Minutes

Created with Sketch.

Meeting Minutes: February 18, 2014

RECORD OF PROCEEDINGS: Council called to order by Mayor Amy Joseph on Tuesday, February 18, 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:  Chase Heitkamp, Sergeant Stetler, and  Amy K from the Daily Standard.Motion Steiner.…
Read more

Meeting Minutes: January 21, 2014

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

Meeting Minutes: January 9, 2014

RECORD OF PROCEEDINGS: Chamber called to order by Chamber President Jane Cozad on Thursday January 9, 2014 at 8 am  at the Rockford Village Hall. We are currently working on our membership drive for 2014 and will be extending the deadline to March 31st, 2014.  Over $500 in promotional value all for $50 per year. 2014 Officers:…
Read more

Meeting Minutes: January 7, 2014

RECORD OF PROCEEDINGS: JANUARY 7, 2014 MEETING CANCELED DUE TO WEATHER AND A SCHEDULED POWER OUTAGE.

Meeting Minutes: December 12, 2013

Membership drive is in full swing for 2014. 2014 Officers: Lisa Kuhn – Rockford Village – Treasurer Karen Hollar – Colonial Nursing Center – Secretary Marie Miller – Brand It Marketing – Vice President Jane Cozad – The Healing Hand – President Goals for 2014 included in minutes below: RECORD OF PROCEEDINGS: Chamber called to…
Read more

Meeting Minutes: December 3, 2013

RECORD OF PROCEEDINGS: Council called to order by Mayor Amy Joseph on Tuesday, December 3, 2013 at 7:30 pm at the Rockford Village Hall. Invocation was given by Gene Steiner Pledge of Allegiance Those present: Gehle, Steiner, Pontsler, Searight, Heitkamp Also attending: Jeff Long, Srgt. Stetler, Chase Heitkamp, Wilbur Fox, John Dooley and Amy K…
Read more

Meeting Minutes: November 19, 2013

RECORD OF PROCEEDINGS: Council called to order by Mayor Amy Joseph on Tuesday, November 19, 2013 at 7:30 pm at the Rockford Village Hall. Invocation was given by Gene Steiner Pledge of Allegiance Those present: Gehle, Steiner, Pontsler, Searight, Heitkamp Also attending:Srgt. Stetler, Chase Heitkamp, Wilbur Fox, Marie Miller and Amy K from the Daily…
Read more

Meeting Minutes: November 5, 2013

RECORD OF PROCEEDINGS: Council called to order by Mayor Amy Joseph on Tuesday, November 5, 2013 at 7:30 pm at the Rockford Village Hall. Invocation was given by Gene Steiner Pledge of Allegiance Those present: Gehle, Steiner, Pontsler, Searight Blossom – absent, Heitkamp – absent Also attending:            Jeff Long,  Srgt. Stetler, Nancy Leighner, Amy K…
Read more

Meeting Minutes: October 15, 2013

RECORD OF PROCEEDINGS: Council called to order by Mayor Amy Joseph on Tuesday, October 15, 2013 at 7:30 pm at the Rockford Village Hall.  Invocation was given by Gene Steiner  Pledge of Allegiance Those present: Gehle, Steiner, Pontsler, Searight,  Heitkamp Blossom – absent Also attending: Jeff Long, Chief Paul May, Amy K from the Daily…
Read more

Meeting Minutes: October 10, 2013

ROCKFORD CHAMBER MEETING Held on Thursday, October 10, 2013 In Attendance: Jane, Lisa, Twyla, Larry, Nancy, Norm, Amy, Melissa, Tara, Marty, Jennifer Donna and Karen. Minutes were read by Karen Correction to the Minutes: Times for the Banquet are 6:00, 6:30 AND 7:15 p.m. Lisa approved and Larry seconded that motion to approve… Treasurer’s report…
Read more