Skip to Content
  • Minnesota Campaign Finance BoardHome
  • Filer Resources
  • Citizen Resources
  • Reports & Data
  • Publications
  • Contact Us

Complete a Filing

Campaign finance filings
Registration
Campaign finance report
Public subsidy agreement
Affidavit of contributions
Termination
Lobbying filings
Registration
Lobbyist reports
Principal's report
Government official filings
Public officials
Local officials
Relief association reporting

Disclosure Publications

Calendars
2021 General disclosure calendar (applies to all campaign finance filers)
2020 disclosure calendar for house, senate, and district court candidates
2020 disclosure calendar for candidates not running for office
2020 disclosure calendar for appellate court candidates
2020 disclosure calendar for state party units and caucuses
2020 disclosure calendar for local party units
2020 disclosure calendar for committees and funds
Lobbyists and principals
Calendars archive
Bulletins
Issues sheets, guidance, and additional documents
2020 Mileage reimbursement
2021 Mileage reimbursement

Self Help

Education and tools
Online videos
Live training sessions
Campaign Finance Reporter software bulletins
Campaign Finance Reporter download page
Contribution and spending limits
Candidates 2021-2022
Candidates 2019-2020
Party units
Committees and funds
Handbooks
Candidates
Committees and funds
Party units
Lobbyists
Public officials

The Board

Meetings
Schedule
Agendas and meeting materials
Minutes
Board decisions
Enforcement actions
Advisory opinions
More about the board
Mission
Members
Office hours and directions

Board Programs

Overview
Campaign finance
Lobbying
Government officials disclosure
Program handbooks
Legislation and rulemaking
Legislative recommendations
Rulemaking docket
Public subsidy of campaigns
Political contribution refund program
Historical use of the public subsidy programs

Self Help

Education and tools
Help using the Board's new website
Exploring and using Board data
Finding and using recent lobbyist filings and other current lists
Get involved
Find my district
Subscribe to our email lists
External resources
Directory of state officials
Secretary of State
Office of Administrative Hearings
Legislature

Searches and Lists

Search
Contributions received
Money spent
Independent expenditures (spender)
Independent expenditures (candidate)
Contributors
All names search
Search all names in all programs
Other reports and lists
Current lists
Local campaign finance reports

Viewers

Campaign finance
Current special elections
Candidates
View candidates by office / district
Committees / funds
Party units
Large contribution notices (24-hour notices)
Lobbying
Lobbyists
Lobbying organizations
Officials' financial disclosure
Public officials
Agencies with public officials

Self Help

Data downloads
Campaign finance
Lobbying

Legal

Laws, rules, policy
Minnesota statutes
Chapter 10A
Administrative rules
Summary of 2021 legislative changes
Chapter 211B (campaign practices)
Chapter 211A (local elections)
Rulemaking docket
Board policies and guidance
Data access policy and procedure
Advisory opinions
Published advisory opinions
How to request an advisory opinion
Guide to the gift ban
Complaints
Complaint procedures
Complaint form

Programs

Handbooks
Candidates (not judicial)
Judicial candidates
Committees and funds
Ind. exp. / ballot question committees and funds
Political parties
Lobbyists
Public officials
Reports
Annual reports
Campaign finance summaries
Overview of campaign expenditures and sources of campaign funding
Lobbyist disbursement summaries

Self Help

Education and tools
Help using the Board's new website
Exploring and using Board data
External publications
SOS campaign manual
SOS additions to Campaign Manual
Purchase your own copy of the Board's statutes and rules from Minnesota's Bookstore

Loading Search...

Loading search for "{{search.head}}" No search action detected.

Search {{search.head}}
Retrieving results...
Loading Search...

{{search.filter_checks.label}}

{{row[1]}}
No Results Found.

Architecture, Engineering, Land Surveying, Landscape Architecture, Geoscience, and Interior Design Board

Login to Follow
Contact: Executive Director 85 7th Place E, Ste 160 St Paul, MN 55101 Website: mn.gov/aelsagidEmail: doreen.johnson@state.mn.us
Current agency officials.Former officials are listed below
Name of official Position held Occupation Economic interest statement EIS last updated
Baar, Daniel Land Surveyor Member Land Surveyor View Statement 01/05/2021
Brandt, Paul Geoscientist Member Soil Scientist View Statement 07/09/2021
Dwyer, Rachel Public Member Graduate Student View Statement 01/22/2021
Friske, Eric Public Member Attorney View Statement 06/29/2021
Holm, Scott Public Member Building Science Senior Consultant View Statement 01/03/2021
Jain, Nirmal Engineer Member Engineer View Statement 01/19/2021
Johnson, Doreen Executive Director Executive Director View Statement 01/05/2021
Kazmierczak, Denise Engineer Member Engineer View Statement 01/03/2021
Kelsey, Daniel Engineer Member Structural Engineer View Statement 01/12/2021
Korsh, Sally Grans Architect Member Facilities and Environmental Policy Advisor View Statement 06/27/2021
Larson, Erica Interior Design Member Certified Interior Designer View Statement 01/11/2021
Neiber, Jami Public Member Building Official View Statement 01/25/2021
Parsons, Margaret S Architect Member Architect View Statement 01/11/2021
Rapp, Keith B Geoscientist Member Hydrogeologist View Statement 01/08/2021
Rayala, Tari Architect Member Plans Examiner View Statement 01/12/2021
Reichert, Claudia Interior Design Member Interior Designer View Statement 01/19/2021
Robinson, Scott Landscape Architect Member Landscape Architect View Statement 01/11/2021
Rodriguez, Melisa Engineer Member Director of Fire Protection Engineering View Statement 01/12/2021
Sones, Graham Landscape Architect Member Landscape Architect View Statement 01/26/2021
Stenseth, David Public Member CPA View Statement 01/22/2021
Thul, Travis Engineer Member Engineer View Statement 01/13/2021
Vogel, Paul Land Surveyor Member Licensed Land Surveyor View Statement 01/20/2021
Weiss, Kay Assistant Executive Director Assistant Executive Director View Statement 01/26/2021

