Last updated: March 19, 2009. - FINAL updated at 5:10 PM.

Multnomah County Auditor | City of Portland Auditor

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)

Multnomah County

Auditor

Name / Filing Form:

Date Filed

Filing Type

Steve March 
842 NE 44th Ave.
Portland OR 97213
SEL 120 Form Steve March (143.67 KB)

3/4/2009

Fee

Centennial School District #28-302

Zone 1 Director, 4-year term ending 6/30/2013

Name / Filing Form:

Date Filed

Filing Type

Roger Ernstrom
15233 SE Millmain Dr.
Portland OR 97233 
SEL 190 Form Roger Ernstrom (119.85 KB)

2/23/2009

Fee

Zone 3 Director, 4-year term ending 6/30/2013

Name / Filing Form:

Date Filed

Filing Type

Tim Cook
3518 SW Wonderview Ave
Gresham OR 97080
SEL 190 Form Tim Cook (96.49 KB)

2/9/2009

Fee

Position 6 Director At-Large, 4-year term ending 6/30/2013

Name / Filing Form:

Date Filed

Filing Type

Rod Boettcher
8037 SE 162nd Ave
Portland OR 97236
SEL 190 Form Rod Boettcher (112.98 KB)

2/9/2009

Fe

Position 7, Director At-Large, 4-year term ending 6/30/2013

Name / Filing Form:

Date Filed

Filing Type

Kelly Morency
15716 SE Millmain Dr.
Portland OR 97233
SEL 190 Form Kelly Morency (124.19 KB)

2/6/2009

Fee

Corbett School District #39

Position 2 Director, 4-year term ending 6/30/2013

Name / Filing Form:

Date Filed

Filing Type

Susan S. Hammel
501 NE Salzman Rd
Corbett OR 97019 
SEL 190 Form Susan S. Hammel (137.9 KB)

2/20/2009

Fee

Jeff Aho
34067 NE Mershan Rd
Corbett OR 97019
SEL 190 Form Jeff Aho (127.68 KB)

3/19/2009

Fee

Position 3 Director, 4-year term ending 6/30/2013

Name / Filing Form:

Date Filed

Filing Type

Charles R. O'Neil
18 NE Evans Rd
Corbett OR 97019
SEL 190 Form Charles R. O'Neil (128.32 KB)

2/12/2009

Fee

Position 4 Director, 4-year term ending 6/30/2013

Name / Filing Form:

Date Filed

Filing Type

Cheryl Lawwill
40500 E Larch Mtn Rd
Corbett OR 97019
SEL 190 Form Cheryl Lawwill (139.92 KB)

2/20/2009

Fee

Todd Mickalson
33900 E Columbia River Hwy
Corbett OR 97019
SEL 190 Form Todd Mickalson (127.98 KB)

3/19/2009

Fee

Position 5 Director, 4-year term ending 6/30/2013

Name / Filing Form:

Date Filed

Filing Type

Bob Buttke
29601 NE Lampert Rd
Troutdale OR 97060
SEL 190 Form Bob Buttke (135.71 KB)

2/10/2009

Fee

David Douglas School District #40

Position 1 Director, 4-year term ending 6/30/2013

Name / Filing Form:

Date Filed

Filing Type

Eric T. Nelsen
11325 SE Lexington 
Portland OR 97266
SEL 190 Form Eric T. Nelsen (122.75 KB)

2/11/2009

Fee

Cheryl A. Scarcelli Ancheta
11615 SE Brookside Dr.
Portland OR 97266 
SEL 190 Form Cheryl A. Scarcelli Ancheta (121.38 KB)

3/10/2009

Fee

Position 2 Director, 4-year term ending 6/30/2013

Name / Filing Form:

Date Filed

Filing Type

Don Gardner
13044 SE Claybourne
Portland OR 97236
SEL 190 Form Don Gardner (131.46 KB)

2/6/2009

Fee

Position 3 Director, 4-year term ending 6/30/2013

Name / Filing Form:

Date Filed

Filing Type

Dawn A. Barberis
13911 SE Steele St
Portland OR 97236
SEL 190 Form Dawn A. Barberis (109.5 KB)

3/9/2009

Fee

Position 6 Director, 4-year term ending 6/30/2013

Name / Filing Form:

Date Filed

Filing Type

Annette L. Mattson
12045 SE Foster Pl
Portland OR 97266
SEL 190 Form Annette L. Mattson (117.63 KB)

2/24/2009

Fee

Charles Freeman
12651 SE Lincoln St
Portland OR 97233
SEL 190 Form Charles Freeman (125.17 KB)

3/19/2009

Fee

Gresham-Barlow School District #10

Position 3, Zone 2 Director, 4-year term ending 6/30/2013

Name / Filing Form:

Date Filed

Filing Type

Matthew S. O'Connell
302 SW Gabbert Rd
Gresham OR 97080
SEL 190 Form Matthew S. O'Connell (110.11 KB)

2/20/2009

Fee

Position 4, At-Large Director, 4-year term ending 6/30/2013

Name / Filing Form:

Date Filed

Filing Type

Carla Piluso
911 SW Miller Ct
Gresham OR 97080
SEL 190 Form Carla Piluso (96.73 KB)

3/4/2009

Fee

Position 5, Zone 4 , 4-year term ending 6/30/2013

Name / Filing Form:

Date Filed

Filing Type

Kent H Zook
5003 SE 16th Dr
Gresham OR 97080
SEL 190 Form Kent H Zook (118.17 KB)

2/26/2009

Fee

Position 6, At-Large Director, 4-year term ending 6/30/2013

Name / Filing Form:

Date Filed

Filing Type

Dale Clark
10011 SE 257th
Damascus OR 97089
SEL 190 Form Dale Clark (123.75 KB)

2/19/2009

Fee

Position 7, At-Large Director, 2-year unexpired term ending 6/30/2011

Name / Filing Form:

Date Filed

Filing Type

John Eddy Hall
2826 SE Pheasant Way
Gresham OR 97080
SEL 190 Form John Eddy Hall (125.05 KB)

2/12/2009

Fee

Dan Chriestenson
342 NW Birdsdale Ave.
Gresham OR 97030 
SEL 190 Form SEL 190 - Dan Chriestenson (85.61 KB)

3/19/2009

Fee

Eric Meyer
30304 SE Lusted Rd 
Gresham OR 97080
SEL 190 Form Eric Meyer (120.31 KB)

3/19/2009

Fee

Mt. Hood Community College

Zone 1 Director, 4-year term ending 6/30/2013

Name / Filing Form:

Date Filed

Filing Type

Dave Shields
PO Box 2215
Gresham OR 97030
SEL 190 Form Dave Shields (113.88 KB)

2/6/2009

Fee

Brian Gray 
2766 NE 7th Ct
Gresham OR 97030
SEL 190 Form Brian Gray (120.39 KB)

3/18/2009

Fee

Zone 2 Director, 4-year term ending 6/30/2013

Name / Filing Form:

Date Filed

Filing Type

Brian J. Freeman
3674 SE Durango Place
Gresham OR 97080
SEL 190 Form Brian J. Freeman (110.85 KB)

2/6/2009

Fee

Zone 4 Director, 4-year term ending 6/30/2013

Name / Filing Form:

Date Filed

Filing Type

Rod Monroe 
7802 SE 111th
Portland OR 97266
SEL 190 Form Rod Monroe (120.03 KB)

2/20/2009

Fee

Multnomah Education Service District

Pos. 1, Zone 5 Director, 4-year term ending 6/30/2013

Name / Filing Form:

Date Filed

Filing Type

Bernie Giusto 
1310 NE Country Club Ave
Gresham OR 97030
SEL 190 Form Bernie Giusto (124.16 KB)

3/19/2009

Fee

Position 2, At-Large Director, 4-year term ending 6/30/2013

Name / Filing Form:

Date Filed

Filing Type

Eric Holmes
2330 SE 153rd
Portland OR 97233
SEL 190 Form Eric Holmes (100.51 KB)

