Last updated: March 15, 2007, 5:20 PM. FINAL UPDATE

The deadline for Voters' Pamphlet candidate filings was March 19, 2007. Voters' Pamphlet candidate filings become public record on Friday, March 23, 2007. Filings will be posted on the website on Friday.

Centennial School Dist. | Corbett School Dist. | David Douglas Schoold Dist. | Gresham- Barlow School Dist. | Mt. Hood Comm. College | Multnomah E.S.D. | Parkrose School Dist.Portland Comm. College Portland School Dist. | Reynolds School Dist. | Riverdale School Dist. | Alto Park Water Dist. | Burlington Water Dist. | Corbett Water Dist. | Lusted Water Dist. | Pleasant Home Water Dist. | Valley View Water Dist. | R.F.P.D. #10 | R.F.P.D. #11 (Riverdale) | R.F.P.D. #14 (Corbett) | R.F.P.D. #30 (Sauvie Island)

Centennial School District #28-302

Zone 2 Director, 4-year term ending 6/30/2011

Name / Filing Form:

Date Filed

Filing Type

Shar Giard
Candidate Filing Form SEL 190 Shar Giard - Candidate Filing Form SEL 190 (143.76 KB)

3/8/2007

Fee

Position 3 Director At-Large, 4-year term ending 6/30/2011

Name / Filing Form:

Date Filed

Filing Type

Brenda Clark
Candidate Filing Form SEL 190 Brenda Clark Candidate Filing Form SEL 190 (113.14 KB)

3/15/2007

Fee

Greg Shay
Candidate Filing Form SEL 190 Greg Shay Candidate Filing Form SEL 190 (103.45 KB)

3/15/2007

Fee

Pos. 4, Director At-Large, 4-year term ending 6/30/2011

Name / Filing Form:

Date Filed

Filing Type

Jeff Dettmann
Candidate Filing Form SEL 190 Jeff Dettmann Candidate Filing Form SEL 190 (144.88 KB)

2/23/2007

Fee

Corbett School District #39

Position 1 Director, 4-year term ending 6/30/2011

Name / Filing Form:

Date Filed

Filing Type

Brian James
Candidate Filing Form SEL 190 Brian James Candidate Filing Form SEL 190 (167.51 KB)

2/16/2007

Fee

Position 6 Director, 4-year term ending 6/30/2011

Name / Filing Form:

Date Filed

Filing Type

Maureen Childs
Candidate Filing Form SEL 190 Maureen Childs Candidate Filing Form SEL 190 (168.91 KB)

3/13/2007

Fee

Position 7 Director, 4-year term ending 6/30/2011

Name / Filing Form:

Date Filed

Filing Type

Mark Hyzer 
Candidate Filing Form SEL 190 Mark Hyzer Candidate Filing Form SEL 190 (167.05 KB)

3/9/2007

Fee

David Douglas School District #40

Position 4 Director, 4-year term ending 6/30/2011

Name / Filing Form:

Date Filed

Filing Type

Mike Centoni
Candidate Filing Form SEL 190 Mike Centoni Candidate Filing Form SEL 190 (140.56 KB)

2/6/2007

Fee

Position 5 Director, 4-year term ending 6/30/2011

Name / Filing Form:

Date Filed

Filing Type

Deborah Baker
Candidate Filing Form SEL 190 Deborah Baker Candidate Filing Form SEL 190 (165.47 KB)

2/13/2007

Fee

Mike Price
Candidate Filing Form SEL 190 Mike Price Candidate Filing Form SEL 190 (111.83 KB)

2/28/2007

Fee

Position 7 Director, 4-year term ending 6/30/2011

Name / Filing Form:

Date Filed

Filing Type

Frieda J. Christopher
Candidate Filing Form SEL 190 Frieda J. Christopher Candidate Filing Form SEL 190 (97.39 KB)

2/7/2007

Fee

Gresham-Barlow School District #10

Position 1, Zone 1 Director, 4-year term ending 6/30/2011

Name / Filing Form:

Date Filed

Filing Type

Katherine J. Ruthruff
Candidate Filing Form SEL 190 Katherine J. Ruthruff Candidate Filing Form SEL 190 (157.23 KB)

2/16/2007

Fee

Position 2, Zone 3 Director, 4-year term ending 6/30/2011

Name / Filing Form:

Date Filed

Filing Type

Kris G. Howatt
Candidate Filing Form SEL 190 Kris G. Howatt Candidate Filing Form SEL 190 (143.77 KB)

2/6/2007

Fee

Position 6, At-Large Director, 2-year term ending 6/30/2009

Name / Filing Form:

