KLAW Blog Posted September 28, 2018 Report Share Posted September 28, 2018 Below is a list of candidates running for office in Michigan. Voting day is coming November 6, 2018 and if you are going to vote you should be registered and ready to vote then. Here are some reminder dates Voter Registration Deadline Tue Oct 9, 2018 Request For Absentee Ballot: Received by Sat Nov 3, 2018 2:00PM Absentee Ballot Deadline: Received by Tue Nov 6, 2018 8:00PM Michigan – Get Out and Vote. Here is the list of candidates for the Michigan 2018 election. You can see the list of proposals to vote on here Have you been charged with a crime? Remain Silent and Contact Komorn Law Immediately to protect your rights and freedom 800-656-3557. 2018 Michigan Candidate Listing Date: 08/07/2018 Type: Primary, Official Updated: 08/06/2018@04:02 PMCandidates: 1038 Remaining: 976 Governor 4 Year Term (1) Position Filed On Method Republican Calley, Brian 10198 Butler Rd Portland, MI 48875 04/17/2018 25000 petition signatures Republican Colbeck, Patrick 2843 E. Grand River #262 East Lansing, MI 48823 01/18/2018 18046 petition signatures Republican Hines, Jim PO Box 5595 Saginaw, MI 48603 06/26/2017 22575 petition signatures Republican Schuette, Bill PO Box 12307 Lansing, MI 48901 03/09/2018 26219 petition signatures Democratic El-Sayed, Abdul PO Box 32180 Detroit, MI 48232 03/06/2018 24000 petition signatures Democratic Thanedar, Shri 2479 Woodview Ln Ann Arbor, MI 48108 04/23/2018 30000 petition signatures Democratic Whitmer, Gretchen 1456 Meadowbrook East Lansing, MI 48823 04/12/2018 30000 petition signatures Libertarian Gelineau, Bill PO Box 120064 Grand Rapids, MI 49528 03/08/2018 21187 petition signatures Libertarian Tatar, John J. PO Box 510104 Livonia, MI 48151 04/19/2018 18521 petition signatures United States Senator 6 Year Term (1) Position Filed On Method Republican James, John PO Box 27363 Lansing, MI 48909 04/12/2018 23000 petition signatures Republican Pensler, Sandy PO Box 11086 Lansing, MI 48901 04/23/2018 27000 petition signatures Democratic Stabenow, Debbie PO Box 4945 East Lansing, MI 48826 04/23/2018 24000 petition signatures 1st District Representative in Congress 2 Year Term (1) Position Filed On Method Republican Bergman, Jack 3585 Bunker Hill Rd #434 Acme, MI 49610 04/06/2018 2000 petition signatures Democratic Brady, Dwight is Withdrawn PO Box 7133 Marquette, MI 49855 06/26/2017 1240 petition signatures Democratic Morgan, Matthew W. is Disqualified 11777 Willow Point Dr Traverse City, MI 49686 03/06/2018 1543 petition signatures 2nd District Representative in Congress 2 Year Term (1) Position Filed On Method Republican Huizenga, Bill PO Box 254 Zeeland, MI 49464 03/05/2018 2000 petition signatures Democratic Davidson, Rob 518 W Savidge St Ste 3 Spring Lake, MI 49456 10/23/2017 2000 petition signatures Democratic Schiller, Nick is Disqualified PO Box 88096 Grand Rapids, MI 49518 04/24/2018 1250 petition signatures 3rd District Representative in Congress 2 Year Term (1) Position Filed On Method Republican Amash, Justin 1500 E Beltline Ave SE, Ste 250Grand Rapids, MI 49506 04/23/2018 1800 petition signatures Republican Farrington, Joe is Disqualified PO Box 151 Lyons, MI 48851 04/24/2018 1200 petition signatures Democratic Albro, Cathy 3862 Josie Ln Middleville, MI 49333 04/20/2018 1580 petition signatures Democratic Wooden, Fred 253 Madison Ave SE Grand Rapids, MI 49503 04/10/2018 1820 petition signatures 4th District Representative in Congress 2 Year Term (1) Position Filed On Method Republican Moolenaar, John PO Box 2192 Midland, MI 48641 04/24/2018 1950 petition signatures Democratic Hilliard, Jerry 2743 Eland Ct Mount Pleasant, MI 48858 04/20/2018 1800 petition signatures Democratic Kozicki, Zigmond A. 27 Burrell Ct Midland, MI 48640 04/23/2018 1529 petition signatures 5th District Representative in Congress 2 Year Term (1) Position Filed On Method Republican Wines, Travis 11566 E Goodall Rd Durand, MI 48429 04/24/2018 1100 petition signatures Democratic Kildee, Daniel T. PO Box 248 Flint, MI 48501 03/28/2018 2000 petition signatures 6th District Representative in Congress 2 Year Term (1) Position Filed On Method Republican Upton, Fred PO Box 900 St Joseph, MI 49085 04/23/2018 1500 petition signatures Democratic Benac, David 1410 Henderson Dr Kalamazoo, MI 49006 08/11/2017 1250 petition signatures Democratic Clements, Paul is Disqualified 2517 Broadway Kalamazoo, MI 49008 04/12/2018 1280 petition signatures Democratic Eichholz, Rich PO Box 92 Saint Joseph, MI 49085 04/23/2018 1500 petition signatures Democratic Franklin, George PO Box 2061 Kalamazoo, MI 49003 04/23/2018 1532 petition signatures Democratic Garrod, Eponine is Disqualified 2141 Benton Ave Kalamazoo, MI 49008 04/24/2018 1010 petition signatures Democratic Longjohn, Matt 2956 Innisbrook Portage, MI 49026 04/24/2018 1700 petition signatures 7th District Representative in Congress 2 Year Term (1) Position Filed On Method Republican Walberg, Tim PO Box 1362 Jackson, MI 49204 04/23/2018 1650 petition signatures Democratic Driskell, Gretchen PO Box 464 Saline, MI 48176 04/18/2018 1650 petition signatures Democratic Friday, Steven Formerly: Steven Horvath 7655 Forest St Dexter, MI 48130 04/24/2018 1350 petition signatures 8th District Representative in Congress 2 Year Term (1) Position Filed On Method Republican Bishop, Mike PO Box 1148 Brighton, MI 48116 03/26/2018 1950 petition signatures Republican Kumar, Lokesh 3340 Pinetree Rd Lansing, MI 48911 04/24/2018 1795 petition signatures Democratic Slotkin, Elissa PO Box 244 Holly, MI 48442 04/20/2018 1900 petition signatures Democratic Smith, Chris PO Box 4100 East Lansing, MI 48826 04/13/2018 1800 petition signatures Libertarian Ellison, Brian 26029 Delton St Madison Heights, MI 48071 04/24/2018 1500 petition signatures 9th District Representative in Congress 2 Year Term (1) Position Filed On Method Republican Stearns, Candius 36537 Samoa Dr Sterling Heights, MI 48312 04/19/2018 1122 petition signatures Democratic Brook, Martin 1332 Lake Crescent Dr Bloomfield Township, MI 48302 03/30/2018 1305 petition signatures Democratic Levin, Andy PO Box 380381 Clinton Twp, MI 48038 04/13/2018 2000 petition signatures Democratic Lipton, Ellen PO Box 578 Royal Oak, MI 48068 04/20/2018 1900 petition signatures 10th District Representative in Congress 2 Year Term (1) Position Filed On Method Republican Mitchell, Paul 4068 Hough Rd Dryden, MI 48428 04/10/2018 2000 petition signatures Democratic Accavitti, Jr., Frank 8101 Petz Imlay Twp, MI 48444 04/24/2018 1250 petition signatures Democratic Bizon, Kimberly PO Box 52 Lexington, MI 48450 03/28/2018 1576 petition signatures Democratic McCarthy, Michael 2714 Stone St Port Huron, MI 48060 04/24/2018 2000 petition signatures 11th District Representative in Congress 2 Year Term (1) Position Filed On Method Republican Bentivolio, Kerry 260 White Pine Trl Milford, MI 48381 03/28/2018 1075 petition signatures Republican Bonds, Kristine is Disqualified 2140 Walnut Lake Rd West Bloomfield, MI 48323 04/24/2018 1006 petition signatures Republican Epstein, Lena PO Box 339 Troy, MI 48099 04/16/2018 1700 petition signatures Republican Kesto, Klint 4636 Rosewood Ln West Bloomfield, MI 48323 04/23/2018 2000 petition signatures Republican Kowall, Mike 2333 Cumberland Dr White Lake, MI 48383 04/18/2018 1400 petition signatures Republican Raczkowski, Rocky 700 E Big Beaver Rd Ste F Troy, MI 48083 02/21/2018 1100 petition signatures Democratic Greimel, Tim PO Box 700 Troy, MI 48099 04/24/2018 1700 petition signatures Democratic Gupta, Suneel PO Box 530955 Livonia, MI 48153 04/23/2018 2000 petition signatures Democratic Haberman, Dan is Disqualified 1301 W Lincoln St Birmingham, MI 48009 04/24/2018 1300 petition signatures Democratic Saad, Fayrouz PO Box 90 Northville, MI 48167 04/24/2018 1964 petition signatures Democratic Skinner, Nancy PO Box 288 Birmingham, MI 48012 04/24/2018 2000 petition signatures Democratic Stevens, Haley 33717 Woodward Ave #539 Birmingham, MI 48009 04/23/2018 1800 petition signatures Libertarian Schwartz, Leonard 14441 Labelle Oak Park, MI 48237 11/03/2017 1432 petition signatures 12th District Representative in Congress 2 Year Term (1) Position Filed On Method Republican Jones, Jeff PO Box 2330 Taylor, MI 48180 04/05/2018 2000 petition signatures Democratic Dingell, Debbie 5208 Royal Vale Ln Dearborn, MI 48126 03/30/2018 2000 petition signatures 13th District Representative in Congress 2 Year Term (1) Position Files In WAYNE County Filed On Method Republican Dudenhoefer, David A. is Disqualified 2467 Edison Detroit, MI 48206 04/23/2018 1200 petition signatures Democratic Conyers, Ian 7342 Kipling Detroit, MI 48206 04/24/2018 2000 petition signatures Democratic Conyers, III, John is Disqualified 2727 W 7 Mile Rd Detroit, MI 48221 04/20/2018 1240 petition signatures Democratic Gilmore, Michael is Withdrawn 18427 Parkside St Detroit, MI 48221 04/24/2018 1150 petition signatures Democratic Jackson, Shanelle 260 Hague Unit 2 Detroit, MI 48202 04/24/2018 1900 petition signatures Democratic Jones, Brenda PO Box 21146 Detroit, MI 48221 04/24/2018 2000 petition signatures Democratic Knott, Kimberly Hill is Disqualified PO Box 21872 Detroit, MI 48221 04/24/2018 1500 petition signatures Democratic Tlaib, Rashida PO Box 32777 Detroit, MI 48232 04/24/2018 2000 petition signatures Democratic Wild, Bill PO Box 44044 Detroit, MI 48244 04/24/2018 1772 petition signatures Democratic Young, II, Coleman A. 269 Walker St #438 Detroit, MI 48214 04/24/2018 1675 petition signatures 13th District Representative in Congress Partial Term Ending 01/02/2019 (1) Position Files In WAYNE County Filed On Method Democratic Conyers, Ian 7342 Kipling Detroit, MI 48206 04/24/2018 1700 petition signatures Democratic Conyers, III, John is Disqualified 2727 W 7 Mile Rd Detroit, MI 48221 04/18/2018 1106 petition signatures Democratic Gilmore, Michael is Withdrawn 18427 Parkside St Detroit, MI 48221 04/24/2018 1350 petition signatures Democratic Jones, Brenda PO Box 21146 Detroit, MI 48221 04/24/2018 2000 petition signatures Democratic Tlaib, Rashida PO Box 32777 Detroit, MI 48232 04/24/2018 2000 petition signatures Democratic Waters, Mary is Disqualified 1276 NaVarre Pl Detroit, MI 48207 04/24/2018 1694 petition signatures Democratic White, Kentiel D. is Disqualified PO Box 1222 Southgate, MI 48195 04/16/2018 1187 petition signatures Democratic Wild, Bill PO Box 44044 Detroit, MI 48244 04/24/2018 1516 petition signatures 14th District Representative in Congress 2 Year Term (1) Position Filed On Method Republican Herschfus, Marc S. 25219 Kingshire Rd Southfield, MI 48075 04/24/2018 1200 petition signatures Democratic Lawrence, Brenda PO Box 3060 Southfield, MI 48037 04/16/2018 1600 petition signatures 1st District State Senator 4 Year Term (1) Position Files In WAYNE County Filed On Method Republican Montie, Pauline 3701 Harrison Ave Trenton, MI 48183 04/20/2018 $100 Fee Democratic Chang, Stephanie PO Box 32317 Detroit, MI 48232 02/05/2018 $100 Fee Democratic Cole, Jr., James 2130 Harding St Detroit, MI 48214 04/19/2018 $100 Fee Democratic Rivera, Nicholas 1911 Campau Farms Cir Detroit, MI 48207 01/30/2018 $100 Fee Democratic Roehm, Stephanie 284 Marlborogh St Detroit, MI 48215 04/24/2018 $100 Fee Democratic Scott, Bettie Cook 4800 Kensington Rd Detroit, MI 48224 01/29/2018 $100 Fee Democratic Talabi, Alberta Tinsley 2229 Pennsylvania Detroit, MI 48214 04/23/2018 $100 Fee Democratic Waters, Mary is Withdrawn 1276 NaVarre Pl Detroit, MI 48207 04/24/2018 $100 Fee 2nd District State Senator 4 Year Term (1) Position Files In WAYNE County Filed On Method Republican Hauler, John 20102 W Ballantine Ct Groose Pointe Woods, MI 48236 04/19/2018 $100 Fee Republican Papas, Lisa PO Box 36874 Grosse Pointe Farms, MI 48236 04/23/2018 $100 Fee Democratic Aiyash, Abraham 5000 Yemans St Hamtramck, MI 48212 04/24/2018 $100 Fee Democratic Banks, Brian PO Box 36416 Grosse Pointe, MI 48236 04/24/2018 $100 Fee Democratic Campbell, Tommy 379 Moross Rd Grosse Pointe Farms, MI 48236 05/25/2017 $100 Fee Democratic Cushingberry, Jr., George 116211 La Salle Detroit, MI 48221 04/19/2018 $100 Fee Democratic Gannan, Lawrence E. PO Box 36494 Grosse Pointe, MI 48230 04/20/2018 $100 Fee Democratic Hollier, Adam 31 Arden Park Detroit, MI 48202 04/10/2018 $100 Fee Democratic Lemmons, LaMar 8523 E Outer Dr Detroit, MI 48213 04/24/2018 $100 Fee Democratic Miah, Anam 3898 Prescott St Hamtramck, MI 48212 02/16/2018 $100 Fee Democratic Olumba, John 683 Edison St Detroit, MI 48202 04/20/2018 $100 Fee Democratic Phillips, William 12297 Wade Detroit, MI 48213 04/12/2018 $100 Fee Democratic Williams, Regina L. 19677 Woodside Harper Woods, MI 48225 04/24/2018 $100 Fee 2nd District State Senator Partial Term Ending 01/01/2019 (1) Position Files In WAYNE County Filed On Method Democratic Aiyash, Abraham 5000 Yemans St Hamtramck, MI 48212 04/24/2018 $100 Fee Democratic Banks, Brian PO Box 36416 Grosse Pointe, MI 48236 04/24/2018 $100 Fee Democratic Cushingberry, Jr., George 16211 La Salle Detroit, MI 48221 04/24/2018 $100 Fee Democratic Henner, Jeremy Erskine is Withdrawn 468 Colonial Ct Grosse Point Farms, MI 48236 04/19/2018 $100 Fee Democratic Hollier, Adam 31 Arden Park Detroit, MI 48202 04/24/2018 $100 Fee Democratic Lemmons, LaMar 8523 E Outer Dr Detroit, MI 48213 04/24/2018 $100 Fee Democratic Olumba, John 683 Edison St Detroit, MI 48202 04/20/2018 $100 Fee Democratic Ricci, Joe 11 Waverly Ln Grosse PTE Farms, MI 48236 04/09/2018 $100 Fee 3rd District State Senator 4 Year Term (1) Position Files In WAYNE County Filed On Method Republican Stecker, Kathy 23024 Madison St Dearborn, MI 48124 04/23/2018 $100 Fee Democratic Belle, Anita 9166 Winthrop Detroit, MI 48228 04/23/2018 $100 Fee Democratic Burrell, Terry T. 14263 Robertson Dearborn, MI 48126 01/02/2018 $100 Fee Democratic Santana, Sylvia 5700 Brace St Detroit, MI 48228 01/12/2018 $100 Fee Democratic Woronchak, Gary 1220 McMillan St Dearborn, MI 48128 11/09/2017 $100 Fee 4th District State Senator 4 Year Term (1) Position Files In WAYNE County Filed On Method Republican Savino, Angela 13224 Wesley St Southgate, MI 48195 04/23/2018 $100 Fee Democratic Bullock, Marshall PO Box 211118 Detroit, MI 48221 02/16/2018 $100 Fee Democratic Durhal, Fred 4055 Leslie St Detroit, MI 48238 02/12/2018 $100 Fee Democratic Liberati, Frank is Withdrawn 9068 Quandt Allen Park, MI 48101 02/26/2018 $100 Fee Democratic Pinkins, Carron L. PO Box 35836 Detroit, MI 48235 04/23/2018 $100 Fee Democratic Scott, Helena is Withdrawn 18695 Santa Barbara Dr Detroit, MI 48221 02/13/2018 $100 Fee 5th District State Senator 4 Year Term (1) Position Files In WAYNE County Filed On Method Republican Prosser, Dale is Withdrawn 32120 Bock St Garden City, MI 48135 02/01/2018 $100 Fee Republican Wilkins, DeShawn PO Box 19155 Detroit, MI 48219 09/06/2017 $100 Fee Democratic Alexander, Betty Jean 14360 Asbury Pk Detroit, MI 48227 04/24/2018 $100 Fee Democratic Knezek, David PO Box 867 Dearborn Heights, MI 48127 03/02/2018 $100 Fee 6th District State Senator 4 Year Term (1) Position Files In WAYNE County Filed On Method Republican Jones, Brenda 10400 Holland Rd Taylor, MI 48180 04/24/2018 $100 Fee Democratic Geiss, Erika PO Box 854 Taylor, MI 48180 11/13/2017 $100 Fee Democratic Kosowski, Robert L. 37592 Barkridge Circle Westland, MI 48185 01/22/2018 $100 Fee 7th District State Senator 4 Year Term (1) Position Files In WAYNE County Filed On Method Republican Cox, Laura PO Box 531392 Livonia, MI 48153 01/22/2018 $100 Fee Republican Duggan, Brian M. is Withdrawn 14315 Denne St Livonia, MI 48154 04/24/2018 $100 Fee Democratic