Minutes

Created with Sketch.

Meeting Minutes: April 21,2020

            RECORD OF PROCEEDINGS: Meeting held via Zoom meeting – permission from State during this ‘coronavirus’ – national emergency. Council called to order by Mayor Amy Joseph, Tuesday, April 21, 2020, at 7:30 pm via Zoom meeting. Invocation –  we did not have  Pledge of Allegiance – we did not have Those present:  Young, Means,…
Read more

Meeting Minutes: April 7,2020

                        RECORD OF PROCEEDINGS: Meeting held via Zoom meeting – permission from State during this ‘coronavirus’ – national emergency. Council called to order by Mayor Amy Joseph, Tuesday, April 7, 2020, at 7:30 pm via Zoom meeting. Invocation –  we did not have  Pledge of Allegiance – we did not have Those present:  Gehle, Young,…
Read more

Meeting Minutes: March 17,2020

Meeting was canceled — “Coronavirus” situation

Meeting Minutes: March 3,2020

Meeting was canceled due to the Parkway Panthers Boys BB Tournament –

Chamber News – April 2020

Dear Chamber Members Good day! On behalf of the Rockford Chamber of Commerce board members, I’d like to thank each one of you for being members of our community and our chamber. These are strange times we are living in, and we will get through this. It may feel unsettled now, but when we work…
Read more

Chamber News: February 2020

 Welcome  – January minutes – posted online   – to our New / Updated web site !    Financial report  – Amanda unable to attend meeting. Huge – THANK YOU –  to Reynolds for printing the Bicentennial edition of the Chamber directory ! Upcoming Facebook / Web site work – Need to update the web site  –…
Read more

Meeting Minutes: February 18,2020

                        RECORD OF PROCEEDINGS: Council called to order by Council President Chris Heitkamp Tuesday, February 18, 2020, at 7:30 pm at the Rockford Village Hall. Invocation –  Aaron Temple Pledge of Allegiance Those present:  Gehle, Young, Means, Pontsler, Now, Heitkamp Also attending:  Srgt Stetler, Marge Gehle, Terry Henkle of Stolly Insurance. Motion Gehle.  Second Pontsler…
Read more

Meeting Minutes: February 4,2020

                        RECORD OF PROCEEDINGS: Council called to order by Mayor Amy Joseph Tuesday, February 4, 2020, at 7:30 pm at the Rockford Village Hall. Invocation –  Aaron Temple Pledge of Allegiance Those present:  Young, Means, Pontsler, Now, Heitkamp                                     Gehle – absent Also attending:  Tom Stankard  – of the Daily Standard,  Robbie Peel,  Srgt Stetler,…
Read more

Meeting Minutes: January 21,2020

                        RECORD OF PROCEEDINGS: Council called to order by Mayor Amy Joseph Tuesday, January 21, 2020, at 7:30 pm at the Rockford Village Hall. Invocation –  Aaron Temple Pledge of Allegiance Those present:  Gehle, Pontsler, Now, Heitkamp                                     Young absent Also attending:  Tom Stankard  – of the Daily Standard,  Robbie Peel,  Dr./ Mrs. Means, Garrett…
Read more

Chamber News: January 2020

January 9, 2020 Welcome  –    Happy New Year ! Officers for 2020 – President – Marie Miller Vice President – Lucas Luginbill Treasury – Amanda Peel Secretary – Lisa Kuhn December minutes – posted online   – to our New / Updated web site !    Financial report (Amanda) Banners for Bicentennial  – $2,000 Other expenses starting…
Read more