Minutes

Created with Sketch.

Meeting Minutes: April 16, 2013

RECORD OF PROCEEDINGS: Council called to order by Mayor Amy Joseph on Tuesday, April 16, 2013 at 7:30 pm at the Rockford Village Hall. Invocation was given. Pledge of Allegiance Those present: Gehle, Steiner, Blossom, Pontsler, Searight, Heitkamp Also attending:  Chief May and Amy K. – Daily Standard. Motion  Steiner   Second Pontsler to accept the…
Read more

Meeting Minutes: April 2, 2013

RECORD OF PROCEEDINGS: Council called to order by Mayor Amy Joseph on Tuesday, April 2, 2013 at 7:30 pm at the Rockford Village Hall. Invocation was given. Pledge of Allegiance Those present: Gehle, Steiner, Blossom, Pontsler, Searight, Heitkamp Also attending:  Marti Lentz,  Nancy Leighner, Sergeant Stetler and Amy K. – Daily Standard. Motion  Steiner   Second…
Read more

Meeting Minutes: March 19, 2013

RECORD OF PROCEEDINGS: Council called to order by Mayor Amy Joseph on Tuesday, March 19, 2013 at 7:30 pm at the Rockford Village Hall. Invocation was given. Pledge of Allegiance Those present: Gehle, Pontsler, Searight, Heitkamp Steiner and  Blossom – absent Also attending:  Marti Lentz, Sergeant Stetler and  Amy K. – Daily Standard. Motion  Searight…
Read more

Meeting Minutes: March 5, 2013

RECORD OF PROCEEDINGS:   ·       Meeting 03/05/13  canceled because of weather.

Meeting Minutes: February 19, 2013

RECORD OF PROCEEDINGS: Council called to order by Mayor Amy Joseph on Tuesday, February 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, Blossom and Heitkamp – absent Also attending:  Marti Lentz, Georgette Knox, Jeff Long, Sergeant Stetler and…
Read more

Meeting Minutes: February 13, 2013

7:30 a.m. Jane delivered prayer and breakfast was served. 8:00 a.m. – Jane called meeting to order. Last months minutes were read by Karen.  Minutes were appropriately approved. Lisa gave treasurer’s report:  Currently at end of January the checking is $4388.78 and savings $431.50. Paid $400.00 for the 350 project.  $545.00 insurance.  $75.00 to NOACC…
Read more

Meeting Minutes: February 5, 2013

RECORD OF PROCEEDINGS: Council called to order by Mayor Amy Joseph on Tuesday, February 5, 2013 at 7:30 pm at the Rockford Village Hall. Invocation was given by Gene Steiner Pledge of Allegiance Those present: Steiner, Blossom, Pontsler, Searight, Heitkamp Gehle – absent Also attending:  Mr. Roy Thompson, Marti Lentz, Nancy Leighner, Chief May, Jeff…
Read more

Meeting Minutes: January 15, 2013

RECORD OF PROCEEDINGS: Council called to order by Mayor Amy Joseph on Tuesday, January 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 Also attending:  Marti Lentz, Sergeant Stetler, Marina Bigelow and Amy K. – Daily Standard. Motion…
Read more

Meeting Minutes: January 10, 2013

7:30 a.m. Chip delivered the Morning Prayer prior to our delicious breakfast. 8:00 a.m. – Jane called meeting to order with the introduction of the new officers for 2013: President – Jane Cozad, Vice-President – Jeff Long, Secretary – Karen Hollar, Treasurer – Lisa Kuhn Introductions made around the table of those present. Last months…
Read more

Meeting Minutes: December 18, 2012

RECORD OF PROCEEDINGS: Council called to order by Mayor Amy Joseph on Tuesday, December 18, 2012 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 Hodge – absent, Also attending: Nancy Leighner, Marti Lentz, Sergeant Stetler, Chief May, Marina Bigelow…
Read more