KANSAS POWER POOL - History of Changes


DateDescription
2024-03-12 insert treasurer Chris Komarek
2024-03-12 delete address KPP Conference Room, 100 N Broadway, Suite L110 Wichita, 67202 United States
2024-03-12 delete address KPP Conference Room, 100 N. Broadway, Lower Level, Wichita KS
2024-03-12 delete email dh..@kpp.agency
2024-03-12 delete email lj..@kpp.agency
2024-03-12 delete index_pages_linkeddomain google.com
2024-03-12 delete person Delaney Hirst
2024-03-12 delete person Linda Joplin
2024-03-12 update person_description Alan Schneider => Alan Schneider
2024-03-12 update person_description John Wheeler => John Wheeler
2024-03-12 update person_description Rex Reynolds => Rex Reynolds
2024-03-12 update person_description Stacy Barnes => Stacy Barnes
2024-03-12 update person_title Chris Komarek: Member of the Board; Member of the Membership Committee; City Administrator => Treasurer; City Administrator; Secretary; Member of the Membership Committee
2024-03-12 update person_title Jason Newberry: Utility Director; Member of the Membership Committee; Board 1st Vice President => Utility Director; President of the Board; Member of the Membership Committee
2024-03-12 update person_title Lou Thurston: Member of the Membership Committee; Board 2nd Vice President => Member of the Membership Committee; Board 1st Vice President / Mayor, City of Hillsboro
2024-03-12 update person_title Tim Johnson: Member of the Board; Member of the Membership Committee; Director of Public Utilities in Augusta, KS => Board 2nd Vice President / Director of Public Utilities, City of Augusta; Member of the Membership Committee; Director of Public Utilities in Augusta, KS
2023-08-20 delete address 1500 W. Harvey Ave., Wellington KS 67152
2023-08-20 delete address The Farm, 205 W. 2nd Street, Minneapolis KS 67467
2023-08-20 delete source_ip 184.178.47.174
2023-08-20 insert source_ip 174.67.167.3
2023-07-17 insert address 1500 W. Harvey Ave., Wellington KS 67152
2023-07-17 insert address The Farm, 205 W. 2nd Street, Minneapolis KS 67467
2023-03-01 insert address 4 Transformers for Sale - Oxford, Kansas
2023-03-01 insert phone 620-218-4980
2023-03-01 update person_title Brooke Carroll: Director of Administrative Services => Director of Member Services
2023-03-01 update person_title Linda Joplin: null => Administrative Assistant
2022-12-27 delete address KMU Training Facility,2090 E. Avenue A McPherson,KS 67460 United States
2022-12-27 delete email mc..@kpp.agency
2022-12-27 delete person Dina Willis
2022-12-27 insert person Jennifer Mays
2022-11-25 delete address discussion of 2023 rates. 1 p.m. to 3 p.m.KMU Training Facility, McPherson, KS
2022-11-25 delete person Shane Shields
2022-11-25 insert email c...@havencityhall.org
2022-11-25 insert email je..@cityofwellington.net
2022-11-25 insert person Chad Swartz
2022-11-25 insert person Jeff Porter
2022-10-25 delete address discussion of 2023 rates. 11 a.m. KMU Training Facility, McPherson, KS
2022-10-25 insert address discussion of 2023 rates. 1 p.m. to 3 p.m.KMU Training Facility, McPherson, KS
2022-09-23 delete address Drury Plaza Hotel-Broadview, 400 W. Douglas Avenue, Wichita KS 67202
2022-09-23 insert address KMU Training Facility, 2090 E. Avenue A McPherson, KS 67460 United States
2022-09-23 insert address discussion of 2023 rates. 11 a.m. KMU Training Facility, McPherson, KS
2022-07-21 insert address Drury Plaza Hotel-Broadview, 400 W. Douglas Avenue, Wichita KS 67202
2022-05-20 delete address KPP Conference Room, 100 N. Broadway, Wichita KS
