<<

Updated 10/29/2020 8:27 AM Oakland County Official Candidate List November 3, 2020 General Election

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

Partisan Section Electors of President and Vice-President of the Vote for not more than 1 4 Year Term Petitions or Fees Filing Date Withdrawal Date Dem Joseph R. Biden/ 1209 Barley Mill Rd., Wilmington, DE 19807 Convention 8/31/2020 Kamala D. Harris 435 N. Kenter Ave., Los Angeles, CA 90049 Convention 8/31/2020 Rep Donald J. Trump/ 1600 Pennsylvania Ave. NW, Washington, DC 20500 Convention 8/31/2020 Michael R. Pence 1 Observatory Cir., U.S. Naval Observatory, Washington, DC Convention 8/31/2020 20392 Lib / 300 Butler Ave., Greenville, SC 29601 Convention 7/20/2020 Jeremy Cohen 4350 Intercoastal Dr., Little River, SC 29566 Convention 7/20/2020 Ust / 18 Crystal Acres, Williamston, WV 25661 Convention 7/27/2020 William Mohr 961 Lee St., Martin, MI 49070 Convention 7/27/2020 Grn / 410 W. Beard Ave., Syracuse, NY 13205 Convention 7/13/2020 Angela Walker 315 Royal St., Apt. A, Florence, SC 29506 Convention 7/13/2020 Nlp Rocky De La Fuente/ 5440 Morehouse Dr., San Diego, CA 92121 Convention 7/31/2020 Darcy Richardson 5440 Morehouse Dr., San Diego, CA 92121 Convention 7/31/2020 Npa Brian T. Carroll (Write-in) Npa (Write-in) Npa Tara Renee Hunter (Write-in) Npa (Write-in) Npa Kasey Wells (Write-in)

United States Senator Vote for not more than 1 6 Year Term Petitions or Fees Filing Date Withdrawal Date Dem 2645 Bloomfield Crossing, Bloomfield, MI 48304 Petitions 1/3/2020 Rep John James 17336 Laurel Park Dr. N., Ste. P30, Livonia, MI 48152 Petitions 12/12/2019 Ust Valerie L. Willis P. O. Box 4021, Gaylord, MI 49734 Convention 7/27/2020 Grn Marcia Squier 5599 Fifteen Mile Rd., Sterling Heights, MI 48310 Convention 6/22/2020 Nlp Doug Dern 4300 N. Milford Rd., Highland, MI 48357 Convention 7/31/2020 Npa Robert William Carr (Write-in) Npa Leonard Paul Gadzinski (Write-in)

Page 1 of 64 Updated 10/29/2020 8:27 AM Oakland County Official Candidate List November 3, 2020 General Election

Representative in Congress - 8th District Vote for not more than 1 2 Year Term Petitions or Fees Filing Date Withdrawal Date Dem Elissa Slotkin 6353 Tucker Rd., Holly, MI 48442 Petitions 4/14/2020 Rep Paul Junge P. O. Box 2201, Brighton, MI 48116 Petitions 3/18/2020 Lib Joe Hartman 731 Cattail Ln., Pinckney, MI 48169 Convention 7/20/2020

Representative in Congress - 9th District Vote for not more than 1 2 Year Term Petitions or Fees Filing Date Withdrawal Date Dem Andy Levin 6015 Darramoor Rd., Bloomfield, MI 48301 Petitions 4/14/2020 Rep Charles J. Langworthy 25658 Ford, Roseville, MI 48066 Petitions 3/13/2020 Lib Mike Saliba 20900 Moxon Dr., Clinton Twp., MI 48036 Convention 7/20/2020 Wc Andrea L. Kirby 22430 Gratiot Ave., Unit 115, Eastpointe, MI 48021 Convention 7/27/2020 Npa Douglas Allen Troszak (Write-in)

Representative in Congress - 11th District Vote for not more than 1 2 Year Term Petitions or Fees Filing Date Withdrawal Date Dem Haley Stevens 3317 Woodward Ave., #539, Birmingham, MI 48009 Petitions 3/16/2020 Rep Eric S. Esshaki 1731 Hazel, Birmingham, MI 48009 Petitions 4/21/2020 Lib Leonard Schwartz 14441 Labelle, Oak Park, MI 48237 Convention 7/20/2020 Npa Frank Acosta (Write-in)

Representative in Congress - 14th District Vote for not more than 1 2 Year Term Petitions or Fees Filing Date Withdrawal Date Dem Brenda Lawrence P. O. Box 3060, Southfield, MI 48037 Petitions 3/18/2020 Rep Robert Vance Patrick 30545 Longcrest, Southfield, MI 48076 Petitions 4/21/2020 Lib Lisa Lane Gioia 4541 Arrowhead, West Bloomfield, MI 48323 Convention 7/20/2020 Wc Philip Kolody P. O. Box 116, Farmington, MI 48332 Convention 7/27/2020 Grn Clyde K. Shabazz 22200 W. Eleven Mile Rd., #2727, Southfield, MI 48037 Convention 6/22/2020

Page 2 of 64 Updated 10/29/2020 8:27 AM Oakland County Official Candidate List November 3, 2020 General Election

Representative in State Legislature - 26th District Vote for not more than 1 2 Year Term Petitions or Fees Filing Date Withdrawal Date Dem Jim Ellison 1309 Mohawk Ave., Royal Oak, MI 48067 (248) 830-4876 [email protected] Fee 4/6/2020 Rep Chris Meister 1066 Vinsetta Blvd., Royal Oak, MI 48067 (248) 220-9129 [email protected] Fee 4/16/2020

Representative in State Legislature - 27th District Vote for not more than 1 2 Year Term Petitions or Fees Filing Date Withdrawal Date Dem 23470 Majestic St., Oak Park, MI 48237 (219) 306-3453 [email protected] Fee 11/12/2019 Rep Elizabeth Goss 43 Wellesley Dr., Pleasant Ridge, MI 48069 (248) 677-4421 [email protected] Fee 3/2/2020 Lib Gregory Scott Stempfle 2615 Hyland St., Ferndale, MI 48220 (313) 929-1789 Convention 7/20/2020 Grn Sherry A. Wells 315 W. Troy, Ferndale, MI 48220 (248) 219-8477 [email protected] Convention 6/15/2020

Representative in State Legislature - 29th District Vote for not more than 1 2 Year Term Petitions or Fees Filing Date Withdrawal Date Dem 86 W. Yale Ave., Pontiac, MI 48340 (248) 521-9632 [email protected] Fee 12/2/2019 Rep S. Dave Sullivan 5509 Evergreen, Orchard Lake, MI 48323 (248) 497-9731 [email protected] Fee 4/6/2020

Representative in State Legislature - 35th District Vote for not more than 1 2 Year Term Petitions or Fees Filing Date Withdrawal Date Dem 17610 Windflower Dr., Southfield, MI 48076 (248) 470-3929 [email protected] Fee 2/21/2020 Rep Daniela Davis 32250 Plumwood St., Beverly Hills, MI 48025 (248) 752-6432 [email protected] Fee 4/20/2020 Lib Tim Yow 29155 Northwestern Hwy, #506, Southfield, MI 48034 (248) 812-9690 [email protected] Convention 7/20/2020

Representative in State Legislature - 37th District Vote for not more than 1 2 Year Term Petitions or Fees Filing Date Withdrawal Date Dem 31176 Country Way, Farmington Hills, MI 48331 (248) 227-9643 [email protected] Fee 6/5/2019 Rep Mitch Swoboda 27248 Bramwell St., Farmington Hills, MI 48334 (734) 730-3537 [email protected] Fee 4/17/2020 Lib James K. Young 36431 Jefferson Ct., Apt. 894, Farmington Hills, MI 48335-1917 (248) 435-8537 [email protected] Convention 7/20/2020

Page 3 of 64 Updated 10/29/2020 8:27 AM Oakland County Official Candidate List November 3, 2020 General Election

Representative in State Legislature - 38th District Vote for not more than 1 2 Year Term Petitions or Fees Filing Date Withdrawal Date Dem Kelly A. Breen 242 Linhart St., Novi, MI 48377 (734) 673-4413 [email protected] Fee 5/3/2019 Rep Chase Turner 21320 Woodland Glen Dr., #101, Northville, MI 48167 (248) 794-0795 [email protected] Fee 8/14/2019

Representative in State Legislature - 39th District Vote for not more than 1 2 Year Term Petitions or Fees Filing Date Withdrawal Date Dem Julia Pulver 6710 Buckland Ave., West Bloomfield, MI 48324 (248) 227-8773 [email protected] Fee 1/3/2020 Rep P. O. Box 906, Union Lake, MI 48387 (248) 346-6700 [email protected] Fee 4/6/2020 Lib Anthony Croff 6613 Willow Rd., West Bloomfield, MI 48324 (248) 310-0138 [email protected] Convention 7/20/2020

Representative in State Legislature - 40th District Vote for not more than 1 2 Year Term Petitions or Fees Filing Date Withdrawal Date Dem 323 N. Eton St., Unit 40H, Birmingham, MI 48009 (248) 885-5797 [email protected] Fee 2/21/2020 Rep Kendra Cleary 3558 Darcy Dr., Bloomfield Hills, MI 48301 (312) 259-2933 [email protected] Fee 4/21/2020

Representative in State Legislature - 41st District Vote for not more than 1 2 Year Term Petitions or Fees Filing Date Withdrawal Date Dem 4275 Marywood, Troy, MI 48085 (248) 930-0478 [email protected] Fee 4/8/2020 Rep Andrew J. Sosnoski 2565 Bonito Dr., Troy, MI 48085 (734) 645-5942 Fee 2/10/2020

Representative in State Legislature - 43rd District Vote for not more than 1 2 Year Term Petitions or Fees Filing Date Withdrawal Date Dem Nicole Breadon 9881 Marmora, Clarkston, MI 48348 (248) 980-8455 [email protected] Fee 6/27/2019 Rep Andrea K. Schroeder 5641 Golf Pointe Dr., Clarkston, MI 48348 (248) 742-5051 [email protected] Fee 4/13/2020

Page 4 of 64 Updated 10/29/2020 8:27 AM Oakland County Official Candidate List November 3, 2020 General Election

Representative in State Legislature - 44th District Vote for not more than 1 2 Year Term Petitions or Fees Filing Date Withdrawal Date Dem Denise Forrest 2270 Cooley Lk. Rd., Milford, MI 48381 (248) 701-7553 [email protected] Fee 1/9/2020 Rep 1150 S. Milford Rd., Milford, MI 48381 (248) 866-0541 [email protected] Fee 2/28/2020

Representative in State Legislature - 45th District Vote for not more than 1 2 Year Term Petitions or Fees Filing Date Withdrawal Date Dem Barb Anness 2769 Braeburn Rd., Rochester Hills, MI 48309 (248) 892-2416 [email protected] Fee 2/24/2020 Rep 875 Greenview Ct., #59, Rochester Hills, MI 48307 (248) 840-3232 [email protected] Fee 10/25/2019

Representative in State Legislature - 46th District Vote for not more than 1 2 Year Term Petitions or Fees Filing Date Withdrawal Date Dem Jody LaMacchia 120 Rivercrest Ct., Oxford, MI 48371 (248) 505-3655 [email protected] Fee 1/22/2020 Rep John Reilly 2273 W. Predmore, Oakland, MI 48363 (248) 693-4792 [email protected] Fee 4/8/2020

Representative in State Legislature - 51st District Vote for not more than 1 2 Year Term Petitions or Fees Filing Date Withdrawal Date Dem Brad May 415 W. Rockwell, Fenton, MI 48430 Fee 4/9/2020 Rep 6127 Lobdell Rd., Linden, MI 48451 Fee 3/5/2020

Page 5 of 64 Updated 10/29/2020 8:27 AM Oakland County Official Candidate List November 3, 2020 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 Dem Ellen Cogen Lipton 26330 Hendrie Blvd., Huntington Woods, MI 48070 Convention 8/31/2020 Dem Jason Strayhorn 30309 Pennington Ln., Novi, MI 48377 Convention 8/31/2020 Rep Tami Carlone P. O. Box 7126, Novi, MI 48376 Convention 8/31/2020 Rep Michelle A. Frederick P. O. Box 657, Goodrich, MI 48438 Convention 8/31/2020 Lib Bill Hall 11002 Stegman Forest Ct. NE, Rockford, MI 49341 Convention 7/20/2020 Lib Richard A. Hewer 13449 190th, Big Rapids, MI 49307 Convention 7/20/2020 Ust Karen Adams 6274 Tischer Rd., Lake Odess, MI 48849 Convention 7/27/2020 Ust Douglas Levesque 1525 Alta Vista Dr., Owosso, MI 48867 Convention 7/27/2020 Wc Mary Anne Hering P. O. Box 51, Dearborn, MI 48121 Convention 7/27/2020 Wc Hali McEachern 9200 Gratiot, Suite 103, Detroit, MI 48213 Convention 7/27/2020 Grn Tom Mair 612 Fifth St., Traverse City, MI 49684 Convention 6/22/2020

Regent of the University of Vote for not more than 2 8 Year Term Petitions or Fees Filing Date Withdrawal Date Dem Mark Bernstein 2002 Scottwood Ave., Ann Arbor, MI 48104 Convention 8/31/2020 Dem Shauna Ryder Diggs 1278 Navarre Place, Detroit, MI 48207 Convention 8/31/2020 Rep Sarah Hubbard 106 W. Allegan, Suite 200, Lansing, MI 48933 Convention 8/31/2020 Rep Carl Meyers 234 River Ln., Dearborn, MI 48124 Convention 8/31/2020 Lib James L. Hudler 17165 Fahner Rd., Chelsea, MI 48118 Convention 7/20/2020 Lib Eric Larson 2215 Casade Lakes Cir. SE, Grand Rapids, MI 49546 Convention 7/20/2020 Ust Ronald E. Graeser 990 W. 48th St., Fremont, MI 49412 Convention 7/27/2020 Ust Crystal Van Sickle P. O. Box 38, Wellston, MI 49689 Convention 7/27/2020 Grn Michael Mawilai 23441 Majestic, Oak Park, MI 48237 Convention 6/22/2020 Nlp Keith Butkovich 4424 Second St., Wayne, MI 48184 Convention 7/31/2020

Page 6 of 64 Updated 10/29/2020 8:27 AM Oakland County Official Candidate List November 3, 2020 General Election

Trustee of Michigan State University Vote for not more than 2 8 Year Term Petitions or Fees Filing Date Withdrawal Date Dem Brian Mosallam 35 Turnberry Ln., Dearborn, MI 48120 Convention 8/31/2020 Dem Rema Ella Vassar 19481 Canterbury Rd., Detroit, MI 48221 Convention 8/31/2020 Rep Pat O'Keefe 6418 Shagbark, Troy, MI 48098 Convention 8/31/2020 Rep Tonya Schuitmaker 29924 60th Ave., Lawton, MI 49065 Convention 8/31/2020 Lib Will Tyler White 13783 Main St., Bath, MI 48808 Convention 7/20/2020 Ust Janet M. Sanger 9191 Hadley Rd., Litchfield, MI 49252 Convention 7/27/2020 Ust John Paul Sanger 9191 Hadley Rd., Litchfield, MI 49252 Convention 7/27/2020 Grn Brandon Hu 4576 Rivers Edge Dr., Troy, MI 48098 Convention 6/22/2020 Grn Robin Lea Laurain 4106 Bridgeport, Lansing, MI 48911 Convention 6/22/2020 Nlp Bridgette Abraham-Guzman 1744 Skyview Dr., Brighton, MI 48114 Convention 7/31/2020

Governor of Wayne State University Vote for not more than 2 8 Year Term Petitions or Fees Filing Date Withdrawal Date Dem Eva Garza Dewaelsche 19322 Strathcona Dr., Detroit, MI 48203 Convention 8/31/2020 Dem Shirley Stancato 8162 E. Jefferson, #3A, Detroit, MI 48214 Convention 8/31/2020 Rep Don Gates 39842 Golfview Dr., Northville, MI 48167 Convention 8/31/2020 Rep Terri Lynn Land 7955 Byron Station Ct., Byron Center, MI 49315 Convention 9/3/2020 Lib Jon Elgas 5533 Shady Knoll Ct., Brighton, MI 48116 Convention 7/20/2020 Ust Christine C. Schwartz 1924 Elizabeth Ln., Jenison, MI 49428 Convention 7/27/2020 Grn Susan Odgers 612 Fifth, Traverse City, MI 49684 Convention 6/22/2020 Npa Lloyd Arthur Conway (Write-in)

County Executive Vote for not more than 1 4 Year Term Petitions or Fees Filing Date Withdrawal Date Dem David Coulter 555 Leroy St., Ferndale, MI 48220 [email protected] Fee 4/6/2020 Rep Mike Kowall 2333 Cumberland Dr., White Lake, MI 48383 (248) 425-1238 [email protected] Fee 4/16/2020 Lib Connor Nepomuceno 6 S. Main St., Apt. 1, Clarkston, MI 48346 (508) 579-3878 [email protected] Convention 7/20/2020

Page 7 of 64 Updated 10/29/2020 8:27 AM Oakland County Official Candidate List November 3, 2020 General Election

County Executive Vote for not more than 1 Term Ending 12/31/2020 Petitions or Fees Filing Date Withdrawal Date Dem David Coulter 555 Leroy St., Ferndale, MI 48220 [email protected] Fee 4/6/2020 Rep Mike Kowall 2333 Cumberland Dr., White Lake, MI 48383 (248) 425-1238 [email protected] Fee 4/20/2020

Prosecuting Attorney Vote for not more than 1 4 Year Term Petitions or Fees Filing Date Withdrawal Date Dem Karen McDonald P. O. Box 1750, Birmingham, MI 48009 (248) 613-4773 [email protected] Fee 4/14/2020 Rep Lin Goetz 2936 Riverside Dr., Lake Orion, MI 48359 (248) 379-4590 [email protected] Fee 4/21/2020

Sheriff Vote for not more than 1 4 Year Term Petitions or Fees Filing Date Withdrawal Date Dem Vincent Gregory 19578 San Jose Blvd., Lathrup Village, MI 48076 (248) 559-1032 [email protected] Fee 4/20/2020 Rep Michael J. Bouchard P. O. Box 1835, Birmingham, MI 48012 (248) 645-5664 [email protected] Fee 4/10/2020

Clerk and Register of Deeds Vote for not more than 1 4 Year Term Petitions or Fees Filing Date Withdrawal Date Dem Lisa Brown P. O. Box 251552, West Bloomfield, MI 48325 (248) 953-1050 [email protected] Fee 3/20/2020 Rep Tina Barton 7985 Clemae, Davisburg, MI 48350 (248) 421-0228 [email protected] Fee 4/21/2020

Treasurer Vote for not more than 1 4 Year Term Petitions or Fees Filing Date Withdrawal Date Dem Robert Wittenberg 13302 Borgman Ave., Huntington Woods, MI 48070 (248) 270-7166 [email protected] Fee 3/9/2020 Rep Joe Kent 5195 Hosner Rd., Oxford, MI 48370 (248) 895-5860 [email protected] Fee 1/9/2020 Npa Nicholas G. Luppino (Write-in) 249 Baldwin Ave., Pontiac, MI 48342 (248) 390-5530 [email protected] 8/13/2020

