Updated 10/29/2018 11:57 AM Oakland County Official Candidate List November 6, 2018 General Election

Rep - Republican Party Grn - Green Party Dem - Democratic Party Nlp - Natural Law Party Lib - Libertarian Party Wc - Working Class Party Ust - U.S. Taxpayers Party Npa - No Party Affiliation

Partisan Section Governor and Lieutenant Governor Vote for not more than 1 4 Year Term Petitions or Fees Filing Date Withdrawal Date Rep Bill Schuette/ P. O. Box 12307, Lansing, MI 48901 Petitions 3/9/2018 Lisa Posthumus Lyons P. O. Box 3373, Grand Rapids, MI 49501 Convention 8/27/2018 Dem / 1456 Meadowbrook, East Lansing, MI 48823 Petitions 4/12/2018 Garlin D. Gilchrist II 1535 Sixth St., #7, Detroit, MI 48226 Convention 8/27/2018 Lib Bill Gelineau P. O. Box 120064, Grand Rapids, MI 49528 Petitions 3/8/2018 Angelique Chaiser Thomas 74 Crosbie Ct., Lake Orion, MI 48362 Convention 8/27/2018 Ust Todd Schleiger 2787 Aldrin Dr., Lake Orion, MI 48360 Convention 7/16/2018 Earl P. Lackie 934 Hilldale Dr., Royal Oak, MI 48067 Grn Jennifer V. Kurland P. O. Box 401321, Redford, MI 48240 Convention 5/7/2018 Charin H. Davenport 23304 Cayuga Ave., Hazel Park, MI 48030 Nlp Keith Butkovich 4424 Second St., Wayne, MI 48184 Convention 8/1/2018 Raymond Warner 6669 Fern St., Detroit, MI 48210 Npa Angelo Scott Brown (Write-in) Npa Patrick O'Neal Burney (Write-in) Npa William Cobbs (Write-in) Npa Raymond A. Hall (Write-in) Npa Lance Herman (Write-in) Npa Larry James Hutchinson, Jr. (Write-in) Npa Henry Joseph Lester (Write-in) Npa Clyde Lynch (Write-in) Npa Chaneika Ranell Penny (Write-in) Npa Francis L. Rowley (Write-in) Npa Robin Lee Sanders (Write-in) Npa Evan Space (Write-in) Npa John Arthur Williams (Write-in)

Secretary of State Vote for not more than 1 4 Year Term Petitions or Fees Filing Date Withdrawal Date Rep Mary Treder Lang 277 Touraine Rd., Grosse Pointe Farms, MI 48236 Convention 8/27/2018 Dem P. O. Box 21368, Detroit, MI 48221 Convention 8/27/2018 Lib Gregory Scott Stempfle 2615 Hyland, Ferndale, MI 48220 Convention 8/27/2018 Ust Robert Gale P. O. Box 1313, Sterling Heights, MI 48311 Convention 7/16/2018 Updated 10/29/2018 11:57 AM Oakland County Official Candidate List November 6, 2018 General Election

Attorney General Vote for not more than 1 4 Year Term Petitions or Fees Filing Date Withdrawal Date Rep Tom Leonard P. O. Box 261, Dewitt, MI 48820 Convention 8/27/2018 Dem 724 Sunset St., Plymouth, MI 48170 Convention 8/27/2018 Lib Lisa Lane Gioia 4541 Arrowhead, West Bloomfield, MI 48323 Convention 8/27/2018 Ust Gerald T. Van Sickle P. O. Box 38, Wellston, MI 48689 Convention 7/16/2018 Npa Chris Graveline P. O. Box 721476, Berkley, MI 48076 Petitions 8/28/2018

United States Senator Vote for not more than 1 6 Year Term Petitions or Fees Filing Date Withdrawal Date Rep John James P. O. Box 27363, Lansing, MI 48909 Petitions 4/12/2018 Dem Debbie Stabenow P. O. Box 4945, East Lansing, MI 48826 Petitions 4/23/2018 Ust George E. Huffman III P. O. Box 111, Perry, MI 48872 Convention 7/16/2018 Grn Marcia Squier 22935 Lake Blvd., St. Clair Shores, MI 48082 Convention 5/7/2018 Nlp John Howard Wilhelm 4 W. Eden Ct., Ann Arbor, MI 48108 Convention 8/1/2018 Npa Tom Bagwell (Write-in) Npa William F. White (Write-in) Npa Valerie L. Willis (Write-in) Npa Tim Yow (Write-in)

Representative in Congress - 8th District Vote for not more than 1 2 Year Term Petitions or Fees Filing Date Withdrawal Date Rep Mike Bishop P. O. Box 1148, Brighton, MI 48116 Petitions 3/26/2018 Dem Elissa Slotkin P. O. Box 244, Holly, MI 48442 Petitions 4/20/2018 Lib Brian Ellison 26029 Delton St., Madison Heights, MI 48071 Petitions 4/24/2018 Ust David J. Lillis 2981 Walmsley Cir., Lake Orion, MI 48360 Convention 7/16/2018

Representative in Congress - 9th District Vote for not more than 1 2 Year Term Petitions or Fees Filing Date Withdrawal Date Rep Candius Stearns 36537 Samoa Dr., Sterling Heights, MI 48312 Petitions 4/19/2018 Dem Andy Levin P. O. Box 380381, Clinton, MI 48038 Petitions 4/13/2018 Grn John V. McDermott 93 W. Morehouse, Hazel Park, MI 48030 Convention 5/7/2018 Wcp Andrea Kirby 9200 Gratiot Ave., Ste. 103, Detroit, MI 48213 Convention 7/16/2018

Representative in Congress - 11th District Vote for not more than 1 2 Year Term Petitions or Fees Filing Date Withdrawal Date Rep Lena Epstein P. O. Box 339, Troy, MI 48099 Petitions 4/16/2018 Dem Haley Stevens 33717 Woodward Ave., #539, Birmingham, MI 48009 Petitions 4/23/2018 Lib Leonard Schwartz 14441 Labelle, Oak Park, MI 48237 Petitions 11/3/2017 Npa Cooper Nye 2305 Solano Dr., Wolverine Lake, MI 48390 Petitions 7/18/2018 Updated 10/29/2018 11:57 AM Oakland County Official Candidate List November 6, 2018 General Election

Representative in Congress - 14th District Vote for not more than 1 2 Year Term Petitions or Fees Filing Date Withdrawal Date Rep Marc S. Herschfus 25219 Kingshire Rd., Southfield, MI 48075 Petitions 4/24/2018 Dem Brenda Lawrence P. O. Box 3060, Southfield, MI 48037 Petitions 4/16/2018 Wcp Philip Kolody 9200 Gratiot, Ste. 103, Detroit, MI 48213 Convention 7/16/2018

State Senator - 11th District Vote for not more than 1 4 Year Term Petitions or Fees Filing Date Withdrawal Date Rep Boris Tuman 27405 Berkshire, Southfield, MI 48076 (216) 633-0231 [email protected] Fee 2/5/2018 Dem 18405 Melrose Ave., Southfield, MI 48075 (248) 819-1802 [email protected] Fee 2/23/2018 Lib James K. Young 36431 Jefferson Ct., Apt. 894, Farmington Hills, MI 48335 (248) 435-8537 [email protected] Fee 4/23/2018

State Senator - 12th District Vote for not more than 1 4 Year Term Petitions or Fees Filing Date Withdrawal Date Rep Michael D. McCready P. O. Box 7871, Bloomfield Hills, MI 48302 (248) 930-1555 [email protected] Fee 3/12/2018 Dem 17928 Dunblaine Ave., Beverly Hills, MI 48025 (248) 496-1509 [email protected] Fee 6/20/2017 Lib Jeff Pittel P. O. Box 7386, Bloomfield Hills, MI 48302 (248) 481-9823 [email protected] Fee 4/24/2018 Npa Eugene Sinta (Write-in) 741 Mariday, Lake Orion, MI 48362 (810) 908-6249 7/27/2018

State Senator - 13th District Vote for not more than 1 4 Year Term Petitions or Fees Filing Date Withdrawal Date Rep Marty Knollenberg 5064 Christy Ct., Troy, MI 48098 (248) 709-3858 [email protected] Fee 2/16/2018 Dem Mallory McMorrow P. O. Box 2136, Royal Oak, MI 48068 (908) 507-2189 [email protected] Fee 12/20/2017

State Senator - 14th District Vote for not more than 1 4 Year Term Petitions or Fees Filing Date Withdrawal Date Rep 8500 Gail Dr., Holly, MI 48442 Fee 4/10/2018 Dem Renee Watson 13041 Lockmoore Dr., Grand Blanc, MI 48439 Fee 4/23/2018 Grn Jessicia Smith 5945 Greenwood, Apt. 5311, Waterford, MI 48237 Convention 5/7/2018

State Senator - 15th District Vote for not more than 1 4 Year Term Petitions or Fees Filing Date Withdrawal Date Rep 2210 Teggerdine Rd., White Lake, MI 48386 (248) 802-5500 [email protected] Fee 3/2/2018 Dem Julia Pulver 6710 Buckland Ave., West Bloomfield, MI 48324 (248) 227-8773 [email protected] Fee 7/21/2017

Representative in State Legislature - 26th District Vote for not more than 1 2 Year Term Petitions or Fees Filing Date Withdrawal Date Rep Al Gui P. O. Box 71131, Madison Heights, MI 48071 (248) 897-7630 [email protected] Fee 3/30/2018 Dem Jim Ellison 1309 Mohawk, Royal Oak, MI 48067 (248) 830-4876 [email protected] Fee 1/29/2018 Updated 10/29/2018 11:57 AM Oakland County Official Candidate List November 6, 2018 General Election

Representative in State Legislature - 27th District Vote for not more than 1 2 Year Term Petitions or Fees Filing Date Withdrawal Date Rep Janet Flessland 26017 Concord Rd., Huntington Woods, MI 48070 (248) 203-8802 [email protected] Fee 4/19/2018 Dem Robert Wittenberg 13302 Borgman Ave., Huntington Woods, MI 48070 (248) 770-7088 [email protected] Fee 4/5/2018 Lib Benjamin Carr 14310 Lincoln St., Oak Park, MI 48237 (940) 733-3236 [email protected] Fee 4/23/2018

Representative in State Legislature - 29th District Vote for not more than 1 2 Year Term Petitions or Fees Filing Date Withdrawal Date Rep Timothy D. Carrier 2977 Churchill Rd., Auburn Hills, MI 48326 (248) 214-0054 [email protected] Fee 2/23/2018 Dem Brenda Carter 86 W. Yale Ave., Pontiac, MI 48340 (248) 521-9632 [email protected] Fee 1/11/2018

Representative in State Legislature - 35th District Vote for not more than 1 2 Year Term Petitions or Fees Filing Date Withdrawal Date Rep Theodore Alfonsetti III 30550 Woodstock St., Southfield, MI 48076 (248) 835-6165 [email protected] Fee 4/19/2018 Dem Kyra Harris Bolden 29485 Woodhaven Ln., Southfield, MI 48076 (248) 470-3929 [email protected] Fee 4/13/2018

