Minutes

Created with Sketch.

Meeting Minutes: January 8, 2015

January 13, 2015   Jane Cozad called the meeting to order on Janury 8th at 8 am at the Rockford Village Hall.   Jane thanked the chamber for their past support in the last 3 years.  We have accomplished some good things and there is more to come !  Jane introduced Marie Miller the 2015…
Read more

Meeting Minutes: December 16, 2014

RECORD OF PROCEEDINGS:   Council called to order by Mayor Amy Joseph on Tuesday, December 16, 2014 at 7:30 pm at the Rockford Village Hall.   Invocation was given by Jeff Long   Pledge of Allegiance   Those present:  Gehle, Fox, Pontsler, Dooley, Heitkamp. Steiner absent. Also attending:  Adam Saunders, Jeff Long   Motion Gehle.…
Read more

Meeting Minutes: December 11, 2014

December 12, 2014   The December  meeting was called to order by President Jane Cozad At 8 am at the Village Hall.   Pastor Chip opened with prayer  and we had breakfast casseroles prepared by Angelina’s catering.   There were several businesses that did not make the Chamber Banquet in November , so we took…
Read more

Meeting Minutes: December 2, 2014

RECORD OF PROCEEDINGS:   Council called to order by Mayor Amy Joseph on Tuesday, December 2, 2014 at 7:30 pm at the Rockford Village Hall.   Invocation was given by Jeff Long   Pledge of Allegiance   Those present:  Gehle, Fox, Pontsler, Dooley, Heitkamp. Steiner absent. Also attending:  Kathy Thompson from the Daily Standard,  Chief…
Read more

Meeting Minutes: November 4, 2014

RECORD OF PROCEEDINGS:   Council called to order by Mayor Amy Joseph on Tuesday, November 4, 2014 at 7:30 pm at the Rockford Village Hall.   Invocation was given by Jeff Long   Pledge of Allegiance   Those present:  Gehle, Fox, Pontsler, Dooley, Heitkamp. Steiner absent. Also attending:  Kathy Thompson from the Daily Standard,  Chief…
Read more

Meeting Minutes: October 21, 2014

  RECORD OF PROCEEDINGS:   Council called to order by Mayor Amy Joseph on Tuesday, October 21, 2014 at 7:30 pm at the Rockford Village Hall.   Invocation was given by  Jeff Long   Pledge of Allegiance   Those present:  Gehle, Fox, Pontsler, Dooley. Heitkamp and Steiner absent. Also attending:  Kathy Thompson from the Daily…
Read more

Meeting Minutes: October 9, 2014

October 9, 2014   The October meeting was called to order by  President Jane Cozad at 8 am at the Village Hall.   The September minutes were read.   Motion Nancy.  Second Norm to approve the minutes as read.  All in favor.   Lisa gave the financial report.  General fund balance $2046.88.  Total all funds $5838.19. …
Read more

Meeting Minutes: October 7, 2014

RECORD OF PROCEEDINGS:   Council called to order by Mayor Amy Joseph on Tuesday, October 7, 2014 at 7:30 pm at the Rockford Village Hall.   Invocation was given by Gene Steiner.   Pledge of Allegiance   Those present:  Gehle, Steiner, Pontsler, Dooley, Heitkamp Fox absent Also attending:  Kathy Thompson from the Daily Standard,  Srgt…
Read more

Meeting Minutes: September 16, 2014

                        RECORD OF PROCEEDINGS:   Council called to order by Mayor Amy Joseph on Tuesday, September 16, 2014 at 7:30 pm at the Rockford Village Hall.   Invocation was given by Gene Steiner.   Pledge of Allegiance   Those present: Gehle, Steiner, Pontsler, Dooley, Heitkamp Fox absent Also attending: Jeff Long, Kathy Thompson from the…
Read more

Meeting Minutes: September 11, 2014

September 11, 2014   The September meeting was called to order by Vice President Marie Miller At 8 am at the Village Hall.   7 members present   Marie read the minutes for the August meeting.   Motion Lisa.  Second Leah to approve the minutes.  All in favor.   Lisa gave the financial report.   General fund…
Read more