Page 8 of 64 Updated 10/29/2020 8:27 AM Oakland County Official Candidate List November 3, 2020 General Election

Water Resources Commissioner Vote for not more than 1 4 Year Term Petitions or Fees Filing Date Withdrawal Date Dem Jim Nash 27490 W. Ten Mile Rd., Farmington Hills, MI 48336 (248) 978-8922 [email protected] Fee 4/13/2020 Rep Jim Stevens 3394 Coolidge, Rochester Hills, MI 48309 (248) 495-1183 [email protected] Fee 3/11/2020

County Commissioner - 1st District Vote for not more than 1 2 Year Term Petitions or Fees Filing Date Withdrawal Date Dem Michelle A. Bryant 4912 W. Stonegate Cir., Lake Orion, MI 48359 (248) 470-4814 [email protected] Fee 3/17/2020 Rep Michael J. Gingell 583 Shady Oaks St., Lake Orion, MI 48362 (248) 302-2301 [email protected] Fee 3/5/2020

County Commissioner - 2nd District Vote for not more than 1 2 Year Term Petitions or Fees Filing Date Withdrawal Date Dem Jim Williams 3147 Lakeview Blvd., Highland, MI 48356 (248) 887-4472 [email protected] Fee 4/6/2020 Rep Bob Hoffman 2521 Rose Center Rd., Highland, MI 48356 (248) 343-4554 [email protected] Fee 11/26/2019

County Commissioner - 3rd District Vote for not more than 1 2 Year Term Petitions or Fees Filing Date Withdrawal Date Dem Michelle McClellan 8 Crawford St., Oxford, MI 48371 (248) 891-2114 [email protected] Fee 3/18/2020 Rep Michael Spisz 3661 High View Dr., Oxford, MI 48371 (248) 572-7431 [email protected] Fee 1/6/2020

County Commissioner - 4th District Vote for not more than 1 2 Year Term Petitions or Fees Filing Date Withdrawal Date Dem Phillip W. Reid 6050 Shappie Rd., Clarkston, MI 48348 (248) 922-9203 [email protected] Fee 4/13/2020 Rep Karen Joliat 4181 Lakewood Dr., Waterford, MI 48329 (248) 935-6133 [email protected] Fee 1/6/2020

Page 9 of 64 Updated 10/29/2020 8:27 AM Oakland County Official Candidate List November 3, 2020 General Election

County Commissioner - 5th District Vote for not more than 1 2 Year Term Petitions or Fees Filing Date Withdrawal Date Dem Kristen Nelson 3860 Cass Elizabeth Rd., Waterford, MI 48328 (248) 496-7968 [email protected] Fee 3/20/2020 Rep Klint Kesto 4636 Rosewood Ln., West Bloomfield, MI 48323 [email protected] Fee 4/16/2020

County Commissioner - 6th District Vote for not more than 1 2 Year Term Petitions or Fees Filing Date Withdrawal Date Dem Jeffrey Long 3180 Long Ln., White Lake, MI 48383 (248) 684-9279 [email protected] Fee 2/7/2020 Rep Eileen Kowall 2333 Cumberland Dr., White Lake, MI 48383 (248) 425-9708 [email protected] Fee 3/5/2020

County Commissioner - 7th District Vote for not more than 1 2 Year Term Petitions or Fees Filing Date Withdrawal Date Dem Karen J. Adams 4539 Ravinewood Dr., Commerce, MI 48382 (248) 676-0547 [email protected] Fee 11/1/2019 Rep Christine A. Long 1342 E. Commerce Rd., Commerce, MI 48382 (248) 787-6247 [email protected] Fee 2/11/2020

County Commissioner - 8th District Vote for not more than 1 2 Year Term Petitions or Fees Filing Date Withdrawal Date Dem Toni Nagy 49984 Helfer Blvd., Wixom, MI 48393 (248) 921-1354 [email protected] Fee 4/21/2020 Rep Phil Weipert 135 N. Warren St., South Lyon, MI 48178 (248) 437-7819 [email protected] Petitions 1/14/2020

County Commissioner - 9th District Vote for not more than 1 2 Year Term Petitions or Fees Filing Date Withdrawal Date Dem Gwen Markham 45540 Violet Ln., Novi, MI 48374 (248) 921-9336 [email protected] Fee 12/20/2019 Rep David Staudt 23715 Nilan Dr., Novi, MI 48375 (248) 561-5055 [email protected] Fee 1/23/2020

Page 10 of 64 Updated 10/29/2020 8:27 AM Oakland County Official Candidate List November 3, 2020 General Election

County Commissioner - 10th District Vote for not more than 1 2 Year Term Petitions or Fees Filing Date Withdrawal Date Dem Angela Powell 1044 Williamson Cir., Pontiac, MI 48340 (248) 214-6395 [email protected] Fee 4/16/2020 Rep David B. Foster 791 Melrose St., Pontiac, MI 48340 (248) 373-9067 Fee 4/20/2020

County Commissioner - 11th District Vote for not more than 1 2 Year Term Petitions or Fees Filing Date Withdrawal Date Dem Tim Burns 5304 Abington Dr., Troy, MI 48085 (248) 275-1826 [email protected] Fee 4/13/2020 Rep Thomas E. Kuhn 1595 Pebble Point Dr., Troy, MI 48085 (248) 227-2462 [email protected] Fee 11/7/2019

County Commissioner - 12th District Vote for not more than 1 2 Year Term Petitions or Fees Filing Date Withdrawal Date Dem Kelly Dillaha 2553 Manchester Rd., Birmingham, MI 48009 (248) 425-9614 [email protected] Fee 10/21/2019 Rep Chuck Moss 1184 Dorchester Rd., Birmingham, MI 48009 (248) 642-1820 [email protected] Fee 6/24/2019

County Commissioner - 13th District Vote for not more than 1 2 Year Term Petitions or Fees Filing Date Withdrawal Date Dem Marcia Gershenson 5964 Wing Lk. Rd., Bloomfield Hills, MI 48301 (248) 808-1032 [email protected] Fee 4/6/2020 Rep Max Rohtbart 5613 Pembrooke Crossing Dr., West Bloomfield, MI 48322 (248) 410-5929 [email protected] Fee 4/21/2020

County Commissioner - 14th District Vote for not more than 1 2 Year Term Petitions or Fees Filing Date Withdrawal Date Dem William Miller 31621 Lamar Dr., Farmington, MI 48336 (313) 215-6927 [email protected] Fee 4/13/2020 Rep Theresa Noseworthy 24328 Power Rd., Farmington Hills, MI 48336 (248) 761-6823 [email protected] Fee 4/21/2020

Page 11 of 64 Updated 10/29/2020 8:27 AM Oakland County Official Candidate List November 3, 2020 General Election

County Commissioner - 15th District Vote for not more than 1 2 Year Term Petitions or Fees Filing Date Withdrawal Date Dem Melanie Hartman 191 Erin Castle Dr., Rochester Hills, MI 48306 (810) 516-3595 [email protected] Fee 4/13/2020 Rep Adam Kochenderfer 1550 Traceky, Rochester Hills, MI 48306 (586) 321-1332 [email protected] Fee 1/27/2020

County Commissioner - 16th District Vote for not more than 1 2 Year Term Petitions or Fees Filing Date Withdrawal Date Dem Penny Luebs 639 Hendrickson, Clawson, MI 48017 (248) 259-6208 [email protected] Fee 4/10/2020 Rep Matt Pryor 38145 Dequindre Rd., Troy, MI 48083 (248) 709-0383 [email protected] Fee 4/21/2020

County Commissioner - 17th District Vote for not more than 1 2 Year Term Petitions or Fees Filing Date Withdrawal Date Dem Yolanda S. Charles 17580 Westland Ave., Southfield, MI 48075 (248) 508-7639 [email protected] Fee 4/17/2020 Rep Mordechai Klainberg 17692 E. Goldwin St., Southfield, MI 48075 (248) 259-5551 [email protected] Fee 4/20/2020 Grn Destiny Clayton 24346 Cloverlawn St., Oak Park, MI 48237 (256) 682-8871 [email protected] Convention 6/15/2020

County Commissioner - 18th District Vote for not more than 1 2 Year Term Petitions or Fees Filing Date Withdrawal Date Dem Charlie Cavell 640 E. Marshall St., Ferndale, MI 48220 (313) 948-0215 [email protected] Fee 2/12/2020 Rep Michelangelo Fortuna III 23777 Easterling Ave., Hazel Park, MI 48030 (248) 399-3990 [email protected] Fee 4/21/2020 Grn Nick Rowley 12800 W. Nine Mile, #32, Oak Park, MI 48237 (586) 321-5220 [email protected] Convention 6/15/2020

County Commissioner - 19th District Vote for not more than 1 2 Year Term Petitions or Fees Filing Date Withdrawal Date Dem David T. Woodward 2915 Woodland Ave., Royal Oak, MI 48073 (248) 894-6650 [email protected] Fee 4/16/2020 Rep Kim Gibbs 3342 Harvard Rd., Royal Oak, MI 48073 (248) 514-4472 [email protected] Fee 1/14/2020 Deceased Rep Pam Lindell 409 Englewood Ave., Royal Oak, MI 48073 Appointed

Page 12 of 64 Updated 10/29/2020 8:27 AM Oakland County Official Candidate List November 3, 2020 General Election

County Commissioner - 20th District Vote for not more than 1 2 Year Term Petitions or Fees Filing Date Withdrawal Date Dem Gary R. McGillivray 926 Tanglewood Dr., Madison Heights, MI 48071 (248) 709-0359 [email protected] Fee 3/4/2020 Rep David Harrell 1936 Kirkton Dr., Troy, MI 48083 (248) 925-8160 [email protected] Fee 4/21/2020

County Commissioner - 21st District Vote for not more than 1 2 Year Term Petitions or Fees Filing Date Withdrawal Date Dem Janet Jackson 26246 Summerdale, Southfield, MI 48033 (248) 910-6035 [email protected] Fee 4/15/2020 Rep Bill Smith 22015 Tredwell Ave., Farmington Hills, MI 48336 (248) 514-0350 [email protected] Fee 4/20/2020

Addison Township Supervisor Vote for not more than 1 4 Year Term Petitions or Fees Filing Date Withdrawal Date Rep Bruce H. Pearson 1075 Noble Rd., Leonard, MI 48367 (248) 330-3296 [email protected] Petitions 1/23/2020

Clerk Vote for not more than 1 4 Year Term Petitions or Fees Filing Date Withdrawal Date Rep Pauline Bennett 3681 Drahner Rd., Oxford, MI 48370 (248) 408-8454 Petitions 1/21/2020

Treasurer Vote for not more than 1 4 Year Term Petitions or Fees Filing Date Withdrawal Date Rep Lori Fisher 2051 E. Oakwood Rd., Oxford, MI 48370 (248) 321-1715 [email protected] Petitions 4/17/2020

Page 13 of 64 Updated 10/29/2020 8:27 AM Oakland County Official Candidate List November 3, 2020 General Election

Trustee Vote for not more than 4 4 Year Term Petitions or Fees Filing Date Withdrawal Date Rep Ed Brakefield 3303 Curtis Rd., Leonard, MI 48367 (248) 410-5186 [email protected] Petitions 2/27/2020 Rep Karen R. Geibel 632 Donna Mae, Addison, MI 48367 (586) 322-0707 [email protected] Petitions 4/17/2020 Rep Linda Gierak 5200 Secord Lk. Rd., Leonard, MI 48367 (248) 628-8984 [email protected] Petitions 2/20/2020 Rep Charles Sargent 552 Deerpointe, Leonard, MI 48367 (248) 736-3801 [email protected] Petitions 4/6/2020

Bloomfield Township Supervisor Vote for not more than 1 4 Year Term Petitions or Fees Filing Date Withdrawal Date Dem Dani Walsh 7130 Wing Lk. Rd., Bloomfield, MI 48301 (248) 795-5562 [email protected] Fee 4/20/2020 Rep Dan Devine 4511 Lakeview Ct., Bloomfield Hills, MI 48301 (989) 310-6157 [email protected] Fee 4/21/2020

Clerk Vote for not more than 1 4 Year Term Petitions or Fees Filing Date Withdrawal Date Dem Martin Brook 1332 Lake Crescent Dr., Bloomfield, MI 48302 (248) 408-9322 [email protected] Fee 4/20/2020 Rep Tom Smyly 737 Satterlee Rd., Bloomfield Hills, MI 48304 (248) 339-6322 [email protected] Petitions 1/29/2020

Treasurer Vote for not more than 1 4 Year Term Petitions or Fees Filing Date Withdrawal Date Rep Brian E. Kepes 4615 Pickering Rd., Bloomfield Hills, MI 48301 (248) 737-6998 [email protected] Fee 4/20/2020

Page 14 of 64 Updated 10/29/2020 8:27 AM Oakland County Official Candidate List November 3, 2020 General Election

Trustee Vote for not more than 4 4 Year Term Petitions or Fees Filing Date Withdrawal Date Dem Stephanie Fakih 1537 Quarton Ridge Cir., Bloomfield Hills, MI 48301 (248) 207-4376 [email protected] Fee 4/16/2020 Dem Mitsuaki Murashige 5760 Whethersfield Ln., #5E, Bloomfield Hills, MI 48301 (310) 488-2691 [email protected] Fee 4/21/2020 Dem Valerie Sayles Murray 4831 Ballantrae Rd., Bloomfield, MI 48301 (248) 851-5392 [email protected] Petitions 4/16/2020 Dem Linda P. Ulrey 1236 Hidden Lk. Dr., Bloomfield, MI 48302 (248) 417-7331 [email protected] Fee 4/20/2020 Rep Neal Barnett 6730 Oakhills Dr., Bloomfield Hills, MI 48301 (248) 646-8866 [email protected] Fee 4/6/2020 Rep Timothy Robert Meyer 3036 W. Ridge Ct., Bloomfield Hills, MI 48302 [email protected] Fee 4/21/2020 Rep Michael Schostak 6070 Darramoor Rd., Bloomfield, MI 48301 (248) 509-0941 [email protected] Fee 4/20/2020 Rep Don Valente 2763 Mackintosh, Bloomfield Hills, MI 48302 (248) 568-7170 [email protected] Fee 4/21/2020

Brandon Township Supervisor Vote for not more than 1 4 Year Term Petitions or Fees Filing Date Withdrawal Date Rep Jayson W. Rumball 4699 Seymour Lk. Rd., Oxford, MI 48371 (248) 249-2585 [email protected] Petitions 2/20/2020

Clerk Vote for not more than 1 4 Year Term Petitions or Fees Filing Date Withdrawal Date Rep Roselyn Blair 1820 N. Hurd, Ortonville, MI 48462 (248) 249-4454 [email protected] Petitions 4/15/2020

Treasurer Vote for not more than 1 4 Year Term Petitions or Fees Filing Date Withdrawal Date Rep Scott Broughton 2420 Granger Rd., Ortonville, MI 48462 (248) 627-5598 Petitions 3/12/2020

Page 15 of 64 Updated 10/29/2020 8:27 AM Oakland County Official Candidate List November 3, 2020 General Election

Trustee Vote for not more than 4 4 Year Term Petitions or Fees Filing Date Withdrawal Date Dem Carrie Middleton 641 N. Hurd Rd., Ortonville, MI 48462 (248) 648-0950 [email protected] Petitions 4/9/2020 Rep Dana M. DePalma 1805 Oakwood Rd., Ortonville, MI 48462 (248) 627-6953 [email protected] Fee 4/15/2020 Rep Robert S. Marshall 3368 Breezewood Ct., Ortonville, MI 48462 (248) 207-0679 [email protected] Fee 4/15/2020 Rep Kathy Thurman 437 N. Hadley Rd., Ortonville, MI 48462 (248) 627-2762 [email protected] Petitions 4/9/2020 Rep Steven Unruh 5933 Seymour Lk., Oxford, MI 48371 (248) 891-5240 [email protected] Petitions 2/28/2020 Npa Heath D. Zietz 3081 S. Hadley Rd., Ortonville, MI 48462 (989) 798-4120 [email protected] Petitions 6/26/2020

Commerce Township Supervisor Vote for not more than 1 4 Year Term Petitions or Fees Filing Date Withdrawal Date Dem Pamela Sue Jackson 5736 Lancaster Ln., Commerce, MI 48382 (248) 767-4240 pjackson4commercetwpsupevisor 6/22/2020 @gmail.com Rep Larry Eugene Gray, Jr. 2115 Glen Iris Ct., Commerce, MI 48382 (248) 361-9408 [email protected] 5/26/2020 Lib Bruce Jaquays 1841 Lerene Dr., Commerce, MI 48390 (248) 787-6150 [email protected] Convention 7/20/2020

Clerk Vote for not more than 1 4 Year Term Petitions or Fees Filing Date Withdrawal Date Rep Melissa Creech 9440 Newton Place Rd., Commerce, MI 48390 (248) 672-6496 [email protected] Fee 4/6/2020

Treasurer Vote for not more than 1 4 Year Term Petitions or Fees Filing Date Withdrawal Date Rep Molly B. Phillips 2870 Ravinewood Dr., Commerce, MI 48382 (248) 685-7793 [email protected] Fee 3/17/2020

Page 16 of 64 Updated 10/29/2020 8:27 AM Oakland County Official Candidate List November 3, 2020 General Election

Trustee Vote for not more than 4 4 Year Term Petitions or Fees Filing Date Withdrawal Date Rep Bob Berkheiser 5150 Joe Dr., Commerce, MI 48382 (248) 366-5233 [email protected] Fee 4/6/2020 Rep Vanessa Magner 4500 Commerce Woods Dr., Commerce, MI 48382 (248) 830-2540 [email protected] Fee 4/10/2020 Rep Rick Sovel 8452 Golfside Dr., Commerce, MI 48382 (248) 755-1178 [email protected] Fee 4/8/2020 Rep George K. Weber 877 Laguna Dr., Wolverine Lake, MI 48390 (248) 924-8811 [email protected] Fee 4/6/2020

Groveland Township Supervisor Vote for not more than 1 4 Year Term Petitions or Fees Filing Date Withdrawal Date Rep Robert DePalma 3315 Groveland Rd., Ortonville, MI 48462 (248) 627-2591 [email protected] Petitions 4/13/2020

Clerk Vote for not more than 1 4 Year Term Petitions or Fees Filing Date Withdrawal Date Rep Patti Back 735 Wolfe Rd., Ortonville, MI 48462 (248) 225-6630 [email protected] Petitions 4/13/2020

Treasurer Vote for not more than 1 4 Year Term Petitions or Fees Filing Date Withdrawal Date Rep Theresa Bills 4163 McGinnis Rd., Holly, MI 48442 (248) 515-6630 [email protected] Petitions 4/6/2020 Npa Shelly Kidd (Write-in) 3690 Grange Hall Rd., Holly, MI 48442 (248) 459-6831 [email protected] 10/23/2020

