PORTLAND BREWING CO /OR/
DEF 14A, 1999-08-23
MALT BEVERAGES
Previous: WESTINGHOUSE AIR BRAKE CO /DE/, 8-K, 1999-08-23
Next: CET ENVIRONMENTAL SERVICES INC, 10-Q, 1999-08-23



                                  UNITED STATES
                       SECURITIES AND EXCHANGE COMMISSION
                              Washington, DC 20549

                            SCHEDULE 14A INFORMATION
Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934


Filed by the Registrant [X]
Filed by a Party other than the Registrant [   ]

Check the appropriate box:
[  ] Preliminary Proxy Statement
[  ] Confidential, for Use of the Commission Only (as permitted by Rule
     14a-6(e)(2))
[ X] Definitive Proxy Statement [ ] Definitive Additional Materials
[  ] Soliciting Material Pursuant to ss.240.14a-11(c) or ss.240.14a-12



                            PORTLAND BREWING COMPANY
                (Name of Registrant as Specified in its Charter)



Payment of Filing Fee (Check the appropriate box):

[X]  No fee required.

[   ]  Fee computed per Exchange Act Rules 14a-6(i)(4) and 0-11.

[   ]  Fee paid previously with preliminary materials.

         [ ] Check box if any part of the fee is offset as provided by Exchange
Act Rule 0-11(a)(2) and identify the filing for which the offsetting fee was
paid previously. Identify the previous filing by registration statement number,
or the Form or Schedule and the date of its filing.





<PAGE>
                            PORTLAND BREWING COMPANY
                               2730 NW 31st Avenue
                             Portland, Oregon 97210


                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                            -------------------------



NOTICE IS HEREBY  GIVEN that the Annual  Meeting of  Shareholders  (the  "Annual
Meeting") of Portland  Brewing Company,  an Oregon  corporation (the "Company"),
will be held on Saturday,  September 18, 1999, at 10:30 a.m., local time, at the
Company's  offices,  2730 NW  31st  Avenue,  Portland,  Oregon,  97210,  for the
following purposes:

         1.       To elect five Directors to serve until the next Annual Meeting
                  of Shareholders and until their successors are duly elected
                  and qualified (Proposal No. 1);

         2.       To ratify the appointment of Arthur Andersen LLP as
                  independent accountants for the Company for the fiscal year
                  ending December 31, 1999 (Proposal No. 2); and

         3.       To transact such other business as may properly come before
                  the meeting or any adjournment thereof.

The Board of Directors  has fixed the close of business on August 9, 1999 as the
record date for  determining  shareholders  entitled to notice of and to vote at
the meeting or any  adjournments  thereof.  Only  shareholders  of record at the
close of  business  on that  date are  entitled  to notice of and to vote at the
Annual Meeting or any adjournments thereof.


                              By Order of the Board of Directors


                              Glenmore James
                              Executive Vice President, Chief Financial Officer
                              and Chief Operating Officer


Portland, Oregon
August 23, 1999

YOUR VOTE IS  IMPORTANT  WHETHER  OR NOT YOU  EXPECT TO ATTEND  THE  MEETING  IN
PERSON.  PLEASE COMPLETE,  DATE, SIGN AND RETURN THE ENCLOSED PROXY PROMPTLY, IN
THE ACCOMPANYING  ENVELOPE SO THAT YOUR SHARES WILL BE VOTED.  YOUR PROXY MAY BE
REVOKED AT ANY TIME  PRIOR TO THE TIME IT IS VOTED.  IF YOU DECIDE TO ATTEND THE
MEETING  AND WISH TO CHANGE  YOUR PROXY  VOTE,  YOU MAY DO SO  AUTOMATICALLY  BY
VOTING IN PERSON AT THE MEETING.




<PAGE>
                            PORTLAND BREWING COMPANY
                               PROXY STATEMENT FOR
                         ANNUAL MEETING OF SHAREHOLDERS
                        To Be Held on September 18, 1999
                                 ---------------

                                  INTRODUCTION


General

This Proxy Statement,  the accompanying  1998 Annual Report on Form 10-KSB,  the
Quarterly  Report on Form  10-QSB for the  quarter  ended June 30,  1999,  and a
letter to the shareholders of Portland Brewing Company (the "Company") are being
furnished  as part of the  solicitation  of  proxies by the  Company's  Board of
Directors (the "Board of Directors") for use at the Company's  Annual Meeting of
Shareholders (the "Annual Meeting") to be held on Saturday,  September 18, 1999,
at 10:30  a.m.,  local  time,  or at any  adjournments  thereof.  At the  Annual
Meeting,  shareholders  will be asked  to elect  five  members  of the  Board of
Directors,  to  ratify  the  appointment  by the  Board of  Directors  of Arthur
Andersen  LLP as  independent  accountants  for the  Company for the fiscal year
ending  December 31, 1999,  and to transact such other  business as may properly
come  before the  meeting or any  adjournments  thereof.  This Proxy  Statement,
together  with the enclosed  proxy card,  the 1998 Annual Report on Form 10-KSB,
the Quarterly  Report on Form 10-QSB for the quarter ended June 30, 1999,  and a
letter from the Company are first being mailed to shareholders of the Company on
or about August 23, 1999.

Solicitation, Voting and Revocability of Proxies

The Board of Directors  has fixed the close of business on August 9, 1999 as the
record date for the determination of the shareholders  entitled to notice of and
to vote at the Annual Meeting.  Accordingly, only holders of record of shares of
Common  Stock at the close of  business on such date will be entitled to vote at
the Annual Meeting,  with each such share entitling its owner to one vote on all
matters properly presented at the Annual Meeting. On the record date, there were
3,365,267  shares of Common Stock  outstanding.  The  presence,  in person or by
proxy of a majority of the total  number of  outstanding  shares of Common Stock
entitled to vote at the Annual  Meeting is necessary  to  constitute a quorum at
the Annual Meeting.

If the  enclosed  form of proxy is properly  executed and returned in time to be
voted at the Annual  Meeting,  the shares  represented  thereby will be voted in
accordance with the instructions  marked thereon.  Executed but unmarked proxies
will be voted FOR the election of the five nominees for election to the Board of
Directors and FOR the  ratification of the appointment of Arthur Andersen LLP as
the Company's independent accountants for the year ending December 31, 1999. The
Board of Directors  does not know of any matters  other than those  described in
the Notice of Annual Meeting that are to come before the Annual Meeting.  If any
other matters are properly brought before the Annual Meeting,  the persons named
in the proxy will vote the shares represented by such proxy upon such matters as
determined by the persons named in the proxy.

