<<

2018 Directory

Table of Contents

Kansas State Officers...... 1

Kansas Board of Education...... 2

Kansas Congressional Officers...... 3

United States Courts - Kansas District ...... 5

The Kansas Kansas and Court of Appeals...... 6 Kansas District Courts: District Judges...... 7 Kansas District Courts: District Magistrate Judges...... 9

The Kansas Officers and Standing Committees...... 11 ...... 12 Kansas House of Representatives...... 13 Legislative Telephone Numbers/Websites...... 16

Terms and Salaries of Kansas State Officials...... 17

Kansas Congressional, Judicial, Representative, Senate and Board of Education Districts (chart by )...... 18

Kansas History...... 21

Kansas Government...... 25

History of Kansas Officials Officers of Kansas Territories (1854-1861)...... 28 U.S. Senators (since statehood)...... 30 U.S. Representatives (since statehood)...... 31 Kansas State Officers (since statehood)...... 35 (since statehood)...... 44 ...... 47

Voting Requirements/2016 Election Calendar...... 49

Incorporated Cities of Kansas...... 50

Population of Kansas Counties...... 53

Population of Kansas Cities...... 54

Kansas Zip Code Directory...... 59

Kansas County Officials...... 65

Executive Offices, Departments, Boards and Commissions...... 92

Office of the

Kansas State Officers

Office Name/Business Address Business Phone, Fax, Website Party Term Expires

Governor (785) 296-3232 Rep. Jan. 14, 2019 Suite 241-S, State Capitol (877) 579-6757 300 S.W. 10th Ave. www..ks.gov Topeka 66612-1590

Lieutenant Governor (785) 296-2214 Rep. Jan. 14, 2019 2nd Floor, State Capitol Fax: (785) 296-5669 300 S.W. 10th Ave. Topeka 66612-1501

Secretary of State Kris W. Kobach (785) 296-4564 Rep. Jan. 14, 2019 1st Floor, Memorial Hall Fax: (785) 368-8033 120 S.W. 10th Ave. www.sos.ks.gov Topeka 66612-1594

Attorney General (785) 296-2215 Rep. Jan. 14, 2019 2nd Floor, Memorial Hall (888) 428-8436 120 S.W. 10th Ave. Fax: (785) 296-6296 Topeka 66612-1597 www.ag.ks.gov

State Treasurer Jake LaTurner (785) 296-3171 Rep. Jan. 14, 2019 Suite 201 www.kansasstatetreasurer.com Landon Building 900 S.W. Jackson Topeka 66612-1235

Insurance Ken Selzer (785) 296-3071 Rep. Jan. 14, 2019 Commissioner 420 S.W. 9th (800) 432-2484 Topeka 66612-1678 Fax: (785) 296-7805 www.ksinsurance.org

• 1 • 2018 Kansas Directory

State Board of Education

Suite 102, Landon State Office Building, 900 S.W. Jackson, Topeka 66612-1182 (785) 296-3203 Fax (785) 291-3791 www.ksde.org

District, name, phone Residence/Email Party Term Expires District 1: Janet Waugh 715 N. 74th Dem. Jan. 14, 2019 (913) 287-5165 Kansas City 66112 [email protected] [email protected] District 2: Steve Roberts 9126 Riggs Lane, Apt. B Rep. Jan. 9, 2021 (913) 302-8185 Overland Park 66212 [email protected] [email protected] District 3: John W. Bacon 14183 W. 157th Rep. Jan. 14, 2019 (913) 660-0392 Olathe 66062 [email protected] [email protected] District 4: Ann E. Mah 3351 SE Meadowview Dr. Dem. Jan. 9, 2021 (785) 266-9434 Topeka 66605 [email protected]

District 5: Sally Cauble 1104 Summerlon Ridge Rep. Jan. 14, 2019 (620) 629-5423 Dodge City 67801 [email protected]

District 6: 920 S. 9th Rep. Jan. 9, 2021 (785) 827-8540 Salina 67401 [email protected] [email protected] District 7: Kenneth R. Willard 24 Dakota Drive Rep. Jan. 14, 2019 (620) 727-6507 Hutchinson 67502 [email protected] [email protected] District 8: Kathy Busch 238 N. Ridgewood Rep. Jan. 9, 2021 (316) 682-5718 Wichita 67208 [email protected] [email protected] District 9: Jim Porter 501 S. 7th Rep. Jan. 14, 2019 (620) 617-6779 Fredonia 66736 [email protected] [email protected] District 10: Jim McNiece 1213 Manchester Court Rep. Jan. 9, 2021 (316) 729-9742 Wichita 67212 [email protected] [email protected]

• 2 • Office of the Secretary of State

Kansas Federal Officers

United States Senators

Name/Hometown Washington, D.C. Address Phone/Fax/Website Party Term Expires , Dodge City 109 Hart Senate Office Bldg. (202) 224-4774 Rep. Jan. 3, 2021 Washington, D.C. 20510 Fax: (202) 224-3514 http://www.roberts.senate.gov/public

Kansas District Offices

100 Military Plaza 11900 College Blvd. Federal 125 N. Market St. Dodge City 67801 Suite 203 Building Suite 1120 (620) 227-2244 Overland Park 66210 444 SE Quincy Wichita 67202 Fax: (620) 227-2264 (913) 451-9343 Room 392 (316) 263-0416 Fax: (202) 224-4411 Topeka 66683 Fax: (316) 263-0273 (785) 295-2745 Fax: (785) 235-3665

Name/Hometown Washington, D.C. Address Phone/Fax/Website Party Term Expires , Hays 521 Dirksen Senate Office . (202) 224-6521 Rep. Jan. 3, 2023 Bldg. Fax: (202) 228-6966 Washington, D.C. 20510 http://www.moran.senate.gov/public

Kansas District Offices

1200 Main St. 923 Westport Place 23600 College Blvd. 306 N. Broadway Suite 402 Suite 210 Suite 201 Suite 125 Hays 67601 Manhattan 66502 Olathe 66061 Pittsburg 66762 (785) 628-6401 (785) 539-8973 (913) 393-0711 (620) 232-2286 Fax: (785) 628-3791 Fax: (785) 587-0789 Fax: (913) 768-1366 Fax: (620) 232-2284

100 N. Broadway Suite 210 Wichita 67202 (316) 26-9257 Fax: (316) 269-9259

• 3 • 2018 Kansas Directory

United States Representatives (Terms expire January 3, 2019)

Name/Hometown/ Kansas District Offices Washington, D.C. Address Phone/Fax/Website Party District Roger Marshall, Salina 312 Cannon House . (202) 225-2715 Rep. 1 Office Bldg. Fax: (202) 225-5124 Washington, D.C. 20515 http://marshall.house.gov/

200 E. Iron Ave. 816 Campus Drive Salina 67401 Suite 500 (785) 829-9000 Garden City 67846 (620) 765-7800

Name/Hometown/ Kansas District Offices Washington, D.C. Address Phone/Fax/Website Party District , Topeka 1526 Longworth House . (202) 225-6601 Rep. 2 Office Bldg. Fax: (202) 225-7986 Washington, D.C. 20515 http://lynnjenkins.house.gov/

1001 N. Broadway 3550 S.W. 5th St. No. C Topeka 66606 Pittsburg 66762 (785) 234-5966 (620) 231-5966 Fax: (785) 234-5967 Fax: (620) 231-5972

Name/Hometown/ Kansas District Offices Washington, D.C. Address Phone/Fax/Website Party District , 2433 Rayburn House . (202) 225-2865 Rep. 3 Overland Park Office Bldg. Fax: (202) 225-2807 Washington, D.C. 20515 http://yoder.house.gov/

7325 W. 79th St. Overland Park 66204 (913) 621-0832 Fax: (913) 621-1533

• 4 • Office of the Secretary of State

Name/Hometown/ Kansas District Offices Washington, D.C. Address Phone/Fax/Website Party District 2452 Rayburn House (202) 225-6216 Rep. 4 Office Bldg. Fax: (202) 225-3489 Washington, D.C. 20515 http://estes.house.gov/

7701 E. Kellogg, Ste. 510 Wichita, KS 67207 (316) 262-8992

United States Courts - Kansas District http://www.ksd.uscourts.gov/

Judges, United States District Court: Official Address Kathryn H. Vratil (Senior Judge)...... Kansas City John W. Lungstrum (Senior Judge) ...... Kansas City Carlos Murguia...... Kansas City Julie A. Robinson (Chief Judge)...... Kansas City Sam A. Crow (Senior Judge)...... Topeka Daniel D. Crabtree...... Topeka J. Thomas Marten (Senior Judge)...... Wichita Eric F. Melgren...... Wichita United States Magistrates: James P. O’Hara (Chief Judge)...... Kansas City Teresa J. James...... Kansas City David J. Waxse (Recalled)...... Kansas City Gerald L. Rushfelt (Recalled)...... Kansas City K. Gary Sebelius...... Topeka Gwynne E. Birzer...... Wichita Kenneth G. Gale...... Wichita Clerk, United States District Court: Timothy M. O’Brien...... Kansas City United States Bankruptcy Judges: Robert D. Berger...... Kansas City Dale L. Somers ...... Topeka Janice Miller Karlin (Chief Judge)...... Topeka Robert E. Nugent ...... Wichita Chief Probation Officer: Trey W. Burton...... Topeka United States Attorney: Stephen McAllister...... Topeka United States Marshal: Ronald Miller...... Topeka

• 5 • 2018 Kansas Directory

The Kansas Judiciary

Kansas Judicial Center 301 S.W. 10th Ave., Topeka 66612-1507 785-296-3229 www.kscourts.org

Kansas Supreme Court

Chief Justice: Lawton R. Nuss Justices: Carol A. Beier, Dan Biles, Lee A. Johnson, Marla J. Luckert, Eric S. Rosen,

The Kansas Supreme Court is the highest court in Kansas. It consists of seven justices, each of whom is selected by the governor from a list of three qualified individuals submitted by the Supreme Court Nominating Commission. After the first year in office, a justice is subject to a retention vote in the next general election. If a majority of electors votes to retain the justice, he or she remains in office for a term of six years. Justices are subject to a similar retention vote at the conclusion of each term. The justice who is senior in terms of continuous service is designated by the Kansas Constitution as the , unless he or she declines or resigns the position. The chief justice has general ad- ministrative supervision over the affairs of the court and of the unified judicial department of the state.

Kansas Court of Appeals

Chief Judge: Karen Arnold-Burger Judges: G. Gordon Atcheson, David E. Bruns, Michael B. Buser, Kathryn A. Gardner, Henry W. Green Jr., Stephen D. Hill, Steve A. Leben, Patrick D. McAnany, Thomas E. Malone, G. Joseph Pierron Jr., Anthony J. Powell, Kim R. Schroeder, Melissa Taylor Standridge

The Kansas Court of Appeals consists of 14 judges. Candidates for appointment to the court of appeals apply to and are selected by the governor, subject to confirmation by a majority vote of the Senate. Judges serve four-year terms and are retained for successive four-year terms by public vote. One court of appeals judge is appointed chief judge. The Kansas Supreme Court designates a judge of the court of appeals to serve as chief judge.

Supreme Court justices and Court of Appeals judges ordinarily do not conduct . They decide an appealed case by reading the record of the and written briefs filed by the parties, and hearing oral arguments of . They research and review the law involved in the case and then write an opinion, which is usually published in bound volumes. The court announces its decisions by filing them with the Office of the Clerk of the Appellate Courts.

• 6 • Office of the Secretary of State

Kansas District Courts

District courts are created by the Kansas Constitution. They are the trial , with general original jurisdiction over all civil and criminal cases, including divorce and domestic relations, damage suits, probate and administration of estates, guardianships, conservatorships, care of the mentally ill, juvenile matters, and small claims. It is here that the criminal and civil trials are held. Kansas is divided into judicial districts, with a varying number of judges in each district. There is a district court in each county and an office of the clerk of the court where cases may be filed. The state also is divided into six judicial departments, each of which includes several judicial dis- tricts. One justice of the Kansas Supreme Court serves as departmental justice over each department. The departmental justice may assign judges from one judicial district to another. Judges of the district court must be lawyers. Some counties have district magistrate judges, who may or may not be lawyers, and whose jurisdiction is limited. By state law, there is at least one resi- dent judge in each county. Each judicial district has a chief judge, who has general control over the assignment of cases within the district and general supervisory authority over the clerical and administrative functions of the court. The Kansas Supreme Court designates the chief judge in each judicial district. Appeals may be taken from the district courts to the Kansas Court of Appeals or in some cases to the Kansas Supreme Court.

District Judges

*Denotes Chief Judge

District, Name Office Address (Division) District, Name Office Address (Division)

1. Gerald R. Kuckelman...... Leavenworth (1) Carl William Ossmann...... Topeka (9) Martin J. Asher...... Atchison (2) Mary E. Mattivi...... Topeka (10) Dan K. Wiley...... Leavenworth (3) Cheryl A. Rios...... Topeka (11) *David J. King...... Leavenworth (4) Steven R. Ebberts...... Topeka (12) Michael D. Gibbens...... Leavenworth (5) David B. Debenham...... Topeka (13) Robert J. Bednar...... Atchison (6) Nancy E. Parrish...... Topeka (14) 2. Norbert C. Marek Jr...... Holton (1) Mark S. Braun...... Topeka (15) *Gary L. Nafziger...... Oskaloosa (2) 4. *Taylor J. Wine...... Burlinton (1) Jeffrey R. Elder...... Westmoreland (3) Douglas P. Witteman...... Ottawa (2) 3. Jason E. Geier...... Topeka (1) Eric W. Godderz...... Garnett (3) Richard D. Anderson...... Topeka (2) 5. Jeffry J. Larson...... Emporia (1) Teresa L. Watson...... Topeka (3) W. Lee Fowler...... Emporia (2) Darian Dernovish...... Topeka (4) *Merlin G. Wheeler...... Emporia (3) *Evelyn Z. Wilson...... Topeka (5) 6. *Amy Harth...... Paola (1) Thomas G. Luedke...... Topeka (6) Terri L. Johnson...... Mound City (2) Franklin R. Theis...... Topeka (7) Mark A. Ward...... Fort Scott (3) Mary E. Christopher...... Topeka (8) Steve Montgomery...... Paola (4)

• 7 • 2018 Kansas Directory

District, Name Office Address (Division) District, Name Office Address (Division) 7. Amy J. Hanley...... Lawrence (1) 14. *F. William Cullins...... Coffeyville (1) Sally Pokorny...... Lawrence (2) Jeffrey D. Gossard...... Coffeyville (2) Kay Huff...... Lawrence (3) Jeffrey Gettler...... Independence (3) James R. McCabria...... Lawrence (4) 15. *Kevin Berens...... Colby (1) Paula B. Martin...... Lawrence (5) Scott Showalter...... Goodland (2) *Peggy Carr Kittel...... Lawrence (6) 16. Sidney R. Thomas...... Dodge City (1) 8. Benjamin J. Sexton...... Abilene (1) E. Leigh Hood...... Dodge City (2) Maritza Segarra (retiring 1/1/19).Junction City (2) *Van Hampton...... Dodge City (3) *Michael F. Powers...... Marion (3) 17. *Preston A. Pratt...... Norton (1) Steven L. Hornbaker...... Junction City (4) 18. Phillip Journey...... Wichita (1) Ryan W. Rosauer...... Junction City (5) Dave Dahl...... Wichita (2) 9. *Joe Dickinson...... Newton (1) Greg Keith...... Wichita (3) Marilyn Wilder...... Newton (2) Robb Rumsey...... Wichita (4) John B. Klenda...... McPherson (3) Seth L. Rundle...... Wichita (5) 10. Keven M.P. O'Grady...... Olathe (1) Eric Williams...... Wichita (6) James F. Vano...... Olathe (2) Ben Burgess...... Wichita (7) Thomas M. Sutherland...... Olathe (3) Richard A. Macias...... Wichita (8) Rhonda K. Mason...... Olathe (4) Christopher Magana...... Wichita (9) Erica K. Schoenig...... Olathe (5) Bruce Brown...... Wichita (10) Robert J. Wonnell...... Olathe (6) *James Fleetwood...... Wichita (11) David W. Hauber...... Olathe (7) Kevin M. Smith...... Wichita (12) James Charles Droege...... Olathe (8) Kevin J. O'Connor...... Wichita (13) Christina Dunn Gyllenborg...... Olathe (9) J. Patrick Walters...... Wichita (14) Kathleen Sloan...... Olathe (10) David Kaufman...... Wichita (15) Paul C. Gurney...... Olathe (11) Terry L. Pullman...... Wichita (16) Thomas E. Foster...... Olathe (12) John Kisner Jr...... Wichita (17) Brenda Cameron...... Olathe (13) Faith Maughan...... Wichita (18) Kevin P. Moriarty...... Olathe (14) Michael Hoelscher...... Wichita (19) Michael P. Joyce...... Olathe (15) Stephen Ternes...... Wichita (20) Neil B. Foth...... Olathe (16) Jeff Dewey...... Wichita (21) *Thomas Kelly Ryan...... Olathe (17) Deborah Hernandez Mitchell...... Wichita (22) Timothy P. McCarthy...... Olathe (18) William Sioux Woolley...... Wichita (23) Sara Welch...... Olathe (19) Tyler Roush...... Wichita (24) 11. Mary Jennifer Brunetti...... Frontenac (1) Warren Wilbert...... Wichita (25) *Oliver Kent Lynch...... Columbus (2) Jeff Goering...... Wichita (26) Fred W. Johnson...... Parsons (3) Jeff Syrios...... Wichita (27) Lori A. Bolton Fleming...... Girard (4) Eric Commer...... Wichita (28) Kurtis I. Loy...... Pittsburg (5) 19. *Nicholas St. Peter...... Winfield (1) Jeff Jack...... Parsons (6) Christopher Smith...... Arkansas City (2) 12. *Kim Cudney...... Washington (1) LaDonna L. Lanning...... Winfield (3) 13. Jan Satterfield...... El Dorado (1) 20. Scott E. McPherson...... Lyons (1) Charles M. Hart...... El Dorado (2) Steve Johnson...... Great Bend (2) *David A. Ricke...... El Dorado (3) *Mike Keeley...... Great Bend (3) Mike Ward...... El Dorado (4)

• 8 • Office of the Secretary of State

District, Name Office Address (Division) District, Name Office Address (Division) 21. John F. Bosch...... Manhattan (1) 29. *R. Wayne Lampson...... Kansas City (1) *Meryl D. Wilson...... Manhattan (2) Constance Alvey...... Kansas City (2) Grant D. Bannister...... Manhattan (3) Timothy L. Dupree...... Kansas City (3) 22. *James A. Patton...... Hiawatha (1) Michael A. Russell...... Kansas City (4) John L. Weingart...... Hiawatha (2) Aaron T. Roberts...... Kansas City (5) 23. Blake A. Bittel...... Hays (1) Robert P. Burns...... Kansas City (6) *Glenn R. Braun...... Hays (2) William Mahoney...... Kansas City (7) 24. *Bruce Gatterman...... Larned (1) Bill L. Klapper...... Kansas City (8) 25. *Robert J. Frederick...... Garden City (1) J. Dexter Burdette (retired 9/30).. Kansas City (9) Michael L. Quint...... Garden City (2) Kathleen M. Lynch...... Kansas City (10) Ricklin R. Pierce...... Garden City (3) Courtney H. Mikesic...... Kansas City (11) Wendel W. Wurst...... Garden City (4) Renee S. Henry...... Kansas City (12) Jennifer L. Myers...... Kansas City (13) 26. *Bradley Ambrosier...... Elkhart (1) Daniel Cahill...... Kansas City (14) Clint Peterson...... Liberal (2) Delia M. York...... Kansas City (15) Linda P. Gilmore...... Hugoton (3) Wesley K. Griffin...... Kansas City (16) 27. Trish Rose...... Hutchinson (1) 30. Francis E. Meisenheimer...... Pratt (1) Timothy J. Chambers...... Hutchinson (2) *William Mott...... Wellington (2) Joseph L. McCarville III...... Hutchinson (3) R. Scott McQuin...... Wellington (3) *Patricia Macke Dick...... Hutchinson (4) Vacant...... Kingman (4) 28. Jared B. Johnson...... Salina (1) 31. *Daniel D. Creitz...... Iola (1) Paul J. Hickman...... Salina (2) David Rogers...... Fredonia (2) *Rene Young...... Salina (3) Daryl D. Ahlquist...... Chanute (3) Patrick Thompson...... Salina (4)

District Magistrate Judges

District, Name Office Address (Position) District, Name Office Address (Position)

2. Dennis L. Reiling...... Oskaloosa (1) 12. Guy R. Steier...... Concordia (1) Erich G. Campbel...... Westmoreland (2) Kevin L. Phillips...... Mankato (2) Blaine A. Carter...... Alma (3) Brian Grace...... Lincoln (3) 4. Taylor Wine...... Lyndon (1) Debra J.G. Wright...... Beloit (4) Kevin L. Kimball...... Ottawa (2) Starla Borg Nelson...... Belleville (5) 5. Douglas P. Jones...... Cottonwood Falls (1) Paul Monty...... Washington (6) 6. Valerie R. Leblanc...... Fort Scott (1) 13. Kristin Hutchison...... Howard (1) 8. Keith Collett...... Abilene (1) Ross R. McIlvain...... Eureka (2) Margaret F. White...... Council Grove (2) 14. David A. Casement...... Sedan (1) Charles Zimmerman...... Junction City (3) 15. Paula Keller...... St. Francis (1) 9. Steve Hilgers...... McPherson (1) Mark J. Temaat...... Oakley (2) 10. Jenifer J. Ashford...... Olathe (1) John Cahoj...... Hoxie (3) Robert Scott...... Olathe (2) Steve Unruh...... Sharon Springs (4) James E. Phelan...... Olathe (3) Richard J. Ress...... Colby (5) Daniel Vokins...... Olathe (4) James Schroeder...... Atwood (6) 11. Samuel J. Marsh...... Columbus (1)

• 9 • 2018 Kansas Directory

District, Name Office Address (Position) District, Name Office Address (Position) 16. Philip J. Moore...... Ashland (1) 24. Ken Schmidt...... Kinsley (1) Rustin C. Martin...... Coldwater (2) Kenton Gleason...... Jetmore (2) Joey Duncan...... Cimarron (3) Shelley Selfridge...... Dighton (3) Richard McVey...... Greensburg (4) R. Scott Barrows...... Ness City (4) Keith Whitney...... Meade (5) Julie Cowell...... Larned (5) 17. Jessie A. Thompson...... Hill City (1) Dale Snyder...... LaCrosse (6) Jay E. Tate...... Oberlin (2) 25. Wade Dixon...... Tribune (1) Debra Anderson...... Norton (3) Meghan M. Houtsma...... Syracuse (2) Renee Henke...... Osborne (4) Richard H. Hodson...... Lakin (3) Paula D. Hofaker...... Phillipsburg (5) Harry Edward Frock...... Scott City (4) Michael Kirchhoff...... Smith Center (6) Janna DeLissa...... Leoti (5) 20. Verle Willey...... Ellsworth (1) Ricklin Pierce...... Garden City (6) Richard Burgess...... Lyons (2) Christopher Sanders...... Garden City (7) Marty K. Clark...... Russell (3) 26. Margaret L. Alford...... Ulysses (1) Timarie Ann Walters...... St. John (4) Steven A. Santala...... Sublette (2) 21. William Malcolm...... Clay Center (1) Thomas Kemp...... Elkhart (3) Vernon Butt...... Johnson (4) James R. Kepple...... Manhattan (2) Paula J. Sosa...... Hugoton (5) 22. Roy M. Roper...... Troy (1) 27. Cheryl I. Allen...... Hutchinson (1) Angela Hecke...... Marysville (2) 28. Mary Thrower...... Minneapolis (1) Elizabeth Ensley Deiter...... Seneca (3) 30. Richard N. Raleigh...... Medicine Lodge (1) 23. Brendon Boone...... Gove (1) James R. Biles...... Anthony (2) Douglas Bigge...... Stockton (2) Roseanna Mathis...... Kingman (3) Richard Flax...... WaKeeney (3) 31. Tod Michael Davis...... Iola (1) Leo Gensweider...... Yates Center (2)

• 10 • Office of the Secretary of State

The

2018 Session Officers of the Senate ...... President ...... Vice President ...... Majority Leader ...... Minority Leader

Officers of the House Ron Ryckman...... Speaker ...... Speaker Pro Tem ...... Majority Leader Jim Ward...... Minority Leader

Standing Committees of the Senate

Agriculture and Natural Resources Ethics and Elections Organization, Calendar and Rules Assessment and Taxation Federal and State Affairs Public Health and Welfare Commerce Financial Institutions and Insurance Transportation Confirmation Oversight Interstate Cooperation Utilities Education Judiciary Ways and Means

Standing Committees of the House

Agriculture Energy, Utilities, and K-12 Education Budget Agriculture and Natural Resources Telecommunications Legislative Budget (House) Appropriations Federal and State Affairs Local Government Calendar and Printing General Government Budget Rules and Journal Children and Seniors Government, Technology and Social Services Budget Commerce, Labor and Economic Security Taxation Development Health and Human Services Transportation Corrections and Juvenile Justice Higher Education Budget Transportation and Public Safety Education Insurance Budget Elections Interstate Cooperation Veterans and Military Judiciary Water and Environment

• 11 • 2018 Kansas Directory

Kansas Senate

Name, residence address and phone Partys Dist. Alley, Larry, 517 Quail Nest Road, Winfield 67156; 316-641-7111...... Rep. 32 Baumgardner, Molly, 29467 Masters Court, Louisburg 66053; 913-709-1069...... Rep. 37 Berger, Edward E., 2501 Briarwood, Hutchinson 67502; 620-669-7653...... Rep. 34 Billinger, Richard (Rick), Box 594, Goodland 67735; 785-899-4700...... Rep. 40 Bollier, Barbara, 6910 Overhill Road, Mission Hills 66208; 913-485-2121...... Rep. 7 Bowers, Elaine, 1326 N. 150th Road, Concordia 66901; 785-243-4256...... Rep. 36 Denning, Jim, 8416 W. 115th St., Overland Park 66210; 913-345-9416...... Rep. 8 Doll, John, 2927 Cliff Place, Garden City 67846; 620-271-4391...... Rep. 39 Estes, Bud, 1405 Elbow Bend, Dodge City 67801, 620-338-1381...... Rep. 38 Faust Goudeau, Oletha, Wichita; 316-652-9067...... Dem. 29 Fitzgerald, Steve, resigned position September 24, 2018...... Rep. 5 Francisco, Marci, 1101 , Lawrence 66044; 785-766-1473...... Dem. 2 Givens, Bruce, 1525 Country Club Road, El Dorado 67042; 316-377-6605...... Rep. 14 Goddard, Daniel W., 3420 Mosher Road, Parsons 67357; 620-423-0407...... Rep. 15 Haley, David, 936 Cleveland Ave., Kansas City 66101; 913-321-3210...... Dem. 4 Hardy, Randall, 816 Highland Ave., Salina 67401; 785-826-7858...... Rep. 24 Hawk, Tom, 2600 Woodhaven Court, Manhattan 66502; 785-537-8000...... Dem. 22 Hensley, Anthony, 2226 SE Virginia Ave., Topeka 66605; 785-232-1944...... Dem. 19 Hilderbrand, Richard, 10337 SE 107th Ter., Galena 66739; 417-529-3262...... Rep. 13 Holland, Tom, 961 E. 1600 Road, Baldwin City 66006; 785-865-2786...... Dem. 3 Kelly, Laura, 234 SW Greenwood, Topeka 66606; 785-357-5304...... Dem. 18 Kerschen, Dan, 645 S. 263 West, Garden Plain 67050; 316-535-2310...... Rep. 26 Longbine, Jeff,2801 Lakeridge Road, Emporia 66801; 620-343-1614...... Rep. 17 Lynn, Julia, 18837 W. 115th Terrace, Olathe 66061; 913-832-5311...... Rep. 9 Masterson, Ty, 1539 Phyllis Lane, Andover 67002...... Rep. 16 McGinn, Carolyn, PO Box A, Sedgwick 67135; 316-772-0147...... Rep. 31 Olson, Rob, 15944 S. Clairborne St., Olathe 66062; 913-302-3135...... Rep. 23 Petersen, Mike, 2608 S. Southeast Drive, Wichita, 67216; 316-264-1817...... Rep. 28 Pettey, Pat, 5316 Lakewood St., Kansas City 66106; 913-579-3741...... Dem. 6 Pilcher-Cook, Mary, 13910 W. 58th Place, Shawnee 66216; 913-396-9306...... Rep. 10 Pyle, Dennis, 2979 Kingfisher Road, Hiawatha 66434; 785-742-3780...... Rep. 1 Rogers, Lynn W., 912 N. Spaulding, Wichita 67203; 316-640-1390...... Dem. 25 Schmidt, Vicki, 5906 SW 43rd Court, Topeka 66610; 785-267-4686...... Rep. 20 Skubal, John, 6503 W. 134th Terrace, Overland Park 66209; 913-469-6641...... Rep. 11 Suellentrop, Gene, 6813 W. Northwind Circle, Wichita 67205; 316-260-3663...... Rep. 27 Sykes, Dinah H, 10227 Theden Circle, Lenexa 66220; 931-406-0053...... Rep. 21 Taylor, Mary Jo, 114 N. Union, Stafford 67578;620-546-3215...... Rep. 33 Tyson, Caryn, PO Box 191, Parker 66072; 913-898-2366...... Rep. 12 Wagle, Susan, 4 N. Sagebrush St., Wichita 67230; 316-733-5698...... Rep. 30 Wilborn, Richard E., 1504 Heritage Place, McPherson 67460; 620-242-4355...... Rep. 35

• 12 • Office of the Secretary of State

Kansas House of Representatives

Name, residence address and phone Party Dist.s Alcala, John, 520 NE Lake, Topeka 66616; 785-233-7110...... Dem. 57 Alford, J. Stephen, 4179 E. Road 19, Ulysses 67880; 620-356-1361...... Rep. 124 Arnberger, Tory Marie, PO Box 103, Great Bend 67530; 620-617-5194...... Rep. 112 Aurand, Clay, 810 Shady Lane, Belleville 66935; 785-527-0997...... Rep. 106 Awerkamp, Francis, 807 W. Linn St., St. Marys 66536; 785-844-2131...... Rep. 61 Baker, Dave, PO Box 252, Council Grove 66846; 620-767-2528...... Rep. 68 Ballard, Barbara W., 1532 Alvamar Drive, Lawrence 66047; 785-841-0063...... Dem. 44 Barker, John E., 103 Wassinger Ave., Abilene 67410; 785-479-7519...... Rep. 70 Becker, Steven R., PO Box 384, Buhler 67522; 620-543-2297...... Rep. 104 Bergquist, Emil, 6430 N. Hydraulic Road, Park City 67219; 316-680-4697...... Rep. 91 Bishop, Elizabeth, 8518 E. Longlake St., Wichita 67207; 316-841-5173...... Dem. 88 Blex, Doug, 3131 CR 2600, Independence 67301; 620-289-4663...... Rep. 12 Brim, Shelee, 6756 Longview Road, Shawnee 66218; 913-207-1557...... Rep. 39 Burris, Jesse, 1545 E. 119th St., Mulvane 67110; 316-749-8303...... Rep. 82 Burroughs, Tom, 3131 S. 73rd Terrace, Kansas City 66106; 913-963-7415...... Dem. 33 Capps, Michael, 3103 N. Governour St., Wichita 67226; 316-512-5880...... Rep. 85 Carlin, Sydney, 1650 Sunny Slope Lane, Manhattan 66502; 785-539-6612...... Dem. 66 Carmichael, John, 1475 N. Lieunett, Wichita 67203; 316-351-8892...... Dem. 92 Carpenter, Blake, 2425 N. Newberry, Apt. 3202, Derby 67037; 316-772-0886...... Rep. 81 Claeys, J.R., 2157 Redhawk Lane, Salina 67401...... Rep. 69 Clark, Lonnie G., PO Box 991, Junction City 66441, 785-375-2428...... Rep. 65 Clayton, Stephanie S., 9825 Woodson Drive, Overland Park 66207; 913-205-4970...... Rep. 19 Concannon, Susan, 921 N. Mill St., Beloit 67420; 785-738-8087...... Rep. 107 Corbet, Ken, 10147 SW 61st St., Topeka 66610; 785-224-0357...... Rep. 54 Cox, Tom, 13510 W. 72nd St., Shawnee 66216; 913-593-7464...... Rep. 17 Crum, Steven, 315 Linden Lane, Haysville 67060; 316-491-1977...... Dem. 98 Curtis, Pam, 322 N. 16th St., Kansas City 66102; 913-626-0404...... Dem. 32 Davis, Erin, 12018 S. Clinton St., Olathe 66061; 913-271-1095...... Rep. 15 Deere, Debbie, 402 Maple Court, Lansing 66043; 913-683-9894...... Dem. 40 Delperdang, Leo G., 2103 N. Pintail St., Wichita 67235; 316-722-8917...... Rep. 94 Dierks, Diana, 1221 Sunrise Drive, Salina 67401; 785-820-7504...... Rep. 71 Dietrich, Brenda, 6110 SW 38th Terr., Topeka 66610; 785-221-3853...... Rep. 52 Dove, Willie O., 14715 Timber Lane, Bonner Springs 66012; 913-909-5866...... Rep. 38 Elliott, Roger, 12015 E. Tamarac, Wichita 67206; 316-655-2616...... Rep. 87 Ellis, Ronald B., 9199 Highway 4, Meriden 66512; 785-484-3380...... Rep. 47 Eplee, John R., 163 Deer Run, Atchison 66002; 913-367-2382...... Rep. 63 Esau, Keith, 11702 S. Winchester St., Olathe 66061; 913-599-6537...... Rep. 14 Finch, Blaine, 5 SW Fairview Drive, Ottawa 66067; 785-242-6400...... Rep. 59 Finney, Gail, 1754 N. Madison Ave., Wichita 67214; 316-768-0615...... Dem. 84 Francis, Shannon, 1501 Tucker Court, Liberal 67901; 620-655-5735...... Rep. 125 Frownfelter, Stan S., 5225 Crest Drive, Kansas City 66106; 913-262-9659...... Dem. 37 Gallagher, Linda, 7804 Monrovia St., Lenexa 66216; 913-631-3512...... Rep. 23 Garber, Randy, 2424 Timberline Terrace, Sabetha 66534; 785-284-2472...... Rep. 62

• 13 • 2018 Kansas Directory

Name, residence address and phone Party Dist. s Gartner, Jim, 928 SW Woodbridge Court, Topeka 66606; 785-271-6360...... Dem. 53 Good, Mary Martha, 89 SE 20th St., El Dorado 67042; 316-655-6088...... Rep. 75 Hawkins, Daniel, 9406 Harvest Lane, Wichita 67212; 316-722-7307...... Rep. 100 Helgerson, Henry, 12 E. Peach Tree, Wichita 67207; 316-6837628...... Dem. 83 Henderson, Broderick, 2710 N. 8th St., Kansas City 66101; 913-951-7272...... Dem. 35 Hibbard, Larry, 858 EE 75 Road, Toronto 66777; 620-637-2454...... Rep. 13 Highberger, Dennis (Boog), 1024 , Lawrence 66044; 785-841-3313...... Dem. 46 Highland, Ron, 27487 Wells Creek Road, Wamego 66547; 785-456-9799...... Rep. 51 Hineman, Don, 116 S. Longhorn Road, Dighton 67839; 620-397-2504...... Rep. 118 Hodge, Tim C., 2727 N. Main, North Newton 67117; 316-283-0902...... Dem. 72 Hoffman, Kyle D., 1318 Ave. T, Coldwater 67029; 620-582-2217...... Rep. 116 Holscher, Cindy, 12345 Westgate St., Overland Park 66213; 913-568-4293...... Dem. 16 Horn, Eileen, 2121 St., Lawrence 66046...... Dem. 10 Houser, Michael, 6891 SW 10th St., Columbus 66725; 620-704-3817...... Rep. 1 Huebert, Steve, 619 N. Birch, Valley Center 67147; 316-253-6558...... Rep. 90 Humphries, Susan, 8 Sagebrush, Wichita 67230; 316-706-4870...... Rep. 99 Jacobs, Susan, 1927 Locust Road, Fort Scott 66701; 620-224-6928...... Rep. 4 Jennings, Russ, 515 Pleasantview, Lakin 67860; 620-290-1545...... Rep. 122 Johnson, Steven C., 10197 S. Hopkins Road, Assaria 67416; 785-829-0319...... Rep. 108 Jones, Kevin, 416 E. 7th St., Wellsville 66092...... Rep. 5 Judd-Jenkins, Anita, 225 N. C St., Arkansas City 67005; 620-441-8376...... Rep. 80 Karleskint, Jim, 24542 Cantrell Road, Tonganoxie 66086; 785-550-4298...... Rep. 42 Kelly, Jim, 309 S. 5th St., Independence 67301; 620-332-3083...... Rep. 11 Kessinger, Jan H., 12605 Walmer St., Overland Park 66209; 913-275-4790...... Rep. 20 Koesten, Joy, 3310 W. 137th St., Leawood 66224; 913-972-7883...... Rep. 28 Kuether, Annie, 1346 SW Wayne Ave., Topeka 66604; 785-633-4555...... Dem. 55 Landwehr, Brenda K., 2611 N. Bayside Court, Wichita 67205; 316-821-9800...... Rep. 105 Lewis, Greg, 910 NE 30th Ave., St. John 67576; 620-458-3541...... Rep. 113 Lusk, Nancy, 7700 W. 83rd St., Overland Park 66204; 913-648-2616...... Dem. 22 Lusker Sr., Adam J., 452 S. 210th St., Frontenac 66763; 620-235-6685...... Dem. 2 Markley, Patty, 12312 Nieman, Overland Park 66213; 913-709-5985...... Rep. 8 Mason, Les, 108 Arcadian Court, McPherson 67460; 620-755-8237...... Rep. 73 Mastroni, Leonard A., 102 Fairway Drive, La Crosse 67548; 785-432-0401...... Rep. 117 Miller, Vic, 1174 SW Fillmore, Topeka 66604; 785-224-3375...... Dem. 58 Murnan, Monica, 1313 Mallory Court, Pittsburg 66762; 620-249-7149...... Dem. 3 Neighbor, Cindy, 10405 W. 52nd Terrace, Shawnee 66203; 816-225-0580...... Dem. 18 Ohaebosim, KC, PO Box 21271, Wichita 67208; 316-500-2254...... Dem. 89 Orr, Boyd, 30111 H Road, Fowler 67844; 620-646-6003...... Rep. 115 Osterman, Leslie, 1401 W. , Wichita 67217; 316-304-9751...... Rep. 97 Ousley, Jarrod, 6800 Farley St., Merriam 66203; 913-238-6258...... Dem. 24 Parker, Brett, 8323 W. 108th St., Overland Park 66210; 913-735-6812...... Dem. 29 Patton, Fred C., 339 NE 46th, Topeka 66617; 785-969-0096...... Rep. 50 Phelps, Eber, 3103 Olympic Lane, Hays 67601; 785-623-7575...... Dem. 111

• 14 • Office of the Secretary of State

Name, residence address and phone Party Dist. s Phillips, Tom, 1530 Barrington Drive, Manhattan 66503; 785-770-2693...... Rep. 67 Pittman, Jeff,1108 S. Broadway, Leavenworth 66048; 217-553-7919...... Dem. 41 Powell, Randy, 14481 W. 122nd St., Olathe 66062; 913-461-6215...... Rep. 30 Probst, Jason, PO Box 3262, Hutchinson 67501; 620-474-0004...... Dem. 102 Proehl, Rich, 510 Pine Ridge Road, Parsons 67357; 620-421-1804...... Rep. 7 Rafie, Abraham B., 14513 Floyd St., Overland Park 66223; 913-777-1736...... Rep. 48 Rahjes, Ken, 1798 E. 900 Road, Agra 67621; 785-302-8416...... Rep. 110 Ralph, Brad, 2009 Frederick Drive, Dodge City 67801; 620-338-1547...... Rep. 119 Resman, John, 434 N. Persimmon Drive, Olathe 66061; 913-709-276...... Rep. 121 Rooker, Melissa A., 4124 Brookridge Drive, Fairway 66205; 913-961-1555...... Rep. 25 Ruiz, Louis E., 2914 W. 46th Ave., Kansas City 66103; 913-262-1634...... Dem. 31 Ryckman Jr., Ron, 14234 W. 158th St., Olathe 66062, 913-268-7760...... Rep. 78 Sawyer, Tom, 1041 S. Elizabeth St., Wichita 67213; 316-265-7096...... Dem. 95 Schreiber, Mark, 1722 Yucca Lane, Emporia, 66801; 785-230-0897...... Rep. 60 Schroeder, Don, 708 Charles St., Hesston 67062; 620-327-4427...... Rep. 74 Schwab, Scott J., 14953 W. 140th Terrace, Olathe 66062; 913-302-7916...... Rep. 49 Seiwert, Joe, 1111 E. Boundary Road, Pretty Prairie 67570; 620-459-6927...... Rep. 101 Sloan, Tom, 772 Highway 40, Lawrence 66049; 785-841-1526...... Rep. 45 Smith, Adam W., 1970 RD 3, Weskan 67762; 785-821-2568...... Rep. 120 Smith, Eric L., 627 Kennebec St., Burlington 66839; 620-490-1458...... Rep. 76 Stogsdill, Jerry W., 4414 Tomahawk Road, Prairie Village 66208; 913-579-9208...... Dem. 21 Sutton, William (Bill), 301 W. Westhoff Pl., Gardner 66030; 913-488-1665...... Rep. 43 Swanson, Susie, 1422 5th St., Clay Center 67432; 785-587-7483...... Rep. 64 Tarwater Sr., Sean E., 16006 Meadow Lane, Stilwell 66085; 816-729-7827...... Rep. 27 Thimesch, Jack, 11716 SW 80th St., Spivey 67142; 620-243-3350...... Rep. 114 Thompson, Kent L., 1816 2800 St., LaHarpe 66751; 620-496-7200...... Rep. 9 Trimboli, Frank, 16194 S. Bradley Dr., Olathe 66062; 913-244-4169...... Rep. 26 Trimmer, Ed, 1402 E. 9th Ave., Winfield 67156; 620-221-7146...... Dem. 79 Vickrey, Jene, 502 S. Countryside Drive, Louisburg 66053; 913-963-8375...... Rep. 6 Victors, Ponka-We, PO Box 48081, Wichita 67201; 316-633-9132...... Dem. 103 Ward, Jim, 3100 E. Clark, Wichita 67211; 316-210-3609...... Dem. 86 Waymaster, Troy L., 3528 192nd St., Bunker Hill 67626; 785-483-2822...... Rep. 109 Weigel, Virgil, 1900 SW Briarwood Drive, Topeka 66611; 785-267-2749...... Dem. 56 Wheeler Jr., John P., 902 Anderson St., Garden City 67846; 620-272-7081...... Rep. 123 Whipple, Brandon, 4455 S. Washington Court, Wichita 67216; 316-290-9447...... Dem. 96 Whitmer, John R., 12905 W. Red Rock, Wichita 67235; 316-990-1095...... Rep. 93 Williams, Kristey S., 506 Stone Lake Court, Augusta 67010; 316-775-1440...... Rep. 77 Winn, Valdenia C., PO Box 12327, Kansas City 66112; 913-321-2620...... Dem. 34 Wolfe Moore, Kathy, 3209 N. 131st St., Kansas City 66109; 913-314-0878...... Dem. 36

• 15 • 2018 Kansas Directory

Legislative Telephone Numbers and Websites

President of the Senate, Room 333-E, State Capitol ...... 785-296-2419 Secretary of the Senate, Room 325-E State Capitol ...... 785-296-2456 Speaker of the House, Room 368-W, State Capitol ...... 785-296-2302 Chief Clerk of the House, Room 272-W, State Capitol ...... 785-296-7633 Legislative Administrative Services, Room 551-S, State Capitol ...... 785-296-2391 TTY...... 711 Legislative Document Room, Room 58-S, State Capitol ...... 785-296-4096 (Operates during session for copies of bills, calendars, journals, committee lists, etc.) Legislative Hotline ...... 800-432-3924 (For legislative information) State Library, Room 312-N, State Capitol ...... 785-296-2149 (Legislative reference) Legislative Research, Room 68-W, State Capitol ...... 785-296-3181 Revisor of Statutes, Room 24-E, State Capitol ...... 785-296-2321 Legislative Division of Post Audit, 800 SW Jackson, Suite 1200, Topeka ...... 785-296-3792

Websites: • for Capitol email addresses and personal Web pages of legislators: www.kslegislature.org/li/ • for personal voter registration information, polling place, etc.: https://myvoteinfo.voteks.org/ • to find legislative districts, district maps, etc.: http://www.kslegresearch.org/KLRD-web/Redistricting.html

• 16 • Office of the Secretary of State

Terms and Salaries of Kansas State Officials

State Offices/Kansas Judiciary Office Term Annual Salary Governor...... 4 years $110,707 Lieutenant Governor...... 4 years $31,313 Secretary of State...... 4 years $86,003 Attorney General...... 4 years $98,901 State Treasurer...... 4 years $86,003 Commissioner of Insurance...... 4 years $86,003 State Senator...... 4 years * State Representative...... 2 years * State Board of Education...... 4 years ** Chief Justice of the Supreme Court...... 6 years $84,278 Justice of the Supreme Court...... 6 years $82,005 Chief Judge of the Court of Appeals...... 4 years $122,062 Judge of the Court of Appeals...... 4 years $118,971 District Court Chief Judge...... 4 years $115,977 District Court Judge...... 4 years $114,813 District Magistrate Judge...... 4 years $59,059

*Members of the Legislature The sum of $88.66 per calendar day for service at any regular or special session; the sum of $109 per calendar day for expenses; and an out-of-session expense allowance of $7,083 to defray expenses incurred between sessions of the legislature; plus mileage, as provided by law. Members attending any legislative busi- ness authorized by the Legislative Coordinating Council between sessions receive compensation, subsistence and mileage (assuming 12 days of meetings). The and the speaker of the House of Representatives each receive $14,039 per annum for additional services in discharging their duties. The majority and minority leaders of the Senate and House of Representatives each receive $12,665 per annum for additional services in discharging their duties. The speaker pro tem of the House of Representatives, the vice president of the Senate and the assistant majority and minority leaders of both houses each receive $7,165 per annum additionally, and the chairpersons of the Senate Committee on Ways and Means and the House Committee on Appropriations receive $11,289 for additional services.

**Members of the State Board of Education The sum of $88.66 per calendar day of actual attendance for authorized meetings plus subsistence allow- ance and mileage, as provided by law.

• 17 • 2018 Kansas Directory Kansas Congressional, Judicial, Representative, Senate and Board of Education Districts

Board of Congressional Judicials Representative Senate Education County District1 District2 District3 District4 District5

Allen 2 31 2, 9 12, 15 9 Anderson 2 4 4, 5 12 9 Atchison 2 1 62, 63 1 6 Barber 4 30 116 32 10 Barton 1 20 109, 112, 113 33 5 Bourbon 2 6 2, 4 12, 13 9 Brown 2 22 62 1 6 Butler 4 13 12, 72, 75, 77, 14, 16 9, 10 85, 99 Chase 1 5 68 35 7 Chautauqua 4 14 12 14 9 Cherokee 2 11 1 13 9 Cheyenne 1 15 120 40 5 Clark 1 16 115 38 5 Clay 1 21 64, 70 22 6 Cloud 1 12 107 36 6 Coffey 2 4 76 14 9 Comanche 4 16 115, 116 32 10 Cowley 4 19 12, 79, 80 14, 32 9, 10 Crawford 2 11 2, 3 13 9 Decatur 1 17 120 40 5 Dickinson 1 8 68, 70 24, 35 6, 7 Doniphan 2 22 63 1 6 Douglas 2 7 10, 42, 44, 45, 2, 3, 19 1, 4 46, 54 Edwards 4 24 117 33 5 Elk 4 13 12, 13 14 9 Ellis 1 23 110, 111 40 5 Ellsworth 1 20 108 35 7 Finney 1 25 117, 122, 123 39 5 Ford 1 16 115, 117, 119 38 5 Franklin 2 4 5, 59 12 9 Geary 1 8 65, 68 17, 22 6, 7 Gove 1 23 118 40 5 Graham 1 17 110, 118 40 5 Grant 1 26 122, 124 39 5 Gray 1 16 115 38 5

• 18 • Office of the Secretary of State

Board of Congressional Judicial Representative Senate Education County District1 District2 District3 District4 District5

Greeley 1 25 122 39 5 Greenwood 4 13 13 14 9 Hamilton 1 25 122 39 5 Harper 4 30 116 32 10 Harvey 4 9 72, 74 31 7 Haskell 1 26 115, 122, 124 39 5 Hodgeman 1 24 117 33, 38 5 Jackson 2 2 61, 62 1 6 Jefferson 2 2 47 2,19 4 Jewell 1 12 106, 109 36 6 Johnson 3 10 8, 14, 15, 16, 17, 6, 7, 8, 9, 10, 1, 2, 3 18, 19, 20, 21, 11, 21, 23, 37 22, 23, 24, 25, 26, 27, 28, 29, 30, 38, 39, 43, 48, 49, 78, 121 Kearny 1 25 122 39 5 Kingman 4 30 114 32, 34 7, 10 Kiowa 4 16 117 33 5 Labette 2 11 1, 7 13, 14, 15 9 Lane 1 24 118 33 5 Leavenworth 2 1 38, 40, 41, 42 3, 5 1 Lincoln 1 12 107, 109 36 6 Linn 2 6 4, 5 12 9 Logan 1 15 118 40 5 Lyon 1 5 51, 60, 76 17 7 Marion 1 8 70, 74 35 7 Marshall 1, 2 22 106 1, 36 6 McPherson 1 9 73, 74, 108 35 7 Meade 1 16 115 38 5 Miami 2, 3 6 5, 6, 26 12, 37 3, 9 Mitchell 1 12 107 36 6 Montgomery 2 14 7, 11, 12 14, 15 9 Morris 1 8 68 35 7 Morton 1 26 124 39 5 Nemaha 2 22 62 1 6 Neosho 2 31 2, 9, 13 15 9 Ness 1 24 117 33 5 Norton 1 17 110 40 5 Osage 2 4 54, 59, 76 19 4 Osborne 1 17 109 36 6 Ottawa 1 28 107 36 6 Pawnee 1, 4 24 113, 117 33 5 Phillips 1 17 110 36, 40 5, 6 Pottawatomie 1 2 51, 61, 66 1, 17, 18 4, 6, 7

• 19 • 2018 Kansas Directory

Board of Congressional Judicial Representative Senates Education County District1 District2 District3 District4 District5

Pratt 4 30 113 33 5 Rawlins 1 15 120 40 5 Reno 1 27 101, 102, 34 7 104, 114 1 12 106 36 6 Rice 1 20 108, 113, 114 33, 35 5, 7 Riley 1 21 51, 64, 66, 67 22 6 Rooks 1 23 110, 118 36 6 Rush 1 24 109, 117 33 5 Russell 1 20 109 36 6 Saline 1 28 69, 71, 108 24 6 Scott 1 25 118 33 5 Sedgwick 4 18 81, 82, 83, 84, 16, 25, 26, 27, 7, 8, 10 85, 86, 87, 88, 28, 29, 30, 31, 89, 90, 91, 92, 32 93, 94, 95, 96, 97, 98, 99, 100, 101, 103, 105 Seward 1 26 124, 125 38 5 Shawnee 2 3 47, 50, 51, 52, 18, 19, 20 4 53, 54, 55, 56, 57, 58 Sheridan 1 15 118 40 5 Sherman 1 15 120 40 5 Smith 1 17 109 36 6 Stafford 4 20 113 33 5 Stanton 1 26 124 39 5 Stevens 1 26 124 39 5 Sumner 4 30 79, 80, 82, 116 32 10 Thomas 1 15 118, 120 40 5 Trego 1 23 118 40 5 Wabaunsee 1 2 51 17, 18, 20 4, 7 Wallace 1 15 120 40 5 Washington 1 12 106 36 6 Wichita 1 25 118 39 5 Wilson 2 31 13 14 9 Woodson 2 31 13 14 9 Wyandotte 3 29 31, 32, 33, 34, 4, 5, 6, 10 1, 2 35, 36, 37

1Congressional districts as defined by K.S.A. 4-143. 2Judicial districts as defined by K.S.A. 4-202 et seq. 3Representative districts as defined by K.S.A. 4-3,859. 4Senate districts as defined by K.S.A. 4-4,494. 5Board of Education districts as defined by K.S.A. 4-526.

• 20 • Office of the Secretary of State

Kansas History

Kansas takes its name from the Kansa Indians. Kansa means “People of the South Wind.” Kansas entered the Union on January 29, 1861, marking the end of a long period of exploration and settlement, and following a brief but bloody and bitter struggle between early settlers over the extension of . Ahead were days of growth and development that contributed to the strength and prosperity of our American nation.

Early Exploration of Kansas The region that is now Kansas had been inhabited by Indians for thousands of years before the first white man appeared. In 1540, the Spanish conquistador Francisco Vasquez de Coronado marched north from Mexico in search of the Seven Golden Cities of Cibola. In he was told of the land of Quivira, and in 1541 he turned east and north in search of this fabled place of wealth. Coronado found no gold in Quivira but he called the country, which is now a part of Kansas, “the best I have ever seen for producing all the prod- ucts of Spain.” This was 80 years before the Pilgrims landed at Plymouth Rock. Coronado returned to New Mexico, but the next year a priest who had accompanied him was back in Kansas. Father Juan de Padilla hoped to bring Christianity to the Indians. He was killed, however, by those he tried to help. The exact place of his death is unknown, but it is presumed to have been in present central Kansas. Father Padilla is said to be the first Christian martyr in the United States. By the late 17th century, France claimed all the land drained by the . This vast terri- tory was named by the French explorer LaSalle in honor of his king, Louis XIV. French fur-traders reached present northeastern Kansas in 1702, and in following years the explorers Claude Charles du Tisne, Etienne de Bourgmont, and Paul and Pierre Mallet traversed the area. In 1744, a French military post and trading center, Fort Cavagnolle, was constructed near present Leavenworth. French claims were ceded to Spain in 1763, but in 1800 title was returned to France, from whom the United States purchased the entire Louisiana territory in 1803. Meriwether Lewis and William Clark, exploring the new purchase, made camp at several points on the Kansas side of the River in late June and early July 1804. Two years later Lieutenant Zebulon Pike, of the U.S. Army, crossed the Kansas area on an exploring expedition during which he met with the Indians and treatied with them as the representative of the new “White Father.” He continued westward on this journey to discover the high mountain, which is called Pike’s Peak.

The Santa Fe and Trails As the exploration of Kansas continued, trails were established by traders and immigrants. Many followed earlier routes used by the Indians. William Becknell, a Missouri trader, opened the to trade with the Spanish in what is now New Mexico. Early in the 1820s, wagon trains were being sent over this route from the to Santa Fe. The trail was about 800 miles long. The Oregon Trail, used by emigrants to and the Northwest during the middle decades of the 1800s, crossed the northeastern section of the state. Some who traveled this route were so impressed by the possibilities in Kansas they stopped and made their homes here, while others returned later to settle on the rich farm lands. Still others came after hearing of the new lands from those who had crossed the area while on the trail.

• 21 • 2018 Kansas Directory

The Territorial Period Passage of the Kansas- Act by Congress in 1854 opened the territories to white settlement. It also gave rise to the historic struggle between and free-state forces that made “” known across as a battleground for freedom. Settlers representing both groups flocked into Kan- sas: proslavery men from the southern states and from Missouri, and free-state people from the eastern and northcentral states. As they came into conflict, acts of were committed by both sides. For the next few years Kansas was the scene of many violent encounters. Among them were the , in which and his men killed five proslavery partisans in Franklin County; the battles of Black Jack, Franklin and Hickory Point; the burning of Osawatomie; and the Marais des Cygnes Massacre in Linn County. In 1857, word began to circulate of rich gold discoveries in the western part of the territory, “near Pike’s Peak, Kansas.” For the next year, gold was a principal subject of conversation and a leading topic in Kansas newspapers. Hundreds of Kansas settlers left for the mountains, and many more from eastern states crossed Kansas on their way to the gold fields. Stage lines were started and travel became faster. Soon it became important to inaugurate a better system of communication with the West Coast. Mem- bers of the Leavenworth firm of Russell, Majors and Waddell, a large freighting concern, established the Pony Express in 1860. Speedy horses and hardy riders carried the mail from St. Joseph, Missouri, to Sacramento, California, in the amazingly short time of seven to ten days. The route led across the northeastern corner of Kansas, through Elwood, Troy, Kickapoo, Seneca and Marysville. The last relay point in Kansas was at Hol- lenberg Station, where the only unaltered Pony Express building in the country still stands in its original loca- tion near Hanover, Kansas, as a state museum. From there, the route led into Nebraska and west across the mountains. The Pony Express made its last run in October 1861, when it was made obsolete by the comple- tion of the transcontinental telegraph.

Statehood Begins Several attempts were made during the territorial period to draw up a constitution under which Kan- sas might be admitted to statehood. The first attempt took place in 1855, when a free-state constitution was framed in Topeka. However, it was never given serious consideration by Congress. In 1857, a second con- stitution, written at Lecompton, provided for a vote on the admission of Kansas with slavery. The constitution was adopted in an election in which free-state men refused to vote, and later was rejected at a second elec- tion in which the proslavery men took no part. This constitution was sent to Washington, but while it was being debated by Congress a third constitutional convention convened at Leavenworth. The constitution drafted there was adopted by the people in 1858. But this, too, failed to gain congressional acceptance. The fourth and last convention assembled at Wyandotte (now part of Kansas City) in July 1859. This time the free-state advocates were solidly in control, and the document they drafted barred slavery and fixed the present boundaries of the state. This constitution was accepted by a vote of the people in October, and in December a provisional state government was elected. In April 1860, the U.S. House of Representatives voted to admit Kansas, but the Senate, under proslavery domination, refused. Statehood for Kansas thus became a national issue, and the Republican platform of 1860 included a plank for immediate admittance. The victory of in November was followed by secession of southern states. The withdrawal of their senators and representatives gave control of Congress to the Republicans even before the change of administrations. The Kansas bill was passed by both houses on January 29, 1861. Kansas thus became the 34th state of what at the time was a rapidly disintegrating union.

• 22 • Office of the Secretary of State

The Civil War Kansans had known civil war since the territory was organized in 1854. Now large-scale rebellion faced the entire nation. In answer to President Lincoln’s first call for troops in April 1861, Kansas supplied 650 men. Before the war ended in 1865 the state had furnished more than 20,000 men, a remarkable record in view of the fact that the population included less than 30,000 men of military age. Kansas also suffered the highest mortal- ity rate of any of the Union states. Of the African-American troops in the , 2,080 were credited to Kansas though the 1860 census listed fewer than 300 of military age in the state; most actually came from Arkansas and Missouri. Although Kansas soldiers saw action in many of the important engagements of the war, only one major battle was fought within the state. This was the Battle of Mine Creek, which took place in Linn County October 25, 1864. Some 25,000 men were involved. The Confederate army under Major General was defeated, and the threat of a southern invasion of Kansas was ended. Civil War action within the state consisted primarily of guerrilla skirmishes and raids. Of these, the most notorious was William C. Quant- rill’s surprise attack on Lawrence August 21, 1863, in which 150 residents were slaughtered and most of the city was looted and burned.

Late 19th Century Development After the Civil War, a series of Native American attacks threatened the western frontier. The tribes were alarmed by the steady encroachment of white settlers, and although undermanned military outposts did their best to protect settlers and travelers, and federal commissioners held peace talks with the chiefs, no permanent peace was obtained. The attacks reached their height in Kansas in 1867, when nearly 130 settlers were killed. By the end of 1869, most of these troubles had shifted to other areas. However, western Kansas continued to have conflict until the last Native American raid, which took place in Decatur County in 1878. Meanwhile, rapid settlement was being made. Towns were founded, schools established, businesses and small industries started, and railroads were pushing westward across the state. In 1869 the Kansas (now Union) Pacific reached the Colorado line, and by the end of 1872 the Santa Fe had done the same. The era of the great cattle drives, which focused national attention on several Kansas towns, came in with the railroads. Abilene became a shipping center for Texas cattle in 1867 when Joseph McCoy persuaded Texas drovers to use the extended Chisholm trail to bring their herds to the just-arrived Union Pacific, Eastern Division (later the Kansas Pacific). Newton, Ellsworth, Caldwell, Wichita and Dodge City were other towns that became prominent as tracks were built south and west. The introduction of Red wheat by Mennonites from in 1874 was a milestone in Kansas agriculture. This hardy winter wheat was ideally suited to crop-growing conditions in the state and provided the early basis for the preeminence of Kansas as a producer of wheat. A prohibition amendment to the Kansas Constitution was adopted in 1880. It remained in effect until 1948 when a system of licensed liquor sales was established. At the turn of the century Carrie Nation became a national figure, symbolizing the strong temperance sentiment among church and other groups as she trav- eled about smashing illegal saloons with her famous hatchets.

• 23 • 2018 Kansas Directory

Kansas in the 20th Century and Beyond Significant changes occurred in agriculture, industry, transportation and communication in the years after 1900. Mechanization became almost universal in farming; heavy industry began replacing individual shops and mills; transportation entered a new era that was to be characterized by diesel-powered trains, com- mercial air travel and multi-lane highways; and communication was revolutionized by radio and television that augmented the state’s large publishing industry. brought an unprecedented boom in agriculture because of the demand for food from the warring nations of Europe. Thousands of previously uncultivated acres were planted in wheat, and this land, allowed to lie fallow during the recession of the 1920s, became part of the “dust bowl” of the 1930s. Conditions improved in the 1940s. New industries came to Kansas, and by the early 1950s industry for the first time surpassed agriculture as the state’s largest source of income. Kansas became steadily more urbanized as industry concentrated more and more in the population centers around Kansas City, Wichita, Topeka and other major Kansas communities. A number of Kansans have gained national prominence during the 20th century. William Allen White, famed editor and publisher of the Emporia Gazette, was the confidant of U.S. presidents. of Topeka, for many years a U.S. senator from Kansas, served as vice president of the United States under Herbert Hoover. Alfred M. Landon, governor of the state from 1933 to 1937, was the unsuccessful Republican presidential nominee in 1936. Mrs. Georgia Neese (Clark) Gray, Topeka banker and business woman, became the first woman ap- pointed treasurer of the United States in 1949 and served in that capacity until January 1953. Dwight D. Eisenhower, Abilene, commander-in-chief of the Allied armies in Europe during World War II, was president of the United States from 1953 to 1961. Baker, Burdick, became the first woman elected to the in her own right in 1978. She served as a U.S. senator until 1996. Former U.S. Senator , Russell, was the Republican nominee for vice president of the United States in 1976 and for president in 1996. In the field of athletics, , of Wichita and the , held the world record for the mile run. William Inge, a native of Independence, was a Pultizer prize-winning playwright, and Gordon Parks, born at Fort Scott, was a world famous photographer, writer and motion picture producer. Kansas also is home to three astronauts. Ron Evans, command ship pilot during the flight ofApollo 17 to the moon, was born in St. Francis, and graduated from Topeka public schools and the University of Kansas. Chapman native Joe Engel, who commanded two space shuttle missions, graduated from Chapman High School and the University of Kansas. A graduate of Salina Central High School and the University of Kansas, Steve Hawley was a mission specialist on four space shuttle flights.

To the Stars Kansas, now in its second hundred years, takes pride in its fine schools, its leadership in the field of agriculture, and its rapid economic development. A financially solvent state government, low taxes, low unem- ployment and good highways and recreation areas are additional achievements. With solid achievement in the past and bright promise for the future, Kansas is fulfilling its motto: “Ad astra per aspera” (To the stars through difficulties).

• 24 • Office of the Secretary of State

Kansas Government

The state is based in Topeka, which has served as the state capital since 1861. Topeka was named the permanent capital only after considerable disagreement. The first capital of Kansas was , where territorial GovernorAndrew Reeder had his headquarters. Other state capitals during the territorial period were Shawnee Mission, Pawnee, Lecompton, Minneola, Leavenworth and Lawrence. Some of those towns served as the capital several times—the capital changed whenever the territorial leaders decided to move it. Kansas became a state January 29, 1861. In November of that year an election was held to decide on a capital, and Topeka was selected over Lawrence and several other cities. In later years there were several attempts to move the capital to a more central location, but none came close to succeeding. A progressive yet cautious spirit has always characterized the government of Kansas. The state has led the country in many important areas. Kansas government has changed to meet contemporary needs; yet it has retained those things that are “tried and true” and that continue to be necessary, effective and efficient. Kansas is one of the few states in the nation that does not issue revenue bonds to finance general government activities. A “cash-basis law” requires that the state operate strictly on the money available. Bond issues are allowed for capital improvements, such as major roads and buildings. Kansas leaders have never been afraid to try new ways of doing things. The state pioneered in the use of the direct primary election. It was Senator Bristow, the first United States senator nominated in Kan- sas under that system, who introduced in Congress the resolution that put direct election of U.S. senators into the U.S. Constitution. Prior to that time senators were not elected by the people, but were chosen by the state legislators. State government officials are constantly working for economic development in Kansas. Great strides have been made in the last few years, many businesses have expanded, new businesses have located in the state, and numerous new jobs have been created. Elected officials from Kansas (both state and federal officeholders) have often served in recent years as spokesmen on behalf of farmers. Agriculture is of great importance to the state’s economy, and there has been great concern in Kansas over the problems plaguing farmers. Kansas led the nation in granting to women. The first Legislature in 1861 gave women the right to vote in school elections. Suffrage was extended in 1887 to city and bond elections, and in that year a Kansas town elected the first woman mayor in the country—Mrs. Medora Salter ofArgonia. The rights of women were recognized in the original state constitution, which guarantees women equal privileges with men in the ownership of property and control of children. This was a tremendous advance over the rights allowed women in the eastern states at that time. Universal suffrage was granted in Kansas in 1912 by constitutional amendment. Kansas was one of the first states to ratify the Equal Rights Amendment to the United States Con- stitution, making ratification March 28, 1972. Kansas has the traditional three branches of government: , legislative and judicial.

• 25 • 2018 Kansas Directory

Executive Branch The executive branch includes the elected state officers provided for in the Kansas Constitution: governor, lieutenant governor, secretary of state, attorney general and members of the State Board of Edu- cation. Other elected state officers are the commissioner of insurance and state treasurer. All serve four- year terms. All offices in the executive branch are either directly or indirectly controlled by one of the elective of- ficers, or are special agencies created by the Legislature to function independently within state government. The executive branch offices exist to enforce or carry out the laws enacted by the legislative branch. The structure of the executive branch has evolved over the years to its present form. Governors and legislators have made changes as necessary through executive reorganization orders, constitutional amendments and legislation. Major state agencies are now headed by cabinet-level secretaries. In recent years, the efficiency of state government has been increased by combining similar agencies and abolishing antiquated, unneces- sary ones. In 1978, the Legislature adopted a “Sunset Law,” which automatically abolishes specified state agencies at certain times. When an agency is due to be abolished, it may only be continued by receiving re- newed statutory authority. The Legislature has the power to abolish any state agency (except constitutional offices) at any time.

Legislative Branch The State Senate and the House of Representatives make up the legislative branch. There are 40 senators and 125 representatives, all elected by the voters of Kansas. Each senator represents approxi- mately 70,986 people and each house member represents about 22,716 Kansans. Senators serve four- year terms and representatives serve two-year terms. The Legislature, which meets annually, has the responsibility to create, amend or repeal state laws; appropriate money to be spent by state government; review rules and regulations of state agencies and de- partments; propose amendments to the Kansas Constitution; and approve or disapprove proposed amend- ments to the federal constitution. Since the late 1960s, the Legislature has made great progress towards becoming a truly efficient and effective lawmaking body. A “Legislative Improvement Award” was presented to the Kansas Legislature in 1976. The award was given by Legis 50/The Center for Legislative Improvement “. . . to recognize the progress made in strengthening the legislative institution in order to provide better representation for the people of the state of Kansas.” One major reform enacted in recent years is the lengthening and expanding of legislative sessions to allow more time and flexibility. Sessions are now limited to 90 days in even-numbered years and are unlimited in odd-numbered years, although generally they are held to 90 days. Organizational meetings are now held every other year, following election of new legislators, before the session begins. Legislative officers are chosen at that time, and the meetings give freshman lawmakers a chance to get oriented. Prefiling of legislative bills between sessions, carry-over of bills from one session to the next in nonelection years, and committee meetings between sessions are reforms that have helped to increase flexibility and provide better workload distribution.

