BrandIt_Admin

Created with Sketch.

Meeting Minutes: April 18, 2017

                        RECORD OF PROCEEDINGS:   Council called to order by Mayor Amy Joseph on Tuesday, April 18, 2017 at 7:30 pm at the Rockford Village Hall.   Invocation by Village Administrator – Jeff Long   Pledge of Allegiance   Those present: Gehle, Rutledge, Pontsler, Now Fox and Heitkamp absent   Also attending: Srgt Stetler, Tom…
Read more

Meeting Minutes: April 13, 2017

April 13, 2017   The meeting began at 8 am  with 5 members present.   It was noted that Nancy Leighner will be the Chamber representative for the Parkway Scholarship interviews on April 20th.  Senior Awards night is May 17th. – Need to let Mary know –   No new information on the Dunk Tank…
Read more

Meeting Minutes: April 4 ,2017

                        RECORD OF PROCEEDINGS:   Council called to order by Mayor Amy Joseph on Tuesday, April 4, 2017 at 7:30 pm at the Rockford Village Hall.   Invocation by Village Administrator – Jeff Long   Pledge of Allegiance   Those present: Rutledge, Pontsler , Now, Heitkamp Gehle and Fox absent   Also attending: Srgt Stetler,…
Read more

Meeting Minutes: March 21 ,2017

                        RECORD OF PROCEEDINGS:   Council called to order by Mayor Amy Joseph on Tuesday, March 21, 2017 at 7:30 pm at the Rockford Village Hall.   Invocation by Village Administrator – Jeff Long   Pledge of Allegiance   Those present: Gehle, Rutledge, Fox, Pontsler , Heitkamp = absent.       Also attending: Roger…
Read more

Meeting Minutes: March 9, 2017

March 9, 2017   The meeting was called to order on March 9th by President Mary Beougher at 8 am 7 members present.   February minutes and financial reports were read and approved.   The Community Days Car Show requested $25 to sponsor a trophy. All approved.   Received a Thank you from George Moore,…
Read more

Meeting Minutes: March 7 ,2017

                        RECORD OF PROCEEDINGS:   Council called to order by Mayor Amy Joseph on Tuesday, March 7, 2017 at 7:30 pm at the Rockford Village Hall.   Invocation by Village Administrator – Jeff Long   Pledge of Allegiance   Those present: Gehle, Rutledge, Fox, Pontsler , Heitkamp.     Also attending: Chief May, Srgt Stetler,…
Read more

Meeting Minutes: February 21 ,2017

                        RECORD OF PROCEEDINGS:   Council called to order by Mayor Amy Joseph on Tuesday, February 21, 2017 at 7:30 pm at the Rockford Village Hall.   Invocation by Village Administrator – Jeff Long   Pledge of Allegiance   Those present: Gehle, Rutledge, Fox, Pontsler , Heitkamp. Dooley absent.     Also attending: Srgt Stetler,…
Read more

Meeting Minutes: February 9, 2017

February 10, 2017   The meeting was called to order on December 9th by President Mary Beougher  at 8 am 6 members and 1 guest were present.   Mr. George Moore introduced himself. He is running for the Celina Municipal Court Judge.    The current judge will be retiring.  The primary election will be held in…
Read more

Meeting Minutes: January 17,2017

            RECORD OF PROCEEDINGS:   Council called to order by Mayor Amy Joseph on Tuesday, January 17, 2016 at 7:30 pm at the Rockford Village Hall.   Invocation by Village Administrator – Jeff Long   Pledge of Allegiance   Those present: Gehle, Fox, Pontsler , Heitkamp. Rutledge and Dooley absent.     Also attending: Srgt…
Read more

Meeting Minutes: December 10, 2016

December 9, 2016   The meeting was called to order on December 8th by President Mary Beougher  at 8 am, with 5 members present.   A financial report was given. The general fund has a balance of $2252.98.  We are beginning to get 2017 membership renewals.  We have paid for the Welcome sign insert and…
Read more