Representative in State Legislature - 37th District Vote for not more than 1 2 Year Term Petitions or Fees Filing Date Withdrawal Date Rep Mitch Swoboda 27248 Bramwell St., Farmington Hills, MI 48334 (734) 730-3537 [email protected] Fee 4/18/2018 Dem Christine Greig P.O. Box 587, Farmington, MI 48332 (248) 957-1837 [email protected] Fee 3/9/2018

Representative in State Legislature - 38th District Vote for not more than 1 2 Year Term Petitions or Fees Filing Date Withdrawal Date Rep Kathy S. Crawford 46275 W. Eleven Mile Rd., Novi, MI 48374 (248) 349-5079 [email protected] Fee 3/28/2018 Dem Kelly A. Breen 242 Linhart St., Novi, MI 48377 (734) 673-4413 [email protected] Fee 4/3/2018 Lib Brian R. Wright 39529 Village Wood Rd., Novi, MI 48375 (248) 320-2813 [email protected] Fee 3/30/2018

Representative in State Legislature - 39th District Vote for not more than 1 2 Year Term Petitions or Fees Filing Date Withdrawal Date Rep Ryan Berman 8480 Hummingbird Dr., Commerce, MI 48382 (248) 346-6700 [email protected] Fee 3/16/2018 Dem Jennifer Suidan P. O. Box 250284, West Bloomfield, MI 48325 (248) 568-5671 [email protected] Fee 4/23/2018 Lib Anthony Croff 6613 Willow Rd., West Bloomfield, MI 48324 (248) 310-0138 [email protected] Fee 3/19/2018

Representative in State Legislature - 40th District Vote for not more than 1 2 Year Term Petitions or Fees Filing Date Withdrawal Date Rep David Wolkinson P. O. Box 2024, Birmingham, MI 48012 (248) 804-1961 [email protected] Fee 4/24/2018 Dem Mari Manoogian P. O. Box 1234, Birmingham, MI 48009 (248) 838-9550 [email protected] Fee 8/23/2017 Updated 10/29/2018 11:57 AM Oakland County Official Candidate List November 6, 2018 General Election

Representative in State Legislature - 41st District Vote for not more than 1 2 Year Term Petitions or Fees Filing Date Withdrawal Date Rep Doug Tietz 5833 Bingham Dr., Troy, MI 48085 (248) 568-1234 [email protected] Fee 4/19/2018 Dem Padma Kuppa P. O. Box 1874, Troy, MI 48099 (248) 270-7303 [email protected] Fee 4/10/2018

Representative in State Legislature - 43rd District Vote for not more than 1 2 Year Term Petitions or Fees Filing Date Withdrawal Date Rep Andrea K. Schroeder 5641 Golf Pointe Dr., Clarkston, MI 48348 (248) 391-2631 [email protected] Fee 3/26/2018 Dem Nicole Breadon 9881 Marmora, Clarkston, MI 48348 (248) 980-8455 [email protected] Fee 3/26/2018

Representative in State Legislature - 44th District Vote for not more than 1 2 Year Term Petitions or Fees Filing Date Withdrawal Date Rep Matt Maddock 1150 S. Milford Rd., Milford, MI 48381 (248) 866-0541 [email protected] Fee 7/7/2017 Dem Laura Dodd 855 Sweetbriar, Milford, MI 48381 (248) 990-1184 [email protected] Fee 1/16/2018

Representative in State Legislature - 45th District Vote for not more than 1 2 Year Term Petitions or Fees Filing Date Withdrawal Date Rep Michael Webber 2315 Cumberland Rd., Rochester Hills, MI 48307 (248) 375-0858 [email protected] Fee 3/9/2018 Dem Kyle Cooper 417 Sixth St., Apt. 5, Rochester, MI 48307 (810) 588-7696 [email protected] Petitions 12/28/2017

Representative in State Legislature - 46th District Vote for not more than 1 2 Year Term Petitions or Fees Filing Date Withdrawal Date Rep John Reilly 2273 W. Predmore Rd., Oakland, MI 48363 (248) 693-4792 [email protected] Fee 3/12/2018 Dem Mindy Denninger 888 Glenmoor Dr., Oxford, MI 48371 (248) 320-6380 [email protected] Fee 3/21/2018

Representative in State Legislature - 51st District Vote for not more than 1 2 Year Term Petitions or Fees Filing Date Withdrawal Date Rep Mike Mueller 6127 Lobdell Rd., Linden, MI 48451 Fee 8/31/2017 Dem David E. Lossing 211 Hickory St., Linden, MI 48451 Fee 3/23/2018 Updated 10/29/2018 11:57 AM Oakland County Official Candidate List November 6, 2018 General Election

Member of the State Board of Education Vote for not more than 2 8 Year Term Petitions or Fees Filing Date Withdrawal Date Rep Tami Carlone 45784 White Pines Dr., Novi, MI 48374 Convention 8/27/2018 Rep Richard Zeile 15 Timberlane Ct., Dearborn, MI 48126 Convention 8/27/2018 Dem Judith P. Pritchett P. O. Box 302, Washington, MI 48094 Convention 8/27/2018 Dem Tiffany Tilley 27630 Spring Arbor, Southfield, MI 48076 Convention 8/27/2018 Lib Scotty Boman 4877 Balfour Rd., Detroit, MI 48224 Convention 8/27/2018 Lib John J. Tatar P. O. Box 510104, Livonia, MI 48151 Convention 8/27/2018 Ust Karen Adams 6274 Tischer Rd., Lake Odessa, MI 48849 Convention 7/16/2018 Ust Douglas Levesque 1525 Alta Vista Dr., Owosso, MI 48867 Convention 7/16/2018 Grn Sherry A. Wells 315 W. Troy St., Ferndale, MI 48220 Convention 5/7/2018 Wcp Mary Anne Hering P. O. Box 51, Dearborn, MI 48121 Convention 7/16/2018 Wcp Logan R. Smith 9200 Gratiot Ave., Ste. 103, Detroit, MI 48213 Convention 7/16/2018

Regent of the University of Vote for not more than 2 8 Year Term Petitions or Fees Filing Date Withdrawal Date Rep Andrea Fischer Newman 101 N. Main St., #1007, Ann Arbor, MI 48104 Convention 8/27/2018 Rep Andrew Richner 718 Berkshire Rd., Grosse Pointe Park, MI 48230 Convention 8/27/2018 Dem Jordan Acker P. O. Box 721273, Berkley, MI 48072 Convention 8/27/2018 Dem Paul Brown 2117 Brockman Blvd., Ann Arbor, MI 48104 Convention 8/27/2018 Lib James Lewis Hudler 17165 Fahrner Rd., Chelsea, MI 48118 Convention 8/27/2018 Lib John Jascob P. O. Box 253, Temperance, MI 48182 Convention 8/27/2018 Ust Joe Sanger 4119 Thackin Dr., Lansing, MI 48911 Convention 7/16/2018 Ust Crystal Van Sickle P. O. Box 38, Wellston, MI 49689 Convention 7/16/2018 Grn Kevin A. Graves P. O. Box 503, Garden City, MI 48136 Convention 5/8/2018 Nlp Marge Katchmark Sallows 221 W. Peterson Dr., Brighton, MI 48114 Convention 8/1/2018

Trustee of Michigan State University Vote for not more than 2 8 Year Term Petitions or Fees Filing Date Withdrawal Date Rep Dave Dutch 101 N. Park St., #503, Traverse City, MI 49684 Convention 8/27/2018 Rep Mike Miller 1731 Blue Grass Rd., Lansing, MI 48906 Convention 8/27/2018 Dem Brianna T. Scott 75 W. Apple Ave., Muskegon, MI 49440 Convention 8/27/2018 Dem Kelly Charron Tebay P. O. Box 43626, Detroit, MI 48243 Convention 8/27/2018 Lib Bruce Campbell 233 James St., Allegan, MI 49010 Convention 8/27/2018 Lib Tim Orzechowski 4488 Floyd, Grandville, MI 49418 Convention 8/27/2018 Ust Janet M. Sanger 9191 Hadley Rd., Litchfield, MI 49252 Convention 7/16/2018 Ust John Paul Sanger 9191 Hadley Rd., Litchfield, MI 49252 Convention 7/16/2018 Grn Aaron Mariasy 209 W. Brody Rd., East Lansing, MI 48825 Convention 8/1/2018 Nlp Bridgette R. Abraham-Guzman 1744 Skyview Dr., Brighton, MI 48114 Convention 8/1/2018 Npa David Mott (Write-in) Updated 10/29/2018 11:57 AM Oakland County Official Candidate List November 6, 2018 General Election

Governor of Wayne State University Vote for not more than 2 8 Year Term Petitions or Fees Filing Date Withdrawal Date Rep Diane Dunaskiss 535 Cushing St., Lake Orion, MI 48362 Convention 8/27/2018 Rep David Nicholson 10900 Harper, Detroit, MI 48213 Convention 8/27/2018 Dem Bryan C. Barnhill 1755 Burns, Detroit, MI 48214 Convention 8/27/2018 Dem Anil Kumar 1556 Bartley Ln., Bloomfield Hills, MI 48304 Convention 8/27/2018 Lib Jon Elgas 5533 Shady Knoll Ct., Brighton, MI 48116 Convention 8/27/2018 Lib John T. Hargenrader 11764 Burke Ct., Brighton, MI 48114 Convention 8/27/2018 Ust Christine C. Schwartz 1924 Elizabeth Ln., Jenison, MI 49428 Convention 7/16/2018 Ust Marc Joseph Sosnowski 8488 Kinloch St., Dearborn Heights, MI 48127-1106 Convention 7/16/2018

County Commissioner - 1st District Vote for not more than 1 2 Year Term Petitions or Fees Filing Date Withdrawal Date Rep Michael J. Gingell 583 Shady Oaks St., Lake Orion, MI 48362 (248) 302-2301 [email protected] Fee 3/8/2018 Dem Michelle A. Bryant 4912 W. Stonegate Cir., Lake Orion, MI 48359 (248) 470-4814 [email protected] Fee 3/21/2018

County Commissioner - 2nd District Vote for not more than 1 2 Year Term Petitions or Fees Filing Date Withdrawal Date Rep Bob Hoffman 1255 S. Hospital, Waterford, MI 48327 (248) 343-4554 [email protected] Fee 1/25/2018 Dem Danielle McCluskey 840 Lone Tree Rd., Milford, MI 48380 (248) 980-2083 [email protected] Fee 4/9/2018 Formerly: Patti Danielle McCluskey-Schink

County Commissioner - 3rd District Vote for not more than 1 2 Year Term Petitions or Fees Filing Date Withdrawal Date Rep Michael Spisz 3661 High View Dr., Oxford, MI 48371 (248) 572-7431 [email protected] Fee 1/24/2018 Dem Michelle C. McClellan 8 Crawford St., Oxford, MI 48371 (248) 891-2114 [email protected] Fee 4/10/2018

County Commissioner - 4th District Vote for not more than 1 2 Year Term Petitions or Fees Filing Date Withdrawal Date Rep Tom Middleton 6928 Tappon Dr., Clarkston, MI 48346 (248) 620-6551 [email protected] Fee 2/7/2018 Dem Ted Villella 5691 S. Aylesbury Dr., Waterford, MI 48327 (248) 681-7534 [email protected] Fee 4/9/2018

