Last updated: March 17, 2011, 5:25 PM. FINAL UPDATE

The candidate filing deadline is March 17, 2011.

The filing deadline for optional Voters' Pamphlet candidate statement is March 21, 2011. PDF copies of VP filings will be posted on this website on 3/25/2011.

Centennial School Dist. | Corbett School Dist. | David Douglas School 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)

Other Offices on the Ballot

Centennial School District #28-302
Zone 2 Director, 4-year term ending 6/30/2015
Name / Filing Form: Date Filed Filing Type
Shar Giard 
SEL 190 May 17, 2011 - SEL 190 - Shar Giard (100.28 KB)
3/11/2011 Fee
Bert Kopke 
SEL 190 May 17, 2011 - SEL 190 - Bert Kopke (82.18 KB)
3/16/2011 Fee
Position 3 Director At-Large, 4-year term ending 6/30/2015
Name / Filing Form: Date Filed Filing Type
Brenda Clark 
SEL 190 May 17, 2011 - SEL 190 - Brenda Clark (91.3 KB)
3/15/2011 Fee
Dorthy Clark
SEL 190 May 17, 2011 - SEL 190 - Dorthy Clark (90.02 KB)
3/16/2011 Fee
Pos. 4, Director At-Large, 4-year term ending 6/30/2015
Name / Filing Form: Date Filed Filing Type
Jeff Dettmann 
SEL 190 May 17, 2011 - SEL 190 - Jeff Dettmann (153.76 KB)
2/7/2011 Fee
Pam Shields 
SEL 190 May 17, 2011 - SEL 190 - Pam Shields (85.72 KB)
3/16/2011 Fee
Corbett School District #39
Position 1 Director, 4-year term ending 6/30/2015
Name / Filing Form: Date Filed Filing Type
Brian James 
SEL 190 May 17, 2011 - SEL 190 - Brian James (93.3 KB)
3/15/2011 Fee
Annette Calcagno 
SEL 190 May 17, 2011 - SEL 190 - Annette Calcagno (99.77 KB)
3/17/2011 Fee
Position 6 Director, 4-year term ending 6/30/2015
Name / Filing Form: Date Filed Filing Type
Mark Hyzer 
SEL 190 May 17, 2011 - SEL 190 - Mark Hyzer (98.06 KB)
3/11/2011 Fee
Janet M Ruddell
SEL 190 May 17, 2011 - SEL 190 - Janet Ruddell (93.63 KB)
3/16/2011 Fee
Position 7 Director, 4-year term ending 6/30/2015
Name / Filing Form: Date Filed Filing Type
Maureen Childs 
SEL 190 May 17, 2011 - SEL 190 - Maureen Childs (101.37 KB)
3/15/2011 Fee
Victoria Purvine 
SEL 190 May 17,2011 - SEL 190 - Victoria Purvine (91.59 KB)
3/17/2011 Fee
Dirk Iwata-Reuyl 
SEL 190 May 17, 2011 - SEL 190 - Dirk Iwata-Reuyl (94.49 KB)
3/17/2011 Fee
David Douglas School District #40
Position 4 Director, 4-year term ending 6/30/2015
Name / Filing Form: Date Filed Filing Type
Mike Centoni 
SEL 190 May 17, 2011 - SEL 190 - Mike Centoni (99.55 KB)
2/7/2011 Fee
Shemia (Mia) Fagan 
SEL 190 SEL 190 - Mia Fagan (97.12 KB)
3/17/2011 Fee
Position 5 Director, 4-year term ending 6/30/2015
Name / Filing Form: Date Filed Filing Type
Mike Price 
SEL 190 SEL 190 - Mike Price (97.13 KB)
2/11/2011 Fee
Jane Doyle 
SEL 190 SEL 190 - Jane Doyle (89.08 KB)
3/3/2011 Fee
Position 7 Director, 4-year term ending 6/30/2015
Name / Filing Form: Date Filed Filing Type
Frieda J. Christopher 
SEL 190 SEL 190 - Frieda J. Christopher (105.14 KB)
2/9/2011 Fee
John Payne 
SEL 190 SEL 190 - John Payne (75.89 KB)
3/15/2011 Fee
Gresham-Barlow School District #10
Position 1, Zone 1 Director, 4-year term ending 6/30/2015
Name / Filing Form: Date Filed Filing Type
Katherine Ruthruff 
SEL 190 SEL 190 - Katherine Ruthruff (102.48 KB)
2/8/2011 Fee
Position 2, Zone 3 Director, 4-year term ending 6/30/2015
Name / Filing Form: Date Filed Filing Type
Kris G Howatt 
SEL 190 SEL 190 - Kris G. Howatt (90.57 KB)
