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.

Perpich Center for Arts Education

Login to Follow
Contact: Kathy Morgan, Executive Aide 6125 Olson Memorial Hwy Golden Valley, MN 55422 Website: perpich.mn.govEmail: kathy.morgan@pcae.k12.mn.us
Current agency officials.Former officials are listed below
Name of official Position held Occupation Economic interest statement EIS last updated
Anderson, Steven Member Retired View Statement 01/06/2025
Chase, Molly Member Nonprofit Consultant View Statement 01/06/2025
Doyle, Rebekah Member Director View Statement 01/21/2025
Finnegan, Shannon Member Teacher and Education Consultant View Statement 04/07/2025
Grans Korsh, Sally Member Facilities and Environmental Policy Advisor Volunteer View Statement 01/06/2025
Haley, Megan Member Creative Director View Statement 04/01/2025
Hustoles, Paul Member Retired View Statement 01/06/2025
Khosravi, Pasha Member President View Statement 01/20/2025
LeCuyer, Leslie Member Executive Director View Statement 01/08/2025
Loritz, Dan Member Public Policy Design View Statement 01/08/2025
Mohr, Janet L Member Retired View Statement 01/08/2025
Petersen, Rebecca L Member Development Director View Statement 01/22/2025
Pierre-Toussaint, Dominque Member Mentor Program Coordinator View Statement 03/30/2025
Rick, Charles Executive Director Executive Director View Statement 01/22/2025
Salazar, Ronald Member School Principal View Statement 01/05/2025
Wollenzien, Timothy Member Nonprofit Arts Administrator View Statement 04/09/2025

Terminated agency officials
Name of official Position held Occupation Economic interest statement Term ended
Adams, Thomas Member President and CEO View Statement 01/11/2017
Adolphson, Peter Member Director of Production View Statement 10/07/2014
Amadio, Bari Ann Member Chief Executive Officer View Statement 06/24/2015
Biagini, Denis Member Retired View Statement 03/21/2011
Biel, Eunice Member Dairy Farmer View Statement 07/20/2016
Brobeck, Linda Member Artist View Statement 01/01/2024
Carey, Janeen Member Retired View Statement 01/24/2019
Childers, LaTia Member Self-employed View Statement 01/06/2025
Coulter, Nathan Member State Representative View Statement 01/24/2019
Crutcher, William C, III Member Retired (Attorney) View Statement 01/19/2017
Daly, Stephan P Member Musician, consultant View Statement 01/11/2017
Davis, Nathan Executive Director Executive Director 04/09/2009
Diaz, Roque Member Director of School Partnerships View Statement 08/31/2019
Diblasio, Margaret Member Retired View Statement 06/30/2011
Donnelly, Julia Member Government Affairs Associate View Statement 03/23/2018
Eigen-Vasquez, Charlene Member Rule 114 Qualified Neutral View Statement 12/31/2018
Gallant, Ardythe J Member Graphic Designer View Statement 04/29/2013
Grams, Jody Member HRIS Manager View Statement 01/21/2021
Hasbargen, Vernae Member Retired View Statement 01/07/2013
Henning, Linda Member Manager, Special Projects View Statement 04/15/2018
Johnson, Penny H Member Retired 06/17/2009
Jones, Roberta Member Attorney View Statement 06/30/2013
Katz, Virginia Member Retired View Statement 06/30/2012
Larson, Susan Mau Member Public Affairs Director View Statement 01/11/2017
Lee, Yolonde Member Social Worker View Statement 10/19/2023
Liljenquist, Todd Member Director of Government Relations View Statement 06/30/2013
Mackert, Susan Member executive director View Statement 12/27/2010
Mackert, Susan Executive Director executive director View Statement 01/02/2017
McNally, Pierce A Member Attorney View Statement 09/08/2016
Nabors, Mikal E Member The Minneapolis Foundation View Statement 05/04/2022
Nelson, Mary Ann E Member Part-time faculty; self-employed consultant View Statement 08/15/2011
Ollig, Mathew Member Professional Fine Artist View Statement 06/20/2019
Ollig, Mathew Member Professional Fine Artist View Statement 10/17/2023
Paddleford, Nancy Member Professor View Statement 06/24/2015
Paul, Christopher Member Attorney View Statement 07/20/2016
Peterson, Sonja E Member Retired 06/17/2009
Plechash, Alex Member Vice President & Division Manager View Statement 10/07/2014
Prock, Jennifer Member Accountant/Self Employed View Statement 06/07/2016
Ruch-Hammond, Luayn Member city Administrator View Statement 01/11/2017
Suomala, Dorothy Member Assessment Counselor PRN View Statement 06/30/2011
Surprenant, Thomas Member General Counsel View Statement 11/30/2018
Sutton, George Member Consultant View Statement 07/01/2018
Tryggestad, Curt Executive Director Educational Leadership View Statement 07/09/2019
Vander Kooi, Benjamin, Jr Member Attorney View Statement 07/01/2018
West, Martha Weaver Member Public Information Manager View Statement 06/30/2012
West, Martha Weaver Member Public Information Manager View Statement 07/20/2016
Wilhelmi, Michael Member Communications & Community Relations Manager View Statement 06/20/2019
Wilson, Howard Member Elementary School Principal 06/17/2009
Winter, Gregory Member Filmmaker View Statement 05/19/2021
Workman, Julie Member Retired teacher/School Board Member (ISD535) View Statement 01/01/2024
Yuen-Terry, Kaimay Member Health Education/Video Producer 10/05/2010

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