• 26 • Office of the Secretary of State

Reconstructing and improvement of support services have been vital elements in the legislative revamping. All legislators now have offices in the Capitol available throughout the year, and clerical ser- vices are provided during sessions. The legislative leaders have full-time administrative and clerical staffs. The Revisor of Statutes’ Office, the Division of Legislative Administrative Services and other support offices have been strengthened. Increased pay for legislators has made service in the lawmaking body more attractive to and pos- sible for qualified citizens. Strong ethics legislation has been adopted to regulate legislative lobbying by special interest groups.

Judicial Branch The state’s judicial system is headed by the Supreme Court with a chief justice and six justices. The other courts are the Court of Appeals, with a chief judge and 13 judges, and 31 district courts. Each judicial district has district judges and district magistrate judges, as prescribed by law. A major overhaul of the judicial system has taken place in recent years. In 1973 the Judiciary Study Advisory Committee was appointed by the chief justice pursuant to legislative authority. The committee made several recommendations for improvement of the court system, and most of the suggestions were eventually implemented by the Legislature. The state courts and the district courts have been joined to form the Unified Judicial Department. To ease the workload on the Supreme Court, the Court of Appeals was created in 1977 and made a part of the department. Part of the court system overhaul was establishment of a nonpartisan method for selection of district court judges. The majority of districts now use this method. However, it was adopted on a local op- tion basis, and several districts have chosen, by popular vote, to elect their judges by a partisan election process. A major aspect of the court system overhaul is state financing of the entire personnel cost for the judicial system. These costs have traditionally been borne by the counties, but have now been assumed by the state. Other court system reforms enacted recently are adoption of a Code of Judicial Conduct and es- tablishment of uniform procedures for district courts. The Supreme Court maintains a regular program of education, sponsoring a variety of seminars on a continuing basis for judges and support personnel in the judicial system.

Local Government Kansas has 105 counties and 626 incorporated cities. Kansas cities operate under various forms of government, including the commission form, the mayor-council-manager system, the commission-manager system, the mayor-council plan, the modified mayor-council plan, and the consolidated city/county system. Local government in Kansas has some colorful history. In the early days of statehood, “ wars” took place. Being named the county seat could help to ensure the future of a town, so there was a great deal of competition for that designation. During the county seat wars, records were stolen, ballot boxes were tampered with and shooting and bloodshed took place. In Stevens County six men were killed and the was sent in to restore order.

• 27 • 2018 Kansas Directory

History of Kansas Officials

Officers of Kansas Territories

(1854-1861)

Governors Reeder, Andrew H., Shawnee Manual Labor School, commissioned June 29, 1854; oath taken July 7, 1854; arrived in Kansas, Oct. 7, 1854; served until April 17, 1855; June 23 to Aug. 16, 1855. Woodson, Daniel, Shawnee Manual Labor School, acting governor April 17 to June 23, 1855; Aug. 16 to Sept. 7, 1855; June 24 to July 7, 1856; Aug. 18 to Sept. 9, 1856; March 12 to April 16, 1857. Shannon, Wilson, Shawnee Manual Labor School and Lecompton, commissioned Aug. 10, 1855; oath taken Sept. 7, 1855; served until June 24, 1856; July 7 to Aug. 18, 1856; sworn in the second time June 13, 1856. Geary, John White, Lecompton, Sept. 9, 1856 to Mar. 12, 1857; resigned March 4, 1857; resignation effective March 20, 1857. Stanton, Frederick P., Lecompton, acting governor April to May 27, 1857; Nov. 16 to Dec. 21, 1857. Walker, Robert John, Lecompton, oath taken May 9, 1857; served May 27 to Nov. 16, 1857. , James W., Lecompton, acting governor Dec. 21, 1857 to May 12, 1858; appointed governor; served May 12 to July 3, 1858; July 30 to Oct. 10, 1858. Walsh, Hugh Sleight, Lecompton, acting governor July 3 to 30, 1858; Oct. 10 to Dec. 18, 1858; Aug. 1 to Sept. 15, 1859; April 15 to June 16, 1860. Medary, Samuel, Lecompton, oath taken Dec. 1, 1858; commission dated Dec. 22, 1858; served Dec. 18, 1858 to Aug. 1, 1859; Sept. 15, 1859 to April 15, 1860; June 16 to Sept. 11, 1860; Nov. 26 to Dec. 17, 1860. Beebe, George M., Lecompton, acting governor Sept. 11 to Nov. 26, 1860; Dec. 17, 1860 to Feb. 9, 1861. Secretaries Woodson, Daniel, Shawnee Manual Labor School, commissioned June 29, 1854; oath taken Sept. 28, 1954; served June 29, 1854 to April 16, 1857. Stanton, Frederick P., Lecompton, commissioned March 13, 1857; oath taken April 2, 1857; served April 16 to Dec. 21, 1857. Denver, James W., Lecompton, commissioned Dec. 11, 1857; oath taken Dec. 21, 1857; served Dec. 21, 1857 to May 12, 1858. Walsh, Hugh Sleight, Lecompton; served May 12, 1858 to June 28, 1860. Beebe, George M., Lecompton; served July 1, 1860 to Feb. 9, 1861.

• 28 • Office of the Secretary of State

Auditors Donaldson, John, Shawnee Manual Labor School and Lecompton, commissioned Sept. 6, 1855 for a four-year term, beginning Aug. 30, 1855; served Aug. 30, 1855 to Feb. 20, 1857. Strickler, Hiram Jackson, Lecompton, Legislature confirmed appointment Feb. 20, 1857; served until Feb. 9, 1861. Treasurers Cramer, Thomas J.B., Shawnee Manual Labor School and Lecompton, appointed Aug. 29, 1855; commissioned Oct. 20; served Aug. 30, 1855 to Feb. 11, 1859. Mitchell, Robert Byington, commissioned Feb. 11, 1859; oath taken March 4, 1859; served Feb. 1, 1859 to Feb. 9, 1861. Attorneys General Isacks, Andrew Jackson, Louisiana, commissioned June 29, 1854; oath taken Nov. 29; served June 30, 1854 to March 1857, when he resigned. Weer, William, Lecompton, confirmed March 13, 1857; served until June 5, 1858. Davis, Alson C., Wyandotte, served June 5, 1858 to Feb. 9, 1861. Superintendents of Schools Noteware, James H., commissioned Feb. 13, 1858; oath taken March 5; served March 1 to Dec. 2, 1858. Greer, Samuel Wiley, Leavenworth, commissioned Dec. 2, 1858; served to Jan. 2, 1861. Douglas, John C., Leavenworth, served Jan. 2 to Feb. 9, 1861. Chief Justices Brown, Madison, Maryland, commissioned June 29, 1854, refused the appointment. Lecompte, Samuel Dexter, Shawnee Manual Labor School and Leavenworth, commissioned Oct. 3, 1854; oath taken Dec. 5, 1854; served until March 9, 1859; on Dec. 17, 1856, the President appointed James O. Harrison of to supersede Lecompte, but Congress declined to confirm the appointment. Petit, John, Leavenworth, oath taken April 2, 1859; served Mar. 9, 1859 to Feb. 9, 1861. Associate Judges Johnston, Saunders W., commissioned June 29, 1854; served until Sept. 13, 1855. Burrill, Jeremiah Murry, appointed Sept. 13, 1855; oath taken Dec. 2, 1855; sworn in again June 13, 1856. Cunningham, Thomas, commissioned Nov. 19, 1856; oath taken Jan. 10, 1857; served until June 3, 1857. Williams, Joseph, commissioned June 3, 1857; oath taken July 10, 1857; served until Feb. 9, 1861. Elmore, Rush, Lecompton, commissioned June 29, 1854; oath taken Oct. 15, 1854; served until Sept. 13, 1855. Cato, Sterling G., commissioned Sept. 13, 1855; oath taken Oct. 31, 1855; served to Aug. 13, 1858. Elmore, Rush, Tecumseh, oath taken Aug. 13, 1858; served until Feb. 9, 1861.

• 29 • 2018 Kansas Directory

United States Senators (since statehood on January 29, 1861)

Political affiliation has been indicated by Republican, (R); Democrat, (D); Independent, (I); and People’s party, (P). In 1890 the People’s party was commonly known as the Alliance; later it was better known as the Populist Party.

Lane, , Lawrence (R), April 4, 1861 to July 11, 1866. Ross, Edmund Gibson, Lawrence (R), July 19, 1866 to March 3, 1871. Caldwell, Alexander, Leavenworth (R), March 4, 1871 to March 24, 1873. Crozier, Robert, Leavenworth (R), Nov. 22, 1873 to Feb. 2, 1874. Harvey, , Vinton (R), Feb. 2, 1874 to March 3, 1877. Plumb, Preston Bierce, Emporia (R), March 4, 1877 to Dec. 20, 1891. Perkins, Bishop Walden, Oswego (R), Jan. 1, 1892 to March 3, 1893. Martin, John, Topeka (D), March 4, 1893 to March 3, 1895. Baker, Lucien, Leavenworth (R), March 4, 1895 to March 3, 1901. Burton, Joseph Ralph, Abilene (R), March 4, 1901 to June 4, 1906. Benson, Alfred Washburn, Emporia (R), June 11, 1906 to Jan. 29, 1907. Curtis, Charles, Topeka (R), Jan. 29, 1907 to March 3, 1913. Thompson, William Howard, Garden City (D), March 4, 1913 to March 3, 1919. Capper, Arthur, Topeka (R), March 4, 1919 to Jan. 3, 1949. Schoeppel, Andrew F., Ness City (R), Jan. 3, 1949 to Jan. 21, 1962. Pearson, James B., Prairie Village (R), Jan. 31, 1962 to Dec. 23, 1978 (resigned). Kassebaum, Nancy Landon, Wichita (R), appointed vice Pearson, Dec. 23, 1978 to Jan. 7, 1997. Roberts, Pat, Dodge City (R), Jan. 7, 1997—.

Pomeroy, Samuel Clark, Atchison (R), April 4, 1861 to March 3, 1873. Ingalls, John James, Atchison (R), March 4, 1873 to March 3, 1891. Peffer, William Alfred, Topeka (P), March 4, 1891 to March 3, 1897. Harris, William Alexander, Linwood (D), March 4, 1897 to March 3, 1903. Long, Chester Isaiah, Medicine Lodge (R), March 4, 1903 to March 3, 1909. Bristow, Joseph Little, Salina (R), March 4, 1909 to March 3, 1915. Curtis, Charles, Topeka (R), March 4, 1915 to March 3, 1929. Allen, Henry, Wichita (R), April 1, 1929 to Nov. 30, 1930. McGill, George, Wichita (D), Dec. 1, 1930 to Jan. 3, 1939. Reed, Clyde, Parsons (R), Jan. 3, 1939, to Nov. 8, 1949. Darby, Harry, Kansas City (R), Dec. 2, 1949 to Nov. 28, 1950. Carlson, Frank, Concordia (R), Nov. 29, 1950 to Jan. 3, 1969. Dole, Bob, Russell (R), Jan. 3, 1969 to June 11, 1996 (resigned). Frahm, Sheila, Colby (R), appointed vice Dole, June 11, 1996 to Nov. 27, 1996 (resigned). Brownback, Sam, Topeka (R), appointed vice Frahm, Nov. 27, 1996 to Jan. 5, 2011. Moran, Jerry, Hays (R), Jan. 5, 2011—.

• 30 • Office of the Secretary of State

United States Representatives (since statehood on January 29, 1861)

Political affiliation has been indicated by Republican, (R); Democrat, (D); Independent, (I); and People’s party, (P). In 1890 the People’s party was commonly known as the Alliance; later it was better known as the Populist Party.

At Large Conway, Martin Franklin, Lawrence (R), Jan. 30, 1861 to March 3, 1863. Wilder, Abel Carter, Leavenworth (R), March 4, 1863 to March 3, 1865. Clarke, Sidney, Lawrence (R), March 4, 1865 to March 3, 1871. Lowe, David Perley, Fort Scott (R), March 4, 1871 to March 3, 1875. Cobb, Stephen Alonzo, Wyandotte (R), March 4, 1873 to March 3, 1875. Phillips, William Addison, Salina (R), March 4, 1873 to March 3, 1875 (also 1st dist.). Hallowell, James Reed, Columbus (R), elected Nov. 5, 1878; refused a seat in the House, March 18, 1879, since Kansas was entitled to only 3 members. Peters, Samuel Ritter, Newton (R), March 4, 1883 to March 3, 1885; election unsuccessfully contested by Samuel N. Wood (also 7th dist.). Morrill, Edmund Needham, Hiawatha (R), March 4, 1883 to March 3, 1885 (also 1st dist.). Hanback, Lewis, Salina (R), March 4, 1883 to March 3, 1885 (also 6th dist.). Perkins, Bishop Walden, Oswego (R), March 4, 1883 to March 3, 1885 (also 3rd dist.). Harris, William Alexander, Linwood (P), March 4, 1893 to March 3, 1895. Blue, Richard Whiting, Pleasanton (R), March 4, 1895 to March 3, 1897. Botkin, Jeremiah Dunham, Winfield (P), March 4, 1897 to March 3, 1899. Bailey, Willis Joshua, Baileyville (R), March 4, 1899 to March 3, 1901. Scott, Charles Frederick, Iola (R), March 4, 1901 to March 3, 1907 (also 2nd dist.).

First District Phillips, William Addison, Salina (R), March 4, 1875 to March 3, 1879 (also at large). Anderson, John Alexander, Manhattan (R), March 4, 1879 to March 3, 1885 (also 5th dist.). Morrill, Edmund Needham, Hiawatha (R), March 4, 1885 to March 3, 1891 (also at large). Broderick, Case, Holton (R), March 4, 1891 to March 3, 1899. Curtis, Charles, Topeka (R), March 4, 1899 to Jan. 28, 1907 (U.S. Senate) (also 4th dist.). Anthony, Daniel Read, Jr., Leavenworth (R), vice Curtis; Dec. 2, 1907 to March 3, 1929. Lambertson, William Purnell, Fairview (R), March 4, 1929 to Jan. 3, 1945. Cole, Albert McDonald, Holton (R), Jan. 3, 1945 to Jan. 3, 1953. Miller, Howard S., Morrill (D), Jan. 3, 1953 to Jan. 3, 1955. Avery, William H., Wakefield (R), Jan. 3, 1955 to Jan. 3, 1963 (also 2nd dist.). Dole, Robert J., Russell (R), Jan. 3, 1963 to Jan. 3, 1969 (also 6th dist.). Sebelius, Keith G., Norton (R), Jan. 3, 1969 to Jan. 3, 1981. Roberts, Pat, Dodge City (R), Jan. 3, 1981 to Jan. 7, 1997. Moran, Jerry, Hays (R), Jan. 7, 1997 to Jan. 5, 2011. Huelskamp, Tim, Fowler (R), Jan. 5, 2011 to Jan. 3, 2016. Marshall, Roger, Salina (R), Jan. 3, 2016—.

• 31 • 2018 Kansas Directory

Second District Goodin, John Randolph, Humboldt (I), March 4, 1875 to March 3, 1877. Haskell, Dudley Chase, Lawrence (R), March 4, 1877 to Dec. 16, 1883. Funston, Edward Hogue, Iola (R), elected March 1, 1884, vice Haskell; served March 21, 1884 to Aug. 2, 1894, when contested 1892 election was decided in favor of H.L. Moore. Moore, Horace Ladd, Lawrence (D), Aug. 2, 1894 to March 3, 1895. Miller, Orrin Larabee, Kansas City (R), March 4, 1895 to March 3, 1897. Peters, Mason Summers, Kansas City (P), March 4, 1897 to March 3, 1899. Bowersock, Justin De Witt, Lawrence (R), March 4, 1899 to March 3, 1907. Scott, Charles Frederick, Iola (R), March 4, 1907 to March 3, 1911 (also at large). Mitchell, Alexander Clark, Lawrence (R), March 4, 1911 to July 7, 1911. Taggart, Joseph, Kansas City, (D), elected Nov. 7, 1911 vice Mitchell; Dec. 4, 1911 to March 3, 1917. Little, Edward Campbell, Kansas City (R), March 4, 1917 to June 27, 1924. Guyer, Ulysses Samuel, Kansas City (R), vice Little; Dec. 1, 1924 to March 3, 1925. Little, Chauncey Bundy, Olathe (D), March 4, 1925 to March 3, 1927. Guyer, Ulysses Samuel, Kansas City (R), March 4, 1927 to June 5, 1943. Scrivner, Errett Power, Kansas City (R), Sept. 28, 1943 to Jan. 3, 1959. George, Newell A., Kansas City (D), Jan. 3, 1959 to Jan. 3, 1961. Ellsworth, Robert F., Lawrence (R), Jan. 3, 1961 to Jan. 3, 1963 (also 3rd dist.). Avery, William H., Wakefield (R), Jan. 3, 1963 to Jan. 4, 1965 (also 1st dist.). Mize, Chester L., Atchison (R), Jan. 4, 1965 to Jan. 3, 1971. Roy, Dr. William R., Topeka (D), Jan. 3, 1971 to Jan. 3, 1975. Keys, Martha, Manhattan (D), Jan. 3, 1975 to Jan. 3, 1979. Jeffries, Jim, Atchison (R), Jan. 3, 1979 to Jan. 3, 1983. Slattery, Jim, Topeka (D), Jan. 3, 1983 to Jan. 3, 1995. Brownback, Sam, Topeka (R), Jan. 3, 1995 to Nov. 27, 1996 (U.S. Senate). Ryun, Jim, Topeka (R), Jan. 7, 1997 to Jan. 3, 2007. Boyda, Nancy, Topeka (D), Jan. 3, 2007 to Jan. 3, 2009. Jenkins, Lynn, Topeka (R), Jan. 5, 2009 —.

Third District Brown, William Ripley, Hutchinson (R), March 4, 1875 to March 3, 1877. Ryan, Thomas, Topeka (R), March 4, 1877 to March 3, 1885 (also 4th dist.). Perkins, Bishop Walden, Oswego (R), March 4, 1885 to March 3, 1891 (also at large). Clover, Benjamin Hutchinson, Cambridge (P), March 4, 1891 to March 3, 1893. Hudson, ,Fredonia (P), March 4, 1893 to March 3, 1895. Kirkpatrick, Snyder Solomon, Fredonia (R), March 4, 1895 to March 3, 1897. Ridgely, Edwin Reed, Pittsburg (P), March 4, 1897 to March 3, 1901. Jackson, Alfred Metcalf, Winfield (D), March 4, 1901 to March 3, 1903. Campbell, Philip Pitt, Pittsburg (R), March 4, 1903 to March 3, 1923. Sproul, William Henry, Sedan (R), March 4, 1923 to March 3, 1931. McGugin, Harold Clement, Coffeyville (R), March 4, 1931 to Jan. 3, 1935. Patterson, Edward White, Pittsburg (D), Jan. 3, 1935 to Jan. 3, 1939. Winter, Thomas Daniel, Girard (R), Jan. 3, 1939 to Oct. 2, 1950. Meyer, Herbert Alton, Independence (R), Jan. 3, 1947 to Oct. 2, 1950. George, Myron Virgil, Altamont (R), vice Meyer; Nov. 27, 1950 to Jan. 3, 1959.

• 32 • Office of the Secretary of State

Hargis, Denver D., Coffeyville (D), Jan. 3, 1959 to Jan. 3, 1961. McVey, Walter L., Independence (R), Jan. 3, 1961 to Jan. 3, 1963. Ellsworth, Robert F., Lawrence (R), Jan. 3, 1963 to Jan. 3, 1967 (also 2nd dist.). Winn, Larry Jr., Overland Park (R), Jan. 3, 1967 to Jan. 3, 1985. Meyers, Jan, Overland Park (R), Jan. 3, 1985 to Jan. 7, 1997. Snowbarger, Vince, Olathe (R), Jan. 7, 1997 to Jan. 3, 1999. Moore, Dennis, Lenexa (D), Jan. 3, 1999 to Jan. 5, 2011. Yoder, Kevin, Overland Park (R), Jan. 5, 2011—.

Fourth District Ryan, Thomas, Topeka (R), March 4, 1885 to April 3, 1889; announced his resignation to become minister to Mexico (also 3rd dist.). Kelley, Harrison, Burlington (R), vice Ryan; Dec. 2, 1889 to March 3, 1891. Otis, John Grant, Topeka (P), March 4, 1891 to March 3, 1893. Curtis, Charles, Topeka (R), March 4, 1893 to March 3, 1899 (also 1st dist.). Miller, , Council Grove (R), March 4, 1899, to March 3, 1911. Jackson, Fred Schuyler, Eureka (R), March 4, 1911 to March 3, 1913. Doolittle, Dudley, Strong City (D), March 4, 1913 to March 3, 1919. Hoch, Homer, Marion (R), March 4, 1919 to March 3, 1933. Carpenter, Randolph, Marion (D), March 4, 1933 to Jan. 3, 1937. Rees, Edward H., Emporia (R), Jan. 3, 1937 to Jan. 3, 1961. Shriver, Garner E., Wichita (R), Jan. 3, 1961 to Jan. 3, 1977. Glickman, Dan, Wichita (D), Jan. 3, 1977 to Jan. 3, 1995. Tiahrt, Todd, Goddard (R), Jan. 3, 1995 to Jan. 5, 2011. Pompeo, Mike, Wichita (R), Jan. 5, 2011 to Jan. 23, 2017; announced his resignation to accept appointment as director of Central Intelligence Agency. Estes, Ron, Wichita (R), April 24, 2017—.

Fifth District Anderson, John Alexander, Manhattan (R), March 4, 1885 to March 3, 1891 (also 1st dist.). Davis, John, Junction City (P), March 4, 1891 to March 3, 1895. Calderhead, William Alexander, Marysville (R), March 4, 1895 to March 3, 1897. Vincent, William Davis, Clay Center (P), March 4, 1897 to March 3, 1899. Calderhead, William Alexander, Marysville (R), March 4, 1899 to March 3, 1911. Rees, Rolin Raymond, Minneapolis (R), March 4, 1911 to March 3, 1913. Helvering, Guy Tresillian, Marysville (D), March 4, 1913 to March 3, 1919. Strong, James George, Blue Rapids (R), March 4, 1919 to March 3, 1933. Ayres, William Augustus, Wichita (D), March 4, 1933 to Aug. 21, 1934; announced his resignation to accept appointment on Federal Trade Commission (also 8th dist.). Houston, John Mills, Newton (D), Jan. 3, 1935 to Jan. 3, 1943. Hope, Clifford Ragsdale,Garden City (R), Jan. 3, 1943 to Jan. 3, 1957 (also 7th dist.). Breeding, J. Floyd, Rolla (D), Jan. 3, 1957 to Jan. 3, 1963. Skubitz, Joe, Pittsburg (R), Jan. 3, 1963 to Jan. 3, 1979. Whittaker, Bob, Augusta (R), Jan. 3, 1979 to Jan. 3, 1991. Nichols, Dick, McPherson (R), Jan. 3, 1991 to Jan. 3, 1995 (district abolished after 1990 federal census and subsequent reapportionment in 1992).

• 33 • 2018 Kansas Directory

Sixth District Hanback, Lewis, Salina (R), March 4, 1885 to March 3, 1887 (also at large). Turner, Erastus Johnson, Hoxie (R), March 4, 1887 to March 3, 1891. Baker, William, Lincoln (P), March 4, 1891 to March 3, 1897. McCormick, Nelson B., Phillipsburg (P), March 4, 1897 to March 3, 1899. Reeder, William Augustus, Logan (R), March 4, 1899 to March 3, 1911. Young, Isaac Daniel, Beloit (R), March 4, 1911 to March 3, 1913. Connelly, John Robert, Colby (D), March 4, 1913 to March 3, 1919. White, Hayes Baxter, Mankato (R), March 4, 1919 to March 3, 1929; 1926 election unsuccessfully contested by W.H. Clark. Sparks, Charles Isaac, Goodland (R), March 4, 1929 to March 3, 1933. McCarthy, Kathryn (O’Loughlin), Hays (D), March 4, 1933 to Jan. 3, 1935; elected as Kathryn O’Loughlin, she married Daniel M. McCarthy, Feb. 4, 1933. Carlson, Frank, Concordia (R), Jan. 3, 1935 to Jan. 3, 1947. Smith, Wint, Mankato (R), Jan. 3, 1947 to Jan. 3, 1961; 1958 election unsuccessfully contested by Elmo J. Mahoney. Dole, Robert, Russell (R), Jan. 3, 1961 to Jan. 3, 1963 (also 1st dist.).

Seventh District Peters, Samuel Ritter, Newton (R), March 4, 1885 to March 3, 1891 (also at large). Simpson, Jeremiah (Jerry), Medicine Lodge (P), March 4, 1891 to March 3, 1895. Long, Chester Isaiah, Medicine Lodge (R), March 4, 1895 to March 3, 1897. Simpson, Jeremiah (Jerry), Medicine Lodge (P), March 4, 1897 to March 3, 1899. Long, Chester Isaiah, Medicine Lodge (R), March 4, 1899 to March 4, 1903 (U.S. Senate). Murdock, Victor, Wichita (R), elected May 26, 1903, vice Long; Nov. 9, 1903 to March 3, 1907 (also 8th dist.). Madison, Edmond Haggard, Dodge City (R), March 4, 1907 to Sept. 18, 1911. Neeley, George Arthur, Hutchinson (D), elected Jan. 9, 1912 vice Madison; Jan. 29, 1912 to March 3, 1915. Shouse, Jouett, Kinsley (D), March 4, 1915 to March 3, 1919. Tincher, Jasper Napoleon, Medicine Lodge (R), March 4, 1919 to March 3, 1927. Hope, Clifford Ragsdale,Garden City (R), March 4, 1927 to Jan. 3, 1943 (also 5th dist.).

Eighth District Murdock, Victor, Wichita (R), March 4, 1907 to March 3, 1915 (also 7th dist.). Ayres, William Augustus, Wichita (D), March 4, 1915 to March 3, 1921 (also 5th dist.). Bird, Richard Ely, Wichita (R), March 4, 1921 to March 3, 1923. Ayres, William Augustus, Wichita (D), March 4, 1923 to March 3, 1933 (also 5th dist.).

• 34 • Office of the Secretary of State

Kansas State Officers (since statehood on January 29, 1861)

Political affiliation has been indicated by Republican, (R); Democrat, (D); Independent, (I); and People’s party, (P). In 1890 the People’s party was commonly known as the Alliance; later it was better known as the Populist Party.

Governors Robinson, Charles, Lawrence (R), Feb. 9, 1861 to Jan. 12, 1863. Carney, Thomas, Leavenworth (R), Jan. 12, 1863 to Jan. 9, 1865. Crawford, Samuel Johnson, Garnett (R), Jan. 9, 1865 to Nov. 4, 1868 (resigned to take command of the 19th regiment). Green, Nehemiah, Manhattan (R), Nov. 4, 1868 to Jan. 11, 1869. Harvey, James Madison, (R), Jan. 11, 1869 to Jan. 13, 1873. Osborn, Thomas Andrew, Leavenworth (R), Jan. 13, 1873 to Jan. 8, 1877. Anthony, George Tobey, Leavenworth (R), Jan. 8, 1877 to Jan. 13, 1879. St. John, John Pierce, Olathe (R), Jan. 13, 1879 to Jan. 8, 1883. Glick, George Washington, Atchison (D), Jan. 8, 1883 to Jan. 13, 1885. Martin, John Alexander, Atchison (R), Jan. 12, 1885 to Jan. 14, 1889. Humphrey, Lyman Underwood, Independence (R), Jan. 14, 1889 to Jan. 9, 1893. Lewelling, Lorenzo Dow, Wichita (P), Jan. 9, 1893 to Jan. 14, 1895. Morrill, Edmund Needham, Hiawatha (R), Jan. 14, 1895 to Jan. 11, 1897. Leedy, John Whitnah, Le Roy (P), Jan. 11, 1897 to Jan. 9, 1899. Stanley, William Eugene, Wichita (R), Jan. 9, 1899 to Jan. 12, 1903. Bailey, Willis Joshua, Baileyville (R), Jan. 12, 1903 to Jan. 9, 1905. Hoch, Edward Wallis, Marion (R), Jan. 9, 1905 to Jan. 11, 1909. Stubbs, Walter Roscoe, Lawrence (R), Jan. 11, 1909 to Jan. 13, 1913. Hodges, George Hartshorn, Olathe (D), Jan. 13, 1913 to Jan. 11, 1915. Capper, Arthur, Topeka (R), Jan. 11, 1915 to Jan. 13, 1919. Allen, Henry Justin, Wichita (R), Jan. 13, 1919 to Jan. 8, 1923. Davis, Jonathan McMillan, Bronson (D), Jan. 8, 1923 to Jan. 12, 1925. Paulen, Ben Sanford, Fredonia (R), Jan. 12, 1925 to Jan. 14, 1929. Reed, Clyde Martin, Parsons (R), Jan. 14, 1929 to Jan. 12, 1931. Woodring, Harry Hines, Neodesha (D), Jan. 12, 1931 to Jan. 9, 1933. Landon, Alf Mossman, Independence (R), Jan. 9, 1933 to Jan. 11, 1937. Huxman, Walter August, Hutchinson (D), Jan. 11, 1937 to Jan. 9, 1939. Ratner, Payne, Parsons (R), Jan. 9, 1939 to Jan. 11, 1943. Schoeppel, Andrew Frank, Ness City (R), Jan. 11, 1943 to Jan. 13, 1947. Carlson, Frank, Concordia (R), Jan. 13, 1947 to Nov. 28, 1950 (resigned; elected U.S. senator). Hagaman, Frank Lester, Fairway (R), appointed vice Carlson; Nov. 28, 1950 to Jan. 8, 1951. Arn, Edward Ferdinand, Wichita (R), Jan. 8, 1951 to Jan. 10, 1955. Hall, Fred, Dodge City (R), Jan. 10, 1955 to Jan. 3, 1957 (resigned; appointed justice of Supreme Court). McCuish, John, Newton (R), Jan. 3, 1957 to Jan. 14, 1957 (succeeding ). Docking, George, Lawrence (D), Jan. 14, 1957 to Jan. 9, 1961.

• 35 • 2018 Kansas Directory

Anderson, John, Jr., Olathe (R), Jan. 9, 1961 to Jan. 11, 1965. Avery, Wm. H., Wakefield (R), Jan. 11, 1965 to Jan. 9, 1967. Docking, Robert B., Arkansas City (D), Jan. 9, 1967 to Jan. 13, 1975. Bennett, Robert F., Prairie Village (R), Jan. 13, 1975 to Jan. 8, 1979. Carlin, John, Smolan (D), Jan. 8, 1979 to Jan. 12, 1987. Hayden, Mike, Atwood (R), Jan. 12, 1987 to Jan. 14, 1991. Finney, Joan, Topeka (D), Jan. 14, 1991 to Jan. 9, 1995. Graves, Bill, Salina (R), Jan. 9, 1995 to Jan. 13, 2003. Sebelius, Kathleen, Topeka (D), Jan. 13, 2003 to April 28, 2009 (resigned; appointed as U.S. Secretary of Health and Human Services). Parkinson, Mark, Olathe (D), appointed vice Sebelius, April 28, 2009 to Jan. 10, 2011. Brownback, Sam, Topeka (R), Jan. 10, 2011 to Jan. 31, 2018 (resigned; appointed as U.S. Ambassador for International Religious Freedom). Jeff Colyer, Topeka (R), appointed vice Brownback, Jan. 31, 2018—.

Lieutenant Governors Root, Joseph Pomeroy, Wyandotte (R), Feb. 1861 to Jan. 1863. Osborn, Thomas A., Elwood (R), Jan. 1863 to Jan. 1865. McGrew, James, Wyandotte (R), Jan. 1865 to Jan. 1867. Green, Nehemiah, Manhattan (R), Jan. 1867 to Nov. 4, 1868. Eskridge, Charles V., Emporia (R), Jan. 1869 to Jan. 1871. Elder, Peter Percival, Ottawa (R), Jan. 1871 to Jan. 1873. Stover, Elias Sleeper, Council Grove (R), Jan. 1873 to Jan. 1875. Salter, Melville J., Thayer (R), Jan. 1875, to July 10, 1877 (resigned). Humphrey, Lyman Underwood, Independence (R), elected vice Salter, Nov. 6, 1877; served until Jan. 1881. Finney, David W., Neosho Falls (R), Jan. 1881 to Jan. 1885. Riddle, Alexander Pancoast, Girard (R), Jan. 1885 to Jan. 1889. Felt, Andrew J., Seneca (R), Jan. 1889 to Jan. 1893. Daniels, Percy, Girard (P), Jan. 1893 to Jan. 1895. Troutman, James A., Topeka (R), Jan. 1895 to Jan. 1897. Harvey, Alexander Miller, Topeka (P), Jan. 1897 to Jan. 1899. Richter, Harry E., Council Grove (R), Jan. 1899 to Jan. 1903. Hanna, David J., Hill City (R), Jan. 1903 to Jan. 1907. Fitzgerald, Wm. J., Dodge City (R), Jan. 1907 to Jan. 1911. Hopkins, Richard J., Garden City (R), Jan. 1911 to Jan. 1913. Ingalls, Sheffield,Atchison (R), Jan. 1913 to Jan. 1915. Morgan, William Yost, Hutchinson (R), Jan. 1915 to Jan. 1919. Huffman, Chas. H., Columbus (R), Jan. 1919 to Jan. 1923. Paulen, Ben S., Fredonia (R), Jan. 1923 to Jan. 1925. Chase, D.A.N., Pleasanton (R), Jan. 1925 to Jan. 1929. Graybill, J.W., Newton (R), Jan. 1929 to Jan. 1933. Thompson, Chas. W., Topeka (R), Jan. 1933 to Jan. 1937. Lindsay, W.M., Pittsburg (D), Jan. 1937 to Jan. 1939. Friend, Carl E., Lawrence (R), Jan. 1939 to Jan. 1943. Denious, Jess C., Dodge City (R), Jan. 1943 to Jan. 1947. Hagaman, Frank L., Fairway (R), Jan. 1947 to Nov. 28, 1950 (assumed duties of governor succeeding Frank Carlson, resigned).

• 36 • Office of the Secretary of State

Hall, Fred, Dodge City (R), Jan. 1951 to Jan. 1955. McCuish, John, Newton (R), Jan. 1955 to Jan. 3, 1957 (assumed duties of Governor succeeding Fred Hall, resigned). Henkle, Joseph W., Sr., Great Bend (D), Jan. 1957 to Jan. 1961. Chase, Harold H., Salina (R), Jan. 1961 to Jan. 1965. Crutcher, John, Hutchinson (R), Jan. 1965 to Jan. 1969. De Coursey, James H., Jr., Mission (D), Jan. 1969 to Jan. 1971. Shultz, Reynolds "Ren," Lawrence (R), Jan. 1971 to Jan. 1973. Owen, Dave, Overland Park (R), Jan. 1973 to Jan. 1975. Smith, Shelby, Wichita (R), Jan. 1975 to Jan. 1979. Dugan, Paul V., Wichita (D), Jan. 1979 to Jan. 1983. Docking, Thomas R., Wichita (D), Jan. 1983 to Jan. 1987. Walker, Jack D., M.D., Overland Park (R), Jan. 1987 to Jan. 1991. Francisco, James, Mulvane (D), Jan. 1991 to Jan. 9, 1995. Frahm, Sheila, Colby (R), Jan. 9, 1995 to June 11, 1996 (U.S. Senate). Sherrer, Gary, Topeka (R), appointed vice Frahm, July 18, 1996 to Jan. 13, 2003. Moore, John, Wichita (D), Jan. 13, 2003 to Jan. 8, 2007. Parkinson, Mark, Olathe (D), Jan. 8, 2007 to April 28, 2009 (succeeding Governor , resigned). Findley, Troy, Lawrence (D), appointed vice Parkinson, May 15, 2009 to Jan. 10, 2011. Colyer, Jeff, Overland Park (R), Jan. 10, 2011 to Jan. 31, 2018 (succeeding Governor , resigned). Mann, Tracey, Salina (R), Feb. 14, 2018—.

Presidents of the Senate Ingalls, John J., Secretary, Atchison (R), 1861. Banks, A.R., Secretary, 1862. Francis, John, Secretary, Colony (R), 1863. Sherry, Byron, Secretary Pro-Tem, Leavenworth, 1864. Devenney, A. Smith, Secretary, 1865. Eskridge, C.V., Secretary Pro-Tem, Emporia (R), 1866. Emmert, D.B., Secretary Pro-Tem, Fort Scott (R), 1867. Green, N., President, 1868. Crowther, George C., Secretary, 1869 to 1872. Murdock, M.M., Secretary Pro-Tem, 1873. Cavanaugh, T.H., Secretary, 1874. Folks, John H., Secretary, Wellington, 1875 to 1876. Brandley, Henry, Secretary, Matfield Green (R), 1877, 1879, 1881 and 1883. Riddle, A.P., President Pro-Tem, 1884. Humphrey, L.U., President Pro-Tem, Independence (R), 1885 to 1887. Harkness, F.P., President Pro-Tem, Clay Center (R), 1889 to 1891. King, L.P., President Pro-Tem, 1893 to 1895. Householder, M.A., President Pro-Tem, Columbus (P), 1897 to 1899. Morrow, J.C., President Pro-Tem, Haddam (R), 1901. Fitzpatrick, W.S., President Pro-Tem, Sedan (R), 1903, 1905, 1907 and 1908. Porter, E.F., President Pro-Tem, Pittsburg, 1909 to 1911. King, L.P., President Pro-Tem, Winfield (D), 1913 to 1915. Huffman, C.S.,President Pro-Tem, Columbus (R), 1917.

• 37 • 2018 Kansas Directory

Price, Francis, C., President Pro-Tem, Ashland (R), 1919 to 1921 and 1923. Laing, Henry M., President Pro-Tem, Russell (R), 1925, 1927 and 1928. Geddes, K.M., President Pro-Tem, El Dorado (R), 1929 to 1931. Knapp, Dallas W., President Pro-Tem, Coffeyville (R), 1933, 1935 and 1936. Bradney, Claude C., President Pro-Tem, Columbus (R), 1937 to 1939. Dale, Kirke W., President Pro-Tem, Arkansas City (R), 1941 to 1943. Briles, E.A., President Pro-Tem, Stafford (R), 1945 to 1947. Wunsch, Paul R., President Pro-Tem, Kingman (R), 1949, 1951, 1953 and 1955 to 1964. Smith, Glee S., President Pro-Tem, Larned (R), 1965 to 1972. Bennett, Robert F., President, Overland Park (R), 1973 to 1974. Rogers, Richard D., President, Manhattan (R), 1975. Doyen, Ross O., President, Concordia (R), 1976 to 1984. Talkington, Robert V., President, Iola (R), 1985 to 1990. Burke, Paul Bud, President, Leawood (R), 1991 to 1996. Bond, Dick, President, Overland Park (R), 1997 to 2000. Kerr, Dave, President, Hutchinson (R), 2001 to 2004. Stephen R. Morris, President, Hugoton (R), 2005 to 2012. Wagle, Susan, President, Wichita (R), 2013—.

Speakers of the House (SS) Special Session; (BS) Budget Session Barker, George J., Lawrence (R), 1901. Pringle, J.T., Burlingame (R), 1903, 1903 (SS). Stubbs, W.R., Lawrence (R), 1905. Simmons, J.S., Dighton (R), 1907, 1908 (SS). Dolley, J.N., Maple Hill (R), 1909. Buckman, G.H., Winfield (R), 1911. Brown, W.L., Kingman (D), 1913. Stone, Robert, Topeka (R), 1915. Keene, A.M., Fort Scott (R), 1917. Lambertson, W.P., Fairview (R), 1919, 1919 (SS) and 1920 (SS). Harvey, W.W., Ashland (R), 1921. Mann, Charles E., Osborne (R), 1923. Hope, C.R., Garden City (R), 1925. Hamilton, J.D.M., Topeka (R), 1927, 1928 (SS). Myers, John H., Merriam (R), 1929, 1930 (SS). Harlan, Hal E., Manhattan (R), 1931. Vernon, W.H., Larned (R), 1933, 1933 (SS) and 1934. Bloss, S.C., Winfield (R), 1935, 1936 (SS). Buzick, H.S., Jr., Sylvan Grove (R), 1937, 1938 (SS). Briles, E. A., Stafford (R), 1939. Carper, Clay C., Eureka (R), 1941. Wunsch, Paul R., Kingman (R), 1943. Hagaman, Frank L., Kansas City (R), 1945. Miller, Frank B., Langdon (R), 1947. Bryant, Dale M., Wichita (R), 1949. Gibson, Lawrence M., Pittsburg (R), 1951. Stough, Charles D., Lawrence (R), 1953.

• 38 • Office of the Secretary of State

Jennison, Robert H., Healy (R), 1955, 1956 (BS). Taylor, Jess, Tribune (R), 1957, 1958 (BS), 1958 (SS), 1959 and 1960. Mitchell, William L., Hutchinson (R), 1961, 1962 (BS). Arthur, Charles, Manhattan (R), 1963, 1964 (BS) and 1964 (SS). Hill, Clyde, Yates Center (R), 1965, 1966 (BS) and 1966 (SS). Conard, John J., Greensburg (R), 1967, 1968. Strowig, Calvin, Abilene (R), 1969 to 1972. McGill, Duane S. "Pete," Winfield (R), 1973 to 1976. Carlin, John W., Smolan (D), 1977 and 1978. Lady, Wendell E., Overland Park (R), 1979 to 1982. Hayden, John Michael, Atwood (R), 1983 to 1986. Braden, James. D., Clay Center (R), 1987 to 1990. Barkis, Marvin Wm., Louisburg (D), 1991 to 1992. Miller, Robert H., Wellington (R), 1993 to 1994. Shallenburger, Tim, Baxter Springs (R), 1995 to 1998. Jennison, Robin, Healy (R), 1999 to 2000. Glasscock, Kent, Manhattan (R), 2001 to 2002. Mays, Doug, Topeka (R), 2003 to 2006. Neufeld, Melvin, Ingalls (R), 2007 to 2008. O'Neal, Michael, Hutchinson (R), 2009 to 2012. Merrick, Ray, Stilwell (R), 2013 to 2016. Ryckman, Ron, Olathe (R), 2017—.

Secretaries of State Robinson, John Winter, Manhattan (R), Feb. 1861 to July 28, 1862 (resigned). Shepherd, Saunders R., Topeka (R), appointed vice Robinson, Aug. 28, 1862 to Jan. 1863. Lawrence, Warren Wirt Henry, Peoria City (R), Jan. 1863 to Jan. 1865. Barker, Rinaldo Allen, Atchison (R), Jan. 1865 to Jan. 1869. Moonlight, Thomas, Leavenworth (R), Jan. 1869 to Jan. 1871. Smallwood, William Hillary, Wathena (R), Jan. 1871 to Jan. 1875. Cavanaugh, Thomas Horne, Salina (R), Jan. 1875 to Jan. 1879. Smith, James, Marysville (R), Jan. 1879 to Jan. 1885. Allen, Edwin Bird, Wichita (R), Jan. 1885 to Jan. 1889. Higgins, William, Topeka (R), Jan. 1889 to Jan. 1893. Osborn, Russell Scott, Stockton (P), Jan. 1893 to Jan. 1895. Edwards, William Congdon, Larned (R), Jan. 1895 to Jan. 1897. Bush, William Eben, Mankato (P), Jan. 1897 to Jan. 1899. Clark, George Alfred, Junction City (R), Jan. 1899 to Jan. 1903. Burrow, Joel Randall, Smith Center (R), Jan. 1903 to Jan. 1907. Denton, Charles Eugene, Attica (R), Jan. 1907 to Jan. 1911. Sessions, Charles Harrison, Topeka (R), Jan. 1911 to Jan. 1915. Botkin, J.T., Galena (R), Jan. 1915 to Jan. 1919. Pettijohn, L.J., Dodge City (R), Jan. 1919 to Nov. 11, 1922 (resigned). McCray, D.O., Topeka (R), appointed vice Pettijohn, Nov. 14, 1922 to Jan. 1923. Ryan, Frank J., Leavenworth (R), Jan. 1923 to Jan. 1929. Cornell, E.A., Topeka (R), Jan. 1929 to Jan. 1933. Ryan, Frank J., Kansas City (R), Jan. 1933 to Jan. 1949.

• 39 • 2018 Kansas Directory

Ryan, Larry, Manhattan (D), Jan. 1949 to Jan. 1951. Shanahan, Paul R., Salina (R), Jan. 1951 to April 14, 1966 (deceased). Shanahan, Elwill M., Salina (R), appointed vice P. Shanahan, April 28, 1966 to May 10, 1978 (retired). Brier, Jack H., Overland Park (R), appointed vice E. Shanahan, May 10, 1978 to Jan. 1987. Graves, Bill, Salina (R), Jan. 1987 to Jan. 9, 1995. Thornburgh, Ron, Topeka (R), Jan. 9, 1995 to Feb. 15, 2010 (resigned). Biggs, Chris, Manhattan (D), appointed vice Thornburgh, March 16, 2010 to Jan. 10, 2011. Kobach, Kris W., Piper (R), Jan. 10, 2011—.

State Auditors Hillyer, George Shaller, Grasshopper Falls (R), Feb. 1861 to July 28, 1862 (removed). Lakin, David Long, Grasshopper Falls (Unknown), appointed vice Hillyer, Aug. 6, 1862 to Jan. 1863. Hairgrove, Asa, Mound City (R), Jan. 1863 to Jan. 1865. Swallow, John R., Emporia (R), Jan. 1865 to Jan. 1869. Thoman, Alois, Lawrence (R), Jan. 1869 to Jan. 1873. Wilder, , Fort Scott (R), Jan. 1873 to Sept. 20, 1876 (resigned). Bonebrake, Parkinson Isaiah, Topeka (R), appointed vice Wilder, Oct. 2, 1876; twice elected, Oct. 2, 1876 to Jan. 1883. McCabe, Edward P., Millbrook (R), Jan. 1883 to Jan. 1887. McCarthy, Timothy, Larned (R), Jan. 1887 to Jan. 1891. Hovey, Charles Merrill, Colby (R), Jan. 1891 to Jan. 1893. Prather, Van B., Columbus (P), Jan. 1893 to Jan. 1895. Cole, George Ezekiel, Girard (R), Jan. 1895 to Jan. 1897. Morris, William H., Pittsburg (P), Jan. 1897 to Jan. 1899. Cole, George Ezekiel, Girard (R), Jan. 1899 to Jan. 1903. Wells, Seth Grant, Erie (R), Jan. 1903 to Jan. 1907. Nation, James M., Erie (R), Jan. 1907 to Jan. 1911. Davis, William E., Dodge City (R), Jan. 1911 to Jan. 1917. Knapp, Fred W., Beloit (R), Jan. 1917 to Jan. 1921. Turner, N.A., Russell (R), Jan. 1921 to June 30, 1925 (resigned). Davis, W.E., Topeka (R), appointed vice Turner, July 1, 1925 to Jan. 1927. French, Will J., St. John (R), Jan. 1927 to Jan. 1935. Powers, Ed. J., Salina (D), Jan. 1935 to Nov. 2, 1935 (deceased). Robb, George, Salina (R), Nov. 12, 1935; appointed vice Powers; elected to office 12 succeeding terms; served Jan. 1936 to Jan. 1961. Hedrick, Clay E., Newton (R), Jan. 1961 to Jan. 1975 (office abolished).

State Treasurers Tholen, William, Leavenworth (R), elected Dec. 6, 1859 (entered the army before qualifying for office). Dutton, Hartwin Rush, Hiawatha (R), appointed vice Tholen, March 26, 1861; elected for remainder of term, Nov. 5, 1861; served to Jan. 1863. Spriggs, William, Garnett (R), Jan. 1863 to Jan. 1867. Anderson, Martin, Circleville (R), Jan. 1867 to Jan. 1869.

• 40 • Office of the Secretary of State

Graham, George, Seneca (R), Jan. 1869 to Jan. 1871. Hayes, Josiah E., Olathe (R), Jan. 1871 to April 30, 1874 (resigned). Francis, John, Iola (R), appointed vice Hayes; served May 1, 1874 to Jan. 1875. Lappin, Samuel, Seneca (R), Jan. 1875 to Dec. 20, 1875 (resigned). Francis, John, Iola (R), appointed vice Lappin; elected to office three succeeding terms; served Dec. 21, 1875 to Jan. 1883. Howe, Samuel T., Marion (R), Jan. 1883 to Jan. 1887. Hamilton, James William, Wellington (R), Jan. 1887 to March 1, 1890 (resigned). Sims, William, Topeka (R), appointed vice Hamilton; served March 1, 1890 to Dec. 30, 1890. Stover, Solomon G., Belleville (R), Jan. 1891 to Jan. 1893. Biddle, William Henry, Augusta (P), Jan. 1893 to Jan. 1895. Atherton, Otis L., Russell (R), Jan. 1895 to Jan. 1897. Heflebower, David H.,Bucyrus (P), Jan. 1897 to Jan. 1899. Grimes, Frank E., Leoti (R), Jan. 1899 to Jan. 1903. Kelly, Thomas T., Paola (R), Jan. 1903 to Jan. 1907. Tulley, Mark, Independence (R), Jan. 1907 to Jan. 1913. Akers, Earl, Stafford (R), Jan. 1913 to Jan. 1917. Payne, Walter L., Burlingame (R), Jan. 1917 to Jan. 1921. Thompson, E.T., Bellaire (R), Jan. 1921 to Jan. 1925. White, Carl R., Topeka (R), Jan. 1925 to Jan. 1929. Boyd, Tom B., Topeka (R), Jan. 1929 to Oct. 1, 1933 (resigned). Jardine, Wm., Manhattan (R), appointed vice Boyd, Oct. 2, 1933; served to April 1, 1934 (resigned). Rhodes, J.J., Council Grove (R), appointed vice Jardine, April 2, 1934; elected 1934, 1936; served to Oct. 14, 1938 (resigned). Hewitt, Jibo, Medicine Lodge (D), appointed vice Rhodes, Oct. 14, 1938; served to Jan. 1939. Wilson, Walter E., Topeka (R), Jan. 1939 to April 7, 1945 (deceased). Beck, Elmer T., Dwight (R), appointed vice Wilson, May 7, 1945; served to Jan. 1947. Fadely, Richard T., Topeka (R), Jan. 1947 to Jan. 1959. Hart, George, Wichita (D), Jan. 1959 to Jan. 1961. Peery, Walter H., Topeka (R), Jan. 1961 to Jan. 1973. Van Sickle, Tom R., Fort Scott (R), Jan. 1973 to Jan. 1975. Finney, Joan, Topeka (D), Jan. 1975 to Jan. 1991. Thompson, Sally, Topeka (D), Jan. 1991 to Feb. 27, 1998 (resigned). Graeber, Clyde, Leavenworth (R), appointed vice Thompson, Feb. 27, 1998; served to Jan. 11, 1999. Shallenburger, Tim, Baxter Springs (R), Jan. 11, 1999 to Jan. 13, 2003. Jenkins, Lynn, Topeka (R), Jan. 13, 2003 to Jan. 5, 2009 (elected to 2nd District U.S. Representative). McKinney, Dennis, Greensburg (D), appointed vice Jenkins, Jan. 5, 2009 to Jan. 10, 2011. Estes, Ron, Wichita (R), Jan. 10, 2011 to April 25, 2017 (elected to 4th District U.S. Representative). Jacob A.J. LaTurner, Pittsburg (R), appointed vice Estes, April 25, 2017—.

Attorneys General Simpson, Benjamin Franklin, Paola (R), Feb. to July 1861 (resigned). Chadwick, Charles, Lawrence (Unknown), appointed vice Simpson; served July 30, 1861 to Dec. 1861. Stinson, Samuel A., Leavenworth (D), oath taken Dec. 20, 1861; served to Jan. 1863. Guthrie, Warren William, Carson (R), Jan. 1863 to Jan. 1865.

• 41 • 2018 Kansas Directory

Brumbaugh, Jerome D., Marysville (R), Jan. 1865 to Jan. 1867. Hoyt, George H., Leavenworth (R), Jan. 1867 to Jan. 1869. Danford, Addison, Fort Scott (R), Jan. 1869 to Jan. 1871. Williams, Archibald L., Topeka (R), Jan. 1871 to Jan. 1875. Randolph, Asa Maxson Fitz, Burlington (R), Jan. 1875 to Jan. 1877. Davis, Willard, Oswego (R), Jan. 1877 to Jan. 1881. Johnston, William Agnew, Minneapolis (R), Jan. 1881 to Dec. 1, 1884 (resigned to become associate justice). Smith, George P., Humboldt (D), appointed vice Johnston; served Dec. 1, 1884 to Jan. 1885. Bradford, Simeon Briggs, Carbondale (R), Jan. 1885 to Jan. 1889. Kellogg, Lyman Beecher, Emporia (R), Jan. 1889 to Jan. 1891. Ives, John Nutt, Sterling (D), Jan. 1891 to Jan. 1893. Little, John Thomas, Olathe (P), Jan. 1893 to Jan. 1895. Dawes, Fernanda B., Clay Center (R), Jan. 1895 to Jan. 1897. Boyle, Louis C., Fort Scott (P), Jan. 1897 to Jan. 1899. Godard, Aretas A., Topeka (R), Jan. 1899 to Jan. 1903. Coleman, Chiles Crittendon, Clay Center (R), Jan. 1903 to Jan. 1907. Jackson, Fred Schuyler, Eureka (R), Jan. 1907 to Jan. 1911. Dawson, John Shaw, Hill City (R), Jan. 1911 to Jan. 1915. Brewster, S.M., Troy (R), Jan. 1915 to Jan. 1919. Hopkins, Richard J., Garden City (R), Jan. 1919 to Jan. 1923. Griffith, Charles B., Fort Scott (R), Jan. 1923 to Jan. 1927. Smith, William A., Valley Falls (R), Jan. 1927 to Dec. 1, 1930 (resigned, elected justice of Supreme Court). Boynton, Roland, Emporia (R), appointed vice Smith, Dec. 1, 1930; elected 1930, 1932; served to Jan. 1935. Beck, Clarence V., Emporia (R), Jan. 1935 to Jan. 1939. Parker, Jay S., Hill City (R), Jan. 1939 to Jan. 1943. Mitchell, A.B., Lawrence (R), Jan. 1943 to Jan. 1947. Arn, Edward F., Wichita (R), Jan. 1947 to Feb. 21, 1949 (resigned, appointed justice of Supreme Court. Fatzer, Harold R., Kinsley (R), appointed vice Arn, Feb 21, 1949; elected Nov. 1950; served to March 1, 1956 (resigned, appointed justice of Supreme Court). Anderson, John, Jr., Olathe (R), appointed vice Fatzer, March 1, 1956; elected to office two succeeding terms; served Jan. 1957 to Jan. 1961. Ferguson, William M., Wellington (R), Jan. 1961 to Jan. 1965. Londerholm, Robert C., Prairie Village (R), Jan. 1965 to Jan. 1969. Frizzell, Kent, Wichita (R), Jan. 1969 to Jan. 1971. Miller, Vern, Wichita (D), Jan. 1971 to Jan. 1975. Schneider, Curt T., Coffeyville (D), Jan. 1975 to Jan. 1979. Stephan, Robert T., Wichita (R), Jan. 1979 to Jan. 1995. Stovall, Carla J., Marion (R), Jan. 1995 to Jan. 2003. Kline, Phill, Overland Park (R), Jan. 2003 to Jan. 2007. Morrison, Paul, Lenexa (D), Jan. 2007 to Jan.31, 2008 (resigned). Six, Stephen N., Lawrence (D), appointed vice Morrison, Feb. 1, 2008 to Jan. 10, 2011. Schmidt, Derek, Independence (R), Jan. 10, 2011—.

• 42 • Office of the Secretary of State

State Superintendents of Public Instruction Griffith, William Riley, Marmaton (R), Feb. 1861 to Feb. 12, 1862. Thorp, Simeon Montgomery, Lawrence (R), appointed vice Griffith; served March 24, 1862 to Jan. 1863. Goodnow, Isaac T., Manhattan (R), Jan. 1863 to Jan. 1867. McVicar, Peter, Topeka (R), Jan. 1867 to Jan. 1871. McCarty, Hugh DeFrance, Leavenworth (R), Jan. 1871 to Jan. 1875. Fraser, John, Lawrence (R), Jan. 1875 to Jan. 1877. Lemmon, Allen Borsley, Winfield (R), Jan. 1877 to Jan. 1881. Speer, , Junction City (R), Jan. 1881 to Jan. 1885. Lawhead, Joseph Hadden, Fort Scott (R), Jan. 1885 to Jan. 1889. Winans, George Wesley, Junction City (R), Jan. 1889 to Jan. 1893. Gaines, Henry Newton, Salina (P), Jan. 1893 to Jan. 1895. Stanley, Edmund, Lawrence (R), Jan. 1895 to Jan. 1897. Stryker, William, Great Bend (P), Jan. 1897 to Jan. 1899. Nelson, Frank, Lindsborg (R), Jan. 1899 to Jan. 1903. Dayhoff, Insley L., Hutchinson (R), Jan. 1903 to Jan. 1907. Fairchild, Edward T., Ellsworth (R), Jan. 1907 to Nov. 1912 (resigned). Ross, W. D., Oskaloosa (R), appointed vice Fairchild, Nov. 19, 1912; elected 1912, 1914 and 1916; served to Jan. 1919. Wooster, Miss L.E., Salina (R), Jan. 1919 to Jan. 1923. Miley, Jess W., Girard (R), Jan. 1923 to Jan. 1927. Allen, George A., Jr., Frankfort (R), Jan. 1927 to Dec. 12, 1932 (deceased). Markham, W.T., Yates Center (D), appointed vice Allen, Dec. 12, 1932; elected 1934, 1936; served to Jan. 1939. McClenny, Geo. L., Topeka (R), Jan. 1939 to Jan. 1945. Brooks, L.W., Wichita (R), Jan. 1945 to Jan. 1949. Throckmorton, Adel F., Wichita (R), Jan. 1949 to Sept. 2, 1966 (resigned). Kampschroeder, W. C., Topeka (R), appointed vice Throckmorton, Sept. 2, 1966; elected Nov. 1966; served to Nov. 8, 1967 (deceased). Hayden, Murle M., Topeka (R), appointed vice Kampschroeder, Dec. 5, 1967; served to Jan. 14, 1969 (office abolished).

State Superintendents of Insurance Webb, William C., Fort Scott (R), 1871 to 1873. Russell, Edward, Leavenworth (R), 1873 to 1874. Clarkson, Harrison, Topeka (Unknown), 1874 to 1875. Welch, Orrin T., Topeka (R), 1875 to 1883. Morris, Richard B., Atchison (D), 1883 to 1887. Wilder, Daniel W., Hiawatha (R), 1887 to 1891. McBride, W.H., Osborne (R), 1891 to 1893. Snider, S.H., Kingman (Unknown), 1893 to 1895. Anthony, George T., Ottawa (R), 1895 to 1896. Riddle, Alexander P., Minneapolis (R), 1896 to 1897. McNall, Webb, Gaylord (P), 1897 to 1899. Church, Willard V., Marion (R), 1899 to 1903.

• 43 • 2018 Kansas Directory

Luling, Charles H., Wichita (R), 1903 to 1907. Barnes, Charles W., Osage City (R), 1907 to 1911. Lewis, Isaac S., St. John (R), 1911 to 1915. Wilson, Carey J., Topeka (R), 1915 to 1919. Travis, Frank L., Iola (R), 1919 to 1923. Baker, William R., Topeka (R), Jan. 1923 to June 1927 (office reorganized).

State Commissioners of Insurance Baker, William R., Topeka (R), June 1927 to Jan. 1929. Hobbs, Charles F., Baldwin (R), Jan. 1929 to Jan. 1947. Sullivan, Frank, Lawrence (R), Jan. 1947 to Jan. 1971. Bell, Fletcher, Lawrence (R), Jan. 1971 to Jan. 1991. Todd, Ron, Lawrence (R), Jan. 1991 to Jan. 1995. Sebelius, Kathleen, Topeka (D), Jan. 1995 to Jan. 2003. Praeger, Sandy, Lawrence (R), Jan. 2003 to Jan. 2015. Selzer, Ken, Leawood (R), Jan. 2015—.

State Printers McNeal, Thomas A., Topeka (R), 1907 to 1911. Austin, William C., Cottonwood Falls (R), 1911 to 1915. Smith, W.R., Columbus (R), Jan. 1915 to Feb. 1919 (resigned). Zumwalt, Imri, Bonner Springs (R), Feb. 1919 to May 9, 1921 (deceased). Kelley, E.E., acting state printer, May 14, 1921 to Sept. 1, 1921. Walker, Bert P., Osborne (R), Sept. 1, 1921 to June 30, 1933. Austin, William C., Cottonwood Falls (R), July 1, 1933 to June 14, 1944 (deceased). McCalla, Leonard, Garnett (R), appointed vice Austin, June 20, 1944; served to June 30, 1945. Voiland, Ferd, Jr., Topeka (R), July 1, 1945 to June 30, 1957 (resigned). Washabaugh, Lillie M., Natoma (D), appointed vice Voiland, July 1, 1957; elected to office one succeeding term; served July 1, 1959 to June 30, 1961. Neibarger, Jean M., Tonganoxie (R), July 1, 1961 to Jan. 1964 (resigned). Timberlake, Harry, Leavenworth (R), appointed vice Neibarger, Jan. 3, 1964; served to July 1, 1965. Sanders, Robert R., Salina (R), July 1, 1965 to June 30, 1977 (office abolished).

Kansas Supreme Court

Political affiliation has been indicated by Republican, (R); Democrat, (D); Independent, (I); and People’s party, (P). In 1890, the People’s party was commonly known as the Alliance; later it was better known as the Populist Party.

After July 1, 1959, all Supreme Court justices are elected under the nonpartisan plan, which was adopted by constitutional amendment.

Chief Justices Ewing, Thomas Jr., Leavenworth (R), Feb. 9, 1861 to Nov. 28, 1862 (resigned). Watson, John Hampton, Emporia (R), elected Nov. 4, 1862; Supreme Court ruled election void because proclamation was not issued for election of chief justice

• 44 • Office of the Secretary of State

(resignation of Judge Ewing did not reach governor’s desk until Nov. 28, 1862). Cobb, Nelson, Lawrence (D), appointed vice Ewing, Dec. 28, 1862 to Jan. 5, 1864. Crozier, Robert, Leavenworth (R), Jan. 5, 1864 to Jan. 14, 1867. Kingman, Samuel Austin, Atchison (R), Jan. 14, 1867 to Dec. 30, 1876 (resigned). Horton, Albert Howell, Atchison (R), appointed vice Kingman, Dec. 31, 1876 to April 30, 1895 (resigned). Martin, David, Atchison (R), appointed vice Horton, April 30, 1895 to Jan. 11, 1897. Doster, Frank, Marion (P), Jan. 11, 1897 to Jan. 12, 1903. Johnston, William Agnew, Minneapolis (R), Jan. 12, 1903 to June 30, 1935 (resigned). Burch, Rousseau Angelus, Salina (R), July 1, 1935 to Jan. 11, 1937. Dawson, John Shaw, Hill City (R), Jan. 11, 1937 to Jan. 8, 1945 (retired). Harvey, William West, Ashland (R), Jan. 8, 1945 to Mar. 1, 1956 (resigned). Smith, William A., Valley Falls (R), March 1, 1956 to Jan. 3, 1957 (resigned). Thiele, Walter G., Lawrence (R), Jan. 3, 1957 to Jan. 14, 1957 (retired). Parker, Jay S., Hill City (R), Jan. 14, 1957 to May 1, 1966 (retired). Price, Robert T., Topeka, May 1, 1966 to Sept. 1, 1971 (retired). Fatzer, Harold R., Kinsley, Sept. 1, 1971 to Sept. 19, 1977 (retired). Schroeder, Alfred G., Newton, Sept. 19, 1977 to Jan. 12, 1987 (retired). Prager, David, Topeka, Jan. 12, 1987 to Sept. 1, 1988 (retired). Miller, Robert H., Overland Park, Sept. 1, 1988 to Aug. 31, 1990 (retired). Holmes, Richard W., Wichita, Sept. 1, 1990 to Aug. 31, 1995 (retired). McFarland, Kay, Topeka, Sept. 1, 1995­ to Jan. 12, 2009 (retired). Davis, Robert E., Topeka, Jan. 12, 2009 to Aug. 3, 2010 (retired). Nuss, Lawton R., Salina, Aug. 3, 2010—.

Justices Kingman, Samuel Austin, Hiawatha (R), Feb. 1861 to Jan. 9, 1865 (elected chief justice, 1866). Bailey, Lawrence Dudley, Emporia (R), Feb. 1861 to Jan. 11, 1869. Safford, Jacob,Topeka (R), Jan. 9, 1865 to Jan. 9, 1871. Brewer, David Josiah, Leavenworth (R), Jan. 9, 1871 to April 8, 1884 (resigned). Hurd, Theodore A., Leavenworth (D), appointed vice Brewer, April 23, 1884 to Dec. 1, 1884. Johnston, William Agnew, Minneapolis (R), Dec. 1, 1884 to Jan. 12, 1903 (chief justice). Valentine, Daniel Mulford, Ottawa (R), Jan. 11, 1869 to January 9, 1893. Allen, Stephen Haley, Pleasanton (P), Jan. 9, 1893 to January 9, 1899. Smith, William Redwood, Kansas City (R), Jan. 9, 1899 to July 1, 1905 (resigned). Cunningham, Edwin Wilbur, Emporia (R), Jan. 15, 1901 to Aug. 16, 1905 (deceased). Greene, Adrian Lawrence, Newton (R), Jan. 15, 1901 to July 28, 1907 (deceased). Ellis, Abram Halsted, Beloit (R), Jan. 15, 1901 to Sept. 25, 1902 (deceased). Pollock, John Calvin, Winfield (R), Jan. 15, 1901 to Dec. 2, 1903 (resigned). Atkinson, William D., Parsons (R). Appointed vice Pollock, Jan. 1, 1904 to Dec. 1, 1904. Burch, Rousseau Angelus, Salina (R), appointed vice Ellis, Sept. 29, 1902; served to July 1, 1935 (chief justice). Mason, Henry Freeman, Garden City (R), Jan. 12, 1903 to May 4, 1927 (deceased). Smith, Clark Allen, Cawker City (R), Dec. 1, 1904 to Jan. 11, 1915. Porter, Silas Wright, Kansas City (R), appointed vice William R. Smith, July 1, 1905 to Jan. 8, 1923. Graves, Charles Burleigh, Emporia (R), appointed vice Cunningham, Aug. 21, 1905 to Jan. 9, 1911. Benson, Alfred Washburn, Ottawa (R), appointed vice Greene, Aug. 1, 1907 to Jan. 11, 1915. West, Judson S., Kansas City (R), Jan. 9, 1911 to Jan. 8, 1923.