Polehanki, Dayna 11425 Auburndale St Livonia, MI 48150 01/04/2018 $100 Fee Democratic Qadir, Ghulam PO Box 702038 Plymouth, MI 48170 01/24/2018 824 petition signatures Libertarian LeBlanc, Joseph H. 14425 Robinwood Dr Plymouth Twp, MI 48170 04/19/2018 $100 Fee 8th District State Senator 4 Year Term (1) Position Files In MACOMB County Filed On Method Republican Goike, Ken 22440 32 Mile Rd Ray, MI 48096 04/19/2018 $100 Fee Republican Lucido, Peter J. 14601 Breza Dr Shelby Township, MI 48315 06/19/2017 $100 Fee Democratic Biange, Patrick 22101 Grand Lake Saint Clair Shores, MI 48080 03/23/2018 $100 Fee Democratic Filipek, Raymond 23500 Talbot Saint Clair Shores, MI 48082 04/23/2018 $100 Fee Democratic Francis, Paul R. 29106 Elmwood Saint Clair Shores, MI 48082 04/23/2018 $100 Fee 9th District State Senator 4 Year Term (1) Position Files In MACOMB County Filed On Method Republican Bonnell, Jeff 18978 E 13 Mile Roseville, MI 48066 03/26/2018 $100 Fee Republican Kuplicki, Fred PO Box 106 Roseville, MI 48066 02/15/2018 $100 Fee Democratic Lodovisi, Kristina 24106 Masch Warren, MI 48091 04/23/2018 $100 Fee Democratic Wojno, Paul 32025 Margaret Ct Warren, MI 48093 01/29/2018 $100 Fee 10th District State Senator 4 Year Term (1) Position Files In MACOMB County Filed On Method Republican Bogdan, Joseph PO Box 381211 Clinton Township, MI 48038 08/04/2016 $100 Fee Republican MacDonald, Michael 13335 15 Mile Rd Box 323 Sterling Heights, MI 48312 04/03/2018 $100 Fee Republican Naumovski, Steve is Deceased PO Box 7 Sterling Heights, MI 48311 12/05/2016 $100 Fee Republican Shallal, Michael PO Box 180119 Utica, MI 48318 05/05/2017 $100 Fee Democratic Yanez, Henry PO Box 7213 Sterling Heights, MI 48311 09/22/2017 $100 Fee Libertarian Saliba, Mike 20900 Moxon Dr Clinton Twp, MI 48036 04/23/2018 $100 Fee 11th District State Senator 4 Year Term (1) Position Files In OAKLAND County Filed On Method Republican Tuman, Boris 27405 Berkshire Southfield, MI 48076 02/05/2018 $100 Fee Democratic Bailey, Crystal 22200 Sussex St Oak Park, MI 48237 04/24/2018 $100 Fee Democratic Moss, Jeremy 18405 Melrose Ave Southfield, MI 48075 02/23/2018 $100 Fee Democratic Moss, Vanessa 26677 West 12 Mile Rd Southfield, MI 48034 04/23/2018 $100 Fee Democratic Turner, James 24780 Ivywood Dr Farmington Hills, MI 48336 04/13/2018 $100 Fee Libertarian Young, James K. 36431 Jefferson Ct Apt 894 Farmington Hills, MI 48335 04/23/2018 $100 Fee 12th District State Senator 4 Year Term (1) Position Files In OAKLAND County Filed On Method Republican Karwacki, Chris is Withdrawn 32700 Norwood Dr Beverly Hills, MI 48025 04/19/2018 $100 Fee Republican McCready, Michael D. PO Box 7871 Bloomfield Hills, MI 48302 03/12/2018 $100 Fee Republican Molnar, Vernon 2627 Auburn Rd Auburn Hills, MI 48326 02/23/2018 $100 Fee Republican Tedder, Jim PO Box 544 Clarkston, MI 48347 03/19/2018 $100 Fee Republican Whitney, Terry 4814 Sundale Dr Clarkston, MI 48346 02/15/2018 $100 Fee Democratic Bayer, Rosemary 17928 Dunblaine Ave Beverly Hills, MI 48025 06/20/2017 $100 Fee Democratic Haines, Jeremy Ross is Withdrawn 570 Sutton Ct Lake Orion, MI 48362 12/14/2016 $100 Fee Democratic Logan, Kate is Withdrawn 10 Crawford St Oxford, MI 48371 07/21/2017 $100 Fee Libertarian Pittel, Jeff PO Box 7386 Bloomfield Hills, MI 48302 04/24/2018 $100 Fee 13th District State Senator 4 Year Term (1) Position Files In OAKLAND County Filed On Method Republican Knollenberg, Marty 5064 Christy Ct Troy, MI 48098 02/16/2018 $100 Fee Democratic McMorrow, Mallory PO Box 2136 Royal Oak, MI 48068 12/20/2017 $100 Fee 14th District State Senator 4 Year Term (1) Position Filed On Method Republican Houston, Katherine 1035 Groveland Pines Dr Ortonville, MI 48462 04/24/2018 $100 Fee Republican Johnson, Ruth 8500 Gail Dr Holly, MI 48442 04/10/2018 $100 Fee Democratic Rariden, Cris 3339 Pine Villa Ct Grand Blanc, MI 48439 04/23/2018 $100 Fee Democratic Waisanen, Jason B. 2157 Russell St Grand Blanc, MI 48439 04/24/2018 $100 Fee Democratic Watson, Renee 13041 Lockmoore Dr Grand Blanc, MI 48439 04/23/2018 $100 Fee 15th District State Senator 4 Year Term (1) Position Files In OAKLAND County Filed On Method Republican Crawford, Hugh D. is Withdrawn 46275 W 11 Mile Rd Novi, MI 48374 03/15/2017 $100 Fee Republican Runestad, Jim 2210 Teggerdine Rd White Lake, MI 48386 03/02/2018 $100 Fee Republican Saari, Mike 1902 Dawn Ridge Rd Commerce, MI 48390 10/19/2017 $100 Fee Democratic Pulver, Julia 6710 Buckland Ave West Bloomfield, MI 48324 07/21/2017 $100 Fee 16th District State Senator 4 Year Term (1) Position Filed On Method Republican Dame, Matt 128 Deer Ridge Ln Brooklyn, MI 49230 04/24/2018 $100 Fee Republican Shirkey, Mike 11757 Sutfin Rd Clarklake, MI 49234 03/02/2018 $100 Fee Democratic Toops, Val Cochran PO Box 422 Michigan Center, MI 49254 04/13/2018 $100 Fee Libertarian Muszynski, Ronald A. 2975 Fishville Rd Grass Lake, MI 49240 04/24/2018 $100 Fee 17th District State Senator 4 Year Term (1) Position Filed On Method Republican Zorn, Dale W. 7498 Ida East Ida, MI 48140 03/14/2018 $100 Fee Democratic LaVoy, Bill 225 Maywood Ave Monroe, MI 48162 04/16/2018 $100 Fee Libertarian McNamara, Chad 225 Rabbit Run Rd. Carleton, MI 48117 12/04/2017 $100 Fee 18th District State Senator 4 Year Term (1) Position Files In WASHTENAW County Filed On Method Republican Church, Martin 815 Young Ypsilanti, MI 48198 03/30/2018 $100 Fee Democratic Deatrick, Michelle PO Box 130584 Ann Arbor, MI 48113 04/20/2018 $100 Fee Democratic Irwin, Jeff 2542 Bellwood Ann Arbor, MI 48104 04/20/2018 $100 Fee Democratic Miller, Matthew 3574 Pheasant Run Cir Apt 1 Ann Arbor, MI 48108 01/02/2018 $100 Fee Democratic Rajendra, Anuja PO Box 1807 Ann Arbor, MI 48103 04/23/2018 $100 Fee 19th District State Senator 4 Year Term (1) Position Filed On Method Republican Bizon, John 114 Castle Ridge Dr Battle Creek, MI 49015 06/21/2017 $100 Fee Republican Callton, Mike 224 Washington St Nashville, MI 49073 01/23/2018 $100 Fee Democratic Noble, Jason 535 Lincoln St Apt 101 Middleville, MI 49333 08/22/2017 $100 Fee Libertarian Gillotte, Joseph P. 8220 David Hwy Lyons, MI 48851 04/23/2018 $100 Fee 20th District State Senator 4 Year Term (1) Position Files In KALAMAZOO County Filed On Method Republican O’Brien, Margaret E. PO Box 2318 Portage, MI 49081 04/09/2018 $100 Fee Democratic McCann, Sean PO Box 50726 Kalamazoo, MI 49005 10/23/2017 $100 Fee Libertarian Wenke, Lorence 3598 Wyngate Meadow Galesburg, MI 49053 04/23/2018 $100 Fee 21st District State Senator 4 Year Term (1) Position Filed On Method Republican LaSata, Kim PO Box 495 St. Joseph, MI 49085 04/10/2018 $100 Fee Republican Pagel, Dave 3221 E Shawnee Rd Berrien Springs, MI 49103 03/26/2018 $100 Fee Democratic Haight, Ian 3167 E Valley View Dr Saint Joseph, MI 49085 01/31/2018 $100 Fee 22nd District State Senator 4 Year Term (1) Position Filed On Method Republican Marinaro, Joseph Converse 510 S East St Fowlerville, MI 48836 01/16/2018 $100 Fee Republican Theis, Lana 620 N Kane Rd Webberville, MI 48892 01/11/2018 $100 Fee Democratic Dreher, Adam 2460 Livernois Dr Howell, MI 48843 03/16/2018 $100 Fee 23rd District State Senator 4 Year Term (1) Position Files In INGHAM County Filed On Method Republican Denny, Nancy E 2204 S. Pennsylvania Ave Lansing, MI 48910 04/13/2018 $100 Fee Republican Pollock, Andrea 1519 Birch St Lansing, MI 48910 03/28/2018 $100 Fee Democratic DeBoer, Justin is Withdrawn 1633 Indiana Ave Lansing, MI 48906 09/22/2017 $100 Fee Democratic Hertel, Jr., Curtis 1860 Boxwood East Lansing, MI 48823 02/12/2018 $100 Fee 24th District State Senator 4 Year Term (1) Position Filed On Method Republican Barrett, Tom PO Box 121 Charlotte, MI 48813 04/09/2018 $100 Fee Republican Roberts, Brett PO Box 70006 Lansing, MI 48908 04/03/2018 $100 Fee Democratic Rossman-McKinney, Kelly PO Box 185 DeWitt, MI 48820 04/18/2018 $100 Fee Libertarian Nepton, Katie PO Box 97 Dimondale, MI 48821 04/19/2018 $100 Fee 25th District State Senator 4 Year Term (1) Position Filed On Method Republican Lauwers, Dan 12401 Speaker Rd Brockway Twp, MI 48097 04/11/2018 $100 Fee Democratic Bourgois, Debbie PO Box 595922 Fort Gratiot, MI 48059 04/19/2018 $100 Fee 26th District State Senator 4 Year Term (1) Position Filed On Method Republican Genetski, Bob PO Box 475 Saugatuck, MI 02/05/2018 $100 Fee Republican Nesbitt, Aric PO Box 400 Lawton, MI 49065 04/16/2018 $100 Fee Republican Wickstra, Don 4023 134th Ave Hamilton, MI 49419 04/20/2018 $100 Fee Democratic Lewis, Garnet PO Box 611 Saugatuck, MI 49453 04/23/2018 $100 Fee Libertarian Haas, Erwin 456 E Colleir SE Kentwood, MI 49546 03/01/2018 $100 Fee 27th District State Senator 4 Year Term (1) Position Files In GENESEE County Filed On Method Republican Kekesis, Donna 4350 Old Colony Dr Flint, MI 48507 04/20/2018 $100 Fee Democratic Ananich, Jim 932 Maxine St Flint, MI 48503 04/02/2018 $100 Fee 28th District State Senator 4 Year Term (1) Position Files In KENT County Filed On Method Republican MacGregor, Peter 8209 Vista Royale Ln NE Rockford, MI 49341 01/04/2018 $100 Fee Democratic Beach, Craig 3870 Windwood Dr NE Rockford, MI 49341 03/22/2018 $100 Fee Democratic Groendyk, Gidget Formerly: Scott W. Langford 3407 Meadow Lark Rockford, MI 49341 04/04/2018 $100 Fee Democratic Jeanette, Ryan 964 Four Mile NW #3d Grand Rapids, MI 49544 07/05/2017 $100 Fee Libertarian Hewer, Nathan 6524 Cannonsbury Rd Belmont, MI 49306 04/18/2018 $100 Fee 29th District State Senator 4 Year Term (1) Position Files In KENT County Filed On Method Republican Afendoulis, Chris 240 Edgehill Ave SE Grand Rapids, MI 49546 02/05/2018 $100 Fee Republican Oesch, Daniel J. 8630 66th St SE Alto, MI 49302 02/14/2018 $100 Fee Democratic Brinks, Winnie 2060 Osceola Dr SE Grand Rapids, MI 49506 09/15/2017 $100 Fee Democratic Kimball, T. J. is Withdrawn 1258 Lafayette Ave NE Grand Rapids, MI 49505 07/05/2017 $100 Fee Libertarian VanNoller, Robert 805 E Main St Lowell, MI 49331 04/13/2018 $100 Fee 30th District State Senator 4 Year Term (1) Position Files In OTTAWA County Filed On Method Republican DeBoer, Rett 5565 136th Ave Holland, MI 49424 01/02/2018 $100 Fee Republican Garcia, Daniela PO Box 1976 Holland, MI 49423 12/29/2017 $100 Fee Republican Haveman, Joe PO Box 203 Zeeland, MI 49464 03/13/2017 $100 Fee Republican Huddleston, Brent is Withdrawn 6355 Rush Creek Ct Hudsonville, MI 49426 04/12/2017 $100 Fee Republican Victory, Roger 5790 22nd Ave Hudsonville, MI 49426 11/14/2017 $100 Fee Democratic Schipper, Jeanette PO Box 2434 Holland, MI 49422 03/30/2018 $100 Fee Libertarian Buzuma, Mary 714 S Beacon Blvd Apt 76 Grand Haven, MI 49417 04/18/2018 $100 Fee 31st District State Senator 4 Year Term (1) Position Filed On Method Republican Daley, Kevin 3387 Daley Rd Lum, MI 48412 02/03/2017 $100 Fee Republican Glenn, Gary PO Box 117 Auburn, MI 48611 01/23/2018 $100 Fee Democratic Batterbee, Joni 4891 Holmes Rd Goodrich, MI 48438 04/19/2018 $100 Fee Democratic Jordan, Bill 2930 Pepperberry Dr Bay City, MI 48706 03/19/2018 $100 Fee Democratic Luczak, Cynthia A. 3126 Gaslight Dr Bay City, MI 48706 09/20/2017 $100 Fee Democratic Stadler, Chuck 4640 Sheridan Rd Vassar, MI 48768 04/10/2018 $100 Fee 32nd District State Senator 4 Year Term (1) Position Filed On Method Republican Horn, Ken 1 Sunburst Ct Frankenmuth, MI 48734 11/29/2017 $100 Fee Democratic Gaudreau, Henry J. 15480 Gasper Rd Chesaning, MI 48616 02/13/2018 $100 Fee Democratic Koch, Hunter L. is Withdrawn 13241 W Townline Rd Saint Charles, MI 48655 01/11/2018 $100 Fee Democratic Phelps, Phil 819 Main St Unit A Flushing, MI 48433 04/20/2018 $100 Fee 33rd District State Senator 4 Year Term (1) Position Filed On Method Republican Alexander, Greg 4512 E Stanton Rd Stanton, MI 48888 04/13/2018 $100 Fee Republican Outman, Rick 6481 N Miles Rd Six Lakes, MI 48886 04/19/2018 $100 Fee Democratic Bignell, Mark 506 Gary St Greenville, MI 48838 01/08/2018 $100 Fee Democratic Hoppough, John M. 1516 Comolake Dr Greenville, MI 48838 04/20/2018 $100 Fee 34th District State Senator 4 Year Term (1) Position Filed On Method Republican Bumstead, Jon 2186 E 72nd St Newaygo, MI 49337 04/04/2018 $100 Fee Republican Hughes, Holly 8801 Lehman Rd Montague, MI 49437 07/12/2017 $100 Fee Democratic Lamonte, Collene PO Box 227 Montague, MI 49437 04/23/2018 $100 Fee Democratic Sias-Hernandez, Poppy 2199 Miner Ave Muskegon, MI 49441 02/22/2018 $100 Fee Libertarian Riekse, Max PO Box 82 Fruitport, MI 49415 02/22/2018 $100 Fee 35th District State Senator 4 Year Term (1) Position Filed On Method Republican Franz, Ray A. PO Box 25 Onekama, MI 49675 02/14/2017 $100 Fee Republican Rendon, Bruce R. PO Box 809 Lake City, MI 49651 01/11/2018 $100 Fee Republican Urka, Cary 16919 Pole Rd Brethren, MI 49619 04/24/2018 $100 Fee Republican VanderWall, Curt 4906 Rasmussen Rd Ludington, MI 49431 03/20/2018 $100 Fee Democratic Taillard, Mike PO Box 537 Benzonia, MI 49616 02/26/2018 $100 Fee Democratic Urka, Cary is Withdrawn 16919 Pole Rd Brethren, MI 49619 11/27/2017 $100 Fee Libertarian Coon, Timothy 4485 Beechwood Rd Rose City, MI 48654 03/08/2018 $100 Fee 36th District State Senator 4 Year Term (1) Position Filed On Method Republican Stamas, Jim PO Box 592 Midland, MI 48640 03/13/2018 $100 Fee Democratic Weir, Joe 900 Crescent Dr Midland, MI 48640 04/12/2018 $100 Fee 37th District State Senator 4 Year Term (1) Position Filed On Method Republican Gurr, Jim PO Box 162 Alden, MI 49612 04/17/2018 $100 Fee Republican Schmidt, Wayne PO Box 25 Traverse City, MI 49685 03/13/2018 $100 Fee Democratic Page, Jim 2284 E Seven Mile Rd Sault Ste Marie, MI 49783 04/23/2018 $100 Fee 38th District State Senator 4 Year Term (1) Position Filed On Method Republican Carey, Mike PO Box 182 Channing, MI 49815 04/03/2018 $100 Fee Republican McBroom, Ed N470 Thaler Dr Vulcan, MI 49892 04/18/2018 $100 Fee Democratic Dianda, Scott 25607 Wedge St Calumet, MI 49913 03/22/2018 $100 Fee 1st District Representative in State Legislature 2 Year Term (1) Position Files In WAYNE County Filed On Method Republican Corcoran, Mark 2320 Stanhope Grosse Pointe Woods, MI 48236 04/04/2018 $100 Fee Democratic Maloy, Shaun 5067 Harvard Rd Detroit, MI 48224 02/23/2018 $100 Fee Democratic Yancey, Tenisha 21406 Broadstone Harper Woods, MI 48225 04/13/2018 $100 Fee Libertarian Creswell, Gregory 14265 Kilbourne Detroit, MI 48713 04/20/2018 $100 Fee 2nd District Representative in State Legislature 2 Year Term (1) Position Files In WAYNE County Filed On Method Republican Palffy, John 753 Grand Marais St Grosse Pointe Park, MI 48230 04/19/2018 $100 Fee Democratic Anderson, Kinda Makini 5951 Newport Detroit, MI 48213 04/05/2018 $100 Fee Democratic Banks, Carol 1533 Fairview Detroit, MI 48214 04/13/2018 $100 Fee Democratic Bell, Willie PO Box 241236 Detroit, MI 48224 02/26/2018 $100 Fee Democratic Johnson, Latisha PO Box 24232 Detroit, MI 48224 04/20/2018 $100 Fee Democratic Jones, E. Regina 18640 Mack PO Box 1155Grosse Pointe Farms, MI 48236 04/24/2018 $100 Fee Democratic Tate, Joe 192 Lenox St Detroit, MI 48215 01/19/2018 $100 Fee Democratic Tinsley-Smith, Carla L. Formerly: Carla L. Smith 1331 Cadillac Blvd Detroit, MI 48214 04/24/2018 $100 Fee 3rd District Representative in State Legislature 2 Year Term (1) Position Files In WAYNE County Filed On Method Republican Brodersen, Dolores 20040 Shrewbury Detroit, MI 48221 04/20/2018 $100 Fee Democratic Byrd, Wendell L. 20651 Stratford Detroit, MI 48221 01/29/2018 $100 Fee Democratic Cochran, China PO Box 21274 Detroit, MI 48221 12/07/2017 $100 Fee Democratic Cromer, John 19709 Dequindre Detroit, MI 48234 01/10/2018 $100 Fee Democratic Owens, Christopher A. 19439 Warrington Dr Detroit, MI 48221 04/05/2018 $100 Fee Democratic