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 Chautauqua County Skimmers Update

February 2020 WS Minutes

April 15, 2020 By Taylor West

February 2021 Meeting Minutes

Chautauqua Lake and Watershed Management Alliance Minutes of the Board of Directors Thursday, February 13, 2020 4:30 p.m. at BWB Building, 201 W 3rd St, Jamestown, NY 14701 Directors Present: Jim Andrews, Dave Shepherd, Ted McCague, Mike Jabot, … [Read more...]

Filed Under: 2020, Minutes Tagged With: 2% Occupancy Tax Allocation, Celoron Amenities Building Update, Chautauqua County Skimmers Update, CLAD 2020 Update, CWC Grant Extension Request, DEC 2020 Herbicide Update, Lake Management Committee Update, Third-Party Monitor Scope of Work, Update from Interim Alliance Executive Director, Watershed Management Committee Update

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