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.

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
Benjamin, Melanie A Member Chief Executive View Statement 04/22/2021
Benson, Kari Executive Director Executive Director View Statement 01/15/2021
Bussey, Ann Member Older Adult Consumer View Statement 01/14/2021
Chavers, Catherine Member, Chair Tribal Chairwoman View Statement 02/01/2021
Dahlman, Tammi Member Social Worker View Statement 01/31/2021
Doan, John Q Member Business Owner View Statement 01/05/2021
Fang, Lance Member
Giersdorf, Linda Member Retired View Statement 01/19/2021
Grathwol, Kate Member President/CEO View Statement 01/18/2021
Hendrikson, Kay Member retired View Statement 01/20/2021
Kelso, Kathleen Member Retired View Statement 01/11/2021
Klinzing, Stephanie Member Retired View Statement 01/14/2021
McFarland, Patrick Member Administrator View Statement 01/05/2021
McGeehan, Susan Member Gerontologist View Statement 01/23/2021
Mezzenga, Susan M Member Retired View Statement 01/12/2021
Moe, Roger Member Consultant View Statement 01/04/2021
Olson-Kellogg, Becky Member Associate Professor and Physical Therapist View Statement 01/11/2021
Pederson, Jane C Member Physician View Statement 06/28/2021
Pugh, Sherrie P Member Consultant/Retired View Statement 01/25/2021
Schifsky, Mary Jo Member Consultant View Statement 01/11/2021
Schneider, Maureen Member Retired View Statement 01/12/2021
Schommer, Patricia A Member Retired View Statement 01/04/2021
Solberg, Penny Member Healthcare Executive View Statement 01/11/2021
Thole, Ann Member Chief Operating Officer View Statement 01/19/2021
Varpness, Jim Member retired View Statement 01/12/2021
Zeig, Khadija Member

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
Berg, Sonja Hayden 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
Clairmont, Jayne Member Owner - Operator - Consultant View Statement 10/01/2012
Coleman, Meghan Member Associate Professor View Statement 06/16/2021
Dee, Jayne Hager Member Regional Director 05/24/2010
Dempsey, Terry M Member Senior District Court Judge View Statement 05/24/2010
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
Grant, Joseph Member Administrative Director View Statement 05/31/2016
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
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, 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
Klatt, Michael Member President View Statement 05/12/2014
Klinkhammer, Cheryl Member Disabled View Statement 07/02/2019
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 Regional Director of Operations-Older Adult Services View Statement 05/17/2020
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 Vice President of Organizational Development View Statement 07/02/2019
Pieper, Chrisanne K Member Comm Ed Coordinator/Sr Programs Director View Statement 06/17/2015
Samuelson, Don Member, Chair Retired View Statement 07/02/2019
Scheffel, Gretchen Member Business Owner / Social Worker View Statement 05/31/2016
Shannon-Yarbrough, Ruth Member Associate View Statement 01/02/2017
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
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

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