• 45 • 2018 Kansas Directory

Dawson, John Shaw, Hill City (R), Jan. 11, 1915 to Jan. 11, 1937 (chief justice). Marshall, John, Topeka (R), Jan. 11, 1915 to March 25, 1931 (deceased). Hopkins, Richard Joseph, Garden City (R), Jan. 8, 1923 to Dec. 27, 1929 (resigned). Harvey, William West, Ashland (R), Jan. 8, 1923 to Jan. 8, 1945 (chief justice). Hutchinson, William Easton, Garden City (R), appointed vice Mason, May 12, 1927 to Jan. 9, 1939. Jochems, William D., Wichita (R), appointed vice Hopkins, Jan. 4, 1930; served to Dec. 1, 1930. Smith, William A., Valley Falls (R), Dec. 1, 1930 to March 1, 1956 (chief justice). Sloan, Edward Ray, Holton (D), appointed vice Marshall, April 6, 1931 to Jan. 9, 1933. Thiele, Walter G., Lawrence (R), Jan. 9, 1933 to Jan. 3, 1957 (chief justice). Wedell, Hugo T., Chanute (R), appointed vice Johnson, July 3, 1935 to Jan. 10, 1955. Allen, Harry K., Topeka (D), Jan. 11, 1937 to Jan. 11, 1943. Hoch, Homer, Marion (R), Jan. 9, 1939 to Jan. 30, 1949 (deceased). Parker, Jay S., Hill City (R), Jan. 11, 1943 to Jan. 14, 1957 (chief justice). Burch, Allen Banks, Wichita (R), Jan. 8, 1945 to May 31, 1948 (deceased). Cowan, Austin M., Wichita (R), appointed vice Burch, June 9, 1948 to Nov. 30, 1948. Price, Robert T., Topeka (R), November 30, 1948 to May 1, 1966 (chief justice). Arn, Edward F., Wichita (R), appointed vice Hoch, Feb. 21, 1949 to March 1, 1950 (resigned). Wertz, William J., Wichita (R), appointed vice Arn, March 1, 1950, to Dec. 4, 1950; elected Nov. 7, 1950 for regular term; served Jan. 8, 1951 to Oct. 1, 1965 (retired). Kagey, Lloyd M., Wichita (R), elected Nov. 7, 1950 for unexpired term; served Dec. 4, 1950 to Jan. 8, 1951. Robb, Clair E., Wichita (R), Jan. 10, 1955 to Aug. 6, 1965 (deceased). Fatzer, Harold R., Kinsley (R), appointed vice Harvey, March 1, 1956 to Sept. 1, 1971 (chief justice). Hall, Fred, Dodge City (R), appointed vice Smith, Jan. 3, 1957 to April 7, 1958 (resigned). Schroeder, Alfred G., Newton (R), Jan. 14, 1957 to Sept. 19, 1977 (chief justice). Jackson, Schuyler W., Topeka (D), appointed vice Hall, April 7, 1958 to Feb. 8, 1964 (resigned). Fontron, John F., Hutchinson, appointed vice Jackson, March 5, 1964 to Oct. 1, 1975 (resigned). Kaul, Robert H., Wamego, appointed vice Robb, Sept. 27, 1965; served to Sept. 17, 1977 (resigned). O’Connor, Earl E., Overland Park, appointed vice Wertz, Oct. 1, 1965 to Nov. 10, 1971 (resigned). Fromme, Alex M., Hoxie, appointed vice Parker, May 2, 1966 to Oct. 25, 1982 (deceased). Owsley, Perry L., Pittsburg, appointed vice Price, Sept. 24, 1971 to Dec. 31, 1978 (resigned). Prager, David, Topeka, appointed vice O’Connor, Dec. 4, 1971 to Jan. 12, 1987 (chief justice). Miller, Robert H., Overland Park, appointed vice Fontron, Nov. 1, 1975 to Sept. 1, 1988 (chief justice). Holmes, Richard Winn, Wichita, appointed vice Kaul, Sept. 17, 1977 to Sept. 1, 1990 (chief justice). McFarland, Kay, Topeka, appointed vice Fatzer, Sept. 19, 1977 to Sept. 1, 1995 (chief justice). Herd, Harold, Coldwater, appointed vice Owsley, March 18, 1979; served to Jan. 11, 1993 (retired). Lockett, Tyler C., Wichita, appointed vice Fromme, Feb. 11, 1983 to Jan. 13, 2003. Allegrucci, Donald L., Pittsburg, appointed vice Schroeder, Jan. 12, 1987 to Jan. 8, 2007 (retired). Six, Frederick N., Lawrence, appointed vice Prager, Sept. 1, 1988 to Jan. 13, 2003. Abbott, Bob, Junction City, appointed vice Miller, Sept. 1, 1990 ­to June 6, 2003. Davis, Robert E., Topeka, appointed vice Herd, Jan. 11, 1993 ­to Jan. 12, 2009 (chief justice). Larson, Edward, Hays, appointed vice Holmes, Sept. 1, 1995­ to Sept. 4, 2002. Nuss, Lawton R., Salina, appointed vice Larson, Sept. 4, 2002 to Aug. 3, 2010 (chief justice).. Luckert, Marla J., Topeka, appointed vice Six, Jan. 13, 2003—. Gernon, Robert L., Topeka, appointed vice Lockett, Jan. 13, 2003 to March 30, 2005 (deceased). Beier, Carol A., Wichita, appointed vice Abbott, Sept. 5, 2003—.

• 46 • Office of the Secretary of State

Rosen, Eric S., Topeka, appointed vice Gernon, Nov. 18, 2005—. Johnson, Lee A., Caldwell, appointed vice Allegrucci, Jan. 8, 2007—. Biles, Dan, Shawnee, appointed vice McFarland, Jan. 12, 2009—. Moritz (Caplinger), Nancy L., Topeka, appointed vice Davis, Jan. 7, 2011 to July 28, 2014 (resigned). Stegall, Caleb, Lawrence, appointed vice Moritz, Dec. 5, 2014—.

Kansas Court of Appeals

Chief Judges Harman, Jerome, Columbus, Jan. 10, 1977 to Jan. 1, 1978 (retired). Foth, J. Richard, Topeka, Jan. 1, 1978 to Aug. 21, 1985 (deceased). Abbott, Bob, Junction City, appointed vice Foth, Sept. 18, 1985 to Aug. 31, 1990. Briscoe, Mary Beck, Topeka, appointed vice Abbott, Sept. 1, 1990 to June 1, 1995 (resigned). Brazil, J. Patrick, Eureka, appointed vice Briscoe, June 1, 1995 ­to Jan. 8, 2001. Rulon, Gary W., Emporia, appointed vice Brazil, Jan. 8, 2001 to Jan. 9, 2011 (retired). Greene, Richard D., Wichita, appointed vice Rulon, Jan. 9, 2011 to Oct. 7, 2012 (deceased). Malone, Thomas E., Wichita, appointed vice Greene, Oct. 22, 2012­ to Jan. 9, 2017. Arnold-Burger, Karen, Kansas City, Jan. 9, 2017—.

Judges Foth, J. Richard, Topeka, Jan. 10, 1977 to Jan. 1, 1978 (chief judge). Abbott, Bob, Junction City, Jan. 10, 1977 to Sept. 18, 1985 (chief judge). Rees, John E., Wichita, Jan. 10, 1977 to Oct. 31, 1992 (retired). Spencer, Corwin C., Oakley, Jan. 10, 1977 to Jan. 31, 1984 (retired). Parks, Sherman A., Topeka, Jan. 10, 1977 to June 30, 1987 (retired). Swinehart, Joe H., Kansas City, Jan. 10, 1977 to Jan. 13, 1986 (retired). Meyer, Marvin W., Oberlin, appointed vice Harman, Jan. 1, 1978 to June 30, 1987 (retired). Briscoe, Mary Beck, Topeka, appointed vice Spencer, March 15, 1984 to Aug. 31, 1990 (chief judge). Brazil, J. Patrick, Eureka, appointed vice Abbott, Nov. 14, 1985 to June 1, 1995 (chief judge). Davis, Robert E., Leavenworth, appointed vice Foth, March 20, 1986 to Jan. 11, 1993 (supreme court justice). Six, Frederick N., Lawrence, appointed vice Parks, Aug. 18, 1987 to Sept. 1, 1988 (supreme court justice). Elliott, Jerry G., Wichita, fills position 8, created pursuant to K.S.A. 20-3002; appointed Sept. 11, 1987 to April 5, 2010 (deceased). Larson, Edward, Hays, appointed vice Meyer, Oct. 16, 1987 to Sept. 1, 1995. Rulon, Gary W., Emporia, fills position 9 created pursuant to K.S.A. 20-3002; appointed Dec. 18, 1987; served to Jan. 8, 2001 (chief judge). Gernon, Robert L., Hiawatha, fills position 10 created pursuant to K.S.A. 20-3002; appointed March 3, 1988; served March 3, 1988 to Jan. 13, 2003 (supreme court justice). Lewis, Robert J. Jr., Atwood, appointed vice Six, Jan. 24, 1989 to May 3, 2004 (deceased). Pierron, G. Joseph, Olathe, appointed vice Abbott, Dec. 11, 1990—. Royse, M. Kay, Wichita, appointed vice Rees, Jan. 22, 1993 to Sept. 1, 1999 (deceased). Green, Henry W. Jr., Leavenworth, appointed vice Davis, April 22, 1993­—. Marquardt, Christel E., Lenexa, appointed vice Briscoe, Oct. 6, 1995­ to Jan. 14, 2013 (retired).

• 47 • 2018 Kansas Directory

Knudson, David S., Salina, appointed vice Larson, Dec. 7, 1995­ to Aug. 1, 2003. Beier, Carol A., Wichita, appointed vice Royse, Feb. 18, 2000 to Sept. 5, 2003 (supreme court justice). Johnson, Lee A., Caldwell, appointed vice Brazil, April 6, 2001 to Jan. 8, 2007 (supreme court justice). Malone, Thomas E., Wichita, fills position 11 created pursuant to K.S.A. 20-3002; appointed May 1, 2003 to Oct. 22, 2012 (chief judge), resumed position Jan. 9, 2017—. Greene, Richard D., Wichita, appointed vice Gernon June 18, 2003 to Jan. 9, 2011 (chief judge). Hill, Stephen D., Paola, appointed vice Knudson, Dec. 5, 2003—. McAnany, Patrick D., Olathe, appointed vice Beier, Feb. 6, 2004—. Caplinger, Nancy L., Topeka, appointed vice Lewis, Oct. 1, 2004 to Jan. 7, 2011 (supreme court justice). Buser, Michael B., Overland Park, fills position 12 created pursuant to K.S.A. 20-3002; appointed Jan. 28, 2005—. Leben, Steve A., Fairway, appointed vice Johnson, June 15, 2007—. Standridge, Melissa Taylor, Kansas City, fills position 13 created pursuant to K.S.A. 20-3002; appointed Feb. 29, 2008—. Atcheson, G. Gordon, Overland Park, appointed vice Elliott, Sept. 10, 2010—. Arnold-Burger, Karen, Kansas City, appointed vice Rulon, Feb. 14, 2011 to Jan. 9, 2017 (chief judge). Bruns, David, Kansas City, appointed vice Caplinger (Moritz), May 16, 2011—. Powell, Anthony J., Wichita, appointed vice Greene, Feb. 8, 2013—. Schroeder, Kim R., Hugoton, appointed vice Marquardt, March 4, 2013—. Stegall, Caleb, Lawrence, fills position 14 created pursuant to K.S.A. 20-3002; appointed Jan. 3, 2014 to Dec. 5, 2014 (supreme court justice). Gardner, Kathryn, Topeka, appointed vice Stegall May 8, 2015—.

• 48 • Office of the Secretary of State

Voting Requirements & Election Calendar

Qualifications 2018 Election Calendar You may register and vote if you are: Primary Election: - A United States citizen. July 17...... Last day to register - A Kansas resident. July 18...... Advance voting begins - At least 18 years old on election day. August 7...... Primary Election

General Election: October 16...... Last day to register Registration October 17...... Advance voting begins 1. Registration is required before voting. November 6...... General Election 2. Register at your county election office or at locations designated by the election officer. Advance Voting 3. You also can register when applying for or renewing If you are a registered voter, you can vote before election a driver’s license. day either by mail or in person. Contact your county 4. You can register to vote online with a valid Kansas election office to request a ballot. driver's license or nondriver's identification card at https://www.kdor.org/voterregistration. Kansas Voter ID Law 5. You can register to vote by mail. Print the form at Every voter must show a government-issued photo ID http://www.sos.ks.gov/forms/elections/voterregistration.pdf. document when voting. A voter requesting a ballot by 6. Registration is closed 21 days before any election, mail must either write his or her driver's license number and re-opens the day after the election. on the application or send a copy of a photo ID to get a ballot. A voter age 65 and older may use an expired document. Certain individuals are exempt from the ID requirements. Re-registration You should re-register if you: More information about the Kansas Voter ID Law, as well as a list of documents that may be used as photographic 1. Change your address. identification for purposes of voting in Kansas, may be 2. Change your name. found at http://www.voteks.org or www.gotvoterid.com. 3. Change your party affiliation.

Questions Party Affiliation If you have questions about voter registration or any You may declare a party affiliation when you register to part of the election process, contact your county election vote, or you may sign a declaration at the voting place office or the secretary of state's office. when you vote in a primary election. You also may choose not to affiliate with any political party. 800-262-VOTE http://www.voteks.org

• 49 • 2018 Kansas Directory

Incorporated Cities of Kansas

First Class Cities (25) Atchison Garden City Leavenworth Newton Prairie Village Coffeyville Hutchinson Leawood Olathe Salina Dodge City Junction City Lenexa Overland Park Shawnee Emporia Kansas City Liberal Parsons Topeka Fort Scott Lawrence Manhattan Pittsburg Wichita

Second Class Cities (98) Abilene Council Grove Halstead Lindsborg Phillipsburg Andover De Soto Harper Lyons Pratt Anthony Derby Hays Marion Roeland Park Arkansas City Edwardsville Haysville Marysville Russell Augusta El Dorado Herington McPherson Sabetha Baxter Springs Elkhart Hesston Merriam Scammon Bel Aire Ellis Hiawatha Minneapolis Scott City Belleville Eudora Hillsboro Mission Seneca Beloit Eureka Hoisington Mulberry Spring Hill Bonner Springs Fairway Holton Mulvane Sterling Burlington Florence Horton Neodesha Tonganoxie Caldwell Fredonia Hugoton Nickerson Ulysses Caney Frontenac Humboldt Norton Valley Center Chanute Galena Independence Osage City Wamego Cherryvale Gardner Iola Osawatomie Weir Chetopa Garnett Kingman Osborne Wellington Clay Center Girard Kinsley Oswego Winfield Colby Goddard Lansing Ottawa Yates Center Columbus Goodland Larned Paola Concordia Great Bend Lincoln Center Park City

Third Class Cities (503) Abbyville Alta Vista Ashland Barnard Benedict Admire Altamont Assaria Barnes Bennington Agenda Alton Athol Bartlett Bentley Agra Altoona Basehor Benton Albert Americus Attica Bassett Bern Alden Andale Atwood Bazine Beverly Alexander Arcadia Auburn Beattie Bird City Allen Argonia Aurora Belle Plaine Bison Alma Arlington Axtell Belpre Blue Mound Almena Arma Baldwin City Belvue Blue Rapids

• 50 • Office of the Secretary of State

Bluff City Coolidge Esbon Havana Latimer Bogue Copeland Eskridge Haven Lebanon Brewster Corning Everest Havensville Lebo Bronson Cottonwood Falls Fairview Haviland Lecompton Brookville Courtland Hazelton Lehigh Brownell Coyville Fontana Hepler Lenora Bucklin Cuba Ford Herndon Leon Buffalo Cullison Formoso Highland Leona Buhler Culver Fowler Hill City Leonardville Bunker Hill Cunningham Frankfort Holcomb Leoti Burden Damar Frederick Hollenberg LeRoy Burdett Danville Freeport Holyrood Lewis Burlingame Dearing Fulton Hope Liberty Burns Deerfield Galatia Horace Liebenthal Burr Oak Delia Galesburg Howard Lincolnville Burrton Delphos Galva Hoxie Linn Bushong Denison Garden Plain Hoyt Linn Valley Bushton Denton Garfield Hudson Linwood Byers Dexter Gas Hunnewell Little River Cambridge Dighton Gaylord Hunter Logan Canton Dorrance Gem Huron Lone Elm Carbondale Douglass Geneseo Ingalls Long Island Carlton Downs Geuda Springs Inman Longford Cassoday Dresden Glade Isabel Longton Cawker City Dunlap Glasco Iuka Lorraine Cedar Durham Glen Elder Jamestown Lost Springs Cedar Point Dwight Goessel Jennings Louisburg Cedar Vale Earlton Goff Jetmore Louisville Centralia Eastborough Gorham Jewell Lucas Chapman Easton Gove Johnson City Luray Chase Edgerton Grainfield Kanopolis Lyndon Chautauqua Edmond Grandview Plaza Kanorado Macksville Cheney Edna Greeley Kechi Madison Cherokee Effingham Green Kensington Mahaska Cimarron Elbing Greenleaf Kincaid Maize Circleville Elgin Greensburg Kiowa Manchester Claflin Elk City Grenola Kirwin Mankato Clayton Elk Falls Gridley Kismet Manter Clearwater Ellinwood Grinnell Labette Maple Hill Clifton Ellsworth Gypsum La Crosse Mapleton Climax Elmdale Haddam La Cygne Marquette Clyde Elsmore Hamilton La Harpe Matfield Green Coats Elwood Hamlin Lake Quivira Mayetta Coldwater Emmett Hanover Lakin Mayfield Collyer Englewood Hanston Lancaster McCracken Colony Ensign Hardtner Lane McCune Colwich Enterprise Hartford Langdon McDonald Conway Springs Erie Harveyville Latham McFarland

• 51 • 2018 Kansas Directory

McLouth Oberlin Radium South Hutchinson Walnut Meade Offerle Ramona Spearville Walton Medicine Lodge Ogden Randall Speed Washington Melvern Oketo Randolph Spivey Waterville Menlo Olivet Ransom Stafford Wathena Meriden Olmitz Rantoul Stark Waverly Milan Olpe Raymond Stockton Webber Mildred Olsburg Reading Strong City Wellsville Milford Onaga Redfield St. Francis West Mineral Miltonvale Oneida Republic St. George Westmoreland Minneola Oskaloosa Reserve St. John Westphalia Mission Hills Otis Rexford St. Marys Westwood Mission Woods Overbrook Richfield St. Paul Westwood Hills Moline Oxford Richmond Sublette Wetmore Montezuma Ozawkie Riley Summerfield Wheaton Moran Palco Robinson Sun City White City Morganville Palmer Rolla Susank White Cloud Morland Paradise Rose Hill Sylvan Grove Whitewater Morrill Park Roseland Sylvia Whiting Morrowville Parker Rossville Syracuse Willard Moscow Parkerfield Rozel Tampa Williamsburg Mound City Parkerville Rush Center Tescott Willis Mound Valley Partridge Russell Springs Thayer Willowbrook Moundridge Pawnee Rock Satanta Timken Wilmore Mount Hope Paxico Savonburg Tipton Wilsey Mullinville Peabody Sawyer Toronto Wilson Munden Penalosa Scandia Towanda Winchester Muscotah Perry Schoenchen Tribune Windom Narka Peru Scottsville Troy Winona Nashville Plains Scranton Turon Woodbine Natoma Plainville Sedan Tyro Woodston Neosho Falls Pleasanton Sedgwick Udall Zenda Neosho Rapids Plevna Selden Uniontown Zurich Ness City Pomona Severance Utica Netawaka Portis Severy Valley Falls New Albany Potwin Seward Vermillion New Cambria Powhattan Sharon Victoria New Strawn Prairie View Sharon Springs Vining Niotaze Prescott Silver Lake Viola Norcatur Preston Simpson Virgil North Newton Pretty Prairie Smith Center WaKeeney Nortonville Princeton Smolan Wakefield Norwich Protection Soldier Waldo Oak Hill Quenemo Solomon Waldron Oakley Quinter South Haven Wallace

• 52 • Office of the Secretary of State

Population of Kansas: County Populations

The following population figures reflect the annual estimate of the resident population for counties and incorporated areas in Kansas from April 1, 2010 to July 1, 2017, as certified to the Kansas Secretary of State by the Division of the Budget on July 1, 2018. Population of Kansas: 2,913,123

Allen ...... 12,519 Greeley ...... 1,249 Osborne ...... 3,610 Anderson ...... 7,833 Greenwood ...... 6,123 Ottawa ...... 5,863 Atchison ...... 16,332 Hamilton ...... 2,640 Pawnee ...... 6,680 Barber ...... 4,586 Harper ...... 5,590 Phillips ...... 5,370 Barton ...... 26,476 Harvey ...... 34,544 Pottawatomie ...... 23,908 Bourbon ...... 14,754 Haskell ...... 4,053 Pratt ...... 9,547 Brown ...... 9,641 Hodgeman ...... 1,842 Rawlins ...... 2,497 Butler ...... 66,878 Jackson ...... 13,318 Reno ...... 62,510 Chase ...... 2,683 Jefferson ...... 18,998 Republic ...... 4,691 Chautauqua ...... 3,363 Jewell ...... 2,850 Rice ...... 9,660 Cherokee ...... 20,115 Johnson ...... 591,178 Riley ...... 74,172 Cheyenne ...... 2,683 Kearny ...... 3,960 Rooks ...... 5,043 Clark ...... 2,004 Kingman ...... 7,360 Rush ...... 3,103 Clay ...... 7,958 Kiowa ...... 2,485 Russell ...... 6,915 Cloud ...... 8,991 Labette ...... 20,145 Saline ...... 54,734 Coffey ...... 8,224 Lane ...... 1,559 Scott ...... 54,961 Comanche ...... 1,790 Leavenworth ...... 81,095 Sedgwick ...... 513,687 Cowley ...... 35,361 Lincoln ...... 3,043 Seward ...... 22,159 Crawford ...... 39,034 Linn ...... 9,726 Shawnee ...... 178,187 Decatur ...... 2,885 Logan ...... 2,821 Sheridan ...... 2,527 Dickinson ...... 18,902 Lyon ...... 33,392 Sherman ...... 5,930 Doniphan ...... 7,727 Marion ...... 11,986 Smith ...... 3,668 Douglas ...... 120,793 Marshall ...... 9,745 Stafford ...... 4,207 Edwards ...... 2,893 McPherson ...... 28,708 Stanton ...... 2,060 Elk ...... 2,498 Meade ...... 4,303 Stevens ...... 5,612 Ellis ...... 28,689 Miami ...... 33,461 Sumner ...... 23,159 Ellsworth ...... 6,330 Mitchell ...... 6,128 Thomas ...... 7,788 Finney ...... 37,084 Montgomery ...... 32,556 Trego ...... 2,884 Ford ...... 34,381 Morris ...... 5,455 Wabaunsee ...... 6,874 Franklin ...... 25,733 Morton ...... 2,740 Wallace ...... 1,524 Geary ...... 33,855 Nemaha ...... 10,118 Washington ...... 5,485 Gove ...... 2,631 Neosho ...... 16,015 Wichita ...... 2,125 Graham ...... 2,495 Ness ...... 2,869 Wilson ...... 8,675 Grant ...... 7,526 Norton ...... 5,441 Woodson ...... 3,147 Gray ...... 5,958 Osage ...... 15,772 Wyandotte ...... 165,288

• 53 • 2018 Kansas Directory

Population of Kansas: City Populations

A Bartlett...... 78 Bushton...... 260 Abbyville...... 87 Basehor...... 6,015 Byers...... 35 Abilene...... 6,380 Bassett...... 21 C Baxter Springs...... 3,958 Admire...... 154 Caldwell...... 1,009 Bazine...... 305 Agenda...... 63 Cambridge...... 82 Beattie...... 189 Agra...... 252 Caney...... 2,026 Bel Aire...... 7,914 Albert...... 169 Canton...... 708 Belle Plaine...... 1,581 Alden...... 145 Carbondale...... 1,366 Belleville...... 1,895 Alexander...... 60 Carlton...... 43 Beloit...... 3,710 Allen...... 174 Cassoday...... 126 Belpre...... 85 Alma...... 783 Cawker City...... 445 Belvue...... 198 Almena...... 386 Cedar...... 13 Benedict...... 68 Alta Vista...... 422 Cedar Point...... 27 Bennington...... 636 Altamont...... 1,025 Cedar Vale...... 526 Bentley...... 525 Alton...... 96 Centralia...... 514 Benton...... 873 Altoona...... 380 Chanute...... 9,054 Bern...... 164 Americus...... 890 Chapman...... 1,370 Beverly...... 149 Andale...... 997 Chase...... 444 Bird City...... 439 Andover...... 13,111 Chautauqua...... 98 Bison...... 237 Anthony...... 2,132 Cheney...... 2,170 Blue Mound...... 274 Arcadia...... 309 Cherokee...... 706 Blue Rapids...... 966 Argonia...... 483 Cherryvale...... 2,180 Bluff City...... 59 Arkansas City...... 11,866 Chetopa...... 1,050 Bogue...... 136 Arlington...... 453 Cimarron...... 2,190 Bonner Springs...... 7,784 Arma...... 1,439 Circleville...... 163 Brewster...... 291 Ashland...... 779 Claflin...... 618 Bronson...... 311 Assaria...... 408 Clay Center...... 3,980 Brookville...... 256 Atchison...... 10,636 Clayton...... 56 Brownell...... 26 Athol...... 40 Clearwater...... 2,524 Bucklin...... 794 Atlanta...... 183 Clifton...... 515 Buffalo...... 213 Attica...... 570 Climax...... 66 Buhler...... 1,289 Atwood...... 1,194 Clyde...... 671 Bunker Hill...... 95 Auburn...... 1,222 Coats...... 80 Burden...... 528 Augusta...... 9,389 Coffeyville...... 9,481 Burdett...... 233 Aurora...... 57 Colby...... 5,361 Burlingame...... 883 Axtell...... 402 Coldwater...... 778 Burlington...... 2,553 Collyer...... 105 B Burns...... 204 Colony...... 409 Baldwin City...... 4,644 Burr Oak...... 159 Columbus...... 3,096 Barnard...... 65 Burrton...... 874 Colwich...... 1,406 Barnes...... 150 Bushong...... 33

• 54 • Office of the Secretary of State

Concordia...... 5,099 Elk Falls...... 92 Gem...... 85 Conway Springs...... 1,212 Elkhart...... 1,869 Geneseo...... 259 Coolidge...... 94 Ellinwood...... 2,009 Geuda Springs...... 178 Copeland...... 294 Ellis...... 1,982 Girard...... 2,706 Corning...... 163 Ellsworth...... 3,054 Glade...... 86 Cottonwood Falls...... 875 Elmdale...... 53 Glasco...... 466 Council Grove...... 2,051 Elsmore...... 68 Glen Elder...... 431 Courtland...... 268 Elwood...... 1,203 Goddard...... 4,746 Coyville...... 43 Emmett...... 189 Goessel...... 503 Cuba...... 145 Emporia...... 24,724 Goff...... 117 Cullison...... 100 Englewood...... 69 Goodland...... 4,411 Culver...... 118 Ensign...... 176 Gorham...... 340 Cunningham...... 452 Enterprise...... 804 Gove City...... 72 Grainfield...... 253 D Erie...... 1,087 Esbon...... 91 Grandview Plaza...... 1,645 Damar...... 129 Eskridge...... 505 Great Bend...... 15,344 Danville...... 34 Eudora...... 6,329 Greeley...... 296 De Soto...... 6,107 Eureka...... 2,401 Green...... 120 Dearing...... 395 Everest...... 276 Greenleaf...... 310 Deerfield...... 711 Greensburg...... 778 Delia...... 179 F Grenola...... 186 Delphos...... 342 Fairview...... 249 Gridley...... 328 Denison...... 180 Fairway...... 3,957 Grinnell...... 237 Denton...... 143 Fall River...... 148 Gypsum...... 394 Derby...... 23,673 Florence...... 440 H Dexter...... 274 Fontana...... 234 Dighton...... 925 Ford...... 221 Haddam...... 98 Dodge City...... 27,720 Formoso...... 84 Halstead...... 2,054 Dorrance...... 184 Fort Scott...... 7,813 Hamilton...... 246 Douglass...... 1,681 Fowler...... 554 Hamlin...... 36 Downs...... 846 Frankfort...... 694 Hanover...... 664 Dresden...... 40 Frederick...... 17 Hanston...... 199 Dunlap...... 28 Fredonia...... 2,270 Hardtner...... 162 Durham...... 106 Freeport...... 4 Harper...... 1,355 Dwight...... 252 Frontenac...... 3,413 Hartford...... 367 Harveyville...... 245 E Fulton...... 158 Havana...... 94 Earlton...... 52 G Haven...... 1,199 Eastborough...... 754 Galatia...... 37 Havensville...... 153 Easton...... 260 Galena...... 2,900 Haviland...... 677 Edgerton...... 1,771 Galesburg...... 119 Hays...... 20,845 Edmond...... 46 Galva...... 865 Haysville...... 11,278 Edna...... 413 Garden City...... 26,895 Hazelton...... 87 Edwardsville...... 4,398 Garden Plain...... 898 Hepler...... 131 Effingham...... 519 Gardner...... 21,583 Herington...... 2,332 El Dorado...... 12,933 Garfield...... 179 Herndon...... 126 Elbing...... 226 Garnett...... 3,253 Hesston...... 3,782 Elgin...... 82 Gas...... 512 Hiawatha...... 3,147 Elk City...... 296 Gaylord...... 107 Highland...... 1,005

• 55 • 2018 Kansas Directory

Hill City...... 1,417 L Lucas...... 394 Hillsboro...... 2,850 La Crosse...... 1,260 Luray...... 185 Hoisington...... 2,559 La Cygne...... 1,125 Lyndon...... 1,005 Holcomb...... 2,112 La Harpe...... 537 Lyons...... 3,565 Hollenberg...... 20 Labette...... 73 M Holton...... 3,266 Lake Quivira...... 935 Macksville...... 533 Holyrood...... 433 Lakin...... 2,205 Madison...... 636 Hope...... 338 Lancaster...... 288 Mahaska...... 77 Horace...... 67 Lane...... 227 Maize...... 4,557 Horton...... 1,696 Langdon...... 40 Manchester...... 96 Howard...... 601 Lansing...... 11,947 Manhattan...... 54,832 Hoxie...... 1,194 Larned...... 3,855 Mankato...... 808 Hoyt...... 642 Latham...... 138 Manter...... 157 Hudson...... 125 Latimer...... 18 Maple Hill...... 605 Hugoton...... 3,831 Lawrence...... 96,892 Mapleton...... 82 Humboldt...... 1,802 Leavenworth...... 36,210 Marion...... 1,801 Hunnewell...... 64 Leawood...... 34,659 Marquette...... 610 Hunter...... 56 Lebanon...... 202 Marysville...... 3,271 Huron...... 72 Lebo...... 888 Matfield Green...... 45 Hutchinson...... 40,772 Lecompton...... 647 Mayetta...... 351 I Lehigh...... 169 Mayfield...... 107 Independence...... 8,729 Lenexa...... 53,553 McCracken...... 177 Ingalls...... 288 Lenora...... 235 McCune...... 409 Inman...... 1,335 Leon...... 732 McDonald...... 155 Iola...... 5,354 Leona...... 51 McFarland...... 244 Isabel...... 84 Leonardville...... 437 McLouth...... 848 Iuka...... 162 Leoti...... 1,451 McPherson...... 13,201 LeRoy...... 540 J Meade...... 1,624 Lewis...... 429 Medicine Lodge...... 1,901 Jamestown...... 268 Liberal...... 19,826 Melvern...... 369 Jennings...... 93 Liberty...... 112 Menlo...... 59 Jetmore...... 831 Liebenthal...... 96 Meriden...... 796 Jewell...... 398 Lincoln Center...... 1,209 Merriam...... 11,212 Johnson City...... 1,377 Lincolnville...... 193 Milan...... 78 Junction City...... 22,988 Lindsborg...... 3,268 Mildred...... 22 K Linn...... 389 Milford...... 542 Kanopolis...... 475 Linn Valley...... 847 Miltonvale...... 499 Kanorado...... 151 Linwood...... 392 Minneapolis...... 1,960 Kansas City...... 152,938 Little River...... 527 Minneola...... 682 Kechi...... 2,007 Logan...... 547 Mission...... 9,409 Kensington...... 446 Lone Elm...... 24 Mission Hills...... 3,573 Kincaid...... 119 Long Island...... 124 Mission Woods...... 195 Kingman...... 2,929 Longford...... 71 Moline...... 321 Kinsley...... 1,392 Longton...... 301 Montezuma...... 945 Kiowa...... 964 Lorraine...... 133 Moran...... 517 Kirwin...... 159 Lost Springs...... 68 Morganville...... 187 Kismet...... 442 Louisburg...... 4,487 Morland...... 148 Louisville...... 213

• 56 • Office of the Secretary of State

Morrill...... 228 Osawatomie...... 4,298 Q Morrowville...... 148 Osborne...... 1,339 Quenemo...... 373 Moscow...... 308 Oskaloosa...... 1,065 Quinter...... 998 Mound City...... 681 Oswego...... 1,719 R Mound Valley...... 378 Otis...... 265 Moundridge...... 1,874 Ottawa...... 12,342 Radium...... 23 Mount Hope...... 805 Overbrook...... 1,014 Ramona...... 179 Mulberry...... 519 Overland Park...... 191,278 Randall...... 62 Mullinville...... 243 Oxford...... 1,012 Randolph...... 158 Mulvane...... 6,359 Ozawkie...... 623 Ransom...... 271 Rantoul...... 187 Munden...... 93 P Muscotah...... 170 Raymond...... 78 Palco...... 275 Reading...... 230 N Palmer...... 105 Redfield...... 142 Narka...... 87 Paola...... 5,580 Republic...... 108 Nashville...... 59 Paradise...... 49 Reserve...... 82 Natoma...... 311 Park...... 116 Rexford...... 226 Neodesha...... 2,315 Park City...... 7,729 Richfield...... 36 Neosho Falls...... 135 Parker...... 270 Richmond...... 461 Neosho Rapids...... 263 Parkerfield...... 419 Riley...... 950 Ness City...... 1,348 Parkerville...... 58 Robinson...... 226 Netawaka...... 139 Parsons...... 9,761 Roeland Park...... 6,772 New Albany...... 52 Partridge...... 242 Rolla...... 373 New Cambria...... 124 Pawnee Rock...... 239 Rose Hill...... 3,980 New Strawn...... 385 Paxico...... 212 Roseland...... 72 Newton...... 18,869 Peabody...... 1,123 Rossville...... 1,139 Nickerson...... 1,009 Penalosa...... 18 Rozel...... 146 Niotaze...... 75 Perry...... 906 Rush Center...... 159 Norcatur...... 147 Peru...... 131 Russell...... 4,463 North Newton...... 1,773 Phillipsburg...... 2,512 Russell Springs...... 24 Norton...... 2,775 Pittsburg...... 20,216 S Nortonville...... 614 Plains...... 1,082 Norwich...... 453 Plainville...... 1,840 Sabetha...... 2,569 St. Francis...... 1,304 O Pleasanton...... 1,186 Plevna...... 97 St. George...... 968 Oak Hill...... 23 Pomona...... 827 St. John...... 1,200 Oakley...... 2,096 Portis...... 96 St. Marys...... 2,645 Oberlin...... 1,736 Potwin...... 438 St. Paul...... 599 Offerle...... 189 Powhattan...... 75 Salina...... 47,994 Ogden...... 1,895 Prairie View...... 124 Satanta...... 1,159 Oketo...... 63 Prairie Village...... 22,368 Savonburg...... 102 Olathe...... 137,472 Pratt...... 6,748 Sawyer...... 129 Olivet...... 66 Prescott...... 269 Scammon...... 448 Olmitz...... 109 Preston...... 150 Scandia...... 347 Olpe...... 540 Pretty Prairie...... 654 Schoenchen...... 205 Olsburg...... 220 Princeton...... 273 Scott City...... 3,851 Onaga...... 690 Protection...... 485 Scottsville...... 24 Oneida...... 71 Scranton...... 682 Osage City...... 2,796 Sedan...... 1,034

• 57 • 2018 Kansas Directory

Sedgwick...... 1,665 Thayer...... 465 Wathena...... 1,319 Selden...... 212 Timken...... 69 Waverly...... 549 Seneca...... 2,039 Tipton...... 198 Webber...... 23 Severance...... 91 Tonganoxie...... 5,444 Weir...... 642 Severy...... 232 Topeka...... 126,587 Wellington...... 7,822 Seward...... 63 Toronto...... 264 Wellsville...... 1,809 Sharon...... 149 Towanda...... 1,470 West Mineral...... 173 Sharon Springs...... 764 Tribune...... 756 Westmoreland...... 758 Shawnee...... 65,513 Troy...... 980 Westphalia...... 161 Silver Lake...... 1,420 Turon...... 373 Westwood...... 1,655 Simpson...... 81 Tyro...... 198 Westwood Hills...... 395 Smith Center...... 1,610 U Wetmore...... 361 Smolan...... 240 Wheaton...... 107 Udall...... 718 Soldier...... 135 White City...... 562 Ulysses...... 5,912 Solomon...... 1,028 White Cloud...... 170 Uniontown...... 264 South Haven...... 351 Whitewater...... 731 Utica...... 145 South Hutchinson...... 2,507 Whiting...... 184 Spearville...... 807 V Wichita...... 390,591 Speed...... 35 Valley Center...... 7,300 Willard...... 91 Spivey...... 80 Valley Falls...... 1,138 Williamsburg...... 395 Spring Hill...... 6,618 Vermillion...... 102 Willis...... 38 Stafford...... 968 Victoria...... 1,191 Willowbrook...... 83 Stark...... 67 Vining...... 41 Wilmore...... 49 Sterling...... 2,230 Viola...... 129 Wilsey...... 139 Stockton...... 1,290 Virgil...... 65 Wilson...... 754 Strong City...... 461 W Winchester...... 531 Sublette...... 1,372 Windom...... 126 WaKeeney...... 1,792 Summerfield...... 146 Winfield...... 12,104 Wakefield...... 925 Sun City...... 50 Winona...... 160 Waldo...... 30 Susank...... 32 Woodbine...... 169 Waldron...... 10 Sylvan Grove...... 275 Woodston...... 131 Wallace...... 60 Sylvia...... 207 Walnut...... 226 Y Syracuse...... 1,769 Walton...... 235 Yates Center...... 1,335 T Wamego...... 4,703 Z Tampa...... 103 Washington...... 1,073 Zenda...... 80 Tescott...... 305 Waterville...... 641 Zurich...... 95

• 58 • Office of the Secretary of State

Kansas Zip Code Directory

Cities are listed in bold, followed by county. Cities listed in all caps indicate that the post office has more than one 5-digit zip code.

U.S. Postal Service Zip code lookup: http://zip4.usps.com/zip4/welcome.jsp

A Auburn, Shawnee...... 66402 Blue Mound, Linn...... 66010 Augusta, Butler...... 67010 Blue Rapids, Marshall...... 66411 Abbyville, Reno...... 67510 Aurora, Cloud...... 67417 Bluff City, Harper...... 67018 Abilene, Dickinson...... 67410 Axtell, Marshall...... 66403 Bogue, Graham...... 67625 Ada, Ottawa...... 67464 Bonner Springs, Admire, Lyon...... 66830 B Wyandotte...... 66012 Agenda, Republic...... 66930 Baileyville, Nemaha...... 66404 Bremen, Marshall...... 66412 Agra, Phillips...... 67621 Baldwin City, Douglas...... 66006 Brewster, Thomas...... 67732 Alamota, Lane...... 67839 Barnard, Lincoln...... 67418 Bridgeport, Saline...... 67416 Albert, Barton...... 67511 Barnes, Washington...... 66933 Bronson, Bourbon...... 66716 Alden, Rice...... 67512 Bartlett, Labette...... 67332 Brookville, Saline...... 67425 Alexander, Rush...... 67513 Basehor, Leavenworth...... 66007 Brownell, Ness...... 67521 Allen, Lyon...... 66833 Bavaria, Saline...... 67401 Bucklin, Ford...... 67834 Alma, Wabaunsee...... 66401 Baxter Springs, Cherokee.....66713 Bucyrus, Miami...... 66013 Almena, Norton...... 67622 Bazine, Ness...... 67516 Buffalo, Wilson...... 66717 Alta Vista, Wabaunsee...... 66834 Beattie, Marshall...... 66406 Buhler, Reno...... 67522 Altamont, Labette...... 67330 Beaumont, Butler...... 67012 Bunker Hill, Russell...... 67626 Alton, Osborne...... 67623 Beeler, Ness...... 67518 Burden, Cowley...... 67019 Altoona, Wilson...... 66710 Bel Aire, Sedgwick...... 67220 Burdett, Pawnee...... 67523 Americus, Lyon...... 66835 Bellaire, Smith...... 66952 Burdick, Morris...... 66838 Ames, Cloud...... 66901 Belle Plaine, Sumner...... 67013 Burlingame, Osage...... 66413 Andale, Sedgwick...... 67001 Belleville, Republic...... 66935 Burlington, Coffey...... 66839 Andover, Butler...... 67002 Belmont, Kingman...... 67068 Burns, Marion...... 66840 Antelope, Marion...... 66858 Beloit, Mitchell...... 67420 Burr Oak, Jewell...... 66936 Anthony, Harper...... 67003 Belpre, Edwards...... 67519 Burrton, Harvey...... 67020 Antonino, Ellis...... 67601 Belvidere, Kiowa...... 67028 Bushong, Allen...... 66833 Arcadia, Crawford...... 66711 Belvue, Pottawatomie...... 66407 Bushton, Rice...... 67427 Argonia, Sumner...... 67004 Bendena, Doniphan...... 66008 Byers, Pratt...... 67021 Arkansas City, Cowley...... 67005 Benedict, Wilson...... 66714 Arlington, Reno...... 67514 Bennington, Ottawa...... 67422 C Arma, Crawford...... 66712 Bentley, Sedgwick...... 67016 Caldwell, Sumner...... 67022 Arnold, Ness...... 67515 Benton, Butler...... 67017 Cambridge, Cowley...... 67023 Ashland, Clark...... 67831 Bern, Nemaha...... 66408 Caney, Montgomery...... 67333 Assaria, Saline...... 67416 Berryton, Shawnee...... 66409 Canton, McPherson...... 67428 Atchison, Atchison...... 66002 Beverly, Lincoln...... 67423 Carbondale, Osage...... 66414 Athol, Smith...... 66932 Bird City, Cheyenne...... 67731 Carlton, Dickinson...... 67448 Atlanta, Cowley...... 67008 Bison, Rush...... 67520 Carlyle, Allen...... 66749 Attica, Harper...... 67009 Blaine, Pottawatomie...... 66549 Carona, Cherokee...... 66773 Atwood, Rawlins...... 67730 Bloom, Ford...... 67865 Cassoday, Butler...... 66842

• 59 • 2018 Kansas Directory

Catharine, Ellis...... 67627 Culver, Ottawa...... 67484 Elwood, Doniphan...... 66024 Cawker City, Mitchell...... 67430 Cummings, Atchison...... 66016 Emmett, Pottawatomie...... 66422 Cedar, Smith...... 67628 Cunningham, Kingman...... 67035 Emporia, Lyon...... 66801 Cedar Point, Chase...... 66843 Englewood, Clark...... 67840 Cedar Vale, Chatauqua...... 67024 D Ensign, Gray...... 67841 Centerville, Linn...... 66014 Damar, Rooks...... 67632 Enterprise, Dickinson...... 67441 Centralia, Nemaha...... 66415 Danville, Harper...... 67036 Erie, Neosho...... 66733 Chanute, Neosho...... 66720 De Soto, Johnson...... 66018 Esbon, Jewell...... 66941 Chapman, Dickinson...... 67431 Dearing, Montgomery...... 67340 Eskridge, Wabaunsee...... 66423 Chase, Rice...... 67524 Deerfield, Kearny...... 67838 Eudora, Douglas...... 66025 Chautauqua, Chautauqua.....67334 Delavan, Morris...... 67449 Eureka, Greenwood...... 67045 Cheney, Sedgwick...... 67025 Delia, Jackson...... 66418 Everest, Brown...... 66424 Cherokee, Crawford...... 66724 Delphos, Ottawa...... 67436 Cherryvale, Montgomery...... 67335 Denison, Jackson...... 66419 F Chetopa, Labette...... 67336 Dennis, Labette...... 67341 Fairview, Brown...... 66425 Cimarron, Gray...... 67835 Densmore, Norton...... 67645 Fall River, Greenwood...... 67047 Circleville, Jackson...... 66416 Denton, Doniphan...... 66017 Falun, Saline...... 67442 Claflin, Barton...... 67525 Derby, Sedgwick...... 67037 Farlington, Crawford...... 66734 Clay Center, Clay...... 67432 Dexter, Cowley...... 67038 Florence, Marion...... 66851 Clayton, Dighton, Lane...... 67839 Fontana, Miami...... 67026 Decatur & Norton...... 67629 Dodge City, Ford...... 67801 Ford, Ford...... 67842 Clearview City, Johnson...... 66019 Dorrance, Russell...... 67634 Formoso, Jewell...... 66942 Clearwater, Sedgwick...... 67026 Douglass, Butler...... 67039 Fort Dodge, Ford...... 67843 Clements, Chase...... 66843 Dover, Shawnee...... 66420 Fort Leavenworth, Clifton, Clay & Washington.....66937 Downs, Osborne...... 67437 Leavenworth...... 66027 Climax, Greenwood...... 67137 Dresden, Decatur...... 67635 Fort Riley, Geary...... 66442 Clyde, Cloud...... 66938 Duluth, Pottawotomie...... 66521 Fort Scott, Bourbon...... 66701 Coats, Pratt...... 67028 Dunlap, Morris...... 66846 Fostoria, Pottawatomie...... 66426 Codell, Rooks...... 67663 Durham, Marion...... 67438 Fowler, Meade...... 67844 Coffeyville, Montgomery.....67337 Dwight, Morris...... 66849 Frankfort, Marshall...... 66427 Colby, Thomas...... 67701 E Franklin, Crawford...... 66735 Coldwater, Comanche...... 67029 Fredonia, Wilson...... 66736 Collyer, Trego...... 67631 Easton, Leavenworth...... 66020 Freeport, Harper...... 67049 Colony, Anderson...... 66015 Edgerton, Johnson...... 66021 Friend, Finney...... 67871 Columbus, Cherokee...... 66725 Edmond, Norton...... 67645 Frontenac, Crawford...... 66763 Colwich, Sedgwick...... 67030 Edna, Labette...... 67342 Fulton, Bourbon...... 66738 Edson, Sherman...... 67733 Concordia, Cloud...... 66901 G Conway, McPherson...... 67460 Edwardsville, Wyandotte...... 66113 Conway Springs, Sumner.....67031 Effingham, Atchison...... 66023 Galena, Cherokee...... 66739 Coolidge, Hamilton...... 67836 El Dorado, Butler...... 67042 Galesburg, Neosho...... 66740 Copeland, Gray...... 67837 Elbing, Butler...... 67041 Galva, McPherson...... 67443 Corning, Nemaha...... 66417 Elk City, Montgomery...... 67344 Garden City, Finney...... 67846 Cottonwood Falls, Chase.....66845 Elk Falls, Elk...... 67345 Garden Plain, Sedgwick...... 67050 Council Grove, Morris...... 66846 Elkhart, Morton...... 67950 Gardner, Johnson...... 66030 Courtland, Republic...... 66939 Ellinwood, Barton...... 67526 Garfield, Pawnee...... 67529 Coyville, Wilson...... 66727 Ellis, Ellis...... 67637 Garland, Bourbon...... 66741 Crestline, Cherokee...... 66728 Ellsworth, Ellsworth...... 67439 Garnett, Anderson...... 66032 Cuba, Republic...... 66940 Elmdale, Chase...... 66850 Gas, Allen...... 66742 Cullison, Pratt...... 67124 Elsmore, Allen...... 66732 Gaylord, Smith...... 67638

• 60 • Office of the Secretary of State

Gem, Thomas...... 67734 Herington, Dickinson...... 67449 Johnson, Stanton...... 67855 Geneseo, Rice...... 67444 Herkimer, Marshall...... 66508 Junction City, Geary...... 66441 Geuda Springs, Herndon, Rawlins...... 67739 Cowley & Sumner...... 67051 Hesston, Harvey...... 67062 K Girard, Crawford...... 66743 Hiattville, Bourbon...... 66701 Kalvesta, Finney...... 67835 Glade, Phillips...... 67639 Hiawatha, Brown...... 66434 Kanopolis, Ellsworth...... 67454 Glasco, Cloud...... 67445 Highland, Doniphan...... 66035 Kanorado, Sherman...... 67741 Glen Elder, Mitchell...... 67446 Hill City, Graham...... 67642 KANSAS CITY, Goddard, Sedgwick...... 67052 Hillsboro, Marion...... 67063 Wyandotte...... 66101-66106, Goessel, Marion...... 67053 Hillsdale, Miami...... 66036 . 66109-66112, 66115, 66117, Goff, Nemaha...... 66428 Hoisington, Barton...... 67544 66118, 66119, 66160 Goodland, Sherman...... 67735 Holcomb, Finney...... 67851 Kechi, Sedgwick...... 67067 Gorham, Russell...... 67640 Hollenberg, Washington...... 66946 Kelly, Nemaha...... 66538 Gove, Gove...... 67736 Holton, Jackson...... 66436 Kendall, Hamilton...... 67857 Grainfield, Gove...... 67737 Holyrood, Ellsworth...... 67450 Kensington, Smith...... 66951 Grantville, Jefferson...... 66429 Home, Marshall...... 66438 Kincaid, Anderson...... 66039 Great Bend, Barton...... 67530 Hope, Dickinson...... 67451 Kingman, Kingman...... 67068 Greeley, Anderson...... 66033 Horton, Brown...... 66439 Kingsdown, Ford...... 67842 Green, Clay...... 67447 Howard, Elk...... 67349 Kinsley, Edwards...... 67547 Greenleaf, Washington...... 66943 Hoxie, Sheridan...... 67740 Kiowa, Barber...... 67070 Greensburg, Kiowa...... 67054 Hoyt, Jackson...... 66440 Kirwin, Phillips...... 67644 Greenwich, Sedgwick...... 67055 Hudson, Stafford...... 67545 Kismet, Seward...... 67859 Grenola, Elk...... 67346 Hugoton, Stevens...... 67951 L Gridley, Coffey...... 66852 Humboldt, Allen...... 66748 Grinnell, Gove...... 67738 Hunter, Mitchell...... 67452 La Crosse, Rush...... 67548 Gypsum, Saline...... 67448 Huron, Atchison...... 66041 La Cygne, Linn...... 66040 HUTCHINSON, Reno...... 67501, La Harpe, Allen...... 66751 H . 67502, 67504 Lafontaine, Wilson...... 66736 Haddam, Washington...... 66944 Lake City, Barber...... 67071 Hallowell, Cherokee...... 66725 I Lake Quivira, Halstead, Harvey...... 67056 Idana, Clay...... 67432 Johnson & Wyandotte...... 66217 Hamilton, Greenwood...... 66853 Independence, Lakin, Kearny...... 67860 Hanover, Washington...... 66945 Montgomery...... 67301 Lamont, Greenwood...... 66855 Hanston, Hodgeman...... 67849 Industrial Airport, Lancaster, Atchison...... 66041 Hardtner, Barber...... 67057 Johnson...... 66031 Lane, Franklin...... 66042 Harlan, Smith...... 66967 Industry, Dickinson...... 67410 Langdon, Reno...... 67583 Harper, Harper...... 67058 Ingalls, Gray...... 67853 Lansing, Leavenworth...... 66043 Hartford, Lyon...... 66854 Inman, McPherson...... 67546 Larned, Pawnee...... 67550 Harveyville, Wabaunsee.....66431 Iola, Allen...... 66749 Latham, Butler...... 67072 Havana, Montgomery...... 67347 Ionia, Jewell...... 66949 LAWRENCE, Douglas...... 66044, Haven, Reno...... 67543 Isabel, Barber...... 67065 66046, 66047, 66049 Havensville, Pottawatomie...... 66432 Iuka, Pratt...... 67066 University of Kansas...... 66045 Haviland, Kiowa...... 67059 Lawton, Cherokee...... 66781 Hays, Ellis...... 67601 J Le Roy, Coffey...... 66857 Haysville, Sedgwick...... 67060 Jamestown, Cloud...... 66948 Leavenworth, Hazelton, Barber...... 67061 Jennings, Decatur...... 67643 Leavenworth...... 66048 Healy, Lane...... 67850 Jetmore, Hodgeman...... 67854 LEAWOOD, Johnson...... 66206, Hepler, Crawford...... 66746 Jewell, Jewell...... 66949 66209, 66211

• 61 • 2018 Kansas Directory

Lebanon, Smith...... 66952 Maple City, Cowley...... 67102 Mulberry, Crawford...... 66756 Lebo, Coffey...... 66856 Maple Hill, Wabaunsee...... 66507 Mullinville, Kiowa...... 67109 Lecompton, Douglas...... 66050 Mapleton, Bourbon...... 66754 Mulvane, Lehigh, Marion...... 67073 Marienthal, Wichita...... 67863 Sedgwick & Sumner...... 67110 LENEXA, Johnson...... 66215, Marion, Marion...... 66861 Munden, Republic...... 66959 . 66219, 66220, 66227, 66285 Marquette, McPherson...... 67464 Murdock, Kingman...... 67111 Lenora, Norton...... 67645 Marysville, Marshall...... 66508 Muscotah, Atchison...... 66058 Leon, Butler...... 67074 Matfield Green, Chase...... 66862 Leona, Doniphan...... 66532 Mayetta, Jackson...... 66509 N Leonardville, Riley...... 66449 Mayfield, Sumner...... 67103 Narka, Republic...... 66960 Leoti, Wichita...... 67861 McConnell AFB, Sedgwick....67221 Nashville, Kingman...... 67112 Levant, Thomas...... 67743 McCracken, Rush...... 67556 Natoma, Osborne...... 67651 Lewis, Edwards...... 67552 McCune, Crawford...... 66753 Navarre, Dickinson...... 67451 LIBERAL, Seward....67901, 67905 McDonald, Rawlins...... 67745 Neal, Greenwood...... 66863 Liberty, Montgomery...... 67351 McFarland, Wabaunsee...... 66051 Nekoma, Rush...... 67559 Liebenthal, Rush...... 67553 McLouth, Jefferson...... 66054 Neodesha, Wilson...... 66757 Lincoln, Lincoln...... 67455 McPherson, McPherson...... 67460 Neosho Falls, Woodson...... 66758 Lincolnville, Marion...... 66858 Meade, Meade...... 67864 Neosho Rapids, Lyon...... 66864 Lindsborg, McPherson...... 67456 Medicine Lodge, Barber.....67104 Ness City, Ness...... 67560 Linn, Washington...... 66953 Medora, Reno...... 67502 Netawaka, Jackson...... 66516 Linwood, Leavenworth...... 66052 Melvern, Osage...... 66510 New Albany, Wilson...... 66759 Little River, Rice...... 67457 Menlo, Thomas...... 67753 New Almelo, Norton...... 67645 Logan, Phillips...... 67646 Mentor, Saline...... 67416 New Cambria, Saline...... 67470 Long Island, Phillips...... 67647 Meriden, Jefferson...... 66512 New Century, Johnson...... 66031 Longford, Clay...... 67458 Milan, Sumner...... 67105 New Strawn, Coffey...... 66839 Longton, Elk...... 67352 Milford, Geary...... 66514 Newton, Harvey...... 67114 Lorraine, Ellsworth...... 67459 Milton, Sumner...... 67106 Nickerson, Reno...... 67561 Lost Springs, Marion...... 66859 Miltonvale, Cloud...... 67466 Niotaze, Chautauqua...... 67355 Louisburg, Miami...... 66053 Minneapolis, Ottawa...... 67467 Norcatur, Decatur...... 67653 Louisville, Pottawatomie...... 66450 Minneola, Clark...... 67865 North Newton, Harvey...... 67117 Lucas, Russell...... 67648 MISSION, Johnson...... 66201, Norton, Norton...... 67654 Ludell, Rawlins...... 67744 66202, 66205, 66222 Nortonville, Jefferson...... 66060 Luray, Russell...... 67649 Mission Hills, Johnson...... 66208 Norway, Republic...... 66961 Lyndon, Osage...... 66451 Mission Woods, Johnson....66205 Norwich, Kingman...... 67118 Lyons, Rice...... 67554 Modoc, Scott...... 67863 O Moline, Elk...... 67353 M Montezuma, Gray...... 67867 Oakhill, Clay...... 67432 Macksville, Stafford...... 67557 Monument, Logan...... 67747 Oakley, Madison, Greenwood...... 66860 Moran, Allen...... 66755 Logan & Thomas...... 67748 Mahaska, Washington...... 66955 Morganville, Clay...... 67468 Oberlin, Decatur...... 67749 Maize, Sedgwick...... 67101 Morland, Graham...... 67650 Odin, Barton...... 67525 Manchester, Dickinson...... 67410 Morrill, Brown...... 66515 Offerle, Edwards...... 67563 MANHATTAN, Morrowville, Washington.....66958 Ogallah, Trego...... 67656 Pottawatomie & Riley...... 66502, Moscow, Stevens...... 67952 Ogden, Riley...... 66517 66503, 66505 Mound City, Linn...... 66056 Oketo, Marshall...... 66518 Kansas State Univ...... 66506 Moundridge, McPherson.....67107 OLATHE, Johnson...... 66051, Mankato, Jewell...... 66956 Mound Valley, Labette...... 67354 66061, 66062, 66063 Manter, Stanton...... 67862 Mount Hope, Sedgwick...... 67108 Olmitz, Barton...... 67564

• 62 • Office of the Secretary of State

Olpe, Lyon...... 66865 Pomona, Franklin...... 66076 Russell Springs, Logan...... 67764 Olsburg, Pottawatomie...... 66520 Portis, Osborne...... 67474 Onaga, Pottawatomie...... 66521 Potter, Atchison...... 66077 S Oneida, Nemaha...... 66522 Potwin, Butler...... 67123 Sabetha, Opolis, Crawford...... 66760 Powhattan, Brown...... 66527 Brown & Nemaha...... 66534 Osage City, Osage...... 66523 Prairie View, Phillips...... 67664 St. Francis, Cheyenne...... 67756 Osawatomie, Miami...... 66064 Prairie Village, Johnson...... 66208 St. George, Pottawatomie.....66535 Osborne, Osborne...... 67473 Pratt, Pratt...... 67124 St. John, Stafford...... 67576 Oskaloosa, Jefferson...... 66066 Prescott, Linn...... 66767 St. Marys, Pottawatomie...... 66536 Oswego, Labette...... 67356 Preston, Pratt...... 67583 St. Paul, Neosho...... 66771 Otis, Rush...... 67565 Pretty Prairie, Reno...... 67570 Sabetha, Brown & Nemaha..... 66534 Ottawa, Franklin...... 66067 Princeton, Franklin...... 66078 SALINA, Saline...... 67401, 67402 Overbrook, Osage...... 66524 Protection, Comanche...... 67127 Satanta, Haskell...... 67870 OVERLAND PARK, Savonburg, Allen...... 66772 Johnson....66204, 66207, 66210, Q Sawyer, Pratt...... 67134 66212, 66213, 66214, 66221, 66223, Quenemo, Osage...... 66528 Scammon, Cherokee...... 66773 66224, 66225, 66251, 66282, 66283 Quinter, Gove...... 67752 Scandia, Republic...... 66966 Oxford, Sumner...... 67119 R Schoenchen, Ellis...... 67667 Ozawkie, Jefferson...... 66070 Scott City, Scott...... 67871 Radium, Stafford...... 67550 Scottsville, Mitchell...... 67420 P Radley, Crawford...... 66762 Scranton, Osage...... 66537 Palco, Rooks...... 67657 Rago, Kingman...... 67128 Sedan, Chautauqua...... 67361 Palmer, Washington...... 66962 Ramona, Marion...... 67475 Sedgwick, Paola, Miami...... 66071 Randall, Jewell...... 66963 Harvey & Sedgwick...... 67135 Paradise, Russell...... 67658 Randolph, Riley...... 66554 Selden, Sheridan...... 67757 Park, Gove...... 67751 Ransom, Ness...... 67572 Seneca, Nemaha...... 66538 Parker, Linn...... 66072 Rantoul, Franklin...... 66079 Severance, Doniphan...... 66087 Parsons, Labette...... 67357 Raymond, Rice...... 67573 Severy, Greenwood...... 67137 Partridge, Reno...... 67566 Reading, Lyon...... 66868 Seward, Stafford...... 67576 Pauline, Shawnee...... 66619 Redfield, Bourbon...... 66769 Sharon, Barber...... 67138 Pawnee Rock, Barton...... 67567 Republic, Republic...... 66964 Sharon Springs, Wallace...... 67758 Paxico, Wabaunsee...... 66526 Reserve, Brown...... 66434 Shawnee, Johnson...... 66203 Peabody, Marion...... 66866 Rexford, Thomas...... 67753 SHAWNEE MISSION, Peck, Sedgwick...... 67120 Rice, Cloud...... 66901 Johnson...... 66250, 66276 Penalosa, Kingman...... 67035 Richfield, Morton...... 67953 Shields, Lane...... 67839 Penokee, Graham...... 67659 Richmond, Franklin...... 66080 Silver Lake, Shawnee...... 66539 Perry, Jefferson...... 66073 Riley, Riley...... 66531 Simpson, Cloud & Mitchell.....67478 Peru, Chautauqua...... 67360 Riverton, Cherokee...... 66770 Smith Center, Smith...... 66967 Pfeifer, Ellis...... 67660 Robinson, Brown...... 66532 Smolan, Saline...... 67456 Phillipsburg, Phillips...... 67661 Rock, Cowley...... 67131 Soldier, Jackson...... 66540 Piedmont, Greenwood...... 67122 Rolla, Morton...... 67954 Solomon, Dickinson...... 67480 Pierceville, Finney...... 67868 Rosalia, Butler...... 67132 South Haven, Sumner...... 67140 Piqua, Woodson...... 66761 Rose Hill, Butler...... 67133 South Hutchinson, Reno...... 67505 Pittsburg, Crawford...... 66762 Rossville, Shawnee...... 66533 Spearville, Ford...... 67876 Plains, Meade...... 67869 Roxbury, McPherson...... 67476 Spivey, Kingman...... 67142 Plainville, Rooks...... 67663 Rozel, Pawnee...... 67574 Spring Hill, Pleasanton, Linn...... 66075 Rush Center, Rush...... 67575 Johnson & Miami...... 66083 Plevna, Reno...... 67568 Russell, Russell...... 67665 Stafford, Stafford...... 67578

• 63 • 2018 Kansas Directory

Stanley, Johnson...... 66223 U West Mineral, Cherokee...... 66782 Stark, Neosho...... 66775 Westfall, Lincoln...... 67455 Udall, Cowley...... 67146 Sterling, Rice...... 67579 Westmoreland, Ulysses, Grant...... 67880 Stilwell, Johnson...... 66085 Pottawatomie...... 66549 Uniontown, Bourbon...... 66779 Stockton, Rooks...... 67669 Westphalia, Anderson...... 66093 Utica, Ness...... 67584 Strong City, Chase...... 66869 Wetmore, Nemaha...... 66550 Studley, Sheridan...... 67740 V Wheaton, Pottawatomie...... 66551 Stuttgart, Phillips...... 67670 Wheeler, Cheyenne...... 67756 Valley Center, Sedgwick...... 67147 Sublette, Haskell...... 67877 White City, Morris...... 66872 Valley Falls, Jefferson...... 66088 Summerfield, Marshall...... 66541 White Cloud, Doniphan...... 66094 Vassar, Osage...... 66543 Sun City, Barber...... 67143 Whitewater, Butler...... 67154 Vermillion, Marshall...... 66544 Susank, Barton...... 67544 Whiting, Jackson...... 66552 Victoria, Ellis...... 67671 Sycamore, Montgomery...... 67363 WICHITA, Sedgwick...... 67201- Viola, Sedgwick...... 67149 Sylvan Grove, Lincoln...... 67481 67220, 67223, 67226, 67227, Virgil, Greenwood...... 66870 Sylvia, Reno...... 67581 67228, 67230, 67232, 67235, Vliets, Marshall...... 66544 Syracuse, Hamilton...... 67878 67260, 67275-67278 W Williamsburg, Franklin...... 66095 T Wakarusa, Shawnee...... 66546 Willis, Brown...... 66435 Talmage, Dickinson...... 67482 WaKeeney, Trego...... 67672 Wilmore, Comanche...... 67155 Tampa, Marion...... 67483 Wakefield, Clay...... 67487 Wilsey, Morris...... 66873 Tecumseh, Shawnee...... 66542 Waldo, Russell...... 67673 Wilson, Ellsworth...... 67490 Tescott, Ottawa...... 67484 Waldron, Harper...... 67150 Winchester, Jefferson...... 66097 Thayer, Neosho...... 66776 Walker, Ellis...... 67674 Windom, McPherson...... 67491 Timken, Rush...... 67575 Wallace, Wallace...... 67761 Winfield,Cowley ...... 67156 Tipton, Mitchell...... 67485 Walnut, Crawford...... 66780 Winona, Logan...... 67764 Tonganoxie, Leavenworth.....66086 Walton, Harvey...... 67151 Woodbine, Dickinson...... 67492 TOPEKA, Shawnee...... 66601, Wamego, Pottawatomie...... 66547 Woodston, Rooks...... 67675 66603-66612, 66614-66620, 66622, Washington, Washington....66968 Wright, Ford...... 67882 66624, 66625, 66626, 66628, 66629, Waterville, Marshall...... 66548 66636, 66647, 66667, 66675, 66683, Y Wathena, Doniphan...... 66090 66699 Yates Center, Woodson...... 66783 Waverly, Coffey...... 66871 Washburn University...... 66621 Yoder, Reno...... 67585 Webber, Jewell...... 66970 Toronto, Woodson...... 66777 Weir, Cherokee...... 66781 Towanda, Butler...... 67144 Z Welda, Anderson...... 66091 Tribune, Greeley...... 67879 Zenda, Kingman...... 67159 Wellington, Sumner...... 67152 Troy, Doniphan...... 66087 Zurich, Rooks...... 67663 Wells, Ottawa...... 67467 Turon, Reno...... 67583 Wellsville, Franklin...... 66092 Tyro, Montgomery...... 67364 Weskan, Wallace...... 67762

• 64 • Office of the Secretary of State

Kansas County Officials

Allen County Atchison County 1 N. Washington, Iola 66749 423 N. 5th, Atchison 66002 www.allencounty.org www.atchisoncountyks.org

County Clerk ...... Sherrie L. Riebel (R) County Clerk ...... Michelle Phillips (R) Ph. 620-365-1407 F. 620-365-1441 Ph. 913-804-6031 F. 913-367-0227 Treasurer ...... Darolyn “Cricket” Maley (R) Treasurer ...... Connie Ellerman (R) Ph. 620-365-1409 F. 620-365-1441 Ph. 913-804-6051 F. 913-367-3187 Register of Deeds ...... Cara Barkdoll (R) Register of Deeds ...... Shelley Campbell (R) Ph. 620-365-1412 F. 620-365-1414 Ph. 913-804-6027 F. 913-367-8441 County Appraiser ...... Sandra Drake County Appraiser ...... Melissa Crane Ph. 620-365-1415 F. 620-365-1441 Ph. 913-804-6010 F. 913-367-0227 Sheriff ...... Bryan J. Murphy (R) Sheriff ...... Jack Laurie IV (R) Ph. 620-365-1400 F. 620-365-1455 Ph. 913-804-6080 F. 913-367-8244 County Attorney ...... Jerry B. Hathaway (R) County Attorney ...... Gerald Kuckelman (R) Ph. 620-365-1420 F. 620-365-1421 Ph. 913-804-6020 F. 913-367-8221 County Counselor ...... Alan Weber County Counselor ...... Patrick Henderson Ph. 620-365-1420 F. 620-365-1441 Ph. 913-367-1912 F. 913-367-4276 Clerk of District Court ...... Dina Morrison Clerk of District Court ...... Donna Oswald Ph. 620-365-1425 F. 620-365-1429 Ph. 913-804-6060 F. 913-367-1171 County Commissioner ...... Jerry Daniels (R) County Commissioner ...... Jack Bower (R) County Commissioner ...... William King (R) County Commissioner ...... Eric Noll (R) County Commissioner ...... John Brocker (R) County Commissioner ...... Henry W. Pohl (R) Ph. 620-365-1406 F. 620-365-1441 Ph. 913-804-6040 F. 913-367-0227

