Minutes

Created with Sketch.

Meeting Minutes: May 20, 2014

RECORD OF PROCEEDINGS:   Council called to order by Mayor Amy Joseph on Tuesday, May 20, 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, Brian Burns, and Amy…
Read more

Meeting Minutes: May 8, 2014

May 9, 2014   Meeting called to order on May 8th by President Jane Cozad at 8 am.   We welcomed guest speaker Bill Steinbrunner of the American Red Cross.  He explained the need for some volunteers and advisory board members from this area.  (Marie prepared a memo that was sent to chamber members that…
Read more

Meeting Minutes: May 6, 2014

RECORD OF PROCEEDINGS:   Council called to order by Mayor Amy Joseph on Tuesday, May 6, 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, Fox – absent Also attending:  Jeff Long, Marti Lentz, and  Amy…
Read more

Meeting Minutes: April 15, 2014

RECORD OF PROCEEDINGS: Council called to order by Mayor Amy Joseph on Tuesday, April 15, 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, Nancy Leighner, Reya Beerbower and Amy K from the Daily…
Read more

Meeting Minutes: April 10, 2014

Meeting called to order by President Jane Cozad at 8 am. The minutes from March were read and approved. Treasurer report was given. Our general fund has balance of $1811. The new web site will be costing $1700. So we really need to be watching every expense. Hopefully we get several more memberships, but they…
Read more

Meeting Minutes: April 1, 2014

RECORD OF PROCEEDINGS: Council called to order by Mayor Amy Joseph on Tuesday, April 1, 2014 at 7:30 pm at the Rockford Village Hall. Invocation was given by Gene Steiner Pledge of Allegiance Those present: Steiner, Fox, Pontsler, Dooley, Heitkamp Absent: Gehle Also attending: Jeff Long, Jim Crocker, Srgt Stetler, , and Amy K from…
Read more

Meeting Minutes: March 18, 2014

RECORD OF PROCEEDINGS: Council called to order by Mayor Amy Joseph on Tuesday, March 18, 2014 at 7:38 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, Marti Lentz, Chief May, Greg Homan, and Amy K from…
Read more

Meeting Minutes: March 13, 2014

Meeting called to order by President Jane Cozad at 8 am. The minutes from February were read and approved. Treasurer report was given. Motion Dan. Second Nancy. All approved. Chamber officers will be doing a Rockford Walk to visit businesses and encourage them to become chamber members. We will also note the business expo, the…
Read more

Meeting Minutes: February 13, 2014

Jane Cozad called the meeting to order using ‘the gavel’! Minutes were read from the January meeting and approved. We are continuing our membership drive. Deadline is March 31st. We will be holding a Business Expo during Community Days on June 13th from 5:30 – 9 pm. We will again this year be giving out…
Read more

Meeting Minutes: March 4, 2014

RECORD OF PROCEEDINGS: Council called to order by Mayor Amy Joseph on Tuesday, March 4, 2014 at 7:30 pm at the Rockford Village Hall. Invocation was given by Gene Steiner Pledge of Allegiance Those present:   Steiner, Fox, Pontsler, Dooley, Heitkamp Gehle absent Also attending:  Jeff Long, Chase Heitkamp, Chief May, Jim Crocker, and  Amy K…
Read more