A Secure Online Service from Utah.gov

Utah.gov

Public Notice Website

Division of Archives and Records Service

Regular Commission Meeting 10 29 2024

Subscribe to Public Body

General Information

Government Type
County
Entity
Davis County
Public Body
Davis County Commission

Notice Information

Add Notice to Calendar

Notice Title
Regular Commission Meeting 10 29 2024
Notice Tags
Public Meetings
Notice Type(s)
Meeting
Event Start Date & Time
October 29, 2024 10:00 AM
Event End Date & Time
October 29, 2024 11:00 AM
Description/Agenda
NOTICE OF REGULAR MEETING OF THE BOARD OF DAVIS COUNTY COMMISSIONERS Page 1 of 10 PUBLIC NOTICE is hereby given that the Board of Davis County Commissioners, Farmington, Utah, will hold a Commission Meeting at the Davis County Administration Building, 61 South Main Street, Suite 303, Farmington, Utah commencing at 10:00 AM on Tuesday, October 29, 2024. Commissioners may conduct this meeting in-person or via phone. Meeting proceedings may be viewed through YouTube live streaming at: https://www.daviscountyutah.gov/commission/meetings. Comments regarding agenda items may be directed to the Commissioners in-person during the meeting or by emailing comments to commissioners@daviscountyutah.gov by 5:00 PM the day before the meeting. Pursuant to the Americans with Disabilities Act, individuals needing special accommodations during this meeting should notify the Davis County Clerk's Office, at 801-451-3508, prior to the meeting. PLEDGE OF ALLEGIANCE PUBLIC COMMENTS BUSINESS/ACTION ANIMAL CARE 1. #882/2024. Approval of a Standard Service Provider Contract with Dr. Ali Weaver for Animal Care Veterinary Services - presented by Ashleigh Young, Director Financial Information: - Type: Payable - Amount: $90.00/hour - GL Account #: 1320253-555310 - Davis County Match Required: No - Additional Financial Information: N/A Terms: - Beginning Date: 10/29/2024 - Ending Date: 04/29/2025 2. #911/2024. Approval of Adoption Agreements with Animal Care for September 2024 - presented by Ashleigh Young, Director Financial Information: - Type: Receivable - Amount: N/A - GL Account #: 1320253-452021 - Davis County Match Required: No - Additional Financial Information: N/A Terms: - Beginning Date: 09/01/2024 - Ending Date: 09/30/2024 Scan the QR Code to access the agenda and meeting items digitally. Page 2 of 10 3. #912/2024. Approval of the Summary List of September 2024 Donations to Animal Care - presented by Ashleigh Young, Director Financial Information: - Type: Receivable - Amount: $1,091.45 - GL Account #: 1320253-493000 - Davis County Match Required: No - Additional Financial Information: N/A Terms: - Beginning Date: 09/01/2024 - Ending Date: 09/30/2024 ATTORNEY'S OFFICE 4. #894/2024. Approval of Byrne Joint Justice Assistance Grant, interlocal between Layton City and Davis County for the Distribution of the 2024 Byrne Memorial Joint Justice Assistance Grant (JAG) Funds - presented by Neal Geddes, Chief Deputy Civil Attorney Financial Information: - Type: Receivable - Amount: $2,000.00 - GL Account #: 1010145-474203 - Davis County Match Required: N/A - Additional Financial Information: N/A Terms: - Beginning Date: 10/01/2023 - Ending Date: 09/30/2025 PUBLIC HEARING: AUDITOR'S OFFICE 5. RES #27/2024. Public Hearing and Resolution to approve additional budget appropriations for October 29, 2024 - presented by Curtis Koch, County Auditor Financial Information: N/A Terms: N/A AUDITOR'S OFFICE 6. #909/2024. Davis County Auditor's Filing and Request for Adoption of the 2025 Tentative Budget - presented by Curtis Koch, County Auditor Financial Information: N/A Terms: N/A 7. #891/2024. Appoval of the Statement of Work with Milliman, Inc. to provide the County with post-retirement obligations actuarial data for 2024 and 2025 - presented by Curtis Koch, County Auditor Financial Information: - Type: Payable - Amount: Not to exceed $16,500.00 - GL Account #: N/A - Davis County Match Required: N/A - Additional Financial Information: N/A Terms: - Beginning