Anderson County Barber County 100 E. 4th, Garnett 66032 120 E. Washington, Medicine Lodge 67104 www.andersoncountyks.org www.barber.ks.gov

County Clerk ...... Julie Heck (R) County Clerk ...... Debbie Wesley (R) Ph. 785-448-6841 F. 785-448-3205 Ph. 620-886-3961 F. 620-886-5425 Treasurer ...... Dena McDaniel (R) Treasurer ...... Sheri Weeks (R) Ph. 785-448-5824 F. 785-448-2413 Ph. 620-886-3775 F. 620-930-2104 Register of Deeds ...... Sandra Baugher (D) Register of Deeds ...... Betty Jo Swayden (R) Ph. 785-448-3715 F. 785-448-3275 Ph. 620-886-3981 F. 620-886-5045 County Appraiser ...... Steven Markham County Appraiser ...... Karen Spencer Ph. 785-448-6844 F. 785-448-5621 Ph. 620-886-3723 F. 620-886-3845 Sheriff ...... Vernon Valentine (R) Sheriff ...... Lonnie Small (R) Ph. 785-448-5678 F. 785-448-2686 Ph. 620-886-5678 F. 620-886-3103 County Attorney ...... Brandon Jones (R) County Attorney ...... Gaten Wood (R) Ph. 785-448-5703 F. 785-448-5703 Ph. 620-886-5646 F. 620-886-5020 County Counselor ...... James Campbell Clerk of District Court ...... Ann McNett Ph. 620-364-3094 F. 620-364-2840 Ph. 620-886-5639 F. 620-886-5854 Clerk of District Court ...... Carla Skiles County Commissioner ...... R. Steven Garten (R) Ph. 785-448-6886 F. 785-448-3230 County Commissioner ...... Paul A. Harbaugh (R) County Commissioner ...... Leslie McGhee (I) County Commissioner ...... Bill Smith (R) County Commissioner ...... Jerry Howarter (D) Ph. 620-886-3961 F. 620-886-5425 County Commissioner ...... David Pracht (D) Ph. 785-448-5924 F. 785-448-3205 • 65 • 2018 Kansas Directory

Barton County Brown County 1400 Main, Great Bend 67530 601 Oregon, Hiawatha 66434 www.bartoncounty.org http://brcoks.org

County Clerk ...... Donna Zimmerman (R) County Clerk ...... Melissa Gormley (R) Ph. 620-793-1835 F. 620-793-1990 Ph. 785-742-2581 F. 785-742-7705 Treasurer ...... James (R) Treasurer ...... Cheryl S. Lippold (R) Ph. 620-793-1831 F. 620-793-1978 Ph. 785-742-2051 F. 785-742-7705 Register of Deeds ...... Pam Wornkey (R) Register of Deeds ...... Nellie M. Brockhoff (R) Ph. 620-793-1849 F. 620-793-1981 Ph. 785-742-3741 F. 785-742-7705 County Appraiser ...... Barbara Esfeld County Appraiser ...... Jeff Ball Ph. 620-793-1821 F. 620-793-1820 Ph. 785-742-7232 F. 785-742-7705 Sheriff ...... Brian Bellendir (R) Sheriff ...... John D. Merchant (R) Ph. 620-793-1876 F. 620-793-1885 Ph. 785-742-7125 F. 785-742-3058 County Attorney ...... Amy Mellor (R) County Attorney ...... Kevin M. Hill (R) Ph. 620-793-1851 F. 620-793-1855 Ph. 785-740-7401 F. 785-740-7403 County Counselor .... Watkins Calcara Law Offices Clerk of District Court ...... Joy E. Moore (Interim) Ph. 785-742-7481 F. 785-742-3506 Ph. 620-793-1800 F. 620-793-1807 County Commissioner ...... Steve Roberts (R) Clerk of District Court ...... Heather Ward County Commissioner ...... Keith Olsen (R) Ph. 620-793-1856 F. 620-793-1860 County Commissioner ...... Dwight A. Kruse (R) County Commissioner ...... Kenny Schremmer (D) Ph. 785-742-2471 F. 785-742-7705 County Commissioner .....Homer Kruckenberg (R) County Commissioner ...... Don Davis (R) County Commissioner ...... (R) County Commissioner ...... Jennifer Schartz (R) Butler County Ph. 620-793-1847 F. 620-793-1807 205 W. Central, El Dorado 67042 www.bucoks.com

County Clerk ...... Tatum Stafford (R) Bourbon County Ph. 316-322-4239 F. 316-321-1011 210 S. National, Fort Scott 66701 Treasurer ...... Ruth Fechter (R) www.bourboncountyks.org Ph. 316-322-4210 F. 316-322-4261 Register of Deeds ...... Marcia McCoy (R) County Clerk ...... Kendell Mason (R) Ph. 316-322-4113 F. 316-321-1011 Ph. 620-223-3800 F. 620-223-5832 County Appraiser ...... Deb Studebaker Treasurer ...... Patricia Love (R) Ph. 316-322-4220 F. 316-322-4387 Ph. 620-223-3800 F. 620-223-3444 Sheriff ...... Kelly Herzet (R) Register of Deeds ...... Lora Holdridge (R) Ph. 316-322-4254 F. 316-320-3189 Ph. 620-223-3800 F. 620-223-5241 County Attorney ...... Darrin C. Devinney (R) County Appraiser ...... Clint Anderson Ph. 316-321-6999 F. 316-321-4120 Ph. 620-223-3800 F. 620-223-3418 County Counselor ...... Terrence Huelskamp Sheriff ...... William Martin (R) Ph. 316-733-6446 F. 316-733-7844 Ph. 620-223-1440 F. 620-223-0055 Clerk of District Court ...... Janell Jessup County Attorney ...... Jacqie Spradling (R) Ph. 316-322-4370 F. 316-322-4310 Ph. 620-223-2910 F. 620-223-3781 County Commissioner ...... Jeff Masterson (R) Clerk of District Court ...... Rhonda Cole County Commissioner ...... Marc Murphy (R) Ph. 620-223-0780 F. 620-223-5303 County Commissioner ...... Ed Myers (R) County Commissioner ...... Jeff Fisher (R) County Commissioner ...... Mike Wheeler (R) County Commissioner ...... Nick Ruhl (R) County Commissioner ...... Dan Woydziak (R) County Commissioner ...... Harold D. Coleman (R) Ph. 316-322-4300 F. 316-322-4387 Ph. 620-223-3800 F. 620-223-5832

• 66 • Office of the Secretary of State

Chase County Cherokee County Courthouse Square, P.O. Box 529 110 W. Maple St., P.O. Box 14 Cottonwood Falls 66845 Columbus 66725 www.cherokeecountyks.gov County Clerk ...... Connie Pretzer (R) Ph. 620-273-6423 F. 620-273-6581 County Clerk ...... Rodney Edmondson (R) Treasurer ...... Janet Ayers (R) Ph. 620-429-2042 F. 620-429-1042 Ph. 620-273-6493 F. 620-273-6617 Treasurer ...... Raven Elmore (R) Register of Deeds ...... Kathy J. Swift (R) Ph. 620-429-3848 F. 620-429-2256 Ph. 620-273-6398 F. 620-273-6617 Register of Deeds ...... Barbara Bilke (R) County Appraiser ...... Vicki Waggy Ph. 620-429-3777 F. 620-429-1362 Ph. 620-273-6306 F. 620-273-6617 County Appraiser ...... Mark Hixon Sheriff ...... Richard Dorneker (R) Ph. 620-429-3984 F. 620-429-1985 Ph. 620-273-6313 F. 620-273-6442 Sheriff ...... David Groves (D) County Attorney ...... William Halvorsen (R) Ph. 620-429-3992 F. 620-429-1454 Ph. 620-273-6359 F. 620-273-6744 County Attorney ...... Jacob Conard (R) Clerk of District Court ...... Barbara J. Davis Ph. 620-429-3836 F. 620-429-1894 Ph. 620-273-6359 F. 620-273-6744 Clerk of District Court ...... Terri Cizerle County Commissioner ...... Chris Burton (R) Ph. 620-429-3880 F. 620-429-1130 County Commissioner ... William (Bill) Fillmore (D) County Commissioner ...... Patrick Collins (R) County Commissioner ....Anthony D. Hazelton (R) County Commissioner ...... Neal Anderson (R) Ph. 620-273-6423 F. 620-273-6581 County Commissioner ...... Cory Moates (R) Ph. 620-429-3256 F. 620-429-1042

Chautauqua County 215 N. Chautauqua, Sedan 67361 Cheyenne County www.chautauquacountyks.org 212 E. Washington, St. Francis 67756 www.cncoks.org County Clerk ...... Niki Collier (R) Ph. 620-725-5800 F. 620-725-5801 County Clerk ...... Scott Houtman (R) Treasurer ...... Amy Goode (R) Ph. 785-332-8800 F. 785-332-8825 Ph. 620-725-5810 F. 620-725-5813 Treasurer ...... Dolores Jenik (R) Register of Deeds ...... Laura Beeson (R) Ph. 785-332-8810 F. 785-332-8825 Ph. 620-725-5830 F. 620-725-5831 Register of Deeds ...... Jeanne Dunn (R) County Appraiser ...... Jeremy Hendren Ph. 785-332-8820 F. 785-332-8825 Ph. 620-725-5820 F. 620-725-5823 County Appraiser ...... Amanda Milne Sheriff ...... Richard Newby (R) Ph. 785-332-8830 F. 785-332-8825 Ph. 620-725-3108 F. 620-725-3256 Sheriff ...... Cody Beeson (R) County Attorney ...... Ruth Ritthaler (R) Ph. 785-332-8880 F. 785-332-8882 Ph. 620-725-5876 F. 620-725-5878 County Attorney ...... Nicole M. Romine (R) County Counselor ...... Ruth Ritthaler Ph. 785-332-8826 F. 785-332-8826 Ph. 620-725-5782 F. 620-725-3754 Clerk of District Court ...... Natalie Stahlecker Clerk of District Court ...... Cindy Weaver Ph. 785-332-8850 F. 785-332-8851 Ph. 620-725-5870 F. 620-725-3027 County Commissioner ...... John E. Garner (R) County Commissioner ...... Goff Searl (R) County Commissioner ...... Roger Faulkender (R) County Commissioner ...... Rodney Shaw (R) County Commissioner ...... Terry Rieger (R) County Commissioner ...... Jack Carpenter (R) Ph. 785-332-8800 F. 785-332-8825 Ph. 620-725-5800 F. 620-725-5801

• 67 • 2018 Kansas Directory

Clark County Cloud County 913 Highland, Ashland 67831 811 Washington, Concordia 66901 www.clarkcountyks.com www.cloudcountyks.org

County Clerk ...... Rebecca Mishler (R) County Clerk ...... Shella Thoman (R) Ph. 620-635-2813 F. 620-635-2051 Ph. 785-243-8110 F. 785-243-8123 Treasurer ...... Crystal Roberts (R) Treasurer ...... JoDee LeDuc (D) Ph. 620-635-2745 F. 620-635-2655 Ph. 785-243-8115 F. 785-243-8123 Register of Deeds ...... Brenda Ketron (R) Register of Deeds ...... Jana Roush (R) Ph. 620-635-2812 F. 620-635-2393 Ph. 785-243-8121 F. 785-243-8123 County Appraiser ...... Jeremy McCully County Appraiser ...... Barry Porter Ph. 620-635-2142 F. 620-635-2244 Ph. 785-243-8100 F. 785-243-8105 Sheriff ...... John Ketron (R) Sheriff ...... Brian K. Marks (R) Ph. 620-635-2802 F. 620-635-2148 Ph. 785-243-3636 F. 785-243-8163 County Attorney ...... Allison Kuhns (R) County Attorney ...... Robert A. Walsh (D) Ph. 620-860-8770 F. 866-860-7099 Ph. 785-243-8175 F. 785-243-8177 Clerk of District Court ...... Sherre D. Harrington Clerk of District Court .....Lea Dawn Throckmorton Ph. 620-635-2753 F. 620-635-2155 Ph. 785-243-8124 F. 785-243-8188 County Commissioner ...... Jim Daily (R) County Commissioner ...... Bill Czapanskiy (R) County Commissioner ... Charles R. McKinney (R) County Commissioner ...... Gary Caspers (R) County Commissioner .... Howard L. Wideman (R) County Commissioner ...... Bill Garrison (R) Ph. 620-635-2813 F. 620-635-2051 Ph. 785-243-8135 F. 785-243-8123

Clay County Coffey County 712 5th St., Suite 102, Clay Center 67432 110 S. 6th, Burlington 66839 www.claycountykansas.org www.coffeycountyks.org

County Clerk ...... Kayla Wang (R) County Clerk ...... Angie Kirchner (R) Ph. 785-632-2552 F. 785-632-5856 Ph. 620-364-2191 F. 620-364-8975 Treasurer ...... Christine Swaim (R) Treasurer ...... Karen Maley (R) Ph. 785-632-3282 F. 785-632-3927 Ph. 620-364-5532 F. 620-364-8975 Register of Deeds ...... Susan Mall (R) Register of Deeds ...... Gwen Birk (R) Ph. 785-632-3811 F. 785-632-2736 Ph. 620-364-2423 F. 620-364-8975 County Appraiser ...... Steve McAnally County Appraiser ...... Connie Lawrence Ph. 785-632-5264 F. 785-632-6647 Ph. 620-364-8426 F. 620-364-8975 Sheriff ...... Charles Dunn (R) Sheriff ...... Randy Rogers (R) Ph. 785-632-5601 F. 785-632-3278 Ph. 620-364-2123 F. 620-364-5758 County Attorney ...... Richard E. James (R) County Attorney ...... Christopher Phelan (R) Ph. 785-632-3226 F. 785-632-3819 Ph. 620-364-5111 F. 620-364-8531 Clerk of District Court ...... Melissa Stellner Clerk of District Court ...... Alexandria Cox Ph. 785-632-3443 F. 785-632-2651 Ph. 620-364-8628 F. 620-364-8535 County Commissioner ...... Jerry F. Mayo (R) County Commissioner ...... Don Meats (R) County Commissioner ...... Eric A. Carlson (R) County Commissioner ...... Fred Rowley, Jr. (R) County Commissioner ...... David M. Thurlow (R) County Commissioner ..... Kenneth L. Combes (R) Ph. 785-632-2552 F. 785-632-5856 County Commissioner ...... Robert Saueressig (R) County Commissioner ...... Jim Dale (R) Ph. 620-364-2191 F. 620-364-8975

• 68 • Office of the Secretary of State

Comanche County Crawford County 201 S. New York, Box 776, Coldwater 67029 111 E. Forest, P.O. Box 249, Girard 66743 www.crawfordcountykansas.org County Clerk ...... Beth Bayne (R) Ph. 620-582-2361 F. 620-582-2426 County Clerk ...... Donald P. Pyle (D) Treasurer ...... Laura L. Sawyers (R) Ph. 620-724-6115 F. 620-724-6007 Ph. 620-582-2964 F. 620-582-2426 Treasurer ...... Joe Grisolano (D) Register of Deeds ...... Heather Puderbaugh (R) Ph. 620-724-8222 F. 620-724-7217 Ph. 620-582-2152 F. 620-582-2390 Register of Deeds ...... Sandy Casey (D) County Appraiser ...... Mark Low Ph. 620-724-8218 F. 620-724-8823 Ph. 620-582-2544 F. 620-582-2426 County Appraiser ...... John Macary Sheriff ...... Michael Lehl (R) Ph. 620-724-6431 F. 620-724-8171 Ph. 620-582-2511 F. 620-582-2261 Sheriff ...... Dan Peak (D) County Attorney ...... Allison Kuhns (R) Ph. 620-724-8274 F. 620-724-8290 Ph. 620-582-2315 F. 620-582-2426 County Attorney ...... Michael Gayoso, Jr. (R) Clerk of District Court ...... Penny Wells Ph. 620-724-6780 F. 620-724-6790 Ph. 620-582-2182 F. 620-582-2603 County Counselor ...... James Emerson County Commissioner ...... Harlie Haas (D) Ph. 620-724-6390 F. 620-724-6841 County Commissioner ...... Larry Harvey (R) Clerk of District Court ...... Debra L. Russell County Commissioner ...... Randy Unruh (R) Ph. 620-231-0380 F. 620-231-0316 Ph. 620-582-2361 F. 620-582-2426 County Commissioner ...... Jeff Murphy (R) County Commissioner ...... Tom Moody (D) County Commissioner ...... Carl R. Wood (D) Cowley County Ph. 620-724-6115 F. 620-724-6007 311 E. 9th Ave., Winfield 67156 www.cowleycounty.org Decatur County County Clerk ...... Karen Madison (R) 120 E. Hall, P.O. Box 28, Oberlin 67749 Ph. 620-221-5495 F. 620-221-5498 http://oberlinks.com Treasurer ...... Maci DeCoudres (R) Ph. 620-221-5411 F. 620-221-5497 County Clerk ...... Nora Urban (R) Register of Deeds ...... Toni A. Long (D) Ph. 785-475-8102 F. 785-475-8130 Ph. 620-221-5461 F. 620-221-5463 Treasurer ...... Jean Ann Hale (R) County Appraiser ...... Lance Leis Ph. 785-475-8103 F. 785-475-8130 Ph. 620-221-5431 F. 620-221-5442 Register of Deeds ...... Keri Ketterl (R) Sheriff ...... Dave Falletti (R) Ph. 785-475-8105 F. 785-475-8150 Ph. 620-221-5444 F. 620-221-5448 County Appraiser ...... Alan W. Hale County Attorney ...... Larry Schwartz (R) Ph. 785-475-8109 F. 785-475-8130 Ph. 620-221-5420 F. 620-221-9461 Sheriff ...... Ken Badsky (R) County Counselor ...... Mark Krusor Ph. 785-475-8100 F. 785-475-8160 Ph. 620-221-1120 F. 620-221-1122 County Attorney ...... Steven W. Hirsch (R) Clerk of District Court ...... Marilyn Leith Ph. 785-475-8104 F. 785-475-2060 Ph. 620-221-5480 F. 620-221-1097 Clerk of District Court ...... Janet Meitl County Commissioner ...... Wayne Wilt (R) Ph. 785-475-8107 F. 785-475-8170 County Commissioner ...... Bob Voegele (R) County Commissioner ...... Stanley A. McEvoy (R) County Commissioner ...... Alan Groom (R) County Commissioner ...... Karen Larson (R) Ph. 620-221-5402 F. 620-221-5498 County Commissioner ...... Brad Marcuson (R) Ph. 785-475-8101 F. 785-475-8130

• 69 • 2018 Kansas Directory

Dickinson County Douglas County 109 E. 1st, Abilene 67410 1100 , Lawrence 66044 www.dkcoks.org www.douglas-county.com

County Clerk ...... Barbara Jones (R) County Clerk ...... Jamie Shew (D) Ph. 785-263-3774 F. 785-263-2045 Ph. 785-832-5281 F. 785-832-5192 Treasurer ...... Leah Hern (R) Treasurer ...... Paula Gilchrist (D) Ph. 785-263-3231 F. 785-263-0232 Ph. 785-832-5275 F. 785-832-0226 Register of Deeds ...... Jill Freeman (R) Register of Deeds ...... Kay Pesnell (D) Ph. 785-263-3073 F. 785-263-0428 Ph. 785-832-5282 F. 785-330-2807 County Appraiser ...... Bruce Wright County Appraiser ...... Steven Miles Ph. 785-263-4418 F. 785-263-0061 Ph. 785-832-5133 F. 785-841-0021 Sheriff ...... Gareth Hoffman (R) Sheriff ...... Ken McGovern (R) Ph. 785-263-4081 F. 785-263-1512 Ph. 785-841-0007 F. 785-841-5168 County Attorney ...... Andrea Purvis (R) District Attorney ...... Charles Branson (D) Ph. 785-263-2646 F. 785-263-0445 Ph. 785-841-0211 F. 785-832-8202 County Counselor ...... Doug Thompson County Counselor ...... Evan Ice Ph. 785-922-6678 F. 785-922-6684 Ph. 785-843-0811 F. 785-843-0431 Clerk of District Court ...... Cindy MacDonald Clerk of District Court ...... Douglas Hamilton Ph. 785-263-3142 F. 785-263-4407 Ph. 785-832-5256 F. 785-832-5174 County Commissioner ...... LaVerne Myers (R) County Commissioner ...... Michael Gaughan (D) County Commissioner ...... Lynn Peterson (R) County Commissioner ...... Nancy Thellman (D) County Commissioner ...... Craig Chamberlin (R) County Commissioner ..... Michelle Derusseau (R) Ph. 785-263-3774 F. 785-263-2045 Ph. 785-832-5268 F. 785-832-5148

Doniphan County Edwards County 120 E. Chestnut St., P.O. Box 278, Troy 66087 312 Massachusetts, Kinsley 67547 www.dpcountyks.com www.edwardscounty.org

County Clerk ...... Peggy Franken (R) County Clerk ...... Gina Schuette (R) Ph. 785-985-3513 F. 785-985-3723 Ph. 620-659-3000 F. 620-659-2583 Treasurer ...... Jacqueline Linck (R) Treasurer ...... Lana R. Sexton (R) Ph. 785-985-3831 F. 785-985-2724 Ph. 620-659-3132 F. 620-659-2583 Register of Deeds ...... Susan Shuster (R) Register of Deeds ...... Cheryl Proffitt (D) Ph. 785-985-3932 F. 785-985-3723 Ph. 620-659-3131 F. 620-659-2583 County Appraiser ...... Danielle Kiefer County Appraiser ...... Cindy Craft Ph. 785-985-3977 F. 785-985-3723 Ph. 620-659-3001 F. 620-659-2583 Sheriff ...... Chad W. Clary (R) Sheriff ...... Bryant Kurth (R) Ph. 785-985-3711 F. 785-985-2573 Ph. 620-659-3636 F. 620-659-3013 County Attorney ...... Charles Baskins (R) County Attorney ...... Mark Frame (D) Ph. 785-985-2313 F. 785-985-2810 Ph. 620-659-3002 F. 620-659-2381 Clerk of District Court ...... Michelle Smith Clerk of District Court ...... Linda Atteberry Ph. 785-985-3582 F. 785-985-2402 Ph. 620-659-2442 F. 659-2998 County Commissioner ...... Timothy D. Collins (R) County Commissioner ...... Mica Schnoebelen (R) County Commissioner ...... Thad G. Geiger (R) County Commissioner ...... LaVerne Wetzel (R) County Commissioner ...... Jerry McKernan (R) County Commissioner ...... Billy L. Brokar (R) Ph. 785-985-2665 F. 785-985-3723 Ph. 620-659-3000 F. 620-659-2583

• 70 • Office of the Secretary of State

Elk County Ellsworth County 127 N. Pine, Howard 67349 210 N. Kansas, Ellsworth 67439 www.elkcountyks.org www.ellsworthcounty.org

County Clerk ...... Kerry Herrod-Mott (R) County Clerk ...... Shelly D. Vopat (D) Ph. 620-374-2490 F. 888-309-3513 Ph. 785-472-4161 F. 785-472-3818 Treasurer ...... Rachel Ware (R) Treasurer ...... Geneva L. Schneider (D) Ph. 620-374-2256 F. 620-374-2771 Ph. 785-472-4152 F. 785-472-3818 Register of Deeds ...... Stephanie Ollenborger (R) Register of Deeds ...... Janice Sneath (R) Ph. 620-374-2472 F. 888-272-7190 Ph. 785-472-3022 F. 785-472-4912 County Appraiser ...... Jeremy McCully County Appraiser ...... Carl W. Miller Ph. 620-374-2832 F. 620-374-3510 Ph. 785-472-3165 F. 785-472-3110 Sheriff ...... Douglas Hanks (D) Sheriff ...... Murray A. Marston (R) Ph. 620-374-2108 F. 620-374-3503 Ph. 785-472-4416 F. 785-472-5687 County Attorney ...... Joe Lee (R) County Attorney ...... Paul J. Kasper (R) Ph. 620-374-3507 F. 620-374-3508 Ph. 785-472-4244 F. 785-472-4230 Clerk of District Court ...... Erin Meador Clerk of District Court ...... Peggy Svaty Ph. 620-374-2370 F. 620-374-3531 Ph. 785-472-3832 F. 785-472-5712 County Commissioner ...... Shari Kaminska (R) County Commissioner ...... Albert W. Oller (D) County Commissioner ...... Alan Coble (R) County Commissioner ...... Kermit Rush (R) County Commissioner ...... David Evans (R) County Commissioner ...... Stephen S. Dlabal (R) Ph. 620-374-2490 F. 620-309-3513 Ph. 785-472-3052 F. 785-472-3818

Ellis County Finney County 18 Main St., P.O. Box 720, Hays 67601 311 N. 9th, P.O. Box M, Garden City 67846 www.ellisco.net www.finneycounty.org

County Clerk ...... Donna Maskus (D) County Clerk ...... Dori Munyan (D) Ph. 785-628-9410 F. 785-628-9413 Ph. 620-272-3575 F. 620-272-3890 County Administrator...... Phil Smith-Hanes Treasurer ...... Kelly Drees (R) Ph. 785-621-4219 Ph. 620-272-3526 F. 620-272-3678 Treasurer ...... Josh Wasinger (D) Register of Deeds ...... Ulrike E. Lappin (R) Ph. 785-628-9465 F. 785-628-9467 Ph. 620-272-3519 F. 620-272-3890 Register of Deeds ...... Rebecca A. Herzog (D) County Appraiser ...... Maria Castillo Ph. 785-628-9450 F. 785-628-9451 Ph. 620-272-3517 F. 620-272-3851 County Appraiser ...... Lisa Ree Sheriff ...... Kevin Bascue (R) Ph. 785-628-9400 F. 785-628-9403 Ph. 620-272-3700 F. 620-272-3777 Sheriff ...... Ed Harbin (D) County Attorney ...... Susan Richmeier (R) Ph. 785-625-1040 F. 785-625-1058 Ph. 620-272-3568 F. 620-272-3584 County Attorney ...... Tom Drees (D) County Counselor ...... Thomas Burgardt Ph. 785-628-9405 F. 785-628-9409 Ph. 620-276-2381 F. 620-272-3599 County Counselor ...... Bill Jeter Clerk of District Court ...... Christine Blake Ph. 785-628-8226 F. 785-628-1376 Ph. 620-271-6120 F. 620-271-6140 Clerk of District Court ...... Amanda Truan County Commissioner ...... Lon E. Pishny (R) Ph. 785-628-9415 F. 785-628-8415 County Commissioner ...... Duane Drees (R) County Commissioner ...... Martha McClelland (R) County Commissioner ...... Dave Jones (R) County Commissioner ...... Barb Wasinger (R) County Commissioner ...... William S. Clifford (R) County Commissioner ...... Dean Haselhorst (D) County Commissioner ...... Larry Jones (R) Ph. 785-628-9410 F. 785-628-9413 Ph. 620-272-3575 F. 620-272-3599

• 71 • 2018 Kansas Directory

Ford County Geary County 100 Gunsmoke, Dodge City 67801 200 E. 8th St., Junction City 66441 www.fordcounty.net www.geary.kansasgov.com

County Clerk ...... Debbie Cox (R) County Clerk ...... Rebecca Bossemeyer (R) Ph. 620-227-4550 F. 620-227-4699 Ph. 785-238-3912 F. 785-238-5419 Treasurer ...... Debra Pennington (R) Treasurer ...... Kathy Tremont (R) Ph. 620-227-4536 F. 620-227-4532 Ph. 785-238-6021 F. 785-238-7631 Register of Deeds ...... Brenda Pogue (R) Register of Deeds ..Diane Briestensky-Leonard (R) Ph. 620-227-4566 F. 620-227-4699 Ph. 785-238-5531 F. 785-762-2642 County Appraiser ...... Patti County Appraiser ...... Della Rowley Ph. 620-227-4570 F. 620-227-4533 Ph. 785-238-4407 F. 785-238-5419 Sheriff ...... William C. Carr (R) Sheriff ...... Tony Wolf (R) Ph. 620-227-4590 F. 620-227-3284 Ph. 785-238-2261 F. 785-762-5085 County Attorney ...... Kevin Salzman (R) County Attorney ...... Krista Blaisdell (R) Ph. 620-227-4510 F. 620-227-4626 Ph. 785-762-4343 F. 785-762-6778 Clerk of District Court ...... Rhonda Whitney County Counselor ...... Steve Opat Ph. 620-227-4600 F. 620-227-6799 Ph. 785-762-4075 F. 785-762-4075 County Commissioner ...... Shawn Tasset (R) Clerk of District Court ...... Patty Aska County Commissioner ...... Chris Boys (R) Ph. 785-762-5221 F. 785-762-4420 County Commissioner ...... Ken W. Snook (R) County Commissioner ...... Ben Bennett (R) Ph. 620-227-4550 F. 620-227-4699 County Commissioner ...... Charles Stimatze (R) County Commissioner ...... Keith Ascher (R) Ph. 785-238-4300 F. 785-238-5419 Franklin County 315 S. Main, Ottawa 66067 www.franklincoks.org Gove County 520 Washington, P.O. Box 128, Gove 67736 County Clerk ...... Janet Paddock (R) https://govecountyks.com Ph. 785-229-3410 F. 785-229-3419 County Administrator ...... Derek Brown County Clerk ...... Shelly Holaday (R) Ph. 785-229-3485 F. 785-229-3449 Ph. 785-938-2300 F. 785-938-2305 Treasurer ...... Jody Edwards (R) Treasurer ...... Cheryl Remington (R) Ph. 785-229-3450 F. 785-229-3464 Ph. 785-938-2275 F. 785-938-2222 Register of Deeds ...... Sue McCay (D) Register of Deeds ...... Cristy S. Tuttle (R) Ph. 785-229-3440 F. 785-229-3441 Ph. 785-938-4465 F. 785-938-4486 County Appraiser ...... Philip A. Dudley County Appraiser ...... David Stithem Ph. 785-229-3420 F. 785-229-3430 Ph. 785-938-2301 F. 785-938-2305 Sheriff ...... Jeff Richards (R) Sheriff ...... Allan Weber (R) Ph. 785-229-1200 F. 785-229-1210 Ph. 785-938-2250 F. 785-938-2251 County Attorney ...... Stephen A. Hunting (R) County Attorney ...... Mark F. Schmeidler (R) Ph. 785-229-8970 F. 785-229-8971 Ph. 785-754-2425 F. 785-754-3448 County Counselor ...... Derek Brown Clerk of District Court ...... Teresa Lewis Ph. 785-229-3485 F. 785-229-3449 Ph. 785-938-2310 F. 785-938-2311 Clerk of District Court...... Linda Meier County Commissioner ...... Charles Kuntz (R) Ph. 785-242-6000 F. 785-242-5970 County Commissioner ...... Michael Gillespie (R) County Commissioner ...... Colton Waymire (R) County Commissioner ...... Bart Briggs (R) County Commissioner ...... Rick Howard (D) Ph. 785-938-4456 F. 785-938-2305 County Commissioner ...... Roy Dunn (R) County Commissioner ...... Richard Oglesby (R) County Commissioner ...... Randall Renoud (R) Ph. 785-229-3434 F. 785-229-3419

• 72 • Office of the Secretary of State

Graham County Gray County 410 N. Pomeroy, Hill City 67642 300 S. Main, P.O. Box 487, Cimarron 67835 www.grahamcountyks.com www.grayco.org

County Clerk ...... Jana Irby (R) County Clerk ...... Ashley Rogers (R) Ph. 785-421-3453 F. 785-421-6374 Ph. 620-855-3618 F. 620-855-3107 Treasurer ...... Jerilyn Keith (R) Treasurer ...... Sheryl A. Plotner (D) Ph. 785-421-2331 F. 785-421-6371 Ph. 620-855-3861 F. 620-855-3107 Register of Deeds ...... Juanita Toll (R) Register of Deeds ...... Renee L. Shriner (R) Ph. 785-421-2551 F. 785-421-2784 Ph. 620-855-3835 F. 620-855-3107 County Appraiser ...... Melanie Rowlison County Appraiser ...... Jerry Denney Ph. 785-421-2196 F. 785-421-2199 Ph. 620-855-3858 F. 620-855-3107 Sheriff ...... Brandon C. Presley (R) Sheriff ...... James Kramer (R) Ph. 785-421-2107 F. 785-421-2891 Ph. 620-855-3916 F. 620-855-3116 County Attorney ...... Jill Elliott (R) County Attorney ...... Curtis E. Campbell (D) Ph. 785-421-5424 F. 785-421-3603 Ph. 620-855-3645 F. 620-855-7061 Clerk of District Court ...... Donna Elliott Clerk of District Court ...... Angela Bowlin Ph. 785-421-3458 F. 785-421-5463 Ph. 620-855-3812 F. 620-855-7037 County Commissioner ...... Todd Toll (R) County Commissioner ...... Mark E. Busch (R) County Commissioner ...... Jason Nelson (R) County Commissioner ...... Glen Oyler (R) County Commissioner ...... April Hofstetter (R) County Commissioner ...... Orville Williams (R) Ph. 785-421-3453 F. 785-421-6374 Ph. 620-855-3618 F. 620-855-3107

Grant County Greeley County 108 S. Glenn, Ulysses 67880 616 Second St., P.O. Box 277, Tribune 67879 www.grantcoks.org www.greeleycounty.org

County Clerk ...... Sheila Brown (R) County Clerk ...... Jerri Young (R) Ph. 620-356-1335 F. 620-356-3081 Ph. 620-376-4256 F. 620-376-4255 Treasurer ...... Rita Gee (R) Treasurer ...... Mary “Diane” Gentry (R) Ph. 620-356-1551 F. 620-356-5549 Ph. 620-376-4413 F. 620-376-2574 Register of Deeds ...... Dana McDaniel (R) Register of Deeds ...... Lisa K. Robertson (R) Ph. 620-356-1538 F. 620-356-5379 Ph. 620-376-4275 F. 620-376-2294 County Appraiser ...... Greg Wellbrock County Appraiser ...... Tom Scott Ph. 620-356-3362 F. 620-424-1852 Ph. 620-376-4057 F. 620-376-2294 Sheriff ...... Lance Babcock (R) Sheriff ...... Mark Rine (R) Ph. 620-356-3500 F. 620-356-1038 Ph. 620-376-4233 F. 620-376-2418 County Attorney ...... Jessica Akers (R) County Attorney ...... Charles F. Moser (D) Ph. 620-356-3155 F. 620-356-5779 Ph. 620-376-4325 F. 620-376-2325 Clerk of District Court ...... Reid Richardson Clerk of District Court ...... Debra Riley Ph. 620-356-1526 F. 620-424-3302 Ph. 620-376-4292 F. 620-376-2351 County Commissioner ...... Janet Stewart (R) Board of Supervisors ...... Monty Moritz (R) County Commissioner ...... Kevin Shapland (R) Board of Supervisors ...... Corbin Myers (R) County Commissioner ...... Martin E. Long (R) Board of Supervisors ...... Kirby A. Kleymann (R) Ph. 620-356-1335 F. 620-356-3081 Board of Supervisors ...... Scott Steele (R) Board of Supervisors ...... Alena Ballinger (R) Ph. 620-376-4256 F. 620-376-4255

• 73 • 2018 Kansas Directory

Greenwood County Harper County 311 N. Main, Eureka 67045 201 N. Jennings, Anthony 67003 www.greenwoodcounty.org www.harpercountyks.gov

County Clerk ...... Kathy Robison (R) County Clerk ...... Ruth A. Elliott (R) Ph. 620-583-8121 F. 620-583-8124 Ph. 620-842-5555 F. 620-842-3455 Treasurer ...... Donna Olson (R) Treasurer ...... Michelle Eshelman (R) Ph. 620-583-8146 F. 620-583-8127 Ph. 620-842-5191 F. 620-842-3455 Register of Deeds ...... Marsha Ramsey (R) Register of Deeds ...... Audrey Anderson (R) Ph. 620-583-8162 F. 620-583-8178 Ph. 620-842-5336 F. 620-842-3455 County Appraiser ...... Jami Clark County Appraiser ...... Lori Reedy Ph. 620-583-8131 F. 620-583-6013 Ph. 620-842-3718 F. 620-842-3455 Sheriff ...... Heath A. Samuels (R) Sheriff ...... Tracy Chance (R) Ph. 620-583-5568 F. 620-583-7134 Ph. 620-842-5135 F. 620-842-3251 County Attorney ...... Joe E. Lee (R) County Attorney ...... Richard Raleigh (R) Ph. 620-583-8171 F. 620-583-8172 Ph. 620-842-6070 F. 620-842-6073 Clerk of District Court ...... Tami Evenson Clerk of District Court ...... Rachel Denton Ph. 620-583-8153 F. 620-583-8154 Ph. 620-842-3721 F. 620-842-5937 County Commissioner ...... Charles Spradlin (R) County Commissioner ...... Carla Pence (R) County Commissioner ...... Paul Hodge (R) County Commissioner ...... Brian Waldschmidt (R) County Commissioner ...... Ben Fox (R) County Commissioner ...... Lee Adams (D) Ph. 620-583-8121 F. 620-583-8124 Ph. 620-842-5555 F. 620-842-3455

Hamilton County Harvey County 219 N. Main, P.O. Box 1167, Syracuse 67878 800 N. Main, P.O. Box 687, Newton 67114 www.syracuseks.gov/hamilton-county www.harveycounty.com

County Clerk ...... Angie Moser (R) County Clerk ...... Rick Piepho (R) Ph. 620-384-5629 F. 620-384-5853 Ph. 316-284-6842 F. 316-284-6856 Treasurer ...... Stephanie Simon (R) Treasurer ...... Emily Nichols (R) Ph. 620-384-5522 F. 620-384-5853 Ph. 316-284-6976 F. 316-283-2517 Register of Deeds ...... Vicki Valentine (R) Register of Deeds ...... Margaret Hermstein (R) Ph. 620-384-6925 F. 620-384-5853 Ph. 316-284-6949 F. 316-284-6951 County Appraiser ...... Tom Scott County Appraiser ...... Craig Clough Ph. 620-384-5451 F. 620-384-5853 Ph. 316-284-6813 F. 316-284-6856 Sheriff ...... Michael Wilson (R) Sheriff ...... Chad Gay (R) Ph. 620-384-5616 F. 620-384-5904 Ph. 316-284-6961 F. 316-284-6967 County Attorney ...... Rob Gale (D) County Attorney ...... David E. Yoder (R) Ph. 620-384-5110 F. 620-384-5231 Ph. 316-284-6834 F. 316-283-6376 Clerk of District Court ...... Glenda Cheatum County Counselor ...... Greg Nye Ph. 620-384-5159 F. 620-384-7806 Ph. 316-284-6806 F. 316-284-6811 County Commissioner ...... Mike Lewis (R) Clerk of District Court ...... LDeena Jones County Commissioner ...... John Simon (R) Ph. 316-284-6890 F. 316-283-4601 County Commissioner ...... Keith Puckett (R) County Commissioner ...... George A. Westfall (R) County Commissioner ...... Nikki Schwerdfeger (R) County Commissioner ...... Randy Hague (R) County Commissioner .....Randall C. Braddock (R) County Commissioner ...... Ron L. Krehbiel (R) Ph. 620-384-5880 F. 620-384-5853 Ph. 316-284-6806 F. 316-284-6811

• 74 • Office of the Secretary of State

Haskell County Jackson County 300 Inman, P.O. Box 518, Sublette 67877 400 New York, Holton 66436 www.haskellcounty.org www.jacksoncountyks.com

County Clerk ...... Pam Carrion (R) County Clerk ...... Kathy Mick (R) Ph. 620-675-2263 F. 620-675-2681 Ph. 785-364-2891 F. 785-364-4204 Treasurer ...... Nancy Weeks (R) Treasurer ...... Linda Gerhardt (R) Ph. 620-675-2265 F. 620-675-8142 Ph. 785-364-3791 F. 785-364-5029 Register of Deeds ...... Candy Huffine (R) Register of Deeds ...... Tammy Moulden (D) Ph. 620-675-8343 F. 620-675-8142 Ph. 785-364-3591 F. 785-364-3420 County Appraiser ...... Greg Wellbrock County Appraiser ...... Jason Claycamp Ph. 620-675-8269 F. 620-675-2681 Ph. 785-364-2358 F. 785-364-5257 Sheriff ...... Troy Briggs (R) Sheriff ...... Tim Morse (D) Ph. 620-675-2289 F. 620-675-2638 Ph. 785-364-0161 F. 785-364-4820 County Attorney ...... Lynn Koehn (R) County Attorney ...... Shawna Miller (R) Ph. 620-675-8441 F. 620-675-2681 Ph. 785-364-3103 F. 785-364-3273 Clerk of District Court ...... Pamela Roberts (R) Clerk of District Court ...... Colleen Remer Ph. 620-675-2671 F. 620-675-8599 Ph. 785-364-2191 F. 785-364-3804 County Commissioner ...... Guy W. Lower (R) County Commissioner ...... Robin Ladner (R) County Commissioner ...... Randolph Froelich (R) County Commissioner ...... Janet Zwonitzer (R) County Commissioner ...... Chuck Lozar (D) County Commissioner ...... Bill Elmer (D) Ph. 620-675-2263 F. 620-675-2681 Ph. 785-364-2826 F. 785-364-4204

Hodgeman County Jefferson County 500 Main, P.O. Box 247, Jetmore 67854 300 Jefferson, P.O. Box 321, Oskaloosa 66066 www.hodgemancountyks.com www.jfcountyks.com

County Clerk ...... Sarah Rains (R) County Clerk ...... Linda M. Buttron (R) Ph. 620-357-6421 F. 620-357-6313 Ph. 785-403-0483 F. 785-403-0613 Treasurer ...... Melody Vieux (R) Treasurer ...... Lisa Buerman (R) Ph. 620-357-6236 F. 620-357-6161 Ph. 785-403-0646 F. 785-863-2040 Register of Deeds ...... Paula Lonnberg (R) Register of Deeds ...... Delia Heston (R) Ph. 620-357-8536 F. 620-357-8530 Ph. 785-403-0624 F. 785-863-2602 County Appraiser ...... Rick Batchellor County Appraiser ...... Janet Allen (Interim) Ph. 620-357-8366 F. 620-357-6313 Ph. 785-403-0608 F. 785-863-2069 Sheriff ...... Jared J. Walker (R) Sheriff ...... Jeffrey L. Herrig (R) Ph. 620-357-8391 F. 620-357-8300 Ph. 785-863-2351 F. 785-863-2993 County Attorney ...... Mark Cowell (R) County Attorney ...... Josh Ney (R) Ph. 620-285-7446 F. 620-285-7486 Ph. 785-863-2251 F. 785-863-3041 Clerk of District Court ...... Laura Cure County Counselor ...... Josh Ney Ph. 620-357-6522 F. 620-357-6216 Clerk of District Court ...... Connie Milner County Commissioner ...... Michael J. MacNair (R) Ph. 785-863-2461 F. 785-863-2369 County Commissioner ...... Jeff Rydquist (R) County Commissioner ...... Lynn Luck (R) County Commissioner ...... Marsha Ewy (R) County Commissioner ...... Wayne Ledbetter (R) County Commissioner ...... Emmett D. Aistrup (R) County Commissioner ...... Richard Malm (R) County Commissioner ...... Darrell Craghead (R) Ph. 785-863-0483 F. 785-403-0613 Ph. 620-357-6421 F. 620-357-6313

• 75 • 2018 Kansas Directory

Jewell County Kearny County 307 N. Commercial, Mankato 66956 304 N. Main, P.O. Box 86, Lakin 67860 www.jewellcountykansas.net www.kearnycountykansas.com

County Clerk ...... Carla J. Waugh (R) County Clerk ...... Jana Jenkinson (R) Ph. 785-378-4020 F. 785-378-3037 Ph. 620-355-6422 F. 620-355-7383 Treasurer ...... Brenda Eakins (R) Treasurer ...... Tracy Manly (R) Ph. 785-378-4090 F. 785-378-3627 Ph. 620-355-6372 F. 620-355-7383 Register of Deeds ...... Anna Standley (R) Register of Deeds ...... Melissa Gerritzen (R) Ph. 785-378-4070 F. 785-378-4075 Ph. 620-355-6241 F. 620-355-7382 County Appraiser ...... Anna Porter County Appraiser ...... Letisha Esquibel Ph. 785-378-4000 F. 785-378-4001 Ph. 620-355-6427 F. 620-355-6404 Sheriff ...... Donald Jacobs (R) Sheriff ...... David G. Horner (R) Ph. 785-378-3194 F. 785-378-4085 Ph. 620-355-6211 F. 620-355-6680 County Attorney ...... Darrell E. Miller (D) County Attorney ...... Kenny Estes (D) Ph. 785-378-4010 F. 785-378-3543 Ph. 620-355-7547 F. 620-355-7382 Clerk of District Court ...... Dixie Dethloff Clerk of District Court ...... Cherie Rutherford Ph. 785-378-4030 F. 785-378-4035 Ph. 620-355-6481 F. 620-355-7462 County Commissioner ...... Steve Greene (R) County Commissioner ....Shannon McCormick (R) County Commissioner...... Mark Fleming (R) County Commissioner ...... Gary K. Hayzlett (R) County Commissioner ...... Keith Roe (R) County Commissioner ...... Rex Puckett (R) Ph. 785-378-4040 F. 785-378-3037 Ph. 620-355-6422 F. 620-355-7383

Johnson County Kingman County 111 S. Cherry, Olathe 66061 130 N. Spruce, Kingman 67068 www.jocogov.org www.kingmancoks.com

Director, Department of Records and Tax County Clerk ...... Carol Noblit (R) Administration (County Clerk/ Ph. 620-532-2521 F. 620-532-5082 Register of Deeds) ...... John A. Bartolac (R) Treasurer ...... Donna Rohlman (R) Ph. 913-715-0775 F. 913-715-0800 Ph. 620-532-3461 F. 620-532-5075 Treasurer ...... Thomas G. Franzen (R) Register of Deeds ...... Susan Hubbell (R) Ph. 913-715-2600 F. 913-791-5360 Ph. 620-532-3211 F. 620-532-5079 County Appraiser ...... Paul Welcome County Appraiser ...... Rick Batchellor Ph. 913-715-9000 F. 913-715-0010 Ph. 620-532-2256 F. 620-532-3356 Sheriff ...... Calvin H. Hayden (R) Sheriff ...... Randy Hill (R) Ph. 913-782-0720 F. 913-791-5822 Ph. 620-532-5133 F. 620-532-3612 District Attorney ...... Stephen M. Howe (R) County Attorney ...... Matthew W. Ricke (R) Ph. 913-715-3000 F. 913-715-3050 Ph. 620-532-3044 F. 620-955-6083 County Counselor ...... Donald Jarrett Clerk of District Court ...... Staci Jackson Ph. 913-715-1900 F. 913-791-1873 Ph. 620-532-5151 F. 620-532-2952 Clerk of District Court ...... Sandy McCurdy County Commissioner ...... Jerry Henning (R) Ph. 913-715-3400 F. 913-715-3401 County Commissioner ...... John Steffen (R) Commission Chairman ...... Ed Eilert County Commissioner ...... Fred Foley (R) County Commissioner ...... Ron Shaffer Ph. 620-532-3732 F. 620-532-5082 County Commissioner ...... Jim Allen County Commissioner ...... Steve Klika County Commissioner ...... Jason Osterhaus County Commissioner ...... Michael Ashcraft County Commissioner ...... Mike Brown Ph. 913-715-0430 F. 913-715-0440 Election Commissioner ...... Ronnie Metsker Ph. 913-782-3441 F. 913-791-1753

• 76 • Office of the Secretary of State

Kiowa County Lane County 211 E. Florida, Greensburg 67054 144 S. Lane, P.O. Box 788, Dighton 67839 www.kiowacountyks.org County Clerk ...... Stephanie M. Benzel (R) County Clerk ...... Kristi Cooper (R) Ph. 620-397-5356 F. 620-397-5419 Ph. 620-723-3366 F. 620-723-3234 Treasurer ...... Patricia A. Sharp (R) Treasurer ...... Brenda Osborne (R) Ph. 620-397-2802 F. 620-397-2631 Ph. 620-723-2681 F. 620-723-3320 Register of Deeds ...... J. Ilo Baczkowski (D) Register of Deeds ...... Karen Butler (R) Ph. 620-397-2803 F. 620-397-5937 Ph. 620-723-2441 F. 620-723-1033 County Appraiser ...... Lisa Reeder County Appraiser ...... D.J. McMurry Ph. 620-397-2804 F. 620-397-2781 Ph. 620-723-3301 F. 620-723-3328 Sheriff ...... Bryan Kough (R) Sheriff ...... Christopher Tedder (R) Ph. 620-397-2828 F. 620-397-5933 Ph. 620-723-2182 F. 620-723-3328 County Attorney ...... Dale E. Pike (R) County Attorney ...... J. Scott James (R) Ph. 620-397-2523 F. 620-397-2521 Ph. 620-723-2721 F. 620-723-3481 Clerk of District Court ...... Marlene Rupp Clerk of District Court ...... Debra Schmidt Ph. 620-397-2805 F. 620-397-5526 Ph. 620-723-3317 F. 620-723-2970 County Commissioner ...... Curtis Hanna (R) County Commissioner ...... John Unruh (R) County Commissioner ...... Diana Paris (R) County Commissioner ...... Bert Lowrey (R) County Commissioner ...... Thomas J. Bennett (R) County Commissioner ...... Ronald Freeman (R) Ph. 620-397-5356 F. 620-397-5419 Ph. 620-723-3366 F. 620-723-3234

Leavenworth County Labette County 300 Walnut, Leavenworth 66048 501 Merchant, P.O. Box 387, Oswego 67356 www.leavenworthcounty.org www.labettecounty.com County Clerk ...... Janet Klasinski (R) County Clerk ...... Peggy Minor (R) Ph. 913-684-0421 F. 913-680-1489 Ph. 620-795-2138 F. 620-795-2928 Treasurer ...... Janice Van Parys (R) Treasurer ...... Crystal Addis (D) Ph. 913-684-0430 F. 913-684-0436 Ph. 620-795-2918 F. 620-795-2501 Register of Deeds ...... Stacy Driscoll (D) Register of Deeds ...... Julie A. Becker (D) Ph. 913-684-0424 F. 913-684-0406 Ph. 620-795-4931 F. 620-795-2212 County Appraiser ...... Bob Weber County Appraiser ...... DeLinda White Ph. 913-684-0440 F. 913-680-2547 Ph. 620-795-2548 F. 620-795-4501 Sheriff ...... Andy Dedeke (R) Sheriff ...... Darren R. Eichinger (R) Ph. 913-684-0747 F. 913-684-1025 Ph. 620-795-2565 F. 620-795-4664 County Attorney ...... Todd Thompson (R) County Attorney ...... Stephen Jones (R) Ph. 913-684-0899 F. 913-684-1050 Ph. 620-421-6370 F. 620-421-3321 County Counselor ...... Mollie Hill County Counselor ...... Fred Johnson Ph. 913-684-0415 F. 913-684-2748 Ph. 620-795-2754 F. 620-795-3032 Clerk of District Court ...... Janet Westbrook Clerk of District Court ...... Terri Thurman Ph. 913-684-0700 F. 913-684-0492 Ph. 620-421-4120 F. 620-421-3633 County Commissioner ...... Robert Holland (R) County Commissioner ...... Lonie R. Addis (D) County Commissioner ...... Clyde D. Graeber (R) County Commissioner ...... Fred Vail (R) County Commissioner ...... Doug Smith (R) County Commissioner ...... T. Douglas Allen (R) Ph. 913-684-0417 F. 913-684-0410 Ph. 620-795-2138 F. 620-795-2928

• 77 • 2018 Kansas Directory

Lincoln County Logan County 216 E. Lincoln, Lincoln 67455 710 W. 2nd, Oakley 67748 www.lincolncoks.com http://www.discoveroakley.com

County Clerk ...... Dawn Harlow (R) County Clerk ...... Crystal Rucker (R) Ph. 785-524-4757 F. 785-524-5008 Ph. 785-671-4244 F. 785-671-3341 Treasurer ...... Leann Bishop (R) Treasurer ...... Jennie Schoenberger (R) Ph. 785-524-4190 F. 785-524-5206 Ph. 785-671-3216 F. 785-671-0065 Register of Deeds ...... Tami Kerth (R) Register of Deeds ...... Joyce Bosserman (R) Ph. 785-524-4657 F. 785-524-5008 Ph. 785-671-4224 F. 785-671-3517 County Appraiser ...... Rhonda Wright County Appraiser ...... Randy Sangster Ph. 785-524-4958 F. 785-524-5008 Ph. 785-671-4821 F. 785-671-3341 Sheriff ...... Mike Weigel (R) Sheriff ...... Pat Parsons (R) Ph. 785-524-4479 F. 785-524-4108 Ph. 785-671-3288 F. 785-671-8942 County Attorney ...... Jennifer O’Hare (R) County Attorney ...... Craig Ulrich (R) Ph. 785-524-4380 F. 785-524-5008 Ph. 785-671-8936 F. 785-671-0085 Clerk of District Court ...... Jo Hachmeister Clerk of District Court ...... Sonya Gallagher Ph. 785-524-4057 F. 785-524-3204 Ph. 785-671-3654 F. 785-671-3517 County Commissioner ...... Terry Finch (R) County Commissioner ...... Cameron Edwards (R) County Commissioner ...... Al Joe Wallace(R) County Commissioner ...... David Hubert (R) County Commissioner ...... Alexis Pflugh (R) County Commissioner ...... Carl Uhrich (R) Ph. 785-524-4335 F. 785-524-5008 Ph. 785-671-4244 F. 785-671-3341

Linn County Lyon County 315 Main, P.O. Box 350, Mound City 66056 430 Commercial, Emporia 66801 www.linncountyks.com www.lyoncounty.org

County Clerk ...... David L. Lamb (R) County Clerk ...... Tammy Vopat (R) Ph. 913-795-2668 F. 913-795-2419 Ph. 620-342-4950 F. 620-341-3415 Treasurer ...... Carmen Self (R) Treasurer ...... Sharon Gaede (D) Ph. 913-795-2227 F. 913-795-2889 Ph. 620-342-4950 F. 620-341-3325 Register of Deeds ...... Kristy Schmitz (R) Register of Deeds ...... Wendy L. Weiss (R) Ph. 913-795-2226 F. 913-795-2889 Ph. 620-342-4950 F. 620-341-3438 County Appraiser ...... Steve Thompson County Appraiser ...... Gary Stapp Ph. 913-795-2523 F. 913-795-2889 Ph. 620-342-4950 F. 620-341-3360 Sheriff ...... Paul Filla (R) Sheriff ...... Jeffrey A. Cope (R) Ph. 913-795-2666 F. 913-795-2380 Ph. 620-342-4950 F. 620-343-2074 County Attorney ...... James Brun (R) County Attorney ...... John Marcus Goodman (R) Ph. 913-795-2239 F. 913-795-2161 Ph. 620-342-4950 F. 620-341-3442 County Counselor ...... Gary Thompson County Counselor ...... Michael Halleran Ph. 913-795-2864 F. 913-795-2449 Ph. 620-342-4950 F. 620-341-3419 Clerk of District Court ...... Lori Simmons Clerk of District Court ...... R. Christine Brammer Ph. 913-795-2660 F. 913-795-2004 Ph. 620-342-4950 F. 620-341-3497 County Commissioner ...... Michael E. Page (R) County Commissioner ...... Dan Slater (R) County Commissioner ...... Rick James (R) County Commissioner ...... Roland Martin (R) County Commissioner ...... Vicki Leonard (R) County Commissioner ...... Scott Briggs (D) Ph. 913-795-2668 F. 913-795-2419 Ph. 620-342-4950 F. 620-341-3419

• 78 • Office of the Secretary of State

Marion County McPherson County 200 S. Third St., Marion 66861 117 N. Maple, P.O. Box 676, McPherson 67460 www.marioncoks.net www.mcphersoncountyks.us

County Clerk ...... Tina D. Spencer (R) County Clerk ...... Hollie Melroy (R) Ph. 620-382-2185 F. 620-382-8815 Ph. 620-241-3656 F. 620-241-1168 Treasurer ...... Jeannine Bateman (R) Treasurer ...... Brenda Becker (R) Ph. 620-382-2180 F. 620-382-2160 Ph. 620-241-3664 F. 620-241-7040 Register of Deeds ...... Rebecca Wingfield (R) Register of Deeds ...... Laurie Wiziarde (R) Ph. 620-382-2151 F. 620-382-3420 Ph. 620-241-5050 F. 620-245-0749 County Appraiser ...... Raymond Cook County Appraiser ...... Dianna Carter Ph. 620-382-3715 F. 620-382-8400 Ph. 620-241-5870 F. 620-245-0085 Sheriff ...... Courtney Boehm (R) Sheriff ...... Jerry Montagne (R) Ph. 620-382-2144 F. 620-382-3441 Ph. 620-245-1225 F. 620-245-1237 County Attorney ...... Susan C. Robson (R) County Attorney ...... Torrance Parkins (R) Ph. 620-382-2243 F. 620-382-3504 Ph. 620-241-1027 F. 620-241-0001 Clerk of District Court ...... Jan Helmer County Counselor ...... Brian Bina Ph. 620-382-2104 F. 620-382-2259 Ph. 620-241-8800 F. 620-241-8809 County Commissioner ...... Dianne R. Novak (U) Clerk of District Court ...... Cindy Teter County Commissioner ...... Randy Dallke (R) Ph. 620-241-3422 F. 620-241-1372 County Commissioner ...... Kent D. Becker (R) County Commissioner ...... Keith Becker (R) Ph. 620-382-2185 F. 620-382-8815 County Commissioner .....Linus L. Linaweaver (R) County Commissioner ...... Ron Loomis (R) Ph. 620-241-8149 F. 620-241-5484 Marshall County 1201 Broadway, P.O. Box 391, Marysville 66508 www.marshall.kansasgov.com Meade County 200 N. Fowler, P.O. Box 278, Meade 67864 County Clerk ...... Sonya L. Stohs (D) www.meadeco.org Ph. 785-562-5361 F. 785-562-5262 Treasurer ...... Jami Ellenbecker (D) County Clerk ...... Janet Hale (R) Ph. 785-562-5363 F. 785-562-5421 Ph. 620-873-8700 F. 620-873-8713 Register of Deeds ...... Martha Roesch (D) Treasurer ...... Michelle Benear (R) Ph. 785-562-3226 F. 785-562-5685 Ph. 620-873-8740 F. 620-873-8713 County Appraiser ...... Tami Antoine Register of Deeds ...... Loretta Davis (R) Ph. 785-562-3301 F. 785-562-3320 Ph. 620-873-8705 F. 620-873-8713 Sheriff ...... Daniel Hargrave (R) County Appraiser ...... Leon Reimer Ph. 785-562-3141 F. 785-562-2743 Ph. 620-873-8710 F. 620-873-8713 County Attorney ...... Laura Johnson-McNish (R) Sheriff ...... Mark Miller (R) Ph. 785-562-3491 F. 785-562-5685 Ph. 620-873-8765 F. 620-873-8778 Clerk of District Court ...... Nancy Koch County Attorney ...... Laura Lewis (R) Ph. 785-562-5301 F. 785-562-2458 Ph. 620-873-8755 F. 620-873-2602 County Commissioner ...... Robert S. Connell (R) Clerk of District Court ...... Decinda Heinz County Commissioner ...... David E. Baier (R) Ph. 620-873-8750 F. 620-873-8759 County Commissioner ...... Lynn Feldhausen (R) County Commissioner ...... Randy Leis (R) Ph. 785-562-5362 F. 785-562-5262 County Commissioner ...... Janna Frydendall (R) County Commissioner ...... Clair Bender (R) Ph. 620-873-8700 F. 620-873-8713

• 79 • 2018 Kansas Directory

Miami County Montgomery County County Admin. Bldg., 201 S. Pearl, Paola 66071 217 E. Myrtle, Independence 67301 www.miamicountyks.org www.mgcountyks.org

County Clerk ...... Janet White (R) County Clerk ...... Charlotte A. Scott Schmidt (R) Ph. 913-294-3976 F. 913-294-9544 Ph. 620-330-1200 F. 620-330-1202 Treasurer ...... Jennie Fyock (R) Treasurer ...... Nancy Clubine (R) Ph. 913-294-2353 F. 913-294-9540 Ph. 620-330-1100 F. 620-330-1155 Register of Deeds ...... Kathleen R. Forck (R) Register of Deeds ...... Marilyn Calhoun (R) Ph. 913-294-3716 F. 913-294-9515 Ph. 620-330-1140 F. 620-330-1144 County Appraiser ...... Stephanie O’Dell County Appraiser ...... Angela Wright Ph. 913-294-9311 F. 913-294-9584 Ph. 620-330-1050 F. 620-330-1117 Sheriff ...... Frank Kelly (R) Sheriff ...... Robert “Bobby” Dierks (R) Ph. 913-294-4444 F. 913-294-9118 Ph. 620-330-1000 F. 620-331-1686 County Attorney ... Elizabeth Sweeney-Reeder (R) County Attorney ...... Larry Markle (R) Ph. 913-294-3181 F. 913-294-9555 Ph. 620-330-1020 F. 620-331-7230 County Counselor ...... David Heger County Counselor ...... Paul M. Kritz Ph. 913-294-3914 F. 913-294-9163 Ph. 620-251-1300 F. 620-251-9411 Clerk of District Court ...... Stephanie Gerken Clerk of District Court ...... Joni Pratt Ph. 913-294-3326 F. 913-294-2535 Ph. 620-330-1070 F. 620-330-6120 County Commissioner ...... Phil Dixon (R) County Commissioner ...... Ryan York (R) County Commissioner ...... Rob Roberts (R) County Commissioner ...... Larry G. McManus (R) County Commissioner ...... George Pretz (R) County Commissioner ...... Fred M. Brown (D) County Commissioner ...... Ronald Stiles (R) Ph. 620-330-1111 F. 620-330-1202 County Commissioner ...... Danny Gallagher (R) Ph. 913-294-5844 F. 913-294-9163 Morris County 501 W. Main, Council Grove 66846 Mitchell County www.morriscountyks.org 111 S. Hersey, P.O. Box 190, Beloit 67420 www.mcks.org County Clerk ...... Michelle Garrett (R) Ph. 620-767-5518 F. 620-767-6789 County Clerk ...... Christine Treaster (R) Treasurer ...... Linda Eldridge (R) Ph. 785-738-3652 F. 785-738-5524 Ph. 620-767-5617 F. 620-767-6861 Treasurer ...... Yvonne Melton (R) Register of Deeds ...... Corrine Blosser (R) Ph. 785-738-3411 F. 785-738-5524 Ph. 620-767-5614 F. 620-767-6712 Register of Deeds ...... Tami Eck (R) County Appraiser ...... Vacant Ph. 785-738-3854 F. 785-738-5844 Ph. 620-767-5533 F. 620-767-7717 County Appraiser ...... Melinda Latham Sheriff ...... Scott Coover (R) Ph. 785-738-5061 F. 785-738-3787 Ph. 620-767-6310 F. 620-767-7177 Sheriff ...... Anthony D. Perez (R) County Attorney ...... Laura E. Allen (R) Ph. 785-738-3523 F. 785-738-2759 Ph. 620-767-5899 F. 620-767-7581 County Attorney ...... Mark Noah (U) County Counselor ...... William A. Kassebaum Ph. 785-738-3508 F. 785-738-4817 Ph. 620-767-5899 F. 620-767-7581 Clerk of District Court ...... Pam Thiessen Clerk of District Court ...... Kathleen Rohloff Ph. 785-738-3753 F. 785-738-4101 Ph. 620-767-6838 F. 620-767-6488 County Commissioner ...... Tom Claussen (R) County Commissioner .Kenneth Wayne Kohler (R) County Commissioner ...... Mike Cooper (R) County Commissioner ...... David L. Fox (R) County Commissioner ...... Jim Marshall (R) County Commissioner ...... Diana K. Jost (R) Ph. 785-738-2937 F. 785-738-5524 Ph. 620-767-5700 F. 620-767-6789

• 80 • Office of the Secretary of State

Morton County Neosho County 1025 Morton St., P.O. Box 1116, Elkhart 67950 100 S. Main, P.O. Box 138, Erie 66733 www.mtcoks.com www.neoshocountyks.org

County Clerk ...... Gina Castillo (R) County Clerk ...... Randal E. Neely (R) Ph. 620-697-2157 F. 620-697-4105 Ph. 620-244-3811 F. 620-244-3810 Treasurer ...... Vicki Peacock (R) Treasurer ...... Joyce L. Peck (R) Ph. 620-697-2561 F. 620-697-4105 Ph. 620-244-3800 F. 620-244-3808 Register of Deeds ...... Stephanie Sinclair (R) Register of Deeds ...... Kathy Milner (D) Ph. 620-697-2561 F. 620-697-4105 Ph. 620-244-3858 F. 620-244-3860 County Appraiser ...... Tom Fuhrman County Appraiser ...... Bob McElroy Ph. 620-697-2106 F. 620-697-4105 Ph. 620-244-3821 F. 620-244-3867 Sheriff ...... Shelby Ralstin (R) Sheriff ...... James G. Keath (R) Ph. 620-697-4313 F. 620-697-2832 Ph. 620-244-3888 F. 620-244-3887 County Attorney ...... Eric Witcher (R) County Attorney ...... Linus Thuston (R) Ph. 620-697-4514 F. 620-697-4502 Ph. 620-431-5750 F. 620-431-5755 Clerk of District Court ...... Mellisa Lewis Clerk of District Court ...... Angie Walters Ph. 620-697-2563 F. 620-697-4289 Ph. 620-431-5700 F. 620-431-5710 County Commissioner ...... Randy Bane (R) County Commissioner ...... Paul Westhoff (R) County Commissioner ...... JW Finn (R) County Commissioner ...... Jennifer Orr (R) County Commissioner ...... Jim Tucker (R) County Commissioner ...... David Bideau (R) Ph. 620-697-2157 F. 620-697-4105 Ph. 620-244-3819 F. 620-244-3810

Nemaha County Ness County 607 Nemaha, P.O. Box 186, Seneca 66538 202 W. Sycamore, Ness City 67560 www.nemaha.kansasgov.com www.nesscountyks.com

County Clerk ...... Mary Kay Schultejans (R) County Clerk ...... Renee S. Kerr (R) Ph. 785-336-2170 F. 785-336-3373 Ph. 785-798-2401 F. 785-798-3180 Treasurer ...... Janell Niehues (D) Treasurer ...... Layne Wasinger (R) Ph. 785-336-2106 F. 785-336-6000 Ph. 785-798-3300 F. 785-798-2642 Register of Deeds ...... Roxann Holthaus (R) Register of Deeds ...... Mark Horchem (D) Ph. 785-336-2120 F. 785-336-3373 Ph. 785-798-3127 County Appraiser ...... Elizabeth “Betty” Roeder County Appraiser ...... Kelly DesLauriers Ph. 785-336-2179 F. 785-336-3765 Ph. 785-798-2777 F. 785-798-2780 Sheriff ...... Richard D. Vernon (R) Sheriff ...... Bryan S. Whipple (R) Ph. 785-336-2311 F. 785-336-2788 Ph. 785-798-3611 F. 785-798-2704 County Attorney ...... Brad M. Lippert (R) County Attorney ...... Kevin B. Salzman (R) Ph. 785-336-3526 F. 785-336-8012 Ph. 785-798-3111 F. 785-798-3117 Clerk of District Court ...... Amy Boeckman Clerk of District Court ...... Joby Henning Ph. 785-336-2146 F. 785-336-6450 Ph. 785-798-3693 F. 785-798-3348 County Commissioner ...... Gary L. Scoby (R) County Commissioner ...... David L. Albers (R) County Commissioner ...... Dennis Henry (D) County Commissioner ...... Sandra Rupp (R) County Commissioner ...... Timothy J. Burdiek (R) County Commissioner ...... Mark Davis (R) Ph. 785-336-3570 F. 785-336-3373 Ph. 785-798-3151 F. 785-798-3180

