdf
Size:
57.2 KB
Name:
June 9, 2020 Finance Facilities Subcommittee Minutes
Type:
pdf
Size:
86.8 KB
Name:
June 15, 2020 Superintendent's Evaluation Subcommittee Agenda
Type:
pdf
Size:
116 KB
Name:
June 15, 2020 Superintendent's Evaluation Subcommittee Minutes
Type:
pdf
Size:
67.6 KB
Name:
June 18, 2020 Special Session Agenda
Type:
pdf
Size:
122 KB
Name:
June 18, 2020 Special Session Minutes
Type:
pdf
Size:
68.1 KB
Name:
June 29, 2020 Special Session Agenda
Type:
pdf
Size:
55.6 KB
Name:
June 29, 2020 Special Session Minutes
Type:
pdf
Size:
132 KB
Name:
June 30, 2020 Special Session Agenda
Type:
pdf
Size:
55.5 KB
Name:
June 30, 2020 Special Session Minutes
Type:
pdf
Size:
131 KB
Name:
July 7, 2020 Finance/Facilities Subcommittee Agenda
Type:
pdf
Size:
58.4 KB
Name:
July 7, 2020 Finance/Facilities Subcommittee Minutes
Type:
pdf
Size:
158 KB
Name:
July 14, 2020 Regular Session Agenda
Type:
pdf
Size:
132 KB
Name:
July 14, 2020 Regular Session Minutes
Type:
pdf
Size:
198 KB
Name:
July 14, 2020 Finance Facilities Subcommittee Agenda
Type:
pdf
Size:
58.2 KB
Name:
July 14, 2020 Finance Facilities Subcommittee Minutes
Type:
pdf
Size:
8.94 KB
Name:
July 14, 2020 Strategic Plan Curriculum Subcommittee Agenda
Type:
pdf
Size:
58 KB
Name:
July 14, 2020 Strategic Plan Curriculum Subcommittee Minutes
Type:
pdf
Size:
8.92 KB
Name:
July 23, 2020 Special Session Agenda
Type:
pdf
Size:
57.4 KB
Name:
July 23, 2020 Special Session Minutes
Type:
pdf
Size:
121 KB
Name:
August 5, 2020 Policy Subcommittee Agenda
Type:
pdf
Size:
122 KB
Name:
August 5, 2020 Policy Subcommittee Cancelled
Type:
pdf
Size:
55.4 KB
Name:
August 11, 2020 Regular Session Agenda
Type:
pdf
Size:
134 KB
Name:
August 11, 2020 Regular Session Minutes
Type:
pdf
Size:
184 KB
Name:
August 11, 2020 Finance Facilities Subcommittee Minutes
Type:
pdf
Size:
79.6 KB
Name:
August 11, 2020 Finance Facilities Subcommittee Agenda
Type:
pdf
Size:
57.2 KB
Name:
August 20, 2020 Special Session Agenda
Type:
pdf
Size:
129 KB
Name:
August 20, 2020 Special Session Minutes
Type:
pdf
Size:
174 KB
Name:
September 1, 2020 Superintendent's Evaluation Subcommittee Agenda
Type:
pdf
Size:
119 KB
Name:
September 1, 2020 Superintendent's Evaluation Subcommittee Minutes
Type:
pdf
Size:
67.3 KB
Name:
September 2, 2020 Safety & Security Subcommittee Agenda
Type:
pdf
Size:
60.5 KB
Name:
September 2, 2020 Safety Security Subcommittee Minutes
Type:
pdf
Size:
67.7 KB
Name:
September 3, 2020 Policy Subcommittee Agenda Revised
Type:
pdf
Size:
205 KB
Name:
September 3, 2020 Policy Subcommittee Minutes
Type:
pdf
Size:
81.1 KB
Name:
September 8, 2020 Regular Session Agenda
Type:
pdf
Size:
141 KB
Name:
September 8, 2020 Regular Session Minutes
Type:
pdf
Size:
264 KB
Name:
September 8, 2020 Finance Facilities Subcommittee Agenda
Type:
pdf
Size:
137 KB
Name:
September 8, 2020 Finance Facilities Subcommittee Minutes
