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
Electioneering commiunications
Disclosure form

Disclosure Publications

Calendars
Senate District 6 special election
2025 general disclosure calendar
2025 disclosure calendar for political committees and funds and party units
participating in local elections
Lobbyists and principals
Calendars archive
Bulletins
Issues sheets, guidance, and additional documents
2025 mileage reimbursement
2024 mileage reimbursement

Self Help

Education and tools
Online videos
Live training sessions
Campaign Finance Reporter download page
Contribution and spending limits
Candidates 2025-2026
Candidates 2023-2024
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
Report to the Legislature on Lobbying
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
Subscribe to our email lists
External resources
Directory of state officials
Secretary of State
Office of Administrative Hearings
Legislature
State Auditor - Local Lobbying Report

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
State Auditor - Local Lobbying Report

Viewers

Campaign finance
Current special elections
Candidates
View candidates by office / district
Committees / funds
Party units
Large contribution notices (24-hour notices)
Lobbying
Lobbyist Search Tool
Lobbying Organizations Search Tool
Spending by Associations on Lobbying
Expenditures on Grassroots Lobbying
Lobbying Categories by Association
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 2024 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

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.

Aging, Board on

Login to Follow
Contact: Executive Secretary 540 Cedar St, Elmer L Anderson Bldg PO Box 64976 St Paul, MN 55164 Website: www.mnaging.orgEmail: mba@state.mn.us
Current agency officials.Former officials are listed below
Name of official Position held Occupation Economic interest statement EIS last updated
Beal, Dave Member Marketing and Communications View Statement 01/07/2025
Cameron, Anjuli Member Executive View Statement 01/26/2025
Cauble, Christina Member Geriatric Education Specialist View Statement 01/15/2025
Cham, Aminata Member Advance Practice Registered Nurse View Statement 01/22/2025
Chavers, Catherine Member, Chair Tribal Chairwoman View Statement 01/21/2025
Giersdorf, Linda Member Retired View Statement 01/08/2025
Grathwol, Kate Member Consultant View Statement 01/12/2025
Levine, Len Member consultant View Statement 01/13/2025
Luniewski, Danielle Member Senior Community Health Worker/Gerontology View Statement 01/02/2025
McCoy-Anderson, Mazel Member Retired RN View Statement 01/22/2025
McGeehan, Susan Member Gerontologist View Statement 01/25/2025
McKinstra, James Member Pastoral Minister View Statement 01/14/2025
Mgeni, Valentina Member appointed council member View Statement 01/21/2025
Moe, Roger Member Consultant View Statement 01/03/2025
Mueller, Christine Member Professor/Registered nurse View Statement 01/08/2025
Olson-Kellogg, Becky Member Physical Therapist View Statement 01/15/2025
Parker, Pamela Member self employed consultant (part time) View Statement 01/08/2025
Pederson, Jane C Member Physician View Statement 01/08/2025
Perish, Alan Member Census Field Rep., Retired Farmer, Volunteer Driver View Statement 01/07/2025
Perron, Carolyn Member Partner See ME, Inc. View Statement 01/05/2025
Position vacant Executive Director
Position vacant Member
Schneider, Maureen Member Retired View Statement 01/07/2025
Thole, Ann Member Chief Operating Officer View Statement 01/09/2025
Tripp, Carrie Member Executive Director View Statement 01/24/2025
Webb, Karen Member Retired View Statement 01/03/2025

