Search the CFB website

 

Showing: 81 to 90 of 1,190 in 0.135070 seconds.

Regular Session Minutes

the resolution adopting the rules. Vote on motion: Unanimously approved. PRIMA FACIE DETERMINATIONS Ms. Engelhardt presented members with a memorandum that is attached to and made a part

Regular Session Minutes

on the End Walz’ Emergency Powers Resolution SIGN THE PETITION AT https://www.action4liberty.com/never_again The Organization asks the Board to assume that the facts stated in the mailer are

April 9, 2021 meeting materials

the Board b. Resolution recognizing the service of Gary Haugen c. Introduction of George Soule d. 2021 meeting schedule 3. Executive director report a. Annual Report of the Board for Fiscal recognizes Gary Haugen for his service from 2017 to 2021 as a member of the Board, and offers this resolution in appreciation for his investment of time and energy in support of the mission and objectives of authorized under the laws of Minnesota, and that the above is a true, complete, and correct copy of a resolution adopted by unanimous vote at a meeting of the Campaign Finance and Public Disclosure Board duly

2015_01_06_regular_session

: To approve the following resolution: RESOLVED, That the Executive Director is delegated the authority to grant waivers exempting district court judges, appellate court judges, and Supreme Court

2017_annual_report

State Senate from 1993 - 2002, and served as an Assistant Minority Leader from 1998 - 2002. Mr. Oliver is an arbitrator with FINRA Dispute Resolution, Inc., and is owner and president of

2020_12_02_regular_session

, modification, adoption, or rejection of any bill, amendment, resolution, nomination, administrative rule, or report by a member of the legislature or employee of the legislature. “Legislative action" also

July 14, 2025 meeting materials

. Vote on motion: Unanimously approved. CHAIR’S REPORT Chair Rashid and Mr. Sigurdson discussed moving the July Board meeting to a later date. Chair Rashid presented a resolution recognizing Member Soule’s service on the Board from 2021 to 2025. The following motion was made: Member Rashid’s motion: To approve the resolution recognizing Member Soule’s service. Vote on motion

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