Village of Rockford Council Meeting Minutes

Created with Sketch.

Meeting Minutes: July 5,2016

Meeting was canceled due to holiday and vacation.

Meeting Minutes: June 21,2016

                        RECORD OF PROCEEDINGS:   Council called to order by President John Dooley on Tuesday, June 21, 2016 at 7:30 pm at the Rockford Village Hall.   Invocation was given by Jeff Long   Pledge of Allegiance   Those present: Rutledge, Pontsler, Dooley, Heitkamp Gehle and Fox absent   Also attending: Jeff Long, Srgt Stetler…
Read more

2017 Budget Hearing – 06/21/16

2017 Budget Hearing called to order by Village Administrator, Jeff Long on Tuesday, June 21, 2016 at 7:00 pm at the Rockford Village Hall.   Present: Jeff Long, John Dooley, Greg Pontsler, Rob Rutledge, Lisa Kuhn   Budget presented as a prelimary budget that is basically the same as last year. We will begin with…
Read more

Meeting Minutes: June 7, 2016

                        RECORD OF PROCEEDINGS:   Council called to order by Mayor Amy Joseph on Tuesday, June 7, 2016 at 7:30 pm at the Rockford Village Hall.   Invocation was given by Jeff Long   Pledge of Allegiance   Those present: Gehle, Rutledge, Fox, Dooley, Pontsler and Heitkamp absent   Also attending: Jeff Long, Marti Lentz,…
Read more

Meeting Minutes: May 17, 2016

                        RECORD OF PROCEEDINGS:   Council called to order by Mayor Amy Joseph on Tuesday, May 17, 2016 at 7:30 pm at the Rockford Village Hall.   Invocation was given by Jeff Long   Pledge of Allegiance   Those present: Gehle, Rutledge, Fox, Pontsler, Dooley, Heitkamp   Also attending: Jeff Long, Marti Lentz, Nancy Leighner,…
Read more

Meeting Minutes: May 3, 2016

                        RECORD OF PROCEEDINGS:   Council called to order by Mayor Amy Joseph on Tuesday, May 3, 2016 at 7:30 pm at the Rockford Village Hall.   Invocation was given by Jeff Long   Pledge of Allegiance   Those present: Gehle, Rutledge, Fox, Pontsler, Dooley Heitkamp – absent   Also attending:  Jeff Long and Claire…
Read more

Meeting Minutes: April 19, 2016

                        RECORD OF PROCEEDINGS:   Council called to order by Mayor Amy Joseph on Tuesday, April 19, 2016 at 7:30 pm at the Rockford Village Hall.   Invocation was given by Jeff Long   Pledge of Allegiance   Those present: Gehle, Rutledge, Fox, Pontsler, Dooley, Heitkamp   Also attending: Jeff Long and Srgt Stetler, Claire…
Read more

Meeting Minutes: April 5, 2016

                        RECORD OF PROCEEDINGS:   Council called to order by Mayor Amy Joseph on Tuesday, April 5, 2016 at 7:30 pm at the Rockford Village Hall.   Invocation was given by Jeff Long   Pledge of Allegiance   Those present: Gehle, Rutledge, Fox, Pontsler, Dooley, Heitkamp   Also attending: Jeff Long and Chief May.  …
Read more

Meeting Minutes: March 15, 2016

                        RECORD OF PROCEEDINGS:   Council called to order by Mayor Amy Joseph on Tuesday, March 15, 2016 at 7:30 pm at the Rockford Village Hall.   Invocation was given by Jeff Long   Pledge of Allegiance   Those present: Gehle, Rutledge, Fox, Pontsler, Dooley, Heitkamp   Also attending: Jeff Long and Claire Geisige of…
Read more

Meeting Minutes: March 1, 2016

                        RECORD OF PROCEEDINGS:   Council called to order by Mayor Amy Joseph on Tuesday, March 1, 2016 at 7:30 pm at the Rockford Village Hall.   Invocation was given by Jeff Long   Pledge of Allegiance   Those present: Gehle, Rutledge, Pontlser, Dooley, Heitkamp Fox – absent   Also attending: Jeff Long, Chief May,…
Read more