Terminated agency officials
Name of official Position held Occupation Economic interest statement Term ended
Anderson, Sandra Member Retired 05/19/2009
Axelrod, Leonard Member Instructor View Statement 07/20/2018
Benjamin, Melanie A Member View Statement 06/13/2023
Benson, Kari Executive Director Program Manager View Statement 12/15/2023
Berg, Sonja H Member Retired View Statement 06/16/2021
Blake, Norby Member Executive Director View Statement 01/03/2011
Bratter, Carol Lee Member Life Coach 12/02/2009
Bring, Sharon Member County Commissioner View Statement 06/04/2012
Brown, R D Member Executive Director 06/04/2012
Buckley, Lynnette Member Occupational Therapy/Nursing Home Admin View Statement 05/06/2020
Bussey, Ann Member Older Adult Consumer View Statement 05/01/2021
Clairmont, Jayne Member Owner - Operator - Consultant View Statement 10/01/2012
Coleman, Meghan Member Associate Professor View Statement 06/16/2021
Dahlman, Tammi Lynn Member Director of Social Work View Statement 06/30/2024
Dempsey, Terry M Member Senior District Court Judge View Statement 05/24/2010
Doan, John Member Project Manager View Statement 12/01/2021
Fang, Lance Member Self Employed View Statement 05/01/2022
Faruque, Cathleen Member Department of Social Work Professor View Statement 05/06/2020
Fenner, Dean Member Retired View Statement 05/18/2013
Ferneyhough, Stanley Member Psychologist View Statement 01/05/2015
Garcia, Sylvia C Member ETP Program Specialist View Statement 12/31/2018
Giersdorf, Linda Member Retired View Statement 06/30/2024
Grant, Joseph Member Administrative Director View Statement 05/31/2016
Hager Dee, Jayne Member Regional Director 05/24/2010
Hane, Jeffrey W Member Attorney View Statement 09/27/2017
Harrington, Kathleen Member Communications/Public Affairs Executive View Statement 06/04/2012
Harris, JaPaul J Member Judge View Statement 05/12/2014
Hendrikson, Kay Member retired View Statement 04/01/2022
Henry, Susan Member Fiduciary View Statement 05/17/2020
Houk, Larry K Member Attorney View Statement 06/30/2015
Humphers-Ginther, Susan Member Professor View Statement 05/12/2014
Jackson, Richard W Member Retired View Statement 01/03/2011
Johnson, Johnny Member Education Director View Statement 07/01/2024
Johnson, Neil Member Retired View Statement 07/02/2019
Juhl, Larry E Member Part time consultant View Statement 01/03/2011
Kane, Betty Ann Penda Member Management Analyst III 05/19/2009
Keibler, Tracy Member Executive Director View Statement 06/03/2015
Kelso, Kathleen Member Retired View Statement 01/02/2023
Klatt, Michael Member President View Statement 05/12/2014
Klinkhammer, Cheryl Member Disabled View Statement 07/02/2019
Klinzing, Stephanie Member Retired View Statement 09/25/2024
Koep, Mary Member City Councilperson View Statement 05/19/2009
Koep, Mary Member City Councilperson View Statement 05/18/2013
Kratzke, Susan R Member COO/Executive Administrator View Statement 01/03/2011
Lee, Grace K Member, Chair Social Worker View Statement 01/03/2011
Lonnquist, Peg Member Retired View Statement 06/16/2021
Lukas, Jeanne Member Marketing Consultant View Statement 06/04/2012
Lundmark, Katie Member VP of Operations, Senior Living View Statement 05/17/2020
McFarland, Patrick Member Administrator View Statement 06/30/2023
Mezzenga, Susan M Member Retired View Statement 01/23/2023
Michaels, Heidi Member Insurance Agent View Statement 01/03/2011
Michlin, Maria A Member Retired View Statement 05/17/2020
Moritz, Kenneth Member Retired View Statement 06/04/2012
Nelson, Beth Member Mgr Strategic Development 05/24/2010
Olson, Jane Member Telehealth Consultant View Statement 11/01/2014
Perron, Carolyn Member Partner See ME, Inc. View Statement 07/02/2019
Pieper, Chrisanne K Member Comm Ed Coordinator/Sr Programs Director View Statement 06/17/2015
Pugh, Sherrie P Member Consultant/Retired View Statement 06/30/2021
Samuelson, Don Member, Chair Retired View Statement 07/02/2019
Scheffel, Gretchen Member Business Owner / Social Worker View Statement 05/31/2016
Schifsky, Mary Jo Member Consultant View Statement 06/30/2023
Schommer, Patricia A Member Retired View Statement 06/30/2023
Shannon-Yarbrough, Ruth Member Associate View Statement 01/02/2017
Solberg, Penny Member Healthcare Executive View Statement 06/30/2023
Tardy, Harlan Member Executive Director View Statement 07/03/2019
Thompson, Mary Jane Member Retired View Statement 05/12/2014
Tomsche, Donald G Member Retired View Statement 06/04/2012
Vang, Pang Member Office Manager View Statement 11/01/2018
Varpness, Jim Member retired View Statement 06/30/2023
Vollmer, Ellie M Member Part-time/On Call View Statement 05/18/2013
Vue, Mor Member Human Services Supervisor4 View Statement 07/02/2019
Waters, Martin Member IT Manager/Director 12/19/2012
Wood, Jean K Executive Director Management View Statement 12/31/2015
Wright, Gregory Member County Commissioner View Statement 07/02/2019
Yangzom, Tashi Member VP, Enterprise Relationship Management View Statement 12/31/2019
Zeig, Khadija Member Business Owner View Statement 01/13/2023

Quick Links

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

Sign In to Reporting Applications      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