Village of Rockford Council Meeting Minutes

Created with Sketch.

Meeting Minutes: April 17 , 2018

                        RECORD OF PROCEEDINGS:   Council called to order by Mayor Amy Joseph on Tuesday, April 17, 2018, at 7:30 pm at the Rockford Village Hall.   Invocation – Jeff Long   Pledge of Allegiance   Those present: Gehle, Young, Pontsler, Now, Heitkamp Fox – absent   Also attending: Tom Stankard of the Daily Standard,…
Read more

Meeting Minutes: April 3 , 2018

            RECORD OF PROCEEDINGS:   Council called to order by Mayor Amy Joseph on Tuesday, April 3, 2018, at 7:30 pm at the Rockford Village Hall.   Invocation – Shane Young   Pledge of Allegiance   Those present: Gehle, Young, Fox, Pontsler, Now, Heitkamp   Also attending: Tom Stankard of the Daily Standard, Srgt Stetler,…
Read more

Meeting Minutes: March 20, 2018

                        RECORD OF PROCEEDINGS:   Council called to order by Mayor Amy Joseph on Tuesday, March 20, 2018, at 7:30 pm at the Rockford Village Hall.   Invocation – Jeff Long   Pledge of Allegiance   Those present: Gehle, Young, Fox, Now, Heitkamp Pontsler – absent   Also attending: Tom Stankard of the Daily Standard,…
Read more

Meeting Minutes: MARCH 6, 2018

                        RECORD OF PROCEEDINGS:   Council called to order by Mayor Amy Joseph on Tuesday, March 6, 2018, at 7:30 pm at the Rockford Village Hall.   Invocation – Jeff Long   Pledge of Allegiance   Those present: Gehle, Young, Fox, Pontsler, Now, Heitkamp   Also attending: Tom Stankard of the Daily Standard, and Srgt…
Read more

Meeting Minutes: February 6, 2018

                        RECORD OF PROCEEDINGS:   Council called to order by Mayor Amy Joseph on Tuesday, February 6, 2018, at 7:30 pm at the Rockford Village Hall.   Invocation – Jeff Long   Pledge of Allegiance   Those present: Gehle, Young,, Pontsler, Now, Heitkamp Fox – absent   Also attending: Chief May, Tom Stankard of the…
Read more

Meeting Minutes: January 16, 2018

                        RECORD OF PROCEEDINGS:   Council called to order by Mayor Amy Joseph on Tuesday, January 16, 2018, at 7:30 pm at the Rockford Village Hall.   Invocation – Jeff Long   Pledge of Allegiance   Those present: Gehle, Young, Fox, Pontsler, Now, Heitkamp     Also attending: Chief May, Tom Stankard of the Daily…
Read more

Meeting Minutes: January 2, 2018

                        RECORD OF PROCEEDINGS:   Council called to order by Mayor Amy Joseph on Tuesday, January 2, 2018, at 7:30 pm at the Rockford Village Hall.   Invocation – Jeff Long   Pledge of Allegiance   MAYOR JOSEPH GAVE OATH OF OFFICE TO NEW COUNCIL MEMBERS:   STEVE GEHLE, SHANE YOUNG, BRAD NOW, CHRIS HEITKAMP…
Read more

Meeting Minutes: December 19, 2017

                        RECORD OF PROCEEDINGS:   Council called to order by Mayor Amy Joseph on Tuesday, December 19, 2017, at 7:30 pm at the Rockford Village Hall.   Invocation – Jeff Long   Pledge of Allegiance   Those present: Gehle, Rutledge, Fox, Pontsler, Now, Heitkamp     Also attending: Srgt Stetler, Shane Young and Tom Stankard…
Read more

Meeting Minutes: December 5, 2017

                        RECORD OF PROCEEDINGS:   Council called to order by Mayor Amy Joseph on Tuesday, December 5, 2017, at 7:30 pm at the Rockford Village Hall.   Invocation – Jeff Long   Pledge of Allegiance   Those present: Rutledge, Fox, Pontsler, Now Gehle and Heitkamp absent   Also attending: Srgt Stetler, Shane Young and Tom…
Read more

Meeting Minutes: November 21, 2017

  COUNCIL MEETING FOR  NOVEMBER 21, 2017 – CANCELED  ~~   NO QUORUM