2018 Kansas Directory Executive Offices, Departments, Boards and Commissions Enacting authority for offices, departments, boards, and commissions is indicated by citations from the Kansas Statutes Annotated, federal law or other applicable notations. Addresses, phone numbers, and websites for agencies are listed when applicable; mailing addresses of board or commission members are listed individually, if available and if applicable. The following listings were updated as of October 17, 2018. In some instances, members of boards or commissions are listed with term expiration dates prior to that date. Such listings indicate that as of October 17, 2018, no new appointments had been made and the listed members were eligible to continue serving in their positions until replaced or reappointed for another term. If you are aware of any corrections or updates, please email
[email protected]. 911 Coordinating Council, Kansas c/o Nonprofit Solutions, Inc., PO Box 842, Emporia 66801 844-271-5301 www.kansas911.org (K.S.A. 12-5364) Appointed by the Governor Term expires Michael Albers, 145 E. Cherry St., Colby 67701 June 30, 2020 Troy Briggs, PO Box 853, Sublette 67877 June 30, 2020 Robert Cooper, 555 S. Kansas Ave. 3rd Fl., Topeka 66603 June 30, 2019 David Cowan, 700 N. Pennsylvania Ave., Independence 67301 June 30, 2020 Jerry Daniels, 1689 California Rd., Humboldt 66748 June 30, 2020 John Fox, 6822 Granada Rd., Prairie Village 66208 June 30, 2020 Patrick Fucik, 9403 Pine St., Lenexa 66220 June 30, 2020 Adam Geffert, 2704 W. 73rd St., Prairie Village 66208 June 30, 2020 Jerry Harrison, 200 Lakeview Dr., Independence 67301 June 30, 2019 Kathryn Kuenstler, 1007 Center St., Garden City 67846 June 30, 2020 Michael Leiker, 1900 Leiker Rd., Hays 67601 June 30, 2019 Sherry Massey, 509 Woodlawn Ave., Salina 67401 June 30, 2020 Kerry McCue, 3307 Lincoln Dr., Hays 67601 June 30, 2020 Robert McDonald, 202 Road T, Madison 66860 June 30, 2020 Robert McLemore, 615 N.