County Commissioner - 5th District Vote for not more than 1 2 Year Term Petitions or Fees Filing Date Withdrawal Date Rep Tom J. Berman 2525 S. Telegraph Rd., Ste. 100, Bloomfield Hills, MI 48302 (248) 952-8525 [email protected] Fee 3/13/2018 Dem Kristen Nelson 3860 Cass Elizabeth Rd., Waterford, MI 48328 (248) 496-7968 [email protected] Fee 4/9/2018

County Commissioner - 6th District Vote for not more than 1 2 Year Term Petitions or Fees Filing Date Withdrawal Date Rep Eileen Kowall 2333 Cumberland Dr., White Lake, MI 48383 (248) 425-9708 [email protected] Fee 2/26/2018 Dem Tarrie A. Duke 3887 Lotus Dr., Waterford, MI 48329 (248) 623-7492 [email protected] Fee 4/10/2018 Updated 10/29/2018 11:57 AM Oakland County Official Candidate List November 6, 2018 General Election

County Commissioner - 7th District Vote for not more than 1 2 Year Term Petitions or Fees Filing Date Withdrawal Date Rep Christine A. Long 1342 E. Commerce Rd., Commerce, MI 48382 (248) 787-6247 [email protected] Fee 2/1/2018 Dem Karen J. Adams 4539 Ravine Wood Dr., Commerce, MI 48382 (248) 676-0547 [email protected] Fee 3/13/2018

County Commissioner - 8th District Vote for not more than 1 2 Year Term Petitions or Fees Filing Date Withdrawal Date Rep Phil Weipert 135 N. Warren, South Lyon, MI 48178 (248) 437-7819 [email protected] Petitions 2/15/2018 Dem Toni Nagy 49984 Helfer Blvd., Wixom, MI 48393 (248) 921-1354 [email protected] Fee 4/10/2018

County Commissioner - 9th District Vote for not more than 1 2 Year Term Petitions or Fees Filing Date Withdrawal Date Rep Hugh D. Crawford 46275 W. Eleven Mile Rd., Novi, MI 48374 (248) 349-5079 [email protected] Fee 4/10/2018 Dem Gwen Markham 45540 Violet Ln., Novi, MI 48374 (248) 921-9336 [email protected] Fee 2/16/2018

County Commissioner - 10th District Vote for not more than 1 2 Year Term Petitions or Fees Filing Date Withdrawal Date Rep David B. Foster 791 Melrose St., Pontiac, MI 48340 (248) 373-9067 [email protected] Fee 4/24/2018 Dem Angela Powell 1044 Williamson Cir., Pontiac, MI 48340 (248) 214-6395 [email protected] Fee 4/18/2018

County Commissioner - 11th District Vote for not more than 1 2 Year Term Petitions or Fees Filing Date Withdrawal Date Rep Thomas E. Kuhn 1595 Pebble Point Dr., Troy, MI 48085 (248) 227-2462 [email protected] Fee 1/17/2018 Dem Ann Erickson Gault P. O. Box 70973, Rochester Hills, MI 48307 (248) 320-5798 [email protected] Fee 4/11/2018

County Commissioner - 12th District Vote for not more than 1 2 Year Term Petitions or Fees Filing Date Withdrawal Date Rep Shelley Goodman Taub 1959 Shore Hill Dr., Bloomfield Hills, MI 48302 (248) 858-8870 Fee 1/10/2018 Dem Cherie Horrigan-Happy 2210 Hunt Club Dr., Bloomfield Hills, MI 48304 (248) 761-5102 [email protected] Fee 3/21/2018

County Commissioner - 13th District Vote for not more than 1 2 Year Term Petitions or Fees Filing Date Withdrawal Date Rep Michelle Dinardo 37125 Fox Glen, Farmington Hills, MI 48331 (248) 408-1894 [email protected] Fee 4/19/2018 Dem Marcia Gershenson 5964 Wing Lk. Rd., Bloomfield Hills, MI 48301 (248) 808-1032 [email protected] Fee 4/10/2018

County Commissioner - 14th District Vote for not more than 1 2 Year Term Petitions or Fees Filing Date Withdrawal Date Rep Bill Galvin 35697 Briar Ridge Ln., Farmington, MI 48335 (248) 318-4699 [email protected] Fee 3/20/2018 Dem William Miller 31621 Lamar Dr., Farmington, MI 48336 (313) 215-6927 [email protected] Fee 3/21/2018 Updated 10/29/2018 11:57 AM Oakland County Official Candidate List November 6, 2018 General Election

County Commissioner - 15th District Vote for not more than 1 2 Year Term Petitions or Fees Filing Date Withdrawal Date Rep Adam Kochenderfer P. O. Box 71123, Rochester Hills, MI 48307 (586) 321-1332 [email protected] Fee 2/28/2018 Dem Mary Ward 639 Parkland Dr., Rochester Hills, MI 48307 (248) 318-0589 [email protected] Fee 4/9/2018

County Commissioner - 16th District Vote for not more than 1 2 Year Term Petitions or Fees Filing Date Withdrawal Date Rep Wade Fleming 3820 Victoria Dr., Troy, MI 48083 (248) 310-3626 [email protected] Fee 2/1/2018 Dem Penny Luebs 639 Hendrickson, Clawson, MI 48017 (248) 259-6208 [email protected] Fee 4/9/2018

County Commissioner - 17th District Vote for not more than 1 2 Year Term Petitions or Fees Filing Date Withdrawal Date Rep Jeremy Minkin 17155 Sherfield Place, Southfield, MI 48075 (248) 763-5940 [email protected] Fee 4/18/2018 Dem Nancy Quarles 15801 Providence, Apt. 11E, Southfield, MI 48075 (248) 569-4130 Fee 1/9/2018

County Commissioner - 18th District Vote for not more than 1 2 Year Term Petitions or Fees Filing Date Withdrawal Date Rep Steven Zimberg 13122 Borgman Ave., Huntington Woods, MI 48070 (248) 543-8844 [email protected] Fee 4/24/2018 Dem Helaine M. Zack 8320 Hendrie Blvd., Huntington Woods, MI 48070 (248) 546-7392 [email protected] Fee 1/25/2018

County Commissioner - 19th District Vote for not more than 1 2 Year Term Petitions or Fees Filing Date Withdrawal Date Rep Michael Ryan 959 Harvard Rd., Berkley, MI 48072 (248) 854-8660 [email protected] Fee 2/8/2018 Dem Dave Woodward 2915 Woodland Ave., Royal Oak, MI 48073 (248) 894-6650 [email protected] Fee 4/19/2018

County Commissioner - 20th District Vote for not more than 1 2 Year Term Petitions or Fees Filing Date Withdrawal Date Rep Chris Adams 212 N. Edgeworth Ave., Royal Oak, MI 48067 (307) 290-0222 [email protected] Fee 4/6/2018 Dem Gary R. McGillivray 926 Tanglewood Dr., Madison Heights, MI 48071 (248) 589-9207 [email protected] Fee 2/13/2018

County Commissioner - 21st District Vote for not more than 1 2 Year Term Petitions or Fees Filing Date Withdrawal Date Rep Richard A. Van Camp 21601 Collingham Ave., Farmington Hills, MI 48336 (248) 752-3151 [email protected] Fee 4/23/2018 Dem Janet Jackson 26246 Summerdale Dr., Southfield, MI 48033 (248) 910-6035 [email protected] Fee 2/15/2018

Brandon Township Trustee Vote for not more than 1 Term Ending 11/20/2020 Petitions or Fees Filing Date Withdrawal Date Rep Jayson W. Rumball 4699 Seymour Lk. Rd., Oxford, MI 48371 (248) 249-2585 [email protected] Petitions 4/17/2018 Dem Marisa Prince 191 Presidio Dr., Ortonville, MI 48462 (313) 303-0132 [email protected] Petitions 4/23/2018 Npa Dale M. Creamer (Write-in) 2557 S. Ortonville Rd., Ortonville, MI 48462 (248) 496-3194 10/5/2018 Updated 10/29/2018 11:57 AM Oakland County Official Candidate List November 6, 2018 General Election

Commerce Township Trustee Vote for not more than 1 Term Ending 11/20/2020 Petitions or Fees Filing Date Withdrawal Date Rep George Weber 877 Laguna Dr., Wolverine Lake, MI 48390 (248) 924-8811 [email protected] Petitions 3/27/2018 Npa Deborah Zazaian (Write-in) 3207 Lacosta Ct., Commerce, MI 48382 (248) 310-3143 10/8/2018

Holly Township Park Commissioner Vote for not more than 1 Term Ending 11/20/2020 Petitions or Fees Filing Date Withdrawal Date Rep Steven LaPlante 3306 Grange Hall Rd., Holly, MI 48442 (248) 212-3429 6/26/2018 Npa Anthony Engelberg (Write-in) 115 Cogshall, Holly, MI 48442 (248) 819-0101 9/12/2018 Npa Liam Feeney (Write-in) 210 Franklin St., Holly, MI 48442 (248) 210-3699 9/25/2018 Npa Joan Warner (Write-in) 471 Oakwood St., Holly, MI 48442 (248) 634-0824 9/12/2018

Springfield Township Park Commissioner Vote for not more than 1 Term Ending 11/20/2020 Petitions or Fees Filing Date Withdrawal Date Dem Anne A. Loncar 6026 Long Point, Davisburg, MI 48350 (248) 672-1477 [email protected] Petitions 4/19/2018 Npa Nicholas G. Zorka (Write-in) 8117 Sleepy Trail Ct., Clarkston, MI 48348 (248) 625-5570 8/17/2018

Non-Partisan Section Justice of Supreme Court Vote for not more than 2 8 Year Term Petitions or Fees Filing Date Withdrawal Date

Samuel Bagenstos 2370 E. Stadium, #310, Ann Arbor, MI 48104 Convention 8/27/2018 Megan Kathleen Cavanagh 1221 Bowers St., #370, Birmingham, MI 48012 Convention 8/27/2018 Elizabeth T. Clement - Incumbent 1525 Stanlake Dr., East Lansing, MI 48823 Affidavit 6/29/2018 Doug Dern 4300 N. Milford Rd., Highland, MI 48357 Convention 8/1/2018 Kerry Lee Morgan 20601 Sumner, Redford, MI 48240 Convention 8/27/2018 Kurtis T. Wilder - Incumbent 25999 Peters Blvd., Novi, MI 48375 Affidavit 6/29/2018

Judge of Court of Appeals - 2nd District Incumbent Position Vote for not more than 3 Petitions or Fees Filing Date Withdrawal Date Elizabeth Gleicher - Incumbent 3020 W. Grand Blvd., Suite 14-300, Detroit, MI 48202-6020 Affidavit 2/27/2018 Kathleen Jansen - Incumbent 3020 W. Grand Blvd., Suite 14-300, Detroit, MI 48202-6020 Affidavit 3/5/2018 Deborah A. Servitto - Incumbent 201 W. Big Beaver Rd., Suite 800, Troy, MI 48084-4127 Affidavit 3/16/2018