2022-05-20 delete address the Wichita Boathouse, 515 S. Wichita St., Wichita KS 67202
2022-04-19 delete ceo Mark Chesney
2022-04-19 delete otherexecutives Brad Dickman
2022-04-19 delete otherexecutives Brad Modlin
2022-04-19 delete otherexecutives Clark Coco
2022-04-19 delete otherexecutives Craig Langdon
2022-04-19 delete otherexecutives Dan Colson
2022-04-19 delete otherexecutives Dave Sweat
2022-04-19 delete otherexecutives David Loewen
2022-04-19 delete otherexecutives Edward Bellows
2022-04-19 delete otherexecutives Greg Gaffman
2022-04-19 delete otherexecutives Gregory N. Thompson
2022-04-19 delete otherexecutives Janette Adams
2022-04-19 delete otherexecutives Josh Shaw
2022-04-19 delete otherexecutives Lucas Nease
2022-04-19 delete otherexecutives Lyle Redgate
2022-04-19 delete otherexecutives Randy Newberry
2022-04-19 delete otherexecutives Rick Anderson
2022-04-19 delete otherexecutives Stephen Brown
2022-04-19 delete otherexecutives Tereasa DeMeritt
2022-04-19 delete otherexecutives Trent Leach
2022-04-19 delete otherexecutives Tyson Revell
2022-04-19 insert otherexecutives Alice Dietz
2022-04-19 insert otherexecutives Bill Reekie
2022-04-19 insert otherexecutives Carl Shrontz
2022-04-19 insert otherexecutives Dan Darnall
2022-04-19 insert otherexecutives David Mayfield
2022-04-19 insert otherexecutives Jarrod Carr
2022-04-19 insert otherexecutives Jay Spengler
2022-04-19 delete address KMU Training Facility, 2090 E. Avenue A McPherson, KS 67460 United States
2022-04-19 delete email bm..@kscoxmail.com
2022-04-19 delete email bm..@mud.kscoxmail.com
2022-04-19 delete email ci..@eaglecom.net
2022-04-19 delete email ja..@oxfordks.org
2022-04-19 delete person Brad Dickman
2022-04-19 delete person Brad Modlin
2022-04-19 delete person Clark Coco
2022-04-19 delete person Craig Langdon
2022-04-19 delete person Dan Colson
2022-04-19 delete person Dave Sweat
2022-04-19 delete person David Loewen
2022-04-19 delete person Edward Bellows
2022-04-19 delete person Greg Gaffman
2022-04-19 delete person Gregory N. Thompson
2022-04-19 delete person Jan Meisinger
2022-04-19 delete person Janette Adams
2022-04-19 delete person John Adams
2022-04-19 delete person Josh Shaw
2022-04-19 delete person Lucas Nease
2022-04-19 delete person Lyle Redgate
2022-04-19 delete person Mark Chesney
2022-04-19 delete person Randy Newberry
2022-04-19 delete person Rick Anderson
2022-04-19 delete person Sara Barry
2022-04-19 delete person Stephen Brown
2022-04-19 delete person Tereasa DeMeritt
2022-04-19 delete person Trent Leach
2022-04-19 delete person Tyson Revell
2022-04-19 delete phone 316-777-0191
2022-04-19 delete phone 620-455-3225
2022-04-19 insert address KPP Conference Room, 100 N. Broadway, Lower Level, Wichita KS
2022-04-19 insert address the Wichita Boathouse, 515 S. Wichita St., Wichita KS 67202
2022-04-19 insert career_pages_linkeddomain cookiedatabase.org
2022-04-19 insert contact_pages_linkeddomain cookiedatabase.org
2022-04-19 insert email bh..@cityofminnks.org
2022-04-19 insert email ch..@kpp.agency
2022-04-19 insert email db..@cityofhillsboro.net
2022-04-19 insert email dh..@kpp.agency
2022-04-19 insert email kb..@mulvane.us
2022-04-19 insert email tb..@cityofminnks.org
2022-04-19 insert index_pages_linkeddomain cookiedatabase.org
2022-04-19 insert management_pages_linkeddomain cookiedatabase.org
2022-04-19 insert person Alice Dietz
2022-04-19 insert person Bill Reekie
2022-04-19 insert person Carl Shrontz
2022-04-19 insert person Colin Hansen
2022-04-19 insert person Dan Darnall
