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.

Nursing, Board of

Login to Follow
Contact: Executive Director 1210 Northand Drive, #120 Mendota Heights, MN 55120 Website: www.nursingboard.state.mn.usEmail: Nursing.Board@State.MN.US
Current agency officials.Former officials are listed below
Name of official Position held Occupation Economic interest statement EIS last updated
Anderson, Sandra K RN Member RN View Statement 01/25/2025
Elseth, Laura LPN Member Manager, LPN View Statement 01/14/2025
Gullekson, Katlynn LPN Member Licensed Practical Nurse View Statement 02/10/2025
Hagy, Summer Public Member MN HOSA State Director View Statement 01/06/2025
How, Lynette RN Member RN View Statement 01/13/2025
James, Shaunequa Public Member Program Director View Statement 01/24/2025
Johnson, Rhonda LPN Member Licensed Practical Nurse View Statement 01/08/2025
Lee, Latasha RN Member Registered Nurse View Statement 01/22/2025
Lloyd Cunningham, Jacqueline Public Member Educator View Statement 01/27/2025
Lynch, Katherine LPN Member LPN View Statement 01/04/2025
Miehe, Jessica RN Member Associate Professor View Statement 01/16/2025
Owen, Joseph RN Member APRN View Statement 01/13/2025
Petty, Cindy RN Member RN View Statement 01/18/2025
Position vacant Executive Director
Position vacant Interim Executive Director
Position vacant RN Member
Sonterre-Rieger, Tracy RN Member Nursing Instructor View Statement 01/24/2025
Soria, Patrick RN Member Registered Nurse View Statement 01/11/2025
Tran, Maria Public Member Council Member View Statement 01/27/2025

Terminated agency officials
Name of official Position held Occupation Economic interest statement Term ended
Anderson, Jacob Public Member Conflict Resolution Specialist View Statement 04/04/2023
Anderson, Judy L L LPN Member LPN 09/29/2009
Batson, Kristin Interim Executive Director Interim Executive Director View Statement 11/14/2024
Bible, Kaleeca RN Member Director of Operations View Statement 03/07/2023
Brekken, Shirley Executive Director Board of Nursing Executive Director (retired) View Statement 08/06/2021
Brewer, David LPN Member Licensed Practical Nurse View Statement 06/24/2014
Brown, Joann RN Member Registered Nurse View Statement 07/01/2020
Daniels, Jessie Czeslawa RN Member Registered Nurse 08/31/2009
DeJarlais, Cindy LPN Member LPN View Statement 06/27/2017
Dickie, Jacqueline LPN Member LPN 08/31/2009
Farinacci, Marcia Public Member Manager Retired View Statement 06/30/2012
Frederick, Julie RN Member Assostant Professor View Statement 05/10/2022
Futrell-Carter, Sakeena Alia RN Member Midwife View Statement 03/18/2022
Gangeness, Jeanine RN Member Associate Vice President Academic Affairs, Rochester View Statement 06/27/2017
George, Jason Public Member Political Organizer View Statement 06/24/2014
Gladis, Becky LPN Member LPN View Statement 09/01/2022
Haagenson, Deborah RN Member RN/VP of Patient Care View Statement 06/27/2017
Haberman, Kathleen RN Member Registered Nurse View Statement 06/30/2012
Harker, Michelle K Public Member Retired View Statement 06/30/2011
Harker, Michelle K Public Member Retired View Statement 09/15/2021
Haugen, Bradley J RN Member Registered Nurse View Statement 06/30/2011
Haugen, Bradley J RN Member Registered Nurse View Statement 09/15/2019
Hill, Doris RN Member RN, Administrator View Statement 06/30/2011
Jiang, David Public Member Student View Statement 08/04/2022
Keilholtz, Kimberly Public Member Workforce Diversity Consultant 07/20/2010
Krasowski, Marilyn K RN Member Interim Vice President of Academic and Student Affairs View Statement 06/24/2014
Langason, Gregory LPN Member LPN View Statement 06/30/2011
Linden, Lynne Marie RN Member Nurse View Statement 06/30/2012
Malone, Kristina M LPN Member L.P.N. 08/31/2009
McLachlan, June D RN Member Registered Nurse/Nursing Instructor View Statement 06/23/2021
Meyer, Deborah LPN Member LPN View Statement 06/29/2016
Miller, Kimberly Executive Director Executive Director View Statement 06/01/2023
Moyers, Glenda RN Member Assoc Dean & Dir of Nursing 09/15/2009
Muster, Robert RN Member Director of Nursing View Statement 06/30/2023
Norton, Christine Public Member Retired View Statement 06/30/2019
Parks, Monica RN Member Registered Nurse View Statement 06/30/2015
Peterson, James Public Member Retired View Statement 06/30/2011
Pina, Rui Jorge RN Member Registered Nurse View Statement 12/07/2023
Prescott, Darin RN Member Perioperative Educator 08/31/2009
Raines, Maria Isabel RN Member Clinical Nurse Specialist View Statement 06/30/2012
Rainey, Jan Public Member Receptionist View Statement 03/02/2017
Renne, Christine Public Member Environmental Health and Safety Manager View Statement 06/27/2017
Riportella, Julie LPN Member LPN View Statement 01/05/2015
Robley, Sheila LPN Member LPN View Statement 01/01/2018
Scott, Diane RN Member Educator View Statement 06/30/2015
Sendelbach, Sue RN Member RN View Statement 06/29/2016
Simons, Sarah RN Member Registered nurse View Statement 01/17/2024
Strand, Steven RN Member RN View Statement 12/09/2019
Stroud, Natya RN Member Nurse Practitioner View Statement 06/29/2016
Teipel, Jane RN Member Registered Nurse View Statement 07/27/2023
Thompson, Eric LPN Member LPN View Statement 07/01/2020
Trettel, Karen LPN Member Licensed Practical Nurse 07/20/2010
Vang, Pa Chua LPN Member LPN View Statement 06/23/2021
Warner, Laurie J Public Member Member service View Statement 07/05/2022
Williams, Stuart T Public Member Lawyer View Statement 06/24/2014
Witt, Amy RN Member Assistant Professor of Nursing View Statement 01/07/2013

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