2/10/2011 Fee
Faith Gabrielson
SEL 190 SEL 190 - Faith Gabrielson (88.39 KB)
3/3/2011 Fee
Position 7, At-Large Director, 4-year term ending 6/30/2015
Name / Filing Form: Date Filed Filing Type
Stuart Palmiter 
SEL 190 SEL 190 - Stuart Palmiter (159.13 KB)
2/7/2011 Fee
Dan Chriestenson
SEL 190 SEL 190 - Dan Chriestenson (85.61 KB)
2/17/2011 Fee
Nance Cedar 
SEL 190 SEL 190 - Nance Cedar (65.88 KB)
3/16/2011 Fee
Mt. Hood Community College
Zone 3 Director, 4-year term ending 6/30/2015
Name / Filing Form: Date Filed Filing Type
Maggie Nelson 
SEL 190 SEL 190 - Maggie Nelson (103.91 KB)
3/4/2011 Fee
Paul Capell 
SEL 190 SEL 190 - Paul Capell (78.54 KB)
3/11/2011 Fee
Erick Flores
SEL 190 SEL 190 - Erick Flores (146.47 KB)
3/17/2011 Fee
Zone 5 Director, 4-year term ending 6/30/2015
Name / Filing Form: Date Filed Filing Type
Robert W. Coen
SEL 190 SEL 190 - Robert W. Coen (92.65 KB)
2/9/2011 Fee
B Anthony Smith 
SEL 190 SEL 190 - Anthony Smith (135.27 KB)
3/17/2011 Fee
Pos. 6 At-Large Director, 4-year term ending 6/30/2015
Name / Filing Form: Date Filed Filing Type
Diane C. Noriega 
SEL 190 SEL 190 - Diane C. Noriega (84.57 KB)
2/7/2011 Fee
James Zordich
SEL 190 SEL 190 - James Zordich (90.6 KB)
2/10/2011 Fee
Travis Apollonius
Withdrawal Form SEL 150 SEL 150 - Travis Apollonius (107.96 KB) 3/17/11 
3/17/2011 Fee
Pos. 7 At-Large Director, 4-year term ending 6/30/2015
Name / Filing Form: Date Filed Filing Type
Ralph A. Yates 
SEL 190 SEL 190 - Ralph A. Yates (97.35 KB)
2/10/2011 Fee
Jenni Simonis 
SEL 190 SEL 190 - Jenni Simonis (115.93 KB)
3/16/2011 Petition
Multnomah Education Service District
Position 5, Zone 1 Director, 4-year term ending 6/30/2015
Name / Filing Form: Date Filed Filing Type
Dick J Osborne 
SEL 190 SEL 190 - Jenni Simonis (115.93 KB)
3/16/2011 Fee
Gary Hollands
SEL 190 SEL 190 - Gary Hollands (86.11 KB)
3/17/2011 Fee
Position 6, At-Large, 4-year term ending 6/30/2015
Name / Filing Form: Date Filed Filing Type
Mike Delman
SEL 190 SEL 190 - Gary Hollands (86.11 KB)
2/7/2011 Fee
Doug Montgomery
SEL 190 SEL 190 - Doug Montgomery (92.87 KB)
3/14/2011 Fee
Position 7, Zone 3 , 4-year term ending 6/30/2015
Name / Filing Form: Date Filed Filing Type
Kevin Spellman 
SEL 190  SEL 190 - Kevin Spellman (92.83 KB)
3/10/2011 Fee
Kay L Bridges
SEL 190 SEL 190 - Kay L. Bridges (98.6 KB)
3/17/2011 Fee
Parkrose School District #3
Position 2 Director, 4-year term ending 6/30/2015
Name / Filing Form: Date Filed Filing Type
Adair Fernee 
SEL 190 SEL 190 - Adair Fernee (86.16 KB)
3/4/2011 Fee
Position 3 Director, 4-year term ending 6/30/2015
Name / Filing Form: Date Filed Filing Type
Guy Crawford 
SEL 190 SEL 190 - Guy Crawford (130.48 KB)
2/18/2011 Fee
Portland Community College
Zone 2 Director, 4-year term ending 6/30/2015
Name / Filing Form: Date Filed Filing Type
Michael Durrow 
SEL 190 SEL 190 - Michael Durrow (142.19 KB)
2/7/2011 Fee
Harold Williams 
SEL 190 SEL 190 - Harold Williams (93.38 KB)
2/17/2011 Fee
Kitty C Harmon
SEL 190 SEL 190 - Kitty C. Harmon (89.66 KB)
3/4/2011 Fee
William "Al" Petersen
SEL 190 SEL 190 - William "Al" Petersen (120.3 KB)
3/10/2011 Fee
Zone 3 Director, 4-year term ending 6/30/2015
Name / Filing Form: Date Filed Filing Type
Bob Palmer 
SEL 190 SEL 190 - Bob Palmer (94.32 KB)
2/25/2011 Fee
Zone 7 Director, 4-year term ending 6/30/2015