Shareholders  who  execute  proxies  retain the right to revoke them at any time
prior to the exercise of the powers conferred thereby by filing a written notice
of revocation  with, or by delivering a duly executed proxy bearing a later date
to,  Corporate  Secretary,  Portland  Brewing  Company,  2730  NW  31st  Avenue,
Portland, Oregon 97210, or by attending the Annual Meeting and voting in person.
All valid, unrevoked proxies will be voted at the Annual Meeting.


                                       1

<PAGE>
                              ELECTION OF DIRECTORS
                                (Proposal No. 1)

In accordance  with the  Company's  Bylaws,  as amended,  the Board of Directors
shall consist of no less than four and no more than nine Directors, the specific
number to be  determined by  resolution  adopted by the Board of Directors.  The
number of directors is currently set at five. Unless otherwise  instructed,  the
proxy  holders  will vote the proxies  received by them FOR the  nominees  named
below.  In the event that any  nominee of the  Company is unable or  declines to
serve as a Director at the time of the Annual Meeting, the proxies will be voted
for any nominee who shall be  designated  by the present  Board of  Directors to
fill the vacancy.  The Company is not aware of any nominee who will be unable or
will decline to serve as a Director.

In the event that  additional  persons are  nominated for election as Directors,
the proxy holders  intend to vote all proxies  received by them in such a manner
as will assure the election of as many of the nominees listed below as possible,
and, in such event, the specific  nominees to be voted for will be determined by
the proxy holders.

Nominees for Director

Information  with respect to the persons  nominated by the Board of Directors to
be elected as Directors  is set forth below.  The term of office for each person
elected  as  a  director  will  continue   until  the  next  Annual  Meeting  of
Shareholders and until a successor has been elected and qualified.

                   Name of Nominee                                Age

                   Charles A. (Tony) Adams                        53
                   Frederick L. Bowman                            54
                   Robert M. MacTarnahan                          84
                   R. Scott MacTarnahan                           53
                   Howard M. Wall, Jr.                            53

Charles A. (Tony)  Adams.  Mr. Adams has been Chairman of the Board of Directors
and President and Chief Executive Officer of the Company since February 1992. He
has been a Director of the Company since October 1988. Mr. Adams is president of
Electra  Partners,  Inc., a private  investment  holding company.  Mr. Adams was
active in the real  estate  business  beginning  in 1973,  including  owning and
operating  his own  real  estate  company  until  1983,  when he  became a sales
associate at CB Commercial Real Estate Group,  Inc., where he was employed until
1992. He holds a B.A. in Geology from the University of Virginia and has studied
graduate level  economics and business  administration  at the University of San
Francisco, Portland State University and Stanford University.

Frederick  L. Bowman.  Mr.  Bowman is a founder of the Company and has been Vice
President,  Sales and Marketing since February 1992. In July 1997 Mr. Bowman was
also elected  Treasurer and  Secretary,  and in September  1998,  Mr. Bowman was
appointed to the Board of Directors.  Mr. Bowman serves as corporate  liaison to
the beer industry and assists in marketing  efforts  including  public relations
and the  Company's  distributor  support  program.  He  designed  the  Company's
original  products and brewery.  Previous to founding  Portland Brewing Company,
Mr.  Bowman  was  involved  in  the  wholesale  automotive  industry  as  both a
technician  and a district  service  manager.  Mr. Bowman has attended  Portland
State University, University of Oregon and Oregon State University. In addition,
Mr. Bowman attended the Brewing Microbiology and Microscopy course at the Siebel
Institute in 1988.

Robert M. MacTarnahan.  Mr. MacTarnahan has been a Director since July 1985. Mr.
MacTarnahan has been a partner in Harmer Company and Black Lake  Investments for
more than  five  years.  Mr.  MacTarnahan  has been the  president  of  Honeyman
Aluminum  Products  Company,  a  manufacturer  of hand  trucks for the  beverage
industry,  for more than 10 years.  He is also  active in the  promotion  of the
Company and the  Company's  MacTarnahan's  Ale is named after him.  See "Certain
Relationships And Related Transactions." Mr. R. Scott MacTarnahan is his son.



                                       2
<PAGE>
R. Scott  MacTarnahan.  Mr.  MacTarnahan has been a Director since July 1985. He
has been vice  president  and  general  manager of  Honeyman  Aluminum  Products
Company and Harmer Company for more than 10 years.  Mr.  MacTarnahan  received a
B.S. in Business  Administration  from Portland  State  University in 1968.  Mr.
Robert M. MacTarnahan is his father.

Howard M. Wall,  Jr. Mr. Wall has been a Director of the Company  since  October
1992. Since 1984 he has been the president and chief executive officer of Portco
Corporation, a Vancouver,  Washington manufacturer of paper and plastic flexible
packaging  for the  produce,  fish,  and roofing  industries.  He has had a long
association with the Northwest hop industry as Portco developed the world's only
biodegradable  paper hop string.  Mr. Wall  received a B.A. in English  from the
University of Oregon in 1973.

Meetings and Committees of the Board of Directors

The Board of Directors  of the Company held a total of five (5) meetings  during
1998 and took action pursuant to three (3) unanimous consents. During 1998, each
incumbent  Director attended at least 75% of the aggregate number of meetings of
the Board of Directors and of the  committees of the Board of Directors on which
he served.

The  Board  of  Directors  has an Audit  Committee,  an  Executive  Compensation
Committee and a Nominating  Committee.  The Audit Committee,  which consisted of
Messrs. Hunt, Ostler and Wall is responsible for overseeing actions taken by the
Company's  independent  accountants and reviews the Company's internal financial
controls.  The Executive Compensation  Committee,  which consisted of Messrs. R.
Scott   MacTarnahan,   Ostler  and  Wall  is  responsible  for  determining  the
compensation  of the officers of the Company.  The Nominating  Committee,  which
consisted of Messrs.  Adams,  R. Scott  MacTarnahan,  and Robert M.  MacTarnahan
(except for during August,  September and October 1998, when the entire Board of
Directors served as the Nominating Committee) is responsible for recommending to
the Board of  Directors a slate of nominees to be proposed  for  election at the
Annual Meeting of Shareholders. The Company's Nominating Committee will consider
recommendations  from the  Company's  shareholders  of nominees for the Board of
Directors.  Presently, the Nominating Committee has no formal procedures for the
submission of such recommendations. See "Management - Director Compensation" for
certain  information   regarding   compensation  of  directors.   The  Executive
Compensation Committee met one (1) time during 1998, with all members present at
that meeting. None of the other committees met during 1998.


