Chautauqua Lake and Watershed Management Alliance

Chautauqua NY

  • Home
  • About
    • Staff
    • Board of Directors
    • Committees
    • Employment
  • Members
  • Minutes
    • 2023
    • 2022
    • 2021
    • 2020
    • 2019
    • 2018
    • 2017
    • 2016
    • 2015
    • 2014
  • Annual Reports
  • Projects
    • Data and Research
    • Invasive Species
    • Lake Maintenance
    • Planning and Prioritization
    • Stormwater Management
    • Streambank Stabilization
    • Waterfront Revitalization
  • Resources
  • Lake Data/Surveys
  • News
    • Press Releases
    • Chautauqua Current
    • Events
You are here: Home / Archives for Minutes / 2019

July 2019 Minutes

September 5, 2019 By Taylor West

February 2021 Meeting Minutes

Chautauqua Lake and Watershed Management Alliance Minutes of the Board of Directors – Public Meeting Thursday, July 11, 2019 4:30 p.m. at Stow Senior Center Directors Present: Jim Andrews, George Borrello, Pierre Chagnon, Ted McCague, Rob Yates, and … [Read more...]

Filed Under: 2019, Minutes Tagged With: ad-hoc committee, Alliance 2020 RFA, Alliance Municipal Grants for 2019 Herbicides, Current Alliance/Member Projects, Member Updates, Update on Alliance led 3rd Party Monitoring

June 2019 WS Minutes

July 18, 2019 By Taylor West

February 2021 Meeting Minutes

Chautauqua Lake and Watershed Management Alliance Minutes of the Board of Directors – Work Session Thursday, June 13, 2019 4:30 p.m. at BWB Building Directors Present: Jim Andrews, Pierre Chagnon, Bruce Erickson, Mike LaTone, Dave Shepherd and … [Read more...]

Filed Under: 2019, Minutes Tagged With: 2019 NYS CFA Submissions, 3rd Party Monitoring for 2019 Herbicides, ad-hoc committee, Alliance Municipal Grants for 2019 Herbicides, CWC Time Extension

May 2019 Minutes

June 19, 2019 By Taylor West

February 2021 Meeting Minutes

Chautauqua Lake and Watershed Management Alliance Minutes of the Board of Directors Meeting Thursday, May 9, 2019 4:30 p.m. at Stow Senior Center Directors Present: Jim Andrews, Jay Bailey, George Borrello, Pierre Chagnon, Bruce Erickson, Ted … [Read more...]

Filed Under: 2019, Minutes Tagged With: 3rd Party Monitoring for 2019 Herbicides, Alliance/Member Projects, Burtis Bay Clean-Up Update, election of officers, Loss of NYS Funding for CLA & CLP, Member Updates, Update on Consensus Strategy

April 2019 WS Minutes

June 5, 2019 By Taylor West

February 2021 Meeting Minutes

Chautauqua Lake and Watershed Management Alliance Minutes of the Board of Directors – Work Session Tuesday, April 23, 2019 4:30 p.m. at BWB Building Directors Present: Jim Andrews, Linda Barber, George Borrello, Pierre Chagnon, Bruce Erickson, … [Read more...]

Filed Under: 2019, Minutes Tagged With: ad-hoc committee, Burtis Bay Clean-Up, Chautauqua Avenue Green Street Retrofit, Communications Coordinator New Hire, County Allocation and Portion to CLA, CWC CL Tributary Stream Water Quality Analysis Program, Director Candidates, Weed Management Consensus Strategy

March 2019 Minutes

April 26, 2019 By Taylor West

February 2021 Meeting Minutes

Chautauqua Lake and Watershed Management Alliance Minutes of the Board of Directors Meeting Thursday, March 14, 2019 4:30 p.m. at Stow Senior Center Directors Present: Jim Andrews, George Borrello, Pierre Chagnon, Bruce Erickson, Ted McCague … [Read more...]

Filed Under: 2019, Minutes Tagged With: Alliance/Member Projects, Burtis Bay Update, Update on Consensus Strategy

  • « Previous Page
  • 1
  • 2
  • 3
  • Next Page »

Connect With Us

Connect With Us

Email Updates

Sign up to receive email updates and find out what's new on the Alliance website.

Join 265 other subscribers

clwma-330

201 West 3rd St, Suite 115
Jamestown, NY 14701
716-661-8923 | Email Alliance

Copyright © 2023 Chautauqua Lake and Watershed Management Alliance
Site Designed and Hosted by Tint Press