Name / Filing Form: Date Filed Filing Type
Chuck Riley
SEL 190 SEL 190 - Chuck Riley (89.18 KB)
2/18/2011 Fee
Jerry Tobin 
SEL 190 SEL 190 - Bob Palmer (94.32 KB)
3/17/2011 Fee
Deanna Palm 
SEL 190 SEL 190 - Deanna Palm (157.96 KB)
3/17/2011 Fee
Portland School District #1
Zone 1 Director, 4-year term ending 6/30/2015
Name / Filing Form: Date Filed Filing Type
Ruth Adkins
SEL 190 SEL 190 - Deanna Palm (157.96 KB)   
2/7/2011 Fee
Larry Lawson
SEL 190 SEL 190 - Larry Lawson (91.99 KB)   
3/11/2011 Fee
Glen Livingston
SEL 190 SEL 190 - Glen Livingston (90.11 KB)   
3/17/2011 Fee
Zone 2 Director, 4-year term ending 6/30/2015
Name / Filing Form: Date Filed Filing Type
Matt Morton 
SEL 190 SEL 190 - Matt Morton (85.82 KB)
2/8/2011 Fee
Maggie Brister-Mashia 
SEL 190 SEL 190 - Maggie Brister-Mashia (85.09 KB)
3/17/2011 Fee
John Sweeney 
SEL 190 SEL 190 - John Sweeney (96.26 KB)
3/17/2011 Fee
Zone 3 Director, 4-year term ending 6/30/2015
Name / Filing Form: Date Filed Filing Type
Bobbie Regan 
SEL 190 SEL 190 - Bobbie Regan (98.77 KB)
2/7/2011 Fee
Martha Perez
SEL 190 SEL 190 - Martha Perez (100.21 KB)
3/16/2011 Fee
Christine B Nelson 
SEL 190 SEL 190 - Christine B. Nelson (86.01 KB)
3/17/2011 Fee
Zone 7 Director, 4-year term ending 6/30/2015
Name / Filing Form: Date Filed Filing Type
Greg Belisle
SEL 190 SEL 190 - Greg Belisle (84.37 KB)
2/11/2011 Fee
Reynolds School District #7
Position 1 Director, 2-year unexpired term ending 6/30/2013
Name / Filing Form: Date Filed Filing Type
Robert E Lee 
SEL 190 SEL 190 - Robert E. Lee (106.57 KB)
2/25/2011 Fee
John Lindenthal 
SEL 190 SEL 190 - Gerry Meaney (144.79 KB)
2/28/2011 Fee
Gerry Meaney
SEL 190 SEL 190 - Gerry Meaney (144.79 KB)
3/8/2011 Fee
Position 5 Director, 4-year term ending 6/30/2015
Name / Filing Form: Date Filed Filing Type
Lori Rutledge
Withdrawal Form SEL 150 SEL 150 - Lori Rutledge (44.16 KB) 3/17/11 
2/22/2011 Fee
Tamara Schaffner
SEL 190 SEL 190 - Tamara Schaffner (101.7 KB)
3/16/2011 Fee
Richard Filbert 
SEL 190 SEL 190 - Dane Nickerson (94.53 KB)
3/16/2011 Fee
Position 6 Director, 4-year term ending 6/30/2015
Name / Filing Form: Date Filed Filing Type
Dane Nickerson 
SEL 190 SEL 190 - Dane Nickerson (94.53 KB)
2/15/2011 Fee
Travis Apollonius 
SEL 190 SEL 190 - Jane Doyle (89.08 KB)
3/17/2011 Fee
Position 7 Director, 4-year term ending 6/30/2015
Name / Filing Form: Date Filed Filing Type
Bruce McCain 
SEL 190 SEL 190 - Bruce McCain (94.14 KB)
2/7/2011 Fee
Michael D. Smith
SEL 190 SEL 190 - Michael Smith (108.02 KB)
2/11/2011 Fee
Brad Fudge 
SEL 190 SEL 190 - Brad Fudge (88.59 KB)
3/14/2011 Fee
Riverdale School District #51
Position 2 Director, 4-year term ending 6/30/2015
Name / Filing Form: Date Filed Filing Type
Kristen Kohnstamm   
SEL 190 SEL 190 - Kristen Kohnstamm (95.31 KB)
3/9/2011 Fee
Position 4 Director, 4-year term ending 6/30/2015
Name / Filing Form: Date Filed Filing Type
Dean Griffith 
SEL 190 SEL 190 - Dean Griffin (97.72 KB)
2/14/2011 Fee
Alto Park Water District
Position 1 Commissioner, 4-year term ending 6/30/2015
Name / Filing Form: Date Filed Filing Type
Robert S. Leeb 
SEL 190 SEL 190 - Robert S. Leeb (86.55 KB)
3/14/2011 Petition
Position 3 Commissioner, 4-year term ending 6/30/2015
Name / Filing Form: Date Filed Filing Type
Carol Ann Wright
SEL 190 SEL 190 - Carol Ann Wright (81.76 KB)
