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

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
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 2018 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.

Rehabilitation Review Panel

Login to Follow
Contact: Patricia Rutz, Executive Assistant Department of Labor and Industry 443 Lafayette Rd St Paul, MN 55155 Website: www.dli.mn.gov/Rrp.aspEmail: patricia.rutz@state.mn.us
Current agency officials.Former officials are listed below
Name of official Position held Occupation Economic interest statement EIS last updated
Askew, Kenneth E Alternate Medicine/Rehabilitation Member Qualified Rehabilitation Consultant View Statement 01/15/2021
Butorac, Duane Labor Member Transportation Generalist View Statement 01/12/2021
Crimmins, Carl Labor Member Retired View Statement 01/05/2021
Dubovich, David Employer Member Disability Case Manager View Statement 01/09/2020
Gelfman, Russell Health Care Provider Physician View Statement 01/17/2021
Hills, Richard Health Care Provider Chiropractor-Physical Therapist View Statement 01/22/2021
Hollander, Steven A Rehabilitation Member QRC View Statement 02/03/2020
Jerde, Laura Employer Member Return to Work Consultant View Statement 01/08/2021
Kasting, Margaret Insurer Member Vice President Claims View Statement 01/11/2021
McConnell, Daniel Labor Member Business Manager View Statement 01/12/2021
Osterbauer, Paul Chiropractor Member Chiropractor View Statement 01/13/2020
Parker, Scott Labor Member Business Representative View Statement 01/04/2021
Patton, Steven Insurer Member 2VP, Workers' Compensation View Statement 01/13/2021
Position vacant Alternate Labor Member
Position vacant Rehabilitation Member
Robertson, Roslyn Acting Commissioner Temporary Commissioner View Statement 01/11/2021
Wells, Mary Alternate Employer/Insurer Member Director Risk Mgmt View Statement 01/05/2021

Terminated agency officials
Name of official Position held Occupation Economic interest statement Term ended
Ballinger, Dennis R Insurer Member Insurance Claims View Statement 04/25/2011
Batson, Kristin Acting Commissioner Deputy Commissioner View Statement 02/12/2019
Cassedy, Michele Employer Member Claim Coordinator 12/09/2009
Ferraro, Anthony S Labor Member Fire Fighter View Statement 06/27/2011
Hawthorne, Michael Labor Member Tile, Marble and Terrazzo Craft Director View Statement 03/26/2015
Jobe, Stephen Chiropractor Member Admnistrator View Statement 05/22/2017
Kilgo, Nicole Chiropractor Member Chiropractor View Statement 11/30/2017
Lamp, Frank J Alternate Medicine/Rehabilitation Member Rehabilitation Consultant/Owner 01/27/2010
Leppink, Nancy J Labor and Industry Commissioner Attorney View Statement 08/13/2020
Mauren, Sue Labor Member Secretary/Treasurer View Statement 06/12/2013
McConnell, Daniel Alternate Labor Member Business Manager View Statement 03/14/2018
Muelken, Shirley Labor Member Union Representative View Statement 04/05/2012
Munn, Evangelene Alternate Labor Member RN View Statement 01/21/2013
Norris, Carol Alternate Medicine/Rehabilitation Member Qualified Rehabilition Consultant View Statement 03/08/2017
O'Hara, Alissa S Rehabilitation Member Qualified Rehabilitation Consultant View Statement 01/03/2021
Ostenson, Don Alternate Medicine/Rehabilitation Member Retired View Statement 01/15/2014
Pearson, Bobbi Employer Member Director, Workers Compensation View Statement 07/11/2018
Peterson, Kenneth B Labor and Industry Commissioner Commissioner View Statement 12/31/2018
Sikich, Anthony Alternate Labor Member Firefighter / Paramedic View Statement 01/06/2014
Slaten, Lucena K Health Care Provider Retired View Statement 01/03/2011
Soleta, Dawn Alternate Employer/Insurer Member Sr Risk Analyst View Statement 10/01/2012
Sviggum, Steve A Labor and Industry Commissioner Commissioner of Labor & Industry 01/03/2011
Sweere, Joseph J Chiropractor Member Dr of Chiropractic View Statement 03/26/2015
Theisen, Calandra Health Care Provider Podiatrist View Statement 03/26/2015
Van Binsbergen, Scott Employer Member Self Employed View Statement 01/21/2013
Vang, May Insurer Member Director of Treasury Operations View Statement 05/18/2016
Weed, Lisa Labor Member Executive Vice President View Statement 03/15/2018

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