Active Lobbyist

Name Address Documents
A'Lynne Boles Dukes 27777 Franklin Rd. #1150, Southfiled, MI 48034 A'Lynne Boles Dukes.pdf (1.05 MB)
Alexandra Kaplan 151 West 42nd Street, 29th Floor, New York, NY 10036 Alexandra Kaplan.pdf (203.49 KB)
Alexandria Hughes P.O. Box 6919 Detroit, MI 48206 Alexandria Hughes.pdf (103.76 KB)
Alfred Jordan 47091 Grand Cypress Ct., Macomb, Mi 48044 Alfred Jordan.pdf (2.98 MB)
Andrew Ball 390 9th Avenue New York, NY 10001 Andrew Ball.pdf (291.65 KB)
Andrew Canter C/o Related Companies 30 Hudson Yards, New York, NY 10001 Andrew Canter.pdf (832.29 KB)
Ashley Daniels P.O. Box 6919, Detroit, MI 48201 Ashley Daniels.pdf (236.1 KB)
Berton Brown One Michigan Avenue Building, 120 North Washington Square, Suitie 410, Lansing, MI 48933 Berton Brown_0.pdf (501.44 KB)
Booker Walker P.O. Box 6919 Detroit, MI 48206 Booker Walker.pdf (96.85 KB)
Camille Boulais-Pretty C/o 2350 Kerner Boulevard, Suite 250, San Rafael, CA 94901 Camille Boulais-Pretty.pdf (621.43 KB)
Carrie Leward-Monroe 600 Renaissance Center, Suite 1710, Detroit, Mi 48243 Carrie L-M.pdf (1002.14 KB)
Charles John O'Byrne The Related Companies. LP, 30 Hudson Yards, 72nd Floor , New York, NY 10001 Charles OByrn.pdf (897.64 KB)
Dave Blaszkiewicz 600 Renaissance Center, Suite 1710, Detroit, Mi 48243 Dave Blaszkiewicz.pdf (1012.6 KB)
David E. Blatnik 539 South Main Street Findlay, OH 45265 David Blatnik.pdf (3.72 MB)
David Jonathan Cross 535 Griswold, Suite 2300, Detroit,MI 48226 David Cross.pdf (93.5 KB)
David Lewis AT&T Michigan, 221 N. Washington Sq., Lansing, MI 48933 David Lewis.pdf (2.84 MB)
Demetris Knuckles-El P.O. Box 6919 Detroit, MI 48206 Demetris Knuckle-El.pdf (94.05 KB)
Dylan Wernholm 5980 Troyes Road East Lansing, MI 48823 Dylan Wernholm.pdf (463 KB)
Eli Isaguirre 11687 American Ave, Detroit, Mi 48204 Eli Isaguirre.pdf (1.09 MB)
Ernest Pollak 2479 Edison Blvd. Unit A Twinsburg, OH 44087-2340 Ernest Pollak.pdf (547.36 KB)
Esther Maerosner 100 Broadway, New York, NY 10005, 4th floor Esther Maerosner.pdf (2.1 MB)
Gabby Bruno Fod WHQ Building, Suite 1001, 1 Ameican Rd, Dearborn, Mi 48126 Gabby Bruno.pdf (2.02 MB)
Gabriela Bockhaus 767 5th Avenue 8th Floor, New York, NY 10153 Gabriela Bockhaus.pdf (769.87 KB)
Herbert Smith 111 W. Washington St. Ste 1520 Chicago, IL 60602 Herbert Smith.pdf (1.29 MB)
James R. Ryan Public Affairs Associates, LLC, 120 N. Square Ste. 1050, Lansing, MI 48933 James R. Ryan.pdf (126.29 KB)
Jared Fleisher C/O Dykema 201 Townsend Street- Suite 900 Lansing, MI 48933 Jared Fleisher_0.pdf (3.09 MB)
Jason Sheppard 208 North Capitol Ave. 3rd Floor, Lansing, MI 48933 Jason Sheppard.pdf (948.22 KB)
Jeffrey Bankowski 1185 Bicentennial Parkway, Ann Arbor, MI 48108 Jeffrey Bankowski.pdf (2.05 MB)
Jeffrey Pollak 2479 Edison Blvd. Unit A Twinsburg, OH 44087-2340 Jeffrey Pollak.pdf (75.57 KB)