• 81 • 2018 Kansas Directory

Norton County Osborne County 105 N. Kansas, P.O. Box 70, Norton 67654 423 W. Main, P.O. Box 160, Osborne 67473 www.nortoncountyks.gov www.osbornecounty.org

County Clerk ...... Robert D. Wyatt (R) County Clerk ...... Vienna Janis (D) Ph. 785-877-5710 F. 785-877-5794 Ph. 785-346-2431 F. 785-346-5252 Treasurer ...... Vicki Bainter (R) Treasurer ...... Bobbi Jo Boxum (R) Ph. 785-877-5795 F. 785-877-5703 Ph. 785-346-2251 F. 785-346-5252 Register of Deeds ...... Wanda M. Vincent (R) Register of Deeds ...... Rebecca Byrd (R) Ph. 785-877-5765 F. 785-877-5703 Ph. 785-346-2452 F. 785-346-5252 County Appraiser ...... Alan Hale County Appraiser ...... Kenton Lyon Ph. 785-877-5700 F. 785-877-5703 Ph. 785-346-2310 F. 785-345-4042 Sheriff ...... Troy M. Thomson (R) Sheriff ...... Curtis L. Miner (D) Ph. 785-877-5780 F. 785-877-5781 Ph. 785-346-2001 F. 785-346-2345 County Attorney ...... Melissa Schoen (R) County Attorney ...... Paul Gregory (R) Ph. 785-877-5143 F. 785-877-3456 Ph. 785-346-5443 F. 785-345-4038 Clerk of District Court ...... Darla Engel Clerk of District Court ...... Michelle A. LeiVan Ph. 785-877-5720 F. 785-877-5722 Ph. 785-346-5911 F. 785-346-5992 County Commissioner ...... Thomas Brannon (R) County Commissioner ...... Craig Pottberg (R) County Commissioner ...... Bud Posson (R) County Commissioner ...... Alfred C. Reif (R) County Commissioner ...... Richard Thompson (R) County Commissioner ...... Bill Seaman (R) Ph. 785-877-5725 F. 785-877-5794 Ph. 785-346-2431 F. 785-346-5252

Osage County Ottawa County 717 Topeka Ave., P.O. Box 226, Lyndon 66451 307 N. Concord, Minneapolis 67467 www.osageco.org www.ottawacounty.org

County Clerk ...... Rhonda Beets (R) County Clerk ...... Mary Arganbright (R) Ph. 785-828-4812 F. 785-828-4749 Ph. 785-392-2279 F. 785-392-2011 Treasurer ...... Sharon Weber (R) Treasurer ...... JoDee M. Copple (R) Ph. 785-828-4923 F. 785-828-3336 Ph. 785-392-3129 F. 785-392-3605 Register of Deeds ...... Linda L. Massey (R) Register of Deeds ...... Marilyn J. Heck (R) Ph. 785-828-4523 F. 785-828-3648 Ph. 785-392-2078 F. 785-392-3605 County Appraiser ...... Kim Lauffer County Appraiser ...... Truette McQueen Ph. 785-828-3124 F. 785-828-4749 Ph. 785-392-3037 F. 785-392-3605 Sheriff ...... Laurie Dunn (R) Sheriff ...... Keith Coleman (R) Ph. 785-828-3121 F. 785-828-3662 Ph. 785-392-2157 F. 785-392-3659 County Attorney ...... Brandon Jones (R) County Attorney ...... Richard Buck (R) Ph. 785-828-4931 F. 785-828-3150 Ph. 785-392-2953 F. 785-392-3660 Clerk of District Court ...... Charna Williams Clerk of District Court ...... Sara Thompson Ph. 785-828-4713 F. 785-828-4704 Ph. 785-392-2917 F. 785-392-3626 County Commissioner ...... Fred Diver (R) County Commissioner ...... Kathy M. Luthi (R) County Commissioner ....Gaylord D. Anderson (R) County Commissioner ...... James P. Kay (R) County Commissioner .Kenneth J. Kuykendell (R) County Commissioner ...... Karen Brumbaugh (D) Ph. 785-828-4812 F. 785-828-4749 Ph. 785-392-3627 F. 785-392-2011

• 82 • Office of the Secretary of State

Pawnee County Pottawatomie County 715 Broadway, Larned 67550 207 N. 1st, P.O. Box 187, Westmoreland 66549 www.pawneecountykansas.com www.pottcounty.org

County Clerk ...... Ruth Searight (R) County Clerk ...... Nancy E. McCarter (R) Ph. 620-285-3721 F. 620-285-2559 Ph. 785-457-3314 F. 785-457-3507 Treasurer ...... Tami Keenan (D) Treasurer ...... Lisa Wright (R) Ph. 620-285-3746 F. 620-285-6704 Ph. 785-457-3681 F. 785-457-3740 Register of Deeds ...... Delores Wren (D) Register of Deeds ...... Betty Abitz (R) Ph. 620-285-3276 F. 620-285-2908 Ph. 785-457-3471 F. 785-457-3577 County Appraiser ...... Carl Miller County Appraiser ...... Lois Schlegel Ph. 620-285-2915 F. 620-285-3802 Ph. 785-457-3750 F. 785-457-2855 Sheriff ...... Scott King (R) Sheriff ...... Greg Riat (R) Ph. 620-285-2211 F. 620-285-7073 Ph. 785-457-3353 F. 785-457-2120 County Attorney ...... Douglas W. McNett (R) County Attorney ...... Sherri Schuck (R) Ph. 620-285-2139 F. 620-285-6293 Ph. 785-457-3511 F. 785-457-2107 Clerk of District Court ...... Kay Schartz County Counselor ...... John Watt Ph. 620-285-6937 F. 620-285-3665 Ph. 785-457-3314 F. 785-457-3507 County Commissioner ...... Deborah Lewis (R) Clerk of District Court ...... Sara Helget County Commissioner ...... Bob Rein, Jr. (R) Ph. 785-457-3392 F. 785-457-2107 County Commissioner ...... Philip R. Hammeke (R) County Commissioner ...... Travis Altenhofen (R) Ph. 620-285-3721 F. 620-285-2559 County Commissioner ...... Dee McKee (R) County Commissioner ... Dennis P. Weixelman (R) Ph. 785-457-3314 F. 785-457-3507 Phillips County 301 State St., Phillipsburg 67661 www.phillipscounty.org Pratt County 300 S. Ninnescah, P.O. Box 885, Pratt 67124 County Clerk ...... Linda McDowell (R) www.prattcounty.org Ph. 785-543-6825 F. 785-543-6827 Treasurer ...... Judy Rowland (R) County Clerk ...... Sherry Kruse (R) Ph. 785-543-6895 F. 785-543-6897 Ph. 620-672-4110 F. 620-672-9541 Register of Deeds ...... Robert Keesee (R) Treasurer ...... Amy Jones (R) Ph. 785-543-6875 F. 785-543-6897 Ph. 620-672-4116 F. 620-672-9541 County Appraiser ...... Alan Hale Register of Deeds ...... Sherry L. Wenrich (D) Ph. 785-543-6810 F. 785-543-6827 Ph. 620-672-4140 F. 620-672-9541 Sheriff ...... Paul T. Wisinger (R) County Appraiser ...... D.J. McMurry Ph. 785-543-6885 F. 785-543-2289 Ph. 620-672-4112 F. 620-672-9541 County Attorney ...... Melissa Schoen (R) Sheriff ...... Jimmy White (R) Ph. 785-543-6820 F. 785-543-6832 Ph. 620-672-4133 F. 620-672-2571 County Counselor ...... Thomas H. Sullivan County Attorney ...... Tracey T. Beverlin (R) Ph. 785-543-6840 F. 785-543-6840 Ph. 620-672-7271 F. 620-672-7065 Clerk of District Court ...... Debra Grammon County Counselor ...... Robert Schmisseur Ph. 785-543-6830 F. 785-543-6832 Ph. 620-672-3292 F. 620-672-3228 County Commissioner ...... Max Dibble (R) Clerk of District Court ...... Shawna Kiley County Commissioner ...... Craig Snider (R) Ph. 620-672-4100 F. 620-672-2902 County Commissioner ....William (Bill) Greving (R) County Commissioner ...... David L. Ward (R) Ph. 785-540-4190 F. 785-543-6827 County Commissioner ...... Glenna L. Borho (R) County Commissioner ...... Joe R. Reynolds (R) Ph. 620-672-4115 F. 620-672-9541

• 83 • 2018 Kansas Directory

Rawlins County Republic County 607 Main St., #C, Atwood 67730 1815 M St., Belleville 66935 www.visitrawlinsco.com www.republiccounty.org

County Clerk ...... Rachel Finley (R) County Clerk ...... Kathleen L. Marsicek (R) Ph. 785-626-3351 F. 785-626-9019 Ph. 785-527-7231 F. 785-527-2668 Treasurer ...... Jeri Rahe (R) Treasurer ...... Cindy S. Coons (R) Ph. 785-626-3331 F. 785-626-3089 Ph. 785-527-7236 F. 785-527-2668 Register of Deeds ...... Carolyn Marshall (R) Register of Deeds ...... Margaret Frint (R) Ph. 785-626-3172 F. 785-626-9481 Ph. 785-527-7238 F. 785-527-2659 County Appraiser ...... Terry Ballard County Appraiser ...... Barry Porter Ph. 785-626-3101 F. 785-626-3085 Ph. 785-527-7229 F. 785-527-2839 Sheriff ...... Kenneth E. Higley (R) Sheriff ...... Ron W. Blad (R) Ph. 785-626-3208 F. 785-626-3764 Ph. 785-527-5658 F. 785-527-2717 County Attorney ...... Charles A. Peckham (R) County Attorney ...... Justin L. Ferrell (R) Ph. 785-626-3221 F. 785-626-3908 Ph. 785-527-7233 F. 785-527-2762 Clerk of District Court ...... Sierra Lowry Clerk of District Court ...... Kris Kling Ph. 785-626-3465 F. 785-626-3350 Ph. 785-527-7234 F. 785-527-5029 County Commissioner ...... Lisa Woody (R) County Commissioner ...... Edwin Splichal (R) County Commissioner ...... Wilbur Henry (R) County Commissioner ...... Marvin Bergstrom (R) County Commissioner ...... Craig Cox (R) County Commissioner ...... Melvin Jeardoe (R) Ph. 785-626-3351 F. 785-626-9019 Ph. 785-527-7231 F. 785-527-2668

Reno County Rice County 125 W. 1st Ave., Hutchinson 67501 101 W. Commercial, Lyons 67554 www.renogov.org www.ricecounty.us

County Clerk ...... Donna Patton (R) County Clerk ...... Alicia Showalter (R) Ph. 620-694-2934 F. 620-694-2534 Ph. 620-257-2232 F. 620-257-3039 Treasurer ...... Brenda Kowitz (R) Treasurer ...... Amy Buckman (R) Ph. 620-694-2932 F. 620-694-2766 Ph. 620-257-2852 F. 620-257-3039 Register of Deeds ...... Michelle Updegrove (R) Register of Deeds ...... Rhonda Hunt (R) Ph. 620-694-2942 F. 620-694-2944 Ph. 620-257-2931 F. 620-257-2931 County Appraiser ...... Brad Wright County Appraiser ...... Gayla Godfrey Ph. 620-694-2915 F. 620-694-2987 Ph. 620-257-3611 F. 620-257-0073 Sheriff ...... Randy J. Henderson (R) Sheriff ...... Bryant Evans (R) Ph. 620-694-2735 F. 620-694-2702 Ph. 620-257-2363 F. 620-257-2221 District Attorney ...... Keith Schroeder (R) County Attorney ...... Remington S. Dalke (R) Ph. 620-694-2715 F. 620-694-2711 Ph. 620-257-3081 F. 620-257-3078 County Counselor ...... Joe O’Sullivan County Counselor ...... Scott Bush Ph. 620-694-2926 F. 620-662-0541 Ph. 620-278-2331 F. 620-278-2333 Clerk of District Court ...... Pam Moses Clerk of District Court ...... Jane Hrabik Ph. 620-694-2956 F. 620-694-2958 Ph. 620-257-2383 F. 620-257-3826 County Commissioner ...... Dan Deming (R) County Commissioner ...... Jared L. Wilson (R) County Commissioner ...... Bob Bush (R) County Commissioner ...... Derek McCloud (R) County Commissioner ...... Ron Hirst (R) County Commissioner ...... Deberah L. Wiens (R) Ph. 620-694-2929 F. 620-694-2928 Ph. 620-257-2232 F. 620-257-3039

• 84 • Office of the Secretary of State

Riley County Rush County 100 Courthouse Plaza, Manhattan 66502 715 Elm, P.O. Box 220, LaCrosse 67548 www.rileycountyks.gov www.rushcountykansas.org

County Clerk ...... Rich Vargo (R) County Clerk ...... Corinne Baldwin (R) Ph. 785-537-6300 F. 785-537-6394 Ph. 785-222-2731 F. 785-222-3559 Treasurer ...... Shilo Heger (R) Treasurer ...... Christie Bittel (R) Ph. 785-537-6320 F. 785-537-6326 Ph. 785-222-3416 F. 785-222-3157 Register of Deeds ...... Debra Regester (R) Register of Deeds ...... Debi Wherry (R) Ph. 785-537-6340 F. 785-537-6343 Ph. 785-222-3312 F. 785-222-3146 County Appraiser ...... Greg McHenry County Appraiser ...... Kelly DesLauriers Ph. 785-537-6310 F. 785-537-6312 Ph. 785-222-2659 F. 785-222-3750 Riley Co. Police Dept. Director ...... Brad Shoen Sheriff ...... Ward Corsair (R) Ph. 785-537-2112 F. 785-565-6559 Ph. 785-222-2578 F. 785-222-3328 County Attorney ...... Barry Wilkerson (R) County Attorney ...... Tony Rues (D) Ph. 785-537-6390 F. 785-537-6334 Ph. 785-222-3736 F. 785-222-3735 County Counselor ...... Clancy Holeman Clerk of District Court ...... Pam Davis Ph. 785-565-6844 F. 785-565-6847 Ph. 785-222-2718 F. 785-222-2748 Clerk of District Court ...... Katherine Anderson County Commissioner ...... Richard T. Luft (R) Ph. 785-537-6364 F. 785-537-6382 County Commissioner ...... Ken A. Urban (R) Court Administrator ...... DaLanna Nichols County Commissioner ...... Leslie Rogers (R) Ph. 785-537-6363 F. 785-537-6849 Ph. 785-222-2731 F. 785-222-3559 County Commissioner ...... Ben Wilson (R) County Commissioner ...... Marvin Rodriguez (R) County Commissioner ...... Ron Wells (R) Ph. 785-537-6300 F. 785-537-6394 Russell County 4th & Main, P.O. Box 113, Russell 67665 www.russell.kansasgov.com

Rooks County County Clerk ...... Mary K. Nuss (R) 115 N. Walnut, Stockton 67669 Ph. 785-483-4641 F. 785-483-5725 www.rookscounty.net Treasurer ...... Trisha Strobel (R) Ph. 785-483-2251 F. 785-483-5725 County Clerk ...... Ruthmary Muir (R) Register of Deeds ...... Elizabeth Gilmore (R) Ph. 785-425-6391 F. 785-425-6015 Ph. 785-483-4612 F. 785-483-5725 Treasurer ...... Kimberly Northup (R) County Appraiser ...... Kenton Lyon Ph. 785-425-6161 F. 785-425-7372 Ph. 785-483-5551 F. 785-483-5725 Register of Deeds ...... Rosalee Sprick (R) Sheriff/Administrator ...... Fred J. Whitman (R) Ph. 785-425-6291 F. 785-425-7124 Ph. 785-483-2151 F. 785-483-3681 County Appraiser ...... Heather Poore County Attorney ...... Daniel W. Krug (R) Ph. 785-425-6262 F. 785-425-7124 Ph. 785-483-3119 F. 785-483-5376 Sheriff ...... Gary Knight (R) Clerk of District Court ...... Laura Seirer Ph. 785-425-6312 F. 785-425-6853 Ph. 785-483-5641 F. 785-483-2448 County Attorney ...... Danielle N. Muir (R) County Commissioner ...... Alan Kuntzsch (R) Ph. 785-425-6371 F. 785-425-7124 County Commissioner ...... Donald Boxberger (R) Clerk of District Court ...... Connie M. Stithem County Commissioner ...... Aaron Steinert (R) Ph. 785-425-6718 F. 785-425-6568 Ph. 785-483-6226 F. 785-483-5725 County Commissioner ...... Larry D. Poore (R) County Commissioner ...... John Ruder (R) County Commissioner ...... Corvin Hagan (R) Ph. 785-425-6391 F. 785-425-6015

• 85 • 2018 Kansas Directory

Saline County Sedgwick County 300 W. Ash St., Salina 67401 525 N. Main, Suite 211, Wichita 67203 www.saline.org www.sedgwickcounty.org

County Clerk ...... Jamie R. Doss (R) County Clerk ...... Kelly B. Arnold (R) Ph. 785-309-5820 F. 785-309-5826 Ph. 316-660-9222 F. 316-383-7961 Treasurer ...... Jim DuBois (R) Treasurer ...... Linda Kizzire (R) Ph. 785-309-5860 F. 785-309-5826 Ph. 316-660-9110 F. 316-383-7113 Register of Deeds ...... Rebecca Seeman (R) Register of Deeds ...... Tonya Buckingham (R) Ph. 785-309-5855 F. 785-309-5856 Ph. 316-660-9400 F. 316-383-8066 County Appraiser ...... Sean Robertson County Appraiser ...... Mike Borchard Ph. 785-309-5800 F. 785-309-5802 Ph. 316-660-9110 F. 316-660-9219 Sheriff ...... Roger Soldan (R) Sheriff ...... Jeff (R) Ph. 785-826-6500 F. 785-827-1050 Ph. 316-660-3900 F. 316-383-7758 County Attorney ...... Ellen Mitchell (R) District Attorney ...... Marc Bennett (R) Ph. 785-309-5815 F. 785-309-5816 Ph. 316-660-3600 F. 316-383-7266 County Counselor ...... Michael Montoya County Counselor ...... Richard Euson Ph. 785-827-5505 F. 785-452-9726 Ph. 316-660-9340 F. 316-383-7007 Clerk of District Court ...... Teresa Lueth Clerk of District Court ...... Bernadine Lumbreras Ph. 785-309-5830 F. 785-309-5845 Ph. 316-660-5800 F. 316-383-7560 County Commissioner ...... Monte Shadwick (R) County Commissioner ...... David Unruh (R) County Commissioner ...... Robert Vidricksen (R) County Commissioner ....Michael O’Donnell, II (R) County Commissioner ...... Rodger Sparks (R) County Commissioner ...... David Dennis (R) County Commissioner ...... James Weese (R) County Commissioner ...... Richard Ranzau (R) County Commissioner ...... Michael White (R) County Commissioner ...... James M. Howell (R) Ph. 785-309-5825 F. 785-309-5826 Ph. 316-660-9300 F. 316-383-8275 Election Commissioner ...... Tabitha Lehman Ph. 316-660-7100 F. 316-660-7125 Scott County 303 Court, Scott City 67871 Seward County http://ks-scott.manatron.com 515 N. Washington, Liberal 67901 www.sewardcountyks.org County Clerk ...... Alice Brokofsky (R) Ph. 620-872-2420 F. 620-872-7145 County Clerk ...... Stacia D. Long (R) Treasurer ...... Lark Speer (D) Ph. 620-626-3555 F. 620-626-3211 Ph. 620-872-2640 F. 620-872-7145 Treasurer ...... Katherine Romine (R) Register of Deeds ...... Debbie Murphy (R) Ph. 620-626-3213 F. 620-626-3306 Ph. 620-872-3155 F. 620-872-7145 Register of Deeds ...... Karen J. Warden (R) County Appraiser ...... Randall Sangster Ph. 620-626-3223 F. 620-626-3362 Ph. 620-872-5446 F. 620-872-7145 County Appraiser ...... Angela Eichman Sheriff ...... Glenn Anderson (R) Ph. 620-626-3253 F. 620-626-3259 Ph. 620-872-5805 F. 620-872-3264 Sheriff ...... Bill McBryde (R) County Attorney ...... Rebecca J. Faurot (R) Ph. 620-309-2000 F. 620-626-3398 Ph. 620-872-2161 F. 620-872-2203 County Attorney ...... Russell Hasenbank (R) Clerk of District Court ...... Sandy Eitel Ph. 620-626-3225 F. 620-309-2045 Ph. 620-872-7208 F. 620-872-3683 County Counselor ...... Dan Diepenbrock County Commissioner ...... Gary A. Skibbe (R) Ph. 620-626-3212 County Commissioner ...... James M. Minnix (R) Clerk of District Court ...... Koleen Nosekabel County Commissioner ...... Jerry W. Buxton (R) Ph. 620-626-3375 F. 620-626-3302 Ph. 620-872-2420 F. 620-872-7145 County Commissioner ...... C.J. Wettstein (R) County Commissioner ...... Ada Linenbroker (R) County Commissioner ...... Randy Malin (R) County Commissioner ...... Nathan McCaffrey (R) County Commissioner ...... Jim Rice (R) Ph. 620-626-3212 F. 620-626-3397 • 86 • Office of the Secretary of State

Shawnee County Sherman County 200 S.E. 7th, Topeka 66603 813 Broadway, Goodland 67735 www.snco.us http://ks-sherman.manatron.com

County Clerk ...... Cynthia A. Beck (R) County Clerk ...... Ashley Mannis (R) Ph. 785-251-4160 F. 785-251-4912 Ph. 785-890-4802 F. 785-890-4809 Treasurer ...... Larry K. Mah (D) Treasurer ...... April Hall (R) Ph. 785-251-5161 F. 785-251-4900 Ph. 785-890-4810 F. 785-890-4844 Register of Deeds ...... Rebecca Nioce (R) Register of Deeds ...... Billie Hoyt (R) Ph. 785-251-4020 F. 785-251-4950 Ph. 785-890-4845 F. 785-890-4848 County Appraiser ...... Steve Bauman County Appraiser ...... Shirley Soellner Ph. 785-251-6000 F. 785-251-4903 Ph. 785-890-4825 F. 785-890-4830 Sheriff ...... Herman T. Jones (R) Sheriff ...... Burton Pianalto (R) Ph. 785-368-2200 F. 785-368-2344 Ph. 785-890-4835 F. 785-890-4839 District Attorney ...... Michael F. Kagay (R) County Attorney ...... Charles Moser (R) Ph. 785-251-4330 F. 785-251-4909 Ph. 785-890-4820 F. 785-890-3735 County Counselor ...... James Crowl Clerk of District Court ...... Linda Bowen Ph. 785-251-4042 F. 785-251-4902 Ph. 785-890-4850 F. 785-890-4858 Clerk of District Court ...... Angela M. Callahan County Commissioner ...... Larry Enfield (R) Ph. 785-251-4327 F. 785-251-4911 County Commissioner ...... Rod Blake (R) County Commissioner ...... Michele A. Buhler (I) County Commissioner ...... John Topliff (R) County Commissioner ...... Robert E. Archer (R) Ph. 785-890-4807 F. 785-890-4809 County Commissioner ...... Kevin J. Cook (D) Ph. 785-251-4040 F. 785-251-4914 Election Commissioner ...... Andrew Howell Ph. 785-251-5900 F. 785-251-5999 Smith County 218 S. Grant, Smith Center 66967 www.smithcoks.com

Sheridan County County Clerk ...... Sharon Wolters (R) 925 9th St., P.O. Box 899, Hoxie 67740 Ph. 785-282-5110 F. 785-282-5114 www.kansas.gov/sheridan Treasurer ...... Vernon Reinking (R) Ph. 785-282-5170 F. 785-282-5175 County Clerk ...... Heather Bracht (R) Register of Deeds ...... Stephanie Arment (R) Ph. 785-675-3361 F. 785-675-3487 Ph. 785-282-5160 F. 785-282-6257 Treasurer ...... Shirley Niermeier (D) County Appraiser ...... Kathy Hansen Ph. 785-675-3622 F. 785-675-2292 Ph. 785-282-5100 F. 785-686-4014 Register of Deeds ...... Mary Weimer (R) Sheriff ...... Bruce Lehman (R) Ph. 785-675-3741 F. 785-675-3050 Ph. 785-282-5180 F. 785-282-5185 County Appraiser ...... David Stithem County Attorney ...... Tabitha Owen (R) Ph. 785-675-3932 F. 785-675-3435 Ph. 785-282-6689 F. 785-282-6553 Sheriff ...... Brandon Carver (R) Clerk of District Court ...... Cathi Holt Ph. 785-675-3481 F. 785-675-2294 Ph. 785-282-5140 F. 785-282-5145 County Attorney ...... Harry Joe Pratt (R) County Commissioner ...... Roger Allen (R) Ph. 785-675-3771 F. 785-675-3472 County Commissioner ...... Arthur Befort (R) Clerk of District Court ...... Rhonda White County Commissioner ...... Thomas James (R) Ph. 785-675-3451 F. 785-675-2256 Ph. 785-282-5110 F. 785-282-5114 County Commissioner ...... Troy Dewey (D) County Commissioner ...... Vic Bielser (R) County Commissioner ...... Joe Bainter (R) Ph. 785-675-2191 F. 785-675-3487

• 87 • 2018 Kansas Directory

Stafford County Stevens County 209 N. Broadway, St. John 67576 200 E. 6th, Hugoton 67951 www.staffordcounty.org www.stevenscoks.org

County Clerk ...... Nita J. Keenan (R) County Clerk ...... Amy J. Tharp (R) Ph. 620-549-3509 F. 620-549-3481 Ph. 620-544-2541 F. 620-544-4094 Treasurer ...... Lisa M. Milton (R) Treasurer ...... Vanessa Willis (R) Ph. 620-549-3508 F. 620-549-3700 Ph. 620-544-2542 F. 620-544-4094 Register of Deeds ...... Lu Ann Brister (R) Register of Deeds ...... Zilpha “Betty” Rosel Ph. 620-549-3505 F. 620-549-3053 Ph. 620-544-2630 F. 620-544-4081 County Appraiser ...... Carl Miller County Appraiser ...... Greg Wellbrock Ph. 620-549-3540 F. 620-549-6335 Ph. 620-544-2993 F. 620-544-4094 Sheriff ...... Robert Murrow (R) Sheriff ...... Ted Heaton (R) Ph. 620-549-3247 F. 620-549-6409 Ph. 620-544-4386 F. 620-544-2656 County Attorney ...... Michael Robinson (R) County Attorney ...... Paul Kitzke (R) Ph. 620-549-3501 F. 620-549-6654 Ph. 620-544-4684 F. 620-544-2403 Clerk of District Court ...... Renee C. Salem Clerk of District Court ...... Kelsee Burnett Ph. 620-549-3295 F. 620-549-3298 Ph. 620-544-2484 F. 620-544-2528 County Commissioner ...... Clayton Grimmett (R) County Commissioner ...... Joe D. Thompson (R) County Commissioner ...... Shane Stimatze (R) County Commissioner ...... Pat Hall (R) County Commissioner ...... Kurt Fairchild (R) County Commissioner ...... Tron Stegman (R) Ph. 620-549-3509 F. 620-549-3481 Ph. 620-544-2541 F. 620-544-4094

Stanton County Sumner County 201 N. Main, P.O. Box 190, Johnson 67855 501 N. Washington, Wellington 67152 www.stantoncountyks.com www.co.sumner.ks.us

County Clerk ...... Sandra Barton (R) County Clerk ...... Debra Norris (R) Ph. 620-492-2140 F. 620-492-1745 Ph. 620-326-3395 F. 620-326-2116 Treasurer ...... Marla Fowler (R) Treasurer ...... Dannetta Cook (R) Ph. 620-492-2160 F. 620-492-2688 Ph. 620-326-3371 F. 620-326-8172 Register of Deeds ...... Susan L. Lucas (R) Register of Deeds ...... Jessica Anderson (R) Ph. 620-492-2190 F. 620-492-2688 Ph. 620-326-2041 F. 620-399-1087 County Appraiser ...... Greg Wellbrock County Appraiser ...... Cindy Magill Ph. 620-492-6896 F. 620-492-2688 Ph. 620-326-8986 F. 620-326-6103 Sheriff ...... Jason Stewart (R) Sheriff ...... Darren Chambers (R) Ph. 620-492-6866 F. 620-492-2585 Ph. 620-326-8941 F. 620-326-2977 County Attorney ...... David C. Black (R) County Attorney ...... Kerwin Spencer (R) Ph. 620-492-6888 F. 620-492-1373 Ph. 620-326-7941 F. 620-326-3427 Clerk of District Court ...... Bonnie Parks County Counselor ...... Jack A. Potucek II Ph. 620-492-2180 F. 620-492-6410 Ph. 620-326-5969 F. 620-326-8571 County Commissioner ...... Grady V. Cook (R) Clerk of District Court ...... Barbara Whitham County Commissioner ...... John D. Smith (R) Ph. 620-326-5936 F. 620-326-5365 County Commissioner ...... Martie Floyd (R) County Commissioner ...... Steve Warner (R) Ph. 620-492-2140 F. 620-492-1745 County Commissioner ...... Jim D. Newell (R) County Commissioner ...... Cliff Bales (R) Ph. 620-326-5121 F. 620-326-2116

• 88 • Office of the Secretary of State

Thomas County Wabaunsee County 300 N. Court, Colby 67701 215 Kansas, Alma 66401 www.thomascountyks.com http://ks-wabaunsee.manatron.com

County Clerk ...... Shelly A. Harms (R) County Clerk ...... Jennifer A. Savage (R) Ph. 785-460-4500 F. 785-460-4503 Ph. 785-765-2421 F. 785-765-3704 Treasurer ...... Layn Bruggeman (R) Treasurer ...... Linda D. Coon (R) Ph. 785-460-4520 F. 785-460-4524 Ph. 785-765-3812 F. 785-765-3992 Register of Deeds ...... Lora Volk (R) Register of Deeds ...... Marcy Merritt (R) Ph. 785-460-4535 F. 785-460-4512 Ph. 785-765-3822 F. 785-765-3824 County Appraiser ...... Bruce Webb County Appraiser ...... Ryan Michaelis Ph. 785-460-4525 F. 785-460-4526 Ph. 785-765-3508 F. 785-765-3482 Sheriff ...... Tom Nickols, Jr. (R) Sheriff ...... Douglas Howser (R) Ph. 785-460-4570 F. 785-460-3877 Ph. 785-765-2217 F. 785-765-2339 County Attorney ...... Rachel Lamm (R) County Attorney ...... Timothy Alan Liesmann (R) Ph. 785-460-4580 Ph. 785-765-2401 F. 785-765-3932 Clerk of District Court ...... Kim Schwarz Clerk of District Court ...... Krisena Silva Ph. 785-460-4540 F. 785-460-2291 Ph. 785-765-2406 F. 785-765-2487 County Commissioner ...... Byron Sowers (R) County Commissioner ...... Ervan D. Stuewe (R) County Commissioner ...... Francis Britton (R) County Commissioner ...... Rodney L. Allen (I) County Commissioner ...... Mike Baughn (R) County Commissioner ...... Jim Suber (R) Ph. 785-460-4510 F. 785-460-4503 Ph. 785-765-2421 F. 785-765-3704

Trego County Wallace County 216 N. Main, WaKeeney 67672 P.O. Box 70, Sharon Springs 67758 www.tregocountyks.com County Clerk ...... Jacalyn Mai (R) County Clerk ...... Lori Augustine (D) Ph. 785-852-4282 F. 785-852-5283 Ph. 785-743-5773 F. 785-743-5594 Treasurer ...... Christine Smith (R) Treasurer ...... Renee Neff (R) Ph. 785-852-4281 F. 785-852-4310 Ph. 785-743-2001 F. 785-743-2053 Register of Deeds ...... Margaret Figurilli (R) Register of Deeds ...... Brenda L. Brock (R) Ph. 785-852-4283 F. 785-852-4783 Ph. 785-743-6622 F. 785-743-2461 County Appraiser ...... Shirley Soellner County Appraiser ...... Rachelle Standley Ph. 785-852-4206 F. 785-852-4783 Ph. 785-743-5758 F. 785-743-6463 Sheriff ...... Larry Townsend (R) Sheriff ...... Richard Hanks (R) Ph. 785-852-4288 F. 785-852-4275 Ph. 785-743-5721 F. 785-743-6474 County Attorney ...... Charles Moser (R) County Attorney ...... Chris Lyon (R) Ph. 620-376-4325 F. 620-376-2325 Ph. 785-743-5458 F. 785-743-5388 Clerk of District Court ...... Allison Thon County Counselor ...... Chris Lyon Ph. 785-852-4289 F. 785-852-4271 Ph. 785-743-5458 F. 785-743-5388 County Commissioner ...... Bruce Bolen (R) Clerk of District Court ...... Tiffany Gillespie County Commissioner ...... Bruce Buck (R) Ph. 785-743-2148 F. 785-743-2726 County Commissioner ...... Val Reiss (R) County Commissioner ...... Diana Parke (R) Ph. 785-852-4282 F. 785-852-5283 County Commissioner ...... Jared Hager (R) County Commissioner ...... Wesley Hobbs (R) Ph. 785-743-5775 F. 785-743-5594

• 89 • 2018 Kansas Directory

Washington County Wilson County 214 C St., Washington 66968 615 Madison, Fredonia 66736 www.washingtoncountyks.net www.wilsoncountykansas.org

County Clerk ...... Diana L. Svanda (R) County Clerk ...... Rhonda D. Willard (R) Ph. 785-325-2974 F. 785-325-2303 Ph. 620-378-2186 F. 620-378-3841 Treasurer ...... Denae Jueneman (R) Treasurer ...... Faye Price (R) Ph. 785-325-2461 F. 785-325-2303 Ph. 620-378-2775 F. 620-378-2936 Register of Deeds ...... Sonya Hiltgen (R) Register of Deeds ...... Connie O’Neill (R) Ph. 785-325-2286 F. 785-325-2303 Ph. 620-378-3662 F. 620-378-4762 County Appraiser ...... Francine Crome County Appraiser ...... Ph. 785-325-2236 F. 785-325-2895 Ph. 620-378-2187 F. 620-378-3021 Sheriff ...... Justin Cordry (R) Sheriff ...... Pete Figgins (R) Ph. 785-325-2293 F. 785-325-2924 Ph. 620-378-3622 F. 620-378-4510 County Attorney ..Elizabeth Baskerville Hiltgen (R) County Attorney ...... Kenly Thompson (R) Ph. 785-325-2149 F. 785-325-2831 Ph. 620-378-4115 F. 620-378-3803 Clerk of District Court ...... Shirley Marrs Clerk of District Court ...... Janel Downey Ph. 785-325-2381 F. 785-325-2557 Ph. 620-378-4533 F. 620-378-3841 County Commissioner ...... Tim Mueller (R) County Commissioner ...... Jim Richardson (R) County Commissioner ...... David Willbrant (R) County Commissioner ...... Andrew Miller (R) County Commissioner ...... Gary G. Ouellette (R) County Commissioner ...... Casey Lair (R) Ph. 785-325-2974 F. 785-325-2303 Ph. 620-378-2502 F. 620-378-3841

Wichita County Woodson County P.O. Box 968, Leoti 67861 105 W. Rutledge, Yates Center 66783 www.wichitacounty.org www.woodsoncounty.net

County Clerk ...... Lynda J. Goodrich (R) County Clerk ...... Tammy Porter (R) Ph. 620-375-2731 F. 620-375-4350 Ph. 620-625-8605 F. 620-625-8670 Treasurer ...... Carol Laws (R) Treasurer ...... Raymond K. Hite (R) Ph. 620-375-2715 F. 620-375-4350 Ph. 620-625-8650 F. 620-625-8651 Register of Deeds ...... Connie Wilson (R) Register of Deeds ...... Jamie Nitsch (R) Ph. 620-375-2733 F. 620-375-4350 Ph. 620-625-8635 F. 620-625-2522 County Appraiser ...... Randall Sangster County Appraiser ...... Jerry Mentzer Ph. 620-375-4242 F. 620-375-4350 Ph. 620-625-8600 F. 620-625-8602 Sheriff ...... Randy Lee Keeton (R) Sheriff ...... Wayne A. Faulkner (R) Ph. 620-375-2723 F. 620-375-2635 Ph. 620-625-8640 F. 620-625-8672 County Attorney ...... Laura Lewis (R) County Attorney ...... Zelda Schlotterbeck (R) Ph. 620-375-2274 F. 620-375-2430 Ph. 620-625-8615 F. 620-625-8603 Clerk of District Court ...... Kornia Wedel Clerk of District Court ...... Lisa Page Ph. 620-375-4454 F. 620-375-2999 Ph. 620-625-8610 F. 620-625-8674 County Commissioner ...... Vic Case (R) County Commissioner ...... John Weselon (R) County Commissioner ...... Cole Carpenter (R) County Commissioner ...... Galen Yoho (R) County Commissioner ...... Jason Wells (R) County Commissioner ...... Trent Forsyth (R) Ph. 620-375-2731 F. 620-375-4350 Ph. 620-625-8605 F. 620-625-8670

• 90 • Office of the Secretary of State

Wyandotte County Unified Government of Wyandotte County/Kansas City, Kansas Municipal Office Building 701 N. 7th St., Kansas City 66101 www.wycokck.org

Unified Government Clerk ....Bridgette D. Cobbins Ph. 913-573-8039 F. 913-573-5299 Director of Revenue ...... Debbie Pack Ph. 913-573-2819 F. 913-573-8169 Register of Deeds ...... Nancy Burns Ph. 913-573-2844 F. 913-321-3075 County Appraiser ...... Kathy Briney Ph. 913-573-8464 F. 913-334-0418 Sheriff ...... Donald Ash (D) Ph. 913-573-2861 F. 913-573-2972 District Attorney ...... Mark Dupree (D) Ph. 913-573-2851 F. 913-573-2948 County Counselor ...... Kenneth Moore Ph. 913-573-5069 F. 913-573-5243 Clerk of District Court ...... Kathleen M. Collins Ph. 913-573-2901 F. 913-573-4134 Unified Government Commissioners At Large, District 1 ...... Melissa Bynum At Large, District 2 ...... Hal T. Walker District 1 ...... Gayle Townsend District 2 ...... Brian McKiernan District 3 ...... Ann Brandau-Murguia District 4 ...... Harold L. Johnson, Jr. District 5 ...... Mike Kane District 6 ...... Angela Markley District 7 ...... Jim F. Walters District 8 ...... Jane Winkler Philbrook Ph. 913-573-5040 F. 913-573-5050 Mayor...... Mark Holland Election Commissioner ...... Bruce Newby Ph. 913-573-8500 F. 913-573-8580

• 91 • 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. 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. Court Ave., Colby 67701 June 30, 2021 Joshua Michaelis, 911 S. Dinsmore Ave., Lyons 67554 June 30, 2019 Melanie Mills-Bergers, 919 SW Medford Ave., Topeka 66606 June 30, 2020 Ken Nelson, 1930 Constant Ave., Lawrence 66047 June 30, 2020 Sara Spinks, 5731 SW 69th St., Auburn 66402 June 30, 2019 Mark Tucker, 901 S. George Washington Blvd., Wichita 67211 June 30, 2020 Ellen Wernicke, 28650 W. 159th Terr., Gardner 66030 June 30, 2019

• 92 • Office of the Secretary of State

Jonathan York, 3581 SW Clare Ave., Topeka 66611 June 30, 2019 Appointed by the President of the Senate Sen. , PO Box 594, Goodland 67735 Appointed by the Senate Minority Leader Sen. , 1101 Ohio, Lawrence 66044 Appointed by the Speaker of the House Rep. , 1318 Ave. T, Coldwater 67029 Appointed by the House Minority Leader Rep. , 520 NE Lake, Topeka 66616

Abstracters’ Board of Examiners Box 549, Hugoton 67951 620-544-2311

(K.S.A. 74-3901)

Appointed by the Governor Term expires Roger Hannaford, 2 Fairway Dr., Marion 66861 June 30, 2020 Jill Reynard, 8701 Walnut Creek Rd., Riley 66531 June 30, 2021 Jerilyn Stull, 3077 CR 150, McCracken 67556 June 30, 2019

Glen R. McQueen, Executive Secretary

Accountancy, State Board of Suite 556, Landon State Office Building, 900 SW Jackson, Topeka 66612-1239 785-296-2162 www.ksboa.org

(K.S.A. 1-201)

Appointed by the Governor Term expires T.C. Anderson, 2436 SW Camelot Pl., Topeka 66614 July 31, 2018 John Helms, 444 NW Halfday Ln., Topeka 66618 July 31, 2021 Corlene Lange, 1208 Highland Circle, Salina 67401 July 31, 2019 Michael Marsh, 1310 E. 104th St., Suite 300, Kansas City, MO 64131 July 31, 2019 Kathryn Mitchell, 3305 Lincoln Dr., Hays 67601 July 31, 2020 Meredith Richey, 12200 46th St., Perry 66073 July 31, 2019 Sean Weaver, 2013 W. Harborlight Ct., Wichita 67204 July 31, 2020

Susan L. Somers, Executive Director

• 93 • 2018 Kansas Directory

Acupuncture Advisory Council c/o State Board of Healing Arts Lower Level, Suite A, 800 SW Jackson, Topeka 66612 785-296-7413 www.ksbha.org

(K.S.A. 65-7613)

Appointed by the Governor Term expires Rhonda Bathurst, 802 N. Cedar St., Abilene 67410 June 30, 2021 Cynthia Chamberlain, 5816 W. 157th St., Overland Park 66223 June 30, 2021 Douglas Petrie, 8889 Robin Ln., Ozawkie 66070 June 30, 2021 Deb Young, 625 Folks Rd., Apt. 128, Lawrence 66049 June 30, 2021

Adjutant General 2722 SW Topeka Blvd., Topeka 66611-1287 785-646-1001 www.kansastag.gov

(K.S.A. 48-203 et seq.)

Maj. Gen. , Adjutant General of Kansas Brig. Gen. Jay N. Selanders, Commander, Kansas Air National Guard Brig. Gen. Anthony V. Mohatt, Commander, Kansas Army National Guard

Administrative Services Alice Burney, State Human Resources Director Katie Horner, Public Affairs Office Director Cheri Froetschner, State Comptroller Angee Morgan, Deputy Director of Emergency Management

Administration, Department of Suite 500, Curtis State Office Building, 1000 SW Jackson, Topeka 66612 785-296-3011 www.admin.ks.gov

(K.S.A. 75-3702a et seq.)

Sarah Shipman, Secretary of Administration Frank Burnam, Director of Facilities and Property Management Kraig Knowlton, Director of Personnel Services John Yeary, Chief Counsel Tracy T. Diel, Director of Procurement and Contracts Cheryl Buxton, Director of Printing and Surplus Colleen Becker, Director of Financial Management

• 94 • Office of the Secretary of State

DeAnn Hill, Chief Financial Officer Sarah Gigous, Director of Systems Management John Milburn, Director of Legislative and Public Affairs

Adult Care Home Administrators, Board of c/o Department for Aging and Disability Services, Health Occupations Credentialing, 503 S. Kansas Ave., Topeka 66603 785-296-0061

(K.S.A. 65-3506 et seq.)

Appointed by the Governor Term expires Amy M. Hoch Altwegg, 2469 Gulf Rd., Abilene 67410 June 30, 2019 Noreen Fenton, 7719 SW 27th St., Topeka 66614 June 30, 2020 Steven Hatlestad, 18705 W. 153rd Terr., Olathe 66062 June 30, 2019 Timothy Heston, 2209 SW Millers Glen Dr., Topeka 66614 June 30, 2019 Dr. Robert L. Meissner, 2205 SW Millers Glen Dr., Topeka 66614 June 30, 2019 Stephanie Murray, 1857 North Ridge Rd., Wichita 67212 June 30, 2020 Sara Sourk, 212 S. 4th St., Seneca 66538 June 30, 2020

African American Affairs Commission, Kansas c/o Office of the Governor, Room 101, Landon State Office Building, 900 SW Jackson, Topeka 66612 785-296-4874 www.kaaac.ks.gov

(K.S.A. 74-9902 et seq.)

Appointed by the Governor Term expires Sherdeill Breathett Sr., 438 N. Gateway Ct., Wichita 67230 June 30, 2019 Rev. Dr. Bobby L. Love Sr., 13804 W. 130th Terr., Olathe 66062 June 30, 2019 Daphne Maxwell, 718 Kansa Ave., Junction City 66441 June 30, 2019

Appointed by the President of the Senate Joseph Elmore, 400 N. Willow Creek Rd., Derby 67037 June 30, 2019 Appointed by the Senate Minority Leader Dr. Beryl New, 2767 Bluestem Dr., Topeka 66614 Oct. 2, 2018 Appointed by the Speaker of the House Jonathon Westbrook, 7061 Waverly Ct., Kansas City, KS 66109 Aug. 22, 2020 Appointed by the House Minority Leader Patricia Houston, 4902 Looman St., Wichita 67220 July 14, 2018

Kenya Cox, Executive Director

• 95 • 2018 Kansas Directory

Aging, Advisory Council on c/o Kansas Department for Aging and Disability Services, 503 S. Kansas Ave., Topeka 66603-3404 785-296-4986 / 800-432-3535

(K.S.A. 75-5911)

Appointed by the Governor Dr. Shelley Bhattacharya, 15021 Buena Vista Dr., Leawood 66224 Dr. Crystal Obering Burkhardt, 4509 W. 63rd Terr., Prairie Village 66208 Shirley Cook, 7230 SW Wattling Ct., Topeka 66614 Ruth Jones, 3645 N. 49th Dr., Kansas City, KS 66104 Holly Noble, 201 N. Kiowa St., Attica 67009 Richard Parra, 300 S. State St., Caney 67333 Jeff Paulsen, 102 E. Jackson St., St. Francis 67756 Gary Pennings, 12615 Parallel Pkwy., Kansas City, KS 66109 Mary Beth Steiner, 1429 N. Mount Carmel St., Wichita 67203 Stephanie Waggoner, 4005 S. Mennonite Rd., Garden City 67846 Mary Elizabeth Warren, 2207 N. Free King Hwy., Pittsburg 66762 Jean Wilms, 12902 Slater St., Overland Park 66213

Appointed by the President of the Senate Sen. Mary Pilcher-Cook, 13890 W. 58th Pl., Shawnee 66216 Appointed by the Speaker of the House Rep. Peggy Mast, 765 Rd. 110, Emporia 66801 Appointed by the Senate Minority Leader Sen. , 936 Cleveland Ave., Kansas City, KS 66101 Appointed by the House Minority Leader Rep. , 3209 N. 131st St., Kansas City, KS 66109

Aging and Disability Services, Kansas Department for 503 S. Kansas Ave., Topeka 66603-3404 785-296-4986 / 800-432-3535 www.kdads.ks.gov

(K.S.A. 75-5901 et seq.) (Executive Reorganization Order No. 41)

Tim Keck, Secretary for Aging and Disability Services Angela de Rocha, Communications Director Cody Gwaltney, Legislative Liaison Kim Lynch, Chief Counsel Carmen Sellens, Human Resources Nikki Gilliland, Special Assistant to the Secretary

Financial and Information Services Commission Brad Ridley, Commissioner Jake Bigler, Office of Information Technology CIO

• 96 • Office of the Secretary of State

Community Services and Programs Commission Amy Penrod, Commissioner Susan Fout, Behavioral Health Commissioner

Survey, Certification and Credentialing Codi Thurness, Commissioner Brenda Dreher, Health Occupations Credentialing

Commission on Aging Craig Kaberline, Commissioner

Agricultural Labor Relations Board 401 SW Topeka Blvd., Topeka 66603 785-368-6224 www.dol.ks.gov

(K.S.A. 44-820) (Activated when a complaint is filed with the Kansas Department ofAgriculture)

Bradley Burke, Chief Legal Counsel

Agricultural Remediation Board, Kansas 816 SW Tyler, Topeka 66612 785-234-0461 www.karb.org

(K.S.A. 2-3709)

Appointed by the Governor Term expires Jami Loecker, 6045 Flintstone Circle, Manhattan 66503 March 15, 2022 Kamyar Nikoomanesh, 17855 Bluejacket St., Olathe 66062 March 15, 2019 Laura Pearl, 101 E. Lasley St., St. Marys 66536 March 15, 2022 Larry S. Shivers, Chair, 636 E. Shipton Rd., #D, Salina 67401 March 15, 2020 Gary Starr, 5991 17th St., Grantville 66429 March 15, 2019

Ex officio Members Randy Carlson, Department of Health and Environment Gary Meyer, Kansas Department of Agriculture

Program Administrator Randy E. Stookey

• 97 • 2018 Kansas Directory

Agriculture, Kansas State Board of c/o Kansas Department of Agriculture, 1320 Research Park Dr., Manhattan 66502 785-564-6700 www.agriculture.ks.gov

(K.S.A. 74-562)

Appointed by the Governor Term expires District 1 Tracy L. Brunner, 1724 200 Ave., Ramona 67475 Jan. 8, 2019 Jerry C. McReynolds, 1757 31 Rd., Woodston 67675 Jan. 8, 2019 Larry Powell, 2209 Grandview Dr. E, Garden City 67846 Jan. 10, 2021

District 2 Thad Geiger, 1669 175th Rd., Troy 66087 Jan. 8, 2019 Ann M. Peuser, 1313 7th St., Baldwin City 66006 Jan. 10, 2021 William Pracht, 2047 SW Florida Rd., Westphalia 66093 Jan. 8, 2019

District 3 Dan Heinz, 630 Park Road, Rose Hill 67133 Jan. 10, 2021 Scott Strickland, 2707 W. 50th Terr., Westwood 66205 Jan. 10, 2021

District 4 Michael L. Springer, PO Box 10, Sycamore 67363 Jan. 8, 2019

Agriculture, Kansas Department of 1320 Research Park Dr., Manhattan 66502 785-564-6700 www.agriculture.ks.gov

(K.S.A. 74-560 et seq.) (Executive Reorganization Order No. 40)

Jackie McClaskey, Secretary of Agriculture Josh Roe, Deputy Secretary Susan Metzger, Deputy Secretary Mary Soukup, Assistant to the Secretary Heather Lansdowne, Communications Director, PIO Jason Walker, Public Relations Director Kellen Liebsch, Economist Sandy Johnson, Emergency Management Coordinator Brittney Houck, Executive Assistant Jennifer Brunkow, Building Manager Kenneth Titus, Chief Legal Counsel Justin Law, Chief Fiscal Officer Travis Rail, Chief Information Officer, Information Technology Kerry Wefald, Marketing Director Suzanne Ryan-Numrich, International Marketing Director

• 98 • Office of the Secretary of State

Steve Stankiewicz, Director, Human Resources Chad Bontrager, Director, Agribusiness Services Sarah DeDonder, Program Manager, Agriculture Laboratory Dr. Justin Smith, Animal Health Commissioner, Division of Animal Health Rob Reschke, Executive Director, Division of Conservation Tony George, Program Manager, Meat and Poultry Inspection Steve Moris, Program Manager, Food Safety and Lodging Jeff Vogel, Program Manager, Grain Warehouse, Plant Protection and Weed Control David Barfield, Chief Engineer, Division of Water Resources Lane Letourneau, Program Manager, Water Appropriations Terry Medley, Program Manager, Water Structures Chris Beightel, Program Manager, Water Management Services Doug Musick, Program Manager, Weights and Measures Mike Meyer, Water Commissioner, Garden City Field Office Jeff Lanterman, Water Commissioner, Stafford Field Office Kelly Stewart, Water Commissioner, Stockton Field Office Katie Tietsort, Water Commissioner, Parsons/Topeka Field Office

Agriculture Marketing and Promotions Advisory Board c/o Kansas Department of Agriculture, 1320 Research Park Dr., Manhattan 66502 785-564-6700 www.agriculture.ks.gov

(K.S.A. 74-50,163)

Appointed by the Secretary of Agriculture Mike Bergmeier, South Hutchinson (agriculture equipment/manufacturing expert) Donna Cook, Louisburg (food product expert) David Foster, Fort Scott (dairyman) Ron Hirst, South Hutchinson (economic development professional) Lindsey Huseman, Ellsworth (agriculture educator/rancher) Twilya L'Ecuyer, Morrowville (specialty crop producer) Brian Linin, Goodland (CFO, Frontier Ag Inc.) Becky Nickel, Peabody (agriculture business retailer) Greg Peterson, Assaria (agriculture advocate/agriculture student) Jennifer Ryan, Pratt (farmer/rancher) Derek Sawyer, McPherson (farmer/rancher) Ron Suppes, Dighton (farmer)

• 99 • 2018 Kansas Directory

Alcohol and Other Drug Abuse, Kansas Citizens' Committee on

c/o Kansas Department for Aging and Disability Services, 503 S. Kansas Ave., Topeka 66603-3404 785-296-4986 / 800-432-3535

(K.S.A. 75-5381)

Al Dorsey, Citizen Victor Fitz, Treatment Jennifer Foster, Citizen Pastor Dave Fulton, Citizen Shane Hudson, Chair, Treatment Christopher Lund, Citizen Krista Machado, Recorder, Prevention Det. Lane Mangels, Law Enforcement Diana Marsh, KDADS/KCC Support Staff Bill Persinger, Mental Health Toni Ragland, Citizen Kimberly Reynolds, KDADS/Staff Liaison Mollie Thompson, Prevention Kayla Waters, Chair Elect, Higher Education

Animal Health Board, Kansas c/o Kansas Department of Agriculture, Division of Animal Health, 1320 Research Park Dr., Manhattan 66502 785-564-6700 www.agriculture.ks.gov

(K.S.A. 74-4001 et seq.) (Executive Reorganization Order No. 40)

Appointed by the Governor Term expires Rey Armendariz, 1401 Elizabeth St., Scott City 67871 June 30, 2020 David Cross, 11118 200 Ave., Lewis 67552 July 1, 2018 Brandon Depenbusch, 492 NW 10 Ave., Great Bend 67530 July 1, 2017 Larry Martin, 2141 Ironwood Dr., Fort Scott 66701 July 1, 2017 Lyman Nuss, 3463 200th St., Dorrance 67634 July 1, 2018 Terry W. Schwarz, 465 800 Ave., Gypsum 67448 July 1, 2019 Graydon Dale Springer, 5816 County Rd. 3300, Independence 67301 July 1, 2017 Dr. Wade Taylor, 234 U.S. 83, Oakley 67748 July 1, 2018 Troy Wedel, 875 Dakota Rd., McPherson 67460 July 1, 2019

• 100 • Office of the Secretary of State

Antiquities Commission, Kansas c/o Kansas Historical Society, 6425 SW 6th Ave., Topeka 66615-1099 785-272-8681, ext. 240

(K.S.A. 74-5402)

Jennie A. Chinn, Executive Director, Kansas Historical Society, Topeka Dr. Gerad Middendorf, Chair, Anthropology, , Manhattan Dr. Peer Moore-Jansen, Chair, Anthropology, , Wichita Dr. Joane Nagel, Chair, Anthropology, University of Kansas, Lawrence Dr. Robert J. Hoard, State Archeologist, Kansas Historical Society, Topeka

Apprenticeship Council, Kansas c/o Department of Commerce, Suite 100, Curtis State Office Building, 1000 SW Jackson, Topeka 66612-3182 785-296-4161

(K.S.A. 44-661) (Members serve at the pleasure of the Secretary of Commerce)

Robert North, Interim Secretary of Commerce

Representing Labor Tony Naylor, Chair, Wichita Electrical Training Center, 810 W. 13th St., Wichita 67203 Mark McCubbin, IBEW Local 304 Assistant Business Manager, Southwest Line Constructors, AJATC, 3906 NW 16th St., Topeka 66618 Bill Marsh, JATC Trustee, Laborers Training & JAC Program, 2600 Merriam Ln., Kansas City, KS 66106 Vacant

Representing Management Alise Martiny, Business Manager, The Greater Kansas City Building & Construction Trade Council, 400 S. Main , Independence, MO 64050 Clay Kubicek, Education Director, Crossland Construction Co., Inc., 833 S. East Ave., Columbus 66725 Michael Gibson, Executive Vice-President, Associated General Contractors, 200 SW 33rd, Topeka 66611 Carrie Sowers, Director, The Atchison Child Care Assoc.,1226 Kansas Ave., Atchison 66002

• 101 • 2018 Kansas Directory

Arkansas River Compact Commission, Kansas-Colorado

(K.S.A. 82a-520)

Kansas Members Randy Hayzlett, 1112 Road T, Lakin 67860 David W. Barfield, Chief Engineer, Division of Water Resources, Kansas Dept. of Agriculture, 1320 Research Park Dr., Manhattan 66502 Hal Scheuerman, PO Box 222, Deerfield 67838

Colorado Members Scott Brazil, Brazil Farm and Cattle, Pueblo, CO Lane Malone, Lower Arkansas Water Management Association Rebecca Mitchell, Colorado Water Conservation Board

Federal Member James Rizzuto, President of Otero Junior College

Arkansas River Compact Commission, Kansas-Oklahoma

(K.S.A. 82a-528)

Kansas Members David W. Barfield, Chief Engineer, Division of Water Resources, Kansas Dept. of Agriculture, 1320 Research Park Dr., Manhattan 66502 C. Douglas Blex, 3131 CR 2600, Independence 67301 M. Bruce Falk, 33 NE 75th Ave., Stafford 67578

Oklahoma Members Ross J. Kirtley, PO Box 31, Kingfisher, OK 73750 Julie Cunningham, Oklahoma Water Resources Board, 3800 N. Classen, , OK 73118 Bryce Benson, 518 2nd St., Alva, OK 73717

Federal Member Earnie Gilder, 10 Oak Park Ln., Muskogee, OK 73044 Alternate: Chuck Shively, 608 W. 8th St., Coffeyville 67337

• 102 • Office of the Secretary of State

Assessment-Sales Ratio Study, Technical Advisory Committee for the c/o Department of Revenue, Zibell Building, 300 SW 29th St., Topeka 66611 785-296-2365

(K.S.A. 79-1444)

Appointed by the Secretary of Revenue Dr. John Boyer, Professor of Statistics, Dickens Hall, Kansas State University, Manhattan 66506 Dr. Paul Byrne, Assistant Professor of Economics, Washburn University, School of Business, 310-P Henderson, 1700 SW College Ave., Topeka 66621 Dr. Ron Wasserstein, Executive Director, American Statistical Association, 732 N. Washington St., Alexandria, VA 22314

(The Kansas County Appraisers Association also annually assigns appraisers to the committee.)

Athletic Commission, Kansas c/o Kansas Department of Commerce, Suite 100, Curtis State Office Building, 1000 SW Jackson, Topeka 66612-1354 785-296-3481 www.kansascommerce.com

(K.S.A. 74-50,183)

Appointed by the Governor Term expires Dr. Matthew Bohm, 7240 SW 69th St., Auburn 66402 June 30, 2021 Paul Brackeen, 11821 E. 79th St. South, Derby 67037 June 30, 2019 Rep. , 3131 S. 73rd Terr., Kansas City, KS 66106 June 30, 2022 Todd Carter, 1856 Ridge Rd., El Dorado 67042 June 30, 2016 Sean Wheelock, 5016 Meadow Height Dr., Shawnee 66226 June 30, 2019

Athletic Trainers Council, Kansas c/o State Board of Healing Arts, Lower Level, Suite A, 800 SW Jackson, Topeka 66612 785-296-7413

(K.S.A. 65-6912)

Appointed by the Governor Term expires John W. Burns, A.T., Topeka June 30, 2019 Lynsey Payne, A.T., Lawrence June 30, 2021 Matthew Way, A.T., Wichita June 30, 2020 Appointed by the Board of Healing Arts Kyle Goerl, M.D., Wichita Terry L. Webb, D.C., Hutchinson

• 103 • 2018 Kansas Directory

Attorney General, Office of the 2nd Floor, Memorial Hall, 120 SW 10th Ave., Topeka 66612-1597 785-296-2215 www.ag.ks.gov

(Kansas Constitution, Article One) (K.S.A. 75-701 et seq.)

Derek Schmidt, Attorney General Jeff Chanay, Chief Deputy Attorney General Vic Braden, Deputy Attorney General for Criminal Litigation Dennis Depew, Deputy Attorney General for Civil Litigation Jim Welch, Deputy Attorney General for Consumer Protection Steven Karrer, Deputy Attorney General for Fraud & Abuse Litigation Jackie Williams, Deputy Attorney General for Fraud & Abuse Litigation Athena Andaya, Deputy Attorney General for Legal Opinions and Government Counsel , Solicitor General Eric Montgomery, Chief of Staff Jeff Wagaman, Director, Victims Compensation Dorothy Stucky Halley, Director of Victims Services

Attorneys, Kansas Board for Discipline of c/o Office of the Disciplinary Administrator, 1st Floor, 701 SW Jackson St., Topeka 66612 785-296-2486

(Supreme Court Rule 204)

Gregory L Bauer Kimberly K. Bonifas M. Jennifer Brunetti Stephen W. Cavanaugh Jeffrey A. Chubb S. Lucky DeFries Shaye L. Downing John M. Duma John D. Gatz, Chairman Glen I. Kerbs John E. Larsen Kathryn J. Marsh Mira Mdivani James P. Rankin Derrick L. Roberson, Vice-chair Bethany J. Roberts Lee M. Smithyman Gaye Tibbets Sarah E. Warner Darcy D. Williamson

• 104 • Office of the Secretary of State

Autism, Commission on

(K.S.A. 75-138) (Members serve at the pleasure of the Governor)

Terri Cooper-Swanson, 18723 W. 163rd St., Olathe 66062 Kathryn Ellerbeck, M.D., 215 W. 53rd St., Kansas City, MO 64112 Shirley Erickson, 5834 Sunrise Dr., Fairway 66205 John Ketron, 102 E. 6th Ave., PO Box 551, Ashland 67831 Kim Meyer, 1056 E. 580th Ave., Pittsburg 66762 Nanette L. Perrin, 801 S. Brentwood St., Olathe 66061 Dr. Trisha L. Self, 1506 Elm St., Andover 67002 Dr. Stephen Stein, 10579 Longhorn Rd., Dodge City 67801 Dr. Michael Wasmer, 14617 S. Garnett St., Olathe 66062 Mary Schlyer Woodworth, 3800 N. Halstead St., Hutchinson 67502 Anita J. "Jean" Zortman, Chair, 11322 Middle Rd., Dodge City 67801

Bank Commissioner, State Suite 300, Jayhawk Tower, 700 SW Jackson, Topeka 66603 785-296-2266 www.osbckansas.org

(K.S.A. 75-1304)

Michelle W. Bowman, Bank Commissioner Jennifer Cook, Deputy Commissioner, Consumer and Mortgage Lending Melissa Wangemann, General Counsel Dana Branam, Director of Consumer Affairs Tim Kemp, Director of Examinations, Division of Banking Dana S. Hampton, Director of Corporate Activities, Division of Banking Mike Enzbrenner, Director of Examinations, Division of Consumer and Mortgage Lending

Banking Board, State Suite 300, Jayhawk Tower, 700 SW Jackson, Topeka 66603 785-296-2266 www.osbckansas.org

(K.S.A. 74-3004)

Appointed by the Governor Term expires District 1 Irvin Mitchell, 1224 N. Franklin, Russell 67665 March 15, 2020 2 Casey Lair, 4765 Oak Hill Dr., Neodesha 66757 March 15, 2018 3 Linda Wessel, 604 Westview Ct., Council Grove 66846 March 15, 2018 4 Frank Carson III, 10000 S. 89th E. Cir., Mulvane 67110 March 15, 2019

• 105 • 2018 Kansas Directory

Statewide At-Large Neal Bernauer, 721 N. 15th St., Fredonia 66736 March 15, 2017 Kurt Knutson, 13009 Ballentine St., Overland Park 66213 March 15, 2019 Norman Pishny, 18750 Antioch Rd., Bucyrus 66013 March 15, 2019 Brian Weisel, 204 Fairdale Rd., Salina 67401 March 15, 2018 Leonard Wolfe, 1655 20th Terr., Frankfort 66427 March 15, 2020

Michelle W. Bowman, State Bank Commissioner, Secretary

Bar Foundation IOLTA Committee, Kansas 1200 SW Harrison St., Topeka 66612-1806 785-234-3813 http://ksbar.org

(KBF By-laws) Appointed by the Governor Stephanie Bunten Jeffery L. Carmichael Dennis D. Depew Joni Franklin Julie D. Hower John Jurcyk Katherine L. Kirk-Chair Nathan D. Leadstrom Rachael K. Pirner Kevin M. Smith

Barbering, Board of Suite 1002, Jayhawk Tower, 700 SW Jackson, Topeka 66603-3434 785-296-2211 http://kbob.kansas.gov

(K.S.A. 74-1805a et seq.)

Appointed by the Governor Term expires John Bradford, Chairman, 125 Rock Creek Loop, Lansing 66043 April 30, 2019 Heather Earlington, 12709 Pawnee Ln., Leawood 66209 April 30, 2019 Troy Franklin Jr., 1929 N. Peckham Ct., Wichita 67230 April 30, 2019 Victoria Rajewski, 3743 SW Arvonia Pl., Topeka 66610 April 30, 2021 Larry Ross, 107 Aquarius St., Silver Lake 66539 April 30, 2021

Lori Ferguson, Administrator Sonia Sprouse, Director of Licensing Jeri Bryant, Board Inspector

• 106 • Office of the Secretary of State

Behavioral Sciences Regulatory Board Suite 420, Eisenhower State Office Building, 700 SW Harrison, Topeka 66603 785-296-3240 www.ksbsrb.ks.gov

(K.S.A. 74-7501)

Appointed by the Governor Term expires Kathy Armstrong, 15308 Johnson Dr., Shawnee 66217 June 30, 2019 Dr. Barbara Callahan, 5430 NE Shaffer Rd., Topeka 66617 June 30, 2019 Jill Craven, 9128 W. Delano St., Wichita 67212 June 30, 2020 Dr. Todd Frye, 267 N. Sumac St., Olathe 66061 June 30, 2020 Kathryn Herzog, 15629 E. 45th St. N., Wichita 67228 June 30, 2020 Dr. Bruce Nystrom, 12717 W. 29th, Wichita 67223 June 30, 2022 Dr. Terry Pfannenstiel, 133 Turkey Ridge Dr., Saint George 66535 June 30, 2018 Larry D. Salmans, 104 South Hwy. St., Hanston 67849 June 30, 2019 Leslie Sewester, 20179 W. 108th Ter., Olathe 66061 June 30, 2022 Marcia Simoneau, 19339 W. 209th St., Spring Hill 66083 June 30, 2019 Deborah Stidham, 10132 S. Shadow Circle, Olathe 66061 June 30, 2019 Carolyn Szafran, 1515 SW Boswell Ave., Topeka 66604 June 30, 2022

Max L. Foster, Jr., Executive Director

Big Blue River Compact Administration, Kansas-Nebraska

(K.S.A. 82a-529)

Kansas Members David W. Barfield, Chief Engineer, Division of Water Resources, Kansas Dept. of Agriculture, 1320 Research Park Dr., Manhattan 66502 Rep. Sharon J. Schwartz, 2051 20th Rd., Washington 66968

Nebraska Members Jim Schneider, Acting Nebraska Commissioner, 301 Centennial Mall South, 4th Fl., Lincoln, NE 67508 Larry Moore, 215 Donegal, Aurora, NE 68818

Federal Member W. Don Nelson, Federal Chairman, 2430 S. Canterbury Ln., Lincoln, NE 68512

• 107 • 2018 Kansas Directory

Biological Survey, State University of Kansas, Higuchi Hall, 2101 Constant Ave., Lawrence 66047-3759 785-864-1500 http://biosurvey.ku.edu

(K.S.A. 76-338 et seq.)