Proctor, Omar K. 7110 Iowa St Detroit, MI 48212 02/21/2018 $100 Fee 4th District Representative in State Legislature 2 Year Term (1) Position Files In WAYNE County Filed On Method Republican Weathington, Howard 948 Chicago Blvd Detroit, MI 48202 04/19/2018 $100 Fee Democratic Ahmed, Shaffwan is Withdrawn 12237 Charest Detroit, MI 48212 03/16/2017 $100 Fee Democratic Alam, Md Rabbi PO Box 12122 Hamtramck, MI 48212 04/23/2018 $100 Fee Democratic Almasmari, Saad A. 2261 Faber St Hamtramck, MI 48212 01/17/2018 $100 Fee Democratic Boston, Derek 50 W Bethune St Detroit, MI 48202 04/24/2018 $100 Fee Democratic Collins, Christopher L. 2256 LeLand Detroit, MI 48207 04/13/2018 $100 Fee Democratic Friedrichs, Matt 725 W Bethune Detroit, MI 48202 04/24/2018 $100 Fee Democratic Holmes, Delorean is Withdrawn 7342 Kipling Detroit, MI 48206 07/12/2017 $100 Fee Democratic Jessop, Justin 9484 Charest Hamtramck, MI 48212 04/20/2018 $100 Fee Democratic Jones, Myya PO Box 8220 Detroit, MI 48208 04/20/2018 $100 Fee Democratic Little, Ernest T. PO Box 2494 Detroit, MI 48202 04/20/2018 $100 Fee Democratic McMillan, Diane 72 W Bethune Detroit, MI 48202 01/18/2018 $100 Fee Democratic Nolish, Jeffrey 3951 2nd Ave Detroit, MI 48201 04/20/2018 $100 Fee Democratic Oberholtzer, Michele 2694 Trowbridge Hamtramck, MI 48212 08/09/2017 $100 Fee Democratic Razo, Rico PO Box 6613 Detroit, MI 48206 01/02/2018 $100 Fee Democratic Rob, Syed PO Box 12485 Hamtramck, MI 48212 01/08/2018 $100 Fee Democratic Robinson, Isaac 4221 Avery St Detroit, MI 48208 04/06/2018 $100 Fee 5th District Representative in State Legislature 2 Year Term (1) Position Files In WAYNE County Filed On Method Republican Patterson, Dorothy 6471 Majestic Street Detroit, MI 48210 04/13/2018 $100 Fee Democratic Durhal, Fred is Withdrawn 4055 Leslie St Detroit, MI 48238 02/12/2018 $100 Fee Democratic Johnson, Cynthia A. 4060 Montgomery St Detroit, MI 48204 03/05/2018 $100 Fee Democratic Murphy, Jr., Mark Anthony 6515 Stanford St Detroit, MI 48210 04/24/2018 $100 Fee Democratic Payne, Jr., Mark C. 2948 Cortland Detroit, MI 48206 04/03/2018 $100 Fee Democratic Ross, Rita 3762 Buena Vista Detroit, MI 48238 01/22/2018 $100 Fee Democratic Tobey, Jermaine R. 4174 31st St Detroit, MI 48210 01/16/2018 $100 Fee Democratic Woodards, II, Cliff PO Box 18204 Detroit, MI 48204 04/24/2018 $100 Fee 6th District Representative in State Legislature 2 Year Term (1) Position Files In WAYNE County Filed On Method Republican Sawyer, Linda 300 Riverfront Dr, Unit 19F Detroit, MI 48226 04/13/2018 $100 Fee Democratic Bryant, Shalaya is Withdrawn PO Box 32115 Detroit, MI 48232 01/11/2018 $100 Fee Democratic Burton, Willie E. 1301 Orleans Detroit, MI 48207 04/06/2018 $100 Fee Democratic Carter, Tyrone 25701 W Outer Dr Detroit, MI 48217 03/05/2018 $100 Fee Democratic Choske, Tom 1538 Cenre St Apt 605 Detroit, MI 48226 01/16/2018 $100 Fee Democratic DeFoe, Terra 454 Salliotte Ecorse, MI 48229 03/02/2018 $100 Fee Democratic Edevbie, Aghogho PO Box 442506 Detroit, MI 48244 04/18/2018 $100 Fee Democratic Humphries, Paula Georgette 8162 East Jefferson Ave 313 Detroit, MI 48214 04/06/2018 $100 Fee Democratic Magdaleno, Samantha 1920 Scotten Detroit, MI 48209 04/03/2018 $100 Fee Democratic Sanchez, David 2077 Ferdinand Detroit, MI 48209 03/26/2018 $100 Fee Democratic White, Ricardo D. PO Box 442244 Detroit, MI 48244 04/11/2018 $100 Fee Democratic Wilson, Charlesetta PO Box 441754 Detroit, MI 48224 04/13/2018 $100 Fee 7th District Representative in State Legislature 2 Year Term (1) Position Files In WAYNE County Filed On Method Republican Cole, Ronald J. 1690 W Grand St Detroit, MI 48238 04/17/2018 $100 Fee Republican Turner, Marcelis 67 W Buena Vista St Highland Park, MI 48203 04/23/2018 $100 Fee Democratic Garrett, LaTanya 15355 Cherrylawn Detroit, MI 48238 04/13/2018 $100 Fee Democratic Harvey-Quinn, Najanava PO Box 211160 201501 Livernois Detroit, MI 48221 04/09/2018 $100 Fee Democratic Jones, Jeff 2641 Clements Detroit, MI 48238 03/06/2018 $100 Fee Democratic Robinson, Elene 56 Rhode Island Highland Park, MI 48203 04/06/2018 $100 Fee 8th District Representative in State Legislature 2 Year Term (1) Position Files In WAYNE County Filed On Method Republican Parker, Valerie R. 13526 Dale Detroit, MI 48223 04/28/2017 $100 Fee Democratic Beaver, LaSonya 14852 Vaughan Detroit, MI 48223 03/06/2018 $100 Fee Democratic Dagnogo, Sherry Gay 15667 Glastonbury Detroit, MI 48223 01/12/2018 $100 Fee Democratic Etheridge, George A. 13524 Riverview Detroit, MI 48223 01/17/2018 $100 Fee Democratic Henry, Jasmine PO Box 351448 Detroit, MI 48235 04/05/2018 $100 Fee Democratic Sarr, Seydi 14866 Robson Detroit, MI 48227 04/10/2018 $100 Fee Democratic Young, Stephanie A. is Withdrawn 14567 Rosemont Ave Detroit, MI 48223 03/19/2018 $100 Fee 9th District Representative in State Legislature 2 Year Term (1) Position Files In WAYNE County Filed On Method Republican Stephens, James 13022 S Morrow Cir Dearborn, MI 48126 04/13/2018 $100 Fee Democratic Pollard, Gary 6720 Oakman Blvd Detroit, MI 48228 03/27/2018 $100 Fee Democratic Ross, Regina is Disqualified 8430 Beaverland Detroit, MI 48239 03/28/2018 $100 Fee Democratic Stuckey, II, Donald L. 6754 Heyden Detroit, MI 48228 02/23/2018 $100 Fee Democratic Whitsett, Karen 11406 Littlefield St Detroit, MI 48227 02/01/2018 $100 Fee 10th District Representative in State Legislature 2 Year Term (1) Position Files In WAYNE County Filed On Method Republican Bomer, Articia 20236 Rosemont Ave Detroit, MI 48219 04/20/2018 $100 Fee Republican Brang, William 9236 Lucerne Redford, MI 48239 04/13/2018 $100 Fee Democratic Barley, Rhonda 9149 Appleton Redford, MI 48239 04/20/2018 $100 Fee Democratic Brenner, James 14352 Salem Redford, MI 48239 04/13/2018 $100 Fee Democratic Kelley, Tyson 16400 W 7 Mile Detroit, MI 48235 04/23/2018 $100 Fee Democratic Love, Leslie PO Box 47323 Oak Park, MI 48237 02/05/2018 $100 Fee Libertarian Morgan, Jeremy 20609 Sumner Redford, MI 48240 03/23/2018 $100 Fee 11th District Representative in State Legislature 2 Year Term (1) Position Files In WAYNE County Filed On Method Republican Townsend, James 28361 Sheridan St Garden City, MI 48135 04/13/2018 $100 Fee Democratic Jones, Jewell PO Box 404 Inkster, MI 48141 01/29/2018 $100 Fee Democratic Walker, Randy E. 6249 Deering Garden City, MI 48135 02/13/2018 $100 Fee 12th District Representative in State Legislature 2 Year Term (1) Position Files In WAYNE County Filed On Method Republican Bailey, Michelle 16031 Beech Daly Rd #121 Taylor, MI 48180 04/19/2018 $100 Fee Democratic Boles, Tomeka 9534 Chamberlain St Romulus, MI 48174 01/18/2018 $100 Fee Democratic Garza, Alex 5962 Jackson Taylor, MI 48180 03/29/2018 $100 Fee Democratic Shelton, Lauretha 9410 W Pickwick Cir Taylor, MI 48180 01/04/2018 $100 Fee Democratic Taylor, Alexandria PO Box 74645 Romulus, MI 48174 02/01/2018 $100 Fee 13th District Representative in State Legislature 2 Year Term (1) Position Files In WAYNE County Filed On Method Republican Spencer, Annie 13268 Commonwealth St Southgate, MI 48195 04/13/2018 $100 Fee Democratic Alhasani, Asmaa 6860 N Evangeline St Dearborn Heights, MI 48127 04/24/2018 $100 Fee Democratic Liberati, Frank 9068 Quandt Allen Park, MI 48101 02/26/2018 $100 Fee 14th District Representative in State Legislature 2 Year Term (1) Position Files In WAYNE County Filed On Method Republican Stasik, Darrell 14267 Hamilton St Riverview, MI 48193 04/20/2018 $100 Fee Democratic Clemente, Cara 2235 Fort Park Blvd Lincoln Park, MI 48146 01/19/2018 $100 Fee Democratic Kremer, Mark Joseph 3031 23rd St Wyandotte, MI 48192 04/24/2018 $100 Fee 15th District Representative in State Legislature 2 Year Term (1) Position Files In WAYNE County Filed On Method Republican Mitchell, Doug 8846 Whitlock Ave Dearborn, MI 48126 04/20/2018 $100 Fee Democratic Hammoud, Abdullah PO Box 2719 Dearborn, MI 48128 04/05/2018 $100 Fee 16th District Representative in State Legislature 2 Year Term (1) Position Files In WAYNE County Filed On Method Republican Rice-White, Jody 8385 Narise Westland, MI 48185 04/19/2018 $100 Fee Democratic Coleman, Kevin 33016 Lynx Westland, MI 48185 02/20/2018 $100 Fee Democratic Johnson, Bill 7834 Moonwood Pl Westland, MI 48185 03/30/2017 $100 Fee Democratic Johnson, Jacob 36935 Greenbush Rd Wayne, MI 48184 05/12/2017 $100 Fee Democratic McDermott, Mike 652 Forest Westland, MI 48186 01/19/2018 $100 Fee 17th District Representative in State Legislature 2 Year Term (1) Position Filed On Method Republican Bellino, Jr., Joe 1285 Hollywood Dr Monroe, MI 48162 04/12/2018 $100 Fee Democratic LaVoy, Michelle 225 Maywood Ave Monroe, MI 48162 02/06/2018 $100 Fee 18th District Representative in State Legislature 2 Year Term (1) Position Files In MACOMB County Filed On Method Republican McKee, Kyle 22025 Rosedale St. Clair Shores, MI 48080 04/13/2018 $100 Fee Democratic Hertel, Kevin 22848 Poplar Beach Dr Saint Clair Shores, MI 48081 03/02/2018 $100 Fee 19th District Representative in State Legislature 2 Year Term (1) Position Files In WAYNE County Filed On Method Republican Meakin, Brian 14834 Riverside Livonia, MI 48154 03/08/2018 $100 Fee Democratic Centers, Dan 11774 Farmington Rd Livonia, MI 48150 03/09/2018 $100 Fee Democratic Kalinski, Frank is Withdrawn 9281 Virginia St Livonia, MI 48150 03/26/2018 $100 Fee Democratic Pohutsky, Laurie 17476 Rexwood Livonia, MI 48152 03/31/2017 $100 Fee 20th District Representative in State Legislature 2 Year Term (1) Position Files In WAYNE County Filed On Method Republican Noble, Jeff 42611 Northville Place Dr E #1002 Northville, MI 48167 03/26/2018 $100 Fee Democratic Koleszar, Matt PO Box 6094 Plymouth, MI 48170 04/02/2018 $100 Fee Democratic Schlack, Gary is Withdrawn 12860 Heritage Dr Apt 203 Plymouth, MI 48170 01/02/2018 $100 Fee 21st District Representative in State Legislature 2 Year Term (1) Position Files In WAYNE County Filed On Method Republican Moore, Darian PO Box 871823 Canton, MI 48187 04/19/2018 $100 Fee Democratic Pagan, Kristy PO Box 871451 Canton, MI 48187 03/09/2018 $100 Fee 22nd District Representative in State Legislature 2 Year Term (1) Position Files In MACOMB County Filed On Method Republican Blundell, Arthur 17931 Delaware St Roseville, MI 48066 04/13/2018 $100 Fee Democratic Chirkun, John 31229 Merrily Roseville, MI 48066 02/05/2018 $100 Fee Libertarian Kuehnel, Matt 31731 Beechwood Warren, MI 48088 04/24/2018 $100 Fee 23rd District Representative in State Legislature 2 Year Term (1) Position Files In WAYNE County Filed On Method Republican Frazier, Michael 22030 Dubois St Romulus, MI 48174 04/20/2018 $100 Fee Democratic Camilleri, Darrin 24798 Trillium Way Brownstown, MI 48134 01/22/2018 $100 Fee 24th District Representative in State Legislature 2 Year Term (1) Position Files In MACOMB County Filed On Method Republican Marino, Steve PO Box 46310 Mount Clemens, MI 48046 03/14/2018 $100 Fee Democratic Winn, Laura 48527 Lorenzo Dr Macomb, MI 48044 01/29/2018 $100 Fee 25th District Representative in State Legislature 2 Year Term (1) Position Files In MACOMB County Filed On Method Republican Early, Jazmine M. 33294 Shelley Lynne Dr Sterling Heights, MI 48312 04/24/2018 $100 Fee Republican Hifko, Andrew is Withdrawn 8301 16 1/2 Mile Rd Apt 247 Sterling Heights, MI 48312 06/23/2017 $100 Fee Republican Wiley, Adam G. is Withdrawn 39347 Carrie Dr Sterling Heights, MI 48313 02/16/2018 $100 Fee Democratic Accavitti, Diane is Withdrawn 39117 Marne Ave Sterling Heights, MI 48313 01/04/2018 $100 Fee Democratic Shannon, Nate 43313 Interlaken Dr Sterling Heights, MI 48313 01/05/2018 $100 Fee 26th District Representative in State Legislature 2 Year Term (1) Position Files In OAKLAND County Filed On Method Republican Gui, Al PO Box 71131 Madison Heights, MI 48071 03/30/2018 $100 Fee Democratic Ellison, Jim 1309 Mohawk Royal Oak, MI 48067 01/29/2018 $100 Fee 27th District Representative in State Legislature 2 Year Term (1) Position Files In OAKLAND County Filed On Method Republican Flessland, Janet 26017 Concord Rd Huntington Woods, MI 48070 04/19/2018 $100 Fee Democratic Fortuna, III, Michelangelo 23777 Easterling Ave Hazel Park, MI 48030 04/24/2018 $100 Fee Democratic Wittenberg, Robert 13302 Borgman Ave Huntington Woods, MI 48070 04/05/2018 $100 Fee Libertarian Carr, Benjamin 14310 Lincoln St Oak Park, MI 48237 04/23/2018 $100 Fee 28th District Representative in State Legislature 2 Year Term (1) Position Files In MACOMB County Filed On Method Republican Delikta, Aaron 7301 Superior Center Line, MI 48015 01/20/2017 $100 Fee Democratic Green, Patrick 3929 Marlene Dr Warren, MI 48092 01/29/2018 $100 Fee Democratic Stone, Lori M. 27582 Evelyn Warren, MI 48093 04/02/2018 237 petition signatures Libertarian Manier, Ryan 24255 Joanne Ave Warren, MI 48091 04/11/2018 $100 Fee 29th District Representative in State Legislature 2 Year Term (1) Position Files In OAKLAND County Filed On Method Republican Carrier, Timothy D. 2977 Churchill Rd Auburn Hills, MI 48326 02/23/2018 $100 Fee Democratic Bowman, Kone 28 N Saginaw Suite 808 Pontiac, MI 48342 04/09/2018 $100 Fee Democratic Carter, Brenda 86 W Yale Ave Pontiac, MI 48340 01/11/2018 $100 Fee Democratic Demand, Mike PO Box 251091 West Bloomfield, MI 48325 03/30/2018 $100 Fee Democratic Jackson, Chris 486 Fildew Ave Pontiac, MI 48341 03/19/2018 200 petition signatures Democratic Payton, Keyon 6582 Noble Rd West Bloomfield, MI 48322 02/22/2018 $100 Fee Democratic Williams, Kermit 900 MLK Jr Blvd S Apt A102 Pontiac, MI 48341 03/23/2018 $100 Fee 30th District Representative in State Legislature 2 Year Term (1) Position Files In MACOMB County Filed On Method Republican Farrington, Diana 8830 Summers Ct Utica, MI 48317 01/03/2018 $100 Fee Democratic Naoum, Wisam PO Box 180301 Utica, MI 48318 04/09/2018 $100 Fee Democratic Spica, John P. PO Box 18270 Utica, MI 48317 04/24/2018 $100 Fee 31st District Representative in State Legislature 2 Year Term (1) Position Files In MACOMB County Filed On Method Republican Dinka, Catherine Osinski 37279 Fiore Trl Clinton Twp, MI 48036 04/24/2018 $100 Fee Republican Valerio-Nowc, Lisa 20761 Marvindale St Clinton Twp, MI 48035 04/13/2018 $100 Fee Democratic Robertson, Michelle 16343 Orchard Ln Fraser, MI 48026 03/16/2018 $100 Fee Democratic Sowerby, William J. 37860 Saddle Ln Clinton Township, MI 48036 02/02/2018 $100 Fee 32nd District Representative in State Legislature 2 Year Term (1) Position Filed On Method Republican Hornberger, Pamela PO Box 5 New Baltimore, MI 48047 02/28/2018 $100 Fee Democratic Manley, Paul 48112 Fuller Rd Chesterfield, MI 48051 02/08/2018 $100 Fee 33rd District Representative in State Legislature 2 Year Term (1) Position Files In MACOMB County Filed On Method Republican Yaroch, Jeff 35545 Pound Rd Richmond, MI 48062 08/03/2017 $100 Fee Democratic Geralds, Andrea 55669 Serene Dr Macomb, MI 48042 04/02/2018 $100 Fee 34th District Representative in State Legislature 2 Year Term (1) Position Files In GENESEE County Filed On Method Republican Swift, Henry 724 Victoria Ave Flint, MI 48507 04/20/2018 $100 Fee Democratic Greene, Steven J. 1809 Delaware Ave Flint, MI 48506 04/23/2018 $100 Fee Democratic Neeley, Sheldon A. 2305 Begole Flint, MI 48504 01/29/2018 $100 Fee Democratic Williams, Syrron 2105 SW Aitken Ave Flint, MI 48503 02/01/2018 $100 Fee 35th District Representative in State Legislature 2 Year Term (1) Position Files In OAKLAND County Filed On Method Republican Alfonsetti, III, Theodore 30550 Woodstock St Southfield, MI 48076 04/19/2018 $100 Fee Democratic Bolden, Kyra Harris 29485 Woodhaven Ln Southfield, MI 48076 04/13/2018 $100 Fee Democratic Cece, Lisa 26825 Shiawasee Rd Southfield, MI 48033 