Judge of Court of Appeals - 2nd District Incumbent Position Vote for not more than 1 Term Ending 01/01/2021 Petitions or Fees Filing Date Withdrawal Date Jonathan Tukel - Incumbent P. O. Box 106, Novi, MI 48376 Affidavit 1/3/2018 Updated 10/29/2018 11:57 AM Oakland County Official Candidate List November 6, 2018 General Election

Judge of Circuit Court - 6th Circuit Incumbent Position Vote for not more than 5 Petitions or Fees Filing Date Withdrawal Date Leo Bowman - Incumbent 1200 N. Telegraph Rd., Bldg. #12 E., Pontiac, MI 48341-0404 Affidavit 12/20/2017 Karen D. McDonald - Incumbent 1200 N. Telegraph Rd., Bldg. #12 E., Pontiac, MI 48341-0404 Affidavit 3/19/2018 Phyllis McMillen - Incumbent 1200 N. Telegraph Rd., Bldg. #12 E., Pontiac, MI 48341-0404 Affidavit 2/26/2018 Denise Langford Morris - Incumbent 1200 N. Telegraph Rd., Bldg. #12 E., Pontiac, MI 48341-0404 Affidavit 3/5/2018 Michael Warren - Incumbent 1200 N. Telegraph Rd., Bldg. #12 E., Pontiac, MI 48341-0404 Affidavit 12/1/2017

Judge of Circuit Court - 6th Circuit Non-Incumbent Position Vote for not more than 1 Petitions or Fees Filing Date Withdrawal Date Dan Christ 2159 Brenthaven Dr., Bloomfield, MI 48304 Petitions 4/20/2018 Jake Cunningham 6079 Snowshoe Cir., Bloomfield Hills, MI 48301 Petitions 4/20/2018

Judge of Circuit Court - 6th Circuit New Judgeship Vote for not more than 1 Petitions or Fees Filing Date Withdrawal Date Michael J. Blau (Write-in) Maryann Bruder (Write-in) Julie McDonald 2687 Indian Mound S., Bloomfield Hills, MI 48301 Petitions 4/20/2018 Edward M. Nahhat (Write-in) Corinne Shoop (Write-in)

Judge of Probate Court - Oakland County Incumbent Position Vote for not more than 1 Petitions or Fees Filing Date Withdrawal Date Linda Susan Hallmark - Incumbent 1200 N. Telegraph Rd., Bldg. #12 E., Pontiac, MI 48341 Affidavit 12/5/2017

Judge of District Court - 35th District Incumbent Position Vote for not more than 1 Petitions or Fees Filing Date Withdrawal Date Ronald W. Lowe - Incumbent 660 Plymouth Rd., Plymouth, MI 48170-1891 Affidavit 12/1/2017

Judge of District Court - 43rd District Incumbent Position Vote for not more than 1 Petitions or Fees Filing Date Withdrawal Date Keith P. Hunt - Incumbent 200 W. Thirteen Mile Rd., Madison Heights, MI 48071 Affidavit 12/14/2017 Jim Osak P. O. Box 71961, Madison Heights, MI 48071 Petitions 4/13/2018

Judge of District Court - 44th District Incumbent Position Vote for not more than 1 Petitions or Fees Filing Date Withdrawal Date Derek W. Meinecke - Incumbent 400 E. Eleven Mile Rd., Royal Oak, MI 48067 Affidavit 2/15/2018 Updated 10/29/2018 11:57 AM Oakland County Official Candidate List November 6, 2018 General Election

Judge of District Court - 46th District Incumbent Position Vote for not more than 1 Petitions or Fees Filing Date Withdrawal Date Kameshia D. Gant 22200 W. Eleven Mile Rd., Ste. 2201, Southfield, MI 48037 Petitions 4/24/2018 Disqualified Kameshia D. Gant (Write-in) Debra Nance - Incumbent 26000 Evergreen Rd., Southfield, MI 48076 Affidavit 12/1/2017

Judge of District Court - 48th District Incumbent Position Vote for not more than 1 Petitions or Fees Filing Date Withdrawal Date Diane D'Agostini - Incumbent 4280 Telegraph Rd., Bloomfield Hills, MI 48302-3200 Affidavit 1/17/2018 Amy Wechsler P. O. Box 506, Keego Harbor, MI 48320 Petitions 4/5/2018

Judge of District Court - 50th District Incumbent Position Vote for not more than 1 Petitions or Fees Filing Date Withdrawal Date Ronda Fowlkes Gross - Incumbent 70 N. Saginaw St., Pontiac, MI 48342 Affidavit 1/30/2018

Judge of District Court - 51st District Incumbent Position Vote for not more than 1 Petitions or Fees Filing Date Withdrawal Date Todd A. Fox - Incumbent 5100 Civic Center Dr., Waterford, MI 48329 Affidavit 2/15/2018

Judge of District Court - 52nd District - 1st Division Incumbent Position Vote for not more than 1 Petitions or Fees Filing Date Withdrawal Date Robert Bondy - Incumbent 48150 Grand River Ave., Novi, MI 48374-1222 Affidavit 1/2/2018

Judge of District Court - 52nd District - 3rd Division Incumbent Position Vote for not more than 1 Petitions or Fees Filing Date Withdrawal Date Lisa Asadoorian - Incumbent 700 Barclay Cir., Rochester Hills, MI 48307 Affidavit 1/25/2018

Judge of District Court - 67th District - 4th Division Incumbent Position Vote for not more than 1 Petitions or Fees Filing Date Withdrawal Date Christopher Odette - Incumbent Fourth Division B, 8173 S. Saginaw St., Grand Blanc, MI 48439 Affidavit 12/1/2017

Mott Community College Board of Trustees Member Vote for not more than 3 6 Year Term Petitions or Fees Filing Date Withdrawal Date Loyce Driskell 1916 Owen St., Flint, MI 48503 (810) 410-8186 Andy Everman 216 Circle Dr., Flushing, MI 48433 (810) 659-6112 Michael A. Freeman 225 University Ave., Flint, MI 48503 (810) 962-9153 Matthew Norwood 13154 Merganzer Ct., Linden, MI 48451 (810) 813-5969 Rafael Turner 738 Morningside Dr., Grand Blanc, MI 48439 (810) 210-9159 Updated 10/29/2018 11:57 AM Oakland County Official Candidate List November 6, 2018 General Election

Oakland Community College Board of Trustees Member Vote for not more than 2 6 Year Term Petitions or Fees Filing Date Withdrawal Date Paul Curtis 226 W. Bloomfield, Royal Oak, MI 48073 (248) 790-0500 [email protected] Fee 7/24/2018 Pamala M. Davis 308 N. Rochester Rd., Apt. 5, Clawson, MI 48017 (248) 388-0524 [email protected] Fee 7/11/2018 Danarius Monroe Hemphill 4013 Foxpointe Dr., West Bloomfield, MI 48323 (313) 702-4114 [email protected] Fee 3/23/2018 Christine Marie O'Sullivan 851 W. Gardenia Ave., Madison Heights, MI 48071 (248) 632-0050 [email protected] Fee 7/11/2018 Margaret E. Perry 831 W. Farnum Ave., Royal Oak, MI 48067 (207) 408-7001 [email protected] Fee 7/24/2018 Bob Storc 819 Leinster Rd., Rochester Hills, MI 48309 (248) 701-4322 [email protected] Fee 4/23/2018

Schoolcraft College Board of Trustees Member Vote for not more than 2 6 Year Term Petitions or Fees Filing Date Withdrawal Date Gretchen Alaniz 32410 Six Mile Rd., Livonia, MI 48152 (248) 880-7799 Dillon E. Breen 38987 Stacey Dr., Livonia, MI 48154 (734) 718-0207

Clarkston City Mayor Vote for not more than 1 2 Year Term Petitions or Fees Filing Date Withdrawal Date Eric Haven 62 Robertson Ct., Clarkston, MI 48346 (248) 891-3688 [email protected] Petitions 7/23/2018 Steve Percival 187 Glenburnie Dr., Clarkston, MI 48346 (248) 343-0557 [email protected] Petitions 8/7/2018

Council Member Vote for not more than 3 2 Year Term Petitions or Fees Filing Date Withdrawal Date Al Avery 30 S. Holcomb Rd., Clarkston, MI 48346 (248) 953-0438 [email protected] Petitions 7/23/2018 Sharron Catallo 29 Buffalo St., Clarkston, MI 48346 (248) 625-1440 [email protected] Petitions 7/20/2018 Rick Detkowski 150 N. Holcomb, Clarkston, MI 48346 (248) 941-4160 [email protected] Petitions 7/24/2018 Hampton Swayne 109 Wompole Dr., Clarkston, MI 48346 (248) 535-0800 [email protected] Petitions 7/24/2018 Sue Wylie 6065 Middle Lake Rd., Clarkston, MI 48346 (248) 330-4946 [email protected] Petitions 7/17/2018

Council Member Vote for not more than 1 Term Ending 11/11/2019 Petitions or Fees Filing Date Withdrawal Date Michael E. Cascone 205 Surrey Ln., Clarkston, MI 48346 (248) 778-6597 [email protected] Petitions 8/7/2018 David Marsh 6150 Overlook, Clarkston, MI 48346 (248) 882-4231 [email protected] Petitions 7/24/2018

Keego Harbor City Council Member Vote for not more than 2 3 Year Term Petitions or Fees Filing Date Withdrawal Date Brian Lampl 4301 Orchard Lk. Rd., Ste. 180-186, West Bloomfield, MI 48323 (248) 385-2218 [email protected] Petitions 7/23/2018 Theresa Shimansky 2340 Fordham St., Keego Harbor, MI 48320 (248) 568-7658 [email protected] Petitions 8/3/2018 Updated 10/29/2018 11:57 AM Oakland County Official Candidate List November 6, 2018 General Election

Orchard Lake City Council Member Vote for not more than 3 3 Year Term Petitions or Fees Filing Date Withdrawal Date Mark B. Hoffman 3801 Lakeview, Orchard Lake, MI 48324 (248) 681-1473 [email protected] Petitions 7/16/2018 Jennifer Oram 4585 Arline Dr., Orchard Lake, MI 48323 (248) 761-8084 [email protected] Petitions 8/6/2018 M. Theodore Wade P. O. Box 486, Keego Harbor, MI 48320 (248) 981-3715 Petitions 8/2/2018

Sylvan Lake City Council Member Vote for not more than 3 4 Year Term Petitions or Fees Filing Date Withdrawal Date Ben Clarke 1520 Benvenue, Sylvan Lake, MI 48320 (248) 302-2366 [email protected] Petitions 8/6/2018 Bob Dzenko 1766 Briarcliff, Sylvan Lake, MI 48320 (423) 902-8886 [email protected] Petitions 7/25/2018 8/10/2018 Brian D. Etter 2043 Pontiac Dr., Sylvan Lake, MI 48320 (248) 681-7236 [email protected] Petitions 8/4/2018 Steven Petersen 1565 Lakeview, Sylvan Lake, MI 48320 (248) 935-2918 [email protected] Petitions 8/7/2018 Joseph Salemi 1359 Avondale, Sylvan Lake, MI 48320 (248) 496-6825 [email protected] Petitions 8/2/2018 Michael Zubrzycki 2160 Avondale, Sylvan Lake, MI 48320 (248) 330-1152 [email protected] Petitions 7/17/2018

