Minutes

Created with Sketch.

Meeting Minutes: September 2, 2014

RECORD OF PROCEEDINGS:   Council called to order by Mayor Amy Joseph on Tuesday, September 2, 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 Daily…
Read more

Meeting Minutes: August 19, 2014

RECORD OF PROCEEDINGS:   Council called to order by Mayor Amy Joseph on Tuesday, August 19th, 2014 at 7:30 pm at the Rockford Village Hall.   Invocation was given by Gene Steiner.   Pledge of Allegiance   Those present:  Steiner, Pontsler, Dooley, Heitkamp Gehle and Fox absent Also attending:  Jeff Long, Kathy Thompson from the…
Read more

Meeting Minutes: August 14, 2014

August 14, 2014 Jane Cozad introduced our guest speakers – Randee Henson from Stolly Insurance and Beverly Danner – Anthem Blue Cross Blue Sheild. Randee and Beverly discussed the 2014 Health Care Reform  Update : Affordable Care Act impact on insurance plans. Covered: Definitions and employer mandate Overview of 2014 changes Case examples Employer responsibilities…
Read more

Meeting Minutes: August 5, 2014

RECORD OF PROCEEDINGS:   Council called to order by Mayor Amy Joseph on Tuesday, August 5th, 2014 at 7:30 pm at the Rockford Village Hall.   Invocation was given by Gene Steiner.   Pledge of Allegiance   Those present:  Gehle, Steiner, Fox, Pontsler, Dooley, Heitkamp Also attending:  Jeff Long, Kathy Thompson from the Daily Standard,…
Read more

Meeting Minutes: July 15, 2014

RECORD OF PROCEEDINGS:   Council called to order by President Gene Steiner on Tuesday, July 15th, 2014 at 7:30 pm at the Rockford Village Hall.   Invocation was given by Jeff Long.   Pledge of Allegiance   Those present:  Steiner, Fox, Pontsler, Heitkamp Gehle and Dooley – absent Also attending:  Jeff Long, Kathy Thompson from…
Read more

Meeting Minutes: July 10, 2014

July 14, 2014     Meeting called to order on July 10th by President Jane Cozad.   June minutes were read and approved.   Motion Norm.  Second Dan.  All approved.   The financial report was given.  General Fund $791.03.  Savings $431.50.  Total funds $5836.20.    Motion Marie.  Second Larry..  All approved.   Jordan Bollenbacher contact the Chamber office…
Read more

Meeting Minutes: July 1, 2014

RECORD OF PROCEEDINGS:   Council called to order by Mayor Amy Joseph on Tuesday, July 1st, 2014 at 7:30 pm at the Rockford Village Hall.   Invocation was given by Gene Steiner   Pledge of Allegiance   Those present:  Gehle, Steiner, Fox, Pontsler, Dooley, Heitkamp Also attending:  Jeff Long, Kathy Thompson from the Daily Standard.…
Read more

Meeting Minutes: July 1, 2014 – Budget Hearing

2015 Budget Hearing called to order by Village Administrator, Jeff Long on Tuesday,  July 1, 2014 at 7:15 pm at the Rockford Village Hall.   Present:  Amy Joseph, Jeff Long, Chris Heitkamp, John Dooley, Greg Pontsler, Gene Steiner, Steve Gehle, Lisa Kuhn and Kathy Thompson of the Daily Standard.   Budget presented as a prelimary…
Read more

Meeting Minutes: June 17, 2014

                        RECORD OF PROCEEDINGS:   Council called to order by Mayor Amy Joseph on Tuesday, June 17, 2014 at 7:30 pm at the Rockford Village Hall.   Invocation was given by Gene Steiner   Pledge of Allegiance   Those present:  Gehle, Steiner, Fox, Pontsler, Dooley, Heitkamp Also attending:  Jeff Long, Srgt Stetler, Robert Bruns, Jim…
Read more

Meeting Minutes: June 12, 2014

Meeting called to order on June 12th by President Jane Cozad.   May minutes were read and approved.   Motion Bob.  Second Nancy.  All approved.   The financial report was given.  Motion Marie.  Second Bob.  All approved.   Congratulations to the Rockford American Legion for being the June Chamber Business of the Month.   FUN Challenge…
Read more