Trustee Vote for not more than 2 4 Year Term Petitions or Fees Filing Date Withdrawal Date Rep Jim Christopher 901 S. Brandt Rd., Ortonville, MI 48462 (810) 217-1280 [email protected] Petitions 4/10/2020 Rep Gina Muzzarelli 3119 Groveland Rd., Ortonville, MI 48462 (248) 627-2977 [email protected] Petitions 3/25/2020

Page 17 of 64 Updated 10/29/2020 8:27 AM Oakland County Official Candidate List November 3, 2020 General Election

Highland Township Supervisor Vote for not more than 1 4 Year Term Petitions or Fees Filing Date Withdrawal Date Rep Rick Hamill 1000 Tall Pines Dr., Highland, MI 48356 (248) 787-4571 [email protected] Fee 1/16/2020

Clerk Vote for not more than 1 4 Year Term Petitions or Fees Filing Date Withdrawal Date Rep Tami Flowers 4520 Bretton Ln., Highland, MI 48356 (248) 701-2783 [email protected] Fee 2/11/2020

Treasurer Vote for not more than 1 4 Year Term Petitions or Fees Filing Date Withdrawal Date Rep Jennifer Frederick 1517 W. Highland, Highland, MI 48357 (810) 407-4687 [email protected] Fee 1/29/2020

Trustee Vote for not more than 4 4 Year Term Petitions or Fees Filing Date Withdrawal Date Rep Judy Cooper 2794 Obie Ln., Highland, MI 48357 (248) 889-3748 [email protected] Fee 1/24/2020 Rep Brian Howe 2135 Woodridge Ct., Highland, MI 48357 (248) 889-6101 [email protected] Fee 4/16/2020 Rep Beth Lewis 3227 Giddings Blvd., Highland, MI 48356 (313) 618-8280 [email protected] Fee 3/11/2020 Rep Joseph M. Salvia P. O. Box 622, Highland, MI 48357 (313) 701-8000 Petitions 3/4/2020

Holly Township Supervisor Vote for not more than 1 4 Year Term Petitions or Fees Filing Date Withdrawal Date Dem Sherlynn Everly 314 Hadley St., Holly, MI 48442 (810) 965-5899 [email protected] Petitions 3/26/2020 Rep George A. Kullis 601 E. Maple St., Holly, MI 48442 (248) 431-1894 [email protected] Petitions 4/13/2020

Page 18 of 64 Updated 10/29/2020 8:27 AM Oakland County Official Candidate List November 3, 2020 General Election

Clerk Vote for not more than 1 4 Year Term Petitions or Fees Filing Date Withdrawal Date Rep Karin S. Winchester 14004 E. Laneden Dr., Holly, MI 48442 (248) 459-2280 [email protected] Fee 2/12/2020

Treasurer Vote for not more than 1 4 Year Term Petitions or Fees Filing Date Withdrawal Date Rep Mark C. Freeman 4041 Deer Run Trl., Holly, MI 48442 (248) 245-9909 [email protected] Fee 3/19/2020

Trustee Vote for not more than 2 4 Year Term Petitions or Fees Filing Date Withdrawal Date Dem Robert Mask 355 Otter Run Rd., Holly, MI 48442 (248) 701-8297 [email protected] Fee 4/16/2020 Rep Derek D. Burton 14016 Fish Lk. Rd., Holly, MI 48442 (989) 666-1759 [email protected] Fee 4/14/2020 Rep Steve Ruth 14034 E. Laneden Dr., Holly, MI 48442 (248) 634-7576 [email protected] Fee 4/10/2020

Park Commissioner Vote for not more than 7 4 Year Term Petitions or Fees Filing Date Withdrawal Date Dem Courtney M. Coster 3458 Quick Rd., Holly, MI 48442 (248) 561-4399 [email protected] Fee 4/20/2020 Dem Donna McBride 710 E. Maple St., Holly, MI 48442 (248) 417-9831 [email protected] Petitions 4/2/2020 Dem Karrigan E. Roche 3458 Quick Rd., Holly, MI 48442 (248) 873-6457 [email protected] Fee 4/21/2020 Rep Shawn Patrick Lee Grugel 120 N. Corbin St., Holly, MI 48442 (810) 813-4256 [email protected] 6/24/2020 Rep Joe Hutchins 419 Thomas St., Holly, MI 48442 (248) 634-1633 Petitions 3/18/2020 Rep Kathleen Kendall Martin 109 Park Ave., Holly, MI 48442 (248) 328-1218 [email protected] Petitions 4/20/2020 Npa Shawna Marie Campbell (Write-in) 4261 Grange Hall Rd., #3, Holly, MI 48442 (248) 789-0188 [email protected] 8/27/2020 Npa Patrick Feeney (Write-in) 210 Franklin St., Holly, MI 48442 (248) 747-2785 [email protected] 9/8/2020 Npa Pauline Kenner (Write-in) 207 Jones St., Holly, MI 48442 (248) 345-5691 9/16/2020 Npa Joshua Mark Murphy (Write-in) 3512 Grange Hall Rd., Holly, MI 48442 (248) 587-6349 [email protected] 9/9/2020 Npa Christopher M. Summers (Write-in) 826 Richard St., Holly, MI 48442 (248) 245-7754 [email protected] 10/5/2020

Independence Township Supervisor Vote for not more than 1 4 Year Term Petitions or Fees Filing Date Withdrawal Date Rep Patrick Kittle 4647 Oakhurst Ridge, Clarkston, MI 48348 (248) 613-0830 [email protected] Fee 9/20/2019

Page 19 of 64 Updated 10/29/2020 8:27 AM Oakland County Official Candidate List November 3, 2020 General Election

Clerk Vote for not more than 1 4 Year Term Petitions or Fees Filing Date Withdrawal Date Rep Cari J. Neubeck 6225 Simler Dr., Clarkston, MI 48346 (248) 895-9342 [email protected] Fee 4/14/2020

Treasurer Vote for not more than 1 4 Year Term Petitions or Fees Filing Date Withdrawal Date Rep Rachel Loughrin 6859 Deerhill Dr., Clarkston, MI 48346 (248) 752-6520 [email protected] Fee 11/15/2019

Trustee Vote for not more than 4 4 Year Term Petitions or Fees Filing Date Withdrawal Date Rep Jose Aliaga 7610 Clintonville Rd., Clarkston, MI 48348 (248) 736-7163 [email protected] Fee 3/17/2020 Rep Paul A. Brown 8684 Thendara, Clarkston, MI 48348 (248) 884-1900 [email protected] Fee 4/20/2020 Rep Terri Nallamothu 7427 Foxburg Ct., Clarkston, MI 48348 (248) 892-0210 [email protected] Fee 1/8/2020 Rep Ronald A. Ritchie 4643 Eddystone Cir., Clarkston, MI 48346 (248) 821-7100 [email protected] Fee 2/18/2020

Lyon Township Supervisor Vote for not more than 1 4 Year Term Petitions or Fees Filing Date Withdrawal Date Rep John Dolan 54360 Belcrest Dr., Milford, MI 48381 (248) 866-0280 [email protected] Petitions 3/26/2020

Clerk Vote for not more than 1 4 Year Term Petitions or Fees Filing Date Withdrawal Date Rep Michele Cash 26945 Milford Rd., 6, South Lyon, MI 48178 (248) 536-1059 [email protected] Petitions 3/26/2020

Page 20 of 64 Updated 10/29/2020 8:27 AM Oakland County Official Candidate List November 3, 2020 General Election

Treasurer Vote for not more than 1 4 Year Term Petitions or Fees Filing Date Withdrawal Date Rep Patricia D. Carcone 28735 Danvers Ct., South Lyon, MI 48178 (248) 756-5729 [email protected] Petitions 2/13/2020

Trustee Vote for not more than 4 4 Year Term Petitions or Fees Filing Date Withdrawal Date Rep Lise A. Blades 29885 Glynn Lee Ct., New Hudson, MI 48165 (248) 421-9312 [email protected] Petitions 3/16/2020 Rep Kristofer Enlow 61680 Topsfield Ln., South Lyon, MI 48178 (248) 345-1771 [email protected] Petitions 3/16/2020 Rep Sean O'Neil 61720 Mustang Dr., South Lyon, MI 48178 (734) 649-8577 [email protected] Petitions 3/13/2020 Rep Robert Swain 30005 Cherry Ln., New Hudson, MI 48165 (248) 667-8762 [email protected] Fee 4/16/2020

Milford Township Supervisor Vote for not more than 1 4 Year Term Petitions or Fees Filing Date Withdrawal Date Rep Don Green 1700 Coogan Dr., Milford, MI 48381 (248) 684-6067 [email protected] Petitions 1/27/2020

Clerk Vote for not more than 1 4 Year Term Petitions or Fees Filing Date Withdrawal Date Rep Holly Brandt 124 S. Houghton St., Milford, MI 48381 (248) 881-9439 [email protected] Petitions 2/20/2020

Treasurer Vote for not more than 1 4 Year Term Petitions or Fees Filing Date Withdrawal Date Rep Cynthia Dagenhardt 814 Panorama Dr., Milford, MI 48381 (248) 496-4887 [email protected] Petitions 1/29/2020

Page 21 of 64 Updated 10/29/2020 8:27 AM Oakland County Official Candidate List November 3, 2020 General Election

Trustee Vote for not more than 4 4 Year Term Petitions or Fees Filing Date Withdrawal Date Rep Randal Busick 2262 S. Hill Rd., Milford, MI 48381 (734) 944-7500 [email protected] Fee 4/16/2020 Rep William E. Mazzara 1060 Adams, Milford, MI 48381 (248) 685-8060 [email protected] Petitions 3/4/2020 Rep Toni Vulaj 2965 Stone Meadow Dr., Milford, MI 48380 (248) 318-9611 [email protected] Fee 4/21/2020 Rep Dale R. Wiltse 4177 Rob Ct., Milford, MI 48381 (248) 684-2053 [email protected] Petitions 3/20/2020

Novi Township Supervisor Vote for not more than 1 4 Year Term Petitions or Fees Filing Date Withdrawal Date Rep John Juntunen 43965 Cottisford, Northville, MI 48167 (313) 820-2475 [email protected] Petitions 4/7/2020

Clerk Vote for not more than 1 4 Year Term Petitions or Fees Filing Date Withdrawal Date Npa Janeen Crittenden 44114 Wyngate Dr., Northville, MI 48167 (248) 404-7529 [email protected] Petitions 4/2/2020

Treasurer Vote for not more than 1 4 Year Term Petitions or Fees Filing Date Withdrawal Date Npa David Hall 44551 Chedworth Ct., Northville, MI 48167 (407) 902-9766 [email protected] Petitions 7/17/2020

Trustee Vote for not more than 2 4 Year Term Petitions or Fees Filing Date Withdrawal Date Dem Tony Galdikas 44218 Wyngate Dr., Northville, MI 48167 (248) 210-3406 [email protected] Petitions 4/16/2020 Rep Raymond Schovers 44425 Chedworth Dr., Northville, MI 48167 (248) 348-0365 [email protected] Petitions 4/16/2020

Page 22 of 64 Updated 10/29/2020 8:27 AM Oakland County Official Candidate List November 3, 2020 General Election

Oakland Township Supervisor Vote for not more than 1 4 Year Term Petitions or Fees Filing Date Withdrawal Date Dem Ralph Jessee, Jr. 517 Whims Ln., Rochester, MI 48306 (810) 664-0662 [email protected] Fee 4/21/2020 Rep Dominic Abbate 3690 Bridport Ln., Oakland, MI 48363 (248) 854-1427 [email protected] Fee 4/17/2020

Clerk Vote for not more than 1 4 Year Term Petitions or Fees Filing Date Withdrawal Date Rep Robin Buxar 1540 W. Gunn Rd., Rochester, MI 48306 (248) 652-4369 [email protected] Fee 4/21/2020

Treasurer Vote for not more than 1 4 Year Term Petitions or Fees Filing Date Withdrawal Date Rep John Giannangeli 5846 Murfield Dr., Oakland, MI 48306 (248) 935-1642 [email protected] Fee 4/20/2020

Trustee Vote for not more than 4 4 Year Term Petitions or Fees Filing Date Withdrawal Date Rep Jack E. Elder 384 Olivewood Ct., Oakland, MI 48306 (248) 563-3179 [email protected] Fee 4/21/2020 Rep Dave Mabry 3423 Hidaway, Oakland, MI 48306 (248) 895-3483 [email protected] Fee 4/20/2020 Rep Lana Mangiapane 2310 Dutton, Rochester, MI 48306 (313) 815-4690 [email protected] Fee 4/21/2020 Rep Andy Zale 3338 Proctor Ln., Oakland, MI 48363 (248) 243-5818 [email protected] Fee 4/21/2020

Page 23 of 64 Updated 10/29/2020 8:27 AM Oakland County Official Candidate List November 3, 2020 General Election

Park Commissioner Vote for not more than 7 4 Year Term Petitions or Fees Filing Date Withdrawal Date Dem Lisa Fitzpatrick Sokol 1914 Lochinvar Blvd., Oakland, MI 48363 (248) 421-7531 [email protected] Fee 4/15/2020 Rep Emily Barkham 717 Letts Rd., Oakland, MI 48363 (586) 281-6986 [email protected] Petitions 4/16/2020 Rep Brian Blust 3450 Sussex Dr., Oakland, MI 48306 (248) 377-4237 [email protected] Fee 4/20/2020 Rep Craig S. Blust 2222 W. Buell Rd., Oakland, MI 48363 (248) 693-9387 [email protected] Fee 4/17/2020 Rep Jim Quesenberry 1972 Pine Valley Ct., Oakland, MI 48363 (248) 312-9376 Fee 4/21/2020 Rep Cathy A. Rooney 1080 Oak Hill Rd., Rochester, MI 48306 (248) 240-0260 [email protected] Petitions 4/17/2020 Rep Daniel L. Simon 800 E. Snell Rd., Rochester, MI 48306 (248) 765-0487 [email protected] Fee 4/15/2020 Rep Maryann Whitman 2271 N. Rochester Rd., Oakland, MI 48363 (248) 652-4004 [email protected] Fee 4/17/2020

Orion Township Supervisor Vote for not more than 1 4 Year Term Petitions or Fees Filing Date Withdrawal Date Rep Chris Barnett P. O. Box 888, Lake Orion, MI 48361 (248) 766-1918 [email protected] Fee 3/23/2020

Clerk Vote for not more than 1 4 Year Term Petitions or Fees Filing Date Withdrawal Date Rep Penny S. Shults 1770 Kinmount, Orion, MI 48359 (248) 770-7671 [email protected] Fee 3/17/2020

Treasurer Vote for not more than 1 4 Year Term Petitions or Fees Filing Date Withdrawal Date Rep Donni Steele P. O. Box 826, Lake Orion, MI 48361 (248) 884-1134 [email protected] Petitions 3/11/2020

Page 24 of 64 Updated 10/29/2020 8:27 AM Oakland County Official Candidate List November 3, 2020 General Election

Trustee Vote for not more than 4 4 Year Term Petitions or Fees Filing Date Withdrawal Date Dem Cheyenne Dwyer 3676 Grafton St., Lake Orion, MI 48359 (248) 410-2955 [email protected] Fee 4/21/2020 Dem Eileen Nolton 1201 W. Clarkston Rd., Orion, MI 48362 (586) 556-3326 [email protected] Fee 1/27/2020 Rep Brian Birney 733 Bristol Ln., Clarkston, MI 48348 (248) 953-3236 [email protected] Fee 4/13/2020 Rep Julia Dalrymple 1435 Beach Dr., Lake Orion, MI 48360 (616) 635-0768 [email protected] Fee 4/13/2020 Rep Michael Flood, Jr. 3920 Rohr Rd., Orion, MI 48359 (248) 821-8532 [email protected] Fee 2/10/2020 Rep Kimberly Urbanowski 2965 Lessiter Dr., Lake Orion, MI 48360 (248) 872-4032 [email protected] Fee 4/20/2020

Oxford Township Supervisor Vote for not more than 1 4 Year Term Petitions or Fees Filing Date Withdrawal Date Rep Jack L. Curtis 195 Grampian Dr., Oxford, MI 48371 (248) 318-5856 [email protected] Petitions 11/13/2019

Clerk Vote for not more than 1 4 Year Term Petitions or Fees Filing Date Withdrawal Date Rep Curtis W. Wright 1225 Beemer Ct., Oxford, MI 48371 (248) 628-0651 Petitions 4/15/2020

Treasurer Vote for not more than 1 4 Year Term Petitions or Fees Filing Date Withdrawal Date Rep Joseph G. Ferrari 947 Gibson Ave., Oxford, MI 48371 (248) 933-4183 [email protected] Petitions 2/11/2020

Trustee Vote for not more than 4 4 Year Term Petitions or Fees Filing Date Withdrawal Date Rep Rod Charles 1399 Beemer Ct., Oxford, MI 48371 (248) 860-2989 [email protected] Petitions 4/15/2020 Rep William Dunn 14 Dennison St., Oxford, MI 48371 (248) 933-9116 [email protected] Petitions 3/5/2020 Rep Jonathan Nold 684 Tanview Dr., Oxford, MI 48371 (248) 628-7229 Petitions 1/24/2020 Rep Margaret Payne 1201 Keble Ln., Oxford, MI 48371 (248) 255-5341 [email protected] Petitions 3/11/2020

Page 25 of 64 Updated 10/29/2020 8:27 AM Oakland County Official Candidate List November 3, 2020 General Election

Park Commissioner Vote for not more than 5 4 Year Term Petitions or Fees Filing Date Withdrawal Date Rep Austin D. Brantley 47 Hovey St., Oxford, MI 48371 (248) 895-4035 [email protected] Petitions 4/20/2020 Rep Phil Castonia 256 Davis Lk. Dr., Oxford, MI 48371 (248) 343-0368 [email protected] Petitions 2/14/2020 Rep Timothy Kalohn 300 E. Drahner, Oxford, MI 48371 (248) 330-8520 [email protected] Petitions 3/9/2020 Rep Theresa Myer 615 Drahner Cir., Oxford, MI 48371 (248) 640-2407 [email protected] Petitions 1/23/2020 Rep Ronald J. Roop II 810 Chelsea Ct., Oxford, MI 48371 (248) 884-2517 [email protected] Petitions 4/17/2020

Rose Township Supervisor Vote for not more than 1 4 Year Term Petitions or Fees Filing Date Withdrawal Date Rep Dianne Scheib-Snider 6950 Eveline Dr., Holly, MI 48442 (248) 931-9064 [email protected] Petitions 4/14/2020

Clerk Vote for not more than 1 4 Year Term Petitions or Fees Filing Date Withdrawal Date Rep Debbie Miller 7050 Fish Lk. Rd., Holly, MI 48442 (248) 534-3295 [email protected] Petitions 3/30/2020

Treasurer Vote for not more than 1 4 Year Term Petitions or Fees Filing Date Withdrawal Date Rep Paul J. Gambka 8510 Tipsico Trl., Holly, MI 48442 (248) 860-0222 [email protected] Petitions 4/14/2020