Bloomfield Township Library Board Member Vote for not more than 1 Term Ending 11/20/2020 Petitions or Fees Filing Date Withdrawal Date Sandra Edwards 2960 E. Bradford, Bloomfield Hills, MI 48301 (978) 857-6402 [email protected] Fee 3/28/2018 Laurence R. Imerman (Write-in) 220 S. Cranbrook Cross, Bloomfield Hills, MI 48301 (248) 642-9432 10/8/2018

Brandon Township Library Board Member Vote for notmore than 1 Term Ending 11/20/2020 Petitions or Fees Filing Date Withdrawal Date

Holly Township Library Board Member Vote for not more than 2 Term Ending 11/20/2020 Petitions or Fees Filing Date Withdrawal Date Margaret Jo Hejhal (Write-in) 706 Mary Ann, Holly, MI 48442 (810) 964-7955 10/17/2018 Gregory Semrau (Write-in) 1024 Hubble Dr., Holly, MI 48442 (248) 997-6973 10/23/2018

Lyon Township Library Board Member Vote for not more than 1 Term Ending 11/20/2020 Petitions or Fees Filing Date Withdrawal Date Ed Coles 61609 Mustang Dr., South Lyon, MI 48178 (248) 824-9565 [email protected] Petitions 4/19/2018 Updated 10/29/2018 11:57 AM Oakland County Official Candidate List November 6, 2018 General Election

Oakland Township Library Board Member Vote for not more than 1 Term Ending 11/20/2020 Petitions or Fees Filing Date Withdrawal Date Marisa Kallie P. O. Box 82447, Rochester, MI 48308 (248) 506-6090 [email protected] Fee 4/19/2018

Springfield Township Library Board Member Vote for not more than 1 Term Ending 11/20/2020 Petitions or Fees Filing Date Withdrawal Date Mary Lynne Bell 9666 Rattalee Lk. Rd., Clarkston, MI 48348 (248) 625-4920 Petitions 4/17/2018

White Lake Township Library Board Member Vote for not more than 1 Term Ending 11/20/2020 Petitions or Fees Filing Date Withdrawal Date Karen Wyns 2133 Country Way Ln., White Lake, MI 48383 (248) 892-1344 [email protected] Fee 4/24/2018

Beverly Hills Village Council Member Vote for not more than 4 4 Year Term Petitions or Fees Filing Date Withdrawal Date Rock Abboud 1221 Bowers St., P. O. Box 87, Birmingham, MI 48012 (248) 760-0668 [email protected] Petitions 7/12/2018 Bob Borgon 32340 Drury, Beverly Hills, MI 48025 (248) 647-5857 [email protected] Petitions 7/23/2018 James Patrick Delaney 18129 Riverside Dr., Beverly Hills, MI 48025 (248) 723-5869 [email protected] Petitions 7/13/2018 John George 18427 Warwick St., Beverly Hills, MI 48025 (248) 798-1013 [email protected] Petitions 7/24/2018 Racheal Hrydziuszko 31531 Evergreen Rd., Beverly Hills, MI 48025 (248) 703-3790 [email protected] Petitions 7/20/2018 Jack Lanigan 31171 Sunset Ct., Beverly Hills, MI 48025 (248) 761-0705 [email protected] Petitions 7/16/2018 Jon M. Oen 32061 Verona Cir., Beverly Hills, MI 48025 (248) 640-7065 [email protected] Petitions 7/18/2018 Lee Peddie 17540 Kinross, Beverly Hills, MI 48025 (248) 765-9172 Petitions 7/20/2018

Bingham Farms Village President Vote for not more than 1 4 Year Term Petitions or Fees Filing Date Withdrawal Date Benjamin Templeton 23172 Old Orchard Trl., Bingham Farms, MI 48025 (248) 866-8892 [email protected] Petitions 7/10/2018

Trustee Vote for not more than 3 4 Year Term Petitions or Fees Filing Date Withdrawal Date Jeffrey M. Douville 23028 Old Orchard Trl., Bingham Farms, MI 48025 (909) 231-5257 [email protected] Petitions 7/24/2018 Mel Ettenson 30720 Ivyglen Ct., Bingham Farms, MI 48025 (248) 229-1718 [email protected] Petitions 7/18/2018 Lawrence Freedman 32535 Bingham Rd., Bingham Farms, MI 48025 (248) 258-6444 [email protected] Petitions 7/13/2018

Trustee Vote for not more than 1 Term Ending 11/16/2020 Petitions or Fees Filing Date Withdrawal Date Kurt L. Jones 23640 Overlook Cir., Bingham Farms, MI 48025 (248) 540-8675 [email protected] Petitions 7/5/2018 Updated 10/29/2018 11:57 AM Oakland County Official Candidate List November 6, 2018 General Election

Franklin Village Clerk Vote for not more than 1 2 Year Term Petitions or Fees Filing Date Withdrawal Date Eileen Pulker 30325 Ponds View Dr., Franklin, MI 48025 (248) 538-0183 [email protected] Petitions 7/19/2018

Trustee Vote for not more than 3 4 Year Term Petitions or Fees Filing Date Withdrawal Date Brian Gordon 26985 Crestwood, Franklin, MI 48025 (248) 229-1300 [email protected] Petitions 7/17/2018 William Lamott 26475 Scenic Dr., Franklin, MI 48025 (248) 538-0273 [email protected] Petitions 7/24/2018 Edward Saenz 32620 W. Haverford, Franklin, MI 48025 (248) 773-1172 [email protected] Petitions 7/20/2018

Library Board Member Vote for not more than 2 6 Year Term Petitions or Fees Filing Date Withdrawal Date Kim Greidanus 26851 Captains Ln., Franklin, MI 48025 (248) 539-3628 [email protected] Petitions 7/23/2018 Robin Rosen (Write-in) 25225 Franklin Park Dr., Franklin, MI 48025 (248) 225-9970 10/24/2018

Holly Village President Vote for not more than 1 2 Year Term Petitions or Fees Filing Date Withdrawal Date Nicole Edwards 217 Cogshall, Holly, MI 48442 (810) 569-6459 [email protected] Petitions 7/24/2018 John Lauve 200 N. Saginaw, Holly, MI 48442 (248) 820-2434 Petitions 7/24/2018 Thomas McKenney 304 E. Maple St., Holly, MI 48442 [email protected] Petitions 7/24/2018

Council Member Vote for not more than 3 4 Year Term Petitions or Fees Filing Date Withdrawal Date Richard I. Kinnamon 433 N. Saginaw St., Holly, MI 48442 (248) 459-9288 [email protected] Petitions 7/19/2018 James Scott Perkins (Write-in) 104 Elm, Holly, MI 48442 (248) 328-0049 10/1/2018 Rick Powers 816 Holly Bush Ct., Holly, MI 48442 (248) 459-0055 Petitions 7/19/2018 Chris Rankin 217 Cogshall St., Holly, MI 48442 (248) 408-2733 [email protected] Petitions 7/24/2018 Tim Terpening 704 E. Maple St., Holly, MI 48442 (248) 667-2701 [email protected] Petitions 5/15/2018 Buster E. Winebrenner (Write-in) 409 North St., Holly, MI 48442 (248) 634-3610 10/17/2018

Lake Orion Village Council Member Vote for not more than 4 3 Highest Vote Totals - 4 Year Term 4th Highest Vote Total - 2 Year Term Petitions or Fees Filing Date Withdrawal Date Ray Hammond 144 Florence St., Lake Orion, MI 48362 (586) 335-9059 [email protected] Petitions 7/17/2018 Douglas Hobbs 329 E. Jackson, Lake Orion, MI 48362 (248) 931-1776 [email protected] Petitions 7/12/2018 John D. Ranville 335 E. Shadbolt St., Lake Orion, MI 48362 (248) 941-7738 [email protected] Petitions 7/17/2018 Teresa Rutt 426 Converse Ct., Lake Orion, MI 48362 (616) 240-1745 [email protected] Petitions 7/19/2018 Updated 10/29/2018 11:57 AM Oakland County Official Candidate List November 6, 2018 General Election

Leonard Village Trustee Vote for not more than 2 4 Year Term Petitions or Fees Filing Date Withdrawal Date Paul Almeranti (Write-in) 4260 Baza, Leonard, MI 48367 (248) 628-5784 10/8/2018 Jennifer Arundale (Write-in) 4571 Rosy, Leonard, MI 48367 (586) 255-7564 7/27/2018 Jennifer Nicole-Twisdom Swack (Write-in) 205 W. Elmwood, Leonard, MI 48367 (734) 673-6756 10/10/2018

Milford Village President Vote for not more than 1 2 Year Term Petitions or Fees Filing Date Withdrawal Date Jerry Aubry 425 S. Main St., Milford, MI 48381 (248) 672-8657 [email protected] Petitions 7/17/2018

Council Member Vote for not more than 3 4 Year Term Petitions or Fees Filing Date Withdrawal Date Jennifer L. Frankford 360 Cabinet, Milford, MI 48381 (248) 787-6006 [email protected] Petitions 6/26/2018 Ann Horn (Write-in) 304 E. Liberty St., Milford, MI 48381 (248) 684-2928 10/25/2018 Craig Gerard MacDonell (Write-in) 312 E. Liberty St., Milford, MI 48381 (248) 302-0158 10/2/2018 Harley C. Maxwell 211 Peters, Milford, MI 48381 (248) 467-9295 [email protected] Petitions 7/20/2018 Scott McVean (Write-in) 742 Friar Dr., Milford, MI 48381 (248) 980-6543 10/22/2018 David H. Pehrson 1130 E. Commerce, Milford, MI 48381 (313) 378-1714 Petitions 7/3/2018

Ortonville Village President Vote for not more than 1 2 Year Term Petitions or Fees Filing Date Withdrawal Date Tonja Brice 654 E. Ridge, Ortonville, MI 48462 (248) 425-4216 [email protected] Petitions 7/24/2018 Coleen Skornicka 175 Granger Rd., Ortonville, MI 48462 (248) 330-0769 [email protected] Petitions 7/24/2018

Trustee Vote for not more than 3 4 Year Term Petitions or Fees Filing Date Withdrawal Date Ana Cole 436 Edward St., Ortonville, MI 48462 (248) 459-9444 [email protected] Petitions 7/16/2018 Pat George 219 N. Church St., Ortonville, MI 48462 (248) 207-4389 [email protected] Petitions 7/24/2018 Anthony Graybill 317 N. Church St., Ortonville, MI 48462 (248) 330-4654 [email protected] Petitions 7/24/2018 Larry Hayden 200 Mill St., Ortonville, MI 48462 (248) 942-3877 [email protected] Petitions 7/24/2018 Mark A. Robinson 132 Mill St., Ortonville, MI 48462 (248) 821-0059 [email protected] Petitions 7/20/2018 James Austin Webb 598 Mill St., Ortonville, MI 48462 (248) 627-3677 Petitions 7/24/2018 Carrie Welch 911 Evergreen Ridge, Ortonville, MI 48462 (810) 338-1940 [email protected] Petitions 3/26/2018 4/23/2018 Updated 10/29/2018 11:57 AM Oakland County Official Candidate List November 6, 2018 General Election