Date: 10/29/2024 - Ending Date: 10/28/2029 Page 3 of 10 8. #893/2024. Approval of Amendment #1 to Contract #2020-525 with James (Jim) Ivie to increase the hourly service rate - presented by Curtis Koch, County Auditor Financial Information: - Type: Payable - Amount: $65.00/hour - GL Account #: 1010141-555310 - Davis County Match Required: N/A - Additional Financial Information: N/A Terms: - Beginning Date: 10/29/2024 - Ending Date: 02/28/2025 9. #907/2024. Approval of a Grant Application and Scope of Work for State and Local Fiscal Recovery Funds (SLFRF) Funds for Davis County Health Department's Women, Infants, and Children (WIC) Program - presented by Curtis Koch, County Auditor Financial Information: - Type: Pass-Through - Amount: $281,903.00 - GL Account #: N/A - Davis County Match Required: N/A - Additional Financial Information: N/A Terms: - Beginning Date: 10/29/2024 - Ending Date: 12/31/2026 10. #920/2024. Notice of Intent to Engage in Contract Negotiations for the Design/Build Services for the Davis County Correctional Facility - presented by Curtis Koch, County Auditor Financial Information: N/A Terms: N/A CLERK'S OFFICE 11. #918/2024. Approve the cancellation of the Special Commission Meeting scheduled for Tuesday, October 29, 2024 - presented by Brian McKenzie, County Clerk Financial Information: N/A Terms: N/A 12. #887/2024. Approve the cancellation of the Regular Commission Meetings scheduled for Tuesday, December 24 and December 31, 2024 - presented by Brian McKenzie, County Clerk Financial Information: N/A Terms: N/A COMMISSIONERS' OFFICE 13. #895/2024. Approve and accept the donation of a commemorative plaque from the Sego Lily Chapter of the Daughters of American Revolution to be installed and displayed in the Memorial Courthouse - presented by Commissioner Elliott Financial Information: - Type: Receivable - Amount: $2,035.00 - GL Account #: N/A - Davis County Match Required: N/A - Additional Financial Information: N/A Terms: N/A Page 4 of 10 COMMUNITY & ECONOMIC DEVELOPMENT 14. #885/2024. Approval of a Contract with Layton Strikers for Indoor Soccer Training - presented by Kent Andersen, Director Financial Information: - Type: Receivable - Amount: $10,268.21 - GL Account #: 1810172-455000 - Davis County Match Required: N/A - Additional Financial Information: N/A Terms: - Beginning Date: 11/18/2024 - Ending Date: 02/28/2025 15. #886/2024. Approval of a Contract with New Life Consignment for Children's Clothing/Toy Sale - presented by Kent Andersen, Director Financial Information: - Type: Receivable - Amount: $4,826.15 - GL Account #: 1810172-455000 - Davis County Match Required: N/A - Additional Financial Information: N/A Terms: - Beginning Date: 04/29/2025 - Ending Date: 05/03/2025 16. #890/2024. Approval of a Contract with Simple Treasures for Craft Boutique Show - presented by Kent Andersen, Director Financial Information: - Type: Receivable - Amount: $6,900.00 - GL Account #: 1810172-455000 - Davis County Match Required: N/A - Additional Financial Information: N/A Terms: - Beginning Date: 03/10/2025 - Ending Date: 03/15/2025 17. #913/2024. Approval of a Contract with Wasatch Soccer Club for Indoor Soccer Training - presented by Kent Andersen, Director Financial Information: - Type: Receivable - Amount: $2,648.36 - GL Account #: 1810172-455000 - Davis County Match Required: N/A - Additional Financial Information: N/A Terms: - Beginning Date: 12/06/2024 - Ending Date: 03/01/2025 Page 5 of 10 18. #900/2024. Approval of a Property Exchange Agreement with The Dennis Ray & Marian Strong Revocable Living Trust dated the 4th day of June 2004 (Part of Tax ID 11-039-0037) and Parcel 1 of the Partial Street Vacation of Ewe Turn Road (Davis County Ordinance 6-2024) - presented by Kent Andersen, Director Financial Information: N/A Terms: - Beginning Date: One time agreement - Ending Date: N/A 19. #901/2024. Execution of a Quit Claim Deed conveying Parcel 1 of the Partial Street Vacation of Ewe Turn Road (Davis County Ordinance 6-2024) to The Dennis