Trustee Vote for not more than 2 4 Year Term Petitions or Fees Filing Date Withdrawal Date Rep Glen Noble 1445 Ranch Rd., Holly, MI 48442 (248) 933-8501 [email protected] Petitions 4/8/2020 Rep Patricia Walls 17475 Fish Lk. Rd., Holly, MI 48442 (810) 252-4183 [email protected] Petitions 4/21/2020 Npa William McDonald, Sr. 6995 Eveline Dr., Holly, MI 48442 (248) 326-8351 [email protected] Petitions 7/13/2020

Page 26 of 64 Updated 10/29/2020 8:27 AM Oakland County Official Candidate List November 3, 2020 General Election

Royal Oak Township Supervisor Vote for not more than 1 4 Year Term Petitions or Fees Filing Date Withdrawal Date Dem Donna J. Squalls 21241 Westview, Ferndale, MI 48220 (248) 376-0820 [email protected] Petitions 4/21/2020 Npa Cary M. Junior P. O. Box 1493, Royal Oak, MI 48068 (313) 348-3255 [email protected] Petitions 7/15/2020 Npa Felicia Royal 20817 Parkside Blvd., Ferndale, MI 48220 (248) 565-5401 [email protected] Petitions 7/8/2020

Clerk Vote for not more than 1 4 Year Term Petitions or Fees Filing Date Withdrawal Date Dem Gwendolyn Turner 8112 Cloverdale, Ferndale, MI 48220 (248) 991-2242 Petitions 4/13/2020

Treasurer Vote for not more than 1 4 Year Term Petitions or Fees Filing Date Withdrawal Date Dem Patricia Singley 21360 Majestic Ave., Ferndale, MI 48220 (248) 398-7968 [email protected] Petitions 4/21/2020

Trustee Vote for not more than 4 4 Year Term Petitions or Fees Filing Date Withdrawal Date Dem Wanda Allen 10708 Cloverdale, Ferndale, MI 48220 (248) 376-5269 Petitions 4/20/2020 Dem Karen Ballard 8415 Groveview, Ferndale, MI 48220 (248) 397-8163 Petitions 4/21/2020 Dem Jeff Cushingberry 10679 Fitzgerald S., Ferndale, MI 48220 (313) 743-2273 [email protected] Petitions 4/21/2020 Dem Deja Vasquez 21014 S. Hart Place, Ferndale, MI 48220 (313) 478-8859 [email protected] Petitions 4/15/2020

Page 27 of 64 Updated 10/29/2020 8:27 AM Oakland County Official Candidate List November 3, 2020 General Election

Park Commissioner Vote for not more than 7 4 Year Term Petitions or Fees Filing Date Withdrawal Date Dem Lawrence Cochran, Jr. 8131 Cloverdale, Ferndale, MI 48220 (313) 333-1312 [email protected] Petitions 4/21/2020 Dem Faye Snider Gibson 21434 Bethlawn, Ferndale, MI 48220 (248) 773-2176 Petitions 4/18/2020 Dem Dennis L. King 21203 N. King Place, Ferndale, MI 48220 (313) 247-6314 Petitions 4/21/2020 Dem Nykolas Martin 10485 Cloverdale, Ferndale, MI 48220 (313) 736-7479 [email protected] Petitions 4/21/2020 Dem D. Mike Ramey 21243 N. King, Ferndale, MI 48220 (248) 541-8487 [email protected] Petitions 4/14/2020 Dem Cassandra Respress 21238 N. Evers Place, Ferndale, MI 48220 (313) 742-8940 [email protected] Petitions 4/21/2020 Dem Latrcia Wilbourn 8131 Cloverdale, Ferndale, MI 48220 (313) 957-1170 [email protected] Petitions 4/21/2020

Southfield Township Supervisor Vote for not more than 1 4 Year Term Petitions or Fees Filing Date Withdrawal Date Dem James M. O'Reilly 31191 Huntley Ct., Beverly Hills, MI 48025 (248) 320-3424 [email protected] Fee 4/17/2020 Rep John Clark 31265 Sleepy Hollow Ln., Beverly Hills, MI 48025 (248) 310-1968 [email protected] Fee 4/13/2020

Clerk Vote for not more than 1 4 Year Term Petitions or Fees Filing Date Withdrawal Date Rep Sharon Tischler 21415 Virmar Ct., Beverly Hills, MI 48025 (248) 540-3420 [email protected] Fee 4/21/2020

Treasurer Vote for not more than 1 4 Year Term Petitions or Fees Filing Date Withdrawal Date Rep Janet Mooney 19111 Devonshire, Beverly Hills MI 48025 (248) 320-0021 [email protected] Petitions 3/18/2020

Page 28 of 64 Updated 10/29/2020 8:27 AM Oakland County Official Candidate List November 3, 2020 General Election

Trustee Vote for not more than 4 4 Year Term Petitions or Fees Filing Date Withdrawal Date Dem Bonnie Cook 26550 Scenic Dr., Franklin, MI 48025 (248) 626-2340 [email protected] Fee 4/16/2020 Rep Dan Nelson 32311 Sheridan, Beverly Hills, MI 48025 (248) 787-2258 [email protected] Fee 4/13/2020 Rep Jon M. Oen 32061 Verona Cir., Beverly Hills, MI 48025 (248) 640-7065 [email protected] Fee 4/21/2020 Npa Paul A. Newitt (Write-in) 17170 Kinross Ave., Beverly Hills, MI 48025 (248) 330-8916 [email protected] 10/1/2020

Springfield Township Supervisor Vote for not more than 1 4 Year Term Petitions or Fees Filing Date Withdrawal Date Rep Laura Moreau 9654 Westwood Cir., Clarkston, MI 48348 (248) 933-0728 [email protected] Fee 4/6/2020

Clerk Vote for not more than 1 4 Year Term Petitions or Fees Filing Date Withdrawal Date Rep Sean R. Miller 13151 Andersonville Rd., Davisburg, MI 48350 (248) 977-6243 [email protected] Fee 4/20/2020

Treasurer Vote for not more than 1 4 Year Term Petitions or Fees Filing Date Withdrawal Date Rep Jamie L. Dubre 6680 Ridgewood Rd., Clarkston, MI 48346 (248) 882-9998 [email protected] Petitions 4/9/2020

Trustee Vote for not more than 4 4 Year Term Petitions or Fees Filing Date Withdrawal Date Dem Donna M. Lopez 6654 College Park, Clarkston, MI 48346 (810) 877-2033 Fee 4/16/2020 Rep Marc Cooper 10050 Andersonville Rd., Clarkston, MI 48346 (248) 310-9874 [email protected] Petitions 4/20/2020 Rep Dave Hopper 9865 Kingston Ridge, Clarkston, MI 48348 (248) 396-0996 [email protected] Petitions 4/16/2020 Rep Jason Pliska 10725 Clark Rd., Davisburg, MI 48350 (248) 891-3358 [email protected] Petitions 4/13/2020 Rep Denny Vallad 8684 Sunset Cove Dr., Clarkston, MI 48348 (248) 884-1008 [email protected] Petitions 4/13/2020

Page 29 of 64 Updated 10/29/2020 8:27 AM Oakland County Official Candidate List November 3, 2020 General Election

Park Commissioner Vote for not more than 7 4 Year Term Petitions or Fees Filing Date Withdrawal Date Dem E. Roger Bower 10925 Andersonville Rd., Davisburg, MI 48350 (248) 625-2949 [email protected] Fee 4/16/2020 Dem Anne A. Loncar 6026 Long Point, Davisburg, MI 48350 (248) 625-6326 [email protected] Fee 4/20/2020 Rep Diane Baker 5395 Taylor Ln., Clarkston, MI 48346 (248) 625-4793 [email protected] Fee 4/20/2020 Rep Dennis G. Omell 12596 Scott Rd., Davisburg, MI 48350 (248) 634-3833 [email protected] Petitions 4/13/2020 Rep Richard W. Parke 6161 Wertz, Davisburg, MI 48350 (248) 625-3755 [email protected] Fee 4/16/2020 Rep Angela Spicer 5620 Hillsboro Rd., Davisburg, MI 48350 (248) 909-5393 [email protected] Fee 4/13/2020 Rep Jean A. Vallad 8684 Sunset Cove Dr., Clarkston, MI 48348 (248) 625-4695 [email protected] Petitions 4/13/2020

Waterford Township Supervisor Vote for not more than 1 4 Year Term Petitions or Fees Filing Date Withdrawal Date Dem John Paul Torres 567 Crescent Lk. Rd., Waterford, MI 48327 (248) 872-2749 [email protected] Fee 4/20/2020 Rep Gary Wall 3450 Alco Dr., Waterford, MI 48329 (248) 673-2585 Fee 1/14/2020

Clerk Vote for not more than 1 4 Year Term Petitions or Fees Filing Date Withdrawal Date Dem Justin Clarke 5830 Pleasant Dr., Waterford, MI 48329 (248) 881-4776 [email protected] Fee 4/20/2020 Rep Kim Markee 3189 Mann Rd., Waterford, MI 48329 (810) 658-7219 [email protected] Fee 1/17/2020 Grn Jessicia Venture 292 Glenbrooke, Apt. 13303, Waterford, MI 48327 (810) 775-8704 [email protected] Convention 6/15/2020 Formerly: Jessicia Kay Smith

Treasurer Vote for not more than 1 4 Year Term Petitions or Fees Filing Date Withdrawal Date Dem Eric Lindemier 5104 Cohoctah, Waterford, MI 48327 (248) 933-6839 [email protected] Fee 4/16/2020 Rep Steve Thomas 2597 Elsinore, Waterford, MI 48328 (248) 682-8682 [email protected] Fee 1/28/2020

Page 30 of 64 Updated 10/29/2020 8:27 AM Oakland County Official Candidate List November 3, 2020 General Election

Trustee Vote for not more than 4 4 Year Term Petitions or Fees Filing Date Withdrawal Date Dem Cynthia Atiemo 6546 Skylar Ln., Waterford, MI 48327 (248) 773-6381 [email protected] Fee 3/27/2020 Dem Mary Craite 3655 Mariner, Waterford, MI 48329-2272 (248) 818-0527 [email protected] Fee 4/14/2020 Dem Jason A. Herr 3160 Warren Dr., Waterford, MI 48329 (248) 212-6326 [email protected] Fee 9/19/2019 Dem Matthew K. McClure 5324 Sara Ln., Apt. #8, Waterford, MI 48327 (248) 979-0996 [email protected] Fee 4/17/2020 Rep Anthony Bartolotta 2915 Voorheis, Waterford, MI 48328 (248) 980-4677 [email protected] Fee 12/26/2019 Rep Marie E. Hauswirth 3910 Covert Rd., Waterford, MI 48328 (248) 884-3356 [email protected] Fee 4/21/2020 Rep Janet L. Matsura 7182 Terrell St., Waterford, MI 48329 (248) 618-3251 [email protected] Fee 2/28/2020 Rep Mark Monohon 3517 David K Dr., Waterford, MI 48329 (248) 623-6157 [email protected] Fee 3/13/2020 Npa Eric Brennecke 4395 Sashabaw Rd., Waterford, MI 48329 (248) 879-6968 [email protected] Fee 4/1/2020 Disqualified

West Bloomfield Township Supervisor Vote for not more than 1 4 Year Term Petitions or Fees Filing Date Withdrawal Date Dem Steven Kaplan 6823 Post Oak Dr., West Bloomfield, MI 48322 (248) 410-0919 [email protected] Fee 1/8/2020 Rep Donald L. Perry 6749 Colony Dr., West Bloomfield, MI 48323 (248) 366-7665 [email protected] Fee 4/20/2020

Clerk Vote for not more than 1 4 Year Term Petitions or Fees Filing Date Withdrawal Date Dem Debbie Binder 4309 Foxpointe Dr., West Bloomfield, MI 48323 (248) 563-3014 [email protected] Fee 1/23/2020

Treasurer Vote for not more than 1 4 Year Term Petitions or Fees Filing Date Withdrawal Date Dem Teri Adelberg Weingarden 3962 Fieldview Ave., West Bloomfield, MI 48323 (248) 210-7585 [email protected] Fee 1/23/2020 Rep William J. Burris 6590 Commerce Rd., West Bloomfield, MI 48324 (248) 790-6694 [email protected] Fee 4/21/2020

Page 31 of 64 Updated 10/29/2020 8:27 AM Oakland County Official Candidate List November 3, 2020 General Election

Trustee Vote for not more than 4 4 Year Term Petitions or Fees Filing Date Withdrawal Date Dem Jim Manna 5021 Karachi, West Bloomfield, MI 48322 (248) 763-2622 [email protected] Fee 1/6/2020 Dem Howard Rosenberg 2390 Harness Dr., West Bloomfield, MI 48324 (248) 514-1185 [email protected] Fee 1/17/2020 Dem Diane Rosenfeld Swimmer 6925 Evershed Terr., West Bloomfield, MI 48323 (248) 722-9067 [email protected] Fee 1/23/2020 Dem Jonathan Warshay 7366 Birchwood Trl., West Bloomfield, MI 48322 (248) 506-5796 [email protected] Fee 1/22/2020 Rep Lauren Bayleran Burris 6590 Commerce Rd., West Bloomfield, MI 48324 (248) 790-6695 [email protected] Fee 4/21/2020 Rep Stephen Matheny 6008 Petros Dr., West Bloomfield, MI 48324 (248) 977-8652 [email protected] Fee 4/21/2020 Rep Bill Ponkowski 7047 Locklin, West Bloomfield, MI 48304 (248) 320-9050 [email protected] Fee 4/21/2020

Park Commissioner Vote for not more than 7 4 Year Term Petitions or Fees Filing Date Withdrawal Date Dem Terrance T. Adams 4264 Old Dominion Ct., West Bloomfield, MI 48323 (313) 437-1528 [email protected] Fee 4/1/2020 Dem Mervin Aronoff 6516 Post Oak Dr., West Bloomfield, MI 48322 (248) 894-8112 [email protected] Fee 4/16/2020 Dem David Barash 5772 Cherry Crest Dr., West Bloomfield, MI 48322 (248) 538-5518 [email protected] Fee 4/1/2020 Dem Robert V. Brooks 4715 Paisley Ct., West Bloomfield, MI 48322 (248) 462-5109 [email protected] Fee 4/9/2020 Dem John A. Erich 1919 Elsie, West Bloomfield, MI 48324 (248) 514-3368 [email protected] Fee 4/9/2020 Dem Vincent Kirkwood 6357 Odessa Dr., West Bloomfield, MI 48324 (248) 703-9361 [email protected] Fee 4/1/2020 Dem Sally Wenczel 5017 Lake Bluff Rd., West Bloomfield, MI 48323 (231) 620-9999 [email protected] Fee 4/13/2020 Rep William J. Rauwerdink 5737 Templar Crossing, West Bloomfield, MI 48322 (313) 920-3080 [email protected] Fee 4/21/2020 Rep Lois Shulman 5532 Abington, West Bloomfield, MI 48322 (248) 361-0219 [email protected] Fee 4/1/2020 Npa Michele Hembree 5590 Ridgewood Rd., West Bloomfield, MI 48322 (313) 330-5838 [email protected] Fee 7/13/2020

White Lake Township Supervisor Vote for not more than 1 4 Year Term Petitions or Fees Filing Date Withdrawal Date Rep Rik Kowall 2850 Porter Rd., White Lake, MI 48383 (248) 830-1575 [email protected] Fee 3/23/2020

Page 32 of 64 Updated 10/29/2020 8:27 AM Oakland County Official Candidate List November 3, 2020 General Election

Clerk Vote for not more than 1 4 Year Term Petitions or Fees Filing Date Withdrawal Date Rep Anthony Noble 3423 N. Quarry Creek, White Lake, MI 48383 (517) 404-1545 [email protected] Fee 1/9/2020

Treasurer Vote for not more than 1 4 Year Term Petitions or Fees Filing Date Withdrawal Date Rep Mike Roman 7350 Cedar Creek Dr., White Lake, MI 48383 (248) 534-5495 [email protected] Fee 2/6/2020

Trustee Vote for not more than 4 4 Year Term Petitions or Fees Filing Date Withdrawal Date Dem Sarah May-Seward 1250 Dolane Blvd., White Lake, MI 48383 (248) 872-5317 [email protected] Fee 4/21/2020 Rep Michael C. Powell 4700 Cornerstone Dr., White Lake, MI 48383 (248) 685-1707 [email protected] Fee 3/18/2020 Rep Scott Ruggles 6385 White Lk. Rd., White Lake, MI 48383 (810) 252-7143 [email protected] Fee 4/7/2020 Rep Liz Fessler Smith 71 Blackberry Dr., White Lake, MI 48386 (248) 842-2646 [email protected] Fee 4/15/2020 Rep Andrea Voorheis 3120 Ridge Rd., White Lake, MI 48383 (248) 980-5483 [email protected] Petitions 3/4/2020

Nonpartisan Section Justice of Supreme Court Vote for not more than 2 8 Year Term

Susan L. Hubbard 186 Moran Rd., Grosse Pointe Farms, MI 48236 Convention 6/22/2020 Mary Kelly 5600 Lakeshore Rd., Ft. Gratiot, Mi 48059 Convention 8/31/2020 Bridget Mary McCormack - Incumbent Incumbent judicial address withheld Affidavit 4/15/2020 Kerry Lee Morgan 20601 Sumner, Redford, MI 48240 Convention 7/20/2020 Katherine Mary Nepton 7436 W. Willow Hwy., Lansing, MI 48917 Convention 7/20/2020 Brock Swartzle P. O. Box 11145, Lansing, MI 48901 Convention 8/31/2020 Elizabeth M. Welch 2515 Indian Trl. SE, Grand Rapids, MI 49506 Convention 8/31/2020

Page 33 of 64 Updated 10/29/2020 8:27 AM Oakland County Official Candidate List November 3, 2020 General Election

Judge of Court of Appeals - 2nd District Incumbent Position Vote for not more than 2 6 Year Term Petitions or Fees Filing Date Withdrawal Date Mark J. Cavanagh - Incumbent Incumbent judicial address withheld Affidavit 2/13/2020 Jonathan Tukel - Incumbent Incumbent judicial address withheld Affidavit 11/22/2019

Judge of Circuit Court - 6th Circuit Incumbent Position Vote for not more than 6 6 Year Term Petitions or Fees Filing Date Withdrawal Date Martha D. Anderson - Incumbent Incumbent judicial address withheld Affidavit 1/30/2020 Mary Ellen T. Brennan - Incumbent Incumbent judicial address withheld Affidavit 2/19/2020 Lisa Gorcyca - Incumbent Incumbent judicial address withheld Affidavit 2/10/2020 Nanci Grant - Incumbent Incumbent judicial address withheld Affidavit 2/7/2020 Shalina Deborah Kumar - Incumbent Incumbent judicial address withheld Affidavit 1/29/2020 Jeffery S. Matis - Incumbent Incumbent judicial address withheld Affidavit 12/6/2019 Adrienne Young (Write-in) 1564 Penistone St., Birmingham, MI 48009 (313) 303-2929 [email protected]