04/23/2018 $100 Fee Democratic Gregory, Vincent 19578 San Jose Blvd Lathrup Village, MI 48076 03/12/2018 $100 Fee Democratic Meyers, Alex 23217 Helen St Southfield, MI 48033 04/24/2018 $100 Fee Democratic Poole, Michael 18830 Lincoln Dr Lathrup Village, MI 48076 04/23/2018 $100 Fee Democratic Reiter, Katie 30510 Red Maple Ln Southfield, MI 48076 03/12/2018 $100 Fee 36th District Representative in State Legislature 2 Year Term (1) Position Files In MACOMB County Filed On Method Republican Czasak, Scott PO Box 352 Washington Twp, MI 48094 04/23/2018 $100 Fee Republican Lams, Frank 6333 37 Mile Rd Bruce Twp, MI 48065 04/24/2018 $100 Fee Republican Potchynok-Lund, Karen 6881 Muirfield Dr Shelby Twp, MI 48316 01/22/2018 $100 Fee Republican Stanis, Tom 319 Spring St Romeo, MI 48065 04/19/2018 $100 Fee Republican Wozniak, Douglas C. 51543 Van Dyke Ave Shelby Township, MI 48316 11/02/2017 $100 Fee Democratic Murphy, Robert 400 Benjamin St Romeo, MI 48065 03/26/2018 $100 Fee Democratic Pratt, Kristopher 6121 Christopher Ct Bruce Twp, MI 48065 04/18/2018 $100 Fee Libertarian Dryke, Benjamin 54359 Merkel Ln Shelby Twp, MI 48316 04/24/2018 $100 Fee 37th District Representative in State Legislature 2 Year Term (1) Position Files In OAKLAND County Filed On Method Republican Gomula, Dylan M. 29796 Mirlon Dr Farmington Hills, MI 48331 02/14/2018 $100 Fee Republican Swoboda, Mitch 27248 Bramwell St Farmington Hills, MI 48334 04/18/2018 $100 Fee Democratic Greig, Christine PO Box 587 Farmington, MI 48332 03/09/2018 $100 Fee 38th District Representative in State Legislature 2 Year Term (1) Position Files In OAKLAND County Filed On Method Republican Crawford, Kathy S. 46275 W Eleven Mile Rd Novi, MI 48374 03/28/2018 $100 Fee Republican Turner, Chase 21320 Woodland Glenn Dr Apt 101 Northville, MI 48167 04/24/2018 $100 Fee Democratic Bagchi, Aditi 51281 Park Place Dr Northville, MI 48167 03/23/2018 $100 Fee Democratic Breen, Kelly A. 242 Linhart St Novi, MI 48377 04/03/2018 $100 Fee Democratic Petrillo, Joe 618 Winwood Cir Walled Lake, MI 48390 08/03/2017 $100 Fee Libertarian Wright, Brian R. 39529 Village Wood Rd Novi, MI 48375 03/30/2018 $100 Fee 39th District Representative in State Legislature 2 Year Term (1) Position Files In OAKLAND County Filed On Method Republican Berman, Ryan 8480 Hummingbird Dr Commerce Township, MI 48382 03/16/2018 $100 Fee Republican Hoyt, Phillip L. 3223 Kenicott Commerce, MI 48390 04/24/2018 $100 Fee Republican Kosmatka, Marsha 4460 Crestdale Ave West Bloomfield, MI 48323 02/13/2018 $100 Fee Republican Tatulyan, Kevin 6549 Apple Blossom Tr West Bloomfield, MI 48322 08/08/2017 $100 Fee Democratic Oram, Johnny is Withdrawn 995 N Pontiac Trail Rd #83 Walled Lake, MI 48390 08/21/2017 $100 Fee Democratic Strong, Regina is Disqualified 3050 Union Lake Rd #8F Commerce Twp, MI 48382 04/19/2018 $100 Fee Democratic Suidan, Jennifer PO Box 250284 West Bloomfield, MI 48325 04/23/2018 $100 Fee Libertarian Croff, Anthony 6613 Willow Rd West Bloomfield, MI 48324 03/19/2018 $100 Fee 40th District Representative in State Legislature 2 Year Term (1) Position Files In OAKLAND County Filed On Method Republican Banerian, Mike 2950 Woodcreek Way Bloomfield Hills, MI 48304 08/30/2017 $100 Fee Republican Bossardet, Malissa 1709 Orchard Ln Bloomfield Hills, MI 48301 02/24/2017 $100 Fee Republican Secrest, Paul 5801 Gilbert Lk Rd Bloomfield Hills, MI 48301 04/19/2018 $100 Fee Republican Taros, Paul 1288 Bird Ave Birmingham, MI 48009 10/23/2017 $100 Fee Republican Wolkinson, David PO Box 2024 Birmingham, MI 48012 04/24/2018 $100 Fee Republican Zane, Joe PO Box 710 Birmingham, MI 48012 12/27/2017 $100 Fee Democratic Bedi, Nicole PO Box 648 Birmingham, MI 48012 06/13/2017 $100 Fee Democratic Manoogian, Mari PO Box 1234 Birmingham, MI 48009 08/23/2017 $100 Fee 41st District Representative in State Legislature 2 Year Term (1) Position Files In OAKLAND County Filed On Method Republican Baker, Ethan 2075 W Big Beaver Rd, Ste 340 Troy, MI 48084 09/28/2017 $100 Fee Republican Dwyer, Ronald 2836 Winter Dr Troy, MI 48083 04/24/2018 $100 Fee Republican Tietz, Doug 5833 Bingham Dr Troy, MI 48085 04/19/2018 $100 Fee Democratic Kuppa, Padma PO Box 1874 Troy, MI 48099 04/10/2018 $100 Fee 42nd District Representative in State Legislature 2 Year Term (1) Position Files In LIVINGSTON County Filed On Method Republican Bollin, Ann 100 Orndorf #1435 Brighton, MI 48116 01/22/2018 $100 Fee Republican Riker, Joe is Withdrawn 11792 Larkins Rd Brighton, MI 48114 01/22/2018 $100 Fee Democratic Shand, Mona M. PO Box 862 Brighton, MI 48116 03/07/2018 $100 Fee 43rd District Representative in State Legislature 2 Year Term (1) Position Files In OAKLAND County Filed On Method Republican Aliaga, Jose 7610 Clintonville Rd Clarkston, MI 48348 10/02/2017 $100 Fee Republican Bartolotta, Anthony 2915 Voorheis Rd Waterford, MI 48328 08/01/2017 $100 Fee Republican Schroeder, Andrea K. 5641 Golf Pointe Dr Clarkston, MI 48348 03/26/2018 $100 Fee Democratic Breadon, Nicole 9881 Marmora Clarkston, MI 48348 03/26/2018 $100 Fee 44th District Representative in State Legislature 2 Year Term (1) Position Files In OAKLAND County Filed On Method Republican Guiles, April R. 2003 Lovell Ct Milford, MI 48381 04/24/2018 $100 Fee Republican Lyman, John is Withdrawn 9811 David Ln White Lake, MI 48386 04/23/2018 $100 Fee Republican Maddock, Matt 1150 S Milford Rd Milford, MI 48381 07/07/2017 $100 Fee Republican Mamut, Michael T. 158 Jeremy Ct Highland, MI 48357 04/24/2018 $100 Fee Republican Marko, Matt 5036 Dixie Hwy #1164 Waterford, MI 48330 04/12/2018 $100 Fee Republican O’Brien, Lynn 3505 Emerald Park Dr Milford, MI 48380 04/24/2018 $100 Fee Republican Smith, Liz Fessler is Withdrawn 71 Blackberry Dr White Lake Township, MI 48386 04/24/2018 $100 Fee Democratic Dodd, Laura 855 Sweetbriar Milford, MI 48381 01/16/2018 $100 Fee Democratic White, Jr., Steven 987 Panorama Dr Milford, MI 48381 06/15/2017 $100 Fee 45th District Representative in State Legislature 2 Year Term (1) Position Files In OAKLAND County Filed On Method Republican Webber, Michael 2315 Cumberland Rd Rochester Hills, MI 48307 03/09/2018 $100 Fee Democratic Cooper, Kyle 417 6th St Apt 5 Rochester, MI 48307 12/28/2017 230 petition signatures Democratic Golden, Ted 181 Shagbark Dr Rochester Hills, MI 48309 03/07/2018 $100 Fee 46th District Representative in State Legislature 2 Year Term (1) Position Files In OAKLAND County Filed On Method Republican Reilly, John 2273 W Predmore Rd Oakland, MI 48363 03/12/2018 $100 Fee Democratic Denninger, Mindy 888 Glenmoor Dr Oxford, MI 48371 03/21/2018 $100 Fee Democratic Watson, Tom PO Box 724 Lake Orion, MI 48361 04/23/2018 $100 Fee 47th District Representative in State Legislature 2 Year Term (1) Position Files In LIVINGSTON County Filed On Method Republican Vaupel, Hank PO Box 363 Fowlerville, MI 48836 01/29/2018 $100 Fee Democratic Moshos, Tom is Withdrawn 9135 Blueberry Hl Howell, MI 48843 07/13/2017 $100 Fee Democratic Turk, Colleen 4052 Cedar Lake Rd Howell, MI 48843 02/16/2018 $100 Fee 48th District Representative in State Legislature 2 Year Term (1) Position Files In GENESEE County Filed On Method Republican Cross, Sherri J. G-3426 Branch Rd Flint, MI 48506 12/06/2017 $100 Fee Republican Hardwick, Al PO Box 956 Davison, MI 48423 08/14/2017 $100 Fee Democratic Gunnels, Eric 14012 Montle Rd Clio, MI 48420 03/08/2018 $100 Fee Democratic Kennedy, Sheryl Y. 9293 Sunrise Ln Davison, MI 48423 07/18/2017 $100 Fee Democratic Tiffany, Jordan 9201 Charter Oaks Dr Davison, MI 48423 10/27/2017 $100 Fee 49th District Representative in State Legislature 2 Year Term (1) Position Files In GENESEE County Filed On Method Republican Duvendeck, Patrick 197 Coutant St Flushing, MI 48433 04/20/2018 $100 Fee Democratic Cherry, John D. 1025 Kensington Ave Flint, MI 48503 04/20/2018 $100 Fee Democratic Darisaw, LaShaya D. 3611 Suffolk Ct Flushing, MI 48433 10/11/2017 $100 Fee Democratic Dickerson, Justin B. 4087 Squire Ln Flushing, MI 48433 04/24/2018 $100 Fee Democratic King, Jacky G5339 N Saginaw St Flint, MI 48505 02/01/2018 $100 Fee Democratic Walling, Dayne 806 Kensington Ave Flint, MI 48503 04/20/2018 $100 Fee Democratic Wright, Don 4188 Carmanwood Dr Flint, MI 48507 04/19/2018 $100 Fee 50th District Representative in State Legislature 2 Year Term (1) Position Files In GENESEE County Filed On Method Republican Fisher, Trace 1127 Davenport Ct Burton, MI 48529 03/01/2018 $100 Fee Democratic Sneller, Tim 2253 McLaren St Burton, MI 48529 02/26/2018 $100 Fee 51st District Representative in State Legislature 2 Year Term (1) Position Filed On Method Republican Anderton, Matthew D. 3235 Pine Run Dr Swart Creek, MI 48473 04/24/2018 $100 Fee Republican Lorraine, Vince is Withdrawn 2245 Wiggins Rd Fenton, MI 48430 10/03/2017 $100 Fee Republican Mueller, Mike 6127 Lobdell Rd Linden, MI 48451 08/31/2017 $100 Fee Republican Shapiro, Drew M. 703 S. Leroy Fenton, MI 48430 12/12/2017 $100 Fee Republican Shetron, Ian PO Box 60 Flushing, MI 48433 04/23/2018 $100 Fee Democratic Lossing, David E. 211 Hickory St Linden, MI 48451 03/23/2018 $100 Fee 52nd District Representative in State Legislature 2 Year Term (1) Position Files In WASHTENAW County Filed On Method Republican Aiuto, Teri 17250 Bethel Church Rd Manchester, MI 48158 03/08/2018 $100 Fee Democratic Lasinski, Donna PO Box 7425 Ann Arbor, MI 48107 03/19/2018 $100 Fee 53rd District Representative in State Legislature 2 Year Term (1) Position Files In WASHTENAW County Filed On Method Republican Holland, Jean E. 111 Golfview Ln Ann Arbor, MI 48103 04/24/2018 $100 Fee Democratic Rabhi, Yousef 1255 Kensington Dr Ann Arbor, MI 48104 04/09/2018 200 petition signatures 54th District Representative in State Legislature 2 Year Term (1) Position Files In WASHTENAW County Filed On Method Republican Campbell, Colton A. 8802 Spinnaker Way Ypsilanti, MI 48197 04/16/2018 $100 Fee Republican Wright, Ora PO Box 970952 Ypsilanti, MI 48197 04/20/2018 $100 Fee Democratic Casey, Roderick 521 Belmont Dr Ypsilanti, MI 48198 09/19/2017 205 petition signatures Democratic London II, Isaac L. 7482 Roxbury Ypsilanti, MI 48197 01/30/2018 $100 Fee Democratic Peterson, Ronnie D. 6060 Vista Dr Ypsilanti, MI 48197 04/03/2018 $100 Fee Democratic Riney, William Cullen 396 Elder St Ypsilanti, MI 48197 04/24/2018 $100 Fee 55th District Representative in State Legislature 2 Year Term (1) Position Files In WASHTENAW County Filed On Method Republican Baird, Bob PO Box 131544 Ann Arbor, MI 48105 04/24/2018 $100 Fee Republican Boring, Bill 1738 Warren Rd Ann Arbor, MI 48105 04/24/2018 $100 Fee Republican Todd, Miha 1860 Samer Rd Milan, MI 48160 04/19/2018 $100 Fee Democratic McNally, Shauna 5927 Meadowview St Ypsilanti, MI 48197 12/15/2017 $100 Fee Democratic Warren, Rebekah 234 8th St Ann Arbor, MI 48103 04/16/2018 $100 Fee 56th District Representative in State Legislature 2 Year Term (1) Position Files In MONROE County Filed On Method Republican Sheppard, Jason M. PO Box 271 Lambertville, MI 48144 04/04/2018 $100 Fee Democratic Whiteside, Ernie 14224 S Dixie Hwy Monroe, MI 48161 04/03/2018 $100 Fee 57th District Representative in State Legislature 2 Year Term (1) Position Files In LENAWEE County Filed On Method Republican Kahle, Bronna PO Box 681 Adrian, MI 49221 03/12/2018 $100 Fee Democratic Pedersen, Amber PO Box 921 Adrian, MI 49221 04/18/2018 $100 Fee 58th District Representative in State Legislature 2 Year Term (1) Position Filed On Method Republican Leutheuser, Eric 2140 Steamburg Rd Hillsdale, MI 49242 02/08/2018 $100 Fee Democratic Barnes, Tamara C. 226 E Chicago Street Coldwater, MI 49036 04/12/2018 $100 Fee 59th District Representative in State Legislature 2 Year Term (1) Position Filed On Method Republican Miller, Aaron 606 Cherry St Sturgis, MI 49091 01/26/2018 $100 Fee Democratic Smith, Dennis B. PO Box 142 Centreville, MI 49032 03/12/2018 $100 Fee 60th District Representative in State Legislature 2 Year Term (1) Position Files In KALAMAZOO County Filed On Method Republican Baker, William 3519 Lincolnshire Blvd Kalamazoo, MI 49001 04/10/2018 $100 Fee Democratic Hoadley, Jon 2720 Parkview Ave Kalamazoo, MI 49008 04/13/2018 $100 Fee 61st District Representative in State Legislature 2 Year Term (1) Position Files In KALAMAZOO County Filed On Method Republican Iden, Brandt 6067 Danford Creek Dr #2 Kalamazoo, MI 49009 03/12/2018 $100 Fee Democratic Griffin, Alberta 7219 Annandale Dr Kalamazoo, MI 49009 04/16/2018 $100 Fee Democratic Kendal, Corey 632 S Drake Rd Apt J-10 Kalamazoo, MI 49009 04/23/2018 $100 Fee Democratic Whitener, Thomas PO Box 407 Portage, MI 49081 03/02/2018 $100 Fee 62nd District Representative in State Legislature 2 Year Term (1) Position Files In CALHOUN County Filed On Method Republican Morgan, Dave 149 Viking Dr Battle Creek, MI 49017 09/15/2017 $100 Fee Democratic Campbell, Benjamin Stephen is Withdrawn 267 McAllister Rd Battle Creek, MI 49014 04/12/2018 $100 Fee Democratic Haadsma, Jim 249 Snow Ave Battle Creek, MI 49037 03/05/2018 249 petition signatures 63rd District Representative in State Legislature 2 Year Term (1) Position Filed On Method Republican Foust, Paul PO Box 112 Richland, MI 49083 02/01/2018 $100 Fee Republican Hall, Matt PO Box 726 Marshall, MI 49068 04/24/2018 $100 Fee Republican Maturen, David C. 7849 S Srinkle Rd Portage, MI 49002 01/16/2018 $100 Fee Democratic Aniano, Jennifer PO Box 21 Augusta, MI 49012 04/06/2018 $100 Fee Libertarian Hawkins, Ronald 13601 Lady Jessica Isle Battle Creek, MI 49014 04/24/2018 $100 Fee 64th District Representative in State Legislature 2 Year Term (1) Position Files In JACKSON County Filed On Method Republican Alexander, Julie 5815 Hanover Rd Hanover, MI 49241 02/26/2018 $100 Fee Democratic Bachelder, Brock 9520 Wilbur Lake Rd Hanover, MI 49241 04/24/2018 $100 Fee Democratic Troxel, Sheila 905 Briarcliff Road Jackson, MI 49203 04/17/2018 $100 Fee Libertarian Peterson, Norman M. 1742 Malvern Dr Jackson, MI 49203 02/22/2018 $100 Fee 65th District Representative in State Legislature 2 Year Term (1) Position Filed On Method Republican Brittain, Todd PO BOX 431 Michigan Center, MI 49254 04/06/2018 $100 Fee Republican Eyer, Matt 1416 Dunfee Dr Pleasant Lake, MI 49272 04/17/2018 $100 Fee Republican Lightner, Sarah 9915 N Parma Rd Springport, MI 49284 08/28/2017 $100 Fee Republican Rice, Jr., Carl Rudolph 5562 Dogwood Dr Jackson, MI 49201 06/19/2017 $100 Fee Democratic McKinnon, Terri 6569 Ann Arbor Rd Jackson, MI 49201 02/13/2018 $100 Fee Democratic Toops, Val Cochran is Withdrawn PO Box 422 Michigan Center, MI 49254 03/16/2018 $100 Fee Libertarian Rees, Jason B. PO Box 754 Grass Lake, MI 49240 10/19/2017 $100 Fee 66th District Representative in State Legislature 2 Year Term (1) Position Filed On Method Republican Griffin, Beth 60887 Valley View Blvd Mattawan, MI 49071 03/15/2018 $100 Fee Democratic Seibert, Dan 31110 52nd Ave Paw Paw, MI 01/19/2018 $100 Fee 67th District Representative in State Legislature 2 Year Term (1) Position Files In INGHAM County Filed On Method Republican Clark, Leon R. 616 S Jefferson St Mason, MI 48854 07/27/2017 $100 Fee Republican Thomas, Clyde L. 932 E Dexter Trl Dansville, MI 48819 03/20/2018 $100 Fee Democratic Domann, Brent 2410 Strathmore Rd Lansing, MI 48910 02/06/2018 $100 Fee Democratic Donovan, Max 3031 S Washington Apt M-11 Lansing, MI 48910 04/17/2018 $100 Fee Democratic Findlay, Alec 4800 Collins Rd PO Box 24054 Lansing, MI 48909 04/20/2018 $100 Fee Democratic Hope, Kara PO Box 21002 Lansing, MI 48909 03/02/2018 $100 Fee Democratic Stephens, Derek PO Box 433 Mason, MI 48854 04/23/2018 $100 Fee Libertarian Moreau, Zachary 2212 Greencroft Rd Lansing, MI 48910 