BrandIt_Admin

Created with Sketch.

Meeting Minutes: March 19 ,2019

            RECORD OF PROCEEDINGS:   Council called to order by Mayor Joseph on Tuesday, March 19, 2019, at 7:30 pm at the Rockford Village Hall.   Invocation – Steve Gehle   Pledge of Allegiance   Those present: Gehle, Pontsler, Now, Heitkamp Young and Fox absent Also attending: Tom Stankard – Daily Standard, Srgt. Stetler, Judy…
Read more

Chamber News: March 14, 2019

Welcome – 6 executive board members present   – Next meeting will be held on April 11 at 8 am for Board.   Opening Remarks February Meet and Greet – good feedback, good attendance.   The Community knows there is something happening with the Chamber Thank you to RCO for providing snacks!   January minutes – reviewed…
Read more

Chamber News: January 24, 2019

January 24, 2019   The meeting began at 8 am with the Executive Board – Marie Miller, Tom Burtch, Lisa Kuhn, Amanda and Andrew Peel and Lucas Luginbill   Board members unable to attend –Leah Hays, Laura Putman   Opening words – 2019 Focus – new leadership and focus on area businesses   President duties…
Read more

Meeting Minutes: February 19 ,2019

                        RECORD OF PROCEEDINGS:   Council called to order by Councilman Young on Tuesday, February 19, 2019, at 7:30 pm at the Rockford Village Hall.   Invocation – Jeff Long   Pledge of Allegiance   Those present: Gehle – late, Young, Fox, Pontsler, Now Also attending: Tom Stankard – Daily Standard, Srgt. Stetler, and Robby…
Read more

Meeting Minutes: February 5 ,2019

                        RECORD OF PROCEEDINGS:   Council called to order by Mayor Amy Joseph on Tuesday, February 5, 2019, at 7:30 pm at the Rockford Village Hall.   Invocation – The Lord’s Prayer   Pledge of Allegiance   Those present: Gehle, Young, Fox, Pontsler, Now, Heitkamp Also attending: Tom Stankard – Daily Standard, Srgt. Stetler, Judy…
Read more

Meeting Minutes: January 15,2019

                        RECORD OF PROCEEDINGS:   Council called to order by Mayor Amy Joseph on Tuesday, January 15, 2019, at 7:30 pm at the Rockford Village Hall.   Invocation – The Lord’s Prayer   Pledge of Allegiance   Those present: Gehle, Young, Fox, Pontsler, Now, Heitkamp     Also attending: Tom Stankard – Daily Standard, Srgt.…
Read more

Meeting Minutes: December 18, 2018

                        RECORD OF PROCEEDINGS:   Council called to order by Mayor Amy Joseph on Tuesday, December 18, 2018, at 7:30 pm at the Rockford Village Hall.   Invocation – Jeff Long   Pledge of Allegiance   Those present: Gehle, Young, Now, Pontsler, Heitkamp Fox – absent   Also attending: Tom Stankard – Daily Standard, Jeff…
Read more

Meeting Minutes: December 4, 2018

                        RECORD OF PROCEEDINGS:   Council called to order by Mayor Amy Joseph on Tuesday, December 4, 2018, at 7:30 pm at the Rockford Village Hall.   Invocation – Jeff Long and Council – The Lord’s Prayer   Pledge of Allegiance   Those present: Gehle, Young, Fox, Now, Pontsler, Heitkamp   Also attending: Tom Stankard…
Read more

Meeting Minutes: November 20, 2018

                        RECORD OF PROCEEDINGS:   Council called to order by Council President Steve Gehle on Tuesday, November 20, 2018, at 7:30 pm at the Rockford Village Hall.   Invocation – Jeff Long   Pledge of Allegiance   Those present: Gehle, Young, Now, Pontsler Fox and Heitkamp- absent   Also attending: Tom Stankard – Daily Standard,…
Read more

2019 Waste Water Ordinance

ORDINANCE # 03-18 AN ORDINANCE OF THE VILLAGE OF ROCKFORD,OHIO FOR THE VILLAGE WASTEWATER TREATMENT SYSTEM, ENACTING NEW RATE PERTAINING TO THE CHARGES AND RULES FOR  WASTEWATER SERVICE PROVIDED BY THE VILLAGE OF ROCKFORD, REPEALING ANY CONFLICTING LEGISLATION, AND DECLARING AN EFFECTIVE DATE. WHEREAS, it is necessary to establish charges for wastewater treatment and collection…
Read more