Search the CFB website

 

Showing: 111 to 120 of 2,034 in 0.302516 seconds.

Probable Cause Determination

disclosure statements pursuant to Minnesota Statutes section 10A.27, subdivision 16. Considering those factors, formal findings, conclusions, and orders are preferable to informal resolution of the matter

2012_11_07_regular_session

point out that the resolution of this complaint does not reach the legal question of whether the alleged communications were "for the purpose of" defeating the ballot question. No assumptions about the Board's possible future resolution of that issue should be made. If you have questions, please call me at (651) 539-1190. Sincerely, Gary Goldsmith Executive Director copy: Secretary of

2019_04_03_materials

resolution: RESOLVED, that the Board revokes its prior policy of imposing the $1,000 civil penalty for a late report in increments of $100 per week and instead will impose the entire $1,000 civil penalty for a late report on the first day allowed by statute. This resolution is effective for reports due after March 13, 2019. Vote on motion: A roll call vote was taken. All members voted in

2014_01_07_regular_session

. The resolution of $8,083,874 in non- reconciled contributions represents a 31% reduction from the November total. The current threshold used by the Board for identifying contribution records that do . The resolution of $8,083,874 in non-reconciled contributions represents a 31% reduction from the November total. November 2, 2013 December 27, 2013 Year Contributions Not

August 14, 2020 meeting materials

. Chair’s report a. Introduction of New Board Member – Faris Rashid b. 2020 meeting schedule c. Resolution recognizing the service of Robert Moilanen 4. Executive director report a. Update on the Board, and offers this resolution in appreciation for his investm ent of tim e and energy in support of the m ission and objectives of the M innesota C am paign Finance and Public D of M innesota, and that the above is a true, com plete, and correct copy of a resolution adopted by unanim ous vote at a m eeting of the C am paign Finance and Public D isclosure Board

2017_07_31_regular_session

motion: To adopt the following resolution: Resolved, that the Campaign Finance and Public Disclosure Board recognizes Emma Greenman for her service from 2016 to 2017 as a member of the Board and offers this resolution in appreciation for her investment of time and energy in support of the mission and objectives of the Minnesota Campaign Finance and Public Disclosure Board. Vote on motion: Unanimously passed. Page - 2 - Minutes July 31, 2017 - 2 - Member Moilanen’s motion: To adopt the following resolution: Resolved, that the Campaign Finance

2014_11_18_regular_session

changes to make the Board's policy consistent with the corresponding state policy. This matter will require a resolution adopting the Special Expense Policy and Procedure with amendments proposed by less formal investigative process that will usually result in resolution of a matter by agreement. The topics discussed in this memo do not apply directly to formal investigations ordered by the Board Director as to how to proceed or may direct the Executive Director to prepare the matter for resolution through findings, conclusions, and an order. Any matter not resolved by the Executive Director