04/23/2018 $100 Fee 68th District Representative in State Legislature 2 Year Term (1) Position Files In INGHAM County Filed On Method Republican Hernandez, Rosalinda 2800 Norwich Rd Lansing, MI 48911 04/03/2018 $100 Fee Democratic Anthony, Sarah PO Box 12267 Lansing, MI 48909 04/18/2018 $100 Fee Democratic Benschoter, Derek is Withdrawn 615 E Michigan Ave Loft #2 Lansing, MI 48912 03/13/2018 $100 Fee Democratic Bradley, Grant M. 313 N Cedar St Apt 215 Lansing, MI 48912 03/27/2018 $100 Fee Democratic Brann, Melina is Withdrawn PO Box 80197 Lansing, MI 48908 12/20/2017 $100 Fee Democratic Collison, Kelly 1114 E Kalamazoo St Lansing, MI 48912 04/19/2018 $100 Fee Democratic DeWeese, Paul PO Box 64 Haslett, MI 48840 03/26/2018 $100 Fee Democratic Guins, Benjamin W. PO Box 15274 Lansing, MI 48901 03/07/2017 $100 Fee Democratic Nelson, Eric J. 2423 Afton Pl Lansing, MI 48906 04/24/2018 $100 Fee Democratic Sheikh-Omar, Farhan 3120 Turner St Apt C Lansing, MI 48906 04/17/2017 $100 Fee 68th District Representative in State Legislature Partial Term Ending 01/01/2019 (1) Position Files In INGHAM County Filed On Method Republican Hernandez, Rosalinda 2800 Norwich Rd Lansing, MI 48911 04/03/2018 $100 Fee Democratic Anthony, Sarah PO Box 12267 Lansing, MI 48909 04/18/2018 $100 Fee Democratic Bradley, Grant M. 313 N Cedar St Apt 215 Lansing, MI 48912 03/27/2018 $100 Fee Democratic Brann, Melina is Withdrawn PO Box 80197 Lansing, MI 48908 02/02/2018 $100 Fee Democratic Collison, Kelly 1114 E Kalamazoo St Lansing, MI 48912 04/19/2018 $100 Fee Democratic DeWeese, Paul PO Box Box 64 Haslett, MI 48840 03/26/2018 $100 Fee Democratic Nelson, Eric J. 2423 Afton Pl Lansing, MI 48906 04/24/2018 $100 Fee 69th District Representative in State Legislature 2 Year Term (1) Position Files In INGHAM County Filed On Method Republican Nastas, George 5943 Summerfield St Haslett, MI 48840 03/15/2018 $100 Fee Democratic Banas, Teri 5606 Creekwood Haslett, MI 48840 04/17/2018 $100 Fee Democratic Brixie, Julie 2294 Hamilton Rd Okemos, MI 48864 03/27/2018 $100 Fee Democratic Tsernoglou, Penelope 1197 Prescott East Lansing, MI 48823 04/28/2017 $100 Fee 70th District Representative in State Legislature 2 Year Term (1) Position Filed On Method Republican Lower, James A. PO Box 115 Cedar Lake, MI 48812 03/15/2018 $100 Fee Democratic Train, Kresta 8833 W Spencer Rd Greenville, MI 48838 02/23/2018 $100 Fee 71st District Representative in State Legislature 2 Year Term (1) Position Files In EATON County Filed On Method Republican Barnes, Christine E. PO Box 42 Grand Ledge, MI 48837 02/23/2018 $100 Fee Republican Cascarilla, Chuck 1804 Canyon Trl Lansing, MI 48917 03/23/2018 $100 Fee Republican Stewart, Chris 125 High St Grand Ledge, MI 48837 02/16/2018 $100 Fee Republican Trevino, Clarisa 3927 Hunters Ridge Dr Apt 2 Lansing, MI 48911 10/04/2017 $100 Fee Democratic Bowen, Beth PO Box 80942 Lansing, MI 48908 09/20/2017 $100 Fee Democratic Natoli, Dominic Michael 1131 Bennington Dr Lansing, MI 48917 12/28/2017 $100 Fee Democratic Witwer, Angela PO Box 80221 Lansing, MI 48908 03/09/2018 $100 Fee 72nd District Representative in State Legislature 2 Year Term (1) Position Filed On Method Republican Antel, Jennifer PO Box 99 Wayland, MI 49348 03/13/2018 $100 Fee Republican Johnson, Steven 423 Mill St Apt 6 Wayland, MI 49348 03/01/2018 $100 Fee Democratic Draayer, Ron 2931 Wildflower Ln SE Kentwood, MI 49512 04/05/2018 $100 Fee Libertarian Lewis, Jamie 46 Fontenelle SE Grand Rapids, MI 49548 01/18/2018 $100 Fee 73rd District Representative in State Legislature 2 Year Term (1) Position Files In KENT County Filed On Method Republican Afendoulis, Lynn 3333 Falcon Bluff Ct NE Grand Rapids, MI 49525 09/28/2017 $100 Fee Republican Fortier, Ken 4441 Canterwood Dr NEGrand Rapids Township, MI 49301 10/02/2017 $100 Fee Republican Regan, Robert PO Box 68285 Grand Rapids, MI 49516 02/08/2018 $100 Fee Republican Spencer, David PO Box 416 Rockford, MI 49341 11/20/2017 $100 Fee Democratic Saxton, Bill Formerly: William Fretts-Saxton 1637 Pontiac Rd SE East Grand Rapids, MI 49506 04/02/2018 $100 Fee 74th District Representative in State Legislature 2 Year Term (1) Position Files In KENT County Filed On Method Republican Huizenga, Mark E. 3841 Butterworth St SW Walker, MI 49534 02/12/2018 $100 Fee Democratic Carr, Meagan L. 82 Rockview Dr NE Rockford, MI 49341 04/13/2018 $100 Fee 75th District Representative in State Legislature 2 Year Term (1) Position Files In KENT County Filed On Method Republican Schutte, Daniel Allen PO Box 7 Grandville, MI 49468 04/09/2018 $100 Fee Democratic LaGrand, David 1551 Kalamazoo Ave SE Grand Rapids, MI 49507 02/26/2018 $100 Fee 76th District Representative in State Legislature 2 Year Term (1) Position Files In KENT County Filed On Method Republican Brand, Amanda PO Box 150612 Grand Rapids, MI 49515 03/23/2018 $100 Fee Democratic Hood, Rachel PO Box 2405 Grand Rapids, MI 49501 08/18/2017 $100 Fee 77th District Representative in State Legislature 2 Year Term (1) Position Files In KENT County Filed On Method Republican Brann, Tommy 4335 56th St Wyoming, MI 49418 01/05/2018 $100 Fee Republican Oesch, Jordan T. 1524 Trentwood St SW Wyoming, MI 49509 04/04/2018 $100 Fee Democratic Knight, Dana 2562 Woodlake RD SW #2 Wyoming, MI 49519 04/24/2018 $100 Fee Democratic Van Kirk, Robert PO Box 9094 Wyoming, MI 49509 06/14/2017 $100 Fee Libertarian Malowney, Patty 34 Buckingham St SW Wyoming, MI 49548 01/18/2018 $100 Fee 78th District Representative in State Legislature 2 Year Term (1) Position Filed On Method Republican Bury, Steve PO Box 231 Niles, MI 49120 04/23/2018 $100 Fee Republican Daniels, Dana 1211 Walnut St Niles, MI 49120 03/19/2018 $100 Fee Republican Hinkle, Daniel 510 Cass St Niles, MI 49120 04/24/2018 $100 Fee Republican Mann, David 149 Silverbrook Ave Niles, MI 49120 07/27/2017 $100 Fee Republican Paquette, Brad 1 Fort St Apt 8 Niles, MI 49120 01/26/2018 $100 Fee Republican Priede, Kelly PO Box 121 Sawyer, MI 49125 04/13/2018 $100 Fee Democratic Hill, Dean E. 2306 Yankee St Niles, MI 49120 03/02/2018 $100 Fee 79th District Representative in State Legislature 2 Year Term (1) Position Files In BERRIEN County Filed On Method Republican DeMeulenaere, JoAnn 3391Cedar Ln Bridgman, MI 49106 04/19/2018 $100 Fee Republican Gorenflo, Bruce 902 Napier Ave St Joseph, MI 49085 04/20/2018 $100 Fee Republican Moen, Maria PO Box 797 St Joseph, MI 49085 04/18/2018 $100 Fee Republican Rolling, Troy PO Box 9087 Benton Harbor, MI 49023 03/05/2018 $100 Fee Republican Wendzel, Pauline 8510 Danneffel Rd Watervliet, MI 49098 04/24/2018 $100 Fee Democratic Andrews, Joey B. PO Box 615 Stevensville, MI 49127 04/12/2018 $100 Fee Democratic Seats, Marletta 1644 Stanley Dr Benton Harbor, MI 49022 04/24/2018 $100 Fee 80th District Representative in State Legislature 2 Year Term (1) Position Files In ALLEGAN County Filed On Method Republican Whiteford, Mary 7258 Beverly Dr South Haven, MI 49090 02/16/2018 $100 Fee Democratic Almquist, Erik 430 Elizabeth St Fennville, MI 49408 04/05/2018 $100 Fee Democratic Ludwig, Mark PO Box 335 Fennville, MI 49408 01/09/2018 $100 Fee 81st District Representative in State Legislature 2 Year Term (1) Position Files In ST. CLAIR County Filed On Method Republican Eisen, Gary R. 6350 Rattle Run Saint Clair Township, MI 48079 02/21/2018 $100 Fee Republican Mahaney, John W. 1903 25th St Port Huron, MI 48060 01/26/2018 $100 Fee Republican Nicholl, Kenneth 13645 Fisher Rd Yale, MI 48097 11/02/2017 $100 Fee Republican Pratt, Michael J. 22355 Bordman Rd Allenton, MI 48002 10/02/2017 $100 Fee Republican Rudowski, Bob is Withdrawn 6383 Briggeman Rd St. Clair, MI 48079 02/06/2018 $100 Fee Republican Stocker, Eric PO Box 279 Marysville, MI 48040 04/20/2018 $100 Fee Republican Tollis, Dan 6704 Markel Marine City, MI 48039 04/24/2018 $100 Fee Republican Turke, Dan 4495 Indian Trail China, MI 48054 12/04/2017 $100 Fee Republican Williams, Joel 12490 Bryce Rd Emmett, MI 48022 01/25/2018 $100 Fee Democratic Rivard, Joshua 8662 Stone Rd Clay Twp, MI 48001 01/12/2018 $100 Fee 82nd District Representative in State Legislature 2 Year Term (1) Position Files In LAPEER County Filed On Method Republican Howell, Gary 4865 Fish Lake Rd North Branch, MI 48461 03/12/2018 $100 Fee Democratic Giles, Christopher 1896 Hickory Lane Apt 104 Imlay City, MI 48444 04/13/2018 $100 Fee 83rd District Representative in State Legislature 2 Year Term (1) Position Filed On Method Republican Hernandez, Shane 1423 18th St Port Huron, MI 48060 03/22/2018 $100 Fee Democratic Brown, Stefanie 1717 Division Port Huron, MI 48060 04/23/2018 $100 Fee 84th District Representative in State Legislature 2 Year Term (1) Position Filed On Method Republican Bierlein, Matthew D. 4724 Hanes Rd Vassar, MI 48768 03/28/2018 $100 Fee Republican Green, Phil 7650 Trumbower Trl Millington, MI 48746 04/02/2018 $100 Fee Republican Smith, Dean 8321 Berne Rd Bay Port, MI 48720 04/19/2018 $100 Fee Democratic Shoop, William 658 Cork Pine Ln Vassar, MI 48768 04/23/2018 $100 Fee 85th District Representative in State Legislature 2 Year Term (1) Position Filed On Method Republican Frederick, Ben 600 N Water St Owosso, MI 48867 01/30/2018 $100 Fee Democratic Sabin, Eric Edward 696 Richardson Rd Owosso, MI 48867 02/12/2018 $100 Fee 86th District Representative in State Legislature 2 Year Term (1) Position Filed On Method Republican Albert, Thomas A. 30 Flat River Dr SE Lowell, MI 49331 04/06/2018 $100 Fee Democratic Taylor, Lauren 2019 Laraway Lake Dr SE Grand Rapids, MI 49546 02/15/2018 $100 Fee 87th District Representative in State Legislature 2 Year Term (1) Position Filed On Method Republican Calley, Julie A. 10198 Butler Rd Portland, MI 48875 04/18/2018 $100 Fee Democratic Winters, Shawn Marie 924 E Mill St Hastings, MI 49058 04/20/2018 $100 Fee 88th District Representative in State Legislature 2 Year Term (1) Position Files In OTTAWA County Filed On Method Republican Bosch, Michael 3245 Golden Oak Ct Jenison, MI 49428 03/20/2018 $100 Fee Republican Huddleston, Brent 6355 Rush Creek Ct Hudsonville, MI 49426 05/01/2017 $100 Fee Republican Meerman, Luke 14250 60th Coopersville, MI 49404 01/03/2018 $100 Fee Republican Minier, Jason 8579 Willow Run Dr Jenison, MI 49428 02/12/2018 $100 Fee Democratic Nagy, Kim is Withdrawn 2407 Basswood Jenison, MI 49428 04/06/2018 $100 Fee Democratic Zuniga, Heidi A. 11272 Washington Ave Allendale, MI 49401 04/12/2018 $100 Fee 89th District Representative in State Legislature 2 Year Term (1) Position Files In OTTAWA County Filed On Method Republican Lilly, Jim PO Box 147 Macatawa, MI 49434 12/29/2017 $100 Fee Republican Zimmerman, Beverly 1751 W Lakewood Blvd Holland, MI 49424 04/23/2018 $100 Fee Democratic Sias, Jerry 325 Beech St Spring Lake, MI 49456 07/19/2017 $100 Fee 90th District Representative in State Legislature 2 Year Term (1) Position Files In OTTAWA County Filed On Method Republican Estrada, Orlando J. 303 Washington Blvd Holland, MI 49423 04/24/2018 $100 Fee Republican Slagh, Bradley PO Box 453 Zeeland, MI 49464 11/06/2017 $100 Fee Democratic Banks, Christopher PO Box 1495 Holland, MI 49422 04/16/2018 $100 Fee 91st District Representative in State Legislature 2 Year Term (1) Position Files In MUSKEGON County Filed On Method Republican Jager, Alan W. 8081 Holton Duck Lake Rd Holton, MI 49425 02/20/2018 $100 Fee Republican VanWoerkom, Greg 6490 Boulder Drive Norton Shores, MI 49444 04/12/2018 $100 Fee Democratic Cabala, Tanya 714 Alice St Whitehall, MI 49461 09/28/2017 $100 Fee Democratic O’Riley, Andy Formerly: Andrew Peter Crame 1374 W Norton Roosevelt Park, MI 49441 03/22/2018 297 petition signatures 92nd District Representative in State Legislature 2 Year Term (1) Position Files In MUSKEGON County Filed On Method Republican Eichorst, Gail 601 Summer Ave Apt C Muskegon, MI 49442 04/13/2018 $100 Fee Democratic Sabo, Terry J. 1188 N Robinhood Dr Muskegon, MI 49445 01/22/2018 $100 Fee 93rd District Representative in State Legislature 2 Year Term (1) Position Filed On Method Republican Anderson, Madhu 6110 Heathfield Dr East Lansing, MI 48823 04/24/2018 $100 Fee Republican Filler, Graham 12130 Airport Rd Dewitt, MI 48820 08/15/2017 $100 Fee Republican Hill, Anne PO Box 3 Dewitt, MI 48820 03/05/2018 $100 Fee Democratic Levey, Dawn D. PO Box 70 Elsie, MI 48831 04/05/2018 $100 Fee Libertarian Palmer, Tyler 408 E Steel St Saint Johns, MI 48879 03/30/2018 $100 Fee 94th District Representative in State Legislature 2 Year Term (1) Position Files In SAGINAW County Filed On Method Republican Gerhardt, Steven G. 4545 Brockway Rd Saginaw, MI 48638 02/01/2018 $100 Fee Republican Riebschleger, Rick 12288 Dice Rd Freeland, MI 48623 04/18/2018 $100 Fee Republican Wakeman, Rodney 4231 Ann St Saginaw, MI 48603 11/14/2017 $100 Fee Democratic Adams, Dave 209 Sunview Dr Saint Charles, MI 48655 04/24/2018 $100 Fee Democratic Davis-Comstock, Amy is Withdrawn 3741 Deibel Dr Saginaw, MI 48603 04/17/2018 $100 Fee 95th District Representative in State Legislature 2 Year Term (1) Position Files In SAGINAW County Filed On Method Republican Tanner, Dorothy 1004 Reed Street Saginaw, MI 48602 04/18/2018 $100 Fee Democratic Guerra, Vanessa 2146 Gratiot Ave Saginaw, MI 48602 01/26/2018 $100 Fee 96th District Representative in State Legislature 2 Year Term (1) Position Files In BAY County Filed On Method Republican Kowalski, Susan Kay 1708 Fremont Bay City, MI 48708 04/11/2018 $100 Fee Democratic Elder, Brian K. PO Box 66 Bay City, MI 48707 01/05/2018 $100 Fee 97th District Representative in State Legislature 2 Year Term (1) Position Filed On Method Republican Wentworth, Jason 6070 Grant Rd Farwell, MI 48622 03/15/2018 $100 Fee Democratic Townsend, Bob 395 Shamrock Ct Clare, MI 48617 04/23/2018 $100 Fee Democratic Young-Wenkel, Celia PO Box 535 Pinconning, MI 48650 12/01/2017 $100 Fee 98th District Representative in State Legislature 2 Year Term (1) Position Filed On Method Republican Glenn, Annette PO Box 1128 Midland, MI 48641 04/09/2018 $100 Fee Republican Hamann, Carl L. 211 N Cedar St Sanford, MI 48657 03/20/2018 $100 Fee Democratic Schulz, Sarah 5611 Siebert St Midland, MI 48640 04/11/2018 $100 Fee 99th District Representative in State Legislature 2 Year Term (1) Position Filed On Method Republican Hauck, Roger 1682 S Bamber Rd Mount Pleasant, MI 48858 04/10/2018 $100 Fee Democratic Brown, Kristen PO Box 175 Mount Pleasant, MI 48804 04/20/2018 $100 Fee Democratic Doyle, Randall 1649 Abbey Ct Mount Pleasant, MI 48858 04/24/2018 $100 Fee Democratic Quast-Lents, Allison 502 S. University Mount Pleasant, MI 48858 04/12/2018 $100 Fee 100th District Representative in State Legislature 2 Year Term (1) Position Filed On Method Republican VanSingel, Scott A. 12615 Catalpa Grant, MI 49327 01/31/2018 $100 Fee Democratic Clarke, Sandy PO Box 30 Baldwin, MI 49304 04/13/2018 $100 Fee 101st District Representative in State Legislature 2 Year Term (1) Position Filed On Method Republican Cater, Carolyn PO Box 635 Ludington, MI 49431 04/24/2018 $100 Fee Republican O’Malley, Jack PO Box 102 Lake Ann, MI 49650 03/14/2018 $100 Fee Democratic Hoogterp, Edward PO Box 95 Beulah, MI 49617 04/18/2018 $100 Fee Democratic Wiejaczka, Kathy PO Box 241 Empire, MI 49630 01/24/2018 $100 Fee 102nd District Representative in State Legislature 2 Year Term (1) Position Filed On Method Republican Barnett, William S. 915 Stimson St Cadillac, MI 49601 04/24/2018 $100 Fee Republican Hoitenga, Michele 226 Roberts St Manton, MI 49663 03/13/2018 $100 Fee Democratic Adams, Dion 18910 Northland Dr Big Rapids, MI 49307 04/20/2018 $100 Fee Democratic Reges, Bruce L. 10022 Sunset Dr Stanwood, MI 49346 04/23/2018 $100 Fee 103rd District