Date Filed

Filing Type

Dale R. Clark
Candidate Filing Form SEL 190 Dale R. Clark Candidate Filing Form SEL 190 (153.83 KB)

2/21/2007

Fee

Position 7, At-Large Director, 4-year term ending 6/30/2011

Name / Filing Form:

Date Filed

Filing Type

Terry Reynolds
Candidate Filing Form SEL 190 Terry Reynolds Candidate Filing Form SEL 190 (126.93 KB)

2/22/2007

Fee

Mt. Hood Community College

Zone 3 Director, 4-year term ending 6/30/2011

Name / Filing Form:

Date Filed

Filing Type

Duke Shepard
Candidate Filing Form SEL 190 Duke Shepard Candidate Filing Form SEL 190 (162.55 KB)

2/5/2007

Fee

Zone 5 Director, 4-year term ending 6/30/2011

Name / Filing Form:

Date Filed

Filing Type

Bob Morris 
Candidate Filing Form SEL 190 Bob Morris Candidate Filing Form SEL 190 (138.74 KB)

2/5/2007

Fee

Pos. 6 At-Large Director, 4-year term ending 6/30/2011

Name / Filing Form:

Date Filed

Filing Type

Beverly A. Russell
Candidate Filing Form SEL 190 Beverly A. Russell Candidate Filing Form SEL 190 (150.39 KB)

2/5/2007

Fee

Pos. 7 At-Large Director, 4-year term ending 6/30/2011

Name / Filing Form:

Date Filed

Filing Type

Ralph A. Yates
Candidate Filing Form SEL 190 Ralph A. Yates Candidate Filing Form SEL 190 (148.5 KB)

2/5/2007

Fee

Multnomah Education Service District

Pos. 2, At-Large Director, 2-year term ending 6/30/2009

Name / Filing Form:

Date Filed

Filing Type

Kevin Spellman 
Kevin Spellman withdrawal 3/5/2007 (116.13 KB) 3/5/2007  

2/5/2007

Fee

Zak Johnson
Candidate Filing Form SEL 190 Kevin Spellman withdrawal 3/5/2007 (116.13 KB)

2/12/2007

Fee

John H. Kilian
Candidate Filing Form SEL 190 John H. Kilian Candidate Filing Form SEL 190 (163.52 KB)

3/12/2007

Fee

Frederick (Rick) Okamura
Candidate Filing Form SEL 190 Frederick (Rick) Okamura Candidate Filing Form SEL 190 (75.17 KB)

3/13/2007

Fee

Position 5, Zone 1 Director, 4-year term ending 6/30/2011

Name / Filing Form:

Date Filed

Filing Type

Geri Washington
Candidate Filing Form SEL 190 Geri Washington Candidate Filing Form SEL 190 (129.28 KB)

3/12/2007

Fee

Brian Tosky
Candidate Filing Form SEL 190 Brian Tosky Candidate Filing Form SEL 190 (110.28 KB)

3/12/2007

Fee

Joe Durkee
Candidate Filing Form SEL 190 Joe Durkee Candidate Filing Form SEL 190 (130.61 KB)

3/15/2007

Fee

Position 6, At-Large, 4-year term ending 6/30/2011

Name / Filing Form:

Date Filed

Filing Type

Robert R. Weaver
Candidate Filing Form SEL 190 Robert R. Weaver Candidate Filing Form SEL 190 (121.91 KB)

2/13/2007

Fee

Janice Gratton
Candidate Filing Form SEL 190 Janice Gratton Candidate Filing Form SEL 190 (138.02 KB)

3/2/2007

Fee

Position 7, Zone 3 , 4-year term ending 6/30/2011

Name / Filing Form:

Date Filed

Filing Type

Kevin Spellman
Candidate Filing Form SEL 190 Kevin Spellman Candidate Filing Form SEL 190 (126.14 KB)

3/5/2007

Fee

Alexa Shook
Candidate Filing Form SEL 190 Alexa Shook Candidate Filing Form SEL 190 (118.2 KB)

3/12/2007

Fee

Parkrose School District #3

Position 2 Director, 4-year term ending 6/30/2011

Name / Filing Form:

Date Filed

Filing Type

Katie Larsell
Candidate Filing Form SEL 190 Katie Larsell Candidate Filing Form SEL 190 (107 KB)   

2/9/2007

Fee

Position 3 Director, 4-year term ending 6/30/2011

Name / Filing Form:

Date Filed

Filing Type

Guy Crawford
Candidate Filing Form SEL 190 Guy Crawford Candidate Filing Form SEL 190 (160.94 KB)

