Minutes

Created with Sketch.

Meeting Minutes: August 4, 2015

                        RECORD OF PROCEEDINGS:   Council called to order by Mayor Amy Joseph on Tuesday, August 4, 2015 at 7:30 pm at the Rockford Village Hall.   Invocation was given by Chris Heitkamp   Pledge of Allegiance   Those present: Gehle, Rutledge, Fox, Pontsler, Dooley, Heitkamp Also attending: Stg. Stetler, Claire Geisige of the Daily…
Read more

Meeting Minutes: July 21, 2015

                        RECORD OF PROCEEDINGS:   Council called to order by Mayor Amy Joseph on Tuesday, July 21, 2015 at 7:30 pm at the Rockford Village Hall.   Invocation was given by Jeff Long.   Pledge of Allegiance   Those present: Rutledge, Pontsler, Dooley Gehle, Fox, Heitkamp – absent No quorum for meeting. Since we had…
Read more

Meeting Minutes: July 9, 2015

July 9, 2015     Marie Miller  – Chamber President called the meeting to order at 8 am on July 9th,  at the Rockford Village Hall.   Very informal meeting as only 4 members were present.   Discussed the FUN Challenge that will be happening this Saturday. T-shirts are ready.   Since having to reschedule the…
Read more

July 2015 – Budget Hearing

2016 Budget Hearing called to order by Village Administrator, Jeff Long on Tuesday,  July 7, 2015 at 7:18 pm at the Rockford Village Hall.   Present:  Jeff Long, Chris Heitkamp, John Dooley, Steve Gehle, Paul May, Lisa Kuhn and Kathy Thompson of the Daily Standard.   Budget presented as a prelimary budget that is basically…
Read more

Meeting Minutes: July 7, 2015

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

Meeting Minutes: June 16, 2015

                          RECORD OF PROCEEDINGS:   Council called to order by Mayor Amy Joseph on Tuesday, June 16, 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:  Jeff Long, Srgt. Stetler, Glenn Keeling,…
Read more

Meeting Minutes: June 11, 2015

June 11, 2015     Marie Miller  – Chamber President called the meeting to order at 8 am on June 11th,  at the Rockford Village Hall.   Lisa read the minutes of the May meeting and the financial report. All approved.   Dan Henkle gave an update on the Medical/Dental Procurement Board funds.  They are…
Read more

Meeting Minutes: June 2, 2015

                        RECORD OF PROCEEDINGS:   Council called to order by Mayor Amy Joseph on Tuesday, June 2, 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:  Jeff Long, Srgt. Stetler, Kathy Thompson of…
Read more

Meeting Minutes: May 14, 2015

May 20, 2015     Marie Miller  – Chamber President called the meeting to order at 8 am on May 14th  at the Rockford Village Hall.   Lisa read the April minutes.  Motion Dan.  Second Grover – All approved. Lisa read the financial report.  Motion Mary.  Second Nancy – All Approved.   Dan Henkle gave…
Read more

Meeting Minutes: May 19, 2015

                        RECORD OF PROCEEDINGS:   Council called to order by Mayor Amy Joseph on Tuesday, May 19, 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:  Gene and Mary Steiner,  Jeff Long.  Srgt.…
Read more