Chautauqua Lake and Watershed Management Alliance

Chautauqua NY

  • Home
  • About
    • Employment
  • Members
  • Minutes
    • 2020
    • 2019
    • 2018
    • 2017
    • 2016
    • 2015
    • 2014
  • Annual Reports
  • Projects
    • 5-Year Implementation Strategy & MCA Tool
    • Macrophyte Management Monitoring
    • Invasive Species Projects
    • Streambank Stabilization Projects
  • Resources
  • Lake Data/Surveys
  • News
    • Events
    • Press Releases
You are here: Home / Archives for policy statement

October 2015 Minutes

November 13, 2015 By Taylor West

December 2020 Meeting Minutes

Chautauqua Lake and Watershed Management Alliance Minutes of the Board of Directors Meeting Thursday, October 15, 2015 4:00 p.m. at CCIDA Conference Room Directors present: Pierre Chagnon, Linda Barber, Don Emhardt, Sally Carlson, Ken Shearer, … [Read more...]

Filed Under: 2015, Minutes Tagged With: by-laws, CLA, david shephed, david spann, david west, director term, don emhardt, erin brickley, governance committee, ken shearer, linda barber, Macrophyte management strategy, new directors, officers, pierre chagnon, policy statement, sally carlson, scientific review & advisory committee, Soil & Water

Connect with Us

Connect with Us

Email Newsletter

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

Join 24 other subscribers

clwma-330

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

Copyright © 2021 Chautauqua Lake and Watershed Management Alliance
Site Designed and Hosted by Tint Press