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.

Public Employees Retirement Association (PERA)

Login to Follow
Contact: Doug Anderson, Executive Director 60 Empire Dr, Ste 200 St Paul, MN 55103 Website: www.mnpera.orgEmail: doug.anderson@mnpera.org
Current agency officials.Former officials are listed below
Name of official Position held Occupation Economic interest statement EIS last updated
Advani, Ramona Designee, State Auditor Attorney View Statement 01/13/2025
Anderson, Doug Executive Director Executive Director View Statement 01/08/2025
Blaha, Julie State Auditor Minnesota State Auditor View Statement 01/27/2025
Bourgeois, Paul Elected General Member School District Business Manager View Statement 01/23/2025
Falk, Mary Appointed Member with Knowledge of Pensions College Bookstore Coordinator View Statement 01/06/2025
Flaherty, Dennis J Elected Retiree/Disabilitant Member Retired View Statement 01/06/2025
Ford, Paul Elected Police and Fire Fund Member Police Officer View Statement 01/10/2025
Green, Kathryn Anne Appointed School Board Member Retired View Statement 01/07/2025
Johnson, Barbara A Appointed City Member Consultant View Statement 01/11/2025
Konigsburg, Jenni Elected General Member Accountant View Statement 01/24/2025
Minke, David Appointed County Member Public Administrator View Statement 03/14/2025
Position vacant Assistant Executive Director
Stanley, Thomas Elected General Member Attorney View Statement 01/07/2025
Thornberg, Thomas Appointed Retired Annuitant Member Retired View Statement 01/02/2025

Terminated agency officials
Name of official Position held Occupation Economic interest statement Term ended
Arneson, Ross Elected General Member County Attorney-retired View Statement 03/14/2013
Arneson, Ross Elected Retiree/Disabilitant Member County Attorney-retired View Statement 01/31/2019
DeJonge, David Assistant Executive Director Asst Executive Director View Statement 08/19/2016
Devich, Steven L Elected General Member City Manager View Statement 02/01/2011
Farinacci, Marcia Appointed Retired Annuitant Member Manager Retired View Statement 02/22/2012
Hegberg, Dennis Appointed County Member Banking 11/01/2010
Hulmer, Dawn Elected General Member Bookkeeper, Finance Dept View Statement 03/14/2013
Jacobsen, Richard L Appointed Member with Knowledge of Pensions Consulting Acuary View Statement 01/06/2014
Jensen, Bruce Elected Police and Fire Fund Member Police Officer View Statement 02/12/2015
Lenzmeier, Leigh Appointed County Member County Commissioner / Real Estate Appraiser View Statement 03/30/2021
Marshall, Tom Elected Police and Fire Fund Member Fire Fighter View Statement 10/11/2012
Metusalem, David Elected Police and Fire Fund Member Peace Officer View Statement 03/01/2017
Metusalem, David Elected Retiree/Disabilitant Member Peace Officer View Statement 02/15/2023
Olson, Louise A Elected Retiree/Disabilitant Member Retired View Statement 02/12/2015
Otto, Rebecca State Auditor Minnesota State Auditor View Statement 12/31/2018
Rambow, Donald F Appointed City Member Finance Director View Statement 01/23/2017
Rupp, Thomas Elected General Member Senior Financial Management Analyst View Statement 02/08/2024
Schulte, Scott Appointed County Member County Commissioner View Statement 02/25/2025
Schumacher, Clinton Elected General Member Special Projects Engineer 02/12/2015
Vanek, Mary Most Executive Director Executive Director View Statement 01/27/2015
Volz, Lori Elected General Member Executive Director of Finance & Operations/Deputy Superintendent View Statement 01/31/2019
Ward, Lawrence Appointed Retired Annuitant Member Retired View Statement 01/31/2020

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