Representative in State Legislature 2 Year Term (1) Position Filed On Method Republican Rendon, Daire PO Box 809 Lake City, MI 49651 02/28/2018 $100 Fee Democratic Loomis, Steve 4202 W. Lakeside Dr West Branch, MI 48661 04/24/2018 $100 Fee Democratic Schaiberger, Tim 420 N 3rd St West Branch, MI 48661 03/15/2018 $100 Fee 104th District Representative in State Legislature 2 Year Term (1) Position Files In GD. TRAVERSE County Filed On Method Republican Inman, Larry C. 8971 Crockett Williamsburg, MI 49690 02/09/2018 $100 Fee Democratic O’Neil, Dan PO Box 954 Traverse City, MI 49685 02/13/2018 $100 Fee 105th District Representative in State Legislature 2 Year Term (1) Position Filed On Method Republican Cole, Triston PO Box 102 Mancelona, MI 49659 03/08/2018 $100 Fee Democratic Fruge, Melissa 1900 Boyne City Rd Boyne City, MI 49712 10/04/2017 $100 Fee 106th District Representative in State Legislature 2 Year Term (1) Position Filed On Method Republican Allor, Sue PO Box 248 Wolverine, MI 49799 03/06/2018 $100 Fee Democratic Greene, Lora PO Box 533 Alpena, MI 49707 04/13/2018 $100 Fee Democratic Norton, III, John E 1260 Dow Dr Alpena, MI 49707 04/06/2018 $100 Fee 107th District Representative in State Legislature 2 Year Term (1) Position Filed On Method Republican Chatfield, Lee 2481 US 31 North Levering, MI 49755 04/12/2018 $100 Fee Republican Newville, Jr., Bruce M. 69 Poplar Rd Pellston, MI 49769 04/20/2018 $100 Fee Democratic Galloway, Joanne Schmidt 5696 W Townline Rd Pickford, MI 49774 04/23/2018 $100 Fee Democratic Perron, Kurt 2830 S Lang Dr Brimley, MI 49715 03/14/2018 $100 Fee 108th District Representative in State Legislature 2 Year Term (1) Position Filed On Method Republican LaFave, Beau Matthew W8025 Millie Hill Estates Dr Iron Mountain, MI 49801 04/12/2018 $100 Fee Democratic Romps, Bob 7834 Lake Bluff 19.4 Rd Gladstone, MI 49837 02/09/2018 $100 Fee 109th District Representative in State Legislature 2 Year Term (1) Position Filed On Method Republican Wagner, Melody 400 Mustang St Gwinn, MI 49841 04/16/2018 $100 Fee Democratic Cambensy, Sara 306 N Sixth St Marquette, MI 49855 02/15/2018 $100 Fee 110th District Representative in State Legislature 2 Year Term (1) Position Filed On Method Republican LaCosse, Keith 138 County Rd KCI Marquette, MI 49855 04/24/2018 $100 Fee Republican Markkanen, Gregory 743 Hancock St Hancock, MI 49930 08/04/2017 $100 Fee Republican Schott, Kirk R. PO Box 254 Bruce Crossing, MI 49912 03/08/2018 $100 Fee Republican Tervo, Brady J. 700 W Sharon Ave Houghton, MI 49931 04/24/2018 $100 Fee Democratic Summers, Ken PO Box 24 Baraga, MI 49908 06/15/2017 $100 Fee 1st District Judge of Court of Appeals Incumbent 6 Year Terms (2) Positions Filed On Method Incumbent Kelly, Kirsten Frank Incumbent judicial address withheld 02/22/2018 Affidavit Incumbent Riordan, Michael J. Incumbent judicial address withheld 01/26/2018 Affidavit 1st District Judge of Court of Appeals Incumbent – Partial Term Ending 01/01/2023 (1) Position Filed On Method Incumbent Cameron, Thomas C. Incumbent judicial address withheld 02/02/2018 Affidavit 2nd District Judge of Court of Appeals Incumbent 6 Year Terms (3) Positions Filed On Method Incumbent Gleicher, Elizabeth Incumbent judicial address withheld 02/27/2018 Affidavit Incumbent Jansen, Kathleen Incumbent judicial address withheld 03/05/2018 Affidavit Incumbent Servitto, Deborah A. Incumbent judicial address withheld 03/16/2018 Affidavit 2nd District Judge of Court of Appeals Incumbent – Partial Term Ending 01/01/2021 (1) Position Filed On Method Incumbent Tukel, Jonathan Incumbent judicial address withheld 01/03/2018 Affidavit 3rd District Judge of Court of Appeals Incumbent 6 Year Terms (2) Positions Filed On Method Incumbent Beckering, Jane Marie Incumbent judicial address withheld 02/26/2018 Affidavit Incumbent Shapiro, Douglas B. Incumbent judicial address withheld 02/13/2018 Affidavit 4th District Judge of Court of Appeals Incumbent 6 Year Term (1) Position Filed On Method Incumbent Borrello, Stephen L. Incumbent judicial address withheld 02/26/2018 Affidavit 4th District Judge of Court of Appeals Incumbent – Partial Term Ending 01/01/2023 (1) Position Filed On Method Incumbent Swartzle, Brock A. Incumbent judicial address withheld 02/20/2018 Affidavit 2nd Circuit Judge of Circuit Court Incumbent 6 Year Term (1) Position Filed On Method Incumbent Pasula, Angela M. Incumbent judicial address withheld 01/22/2018 Affidavit 3rd Circuit Judge of Circuit Court Incumbent 6 Year Terms (16) Positions Filed On Method Incumbent Berry, Annette J. Incumbent judicial address withheld 03/20/2018 Affidavit Incumbent Bill, Gregory Dean Incumbent judicial address withheld 03/05/2018 Affidavit Incumbent Braxton, Karen Incumbent judicial address withheld 02/15/2018 Affidavit Incumbent Cavanagh, Jerome C. Incumbent judicial address withheld 01/29/2018 Affidavit Incumbent Cox, Kevin J. Incumbent judicial address withheld 03/13/2018 Affidavit Incumbent Cusick, Paul John Incumbent judicial address withheld 02/12/2018 Affidavit Incumbent Edwards, Jr., Prentis Incumbent judicial address withheld 03/13/2018 Affidavit Incumbent Ewell, Jr., Edward Incumbent judicial address withheld 03/02/2018 Affidavit Incumbent Harb, Adel A. Incumbent judicial address withheld 03/08/2018 Affidavit Incumbent Hathaway, Dana Margaret Incumbent judicial address withheld 02/05/2018 Affidavit Incumbent Hegarty, Charles S. Incumbent judicial address withheld 03/20/2018 Affidavit Incumbent Heise, Catherine L. Incumbent judicial address withheld 03/09/2018 Affidavit Incumbent Lillard, Qiana Denise Incumbent judicial address withheld 03/05/2018 Affidavit Incumbent McCarthy, Kathleen M. Incumbent judicial address withheld 03/19/2018 Affidavit Incumbent Smith, Leslie Kim Incumbent judicial address withheld 01/19/2018 Affidavit Incumbent Thomas, Deborah A. Incumbent judicial address withheld 03/19/2018 Affidavit 3rd Circuit Judge of Circuit Court Non-Incumbent 6 Year Terms (3) Positions Filed On Method Cahalan, John C. 500 Griswold St Ste 2450 Detroit, MI 48226 04/20/2018 8000 petition signatures Green, Tracy E. 18005 Warrington Dr Detroit, MI 48221 04/24/2018 4850 petition signatures Hathaway, Bridget Mary 360 Belanger Grosse Pointe Farms, MI 48236 04/23/2018 6666 petition signatures Morson, Delicia Coleman 480 N Canton Center, PO Box 871887Canton, MI 48187 04/23/2018 5558 petition signatures Samuels, Suzette 15780 Southhampton Livonia, MI 48154 04/23/2018 6235 petition signatures Thomas, Regina PO Box 21945 Detroit, MI 48221 04/23/2018 5349 petition signatures 3rd Circuit Judge of Circuit Court Incumbent – Partial Term Ending 01/01/2021 (2) Positions Filed On Method Incumbent Bazzi, Mariam Incumbent judicial address withheld 02/09/2018 Affidavit Incumbent Knapp, Don Incumbent judicial address withheld 04/16/2018 Affidavit 4th Circuit Judge of Circuit Court Incumbent 6 Year Term (1) Position Filed On Method Incumbent Wilson, Thomas D. Incumbent judicial address withheld 02/28/2018 Affidavit 6th Circuit Judge of Circuit Court Incumbent 6 Year Terms (5) Positions Filed On Method Incumbent Bowman, Leo Incumbent judicial address withheld 12/20/2017 Affidavit Incumbent McDonald, Karen D. Incumbent judicial address withheld 03/19/2018 Affidavit Incumbent McMillen, Phyllis Incumbent judicial address withheld 02/26/2018 Affidavit Incumbent Morris, Denise Langford Incumbent judicial address withheld 03/05/2018 Affidavit Incumbent Warren, Michael Incumbent judicial address withheld 12/01/2017 Affidavit 6th Circuit Judge of Circuit Court Non-Incumbent 6 Year Term (1) Position Filed On Method Christ, Dan 2159 Brenthaven Dr Bloomfield, MI 48304 04/20/2018 5200 petition signatures Cunningham, Jake 6079 Snowshoe Cir Bloomfield Hills, MI 48301 04/20/2018 6068 petition signatures 6th Circuit Judge of Circuit Court New Judgeship 6 Year Term (1) Position Filed On Method McDonald, Julie 2687 Indian Mound S Bloomfield Hills, MI 48301 04/20/2018 7000 petition signatures 7th Circuit Judge of Circuit Court Incumbent 6 Year Term (1) Position Filed On Method Incumbent Bell, Celeste D. Incumbent judicial address withheld 03/07/2018 Affidavit Marsh, Tabitha M. 503 S Saginaw St Ste 734 Flint, MI 48502 04/02/2018 1517 petition signatures 7th Circuit Judge of Circuit Court Non-Incumbent 6 Year Terms (2) Positions Filed On Method Baran, K. C. 508 W Silver Lake Rd Fenton, MI 48430 04/24/2018 1171 petition signatures Christenson, Chris 302 E Court St Flint, MI 48502 03/27/2018 2000 petition signatures Cotton, Glenn 1151 Clearview Dr Flushing, MI 48433 04/16/2018 1350 petition signatures Jennings, Jr., Marvin 3502 Lapeer Rd Flint, MI 48503 02/26/2018 1088 petition signatures Kelly, Elizabeth 1120 Beach Street Flint, MI 48502 04/18/2018 1338 petition signatures McNally, Richard F. 717 S Grand Traverse Flint, MI 48502 04/19/2018 1750 petition signatures Pickell, Brian S. 10067 Scenic Ridge Blvd Holly, MI 48442 02/21/2018 1279 petition signatures Witucki, Stephanie A. PO Box 718 Grand Blanc, MI 48480 04/17/2018 1558 petition signatures 9th Circuit Judge of Circuit Court Incumbent 6 Year Terms (2) Positions Filed On Method Incumbent Bridenstine, Paul J. Incumbent judicial address withheld 01/12/2018 Affidavit Incumbent Lightvoet, Pamela L. Incumbent judicial address withheld 03/05/2018 Affidavit 10th Circuit Judge of Circuit Court Incumbent 6 Year Terms (2) Positions Filed On Method Incumbent Boes, Janet M. Incumbent judicial address withheld 12/01/2017 Affidavit Incumbent Jackson, Darnell Incumbent judicial address withheld 12/01/2017 Affidavit 10th Circuit Judge of Circuit Court Incumbent – Partial Term Ending 01/01/2021 (1) Position Filed On Method Incumbent Trice, III, Manvel Incumbent judicial address withheld 01/16/2018 Affidavit 13th Circuit Judge of Circuit Court Incumbent – Partial Term Ending 01/01/2021 (1) Position Filed On Method Incumbent Elsenheimer, Kevin A. Incumbent judicial address withheld 03/12/2018 Affidavit 14th Circuit Judge of Circuit Court Incumbent 6 Year Term (1) Position Filed On Method Incumbent Smedley, Annette R. Incumbent judicial address withheld 01/05/2018 Affidavit 16th Circuit Judge of Circuit Court Incumbent 6 Year Terms (5) Positions Filed On Method Incumbent Biernat, James M. Incumbent judicial address withheld 02/16/2018 Affidavit Incumbent Faunce, Jennifer M. Incumbent judicial address withheld 01/23/2018 Affidavit Incumbent Servitto, Jr., Edward A. Incumbent judicial address withheld 03/05/2018 Affidavit Incumbent Switalski, Mark Incumbent judicial address withheld 02/15/2018 Affidavit Incumbent Yokich, Tracey A. Incumbent judicial address withheld 12/01/2017 Affidavit 16th Circuit Judge of Circuit Court New Judgeship 8 Year Term (1) Position Filed On Method Gatti, Julie Lynn 120 Market St Mount Clemens, MI 48043 04/23/2018 3160 petition signatures Pyden, Elizabeth A. 37504 Camellia Ln Clinton Township, MI 48036 04/23/2018 2615 petition signatures Rocca, Tory is Disqualified 12481 Starlite Ct Sterling Heights, MI 48312 04/23/2018 2611 petition signatures 17th Circuit Judge of Circuit Court Incumbent 6 Year Terms (2) Positions Filed On Method Incumbent Trusock, Mark A. Incumbent judicial address withheld 01/17/2018 Affidavit Incumbent Yates, Christopher P. Incumbent judicial address withheld 03/12/2018 Affidavit 17th Circuit Judge of Circuit Court Non-Incumbent 6 Year Terms (2) Positions Filed On Method Benson, Curt 411 Morris Ave SE Grand Rapids, MI 49503 04/24/2018 2706 petition signatures Bryant, Alida 1995 Shining Tree Dr NE Belmont, MI 49306 04/23/2018 2700 petition signatures Elmore, Christina PO Box 3511 Grand Rapids, MI 49501 04/13/2018 3179 petition signatures Lachman, Blair PO Box 6609 Grand Rapids, MI 49516 04/20/2018 2487 petition signatures Noto, Scott A. 6026 Kalamazoo Ave SE #243 Kentwood, MI 49508 04/23/2018 2300 petition signatures 20th Circuit Judge of Circuit Court Incumbent 6 Year Term (1) Position Filed On Method Incumbent Van Allsburg, Jon A. Incumbent judicial address withheld 02/20/2018 Affidavit 21st Circuit Judge of Circuit Court Incumbent 6 Year Term (1) Position Filed On Method Incumbent Duthie, Mark H. Incumbent judicial address withheld 12/12/2017 Affidavit 22nd Circuit Judge of Circuit Court Incumbent 6 Year Terms (2) Positions Filed On Method Incumbent Connors, Timothy Patrick Incumbent judicial address withheld 01/25/2018 Affidavit Incumbent Kuhnke, Carol Incumbent judicial address withheld 01/25/2018 Affidavit 27th Circuit Judge of Circuit Court Incumbent 6 Year Term (1) Position Filed On Method Incumbent Springstead, Robert D. Incumbent judicial address withheld 12/01/2017 Affidavit 30th Circuit Judge of Circuit Court Incumbent 6 Year Terms (2) Positions Filed On Method Incumbent Baird, Laura L. Incumbent judicial address withheld 12/01/2017 Affidavit Incumbent Jamo, Jim Incumbent judicial address withheld 12/01/2017 Affidavit 31st Circuit Judge of Circuit Court Incumbent 6 Year Term (1) Position Filed On Method Incumbent West, Michael L. Incumbent judicial address withheld 02/15/2018 Affidavit 36th Circuit Judge of Circuit Court Incumbent 6 Year Term (1) Position Filed On Method Incumbent Brickley, Kathleen M. Incumbent judicial address withheld 12/01/2017 Affidavit 37th Circuit Judge of Circuit Court Incumbent 6 Year Term (1) Position Filed On Method Incumbent Hallacy, John Incumbent judicial address withheld 12/01/2017 Affidavit 38th Circuit Judge of Circuit Court Incumbent 6 Year Term (1) Position Filed On Method Incumbent Braunlich, Mark S. Incumbent judicial address withheld 02/01/2018 Affidavit 39th Circuit Judge of Circuit Court Incumbent 6 Year Term (1) Position Filed On Method Incumbent Anzalone, Anna Marie Incumbent judicial address withheld 01/10/2018 Affidavit 41st Circuit Judge of Circuit Court Incumbent – Partial Term Ending 01/01/2021 (1) Position Filed On Method Incumbent Ninomiya, Christopher S. Incumbent judicial address withheld 02/01/2018 Affidavit 42nd Circuit Judge of Circuit Court Incumbent 6 Year Term (1) Position Filed On Method Incumbent Carras, Stephen P. Incumbent judicial address withheld 02/26/2018 Affidavit 44th Circuit Judge of Circuit Court Incumbent 6 Year Term (1) Position Filed On Method Incumbent Hatty, Michael P. Incumbent judicial address withheld 01/31/2018 Affidavit 44th Circuit Judge of Circuit Court New Judgeship 8 Year Term (1) Position Filed On Method Brewer, Dennis L. 2175 Norton Rd Howell, MI 48843 03/21/2018 700 petition signatures Copeland, Monica J. 112 N State St Howell, MI 48843 04/03/2018 petition signatures Geddis, L. Suzanne 123 Mason Rd Howell, MI 48843 04/23/2018 1000 petition signatures Pearson, Tara A. PO Box 2272 Howell, MI 48844 04/23/2018 916 petition signatures 45th Circuit Judge of Circuit Court Incumbent 6 Year Term (1) Position Filed On Method Incumbent Stutesman, Paul E. Incumbent judicial address withheld 12/01/2017 Affidavit 48th Circuit Judge of Circuit Court Incumbent – Partial Term Ending 01/01/2021 (1) Position Filed On Method Incumbent Kengis, Roberts Incumbent judicial address withheld 03/22/2018 Affidavit 49th Circuit Judge of Circuit Court Incumbent 6 Year Term (1) Position Filed On Method Incumbent Hill-Kennedy, Scott Incumbent judicial address withheld 01/24/2018 Affidavit 50th Circuit Judge of Circuit Court Incumbent 6 Year Term (1) Position Filed On Method Incumbent Lambros, James P. Incumbent judicial address withheld 02/26/2018 Affidavit 54th Circuit Judge of Circuit Court Incumbent 6 Year Term (1) Position Filed On Method Incumbent Gierhart, Amy Grace Incumbent judicial address withheld 12/01/2017 Affidavit 55th Circuit Judge of Circuit Court Incumbent 6 Year Term (1) Position