Board Information
Members and Meetings
Shore’s governing and policymaking group is the Board of Directors, which is comprised of members. Membership on the Board is through selection by the representing district school committee.
Meeting Information
The following document contains dates for the Board of Directors and Finance Sub-Committee meetings. Unless otherwise indicated, all meetings will take place at Shore’s Administrative offices and will be held on the second Tuesday of each month. The Board of Directors meetings will begin at 6:00pm and the Finance Sub-Committee meetings will begin at 5:15pm.
At its meeting on June 20, 2012, the Board of Directors of the Shore Educational Collaborative voted to exercise the provisions of 940 CMR 29.03 by posting notice of all Shore Educational Collaborative public meetings to the Shore Educational Collaborative website www.shorecollaborative.org – rather than individually through member communities.
The following is a list of dates for the Board of Directors meetings. Unless otherwise indicated, all meetings will be held on the second Tuesday of each month, at 6:00 p.m., at Shore’s Administrative office or virtual.
September 8, 2020 Rescheduled to September 22, 2020
October 13, 2020
November 10, 2020
December 8, 2020
January 12, 2021
February 9, 2021
March 9, 2021
April 13, 2021
May 11, 2021
June 8, 2021
FY 20-21
Download the January 2021 Board Agenda
Download the December 2020 Board Agenda
Download the November 2020 Board Agenda
Download the November 2020 Meeting Notes
Download the October 2020 Board Agenda
Download the October 2020 Meeting Notes
Download the September 2020 Board Agenda
Download the September 2020 Meeting Notes
Download the August 17 2020 Special Meeting Notes
Download the August 11 2020 Special Meeting Notes
FY 19-20
Download the June 2020 Board Agenda
Download the May 2020 Meeting Notes
Download the May 2020 Board Agenda
Download the April 2020 Meeting Notes
Download the April 2020 Board Agenda
Download the February 2020 Meeting Notes
Download the February 2020 Board Agenda
Download the January 2020 Meeting Notes
Download the January 2020 Board Agenda
Download the December 2019 Meeting Notes
Download the December 2019 Board Agenda
Download the November 2019 Meeting Notes
Download the November 2019 Board Agenda
Download the October 2019 Meeting Notes
Download the October 2019 Board Agenda
June 2020 Board Meeting Notice
FY 18-19
Download the June 2019 Meeting Notes
Download the June 2019 Board Agenda
Download the May 2019 Meeting Notes
Download the May 2019 Board Agenda
Download the April 2019 Meeting Notes
Download the April 2019 Board Agenda
Download the March 2019 Meeting Notes
Download the March 2019 Board Agenda
Download the December 2018 Meeting Notes
Download the December 2018 Board Agenda
Download the November 2018 Meeting Notes
Download the November 2018 Board Agenda
Download the October 2018 Meeting Notes
Download the October 2018 Board Agenda
Download the September 2018 Meeting Notes
Download the September 2018 Board Agenda
Download the July 2018 Meeting Notes
Download the July 2018 Board Agenda
FY 17-18
Download the June 2018 Board Agenda
Download the May 2018 Meeting Notes
Download the May 2018 Board Agenda
Download the April 2018 Board Agenda
Download the February 2018 Meeting Notes
Download the February 2018 Board Agenda
Download the December 2017 Meeting Notes
Download the December 2017 Board Agenda
Download the October 2017 Meeting Notes
Download the October 2017 Board Agenda
FY 16-17
Download the June 2017 Board Agenda
Download the May 2017 Board Agenda
Download the April 2017 Board Agenda
Download the January 2017 Board Agenda
Download the December 2016 Board Agenda
Download the October 2016 Meeting Notes
Download the November 2016 Board Agenda
Download the October 2016 Board Agenda
Download the September 2016 Meeting Notes
Download the September 2016 Board Agenda
FY 15-16
Download the June 2016 Board Agenda