2/20/2007

Fee

Melissa Whitcomb
Candidate Filing Form SEL 190 Melissa Whitcomb Candidate Filing Form SEL 190 (133.56 KB)

3/8/2007

Fee

Portland Community College

Zone 2 Director, 4-year term ending 6/30/2011

Name / Filing Form:

Date Filed

Filing Type

Harold C. Williams
Candidate Filing Form SEL 190 Harold C. Williams Candidate Filing Form SEL 190 (118.67 KB)

2/5/2007

Fee

Zone 3 Director, 4-year term ending 6/30/2011

Name / Filing Form:

Date Filed

Filing Type

Bob Palmer
Candidate Filing Form SEL 190 Bob Palmer Candidate Filing Form SEL 190 (108.5 KB)

2/7/2007

Fee

Zone 5 Director, 2-year term ending 6/30/2009

Name / Filing Form:

Date Filed

Filing Type

David C. Squire
Candidate Filing Form SEL 190 David C. Squire Candidate Filing Form SEL 190 (114.66 KB)

2/16/2007

Fee

Zone 7 Director, 4-year term ending 6/30/2011

Name / Filing Form:

Date Filed

Filing Type

Marilyn McGlasson
Candidate Filing Form SEL 190 Marilyn McGlasson Candidate Filing Form SEL 190 (133.91 KB)

2/23/2007

Fee

Portland School District #1

Zone 1 Director, 4-year term ending 6/30/2011

Name / Filing Form:

Date Filed

Filing Type

Douglas F. Morgan
Candidate Filing Form SEL 190 Douglas F. Morgan Candidate Filing Form SEL 190 (78.41 KB)

2/20/2007

Fee

Ruth Adkins
Candidate Filing Form SEL 190 Ruth Adkins Candidate Filing Form SEL 190 (77.44 KB)

2/21/2007

Petition

Zone 2 Director, 4-year term ending 6/30/2011

Name / Filing Form:

Date Filed

Filing Type

David Wynde
Candidate Filing Form SEL 190 David Wynde Candidate Filing Form SEL 190 (106.8 KB)

2/15/2007

Petition

Michele Schultz
Candidate Filing Form SEL 190 Michele Schultz Candidate Filing Form SEL 190 (162.25 KB)

3/7/2007

Fee

Zone 3 Director, 4-year term ending 6/30/2011

Name / Filing Form:

Date Filed

Filing Type

Bobbie Regan
Candidate Filing Form SEL 190 Bobbie Regan Candidate Filing Form SEL 190 (70.86 KB)

2/5/2007

Fee

Zone 7 Director, 4-year term ending 6/30/2011

Name / Filing Form:

Date Filed

Filing Type

Dilafruz Williams
Candidate Filing Form SEL 190 Dilafruz Williams Candidate Filing Form SEL 190 (109 KB)

2/5/2007

Fee

Reynolds School District #7

Position 1 Director, 2-year term ending 6/30/2009

Name / Filing Form:

Date Filed

Filing Type

Rick Phelps
Candidate Filing Form SEL 190 Rick Phelps Candidate Filing Form SEL 190 (159.58 KB)

2/6/2007

Fee

Position 5 Director, 4-year term ending 6/30/2011

Name / Filing Form:

Date Filed

Filing Type

Joel A. Huffman
Candidate Filing Form SEL 190 Joel A. Huffman Candidate Filing Form SEL 190 (164.05 KB)

2/27/2007

Fee

Shelly Chase
Candidate Filing Form SEL 190 Shelly Chase Candidate Filing Form SEL 190 (115.22 KB)

3/12/2007

Petition

Position 6 Director, 4-year term ending 6/30/2011

Name / Filing Form:

Date Filed

Filing Type

John W. Nelsen
Candidate Filing Form SEL 190 John W. Nelsen Candidate Filing Form SEL 190 (157.31 KB)

2/9/2007

Fee

Position 7 Director, 4-year term ending 6/30/2011

Name / Filing Form:

Date Filed

Filing Type

Claudette Naylor
Candidate Filing Form SEL 190 Claudette Naylor Candidate Filing Form SEL 190 (160.59 KB)

2/8/2007

Fee

Danny Charles Kreamier Jr.
Candidate Filing Form SEL 190 Danny Charles Kreamier Jr. Candidate Filing Form SEL 190 (78.77 KB)

3/15/2007

Fee

Riverdale School District #51

Position 2 Director, 4-year term ending 6/30/2011

Name / Filing Form:

Date Filed

Filing Type

Kristen Kohnstamm
Candidate Filing Form SEL 190 Kristen Kohnstamm Candidate Filing Form SEL 190 (155.5 KB)

