A Secure Online Service from Utah.gov

Utah.gov

Public Notice Website

Division of Archives and Records Service

2026 Regular Meeting Schedule of the Board of Directors of the Utah Counties Indemnity Pool

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
2026 Regular Meeting Schedule of the Board of Directors of the Utah Counties Indemnity Pool
Notice Type(s)
Notice
Event Start Date & Time
January 1, 2026 12:00 AM
Event Deadline Date & Time
12/31/26 11:59 PM
Description/Agenda
ANNUAL NOTICE OF REGULAR MEETING SCHEDULE OF THE BOARD OF DIRECTORS OF THE UTAH COUNTIES INDEMNITY POOL PUBLIC NOTICE is hereby given that the 2026 Annual Meeting schedule of the Board of Directors of the Utah Counties Indemnity Pool is as follows: Regular meetings of the Board of Directors of the Utah Counties Indemnity Pool will be held on the dates, at the times and at the location of 5965 South 900 East, Suite 150, Murray, Utah unless otherwise changed by action of a quorum of the Board of Directors of the Utah Counties Indemnity Pool. TENTATIVE REGULAR MEETING DATES FOR 2026 February 5, 12:30 p.m. April 2, 12:30 p.m. June 4, 12:30 p.m. August 6, 12:30 p.m. October 1, 12:30 p.m. December 3, 12:30 p.m. A regular meeting may be canceled without notice by action of a quorum of the Board of Directors. When, because of unforeseen circumstances, it is necessary for the Board of Directors to hold an emergency meeting to consider matters of an emergency or urgent nature, the best notice practicable shall be given. No such emergency meeting of the Board of Directors shall be held unless an attempt has been made to notify all of the members of the Board of Directors and there is a majority vote in the affirmative to hold the meeting. All regular meetings of the Board of Directors shall be open to the public unless closed by the Board of Directors in the manner described in §52-4-2, Utah Code Annotated, 1953 as amended, and, for a purpose described in §52-4-2, Utah Code Annotated, 1953 as amended.
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
n/a

Meeting Information

Meeting Location
5965 South 900 East
Suite 150
Murray, UT 84121
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
December 29, 2025 09:41 AM
Notice Last Edited On
December 29, 2025 09:41 AM
Deadline Date
December 31, 2026 11:59 PM

Download Attachments

File Name Category Date Added
Public Notice Regular Meetings 2026.pdf Public Information Handout 2025/12/29 09:40 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.