Judge of Circuit Court - 6th Circuit Incumbent Position Vote for not more than 1 Term Ending 01/01/2025 Petitions or Fees Filing Date Withdrawal Date Kameshia D. Gant - Incumbent Incumbent judicial address withheld Affidavit 11/22/2019

Judge of Circuit Court - 6th Circuit Non-Incumbent Position Vote for not more than 1 6 Year Term Petitions or Fees Filing Date Withdrawal Date Clarence Dass 7382 Cathedral Dr., Bloomfield Hills, MI 48301 Petitions 4/21/2020 Lorie Savin 6725 Daly Rd., #252373, West Bloomfield, MI 48325 Petitions 3/19/2020

Page 34 of 64 Updated 10/29/2020 8:27 AM Oakland County Official Candidate List November 3, 2020 General Election

Judge of Probate Court Incumbent Position Vote for not more than 1 Petitions or Fees Filing Date Withdrawal Date Daniel A. O'Brien - Incumbent Incumbent judicial address withheld Affidavit 2/3/2020

Judge of District Court - 35th District Incumbent Position Vote for not more than 1 6 Year Term Petitions or Fees Filing Date Withdrawal Date Jim Plakas - Incumbent Incumbent judicial address withheld Affidavit 2/21/2020

Page 35 of 64 Updated 10/29/2020 8:27 AM Oakland County Official Candidate List November 3, 2020 General Election

Judge of District Court - 43rd District Incumbent Position Vote for not more than 1 6 Year Term Petitions or Fees Filing Date Withdrawal Date Kelly Collins 272 W. Drayton St., Ferndale, MI 48220 Petitions 4/21/2020 Brian Christian Hartwell - Incumbent Incumbent judicial address withheld Petitions 4/9/2020

Judge of District Court - 45th District Non-Incumbent Position Vote for not more than 1 6 Year Term Petitions or Fees Filing Date Withdrawal Date Jaimie Powell Horowitz 26419 York Rd., Huntington Woods, MI 48070 Petitions 2/4/2020 Brenda Richard 14501 Park St., Oak Park, MI 48237 Petitions 3/18/2020

Judge of District Court - 46th District Incumbent Position Vote for not more than 1 6 Year Term Petitions or Fees Filing Date Withdrawal Date Shelia Johnson - Incumbent Incumbent judicial address withheld Affidavit 1/9/2020

Judge of District Court - 47th District Incumbent Position Vote for not more than 1 6 Year Term Petitions or Fees Filing Date Withdrawal Date James B. Brady - Incumbent Incumbent judicial address withheld Affidavit 2/25/2020 Matt Savich 23933 Springbrook Dr., Farmington Hills, MI 48336 Petitions 4/21/2020

Judge of District Court - 48th District Incumbent Position Vote for not more than 1 6 Year Term Petitions or Fees Filing Date Withdrawal Date Kimberly Small - Incumbent Incumbent judicial address withheld Affidavit 3/16/2020

Page 36 of 64 Updated 10/29/2020 8:27 AM Oakland County Official Candidate List November 3, 2020 General Election

Judge of District Court - 50th District Incumbent Position Vote for not more than 2 6 Year Term Petitions or Fees Filing Date Withdrawal Date Michael C. Martinez - Incumbent Incumbent judicial address withheld Affidavit 11/22/2019 Cynthia T. Walker - Incumbent Incumbent judicial address withheld Affidavit 3/9/2020

Judge of District Court - 51st District Incumbent Position Vote for not more than 1 6 Year Term Petitions or Fees Filing Date Withdrawal Date Richard D. Kuhn, Jr. - Incumbent Incumbent judicial address withheld Affidavit 2/7/2020

Judge of District Court - 52nd District, 1st Division Incumbent Position Vote for not more than 1 6 Year Term Petitions or Fees Filing Date Withdrawal Date Travis M. Reeds - Incumbent Incumbent judicial address withheld Affidavit 11/22/2019

Judge of District Court - 52nd District, 2nd Division Incumbent Position Vote for not more than 1 6 Year Term Petitions or Fees Filing Date Withdrawal Date Joseph G. Fabrizio - Incumbent Incumbent judicial address withheld Affidavit 11/22/2019

Judge of District Court - 52nd District, 3rd Division Incumbent Position Vote for not more than 1 6 Year Term Petitions or Fees Filing Date Withdrawal Date Julie A. Nicholson - Incumbent Incumbent judicial address withheld Affidavit 11/22/2019

Judge of District Court - 52nd District, 4th Division Incumbent Position Vote for not more than 1 6 Year Term Petitions or Fees Filing Date Withdrawal Date Maureen M. McGinnis - Incumbent Incumbent judicial address withheld Affidavit 11/22/2019

Page 37 of 64 Updated 10/29/2020 8:27 AM Oakland County Official Candidate List November 3, 2020 General Election

Judge of District Court - 67th District, 4th Division Incumbent Position Vote for not more than 1 6 Year Term Petitions or Fees Filing Date Withdrawal Date Mark C. McCabe - Incumbent Incumbent judicial address withheld Affidavit 3/2/2020

Mott Community College Board of Trustees Member Vote for not more than 2 6 Year Term Petitions or Fees Filing Date Withdrawal Date Janet Couch 6500 Estrelle Ave., Mt. Morris, MI 48458 (810) 547-1950 John Daly 2015 Crooked Ln., Flint, MI 48503 (810) 877-1913 Kris Johns 2267 Pear Tree Dr., Burton, MI 48519 (810) 348-4437 David Lossing 211 Hickory St., Linden, MI 48451 (810) 735-6303 Michael J. Stikovich 3417 Edgewood Ct., Davison, MI 48423 (810) 658-8321 Anoopa K. Todd 1478 Kennebec Rd., Grand Blanc, MI 48439 (810) 449-3344 Rafael Christopher Turner 738 Morningside Dr., Grand Blanc, MI 48439 (810) 210-9159

Oakland Community College Board of Trustees Member Vote for not more than 2 6 Year Term Petitions or Fees Filing Date Withdrawal Date Shirley J. Bryant 29560 Ashford Pkwy., Farmington Hills, MI 48334 (248) 432-7952 [email protected] Fee 7/17/2020 Jason Michael Deneau 14301 Hart St., Oak Park, MI 48237 (586) 420-7525 [email protected] Fee 1/29/2020 Dandridge Floyd 24255 Lee Baker Dr., Southfield, MI 48075 (313) 999-0059 Fee 7/20/2020 Susan Gibson 2291 Monte Vista Ct., Lake Orion, MI 48360 (248) 309-7177 [email protected] Fee 7/17/2020 John P. McCulloch 1609 Cedar Hill Dr., Royal Oak, MI 48067 (248) 431-0066 Fee 6/18/2020 E. Wadsworth Sherrod III 6721 Edinborough Dr., West Bloomfield, MI 48322 (313) 690-4500 [email protected] Fee 5/29/2020 John D. Tolbert 23191 Coventry Woods, Southfield, MI 48034 (248) 895-6568 [email protected] Fee 7/20/2020

Page 38 of 64 Updated 10/29/2020 8:27 AM Oakland County Official Candidate List November 3, 2020 General Election

Schoolcraft College Board of Trustees Member Vote for not more than 3 6 Year Term Petitions or Fees Filing Date Withdrawal Date Brian D. Broderick 10374 Red Maple Dr., Plymouth, MI 48170 (734) 634-3204 [email protected] Fee 1/10/2020 Joan Gebhardt 39468 Village Run Dr., Northville, MI 48168 (734) 306-3998 Fee 1/10/2020 Terry A. Gilligan 34761 Navin Ave., Livonia, MI 48152 (248) 939-2631 [email protected] Fee 1/10/2020 Bill Irving 22077 Garfield Rd., Northville, MI 48167 (313) 333-8080 [email protected] Fee 7/13/2020

Clarkston Mayor Vote for not more than 1 2 Year Term Petitions or Fees Filing Date Withdrawal Date Eric Haven 62 Robertson Cir., Clarkston, MI 48346 (248) 891-3688 [email protected] Petitions 7/20/2020 Corian Wayne Johnston (Write-in) 114 Wompole Dr., Clarkston, MI 48346 (248) 877-7442 [email protected] 10/23/2020

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 7/21/2020 Joe Luginski 71 N. Main St., Clarkston, MI 48346 (248) 330-4488 [email protected] Petitions 7/9/2020 Sue Wylie 6065 Middle Lk. Rd., Clarkston, MI 48346 (248) 330-4946 [email protected] Petitions 7/15/2020 Steven Thomas McLean (Write-in) 177 N. Main St., Clarkston, MI 48346 (248) 342-5530 [email protected] 10/23/2020

Council Member Vote for not more than 2 Term Ending 11/08/2021 Petitions or Fees Filing Date Withdrawal Date Eduard Bonser 123 N. Main St., Clarkston, MI 48346 (248) 318-3519 Petitions 7/21/2020 Gary Casey 69 E. Washington, Clarkston, MI 48346 (248) 505-5795 [email protected] Petitions 7/16/2020

Page 39 of 64 Updated 10/29/2020 8:27 AM Oakland County Official Candidate List November 3, 2020 General Election

Keego Harbor Council Member Vote for not more than 2 3 Year Term Petitions or Fees Filing Date Withdrawal Date Ashley Attisha 1570 Cass Lk. Rd., Keego Harbor, MI 48320 (248) 885-4215 [email protected] Petitions 6/24/2020 David Emerling 1896 Cass Lk. Front Rd., Keego Harbor, MI 48320 (248) 877-4718 [email protected] Petitions 6/24/2020 Robert Kalman 2830 Stennett, Keego Harbor, MI 48320 (248) 505-4377 [email protected] Petitions 7/1/2020

Orchard Lake Council Member Vote for not more than 2 3 Year Term Petitions or Fees Filing Date Withdrawal Date Joseph S. Majcher 4334 Cherry Hill Dr., Orchard Lake, MI 48323 (248) 681-8353 [email protected] Petitions 6/25/2020 DuAnne F. Sonneville 4311 Hickory Ct., Orchard Lake, MI 48323 (248) 683-1542 [email protected] Petitions 6/30/2020

Council Member Vote for not more than 1 Term Ending 11/15/2021 Petitions or Fees Filing Date Withdrawal Date Bruce H. McIntyre 4099 Pontiac Trl., Orchard Lake, MI 48323 (248) 683-3063 [email protected] Petitions 6/29/2020

Sylvan Lake Council Member Vote for not more than 2 4 Year Term Petitions or Fees Filing Date Withdrawal Date E. Cassar 2620 Garland St., Sylvan Lake, MI 48320 (248) 318-9900 [email protected] Petitions 7/21/2020 Graham Cousens 2404 Cheltingham, Sylvan Lake, MI 48320 (313) 977-0464 [email protected] Petitions 7/21/2020 James L. Cowper 2347 Avondale St. W., Sylvan Lake, MI 48320 (248) 762-1822 [email protected] Petitions 7/21/2020 Aron Lorenz 1632 Maplewood St., Sylvan Lake, MI 48320 (248) 202-6493 [email protected] Petitions 7/13/2020 Philip Ross 1814 Stratford, Sylvan Lake, MI 48320 (248) 972-5155 [email protected] Petitions 7/20/2020 Sally Segal 2068 Garland St., Sylvan Lake, MI 48320 (248) 420-7495 [email protected] Petitions 7/20/2020

Page 40 of 64 Updated 10/29/2020 8:27 AM Oakland County Official Candidate List November 3, 2020 General Election

Addison Township Library Board Member Vote for not more than 6 4 Year Term Petitions or Fees Filing Date Withdrawal Date James E. Baldiga 965 Freedom Ln., Leonard, MI 48367 (248) 736-0548 [email protected] Petitions 4/17/2020 Jennie L. Eller 333 Timber Trl., Leonard, MI 48367 (248) 840-4286 [email protected] Petitions 4/21/2020 James Elsarelli 50 Annandale, Leonard, MI 48367 (248) 420-7522 [email protected] Petitions 4/21/2020 Mary A. Frost 2700 Lakeville Rd., Oxford, MI 48370 (248) 628-6415 [email protected] Petitions 4/10/2020 Kara King 391 Ridgemont Rd., Oxford, MI 48370 (248) 310-7080 [email protected] Petitions 4/10/2020 Charles Meininger 210 Mayfield Ln., Leonard, MI 48367 (586) 977-9224 [email protected] Petitions 4/17/2020 Sarah M. Spigno 2741 Devonshire, Leonard, MI 48367 (989) 600-2677 [email protected] Petitions 4/20/2020 Marilyn Szost 1371 E. Leonard Rd., Leonard, MI 48367 (248) 431-6817 [email protected] Petitions 4/21/2020

Bloomfield Township Library Board Member Vote for not more than 6 4 Year Term Petitions or Fees Filing Date Withdrawal Date Tom Deska 4445 Pine Tree Trl., Bloomfield Hills, MI 48302 (248) 730-2909 [email protected] Fee 4/15/2020 Disqualified Sandra Edwards 2960 E. Bradford, Bloomfield Hills, MI 48301 (978) 857-6402 [email protected] Fee 4/9/2020 Grant Gerhart 1108 Hillpointe Cir., Bloomfield Hills, MI 48304 (248) 289-6275 [email protected] Fee 4/7/2020 Eli Greenbaum 6437 Maple Hills Dr., Bloomfield, MI 48301 (248) 642-1816 [email protected] Fee 4/15/2020 Judy Lindstrom 6239 Thorncrest Dr. E., Bloomfield Hills, MI 48301 (248) 642-3122 [email protected] Fee 1/28/2020 Joan Luksik 4407 Derry Rd., Bloomfield, MI 48302 (248) 932-3073 [email protected] Fee 4/15/2020 Matthew Binkowski (Write-in) 1251 Lone Pine Rd., Bloomfield Hills, MI 48302 (248) 894-1456 [email protected] 9/11/2020 Thomas J. Deska (Write-in) 4445 Pine Tree Trl., Bloomfield Hills, MI 48302 (248) 730-2909 [email protected] 9/23/2020 Elaine Fay Hecker (Write-in) 3655 Forest Hill Rd., Bloomfield, MI 48302 (248) 703-3588 [email protected] 10/20/2020 Teresa Maria Walawender (Write-in) 1923 Sherwood Glen, Bloomfield, MI 48302 (248) 736-3635 [email protected] 10/16/2020

Brandon Township Library Board Member Vote for not more than 6 4 Year Term Petitions or Fees Filing Date Withdrawal Date Verna K. Cole 90 N. Hadley Rd., Ortonville, MI 48462 (248) 568-4530 [email protected] Fee 2/14/2020 Cheryl Gault 440 S. Hadley Rd., Ortonville, MI 48462 (248) 410-5931 [email protected] Fee 4/15/2020 Susan Hagen 2400 Perry Lk. Rd., Ortonville, MI 48462 (248) 841-0176 [email protected] Petitions 3/11/2020 Tiffany Ragland 1359 Beth Ln., Ortonville, MI 48462 (810) 278-6087 [email protected] Fee 4/21/2020 Janet L. Rathburg 900 N. Hadley Rd., Ortonville, MI 48462 (248) 568-5115 [email protected] Fee 4/7/2020 Heather Wills P. O. Box 309, Ortonville, MI 48462 (248) 535-4778 [email protected] Petitions 2/28/2020

Page 41 of 64 Updated 10/29/2020 8:27 AM Oakland County Official Candidate List November 3, 2020 General Election

Highland Township Library Board Member Vote for not more than 6 4 Year Term Petitions or Fees Filing Date Withdrawal Date Cindy Dombrowski 4428 Chevron Dr., Highland, MI 48356 (248) 770-2049 [email protected] Petitions 2/20/2020 Joe Gaglio 211 N. St. John Rd., Highland, MI 48357 (248) 343-4111 [email protected] Petitions 3/4/2020 Christina Hamill 1000 Tall Pine Trl., Highland, MI 48356 (248) 787-4583 [email protected] Petitions 3/4/2020 Jill Matthews 265 Timber Ridge Dr., Highland, MI 48357 (248) 887-6559 [email protected] Petitions 3/3/2020 Dawn Mecklenborg 3566 Ramada Dr., Highland, MI 48356 (248) 887-3356 [email protected] Petitions 3/11/2020 Kathy Polidori 4408 Chevron Dr., Highland, MI 48356 (248) 889-5025 [email protected] Petitions 2/19/2020

Holly Township Library Board Member Vote for not more than 6 4 Year Term Petitions or Fees Filing Date Withdrawal Date April G. Brandon 414 Oakland St., Holly, MI 48442 (248) 533-3775 [email protected] Fee 4/17/2020 Adam G. Freese (Write-in) 402 E. Maple St., Holly, MI 48442 (501) 304-0921 [email protected] 9/16/2020 Charles A. Grossmann (Write-in) 984 Holly Bush Dr., Holly, MI 48442 (810) 625-7238 [email protected] 9/24/2020 Margaret Jo Hejhal (Write-in) 706 Mary Ann, Holly, MI 48442 (810) 964-7955 [email protected] 7/22/2020 Meghan Colleen Hill (Write-in) 504 Dockside Cir., Unit 9, Holly, MI 48442 (586) 703-5164 [email protected] 9/14/2020 Jason A. Jubar (Write-in) 14020 Fish Lk. Rd., Holly, MI 48442 (571) 408-3418 [email protected] 10/5/2020 Joseph Michael Mishler (Write-in) 620 Academy Rd., Holly, MI 48442 (810) 348-9960 [email protected] 7/1/2020 Glen Albert Mitchell (Write-in) 3404 Mitchell Rd., Holly, MI 48442 (248) 935-8328 [email protected] 9/23/2020 Kristin Leigh Watt (Write-in) 102 S. First St., #3, Holly, MI 48442 (281) 235-9876 [email protected] 6/21/2020

Lyon Township Library Board Member Vote for not more than 6 4 Year Term Petitions or Fees Filing Date Withdrawal Date Cheryl Chuck 25365 Stanley Ln., South Lyon, MI 48178 (248) 486-6828 [email protected] Petitions 4/14/2020 Ed Coles 61609 Mustang Dr., South Lyon, MI 48178 (248) 824-9565 [email protected] Petitions 3/16/2020 Donald E. Gehrlein 54771 Grenelefe Cir. E., South Lyon, MI 48178 (248) 667-9449 [email protected] Fee 4/15/2020 Sheriann Rogge 54815 Walnut Dr., New Hudson, MI 48165 (248) 207-4329 [email protected] Fee 4/21/2020 Joshua William Earl Bissoon-Dath (Write-in) 62249 Keeneland Ct., South Lyon, MI 48178 (619) 846-5658 [email protected] 9/30/2020 Amy Elizabeth Deeds (Write-in) 57431 Hidden Timbers Dr., South Lyon, MI 48178 (248) 756-6248 10/5/2020

Page 42 of 64 Updated 10/29/2020 8:27 AM Oakland County Official Candidate List November 3, 2020 General Election