Download the April 2016 Meeting Notes
Download the May 2016 Board Agenda
Download the April 2016 Board Agenda
Download the March 2016 Meeting Notes
Download the March 2016 Board Agenda
Download the February 2016 Board Agenda
Download the December 2015 Meeting Notes
Download the December 2015 Board Agenda
Download the November 2015 Meeting Notes
Download the November 2015 Board Agenda
Download the October 2015 Board AgendaCancelled
Download the September 2015 Meeting Notes
Download the September 2015 Board Agenda
FY 14-15
Download the June 2015 Board Agenda
Download the May 2015 Board Agenda
Download the March 2015 Meeting Notes
Download the January 2015 Meeting Notes
Download the February 2015 Board AgendaCancelled
Download the January 2015 Board Agenda
Download the November 2014 Meeting Notes
Download the October 2014 Meeting Notes
Download the September 2014 Meeting Notes
Download the December 2014 Board Agenda
Download the November 2014 Board Agenda
Download the October 2014 Board Agenda
Download the September 2014 Board Agenda
FY 13-14
Download the June 2014 Board Agenda
Download the May 2014 Board Agenda
Download the February 2014 Meeting Notes
Download the January 2014 Meeting Notes
Download the March 2014 Board Agenda
Download the February 2014 Board Agenda
Download the December 2013 Meeting Notes
Download the November 2013 Meeting Notes
Download the January 2014 Board Agenda
Download the December 2013 Board Agenda
Download the September 2013 Meeting Notes
Download the November 2013 Board Agenda
Download the October 2013 Board Agenda
Download the June 2013 Meeting Notes
Download the September 2013 Board Agenda
Commission Report
Download the Commission Report
Collaborative Agreement
Download the Pending SEC Article of Agreement (vs. May 2014)
Shore Educational Collaborative's Proposed article of agreement shall be read for the second time at the Board of Director's meeting on Tuesday, June 10, 2014 at 6:00 p.m. in the Administrative Boardroom.
Download the 2012 Shore Collaborative Agreement
Fiscal Year 2020 Audit and Annual Report
Download the FY 2020 Audit
Download the SAS 114 Letter
Download the 2020 Annual Report
Fiscal Year 2019 Audit and Annual Report
Download the FY 2019 Audit
Download the SAS 114 Letter
Download the 2019 Annual Report
Fiscal Year 2018 Audit and Annual Report
Download the FY 2018 Audit
Download the SAS 114 Letter
Download the 2018 Annual Report
Fiscal Year 2017 Audit and Annual Report
Download the FY 2017 Audit
Download the Management Letter
Download the SAS 114 Letter
Download the 2017 Annual Report
Fiscal Year 2016 Audit and Annual Report
Download the FY 2016 Audit
Download the Management Letter
Download the SAS 114 Letter
Download the Introduction Letter to 2016 Annual Report
Download the 2016 Annual Report
Fiscal Year 2015 Audit and Annual Report
Download the FY 2015 Audit
Download the SAS 114 Letter
Download the 2015 Annual Report
Fiscal Year 2014 Audit and Annual Report
Download the FY 2014 Audit
Download the Management Letter
Download the SAS 114 Letter
Download the Annual Report
Fiscal Year 2013 Audit and Annual Report
Download the FY 2013 Audit
Download the Management Letter
Download the SAS 114 Letter
Download the Annual Report
Fiscal Year 2012 Audit and Annual Report
Download the FY 2012 Audit
Download the Management Letter
Download the Internal Control Letter
Download the SAS 114 Letter
Download the Annual Report
Board Members
Chairman
Paul Ruseau - Medford
Vice Chairman
Carrie Normand - Somerville
Members
Henry Wilson - Chelsea
Millie Cardello - Everett
Stacey Rizzo - Revere
Valentino Capobianco - Winthrop
Michelle Luong - Malden
Legal Counsel
Howard Greenspan
Clerk
Barbara Galatis
Executive Director, Shore Educational Collaborative
Jacki Clark
Treasurer, Shore Educational Collaborative
David Ela
Chief Operating Officer/CIO, Shore Educational Collaborative
Gene LaCava
Director of Finance & Administration, Shore Educational Collaborative
Kristin Shaver