Filed On Method Incumbent Mienk, Roy G. Incumbent judicial address withheld 01/17/2018 Affidavit 56th Circuit Judge of Circuit Court Incumbent 6 Year Term (1) Position Filed On Method Incumbent Cunningham, Janice K. Incumbent judicial address withheld 12/12/2017 Affidavit 56th Circuit Judge of Circuit Court Incumbent – Partial Term Ending 01/01/2021 (1) Position Filed On Method Incumbent Maurer, John D. Incumbent judicial address withheld 12/12/2017 Affidavit 57th Circuit Judge of Circuit Court Incumbent 6 Year Term (1) Position Filed On Method Incumbent Johnson, Charles W. Incumbent judicial address withheld 03/05/2018 Affidavit ALCONA Judge of Probate Court Incumbent 6 Year Term (1) Position Files With County Filed On Method Incumbent Frawley, Laura A. Incumbent judicial address withheld 01/09/2018 Affidavit ALLEGAN Judge of Probate Court Incumbent 6 Year Term (1) Position Files With County Filed On Method Incumbent Buck, Michael L. Incumbent judicial address withheld 02/09/2018 Affidavit ALPENA Judge of Probate Court Incumbent 6 Year Term (1) Position Files With County Filed On Method Burke, Denise M. 421 Sunset Blvd Alpena, MI 49707 04/20/2018 156 petition signatures Incumbent LaCross, Thomas J. Incumbent judicial address withheld 01/11/2018 Affidavit ANTRIM Judge of Probate Court Incumbent 6 Year Term (1) Position Files With County Filed On Method Cole, Barry L. PO Box 1107 Bellaire, MI 49615 04/23/2018 77 petition signatures Incumbent Hayes, Norman R. Incumbent judicial address withheld 02/08/2018 Affidavit ARENAC Judge of Probate Court Incumbent 6 Year Term (1) Position Files With County Filed On Method Incumbent Vollbach, Richard E. Incumbent judicial address withheld 01/05/2018 Affidavit BARAGA Judge of Probate Court Incumbent 6 Year Term (1) Position Files With County Filed On Method Incumbent Brennan, Timothy S. Incumbent judicial address withheld 01/19/2018 Affidavit BARRY Judge of Probate Court Incumbent 6 Year Term (1) Position Files With County Filed On Method Incumbent Doherty, William M. Incumbent judicial address withheld 01/08/2018 Affidavit BAY Judge of Probate Court Incumbent 6 Year Term (1) Position Files With County Filed On Method Incumbent Miner, Jan A. Incumbent judicial address withheld 02/06/2018 Affidavit BENZIE Judge of Probate Court Incumbent 6 Year Term (1) Position Files With County Filed On Method Incumbent Mead, John D. Incumbent judicial address withheld 02/01/2018 Affidavit Vogler, Lisa J. 8475 Bent Pine Dr Lake Ann, MI 49650 04/16/2018 79 petition signatures BERRIEN Judge of Probate Court Incumbent 6 Year Term (1) Position Files With County Filed On Method Incumbent Berger, Brian Incumbent judicial address withheld 01/25/2018 Affidavit BRANCH Judge of Probate Court Incumbent 6 Year Term (1) Position Files With County Filed On Method Incumbent Kashian, Kirk Incumbent judicial address withheld 12/18/2017 Affidavit CASS Judge of Probate Court Incumbent 6 Year Term (1) Position Files With County Filed On Method Incumbent Dobrich, Susan L. Incumbent judicial address withheld 03/07/2018 Affidavit CHEBOYGAN Judge of Probate Court Non-Incumbent 6 Year Term (1) Position Files With County Filed On Method Vizina, Daryl P. 10642 Moonlight Bay Cheboygan, MI 49721 03/29/2018 115 petition signatures CHIPPEWA Judge of Probate Court Incumbent – Partial Term Ending 01/01/2021 (1) Position Files With County Filed On Method Incumbent Blubaugh, Eric G. Incumbent judicial address withheld 02/23/2018 Affidavit CLINTON Judge of Probate Court Incumbent 6 Year Term (1) Position Files With County Filed On Method Incumbent Sullivan, Lisa Incumbent judicial address withheld 01/17/2018 Affidavit CRAWFORD Judge of Probate Court Incumbent 6 Year Term (1) Position Files With County Filed On Method Incumbent Burmeister, Monte Incumbent judicial address withheld 12/12/2017 Affidavit DELTA Judge of Probate Court Non-Incumbent 6 Year Term (1) Position Files With County Filed On Method Lund, Perry R. 8351 W Burntwood Gladstone, MI 49837 04/17/2018 191 petition signatures DICKINSON Judge of Probate Court Incumbent 6 Year Term (1) Position Files With County Filed On Method Incumbent Slagle, Thomas D. Incumbent judicial address withheld 02/14/2018 Affidavit EATON Judge of Probate Court Incumbent 6 Year Term (1) Position Files With County Filed On Method Incumbent Byerley, Thomas K. Incumbent judicial address withheld 11/17/2017 Affidavit GENESEE Judge of Probate Court Incumbent 6 Year Term (1) Position Files With County Filed On Method Incumbent Behm, F. Kay Incumbent judicial address withheld 01/29/2018 Affidavit GOGEBIC Judge of Probate Court Non-Incumbent 6 Year Term (1) Position Files With County Filed On Method Perhalla, Rudy PO Box 773 Ironwood, MI 49938 04/23/2018 50 petition signatures Talaska, Anna R. N10031 N Geneva Rd Bessemer, MI 49911 03/27/2018 84 petition signatures Wittla, Tracie 300 W Galena St Bessemer, MI 49911 04/11/2018 100 petition signatures GD. TRAVERSE Judge of Probate Court Incumbent 6 Year Term (1) Position Files With County Filed On Method Incumbent Stanton, Melanie D. Incumbent judicial address withheld 02/26/2018 Affidavit GRATIOT Judge of Probate Court Incumbent 6 Year Term (1) Position Files With County Filed On Method Incumbent Bakker, Kristin Incumbent judicial address withheld 01/02/2018 Affidavit HILLSDALE Judge of Probate Court Incumbent 6 Year Term (1) Position Files With County Filed On Method Incumbent Bianchi, Michelle A. Incumbent judicial address withheld 01/26/2018 Affidavit HOUGHTON Judge of Probate Court Incumbent 6 Year Term (1) Position Files With County Filed On Method Incumbent Strome, Fraser T. Incumbent judicial address withheld 01/03/2018 Affidavit HURON Judge of Probate Court Incumbent 6 Year Term (1) Position Files With County Filed On Method Incumbent Clabuesch, David L. Incumbent judicial address withheld 01/18/2018 Affidavit INGHAM Judge of Probate Court Non-Incumbent 6 Year Term (1) Position Files With County Filed On Method Dunnings, Shauna PO Box 10036 Lansing, MI 48901 03/09/2018 1200 petition signatures IONIA Judge of Probate Court Incumbent 6 Year Term (1) Position Files With County Filed On Method Incumbent Sykes, Jr., Robert S. Incumbent judicial address withheld 02/08/2018 Affidavit IOSCO Judge of Probate Court Incumbent 6 Year Term (1) Position Files With County Filed On Method Incumbent Martin, Christopher P. Incumbent judicial address withheld 01/03/2018 Affidavit IRON Judge of Probate Court Non-Incumbent 6 Year Term (1) Position Files With County Filed On Method Polich, Roy PO Box 7 Iron River, MI 49935 04/16/2018 84 petition signatures Powell, Donald S. 125 Nicholson Rd Iron River, MI 49935 02/01/2018 100 petition signatures ISABELLA Judge of Probate Court Non-Incumbent 6 Year Term (1) Position Files With County Filed On Method Black, Stuart PO Box 981 Mount Pleasant, MI 48804 04/18/2018 400 petition signatures Bolles, Becky J. 1513 Briarwood Dr Mount Pleasant, MI 48858 04/19/2018 352 petition signatures Hagen, Matthew PO Box 94 Mount Pleasant, MI 48804 04/23/2018 286 petition signatures Spencer-Noggle, Sara 840 S Deer Run Mount Pleasant, MI 48858 03/14/2018 331 petition signatures Wood, Nick PO Box 828 Mount Pleasant, MI 48804 04/23/2018 336 petition signatures JACKSON Judge of Probate Court Incumbent 6 Year Term (1) Position Files With County Filed On Method Incumbent Rappleye, Diane M. Incumbent judicial address withheld 03/20/2018 Affidavit KALAMAZOO Judge of Probate Court Incumbent 6 Year Term (1) Position Files With County Filed On Method Incumbent Bell, Curtis J. Incumbent judicial address withheld 12/21/2017 Affidavit KALKASKA Judge of Probate Court Incumbent 6 Year Term (1) Position Files With County Filed On Method Incumbent Buday, Lynne M. Incumbent judicial address withheld 02/15/2018 Affidavit Perreault, Mike 2225 Driftwood Ln Kalkaska, MI 49646 03/15/2018 56 petition signatures KENT Judge of Probate Court Incumbent 6 Year Terms (2) Positions Files With County Filed On Method Incumbent Gardner, Patricia D. Incumbent judicial address withheld 01/31/2018 Affidavit Incumbent Hillary, G. Patrick Incumbent judicial address withheld 01/31/2018 Affidavit LAKE Judge of Probate Court Incumbent 6 Year Term (1) Position Files With County Filed On Method Incumbent Wickens, Mark S. Incumbent judicial address withheld 02/05/2018 Affidavit LAPEER Judge of Probate Court Incumbent 6 Year Term (1) Position Files With County Filed On Method Incumbent Scott, Justus C. Incumbent judicial address withheld 01/16/2018 Affidavit Sharkey, Michael J. 132 W Nepessing St Lapeer, MI 48446 04/24/2018 800 petition signatures LEELANAU Judge of Probate Court Non-Incumbent 6 Year Term (1) Position Files With County Filed On Method Kromkowski, Marian 3500 N Putnam Rd Suttons Bay, MI 49682 03/19/2018 75 petition signatures Long, Michael J. 411 W First St Suttons Bay, MI 49682 02/20/2018 73 petition signatures LENAWEE Judge of Probate Court Incumbent 6 Year Term (1) Position Files With County Filed On Method Drake, Kristi 10860 Brix Hwy Brooklyn, MI, MI 49230 03/23/2018 469 petition signatures Incumbent Iddings, Gregg P. Incumbent judicial address withheld 01/19/2018 Affidavit Morgan, Todd M. 401 Marion Ct Clinton, MI 49236 03/12/2018 541 petition signatures Sala, Catherine A. 116 N St, Ste 1 Adrian, MI 49221 04/20/2018 497 petition signatures LIVINGSTON Judge of Probate Court Incumbent 6 Year Term (1) Position Files With County Filed On Method Incumbent Cavanaugh, Miriam A. Incumbent judicial address withheld 01/18/2018 Affidavit MACOMB Judge of Probate Court Incumbent 6 Year Term (1) Position Files With County Filed On Method Incumbent Harrison, Sandra A. Incumbent judicial address withheld 01/26/2018 Affidavit MANISTEE Judge of Probate Court Incumbent 6 Year Term (1) Position Files With County Filed On Method Incumbent Brunner, Thomas N. Incumbent judicial address withheld 01/31/2018 Affidavit Hauswirth, Jonathon 13883 Erdman Rd Bear Lake, MI 49614 01/02/2018 56 petition signatures MARQUETTE Judge of Probate Court Incumbent 6 Year Term (1) Position Files With County Filed On Method Incumbent Hill, Cheryl Incumbent judicial address withheld 01/04/2018 Affidavit MASON Judge of Probate Court Incumbent 6 Year Term (1) Position Files With County Filed On Method Incumbent Nellis, Jeffrey C. Incumbent judicial address withheld 01/22/2018 Affidavit MENOMINEE Judge of Probate Court Incumbent 6 Year Term (1) Position Files With County Filed On Method Incumbent Hass, Daniel E. Incumbent judicial address withheld 02/13/2018 Affidavit MIDLAND Judge of Probate Court Incumbent 6 Year Term (1) Position Files With County Filed On Method Incumbent Allen, Dorene S. Incumbent judicial address withheld 12/08/2017 Affidavit MISSAUKEE Judge of Probate Court Non-Incumbent 6 Year Term (1) Position Files With County Filed On Method Harwell, Cameron S. 8270 N Morey Rd Manton, MI 49663 04/20/2018 48 petition signatures Hoffman, Dianne L. PO Box 24 Lake City, MI 49651 03/22/2018 65 petition signatures Ransom, Melissa 6782 S. Lucas Rd McBain, MI 49657 04/04/2018 48 petition signatures MONROE Judge of Probate Court Incumbent 6 Year Term (1) Position Files With County Filed On Method Incumbent Lohmeyer, Cheryl E. Incumbent judicial address withheld 01/19/2018 Affidavit MONTCALM Judge of Probate Court Incumbent 6 Year Term (1) Position Files With County Filed On Method Incumbent Simon, III, Charles W. Incumbent judicial address withheld 02/28/2018 Affidavit MONTMORENCY Judge of Probate Court Incumbent 6 Year Term (1) Position Files With County Filed On Method Incumbent Bolser, Benjamin T. Incumbent judicial address withheld 02/15/2018 Affidavit MUSKEGON Judge of Probate Court Incumbent 6 Year Term (1) Position Files With County Filed On Method Incumbent Pittman, Gregory C. Incumbent judicial address withheld 02/14/2018 Affidavit NEWAYGO Judge of Probate Court Non-Incumbent 6 Year Term (1) Position Files With County Filed On Method Dykman, Melissa 6754 S Luce Fremont, MI 49412 03/19/2018 146 petition signatures Paige, Michael C. 345 E Main Fremont, MI 49412 03/05/2018 132 petition signatures OAKLAND Judge of Probate Court Incumbent 6 Year Term (1) Position Files With County Filed On Method Incumbent Hallmark, Linda Susan Incumbent judicial address withheld 12/05/2017 Affidavit OCEANA Judge of Probate Court Incumbent 6 Year Term (1) Position Files With County Filed On Method Incumbent Lambrix, Brad Incumbent judicial address withheld 02/13/2018 Affidavit OGEMAW Judge of Probate Court Incumbent 6 Year Term (1) Position Files With County Filed On Method Incumbent Lambourn, Shana A. Incumbent judicial address withheld 01/08/2018 Affidavit ONTONAGON Judge of Probate Court Incumbent 6 Year Term (1) Position Files With County Filed On Method Incumbent Burgess, Janis M. Incumbent judicial address withheld 02/12/2018 Affidavit OSCODA Judge of Probate Court Non-Incumbent 6 Year Term (1) Position Files With County Filed On Method Morse-Bills, Casandra PO Box 548 Mio, MI 48647 03/27/2018 12 petition signatures Solomon, Kathleen PO Box 667 Bloomfield, MI 48302 04/23/2018 10 petition signatures OTSEGO Judge of Probate Court Incumbent 6 Year Term (1) Position Files With County Filed On Method Incumbent Cooper, Michael K. Incumbent judicial address withheld 01/26/2018 Affidavit OTTAWA Judge of Probate Court Incumbent 6 Year Term (1) Position Files With County Filed On Method Incumbent Feyen, Mark A. Incumbent judicial address withheld 01/02/2018 Affidavit PRESQUE ISLE Judge of Probate Court Non-Incumbent 6 Year Term (1) Position Files With County Filed On Method Conklin, Katy 353 Calcite Rd Rogers City, MI 49779 03/16/2018 76 petition signatures Radzibon, Kenneth A. PO Box 305 Rogers City, MI 49779 04/18/2018 55 petition signatures Stone, Erik J. 416 N Third St Rogers City, MI 49779 02/23/2018 96 petition signatures ROSCOMMON Judge of Probate Court Incumbent 6 Year Term (1) Position Files With County Filed On Method Incumbent Jernigan, Mark D. Incumbent judicial address withheld 03/14/2018 Affidavit SAGINAW Judge of Probate Court Incumbent 6 Year Term (1) Position Files With County Filed On Method Incumbent McGraw, Patrick J. Incumbent judicial address withheld 12/15/2017 Affidavit ST. CLAIR Judge of Probate Court Incumbent 6 Year Term (1) Position Files With County Filed On Method Incumbent Tomlinson, John D. Incumbent judicial address withheld 01/16/2018 Affidavit ST. JOSEPH Judge of Probate Court Incumbent 6 Year Term (1) Position Files With County Filed On Method Incumbent Tomlinson, David C. Incumbent judicial address withheld 02/20/2018 Affidavit SHIAWASSEE Judge of Probate Court Incumbent 6 Year Term (1) Position Files With County Filed On Method Incumbent Dignan, Thomas J. Incumbent judicial address withheld 01/26/2018 Affidavit TUSCOLA Judge of Probate Court Incumbent 6 Year Term (1) Position Files With County Filed On Method Incumbent Thane, Nancy L. Incumbent judicial address withheld 12/05/2017 Affidavit VAN BUREN Judge of Probate Court Incumbent 6 Year Term (1) Position Files With County Filed On Method Incumbent DiStefano, David J. Incumbent judicial address withheld 01/10/2018 Affidavit WASHTENAW Judge of Probate Court Incumbent 6 Year Term (1) Position Files With County Filed On Method Incumbent O’Brien, Darlene A. Incumbent judicial address withheld 01/12/2018 Affidavit WAYNE Judge of Probate Court Incumbent 6 Year Terms (2) Positions Files With County Filed On Method Incumbent Blackwell-Hatcher, June E. is Withdrawn Incumbent judicial address withheld 01/16/2018 Affidavit Incumbent Burton, Jr., Freddie G. Incumbent judicial address withheld 01/16/2018 Affidavit Incumbent