School Board
Page Navigation
- School Board Members
 - School Board Meetings
 - School Board Documents
 - 
School District Policies
- Section 100 -School District Policies
 - Section 200 -School Board Policies
 - Section 300 -Administration
 - Section 400 -Employees/Personnel
 - Section 500 -Students
 - Section 600 -Education Programs
 - Section 700 -Noninstructional Operations and Business Services
 - Section 800 -Buildings and Sites
 - Section 900 -School District Community Relations
 
 - Members of the Public - Data Request
 
-    
	
June 2017 School Board Documents
June Preliminary Budget 2017-18
Eide Bailley Audit Engagement Letter
May Budget Revision - Corrected
Student Teaching Agreement-MSUM
MOU Otter Tail Family Services Collaborative
ECFE Contract & ECFE Consortium Agreement
LCSC 2017-18 Tech Services Agreement
2017-18 Transportation Contract
June 2017 AD Activities Report
Elementary Principal's Report June 2017
June 2017 HS Principal's Report
Letter of Resignation M Tollerud
 -    
	
March 2017 School Board Documents
Letters Strand, Mayfield, Brown, Brown
Letters Evenson, Evenson, Robles, K K-Olson
Elem Principal Report March 2017
HS Principal's Report March 2017
Proposed 2017-18 Master Calendar
Level IV Programing Resolution
NIS Life/LTD Insurance Consortium Agreement
SMSU Student Teacher Agreement
Hildi, Inc. Actuarial Agreement
Agenda for 3.21.17 regular meeting
 -    
	
February 2017 School Board Documents
 
