Inactive Lobbyist

Name Address Documents
A. John Becsey 2937 Atrium Dr. Suite 202 Okamos, Mi 48864 A. John Becsay.pdf (298.79 KB)
Alejandro Alves 100 Broadway, New York, NY 10005, 4th floor Alejandro Alves.pdf (276.86 KB)
Allison Schraub C/O 2350 Kerner Blvd., Suite 250, San Rafael, CA 94901 Allison Schraub.pdf (761.28 KB)
Andrew F. Gottschaly 200 East Randolph Drive Chicage, IL 60601 Andrew Gottschaly.pdf (67.28 KB)
Anthony Ceretti KPMG LLP, 560 Lexington Avenue -11th Floor, New York, New York 10022 Anthony Ceretti.pdf (502.78 KB)
Brant Johnson 155 W. Congress Street Suite #300, Detroit, MI 48226 Brant Johnson Registration WS.pdf (109.48 KB)
Brian Ellison 2233 Park Ave. Suite 302, Detroit, MI 48201 Brian Ellison.pdf (789.03 KB)
Chad Marlow 125 Broad Street, New York, New York 10004 Chad Marlow.pdf (904.45 KB)
Christine Estereicher 1000 Chrysler Drive CIMS 485-13-95, Aurburn Hills, MI 48326 Christine Estereicher.pdf (200.08 KB)
Cortney Goddard 208 North Capitol Ave. 3rd Floor, Lansing, MI 48933 Cortney Goddard.pdf (571.58 KB)
Daliah Heller 100 Broadway, New York, NY 10005, 4th floor Daliah Heller.pdf (265.84 KB)
Daniel Reinhard c/o Dykema 201 Townsend St. Ste 900, Lansing, MI 48933 Daniel Reinhard.pdf (432.34 KB)
Danielle El-Amin 208 North Capitol Ave. 3rd Floor Lansing, MI 48933 Danielle El-Amin.pdf (345.88 KB)
David Offord 7900 Xerxes Ave S 23rd Floor - suite 2300 Bloomington, MN 55431 David Offord.pdf (1.55 MB)
David Seitz c/o Politicom Law LLP, 28 Liberty Ship Way, Suite 2815, Sausalto, CA 94965 David Seitz_0.pdf (1.27 MB)
Dex Louis Battista m750 Tower Drive Mail Code 3400, Troy, MI 48098 Dex Louis Battista.pdf (325.65 KB)
Doug Needham Michigan Aggregates Associations 6015 W. St. Joe Hwy Suite 103 Lansing, MI 48917 Doug Needhan.pdf (572.83 KB)
Douglas Mains 201 Townsend Street- Suite 900 Lansing, MI 48933 Douglas Mains.pdf (109.35 KB)
Elizabeth Kutter Henry Ford Health System 1 Ford Plac, 4 A/B Detroit, MI 48202 Elizabeth Kutter_0.pdf (677.65 KB)
Erica Simpson 151 West 42nd Street,29th Floor, New York, NY 10036 Erica Simpson.pdf (297.46 KB)
George Tobjy KPMG LLP, 560 Lexington Avenue -11th Floor, New York, New York 10022 George Tobjy.pdf (468.21 KB)
Greg Clark AT&T Michigan, 221 N. Washington Sq., Lansing, MI 48933 Greg Clark.pdf (2.22 MB)
Gregory M. Pawlowski 19730 Ralston Street Suite 108 Detroit , MI 48203 Gregory Pawlowski.pdf (47.82 KB)
Harvey Amoe III 16809 Abby Cir Northville, MI 48168 Harvey Amoe III.pdf (126.44 KB)
Heather Drake 120 N. Washington Sq. - Suite 802, Lansing, MI 48933 Heather Drake.pdf (1.4 MB)
Heidi Naasko 201 Townsend St. Ste.900, Lansing, MI 48933 Heidi Naasko.pdf (354.67 KB)
Jamaine Dickens 549 E. Jefferson Avenue Detroit, MI 48226 Jamaine Dickens.pdf (129.22 KB)
Jamaine Dickens 155 W. Congress Street Suite #300, Detroit, MI 48226 Jamaine Dickens Registration WS.pdf (105.23 KB)
Jodi L. Javlving P.O. Box 784, Loveland, CO 80539 Jodi Jalving.pdf (316.17 KB)
John Blanchard 300 GM Renaissance Center, MC 482-C30-C76, Detoit, MI 48265 John Blanchard_0.pdf (2.66 MB)