The Board of Directors  unanimously  recommends that  shareholders  vote FOR the
election of its nominees for  director.  If a quorum is present,  the  Company's
Bylaws  provide that  directors  are elected by a plurality of the votes cast by
the shares entitled to vote.  Abstentions  and broker  non-votes are counted for
purposes of determining  whether a quorum exists at the Annual Meeting,  but are
not  counted  and have no effect on the  determination  of  whether a  plurality
exists with respect to a given nominee.






                                       3

<PAGE>
             RATIFICATION OF APPOINTMENT OF INDEPENDENT ACCOUNTANTS
                                (Proposal No. 2)

The  Board  of  Directors  has  selected   Arthur   Andersen  LLP,   independent
accountants,  to audit the  financial  statements  of the  Company  for the year
ending December 31, 1999, subject to ratification by the shareholders.

Unless otherwise indicated,  properly executed proxies will be voted in favor of
ratifying the appointment of Arthur Andersen LLP to audit the books and accounts
of the Company for the year ending December 31, 1999. No determination  has been
made as to what action the Board of Directors would take if the  shareholders do
not ratify the appointment.

A representative  of Arthur Andersen LLP is expected to be present at the Annual
Meeting. The representative will be given the opportunity to make a statement on
behalf of his firm if such  representative so desires,  and will be available to
respond to any appropriate questions of any shareholder. Arthur Andersen LLP was
the Company's independent accountants for the year ended December 31, 1998.

The Board of Directors  unanimously  recommends a vote FOR this  proposal.  If a
quorum is  present  the  Company's  Bylaws  provide  that  ratification  of this
proposal will be approved if the votes cast by the shareholders entitled to vote
favoring the  ratification  exceeds the votes cast  opposing  the  ratification.
Abstentions and broker non-votes are counted for purposes of determining whether
a quorum exists at the Annual Meeting, but are not counted and have no effect on
the determination of the outcome of this proposal.



















                                       4

<PAGE>
         SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

The following  table sets forth  certain  information  regarding the  beneficial
ownership of voting  equity  securities of the Company as of July 30, 1999 as to
(i) each person who is known by the Company to own  beneficially  10% or more of
the outstanding shares of such class of voting equity securities of the Company,
(ii) each of the three most highly compensated  officers and (iii) all Directors
and officers as a group.  Except as otherwise  noted,  the Company  believes the
persons  listed below have sole  investment and voting power with respect to the
voting equity securities owned by them.
<TABLE>
                                                                                     Series A
                                                   Common Stock                Preferred Stock (10)
                                            ----------------------------   --------------------------
                                                Shares       Percent of       Shares      Percent of
    Name of Beneficial Owner or              Beneficially      Shares      Beneficially     Shares
    Number of Persons in Group                 Owned (1)     Outstanding    Owned (1)     Outstanding
    --------------------------                 ---------     -----------    ---------     -----------
<S>                                          <C>             <C>           <C>            <C>
 Shareholder Group (9)                         1,864,234.5     53.4  %            5,770        100  %

 Robert M. MacTarnahan (3) (9)                 1,864,234.5     53.4               5,770        100
     11416 SW Lynnridge
     Portland, Oregon 97225

 R. Scott MacTarnahan (4) (9)                  1,864,234.5     53.4               5,770        100
     11416 SW Lynnridge
     Portland, Oregon 97225

 Charles A. (Tony) Adams (2) (5) (9)           1,864,234.5     53.4               5,770        100

 Frederick L. Bowman (2) (6)                        72,445      2.1                   -          -

 Glenmore James (2) (7)                             79,500      2.3                   -          -

 All Officers and Directors as a group,
 (six persons)  (8) (9)                        2,026,829.5     56.3  %            5,770        100  %
</TABLE>

(1) Beneficial ownership includes voting power and investment power with respect
    to shares and includes  shares  issuable  upon the  exercise of  outstanding
    stock options and warrants.

(2) The business address for these individuals is 2730 NW 31st Avenue, Portland,
    Oregon 97210.

(3) Includes  22,860 shares owned  individually  by Mr.  Robert M.  MacTarnahan,
    73,335 shares held by Black Lake Investments,  765,162 shares held by Harmer
    Mill & Logging  Supply Co. (dba Harmer  Company),  and 30,000 shares held by
    Harco Products,  Inc., each of which is controlled by Mr. and Mrs. Robert M.
    MacTarnahan  and Mr. R. Scott  MacTarnahan,  43,848.75  shares  which may be
    purchased  for  $3.3333  per  share  upon  exercise  of a  warrant  held  by
    MacTarnahan  Limited  Partnership,  whose  general  partner is Harmer Mill &
    Logging Supply Co. and whose limited  partners are Mr. Robert M. MacTarnahan
    and Mrs.  Ruth  MacTarnahan  and 6,000  shares  which may be  purchased  for
    $5.3333 per share upon exercise of a non-qualified  stock option held by Mr.
    Robert M. MacTarnahan. See note 9.

(4) Includes 73,335 shares held by Black Lake  Investments,  765,162 shares held
    by  Harmer  Mill & Logging  Supply  Co.,  and  30,000  shares  held by Harco
    Products, Inc., each of which is controlled by Mr. Robert M. MacTarnahan and
    Mr. R.  Scott  MacTarnahan,  600 shares  held by Mr. R. Scott  MacTarnahan's
    spouse,  43,848.75  shares which may be purchased for $3.3333 per share upon
    exercise of a warrant held by MacTarnahan Limited Partnership, whose general
    partner is Harmer Mill & Logging  Supply Co. and whose limited  partners are
    Mr. Robert M.  MacTarnahan and Mrs. Ruth  MacTarnahan and 6,000 shares which
    may be  purchased  for  $5.3333 per share upon  exercise of a  non-qualified
    stock option held by Mr. R. Scott MacTarnahan. See note 9.



                                       5
<PAGE>
(5) Includes 180,300 shares held by Electra Partners, Inc., an entity controlled
    by Mr. Adams,  666,192 shares held by Mr. Adams as Trustee of the Charles A.
    Adams Family Trust,  525 shares held by Mr.  Adams'  daughter and 525 shares
    held by Mr. Adams' son,  32,886.75 shares which may be purchased for $3.3333
    upon exercise of a warrant held by Electra Partners,  Inc. and 36,000 shares
    which may be purchased for $0.594 per share upon exercise of incentive stock
    options held by Mr. Adams. See note 9.

