BrandIt_Admin

Created with Sketch.

Meeting Minutes: February 11, 2016

  February 11, 2016   Meeting was brought to order by President Mary Beougher at 8 am at the Rockford Village Hall.  There were 10 members present.  Mary thanked everyone for attending.   The meeting began with January minutes and the January financial information. All approved the reading and the finance report. In addition –…
Read more

Public Meeting Minutes: February 9, 2016

                        RECORD OF PROCEEDINGS:   Special meeting of the Village Council called to order by Mayor Amy Joseph on Tuesday, February 9, 2016 at 6 pm at the Rockford Village Hall.   Those present: Gehle, Rutledge,  Pontlser, Dooley, Fox and Heitkamp absent   Also attending: Jeff Long and Claire Geisige of the Daily Standard  …
Read more

Meeting Minutes: February 2, 2016

                        RECORD OF PROCEEDINGS:   Council called to order by Mayor Amy Joseph on Tuesday, February 2, 2016 at 7:30 pm at the Rockford Village Hall.   Invocation was given by Jeff Long   Pledge of Allegiance   Those present: Gehle, Rutledge,  Pontlser, Dooley, Fox and Heitkamp absent   Also attending: Jeff Long, Srgt Stetler,…
Read more

Meeting Minutes: January 19, 2016

                        RECORD OF PROCEEDINGS:   Council called to order by Mayor Amy Joseph on Tuesday, January 19, 2016 at 7:30 pm at the Rockford Village Hall.   Invocation was given by Jeff Long   Pledge of Allegiance   Those present: Gehle,  Pontlser, Dooley, Heitkamp Rutledge and Fox absent     Also attending: Jeff Long, Ryan…
Read more

Meeting Minutes: January 14, 2016

    January 14, 2016   Meeting was brought to order by Newly Elected President Mary Beougher at 8 am at the Rockford Village Office. Mary welcomed 6 members to the meeting.   2016 Officers President  Mary Beougher.  Vice President – Jamie Green unable to attend.  Lisa Kuhn – Secretary / Treasurer   Read minutes…
Read more

Meeting Minutes: January 5, 2016

                        RECORD OF PROCEEDINGS:   Council called to order by Mayor Amy Joseph on Tuesday, January 5, 2016 at 7:30 pm at the Rockford Village Hall.   Invocation was given by Chris Heitkamp   Pledge of Allegiance   Those present: Rutledge, Pontlser, Dooley, Heitkamp Gehle and Fox absent     Also attending: Judy Koesters,  Claire…
Read more

Meeting Minutes: December 15, 2015

                        RECORD OF PROCEEDINGS:   Council called to order by Mayor Amy Joseph on Tuesday, December 15, 2015 at 7:30 pm at the Rockford Village Hall.   Invocation was given by Jeff Long   Pledge of Allegiance   Those present: Gehle, Rutledge, Fox, Pontlser, Dooley, Heitkamp     Also attending: Jeff Long, Jesse Pollock of…
Read more

Meeting Minutes: December 10 , 2015

  December 10, 2015   Chamber President Marie Miller opened the meeting at 8 am at Subway. Thank you Subway for hosting the event. We had 9 members present for the meeting.   Minutes of the November meeting were read. The  financial report  was given.  The general fund has a balance of $1818.85.  We have…
Read more

Meeting Minutes: December 1, 2015

                        RECORD OF PROCEEDINGS:   Council called to order by Mayor Amy Joseph on Tuesday, December 1, 2015 at 7:30 pm at the Rockford Village Hall.   Invocation was given by Jeff Long   Pledge of Allegiance   Those present:  Gehle, Rutledge, Fox, Dooley, Heitkamp Pontsler – absent   Also attending:  Jeff Long, Jesse Pollock…
Read more

Meeting Minutes: November 17, 2015

                        RECORD OF PROCEEDINGS:   Council called to order by Mayor Amy Joseph on Tuesday, November 17, 2015 at 7:30 pm at the Rockford Village Hall.   Invocation was given by Jeff Long   Pledge of Allegiance   Those present:  Gehle, Rutledge, Fox, Pontsler, Dooley, Heitkamp   Also attending:  Srgt Stetler, Jeff Long, Jesse Pollock…
Read more