John Stephan 515 King Street Suite 300 Alexandria, VA 22314 John Stephan.pdf (163.36 KB)
Jonathan Jasper 515 King Street Suite 900 Lansing, MI 48933 Jonnathan Jasper.pdf (166.25 KB)
Kathryn Boulton 100 Broadway, New York, NY 10005, 4th floor Kathryn Boulton_0.pdf (324.58 KB)
Kelley Gossett c/o 2350 Kerner Blvd. Ste. 250, San Rafael, CA 94901 Kelley Gossett.pdf (660.14 KB)
Kenneth Cole Governmental Consulant Services Inc. 120 N. Washigton Square - Suite 110, Lansing. MI 48933 Kenneth Cole.pdf (964.22 KB)
Kimberly Hill Knott 4750 Woodwad Avenue Detroit, MI 48201 Kimberly Hill Knott.pdf (86.76 KB)
Kris Young AT&T Michigan, 221 N. Washington Sq., Lansing, MI 48933 Kris Young.pdf (135.77 KB)
Lara Dailey C/o 2350 Kerner Boulevard, Suite 250 San Rafael, CA 94901 Lara Dailey.pdf (485.02 KB)
Lisa Canada 400 Renaissance Center Ste. 1010, Detroit, MI 48243 Lisa Canada.pdf (346.62 KB)
Marcelus Brice 601 Washington Blvd., Detroit,MI 48226 Marcelus Brice.pdf (302.41 KB)
Mark Bunham 426 Auditorium Rad, Rm. 484, East Lansing, MI, 48824 Mark Burnham.pdf (99.37 KB)
Matt Garrison The Gordian Group INC 30 Patewood Drive Bldg. 2 - Suite 350 Greenvil, SC 29615 Matt Garrison.pdf (531.18 KB)
Matthew Williamson 155 W. Congress Street Suite #300, Detroit, MI 48226 Matthew Williamson Registration WS.pdf (107.9 KB)
Nathan Rotman c/o 2350 Kerner Blvd, Suite 250, San Rafael, CA 94901 Nathan Rotman.pdf (1.55 MB)
Nathaniel Hennigar 197 Clarendon Boston, MA 02116 Nathaniel Hennigar.pdf (598.18 KB)
Nicholas Probst 709 W. Briar Place, Chicago, IL 60657 Nicholas Probst.pdf (293.05 KB)
Oscar King_Inactive 3011 W. Grand Blvd. 26th Floor Detoit, MI 48202-3030 Oscar King_inactive.pdf (37.55 KB)
Peggy Brandon Genesys Telecommunications Laboratories 2001 Junipero Sera Blvd Daly City, CA 94014 Peggy Brandon.pdf (72.34 KB)
Reginald Turner 500 Woodward Avenue, Suite 1316 Detroit, MI 48226 Reginald Turner.pdf (1.54 MB)
Richard Clement P.O. Box 26123 Lansing, Mi 48909 Richard Clement.pdf (423.33 KB)
Richard K. Mastain 466 lexington Avenue New York, NY 10017 Richard Mastain.pdf (114.72 KB)
Robert Jones AT&T Michigan, 221 N. Washington Sq., Lansing, MI 48933 Robert Jones.pdf (1.85 MB)
Samantha Stinson 1748 E. 73rd Place , Trenton, Mi 48183 Samantha Stinson.pdf (606.86 KB)
Shanelle Jackson 12225 Stephens Road Warren, MI 48089 Shanelle Jackson.pdf (51.27 KB)
Shawn J. Blunt 270 Park Avenue NY1-K705 New York, NY 10071 Shawn Bunt.pdf (250.1 KB)
Simon Wlodarski 135 S. LaSalle Street - 3rd Floor, IL4-135-03-62, Chicago, IL 60603 Simon Wlodarski.pdf (227.1 KB)
Simone Lightfoot National Wildfie Federation Great Lakes Regional Ctr. 213 W. Liberty St. - Ste 200 Ann Arbor, MI 48104-1398 Simone Lightfoot.pdf (67.83 KB)
Thomas Liu One Bank of America Center, 150 N. College Street, Charlotte, NC 28255 Thomas Liu.pdf (109.26 KB)
Tupac Hunter 24242 Northwestern Highway, Southfield, MI 48075 Tupac Hunter.pdf (740.36 KB)
William Burns_inactive C/O 2350 Kerner Blvd. Ste 250 , San Rafael, CA 94901 William Burns-inactive.pdf (32.9 KB)
Yvette Bourcicot C/o 2350 Kerner Blvd. Suite 250, San Refael, CA 94901 Yvette Bourcicot.pdf (525.29 KB)