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

July 2020 Minutes

October 4, 2020 By Taylor West

February 2021 Meeting Minutes

Chautauqua Lake and Watershed Management Alliance Minutes of the Board of Directors – Public Meeting Saturday, July 18, 2020 11:30 a.m. via ZOOM Directors Present: Ted McCague, Mike Jabot, Bruce Erickson, Paul Wendel, David Shepherd, Pierre … [Read more...]

Filed Under: 2020, Minutes Tagged With: 2020 CLAD Update, 2020-2021 Membership Drive, 2020-2021 RFA Process Update, MCA Scoring Tool Update

June 2020 WS Minutes

October 3, 2020 By Taylor West

February 2021 Meeting Minutes

Chautauqua Lake and Watershed Management Alliance Minutes of the Board of Directors – Work Session Thursday, June 11, 2020 4:30 p.m. via ZOOM Directors Present: Ted McCague, Mike Jabot, Bruce Erickson, Paul Wendel, David Shepherd, and Pierre … [Read more...]

Filed Under: 2020, Minutes Tagged With: 2020 Chautauqua Lake Water Quality Research Panel, 2020 CLAD Update, Alliance Committee Updates, Alliance Website, Lakewood EFC Travel Contingency, MCA Scoring Tool Update, Third-Party Monitor Scope of Work

May 2020 Minutes

October 2, 2020 By Taylor West

February 2021 Meeting Minutes

Chautauqua Lake and Watershed Management Alliance Minutes of the Board of Directors Thursday, May 14, 2020 4:30 p.m. via ZOOM Directors Present: Jim Andrews, Ted McCague, Mike Jabot, Rob Yates, Bruce Erickson, Paul Wendel, Jr., Mike Latone, David … [Read more...]

Filed Under: 2020, Minutes Tagged With: 2020 Alliance Consolidated Foundation Grants Update, 2020 Alliance County 2% Grant update, 2020 Chautauqua Lake Water Quality Research Panel, 2020 CLAD Update, 2020-2021 Membership Drive, 2021 RFA Process, Alliance Committee Updates

April 2020 WS Minutes

June 24, 2020 By Taylor West

February 2021 Meeting Minutes

Chautauqua Lake and Watershed Management Alliance Minutes of the Board of Directors Thursday, April 9, 2020 4:30 p.m. Zoom Meeting Directors Present: Pierre Chagnon, Jim Andrews, Dave Shepherd, Ted McCague, Mike Jabot, Bruce Erickson, Paul (PJ) … [Read more...]

Filed Under: 2020, Minutes Tagged With: 2020 County Agency Allocation, Alliance 2020-2021 Consolidated Local Funding RFA, Alliance Audit Committee Appointments, Alliance Committee Updates, CLAD 2020 Update, May Annual Meeting

March 2020 Minutes

April 21, 2020 By Taylor West

February 2021 Meeting Minutes

Chautauqua Lake and Watershed Management Alliance Minutes of the Board of Directors Thursday, March 12, 2020 4:30 p.m. at Stow Senior Center, North Harmony, NY Directors Present for Entire Meeting: Jim Andrews, Ted McCague, Mike Jabot, Rob Yates, … [Read more...]

Filed Under: 2020, Minutes Tagged With: 2020 Alliance Consolidated Foundation Grants Update, CLAD 2020 Update, Lake Management Committee Update, May Annual Member Meeting, MMS Subcommittee Update, Projects Update, Scientific Review and Advisory Committee Update, Update from Interim Alliance Executive Director, Watershed Management Committee Update

  • « 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 269 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