Milford Township Library Board Member Vote for not more than 6 4 Year Term Petitions or Fees Filing Date Withdrawal Date Judith A. Clemens 520 E. , Milford, MI 48381 (248) 342-8849 [email protected] Fee 4/20/2020 Donna Gramlich 214 E. Liberty St., Milford, MI 48381 (248) 515-9911 [email protected] Fee 4/20/2020 Janet D. Keef 334 First St., Milford, MI 48381 (586) 718-9573 [email protected] Fee 4/20/2020 Megan Weeks 855 Sweetbriar, Milford, MI 48381 (248) 787-6418 [email protected] Fee 4/20/2020 Barbara Jean Harris (Write-in) 169 Marlene St., Milford, MI 48381 (248) 685-0289 9/17/2020 Marianne Mugler McMunn (Write-in) 350 Cabinet St., Milford, MI 48381 (248) 875-3783 [email protected] 9/30/2020

Oakland Township Library Board Member Vote for not more than 6 4 Year Term Petitions or Fees Filing Date Withdrawal Date Henry A. Carels 5322 Abbey Rd., Oakland, MI 48306 (248) 752-2444 [email protected] Fee 4/20/2020 Marisa Kallie P. O. Box 82447, Rochester, MI 48308 (248) 506-6090 [email protected] Fee 4/21/2020 Andrew Parker 3191 Landview Dr., Rochester, MI 48306 (248) 221-9260 [email protected] Fee 4/20/2020 Michael P. Tyler 340 Oak Arbor Dr., Rochester, MI 48306 (248) 650-1716 [email protected] Fee 4/20/2020 Mercedes Wirsing 2581 Pebble Beach Dr., Oakland, MI 48363 (248) 814-7251 [email protected] Fee 4/21/2020 Mark Patrick Dvorak (Write-in) 3155 Paint Creek Dr., Oakland, MI 48363 (248) 563-3558 [email protected] 10/23/2020 Mark Christopher Gerhard (Write-in) 4217 Kenirey Ln., Oakland, MI 48306 (248) 379-0003 [email protected] 9/25/2020 Katherine Elizabeth Spina (Write-in) 2740 Orion Rd., Oakland, MI 48363 (810) 441-6076 [email protected] 10/22/2020

Orion Township Library Board Member Vote for not more than 6 4 Year Term Petitions or Fees Filing Date Withdrawal Date James J. Abramczyk (Write-in) 3929 Bristol Ct., Clarkston, MI 48348 (248) 978-7090 [email protected] 6/19/2020 Michael D. Luna (Write-in) 2484 Cullen Ct., Lake Orion, MI 48360 (248) 933-0568 [email protected] 10/6/2020 Mary M. Pergeau (Write-in) 476 W. Bellevue, Lake Orion, MI 48362 (248) 884-1082 [email protected] 6/23/2020 James Phillips (Write-in) 124 Highland Ave., Lake Orion, MI 48362 (313) 790-3298 [email protected] 9/16/2020 Bert M. Quinn (Write-in) 523 N. Broadway St., Lake Orion, MI 48362 (248) 814-6775 [email protected] 6/17/2020 Mary Anne Thorndycraft (Write-in) 654 Woodland, Lake Orion, MI 48362 (248) 693-4511 [email protected] 5/1/2020

Page 43 of 64 Updated 10/29/2020 8:27 AM Oakland County Official Candidate List November 3, 2020 General Election

Oxford Township Library Board Member Vote for not more than 6 4 Year Term Petitions or Fees Filing Date Withdrawal Date DuAnne K. Cook 1530 Seymour Lk. Rd., Oxford, MI 48371 (248) 420-5651 [email protected] Fee 4/15/2020 Julie Fracker 648 Heron Way, Oxford, MI 48371 (248) 969-3609 [email protected] Petitions 4/21/2020 Kathleen Hoeflein 9 Moyers Ave., Oxford, MI 48371 (248) 978-5320 [email protected] Petitions 4/15/2020 Barbara Kriigel 1511 Deer Path Trl., Oxford, MI 48371 (248) 884-8105 [email protected] Fee 3/13/2020 Anthony Rizzo 581 Crestmoor Cir., Oxford, MI 48371 (248) 535-4927 [email protected] Fee 4/20/2020 Lynn Royster 102 Dennison St., Oxford, MI 48371 (248) 568-3189 [email protected] Petitions 4/15/2020

Royal Oak Township Library Board Member Vote for not more than 6 4 Year Term Petitions or Fees Filing Date Withdrawal Date Regina A. Ross 21331 Wyoming St., Ferndale, MI 48220 (248) 662-8693 [email protected] Petitions 4/21/2020 April LaTima Crowley (Write-in) 20872 Reimanville Ave., Ferndale, MI 48220 (586) 883-2339 [email protected] 10/23/2020 Jennifer Ruth Edwards (Write-in) 21341 Reimanville Ave., Ferndale, MI 48220 (313) 978-3950 [email protected] 10/23/2020

Springfield Township Library Board Member Vote for not more than 6 4 Year Term Petitions or Fees Filing Date Withdrawal Date Mary Lynne Bell 9666 Rattalee Lk. Rd., Clarkston, MI 48348 (248) 625-4920 Fee 4/21/2020 Kristine L. Bower 10975 Andersonville Rd., Davisburg, MI 48350 (248) 625-2949 [email protected] Fee 4/16/2020 Ruth A. Gruber 11420 Hillman Rd., Davisburg, MI 48350 (248) 625-1365 [email protected] Fee 4/21/2020 Sandra K. Marohn 9850 Orchard Ridge Ct., Holly, MI 48442 (248) 634-0827 [email protected] Fee 4/16/2020 Kathleen Rollins 11700 Clark Rd., Davisburg, MI 48350 (248) 634-3029 [email protected] Fee 4/16/2020 Joan M. Rusch 12580 Blueberry Ln., Davisburg, MI 48350 (248) 328-0982 [email protected] Fee 4/20/2020

Page 44 of 64 Updated 10/29/2020 8:27 AM Oakland County Official Candidate List November 3, 2020 General Election

West Bloomfield Township Library Board Member Vote for not more than 6 4 Year Term Petitions or Fees Filing Date Withdrawal Date Karen Eickemeyer 7125 Elder Ct., West Bloomfield, MI 48324 (248) 207-5020 [email protected] Fee 4/15/2020 Carol Foster 5954 Red Coat Ln., West Bloomfield, MI 48322 (248) 961-6016 [email protected] Fee 4/2/2020 Judith A. Holtz 6003 Glen Eagles Dr., West Bloomfield, MI 48323 (248) 683-1765 [email protected] Fee 4/20/2020 Carol A. Kravetz 5712 Kingsfield Dr., West Bloomfield, MI 48322 (248) 661-5422 [email protected] Fee 4/3/2020 Ken Macon 4568 Fairway Ridge Ct., West Bloomfield, MI 48323 (248) 752-1034 [email protected] Fee 4/17/2020 Thomas Meyer 3926 Pine Center S. Dr., West Bloomfield, MI 48323 (248) 851-7093 [email protected] Fee 3/24/2020 Ann C. Rauwerdink 5737 Templar Crossing, West Bloomfield, MI 48322 (248) 705-2678 [email protected] Fee 4/21/2020

White Lake Township Library Board Member Vote for not more than 6 4 Year Term Petitions or Fees Filing Date Withdrawal Date Jake Dudek 9562 Round Lk. Blvd., White Lake, MI 48386 (248) 931-6586 [email protected] Fee 4/21/2020 Richard McGlew 1172 Lake Jason Dr., White Lake, MI 48386 (248) 360-6358 [email protected] Fee 4/16/2020 Gwendolyn L. Newton 7221 Ellingrove Dr., White Lake, MI 48383 (248) 889-7221 [email protected] Fee 4/20/2020 Beth Rubus 4262 Leroy Ct., White Lake, MI 48383 (313) 212-5874 [email protected] Fee 4/21/2020 Jennifer Schulz 8928 Twin Lakes, White Lake, MI 48386 (248) 505-4773 [email protected] Fee 4/21/2020 Karen S. Wyns 2133 Country Way Ln., White Lake, MI 48383 (248) 892-1344 [email protected] Fee 4/21/2020 Disqualified Teresa Maria Mershman (Write-in) 8900 akehurst Ct., White Lake, MI 48386 (248) 830-7692 [email protected] 10/13/2020 Michael Jeffrey Smith (Write-in) 71 Blackberry Dr., White Lake, MI 48386 (248) 431-2492 [email protected] 10/23/2020 Kristal Marjorie Tinsler (Write-in) 6032 Bentwood Cir. E., White Lake, MI 48383 (248) 929-4037 [email protected] 10/14/2020 Karen S. Wyns (Write-in) 2133 Country Way Ln., White Lake, MI 48383 (248) 892-1344 [email protected] 10/9/2020

Beverly Hills Village Council Member Vote for not more than 3 4 Year Term Petitions or Fees Filing Date Withdrawal Date James Patrick Delaney 18129 Riverside Dr., Beverly Hills, MI 48025 (248) 723-5869 [email protected] Petitions 6/11/2020 Shane Henry 31145 Stafford, Beverly Hills, MI 48025 (586) 354-5931 [email protected] Petitions 7/20/2020 Tracy Kecskemeti 17233 Kirkshire, Beverly Hills, MI 48025 (248) 217-3080 [email protected] Petitions 7/21/2020 John Mooney 19111 Devonshire, Beverly Hills, MI 48025 (248) 540-7305 [email protected] Petitions 7/15/2020 Phil Mueller 31529 Waltham Dr., Beverly Hills, MI 48025 (248) 219-1507 [email protected] Petitions 7/15/2020 Ryan O'Gorman 19481 Beverly Rd., Beverly Hills, MI 48025 (248) 229-5293 Petitions 7/21/2020

Page 45 of 64 Updated 10/29/2020 8:27 AM Oakland County Official Candidate List November 3, 2020 General Election

Bingham Farms Village Trustee Vote for not more than 3 4 Year Term Petitions or Fees Filing Date Withdrawal Date Lisa Blackburn 30231 Bristol Ln., Bingham Farms, MI 48025 (734) 934-2139 [email protected] Petitions 7/13/2020 Carl Grenadier 24255 W. Thirteen Mile, Ste 220, Bingham Farms, MI 48025 (248) 559-4880 [email protected] Petitions 7/14/2020

Kurt L. Jones 23640 Overlook Cir., Bingham Farms, MI 48025 (248) 321-6809 [email protected] Petitions 7/10/2020 Aaron Krabill 31033 Cardinal Ln., Bingham Farms, MI 48025 (248) 635-9985 [email protected] Petitions 7/21/2020

Trustee Vote for not more than 1 Term Ending 11/21/2022 Petitions or Fees Filing Date Withdrawal Date Spencer W. Doty 32766 Bingham Ln., Bingham Farms, MI 48025 (248) 549-1208 [email protected] Petitions 7/14/2020

Franklin Village President Vote for not more than 1 4 Year Term Petitions or Fees Filing Date Withdrawal Date Pamela Hansen 32820 Wing Lk. Rd., Franklin, MI 48025 (248) 613-3312 [email protected] Petitions 6/19/2020 Disqualified William L. Lamott 26475 Scenic Dr., Franklin, MI 48025 (248) 538-0273 [email protected] Petitions 7/21/2020 Pamela Jane Hansen (Write-in) 32820 Wing Lk. Rd., Franklin, MI 48025 (248) 613-3312 [email protected] 9/15/2020

Trustee Vote for not more than 3 4 Year Term Petitions or Fees Filing Date Withdrawal Date Cassius M. Drake 30600 Forest Dr., Franklin, MI 48025 (248) 432-7249 [email protected] Petitions 2/24/2020 7/24/2020 Katherine Erlich 26745 Crestwood, Franklin, MI 48025 (248) 877-0960 [email protected] Petitions 6/22/2020 Fred Gallasch 30575 Rosemond Dr., Franklin, MI 48025 (248) 761-3592 Petitions 7/14/2020 Mark Hanke 32920 Wing Lk. Rd., Franklin, MI 48025 (248) 633-3041 [email protected] Petitions 7/21/2020 Joshua Lawton 26149 Meadow Dr., Franklin, MI 48025 (248) 826-4537 [email protected] Petitions 7/20/2020 Michael Seltzer 27160 Scenic Dr., Franklin, MI 48025 (248) 877-9373 [email protected] Petitions 6/29/2020

Page 46 of 64 Updated 10/29/2020 8:27 AM Oakland County Official Candidate List November 3, 2020 General Election

Library Board Member Vote for not more than 2 6 Year Term Petitions or Fees Filing Date Withdrawal Date Janice Meyer Cherkasky 26000 Hawthorne, Franklin, MI 48025 (248) 462-9170 [email protected] Petitions 6/30/2020 Susan Stevens 25700 Meadowdale St., Franklin, MI 48025 (248) 798-4121 [email protected] Petitions 7/20/2020

Holly Village President Vote for not more than 1 2 Year Term Petitions or Fees Filing Date Withdrawal Date John Lauve 200 N. Saginaw St., Holly, MI 48442 (248) 820-2434 [email protected] Petitions 7/20/2020 Thomas McKenney 304 E. Maple St., Holly, MI 48442 (248) 634-0186 [email protected] Petitions 7/21/2020

Council Member Vote for not more than 3 4 Year Term Petitions or Fees Filing Date Withdrawal Date Robert Allsop 502 Oakland St., Holly, MI 48442 (586) 942-4142 Petitions 7/20/2020 Ryan J. Delaney 210 College St., Holly, MI 48442 (810) 513-9097 [email protected] Petitions 7/20/2020 Josh Murphy 3512 Grange Hall Rd., Apt. 210, Holly, MI 48442 (248) 587-6349 [email protected] Petitions 7/7/2020 Debra Musgrave 103 Railroad St., Holly, MI 48442 (989) 429-0912 [email protected] Petitions 7/21/2020 James Perkins 104 Elm St., Holly, MI 48442 (248) 328-0049 Petitions 7/20/2020 Cal Steele 203 Grant St., Holly, MI 48442 (248) 245-7805 [email protected] Petitions 7/15/2020 Ryan John Shiel (Write-in) 320 LeGrande St., Holly, MI 48442 (248) 634-8345 [email protected] 7/22/2020

Council Member Vote for not more than 1 Term Ending 11/22/2022 Petitions or Fees Filing Date Withdrawal Date Buster Winebrenner 409 North St., Holly, MI 48442 (248) 634-3610 Petitions 7/20/2020

Page 47 of 64 Updated 10/29/2020 8:27 AM Oakland County Official Candidate List November 3, 2020 General Election

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 Michael J. Lamb 450 N. North Shore Dr., Lake Orion, MI 48362 (586) 219-1280 [email protected] Petitions 7/21/2020 Sarah H. Luchsinger 568 Longpointe Dr., Lake Orion, MI 48362 (248) 763-1146 [email protected] Petitions 6/23/2020 Bradley E. Mathisen 80 Florence St., Lake Orion, MI 48362 (248) 622-0394 [email protected] Petitions 7/17/2020 Jerry Narsh 433 E. Shadbolt St., Lake Orion, MI 48362 (248) 884-0911 [email protected] Petitions 7/21/2020 Kenneth W. VanPortfliet 152 S. Andrews St., Lake Orion, MI 48362 (248) 310-3616 [email protected] Petitions 7/8/2020 Leigh Stephen Wilson 74 Highland Ave., Lake Orion, MI 48362 (248) 909-0216 [email protected] Petitions 7/20/2020

Leonard Village President Vote for not more than 1 4 Year Term Petitions or Fees Filing Date Withdrawal Date Michael J. McDonald P.O. Box 587, Leonard, MI 48367 (248) 881-4603 [email protected] Petitions 7/15/2020 Chris Rayner 200 Frederick Ln., Leonard, MI 48367 (248) 931-1008 [email protected] Petitions 7/17/2020

Treasurer Vote for not more than 1 4 Year Term Petitions or Fees Filing Date Withdrawal Date Judith J. Verse 180 Porter Ln., Leonard, MI 48367 (248) 628-7089 Petitions 7/16/2020

Trustee Vote for not more than 2 4 Year Term Petitions or Fees Filing Date Withdrawal Date Alexander W. Kennedy P.O. Box 663, Leonard, MI 48367 (906) 370-3987 [email protected] Petitions 7/16/2020 Mark Steffler 4270 Forest St., Leonard, MI 48367 (810) 627-0146 [email protected] Petitions 7/20/2020 Charlene Sutherby 225 E. Elmwood St., Box 586, Leonard, MI 48367 (248) 628-5924 [email protected] Petitions 7/15/2020 Daniel Webster 4422 Forest St., Leonard, MI 48367 (248) 860-5791 [email protected] Petitions 7/17/2020

Page 48 of 64 Updated 10/29/2020 8:27 AM Oakland County Official Candidate List November 3, 2020 General Election

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 7/13/2020 David H. Pehrson 1130 E. Commerce St., Milford, MI 48381 (313) 378-1714 [email protected] Petitions 7/10/2020

Council Member Vote for not more than 3 4 Year Term Petitions or Fees Filing Date Withdrawal Date Steven Burke 644 N. Main St., Milford, MI 48381 (804) 986-1419 [email protected] Petitions 7/20/2020 James Kovach 226 Dorchester Ct., Milford, MI 48381 (248) 685-2522 [email protected] Petitions 7/21/2020 Kevin Ziegler 561 Dorchester Way, Milford, MI 48381 (248) 252-4987 [email protected] Petitions 6/26/2020

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 7/21/2020 Daniel T. Eschmann 616 Mill St., Ortonville, MI 48462 (248) 789-0587 Petitions 7/14/2020

Trustee Vote for not more than 3 4 Year Term Petitions or Fees Filing Date Withdrawal Date Mark Butzu 193 Mill St., Ortonville, MI 48462 (248) 770-6319 Petitions 7/20/2020 Ana Cole 436 Edward St., Ortonville, MI 48462 (248) 820-8421 [email protected] Petitions 7/21/2020 Melanie Nivelt 130 Crescent Hill Dr., Ortonville, MI 48462 (248) 425-8896 [email protected] Petitions 7/17/2020 Anthony M. Randazzo 117 James St., Ortonville, MI 48462 (810) 845-6589 [email protected] Petitions 7/21/2020 Coleen Skornicka 175 Granger Rd., Ortonville, MI 48462 (248) 330-0769 [email protected] Petitions 7/21/2020 Ronald H. Sutton P.O. Box 321, Ortonville, MI 48462 (248) 330-2502 [email protected] Petitions 7/20/2020 Greg J. Yourst 385 Arbor Pine Dr., Ortonville, MI 48462 (248) 653-4129 [email protected] Petitions 7/14/2020

Page 49 of 64 Updated 10/29/2020 8:27 AM Oakland County Official Candidate List November 3, 2020 General Election

Oxford Village Council Member Vote for not more than 2 4 Year Term Petitions or Fees Filing Date Withdrawal Date David Yale Bailey 11 First St., Oxford, MI 48371 (248) 969-0911 Petitions 7/17/2020 Lori Bourgeau 555 Lakes Edge Dr., Oxford, MI 48371 (248) 640-2999 [email protected] Petitions 7/21/2020 Ashley Ross 16 Pontiac St., Oxford, MI 48371 (248) 396-4378 [email protected] Petitions 7/14/2020 Justin K. Willcock 55 W. Burdick, Oxford, MI 48371 (248) 688-6825 [email protected] Petitions 7/20/2020