Oxford Village Council Member Vote for not more than 3 4 Year Term Petitions or Fees Filing Date Withdrawal Date Joe Frost 73 Pleasant St., Oxford, MI 48371 (517) 899-3665 Petitions 7/23/2018 Maureen Helmuth 47 Dayton, Oxford, MI 48371 (248) 895-5011 Petitions 7/23/2018 Kate Logan 10 Crawford St., Oxford, MI 48371 (248) 978-2513 Petitions 7/24/2018

Wolverine Lake Village Council Member Vote for not more than 5 3 Highest Vote Totals - 4 Year Term 4th and 5th Highest Vote Total - 2 Year Term Petitions or Fees Filing Date Withdrawal Date Mark Duff 2145 Newport Ct., Wolverine Lake, MI 48390 (248) 719-5051 [email protected] Petitions 6/11/2018 David J. Dumont 973 Alberton, Wolverine Lake, MI 48390 (734) 502-8229 [email protected] Petitions 7/23/2018 Bob Malek 1620 Thurston St., Wolverine Lake, MI 48390 (248) 669-1056 [email protected] Petitions 7/23/2018 Ed Sienkiewicz 2510 Oakview Dr., Wolverine Lake, MI 48390 (248) 624-4782 [email protected] Petitions 6/4/2018 Walter J. Yourke 1901 Shankin Dr., Wolverine Lake, MI 48390 (248) 425-5778 [email protected] Petitions 7/23/2018

Almont Community Schools Board Member Vote for not more than 2 6 Year Term Petitions or Fees Filing Date Withdrawal Date John D. Miles 4979 Augusta Dr., Dryden, MI 48428 (810) 796-9865 [email protected] Dallas Walton 7488 Andres Dr., P.O. Box 778, Almont, MI 48003 (586) 298-0389

Avondale School District Board Member Vote for not more than 4 4 Year Term Petitions or Fees Filing Date Withdrawal Date David Down (Write-in) 1325 Ashover Dr., Bloomfield Hills, MI 48304 (248) 736-9250 10/4/2018 Sean L. Johnson 861 Polo Pl., Auburn Hills, MI 48326 (248) 648-5303 [email protected] Petitions 7/3/2018 Nicholas Kaltsounis (Write-in) 3364 Empire Dr., Rochester Hills, MI 48309 (248) 852-8285 10/17/2018 Terry E. Lang 2361 Hempstead Rd., Auburn Hills, MI 48326 (248) 658-8388 [email protected] Fee 5/22/2018 Charles W. Tischer 3095 Honor Dr., Rochester Hills, MI 48309 (248) 852-0045 [email protected] Fee 6/29/2018

Board Member Vote for not more than 1 Term Ending 12/31/2020 Petitions or Fees Filing Date Withdrawal Date Sid Lockhart 3504 South Blvd., Bloomfield Hills, MI 48304 (248) 431-3814 [email protected] Fee 7/24/2018 Charles W. Tischer 3095 Honor Dr., Rochester Hills, MI 48309 (248) 852-0045 [email protected] Fee 6/29/2018 7/25/2018 Updated 10/29/2018 11:57 AM Oakland County Official Candidate List November 6, 2018 General Election

Berkley School District Board Member Vote for not more than 2 6 Year Term Petitions or Fees Filing Date Withdrawal Date Ronald J. Justice 3121 Thomas Ave., Berkley, MI 48072 (586) 557-1522 [email protected] Fee 6/29/2018 Keith Allen Logsdon 3581 Kipling Ave., Berkley, MI 48072 (248) 515-3397 [email protected] Fee 5/18/2018

Birmingham Public Schools Board Member Vote for not more than 3 6 Year Term Petitions or Fees Filing Date Withdrawal Date Lory Dolan 19053 Riverside Dr., Beverly Hills, MI 48025 (248) 224-1855 [email protected] Fee 7/20/2018 Amy Hochkammer 1504 Birmingham Blvd., Birmingham, MI 48009 (248) 229-8405 [email protected] Fee 7/24/2018 Mike Lewis 944 Kennesaw St., Birmingham, MI 48009 (248) 514-1805 [email protected] Fee 7/24/2018 Nicole McKinney P. O. Box 760586, Lathrup Village, MI 48076-9998 (313) 283-2568 [email protected] Fee 7/23/2018 Mike Nummer 611 Westwood Dr., Birmingham, MI 48009 (248) 321-6381 [email protected] Fee 6/11/2018 Jennifer Rass 22076 W. Valley Woods Dr., Beverly Hills, MI 48025 (248) 761-4776 [email protected] Fee 7/20/2018 Bob Saad P. O. Box 2391, Birmingham, MI 48012 (248) 721-0165 [email protected] Fee 7/19/2018

Bloomfield Hills Schools Board Member Vote for not more than 4 4 Year Term Petitions or Fees Filing Date Withdrawal Date Howard Baron 1355 Juniper Ln., Bloomfield Hills, MI 48302 (248) 855-1951 [email protected] Petitions 6/1/2018 Jennifer Cook 3856 Normanwood Dr., West Bloomfield, MI 48323 (248) 385-6081 [email protected] Fee 7/9/2018 Lisa Efros 5437 Lahser Rd., Bloomfield Hills, MI 48304 (248) 496-9921 [email protected] Fee 7/20/2018 Paul Kolin 4297 Sunningdale Dr., Bloomfield Hills, MI 48302 (248) 792-6480 [email protected] Fee 5/9/2018 Carolyn Noble 1015 Brenthaven Dr., Bloomfield Hills, MI 48304 (248) 910-2260 [email protected] Petitions 5/3/2018 Insufficient Jason Paulateer 1651 Hunters Ridge Dr., Bloomfield Hills, MI 48304 (616) 366-1557 [email protected] Fee 6/22/2018 Anjali Prasad 117 W. Fourth St., #201, Royal Oak, MI 48067 (215) 681-6674 [email protected] Fee 7/18/2018

Brandon School District Board Member Vote for not more than 3 4 Year Term Petitions or Fees Filing Date Withdrawal Date Sarah Allen 691 Nelson William Dr., Ortonville, MI 48462 (810) 955-2068 [email protected] Fee 7/23/2018 Melissa Clark 381 N. Ridgewood Dr., Ortonville, MI 48462 (248) 831-1200 [email protected] Fee 7/16/2018 Bob Eisiminger 2411 S. Ortonville Rd., Ortonville, MI 48462 (734) 502-3861 [email protected] Fee 7/5/2018 Sarah Leoni 3205 Auten Rd., Ortonville, MI 48462 (248) 342-5937 [email protected] Fee 7/23/2018 Diane Salter 2682 Echo Ln., Ortonville, MI 48462 (248) 627-5236 Petitions 7/5/2018 Susan Tower 1655 N. Hadley Rd., Ortonville, MI 48462 (248) 343-5438 [email protected] Fee 6/28/2018 Updated 10/29/2018 11:57 AM Oakland County Official Candidate List November 6, 2018 General Election

Clarenceville School District Board Member Vote for not more than 3 4 Year Term Petitions or Fees Filing Date Withdrawal Date Cynthia M. Immonen 20427 Milburn St, Livonia, MI 48152 (313) 418-3495 Michael Liss (Write-in) 18238 Deering St., Livonia, MI 48152 (313) 283-5290 10/26/2018 Dennis Myers 19973 Milburn, Livonia, MI 48152 (248) 763-4525 Joe Sanchez (Write-in) 20310 St. Francis, Livonia, MI 48152 (248) 477-0423 10/23/2018

Clarkston Community Schools Board Member Vote for not more than 2 6 Year Term Petitions or Fees Filing Date Withdrawal Date Andrea Catalina 6850 Cranberry Lk. Rd., Clarkston, MI 48348 (248) 227-5721 [email protected] Petitions 7/16/2018 Stefanie Crane 5755 Bellshire Ln., Clarkston, MI 48346 (248) 835-5062 [email protected] Petitions 7/18/2018

Clawson Public Schools Board Member Vote for not more than 4 4 Year Term Petitions or Fees Filing Date Withdrawal Date Andrea Hodges 510 W. Baker Ave., Clawson, MI 48017 (248) 840-8938 [email protected] Petitions 6/27/2018 Thomas J. Reed, Jr. 1202 Langley Blvd., Clawson, MI 48017 (248) 549-4341 [email protected] Petitions 7/24/2018 Ted Verner 760 Shenandoah Dr., Clawson, MI 48017 (248) 379-4555 [email protected] Fee 7/20/2018 Kimberly Ann Zarnick (Write-in) 516 N. Chocolay Ave., Clawson, MI 48017 (248) 225-0607 10/12/2018

Farmington Public School District Board Member Vote for not more than 2 6 Year Term Petitions or Fees Filing Date Withdrawal Date Pamela S. Green 21469 Birchwood St., Farmington, MI 48336 (248) 765-6904 [email protected] Fee 7/12/2018 Jeff Grynaviski 25273 Bridlepath Ln., Farmington Hills, MI 48335 (773) 574-8895 [email protected] Petitions 7/12/2018 Mark Przeslawski 7355 Edinborough Dr., West Bloomfield, MI 48322 (248) 495-6935 [email protected] Fee 7/23/2018 Zach Rich 27620 Farmington Rd., Ste. 108, Farmington Hills, MI 48334 (248) 320-7934 [email protected] Petitions 2/8/2018

Fenton Area Public Schools Board Member Vote for not more than 2 6 Year Term Petitions or Fees Filing Date Withdrawal Date Pamela Dickie 11320 Foley Rd., Fenton, MI 48430 (810) 252-9166 Dana Jones 9131 Denton Hill Rd., Fenton, MI 48430 (810) 423-7125

Ferndale Public Schools Board Member Vote for not more than 2 4 Year Term Petitions or Fees Filing Date Withdrawal Date Sandra N. Dukhie 224 Pinecrest Dr., Ferndale, MI 48220 (248) 632-6107 [email protected] Petitions 7/23/2018 Jim O'Donnell 1326 W. Hazelhurst St., Ferndale, MI 48220 (248) 556-6754 [email protected] Petitions 7/23/2018 Updated 10/29/2018 11:57 AM Oakland County Official Candidate List November 6, 2018 General Election

Board Member Vote for not more than 1 Term Ending 12/31/2020 Petitions or Fees Filing Date Withdrawal Date Anna Ibrahim 241 E. Marshall, Ferndale, MI 48220 (586) 291-7995 [email protected] Petitions 7/18/2018

Goodrich Area Schools Board Member Vote for not more than 2 6 Year Term Petitions or Fees Filing Date Withdrawal Date Ashley Herriman 9404 Arbor Ct., Goodrich, MI 48438 (810) 625-0742 Greg Main 8206 Tewksbury Pl., Grand Blanc, MI 48439 (810) 429-0023

Board Member Vote for not more than 1 Term Ending 12/31/2022 Petitions or Fees Filing Date Withdrawal Date David Cramer 5363 Dunster Rd., Grand Blanc, MI 48439 (810) 444-3554