2/9/2009

Fee

Sean Schafer
938 NE Hazelfern Pl
Portland OR 97232 
SEL 190 Form Sean Schafer (108.02 KB)

3/17/2009

Fee

Charles E Moffit
2403 SE Elliot Ave.
Portland OR 97214
SEL 190 Form Charles E Moffit (107.68 KB)

3/17/2009

Fee

Position 3, Zone 2 Director, 4-year term ending 6/30/2013

Name / Filing Form:

Date Filed

Filing Type

Harry Ainsworth
3950 SE Ankeny St
Portland OR 97214
SEL 190 Form Harry Ainsworth (129.36 KB)

3/10/2009

Fee

Position 4, Zone 4, 4-year term ending 6/30/2013

Name / Filing Form:

Date Filed

Filing Type

Jean Haliski
8324 NE Humboldt St
Portland OR 97220
SEL 190 Form Jean Haliski (132.92 KB)

2/6/2009

Fee

Casey Kostman
10304 NE Wygant #2
Portland OR 97220
SEL 190 Form Casey Kostman (131.11 KB)

3/19/2009

Fee

Position 6, At-Large, 2-year unexpired term ending 6/30/2011

Name / Filing Form:

Date Filed

Filing Type

Mike Delman
3963 SE Ash St
Portland OR 97214
SEL 190 Form Mike Delman (102.07 KB)

2/12/2009

Fee

Parkrose School District #3

Position 1 Director, 4-year term ending 6/30/2013

Name / Filing Form:

Date Filed

Filing Type

Alesia J. Reese
1905 NE Bell Dr
Portland OR 97220
SEL 190 Form Alesia J. Reese (111.81 KB)

2/6/2009

Fee

Position 4 Director, 4-year term ending 6/30/2013

Name / Filing Form:

Date Filed

Filing Type

Edward H. Grassel Jr.
3139 NE 122nd 
Portland OR 97230
SEL 190 Form Edward H. Grassel Jr. (121.31 KB)

2/27/2009

Fee

Position 5 Director, 4-year term ending 6/30/2013

Name / Filing Form:

Date Filed

Filing Type

James Woods 
10612 NE Sacramento
Portland OR 97220
SEL 190 Form James Woods (146.39 KB)

2/19/2009

Fee

Portland Community College

Zone 1 Director, 4-year term ending 6/30/2013

Name / Filing Form:

Date Filed

Filing Type

Denise Frisbee
1860 Egan Way
Lake Oswego OR 97034
SEL 190 Form Denise Frisbee (129.97 KB)

2/6/2009

Fee

Zone 4 Director, 4-year term ending 6/30/2013

Name / Filing Form:

Date Filed

Filing Type

Jim Harper
380 NW Macleay Blvd
Portland OR 97210 
SEL 190 Form Jim Harper (108.88 KB)

2/6/2009

Fee

Joshua Dennison
123 W. Burnside #228
Portland OR 97209
SEL 190 Form Joshua Dennison (127.72 KB)

3/16/2009

Fee

Zone 5 Director, 4-year term ending 6/30/2013

Name / Filing Form:

Date Filed

Filing Type

Mark Apker (withdrawal)
SEL 150 Withdrawal of Candidacy Mark Apker - Withdrawal of Candidacy (89.38 KB) 
1913 SW Spring Garden St
Portland OR 97219
SEL 190 Form Mark Apker (127.13 KB)

3/4/2009

Fee

David C. Squire
5555 SW Cherry Ave.
Beaverton OR 97005 
SEL 190 Form David C. Squire (132.97 KB)

3/4/2009

Fee

Zone 6 Director, 4-year term ending 6/30/2013

Name / Filing Form:

Date Filed

Filing Type

Jaime J. Lim
7460 SW 163rd Pl
Beaverton OR 97007
SEL 190 Form Jaime J. Lim (132.43 KB)

2/26/2009

Fee

Gene Pitts
16490 SW Taft Ct
Beaverton OR 97007
SEL 190 Form Gene Pitts (118.82 KB)

