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 record retention policy

January 2016 Minutes

February 22, 2016 By Taylor West

February 2021 Meeting Minutes

Chautauqua Lake and Watershed Management Alliance Minutes of the Board of Directors Meeting Thursday, January 14, 2016 4:00 p.m. at Stow Senior Center   Directors Present: Linda Barber, Don Emhardt, Pierre Chagnon, David Shepherd, … [Read more...]

Filed Under: 2016 Tagged With: 2015 goals, 2016 goal, audit committee, confidentiality policy, david shephed, david spann, david wesp, don emhardt, erin brickley, financial policy, ken shearer, linda barber, new hire, pierre chagnon, project manager, record retention policy, sally carlson, vince horigan, Water Quality Improvement Program (WQIP) grants, 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