Ray & Marian Strong Revocable Living Trust dated the 4th day of June 2004 - presented by Kent Andersen, Director Financial Information: N/A Terms: - Beginning Date: One time agreement - Ending Date: Runs with the land 20. #902/2024. Acceptance of a Quit Claim Deed conveying part of The Dennis Ray & Marian Strong Revocable Living Trust dated the 4th day of June 2004 property (Part of Tax ID 11-039-0037) to Davis County - presented by Kent Andersen, Director Financial Information: N/A Terms: - Beginning Date: One time agreement - Ending Date: Runs with the land 21. #903/2024. Approval of a Property Exchange Agreement with the Judy Brady and Drew W. Browning Family Trust, dated the 1st day of July 2016 (Part of TID 11-039-0130) and Parcel 2 of the Partial Street Vacation of Ewe Turn Road (Davis County Ordinance 6-2024) - presented by Kent Andersen, Director Financial Information: N/A Terms: - Beginning Date: One time agreement. - Ending Date: N/A 22. #904/2024. Execution of a Quit Claim Deed conveying Parcel 2 of the Partial Street Vacation of Ewe Turn Road (Davis County Ordinance 6-2024) to The Judy Brady and Drew W. Browning Family Trust, dated the 1st day of July 2016 - presented by Kent Andersen, Director Financial Information: N/A Terms: - Beginning Date: One time agreement - Ending Date: Runs with the land Page 6 of 10 23. #905/2024. Acceptance of a Quit Claim Deed conveying part of The Judy Brady and Drew W. Browning Family Trust, dated the 1st day of July 2016 property (Part of Tax ID 11-039-0130) to Davis County - presented by Kent Andersen, Director Financial Information: N/A Terms: - Beginning Date: One time agreement - Ending Date: Runs with the land GOLF COURSES 24. #861/2024. Approval of Credit Card processing and equipment service agreements with Monex Group for the Davis Park driving range ball dispenser - presented by Dustin Volk, Director Financial Information: - Type: Payable - Amount: 2% Processing Fee $.09 Authorization Fee Monthly Service Fee $16.94 Set up an Admin fee $139.50 - Equipment fees. Set up $50.00 Monthly service $3.99 Wireless service $12.95 - GL Account #: 5170661-545536 - Davis County Match Required: No - Additional Financial Information: N/A Terms: - Beginning Date: 11/30/2024 - Ending Date: TBD HEALTH 25. #862/2024. Approval of an Amendment to Contract #1088/2023 Revised September 2024 with CureMD removing lab integration and adding digital check-in - presented by Brian Hatch, Director Financial Information: - Type: Payable - Amount: $26,675.00 - GL Account #: 1530311-640741 - Davis County Match Required: N/A - Additional Financial Information: N/A Terms: - Beginning Date: 10/15/2024 - Ending Date: N/A SHERIFF'S OFFICE 26. #875/2024. Approval of a Memorandum of Understanding (MOU) between the Federal Bureau of Investigation (FBI) and the Davis County Sheriff's Office for the Wasatch Metro Drug Task Force (WMD) - presented by Andrew Oblad, Chief Deputy Financial Information: N/A Terms: - Beginning Date: 10/01/2024 - Ending Date: 09/30/2025 Page 7 of 10 27. #871/2024. Approval of Federal Bureau of Investigation (FBI) Body-Worn Cameras (BWC) Policy Notice for Use of BWCs by Federally-Deputized Task Force Officers during FBI Task Force Operations - presented by Andrew Oblad, Chief Deputy Financial Information: N/A Terms: N/A 28. #873/2024. Approval of a Cost Reimbursement Agreement Fiscal Year 2025 between the Federal Bureau of Investigation (FBI) and the Davis County Sheriff's Office for reimbursement of Overtime for the Intermountain West Regional Computer Forensic Laboratory (IWRCFL) - presented by Andrew Oblad, Chief Deputy Financial Information: - Type: Receivable - Amount: N/A - GL Account #: 1020210-472220 - Davis County Match Required: N/A - Additional Financial Information: N/A Terms: - Beginning Date: 10/01/2024 - Ending Date: 09/30/2025 29. #874/2024. Approval of a Cost Reimbursement Agreement Fiscal Year 2025 between the Federal Bureau of Investigation (FBI) and the Davis County Sheriff's Office for reimbursement