3/14/2007

Fee

Position 4 Director, 4-year term ending 6/30/2011

Name / Filing Form:

Date Filed

Filing Type

Sarah S. Bradley
Candidate Filing Form SEL 190 Sarah S. Bradley Candidate Filing Form SEL 190 (106.08 KB)

3/15/2007

Fee

Alto Park Water District

Position 1 Commissioner, 4-year term ending 6/30/2011

Name / Filing Form:

Date Filed

Filing Type

Robert S. Leeb
Candidate Filing Form SEL 190 Robert S. Leeb Candidate Filing Form SEL 190 (104.17 KB)

2/26/2007

Petition

Position 3 Commissioner, 4-year term ending 6/30/2011

Name / Filing Form:

Date Filed

Filing Type

Carol A. Wright
Candidate Filing Form SEL 190 Carol A. Wright Candidate Filing Form SEL 190 (111.77 KB)

2/26/2007

Petition

Position 5 Commissioner, 4-year term ending 6/30/2011

Name / Filing Form:

Date Filed

Filing Type

Jon Willis
Candidate Filing Form SEL 190 Jon Willis Candidate Filing Form SEL 190 (108 KB)

2/26/2007

Petition

Burlington Water District

Position 2 Commissioner, 4-year term ending 6/30/2011

Name / Filing Form:

Date Filed

Filing Type

Ed Perkins
Candidate Filing Form SEL 190 Ed Perkins Candidate Filing Form SEL 190 (148.36 KB)

2/28/2007

Fee

Position 3 Commissioner, 4-year term ending 6/30/2011

Name / Filing Form:

Date Filed

Filing Type

Andy D. Taylor
Candidate Filing Form SEL 190 Andy D. Taylor Candidate Filing Form SEL 190 (149.67 KB)

2/28/2007

Fee

Position 4 Commissioner, 4-year term ending 6/30/2011

Name / Filing Form:

Date Filed

Filing Type

Tony Richard Crawford
Candidate Filing Form SEL 190 Tony Richard Crawford Candidate Filing Form SEL 190 (147.97 KB)

2/23/2007

Fee

Position 5 Commissioner, 2-year term ending 6/30/2009

Name / Filing Form:

Date Filed

Filing Type

Olivia Watt
Candidate Filing Form SEL 190 Olivia Watt Candidate Filing Form SEL 190 (146.61 KB)

2/23/2007

Fee

Corbett Water District

Position 1 Commissioner, 4-year term ending 6/30/2011

Name / Filing Form:

Date Filed

Filing Type

Jeff Hargens
Candidate Filing Form SEL 190 Jeff Hargens Candidate Filing Form SEL 190 (157.52 KB)

3/15/2007

Fee

Position 3 Commissioner, 4-year term ending 6/30/2011

Name / Filing Form:

Date Filed

Filing Type

Victor Schmidt
Candidate Filing Form SEL 190 Victor Schmidt Candidate Filing Form SEL 190 (132.22 KB)

3/15/2007

Fee

Position 5 Commissioner, 4-year term ending 6/30/2011

Name / Filing Form:

Date Filed

Filing Type

Earcel (Sonny) Boyd
Candidate Filing Form SEL 190 Earcel (Sonny) Boyd Candidate Filing Form SEL 190 (119.91 KB)

3/15/2007

Fee

Lusted Water District

Position 1 Commissioner, 4-year term ending 6/30/2011

Name / Filing Form:

Date Filed

Filing Type

Ron Fortune
Candidate Filing Form SEL 190 Ron Fortune Candidate Filing Form SEL 190 (160.55 KB)

2/20/2007

Fee

Position 3 Commissioner, 4-year term ending 6/30/2011

Name / Filing Form:

Date Filed

Filing Type

Donna Edgell
Candidate Filing Form SEL 190 Donna Edgell Candidate Filing Form SEL 190 (171.81 KB)

3/15/2007

Fee

Position 4 Commissioner, 2-year term ending 6/30/2009

Name / Filing Form:

Date Filed

Filing Type

Carole Bilyeu
Candidate Filing Form SEL 190 Carole Bilyeu Candidate Filing Form SEL 190 (145.61 KB)

2/22/2007

Fee

Position 5 Commissioner, 4-year term ending 6/30/2011

Name / Filing Form:

Date Filed

Filing Type

Frank J. Oliver
Candidate Filing Form SEL 190 Frank J. Oliver Candidate Filing Form SEL 190 (164.2 KB)

3/12/2007

Fee

Pleasant Home Water District

Position 1 Commissioner, 2-year term ending 6/30/2009

Name / Filing Form:

Date Filed

Filing Type

James Stanley
Candidate Filing Form SEL 190 James Stanley Candidate Filing Form SEL 190 (154.75 KB)

2/15/2007

Fee

Position 3 Commissioner, 4-year term ending 6/30/2011

Name / Filing Form:

Date Filed

Filing Type

Robert Carlson
Candidate Filing Form SEL 190 Robert Carlson Candidate Filing Form SEL 190 (151.5 KB)

2/21/2007

Fee

Position 4 Commissioner, 2-year term ending 6/30/2009

Name / Filing Form:

Date Filed

Filing Type

Neldon Dickey
Candidate Filing Form SEL 190 Neldon Dickey Candidate Filing Form SEL 190 (158.42 KB)

2/15/2007

Fee

Position 5 Commissioner, 4-year term ending 6/30/2011

Name / Filing Form:

Date Filed

Filing Type

Greg A. Schoepper
Candidate Filing Form SEL 190 Greg A. Schoepper Candidate Filing Form SEL 190 (164.91 KB)

3/6/2007

Fee

Valley View Water District

Position 1 Commissioner, 4-year term ending 6/30/2011

Name / Filing Form:

Date Filed

Filing Type

Stephen M. Clark
Candidate Filing Form SEL 190 Stephen M. Clark Candidate Filing Form SEL 190 (163.92 KB)

2/15/2007

Fee

Position 2 Commissioner, 4-year term ending 6/30/2011

Name / Filing Form:

Date Filed

Filing Type

David E. Lamb
Candidate Filing Form SEL 190 David E. Lamb Candidate Filing Form SEL 190 (138.23 KB)

2/15/2007

Fee

Position 3 Commissioner, 4-year term ending 6/30/2011

Name / Filing Form:

Date Filed

Filing Type

James L. Franzen
Candidate Filing Form SEL 190 James L. Franzen Candidate Filing Form SEL 190 (160.17 KB)

2/6/2007

Fee

Rural Fire Protection District #10

Position 2 Director, 4-year term ending 6/30/2011

Name / Filing Form:

Date Filed

Filing Type

Mike McKeel
Candidate Filing Form SEL 190  Mike McKeel Candidate Filing Form SEL 190 (120.98 KB)

3/14/2007

Fee

Position 4 Director, 4-year term ending 6/30/2011

Name / Filing Form:

Date Filed

Filing Type

No candidate filings to date.

Rural Fire Protection District #11 (Riverdale)

Position 3 Director, 4-year term ending 6/30/2011

Name / Filing Form:

Date Filed

Filing Type

William E. Abel
Candidate Filing Form SEL 190 William E. Abel Candidate Filing Form SEL 190 (162.64 KB)

3/7/2007

Fee

Position 4 Director, 4-year term ending 6/30/2011

Name / Filing Form:

Date Filed

Filing Type

Michael B. Early
Candidate Filing Form SEL 190 Michael B. Early Candidate Filing Form SEL 190 (153.52 KB)

3/15/2007

Fee

Position 5 Director, 4-year term ending 6/30/2011

Name / Filing Form:

Date Filed

Filing Type

Laura J. Walker
Candidate Filing Form SEL 190 Laura J. Walker Candidate Filing Form SEL 190 (154.95 KB)

2/13/2007

Fee

Rural Fire Protection District #14 (Corbett)

Position 3 Director, 4-year term ending 6/30/2011

Name / Filing Form:

Date Filed

Filing Type

Leroy Smith
Candidate Filing Form SEL 190 Leroy Smith Candidate Filing Form SEL 190 (151.59 KB)

3/12/2007

Fee

Position 4 Director, 4-year term ending 6/30/2011

Name / Filing Form:

Date Filed

Filing Type

William J. McGinnis
Candidate Filing Form SEL 190 William J. McGinnis Candidate Filing Form SEL 190 (132.78 KB)

2/23/2007

Fee

Position 5 Director, 4-year term ending 6/30/2011

Name / Filing Form:

Date Filed

Filing Type

Patrick E. Brothers
Candidate Filing Form SEL 190 Patrick E. Brothers Candidate Filing Form SEL 190 (122.64 KB)

3/5/2007

Fee

Rural Fire Protection District #30 (Sauvie Island)

Position 1 Director, 4-year term ending 6/30/2011

Name / Filing Form:

Date Filed

Filing Type

Mark A. Nebeker
Candidate Filing Form SEL 190 Mark A. Nebeker Candidate Filing Form SEL 190 (119.28 KB)

3/8/2007

Fee

Position 2 Director, 4-year term ending 6/30/2011

Name / Filing Form:

Date Filed

Filing Type

No candidate filings to date.