Dr. Edward A. Martinko, State Biologist and Director Dr. Jerry deNoyelles, Deputy Director Paula Szuwalski, Assistant Director for Administration Kristen Bosnak, Communications Director Scott Campbell, Associate Director for Outreach and Public Service W. Dean Kettle, Associate director for the KU Field Station Brandy Hildreth-Baraoski, Business Coordinator

Blind and Visually Impaired, Kansas Advisory Committee for the c/o Kansas Rehabilitation Services, 3rd Floor, Department for Children and Families Administration Building, 555 S. Kansas, Topeka 66603 785-296-3271

(Executive Order No. 10-02) (Members serve at the pleasure of the Governor)

Miles Anderson, 8023 Grandview Ln., Overland Park 66204 Cindy Brenner, 414 E. Jefferson St., Meade 67864 Jeffrey M. Day, 9411 Nantucket, Wichita 67212 Joan Houghton, 4301 Quail Pointe Terr., Lawrence 66047 Nancy Johnson, 714 SW Wayne Ave., Topeka 66606 Dr. Kendall L. Krug, 1848 Vineyard Rd., Hays 67601 Marilyn D. Lind, 4720 SW 30th St., Topeka 66614 Mignon K. Luckey, 1204 Ave. G, Dodge City 67801 Reinhard M. Mabry, 5538 W. 147th Terr., Overland Park 66223 Cheryl L. Miller, 20792 W. 123rd Ct., Olathe 66061 Michael Monteferrante, 610 S. Main St., Wichita 67203 Thomas Page, 120 E. 1st St., Apt. 3C, Wichita 67202 Lyn Petro, 12613 Sagamore Rd., Leawood 66209 Eugene Sicard, PO Box 115, Concordia 66901 Ashlee Thao, 9711 Hayes St., Overland Park 66212

Ex officio Members Michael R. Donnelly, Director, Kansas Rehabilitation Services Tim Keck, Secretary for Aging and Disability Services

• 108 • Office of the Secretary of State

Broadband Expansion Planning Task Force, Statewide

(L. 2018, ch. 65)

Senate members Sen. Robert Olson, Chairperson Sen. Sen. Mike Petersen

House members Rep. , Chairperson Rep. Randy Garber Rep.

Non-legislative Members Kurt David Daniel Friesen Patrick Fucik Colin Hansen John Idoux Colleen Jamison Catherine Moyer Lon Pishny Rob Reynolds Erik Sartorius Doug Shepherd

Appointed by the Governor Richard Felts, 3453 CR 4700, Liberty 67351

Ex-officio Christine Aarnes Jennifer Findley Larry Thompson

Building Advisory Commission, State c/o Department of Administration, Office of Facilities and Property Management, Suite 700, 800 SW Jackson, Topeka 66612 785-296-8899

(K.S.A. 75-3780)

Members appointed by the Governor Term expires August Bogina III, 6814 Bluejacket, Shawnee 66203 Dec. 31, 2021 Matt Flerlage, Carpenters-KC District Local #1445, 212 NW Norris, Topeka 66608 Dec. 31, 2016 Michael Hafling, 7301 SW Falcon St., Topeka 66610 Dec. 31, 2018 Rick Salyer, 7038 SW 17th St., Topeka 66615 Dec. 31, 2020 Georgia Sizemore, 2301 Massachusetts Ave., Lawrence 66046 Dec. 31, 2019 Tathiana Woolery, Treanor Architects, 1715 SW Topeka Blvd., Topeka 66612 Dec. 31, 2018

• 109 • 2018 Kansas Directory

Member designated by statute John Gaunt, Dean, School of Architecture, Design and Planning, University of Kansas, 206 Marvin Hall, Lawrence 66045 June 3, 2016

Randy Riveland, Designated Chairman, Office of Facilities and Property Management Barbara Schilling, Recording Secretary, Office of Facilities and Property Management

Business Health Policy Committee, Kansas

(K.S.A. 40-4702)

Appointed by the Governor Dr. Jena D. Robertson Brunswig, 918 Crescent Ave., Scott City 67871 Jeff Levin, 3704 Everett, Manhattan 66503 John Naramore, 2043 E. 1250 Rd., Lawrence 66044

Ex officio Members Secretary of Commerce or designee Secretary for Children and Families or designee Commissioner of Insurance or designee

Canvassers, State Board of

(K.S.A. 25-3201)

Jeff Colyer, Governor, 2nd Floor, State Capitol, 300 SW 10th Ave., Topeka 66612 Kris W. Kobach, Secretary of State, 1st Floor, Memorial Hall, 120 SW 10th Ave., Topeka 66612 Derek Schmidt, Attorney General, 2nd Floor, Memorial Hall, 120 SW 10th Ave., Topeka 66612

Capitol Area Plaza Authority c/o Department of Administration, Suite 500, Curtis State Office Building, 1000 SW Jackson, Topeka 66612 785-296-3011

(K.S.A. 75-2237)

Appointed by the Governor Joseph A. Johnson, 8410 Stoneridge, Wichita 67206 Marc Lahr, 1515 SW Lakeside Dr., Topeka 66604 William L. Muir, 2040 Shirley Ln., Manhattan 66502 Ellen Nesselrode-Jasa, 6020 Windsor Dr., Shawnee Mission 66208 Murray L. Rhodes, 730 Armstrong, Kansas City, KS 66101 Ben E. Vidricksen, 1314 Sunrise Dr., Salina 67401

Appointed by the President of the Senate Sen. , 2619 SW Randolph Ct., Topeka 66611

• 110 • Office of the Secretary of State

Appointed by the Speaker of the House Rep. Ramon Gonzalez, Jr., 312 Elm St., Perry 66073 Appointed by the Senate Minority Leader Sen. , 234 SW Greenwood, Topeka 66606 Appointed by the House Minority Leader Jim Parrish, Suite 200, Jayhawk Tower, 700 SW Jackson, Topeka 66603 Appointed by the Mayor of Topeka Mayor , City Hall, 215 SE 7th St., 3rd Floor, Topeka 66603

Ex officio Members Sarah Shipman, Secretary of Administration Nancy M. Dixon, Judicial Administrator

Capitol Preservation Committee

(K.S.A. 75-2269)

Appointed by the Governor Term expires Kim Borchers, Room 241-S, State Capitol, 300 SW 10th Ave., Topeka 66612 June 30, 2017 Jeremy Stohs, 5217 Payne St., Shawnee 66226 June 30, 2020

Appointed by the President of the Senate Sen. , 1326 N. 150th Rd., Concordia 66901 Harrison Hems Appointed by the Speaker of the House Melinda Gaul Rep. Appointed by the Senate Minority Leader Tim Graham, Room 345-S, State Capitol, 300 SW 10th Ave., Topeka 66612 Appointed by the House Minority Leader Rep. , PO Box 12327, Kansas City, KS 66112

Ex officio Members Frank Burnam, Director, Office of Facilities and Property Management Jennie Chinn, Executive Director, Kansas Historical Society, Chair Peter Jasso, Director, Kansas Creative Arts Industries, Kansas Department of Commerce

Central Interstate Low-Level Radioactive Waste Commission

(K.S.A. 65-34a01) (Members serve at the pleasure of the Governor)

Kansas Representatives Richard Brunetti, Bureau of Air Director, 3425 NW 39th Terr., Topeka 66618 Leo Henning, Interim Director of Environment, Kansas Department of Health and Environment, 1000 SW Jackson, Suite 400, Topeka 66612

• 111 • 2018 Kansas Directory

Child Death Review Board, State c/o Office of the Attorney General, 2nd Floor, Memorial Hall, 120 SW 10th Ave., Topeka 66612-1597 785-296-2215

(K.S.A. 22a-243 et seq.)

Susan Gile, Kansas Department for Children and Families, Topeka Aarion L. Gray, Principal, Randolph Elementary School, Topeka Melissa Johnson, J.D., Assistant Attorney General, Topeka Mary McDonald, J.D., City Prosecutor’s Office, Wichita Katherine J. Melhorn, M.D., Dept. of Pediatrics, University of Kansas School of Medicine, Wichita Erik K. Mitchell, M.D., Deputy Coroner, Kansas City CJ Reig, J.D., Douglas County District Attorney’s Office, Lawrence Elizabeth Saadi, Ph.D., Dept. of Health and Environment, Topeka Tony Weingartner, Kansas Bureau of Investigation, Topeka

Sara Hortenstine, Executive Director

Child Welfare System Task Force

(2017 House Sub for SB 126)

Senate Sen. Laura Kelly Sen. Sen. Vicki Schmidt, Chairperson

House Rep. Steve Alford, Vice-Chairperson Rep. Linda Gallagher Rep.

Non-legislative members Gail Cozadd Hon. Daniel Cahill Mickey Edwards Serena Hawkins Alicia Johnson-Turner Sandra Lessor Katherine Melhorn David Ohlde Mary Tye Ashlyn Yarnell

Ex-officio members Patricia Long Rachel Marsh Gina Meier-Hummel Lindsey Stephenson

• 112 • Office of the Secretary of State

Children and Families, Department for 555 S. Kansas Ave., Topeka 66603 785-296-3271 www.dcf.ks.gov

(K.S.A. 75-5301 et seq.) (Executive Reorganization Order No. 41)

Office of the Secretary Gina Meier-Hummel, Secretary for Children and Families Kathe Decker, Chief of Staff Taylor Forrest, Communications Director Steve Greene, Director of Policy and Legislative Affairs Kent Bauman, Program Manager Vacant, Public Information Officer Thad Powell, Graphic Designer Andrew Weins, Special Advisor Randall Lind, Director of Client Services Tammy Thomas, Kansas City Regional Director David Kurt, East Regional Director Pamela Beach, West Regional Director Thomas Buell, Wichita Regional Director

Family Services Susan Gile, Deputy Secretary Chris Tomlinson, Special Assistant Patricia Long, Prevention and Protection Services Director Trisha Thomas, Child Support Services Director Sandra Kimmons, Economic and Employment Services Director Michael Donnelly, Rehabilitation Services Director Peggy Mast, Faith-Based and Community Initiatives Director

Operations Dan Klucas, Deputy Secretary, Office of Grants and Contracts and Office of Property Management Director Courtney Johnson, Deputy Director of Operations-Special Projects Malissa Cole, Deputy Director of Operations-Grants and Contracts Brent Whitten, Deputy Director of Operations-Facilities and Security Lee Allen, Office of Information Technology CIO Dan Lewien, Office of Financial Management Director Beth Gunsalus, Strategic Development Director

Office of the General Counsel Dave Davies, General Counsel James Orth, Deputy General Counsel Kasey Rogg, Deputy General Counsel Corliss Scroggins Lawson, Chief of Litigation Mary Hoover, Audit Services Director

Office of Personnel Services Lisa Locke, Director of Personnel Services

• 113 • 2018 Kansas Directory

Children, Kansas Interstate Compact on Placement of c/o Department for Children and Families, 4th Floor, 555 S. Kansas Ave., Topeka 66603 785-296-5254

(K.S.A. 38-1201-120) (Members serve at the pleasure of the Governor)

Susan Gile, Compact Administrator Dennis Alford, Deputy Compact Administrator Janet Kuntzsch, Interstate Compact Specialist Rhonda Arnold, Interstate Compact Specialist

Children with Special Needs, Advisory Commission for c/o Department of Health and Environment, Curtis State Office Building, 1000 SW Jackson, Topeka 66612 785-296-1316

(K.S.A. 75-5643)

Appointed by the Governor Term expires Morgan Anderson, 121 Stewart Dr., Goddard 67052 Feb. 27, 2019 Richard Martinez, 1340 SW High Ave., Topeka 66604 Feb. 27, 2019 Dr. Rebecca H. Reddy, 345 N. Roosevelt, Wichita 67208 Feb. 27, 2021 Roy Tanner, 2816 SW Westport Plaza Dr., Topeka 66614 Feb. 27, 2020 Debra Whited-Burnham, 1209 E. 2100 Rd., Eudora 66025 Feb. 28, 2022

Staff: Heather Smith, Dept. of Health and Environment

Children’s Cabinet, Kansas Room 152, Landon State Office Building, 900 SW Jackson, Topeka 66612-1221 785-368-7044 / 877-204-5171 www.kschildrenscabinet.org

(K.S.A. 38-1901)

Appointed by the Governor Term expires Amanda Adkins, Chair, 4702 W. 159th Terr., Overland Park 66085 June 30, 2019 LeEtta Felter, 14220 S. Copper Creek Dr., Olathe 66062 June 30, 2018 Gerald Henry, 3515 Neosho Road, Cummings 66016 June 30, 2019

• 114 • Office of the Secretary of State

Terri Rice, 9405 E. Lakepoint Dr., Wichita 67226 June 30, 2021

Appointed by the Speaker of the House Shari Weber, 22405 Surf Dr., Vassar 66543 Appointed by the House Minority Leader Rep. Valdenia Winn, 1044 Washington Blvd., Kansas City, KS 66012 Appointed by the President of the Senate Dina Sykes, 10227 Theden Cir., Lenexa 66220 Appointed by the Senate Minority Leader Annie McKay, President/CEO, Kansas Action for Children, 720 SW Jackson, Ste. 201, Topeka 66603

Ex officio Members Secretary of Health and Environment or designee Secretary for Children and Families or designee Secretary of Corrections or designee Commissioner of Education or designee Dr. , President and CEO, Kansas Board of Regents Justice Lee Johnson, Kansas Supreme Court

Janice Suzanne Smith, Executive Director

Citizens’ Utility Ratepayer Board 1500 SW Arrowhead Road, Topeka 66604 785-271-3200

(K.S.A. 66-1222)

Appointed by the Governor Term expires Bob Hall June 30, 2019 Henry Hungerbeeler June 30, 2021 Ellen Janoski June 30, 2019 Bob Kovar June 30, 2017 James L. Mullin II June 30, 2021

David Springe, Consumer Counsel

Civil Service Board, State Office of Administrative Hearings, 1020 S. Kansas Ave., Topeka 66612 785-296-2433

(K.S.A. 75-2929a)

Appointed by the Governor Term expires Congressional District Represented: 1 Allen Schmidt, 1464B Hopewell Rd., Hays 67601 March 15, 2021 2 Phillis Setchell, 3813 SE 33rd St., Topeka 66605 March 15, 2019 3 Carroll Macke, 10008 Cleveland Ave., Kansas City, KS 66109 March 15, 2018 4 Raymond Melugin, 8510 E. 29th St. North, #803, Wichita 67226 March 15, 2018

• 115 • 2018 Kansas Directory

At Large: Henry Cox, 14814 W. 71st Terr., Shawnee 66216 March 15, 2017

Client Protection Fund Commission c/o Clerk of the Appellate Courts, Room 374, Kansas Judicial Center, 301 SW 10th Ave., Topeka 66612 785-296-3229

(Supreme Court Rule 227)

Mindy Cloniger, 1701 S. Broadway, Pittsburg 66762 , 921 N. Mill St., Beloit 67420 Parthenia B. Evans, 13010 Carter, Overland Park 66213 Hon. Jerome Hellmer, Chair, City-County Bldg., 300 W. Ash St., Salina 67402 Aaron L. Kite, PO Box 1147, Dodge City 67801 Charles E. Watson II, 1551 N. Waterfront Pkwy., #100, Wichita 67206 Teresa L. Watson, PO Box 949, Topeka 66601-0949

Justice Nancy L. Moritz, Supreme Court Liaison Douglas T. Shima, Clerk of the Appellate Courts, Secretary

Commerce, Kansas Department of Suite 100, Curtis State Office Building, 1000 SW Jackson, Topeka 66612-1354 785-296-3481 www.kansascommerce.gov

(K.S.A. 74-5002a) (Executive Reorganization Order No. 30)

Robert North, Interim Secretary of Commerce and Chief Counsel Susan NeuPoth Cadoret, Division Director, Business and Community Development Kevin Doel, Director of Marketing and Communications Sherry Rentfro, Chief Fiscal Officer Wade Wiebe, Executive Director of Workforce Innovation Dr. Diane DeBacker, Executive Director of Business and Education Innovation

Conservation Commission, State c/o Kansas Department of Agriculture, Division of Conservation, 1320 Research Park Dr., Manhattan 66502 785-564-6700 www.agriculture.ks.gov

(K.S.A. 2-1904) (Executive Reorganization Order No. 40)

• 116 • Office of the Secretary of State

Commissioners Area I: Ted Nighswonger, 3880 U.S. Hwy. 283, Edmond 67645 Area II: Andrew Larson Jr., 3510 N. Little Lowe Rd., Garden City 67846 Area III: Brad Shogren, 914 Sioux Rd., Lindsborg 67456 Area IV: John H. Wunder, Vice Chairperson, 810 Frazier St., Valley Falls 66088 Area V: Rodney Vorhees, Chairperson, 23718 Brown Rd., Fredonia 66736

Ex officio Member Dr. Daniel L. Devlin, K-State Research and Extension, 2014 Throckmorton Hall, Manhattan 66506

Appointed Members Eric Banks, USDA-Natural Resources Conservation Service, 760 S. Broadway, Salina 67401 Terry Medley, Water Structures, Division of Water Resources, Kansas Dept. of Agriculture, 1320 Research Park Dr., Manhattan 66502 Dr. Peter Tomlinson, Asst. Professor & Extension Specialist for Environmental Quality Agronomy Dept., 2013B Throckmorton Hall, Kansas State University, Manhattan 66506-5501

Continuing Legal Education Commission, Kansas Suite 202, 400 S. Kansas Ave., Topeka 66603 785-357-6510 www.kscle.org

(Supreme Court Rule 801)

Stephen Angermayer, Pittsburg, Chair Elizabeth Cateforis, Lawrence, Vice Chair Jalen O'Neil Lowry, Topeka, Secretary Jennifer M. Cocking, Topeka Rick Ginsberg, Lawrence David Moses, Wichita Nicloe M. Romine, Goodland Megan Walawender, Kansas City, MO Hon. Wendel W. Worst, Garden City

Shelley Sutton, Executive Director

Corn Commission, Kansas PO Box 446, Garnett 66032 785-448-2626 www.kscorn.com/kcc

(K.S.A. 2-3002)

District 1 Brian Baalman, Menlo 2 Dennis McNinch, Chairman, Utica 3 Steve Rome, Secretary, Hugoton 4 Mike Brzon, Courtland 5 Terrance Vinduska, Marion

• 117 • 2018 Kansas Directory

6 Kent Moore, Iuka 7 Ken McCauley, White Cloud 8 Pat Ross, Lawrence 9 Randall Small, Vice Chairman, Neodesha Ex officio Members Jackie McClaskey, Secretary of Agriculture Dr. John Floros, Dean, College of Agriculture, Kansas State University

Greg Krissek, Executive Director

Corporation Commission, State 1500 SW Arrowhead Road, Topeka 66604 785-271-3100 www.kcc.ks.gov

(K.S.A. 74-601 et seq.)

Commissioners Term expires Shari Feist Albrecht, Chair March 15, 2020 March 15, 2019 Dwight D. Keen March 15, 2022

Lynn Retz, Secretary to the Commission Jeff McClanahan, Director, Utilities Division Mike J. Hoeme, Director, Transportation Division Ryan Hoffman, Director, Conservation Division Linda Berry, Director, Public Affairs and Consumer Protection Division

Wichita Office: 266 N. Main St., Ste. 220, Wichita, 67202-1513

Corrections, Department of Suite 300, 714 SW Jackson, Topeka 66603 785-296-3317 www.doc.ks.gov

(K.S.A. 75-5201 et seq.) (Executive Reorganization Order No. 42)

Central Office Joseph Norwood, Secretary of Corrections Johnnie Goddard, Deputy Secretary for Facilities Management Randy Bowman, Deputy Secretary for Juvenile Services Hope Cooper, Deputy Secretary of Community and Field Services Samir Arif, Director of Public Affairs/Chief of Staff Jan Clausing, Director of Human Resources Linden Appel, Legal Services and Policy Chief Counsel Audrey Cress, Director of Victim Services Nat Parisi, Director of Enforcement, Apprehensions and Investigations

• 118 • Office of the Secretary of State

Keith Bradsaw, Contact Programs and Finance Executive Director Linda Kelly, Director of Finance Todd Fertig, Public Information Officer

Kansas Correctional Industries Brad Jurgensen, Director of Kansas Correctional Industries

Correctional Facilities Paul Snyder, Warden, El Dorado Correctional Facility Martin J. Sauers, Warden, Ellsworth Correctional Facility Dan Schnurr, Warden, Hutchinson Correctional Facility Sam Cline, Warden, Lansing Correctional Facility Don Langford, Warden, Larned Correctional Mental Health Facility Jay Shelton, Warden, Norton Correctional Facility Shannon Meyer, Warden, Topeka Correctional Facility Emmalee Conover, Warden, Winfield Correctional Facility Emmalee Conover, Warden, Wichita Work Release Facility Kyle Rohr, Superintendent, Kansas Juvenile Correctional Complex

Cosmetology, Kansas State Board of Suite 100, 714 SW Jackson, Topeka 66603 785-296-3155 www.kansas.gov/kboc

(K.S.A. 74-2701)

Appointed by the Governor Term expires Christine Burgardt, 3275 N. Golden Crest Dr., Garden City 67846 June 30, 2019 Kimberley Mancuso, 18640 W. 117th St., Olathe 66061 June 30, 2020 Kira McConico, 215 W. Insley Ave., Bonner Springs 66012 June 30, 2020 Ashley Rangel, 17292 S. Lichtenauer Dr., Olathe 66062 June 30, 2019 Kelly Robbins, 2553 SE Alexander Dr., Topeka 66605 June 30, 2020 Kathryn Skepnek, 2321 Westchester Rd., Lawrence 66049 June 30, 2018 David Tucker, 227 Mill St., Osawatomie 66064 June 30, 2021 David Yocum, Chair, 3219 Driftwood Dr., Manhattan 66503 June 30, 2020

Chiquita C. Coggs, Executive Director

Court Reporters, State Board of Examiners of c/o Clerk of the Appellate Courts, Room 115, Kansas Judicial Center, 301 SW 10th Ave., Topeka 66612 785-296-2913

(Supreme Court Rule 301)

Appointed by the Supreme court Term expires Jennifer Marie Hill June 30, 2020 Hon. Jeffry L. Jack, Parsons June 30, 2018 Charles W. Motter June 30, 2019

• 119 • 2018 Kansas Directory

Sheila Lyons, Wichita June 30, 2018 Shirla R. McQueen, Liberal June 30, 2019 Jennifer L. Olsen June 30, 2018

Rachael L. Pickering, Chair, Topeka June 30, 2019 Hon. , Vice-Chair, Topeka June 30, 2020

Justice Caleb Stegall, Supreme Court Liaison

Creative Arts Industries Commission, Kansas c/o Kansas Department of Commerce, Suite 100, Curtis State Office Building, 1000 SW Jackson, Topeka 66612-1354 785-296-4927

(K.S.A. 74-5207)

Appointed by the Governor Term expires Kim Dugger Attwater, 420 S. Lynwood St., Wichita 67218 June 30, 2017 Billy Coulter, 49 Holly Ln., Paola 66071 June 30, 2018 Kathy Hanis, 4733 Belinder, Westwood 66205 June 30, 2018 Toni Smith, 2449 Road V, Moscow 67952 July 1, 2020 Vacant

Appointed by the Legislature Jeremiah Enna, 8501 W. 64th Terr., Merriam 66202 Lana Gordon, 5820 SW 27th St., Topeka 66614 Connie McClean, 641 N. Rutland, Wichita 67206 Larry Meeker, 503 Pawnee St. East, Lake Quivira 66217 Henry Schwaller, 220 W. 12th St., Hays 67851 Vacant

Credit Union Council

(K.S.A. 17-2231 et seq.)

Appointed by the Governor Term expires Michael Augustine, 21201 W. 126th St., Olathe 66061 March 15, 2020 Charles Bullock, 515 S. Main St., Apt. 505, Wichita 67202 March 15, 2019 Jacqueline Cully, 1101 W. 24th, Hutchinson 67502 March 15, 2017 Kirsten Flory, 1038 N. 600 Rd., Baldwin City 66006 March 15, 2020 Rita Hartman, 403 S. 18th St., Atchison 66002 March 15, 2018 Brenda Kliewer, 1404 Northglen St., McPherson 67460 March 15, 2021 Deann Shinkle Mitchell, 15985 S. Clairborne, Olathe 66062 March 15, 2018

• 120 • Office of the Secretary of State

Credit Unions, Kansas Department of Suite 803, Jayhawk Tower, 700 SW Jackson, Topeka 66603 785-296-3021 www.kdcu.ks.gov

(K.S.A. 17-2234)

Term expires Jerel Wright, Administrator Dec. 31, 2017

Crime Victims Compensation Board Office of the Attorney General, 2nd Floor, Memorial Hall, 120 SW 10th Ave., Topeka 66612-1597 785-296-2359 http://ag.ks.gov/victim-services/victim-compensation

(K.S.A. 74-7303)

Members appointed by the Attorney General Term expires Nan Porter, Wichita March 15, 2017 Thomas Williams, Iola March 15, 2018 Suzanne Valdez, Lawrence March 15, 2020

Jeffrey S. Wagaman, Executive Director

Criminal Justice Coordinating Council Room 304-N, Landon State Office Building, 900 SW Jackson, Topeka 66612 785-291-3205

(K.S.A. 74-9501)

Derek Schmidt, Attorney General, Chair Jeff Colyer, Governor, Vice Chair (or Brant Laue, Governor Designee) Justice Caleb Stegall, Chief Justice designee Joseph Norwood, Secretary of Corrections Maj. Mark Bruce, Superintendent, Kirk Thompson, Director, Kansas Bureau of Investigation

Shawn Cowing, Administrator

• 121 • 2018 Kansas Directory

Criminal Justice Information System Committee, Kansas

(K.S.A. 74-5701 et seq.)

Leslie Moore, Kansas Bureau of Investigation, Chair Sarah Shipman, Secretary of Administration, Vice-Chair Lance Royer, Kansas Sheriffs Association, Treasurer Bob Sage, Kansas Association of Chiefs of Police Capt. Jim Oehm, Kansas Highway Patrol Harold Sass, Kansas Department of Corrections Kelly O'Brien, Office of Judicial Administration Pam Moses, Kansas Association of District Courts Amber Norris, Kansas County and District Attorney Association Heidi Schneider, Kansas Association of Public Communications Officers

David Marshall, Executive Director

Deaf and Hard of Hearing, Kansas Commission for the c/o Kansas Rehabilitation Services, 3rd Floor, Department for Children and Families Administration Building, 555 S. Kansas, Topeka 66603 V/TTY: 785-368-8034 / 800-432-0698

(K.S.A. 75-5391 et seq.)

Appointed by the Governor Term expires Kami Albers-Poell, 3632 Hawthorne Rd., Manhattan 66503 April 29, 2019 Debra Burnett, 813 Willard Pl., Manhattan 66502 April 29, 2018 Lucy Crabtree, 5000 Clinton Pkwy., Apt. 1304, Lawrence 66047 April 29, 2021 Christine Dally, 11541 S. Penrose St., Olathe 66061 April 29, 2020 Suzanne Dennis, 16384 S. Blake St., Olathe 66062 April 29, 2018 Daniel Donaldson, Southwest Queens Ct., Topeka 66614 April 29, 2020 Robert Freeman, 1017 SW Lincoln St., Topeka 66604 April 29, 2019 Leonard Hall, 900 S. Windsor Rd., Olathe 66061 April 29, 2020 Kim Hendricks, 905 Harding Ave., Garden City 67846 April 29, 2021 Carolyn Plavcan, 8310 E. 63rd St. S, Derby 67037 June 30, 2019 Teresa F. Sturgeon, 721 W. Loula St., Olathe 66061 April 29, 2019 Amanda Wittman, 827 N. Mesa St., Olathe 66061 April 29, 2019

Ex officio Members Elizabeth Abbey, Dept. of Health and Environment, Bureau for Children, Youth and Families, Ste. 220, Curtis State Office Bldg., 1000 SW Jackson, Topeka 66612 Madeleine Burkindine, Kansas School for the Deaf, 450 E. Park, Olathe 66061 Michael R. Donnelly, Director, Kansas Rehabilitation Services, 8th Floor West, Docking State Office Bldg., 915 SW Harrison, Topeka 66612

• 122 • Office of the Secretary of State

Dr. Joan Houghton, State Department of Education, Ste. 102, Landon State Office Bldg., 900 SW Jackson, Topeka 66612

Robert J. Cooper, Executive Director Deaf and Hard of Hearing, Advisory Committee on the Language Assessment Program, Kansas Commission on the

(SB 323)

Appointed by the Governor Term expires Nancy Jo DeFazio, 7623 E. Huntington St., Wichita 67206 July 1, 2018 Janet Goodenow, 202 Campbell St., Westmoreland 66549 July 1, 2018 Petra Horn-Marsh, PO Box 10005, Olathe 66051 July 1, 2018 Joan Macy, Chair, 450 E. Park St., Olathe 66061 July 1, 2018 Dr. Robert Maile, 21829 Lincoln Terr., Spring Hill 66083 July 1, 2018 Robin Olson, 19000 W. 96th St., Lenexa 66220 July 1, 2018 Kristin Pedersen, 3213 Sherwood Dr., Lawrence 66049 July 1, 2018 Angela Walker, 8280 W. 116th St., Overland Park 66210 July 1, 2018 Katie Wise, 13847 W. 105th St. N., Sedgwick 67135 July 1, 2018

Ex officio Members Elizabeth Abbey, KDHE/EHDI Luanne Barron, KSD Robert Cooper, KCDHH Dr. Joan Houghton, KSDE Erin Schuweiler, Vice-Chair, SoundSTART Heather Staab, KDHE/Part C Dr. Vera Stroup-Rentier, KSDE/Part B

Dealer Review Board c/o Dealer Licensing, Zibell Building, 300 SW 29th St., Topeka 66611 785-296-3621

(K.S.A. 8-2412)

Appointed by the Governor Term expires Sen. Elaine Bowers, 1326 N. 150th Rd., Concordia 66901 June 30, 2020 Daniel Carlson, 4301 NW Meadow Crest Rd., Topeka 66618 June 30, 2020 Paul Davis, 6417 S. Madison Ct., Wichita 67216 June 30, 2017 Jerry Glasgow, 153 NW 58th St., Topeka 66617 June 30, 2018 Boyd Johnson, 5600 NW Timber Edge Dr., Topeka 66618 June 30, 2018 Timothy Sankey, 2036 E. North St., Salina 67401 June 30, 2020 Clifford Van Kooten, 45 W. Ridge Rd., Phillipsburg 67661 June 30, 2016 Danny Zeck, 1924 Pine Ridge Dr., Leavenworth 66048 June 30, 2018

• 123 • 2018 Kansas Directory

Delta Dental of Kansas, Inc. 1619 N. Waterfront Parkway, Wichita 67278 316-264-1099 www.deltadentalks.com

(K.S.A. 40-19a01 et seq.)

Board of Directors: Appointed by the Governor Term expires Kim Borchers, 5521 NW Timber Edge Dr., Topeka 66618 June 30, 2021 Shawn Naccarato, 508 W. Euclid St., Pittsburg 66762 June 30, 2022

Appointed by the Commissioner of Insurance Angela McClure, 904 Andover St., Lawrence 66049 June 30, 2018 , 434 E. Old Hwy 50, Stafford 67578 June 30, 2018 Gary Yager, 3521 SW Lincolnshire, Topeka 66614 June 30, 2021 Nancy Zogleman, PO Box 7, Caldwell 67022 June 30, 2021

Elected by Participating Dentists Alan Marcotte, D.D.S., 810 Main, Winfield 67156 Aug. 2020 Patrick Moriarty, D.D.S., 531 N. 711th Rd., Lawrence 66047 Aug. 2019 Lucynda Raben, D.D.S., 9634 Clubhouse Ct., Wichita 67226 Aug. 2018 Brick R. Scheer, D.D.S., 7707 E. 29th St. North, Wichita 67226 Aug. 2021

Mike Herbert, President & CEO

Dental Board, Kansas Room 455-S, Landon State Office Building, 900 SW Jackson, Topeka 66612-1230 785-296-6400 www.dental.ks.gov

(K.S.A. 74-1404)

Appointed by the Governor Term expires Mark Herzog, 899 16th Rd., Ellsworth 67439 April 30, 2020 Dr. Jarrod Jones, 1604 W. 29th St., Hays 67601 April 30, 2021 James Kilmartin, 5815 Charlotte St., Shawnee 66216 April 30, 2018 Jackie Leakey, 15631 Hwy. 59, Valley Falls 66088 April 30, 2020 Jill Nuzzi, 2910 SW Foxcroft 3 Ct., Topeka 66614 April 30, 2022 Dr. Charles Squire, 14909 E. Castle Dr., Wichita 67230 April 30, 2019 Dr. Daniel Thomas, 5944 Overhill Rd., Mission Hills 66208 April 30, 2022 Stanley Wint, 14200 S. Waverly Rd., Gardner 66030 April 30, 2021 Stephen Zeller, 3736 SW Ashworth Ct., Topeka 66610 April 30, 2020

B. Lane Hemsley, Executive Director

• 124 • Office of the Secretary of State

Development Finance Authority, Kansas 534 S. Kansas Ave., Suite 800, Topeka 66603 785-357-4445 www.kdfa.org

(K.S.A. 74-8903)

Board of Directors: Appointed by the Governor Term expires C. Scott Anderson, 1530 NE 39th St., Topeka 66617 Jan. 15, 2021 Chris Donnelly, 712 N. Clear Creek Pl., Tonganoxie 66086 Jan. 15, 2021 Suresh Kumar, 10100 W. 87th St., Ste. 222, Overland Park 66212 Jan. 15, 2015 Donald Linville, Chair, 1504 Grandview East, Garden City 67846 Jan. 15, 2019 Suchitra Padmanabhan, Vice Chair, 6021 SW 29th St., Ste. A357, Topeka 66614 Jan. 15, 2022

Timothy M. Shallenburger, President Rebecca E. Floyd, General Counsel and Executive Vice President

Developmental Disabilities, Kansas Council on Room 569, Landon State Office Building, 900 SW Jackson, Topeka 66612 785-296-2608 / 877-431-4604 www.kcdd.org

(K.S.A. 74-5501 et seq.) (P.L. 106-402)

Appointed by the Governor Joshua Alters, Topeka Nancy Chaffin, Hays Brendan Darnell, Topeka Michael Donnelly, Rehabilitation Services Director, Dept. for Children and Families, Topeka Kristin Fairbank, Hays Nikki Heiman, Baileyville Nancy Johnson, Topeka Stephanie I. King, Ottawa Kimberly McLemore, Medicine Lodge Rocky Nichols, Director, Disability Rights Center of Kansas, Inc., Topeka Amy Penrod, KDADS Colleen Riley, IDEA, Manhattan Verta La Rae Santiago, Wichita Karrie Shogren, KUCDD, Lawrence Heather Smith, Title V, Social Security Act, KDHE, Topeka Bill Story, Overland Park Dawn R. Wilson, Chair, Erie

Agency Designee Kayzy Bigler, KDHE Russell Bowles, KDADS, Topeka Mike Burgess, Disability Rights Center of Kansas, Inc., Topeka

• 125 • 2018 Kansas Directory

Sean Swindler, KUCDD, Lawrence Dean Zajic, IDEA, Topeka

Steve Gieber, Executive Director Craig Knutson, Public Policy Coordinator Valerie Merrow, Public Policy Coordinator Charline Cobbs, Senior Administrative Assistant

Disability Concerns, Kansas Commission on Room 100, Landon State Office Building, 900 SW Jackson, Topeka 66612-1246 785-296-1722 / 800-295-5232 Relay Service: 711 www.kcdcinfo.ks.gov

(K.S.A. 74-6701) (Executive Reorganization Order No. 35)

Appointed by the Governor Term expires George Beard, Kansas City Aug. 31, 2021 Marilyn Bittenbender, Lawrence Aug. 31, 2019 Robert Cantin, Olathe Aug. 31, 2019 Brian Ellefson, Overland Park Aug. 31, 2019 Dr. R. Dean Hollenbeck, Emporia Aug. 31, 2021 John Lair, Shawnee Aug. 31, 2020 Grady Landrum, Wichita Aug. 31, 2018 Dr. Stephen Miller, Parsons Aug. 31, 2020 Shanti Ramcharan, Emporia Aug. 31, 2018 Ricky Shellenbarger, Valley Center Aug. 31, 2020 Ranita Wilks, Lawrence Aug. 31, 2019 Diane Woodard, Shawnee Aug. 31, 2018 Donald Woodard, Auburn Aug. 31, 2018 Vacant

Ex officio Members (or designee of) Secretary of Administration – Sarah Shipman (Anthony Fadale) Secretary for Aging and Disability Services – Tim Keck (Craig Kaberline) Interim Secretary of Commerce – Robert North, (Susan Weidenbach) Secretary of Health and Environment – Susan Moser, M.D. (Heather Smith) Secretary of Labor – Lana Gordon (Brad Burke) Secretary for Children and Families – Gina Meier-Hummel (Elizabeth Van Vleck) Secretary of Transportation – Richard Carlson (Mike Spadafore) Commissioner, Disability and Behavioral Health Policy – Amy Penrod Director, Kansas Rehabilitation Services – Michael Donnelly (Vacant) Director of Student Support Services, Dept. of Education – Colleen Riley (Wendy Coats) Chair, Kansas Council on Developmental Disabilities – Dawn Wilson (Craig Knutson) Senate President – Susan Wagle (Vacant) Senate Minority Leader – Anthony Hensley (Jason Barrett) Speaker, House of Representatives – Ray Merrick (Vacant) Minority Leader, House of Representatives – Jim Ward (Vacant)

Martha Gabehart, Executive Director

• 126 • Office of the Secretary of State

Disability Rights Center of Kansas, Inc. Suite 100, 214 SW 6th Ave., Topeka 66603 785-273-9661 (Voice) / 877-776-1541 (Voice) 877-335-3725 (TDD) http://drckansas.org

(42 U.S.C. Sec. 15001 et seq.) (Designated by the state of Kansas as the protection and advocacy agency)

Rocky Nichols, Executive Director Debbie White, Deputy Director, Administrative Division Lane Williams, Deputy Director, Legal Division

Dyslexia, Legislative Task Force on

(L. 2018, ch. 64)

House members Rep.

Senate members Sen. Sen. Ty Masterson

Non-legislative members Jim Porter Jennifer Bettles Sarah Brinkley jamie Callaghan Tally Fleming David hurford Jennifer Knight Alisa Matteoni Christina Middleton Jeanine Phillips Jeri Powers Angie Schreiber Sonja Watkins

Ex-officio members Mike Burgess Laura Jurgensen Lori McMillian

• 127 • 2018 Kansas Directory

Early Childhood Developmental Services, Coordinating Council on c/o Kansas Department of Health and Environment, Suite 220, Curtis State Office Building, 1000 SW Jackson, Topeka 66612 785-296-1294

(K.S.A. 74-7801)

Appointed by the Governor Term expires Elizabeth Brunscheen-Cartagena, 12330 W. 34th Ct. South, Wichita 67227 July 31, 2020 Matthew Connell, Past-Chair, 720 W. 8th, Larned 67550 July 31, 2017 Ann Elliott, 1207 Imperial Dr., Pittsburg 66762 July 31, 2021 Stacy Harvey, 5536 SW 27th St., Topeka 66614 July 31, 2021 Alex Kumer, 5942 Reinhardt Dr., Fairway 66205 July 31, 2021 David Lindeman, Interim-Chair, 2601 Gabriel, Parsons 67357 Karen Pahls, 18175 Cypress Bend, Basehor 66007 July 31, 2018 Laci Reamer, 10050 NW US Hwy. 24, Apt. 20, Silver Lake 66539 July 31, 2018 Kathryn Walter, 320 W. 14th St., Beloit 67420 July 31, 2018

Ex officio Members Ken Selzer, Kansas Insurance Commissioner, (Designee Lisa Collette), 420 SW 9th, Topeka 66612 Kansas Board of Regents, (Designee Dr. David Lindeman), 2601 Gabriel, Parsons 67357 Randy Watson, Commissioner of Education, (Designee Natalie McClane), Ste. 102, Landon State Office Bldg., 900 SW Jackson, Topeka 66612 Gina Meier-Hummel, Secretary for Children and Families, (Designee Carrie Hastings), 6th Floor, Docking State Office Bldg., 915 SW Harrison, Topeka 66612 Jeff Andersen, Secretary of Health and Environment, (Designee Heather Staab, Acting Part C Coordinator), Ste. 540, Curtis State Office Bldg., 1000 SW Jackson,Topeka 66612 Kim Kennedy, Department of Children and Families Lesli Girard, Families Together, Inc.

Governor's Representative Mary Duncan, 1422 SW Jewell Ave., Topeka 66604 July 31, 2019

Legislative Representative pending

Jordan Christian, Coordinator

Education Commission of the States www.ecs.org

(K.S.A. 72-6012 et seq.)

Appointed by the Governor Diane DeBacker, CEO and President, Debacker Consulting, 2102 SW Village Hall Rd., Topeka 66614 Randy Watson, Commissioner of Education, 900 SW Jackson, Suite 600, Topeka 66612

• 128 • Office of the Secretary of State

Appointed by the State Board of Education Sally Cauble, 530 Lilac, Liberal 67901

Appointed by the State Board of Regents Zoe Newton, Vice Chair

Ex Officio Members Governor Jeff Colyer, 2nd Floor, State Capitol, 300 SW 10th Ave., Topeka 66612 Rep. Clay Auran, Chair, House Education Committee Sen. , Chair, Senate Education Committee

Education, State Department of Suite 102, Landon State Office Building, 900 SW Jackson, Topeka 66612 785-296-3201 www.ksde.org

(K.S.A. 72-7701 et seq.)

Randy Watson, Commissioner of Education Dale Dennis, Deputy Commissioner

Educational institutions under supervision of the State Board of Education: Kansas State School for the Deaf, 450 E. Park, Olathe 66061; Luanne Barron, Interim Superintendent Kansas State School for the Blind, 1100 State Ave., Kansas City, KS 66102; Jon Harding, Interim Superintendent

Education Research Triangle, Johnson County

(SB 115) www.jocotriangle.com

Appointed by the Governor , Kansas State Representative

Kansas State University Appointee Carl Gerlach, Chair, Mayor of Overland Park Board of County Commissioners Appointee Jason Osterhaus, Johson County Commissioner, Fourth District Johnson County Community College Appointee David A. Lindstrom, Johnson County Community College State Board of Regents Appointee Michael Copeland, Mayor of Olathe University of Kansas Appointees , Kansas State Senator Peggy Dunn, Mayor of Leawood

• 129 • 2018 Kansas Directory

Election Board, State

(K.S.A. 25-2203 et seq.)

Lt. Governor Jeff Colyer, 2nd Floor, State Capitol, 300 SW 10th Ave., Topeka 66612 Secretary of State Kris W. Kobach, 1st Floor, Memorial Hall, 120 SW 10th Ave., Topeka 66612 Attorney General Derek Schmidt, 2nd Floor, Memorial Hall, 120 SW 10th Ave., Topeka 66612

Election Commissioners

(K.S.A. 19-3419 et seq.)

Appointed by the Secretary of State Term expires Johnson County: Ronnie Metsker, 2101 E. Kansas City Rd., Olathe 66061 Aug. 31, 2018 Sedgwick County: Tabitha Lehman, 510 N. Main, Wichita 67203 July 19, 2021 Shawnee County: Andrew Howell, 3420 SW Van Buren, Topeka 66611 Jan. 3, 2018 Wyandotte County: Bruce Newby, 701 N. 7th St., Kansas City, KS 66101 June 30, 2019

Emergency Medical Services, Board of Room 1031, Landon State Office Building, 900 SW Jackson, Topeka 66612 785-296-7296 www.ksbems.org

(K.S.A. 65-6102)

Appointed by the Governor Term expires Gregory Faimon, 3800 E. 93rd St. N., Valley Center 67147 May 31, 2019 Dr. Joel E. Hornung, 950 T Ave., Council Grove 66846 May 31, 2021 Ricky James, 19863 Valley Rd., La Cygne 66040 May 31, 2018 Deborah Kaufman, PO Box 465, Hoxie 67740 May 31, 2022 Shane Pearson, 6714 S. Tamara Ln., Assaria 67416 July 20, 2019 Chad Pore, 114 N. Poplar St., Greensburg 67054 May 31, 2021 John Ralston, 1404 N. Purdue Ave., Liberal 67901 May 31, 2022 Robert Saueressig, 1440 US Highway 75, Burlington 66839 May 31, 2020 Dennis Shelby, 4922 Oak Hill Dr., Neodesha 66757 Many 15, 2021 Martin Sellberg, 3521 W. Bayview Ct., Wichita 67204 July 20, 2018 Jeri Smith, 711 S. Forewood Rd., Arkansas City 67005 May 31, 2022 Appointed by the President of the Senate Vacant Appointed by the Senate Minority Leader Sen. Oletha Faust-Goudeau, 4158 Regents Ln., Wichita 67208 Appointed by the Speaker of the House Rep. Susie Swanson Appointed by the House Minority Leader Rep. , 2710 N. 8th St., Kansas City, KS 66101

Joseph House, Executive Director

• 130 • Office of the Secretary of State

Emergency Planning and Response, Commission on c/o Adjutant General’s Department, 2722 SW Topeka Blvd., Topeka 66611-1287 785-646-1001 www.kansastag.gov

(Executive Reorganization Order No. 29) (K.S.A. 65-5721)

Appointed by the Governor Term expires Scott Briggs, 2594 Road X, Reading 66868 Nov. 30, 2017 Craig Bowser, 21717 K16 Hwy., Holton 66436 Nov. 30, 2021 Kent Cornish, 5711 Wagstaff Dr., Lawrence 66049 Nov. 30, 2019 R. Arlene Doll, 214 N. Dodge Road, Digton 67839 Nov. 30, 2019 Timothy F. East, 1430 Walnut St., Emporia 66801 Nov. 30, 2021 Martha Gabehart, Kansas Commission on Disability Concerns, Suite 100A, Landon State Office Bldg., 900 SW Jackson, Topeka 66612 Nov. 30, 2019 Darryn Gillihan, 2729 SW Fairway Dr., Topeka 66611 Nov. 30, 2108 Nickolaus Hernandez, 1119 Forrest Glenn Dr., Arkansas City 67005 Nov. 30, 2019 James Heitschmidt, 609 Adair Cr., Hutchinson 67502 Nov. 30, 2019 Chris Howell, Room 101, Landon State Office Bldg., 900 SW Jackson,Topeka 66612 Nov. 30, 2015 Henry Hungerbeeler, 2609 Kensington Pl., Leavenworth 66048 Nov. 30, 2019 Charles Keeton, 24400 Wind Walker Rd., Viola 67149 Nov. 30, 2019 Chuck Magaha, 300 Walnut, Ste. 50, Leavenworth 66048 Nov. 30, 2019 Teresa Smith, 2552 Jasu Dr., Lawrence 66046 Nov. 30, 2018 Larry Stainbrook, 12641 W. 2400 Rd., Fontana 66026 Nov. 30, 2015 Jack Taylor, PO Box 928, Emporia 66801 Nov. 30, 2018 Russell Tomevi, 1930 E. 13th Ave., Winfield 67156 Nov. 30, 2019 Mark Willis, 709 Meadowlark Ln., Newton 67114 Nov. 30, 2019

Ex officio Members State Fire Marshal or designee Secretary of Health and Environment or designee Secretary of Transportation or designee Superintendent of Kansas Highway Patrol or designee Adjutant General or designee Secretary of Commerce or designee

Employment First Oversight Commission, Kansas c/o Kansas Commission on Disability Concerns, Room 100A, Landon State Office Building, 900 SW Jackson, Topeka 66612-1246 785-296-1722 / 800-295-5232 Relay Service: 711 www.kcdcinfo.com

(K.S.A. 44-1138)

Rocky Nichols, Topeka, Chair Barney Mayse, Overland Park, Vice-Chair Michael Donnelly, Director, Kansas Rehabilitation Services, Topeka

• 131 • 2018 Kansas Directory

Robert Hull Jr., Wichita Sen. , Garden Plain Shelia Nelson-Stout, Salina Steve Gieber, Topeka

Employment Security Board of Review c/o Department of Labor, 401 SW Topeka Blvd., Topeka 66603 785-296-5000

(K.S.A. 44-709)

Appointed by the Governor Term expires Phillip Hayes, Wichita March 15, 2021 Valorie Jacobs March 15, 2019 Ryann Waller March 15, 2018

Appointed by the Secretary of Labor Cecelia Resnik, Executive Secretary

Finance Council, State c/o Department of Administration, Suite 500, Curtis State Office Building, 1000 SW Jackson, Topeka 66612 785-296-3011

(K.S.A. 75-3708 et seq.)

Governor Jeff Colyer, Chairman Sen. Susan Wagle, President of the Senate Rep. Ray Merrick, Speaker of the House Sen. , Senate Majority Leader Sen. Anthony Hensley, Senate Minority Leader Rep. Jene Vickrey, House Majority Leader Rep. Tom Burroughs, House Minority Leader Sen. Ty Masterson, Chairman of the Senate Ways and Means Committee Rep. Ron Ryckman Jr., Chairman of the House Appropriations Committee Sarah Shipman, Secretary of Administration, ex officio Secretary

Fire Marshal, State Suite 104, 800 SW Jackson, Topeka 66612 785-296-3401 www.ksfm.ks.gov

(K.S.A. 75-1510)

Doug Jorgensen, State Fire Marshal Brenda McNorton, Chief, Fire Prevention Division

• 132 • Office of the Secretary of State

Wally Roberts, Chief, Fire Investigation Division Hank DuPont, Emergency Response Division

Fire Service Training Commission c/o Kansas Fire & Rescue Training Institute, 1515 Saint Andrews Dr., Lawrence 66047-1619 785-864-4790 / 866-804-8841

https://kupcefire.drupal.ku.edu/kufire-service-training-commission

(K.S.A. 76-327a)

Appointed by the Governor Term expires Justin Ducey, Johnson County Fire Inspector July 1, 2022 Kevin Flory, Kansas State Firefighters Association July 1, 2022 Ross Hauck, Kansas Forest Service, Kansas State University John Jones, Kansas State Council of Fire Fighters Doug Jorgensen, Kansas State Fire Marshal Jim Modig, University of Kansas Rick Mosher, Fire Education Association of Kansas Larry Pander, Kansas Community College Degree Programs July 1, 2022 Dan Rhodus, Kansas State Association of Professional Fire Chiefs Mike Roosevelt, Kansas Chapter IAAI (Deputy Chief, Andover) Bradford Smith, Kansas State Association of Fire Chiefs Eric Voss, Kansas Board of EMS

Firefighters Memorial Advisory Committee, Kansas

(K.S.A. 75-36,103) (Members serve at the pleasure of the Governor)

Chief Duane Banzet, 1125 N. 4th St., Neodesha 66757 Mark Bradford, 5703 Silverstone Dr., Lawrence 66049 Michael Martin, 3846 SE Howard Dr., Topeka 66605 Dennis Phillips, 3500 NW Greenhills Rd., Topeka 66618 Corey Sands, 5203 Woodsonia Dr., Shawnee 66226 Christine M.J. Standard, PO Box 91, Kismet 67859 James R. Vollintine, 2200 SW Hoch Rd., Topeka 66614

Doug Jorgensen, State Fire Marshal Executive Director of the Kansas Historical Society or designee

• 133 • 2018 Kansas Directory

Fusion Center Oversight Board c/o Office of the Attorney General 2nd Floor, Memorial Hall, 120 SW 10th Ave., Topeka 66612-1597 785-296-2215 / 800-428-8436 http://ag.ks.gov/kifc

(K.S.A. 48-3705) Chair Derek Schmidt,

Vice Chair Maj. Gen. Lee Tafanelli, Kansas Adjutant General

Attorney General Appointee Jay Emler, Kansas Corporation Commission

Gaming Agency, State Suite 3000, 420 SE 6th St., Topeka 66607 785-368-6202 www.kansas.gov/ksga

(K.S.A. 74-9803 et seq.)

Mark Dodd, Executive Director

Geographic Information Systems Policy Board, Kansas c/o Department of Administration, Office of Information Technology Services (OITS), Building 100, 2800 SW Topeka Blvd., Topeka 66611 785-864-2164 http://oits.ks.gov/kito/gis

(K.S.A. 74-99f04)

Appointed by the Governor 3 Representatives of County Government 1 Representative of City Government 1 Representative of Emporia State University 1 Representative of Fort Hays State University 1 Representative of Kansas State University 2 Representatives of the Private Sector 2 Representatives of Statewide Business/Professional Organizations 6 other members

Ken Nelson, State GIS Director

• 134 • Office of the Secretary of State

Geological Survey of Kansas, State University of Kansas, 1930 Constant Ave., Lawrence 66047-3724 785-864-3965 www.kgs.ku.edu

(K.S.A. 76-322 et seq.)

Rolfe Mandel, Director Rolfe Mandel, Interim Chief, Energy Research Jim Butler, Chief, Geohydrology Rick Miller, Chief, Exploration Services Gregory Ludvigson, Chief, Stratigraphic Research Kelly DeBruin, Budget and Finance Director Annette Delaney, Human Resources Director Ken Nelson, Research Project Director, GIS/DASC/IT/Outreach

Branch Office: Mike Dealy, Manager, Well Sample Library, Wichita

Governmental Ethics Commission, Kansas 901 S. Kansas Ave., Topeka 66612 785-296-4219 https://ethics.kansas.gov/

(K.S.A. 25-4119a)

Appointed by the Governor Term expires Daniel Harden, Chair, Meriden Jan. 31, 2019 Marisel Walston, Lenexa Jan. 31, 2020

Appointed by the President of the Senate Amy James Jan. 31, 2019 Appointed by the Senate Minority Leader John Solbach, Lawrence Jan. 31, 2019 Appointed by the Speaker of the House Todd Scharnhorst, Olathe Jan. 31, 2019 Appointed by the House Minority Leader Kenneth Moore, Kansas City Jan. 31, 2017 Appointed by the Chief Justice of the Supreme Court Jerome Hellmer Jan. 31, 2018 Appointed by the Attorney General Jane Deterding, Wichita Jan. 31, 2018 Appointed by the Secretary of State Kyle Krull, Overland Park Jan. 31, 2018

Mark Skoglund, Executive Director Brett Berry, Legal Counsel

• 135 • 2018 Kansas Directory

Governor, Office of the 2nd Floor, State Capitol, 300 SW 10th Ave., Topeka 66612 785-296-3232 Constituent Services: 877-579-6757 www.governor.ks.gov

(Kansas Constitution, Article One) (K.S.A. 75-101 et seq.)

Jeff Colyer, Governor Tracey Mann, Lt. Governor Jon Hummell, Chief of Staff Mary Sabatini, Assistant to the Chief of Staff Brant Laue, Chief Counsel Andrew Wiens, Chief Policy Officer Karla Werth, Director of Constituent Services Mark Dodd, Native American Liaison , Director of Legislative Affairs Larry Campbell, Chief Budget Officer Shawn Sullivan, Chief Operating Officer Kara Zeyer, Chief Communications Officer Peter Barstad, Policy Analyst Clay Barker, Special Assistant to the Governor David Soffar, Special Assistant to the Governor , Regulatory Ombudsman

Governor’s Behavioral Health Services Planning Council c/o Department for Aging and Disability Services, 503 S. Kansas Ave., Topeka 66603-3404 785-296-3471

(K.S.A. 39-1605) (P.L. 102-321)

Appointed by the Governor Term expires Dr. Jane Adams, Keys For Networking, 3926 E. Hwy. 40, Topeka 66607 June 30, 2019 Glea Ashley, Valeo Behavioral Health Services, 5401 SW 7th, Topeka 66606 Denise Baynham, 7701 Armstrong Ave., Apt. 214, Kansas City, KS 66112 June 30, 2017 Cherie Bledsoe, 7528 Troup Ave., Kansas City, KS 66112 June 30, 2019 Jacob Box, 1518 SW 28th St., Topeka 66611 June 30, 2019 Molly Brace, 2229 SW Jewell Ave., Topeka 66611 June 30, 2018 Robbin Cole, 2500 Meade Cir., Manhattan 66502 June 30, 2021 Sherman Cole, Chair, 937 Walnut Ave., Osawatomie 66064 June 30, 2021 Dr. James Costello, 3625 W. 18th Ave., Apt #1213, Emporia 66801 June 30, 2021 Richard Dalke, 901 Lyle Ave., Garden City 67846 June 30, 2021 Sandra Dixon, 1808 Golden Rain Dr., Lawrence 66044 June 30, 2021 Mark Dodd, 900 SW Jackson St., Suite 100, Topeka 66612 June 30, 2022 Lee Flamik, 1104 E. Florence, Rush Center 67575 June 30, 2015 Dr. Patrick Hall, 807 Valley Vista Dr., Norton 67654 June 30, 2021 Julie Hays, 2336 Avenue T, Geneseo 67444 June 30, 2022

• 136 • Office of the Secretary of State

Dr. Michael Leeson, Kansas Health Solutions, 534 S. Kansas Ave., Ste. 510, Topeka 66603 June 30, 2017 Jo Lowe, 504 E. Broad St., Colony 66015 June 30, 2013 Margaret Manning, 13225 Kimberly Creek, Olathe 66061 June 30, 2019 Christina Mayer, 101 Peach St., Eudora 66025 June 30, 2021 Jarail McDaniel, 516 E. 5th St., Coffeyville 67337 June 30, 2019 Deann Shinkle Mitchell, 15985 S. Clairborne, Olathe 66062 June 30, 2019 Gary Parker, Kansas Consumer Advisory Council, 1150 S. Franklin Ave., #36, Colby 67701 June 30, 2019 Stephanie Salisbury, 500 E. Maple, Coldwater 67029 June 30, 2021 Kirk Schottler, 17991 R Rd., Mayetta 66509 June 30, 2021 Rodney Shepherd, 1 S. Washington St., Emporia 66801 June 30, 2021 Hon. Guy Steier, 636 Grand Ave., Clyde 66938 June 30, 2021 Christine Thompson, 3692 Stewart Farm Rd., Wamego 66547 June 30, 2021

Ex officio Members Charles Bartlett, Kansas Dept. for Aging and Disability Services, CSP Behavioral Health, 9th Floor, Docking State Office Bldg., 915 SW Harrison, Topeka 66612 Aaron Bennett, 2436 S. Mosley, Wichita 67216 Sue Shuster, Kansas Dept. for Aging and Disability Services, 9th Floor, Docking State Office Bldg., 915 SW Harrison, Topeka 66612

State Agency Representatives Peg Spencer, Kansas Rehabilitation Services Randy Bowman, Juvenile Services, Department of Corrections Angela Hagen, Mental Health Services Fran Seymour-Hunter, Medical Policy/Medicaid Al Dorsey, Kansas Housing Resources Corporation Viola Riggins, Department of Corrections Susan Gile, Children and Family Policy Vacant, Department of Education

Governor’s Cabinet

(Executive Order No. 80-41)

Secretary of Administration: Sarah Shipman, Ste. 500, Curtis State Office Bldg., 1000 SW Jackson, Topeka 66612 Secretary for Aging and Disability Services: Tim Keck, 503 S. Kansas Ave., Rm. 217, Topeka 66603 Secretary of Agriculture: Jackie McClaskey, 1320 Research Park Dr., Manhattan 66502 Secretary for Children and Families: Gina Meier-Hummel, Rm. 603-N, Docking State Office Bldg., 915 SW Harrison, Topeka 66612 Interim Secretary of Commerce: Robert North, Ste. 100, Curtis State Office Bldg., 1000 SW Jackson, Topeka 66612 Secretary of Corrections: Joseph Norwood, 4th Floor, Landon State Office Bldg., 900 SW Jackson, Topeka 66612 Secretary of Health and Environment: Jeff Andersen, Ste. 540, Curtis State Office Bldg., 1000 SW Jackson, Topeka 66612 Secretary of Labor: Lana Gordon, 401 SW Topeka Blvd., Topeka 66603 Secretary of Revenue: Sam Williams, Rm. 230-W, Docking State Office Bldg., 915 SW Harrison, Topeka 66612 Secretary of Transportation: Richard Carlson, Eisenhower State Office Bldg., 700 SW Harrison, Topeka 66603

• 137 • 2018 Kansas Directory

Interim Secretary of Wildlife, Parks and Tourism: Linda Craghead, 1020 S. Kansas Ave., Ste. 200, Topeka 66612 Kansas Adjutant General: Maj. Gen. Lee Tafanelli, 2722 SW Topeka Blvd., Topeka 66611 Superintendent, Kansas Highway Patrol: Col. Mark Bruce, 122 SW 7th St., Topeka 66603

Governor's Commission on Healthcare Cost Containment

(Executive Order 04-14) (Members serve at the pleasure of the Governor)

Ronald C. Brunton, 3025 Benjamin Ct., Wichita 67204 Scott Glasrud, University of Kansas Hospital Authority, 3901 Rainbow Blvd., Ste. 1215, Kansas City, KS 66160 Leonard R. Hernandez, 316 Hilltop, Elkhart 67950 Dr. John B. Hiebert, 1521 Stratford Rd., Lawrence 66044 John H. Jeter, 3103 Tam O’Shanter Dr., Hays 67601 Jacqueline A. John, Rt. 2, Box 506, Phillipsburg 67661 Audrey H. Langworthy, 6324 Ash St., Prairie Village 66208 Wilbert J. Leiker, 11521 SW Frontage Rd., Topeka 66615 Phillip R. Neff, 1440 N. Gatewood, #55, Wichita 67202 Dr. Kent E. Palmberg, 8444 SW 21st, Topeka 66615 Ken Selzer, Kansas Insurance Commissioner, 420 SW 9th, Topeka 66612 Dr. Robert St. Peter, 212 SW 8th Ave., Ste. 300, Topeka 66603 William J. Wallace, 2400 NW 44th St., Topeka 66618 Joy D. Wheeler, 4001 Blue Pkwy., Ste. 300, Kansas City, MO 64130 Dr. Craig H. Yorke, 3155 SW 15th St., Topeka 66604

Appointed by the Speaker of the House Rep. Don Hill, 1720 Luther, Emporia 66801

Governor's Commission for Healthy and Prepared Schools

(Executive Order 06-12) (Members serve at the pleasure of the Governor)

Appointed by the Governor Jeff DeGraffenreid, Fire Training Chief, Overland Park Fire Department Bob Hull, Assistant Superintendent of Operations, Olathe School District Sgt. Brian Wessling, Olathe Police Department Mim Wilkey, Wichita Kansas Commissioner of Education or designee Superintendent of Kansas Highway Patrol or designee Kansas Adjutant General or designee Secretary of Health and Environment or designee Governor or designee

• 138 • Office of the Secretary of State

Governor’s Committee on Interstate Cooperation

(K.S.A. 46-403) (Members serve at the pleasure of the Governor)

Governor Jeff Colyer, 2nd Floor, State Capitol, 300 SW 10th Ave., Topeka 66612 Larry Campbell, Chief Budget Officer, 1st Floor, State Capitol, 300 SW 10th Ave., Topeka 66612 Ex officio Members Sarah Shipman, Secretary of Administration Derek Schmidt, Kansas Attorney General

Governor’s Council of Economic Advisors c/o Department of Commerce, Suite 100, Curtis State Office Building, 1000 SW Jackson, Topeka 66612-1354 785-296-4931

(Executive Order No. 11-23) (Members serve at the pleasure of the Governor)

Appointed by the Governor Dana Anderson, 100 Fall Creek Rd., Lawrence 66049 Richard Berger, 300 N. Terrace St., Atchison 66002 Dr. Alfred Botchway, PO Box 401, Stilwell 66085 Ivan Crossland, PO Box 45, Columbus 66725 Dave Dillon, 1044 Rookwood Dr., Cincinnati, OH 45208 Kendal Grecian, Agriculture Sector Mollie Hale Carter, Sunflower Bank, Financial Sector Cliff Illig, 2800 Rockcreek Pkwy., Kansas City, MO 64117 Larry Jones, PO Box 230, Holcomb 67851 Patty Koehler, 2237 S. West St., Wichita 67213 Jim Lewis, 901 S. 2nd, Dodge City 67801 Steve Martens, 810 N. Cypress St., Wichita 67206 Patti Mellard, 2815 SW Wanamaker Rd., Topeka 66614 Dave Murfin, 250 N. Water, Ste. 300, Wichita 67202 Gerry O’Shaughnessy, 8301 E. 21st St. North, Ste. 420, Wichita 67206 Bob Page, 3901 Rainbow Blvd., Mailpost 3011, Kansas City, KS 66160 Jerome Reilly, 2115 Lecompton Rd., Leavenworth 66048 Charles Tetrick, 5810 Windsor Dr., Fairway 66205 Jeff Turner, PO Box 780008, MC K-12-14, Wichita 67278 Bob Wheeler, 1100 SW Belmont Ln., Topeka 66604

Nick Jordan, CEO

• 139 • 2018 Kansas Directory

Governor’s Domestic Violence Fatality Review Board Room 304-N, Landon State Office Building, 900 SW Jackson, Topeka 66612 785-291-3205

(Executive Order No. 04-11)

Appointed by the Governor Martha Baumbardner, Lousiburg Dr. Curtis Brungardt, Hays Andria Cooper, Asst. Professor of Justice Studies, Fort Hays State University Audrey Cress, Lawrence Hon. Harold Flaigle, Sedgwick County District Judge Joyce Grover, Lawrence Steve Halley, Clinical Director, Halley Counseling Services, Girard Leigh M. Liggett, Kansas City, MO Rev. David Meier, 901 N. 10th St., Humboldt 66748 Victoria Sue Meyer, Kansas City, KS Deborah L. Moody, Lawrence Susan Moran, Executive Director, SOS Inc., Emporia Brandelyn Nichols, City Prosecutor, Unified Government of Wyandotte County Legal Dept. Janice Norlin, Attorney, Salina Sgt. Michael Radke, 520 Garden St., Garden City 67846 Dr. Marilyn J. Ray, Hays Carol Rood, Court Services Officer, Sedgwick County District Court Diana Schunn, Whitewater Libby T. Scott, Lawrence Kelly Shand-Adams, Goddard Paula Jo Taylor, Reading Timothy W. Tompkins, Frontenac Sara Welch, Johnson County Assistant District Attorney, Trial Division Barry Wilkerson, Manhattan Kelly Young, Olathe

Audrey Cress, Chair

Governor's Education Council

(Executive Order No. 18-10) (Members serve at the pleasure of the Governor)

Appointed by the Governor G.A. Buie, 1420 SW Arrowhead Rd., Ste. 100, Topeka 66604 Jeff Colyer, 300 SW 10th Ave., Ste. 241S, Topeka 66612 Nick Compagnone, 304 E. Cloud, Salina 67401 Linda Fund, 700 SW Jackson, Ste. 1000, Topeka 66603 Lana Gordon, 401 SW Topeka Blvd., Topeka 66603 John Heim, 1420 SW Arrowhead Rd., Ste. 100, Topeka 66604 Matt Lindsey, 700 S. Kansas Ave., Ste. 622, Topeka 66603 Gina Meier-Hummel, 555 S. Kansas Ave., Topeka 66603 Robert North, 1000 SW Jackson St., Ste. 100, Topeka 66612

• 140 • Office of the Secretary of State

Ben Schears, 704 Main Ave., Goodland 67735 Janice Smith, 900 SW Jackson, Rm 152, Topeka 66612

Governor's Military Council

(Executive Order No. 07-05) (Members serve at the pleasure of the Governor)

Lt. Gen. (Retired) Robert Arter, 300 Kansas Ave., Fort Leavenworth 66027 George Boyd, 1050 S. Beech St., Wichita 67207 John Bradford, 125 Rock Creek Loop, Lansing 66043 Lt. Gov. Jeff Colyer, 2nd Floor, State Capitol, 300 SW 10th Ave., Topeka 66612 Mark Edwards, 439 W. 1st St., Junction City 66441 Neil Fisher, 3701 SW Kings Forest Rd., Topeka 66610 Patricia Gallagher, 300 SW Douglas Ave., Wichita 67202 Charlie Gregor, PO Box 44, Leavenworth 66048 Alonzo Harrison, 729 SE Wear Ave., Topeka 66607 Sen. Tom D. Hawk, 2600 Woodhaven Ct., Manhattan 66502 U.S. Rep. Lynn Jenkins, 1122 Longworth House Office Bldg., Washington, DC 20515 Doug Kinsinger, 1032 SW Dartmoor Ln., Topeka 66604 Sen. Jeff Longbine, 2801 Lakeridge Rd., Emporia 66801 Steven J. Martens, 810 N. Cypress, Wichita 67206 John G. Montgomery, 510 Redbud Dr., Junction City 66441 U.S. Sen. Jerry Moran, 354 Russell Senate Office Bldg., Washington, DC 20510 Lana Oleen, 3000 Stagg Hill Rd., Manhattan 66502 Aaron A. Otto, 5200 Catalina St., Roeland Park 66205 U.S. Rep. , 107 Cannon House Office Bldg., Washington, DC 20515 James C. Remsberg, 110 S. Main, Ste. 810, Wichita 67202 Jerome H. Reilly, 2115 Lecompton Rd., Leaveworth 66048 U.S. Sen. Pat Roberts, 109 Hart Senate Office Bldg., Washington, DC 20515 Timothy F. Rogers, 403 Seitz Dr., Salina 67401 Andrew Schlapp, 525 N. Main, Ste. 365, Wichita 67203 Mike Shilling, 555 Poyntz Ave., Ste. 260, Manhattan 66502 Robin Spurrier, Spurrier Chemicals Companies, Inc., PO Box 2812, Wichita 67201 David S. Stuckey, 103 N. Bunker Hill Dr., Junction City 66441 Maj. Gen. Lee Tafanelli, Kansas Adjutant General, 2722 SW Topeka Blvd., Topeka 66611 Col. Robert R. Ulin, 131 Meadow Ct., Lansing 66043 Linda Weis, PO Box 2017, Manhattan 66505 U.S. Rep. Kevin Yoder, 215 Cannon House Office Bldg., Washington, DC 20515

Lt. Gen. Perry Wiggins, Executive Director

Governor’s Residence Advisory Commission

(K.S.A. 75-129)

Sarah Shipman, Secretary of Administration, Ste. 500, Curtis State Office Bldg., 1000 SW Jackson, Topeka 66612 Jennie A. Chinn, Executive Director, Kansas Historical Society, 6425 SW 6th Ave., Topeka 66615

• 141 • 2018 Kansas Directory

Shirley Allenbrand, PO Box 860847, Shawnee 66286 (President, Friends of Cedar Crest) Chair, Senate Ways and Means Committee Chair, House Appropriations Committee House Minority Leader or designee Senate Minority Leader or designee

Governor's Substance Use Disorder Task Force

(Executive Order No. 18-09) (Members serve at the pleasure of the Governor)

Greg Lakin, DO, Chair, Chief Medical Officer, Kansas Department of Health and Environment Rep. Elizabeth Bishop Alexandra Blasi, JD, MBA, Executive Secretary, Kansas State Board of Pharmacy Karen Braman, RPH, MS, SVP, Healthcare Strategy and Policy, Kansas Hospital Association Ed Brancart, Assistant Attorney General, Deputy Director, Office of the Kansas Attorney General Medicaid Fraud and Abuse Division Joy Cuezze, MD, CMD, Kansas City Medicine Partners Steve Denny, Chair, Kansas Association of Addiction Professionals Aaron Dunkel, Executive Director, Kansas Pharmacists Association Sen. Oletha Faust-Goudea Pat George, President and CEO, Valley Hope Association Diane Glynn, JD, RN, Practice Specialist, Kansas State Board of Nursing Derek Hein, Consultant, Catalyst Group B. Lane Hemsley, Executive Director, Kansas Dental Board Gary Henson, President, Tortoise Advisors Joseph House, Paramedic, Executive Director, Kansas Board of Emergency Medical Services Sharon Kearse, MS, Opioid Program Coordinator, Kansas Department of Aging and Disability Services Ed Klumpp, Chief of Police-Retired Topeka PD, Kansas Sheriffs Association and Kansas Association of Chiefs of Police Gina Meier-Hummel, Secretary, Kansas Department of Corrections Joe Norwood, Secretary, Kansas Department of Corrections Keith Rickard, MS, LCP, MBA, Executive Director, The Guidance Center Jon Rosell, PhD, Executive Director, Kansas Medical Society Mark Rowe, MSW, President and CEO, Rivercross Hospice, LLC Kimberly J. Templeton, MD, Kansas State Board of Healing Arts Les Sperling, CEO Emeritus, Central Kansas Foundation Eric Voth, MD, Vice President, Primary Care, Stormont Vail Health System Keith Wetzel, School Counselor, Washburn Rural High School

• 142 • Office of the Secretary of State

Grain Sorghum Commission, Kansas 501 Dawn Lane, Colwich 67030 785-477-9474 www.ksgrainsorghum.org

(K.S.A. 2-3002)

District 1 Lonnie Wilson, Colby 2 Greg Graff, Leoti 3 Mike O'Brate, Ingalls 4 Stephen Bigge, Chairman, Stockton 5 Clayton Short, Vice-Chairman, Assaria 6 Jay Zimmerman, South Haven 7 Nathan Larson, Sec. Tres., Riley 8 Kevin Kniebel, White City 9 Gary Kilgore, Chanute

Ex officio Members Jackie McClaskey, Secretary of Agriculture Dr. John Floros, Dean, College of Agriculture, Kansas State University

Jesse McCurry, Executive Director

Guardianship Program, Kansas 3248 Kimball Ave., Manhattan 66503 785-587-8555 / 800-672-0086 www.ksgprog.org

(K.S.A. 74-9603)

Board of Directors: Appointed by the Governor Term expires Stephen Atherton, 784 Rd. J5, Olpe 66865 June 30, 2021 Rep. , 1532 Alvamar Dr., Lawrence 66047 June 30, 2019 Ruth Graham, 5618 SW Foxcroft Cir. S, Topeka 66614 June 30, 2019 David Heinemann, 3826 SW Cambridge Ct., Topeka 66610 June 30, 2021 Paul Kallman, 408 4th St., Scandia 66966 June 30, 2021 Wayne Radford, 1264 SW Plass Ave., Topeka 66604 June 30, 2019

Appointed by the Chief Justice of the Supreme Court Hon. Frank Yeoman, Jr., District Judge, 3rd Judicial District, Shawnee County Courthouse, 200 SE 7th, Topeka 66603

M. Jean Krahn, Executive Director

• 143 • 2018 Kansas Directory

Healing Arts, State Board of Lower Level, Suite A, 800 SW Jackson, Topeka 66612 785-296-7413 www.ksbha.org

(K.S.A. 65-2812 et seq.)