of Overtime for the Child Exploitation and Human Trafficking Task Force (CETF) - presented by Andrew Oblad, Chief Deputy Financial Information: - Type: Receivable - Amount: N/A - GL Account #: 1020210-472220 - Davis County Match Required: N/A - Additional Financial Information: N/A Terms: - Beginning Date: 10/01/2024 - Ending Date: 09/30/2025 30. #876/2024. Approval of a Cost Reimbursement Agreement Fiscal Year 2025 between the Federal Bureau of Investigation (FBI) and the Davis County Sheriff's Office for reimbursement of Overtime for the Wasatch Metro Drug Task Force (WMD) - presented by Andrew Oblad, Chief Deputy Financial Information: - Type: Receivable - Amount: $19,000.00 (Estimated) - GL Account #: 1020210-472220 - Davis County Match Required: N/A - Additional Financial Information: N/A Terms: - Beginning Date: 10/01/2024 - Ending Date: 09/30/2025 . Page 8 of 10 31. #888/2024. Approval of a Training Agreement with Jesse Taylor Moore for Special Function Officer (SFO) - Basic Corrections Officer (BCO) certification - presented by Andrew Oblad, Chief Deputy Financial Information: - Type: Payable - Amount: $16,788.00 Estimated - GL Account #: 1020230-510110 - Davis County Match Required: N/A - Additional Financial Information: This contract begins on the day that trainee is hired and runs for two years from that date. This becomes a receivable if at any time trainee defaults on the contract and would be recorded to GL account number 1020230-495200 Terms: - Beginning Date: Date of hire - Ending Date: Two years from the date of hire 32. #889/2024. Approval of a Training Agreement with Jared Dean Larson for Special Function Officer (SFO) - Basic Corrections Officer (BCO) certification - presented by Andrew Oblad, Chief Deputy Financial Information: - Type: Payable - Amount: $18,100.00 Estimated - GL Account #: 1020230-510110 - Davis County Match Required: N/A - Additional Financial Information: This contract begins on the day that trainee is hired and runs for two years from that date. This becomes a receivable if at any time trainee defaults on the contract and would be recorded to GL account number 1020230-495200 Terms: - Beginning Date: Date of hire - Ending Date: Two years from the date of hire 33. #897/2024. Approval of a Training Agreement with Luis Angel Hernandez for Special Function Officer (SFO) - Basic Corrections Officer (BCO) certification - presented by Andrew Oblad, Chief Deputy Financial Information: - Type: Payable - Amount: $17,156.00 Estimated - GL Account #: 1020230-510110 - Davis County Match Required: N/A - Additional Financial Information: This contract begins on the day that trainee is hired and runs for two years from that date. This becomes a receivable if at any time trainee defaults on the contract and would be recorded to GL account number 1020230-495200 Terms: - Beginning Date: Date of hire - Ending Date: Two years from the date of hire Page 9 of 10 34. #898/2024. Approval of a Training Agreement with Christian Rae Pagano for Special Function Officer (SFO) - Basic Corrections Officer (BCO) certification - presented by Andrew Oblad, Chief Deputy Financial Information: - Type: Payable - Amount: $17,072.00 Estimated - GL Account #: 1020230-510110 - Davis County Match Required: N/A - Additional Financial Information: This contract begins on the day that trainee is hired and runs for two years from that date. This becomes a receivable if at any time trainee defaults on the contract and would be recorded to GL account number 1020230-495200 Terms: - Beginning Date: Date of hire - Ending Date: Two years from the date of hire 35. #899/2024. Approval of a Training Agreement with Colton Wyatt Wall for Special Function Officer (SFO) - Basic Corrections Officer (BCO) certification - presented by Andrew Oblad, Chief Deputy Financial Information: - Type: Payable - Amount: $16,900.00 Estimated - GL Account #: 1020230-510110 - Davis County Match Required: N/A - Additional Financial Information: This contract begins on the day that