(6) Includes 44,445 shares owned  individually by Mr. Bowman,  and 28,000 shares
    which may be purchased for $0.54 per share upon exercise of incentive  stock
    options held by Mr. Bowman.

(7) Includes  78,000  shares  which may be  purchased  for $0.54 per share  upon
    exercise of incentive stock options held by Mr. James.

(8) Includes 155,500 shares which may be purchased for prices ranging from $0.54
    to $5.33 per share, upon exercise of stock options held by all Directors and
    officers,  as a group.  Includes 43,848.75 shares which may be purchased for
    $3.3333 per share upon  exercise of a warrant  held by  MacTarnahan  Limited
    Partnership  and  32,886.75  shares which may be purchased  for $3.3333 upon
    exercise of a warrant held by Electra Partners, Inc.

(9) Robert M. MacTarnahan,  Robert S. MacTarnahan,  Harmer Mill & Logging Supply
    Co. (dba Harmer Company) (11416 SW Lynnridge, Portland, Oregon 97225), Harco
    Products,  Inc.  (11416 SW Lynnridge,  Portland,  Oregon 97225),  Black Lake
    Investments  (11416  SW  Lynnridge,  Portland,  Oregon  97225),  MacTarnahan
    Limited Partnership (11416 SW Lynnridge, Portland, Oregon 97225), Charles A.
    Adams,  Electra Partners,  Inc. (1765 Farmington Road, Aloha,  Oregon 97007)
    and the Charles A. Adams Family Trust (4047 Shattuck Road, Portland,  Oregon
    97221) are members of a "group" as that term is used in Section  13(d)(3) of
    the  Securities  Exchange  Act of 1934 ("34  Act").  Pursuant  to Rule 13d-5
    promulgated  under the 34 Act, the group is deemed to  beneficially  own all
    shares of the  Company  which are  beneficially  owned by any  member of the
    group and therefore the group beneficially owns 1,864,234.5 shares of Common
    Stock. Because each member of the group shares investment and voting control
    of the group shares,  each member of the group is deemed to beneficially own
    all shares of the group.  Therefore,  (a) Robert M. MacTarnahan is deemed to
    beneficially own 923,028.75 shares of Common Stock in addition to the shares
    described in note 3, (b) R. Scott  MacTarnahan is deemed to beneficially own
    945,288.75  shares of Common  Stock in addition to the shares  described  in
    note 4, and (c) Charles A. Adams is deemed to  beneficially  own  947,805.75
    shares of Common  Stock in addition to the shares  described  in note 5. See
    note 10 regarding Series A Preferred Stock.

(10)On March 1, 1999, Harmer  Mill & Logging  Supply Co.(dba Harmer Company) and
    the  Charles  A.  Adams  Family  Trust each  purchased  2,885  shares of the
    Company's Series A Preferred Stock ("Series A") for $52 per share, resulting
    in aggregate proceeds to the Company of $300,040.  As noted above in note 9,
    Harmer  Company  and the  Charles A.  Adams  Family  Trust are  members of a
    "group" as that term is used in Section 13(d)(3) of the 34 Act.  Pursuant to
    Rule 13d-5 promulgated under the 34 Act, the group is deemed to beneficially
    own all shares of the Company which are beneficially  owned by any member of
    the group and therefore the group beneficially owns 5,770 shares of Series A
    stock. Because each member of the group shares investment and voting control
    of the group shares,  each member of the group is deemed to beneficially own
    all shares of the group.




                                       6
<PAGE>
                          OPTIONS, WARRANTS AND RIGHTS

The following table sets forth certain information regarding outstanding options
and  warrants to purchase  shares of Common  Stock of the Company as of July 30,
1999 as to (i) each person who is known by the Company to own  beneficially  10%
or more of the outstanding  shares of the Company's  Common Stock,  (ii) each of
the three most highly compensated  officers and (iii) all Directors and officers
as a group.
<TABLE>

                                     Number of Shares of Common Stock
                                          Called for by Options
Name of  Holder                                and Warrants              Exercise Price        Date of Exercise
- --------------------------------        ----------------------------    -----------------     -------------------
<S>                                     <C>                             <C>                   <C>
MacTarnahan Limited Partnership
(1)                                              43,848.75                   $3.333                 (2)
Electra Partners, Inc. (1)                       32,886.75                   $3.333                 (2)
Robert M. MacTarnahan (1)                         6,000                      $5.333                 (2)
R. Scott MacTarnahan (1)                          6,000                      $5.333                 (2)
Charles A. (Tony) Adams (1)                      36,000                      $0.594                 (3)
Frederick L. Bowman                              28,000                      $0.54                  (4)
Glenmore James                                   78,000                      $0.54                  (5)

All Directors and officers as a
group, (six persons)                          232,235.5                   $0.54-$5.33               (6)
</TABLE>

(1)      As  noted  in  note 9 on page 6 of this  proxy  statement,  MacTarnahan
         Limited  Partnership  and  Charles A. Adams are members of a "group" as
         that term is used in Section  13(d)(3) of the 34 Act.  Pursuant to Rule
         13d-5 promulgated under the 34 Act, the group is deemed to beneficially
         own all  shares  of the  Company  which are  beneficially  owned by any
         member of the group and therefore the group beneficially owns 124,735.5
         shares of Common Stock which may be acquired under outstanding  options
         and warrants,  as noted in the table above.  Because each member of the
         group shares  investment and voting  control of the group shares,  each
         member of the group is deemed  to  beneficially  own all  shares of the
         group.

(2)      Options and warrants are currently exercisable.

(3)      Options to purchase  36,000  shares of Common Stock issued to Mr. Adams
         in November 1994 at $5.86 per share were repriced in May 1999 to $0.594
         per share.  These  options  become  exercisable  on May 20,  2000.  See
         "Executive Compensation-Incentive Stock Option Repricing."

(4)      Options to purchase  8,000 shares of Common Stock issued to Mr.  Bowman
         in January  1996 at $7.00 per share were  repriced in May 1999 to $0.54
         per  share.   See   "Executive   Compensation-Incentive   Stock  Option
         Repricing."  Additionally,  in May 1999, Mr. Bowman was granted options
         to purchase  20,000 shares Common Stock at $0.54 per share.  All of Mr.
         Bowman's outstanding options become exercisable on May 20, 2000.