2022-04-19 insert person Danielle Bartel
2022-04-19 insert person David Mayfield
2022-04-19 insert person Delaney Hirst
2022-04-19 insert person Dina Willis
2022-04-19 insert person Jarrod Carr
2022-04-19 insert person Jay Spengler
2022-04-19 insert phone 316-706-6378
2022-04-19 insert terms_pages_linkeddomain cookiedatabase.org
2022-04-19 update person_description Greg Graffman => Greg Graffman
2022-04-19 update person_title Jason Newberry: Utility Director; Member of the Membership Committee; Board 2nd Vice President => Utility Director; Member of the Membership Committee; Board 1st Vice President
2022-04-19 update person_title Lou Thurston: Secretary of the Board; Member of the Membership Committee => Member of the Membership Committee; Board 2nd Vice President
2022-04-19 update person_title Scott Glaves: Superintendent of Utilities for the Clay Center Public Utility Commission; Member of the Membership Committee; Board 1st Vice President => Superintendent of Utilities for the Clay Center Public Utilities Commission; Member of the Membership Committee; President of the Board
2021-12-12 delete address the Drury Plaza Hotel, 400 W. Douglas in
2021-12-12 insert terms_pages_linkeddomain complianz.io
2021-09-17 insert address KMU Training Facility, 2090 E. Avenue A McPherson, KS 67460 United States
2021-09-17 update person_description Brad Modlin => Brad Modlin
2021-08-17 insert address the Drury Plaza Hotel, 400 W. Douglas in
2021-04-17 delete otherexecutives Brad Dickmann
2021-04-17 delete otherexecutives Rich Anderson
2021-04-17 insert otherexecutives Brad Dickman
2021-04-17 insert otherexecutives Dan Colson
2021-04-17 insert otherexecutives Greg Gaffman
2021-04-17 insert otherexecutives Rick Anderson
2021-04-17 delete person Brad Dickmann
2021-04-17 delete person Lulita Hopkins
2021-04-17 delete person Rich Anderson
2021-04-17 insert career_pages_linkeddomain dogwoodenergyfacility.com
2021-04-17 insert contact_pages_linkeddomain dogwoodenergyfacility.com
2021-04-17 insert index_pages_linkeddomain dogwoodenergyfacility.com
2021-04-17 insert management_pages_linkeddomain dogwoodenergyfacility.com
2021-04-17 insert person Brad Dickman
2021-04-17 insert person Dan Colson
2021-04-17 insert person Greg Gaffman
2021-04-17 insert person Rick Anderson
2021-04-17 insert person Sara Barry
2021-04-17 insert terms_pages_linkeddomain dogwoodenergyfacility.com
2021-02-23 insert otherexecutives Tim Johnson
2021-02-23 delete address KPP Offices, 100 N Broadway, Suite L110 Wichita, Kansas 67202 United States
2021-02-23 update person_description Chris Komarek => Chris Komarek
2021-02-23 update person_description Stan Luke => Stan Luke
2021-02-23 update person_description Tim Johnson => Tim Johnson
2021-02-23 update person_title Jason Newberry: Secretary of the Board; Utility Director; Member of the Membership Committee => Utility Director; Member of the Membership Committee; Board 2nd Vice President
2021-02-23 update person_title John Wheeler: Member of the Membership Committee; Board 1st Vice President => Member of the Board; Member of the Membership Committee
2021-02-23 update person_title Scott Glaves: Superintendent of Utilities for the Clay Center Public Utility Commission; Member of the Membership Committee; Board 2nd Vice President => Superintendent of Utilities for the Clay Center Public Utility Commission; Member of the Membership Committee; Board 1st Vice President
2021-02-23 update person_title Tim Johnson: Public Works Director => Member of the Board; Director of Public Utilities in Augusta, KS