3/19/2009

Fee

Portland School District #1

Zone 4 Director, 4-year term ending 6/30/2013

Name / Filing Form:

Date Filed

Filing Type

Martin Gonzalez
10254 N Oswego
Portland OR 97203
SEL 190 Form Martin Gonzalez (121.37 KB)

2/6/2009

Petition

Steve Buel
127 N. Hayden Bay Dr.
Portland OR 97217
SEL 190 Form Steve Buel (130.37 KB)

3/17/2009

Fee

Rita Moore
8956 N. McKenna Ave.
Portland OR 97203
SEL 190 Form Rita Moore (114.19 KB)

3/17/2009

Petition

Zone 5 Director, 4-year term ending 6/30/2013

Name / Filing Form:

Date Filed

Filing Type

Pam Knowles
3655 NE Merges Dr.
Portland OR 97212
SEL 190 Form Pam Knowles (117.65 KB)

2/6/2009

Fee

Scott Bailey
2725 NE 29th
Portland OR 97212
SEL 190 Form Scott Bailey (123.67 KB)

2/13/2009

Petition

Zone 6 Director, 4-year term ending 6/30/2013

Name / Filing Form:

Date Filed

Filing Type

Trudy Sargent
1309 SE 55th Ave.
Portland OR 97215
SEL 190 Form Trudy Sargent (146.13 KB)

3/3/2009

Fee

Reynolds School District #7

Position 1 Director, 4-year term ending 6/30/2013

Name / Filing Form:

Date Filed

Filing Type

Rick Phelps
2141 NE 229th Ct. 
Fairview OR 97024
SEL 190 Form Rick Phelps (133.04 KB)

3/9/2009

Fee

Matt Luce
492 SW Chapman Ave
Troutdale OR 97060
SEL 190 Form Matt Luce (125.53 KB)

3/16/2009

Fee

Position 2 Director, 4-year term ending 6/30/2013

Name / Filing Form:

Date Filed

Filing Type

Lori Rutledge
16712 NE Hassalo St
Portland OR 97230
SEL 190 Form Lori Rutledge (99.45 KB)

3/5/2009

Fee

Valerie Tewksbury
20796 NE Caden St
Fairview OR 97024 
SEL 190 Form Valerie Tewksbury (136.63 KB)

3/5/2009

Fee

Position 3 Director, 4-year term ending 6/30/2013

Name / Filing Form:

Date Filed

Filing Type

Theresa Delaney Davis
2088 NE 229th Ct. 
Fairview OR 97024 
SEL 190 Form Theresa Delaney Davis (99.77 KB)

3/5/2009

Fee

Position 4 Director, 4-year term ending 6/30/2013

Name / Filing Form:

Date Filed

Filing Type

Donna J.D. Edgley (withdrawal)
SEL 150 Withdrawal of Candidacy Donna J.D. Edgley - Withdrawal of Candidacy (83.97 KB) 
300 SW Martine Ct.
Troutdale OR 97060
SEL 190 Form Donna J.D. Edgley (115.44 KB)

2/6/2009

Fee

Clifford Hirsch Jr.
2505 SE Clark Ct.
Troutdale OR 97060
SEL 190 Form Clifford Hirsch Jr. (105.88 KB)

3/18/2009

Fee

Joe Teeny
2823 SW Clara Ct
Troutdale OR 97060
SEL 190 Form Joe Teeny (114.79 KB)

3/18/2009

Fee

Riverdale School District #51

Position 1 Director, 4-year term ending 6/30/2013

Name / Filing Form:

Date Filed

Filing Type

Ron Penner-Ash
13087 SW Iron Mountain Blvd.
Portland OR 97219 
SEL 190 Form Ron Penner-Ash (127.09 KB)

3/13/2009

Fee

Thomas R. Hatch
01011 SW Cornus St.
Portland OR 97219
SEL 190 Form Thomas R. Hatch (123.43 KB)

3/16/2009

Fee

Jeffrey VanOsdel
11602 SW Breyman Ave.
Portland OR 97219
SEL 190 Form Jeffrey VanOsdel (115.4 KB)