Appointed by the Governor Term expires Mark Balderston, Shawnee June 30, 2022 Dr. R. Jerry DeGrado, Wichita June 30, 2019 Robin Durrett, D.O., Great Bend June 30, 2020 Tom Estep, Wichita June 30, 2021 Dr. Steven Gould, Cheney June 30, 2022 Anne Hodgdon, Lenexa June 30, 2019 Joel Hutchins, M.D., Holton June 30, 2020 David Laha, D.P.M., Overland Park June 30, 2020 M. Myron Leinwetter, D.O., Rossville June 30, 2019 Richard Macias, Wichita June 30, 2018 Dr. Douglas Milfeld, Wichita June 30, 2019 Garold O. Minns, M.D., Bel Aire June 30, 2020 John F. Settich, Ph.D., Atchison June 30, 2022 Kimberly J. Templeton, M.D., Leawood June 30, 2021 Dr. Ronald Varner, Augusta June 30, 2021

Kathleen Selzler Lippert, Executive Director Tucker Poling, General Counsel

Health Care Stabilization Fund Board of Governors 2nd Floor, 300 SW 8th Ave., Topeka 66603-3912 785-291-3777 https://hcsf.kansas.gov/

(K.S.A. 40-3403)

Board of Governors: Appointed by Kansas Insurance Commissioner Harold M. Chalker, D.C. Joel M. Feder, D.O. Kiley A. Floyd Jeffery W. Glasgow, C.R.N.A. Jimmie A. Gleason, M.D., Chairman Donald W. Hatton, M.D. Kevin D. McFarland John W. Mize, J.D., Vice Chairman Steven R. Short, D.O. Travis W. Stembridge, M.D. Robert N. Wright, M.B.A., C.P.A.

• 144 • Office of the Secretary of State

Appointed by the Speaker of the House of Representatives

Charles L. Wheelen, Executive Director Rita L. Noll, Chief Counsel and Deputy Director

Health and Environment, Department of Suite 540, Curtis State Office Building, 1000 SW Jackson, Topeka 66612-1368 785-296-1500 www.kdheks.gov

(K.S.A. 75-5601 et seq.) (Executive Reorganization Order No. 38)

Jeff Andersen, Secretary of Health and Environment Ashley Goss, Deputy Secretary Greg Lakin, Chief Medical Officer Jon Hamdorf, Medicaid Director Theresa Freed, Deputy Secretary of Public Affairs Jerry Kratochvil, Director of Communications Glen Yancy, Chief Information Officer Kara Titus, Public Information Officer Darian Dernovish, Deputy Chief Counsel Amy Hinrichs, Director of Human Resources Vacant, Executive Policy Analyst Kelly Chilson, Director of Purchasing Dan Thimmesch, Chief Financial Officer

Division of Environment Leo Henning, Director of Environment Rick Brunetti, Director, Bureau of Air Eric Glave, Director, Bureau of Environmental Field Services Bob Jurgens, Director, Bureau of Environmental Remediation Bill Bider, Director, Bureau of Waste Management Jaime Gaggero, Director, Bureau of Water N. Myron Gunsalus, Director of Health and Environmental Laboratories

Division of Health Ashley Goss, Deputy Secretary for Public Health Jennifer VandeVelde, Director, Bureau of Disease Control and Prevention Farah Ahmed, Interim Director, Bureau of Epidemiology and Public Health Informatics Rachel Sisson, Director, Bureau of Family Health Ryan Lesteri, Director, Bureau of Health Promotion Kendra Baldridge, Director, Bureau of Community Health Systems Division of Health Care Finance Vacant, Director

• 145 • 2018 Kansas Directory

Hearing Instruments, Board of Examiners in Fitting and Dispensing of PO Box 232, Garnett 66032 785-448-2134 www.kbhae.com

(K.S.A. 74-5801 et seq.)

Appointed by the Governor Term expires Kevin Albee, 400 Brookwood Pl., Lansing 66043 June 30, 2020 Dana Jacobson, 8633 W. 89th St., Overland Park 66212 June 30, 2021 Paul Rowden, 227 S. Parkridge Ct., Wichita 67209 June 30, 2020 Michael Schultes, 521 NW Valencia Rd., Topeka 66615 June 30, 2021 Amy Weatherford, 2305 SW Morningside Rd., Topeka 66614 June 30, 2019

Zack Miller, Executive Officer

High School Activities Association, Kansas State PO Box 495, Topeka KS 66601 785-273-5329 www.kshsaa.org

(S Sub for HB 2197)

Appointed by the Governor Term expires Gary Brockus, 16460 S. Switzer St., Overland Park 66062 June 30, 2020 Tracy Gros, 1507 Sharingbrook Dr., Manhattan 66503 June 30, 2018 Jeffrey Masterson, 2039 Marc Ave., Andover 67002 June 30, 2018 Pamela McComas, PO Box 5078, Topeka 66605 June 30, 2020

Executive Board Members Juan Perez, Principal, Ulysses-Kepley Middle School, 113 N. Colorado, Ulysses 67880 Britton Hart, Principal, Emporia High School, 3302 W. 18th Ave., Emporia 66801 Terry Ostmeyer, Athletic Director, Wheatland/Grinnell High School, PO Box 149, Grainfield, KS Shane Backhus, Athletic Director, McPherson High School, 801 E. 1st St., McPherson 67460 Kathy Busch, KSBE, 238 N. Ridgewood, Wichita 67208 Mike Crouch, BOE, USD 253, 1908 Flint Rd., Emporia 66801 Bob Dipenbrock, Superintendent, Kingman 67068 Tom Flax, Principal, Ness City High School, 200 N. 5th, Ness City 67560 Annette Gonzales, Assistant Principal, Shawnee Mission North High School, 7401 Johnson Dr., Shawnee Mission 66202 Rudy Perez, Principal, Norton High School, 513 W. Wilberforce, Norton 67654

Gary Musselman, Executive Director Bill Faflick, Executive Director-Elect

• 146 • Office of the Secretary of State

Highway Patrol, Kansas 122 SW 7th, Topeka 66603-3847 785-296-6800 www.kansashighwaypatrol.org

(K.S.A. 74-2105 et seq.)

Maj. Mark Bruce, Superintendent Lt. Col. Randy Moon, Assistant Superintendent

Hispanic and Latino American Affairs Commission, Kansas Room 100, Landon State Office Building, 900 SW Jackson, Topeka 66612 785-296-3465 www.khlaac.ks.gov

(K.S.A. 74-6501 et seq.)

Appointed by the Governor Term expires Lisa Garcia-Stewart, 5904 Brittany St., Merriam 66203 June 30, 2020 Bertha Mendoza, 3655 N. Ritchel Rd. Holcomb 67851 June 30, 2020 Michael Munoz, 1215 NE Wabash, Topeka 66616 June 30, 2020 Derek Ramos, 107 Nottingham Court, Garden City 67846 June 30, 2020 Maria Herrera Schultes, 2130 SW Moundview Dr., Topeka 66614 June 30, 2018 Marisel Sanchez Walston, 19625 W. 98th Terr., Lenexa 66220 June 30, 2020 Dorian Soto, 406 N. Clifton Ave., Wichita 67208 June 30, 2019

Adrienne Foster, Executive Director

Historic Sites Board of Review, State c/o Kansas Historical Society, 6425 SW 6th Ave., Topeka 66615-1099 785-272-8681, ext. 240

(K.S.A. 75-2719a)

Appointed by the Governor Term expires J. Eric Engstrom, 901 Wiley, Wichita 67203 Pleasure of the Governor Sharron Hamilton, 841 B Fairdale Rd., Salina 67401 June 30, 2020 Timothy Hersh, 5211 NW Arroyo Dr., Topeka 66618 June 30, 2019 Kathryn Herzog, 15629 E. 45th St. N., Wichita 67228 June 30, 2020 Dr. John W. Hoopes, 1200 Oak Tree Dr., Lawrence 66049 June 30, 2019 Joseph Johnson, PO Box 781585, Wichita 67278 June 30, 2018 Dr. Laura Murphy, 333 SW Quinton Ave., Topeka 66606 June 30, 2020 David H. Sachs, 405 Bluemont Cir., Manhattan 66502 June 30, 2019 Dr. Gregory L. Schneider, 2806 SW Arvonia Pl., Topeka 66614 June 30, 2018 Toni Stewart, 112 SW Woodlawn, Topeka 66606 June 30, 2018 Jennie A. Chinn, Executive Director, State Historical Society

• 147 • 2018 Kansas Directory

Historical Records Advisory Board, Kansas c/o Kansas Historical Society, 6425 SW 6th Ave., Topeka 66615-1099 785-272-8681, ext. 287

(36 CFR Chapter 12)

Appointed by the State Historical Society Executive Director Michael Church, Digital Initiative Coordinator, Kansas Historical Society, 6425 SW 6th Ave., Topeka 66615 (Deputy Coordinator) Audrey Coleman, Assistant Director & Senior Archivist, Robert J. Dole Archive & Special Collections, University of Kansas, 2350 Petefish Dr., Lawrence 66045 Duncan Friend, Project Manager, Information Network of Kansas, 1st Floor, Memorial Hall, 120 SW 10th Ave., Topeka 66612 Margaret Hermstein, Harvey County Register of Deeds, PO Box 687, Newton 67114 Cliff Hight, University Archivist, Kansas State University, 506 Hale Library, Manhattan 66506 Matthew Veatch, State Archivest, Kansas Historical Society, 6425 SW 6th Ave., Topeka 66615 (Coordinator) Sheryl Williams, Curator of Collections, Spencer Research Library, University of Kansas, 1450 Poplar Ln., Lawrence 66045

Ex officio Members Jennie Chinn, Executive Director, Kansas Historical Society

Historical Society, Kansas 6425 SW 6th Ave., Topeka 66615-1099 785-272-8681 www.kshs.org

(K.S.A. 75-2701 et seq.)

Jennie A. Chinn, Executive Director Matthew Chappell, Director of Administration Matthew B. Veatch, Director of State Archives Mary Madden, Director of Education and Museum Patrick Zollner, Director of Cultural Resources Robert Hoard, State Archeologist

Kansas Historical Foundation Executive Committee Jack Alexander Carol Bales, Vice President Donna Barone, Past President Don Chubb, President Elect Michelle Cuevas Stubblefield Dean Ferrell Nancy E. Holt Lidia J. Hook-Gray William Kassebaum, President Paula Landoll-Smith Karen K. Linn, Treasurer Rita L. Noll, Secretary Hal Ross

• 148 • Office of the Secretary of State

F. Dave Seaton Richard B. Walker

Appointed by the Governor Rep. Annie Kuether, 1346 SW Wayne Ave., Topeka 66604

Holocaust Commission, Kansas State c/o Temple Beth Sholom, 4200 SW Munson Ave., Topeka 66604-1879 785-272-6040

(Members serve at the pleasure of the Governor)

Alice Bertels, 3026 Arvonia Pl., Topeka 66614 Katherine Berkowitz, 2301 Willow Creek Ln., Lawrence 66049 Dr. Lauren Cohen, 3940 SW Chelmsford Road, Topeka 66610 Dr. Barry Crawford, 2600 Staffordshire Rd., Topeka 66614 Ben Gaeddert, 2208 Pennsylvania St., Lawrence 66046 Rep. Lana Gordon, 5820 SW 27th St., Topeka 66614 Jane Greene, Co-Chair, 6800 SW Aylesbury, Topeka 66610 Dr. Mary Greenberg, 5313 W. 141st Ter., Leawood 66224 Alan Haimowitz, 2561 SW Kent, Topeka 66614 Loraine Lindenbaum, 1025 Holiday Dr., Lawrence 66049 Rabbi Herbert J. Mandl, 10501 Conser, Shawnee Mission 66212 Ragen Murray, 1264 SW MacVicar Ave., Topeka 66604 Alan Parker, Co-Chair, 2808 SW Sherwood Park Dr., Topeka 66614 Laura Silverberg, 1139 A SW Glendale Dr., Topeka 66604 Rabbi Debbie Stiel, Co-Chair, 7401 SW Falcon, Topeka 66610 Erica Zabusky, 1026 Ohio St., Lawrence 66044 Jean Zeldin, 5801 W. 115th St., Ste. 106, Shawnee Mission 66211

Housing Resources Corporation, Kansas 611 S. Kansas Ave., Suite 300, Topeka 66603-3803 785-271-2001 TTY 800-266-3777 www.kshousingcorp.org

(K.S.A. 74-8950 et seq.) (Executive Reorganization Order No. 30)

Dennis L. Mesa, Executive Director Ryan Vincent, Deputy Director/General Counsel Lori Threadgold, Chief Financial Officer

• 149 • 2018 Kansas Directory

Human Rights Commission, Kansas Room 568-S, Landon State Office Building, 900 SW Jackson, Topeka 66612 785-296-3206 www.khrc.net

(K.S.A. 44-1003 et seq.)

Appointed by the Governor Term expires David Brant, 2913 N. Wild Rose Ct., Wichita 67205 Jan. 15, 2021 Michael Kane, 4406 N. 112th St., Kansas City 66109 Jan. 15, 2021 Melvin Neufeld, Chairman, 1509 Mac, Garden City 67846 Jan. 15, 2020 Harold Schorn Jr., 220 E. 9th St., Newton 67114 Jan. 15, 2018 James Terrones, 14622 S. Blackfeather Dr., Olathe 66062 Jan. 15, 2021 Jonathon Westbrook, 7061 Waverly Ct., Kansas City 66109 Jan. 15, 2019

Ruth Glover, Executive Director Bill Wright, Assistant Director Barbara Girard, Topeka/Wichita Investigative Administrator Orie Kirksey, Topeka Investigative Administrator Angela Del Real, Intake Manager Etta James, Office Manager

Human Trafficking Advisory Board c/o Office of the Attorney General 2nd Floor, Memorial Hall, 120 SW 10th Ave., Topeka 66612-1597 785-296-2215 / 800-828-9745 http://ag.ks.gov/htab

(K.S.A. 75-757)

Appointed by the Attorney General , Chairperson, Assistant Attorney General, Topeka Kathy Armstrong, Kansas Department for Children and Families, Topeka Kent Bauman, Exploited and Missing Children's Unit, Wichita Marc A. Bennett, Sedgwick County District Attorney, Wichita Sharri Black, Kansas Department for Children and Families, Topeka Randy Bowman, Kansas Department of Corrections, Topeka Brad Burke, Kansas Department of Labor, Topeka Hon. Dan Cahill, District Court Judge, Kansas City, KS Karen Countryman-Roswurm, Wichita State University Anne Escalante, Advocate, Tecumseh Sen. Marci Francisco, Lawrence Dr. Terra Frazier, Children's Mercy Hospital, Kansas City, MO Dorthy Stucky Halley, Kansas Attorney General's Office, Topeka Laurie Hart, Kansas Department of Health and Environment, Topeka Brent Hogelin, Kansas Highway Patrol, Topeka Ed Howell, Fort Hays State University, Hays Angie Jones, Federal Bureau of Investigation, Overland Park

• 150 • Office of the Secretary of State

Tim Keck, Kansas Department for Aging and Disability Services, Topeka Debbie Kennedy, Wichita Children's Home, Wichita Christine Kenney, Assistant U.S. Attorney, Topeka Sean Kilcoyne, U.S. Department of Labor, Office of the Inspector General, Kansas City Lewis Kimsey, Kansas Department for Children and Families, Topeka Ed Klumpp, Kansas Association of Chiefs of Police and Kansas Peace Officers Association, Tecumseh Vicky Luttrell, YWCA, Topeka Gina Meier-Hummel, Kansas Department for Children and Families, Topeka Jennifer Montgomery, Kansas Attorney General's Office, Topeka Carol Nistler, Johnson County District Attorney's Office, Olathe Travis Rakestraw, Exploited and Missing Child Unit, Wichita Jeff Richards, Franklin County Sheriff, Ottawa Diana Schunn, Child Advocacy Center of Sedgwick County, Wichita Rachel Sission, Kansas Department of Health and Environment, Topeka Rep. Eric Smith, State Representative, Burlington Sharon Sullivan, Washburn University, Topeka Kirk Thompson, Director, Kansas Bureau of Investigation, Topeka Adrienne Vallejo-Foster, Kansas Hispanic & Latino Affairs Commission, Topeka Kris Wade, The Justice Project, Kansas City, MO Jan Wiebe, Children's Mercy Hospital, Kansas City, MO Derrick Wilczek, Overland Park Police Department, Overland Park

Humanities Council, Kansas 112 SW 6th Ave., Suite 400, Topeka 66603-3895 785-357-0359 www.kansashumanities.org

(P.L. 96-496)

Appointed by the Governor Term expires James Oliver, 9510 Falcon Ridge Dr., Lenexa 66210 June 30, 2019 Sam Sackett, 1720 N. Park Pl., Wichita 67203 June 30, 2017 Linda Smith, 1922 Foxtail Dr., Salina 67401 July 1, 2018 Denise McNabb, 1619 25th Rd. Waverly 66871 June 30, 2020

Elected at Large Patricia E. Ackerman, Abilene John D'Angelo, Wichita Cheryl Hofstetter Duffy, Hays Lori A. Goetsch, Manhattan Natalie G. Haag, Topeka Nickolaus Hernandez, Arkansas City Brandon Hines, Dodge City Jane Holwerda, Dodge City Clarence Lang, Lawrence Denise L. McNabb, Waverly Leonard Ortiz, Lawrence Kim Perez, Hays Beth Radtke, Kansas City William A. Ramsey, Leawood Jan Stevens, Dodge City

• 151 • 2018 Kansas Directory

Lisa Stubbs, Topeka Kip A. Wedel, North Newton Jason Wesco, Pittsburg

Julie Mulvihill, Executive Director

Statewide Independent Living Council of Kansas 420 SE 6th Ave., Suite 2000, Topeka 66607 785-234-6990 (Voice/TDD) www.silck.org

(P.L. 102-569)

Appointed by the Governor Term expires Kelly Abrahamian, 2021 N. Old Manor Rd., Apt. 101, Wichita 67208 Sept. 30, 2020 Tami Allen, PO Box 1602, Garden City 67846 Sept. 30, 2019 Tom Anderson, 8023 Grandview Lane, Overland Park 66204 Sept. 30, 2018 Brian Ellefson, 15503 Marty St., Overland park 66223 Sept. 30, 2020 Matthew Enyart, 731 St., Lawrence 66044 Sept. 30, 2018 Keirsten Hale, 14187 N-A Lane, Mayetta 66509 Sept. 30, 2018 Patrick Jonas, 7912 Dublin Ct., Wichita 67206 Aug. 17, 2018 Toni Martin, 2318 Rd. K, Emporia 66801 Sept. 30, 2020 Robert Tabor, 1234 St., Lawrence 66044 Sept. 30, 2020 Cindi Unruh, 526 Autumn Glen Pkwy., Newton 67114 Sept. 30, 2021 Sheri Womeldorff, 225 W. Willow St., Girard 66743 Sept. 30, 2018 Angela Zimmerman, 1516 Haney Dr., Hays 67601 Sept. 30, 2019

Ex officio Members Betty Williams, Kansas Rehabilitation Services, 555 S. Kansas Ave., Topeka 66603 Vacant, Dept. for Aging and Disability Services, 503 S. Kansas Ave., Topeka 66603

Kathy Cooper, Executive Director

Indigents’ Defense Services, State Board of Suite 500, Jayhawk Tower, 700 SW Jackson, Topeka 66603-3722 785-296-6631 www.sbids.org

(K.S.A. 22-4519)

Appointed by the Governor Term expires Samantha Angell, 880 Barlow Ct., Salina 67401 Jan. 15, 2018 Paul Beck, 9554 50th Rd., Ness City 67560 Jan. 15, 2019 , Eudora Jan. 15, 2019 Jeffrey Leiker, 4905 N. 126th St., Kansas City, KS 66109 Jan. 15, 2018 Braden Perry, 6549 Sagamore Rd., Mission Hills 66208 Jan. 15, 2020

• 152 • Office of the Secretary of State

Roman Rodriguez, 2401 N. Rutgers St., Wichita 67205 Jan. 15, 2019 Ronald Wurtz, 2767 SW Plass Ave., Topeka 66611 Jan. 15, 2020

Patricia A. Scalia, Executive Director

Information Network of Kansas, Inc. 120 SW 10th Ave.,Memorial Hall 1st Floor, Topeka 66612 785-215-9569 / 785-296-2911 https://ink.kansas.gov

(K.S.A. 74-9303)

Board of Directors: Executive Officers Appointed by the Governor Lana Gordon, Secretary, Department of Labor, 401 Topeka Blvd., Topeka 66603 Sam Williams, Secretary, Department of Revenue, Mills Building, 4th Floor, 901 S. Kansas Ave., Topeka 66612

Kansas Bar Association Aaron Kite, 1901 Elbow Bend, Dodge City 67801 Kansas Public Libraries Gregg Wansley, Kansas Public Libraries, Hutchinson Public Library, 271 W. 20th Ave., Hutchinson 67502 User Association of Statewide Character Doug Gaumer, 116 Running Ridge Rd., Lawrence 66049 Lucas Goff, 11 Leed Rd., Winfield 67156 Ex officio Members Secretary of State , Memorial Hall, 1st Floor, 120 SW 10th Ave., Topeka 66612 Donna Shelite, Interim Chief Information Technology Officer, Room 751-S, 900 SW Jackson, Topeka 66612

Duncan Friend, Project Manager, Information Network of Kansas, Inc. Nolan Jones, Network Manager, Kansas Information Consortium, LLC

Information Technology Executive Council c/o Department of Administration, Office of Information Technology Services (OITS), Building 100, 2800 SW Topeka Blvd., Topeka 66611 785-296-3329 http://oits.ks.gov/kito

(K.S.A. 75-7202)

Appointed by the Governor: Term expires Cabinet Agency Heads Sarah Shipman, Secretary of Administration Feb. 29, 2020 Sam Williams, Secretary of Revenue Feb. 29, 2020 Non-Cabinet Agency Head Alexandra Blasi, Secretary of Board of Pharmacy Feb. 29, 2020 Erik Wisner, Executive Director of Real Estate Commission Feb. 29, 2020

• 153 • 2018 Kansas Directory

Members of the House Committee on Government Technology & Security Rep. Emil Bergquist Rep. Members of the Senate Ways & Means Committee Sen. Rick Billinger Sen. Tom Hawk KCJIS Representative David Marshall County Representative Greg Gann, Sedgwick County Feb. 29, 2020 City Representatives Mike Mayta, CIO, City of Wichita Feb. 29, 2020 INK Network Manager Nolan Jones Kansas Board of Regents Representatives Steve Funk, IT Director Private Sector IT Representative Vacant Ex officio Members Lee Allen, EBIT CITO Kelly O'Brien, Judicial Branch CITO Tom Day, LBIT CITO

Chief Information Technology Architect, Secretary (Non-voting)

Insurance Department, Kansas 420 SW 9th, Topeka 66612 785-296-3071 / 800-432-2484 www.ksinsurance.org

(K.S.A. 40-102 et seq.)

Ken Selzer, Commissioner of Insurance , Assistant Commissioner John Wine, Securities Commissioner Lacey Kennett, Assistant to the Insurance Commissioner Stacy Rinehart, Market Regulation Nancy Strasburg, Producer Licensing Diane Minear, General Counsel Nicole Boyd, Actuarial Examiner Bob Hanson, Director of Communications Julie Holmes, Director of Health and Life Randy Mullikin, Director of Anti-Fraud LeAnn Crow, Director of Consumer Assistance Heather Droge, Director of Property and Casualty Richard Ramos, Director of Financial Surveillance Cindy Hermes, Director of Public Outreach Linda Scott, Director of Information Technology Charlotte Humburg, Comptroller

• 154 • Office of the Secretary of State

Interoperability Advisory Committee, State

(L. 2018, ch. 85)

Appointed by the Governor Term Expires Mark Dodd, Executive Director, Kansas Native American Affairs, 900 SW Jackson, Suite 100, Topeka 66612 July 31, 2021

Interstate Adult Offender Supervision, Kansas Council for c/o Department of Corrections, Suite 400, Landon State Office Building, 900 SW Jackson, Topeka 66612-1284 785-296-3317 www.doc.ks.gov

(K.S.A. 22-4111)

Appointed by the Governor Tyler Garretson (Private Defense Counsel), Vice-chair Michael Kagay (County/District Attorney) Brant Laue (Governor's designee) Chief Justice’s Designee Chris Mechler, Chair Attorney General’s Designee Lyndzie Carter Crime Victims Representative (Appointed by the Attorney General) Dorthy Stucky Halley Prisoner Review Board (Chair or Designee) Jeannie Wark Secretary of Corrections Designee Hope Cooper Senate President’s Appointee Vacant Senate Minority Leader’s Appointee Sen. David Haley House Speaker’s Appointee Rep. John Barker House Minority Leader’s Appointee Rep.

• 155 • 2018 Kansas Directory

Interstate Juvenile Supervision, Kansas Council for c/o Department of Corrections, Juvenile Services, Suite 300, Jayhawk Walk, 714 SW Jackson, Topeka 66603 785-296-4213 http://www.doc.ks.gov/juvenile-services

(K.S.A. 38-1011)

Randy Bowman, Deputy Secretary for Juvenile Services, Department of Corrections, Chair Jeff Cowger, Commissioner of Kansas Interstate Compact on Juveniles (ICJ), Department of Corrections, Juvenile Services

Chief Justice’s Designee Hon. Timothy H. Henderson, District Court Judge, Vice Chair Attorney General’s Designee Ron Paschal, Juvenile Division, Sedgwick County District Attorney's Office Attorney General’s Appointee (Crime Victim Representative) Dorothy Halley, Director of Victims Services, Attorney General's Office House Speaker’s Appointee Rep. , Shawnee Senate President’s Appointee Sen. Greg Smith, Overland Park

Ex officio Members Brian Dempsey, Department for Children and Families Chris Mechler, Office of Judicial Administration Anthony Ellis, Deputy Compact Administrator (ICJ)

Interstate Medical Licensure Compact http://www.imlcc.org

(K.S.A. 65-28,133)

Commissioners Kathleen Selzler Lippert, Kansas State Board of Healing Arts Executive Director Kimberly Templeton, Kansas State Board of Healing Arts

Interstate Oil and Gas Compact Commission

(K.S.A. 55-801 et seq.)

State Official Representatives , Commissioner, State Corporation Commission,1500 SW Arrowhead Rd., Topeka 66604 Ryan Hoffman (Associate), Director of Conservation, 266 N. Main St., Ste. 220, Wichita 67202

• 156 • Office of the Secretary of State

Investigation, Kansas Bureau of 1620 SW Tyler, Topeka 66612 785-296-8200 www.ks.gov/kbi

(K.S.A. 75-711)

Kirk Thompson, Director David Hutchings, Associate Director Katie Whisman, Executive Officer Melissa Underwood, Communications Director

Judicial Administration, Office of Room 337, Kansas Judicial Center, 301 SW 10th Ave., Topeka 66612 785-296-2256 www.kscourts.org

(K.S.A. 20-318)

Nancy M. Dixon, Judicial Administrator Douglas T. Shima, Clerk of the Appellate Courts Sara Stratton, Reporter of Decisions

Judicial Council, Kansas Room 140, Kansas Judicial Center, 301 SW 10th Ave., Topeka 66612 785-296-2498 www.kansasjudicialcouncil.org

(K.S.A. 20-2201 et seq.)

Appointed by the Chief Justice of the Supreme Court Term expires Justice Marla J. Luckert, Chair, Topeka June 30, 2019 Hon. Mike Keeley, Great Bend June 30, 2019 Hon. Stephen D. Hill, Paola June 30, 2021 Hon. Maritza Segarra, Junction City June 30, 2021 J. Nick Badgerow, Overland Park June 30, 2021 Joseph W. Jeter, Hays June 30, 2019 Stephen E. Robison, Wichita June 30, 2019 Sarah Bootes Shattuck, Ashland June 30, 2021

Ex officio Members Chair, Senate Judiciary Committee Chair, House Judiciary Committee Nancy J. Strouse, Executive Director

• 157 • 2018 Kansas Directory

Judicial Qualifications, Kansas Commission on Room 374, Kansas Judicial Center, 301 SW 10th Ave., Topeka 66612 785-296-2913 www.kscourts.org

(Supreme Court Rule 602)

Judge Members Hon. Bradley E. Ambrosier, Elkhart Hon. Brenda M. Cameron, Vice Chair, Olathe Hon. Robert W. Fairchild, Lawrence Hon. Larry D. Hendricks, Topeka Hon. Nicholas M. St. Peter, Chair, Winfield Hon. Mary B. Thrower, Minneapolis

Lawyer Members Terrence J. Campbell, Lawrence Allen G. Glendenning, Great Bend Norman R. Kelly, Salina Diane H. Sorensen, Wichita

Lay Members James S. Cooper, Lawrence Rosemary Kolich, S.C.L., Leavenworth Susan Lynn, Iola Rep.Valdenia C. Winn, Kansas City

Justice , Supreme Court Liaison Douglas T. Shima, Clerk of the Appellate Courts, Secretary

Juvenile Justice and Delinquency Prevention, Kansas Advisory Group on c/o Department of Corrections, Juvenile Services, Suite 300, Jayhawk Walk, 714 SW Jackson, Topeka 66603 785-296-4213

(K.S.A. 75-7007)

Appointed by the Governor Joseph Gardner, Lawrence Willie "Lazone" Grays, IBSA Inc., Topeka Rep. , Attorney, Wichita Bruce Johnson, Police Chief, Concordia Robin Lewis, Chair, Attorney, Olathe Thomas "Artie" Lucas, Olathe David McKune, Olathe Maximilian Mendoza, Heartland 180, Kansas City, Kansas Dr. Beryl New, Principal, Highland Park High School, Topeka

• 158 • Office of the Secretary of State

Melody Pappan, Grant Chair, Cowley County Youth Services, Winfield Dr. Reginald L. Robinson, Director, School of Public Affairs and Administration, University of Kansas, Lawrence Megan Schmidt, Governor's Appointment Office, Topeka Greg Smith, Teacher, Overland Park Eric Turek, Lawrence Thomas Wilcox, Wichita Teresa Williams, Topeka Janie Yannacito, Director of Children and Family Services JOCO Mental Health Center, Olathe

Juvenile Justice Oversight Committee, Kansas

(K.S.A. 75-52,161)

Greg Smith, Teacher, Chair Delia York, District Court Judge, Vice Chair Kathy Armstrong, Assistant Director, Legal, Prevention and Protection Services Peter Barstad, Policy Analyst, Office of the Governor Lara Blake Bors, Juvenile Defense Attorney Randy Bowman, Deputy Secretary, Juvenile Services, KDOC Kevin Emerson, Chief Court Services Officer, Rep. Gail Finney Paula Hofaker, District Magistrate Judge Donal Hymer, Assistant District Attorney, Johnson County Sen. Carolyn McGinn Maximilian Mendoza, Youth Member of the Kansas Advisory Group on Juvenile Justice and Delinquency Prevention Megan Milner, Director, Community-Based Services, KDOC Joe Norwood, Secretary of Corrections Melody Pappan, Director, Cowley County Youth Services Sen. Derrick Ploutz, Chief of Police, Sterling Rep. Randy Powell Amy Raymond, Director, Programs, OJA Janet Waugh, State Board of Education

Juveniles, Kansas Interstate Compact for c/o Department of Corrections, Juvenile Services, Interstate Compact Office, Suite 300, 714 SW Jackson, Topeka 66603 785-296-5616

(K.S.A. 38-1008) (Serve at the pleasure of the Governor)

Compact Administrators: Jeff Cowger, Commissioner of Kansas Interstate Compact on Juveniles (ICJ), Department of Corrections, Juvenile Services Matthew Billinger, Deputy Compact Administrator, Department of Corrections, Juvenile Services Liz Wilson, ICJ Specialist, Kansas Interstate Compact of Juveniles (ICJ), Department of Corrections, Juvenile Services

• 159 • 2018 Kansas Directory

Kan-ed c/o Kansas Board of Regents, Suite 520, Curtis State Office Building, 1000 SW Jackson, Topeka 66612-1368 785-296-0843 www.kansasregents.org

(K.S.A. 75-7224)

Jerry Huff, Director of Kan-ed Randy Stout, Research & Development Coordinator Charmine Chambers, Network Access Manager Leanne Houser, Accountant Janell Holt, Executive Assistant

Kansas-Missouri Metropolitan Culture Commission (K.S.A. 12-2536)

Representative of Kansas State Government David Lindstrom, 13209 Woodson St., Overland Park 66209 (Serves at the pleasure of the Governor)

KANSASWORKS State Board c/o Department of Commerce, Suite 100, Curtis State Office Building, 1000 SW Jackson, Topeka 66612-1354 785-368-7209

(Executive Order No. 15-06) (Members serve at the pleasure of the Governor)

Mike Brown, General Managing Partner, Brown Midwest LC, Olathe Gregg Burden, Executive Director, Kansas Commission on Veterans Affairs Office, Topeka Clark Coco, Dean, Washburn Tech., Topeka Ken Daniel, Founder/Chairman, Midway Sales Distributing, Inc., Topeka Michael Donnelly, Rehabilitation Services Director, Kansas Department for Children and Families, Topeka Eddie Estes, President, Western Kansas Manufacturers Association, Dodge City Gayle Goetz, Director, NextStep Alliance/Goodwill, Wichita Lana Gordon, Secretary, Kansas Department of Labor, Topeka David Harwood, Sr. Vice President, Terracon Consultants, Leawood Rob Haynes, Workforce/Org. Labor Steelworkers Union, Derby Rep. , Overland Park Earnest Lehman, Local Area 1 Board Member, Midwest Energy, Hays Sen. Julia Lynn, Olathe Jim Maher, Omaha Steaks, Leawood Criss Mayfield, Workforce Readiness Director, Kansas SHRM, Manhattan Laurie Minard, Vice President of Human Resources, Garmin International, Overland Park

• 160 • Office of the Secretary of State

Angelo Mino, Senior Management-People Excellence Department, Earp Distribution, Lenexa Todd Newkirk, International Representative, International Brotherhood of Electrical Workers, Lebo Darrell Pankratz, CEO, Prairieland Partners John Deere, Hutchinson Carol Perry, Vice President of Patient Care Services, Stormont Vail Healthcare, Topeka Rob Roberts, Local Area 5 Board Member, Chief Elected Official, Paola Gene Sicard, Assistant Business Manager, International Brotherhood of Electrical Workers, Concordia Scott Smathers, Adult Ed. Director, Kansas Board of Regents David Unruh, Sedgwick County Commissioner, Wichita

Labor, Kansas Department of 401 SW Topeka Blvd., Topeka 66603 785-296-5000 www.dol.ks.gov

(K.S.A. 75-5701) (Executive Reorganization Order No. 31)

Lana Gordon, Secretary of Labor Brad Burke, Deputy Secretary/Chief Legal Counsel Joyce Bishop, Executive Assistant/Legislative Liaison Dawn Palmberg, Chief Financial Officer Lacie Worcester, Director of Human Resources Barbara Hersh, Director of Communications John Cahill, Chief Information Officer Larry Karns, Director of Workers Compensation Kyle Lang, Director of Industrial Safety and Health Justin McFarland, Director of Labor Market Information Services Brett Flachsbarth, Director of Unemployment Insurance

Law Enforcement Officers Memorial Advisory Committee c/o Kansas Historical Society, 6425 SW 6th Ave., Topeka 66615-1099 785-272-8681, ext. 271

(K.S.A. 75-2251) (Members serve at the pleasure of the Governor)

Special Agent Bruce Adams, Kansas Attorney General's Office, 120 SW 10th Ave., 2nd floor, Topeka KS 66612 (representing Derek Schmidt, Attorney General) Colonel Mark Bruce, Superintendent, Kansas Highway Patrol, 122 SW 7th, Topeka 66603 Ken Gorman, Topeka Police Department (Retired), 1142 Kent Place, Topeka 66604 (Chairman) (representing Fraternal Order of Police) Sheriff Kenneth McGovern, Judicial and Law Enforcement Center, 111 E. 11th St., 2nd Floor, Lawrence (representing Kansas Sheriffs' Association) Ed H. Pavey, Director, Kansas Law Enforcement Training Center, P.O. Box 647, Hutchinson 67504 (representing Kansas Peace Officers Association) Lt. J. L. Riedel, 2019 E. Iron, Salina (representing Kansas State Troopers Association) Elizabeth Rice, Kansas Department of Corrections, 714 SW Jackson, Suite 300, Topeka 66603

• 161 • 2018 Kansas Directory

Chief Kenneth E. Roy (Retired), 909 Sixth St., WaKeeney 67672 (representing Kansas Association of Chiefs of Police) Kirk Thompson, Director, Kansas Bureau of Investigation, 1620 SW Tyler, Topeka 66612 Matt Veatch, Kansas Historical Society, 6425 SW 6th Ave., Topeka KS 6661

Law Examiners, Kansas Board of Room 374, Kansas Judicial Center, 301 SW 10th Ave., Topeka 66612

(Supreme Court Rule 701)

David R. Cooper, Topeka Henry W. Green, Jr., Topeka Christina Holland, Kansas City, MO, Vice Chairman Patrick B. Hughes, Wichita Laura L. Ice, Wichita Peter S. Johnston, Salina Carol M. Park, Hays Donald N. Peterson II, Wichita, Chairman Larkin E. Walsh, Kansas City, MO Molly M. Wood, Lawrence

Justice Carol A. Beier, Supreme Court Liaison Douglas T. Shima, Clerk of the Appellate Courts, Secretary

Legislative Administrative Services Suite 551-S, State Capitol, 300 SW 10th Ave., Topeka 66612 785-296-2391 www.kslegislature.org/las/

(K.S.A. 46-1212a)

Tom Day, Director KC (Karen) Clowers, Chief of Staff

Legislative Coordinating Council Room 68-W, State Capitol, 300 SW 10th Ave., Topeka 66612 785-296-2321

(K.S.A. 46-1201 et seq.)

Chair: Sen. Susan Wagle, President of the Senate Vice Chair: Rep. Ron Ryckman, Speaker of the House Sen. Jim Denning, Senate Majority Leader Sen. Anthony Hensley, Senate Minority Leader Rep. Don Hineman, House Majority Leader

• 162 • Office of the Secretary of State

Rep. Scott Schwab, House Speaker Pro Tem Rep. Jim Ward, House Minority Leader

Legislative Division of Post Audit 800 SW Jackson, Suite 1200, Topeka 66612 785-296-3792 www.kslpa.org

(K.S.A. 46-1101 et seq.)

Justin Stowe, Legislative Post Auditor Chris Clarke, Deputy Post Auditor Kristen Rottinghaus, Performance Audit Manager Katrin Osterhaus, IT Audit Manager Rick Riggs, Administrative Auditor

Legislative Research Department Room 68-W, State Capitol, 300 SW 10th Ave., Topeka 66612 785-296-3181 http://kslegresearch.org

(K.S.A. 46-1210)

Raney L. Gilliland, Director J.G. Scott, Assistant Director for Fiscal Affairs Amy Deckard, Assistant Director for Information Management Melissa Renick, Assistant Director for Research

Regional Systems of Cooperating Libraries c/o Kansas State Library, Room 312-N, State Capitol, 300 SW 10th Ave., Topeka 66612 785-296-3296

(K.S.A. 75-2547 et seq.) (Board members for each system are appointed by the Governor. A listing of members can be obtained by contacting the respective director.)

Central Kansas Regional Library System Gail Santy, Director, 1409 Williams, Great Bend 67530

North Central Kansas Regional Library System Linda Knupp, Director, 629 Poyntz Ave., Manhattan 66502

Northeast Kansas Regional Library System Laura DeBaun, Director, 4317 W. 6th, Lawrence 66049

• 163 • 2018 Kansas Directory

Northwest Kansas Regional Library System George Seamon, Director, Two Washington Square, Norton 67654

South Central Kansas Regional Library System Paul Hawkins, Director, 321 N. Main St., South Hutchinson 67505

Southeast Kansas Regional Library System Roger Carswell, Director, 218 E. Madison, Iola 66749

Southwest Kansas Regional Library System Vacant, Director, 100 Military Ave., Ste. 210, Dodge City 67801

State Library of Kansas Room 312-N, State Capitol, 300 SW 10th Ave., Topeka 66612 785-296-3296 / 800-432-3919 (Kansas only) www.kslib.info

(K.S.A. 75-2534)

Eric Norris, Acting State Librarian, 3403 Country Lane, Hays 67601 Jeff Hixon, Director of Statewide Services Michael Lang, Director, Talking Books Services, 1 Kellogg Circle, PO Box 4055, Emporia 66801

State Library of Kansas Board State Library of Kansas, Room 312-N, State Capitol, 300 SW 10th Ave., Topeka 66612

(K.S.A. 75-2546)

Appointed by the Governor Term expires Beverly Caley, 2119 21st Rd., Green 67447 June 30, 2019 Roger Carswell, 927 Meadowbrook Rd., Iola 66749 June 30, 2022 David DePue, 6600 SW Wentley Ln., Topeka 66614 June 30, 2020 Amy Gilliland, 715 Market St., Osage City 66523 June 30, 2019 Lenora Kinzie, 1500 SW 10th Ave., Topeka 66604 June 30, 2016 Deborah Ludwig, Hays, Director of the Forsyth Library, Fort Hays State University June 30, 2018 Janet Moore, Perry, General of Women's Clubs June 30, 2019 Cathy Nugent, 15047 Oxford St., Leawood 66244 June 30, 2015 Jennifer Schroeder, 920 Olive St., Concordia 66901 June 30, 2019 Thomas Taylor, 1512 N. Parkridge St., Wichita 67212 June 30, 2019 Ray Walling, PO Box 413, Baldwin City 66006 June 30, 2020

Ex officio Members Cindy Roupe, Topeka, Interim State Librarian of Kansas Randy Watson, Topeka, Kansas Commissioner of Education (Jackie Lakin, Educational Program Consultant) Blake Flanders, Topeka, President and CEO of the Kansas Board of Regents (Steve Funk, IT Director)

• 164 • Office of the Secretary of State

Lieutenant Governor, Office of the Room 252-S, State Capitol, 300 SW 10th Ave., Topeka 66612 785-296-2213

(Kansas Constitution, Article One) (K.S.A. 75-301)

Tracey Mann, Lieutenant Governor Josh Bell, Chief of Staff Tim Keck, General Counsel Chris Naylor, Administrative Assistant

Life Span Institute (a/k/a Schiefelbusch Institute for Life Span Studies, formerly Bureau of Child Research) Room 1052, Dole Human Development Center, University of Kansas, 1000 Sunnyside Ave., Lawrence 66045-7555 785-864-4295 www.lsi.ku.edu

(K.S.A. 76-316 et seq.)

John Colombo, Ph.D., Director, Life Span Institute and the Kansas Intellectual and Developmental Disabilities Research Center Peter G. Smith, Ph.D., Co-Director, Kansas Intellectual and Developmental Disabilities Research Center Michael L. Wehmeyer, Ph.D., Co-Director, Beach Center on Disability Matthew W. Mosconi, Ph.D., Co-Director, The Kansas Center for Autism Research and Training Kathryn Ellerbeck, M.D., Ph.D., Co-Director, The Kansas Center for Autism Research and Training Glen White, Ph.D., Director, Research and Training Center on Independent Living Mabel Rice, Ph.D., Director, Biobehavioral Neurosciences in Communication Disorders Center, Child Language Doctoral Program, and Merrill Advanced Studies Center Michael F. Hock, Ph.D., Director, The Center for Research on Learning Karrie Shogren, Ph.D., Director, Center on Developmental Disabilities David P. Lindeman, Ph.D., Director, Life Span Institute at Parsons Vincent Francisco, Ph.D., Co-Director, Center for Community Health and Development Jerry A. Schultz, Ph.D., Co-Director, Center for Community Health and Development Wayne Sailor, Ph.D., Director, Schoolwide Integrated Framework for Transformation (SWIFT) Education Center Judith Carta, Ph.D., Interim Director, Juniper Gardens Children's Project Liliana Mayo, Ph.D., Director, Centro Ann Sullivan del Peru

• 165 • 2018 Kansas Directory

Long-Term Care Ombudsman, Office of the State Suite 1041, Landon State Office Building, 900 SW Jackson, Topeka 66612 785-296-3017 / 877-662-8362 www.kansasombudsman.ks.gov

(K.S.A. 75-5917)

Barbara Hickert, State Long-Term Care Ombudsman

Lottery, Kansas 128 N. Kansas Ave., Topeka 66603 785-296-5700 www.kslottery.com

(K.S.A. 74-8703)

Terry Presta, Executive Director Stephen Durrell, Assistant Attorney General Keith Kocher, Director of Program Assurance, Integrity and Gaming Facilities Ron Gish, Director of Security Stephen Oritz, Director of Marketing Matthew Schwartz, Director of Finance Gail Kennedy, Director of Administration and Business Operations Darren Dreier, Program Manager—Information Technology Michael Strand, Director of Sales Mike Todd, Director of Retail Operations Sally Lunsford, Director of Public Affairs Patti Biggs, Director of Research Tyrene (Ty) Overstreet, Executive Secretary

Lottery Commission, Kansas

(K.S.A. 74-8709)

Appointed by the Governor Term expires Catherine Moyer, 812 N. Joyce St., Ulysses 67880 March 15, 2019 Tom Roberts, 12803 Sloan, Kansas City, KS 66109 March 15, 2017 Alana Roethle, 5005 W. 131st Terr., Leawood 66209 March 15, 2019 Jeffry Scharping, 12727 E. Osie St., Wichita 67207 March 15, 2018 James Washington, 1901 160th St., Basehor 66007 March 15, 2020

• 166 • Office of the Secretary of State

Midwest Interstate Passenger Rail Compact Commission

(K.S.A. 75-5090)

Appointed by the Governor Chris Herrick, Director of Planning and Development, Kansas Dept. of Transportation, 700 SW Harrison, Topeka 66603 (Govenor's designee) Peter Meitzner, 14619 E. Sundance St., Wichita 67230 (private sector)

House Appointment Rep. Brad Ralph Senate Appointment Sen. Carolyn McGinn

Midwest Stem Cell Therapy Center Advisory Board

(K.S.A. 76-838)

Appointed by the Governor Term expires Jeff Andersen, Secretary of Health and Environment, Suite 540, Curtis State Office Bldg., 1000 SW Jackson, Topeka 66612 Oct. 31, 2018 Paul Wagle, 4 N. Sagebrush St., Wichita 67230 Oct. 31, 2018 Dana Winegarner, Chairman, 3152 W. 143rd Terr., Overland Park 66224 Oct. 31, 2019

Appointed by the President of the Senate Dr. David Prentice, 8502 Trumps Hill Rd., Upper Marlboro, MD 20772

Appointed by the Speaker of the House Rep. Dan Hawkins, 9406 Harvest Ln., Wichita 67212

Other Members Richard J. Barohn, M.D., Vice Chancellor Research, University of Kansas Medical Center Michael Detamore, Ph.D. Professor of Chemical and Petroleum Engineering, University of Kansas Barbara MacArthur, RN, MN, FAAN, Vice President of Cardiovascular Services, University of Kansas Hospital Joseph McGuirk, DO, Professor of Medicine, University of Kansas Medical Center Seth J. Page, MD, Oncologist, cancer Center of Kansas Sen. Mary Pilcher-Cook, Chair, Senate Public Health and Welfare Committee Robert D. Simari, M.D., Executive Dean, University of Kansas School of Medicine Scott Weir, Pharm.D, Ph.D., Professor of Clinical Pharmacology, KUMC

Ex officio Member Buddhadep Dawn, M.D., Director, Midwest Stem Cell Therapy Center

• 167 • 2018 Kansas Directory

Midwestern Higher Education Commission c/o Kansas Board of Regents, Suite 520, Curtis State Office Building, 1000 SW Jackson, Topeka 66612-1368 785-296-3421

(K.S.A. 72-60b01 et seq.)

Designee of the Governor Richard E. Short, 408 W. 9th St., Goodland 67735 Member, Kansas House of Representatives , 416 E. 7th St., Wellsville 66092 Alternate: Rep. Barbara Ballard, 1532 Alvamar Dr., Lawrence 66047 Member, Kansas Senate Sen. Marci Francisco, 1101 Ohio, Lawrence 66044 Alternate: Molly Baumgardener, 29467 Master Cour, Louisburg 66053 Member, Kansas Board of Regents or Designee Helen Van Etten, Member, Kansas Board of Regents

Blake Flanders, President and CEO, Kansas Board of Regents

Military Advisory Board, Kansas c/o Adjutant General’s Department, 2722 SW Topeka Blvd., Topeka 66611-1287 785-646-1001

(K.S.A. 48-214)

Members serving at the pleasure of the Governor Col. Thomas W. Burke, Cdr., 130th FA BDE, 18408 Hwy. C, Trimble, MO 64492 Col. John D. (Dave) Johnson, Cdr., 69th Troop Command, 10116 W. 69th Terr., Merriam 66203 Brig. Gen. Anthony V. Mohatt, Cdr., Kansas Army National Guard, 1407 Settlers Court, Sugar Grove, IL 60554

Ex officio Members Maj. Gen. Lee Tafanelli, Adjutant General of Kansas, 2722 SW Topeka Blvd., Topeka 66611 Lt. Col. Matt Oleen, Judge Advocate General, 7710 SW Bingham Rd., Topeka 66614 Senior Commander (Air) Brig. Gen. Bradley Link, 214 Valley Stream Ct., Derby 67037 Senior Commanders (Army) Brig. Gen. Eric Peck, 840 Stadel Rd., Manhattan 66502 Col. John Campbell, 14217 Nieman, Overland Park 66221 Col. Robert Windham, 824 W. Chestnut, Junction City 66441

• 168 • Office of the Secretary of State

Military Children Educational Council

(Military Interstate Children's Compact Commission (MIC3)

Jessica Brushwood (school liaison officer), Fort Leavenworth 66027 Sandy Johnson, School Liaison Officer, 6620 Normandy Dr., Fort Riley 66442 Sen. Jeff Longbine (legislative appointee), 2810 Lakeridge Rd., Emporia 66801 Keith Mispagel (superintendent), USD.207, 207 Education Way, Fort Leavenworth 66027 Lt. Gen. Perry L. Wiggins, Governors Military Council, 2053 2650 Ave., Chapman 67431 Craig Wilford (superintendent), USD 260, 120 E. Washington, Derby 67037

Ex officio Member Randy Watson, Commissioner of Education, Ste. 102, Landon State Office Bldg., 900 SW Jackson, Topeka 66612

Point of Contact Craig Neuenswander, Finance Director, Kansas Dept. of Education, Ste. 102, Landon State Office Bldg., 900 SW Jackson, Topeka 66612 (Commissioner's designee)

Military Disability Board c/o Adjutant General’s Department, 2722 SW Topeka Blvd., Topeka 66611-1287 785-646-1001

(K.S.A. 48-261 et seq.) (Members serve at the pleasure of the Governor)

Dr. (Col.) Daryl J. Callahan, 2016 Rehfeld, Manhattan 66502 Brig. Gen. Scott Dold, 972 E. 750th Rd., Lawrence 66047 Lt. Col. Roger Krull, 16664 Trail Ridge Rd., Wamego 66547 Brig. Gen. Eric Peck, 840 Stadel Rd., Manhattan 66502 Dr. (Col.) Martin E. Sellberg, 3521 W. Bayview Ct., Wichita 67204 Col. Barry Taylor, 5002 Bradshaw St., Shawnee 66216

Mortuary Arts, State Board of Suite 904, Jayhawk Tower, 700 SW Jackson, Topeka 66603-3733 785-296-3980 www.ksbma.ks.gov

(K.S.A. 74-1701a)

Appointed by the Governor Term expires Barry Bedene, P.O. Box 621, Arma 66712 July 31, 2019 William Cozine, 719 Linden Ct., Wichita 67206 July 31, 2018 Theresa Schwartz, 533 Arrowhead, Lawrence 66049 July 31, 2018 Robert Steil, 3001 Oxford Rd., Lawrence 66049 July 31, 2021 Bridgette Tinsley, 2026 Queens Road, Salina 67401 July 31, 2020

• 169 • 2018 Kansas Directory

Douglas (Mack) Smith, Executive Secretary Jan Arndt, General Counsel Lisa Mendoza, Litigation Attorney

National Guard, Kansas 2722 SW Topeka Blvd., Topeka 66611-1287 785-646-1001 www.kansastag.gov

(K.S.A. 48-201 et seq.)

Governor Jeff Colyer, Commander-in-Chief Maj. Gen. Lee E. Tafanelli, Adjutant General of Kansas Col. David Weishaar, Brigadier General, Kansas Air National Guard Col. John Rueger, Brigadier General, Kansas Army National Guard Brig. Gen. Scott Dold, Chief of Staff Maj. Gen. John Davoren, Commander, 35th Infantry Division Brig. Gen. Victor Braden, General Officer Michele Henry, Executive Director, National Guard Assn. of Kansas, PO Box 19031, Topeka 66619

Naturopathic Advisory Council c/o State Board of Healing Arts, Lower Level, Suite A, 800 SW Jackson, Topeka 66612 785-296-7413

(K.S.A. 65-7214)

Appointed by the Governor Term expires Phillis Setchell, Topeka Dec. 31, 2020 Appointed by the Board of Healing Arts Medhi Khosh, N.D., Lawrence Peter Kimble, N.D., Topeka M. Myron Leinwetter, D.O., Rossville

Nursing, Board of Room 1051, Landon State Office Building, 900 SW Jackson, Topeka 66612-1230 785-296-4929 https://ksbn.kansas.gov/

(K.S.A. 74-1106)

Appointed by the Governor Term expires Carol Bragdon, Ph.D., APRN, 4401 SW Holly Ln., Topeka 66604 June 30, 2021

• 170 • Office of the Secretary of State

Sherri Brown, 1300 Washington Cir., Hays 67601 June 30, 2019 Mandy Karstetter, 702 3rd St., McCune 66753 June 30, 2021 JoAnn Klaassen, RN, MN, JD, 14520 S. Shannan, Olathe 66062 June 30, 2020 Rebecca Nioce, 825 SW Oakley Ave., Topeka 66606 June 30, 2018 Julianna Rieschick, 1532 N. Lakeside Dr., Andover 67002 June 30, 2021 Rebecca Sander, 1832 Emmeram Rd., Hays 67601 June 30, 2020 Leslie Sewester, 20179 W. 108th Terr., Olathe 66061 June 30, 2020 Mary Struble, 526 NW 100 Ave., Attica 67009 June 30, 2019 Jennifer Szambecki, 3240 N. Saint Clair St., Wichita 67204 June 30, 2019 Patricia Zeller, MSN, APRN NP-C, 1019 N. 5th St., Garden City 67846 June 30, 2018

Carol Moreland, MSN, RN, Executive Administrator

Occupational Therapist Council c/o State Board of Healing Arts, Lower Level, Suite A, 800 SW Jackson, Topeka 66612 785-296-7413

(K.S.A. 65-5404)

Appointed by the Governor Term expires LaDessa Forrest, O.T., Wichita July 1, 2018 Angela L. Petite, O.T., Leavenworth July 1, 2018 Diane P. Pickel, O.T., Olathe July 1, 2018

Appointed by the Board of Healing Arts Joel Hutchins, MD, Holton Stephen N. Rosenberg, D.O., Leawood

Optometry, Board of Examiners in www.kssbeo.ks.gov

(K.S.A. 74-1501)

Appointed by the Governor Term expires Dr. Rebecca Sparks Dougherty, 20222 SW County Line Rd., Rose Hill 67133 June 30, 2019 Dr. Ron Hansen, 3805 Foxfire St., Hutchinson 67502 June 30, 2020 Dr. Gerard Lozada, PO Box 1041, Mission 66222 June 30, 2020 Dr. Craig Newland, 120 Pine Ridge Rd., Parsons 67357 June 30, 2018 Gary Slimmer, 5948 NW Westbrooke Dr., Topeka 66617 June 30, 2020

Jan Murry, Executive Officer, 3109 W. 6th St., Ste. B, Lawrence 66049; 785-832-9986

• 171 • 2018 Kansas Directory

Palliative Care and Quality of Life Interdisciplinary Advisory Council (2018 HB 2600)

Appointed by the Governor Term expires Theresa Meyer, 357 National Rd., Palmer 66962 Sept. 30, 2021 Karren Weichert, 1932 SW Collins Ave., Topeka 66604 Sept. 30, 2021

Peace Officers' Standards and Training, Kansas Commission on

1999 N. Amidon, Suite 350, Wichita 67203 316-832-9906 www.kscpost.org

(K.S.A. 74-5606)

Appointed by the Governor Term expires Chief Timothy Bauer, 3930 W. 223rd St., Bucyrus 66013 July 1, 2020 Mark Bundy, 11118 Georgia Ave., Kansas City, KS 66109 July 1, 2018 Chief Michael Fleming, 9926 Edelweiss Circle, Merriam 66203 July 1, 2020 Jeffrey Herrig, Jefferson County Sheriff, 1360 Walnut, Oskaloosa 66066 July 1, 2022 Herman Jones, Shawnee County Sheriff, 320 S. Kansas Ave., Ste. 200, Topeka 66603 July 1, 2022 Amy Mellor, 2221 Garfield St., Great Bend 67530 July 1, 2022 Richard Powell, 218 S. Ashley Park, Wichita 67209 July 1, 2022 Brandon Presley, 517 N. 9th Ave., Hill City 67642 July 1, 2022 Bradley Schoen, 2235 Alta Dr., Manhattan 66502 July 1, 2020 John Whitmer, Chairman, 12905 W. Red Rock, Wichita 67235 July 1, 2020

Statutory Members Maj. Mark Bruce, Superintendent, Kansas Highway Patrol Kirk Thompson, Director, Kansas Bureau of Investigation

Ex officio Member Ed H. Pavey, Director of Police Training, Kansas Law Enforcement Center

Gary Steed, Executive Director Michelle Meier, Commission Counsel Janet Arndt, Attorney General Liaison

• 172 • Office of the Secretary of State

James B. Pearson Fellowship Selection Board c/o Kansas Board of Regents, Suite 520, Curtis State Office Bldg., 1000 SW Jackson, Topeka 66612-1368 785-296-3517

(Article III, Document of Transfer of the James B. Pearson Fellowship)

Dr. Robert N. Kelly, 1501 SW College Ave., Topeka 66604 Matthew E. Lindsey, Executive Director, Kansas Independent College Assn., 515 Capitol Federal Bldg., 700 S. Kansas Ave., Topeka 66603 Dr. Gregory L. Schneider, 2806 SW Arvonie Pl., Topeka 66614 Blake Flanders, President and CEO, State Board of Regents, Ste. 520, Curtis State Office Bldg., 1000 SW Jackson, Topeka 66612 Rep. Valdenia Winn, 1044 Washington Blvd., Kansas City, KS 66102 Diane Lindeman, Secretary of the Board, Director of Student Financial Assistance, State Board of Regents

Pet Animal Advisory Board, Kansas c/o Kansas Department of Agriculture, Division of Animal Health, 1320 Research Park Drive, Manhattan 66502 785-564-6700

(K.S.A. 47-1725) (Executive Reorganization Order No. 40)

Appointed by the Governor Term expires Anne D'Andrea, 2848 13th Ave., Lindsborg 67456 June 30, 2017 Mark Eby, 7919 E. Mulberry Cir., Wichita 67226 June 30, 2021 Eileen Hawley, 3303 Calvin Dr., Lawrence 66049 June 30, 2021 Kimberly Jacobson, 5196 W. Stimmel Rd., Salina 67401 June 30, 2020 Dr. Denver Marlow, 1024 Park Shire Cir., Manhattan 66503 June 30, 2019 Dr. Laura Moreland, 350 S. 160th St., Girard 66743 June 30, 2020 Sharon Munk, 562 S. Rd. 150 West, Menlo 67753 June 30, 2013 Greg Smith, 7220 Cottonwood Dr., Shawnee 66216 June 30, 2018 Lorilee Thomas, 28859 W Rd., Whiting 66552 June 30, 2020 Kendra Titus, 2961 Labette Rd., Ottawa 66067 June 30, 2019

Pharmacy, State Board of 800 SW Jackson, Suite 1414, Topeka 66612-1244 785-296-4056 www.pharmacy.ks.gov

(K.S.A. 74-1603)

Appointed by the Governor Term expires Dr. Jonathan Brunswig, 918 Crescent Ave., Scott City 67871 April 30, 2021 Robert D. Haneke, 31619 W. Longview Rd., Sylvia 67581 April 30, 2019 Michael Lonergan, 4903 W. 155th Terr., Overland Park 66224 April 30, 2020

• 173 • 2018 Kansas Directory

Cheri Pugh, 16705 Military Trail Rd., Wamego 66547 April 30, 2021 Chad Ullom, 2401 SW 35th Terr., Topeka 66611 April 30, 2019 William Walden, 2122 N. Cottonwood St., Iola 66749 April 30, 2021 Dr. John Worden, 1521 Sunflower Dr., McPherson 67460 April 30, 2020 Alexandra Blasi, Executive Secretary Jim Kinderknect, Pharmacy Inspector, Northeast Kansas, Topeka Carly Haynes, Pharmacy Inspector, , Wichita Shelley Rosebrook, Pharmacy Inspector, Central Kansas Melissa Martin, Compliance Inspector, Eastern Kansas, Kansas City Kayla Jones, Compliance Inspector, Western Kansas, Dodge City

Physical Therapy Advisory Council c/o State Board of Healing Arts, Lower Level, Suite A, 800 SW Jackson, Topeka 66612 785-296-7413

(K.S.A. 65-2903 and K.S.A. 65-2904)

Appointed by the Governor Term expires Ric Baird, P.T., Topeka June 30, 2020 Brent Martin, P.T., Belleville June 30, 2020 Dave Sanderson, P.T., Salina June 30, 2018

Appointed by the Board of Healing Arts R. Jerry DeGrado, D.C., Wichita Peter Hodges, M.D., Manhattan

Physician Assistant Council c/o State Board of Healing Arts, 800 SW Jackson, Lower Level, Suite A, Topeka 66612 785-296-7413

(K.S.A. 65-28a11)

Appointed by the Governor Term expires Sheri Floyd, 533 Delaware Dr., Ozawkie 66070 Jan. 31, 2019 Gleb Gluhovsky, Olathe Jan. 31, 2020 Christina Nickell, 6391 W. 1900 Rd., Parker 66072 Jan. 31, 2021

Appointed by the Board of Healing Arts M. Myron Leinwetter, D.O., Rossville Mike Rausch, M.D., El Dorado

• 174 • Office of the Secretary of State

Pooled Money Investment Board Suite 209, Landon State Office Building, 900 SW Jackson, Topeka 66612 785-296-3372 https://pooledmoneyinvestmentboard.com

(K.S.A. 75-4221a)

Appointed by the Governor Term expires Casey Lair, Chairperson, 605 Grant St., Neodesha 66757 March 15, 2020 Lewis Levin, 13136 Nebraska Ct., Kansas City, KS 66109 March 15, 2018 Rodney Miller, 7332 SW Kings Forest Rd., Topeka, 66610 March 15, 2020

Ex officio Members Jake LaTurner, Scott Miller, Director of Investments and Chief Investment Officer Karen Stattelman, Accounting and Operations Manager Janette Boucher, Investment Analyst Rebecca McManness, Investment Accountant Kevin Hornung, MIP Administrator

Postsecondary Technical Education Authority c/o Kansas Board of Regents, Suite 520, Curtis State Office Building, 1000 SW Jackson, Topeka 66612-1368 785-296-3421

(K.S.A. 72-4481)

Appointed by the Governor Jason Cox, Wichita Sabrina Korentager, Mission Hills Debra Mikulka, Chanute

Appointed by the Speaker of the House Eddie Estes, Dodge City

Appointed by the President of the Senate Bret Spangler, Topeka

Appointed by the Kansas Board of Regents Ray Frederick, Jr.,Wichita Dong Quach, Kansas City, KS Mike Johnson, Great Bend Rita Johnson, Wichita

Ex officio Members Randy Watson, Commissioner of Education (Stacy Smith) Robert North, Interim Secretary of Commerce (Mike Beene) Lana Gordon, Secretary of Labor

• 175 • 2018 Kansas Directory

Private and Out-of-State Postsecondary Educational Institutions, Advisory Commission on c/o Kansas Board of Regents, Suite 520, Curtis State Office Building, 1000 SW Jackson, Topeka 66612-1368 785-296-0911

(K.S.A. 74-32,166)

Appointed by the Kansas Board of Regents Judy Holmes, Brown Mackie College, 2106 S. 9th St., Salina 67401 Gerald Lauber, Kaw Valley State Bank, 818 S. Kansas Ave., Topeka 66612 Irene Narvaez, Court Reporting Institute of Kansas City, 8001 Shawnee Mission Pkwy., Ste. 100, Merriam 66202 Kerry Norbury, National American University, 10310 Mastin, Overland Park 66046 Robert Otto, Kansas College of Nursing, 7721 Quivira Rd., Lenexa 66216 Ryan Ruda, Garden City Community College, 801 Campus Dr., Garden City 67846 Jerrad Tausz, University of Phoenix, 8345 Lenexa Dr., Ste. 200, Lenexa 66214 Dr. Linda Wiley, Topeka High School, 800 SW 10th Ave., Topeka 66612

Professional Practices Commission c/o Department of Education, Suite 102, Landon State Office Building, 900 SW Jackson, Topeka 66612 785-296-2303

(K.S.A. 72-8503)

Appointed by the State Board of Education Representation of Membership: Term expires Chief School Administrator, K-12 Level Susan Myers June 30, 2015 Principals Elementary Level: Dorsey Burgess June 30, 2014 Middle Level: Tavis Desormiers June 30, 2013 Secondary Level: Phil Clark June 30, 2015 Classroom Teachers Elementary Level: Susan Bangert June 30, 2014 Elementary Level: Sherry Turnbull June 30, 2015 Middle Level: Kimberly Groom June 30, 2013 Secondary Level: Calin Kendall June 30, 2015 Secondary Level: Bradley Nicks June 30, 2013

Randy Watson, Commissioner of Education, Secretary

• 176 • Office of the Secretary of State

Propane Education and Research Council, Kansas 540 NW Broad St., Topeka 66608 785-354-1740 www.kanperc.org

(K.S.A. 55-1803)

Appointed by the Governor Term expires Jimmy Ainsworth, FNA, 7500 College Blvd., Suite 1000, Overland Park 66210 Aug. 30, 2018 Larry Cazier, 4948 SE Croco Rd., Berryton 66409 Aug. 30, 2019 Jeff Conard,Farmers Coop, 123 N. Main, Pretty Prairie 67570 Aug. 30, 2020 Brett Fletcher, 24705 N Rd., Circleville 66416 Aug. 30, 2021 John Pankratz, Fairbank Equipment, PO Box 13237, Wichita 67213 Aug. 30, 2019 Eric Payne, Propane Central, 14300 E. 61st St., Wichita 67228 Aug. 30, 2019 Craig Settle, Cardie Oil, Inc., PO Box 8, Marion 66861 Aug. 30, 2018 Jeffry Thompson, Propane Resources, 6950 Squibb Rd., Ste. 306, Mission 66202 Aug. 30, 2020 Brian Waggoner, Consumer Oil & Propane Inc., 209 Commercial St., Bendena 66008 Aug. 31, 2020

Ex officio Member State Fire Marshal or designee

Greg Noll, Executive Director Ed Hattemer, Director of Education

Public Broadcasting Council, Kansas c/o Department of Administration, Suite 500, Curtis State Office Building, 1000 SW Jackson, Topeka 66612 785-296-3463

(K.S.A. 75-4912 et seq.)

