Village of Rockford Council Meeting Minutes

Created with Sketch.

Meeting Minutes: January 21,2020

                        RECORD OF PROCEEDINGS: Council called to order by Mayor Amy Joseph Tuesday, January 21, 2020, at 7:30 pm at the Rockford Village Hall. Invocation –  Aaron Temple Pledge of Allegiance Those present:  Gehle, Pontsler, Now, Heitkamp                                     Young absent Also attending:  Tom Stankard  – of the Daily Standard,  Robbie Peel,  Dr./ Mrs. Means, Garrett…
Read more

Meeting Minutes: January 7,2020

            RECORD OF PROCEEDINGS: Council called to order by Mayor Amy Joseph Tuesday, January 7, 2020, at 7:30 pm at the Rockford Village Hall. Invocation –  The Lord’s Prayer – led by Shane Young Pledge of Allegiance Those present: Young, Pontsler, Now,  Heitkamp                                     Gehle absent Also attending:  Tom Stankard  – of the Daily Standard, …
Read more

Meeting Minutes: December 17, 2019

            RECORD OF PROCEEDINGS: Council called to order by Mayor Amy Joseph Tuesday, December 17, 2019, at 7:30 pm at the Rockford Village Hall. Invocation –  Jeff Long Pledge of Allegiance Those present: Gehle, Young, Pontsler, Now,                                     Fox and Heitkamp absent Also attending:  Tom Stankard  – of the Daily Standard,  Robbie Peel, Aaron and…
Read more

Meeting Minutes: December 3, 2019

            RECORD OF PROCEEDINGS: Council called to order by Mayor Amy Joseph Tuesday, December 3, 2019, 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, Srgt Stetler,  Robbie Peel, Aaron Temple, Marge…
Read more

Meeting Minutes: November 19, 2019

RECORD OF PROCEEDINGS: Council called to order by Council President Gehle Tuesday, November 19, 2019, 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, Srgt Stetler,  Robbie Peel, Bret…
Read more

Meeting Minutes: November 5, 2019

            RECORD OF PROCEEDINGS: Council called to order by Mayor Amy Joseph on Tuesday, November 5, 2019, 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, Chief May, Srgt Stetler,  Robbie Peel,…
Read more

Meeting Minutes: October 15, 2019

            RECORD OF PROCEEDINGS: Council called to order by Mayor Amy Joseph on Tuesday, October 15, 2019, at 7:30 pm at the Rockford Village Hall. Invocation –  lead by Shane Young – The Lord’s Prayer Pledge of Allegiance Those present: Gehle, Young, Pontsler, Now, Heitkamp                         Fox absent. Also attending:  Tom Stankard  – of the…
Read more

Meeting Minutes: October 1, 2019

                        RECORD OF PROCEEDINGS: Council canceled  by Mayor Amy Joseph on Tuesday, October 1, 2019, at 7:30 pm at the Rockford Village Hall. No Meeting – as no quorum.

Meeting Minutes: September 17 ,2019

                        RECORD OF PROCEEDINGS:   Council called to order by Mayor Amy Joseph on Tuesday, September 17, 2019, at 7:30 pm at the Rockford Village Hall.   Invocation – Jeff Long   Pledge of Allegiance   Those present: Gehle, Young, Fox, Pontsler, Now Heitkamp absent.   Also attending: Tom Stankard – of the Daily Standard,…
Read more

Meeting Minutes: September 3 ,2019

                        RECORD OF PROCEEDINGS:   Council called to order by Mayor Amy Joseph on Tuesday, September 3, 2019, at 7:30 pm at the Rockford Village Hall.   Invocation – Jeff Long   Pledge of Allegiance   Those present: Gehle, Young, Pontsler, Heitkamp Fox and Now absent     Also attending: Tom Stankard – of the…
Read more