Jump to content

2018 List of Candidates for Michigan Election


KLAW Blog

Recommended Posts

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 PM
Candidates: 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Democratic Brady, Dwight is Withdrawn PO Box 7133 Marquette, MI 49855 06/26/2017 1240 petition signatures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 evaluation
800-656-3557.

Follow Komorn Law

 

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

  • 2 weeks later...
Guest
This topic is now closed to further replies.
×
×
  • Create New...