A Secure Online Service from Utah.gov

Utah.gov

Public Notice Website

Division of Archives and Records Service

Board of Directors Meeting

Subscribe to Public Body

General Information

Government Type
Interlocal
Entity
Utah Counties Indemnity Pool
Public Body
Board of Directors

Notice Information

Add Notice to Calendar

Notice Title
Board of Directors Meeting
Notice Type(s)
Meeting
Event Start Date & Time
August 21, 2025 12:30 PM
Description/Agenda
1. Review/Excuse Board Members Absent - William Cox 2. Review/Approve June 20, 2025 and July 23, 2025 Meeting Minutes - Mike Wilkins 3. Ratification/Approval of Payments and Credit Card Transactions - Mike Wilkins 4. Review/Approve Second Quarter Financial Statements - Danielle Davis 5. Review/Approve Rate Setting Policy - Johnnie Miller 6. Review/Approve 2026 Actuarial Rate Analysis - Johnnie Miller 7. Review/Approve Member Affirmed Exposures - Johnnie Miller 8. Review/Approve Cybersecurity Reinsurance - Johnnie Miller 9. Review/Approve 2026 Rates Johnnie - Miller 10. Review/Approve 2026 Estimated Member Contributions - Johnnie Miller 11. Review/Approve Coverage Addendum Amendments - Johnnie Miller 12. Review/Approve Bylaws Amendments - Johnnie Miller 13. Review/Approve Agenda Item Request Policy - Johnnie Miller 14. Review/Approve Powers and Duties of Officers Policy - Johnnie Miller 15. Set Date and Time for Closed Meeting to Discuss Character, Professional Competence, Physical/Mental Health of an Individual - William Cox 16. Action on Personnel Matters - Craig Blake 17. Set Date and Time for Closed Meeting to Discuss Pending or Reasonably Imminent Litigation William - Cox 18. Action on Litigation Matters Christopher Crockett INFORMATION 19. Chief Executive Officer's Report - Johnnie Miller 20. Calendar Items - Aly Michale 21. October Board Meeting Agenda and Date - William Cox 22. Other Reports - William Cox
Notice of Special Accommodations (ADA)
In compliance with the Americans with Disabilities Act, individuals needing special accommodations (including auxiliary communicative aids and services) during this meeting should notify Aly Michale at the Utah Counties Indemnity Pool, 5397 S Vine St, Murray, UT 84107-6757, or call 801-307-2122, at least three days prior to the meeting.
Notice of Electronic or Telephone Participation
Any Member of the Utah Counties Indemnity Pool Board of Directors may participate telephonically.

Meeting Information

Meeting Location
5397 S VINE ST
SALT LAKE CITY, UT 84107
Show in Apple Maps Show in Google Maps
Contact Name
Aly Michale
Contact Email
amichale@ucip.utah.gov
Contact Phone
(801) 307-2122

Notice Posting Details

Notice Posted On
August 19, 2025 10:33 AM
Notice Last Edited On
August 19, 2025 10:33 AM

Download Attachments

File Name Category Date Added
Agenda.pdf Public Information Handout 2025/08/19 10:33 AM

Board/Committee Contacts

Member Email Phone
William Cox rcaging@allwest.net (435) 757-8248
Mike Wilkins mwilkins@co.uintah.ut.us (435 )828-5362
Bob Stevenson bobstevenson@daviscountyutah.gov (801) 451-3200
Victor Iverson victor.iverson@washco.utah.gov (435) 634-5700
Gage Froerer gfroerer@co.weber.ut.us (801) 399-8590
Greg Miles gmiles@duchesne.utah.gov (435) 738-1131
David Tebbs davis.tebbs@garfield.utah.gov (435) 676-1162
Sim Weston ponderosa@yahoo.com (435) 757-0921
Kelly Sparks ksparks@co.davis.utah.gov (801) 451-120
Christopher Crockett ccrockett@webercountyutah.gov (801) 399-8592
Craig Blake cblake@sevier.utah.gov (435) 893-0459
Lee Perry lbperry@boxelderut.gov N/A
Marla Young myoung@boxeldercountyut.gov N/A

Subscribe

Subscribe by Email

Subscription options will send you alerts regarding future notices posted by this Body.