trainee is hired and runs for two years from that date. This becomes a receivable if at any time trainee defaults on the contract and would be recorded to GL account number 1020230-495200 Terms: - Beginning Date: Date of hire - Ending Date: Two years from the date of hire 36. #908/2024. Approval of a Training Agreement with Corey Michael Smith for Special Function Officer (SFO) - Basic Corrections Officer (BCO) certification - presented by Andrew Oblad, Chief Deputy Financial Information: - Type: Payable - Amount: $16,820.00 Estimated - GL Account #: 1020230-510110 - Davis County Match Required: N/A - Additional Financial Information: This contract begins on the day that trainee is hired and runs for two years from that date. This becomes a receivable if at any time trainee defaults on the contract and would be recorded to GL account number 1020230-495200 Terms: - Beginning Date: Date of hire - Ending Date: Two years from the date of hire Page 10 of 10 37. #910/2024. Approval of a Standard Professional Services Contract between Davis County and Jason L. Taylor, Doctor of Ostepathic Medicine (DO) for Emergency Medical Dispatch Advisor - presented by Andrew Oblad, Chief Deputy Financial Information: - Type: Payable - Amount: $12,000.00 (not to exceed) - GL Account #: 1920219-555310 - Davis County Match Required: N/A - Additional Financial Information: 12 equal monthly payments Terms: - Beginning Date: Upon final signature - Ending Date: One year from the beginning date 38. #892/2024. Approval of a Pricing Fee Schedule Attachment Application for Forte Account (See Original Contract #829/2024) for Inmate Trust Account - presented by Andrew Oblad, Chief Deputy Financial Information: N/A Terms: N/A 39. #906/2024. Ratification of Standard Service Provider Contract between Davis County and Bonneville Asphalt & Repair L.C. for Asphalt Gap and Crackseal Services - presented by Andrew Oblad, Chief Deputy Financial Information: - Type: Payable - Amount: $19,289.00 - GL Account #: 1020210-620720 - Davis County Match Required: N/A - Additional Financial Information: N/A Terms: - Beginning Date: Upon final signature - Ending Date: Date that the parties have satisfied each of their respective duties under this contract BOARD OF EQUALIZATION 40. #922/2024. Property Tax Register 10-29-2024 - presented by Curtis Koch, County Auditor CONSENT ITEMS 41. #914/2024. Approval of the Regular Commission Meeting Minutes for October 8, 2024 - presented by Commissioner Stevenson 42. #896/2024. Approval of Regular Commission Meeting Minutes for October 15, 2024 - presented by Commissioner Stevenson CLOSING REMARKS October 25, 2024 Posted by the Davis County Clerk's Office
Notice of Special Accommodations (ADA)
Pursuant to the Americans with Disability Act, individuals needing special accommodations during this meeting should notify the Davis County Commission Office at 801-451-3200 prior to the meeting.
Notice of Electronic or Telephone Participation
Electronic Participation: Pursuant to UCA 52-4-207, electronic and telephone participation is available to this body's members and invited guests but not available to the general public.

Meeting Information

Meeting Location
61 S Main Street, Room 303
Farmington , UT 84025
Show in Apple Maps Show in Google Maps
Contact Name
Brian McKenzie
Contact Email
clerk@co.davis.ut.us

Notice Posting Details

Notice Posted On
October 25, 2024 12:54 PM
Notice Last Edited On
November 12, 2024 01:10 PM

Download Attachments

File Name Category Date Added
10 29 2024 Room Audio.mp3 Audio Recording 2024/10/29 12:23 PM
10-29-2024 Regular Commission Meeting Minutes.pdf Meeting Minutes 2024/11/12 01:10 PM
10 29 2024 Regular COM MTG Agenda.pdf Other 2024/10/25 12:54 PM


Board/Committee Contacts

Member Email Phone
Lorene Miner Kamalu commissioners@daviscountyutah.gov N/A
Bob J Stevenson commissioners@daviscountyutah.gov N/A
John V. Crofts commissioners@daviscountyutah.gov N/A

Subscribe

Subscribe by Email

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