Kenneth Baker, General Manager, Radio Kansas, 815 N. Walnut, Suite 300, Hutchinson 67501 Janet Campbell, General Manager, KANU-FM, 1120 W. 11th, University of Kansas, Lawrence 66044 Missi Kelly, General Manager, KRPS-FM, PO Box 899, Pittsburg 66762 Kliff Kuehl, President and CEO, KCPT-TV, 125 E. 31st, Kansas City, MO 64108 Mark McCain, General Manager, KMUW-FM, Wichita State University, 3317 E. 17th, Wichita 67208 Dave McClintock, Director of Engineering, KPTS-TV, 320 W. 21st, Wichita 67203 Lynn Meredith, CEO and General Manager, Public Television, PO Box 9, Bunker Hill 67626 Deb Oyler, Executive Director, High Plains Public Radio (KANZ-FM), 210 N. 7th St., Garden City 67846 Eugene Williams, General Manager, KTWU-TV, 1700 SW College, Topeka 66621

• 177 • 2018 Kansas Directory

Public Employee Relations Board c/o Kansas Department of Labor, 401 SW Topeka Blvd., Topeka 66603 785-368-6224

(K.S.A. 75-4323)

Appointed by the Governor Term expires David M. Billingsley, 5145 NW Sterling Chase Dr., Topeka 66618 March 15, 2021 John Bowes, 1525 SW College Ave., Topeka 66604 March 15, 2018 Kenneth W. Gorman, Chair, 1142 SW Kent Pl., Topeka 66604 March 15, 2015 Joshua Hofer, 12001 W. Grant Ct., Wichita 67235 March 15, 2019 Keith A. Lawing, 2060 N. Westridge Ct., Wichita 67203 March 15, 2013 Douglas A. Hager, Attorney

Public Employees Retirement System, Kansas Suite 100, 611 S. Kansas Ave., Topeka 66603-3803 785-296-6166 www.kpers.org

(K.S.A. 74-4901 et seq.)

Board of Trustees: Appointed by the Governor Term expires Kelly Arnold, Wichita Jan. 15, 2021 James Cusser, Mission Hills Jan. 15, 2019 Michael Rogers, Manhattan Jan. 10, 2019 James Zakoura, Overland Park Jan. 15, 2021

Appointed by the Speaker of the House Shawn Creger, Prairie Village June 30, 2019 Appointed by the President of the Senate Suresh Ramamurthi, Topeka June 30, 2021 Elected Member – School Ernie Claudel, Olathe June 30, 2021 Elected Member – Non-School Ryan Trader June 30, 2021 Statutory Member Jake LaTurner, Kansas State Treasurer

Alan Conroy, Executive Director

• 178 • Office of the Secretary of State

Public Finance Transparency Board c/o Department of Administration, Suite 500, Curtis State Office Building, 1000 SW Jackson, Topeka 66612 www.kansas.gov/kanview/

(K.S.A. 74-72,124)

Appointed by the Governor Doug Anstaett (member of the public) Charles Jones (member of the public) Anthony Schlinsog, Executive CITO

Appointed by the President of the Senate Edward Sexe (member of the public) Appointed by the Speaker of the House Alan Cobb (member of the public) Rep. Kasha Kelley

Ex Officio Members Sarah Shipman, Secretary of Administration (or designee) Martin Eckhardt, Director, Office of Management Analysis and Standards (or designee)

Vacant, Legislative Post Auditor (or designee) Matthew Veatch, State Archivist (or designee) Raney Gilliland, Director of Legislative Research (or designee)

Racing and Gaming Commission, Kansas Suite 500, Eisenhower State Office Building, 700 SW Harrison, Topeka 66603-3754 785-296-5800 www.krgc.ks.gov

(K.S.A. 74-8803 et seq.)

Appointed by the Governor Term expires Brandon Jones, 1 Westwood Cir., Ottawa 66067 Jan. 15, 2021 David Moses, 2318 N. Lindsay Cir., Wichita 67228 Jan. 15, 2016 Dave Myres, 22321 W. 58th St., Shawnee 66226 Jan. 15, 2020 Larry Turnquist, 1370 Columbine Cir., Salina 67401 Jan. 15, 2019

Donald Brownlee, Executive Director

• 179 • 2018 Kansas Directory

Radiologic Technology Council c/o State Board of Healing Arts, Lower Level, Suite A, 800 SW Jackson, Topeka 66612 785-296-7413

(K.S.A. 65-7310)

Appointed by the Governor Term expires Douglas Billings, L.R.T., Lawrence July 1, 2018 Marie A. Caldwell, L.R.T., De Soto July 1, 2018 Melinda Chiroy, L.R.T., Emporia July 1, 2020

Appointed by the Board of Healing Arts Anin Katzer, D.O., Topeka Steven J. Gould, D.C., Wichita

REACH Healthcare Foundation Community Advisory Committee Suite 200, 6700 Antioch Road, Merriam 66204 913-432-4196 www.reachhealth.org

(Case No. 03CV1125)

Community Advisory Committee Appointed by the Governor Term expires James Echols, 1915 Nebraska Ave., Kansas City 66102 May 31, 2019 Justin Richter, 5003 W. 112th St., Leawood 66211 May 31, 2021 Kerri Wade, 14605 W. 83rd Place, Lenexa 66215 May 31, 2019Appointed by the Attorney General Shelly Phalen Angela Henry Beth Barlow Appointed by the Johnson County Commissioners Rekha Patnaik Kevin Klamm Joan Cabell Todd Pleimann, Secretary Appointed by the Unified Government of Wyandotte County Theresa Reyes-Cummings, Vice Chair Rachel Jefferson, Kansas City, KS Appointed by the Allen County Commissioners Patti Miklos Boyd Ex officio Member Brenda Sharpe, M.S., REACH Healthcare Foundation President and CEO, Merriam

• 180 • Office of the Secretary of State

Real Estate Appraisal Board Suite 804, Jayhawk Tower, 700 SW Jackson, Topeka 66603 785-296-6736 www.kansas.gov/kreab

(K.S.A. 58-4104)

Appointed by the Governor Term expires Scott Brown, 2630 County Rd. W, Gem 67734 June 30, 2020 Michelle Fales, Lawrence June 30, 2019 Bill Lansdowne, Manhattan June 30, 2019 Richard E. Livingston, 266 E. 2300 Rd., Edgerton 66021 June 30, 2020 Fred Samuelson, 14321 E. Shannon Circle, Wichita 67230 June 30, 2019 James Stallbaumer, 13921 NW 54th St., Rossville 66533 June 30, 2019

Sally Pritchett, Director Cheryl K. Magathan, Public Service Executive

Real Estate Commission, Kansas Three Townsite Plaza, Suite 200, 120 SE 6th Ave., Topeka 66603-3511 785-296-6951 www.kansas.gov/krec

(K.S.A. 74-4201)

Appointed by the Governor Term expires Connie O’Brien, 22123 211th St., Tonganoxie 66086 April 30, 2020 Bryon Schlosser, 7091 SW Fountaindale Rd., Topeka 66614 April 30, 2022 Joseph Vaught, 9231 Leavenworth Rd., Kansas City, KS 66109 April 30, 2021 Sue Wenger, PO Box 247, Mulvane 67110 April 30, 2021 Errol G. Wuertz Sr., 2720 Barclay Dr., Hays 67601 April 30, 2019

Erik Wisner, Executive Director

Records Board, State c/o Kansas Historical Society, 6425 SW 6th Ave., Topeka 66615 785-272-8681

(K.S.A. 75-3502 et seq.)

Jennie Chinn, Executive Director, Kansas State Historical Society, 6425 SW 6th Ave., Topeka 66615 Lisa Mendoza, Chair, 2nd Floor, Memorial Hall, 120 W. 10th Ave., Topeka 66612 (representing Derek Schmidt, Chairperson, Attorney General) Philip Michael, Ste. 500, Curtis State Office Bldg., 1000 SW Jackson,Topeka 66612 (representing Sarah Shipman, Secretary of Administration)

• 181 • 2018 Kansas Directory

Bill Sowers, 3rd Floor, State Capitol, 300 SW 10th Ave., Topeka 66612 (representing Cindy Roupe, Interim State Librarian) Matthew B. Veatch, State Archivist, Kansas State Historical Society, 6425 SW 6th Ave., Topeka 66615

Regents, Kansas Board of Suite 520, Curtis State Office Building, 1000 SW Jackson, Topeka 66612-1368 785-296-3421 www.kansasregents.org

(Kansas Constitution, Article Six, Sections 2 and 3) (K.S.A. 74-3202a et seq.)

Appointed by the Governor Term expires Joseph Bain, Goodland June 30, 2018 Daniel S. Bangerter, Dodge City June 30, 2021 William Feuerborn, Garnett June 30, 2018 Dennis Mullin, Manhattan June 30, 2019 David Murfin, Wichita June 30, 2019 Ann Brandau-Murguia, Kansas City June 30, 2021 Zoe Newton, Sedan June 30, 2018 Daniel Thomas, Mission Hills June 30, 2019 Helen Van Etten, Topeka June 30, 2021

Blake Flanders, President and CEO Julene Miller, General Counsel

Educational Institutions Governed by the Board of Regents Emporia State University, Emporia 66801; Dr. Michael Shonrock, President Fort Hays State University, Hays 67601; Dr. Edward Hammond, President Kansas State University, Manhattan 66506; Dr. Kirk Schulz, President Pittsburg State University, Pittsburg 66762; Dr. Steven Scott, President University of Kansas, Lawrence 66045; Dr. Bernadette Gray-Little, Chancellor KU School of Medicine, Kansas City, KS 66160; Doug Girod, M.D., Executive Vice Chancellor Wichita State University, Wichita 67260; Dr. John Bardo, President

Rehabilitation Council, Kansas c/o Kansas Rehabilitation Services, 3rd Floor, Department for Children and Families Administration Building, 555 S. Kansas, Topeka 66603 785-368-7471

(P.L. 102-569)

Appointed by the Governor Term expires Ted Brant, 3823 SW Atwood Terrace, Topeka 66610 Oct. 31, 2019 Mike Burgess, 6009 SW 23rd St., Topeka 66614 Oct. 31, 2019 Catherine Carter-Gibbons, 1119 N. Peterson Ave., Wichita 67212 Oct. 31, 2016

• 182 • Office of the Secretary of State

Margo Chediak, 3724 SW Ashworth Ct., Topeka 66610 Oct. 31, 2017 Laurie Gerber, 307 N. 12th St., Garden City 67846 Oct. 31, 2018 Carrie Greenwood, 4001 SE 34th Terr., Topeka 66605 Oct. 31, 2018 JoRita Hill, 4925 Shadybrook St., Apt. 313, Wichita 67208 Elinor Hurst, 1129 Oregon St., Lawrence 66044 Oct. 31, 2020 Julie Juneau, 6800 S. 127th St. E, Derby 67037 Oct. 31, 2017 Julie King, 6800 S. 127th St. E, Derby 67037 Oct. 31, 2019 Angelo Mino, 8926 Summit St., Lenexa 66215 Oct. 31, 2018 Sheila Nelson-Stout, 1897 Granite Rd., Bennington 67422 Oct. 31, 2017 Irma Ramirez, 420 E. Parkway Ave., Salina 67401 Oct. 31, 2020 Alana Roethle, 5005 W. 131st Terr., Leawood 66209 Oct. 31, 2015 Harold Schultz, 3100 W. 22nd, Apt. E7, Lawrence 66046 Oct. 31, 2019 Dr. Diana Stanfill, Dept. of Education, Ste. 102, Landon State Office Bldg., 900 SW Jackson, Topeka 66612 Oct. 31, 2017 Chris Testorff, 306 W. Kansas St., Apt. 15, Yates Center 66783 Oct. 31, 2017 Roxanne Treece, 120 Oak Park Dr., Apt. 32, McPherson 67460 Oct. 31, 2018 Debra Wetta, 319 N. Milstead St., Wichita 67212 Oct. 31, 2019 Ranita Wilks, 1408 E. 21st Terr., Lawrence 66046 Oct. 31, 2017 Deb Young, 625 Folks Rd., Apt. 128, Lawrence 66049 Oct. 31, 2020 Connie Zienkewicz, 3330 W. Douglas Ave., Suite 102, Wichita 67203 Oct. 31, 2020 Christian Zuercher, 1104 Allison St., Newton 67114 Oct. 31, 2017

Ex officio Member Michael Donnelly, Director, Kansas Rehabilitation Services

Support Staff Peg Spencer, Staff Liaison

Republican River Compact Administration, Kansas-Nebraska

(K.S.A. 82a-518)

Kansas Representative David Barfield, Chief Engineer, Division of Water Resources, Kansas Dept. of Agriculture, 1320 Research Park Dr., Manhattan 66502 Nebraska Representative Gordon W. "Jeff" Fassett, Director, Nebraska Dept. of Natural Resources, 301 Centennial Mall South, 4th Fl., Lincoln, NE 68508

Colorado Representative Kevin Rein, State Engineer, Colorado Division of Water Resources, 1313 Sherman St., Rm. 821, Denver, CO 80203

• 183 • 2018 Kansas Directory

Respiratory Care Council c/o State Board of Healing Arts, Lower Level, Suite A, 800 SW Jackson,Topeka 66612 785-296-7413

(K.S.A. 65-5504)

Appointed by the Governor Term expires Steven Ades, R.T., El Dorado Feb. 28, 2018 Howard Anderson, Wichita Feb. 28, 2018 Dan L. Conyers, R.T., Kansas City, KS Feb. 28, 2018 Stanley Munsch, R.T., Hays Feb. 28, 2018 Cheri Pugh Feb. 28, 2018

Appointed by the Board of Healing Arts Thomas Estep, M.D., Wichita Douglas j. Milfeld, M.D., Wichita

Revenue, Kansas Department of Mills Building, 109 SW 9th St., Topeka 66612 Scott Building, 120 SE 10th Ave., Topeka 66612 Landon State Office Building, 905 SW Jackson St., Topeka 66612 Zibell Building, 300 SW 29th St., Topeka 66611 785-296-3909 www.ksrevenue.org

(K.S.A. 75-5101)

Sam Williams, Secretary of Revenue, Mills Building David Clauser, General Counsel, Mills Building Debra Beavers, Director of Alcoholic Beverage Control, Mills Building David N. Harper, Director of Property Valuation and Director of Vehicles, Zibell Building David Clauser, Director of Taxation, Scott Building Kathleen Smith, Director of Research and Analysis, Mills Building Jerome Gorman, Director, Office of Special Investigations, Landon State Office Building Jayden Lane, Legislative Liaison, Mills building Jon Payne, Chief Information Officer, Mills building

Revisor of Statutes Suite 24-E, State Capitol, 300 SW 10th Ave., Topeka 66612 785-296-2321 www.ksrevisor.org

(K.S.A. 46-1211)

Gordon L. Self, Revisor of Statutes

• 184 • Office of the Secretary of State

Jill A. Wolters, First Assistant Revisor Bruce W. Kinzie, Editor of Statutes

Senior Assistant Revisors Michael R. Heim Jason B. Long Jason W. Thompson Scott S. Wells

Assistant Revisors Scott Abbott Zach Fridell Kyle Hamilton Tamera M. Lawrence Eileen D. Ma Nicholas P. Myers Charles R. Reimer Natalie Scott Adam M. Siebers J. Matthew Sterling David P. Wiese Jenna Moyer Chad L. Champney, Information Systems Administrator Sandra J. Sadowski, Information Systems Administrator Debbie L. Meador, Office Manager

Rules and Regulations Board, State

(K.S.A. 77-423)

Derek Schmidt, Attorney General, (Athena Andaya) Chairperson Kris W. Kobach, Secretary of State () Sarah Shipman, Secretary of Administration (Mary Greb-Hall) Sen. Vicki Schmidt, Chair of Joint Committee on Administrative Rules and Regulations Rep. , Vice-Chair of Joint Committee on Administrative Rules and Regulations Rep. John Carmichael, Ranking Minority Member of Joint Committee on Administrative Rules and Regulations Sen. Carolyn McGinn, Chair of Senate Committee on Ways and Means

Secretary of State, Office of the 1st Floor, Memorial Hall, 120 SW 10th Ave., Topeka 66612-1594 785-296-4564 www.sos.ks.gov

(Kansas Constitution, Article One) (K.S.A. 75-401 et seq.)

Kris W. Kobach, Secretary of State Eric Rucker, Assistant Secretary of State

• 185 • 2018 Kansas Directory

Garrett Roe, Deputy Assistant Secretary of State, Legal Counsel Kathy Sachs, Deputy Assistant Secretary of State, Business Services Bryan Caskey, Deputy Assistant Secretary of State, Elections/Legislative Matters Desiree Taliaferro, Chief Administrative Officer

Securities Commissioner of Kansas, Office of the Suite 600, 109 SW 9th St., Topeka 66612 785-296-3307 / 800-232-9580 www.ksc.ks.gov

(K.S.A. 75-6301)

John Wine, Securities Commissioner Steven C. Wassom, Chief Regulatory Officer Ryan Kriegshauser, General Counsel Clay Johnson, Chief Regulatory Counsel Lynn F. Hammes, Director of Finance and Administration Randy Mullikin, Director of Compliance and Enforcement Thomas Knutzen, Deputy Policy Director Shannon Santschi, Director of Investor Education Paul Lock, Director of Internal Systems

Sentencing Commission, Kansas Suite 501, Jayhawk Tower, 700 SW Jackson, Topeka 66603 785-296-0923 http://www.sentencing.ks.gov

(K.S.A. 74-9101 et seq.)

Rep. John Barker, 103 Wassinger Ave., Abilene 67410 Jessica G. Domme, Kansas Attorney General's Office, 120 SW 10th Ave., 2nd Floor, Topeka 66612 Stacey Donovan, Public Defender's Office, Third Judicial District, 701 SW Jackson, 3rd Floor, Topeka 66603 Dan Dunbar, Shawnee County Chief Deputy District Attorney, 200 SE 7th St., Suite 214, Topeka 66603 James Echols, 1815 N. 78th Pl., Kansas City, KS 66112 Hon. W. Lee Fowler (Vice Chair), 5th Judicial District, Lyon County Courthouse, 430 Commercial St., Emporia 66801 Sen. David B. Haley, 936 Cleveland Ave., Kansas City, KS 66101 Christopher Mann, 8004 Hauser St., Lenexa 66215 Hon. Patrick D. McAnany, Court of Appeals Judge, Kansas Judicial Center, 301 SW 10th Ave., Topeka 66612 Sen. Carolyn McGinn, PO Box A, Sedgwick 67135 Chris A. Mechler, Chief Court Services Officer, Office of Judicial Administration, Kansas Judicial Center, 301 SW 10th Ave., Topeka 66612 Secretary Joe Norwood, Department of corrections, 714 SW Jackson, Suite 300, Topeka 66603 Jonathan Ogletree, Kansas Prisoner Review board, 714 SW Jackson, suite 300, Topeka 66603 Ronald Pauls, 101 E. 11th Ave., Hutchinson 67501 Rep. Michael T. (Tom) Sawyer, 1041 S. Elizabeth St., Wichita 67213 Michelle Williams, 2705 St. Christopher Cir., Manhattan 66502 Hon. Evelyn Z. Wilson (Chair), Chief 3rd Judicial District Judge, Shawnee County Courthouse, 200 SE 7th St., Topeka 66603 Scott M. Schultz, Executive Director

• 186 • Office of the Secretary of State

Solid Waste Grants Advisory Committee c/o Department of Health and Environment, Suite 320, Curtis State Office Building, 1000 SW Jackson, Topeka 66612

(K.S.A. 65-3426)

Appointed by the Governor Term expires M. Wayne Blackbourn, 101 Farrow St., Waverly 66871 Dec. 12, 2019 Lisa Disbrow, Bureau of Waste Management, KDHE, 1000 SW Jackson, Suite 320, Topeka 66612 Dec. 12, 2019 Paula Herrick, Executive Director, Mid America Tire Dealers Association, 7321 NW Rochester Rd., Topeka 66617 Dec. 12, 2019 Joseph Pajor, Dept. of Public Works, 8th Floor, City Hall, 455 N. Main, Wichita 67202 Dec. 12, 2019 Charles A. Peckham, PO Box 88, Atwood 67730 Dec. 12, 2019 Dr. James R. Triplett, Biology Dept., Pittsburg State University, 1701 S. Broadway, Pittsburg 66762 Dec. 12, 2019 Secretary of Health and Environment Designee Bill Bider, Chair, KDHE, Bureau of Waste Management

Soybean Commission, Kansas 1000 SW Red Oaks Place, Topeka 66615-1207 785-271-1040 http://kansassoybeans.org

(K.S.A. 2-3002)

District 1/2/3 Kent Maurath, Chairman, 2704 U.S. Hwy. 83, Oakley 67748 4 Ron Ohlde, 1579 4th Rd., Palmer 66962 5 Kent Romine, 674 SW 10 Rd., Great Bend 67530 6 Dennis Gruenbacher, 24600 W. Hedgecreek Cir., Andale 67001 7 James E. Zwonitzer, 10789 Cheyenne Rd., Horton 66439 8 Robert Haselwood, Treasurer, 2130 SE 61st St., Berryton 66409 9 Mike Bellar, Secretary, 1411 Killdeer, Howard 37349

At-Large Members Jerry Jeschke, 1584 Willow Rd., Robinson 66532 Lance Rezac, Vice Chairman, 24500 Aiken Switch Rd., Onaga 66521

Ex officio Members Jackie McClaskey, Secretary of Agriculture Dr. John Floros, Dean, College of Agriculture, Kansas State University Kenlon Johannes, Administrator

• 187 • 2018 Kansas Directory

Special Education, State Advisory Council for c/o Department of Education, Suite 102, Landon State Office Building, 900 SW Jackson, Topeka 66612 785-291-3097

(K.S.A. 72-964)

Appointed by the State Board of Education Term expires Dr. Marcy Aycock June 30, 2020 Stacie Clarkson June 30, 2017 Amy Dejmal June 30, 2017 Tina Gibson June 30, 2018 Rebekah Helget June 30, 2017 Debora Howser, Silver Lake June 30, 2018 Dr. Maureen Huppe June 30, 2019 Chelle Kemper June 30, 2020 Kathy Kersenbrock-Ostmeyer, Oakley June 30, 2020 Joan Macy June 30, 2020 Dr. Judy Martin June 30, 2019 Mike Martin, Girard June 30, 2019 Kelly McCauley June 30, 2020 Marvin Miller June 30, 2020 Dr. Robb Scott June 30, 2019 Sarah Schaffer June 30, 2018 Laura Thompson June 30, 2020 Deb Young, Girard June 30, 2018 Ex-Officio Lesli Girard, Topeka Jim McNiece

Colleen Riley, Director of Special Education Services, State Department of Education

Sports Hall of Fame, Kansas 515 S. Wichita, Wichita 67202 316-262-2038 www.kshof.org

(K.S.A. 74-2906a et seq.)

Board of Trustees: Appointed by the Governor Term expires Ken Berry, 1131 SW Camden Ln., Topeka 66604 April 30, 2019 Robert Chipman, 1121 SW New Forest Dr., Topeka 66604 April 30, 2018 Linda Hargrove, 4415 Finn Ln., Derby 67037 April 30, 2018 Diane Macheers, 21704 W. 57th Terr., Shawnee 66218-8926 April 30, 2020 Bill D. Snyder, 3113 Harahey Ridge, Manhattan 66502 April 30, 2019

• 188 • Office of the Secretary of State

Officers/Executive Committee Jim Dunning, Jr., Chairman Linda Hargrove, Vice-Chair Dave Dahl, Secretary Bob Hanson, Treasurer

Directors Darron Boatright, Wichita Larry Britegam, Salina Dave Dahl, Wichita Tim Daniel, Wichita John Doll, Garden City Jim Dunning Jr., Wichita Kathy Hanis, Westwood Lee Ice, Lawrence Troy Palmer, Wichita Ann Parr, Linsborg Ron Slaymaker, Emporia

Jordan Poland, Director Laura Hartley, Wichita Boathouse Director

State Employees Health Care Commission, Kansas c/o Kansas Department of Health and Environment, Division of Health Care Finance, Suite 900-N, Landon State Office Building, 900 SW Jackson, Topeka 66612 785-296-6280

(K.S.A. 75-6502)

Appointed by the Governor Joseph S. Day, 10036 Westlake Rd., Ozawkie 66070 Steve A. Dechant, 521 E. Sherman, Hutchinson 67501 Heather Young, 3607 SE Massachusetts Ave., Topeka 66605

Statutory Members Sarah Shipman, Secretary of Administration, Chairperson Ken Selzer, Kansas Insurance Commissioner

Mike Michael, Director, State Employee Health Benefits Plan

• 189 • 2018 Kansas Directory

State Fair Board, Kansas 2000 N. Poplar St., Hutchinson 67502 620-669-3600 www.kansasstatefair.com

(K.S.A. 74-520a et seq.)

Appointed by the Governor Term expires , 6964 252nd Rd., Arkansas City 67005 March 15, 2019 Robert Atkisson, 115 J Road, Stockton 67669 March 15, 2020 Harmon F. Bliss, PO Box 186, Jetmore 67854 March 15, 2020 Virginia Crossland-Macha, 2805 N. Funston, Gas 66749 March 15, 2020 Karen Hibbard, 5765 Blue River Hills Rd., Manhattan 66503 March 15, 2021 Ron E. Hinrichsen, President, 13080 Christian Rd., Westmoreland 66549 March 15, 2018 Nicholas Ketzner, PO Box 261, Bird City, KS 67731 March 15, 2020 Monica Lair, 1331 Xylan Rd., Piqua 66761 March 15, 2019 Matthew Lowen, 2396 W. 82nd Ave., Hutchinson 67502 March 15, 2019 Tom R. Tunnell, PO Box 2429, Topeka 66601 March 15, 2018

Ex officio Members Gregg Hadley, Kansas State University, 115 Waters Hall, Manhattan 66506-4408 (designee of the Director of Extension) Jackie McClaskey, Secretary of Agriculture, 1320 Research Park Dr., Manhattan 66502 Sue Schlapp, 455 N. Main St., Wichita 67202 (designee of the Secretary of Commerce)

Robin Jennison, Secretary/General Manager

State Use Law Committee c/o Department of Administration, Suite 500, Curtis State Office Building, 1000 SW Jackson, Topeka 66612 785-296-2374

(K.S.A. 75-3322c)

Appointed by the Governor Term expires Rep. , 12018 S. Clinton St., Olathe 66061 June 30, 2017 Sen. Oletha Faust-Goudeau, PO Box 20335, Wichita 67208 June 30, 2017 Shelby Fry, 7248 SW Docking Rd., Auburn 66402 June 30, 2017 Steven Gieber, 2845 Fair Rd., Abilene 67410 June 30, 2013 Zachary Lewis, 15499 SW 140th St., Rose Hill 67133 June 30, 2019 Patrick Terick, 2010 Carter Ave., Augusta 67010 June 30, 2017

• 190 • Office of the Secretary of State

Students' Advisory Committee to the State Board of Regents

(K.S.A. 74-3229)

2017/2018 Committee Mady Womack, Student Body President, University of Kansas, Lawrence Paige Hungate, Student Body President, Wichita State University, Wichita Megan McReynolds, Student Body President, Emporia State University, Emporia Jack Ayres, Chair, Student Body President, Kansas State University, Manhattan Emily Bandt, Student Senate President, Fort Hays State University, Hays Cassandra Ngo, Student Senate President, Pittsburg State University, Pittsburg

Sunflower Commission, Kansas 2626 SE 69th St., Berryton 66409 785-565-3908 www.kssunflower.com

(K.S.A. 2-3002)

District 1 Jeff Deeds, 1416 Arcade, Goodland 67735 2 Duane Frasier, 1015 Rd. 22, Sharon Springs 67758 3 Vacant 4 John Tibbits, 1575 Nugget Rd., Minneapolis 67467 5 Karl Esping, Chair, 888 Sioux Rd., Lindsborg 67456 6 Cameron Peirce, Vice Chair, 210 N. Ridge Rd., Hutchinson 67501 7/8/9 Brett Skillman, 256 N. 5th St., New Strawn 66839

At-Large Members Gary Schellhorn, Secretary, 6485 Skiddy West Rd., Junction City 66441

Ex officio Members Jackie McClaskey, Secretary of Agriculture Dr. John Floros, Dean, College of Agriculture, Kansas State University

Steve Swaffar, Executive Director

• 191 • 2018 Kansas Directory

Supreme Court Nominating Commission c/o Clerk of the Appellate Courts, Kansas Supreme Court, 301 SW 10th Ave., Topeka 66612 785-296-3229

(Kansas Constitution, Article Three) (K.S.A. 20-119 and K.S.A. 20-124)

Chair Elected Statewide by Attorneys Mikel L. Stout, Wichita

1st Congressional District: Elected by Attorneys David J. Rebein, Dodge City Appointed by the Governor Linda Weis, Manhattan

2nd Congressional District: Elected by Attorneys Natalie G. Haag, Topeka Appointed by the Governor Felita Kahrs, Topeka

3rd Congressional District: Elected by Attorneys Lenin V. Guerra, Olathe Appointed by the Governor Robert Hayworth, Overland Park

4th Congressional District: Elected by Attorneys Gloria Farha Flentje, Wichita Appointed by the Governor , Andover

Douglas T Shima, Clerk of the Appellate Courts, Secretary

Surety Bonds and Insurance, Committee on

(K.S.A. 75-4101 et seq.)

Jake LaTurner, State Treasurer, Ste. 201, Landon State Office Bldg., 900 SW Jackson, Topeka 66612 Derek Schmidt, Attorney General, 2nd Floor, Memorial Hall, 120 SW 10th Ave., Topeka 66612 Ken Selzer, Chair, Commissioner of Insurance, 420 SW 9th, Topeka 66612 Tracy T. Diel, ex officio Secretary, Director of Procurement and Contracts, Dept. of Administration, 800 SW Jackson, Ste. 600, Topeka 66612

• 192 • Office of the Secretary of State

Surplus Lines Insurance Multi-State Compliance Compact

(K.S.A. 40-5701)

Representing Kansas: Ken Selzer, Commissioner of Insurance, 420 SW 9th, Topeka 66612

Tax Appeals, Board of Suite 1022, Eisenhower State Office Building, 700 SW Harrison, Topeka 66603 785-296-2388 www.kansas.gov/bota/

(K.S.A. 74-2433)

Appointed by the Governor Term expires Jay Cooper Jan. 15, 2020 Ronald Mason, Chair Jan. 15, 2021 , Chief Hearing Officer Jan. 15, 2021 Devin Sprecker Jan. 15, 2020

Arlen Siegfreid, Acting Executive Director

Teaching and School Administration Professional Standards Advisory Board c/o Department of Education, Suite 102, Landon State Office Building, 900 SW Jackson, Topeka 66612 785-296-4073

(K.S.A. 72-8502)

Appointed by the State Board of Education Representation of Membership: Term expires Accredited Non-Public Administrator Dr. Nick Compagnone, St. Mary School, Salina June 30, 2015

Accredited Non-Public Teacher Deb Mohler, St. Xavier Catholic School, Junction City June 30, 2014

AVS/AVTS Administrator Dr. Ralph Beacham, SEKESC, Topeka June 30, 2015

• 193 • 2018 Kansas Directory

AVS/AVTS Teacher David Patterson, HCTEA/HHS Facility, Hutchinson June 30, 2013 Building Level Administrators Lori Martin, Frank V. Bergman Elementary, Manhattan June 30, 2013 Alice Morris, Roosevelt Middle School, Coffeyville June 30, 2013 Rudy Perez, Norton High School, Norton June 30, 2014

Chief School Administrator Denise O’Dea, Wamego U.S.D. 320, Wamego June 30, 2015

Classroom Teachers Shelley Addis, Tanglewood Elementary, Derby June 30, 2014 Adam Bancroft, Dean Ray Stucky Middle School, Wichita June 30, 2013 Tim Knoles, Independence High School, Independence June 30, 2015 Michele Perez, Meadows Elementary School, Topeka June 30, 2015 Linda Stecher, Easton U.S.D. 449, Easton, Vice Chair June 30, 2013 Kate Thompson, Olathe Northwest High School, Olathe June 30, 2015 Kathy Wagoner, Hays High School, Hays June 30, 2014 Mike Wilson, Reno Valley Middle School, Hutchinson June 30, 2014

Local School Board Bill Meek, Board of Education, Bucyrus June 30, 2013

Parent Teacher Association Laura Kaiser, KS PTA, Overland Park June 30, 2014

Private Unit Head Gwen Landever, University of St. Mary, Leavenworth June 30, 2015

Regents Units Head Dr. Rick Ginsberg, University of Kansas, Lawrence, Chair June 30, 2013

Special Education Administrator Dr. David Myers, Atchison Public Schools, Atchison June 30, 2015

State Board of Education Representative Steve Roberts, Overland Park Dec. 31, 2014

Technical Professions, State Board of Suite 507, Landon State Office Building, 900 SW Jackson, Topeka 66612 785-296-3053 www.ksbtp.ks.gov

(K.S.A. 74-7004)

Appointed by the Governor Term expires Maurice Bowersox, Chair, 2004 E. Sheridan Bridge Ln., Olathe 66062 June 30, 2020 Larry Graham, Secretary, 4915 W. 64th Terr., Prairie Village 66208 June 30, 2021 Edward Halloran, 2234 SW Lowell Ln., Topeka 66614 June 30, 2020

• 194 • Office of the Secretary of State

William Haverkamp, 6033 SW 39th Ct., Topeka 66610 June 30, 2020 Dr. Richard Hayter, 1920 Grandview Dr., Manhattan 66502 June 30, 2019 Robert Henthorne, 14400 Ferguson Rd., Valley Falls 66088 June 30, 2019 Joseph Johnson, PO Box 781585, Wichita 67278 June 30, 2020 Fredrick Laurino, 14219 E. Spring Valley St., Wichita 67230 June 30, 2021 John Lilak, 7821 Mohawk Dr., Prairie Village 66208 June 30, 2022 Vincent Mancini, Gibson Mancini Carmichael & Nelson PA, 115 E. Laurel St., Garden City 67846 June 30, 2018 Carisa McMullen, 15917 W. 161st Ct., Olathe 66062 June 30, 2019 Jack Poole, 20475 S. Woodland Rd., Spring Hill 66083 June 30, 2022 Eric Wimmer, Vice Chair, 7507 W. 157th Terr., Overland Park 66223 June 30, 2021

Shelby L Lopez, Executive Director

Transportation, Department of Eisenhower State Office Building, 700 SW Harrison, Topeka 66603-3754 785-296-3461 www.ksdot.org

(K.S.A. 75-5001)

Richard Carlson, Secretary of Transportation Catherine Patrick, Deputy Secretary and State Transportation Engineer Robert Brock, Interim Director, Division of Aviation Ron Seitz, Director, Division of Engineering and Design Chris Herrick, Director, Division of Fiscal and Asset Management Larry L. Thompson, Director, Division of Operations Wade Wiebe, Director, Division of Administration Chris Herrick, Director, Division of Planning and Development Mike Floberg, Director, Division on Innovative Technologies Joel Skelley, Director of Policy Nicole Randall, Director of Communications Ben Cleeves, Chief, Office of the Budget Barb Rankin, Chief Counsel, Office of Chief Counsel Greg Schieber, Chief, Bureau of Construction and Materials Rhonda Seitz, Chief, Bureau of Fiscal Services Jeff Neal, Chief, Office of Information Technology Services Mike Stringer, Chief, Bureau of Local Projects Clay Adams, Chief, Bureau of Maintenance Rick Kreider, Chief, Bureau of Research Denise Schwab, Chief, Bureau of Personnel Services Mark Taylor, Chief, Office of Program and Project Management Nicole Randall, Chief, Office of Public Affairs Rob Stork, Chief, Bureau of Right of Way Scott King, Chief, Bureau of Road Design Mark Hoppe, Chief, Bureau of Structures and Geotechnical Services Bob Stacks, Chief, Bureau of Support Services Michael Moriarty, Chief, Bureau of Transportation Planning Brian Gower, Chief, Bureau of Traffic Safety and Technology

• 195 • 2018 Kansas Directory

District Engineer/Office Address District 1: Hugh Bogle, 121 W. 21st, Topeka 66612 District 2: Randy West, 1006 N. 3rd, Salina 67401 District 3: Jeff Stewart, 312 S. 2nd, Norton 67654 District 4: Wayne Gudmonson, 411 W. 14th, Chanute 66720 District 5: Brent Terstriep, 500 N. Hendricks, Hutchinson 67501 District 6: Ron Hall, 121 N. Campus Dr., Garden City 67846

Transportation Vision Task Force, Joint Legislative

(L. 2018, ch. 113)

Co-chairs Sen. Carolyn McGinn, Sedgwick Rep. Richard Proehl, Parsons

Legislators Sen. Rick Billinger, Goodland Rep. J.R. Claeys, Salina Rep. , Liberal Sen. Tom Hawk, Manhattan Rep. , Wichita Rep. Adam Lusker, Frontenac Sen. Mike Petersen, Wichita Sen. Pat Pettey, Kansas City Sen. , Overland Park Rep. , Bunker Hill

Local Elected Officials Jim Allen, Johnson County Commissioner Mike Brown, Johnson County Commissioner Jon Daveline, Hutchinson City Councilman Max Dibble, Phillips County Commissioner Don Roberts, Edgerton Mayor

At-large Members Matt Allen, City of Garden City Mary Birch, Lathrop & Gage, Overland Park Lindsey Douglas, Union Pacific, Overland Park Ty Dragoo, Sheet, Metal, Air, Transportation Workers, Topeka Chad Girard, APAC, Hutchinson Mike King, Murphy Tractor, Hesston Kenzil Lynn, Schwab Eaton, Salina Alise Martiney, Greater Kansas City Building and Construction Trades, Kansas City Cameron McGown, HNTB, Overland Park Andy Sanchez, AFL-CIO, Topeka Steve Sloan, Midwest Minerals, Pittsburg Kip Spray, Venture Corporation, Great Bend Bridgette Williams, Heavy Constructors Association, Kansas City Jerry Younger, KAPA-KRMCA, Lawrence

• 196 • Office of the Secretary of State

Ex officio Members Richard Carlson, KDOT Secretary Sam Williams, Revenue Secretary Jackie McClaskey, Agriculture Secretary Steve Hewitt, Turnpike Authority CEO

Trauma, Advisory Committee on c/o Department of Health and Environment, Suite 540, Curtis State Office Building, 1000 SW Jackson, Topeka 66612-1368 www.kstrauma.org

(K.S.A. 75-5664)

Appointed by the Governor Term expires Jacob M. Breeding, M.D., 6657 E. Cloud St., Salina 67401 June 30, 2019 Dr. Craig A. Concannon, 921 N. Mill St., Beloit 67420 June 30, 2021 Paul B. Harrison, M.D., Kansas Surgical Consultants, 3423 E. Murdock, Ste. 404, Wichita 67208 June 30, 2019 Cathy A. Heikes, 207 E. Magnolia St., Dodge City 67801 June 30, 2021 James Higgins, 4 Hilltop Ln., Burlington 66839 June 30, 2020 Kristine Hill, PO Box 28, Peck 67120 June 30, 2021 John Hultgren, 3103 Union Rd., Junction City 66441 June 30, 2021 Janet Kemmerer, 419 N. Lincoln, Jewell 66949 June 30, 2019 Patricia A. Lucke, 408 E. Depot St., Buffalo 66717 June 30, 2019 Dr. Michael Machen, PO Box 219, Quinter 67752 June 30, 2020 Ronald Marshall, 5909 SW Cherokee Ct., Topeka 66614 June 30, 2020 Dennis L. Mauk, 6904 E. 40th St. North, Wichita 67226 June 30, 2020 Michael McClintick, 1147 River Rd., Eureka 67045 June 30, 2016 Carol S. Perry, 5617 SW Clarion Ln., Topeka 66610 June 30, 2019 Tina Pendergraft, PO Box 24, Satanta 67870 June 30, 2021 Dr. William Sachs, 4300 Nicklaus Dr., Lawrence 66047 June 30, 2019 Larry Salmans, 105 S. Logan St., Hanston 67849 June 30, 2019 Darlene L. Whitlock, 415 Aquarius St., Silver Lake 66539 June 30, 2020

Ex officio Members Secretary of Health and Environment or designee Chairperson of the Board of Emergency Medical Services or designee Chairperson and ranking minority member of the House Committee on Health and Human Services or designees Chairperson and ranking minority member of the of the Senate Public Health and Welfare Committee or designees

• 197 • 2018 Kansas Directory

Travel and Tourism, Council on c/o Department of Wildlife, Parks and Tourism, Division of Tourism, Suite 200, 1020 S. Kansas Ave., Topeka 66612 785-296-2281

(K.S.A. 32-1410)

Appointed by the Governor Term expires Shonda Atwater, 108 N. Village Ter., Tonganoxie 66086 Sept. 30, 2020 Suzan Barnes, 215 Broadway, Cottonwood Falls 66845 Sept. 30, 2019 Susie Coleman, 4916 SW Cedar Crest Rd., Topeka 66606 Sept. 30, 2019 Cheryl Collins, 2309 Claflin, Manhattan 66502 Sept. 30, 2017 Rep. Kenneth Corbet, 10351 SW 61st St., Topeka 66610 Sept. 30, 2020 Katherine Goad, 22514 W. Dutch Ave., Buhler 67522 Sept. 30, 2020 Jennifer Haugh, 2806 SW Maupin Lane, Topeka 66614 Sept. 30, 2020 Bridgette Jobe, 755 Ave., Kansas City, KS 66101 Sept. 30, 2017 Sheila Lampe, 107 N. Scott, Piqua 66761 Sept. 30, 2019

Ex officio Members Linda Craghead, Assistant Secretary for Parks & Tourism Sarah Garten, Kansas Historical Society Kansas Department of Transportation designee Kansas Department of Agriculture designee Kansas Department of Commerce designee

Treasurer, Office of the State Suite 201, Landon State Office Building, 900 SW Jackson, Topeka 66612-1235 785-296-3171 www.kansasstatetreasurer.com

(K.S.A. 75-601 et seq.)

Jake LaTurner, State Treasurer Peter Northcott, Assistant State Treasurer Jennifer Hermann, Deputy Assistant State Treasurer Braden Dreiling, Director of Public Relations Lucinda Anstaett, Director of Financial Services Shauna Wake, Director of Municipal Bond Services Kathy Priest, Director of Unclaimed Property Cindy Hooper-Bears, Director of Information Technology Curtis Bears, Director of Business Innovation Scott Gates, Director of Learning Quest, 529 Educational Savings Program Tom Treacy, Director of ABLE Savings Program

• 198 • Office of the Secretary of State

Turnpike Authority, Kansas 9401 E. Kellogg, Wichita 67207-1804 316-682-4537 www.ksturnpike.com

(K.S.A. 68-2003 et seq.)

Appointed by the Governor Term expires Sen. Ty Masterson, 1539 S. Phyllis Ln., Andover 67002 June 30, 2020 David Lindstrom, 13209 Woodson St., Leawood 66209 June 30, 2021

Ex officio Members Rep. Richard Proehl, Chairperson, House Transportation Committee Sen. Mike Petersen, Chairperson, Senate Transportation Committee Richard Carlson, Secretary of Transportation and KTA Director

Steve Hewitt, Chief Executive Officer

University of Kansas Hospital Authority c/o Michelle Hicks, The University of Kansas Hospital Authority Board Office, 4000 Cambridge St. MS 3011, Kansas City, KS 66160

(K.S.A. 76-3304)

Appointed by the Governor Kirk Benson, MD Monte Coffman Romano Delcore, MD David Dillon Gregory M. Graves Mark R. Jorgenson Elizabeth H. King Sharon Lindenbaum Robba Moran Jack A. Newman Jr. Charles T. Sunderland Mark Uhlig Deryl Wynn Ex officio Members (voting) Chancellor, University of Kansas Executive Vice Chancellor, University of Kansas Medical Center Executive Dean, University of Kansas School of Medicine Chief of Staff, University of Kansas Hospital Medical Staff Dean, University of Kansas School of Nursing President, University of Kansas Hospital Authority

• 199 • 2018 Kansas Directory

Unmarked Burial Sites Preservation Board, Kansas c/o Kansas Historical Society, 6425 SW 6th Ave., Topeka 66615-1099 785-272-8681, ext. 240

(K.S.A. 75-2744)

Appointed by the Governor Dr. Michael Finnegan, Forensic Anthropological Consultants, LLC, and Emeritus Professor, Dept. of Sociology, Anthropology and Social Work, Kansas State University, Manhattan Dr. Ron McCoy, Professor of History, Dept. of History and Center for Oklahoma Studies, Emporia

Appointed by Tribal Councils Edmore Green, Sac and Fox Representative, Rt. 1, Box 60, Reserve 66034 Patt Murphy, Representative, 203 S. Buckeye, Abilene 67410 Hattie Mitchell, Potawatomi Representative, 14880 K Rd., Mayetta 66509 Curtis Simon, Kickapoo Representative, 1107 Goldfinch Rd., Horton 66439-0271

Jennie A. Chinn, Executive Director, Kansas Historical Society Robert Hoard, State Archeologist

UST Redevelopment Fund Compensation Advisory Board, Kansas

(K.S.A. 65-34,133)

Appointed by the Governor Term expires Richard D. Dixon, 450 N. Rainbow Lake Rd., Wichita 67235 July 1, 2024

Tom Palace, Petroleum Marketers Association State Fire Marshal or designee Director of Division of Environment or designee

Veterans Affairs Office, Kansas Commission on Suite 1004, Jayhawk Tower, 700 SW Jackson, Topeka 66603 785-296-3976 www.kcva.ks.gov

(K.S.A. 73-1208e)

Gregg Burden, Director

• 200 • Office of the Secretary of State

Veterans Claims Assistance Program (VCAP) Advisory Board

c/o Kansas Commission on Veterans Affairs Office, Suite 1004, Jayhawk Tower, 700 SW Jackson, Topeka 66603 785-296-3976 www.kcva.ks.gov

(K.S.A. 73-1235)

Appointed by the Governor Term expires Wayne Bollig, Chairman Jim Buterbaugh, Vice Chairman, 720 E. 10th Ave., Winfield 67156 June 30, 2020 Damon Christensen, Secretary, 236 Strain St., Concordia 66901 June 30, 2019 Bruce Fischbach, 14735 S. Glen Eyrie St., Olathe 66061 June 30, 2018 Larry Meadows, PO Box 963, Tonganoxie 66086 June 30, 2020

Appointed by the Speaker of the House Rep. , 1401 W. Dallas, Wichita 67217 Jan. 7, 2019

Appointed by the President of the Senate Sen. Tom Hawk, 2600 Woodhaven Ct., Manhattan 66502 Jan. 7, 2019

Veterans’ Memorial Advisory Committee c/o Department of Administration, Office of Facilities and Property Management, 700 SW Harrison, Suite 1200, Topeka 66603 785-296-1318

(K.S.A. 75-2253) (Members serve at the pleasure of the Governor)

Darrell Bencken, 1315 SE 29th St., Topeka 66605 Charles G. Bredahl, 1818 SW Medford Ave., Topeka 66604 Gerald Curtis, 4300 SW 27th Terr., Topeka 66614 Curtis Doss, Sr., 1214 Bel Air Dr., Junction City 66441 Malen E. Dowse, 3006 SW Quail Creek Dr., Topeka 66614 Juanita McCall, 506 NE Forest Ave., Topeka 66616 Charles Sensemen, 8419 E. Harry St., #701, Wichita 67207 Charles Yunker, The American Legion, 1314 SW Topeka Blvd., Topeka 66612

Sarah Shipman, Secretary of Administration, Ste. 500, Curtis State Office Bldg., 1000 SW Jackson, Topeka 66612

• 201 • 2018 Kansas Directory

Veterinary Examiners, State Board of c/o Kansas Department of Agriculture, Division of Animal Health, 1320 Research Park Drive, Manhattan 66502 785-564-6700 https://kbve.kansas.gov

(K.S.A. 47-818)

Appointed by the Governor Term expires Joseph Allen, 2428 Cottonwood Lane, Salina 67401 June 30, 2020 Philip Bentz, D.V.M., 1392 Rainbow Rd., Washington 66968 June 30, 2018 Sheila Dodson, D.V.M., 9721 W. 60th St., Shawnee 66203 June 30, 2018 Mary Flowers, 16440 Gray Rd., Chanute 66720 June 30, 2021 Michael C. Kobuszewski, D.V.M., 140 NE 46th St., Topeka 66617 June 30, 2019 Paul Ritter, D.V.M., 2903 County Rd. 320, Monument 67747 June 30, 2019 Dr. Orman Snyder, 555 NW 35th St., Topeka 66617 June 30, 2020

Jay Hedrick, D.V.M., Executive Director Konrad Coe, Premise Inspector Dirk Hanson, D.V.M., Investigator Cheryl Mermis, Administrative Officer

Volunteer Commission, Kansas Suite 105, Landon State Office Building, 900 SW Jackson, Topeka 66612 785-368-7436 www.kanserve.org

(42 USC 12638)

Appointed by the Governor Term expires David Battey, Youth Volunteer Corps, 4600 W. 51st, Ste. 300, Shawnee Mission 66205 March 24, 2021 Michelle Carlstedt, 13864 W. 58th Terr., Shawnee 66216 March 24, 2019 Barbara Hickert, 2308 SW Mayfair Place, Topeka 66611 March 24, 2020 Stephanie Kupper, Focus, LLC, 13807 Goodman St., Overland Park 66223 March 24, 2021 Joe Marlow, 24584 W. 110th St., Olathe 66061 March 24, 2019 Peggy Mast, 765 Rd. 110, Emporia 66868 March 24, 2019 Deloyce McKee, 4196 McMillin Ln., Manhattan 66502 March 24, 2017 BreAnna Monk, 2037 S. White Oak Dr., Wichita 67207 March 24, 2020 Amy Pinger, 7113 SW 19th Lane, Topeka 66615 March 24, 2019 Debra Tucker, PO Box 101, Grantville 66429 March 24, 2018 Kenneth Willard, 24 Dakota Dr., Hutchinson 67502 March 24, 2018 Carolyn Wims-Campbell, 3824 SE Ave., Topeka 66609 March 24, 2018

Ex officio Members Maggie Garvey, Corporation for National and Community Service, Kansas City, MO Jessica Noble, Executive Director, Kansas Volunteer Commission, Topeka Nancy Klostermeyer, Secretary, Kansas Assn. for Volunteer Centers, The Volunteer Connection, 239 N. Santa Fe., Salina 67401

• 202 • Office of the Secretary of State

Matt Lindsey, Executive Director, Kansas Independent College Assn. and Fund, 2323 Anderson Ave., Ste. 125, Manhattan 66502 Mark Stump, Designee, United Way of the Plains, 245 N. Water, Wichita 67202

Washburn University Board of Regents

(K.S.A. 13-13a04)

Appointed by the Governor Term expires Brent Boles, 3632 SE Arrowhead Dr., Tecumseh 66542 June 30, 2018 John McGivern, Chair, J.F. McGivern, Inc., 3333 SE 21st St., Topeka 66607 June 30, 2020 William Sneed, Polsinelli Shughart PC, 555 S. Kansas Ave., Ste. 101, Topeka 66603 June 30, 2019

Appointed by the Mayor of Topeka Paul Hoferer, 4244 SW Clarion Lakes Dr., Topeka 66610 June 30, 2017 Blanche Parks, 1727 SE 36th Terr., Topeka 66605 June 30, 2016 Jennifer Sourk, Vice-Chair, Kansas Insurance Dept., 420 SW 9th, Topeka 66612 June 30, 2019

Appointed by the Shawnee County Commission Terry Beck, Topeka June 30, 2019

Kansas Board of Regents Designee Helen Van Etten, Topeka

Ex officio Member Michelle De La Isla, Mayor of Topeka, City Hall, 215 SE 7th St., 3rd Floor, Topeka 66603

Water Authority, Kansas Suite 404, Landon State Office Building, 900 SW Jackson, Topeka 66612 785-296-3185

(K.S.A. 74-2622)

Appointed by the Governor Term expires John Bailey, 4606 NE Cole Creek Rd., Pittsburg 66762 Jan. 15, 2020 Mark Fischer, PO Box 131, Wright 67801 Jan. 15, 2020 Gregg Graff, 729 N. County Rd. 19, Marienthal 67863 Jan. 15, 2019 Alan King, 615 N. Cedar Downs Cir., Wichita 67235 Jan. 15, 2021 Calvin Kissick, 2541 N. Lake Ridge Cir., Wichita 67205 Jan. 15, 2022 Brad Loveless, 24100 Adams Rd., Lyndon 66451 Jan. 15, 2021 Karma Mason, 4245 N. Ironwood St., Wichita 67226 Jan. 15, 2019 Ted Nighswonger, 3880 US Highway 283, Lenora 67645 Jan. 15, 2020 Dennis F. Schwartz, 5441 SE 45th St., Tecumseh 66542 Jan. 15, 2020 Lynn Wobker, 38090 W. 323rd St., Osawatomie 66064 Jan. 15, 2018

• 203 • 2018 Kansas Directory

Appointed by the Speaker of the House Mike Armstrong, 10747 Renner Rd., Lenexa 66219 Jan. 15, 2019

Appointed by the President of the Senate Randy Hayzlett, 1112 Road T, Lakin 67860 Jan. 15, 2017

Ex officio Members David Barfield, Chief Engineer, Division of Water Resources, Kansas Dept. of Agriculture Shari Feist-Albrecht, Chair, State Corporation Commission Dr. John Flores, Dean, College of Agriculture, Kansas State University Leo Henning, Interim Director, Division of Environment, Kansas Dept. of Health and Environment Linda Craghead, Interim Secretary of Wildlife, Parks and Tourism Rolfe Mandel, Director, Kansas Geological Survey Edward Martinko, Director, Kansas Biological Survey Jackie McClaskey, Secretary of Agriculture Robert North, Interim Secretary of Commerce Rob Reschke, Executive Director, Division of Conservation, Kansas Dept. of Agriculture Tracy Streeter, Director, Kansas Water Office

Gary Harshberger, Chairman

Water Office, Kansas Suite 404, Landon State Office Building, 900 SW Jackson, Topeka 66612 785-296-3185 / 888-526-9283 www.kwo.org

(K.S.A. 74-2613)

Tracy Streeter, Director Earl Lewis, Assistant Director Katie Mitchell, Chief Fiscal Officer Ginger Harper, Chief of Policy and Communication Katie Ingels, Communications Director Amanda Lee, Agency Support and Human Resources Matt Unruh, Chief of Water Resource Planning Cara Hendricks, Chief of Hydrology and Evaluation

Wheat Commission, Kansas 1990 Kimball Ave., Manhattan 66502 785-539-0255 www.kswheat.com

(K.S.A. 2-3002)

District 1 Brian Linin, Immediate Past Chairman, 912 E. 4th, Goodland 67735 2 Ron Suppes, 17 E. Hwy. 96, Dighton 67839 3 Jason Ochs, Secretary/Treasurer, PO Box 1185, Syracuse 67878

• 204 • Office of the Secretary of State

4 Michael McClellan, Chairman, 701 Ash Ave., Palco 67657 5 David Radenberg, 1650 NE 130th Ave., Claflin 67525 6 Scott Van Allen, 1151 N. Drury Rd., Clearwater 67026 7/8/9 Jay Armstrong, 4528 Bourbon Rd., Muscotah 66058

At-Large Members Doug Keesling, 1030 Ave. N, Chase 67524 Gary Millershaski, 513 Ingals, PO Box 714, Lakin 67860

Ex officio Members Jackie McClaskey, Secretary of Agriculture Dr. John Floros, Dean, College of Agriculture, Kansas State University

Justin P. Gilpin, Kansas Wheat CEO

Wichita State University Board of Trustees 1845 Fairmount, Wichita 67260 316-978-3001

(K.S.A. 76-3a16)

Appointed by the Governor Term expires Pierre Harter, 2576 N. Fox Run Cir., Wichita 67226 June 30, 2020 Ken Hush, 14201 E. Brookline Ct., Wichita 67230 June 30, 2019 Vernell Jackson, 1848 N. Paddock Green St., Wichita 67206 June 30, 2021 Laurie Labarca, 1149 N. Glenmoor Dr., Wichita 67206 June 30, 2019 Joe L. Norton, 2 E. Stonebridge Cir., Wichita 67230 June 30, 2020 Steven Packebush, 800 N. Tara Ln., Wichita 67206 June 30, 2021 Cindy Schwan, 711 N. Linden Ct., Wichita 67206 June 30, 2019 Tom Winters, 607 N. Wheatland Ave., Wichita 67235 June 30, 2021 Sheryl L. Wohlford, 9818 W. 18th St. Ct. North, Wichita 67212 June 30, 2020

Wildlife Arts Council, Kansas c/o Fort Hays State University, Sternberg Museum of Natural History, 3000 Sternberg Dr., Hays 67601 785-628-5664

(K.S.A. 74-7901)

Dr. Reese Barrick, Director, Sternberg Museum Dr. Greg Farley, Dept. of Biological Sciences, Fort Hays State University Dr. Leland Powers, Dept. of Art, Fort Hays State University Adrian Price, Rt. 1, Box 110, Deerfield 67838 (Wildlife, Parks and Tourism Commission designee) Ernst Ulmer, 15457 174th St., Bonner Springs 66012

• 205 • 2018 Kansas Directory

Wildlife, Parks and Tourism Commission, Kansas

(K.S.A. 32-805)

Appointed by the Governor Term expires Ward Cassidy, 420 E. 2nd St., Saint Francis 67756 June 30, 2020 Emerick Cross, 3409 N. 71st St., Kansas City, KS 66109 June 30, 2019 Tom Dill, 1821 Glen Ave., Salina 67401 June 30, 2019 , PO Box 66, 108 N. Hill St., Lakin 67860 June 30, 2021 Gerald W. Lauber, Chairman, 912 SW 33rd St., Topeka 66611 June 30, 2022 Aaron Rider, 217 N. Grandview Ave., Columbus 66725 June 30, 2022 Harrison Williams, 2006 S. Ironstone St., Wichita 67230 June 30, 2019

Wildlife, Parks and Tourism, Kansas Department of 1020 S. Kansas Ave., Suite 200, Topeka 66612 785-296-2281 www.ksoutdoors.com and www.travelks.com

(K.S.A. 32-801 et seq.) (Executive Reorganization Order No.36)

Linda Craghead, Interim Secretary of Wildlife, Parks and Tourism Todd Workman, Assistant Secretary for Administration Ron Kaufman, Information Services Division Director Linda Craighead, Assistant Secretary for Parks and Tourism Christopher Tymeson, Chief Legal Counsel

Operations Office: 512 SE 25th Ave., Pratt 67124; 620-672-5911 Keith Sexson, Assistant Secretary for Wildlife, Fisheries and Boating Fran Jarmer, Chief Financial Officer Colonel Mark Rankin, Interim Director of Law Enforcement Doug Nygren, Fisheries Division Director Stuart Schrag, Public Lands Division Director Jake George, Wildlife Division Director Chris Berens, Ecological Services Division Director Terry Bruce, Legal Counsel

• 206 • Office of the Secretary of State

Workers Compensation Board c/o Kansas Department of Labor, 401 SW Topeka Blvd., Topeka 66603-3182 785-296-5000

(K.S.A. 44-555c)

Appointed by the Secretary of Labor (effective January 2, 2016)

Tom Arnhold John Carpinelli, Chair Gary Korte Gary Terrill Seth Valerius

Workers Compensation and Employment Security Boards Nominating Committee, Kansas c/o Kansas Department of Labor, 401 SW Topeka Blvd., Topeka 66603-3182 785-296-5000

(K.S.A. 44-551)

Appointed by the Governor Term expires Dina Cox, 3517 SW Avalon Ln., Topeka 66604 June 30, 2019 Tina Cox, 606 S. Reece, Goddard 67052 June 30, 2017 Steve Kearney, 3341 SW Randolph Ave., Topeka 66611 June 30, 2019 Corey Peterson, 201 N. Main St., Lindsborg 67456 June 30, 2017 Harvey Sorensen, 13 S. Colonial Ct., Eastborough 67207 June 30, 2017 William E. Stafford, 3612 SW Westport Dr., Topeka 66614 June 30, 2017 Bruce Tunnell, 420 SE 6th Ave., 12th Floor, Topeka 66607 June 30, 2019

• 207 • 2018 Kansas Directory

Workers Compensation Maximum Medical Fee Advisory Panel c/o Kansas Department of Labor, 401 SW Topeka Blvd., Topeka 66603-3182 785-296-5000

(K.S.A. 44-510i)

Appointed by the Secretary of Labor Representation of Membership: Kansas AFL-CIO Alan Meier, PO Box 67087, Topeka 66667 Earl Carter, 45 Angelina Dr., Augusta 67210

Kansas Association of Osteopathic Medicine Robert Williams, Executive Director, 1260 SW Topeka Blvd., Topeka 66612

Kansas Chamber of Commerce and Industry Cynthia Nace, Goodyear Tire & Rubber Co., PO Box 1069, Topeka 66601 Steven Graham, Spirit Areosystems, PO Box 7730, MC K11-10, Wichita 67277

Kansas Chiropractic Association Timothy Bolz, D.C., 4990 SW 21st St., Topeka 66604

Kansas Hospital Association Tish Hollingsworth, Director of Reimbursement, 215 SE 8th Ave., Topeka 66603

Kansas Insurance Department Grace Lancaster, 420 SW 9th St., Topeka 66612

Kansas Medical Society Larry Wilkinson, M.D., 753 N. West St., Wichita 67203

Kansas Physical Therapy Association Karen Durst, P.T., 521-A S. Santa Fe St., Salina 67401

Kansas Occupational Therapy Association Jeff Weeks, OTR/L, ARC, 6405 Metcalf, Overland Park 66202

Kansas Vocational Rehabilitation Vendors Dan Zumalt, M.S., PO Box 20282, Wichita 67208

• 208 •