Council Member Vote for not more than 1 Term Ending 11/14/2022 Petitions or Fees Filing Date Withdrawal Date Allison E. Kemp 58 1/2 W. Burdick St., Oxford, MI 48371 (248) 330-3346 [email protected] Petitions 7/17/2020

Wolverine Lake 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 Bruce D. Buntin 525 Laguna Ct., Wolverine Lake, MI 48390 (248) 309-7515 [email protected] Petitions 7/20/2020 Mark Giromini 2459 Oakview Dr., Wolverine Lake, MI 48390 (248) 624-6577 [email protected] Petitions 7/16/2020 Michael McNutt 689 Laguna Dr., Wolverine Lake, MI 48390 (248) 736-0668 Petitions 7/21/2020 Brian Nedrow 515 Laguna Ct., Wolverine Lake, MI 48390 (248) 960-0244 [email protected] Petitions 7/20/2020 Aaron Newman 2105 Newport Ct., Wolverine Lake, MI 48390 (248) 787-7221 [email protected] Petitions 6/23/2020 William D. O'Brien 1840 Shankin Dr., Wolverine Lake, MI 48390 (810) 217-0106 [email protected] Petitions 7/9/2020 Ed Sienkiewicz 2510 Oakview Dr., Wolverine Lake, MI 48390 (248) 624-4782 Petitions 6/29/2020 Walter Yourke 1901 Shankin Dr., Wolverine Lake, MI 48390 (248) 425-5778 [email protected] Petitions 7/20/2020

Page 50 of 64 Updated 10/29/2020 8:27 AM Oakland County Official Candidate List November 3, 2020 General Election

Almont Community Schools Board Member Vote for not more than 3 6 Year Term Petitions or Fees Filing Date Withdrawal Date Jill Bowman-O'Neil 359 McIntosh, Almont, MI 48003 (810) 614-4386 [email protected] Petitions 7/21/2020 Justin Burns 4400 Howland Rd., Almont, MI 48003 (248) 807-0520 [email protected] Fee 7/9/2020 Angela Edwards 455 Almont Ave., Almont, MI 48003 (810) 683-4945 [email protected] Fee 7/9/2020 James Wade, Jr. 7284 Hollow Corners Rd., Almont, MI 48003 (810) 627-5918 [email protected] Petitions 7/20/2020 Charlton Zimmerman 11591 Erm's Way, Bruce, MI 48065 (810) 417-1671 [email protected] Fee 7/16/2020

Avondale School District Board Member Vote for not more than 3 4 Year Term Petitions or Fees Filing Date Withdrawal Date Michael T. Brady 2670 Crofthill Dr., Auburn Hills, MI 48326 (248) 535-5344 [email protected] Fee 7/21/2020 Kelly Brault 50 W. Lovell Dr., Troy, MI 48098 (248) 953-5796 [email protected] Fee 7/17/2020 Christian Burke 3739 Mildred Ave., Rochester Hills, MI 48309 (517) 294-7012 [email protected] Fee 3/16/2020 5/22/2020 Rita Davis 573 E. Lovell Dr., Troy, MI 48085 (248) 996-5488 [email protected] Fee 7/20/2020 Robbin Hopkins 750 Provincetown Rd., Auburn Hills, MI 48326 (248) 778-5355 [email protected] Fee 7/21/2020 Wayne Kakuda 693 Hathaway Dr., Auburn Hills, MI 48326 (248) 933-1724 [email protected] Fee 6/19/2020 Lucille Washington 828 Polo Place, Auburn Hills, MI 48326 (248) 202-1356 [email protected] Fee 4/20/2020

Berkley School District Board Member Vote for not more than 2 6 Year Term Petitions or Fees Filing Date Withdrawal Date Roger Blake 1197 Harvard, Berkley, MI 48072 Fee 3/6/2020 Sarah Mountain 12720 Borgman Ave., Huntington Woods, MI 48070 (248) 506-5129 [email protected] Fee 5/11/2020

Page 51 of 64 Updated 10/29/2020 8:27 AM Oakland County Official Candidate List November 3, 2020 General Election

Birmingham Public Schools Board Member Vote for not more than 2 6 Year Term Petitions or Fees Filing Date Withdrawal Date Lori Ajlouny 1898 Pine St., Birmingham, MI 48009 (248) 854-1099 [email protected] Fee 6/30/2020 Luke Joseph 1520 Pierce St., Birmingham, MI 48009 (248) 657-0665 [email protected] Fee 7/6/2020 Samuel Oh 820 Hazel St., Birmingham, MI 48009 (312) 339-8308 [email protected] Fee 7/17/2020 Nash Salami 900 Adams Castle Dr., Bloomfield Hills, MI 48304 (734) 890-4104 [email protected] Fee 7/8/2020 William Barton Clifford, Jr. (Write-in) 409 Whippers In Ct., Bloomfield Hills, MI 48304 (248) 930-6557 [email protected] 8/28/2020

Bloomfield Hills Schools Board Member Vote for not more than 3 4 Year Term Petitions or Fees Filing Date Withdrawal Date Sara Bolton 4074 Nearbrook, Bloomfield Hills, MI 48302 (713) 392-2565 [email protected] Fee 7/21/2020 7/23/2020 Dima El-Gamal 4713 Maura Ln., West Bloomfield, MI 48323 (734) 262-4857 [email protected] Fee 6/30/2020 Dima El-Gamal 4713 Maura Ln., West Bloomfield, MI 48323 (734) 262-4857 [email protected] Petitions 6/30/2020 Disqualified Nicholas Haugen 216 Woodedge Dr., Bloomfield Hills, MI 48304 (248) 778-7104 [email protected] Fee 7/21/2020 Renita James 237 Alice Ave., Bloomfield Hills, MI 48302 (248) 703-3314 [email protected] Fee 7/21/2020 Siva B. Kumar 177 E. Long Lk. Rd., Bloomfield Hills, MI 48304 (248) 819-2661 [email protected] Fee 7/20/2020 Michelle Southward 2778 Plum Brook Dr., Bloomfield Hills, MI 48304 (248) 227-6286 [email protected] Fee 7/16/2020 Jonathan VanGemert 1081 Rock Spring Rd., Bloomfield Hills, MI 48304 (248) 259-2635 [email protected] Fee 7/21/2020 Samuel Walker 146 Barrington Rd., Bloomfield Hills, MI 48302 (248) 895-0975 [email protected] Fee 7/21/2020

Brandon School District Board Member Vote for not more than 4 4 Year Term Petitions or Fees Filing Date Withdrawal Date Rebecca Haynes 764 Grange Hall Rd., Ortonville, MI 48462 (248) 250-3794 [email protected] Petitions 7/21/2020 Lisa Kavalhuna 410 Ridgewood Dr. S., Ortonville, MI 48462 (248) 330-3333 [email protected] Fee 7/16/2020 Hilary L. Stockoski 469 Ridgewood Dr. S., Ortonville, MI 48462 (248) 762-5325 [email protected] Fee 7/20/2020 Marla Ann Abney (Write-in) 770 Spruce Hill Ln., Ortonville, MI 48462 (248) 421-7263 [email protected] 9/15/2020 Jeffrey Michael Zielke (Write-in) 356 Nuthatch Dr., Ortonville, MI 48462 (248) 310-1008 [email protected] 9/17/2020

Page 52 of 64 Updated 10/29/2020 8:27 AM Oakland County Official Candidate List November 3, 2020 General Election

Clarenceville School District Board Member Vote for not more than 4 4 Year Term Petitions or Fees Filing Date Withdrawal Date Jeffrey L. Bunker 21400 Ontaga St., Farmington Hills, MI 48336 (248) 255-1211 [email protected] Fee 7/21/2020 Christopher Kluesner 18957 Harrison Ave., Livonia, MI 48152 (248) 345-6909 [email protected] Fee 7/21/2020 Shari Krazel 21326 Randall St., Farmington Hills, MI 48336 (248) 954-9151 [email protected] Fee 7/21/2020 Pamela Shourd 29424 Norfolk, Livonia, MI 48152 (734) 751-9783 [email protected] Fee 7/20/2020 Nicholas Alan Dorst (Write-in) 20250 Beatrice St., Livonia, MI 48152 (248) 867-3035 [email protected] 10/23/2020

Clarkston Community Schools Board Member Vote for not more than 3 6 Year Term Petitions or Fees Filing Date Withdrawal Date Elizabeth E. Egan 9043 Morning Mist Dr., Clarkston, MI 48348 (248) 933-4621 Fee 7/13/2020 Kelli Horst 9155 Kelly Lk. Cir., Clarkston, MI 48348 (248) 755-0375 [email protected] Fee 7/13/2020 Stephen J. Hyer 8250 Lost Pines Dr., Davisburg, MI 48350 (248) 922-0170 [email protected] Fee 7/13/2020

Clawson Public Schools Board Member Vote for not more than 3 4 Year Term Petitions or Fees Filing Date Withdrawal Date Kimberley Carlesimo 1360 N. Bywood Ave., Clawson, MI 48017 (248) 259-4372 [email protected] Fee 7/17/2020 Michael Frink 1333 N. Selfridge Blvd., Clawson, MI 48017 (248) 506-2927 [email protected] Fee 7/13/2020 Matthew Jacob Ball (Write-in) 150 Fisher Ct., Clawson, MI 48017 (248) 658-8506 [email protected] 10/14/2020 Angela Dawn Hamilton (Write-in) 242 S. Manitou Ave., Clawson, MI 48017 (586) 871-6418 10/13/2020 Bradley Travis Irwin (Write-in) 760 Langley Blvd., Clawson, MI 48017 (248) 797-3944 [email protected] 10/16/2020

Page 53 of 64 Updated 10/29/2020 8:27 AM Oakland County Official Candidate List November 3, 2020 General Election

Farmington Public School District Board Member Vote for not more than 2 6 Year Term Petitions or Fees Filing Date Withdrawal Date Cheryl Blau 23350 Cass Ave., Farmington, MI 48335 (248) 497-6633 [email protected] Fee 5/28/2020 David Ehrlich P. O. Box 2475, Farmington Hills, MI 48333 (248) 330-2056 [email protected] Fee 6/25/2020 Mable Fox 29303 Fieldstone, Farmington Hills, MI 48334 (248) 250-4221 [email protected] Petitions 6/1/2020 Steven Goldberg 23051 Fox Creek Dr., Farmington Hills, MI 48335 (248) 770-3769 [email protected] Fee 7/2/2020 Janet L. Ravitz Meir 5554 Edinborough Dr., West Bloomfield, MI 48322 (248) 320-6710 [email protected] Fee 7/16/2020 Richard Mukamal 30130 Deer Run, Farmington Hills, MI 48331 (248) 788-7153 [email protected] Fee 4/23/2020 Frank Raines III 22161 Sheffield Dr., Farmington Hills, MI 48335 (313) 706-2636 [email protected] Fee 7/14/2020

Board Member Vote for not more than 1 Term Ending 12/31/2022 Petitions or Fees Filing Date Withdrawal Date Kevin J. Hammer 26543 Trillium Dr., Farmington Hills, MI 48331 (248) 321-2521 [email protected] Fee 7/21/2020 Claudia Heinrich 21650 Mayfield St., Farmington Hills, MI 48336 (248) 320-7231 [email protected] Fee 5/29/2020 Donald Walker 37267 Aspen Dr., Farmington Hills, MI 48335 (313) 467-3561 [email protected] Fee 6/26/2020

Fenton Area Public Schools Board Member Vote for not more than 2 6 Year Term Petitions or Fees Filing Date Withdrawal Date Tonya Coffin 756 Elmwood Dr., Fenton, MI 48430 (810) 423-2443 Jonathan Crane 13333 White Lk. Rd., Fenton, MI 48430 (248) 339-6135 Lynn D. Hopper 8123 Tipsico Trl., Holly, MI 48442 (810) 629-6135 Emily K. Rossmaessler 1160 S. Leroy St., Fenton, MI 48430 (810) 252-0673 Matthew Welch 11471 Orchardview Dr., Fenton, MI 48430 (586) 980-0049

Board Member Vote for not more than 1 Term Ending 12/31/2022 Petitions or Fees Filing Date Withdrawal Date Scott Pushman 10982 Ridge View Trl., Fenton, MI 48430 (810) 691-7589

Page 54 of 64 Updated 10/29/2020 8:27 AM Oakland County Official Candidate List November 3, 2020 General Election

Ferndale Public Schools Board Member Vote for not more than 3 4 Year Term Petitions or Fees Filing Date Withdrawal Date Sarah Elturk 308 E. Marshall St., Ferndale, MI 48220 (517) 256-1004 [email protected] Fee 7/16/2020 Anna Ibrahim 241 E. Marshall St., Ferndale, MI 48220 (586) 291-7995 [email protected] Fee 7/10/2020 Jennifer LaTosch 715 W. Breckenridge, Ferndale, MI 48220 (248) 807-1415 [email protected] Fee 7/10/2020

Goodrich Area Schools Board Member Vote for not more than 3 6 Year Term Petitions or Fees Filing Date Withdrawal Date Jeff Brown 7070 E. Baldwin Rd., Grand Blanc, MI 48439 (810) 931-8612 Kurt J. Schulte 8101 Fairway Ln., Grand Blanc, MI 48439 (810) 513-8037 Ginny M. Yuschak 6089 Atlas Valley Dr., Grand Blanc, MI 48439 (810) 869-2297 David Peter Lauinger (Write-in)

Grand Blanc Community Schools Board Member Vote for not more than 2 6 Year Term Petitions or Fees Filing Date Withdrawal Date James Avery, Jr. 6201 Pinehurst Ln., Grand Blanc, MI 48439 (810) 429-6670 Amy Facchinello 8351 Oxford Ln., Grand Blanc, MI 48439 (810) 348-2533 Jay Hoffman 5515 McCandlish, Grand Blanc, MI 48439 (810) 423-8130 Joe Johnson 1081 Linus St., Grand Blanc, MI 48439 (810) 893-4634

Page 55 of 64 Updated 10/29/2020 8:27 AM Oakland County Official Candidate List November 3, 2020 General Election

School District of the City of Hazel Park Board Member Vote for not more than 4 4 Year Term Petitions or Fees Filing Date Withdrawal Date Melissa Baldwin 1636 E. Madge Ave., Hazel Park, MI 48030 (248) 556-6621 [email protected] Fee 7/20/2020 Heidi Fortress 23441 Hughes Ave., Hazel Park, MI 48030 (248) 877-2277 [email protected] Fee 7/21/2020 Rose Mary Hammonds 103 E. Shevlin, Hazel Park, MI 48030 (248) 541-5993 [email protected] Fee 5/13/2020 Charles Hemple 1203 E. Hayes Ave., Hazel Park, MI 48030 (248) 541-3799 [email protected] Fee 6/4/2020 Ian Lloyd 992 E. Mahan Ave., Hazel Park, MI 48030 (248) 882-0225 [email protected] Fee 2/20/2020 Dawn Rice 23051 Vance, Hazel Park, MI 48030 (248) 398-1099 [email protected] Fee 2/11/2020 Kristy Schlak 1812 E. Harry Ave., Hazel Park, MI 48030 (248) 229-5576 [email protected] Fee 7/2/2020 Lance Starler 55 E. Shevlin Ave., Hazel Park, MI 48030 (248) 755-0076 [email protected] Fee 5/19/2020 Sue Vance-Hemple 1203 E. Hayes Ave., Hazel Park, MI 48030 (248) 541-3799 [email protected] Fee 6/4/2020 7/22/2020

Holly Area School District Board Member Vote for not more than 4 4 Year Term Petitions or Fees Filing Date Withdrawal Date Linda Donella Blair 6155 Grange Hall Rd., Holly, MI 48442 (248) 634-4295 [email protected] Fee 6/22/2020 Pete Deahl 241 Beaver Run, Holly, MI 48442 (248) 770-8548 [email protected] Fee 7/17/2020 Leigh Jackson 14021 Iroquois Woods Dr., Fenton, MI 48430 (248) 534-0996 [email protected] Fee 7/9/2020 Michelle Murphy (Write-in) 8663 Fish Lake Rd., Holly, MI 48442 (248) 421-6832 [email protected] 10/23/2020 Deborah L. Virant-Young (Write-in) 6000 Hickory Meadows Dr., White Lake, MI 48383 (248) 840-5233 [email protected] 10/5/2020

Huron Valley Schools Board Member Vote for not more than 2 6 Year Term Petitions or Fees Filing Date Withdrawal Date Denise Pistana 928 Joshua Dr., Highland, MI 48356 (248) 887-1958 [email protected] Fee 5/8/2020 Thomas Wiseman 7647 Cedar Creek Dr., White Lake, MI 48383 (248) 882-8717 [email protected] Fee 5/8/2020

Page 56 of 64 Updated 10/29/2020 8:27 AM Oakland County Official Candidate List November 3, 2020 General Election

Board Member Vote for not more than 2 4 Year Term Petitions or Fees Filing Date Withdrawal Date Laura Dodd 2253 Wixom Trl., Milford, MI 48381 (248) 990-1184 [email protected] Fee 7/16/2020 Mark Gatesman 1151 N. Lakeview Ln., Highland, MI 48357 (517) 231-7003 [email protected] Fee 4/30/2020 Jeffrey Long 3180 Long Ln., White Lake, MI 48383 (248) 330-5759 [email protected] Fee 5/27/2020 Heather M. Worthington (Write-in) 727 Hill Crest Dr., Milford, MI 48381 (248) 703-1048 [email protected] 10/9/2020

Board Member Vote for not more than 1 Term Ending 12/31/2022 Petitions or Fees Filing Date Withdrawal Date Lindsay Cotter 816 E. Huron St., Milford, MI 48381 (248) 685-2114 [email protected] Fee 7/8/2020 Jennifer Ann Parrish (Write-in) 1435 McGrew Ln., White Lake, MI 48383 (248) 343-8812 [email protected] 10/8/2020

Lake Orion Community Schools Board Member Vote for not more than 4 4 Year Term Petitions or Fees Filing Date Withdrawal Date Danielle Bresett 1220 Quail Ridge Dr., Oxford, MI 48371 (248) 730-3661 [email protected] Fee 7/20/2020 Joel Cole 2536 Cole Rd., Lake Orion, MI 48362 (504) 606-6016 [email protected] Fee 7/21/2020 Susan Flaherty 1867 Arrowhead Trl., Oxford, MI 48371 (248) 693-4698 [email protected] Fee 7/20/2020 Birgit McQuiston 440 N. Broadway St., Lake Orion, MI 48362 (248) 736-2480 [email protected] Petitions 7/16/2020 Misty Morris 2999 Buckner Rd., Lake Orion, MI 48362 (248) 255-3899 [email protected] Fee 7/21/2020 Edwina Mitchell Patterson 2450 Orion Rd., Oakland, MI 48363 [email protected] Fee 7/16/2020 Amy Denise Silvester 220 Schorn Dr., Lake Orion, MI 48362 (248) 318-3574 [email protected] Fee 7/21/2020 Scott A. Taylor 1227 Stoney Creek Rd., Lake Orion, MI 48362 (248) 342-2552 [email protected] Petitions 7/20/2020 Janice Zale 3338 Proctor Ln., Oakland, MI 48363 (248) 243-5818 [email protected] Fee 7/21/2020

