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
February 5, 2026 12:30 PM
Description/Agenda
Open Meeting, Pledge of Allegiance ACTION Review/Excuse Board Members Absent Review/Approve Meeting Rules of Order and Procedure Policy Review/Approve December 18, 2025 Meeting Minutes Ratification/Approval of Payments and Credit Card Transactions Market Update and Investment Account Review Review/Approve Investment Policy Review/Approve Late Contribution Member Fees Review/Approve Report on Conflict of Interest Disclosures Review/Approve December 31, 2025 Actuarial Expected Reserves Review/Approve Property Audit Contributions and Credits Review/Approve Personal Use, IT, Records, Minutes, Continuity and Accounting Policies Review/Approve Board Elected & Appointed Positions Policy Review/Approve Pre-Loss Legal Assistance Program Policy Set Date and Time for Closed Meeting to Discuss Character, Professional Competence, Physical/Mental Health of an Individual Action on Personnel Matters Set Date and Time for Closed Meeting to Discuss Pending or Reasonably Imminent Litigation Action on Litigation Matters INFORMATION Chief Executive Officer's Report Calendar Items April 2026 Board Meeting Agenda Other Reports
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
Electronic/Telephonic participation is not available for this meeting.

Meeting Information

Meeting Location
5965 S 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
February 04, 2026 10:51 AM
Notice Last Edited On
February 04, 2026 03:55 PM

Download Attachments

File Name Category Date Added
1. Agenda .pdf Public Information Handout 2026/02/04 03:55 PM


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.