3/14/2011 Petition
Position 5 Commissioner, 4-year term ending 6/30/2015
Name / Filing Form: Date Filed Filing Type
Jon F Willis 
SEL 190 SEL 190 - John F. Willis (79.16 KB)
3/14/2011 Petition
Burlington Water District
Position 2 Commissioner, 4-year term ending 6/30/2015
Name / Filing Form: Date Filed Filing Type
Ed Perkins 
SEL 190 SEL 190 - Ed Perkins (86.73 KB)
3/11/2011 Fee
Position 3 Commissioner, 4-year term ending 6/30/2015
Name / Filing Form: Date Filed Filing Type
Andy Taylor 
SEL 190 SEL 190 - Andy Taylor (87.98 KB)
3/11/2011 Fee
Position 4 Commissioner, 4-year term ending 6/30/2015
Name / Filing Form: Date Filed Filing Type
Tony Crawford 
SEL 190 SEL 190 - Tony Crawford (90.77 KB)
3/11/2011 Fee
Corbett Water District
Position 1 Commissioner, 4-year term ending 6/30/2015
Name / Filing Form: Date Filed Filing Type
Jeff Hargens 
SEL 190 SEL 190 - Jeff Hargens (96.19 KB)
3/17/2011 Fee
Position 3 Commissioner, 4-year term ending 6/30/2015
Name / Filing Form: Date Filed Filing Type
Kevin Wilhelm 
SEL 190 SEL 190 - Kevin Wilhelm (92.02 KB)
3/11/2011 Fee
Position 5 Commissioner, 4-year term ending 6/30/2015
Name / Filing Form: Date Filed Filing Type
Earcel (Sonny) Boyd
SEL 190 SEL 190 - Earcel (Sonny) Boyd (101.9 KB)
3/16/2011 Fee
Lusted Water District
Position 1 Commissioner, 4-year term ending 6/30/2015
Name / Filing Form: Date Filed Filing Type
Ron Fortune 
SEL 190 SEL 190 - Ron Fortune (89.21 KB)
2/17/2011 Fee
Position 3 Commissioner, 4-year term ending 6/30/2015
Name / Filing Form: Date Filed Filing Type
Donna Edgell 
SEL 190 SEL 190 - Donna Edgell (99.12 KB)
3/10/2011 Fee
Position 5 Commissioner, 4-year term ending 6/30/2015
Name / Filing Form: Date Filed Filing Type
Frank Oliver 
SEL 190 SEL 190 - Frank Oliver (85.95 KB)
2/23/2011 Fee
Pleasant Home Water District
Position 3 Commissioner, 4-year term ending 6/30/2015
Name / Filing Form: Date Filed Filing Type
Robert H. Carlson 
SEL 190 SEL 190 - Robert H. Carlson (96.77 KB)
3/8/2011 Fee
Position 4 Commissioner, 2-year unexpired term ending 6/30/2013
Name / Filing Form: Date Filed Filing Type
Kristin Cook 
SEL 190 SEL 190 - Kristin Cook (89.26 KB)
3/15/2011 Fee
William Dodds 
SEL 190 SEL 190 - William Dodds (91.61 KB)
3/17/2011 Fee
Position 5 Commissioner, 4-year term ending 6/30/2015
Name / Filing Form: Date Filed Filing Type
James W Williams 
SEL 190 SEL 190 - James W. Williams (78.1 KB)
3/15/2011 Fee
Valley View Water District
Position 1 Commissioner, 4-year term ending 6/30/2015
Name / Filing Form: Date Filed Filing Type
John Hughes
SEL 190 SEL 190 - John Hughes (91.18 KB)
2/23/2011 Fee
Position 2 Commissioner, 4-year term ending 6/30/2015
Name / Filing Form: Date Filed Filing Type
Dave Lamb 
SEL 190 SEL 190 - Dave Lamb (80.54 KB)
2/25/2011 Fee
Position 3 Commissioner, 4-year term ending 6/30/2015
Name / Filing Form: Date Filed Filing Type
James L Franzen 
SEL 190 SEL 190 - James Franzen (83.87 KB)
3/1/2011 Fee
Rural Fire Protection District #10
Position 2 Director, 4-year term ending 6/30/2015
Name / Filing Form: Date Filed Filing Type
Mike McKeel 
SEL 190 SEL 190 - James Franzen (83.87 KB)
3/11/2011 Fee
Position 4 Director, 4-year term ending 6/30/2015
Name / Filing Form: Date Filed Filing Type
Dave Keller 
SEL 190 SEL 190 - James Franzen (83.87 KB)
3/15/2011 Fee
 