(5)      Options to purchase  28,000  shares of Common Stock issued to Mr. James
         at various  dates from  November  1994 to April 1997 at prices  ranging
         from  $5.33 to $7.00 per share were  repriced  in May 1999 to $0.54 per
         share. See "Executive  Compensation-Incentive  Stock Option Repricing."
         Additionally,  in May 1999,  Mr. James was granted  options to purchase
         50,000  shares  Common  Stock at $0.54  per  share.  All of Mr.  James'
         outstanding options become exercisable on May 20, 2000.

(6)      As of July 30, 1999,  options to purchase 13,500 shares of Common Stock
         were  exercisable.  Options to purchase the remaining 142,000 shares of
         Common Stock become  exercisable  on May 20, 2000. As of July 30, 1999,
         warrants to purchase 76,735.5 shares of Common Stock were exercisable.

                                       7
<PAGE>
                                   MANAGEMENT

Executive Officers

Information  with respect to the  Company's  current  executive  officers is set
forth below.  Officers of the Company are elected by the Board of Directors  and
hold office until their successors are elected and qualified.

<TABLE>

   Name                                  Age         Position(s) with the Company
   ----                                  ---         ----------------------------
<S>                                       <C>        <C>
   Charles A. (Tony) Adams                53         Chairman of the Board, President and Chief
                                                     Executive Officer
   Glenmore James                         45         Executive Vice President, Chief Financial
                                                     Officer and Chief Operating Officer
   Frederick L. Bowman                    54         Vice President, Treasurer and Secretary
</TABLE>

For  information on the business  backgrounds  of Mr. Adams and Mr. Bowman,  see
"Nominees for Director."

Glenmore James.  Mr. James has been Executive Vice President and Chief Financial
Officer since June 1994,  served as Executive  Vice President and Treasurer from
June 1994 until July 1997,  and served as Secretary  from  September  1996 until
July 1997. In July 1997 Mr. James was elected Chief Operating Officer. He joined
the  Company  full-time  in April  1994.  Prior to that,  Mr.  James  acted as a
consultant  to the  Company.  Mr. James is  responsible  for the  financial  and
operations  departments  of the  Company.  Mr.  James has worked for over twenty
years in the Portland area business community, initially in financial accounting
management  positions in various  manufacturing  and distribution  companies and
more recently as an independent business consultant. Mr. James received his ICSA
certification in 1976 from Mid-Essex Technical College, England.


                             EXECUTIVE COMPENSATION

Summary of Cash and Certain Other Compensation

The  following  table  and  notes  set  forth  information  regarding  all  cash
compensation  paid by the Company  during the year ended  December 31, 1998,  to
each of the three most highly compensated officers and all officers as a group.
<TABLE>

                                          Capacities in Which                          Aggregate
     Name                                 Remuneration Was Received                    Remuneration
     ----                                 -------------------------                    ------------
<S>                                       <C>                                          <C>
     Charles A. (Tony) Adams              Chairman of the Board, President and Chief
                                          Executive Officer                             $     60,000

     Glenmore James                       Executive Vice President, Chief Financial
                                          Officer and Chief Operating Officer           $     91,424

     Frederick L. Bowman                  Vice President, Treasurer and Secretary       $     50,748

     All officers as a group (3 persons)                                                 $   202,172

</TABLE>







                                       8
<PAGE>
Incentive  Stock Option Plan. In October 1992, the  shareholders  of the Company
approved the  Company's  Incentive  Stock Option Plan (the "ISO Plan").  The ISO
Plan is administered by the Company's Board of Directors and provides for grants
to  officers  and  employees  of options to acquire up to 400,000  shares of the
Company's  Common Stock,  subject to the  limitations set forth in the ISO Plan.
Pursuant to the ISO Plan,  the granting of options is at the  discretion  of the
Board of Directors,  and it has the authority to set the terms and conditions of
the options granted,  including the option exercise price, which must be a price
equal to at least 100% of the fair market value of the subject  shares of Common
Stock at the time the  option  is  granted.  As of July  30,  1999,  options  to
purchase 366,800 shares of the Company's Common Stock were outstanding under the
ISO Plan.

Incentive Stock Option Repricing.  The Company maintains its ISO Plan to provide
incentives  to the Company's key employees to exert their best efforts on behalf
of the Company. The Company noted that there is a significant difference between
the exercise  prices of stock options held by its employees and the market value
of the underlying stock which results in options providing little incentive. The
Board of Directors determined that establishing new, shorter term options, based
on pricing which more closely  reflects the underlying  stock price, was crucial
to obtaining and retaining its personnel.  Accordingly,  in May 1999, options to
purchase  118,800  shares of Common Stock at prices  ranging from $3.33 to $7.00
per share were  repriced and regranted on different  terms,  of which options to
purchase 72,000 shares were held by executive officers of the Company.  Repriced
options to purchase  82,800 shares were issued at an exercise price of $0.54 per
share and repriced  options  granted to Mr. Adams to purchase 36,000 shares were
issued at an exercise price of $0.594 per share.
All of the repriced options become exercisable on May 20, 2000.

Restated Cash Incentive  Plan. The Company may award its officers and employees,
under its Restated Cash Incentive Plan ("the Plan"),  bonuses in an amount up to
10 percent (10%) of net operating  profits  before taxes.  Awards under the Plan
will be  allocated  among the  officers and  employees  in  accordance  with the
provisions of the plan at the  discretion of the Board of Directors.  No amounts
were awarded in 1998 or 1997 under the Plan.

Non-Qualified  Stock Option Plan. In August 1994, the Board of Directors adopted
the 1994 Non-Qualified Stock Option Plan ("NQSOP"). The NQSOP is administered by
the Board of Directors and provides for grants to officers, employees, directors
and  consultants  of options to  acquire  up to 45,000  shares of the  Company's
Common  Stock at an exercise  price of at least 85% of the fair market  value of
the  subject  shares of Common  Stock at the time the  option  is  granted.  The
granting of options is at the  discretion of the Board of Directors.  As of July
30, 1999,  options to purchase 13,500 shares of the Company's  Common Stock were
outstanding under the NQSOP.

Director Compensation

Directors  receive no cash  compensation  for serving on the Board of Directors.
Each Director,  with the exception of Mr. Adams,  has been granted options under
the Company's  Non-Qualified  Stock Option Plan ("NQSOP").  As of July 30, 1999,
Directors hold options to purchase  13,500 shares of the Company's  Common Stock
at $5.3333 per share under the NQSOP. No options were granted under the NQSOP in
1998.