Board Member Vote for not more than 1 Term Ending 12/31/2020 Petitions or Fees Filing Date Withdrawal Date Kurt J. Schulte 8101 Fairway Ln., Grand Blanc, MI 48439 (810) 513-8037

Grand Blanc Community Schools Board Member Vote for not more than 2 6 Year Term Petitions or Fees Filing Date Withdrawal Date Casey Crowley 4174 Oak St., Grand Blanc, MI 48439 (989) 324-1135 Curtis R. Jablonski 1183 Kings Carriage Rd., Grand Blanc, MI 48439 (248) 568-4950 Marty Ray 6126 Tree Line Dr., Grand Blanc, MI 48439 (810) 715-0865 Anoopa Todd P.O. Box 740, Grand Blanc, MI 48480 (810) 449-3344

School District of the City of Hazel Park Board Member Vote for not more than 3 4 Year Term Petitions or Fees Filing Date Withdrawal Date Laura Adkins 23756 Easterling Ave., Hazel Park, MI 48030 (248) 584-0525 [email protected] Petitions 7/13/2018 Heidi Fortress 23441 Hughes Ave., Hazel Park, MI 48030 (248) 877-2277 [email protected] Fee 7/23/2018 Beverly Hinton 53 E. Annabelle Ave., Hazel Park, MI 48030 (248) 399-7807 [email protected] Petitions 7/23/2018 Colin A. Houston 22610 Maple Ct., Hazel Park, MI 48030 (248) 635-8184 [email protected] Fee 7/16/2018 Rachel Noth 347 W. Pearl Ave., Hazel Park, MI 48030 (248) 346-5465 [email protected] Fee 7/18/2018

Holly Area School District Board Member Vote for not more than 3 4 Year Term Petitions or Fees Filing Date Withdrawal Date Robin Barner-Carne 1003 Old Leake Ct., Holly, MI 48442 (248) 894-3843 [email protected] Fee 7/23/2018 Michael Newcomb 6455 Cranberry Dr., Holly, MI 48442 (248) 321-3033 [email protected] Fee 7/10/2018 Teri Weisdorfer 6449 Cranberry Dr., Holly, MI 48442 (248) 342-4498 [email protected] Fee 7/23/2018 Updated 10/29/2018 11:57 AM Oakland County Official Candidate List November 6, 2018 General Election

Huron Valley Schools Board Member Vote for not more than 3 4 Year Term Petitions or Fees Filing Date Withdrawal Date Sean L. Carlson 5531 Hillsboro Ct., Commerce, MI 48382 (248) 529-3747 [email protected] Fee 6/26/2018 Denise Lynn Forrest 2270 Cooley Lk. Rd., Milford, MI 48381 (248) 701-7553 [email protected] Fee 7/18/2018 Vanessa Lynn 2645 Wixom Rd., Commerce, MI 48382 (248) 242-3220 [email protected] Fee 7/23/2018 Rebecca S. Walsh 2500 Valley Oaks Dr., White Lake, MI 48383 (248) 390-4997 [email protected] Fee 7/24/2018

Lake Orion Community Schools Board Member Vote for not more than 3 4 Year Term Petitions or Fees Filing Date Withdrawal Date Steven Andrew Drakos 213 Franklin Wright Blvd., Lake Orion, MI 48362 (248) 814-7777 [email protected] Petitions 7/3/2018 Jake Singer 9540 Klais Rd., Clarkston, MI 48348 (248) 410-9621 [email protected] Petitions 7/13/2018 Jim Weidman 2567 Browning Dr., Lake Orion, MI 48360 (248) 505-6136 [email protected] Petitions 7/23/2018

The Lamphere Schools Board Member Vote for not more than 2 6 Year Term Petitions or Fees Filing Date Withdrawal Date Terrie D. Junkin 31198 Dorchester Ave., Madison Heights, MI 48071 (248) 760-8289 [email protected] Fee 7/20/2018 Allison Minowa 933 Sheffield Dr., Madison Heights, MI 48071 (248) 721-1274 [email protected] Petitions 7/18/2018

Board Member Vote for not more than 1 Term Ending 12/31/2020 Petitions or Fees Filing Date Withdrawal Date Robert T. Borngesser 30001 Winthrop Dr., Madison Heights, MI 48071 (248) 736-7442 [email protected] Fee 7/23/2018

Madison District Public Schools Board Member Vote for not more than 3 4 Year Term Petitions or Fees Filing Date Withdrawal Date Johnathon Beaver 898 E. Rowland, Madison Heights, MI 48071 (586) 707-7769 [email protected] Petitions 7/20/2018 Michael M. Hohner 27408 Townley, Madison Heights, MI 48071 (248) 398-8157 [email protected] Petitions 7/24/2018 Mark Holcomb 628 W. Brockton, Madison Heights, MI 48071 (248) 399-0925 [email protected] Petitions 7/24/2018 Debra Ott 26106 Brush, Madison Heights, MI 48071 (248) 399-8923 [email protected] Petitions 7/24/2018 Beth M. Scott 27424 Osmun St., Madison Heights, MI 48071 (248) 667-2059 [email protected] Fee 7/24/2018 Gloria Thompson 435 W. Barrett, Madison Heights, MI 48071 (248) 885-6536 [email protected] Petitions 7/24/2018

Board Member Vote for not more than 2 Term Ending 12/31/2020 Petitions or Fees Filing Date Withdrawal Date Barbara Kastle 27653 Dartmouth St., Madison Heights, MI 48071 (248) 721-1117 [email protected] Petitions 7/24/2018 Amanda Locklear 1270 E. Barrett Ave., Madison Heights, MI 48071 (248) 629-4510 [email protected] Petitions 7/24/2018 Alexander Marr 27129 Alger, Madison Heights, MI 48071 (248) 497-0480 Petitions 7/24/2018 Seit Selimi 27042 Brettonwoods, Madison Heights, MI 48071 (248) 953-6057 [email protected] Fee 7/24/2018 Updated 10/29/2018 11:57 AM Oakland County Official Candidate List November 6, 2018 General Election

Northville Public Schools Board Member Vote for not more than 3 4 Year Term Petitions or Fees Filing Date Withdrawal Date Roland Hwang 17914 Maple Hill Dr., Northville, MI 48168 (248) 347-1663 [email protected] Fee 4/23/2018 Angela Jaafar 47040 Seven Mile Rd., Northville, MI 48167 (313) 920-1445 [email protected] Fee 7/23/2018 Suzanne Lynn 318 Yerkes St., Northville, MI 48167 (919) 703-5318 [email protected] Fee 7/9/2018 James Mazurek 47561 Brittany Ct., Novi, MI 48374 (248) 347-3637 [email protected] Fee 7/11/2018

Novi Community School District Board Member Vote for not more than 2 6 Year Term Petitions or Fees Filing Date Withdrawal Date Punita S. Dani 41294 Carriage Hill Dr., Novi, MI 48375 (919) 672-6464 [email protected] Fee 7/20/2018 Bhavani Koneru 24330 Saybrook Ct., Novi, MI 48374 (248) 347-2822 [email protected] Petitions 7/16/2018 Mary Ann Roney 40701 Mill Rd. Ct. W., Novi, MI 48375 (248) 305-9358 [email protected] Fee 7/9/2018 Tom Smith 26625 Glenwood Dr., Novi, MI 48374 (248) 459-7300 [email protected] Fee 6/18/2018

Board Member Vote for not more than 1 Term Ending 12/31/2020 Petitions or Fees Filing Date Withdrawal Date George Kortlandt 40471 Franklin Mill Rd., Novi, MI 48375 (248) 797-7100 Fee 4/23/2018 Danielle Ruskin 50819 Chesapeake Dr., Novi, MI 48374 (248) 252-1498 [email protected] Fee 7/24/2018 Tracey L. Stevenson 21138 W. Glen Haven Cir., Northville, MI 48167 (248) 348-1202 [email protected] Petitions 7/23/2018

School District of the City of Oak Park Board Member Vote for not more than 3 6 Year Term Petitions or Fees Filing Date Withdrawal Date Crystal Bailey P. O. Box 20716, Ferndale, MI 48220 (248) 298-9686 [email protected] Fee 7/24/2018 7/27/2018 Dawn Corporan 14530 Pearson St., Oak Park, MI 48237 (248) 943-9143 [email protected] Fee 5/1/2018 Menachem Hojda 15141 Dartmouth St., Oak Park, MI 48237 (248) 259-6524 [email protected] Petitions 7/18/2018 Albert A. Smith III 23535 Parklawn St., Oak Park, MI 48237 (313) 303-4438 [email protected] Petitions 7/10/2018

Board Member Vote for not more than 1 Term Ending 12/31/2020 Petitions or Fees Filing Date Withdrawal Date Crystal Bailey (Write-in) 22200 Sussex St., Oak Park, MI 48237 (248) 298-9686 8/29/2018 Yosef Klein (Write-in) 24501 Radclift St., Oak Park, MI 48237 (248) 914-0173 10/18/2018 Updated 10/29/2018 11:57 AM Oakland County Official Candidate List November 6, 2018 General Election

Oxford Community Schools Board Member Vote for not more than 4 4 Year Term Petitions or Fees Filing Date Withdrawal Date Korey M. Bailey 953 Westlake Ave., Oxford, MI 48371 (248) 505-9120 [email protected] Fee 7/18/2018 Erick Foster 579 Doral Dr., Oxford, MI 48371 (248) 892-3662 [email protected] Fee 7/12/2018 Chad M. Griffith 440 E. Peninsula Ct., Oxford, MI 48371 (248) 895-7360 [email protected] Fee 7/23/2018 Mary Hanser P. O. Box 87, Leonard, MI 48367 (586) 764-1429 [email protected] Fee 7/23/2018 Kallie Roesner 971 Oakwood Dr., Rochester, MI 48307 (248) 762-9199 [email protected] Fee 7/24/2018 Brian Tabert 1297 Oak Ridge Rd., Oxford, MI 48371 (248) 840-9894 [email protected] Petitions 7/24/2018 Insufficient