Rural Fire Protection District #11 (Riverdale)
Position 3 Director, 4-year term ending 6/30/2015
Name / Filing Form: Date Filed Filing Type
Marybeth Van Buren 
SEL 190 SEL 190 - Marybeth Van Buren (95.38 KB)
3/11/2011 Fee
Position 4 Director, 4-year term ending 6/30/2015
Name / Filing Form: Date Filed Filing Type
Michael Early 
SEL 190 SEL 190 - Michael Early (88.64 KB)
3/15/2011 Fee
Position 5 Director, 4-year term ending 6/30/2015
Name / Filing Form: Date Filed Filing Type
Laura J Walker 
SEL 190 SEL 190 - Lauren J. Walker (90.08 KB)
3/3/2011 Fee
Rural Fire Protection District #14 (Corbett)
Position 3 Director, 4-year term ending 6/30/2015
Name / Filing Form: Date Filed Filing Type
Leroy W Smith 
SEL 190 SEL 190 - Leroy W. Smith (87.17 KB)
3/15/2011 Fee
Position 4 Director, 4-year term ending 6/30/2015
Name / Filing Form: Date Filed Filing Type
William McGinnis
SEL 190 SEL 190 - William McGinnis (90.79 KB)
2/22/2011 Fee
Position 5 Director, 4-year term ending 6/30/2015
Name / Filing Form: Date Filed Filing Type
Patrick Brothers 
SEL 190 SEL 190 - Patrick Brothers (74.73 KB)
3/8/2011 Fee
Rural Fire Protection District #30 (Sauvie Island)
Position 1 Director, 4-year term ending 6/30/2015
Name / Filing Form: Date Filed Filing Type
Mark A Nebeker 
SEL 190 SEL 190 - Mark A. Nebeker (80.65 KB)
3/7/2011 Fee
Position 2 Director, 4-year term ending 6/30/2015
Name / Filing Form: Date Filed Filing Type
Michael C Jacobson 
SEL 190 SEL 190 - Michael C. Jacobson (84.11 KB)
3/7/2011 Fee

Other Offices on the Ballot - candidates file with appropriate city or county, but may also file Voters' Pamphlet statement

 with Multnomah County Elections.

  • City of Gresham Certification Gresham Certification (51.49 KB)
  • Joint districts that file with Clackamas County (Clackamas County ESD, Lake Oswego School District, Clackamas County RFPD and Palatine Hill Water District)
  • Joint districts that file with Columbia County (Scappoose School District & Scappoose RFPD)
  • Joint districts that file with Washington County (TVF&RD, West Slope Water Dist, Beaverton School District and Hillsboro School District)