                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS



Lease Agreement with Portland Brewing Building, L.L.C.

In November 1992,  the Company  executed a triple net, 15 year lease (with three
five-year  renewal options) with Portland Brewing  Building  Partners  ("Brewing
Partners"),  which developed the Company's new brewery at 2730 NW 31st Avenue in
Portland.  The Company  believes that the terms and conditions of its lease,  as
amended,  are fair and  reasonable and are no less favorable to the Company than
could be obtained from unaffiliated parties. Brewing Partners was an equal 50/50
partnership of Electra Partners,  Inc. ("Electra"),  a company controlled by Mr.
Adams, and Harmer Mill & Logging Supply Co. ("Harmer"),  a company controlled by
Mr. and Mrs. Robert M. MacTarnahan. In 1995, after a series of transactions, the
property and the lease



                                       9
<PAGE>
were  contributed  to  Portland  Brewing  Building,  LLC,  which is owned 50% by
MacTarnahan  Limited  Partnership  (whose  general  partner  is Harmer and whose
limited  partners are Robert M. MacTarnahan and Ruth  MacTarnahan);  25.1604% by
Electra; and 24.8396% by L & L Land Company (a general partnership consisting of
Howard M. Wall,  a director  of the  Company and his wife,  Patricia  Wall).  In
connection with the negotiation of this lease,  MacTarnahan  Limited Partnership
and  Electra  Partners,  Inc.  each were  issued  warrants  for the  purchase of
43,848.75  shares of Common Stock,  exercisable at any time through December 31,
2002, at an exercise price of $3.333 per share.

The monthly rent is $24,906 plus property taxes, insurance and maintenance, with
an  adjustment  for  inflation or changes in fair market rental value on July 1,
1998 and July 1, 2003. The increased rental adjustment was determined subsequent
to July 1,  1998,  resulting  in a  $19,922  charge  which is being  paid by the
Company in twelve monthly  installments  beginning February 1, 1999. In December
1997, in connection with the issuance of $400,000 of 10% Amortizing Subordinated
Notes,  the lease  payments  were  reduced  by $5,000  for each of the months of
January  through  July 1998,  and by $3,060 for each of the months of August and
September 1998.

Lease Agreement with L & L Land Company

In May 1999,  the Company  entered into a lease of  approximately  23,000 square
feet of space  (the  "lease")  located  in the  warehouse  and  office  building
commonly  known as 2750  N.W.  31st  Avenue,  Portland,  Oregon  (the  "Adjacent
Building").  The  Adjacent  Building  is owned by L & L Land  Company (a general
partnership  consisting  of Howard M. Wall, a director of the  Company,  and his
wife,  Patricia  Wall).  The term of the  lease is 5 years,  with one  option to
extend the term until June 14, 2008.  Rent under the lease is $12,000 per month.
In addition, the Company agreed to pay the real property taxes for and to insure
the Adjacent Building and to be responsible for certain types of maintenance and
repairs.  The lease  contains  a first  opportunity  to  purchase  the  Adjacent
Building. The lease is guaranteed by Robert M. MacTarnahan and Charles A. Adams.
As part of the lease  transaction,  L &L Land Company reimbursed the Company for
$218,000 for its costs in constructing the shipping dock. In connection with the
lease,  the Company  entered into a sublease with Power  Transmission  Products,
Inc. of  approximately  13,000 square feet of office and  warehouse  space and a
portion of the parking  lot. The term of sublease is one year and rent is $4,974
per  month,  plus  $365 per month  for real  property  taxes,  plus  payment  of
utilities,  insurance  and  interior  maintenance.  The  terms of the  lease and
sublease  were  determined to be fair to the Company and approved by all members
of the Board of Directors, except Mr. Wall.

License Agreement with Robert M. MacTarnahan

In July 1994, the Company entered into a License Agreement ("License Agreement")
with Robert M. MacTarnahan, a director of the Company, and Harmer Mill & Logging
Supply Co., a company controlled by Mr. and Mrs. Robert M. MacTarnahan. Pursuant
to the License Agreement,  (i) Mr. MacTarnahan conveyed to the Company the right
to use his surname and its variation  "MacTarnahan" as a Company trademark,  and
(ii) the  Company has been  granted an  exclusive  worldwide  license to use Mr.
MacTarnahan's likeness,  image and other personal attributes to promote the sale
of the  Company's  products,  merchandise,  and related  materials.  The license
expires on December 31, 2093. In consideration of the license grant, the Company
must pay a royalty of $1.00 per barrel of MacTarnahan's  Ale sold by the Company
for the term of the license.  The Company has the right to terminate the License
Agreement on 30-days'  written notice.  The license shall also terminate (a) if,
in any  subsequent  year after Dilution (as defined  below),  the Company or its
successors  fails to sell a volume of products  equal to or greater  than 20% of
the average  annual  value of sales of products in the prior five (5) years,  or
(b) if the Company or its successors fail to make any sales of MacTarnahan's Ale
for a period of twelve months.  The term "Dilution"  means the occurrence of any
of the following: (i) MacTarnahan, his affiliates,  Charles A. (Tony) Adams, Mr.
Adams' affiliates, and Portland Brewing Building Partners, L.L.C., collectively,
cease to own at least ten percent  (10%) of the common  stock of the Company (or
any  successor),  including  the shares  that could be  purchased  by any of the
foregoing upon exercise of all outstanding  warrants or options  granting rights
to purchase  Company  stock;  (ii) the Company  sells  substantially  all of its
assets;  or (iii) the Company sells or assigns its right,  title and interest to
the brands "MacTarnahan's Ale," "MacTarnahan's  Scottish Ale," any other version
of the MacTarnahan  name used as a brand name and/or the License  Agreement.  In
the event the license is terminated or  terminates,  the Company must assign its
rights  to  the  trademark   "MacTarnahan"  and  the  above  variations  to  Mr.
MacTarnahan.



                                       10
<PAGE>
Royalties  paid to Harmer  under the  License  Agreement  for 1998 and 1997 were
$24,426  and  $23,430  respectively,  based on the  sale of  24,426  and  23,430
barrels, respectively, of MacTarnahan's Ale during the same periods.