3/19/2009

Fee

Position 3 Director, 4-year term ending 6/30/2013

Name / Filing Form:

Date Filed

Filing Type

Christopher R Hall
380 SW Edgecliff Rd
Portland OR 97219
SEL 190 Form Christopher R Hall (121.62 KB)

3/13/2009

Fee

Bob Moir
11230 SW Breyman Ave.
Portland OR 97219
SEL 190 Form Bob Moir (130.84 KB)

3/19/2009

Fee

Position 5 Director, 4-year term ending 6/30/2013

Name / Filing Form:

Date Filed

Filing Type

Steven G. Klein
10505 SW Hedlund Ave.
Portland OR 97219
SEL 190 Form Steven G. Klein (123.61 KB)

3/6/2009

Fee

Doug McCaslin
01600 SW Greenwood Rd.
Portland OR 97219
SEL 190 Form Doug McCaslin (92.78 KB)

3/19/2009

Fee

Alto Park Water District

Position 2 Commissioner, 4-year term ending 6/30/2013

Name / Filing Form:

Date Filed

Filing Type

Kristi Easterlin
1615 Englewood Dr
Lake Oswego OR 97034
SEL 190 Form Kristi Easterlin (116.74 KB)

2/23/2009

Petition

Position 4 Commissioner, 4-year term ending 6/30/2013

Name / Filing Form:

Date Filed

Filing Type

Greg Herrenbruck
12450 SW 19th Ave
Lake Oswego OR 97034
SEL 190 Form Greg Herrenbruck (112.36 KB)

2/23/2009

Petition

Burlington Water District

Position 1 Commissioner, 4-year term ending 6/30/2013

Name / Filing Form:

Date Filed

Filing Type

Jeffrey A. Kee
13642 NW Riverview Dr
Portland OR 97231 
SEL 190 Form Jeffrey A. Kee (126.46 KB)

3/11/2009

Fee

Position 5 Commissioner, 4-year term ending 6/30/2013

Name / Filing Form:

Date Filed

Filing Type

Olivia Watt
16625 NW Wapato Dr.
Portland OR 97231
SEL 190 Form Olivia Watt (122.51 KB)

3/4/2009

Fee

Corbett Water District

Position 2 Commissioner, 4-year term ending 6/30/2013

Name / Filing Form:

Date Filed

Filing Type

Robert (Bob) Gaughan
38650 E Historic Columbia River Highway
Corbett OR 97019
SEL 190 Form Robert (Bob) Gaughan (109.04 KB)

3/19/2009

Fee

Position 4 Commissioner, 4-year term ending 6/30/2013

Name / Filing Form:

Date Filed

Filing Type

Robert J. Telford
34204 SE Smith Rd
Corbett OR 97019
Robert J. Telford (110.44 KB)

3/17/2009

Fee

Robert (Bob) Churnside
28626 E Woodard Rd
Troutdale OR 97060
SEL 190 Form Robert J. Telford (110.44 KB)

3/19/2009

Fee

Lusted Water District

Position 2 Commissioner, 4-year term ending 6/30/2013

Name / Filing Form:

Date Filed

Filing Type

Thomas Kelly
29345 SE Lusted Rd
Gresham OR 97080
SEL 190 Form Thomas Kelly (130.85 KB)

3/17/2009

Fee

Position 4 Commissioner, 4-year term ending 6/30/2013

Name / Filing Form:

Date Filed

Filing Type

Carole M. Bilyeu
6726 SE 302nd
Gresham OR 97080
SEL 190 Form Carole M. Bilyeu (122.91 KB)

2/20/2009

Fee

Pleasant Home Water District

Position 1 Commissioner, 4-year term ending 6/30/2013

Name / Filing Form:

Date Filed

Filing Type

Jim Stanley
31025 SE Bluff Rd
Gresham OR 97080
SEL 190 Form Jim Stanley (128.19 KB)

3/16/2009

Fee

Position 2 Commissioner, 4-year term ending 6/30/2013

Name / Filing Form:

Date Filed

Filing Type

John Williams
31002 SE Bluff Rd
Gresham OR 97080 
SEL 190 Form John Williams (130.3 KB)

2/9/2009

Fee

Position 4 Commissioner, 4-year term ending 6/30/2013

Name / Filing Form:

Date Filed

Filing Type

Neldon Dickey
35075 SE Carpenter Ln.
Gresham OR 97080
SEL 190 Form Neldon Dickey (119.74 KB)

3/16/2009

Fee

Valley View Water District

Position 4 Commissioner, 4-year term ending 6/30/2013

Name / Filing Form:

Date Filed

Filing Type

Richard T. Leonard
4571 SW Hillside Dr.
Portland OR 97221 
SEL 190 Form Richard T. Leonard (120.57 KB)

3/10/2009

Fee

Position 5 Commissioner, 4-year term ending 6/30/2013

Name / Filing Form:

Date Filed

Filing Type

John B. Ossmann
3804 SW 50th Ave.
Portland OR 97221 
SEL 190 Form John B. Ossmann (125.63 KB)

3/10/2009

Fee

Rural Fire Protection District #10

Position 1 Director, 4-year term ending 6/30/2013

Name / Filing Form:

Date Filed

Filing Type

David A. Persons
28575 SE Stone Rd.
Boring OR 97009
SEL 190 Form David A. Persons (132.87 KB)

3/17/2009

Fee

Position 3 Director, 4-year term ending 6/30/2013

Name / Filing Form:

Date Filed

Filing Type

Position 5 Director, 4-year term ending 6/30/2013

Name / Filing Form:

Date Filed

Filing Type

Launie Taylor
31439 SE Lusted Rd
Gresham OR 97080 
SEL 190 Form Launie Taylor (131.19 KB)

3/4/2009

Fee

Rural Fire Protection District #11 (Riverdale)

Position 1 Director, 4-year term ending 6/30/2013

Name / Filing Form:

Date Filed

Filing Type

Thomas D. Miller
01734 SW Riverdale Rd.
Portland OR 97219
SEL 190 Form Thomas D. Miller (141.77 KB)

3/19/2009

Fee

Position 2 Director, 4-year term ending 6/30/2013

Name / Filing Form:

Date Filed

Filing Type

Roderick J. Graham
11001 SW Riverside Dr.
Portland OR 97219
SEL 190 Form Roderick J. Graham (127.34 KB)

2/25/2009

Fee

Rural Fire Protection District #14 (Corbett)

Position 1 Director, 4-year term ending 6/30/2013

Name / Filing Form:

Date Filed

Filing Type

Chris Holden
PO Box 412
Corbett OR 97019
SEL 190 Form Chris Holden (70.93 KB)

3/18/2009

Fee

Position 2 Director, 4-year term ending 6/30/2013

Name / Filing Form:

Date Filed

Filing Type

Ron Cannon
33000 E Bell Rd
Corbett OR 97019
SEL 190 Form Ron Cannon (129.86 KB)

2/27/2009

Fee

Rural Fire Protection District #30 (Sauvie Island)

Position 3 Director, 4-year term ending 6/30/2013

Name / Filing Form:

Date Filed

Filing Type

Amanda M Hoyt
13831 NW Charlton Rd
Portland OR 97231
SEL 190 Form Amanda M Hoyt (104.93 KB)

3/12/2009

Fee

Lynnda Steenslid
22732 NW Gillihan Rd
Portland OR 97231
SEL 190 Form Lynnda Steenslid (111.41 KB)

3/13/2009

Fee

Position 4 Director, 4-year term ending 6/30/2013

Name / Filing Form:

Date Filed

Filing Type

David Kunkel
21024 NW Gilliham Rd. 
Portland OR 97231 
SEL 190 Form David Kunkel (131.78 KB)

3/3/2009

Fee

Position 5 Director, 4-year term ending 6/30/2013

Name / Filing Form:

Date Filed

Filing Type

Greg Sprando
14025 NW Charlton Rd
Portland OR 97231
SEL 190 Form Greg Sprando (125.23 KB)