Terminated agency officials
Name of official Position held Occupation Economic interest statement Term ended
Arockiasamy, William Engineer Member Engineer View Statement 06/25/2012
Berglund, Lyn A Interior Design Member Interior Designer View Statement 03/09/2016
Blanck, Duane Engineer Member Licensed Professional Engineer (Civil) 05/18/2009
Blume, Dave Engineer Member Engineer View Statement 06/23/2021
Cooley, Douglas C Engineer Member Mechanical Engineer View Statement 06/30/2014
Deeg, Mary E Interior Design Member Interior Designer View Statement 07/01/2017
Demele, Gary E Architect Member Architect View Statement 06/30/2011
Digiovanni, Tanya Public Member Mktg & Closing Coordinator View Statement 07/03/2017
Fisher, David G Public Member Building Official View Statement 07/01/2017
Groshong, Terry L Architect Member Architect View Statement 07/01/2019
Grube, James N Engineer Member County Engineer View Statement 07/01/2017
Grue, Thomas W Engineer Member Safety Coordinator View Statement 06/30/2011
Gunderson, Robert Landscape Architect Member Landscape Architect View Statement 07/01/2020
Hanni, Lisa M Land Surveyor Member County Surveyor/Recorder/Land Director View Statement 03/17/2015
Harvala, Harvey Engineer Member Consulting Engineer 04/19/2010
Hield, Darcy Interior Design Member Retired View Statement 06/17/2020
Hilbert, Wayne G Architect Member Architect View Statement 06/23/2021
Ives, Mary F Public Member Real Estate Agent and Lodging Industry View Statement 05/18/2009
Johnson, Bruce D Geoscientist Member Geologist View Statement 03/17/2015
Johnson, Diane K Public Member CPA 05/18/2009
Krech, David W Engineer Member Retired View Statement 07/22/2018
Kubes, Kristine A Public Member Attorney View Statement 04/07/2013
Kuretsky, William H Public Member Retired View Statement 08/06/2018
Landecker, David S Land Surveyor Member Land Surveyor View Statement 03/09/2016
Lawton, Billie Public Member Retired View Statement 06/30/2011
Lynn, Rachelle Schoessler Interior Design Member Interior Designer 05/18/2009
Martenson, Dennis Engineer Member Civil (Environmental) Engineer View Statement 07/01/2019
Mathews, Robin T Land Surveyor Member Land Surveyor View Statement 10/19/2017
May, Paul G Architect Member Architect View Statement 03/09/2016
Miller, Margaret (Micki) Public Member Realtor View Statement 04/07/2013
Miller, Peter G Geoscientist Member Soil Scientist / Project Manager View Statement 07/01/2017
Murphy, Daniel Engineer Member Engineer View Statement 07/01/2020
Parsley, Patrick Public Member Building Official 05/18/2009
Peterson, Carl G Public Member CPA View Statement 07/01/2017
Pitz, Marjorie Landscape Architect Member Landscape Architect View Statement 07/22/2018
Ritter, Jerome Architect Member Architect 05/18/2009
Rooney, Jody Public Member Economist/Planner View Statement 08/01/2018
Rossman, David Engineer Member Civil Engineer View Statement 06/25/2012
Seeger, Robert F Architect Member Architect View Statement 04/07/2013
Sullivan, Doris Preisendorf Landscape Architect Member Landscape Architect 04/19/2010
Swanson, John R Public Member Deputy State Fire Marshal View Statement 07/01/2017
Uban, C John Landscape Architect Member Landscape Architect View Statement 06/25/2012
West, Mary M Geoscientist Member Soil Scientist 01/30/2010
Whitmyer, Robert Geoscientist Member Soil Scientist View Statement 06/30/2021

Quick Links

  • List of all agencies with their officials
  • List of all public officials with their agencies

Sign In to MyCFB

Minnesota Campaign Finance and Public Disclosure Board • 190 Centennial Office Building • 658 Cedar St, St Paul, MN 55155 • 651-539-1180