Chautauqua Lake and Watershed Management Alliance

Chautauqua NY

  • Home
  • About
    • Staff
    • Board of Directors
    • Employment
  • Members
  • Minutes
    • 2022
    • 2021
    • 2020
    • 2019
    • 2018
    • 2017
    • 2016
    • 2015
    • 2014
  • Annual Reports
  • Projects
    • Stream Stabilization
    • The Jefferson Project at Chautauqua Lake
    • 5-Year Implementation Strategy & MCA Tool
    • Macrophyte Management Monitoring
    • Invasive Species
  • Resources
  • Lake Data/Surveys
  • News
    • Press Releases
    • Chautauqua Current
    • Events
You are here: Home / Archives for 2016 Goals – Executive Summary

January 2017 Minutes

February 14, 2017 By Taylor West

February 2021 Meeting Minutes

Chautauqua Lake and Watershed Management Alliance Minutes of the Board of Directors Meeting Thursday, January 12, 2017 4:00 p.m. at Stow Senior Center   Directors Present: Linda Barber, Sally Carlson, Pierre Chagnon, Don Emhardt, … [Read more...]

Filed Under: 2017, Minutes Tagged With: 2016 Celoron Grant, 2016 Goals - Executive Summary, 2016 Lakewood Grant, 2017 Budget, buoy, ChAMP, david shephed, david spann, david wesp, don emhardt, EPG, erin brickley, invasive species, ken shearer, letters of support CLA & CWC, linda barber, LWRP, pierre chagnon, randall perry, riverfront, sally carlson, Stormwater Study, website, WQIP

Connect With Us

Connect With Us

Email Newsletter

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

Join 259 other subscribers

clwma-330

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

Copyright © 2022 Chautauqua Lake and Watershed Management Alliance
Site Designed and Hosted by Tint Press