School District of the City of Pontiac Board Member Vote for not more than 4 4 Year Term Petitions or Fees Filing Date Withdrawal Date Bethany Blackburn 29 Waldo St., Pontiac, MI 48341 (561) 289-0142 [email protected] Fee 7/24/2018 Kenyada Bowman 268 W. Pike St., Pontiac, MI 48341 (248) 842-4234 [email protected] Fee 7/24/2018 Eisha Branner P. O. Box 430644, Pontiac, MI 48342 (248) 558-9850 [email protected] Petitions 7/23/2018 Norbert Burrows 427 Harvey Ave., Pontiac, MI 48341 (248) 242-2182 [email protected] Petitions 7/24/2018 Disqualified William A. Carrington 185 Carr St., Pontiac, MI 48342 (313) 318-7745 [email protected] Fee 4/23/2018 Nathan Cohen 465 Ditmar Ave., Pontiac, MI 48341 (248) 760-9407 [email protected] Fee 7/23/2018 7/25/2018 ShaQuana Davis-Smith 769 Owego Dr., Pontiac, MI 48341 (248) 818-5095 [email protected] Petitions 7/23/2018 Peter Durham 418 Lake Laura Dr., Pontiac, MI 48341 (248) 390-4847 [email protected] Fee 7/24/2018 Albert Hodge 2271 Phillips Dr., Auburn Hills, MI 48326 (248) 294-0645 [email protected] Fee 7/17/2018 Teketo King 1166 Eckman Ave., Pontiac, MI 48342 (248) 760-2389 [email protected] Petitions 7/24/2018 Disqualified Suave LaVallis 103 Elm St., Pontiac, MI 48342 (248) 431-7369 [email protected] Petitions 7/24/2018 Dubrae L. Newman 433 Harvey Ave., Pontiac, MI 48341 (248) 390-4278 [email protected] Petitions 4/30/2018 George Rogers 604 Alton Ave., Pontiac, MI 48341 (248) 732-8198 [email protected] Fee 6/26/2018 Joseph C. Sinclair (Write-in) 1611 Stirling Lakes Dr., Pontiac, MI 48340 (248) 931-6255 7/24/2018 Dennis D. Thompson 96 Stout St., Pontiac, MI 48341 (248) 812-6360 [email protected] Petitions 7/24/2018 Insufficient Caroll Y. Turpin 44 Vinewood Ct., Pontiac, MI 48341 (248) 568-2628 [email protected] Fee 7/23/2018

Rochester Community School District Board Member Vote for not more than 3 6 Year Term Petitions or Fees Filing Date Withdrawal Date Barbara Anness 2769 Braeburn Rd., Rochester Hills, MI 48309 (248) 892-2416 [email protected] Petitions 5/15/2018 Michelle Bueltel 754 Wellington Cir., Rochester Hills, MI 48309 (248) 373-5406 [email protected] Petitions 5/15/2018 Andrea Walker-Leidy P. O. Box 82528, Rochester, MI 48309 (248) 606-5288 [email protected] Petitions 6/19/2018 Updated 10/29/2018 11:57 AM Oakland County Official Candidate List November 6, 2018 General Election

Romeo Community Schools Board Member Vote for not more than 3 6 Year Term Petitions or Fees Filing Date Withdrawal Date Wayne D. Conner II 58877 Christopher, Ray Twp., MI 48096 (586) 719-1506 [email protected] Konstantine Demas 6229 Christopher, Bruce Twp., MI 48065 (586) 752-4254 [email protected] Chris Young 162 W. Washington, Romeo, MI 48065 (586) 337-4172 [email protected]

Royal Oak Schools Board Member Vote for not more than 3 4 Year Term Petitions or Fees Filing Date Withdrawal Date Deborah S. Anderson 1028 Wyandotte Ave., Royal Oak, MI 48067 (248) 542-2846 [email protected] Petitions 7/19/2018 Marty Cardamone 410 N. Rembrandt Ave., Royal Oak, MI 48067 (248) 506-7562 [email protected] Petitions 7/20/2018 Allison Sykes 2214 Ferncliff Ave., Royal Oak, MI 48073 (248) 543-8434 [email protected] Petitions 7/19/2018

South Lyon Community Schools Board Member Vote for not more than 2 6 Year Term Petitions or Fees Filing Date Withdrawal Date Margaret Fallow 1041 Birch Way Ct., South Lyon, MI 48178 (248) 446-0200 [email protected] Fee 7/24/2018 Bridgett McDowell 13795 Forest Ridge Cir., South Lyon, MI 48178 (919) 923-7302 [email protected] Fee 7/24/2018 7/27/2018 Jennifer Urtel 26317 Creekside Dr., New Hudson, MI 48165 (586) 596-7657 [email protected] Fee 7/6/2018

Board Member Vote for not more than 1 Term Ending 12/31/2022 Petitions or Fees Filing Date Withdrawal Date Craig Dashner 30510 Fortune Trl., Milford, MI 48381 (248) 568-9610 [email protected] Fee 6/26/2018 Daniel Schwegler 23755 Prescott Ln. E., South Lyon, MI 48178 (586) 610-6604 [email protected] Fee 7/24/2018

Board Member Vote for not more than 1 Term Ending 12/31/2020 Petitions or Fees Filing Date Withdrawal Date Tina Hamblin 6864 Six Mile Rd., Northville, MI 48168 (248) 521-6027 [email protected] Fee 7/24/2018 Carrie Hanshaw 25847 Cobblers Ln., South Lyon, MI 48178 (248) 437-4449 [email protected] Fee 6/6/2018

Southfield Public Schools Board Member Vote for not more than 2 6 Year Term Petitions or Fees Filing Date Withdrawal Date Michael Beneson 19310 Hilton Dr., Southfield, MI 48075 (248) 789-1677 [email protected] Fee 6/12/2018 Dennis L. Cotton 18421 Saratoga Blvd., Lathrup Village, MI 48076 (313) 702-7035 [email protected] Fee 1/24/2018 Eric D. Jenkins 29999 Marigold Dr., Southfield, MI 48076 (248) 593-1338 [email protected] Fee 7/24/2018 Darrell B. Joyce 18711 Hilton Dr., Southfield, MI 48075 (248) 217-7031 [email protected] Fee 6/6/2018 Leslie Love Smith 19718 Melrose Ave., Southfield, MI 48075 (313) 445-8153 [email protected] Fee 7/23/2018 Formerly: Timinica Tyisha Smith Updated 10/29/2018 11:57 AM Oakland County Official Candidate List November 6, 2018 General Election

Troy School District Board Member Vote for not more than 3 6 Year Term Petitions or Fees Filing Date Withdrawal Date Gary Hauff 3794 Wayfarer Dr., Troy, MI 48083 (248) 689-3794 [email protected] Fee 5/30/2018 Karl Schmidt 2640 Homewood Dr., Troy, MI 48098 (586) 850-7906 [email protected] Fee 7/23/2018 Nicole L. Wilson 3874 Raintree Dr., Troy, MI 48083 (248) 289-7021 [email protected] Petitions 7/18/2018

Walled Lake Consolidated Schools Board Member Vote for not more than 2 6 Year Term Petitions or Fees Filing Date Withdrawal Date Peggy Casagrande 2630 Wyncliff Dr., Commerce, MI 48390 (248) 763-0853 [email protected] Fee 6/29/2018 Greg Pavuk 2865 W. Bloomfield Oaks Dr., West Bloomfield, MI 48324 (248) 840-6526 [email protected] Fee 7/24/2018 Marc A. Siegler 30285 Southampton Ln., Farmington Hills, MI 48331 (248) 320-8752 [email protected] Fee 6/20/2018

Warren Consolidated Schools Board Member Vote for not more than 2 6 Year Term Petitions or Fees Filing Date Withdrawal Date Leah Berdy 32252 Hawthorne, Warren, MI 48092 (586) 604-7134 [email protected] Brian White 2187 Koper, Sterling Heights, MI 48310 (586) 707-2549 [email protected]

Board Member Vote for not more than 1 Term Ending 12/31/2020 Petitions or Fees Filing Date Withdrawal Date Carl Weckerle 27247 Pembroke, Warren, MI 48092 (586) 330-9325 [email protected]

Waterford School District Board Member Vote for not more than 2 6 Year Term Petitions or Fees Filing Date Withdrawal Date Margaret Bryce 2396 Lansbury Dr., Waterford, MI 48329 (248) 884-1194 [email protected] Petitions 7/10/2018 Kent Douglas 2191 Kohler St., Waterford, MI 48329 (248) 390-9085 [email protected] Petitions 7/24/2018 John Himmelspach 7538 Woodside Place, Waterford, MI 48327 (248) 683-6081 [email protected] Petitions 6/29/2018 Julie Josselyn 5570 Brunswick Blvd., Waterford, MI 48327 (248) 755-0420 [email protected] Petitions 7/13/2018 Joan Sutherland 2625 Cove Bay Dr., Waterford, MI 48329 (248) 535-9937 [email protected] Petitions 7/23/2018

West Bloomfield School District Board Member Vote for not more than 3 6 Year Term Petitions or Fees Filing Date Withdrawal Date Julie Beaty 3325 Erie Dr., Orchard Lake, MI 48324 (248) 881-5164 [email protected] Fee 5/18/2018 Carol Finkelstein 4372 Hickory Ct., Orchard Lake, MI 48323 (248) 683-1003 [email protected] Fee 3/20/2018 David Flaisher 5532 Dunmore Dr., West Bloomfield, MI 48322 (278) 737-1832 Fee 7/23/2018 Nelson Hersh 5221 N. Bay Dr., Orchard Lake, MI 48324 (248) 738-1111 [email protected] Fee 3/21/2018 Updated 10/29/2018 11:57 AM Oakland County Official Candidate List November 6, 2018 General Election

Ferndale Area District Library Board Member Vote for not more than 3 4 Year Term Petitions or Fees Filing Date Withdrawal Date Daniel Hooper 424 W. Oakridge St., Ferndale, MI 48220 (734) 358-0356 [email protected] Petitions 8/10/2018 Beau Perry (Write-in) 1781 Wordsworth St., Ferndale, MI 48220 (607) 342-5958 10/18/2018 Kevin Yezbick 357 Silman St., Ferndale, MI 48220 (248) 259-4410 [email protected] Petitions 8/13/2018

Hazel Park District Library Board Member Vote for not more than 3 4 Year Term Petitions or Fees Filing Date Withdrawal Date Richard E. Robbins 819 E. Muir Ave., Hazel Park, MI 48030 (248) 798-3521 [email protected] Fee 8/13/2018 Caitlyn Yother 306 W. Roberts Ave., Hazel Park, MI 48030 (989) 339-7088 [email protected] Fee 8/14/2018 Linda Zeiss 23066 Davey Ave., Hazel Park, MI 48030 (248) 321-1537 Fee 8/9/2018

Northville District Library Board Member Vote for not more than 4 4 Year Term Petitions or Fees Filing Date Withdrawal Date Suzanne Schimanski-Gross 463 Maplewood St., Northville, MI 48167 (248) 207-4033 [email protected] Petitions 7/16/2018 Alan Somershoe 18667 Jamestown Cir., Northville, MI 48168 (248) 349-0919 [email protected] Petitions 7/12/2018 Deborah L. Stanifer 49461 N. Glacier, Northville, MI 48168 (248) 349-1809 [email protected] Petitions 7/17/2018 Thomas L. Thompson 39727 Muirfield Ln., Northville, MI 48168 (734) 420-3803 [email protected] Fee 7/10/2018 Nicholas A. Vlisides 17451 Deer Path Dr., Northville, MI 48168 (248) 231-6644 [email protected] Petitions 6/7/2018

Salem South Lyon District Library Board Member Vote for not more than 4 4 Year Term Petitions or Fees Filing Date Withdrawal Date Nina Byrnes 7409 Indian Wells Dr., Northville, MI 48168-8818 (734) 368-3472 [email protected] Fee 7/19/2018 William David McNeill (Write-in) 1183 Colt Dr., South Lyon, MI 48178 (248) 872-9073 8/22/2018 Jim Quigly 9575 Currie Rd., Northville, MI 48167 (248) 380-3973 Petitions 7/16/2018 Amy Randall-Ray 1001 Birchway Ct., South Lyon, MI 48178 (248) 231-4649 [email protected] Petitions 7/6/2018