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 / 2020

December 2020 WS Minutes

January 20, 2021 By Taylor West

February 2021 Meeting Minutes

Chautauqua Lake and Watershed Management Alliance Minutes of the Board of Directors – Work Session Thursday, December 10, 2020 4:30 p.m. via ZOOM Directors Present: Pierre Chagnon, David Shepherd, Ted McCague, Mike Jabot, Bruce Erickson, Mike … [Read more...]

Filed Under: 2020, Minutes Tagged With: 2020 Alliance Consolidated Foundation Grants, 2020 CLAD Update, 2021 Alliance Consolidated Foundation Grant Request, 2021 Alliance Operating Budget, Alliance Committee Updates, Communications Coordinator Job Post, The Jefferson Project

November 2020 Minutes

December 11, 2020 By Taylor West

February 2021 Meeting Minutes

Chautauqua Lake and Watershed Management Alliance Minutes of the Board of Directors – Public Meeting Thursday, November 12, 2020 4:30 p.m. via ZOOM Directors Present: Pierre Chagnon, Ted McCague, Mike Jabot, Bruce Erickson, Jim Andrews, David … [Read more...]

Filed Under: 2020, Minutes Tagged With: 2020 Third-Party Monitoring, 2020-2021 Consolidated Local Foundation Funding Grant Request, Alliance Committee Updates, Executive Director Transition Update

October 2020 WS Minutes

November 13, 2020 By Taylor West

February 2021 Meeting Minutes

Chautauqua Lake and Watershed Management Alliance Minutes of the Board of Directors – Work Session Thursday, October 22, 2020 4:30 p.m. via ZOOM Directors Present: Pierre Chagnon, Ted McCague, Mike Jabot, Bruce Erickson, Jim Andrews, David … [Read more...]

Filed Under: 2020, Minutes Tagged With: 2020 Consolidated Foundation Funding, 2020 County Agency Allocation, 2020-2021 Consolidated Local Funding Program, Alliance Committee Updates, Executive Director Transition Update, The Jefferson Project at Chautauqua Lake

September 2020 Minutes

October 23, 2020 By Taylor West

February 2021 Meeting Minutes

Chautauqua Lake and Watershed Management Alliance Minutes of the Board of Directors – Public Meeting Thursday, September 10, 2020 4:30 p.m. via ZOOM Directors Present: Pierre Chagnon, Ted McCague, Mike Jabot, Bruce Erickson, Mike Latone, and Rob … [Read more...]

Filed Under: 2020, Minutes Tagged With: Alliance Committee Updates, At-Large Board Member Vacancy, BGSU, CLP Summer/Fall 2020 Macrophyte Survey, Executive Director Announcement, GPS Tracking Data, HABITATS, Harvesting, Mobitrac, Projects Update, SUNY Fredonia, The Jefferson Project, Third-Party Monitor, Updated MCA Scoring Tool

August 2020 WS Minutes

October 5, 2020 By Taylor West

February 2021 Meeting Minutes

Chautauqua Lake and Watershed Management Alliance Minutes of the Board of Directors – Work Session Thursday, August 13, 2020 4:30 p.m. via ZOOM Directors Present: Ted McCague, Mike Jabot, Bruce Erickson, Paul Wendel, David Shepherd, Mike Latone, … [Read more...]

Filed Under: 2020, Minutes Tagged With: 2020-2021 Alliance RFA Update, Alliance Committee Updates, At-Large Board Vacancy Nominees, Harvesting/Near-Shore Maintenance Update, MCA Scoring Tool Update, Survey Updates

  • 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 264 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