Type:
pdf
Size:
9.25 KB
Name:
September 8, 2020 Policy Subcommittee Agenda
Type:
pdf
Size:
137 KB
Name:
September 8, 2020 Policy Subcommittee Minutes
Type:
pdf
Size:
6.79 KB
Name:
September 8, 2020 Superintendent's Evaluation Subcommitee Agenda
Type:
pdf
Size:
120 KB
Name:
September 8, 2020 Superintendent's Evaluation Subcommittee Minutes
Type:
pdf
Size:
59.2 KB
Name:
September 22, 2020 Finance Facilities Subcommittee Agenda
Type:
pdf
Size:
139 KB
Name:
September 22, 2020 Finance Facilities Subcommittee Minutes
Type:
pdf
Size:
9.3 KB
Name:
September 30, 2020 Superintendent's Evaluation Subcommittee Agenda
Type:
pdf
Size:
59.4 KB
Name:
September 30, 2020 Superintendent's Evaluation Subcommittee Minutes
Type:
pdf
Size:
58.9 KB
Name:
October 6, 2020 Special Session Agenda
Type:
pdf
Size:
203 KB
Name:
October 6, 2020 Special Session Minutes
Type:
pdf
Size:
163 KB
Name:
October 13, 2020 Regular Session Agenda
Type:
pdf
Size:
140 KB
Name:
October 13, 2020 Regular Session Minutes
Type:
pdf
Size:
188 KB
Name:
October 13, 2020 Finance Facilities Subcommittee Agenda
Type:
pdf
Size:
137 KB
Name:
October 13 Finance Facilities Subcommittee REVISED Minutes
Type:
pdf
Size:
137 KB
Name:
October 21, 2020 Strategic Plan Curriculum Subcommittee Agenda
Type:
pdf
Size:
206 KB
Name:
October 21, 2020 Strategic Plan Curriculum Subcommittee Minutes
Type:
pdf
Size:
159 KB
Name:
October 22, 2020 Snow/Ice Removal Subcommittee Agenda
Type:
pdf
Size:
202 KB
Name:
October 22, 2020 Snow/Ice Removal Subcommittee Minutes
Type:
pdf
Size:
138 KB
Name:
November 10, 2020 Regular Session Agenda
Type:
pdf
Size:
136 KB
Name:
November 10, 2020 Regular Session Minutes
Type:
pdf
Size:
188 KB
Name:
November 10, 2020 Finance Facilities Subcommittee Agenda
Type:
pdf
Size:
138 KB
Name:
November 10, 2020 Finance Facilities Subcommittee Minutes
Type:
pdf
Size:
81.9 KB
Name:
November 10, 2020 Strategic Plan Curriculum Subcommittee Agenda
Type:
pdf
Size:
137 KB
Name:
November 10, 2020 Strategic Plan Curriculum Subcommittee Minutes
Type:
pdf
Size:
77.7 KB
Name:
November 19, 2020 Special Session Agenda
Type:
pdf
Size:
123 KB
Name:
November 19, 2020 Special Session Minutes
Type:
pdf
Size:
8.68 KB
Name:
December 8, 2020 Regular Session Agenda
Type:
pdf
Size:
138 KB
Name:
December 8, 2020 Regular Session Minutes
Type:
pdf
Size:
193 KB
Name:
December 8, 2020 Finance Facilities Subcommittee Agenda
Type:
pdf
Size:
59.5 KB
Name:
December 8, 2020 Finance Facilities Subcommittee Minutes
Type:
pdf
Size:
10.9 KB
Name:
December 15, 2020 Finance Facilities Subcommittee Agenda
Type:
pdf
Size:
124 KB
Name:
December 15, 2020 Finance Facilities Subcommittee Minutes
Type:
pdf
Size:
80.3 KB
Name:
December 17, 2020 Snow Ice Removal Subcommittee Agenda
Type:
pdf
Size:
126 KB
Name:
December 17, 2020 Snow Ice Removal Subcommitee Cancelled
Type:
pdf
Size:
56.9 KB