Szymanski, Frank Incumbent judicial address withheld 01/17/2018 Affidavit WAYNE Judge of Probate Court Non-Incumbent 6 Year Term (1) Position Files With County Filed On Method Perkins, David A. 18701 Grand River #179 Detroit, MI 48219 04/24/2018 8000 petition signatures Rodriguez, Mayra is Disqualified 8 Carmel Ln Grosse Pointe Farms, MI 48236 04/24/2018 5448 petition signatures WEXFORD Judge of Probate Court Incumbent 6 Year Term (1) Position Files With County Filed On Method Incumbent Van Alst, Edward D. Incumbent judicial address withheld 02/07/2018 Affidavit 5th District Judge of Probate District Court Incumbent 6 Year Term (1) Position Filed On Method Incumbent Nebel, Charles C. Incumbent judicial address withheld 03/12/2018 Affidavit 6th District Judge of Probate District Court Incumbent 6 Year Term (1) Position Filed On Method Incumbent Graham, Clayton Incumbent judicial address withheld 01/18/2018 Affidavit 7th District Judge of Probate District Court Incumbent 6 Year Term (1) Position Filed On Method Incumbent Snyder, Valerie K. Incumbent judicial address withheld 02/20/2018 Affidavit 17th District Judge of Probate District Court Incumbent 6 Year Term (1) Position Filed On Method Incumbent Klaus, Marcy A. Incumbent judicial address withheld 01/11/2018 Affidavit 18th District Judge of Probate District Court Incumbent 6 Year Term (1) Position Filed On Method Incumbent Thompson, Tyler Incumbent judicial address withheld 03/19/2018 Affidavit 1st District Judge of District Court Non-Incumbent 6 Year Term (1) Position Filed On Method Nichols, William Paul PO Box 2357 Monroe, MI 48161 03/27/2018 1000 petition signatures Zagorski, Maria PO Box 1806 Monroe, MI 48161 04/24/2018 720 petition signatures 3B District Judge of District Court Incumbent 6 Year Term (1) Position Filed On Method Incumbent Pattison, Robert Incumbent judicial address withheld 12/01/2017 Affidavit 5th District Judge of District Court Incumbent 6 Year Term (1) Position Filed On Method Incumbent Schrock, Sterling R. Incumbent judicial address withheld 03/01/2018 Affidavit 8th District Judge of District Court Incumbent 6 Year Terms (2) Positions Filed On Method Incumbent Blatchford, Anne E. Incumbent judicial address withheld 12/15/2017 Affidavit Incumbent Haenicke, Chris Incumbent judicial address withheld 12/26/2017 Affidavit 8th District Judge of District Court Incumbent – Partial Term Ending 01/01/2021 (1) Position Filed On Method Incumbent Hemingway, Kathleen P. Incumbent judicial address withheld 01/10/2018 Affidavit 10th District Judge of District Court Non-Incumbent 6 Year Term (1) Position Filed On Method Buscher, Daniel R. 5420 Beckley Rd, Box 231 Battle Creek, MI 49015 04/09/2018 1000 petition signatures Tomak, Tracie L. 601 S Shore Dr #329 Battle Creek, MI 49014 03/14/2018 975 petition signatures 12th District Judge of District Court Incumbent 6 Year Term (1) Position Filed On Method Incumbent Goostrey, Daniel A. Incumbent judicial address withheld 12/01/2017 Affidavit 14A District Judge of District Court Incumbent 6 Year Term (1) Position Filed On Method Bourque, Thomas B. 3769 Santa Fe Trail Ann Arbor, MI 48108 04/11/2018 660 petition signatures Incumbent Simpson, J. Cedric Incumbent judicial address withheld 01/12/2018 Affidavit 15th District Judge of District Court Incumbent 6 Year Term (1) Position Filed On Method Incumbent Burke, Joseph F. Incumbent judicial address withheld 01/26/2018 Affidavit 16th District Judge of District Court Incumbent 6 Year Term (1) Position Filed On Method Incumbent McCann, Kathleen J. Incumbent judicial address withheld 01/10/2018 Affidavit 18th District Judge of District Court Incumbent 6 Year Term (1) Position Filed On Method Incumbent Cicirelli, Sandra A. Incumbent judicial address withheld 02/05/2018 Affidavit 19th District Judge of District Court Incumbent 6 Year Term (1) Position Filed On Method Incumbent Salamey, Sam Incumbent judicial address withheld 12/01/2017 Affidavit 20th District Judge of District Court Incumbent 6 Year Term (1) Position Filed On Method Incumbent Turfe, David D. Incumbent judicial address withheld 12/14/2017 Affidavit 22nd District Judge of District Court Incumbent 6 Year Term (1) Position Filed On Method Incumbent Johnson, Sabrina Lynn Incumbent judicial address withheld 12/01/2017 Affidavit 23rd District Judge of District Court Incumbent 6 Year Term (1) Position Filed On Method Incumbent Salomone, Geno D. Incumbent judicial address withheld 12/01/2017 Affidavit 27th District Judge of District Court Non-Incumbent 6 Year Term (1) Position Filed On Method DiSanto, Elizabeth L. PO Box 27 Wyandotte, MI 48192 03/28/2018 200 petition signatures Papadopoulos, Dino PO Box 2687 Riverview, MI 48193 04/24/2018 125 petition signatures 29th District Judge of District Court Incumbent 6 Year Term (1) Position Filed On Method Incumbent Mack, Laura R. Incumbent judicial address withheld 01/27/2018 Affidavit 31st District Judge of District Court Incumbent – Partial Term Ending 01/01/2021 (1) Position Filed On Method Gorniak, John Fitzgerald PO Box 180360 Utica, MI 48318 04/24/2018 100 petition signatures Incumbent Krot, Alexis Grace Incumbent judicial address withheld 12/01/2017 Affidavit 33rd District Judge of District Court Incumbent 6 Year Term (1) Position Filed On Method Incumbent McNally, Michael K. Incumbent judicial address withheld 12/01/2017 Affidavit 34th District Judge of District Court Incumbent 6 Year Term (1) Position Filed On Method Incumbent Green, Tina Brooks Incumbent judicial address withheld 01/24/2018 Affidavit 35th District Judge of District Court Incumbent 6 Year Term (1) Position Filed On Method Incumbent Lowe, Ronald W. Incumbent judicial address withheld 12/01/2017 Affidavit 36th District Judge of District Court Incumbent 6 Year Terms (11) Positions Filed On Method Incumbent Archer, Roberta C. Incumbent judicial address withheld 12/14/2017 Affidavit Incumbent Blount, Christopher M. Incumbent judicial address withheld 12/01/2017 Affidavit Incumbent Coleman, Donald Incumbent judicial address withheld 03/07/2018 Affidavit Incumbent Garrett, Ruth Ann Incumbent judicial address withheld 03/08/2018 Affidavit Johnson, Duane R. 8120 E Jefferson Unit 1 C Detroit, MI 48214 04/05/2018 3942 petition signatures Incumbent Jones-Coleman, Alicia Incumbent judicial address withheld 12/01/2017 Affidavit Incumbent Langston, Deborah Lewis Incumbent judicial address withheld 02/27/2018 Affidavit Incumbent McConico, William C. Incumbent judicial address withheld 03/16/2018 Affidavit Incumbent Milhouse, Donna Robinson Incumbent judicial address withheld 01/04/2018 Affidavit Incumbent Robbins, Kevin F. Incumbent judicial address withheld 12/01/2017 Affidavit Incumbent Robinson, Jr., David S. Incumbent judicial address withheld 02/27/2018 Affidavit Incumbent Sabree, Aliyah S. Incumbent judicial address withheld 12/01/2017 Affidavit 37th District Judge of District Court Incumbent 6 Year Terms (2) Positions Filed On Method Incumbent Chmura, John M. Incumbent judicial address withheld 03/19/2018 Affidavit Incumbent Sabaugh, Matthew P. Incumbent judicial address withheld 02/21/2018 Affidavit 39th District Judge of District Court Non-Incumbent 6 Year Term (1) Position Filed On Method Freers, Dana C. 28839 Floral Roseville, MI 48066 04/06/2018 399 petition signatures Hakim, Alyia Marie PO Box 584 Roseville, MI 48066 01/23/2018 400 petition signatures King, Melissa M. 34201 Pioneer Fraser, MI 48026 04/23/2018 400 petition signatures Tocco, Kathy 31669 Kendall Fraser, MI 48026 04/19/2018 400 petition signatures Zyburski, Paul F. 321 N Gratiot Ave Mount Clemens, MI 48043 03/12/2018 petition signatures 40th District Judge of District Court Incumbent 6 Year Term (1) Position Filed On Method Incumbent Fratarcangeli, Mark A. Incumbent judicial address withheld 12/01/2017 Affidavit 41A District Judge of District Court Incumbent 6 Year Terms (2) Positions Filed On Method Incumbent Shepherd, Douglas Incumbent judicial address withheld 01/12/2018 Affidavit Incumbent Wiegand, Kimberley A. Incumbent judicial address withheld 03/08/2018 Affidavit 41B District Judge of District Court Incumbent 6 Year Term (1) Position Filed On Method Incumbent Lucido, Sebastian Incumbent judicial address withheld 02/08/2018 Affidavit 42nd District – 2nd Division Judge of District Court Incumbent 6 Year Term (1) Position Filed On Method Incumbent Hackel, III, William Incumbent judicial address withheld 02/08/2018 Affidavit 43rd District Judge of District Court Incumbent 6 Year Term (1) Position Filed On Method Incumbent Hunt, Keith P. Incumbent judicial address withheld 12/14/2017 Affidavit Osak, Jim PO Box 71961 Madison Heights, MI 48071 04/13/2018 400 petition signatures 44th District Judge of District Court Incumbent 6 Year Term (1) Position Filed On Method Incumbent Meinecke, Derek W. Incumbent judicial address withheld 02/15/2018 Affidavit 46th District Judge of District Court Incumbent 6 Year Term (1) Position Filed On Method Gant, Kameshia D. is Disqualified 22200 W 11 Mile Rd Ste 2201 Southfield, MI 48037 04/24/2018 665 petition signatures Incumbent Nance, Debra Incumbent judicial address withheld 12/01/2017 Affidavit 48th District Judge of District Court Incumbent 6 Year Term (1) Position Filed On Method Incumbent D’Agostini, Diane Incumbent judicial address withheld 01/17/2018 Affidavit Wechsler, Amy PO Box 506 Keego Harbor, MI 48320 04/05/2018 805 petition signatures 50th District Judge of District Court Incumbent 6 Year Term (1) Position Filed On Method Incumbent Gross, Ronda Fowlkes Incumbent judicial address withheld 01/30/2018 Affidavit 51st District Judge of District Court Incumbent 6 Year Term (1) Position Filed On Method Incumbent Fox, Todd A. Incumbent judicial address withheld 02/15/2018 Affidavit 52nd District – 1st Division Judge of District Court Incumbent 6 Year Term (1) Position Filed On Method Incumbent Bondy, Robert Incumbent judicial address withheld 01/02/2018 Affidavit 52nd District – 3rd Division Judge of District Court Incumbent 6 Year Term (1) Position Filed On Method Incumbent Asadoorian, Lisa Incumbent judicial address withheld 01/25/2018 Affidavit 54A District Judge of District Court Non-Incumbent 6 Year Term (1) Position Filed On Method Neal, Ayanna PO Box 16215 Lansing, MI 48901 03/26/2018 901 petition signatures Ward, Cynthia 1711 W Jolly Rd Lansing, MI 48910 12/19/2017 901 petition signatures 54A District Judge of District Court Incumbent – Partial Term Ending 01/01/2021 (1) Position Filed On Method Incumbent Buchanan, Stacia Incumbent judicial address withheld 12/28/2017 Affidavit 54B District Judge of District Court Incumbent 6 Year Term (1) Position Filed On Method Incumbent Larkin, Andrea Andrews Incumbent judicial address withheld 03/21/2018 Affidavit 56B District Judge of District Court Incumbent 6 Year Term (1) Position Filed On Method Incumbent Schipper, Michael Incumbent judicial address withheld 01/17/2018 Affidavit 57th District Judge of District Court Incumbent 6 Year Term (1) Position Filed On Method Incumbent Baillargeon, William A. Incumbent judicial address withheld 12/01/2017 Affidavit 58th District Judge of District Court Incumbent 6 Year Term (1) Position Filed On Method Incumbent Bunce, Craig E. Incumbent judicial address withheld 12/01/2017 Affidavit 60th District Judge of District Court Incumbent 6 Year Term (1) Position Filed On Method Incumbent Kostrzewa, Raymond J. Incumbent judicial address withheld 01/31/2018 Affidavit 61st District Judge of District Court Incumbent 6 Year Terms (2) Positions Filed On Method Incumbent Distel, Michael J. Incumbent judicial address withheld 02/12/2018 Affidavit Incumbent LaVille, Jeanine N. Incumbent judicial address withheld 02/13/2018 Affidavit 62A District Judge of District Court Incumbent 6 Year Term (1) Position Filed On Method Incumbent Timmers, Steven M. Incumbent judicial address withheld 02/20/2018 Affidavit 66th District Judge of District Court Incumbent 6 Year Term (1) Position Filed On Method Incumbent Clarkson, Ward L. Incumbent judicial address withheld 03/02/2018 Affidavit 67th District – 4th Division Judge of District Court Incumbent 6 Year Term (1) Position Filed On Method Incumbent Odette, Christopher Incumbent judicial address withheld 12/01/2017 Affidavit 67th District – 5th Division Judge of District Court Incumbent 6 Year Terms (2) Positions Filed On Method Incumbent Crawford II, William H. Incumbent judicial address withheld 02/12/2018 Affidavit Incumbent Marable, Jr., Herman Incumbent judicial address withheld 12/01/2017 Affidavit 67th District – 5th Division Judge of District Court Incumbent – Partial Term Ending 01/01/2021 (1) Position Filed On Method Incumbent Guinn, David Incumbent judicial address withheld 12/01/2017 Affidavit 70th District – 1st Division Judge of District Court Incumbent 6 Year Term (1) Position Filed On Method Incumbent Clark, Terry L. Incumbent judicial address withheld 02/12/2018 Affidavit 70th District – 2nd Division Judge of District Court Incumbent 6 Year Term (1) Position Filed On Method Incumbent Hoffman, David D. Incumbent judicial address withheld 12/01/2017 Affidavit 70th District – 2nd Division Judge of District Court Incumbent – Partial Term Ending 01/01/2021 (1) Position Filed On Method Incumbent Fichtner, Elian E. H. Incumbent judicial address withheld 04/17/2018 Affidavit 72nd District Judge of District Court Incumbent 6 Year Term (1) Position Filed On Method Incumbent Monaghan, John Incumbent judicial address withheld 12/01/2017 Affidavit 74th District Judge of District Court Incumbent 6 Year Term (1) Position Filed On Method Incumbent Kelly, Timothy J. Incumbent judicial address withheld 02/05/2018 Affidavit 86th District Judge of District Court Non-Incumbent 6 Year Term (1) Position Filed On Method Cooney, Bob 7247 Henderson Dr Traverse City, MI 49686 03/20/2018 861 petition signatures Jarboe, Paul 160 E State St Ste 202 Traverse City, MI 49684 04/17/2018 850 petition signatures Kazim, Haider PO Box 1707 Traverse City, MI 49685 04/12/2018 742 petition signatures 95B District Judge of District Court Incumbent – Partial Term Ending 01/01/2021 (1) Position Filed On Method Carlson, Grant PO Box 292 Iron Mountain, MI 49801 04/20/2018 165 petition signatures Incumbent LaCost, Julie A. Incumbent judicial address withheld 03/14/2018 Affidavit About Komorn Law Komorn Law has represented numerous clients through the legal chaos of starting up a business in the Michigan Medical Marihuana Industry. If you or someone you know is facing charges as a result of Medical Marijuana, DUI, Drugs, Forfeiture, Criminal Enterprise, etc. Please contact our office and ensure you’re defended by an experienced lawyer in the evolving laws. Lead attorney Michael Komorn is recognized as an expert on the Michigan Medical Marihuana Act. He is the President of the Michigan Medical Marijuana Association (MMMA), a nonprofit patient advocacy group which advocates for the rights of medical marijuana patients and their caregivers. Contact us for a free no-obligation case evaluation800-656-3557. Follow Komorn Law Facebook Twitter You Tube – Komorn (Legal Topics and Advice) Michigan Medical Marijuana Association Planet Green Trees (Law Topic Radio Show) Legal Defense Alliance (Pre-paid Legal Assistance) Komorn Law Blogs Michigan Medical Marijuana Association (Forums) The post 2018 List of Candidates for Michigan Election appeared first on Komorn Law. View the full article Link to comment Share on other sites More sharing options...
dwkl Posted October 9, 2018 Report Share Posted October 9, 2018 Wow Link to comment Share on other sites More sharing options...
Recommended Posts