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.

Middle St Croix River WMO

Login to Follow
Contact: Matthew Downing, Administrator 455 Hayward Ave Oakdale, MN 55128 Website: www.mscwmo.orgEmail: mdowning@mnwcd.org
Current agency officials.Former officials are listed below
Name of official Position held Occupation Economic interest statement EIS last updated
Peters, Avis Member Retired View Statement 01/05/2025
Collins, Ryan Member Teacher View Statement 01/02/2025
Dahl, John Member Electrician View Statement 02/14/2025
Dana, Rachel Member Director of Construction View Statement 01/06/2025
Hanson, Michele Alternate Member Mayor View Statement 01/04/2025
Johnson, Carly Member Attorney & City Councilmember View Statement 01/13/2025
McCarthy, Tom Member Retired View Statement 01/21/2025
Moosbrugger, Philip Alternate Member Town Board Supervisor View Statement 01/31/2025
Olfelt Nelson, Beth Member Sales Associate View Statement 01/22/2025
Paiement, Joseph Member Retired View Statement 01/14/2025
Perkins, Annie Member Senior Director, Green Building and Supply Chain View Statement 01/15/2025
Position vacant Alternate Member
Runk, Mike Alternate Member Retired View Statement 01/02/2025
Zeller, Brian Member Commercial Real Estate View Statement 01/08/2025

Terminated agency officials
Name of official Position held Occupation Economic interest statement Term ended
Abrahamson, Les Alternate Member City Council View Statement 12/31/2013
Anderson, Nancy Member Retired View Statement 10/12/2018
Beaudet, David Member Mayor View Statement 12/31/2012
Buelow, John Member 03/22/2024
Bulera, Dawn Alternate Member Event Coordinator View Statement 12/31/2022
Carlson, Connie Alternate Member Licensed Daycare Provider View Statement 12/31/2010
Cook, Mykelene (Micky) Alternate Member Retired View Statement 12/31/2012
Dougherty, Chuck Member Innkeeper View Statement 01/01/2017
Fellegy, John Member Remodeling Contractor View Statement 03/07/2022
Fredkove, Ronald Member retired View Statement 03/15/2013
Goldston, Dan Alternate Member Designated Rep/3M View Statement 12/31/2010
Goldston, Dan Member Designated Rep/3M View Statement 01/09/2017
Grandlienard, Kent Alternate Member 03/11/2008
Johnson, Carly Alternate Member Attorney & City Councilmember View Statement 07/25/2023
Jones, Donald Alternate Member Director View Statement 12/31/2010
Kraftson, Torry Member Civil Engineer View Statement 12/31/2010
Kroening, Robert Allen Alternate Member Dairy Farmer View Statement 12/31/2010
Kyllo, Dan Member At Home Father View Statement 10/06/2022
Larson, Sondra Member 09/02/2015
McClarty, Todd Member 07/11/2011
McGann, Patrick Member Dentist View Statement 12/31/2018
Menikheim, Doug Member Stillwater, MN city council member and Middle St. Croix WMO member View Statement 12/31/2018
Nelson, Randy P Member Farmer View Statement 05/19/2015
Nelson, Ron Alternate Member Retired View Statement 12/31/2010
Polehna, Michael Member Retired View Statement 01/01/2015
Polehna, Michael Alternate Member Retired View Statement 01/01/2023
Reiter, Cindie Member Admin Manager View Statement 01/11/2016
Runk, Mike Member Retired View Statement 07/25/2023
Schultz, Dave Alternate Member Retired View Statement 12/31/2012
Simonson, Janet Member Probation Officer View Statement 12/31/2010
St Ores, Susan Member Senoir Director View Statement 12/07/2015
Swenson, Mark Alternate Member Value Stream Supervisor View Statement 12/31/2018
Truax, Nancy Alternate Member View Statement 06/01/2009
Whitcomb, Jon Member Realtor/Developer View Statement 12/31/2009

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