Jennifer Hayes 600 Renaissance Center, Suite 1710, Detroit, Mi 48243 Jennifer Hayes.pdf (1.09 MB)
Jermaine Ruffin 600 Renaissance Center, Suite 1710 Detroit, Mi 48243 Jermaine Ruffin.pdf (416.46 KB)
John Gerbino 745 Seventh Avenue Boston, MA 02116 John Gerbino.pdf (3.52 MB)
Julie Rwan 100 Broadway, New York, NY 10005, 4th floor Julie Rwan.pdf (1.84 MB)
Kate Duncan 300 N. LaSalle St. Suite 4700 Chicago, Il 60654 Kate Duncan.pdf (107.35 KB)
Katie Doyen 134 Arthur Ave NE Grand Rapids, MI 49503 Katie Doyen.pdf (125.59 KB)
Lawrence Richardson 10 S. Wacker Dr. 15th Floor Chicago, Il 60606 Lawrence Richardson.pdf (155.09 KB)
LeAaron Foley 1747 West Carroll Avenue, Chicago, Illinois 60612 LeAaron Foley.pdf (1.7 MB)
Lisa Niscoromni 300 Renaissance Center MC 482-C30-C76, Detroit, MI 48265 Lisa Niscoromni.pdf (272.59 KB)
Lori Doughty AT&T Michigan N. Washington Sq. Lansing, MI 48933 Lori Doughty.pdf (456.74 KB)
Marc Corriveau 1 Ford Placce 4 A/B, Detroit,MI 48202 Marc Corriveau.pdf (2.9 MB)
Mark Lester 10 South Wacker Drive, Floor 15, Chicago, IL 60606 Mark E Lester.pdf (893.46 KB)
Matthew Weinstein 1350 Avenue of Americas, 28th Floor, New York, NY 10019 Matthew Weinstein.pdf (429.81 KB)
Melissa McKinley 208 North Capitol Ave. 3rd Floor, Lansing, MI 48933 Melissa McKinley.pdf (339.39 KB)
Neil Hearns P.O. Box 6919 Detroit, MI 48206 Neil Hearns.pdf (93 KB)
Nick Buckingham P.O. Box 6919 Detroit, MI 48206 Nick Bunkingham.pdf (101.87 KB)
Oscar King 3011 W. Grand Blvd. 26th Floor Detoit, MI 48202-3030 Oscar King.pdf (10.49 MB)
Rai LaNier P.O. Box 6919 Detroit, MI 48206 Rai LaNier.pdf (100.17 KB)
Rebecca L. Bechler Public Affairs Associates, LLC 120 N. Washington Square, Ste 1050 Lansing, Mi 48933 Rebecca L. Bechler.pdf (123.21 KB)
Ryan Friedrichs 30 Husdon Yards, New York, NY 10001 Ryan Friedrichs.pdf (925.95 KB)
Sam Boumis Genesys Telecommunication Laboratories, 2001 Junipero Sara Blvd, Daly City, CA 94014 Sam Boumis_0.pdf (5.21 MB)
Scott Borchart 30 Patewood Drive, Bldg 2, suite 350, Greenville,SC 29615 Scott Borchart.pdf (1.37 MB)
Sheila Cockrel 2010 14th Street Rm. 201, Detroit, MI 48216 Sheila Cockrel.pdf (6.82 MB)
Steve Ogden C/O Dykema, 201 Townsend Street- Suite 900 Lansing, MI 48933 Steve Ogden_1.pdf (3 MB)
Thomas Whitehouse 611 Woodward Ave, Floor MZ, Detroit, MI 48226 Thomas J Whitehouse.pdf (979.19 KB)
Tyrone D. Sanders Jr. 120 N. Washington Square, Suite 300, Lansing, MI 48933 Tyrone D. Sanders.pdf (134.79 KB)
Vincent Frillici 2350 Kerner Boulevard, Suite 250, San Rafael, CA 94901 Vincent Frillici_0.pdf (575.81 KB)
William B. Wortz Public Affairs Associates, LLC 120 N. Washington Square, Ste 1050 Lansing, Mi 48933 Williams B. Wortz.pdf (126.47 KB)
William Burns 2350 Kerner Blvd., Ste 250 , San Rafael, CA 94901 William Elson_0.pdf (812.42 KB)
William Elson 1650 W. Jefferson, Trenton, MI 48183 William Elson.pdf (2.54 MB)