The Lamphere Schools Board Member Vote for not more than 2 6 Year Term Petitions or Fees Filing Date Withdrawal Date Robert T. Borngesser 30001 Winthrop, Madison Heights, MI 48071 (248) 736-7442 [email protected] Fee 7/16/2020 William J. Mier 30328 Yorkshire Dr., Madison Heights, MI 48071 (248) 588-3188 [email protected] Petitions 7/20/2020

Page 57 of 64 Updated 10/29/2020 8:27 AM Oakland County Official Candidate List November 3, 2020 General Election

Madison District Public Schools Board Member Vote for not more than 4 4 Year Term Petitions or Fees Filing Date Withdrawal Date Nanette Basler 26377 Couzens Ave., Madison Heights, MI 48071 (248) 234-1184 [email protected] Fee 7/20/2020 Crystal Beaver 898 E. Rowland, Madison Heights, MI 48071 (586) 770-1640 [email protected] Fee 7/17/2020 Johnathon Beaver 898 E. Rowland, Madison Heights, MI 48071 (586) 707-7769 [email protected] Fee 7/17/2020 Rebecca Chambliss 103 W. Dallas Ave., Madison Heights, MI 48071 (586) 630-6073 [email protected] Fee 7/20/2020 Mark Holcomb 628 W. Brockton, Madison Heights, MI 48071 (248) 259-9253 [email protected] Petitions 7/20/2020 Cindy Rothwell Holder 901 E. Lincoln, Madison Heights, MI 48071 (248) 635-6071 [email protected] Petitions 7/21/2020 Barbara Kastle 27653 Dartmouth St., Madison Heights, MI 48071 (248) 721-1117 [email protected] Petitions 7/20/2020 Mark L. Kimble 27775 Townley St., Madison Heights, MI 48071 (248) 635-6022 [email protected] Petitions 7/20/2020 Wayne LaForge 27775 Rialto, Madison Heights, MI 48071 (248) 933-4857 [email protected] Petitions 7/20/2020 Alexander Marr 27621 Lenox, Apt. #109, Madison Heights, MI 48071 (248) 497-0480 Fee 7/21/2020 Bill Pittman 27768 Delton, Madison Heights, MI 48071 (248) 867-5179 [email protected] Fee 7/17/2020 Seit Selimi 27042 Brettonwoods, Madison Heights, MI 48071 (248) 953-6057 [email protected] Fee 7/21/2020

Northville Public Schools Board Member Vote for not more than 4 4 Year Term Petitions or Fees Filing Date Withdrawal Date Kimberly Campbell-Voytal 113 West St., Northville, MI 48167 (248) 212-9557 [email protected] Fee 7/21/2020 Harihar Kulkarni 48456 Wicker Creek, Northville, MI 48168 (248) 756-3040 [email protected] Petitions 7/20/2020 Blake A. Mathie 17223 Maple Hill Dr., Northville, MI 48168 (248) 890-6484 [email protected] Fee 7/21/2020 James Mazurek 47561 Brittany Ct., Novi, MI 48374 (248) 347-3637 [email protected] Fee 7/21/2020 Lisa McIntyre 18185 Parkshore Dr., Northville, MI 48168 (480) 707-8259 [email protected] Fee 7/21/2020 Douglas Miller 49823 Parkside Dr., Northville, MI 48168 (248) 444-4161 [email protected] Fee 7/21/2020 Sarah Prescott 44171 Deep Hollow Cir., Northville, MI 48168 (248) 679-5305 [email protected] Fee 7/13/2020 Lindsey Wilson 18627 Marble Head Dr., Northville, MI 48168 (248) 207-2984 [email protected] Fee 7/21/2020 Sherrie Winfield 44632 Larchwood Dr., Northville, MI 48168 (248) 470-7807 [email protected] Fee 7/16/2020 Jonathan Edward Edison (write-in) 17951 Wildflower, Northville, MI 48168 (248) 231-2059 [email protected] 7/31/2020

Page 58 of 64 Updated 10/29/2020 8:27 AM Oakland County Official Candidate List November 3, 2020 General Election

Novi Community School District Board Member Vote for not more than 3 6 Year Term Petitions or Fees Filing Date Withdrawal Date Paul D. Cook 25800 Abbey Dr., Novi, MI 48374 (248) 872-5754 [email protected] Fee 6/26/2020 Willy Mena 44926 Yorkshire Dr., Novi, MI 48375 (248) 667-8287 [email protected] Fee 6/23/2020 Danielle Ruskin 50819 Chesapeake Dr., Novi, MI 48374 (248) 252-1498 [email protected] Fee 5/14/2020

School District of the City of Oak Park Board Member Vote for not more than 2 6 Year Term Petitions or Fees Filing Date Withdrawal Date Nen Bailey 21661 Cloverlawn St., Oak Park, MI 48237 (248) 862-8915 [email protected] Fee 7/20/2020 Christopher R. Davis 13320 Irvine Blvd., Oak Park, MI 48237 (248) 763-9820 [email protected] Fee 7/21/2020 Al Elvin 24511 Pinehurst Ave., Oak Park, MI 48237 (313) 779-9537 [email protected] Fee 7/21/2020 Maxine Gutfreund 22101 Jerome St., Oak Park, MI 48237 (248) 545-3776 [email protected] Fee 6/4/2020 Ben Vineburg 14361 W. Ten Mile Rd., Oak Park, MI 48237 (248) 915-1304 [email protected] Fee 6/24/2020 Formerly: Benjamin Jacob Vineburg

Board Member Vote for not more than 1 Term Ending 12/31/2022 Petitions or Fees Filing Date Withdrawal Date Yosef Klein 24501 Radclift St., Oak Park, MI 48237 (248) 914-0173 [email protected] Fee 6/19/2020

Oxford Community Schools Board Member Vote for not more than 3 4 Year Term Petitions or Fees Filing Date Withdrawal Date Daniel V. DAlessandro 214 Presidio Dr., Ortonville, MI 48462 (586) 713-5184 [email protected] Fee 7/17/2020 Thomas E. Donnelly, Jr. 1888 Squaw Lagoon Dr., Oxford, MI 48371 (248) 878-8512 [email protected] Fee 7/9/2020 Heather Shafer 696 Glenmoor Dr., Oxford, MI 48371 (248) 933-5613 [email protected] Fee 7/10/2020

Page 59 of 64 Updated 10/29/2020 8:27 AM Oakland County Official Candidate List November 3, 2020 General Election

School District of the City of Pontiac Board Member Vote for not more than 3 4 Year Term Petitions or Fees Filing Date Withdrawal Date Gill Garrett 100 Miami Rd., Apt. C2, Pontiac, MI 48341 (248) 892-8200 [email protected] Fee 1/10/2020 G. Kevin Gross 266 Sambury St., Pontiac, MI 48341 (248) 830-6707 [email protected] Fee 7/21/2020 Mike McGuinness 26 Union, Pontiac, MI 48342 (248) 410-0702 [email protected] Fee 7/10/2020 Sherman Williams II 390 W. Hopkins, Apt. 200, Pontiac, MI 48340 (248) 554-5817 [email protected] Fee 7/21/2020 7/24/2020

Rochester Community School District Board Member Vote for not more than 2 6 Year Term Petitions or Fees Filing Date Withdrawal Date Kristin Bull 720 Sunlight Dr., Rochester Hills, MI 48309 [email protected] Petitions 6/30/2020 Scott Muska 306 N. Alice Ave., Rochester, MI 48307 (313) 289-1767 [email protected] Fee 6/30/2020 Joe Pittel 5958 Stonehaven Blvd., Oakland, MI 48306 (248) 608-4468 [email protected] Fee 6/25/2020

Board Member Vote for not more than 1 Term Ending 12/31/2022 Petitions or Fees Filing Date Withdrawal Date Michael Zabat 416 Bolinger St., Rochester Hills, MI 48307 (248) 425-4330 [email protected] Fee 6/30/2020 Andrew James Weaver (Write-in) 2460 Hessel Ave., Rochester Hills, MI 48307 (269) 377-5298 [email protected] 10/20/2020

Romeo Community Schools Board Member Vote for not more than 2 6 Year Term Petitions or Fees Filing Date Withdrawal Date Michael Antoine 12109 Parkside, Washington, MI 48094 (586) 567-2200 [email protected] Anita Banach 71761 E. Pond Creek, Romeo, MI 48065 (248) 941-1681 [email protected] Joseph Anthony Gizoni (Write-in)

Page 60 of 64 Updated 10/29/2020 8:27 AM Oakland County Official Candidate List November 3, 2020 General Election

Royal Oak Schools Board Member Vote for not more than 4 4 Year Term Petitions or Fees Filing Date Withdrawal Date Erika Alexander 3592 Arbor Ave., Royal Oak, MI 48073 (248) 408-9107 [email protected] Fee 7/17/2020 Timothy J. Ciechorski 227 E. Twelve Mile Rd., Apt. 8, Royal Oak, MI 48073 (586) 557-7489 [email protected] Petitions 3/19/2020 Lisa-Aline Hanes 4003 N. Blair Ave., Royal Oak, MI 48073 (248) 339-6559 [email protected] Petitions 7/9/2020 Dustin G. Kaupp 520 Marlin Ave., Royal Oak, MI 48067 (810) 441-2982 [email protected] Fee 5/30/2020 Lakeesha Morrison 1316 Millard Ave., Royal Oak, MI 48073 (248) 259-7899 [email protected] Fee 7/8/2020 MaryAnne VanHaitsma 2624 Glenwood Rd., Royal Oak, MI 48073 (586) 419-0033 [email protected] Petitions 6/11/2020

South Lyon Community Schools Board Member Vote for not more than 3 6 Year Term Petitions or Fees Filing Date Withdrawal Date Anthony R. Abbate 24518 Brompton Way, South Lyon, MI 48178 (734) 716-5534 [email protected] Fee 6/4/2020 Martin Leftwich 660 N. Hagadorn St., South Lyon, MI 48178 (248) 840-6928 [email protected] Fee 7/21/2020 Daniel Schwegler 23755 Prescott Ln. E., South Lyon, MI 48178 (586) 610-6604 [email protected] Fee 7/21/2020 Angela M. Harvey (Write-in) 61161 Saddlecreek Dr., South Lyon, MI 48178 (941) 780-0083 [email protected] 8/14/2020 Steven Clare Morrow (Write-in) 58358 Eleven Mile Rd., South Lyon, MI 48178 [email protected] 8/19/2020

Board Member Vote for not more than 1 Term Ending 12/31/2024 Petitions or Fees Filing Date Withdrawal Date Stephanie Ann Junkulis-Pierce (Write-in) 57740 Stoneleigh Dr., South Lyon, MI 48178 (248) 346-0704 [email protected] 10/9/2020 Bridgett Anne McDowell (Write-in) 13795 Forest Ridge Cir., South Lyon, MI 48178 (919) 923-7302 [email protected] 9/9/2020 Ann Marie Rimanelli (Write-in) 10167 Otter Dr., South Lyon, MI 48178 (248) 470-0498 [email protected] 9/4/2020 Patricia Joy Szewczyk (Write-in) 838 Wood Run, South Lyon, MI 48178 (248) 719-2489 [email protected] 9/30/2020

Page 61 of 64 Updated 10/29/2020 8:27 AM Oakland County Official Candidate List November 3, 2020 General Election

Southfield Public Schools Board Member Vote for not more than 2 6 Year Term Petitions or Fees Filing Date Withdrawal Date Ashanti Bland 27331 Red River Dr., Lathrup Village, MI 48076 (248) 552-0157 [email protected] Fee 7/13/2020 Vickie Brockman Hall 18400 Wiltshire Blvd., Lathrup Village, MI 48076 (313) 999-8306 [email protected] Fee 7/20/2020 Amani Johnson 29726 Somerset Dr., Southfield, MI 48076 (248) 914-1661 [email protected] Fee 5/26/2020 Michael Poole 18830 Lincoln Dr., Lathrup Village, MI 48076 (248) 249-7751 [email protected] Fee 7/14/2020 Betty Carlton Robinson 21889 Glenmorra St., Southfield, MI 48076 (248) 356-6056 [email protected] Fee 5/12/2020 Disqualified Betty Carlton Robinson 21889 Glenmorra St., Southfield, MI 48076 (248) 346-4693 [email protected] Fee 6/19/2020 Yvette Ware-DeVaull 28567 Castlegate Dr., Southfield, MI 48034 (248) 357-4441 [email protected] Petitions 6/25/2020 Andrea Wright 19785 W. Twelve Mile Rd., #145, Southfield, MI 48076 (313) 477-3795 [email protected] Petitions 6/26/2020

Troy School District Board Member Vote for not more than 2 6 Year Term Petitions or Fees Filing Date Withdrawal Date Vital Anne 4235 Cactus Dr., Troy, MI 48085 (248) 509-5017 [email protected] Petitions 5/5/2020 Nancy Philippart 1302 Bradbury Dr., Troy, MI 48098 (248) 497-3665 [email protected] Petitions 7/10/2020

Walled Lake Consolidated Schools Board Member Vote for not more than 2 6 Year Term Petitions or Fees Filing Date Withdrawal Date Stephanie Kaplan 4488 Philip Ln., Commerce, MI 48382 (248) 255-6768 [email protected] Fee 6/24/2020 Joel Murav 7350 Water Oaks Dr., West Bloomfield, MI 48324 (248) 408-6880 [email protected] Fee 7/13/2020 Craig Peterson 3829 Canute Rd., Commerce, MI 48382 (248) 320-9298 [email protected] Fee 7/10/2019 Kelly Ann Staron (Write-in) 3509 Beagle Dr., Commerce, MI 48382 (248) 363-6915 [email protected] 10/13/2020

Warren Consolidated Schools Board Member Vote for not more than 2 6 Year Term Petitions or Fees Filing Date Withdrawal Date I. Susan Kattula 5310 Dickson, Sterling Heights, MI 48310 (586) 918-7835 [email protected] Carl B. Weckerle 31612 Bretz, Warren, MI 48093 (586) 330-9325 [email protected]

Page 62 of 64 Updated 10/29/2020 8:27 AM Oakland County Official Candidate List November 3, 2020 General Election

Waterford School District Board Member Vote for not more than 2 6 Year Term Petitions or Fees Filing Date Withdrawal Date Frankie Hernandez 2949 St. Jude Dr., Waterford, MI 48329 (248) 648-9626 [email protected] Fee 7/21/2020 Thomas Hubbard 127 Deni Dr., Waterford, MI 48327 (313) 283-6391 [email protected] Fee 7/17/2020 Daniel Majeske 3174 Pirrin Dr., Waterford, MI 48329-2740 (248) 802-8447 [email protected] Fee 7/1/2020 Nathan Mosseri 5611 Cruse Ave., Waterford, MI 48327 (248) 459-8749 [email protected] Fee 5/18/2020 Michael Ristich 5517 Savoy Dr., Waterford, MI 48327 (248) 830-2159 [email protected] Fee 7/21/2020 Kristen Wagner 7352 Breeze Ln., Waterford, MI 48327 (248) 821-0025 [email protected] Petitions 7/20/2020

Board Member Vote for not more than 1 Term Ending 12/31/2022 Petitions or Fees Filing Date Withdrawal Date John Himmelspach 7538 Woodside Place, Waterford, MI 48327 (248) 766-1872 [email protected] Fee 7/21/2020

West Bloomfield School District Board Member Vote for not more than 2 6 Year Term Petitions or Fees Filing Date Withdrawal Date Stacy Gold Brickman 7330 Village Square Dr., West Bloomfield, MI 48322 (248) 310-4600 [email protected] Fee 6/29/2020 Cristina Elsen 1497 Beachland Blvd., Keego Harbor, MI 48320 (248) 953-8598 [email protected] Fee 7/8/2020 Deborah J. Evans 4273 Cherry Hill Dr. E., Orchard Lake, MI 48323 (248) 321-9350 [email protected] Fee 7/17/2020 Benjamin Lachman 3020 Woodland Ridge Dr., West Bloomfield, MI 48323 (224) 628-0641 [email protected] Fee 4/20/2020 7/13/2020 Kirsten Sonneville-Douglass 1703 Maddy Ln., Keego Harbor, MI 48320 (248) 202-9771 [email protected] Petitions 7/20/2020

Ferndale District Library Board Member Vote for not more than 4 4 Year Term Petitions or Fees Filing Date Withdrawal Date Judeen Bartos 256 Leroy St., Ferndale, MI 48220 (248) 224-3705 [email protected] Fee 6/9/2020 Kelly Farrah 678 W. Marshall, Ferndale, MI 48220 (248) 227-3270 [email protected] Fee 7/1/2020 Adrienne Fazzolara 1050 Pearson, Ferndale, MI 48220 (586) 855-0076 [email protected] Fee 6/10/2020 Amanda Hanlin 275 Vester St., Ferndale, MI 48220 (313) 516-9633 [email protected] Fee 7/16/2020

Page 63 of 64 Updated 10/29/2020 8:27 AM Oakland County Official Candidate List November 3, 2020 General Election

Hazel Park District Library Board Member Vote for not more than 4 4 Year Term Petitions or Fees Filing Date Withdrawal Date Adam Duberstein 132 W. Garfield Ave., Hazel Park, MI 48030 (248) 599-2352 [email protected] Fee 7/15/200 Barbara Winter 23051 Tawas Ave., Hazel Park, MI 48030 (248) 544-1439 [email protected] Fee 8/7/2020

Northville District Library Board Member Vote for not more than 3 4 Year Term Petitions or Fees Filing Date Withdrawal Date Joseph Patrick Corriveau 237 S. Wing, Northville, MI 48167 (248) 380-2828 [email protected] Fee 7/16/2020 Robert Sochacki 223 Linden St., Northville, MI 48167 (248) 496-8097 [email protected] Fee 7/9/2020 Nicholas A. Vlisides 17451 Deer Path Dr., Northville, MI 48168 (248) 231-6644 [email protected] Fee 6/23/2020

Salem/South Lyon District Library Board Member Vote for not more than 3 4 Year Term Petitions or Fees Filing Date Withdrawal Date Pat Peruski P. O. Box 75243, Salem, MI 48175 (248) 348-7284 [email protected] Fee 6/15/2020 Denise Stacer P. O. Box 75313, Salem, MI 48175 (248) 921-4046 [email protected] Petitions 6/30/2020 Daniel G. Siivola (Write-in) 7760 Hidden Ridge Ln., Northville, MI 48168 (248) 716-5526 [email protected] 8/28/2020

Board Member Vote for not more than 1 Term Ending 12/31/2022 Petitions or Fees Filing Date Withdrawal Date Linda Hamilton 6900 Five Mile Rd., Northville, MI 48168 (734) 255-7407 [email protected] Petitions 6/30/2020

Page 64 of 64