10% Amortizing Subordinated Notes

In  December   1997,  the  Company   borrowed   $400,000  under  10%  Amortizing
Subordinated  Notes (the "Notes").  Of the $400,000,  $200,000 was borrowed from
each of (i) Harmer Mill & Logging  Supply Co. (dba  Harmer  Company),  an entity
controlled by Robert M. MacTarnahan, a Director of the Company; and (ii) Charles
A. Adams Family Trust, an entity  controlled by Charles A. Adams,  the Company's
President.  On August 25, 1998, the two shareholders  agreed to cancel the Notes
in exchange for 645,162 shares of the Company's  Common Stock,  resulting in the
issuance of a total of 1,290,324 shares.

Series A Preferred Stock

On March 1, 1999,  Harmer and the Charles A. Adams Family  Trust each  purchased
2,885 shares of the Company's  Series A Preferred Stock ("Series A") for $52 per
share, resulting in aggregate proceeds to the Company of $300,040. Each share of
Series A is convertible on February 25, 2004 into fully paid and  non-assessable
shares of Common Stock at a rate of 100 shares of Common Stock for each share of
Series A. The  conversion  ratio,  which is  currently  100 to 1, is  subject to
adjustment in the event of stock splits or stock  dividends.  Unless  converted,
the Company  must redeem the Series A shares on February  25,  2004,  at $52 per
share plus any declared  but unpaid  dividends,  in cash or in 24 equal  monthly
payments  bearing  interest at 12% per annum.  Each  shareholder  of Series A is
entitled  to the number of votes  equal to the number of shares of Common  Stock
into  which the  Series A shares  can be  converted  and the Series A shares are
entitled to vote as a separate class.  Each  shareholder of Series A is entitled
to  receive  cumulative  dividends  at the  rate of 8% per  annum,  when  and if
declared  by the Board of  Directors,  prior to payment of  dividends  on Common
Stock.  No dividends have been declared to date. In the event of any liquidation
or dissolution of the Company, either voluntary or involuntary, each shareholder
of  Series A shall be  entitled  to  receive,  prior  and in  preference  to any
distribution  of any assets or surplus funds to the holders of Common Stock,  an
amount  equal to $52 per share for each share of Series A and, in  addition,  an
amount equal to all declared but unpaid dividends on Series A.

Purchase and Restructuring of Secured Debt

On August 17, 1998, the MacTarnahan Limited Partnership purchased  approximately
$3.5 million of secured Company debt held by Bank of America, NT&SA ("Debt") and
evidenced by a Business Loan Agreement dated as of December 15, 1995, as amended
("Bank of America Loan Agreement"), a Security Agreement (receivables, inventory
and  equipment)  dated  December 15, 1995 and related UCC  financing  statements
("Security Agreement"). In addition, on August 17, 1998 the Company entered into
a Credit and Forbearance Agreement ("Credit and Forbearance Agreement") with the
MacTarnahan  Limited  Partnership  pursuant  to which  the  MacTarnahan  Limited
Partnership  agreed to forbear from  exercising its remedies with respect to the
Debt and agreed to make up to an additional $600,000 in working capital advances
to the Company  pursuant to a Promissory  Note dated August 17, 1998  ("$600,000
Note") which was secured by the Security Agreement.  Interest under the $600,000
Note accrued on advances at the rate the MacTarnahan  Limited  Partnership  paid
under its bank  line of credit to fund  advances,  plus 1%.  All  principal  and
interest under the $600,000 Note was payable on demand on or after  September 1,
1998.

In connection  with the purchase of the Debt,  Electra  Partners Inc. (an entity
controlled  by Mr.  Adams) and the Charles A. Adams Family  Trust (the  "Trust")
entered  into a letter  voting  agreement  on August  26,  1998  with  Robert M.
MacTarnahan and R. Scott MacTarnahan  pursuant to which Electra  Partners,  Inc.
and the  Trust  agreed  to vote  all of  their  shares  of  Common  Stock at the
direction of Robert M. MacTarnahan and R. Scott  MacTarnahan  prior to or at the
1998 Annual Meeting of Shareholders.

On September 2, 1998, the Company entered into a Loan Agreement with the Bank of
the  Northwest  ("Bank of the  Northwest  Loan  Agreement")  which  replaced the
$600,000  Note and provided for a revolving



                                       11
<PAGE>
$600,000  loan to the  Company  at an  interest  rate of 7.99%.  The Bank of the
Northwest  Loan  Agreement  is  guaranteed  by Harmer Mill & Logging  Supply Co.
("Harmer")  and the  guarantee is secured by a Harmer  $600,000  certificate  of
deposit for which Harmer will receive an accommodation fee in an amount equal to
1% per year on the outstanding principal loan balance, as in effect from time to
time,  on the Bank of the Northwest  Loan  Agreement.  In addition,  the Company
agreed to reimburse Harmer for any amounts advanced pursuant to the guarantee.

On  November  18,  1998,  the Company and the  MacTarnahan  Limited  Partnership
entered into a Loan Restructuring  Agreement  ("Restructuring  Agreement") which
replaced  the Bank of America  Loan  Agreement  and the  Credit and  Forbearance
Agreement and reduced the  outstanding  amount of the loan  previously due under
the Bank of America  Loan  Agreement  (which was  subsequently  assigned  to the
MacTarnahan Limited Partnership) to approximately $2,100,000.  The Restructuring
Agreement  is secured  by the  Security  Agreement  and  provides  for per annum
interest  equal to the prime lending rate of Bank of the  Northwest  plus 1% per
annum.

In connection with the  Restructuring  Agreement,  Charles A. Adams,  the Trust,
Electra Partners,  Inc. and Mr. Adams' children ("Adams Parties") entered into a
Voting Agreement with Robert M.  MacTarnahan,  R. Scott  MacTarnahan and certain
entities  controlled  by them  ("MacTarnahan  Parties").  The  Voting  Agreement
replaces  the  letter  voting  agreement  entered  into on August  26,  1998 and
provides that the Adams  Parties will vote all of their voting  capital stock in
the Company at the direction of the MacTarnahan  Parties.  The Voting  Agreement
expires upon termination of the Company's reimbursement obligation to Harmer and
the payment of amounts owing under the Restructuring Agreement.


             SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

Section  16(a) of the  Securities  Exchange  Act of 1934  (the  "Exchange  Act")
requires the Company's  executive  officers and  Directors,  and persons who own
more than ten percent of a registered class of the Company's  equity  securities
to file reports of ownership and changes in ownership  with the  Securities  and
Exchange Commission ("SEC"). Executive officers,  Directors and greater than ten
percent  stockholders are required by SEC regulation to furnish the Company with
copies of all Section  16(a) forms they file.  Based solely on its review of the
copies of such forms  received by it, or written  representations  from  certain
reporting  persons,  the Company  believes  that,  during  1998,  all  executive
officers,  Directors  and  greater  than  10%  shareholders  complied  with  all
applicable filing requirements,  except Charles A. (Tony) Adams who filed a late
report on Form 4 reporting one transaction.

                  SHAREHOLDER PROPOSALS FOR 2000 ANNUAL MEETING

Shareholder  proposals  intended to be  presented at the  Company's  2000 Annual
Meeting of Shareholders  must be received by the Company at its principal office
no later than April 25, 2000 in order that they may be considered  for inclusion
in the Proxy Statement and form of Proxy relating to that meeting.

The proxies appointed by the Company will have  discretionary  authority to vote
on any proposal  which is presented at the 2000 Annual  Meeting of  Shareholders
and not contained in the Company's proxy materials  unless the Company  receives
notice of such proposal at its principal office no later than July 9, 2000.





                                       12
<PAGE>
                                  OTHER MATTERS

The Company  knows of no other  matters to be submitted  at the meeting.  If any
other  matters  properly  come before the  meeting,  it is the  intention of the
persons named in the enclosed form of Proxy to vote the shares they represent as
the proxy holders determine to be in the best interest of the Company.

                              COST OF SOLICITATION

The cost of soliciting proxies will be borne by the Company.  In addition to use
of the mails,  facsimile,  telegraph  or  messenger,  proxies  may be  solicited
personally or by telephone by directors,  officers and employees of the Company,
who will not be specially compensated for such activities. The Company will also
request  persons,  firms and companies  holding  shares in their names or in the
name of their nominees,  which are beneficially  owned by others,  to send proxy
materials to and obtain proxies from such  beneficial  owners.  The Company will
reimburse  such  persons  for  their  reasonable   expenses   incurred  in  that
connection.

                             ADDITIONAL INFORMATION

A copy of the Company's Annual Report on Form 10-KSB for the year ended December
31, 1998  accompanies this Proxy  Statement.  The Company will provide,  without
charge on the written request of any beneficial owner of shares of the Company's
Common Stock entitled to vote at the Annual  Meeting,  an additional copy of the
Company's Annual Report on Form 10-KSB as filed with the Securities and Exchange
Commission  for the year ended  December 31, 1998.  Written  requests  should be
mailed  to the  Secretary,  Portland  Brewing  Company,  2730  NW  31st  Avenue,
Portland, Oregon, 97210.


                             By Order of the Board of Directors



                             Glenmore James
                             Executive Vice President, Chief Financial Officer
                             and Chief Operating Officer


August 23, 1999






                                       13
<PAGE>
                            PORTLAND BREWING COMPANY
    Proxy for Annual Meeting of Shareholders to be Held on September 18, 1999

         The  undersigned  hereby  acknowledges  receipt of the Notice of Annual
Meeting of  Shareholders  and Proxy  Statement,  each dated  August 23, 1999 and
hereby names,  constitutes and appoints  Charles A. Adams and Glenmore James, or
either of them acting in absence of the other,  with full power of substitution,
my true and lawful  attorneys  and  Proxies  for me and in my place and stead to
attend the Annual Meeting of the  Shareholders of Portland  Brewing Company (the
"Company") to be held at 10:30 a.m. on Saturday,  September 18, 1999, and at any
adjournment  thereof,  and to vote all the shares of Common Stock held of record
in the name of the  undersigned on August 9, 1999,  with all the powers that the
undersigned would possess if he or she were personally present.

1.  PROPOSAL 1--Election of Directors
         |_|   FOR all nominees listed below      |_|   WITHHOLD AUTHORITY
               (except as marked to the                 to vote for all nominees
                contrary below)                         listed below

       (Instructions:  To withhold authority to vote for any individual nominee,
       strike a line through the nominee's name in the list below.)

Charles A. (Tony) Adams     Frederick L. Bowman            Robert M. MacTarnahan

                  R. Scott MacTarnahan                  Howard M. Wall, Jr.


         THE BOARD OF  DIRECTORS  UNANIMOUSLY  RECOMMENDS A VOTE FOR EACH OF THE
         NOMINEES NAMED ABOVE.


2.       PROPOSAL  2--To ratify the  appointment  of Arthur  Andersen LLP as the
         Company's  independent  accountants for the fiscal year ending December
         31,  1999.

         FOR  PROPOSAL  2 |_|  AGAINST  PROPOSAL  2 |_| ABSTAIN ON PROPOSAL2 |_|

         THE BOARD OF DIRECTORS  UNANIMOUSLY  RECOMMENDS A VOTE FOR THE APPROVAL
         OF PROPOSAL 2.


3.       Upon such other matters as may properly come before, or incident to the
         conduct of the Annual  Meeting,  the Proxy  holders  shall vote in such
         manner as they  determine  to be in the best  interests of the Company.
         The Company is not presently  aware of any such matters to be presented
         for action at the meeting.












                                       14

<PAGE>
THIS PROXY IS SOLICITED BY THE BOARD OF DIRECTORS OF THE COMPANY. IF NO SPECIFIC
DIRECTION  IS GIVEN AS TO ANY OF THE ABOVE  ITEMS,  THIS PROXY WILL BE VOTED FOR
EACH OF THE NOMINEES NAMED IN PROPOSAL 1 AND FOR PROPOSAL 2.


                                 Dated
                                      --------------------------------------

                                 -------------------------------------------
                                 Shareholder (print name)

                                 -------------------------------------------
                                 Shareholder (sign name)

                                 I do (   )
                                   do not (   )
                                   plan to attend the meeting.   (Please check)

                                 The shareholder signed above reserves the right
                                 to revoke  this  Proxy at any time prior to its
                                 exercise  by written  notice  delivered  to the
                                 Company's  Secretary at the Company's corporate
                                 offices  at  2730  NW  31st  Avenue,  Portland,
                                 Oregon, 97210, prior to the Annual Meeting. The
                                 power  of  the  Proxy  holders  shall  also  be
                                 suspended  if  the  shareholder   signed  above
                                 appears  at the  Annual  Meeting  and elects to
                                 vote in person.




                                       15


© 2022 IncJournal is not affiliated with or endorsed by the U.S. Securities and Exchange Commission