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.

Social Work, Board of

Login to Follow
Contact: Executive Director 335 Randolph Ave Ste 245 Saint Paul, MN 55102 Website: https://mn.gov/boards/social-work/Email: social.work@state.mn.us
Current agency officials.Former officials are listed below
Name of official Position held Occupation Economic interest statement EIS last updated
Anderson, Christopher Public Member Owner/Licensed Mental Health Professional View Statement 01/21/2025
Brooks, Thomas Public Member Local Government View Statement 01/07/2025
DeZurik, Kimberly Licensed Social Worker Member Social worker View Statement 01/07/2025
Do, Dieu Public Member Policy Associate View Statement 01/27/2025
Driskell, Katherine Licensed Social Worker Member
Engelking, Jolene Licensed Independent Social Worker Member Social Worker (Sex Violence Trainer) View Statement 01/09/2025
Goodman, Kate Licensed Graduate Social Worker Member Counseling and Wellness Center Director View Statement 01/15/2025
Gustafson, Linda Public Member Physical Therapist View Statement 01/03/2025
Hirsch, Angela Licensed Independent Clinical Social Worker Member Human Services Manager View Statement 02/20/2025
Holmes, Heidi Licensed Social Worker Member Clinical Program Therapist IV View Statement 01/03/2025
Jacobson, Stephanie Licensed Social Worker Member Stay at home parent View Statement 01/29/2025
Kramer-Prevost, Michelle, LISW Assistant Director Assistant Director View Statement 01/02/2025
Kronstedt, Joanne Public Member
Nelson, Martera Licensed Social Worker Member Crisis Mental Health Practitioner View Statement 01/14/2025
Rogers, Yolonda Licensed Independent Clinical Social Worker Member Clinical Social Worker View Statement 01/24/2025
Vang, Pa Der Licensed Graduate Social Worker Professor View Statement 01/21/2025
Yang, Youa Executive Director Executive Director View Statement 01/22/2025

Terminated agency officials
Name of official Position held Occupation Economic interest statement Term ended
Aguirre, Michael Licensed Independent Social Worker Member Options Support Team Supervisor View Statement 11/22/2014
Arnold Truax, Karen Licensed Graduate Social Worker Member Social Worker View Statement 08/20/2014
Bastian, Emily Licensed Graduate Social Worker Social Worker View Statement 07/03/2018
Beehler, Kathleen Licensed Social Worker Member Social Worker 03/10/2009
Bello, Sarah Licensed Independent Social Worker Member social worker View Statement 07/03/2018
Black-Hughes, Christine Licensed Graduate Social Worker Professor View Statement 06/29/2016
Bode, Robin Licensed Social Worker Member Social Services Supervisor 12/09/2009
Broome, Larene Public Member Mentor View Statement 07/31/2016
Collins, Jason M Licensed Social Worker Member Social Worker View Statement 07/03/2018
Cullen, William Public Member Real Estate Investor 03/10/2009
Dahley, Laurie Licensed Independent Social Worker Member Professor View Statement 06/18/2017
Ennis, Donna Licensed Social Worker Member Social Work Specialist View Statement 02/27/2024
Gaylord, James Licensed Independent Social Worker Member Social Worker View Statement 06/08/2013
Grover, Jill Licensed Graduate Social Worker Member Director of Aging & Disability Services View Statement 06/16/2020
Hallman, David John Licensed Social Worker Member Social Worker View Statement 06/29/2016
Johnson, Jacqueline L Licensed Social Worker Member Medical Social Worker View Statement 06/29/2014
Kassekert, Rosemary Public Member Retired View Statement 06/18/2017
Kovach, Janna Licensed Social Worker Member Social Worker View Statement 06/08/2013
Ladd, Mary Casey Licensed Independent Social Worker Member Clinical Social Worker View Statement 04/04/2012
Langseth, Peter Licensed Social Worker Member Social Worker 03/10/2009
Lombardi, Kathleen Licensed Independent Clinical Social Worker Member Director View Statement 06/22/2022
McGeehan, Susan Licensed Social Worker Member Gerontologist View Statement 07/03/2018
McGrath, Laura Public Member nurse practitioner View Statement 06/30/2021
McNair, Sheryl Assistant Director Assistant Director View Statement 07/11/2016
Merriman, Frank Executive Director Executive Director 02/21/2008
Middlebrooks, Kenneth Public Member Retired View Statement 03/28/2023
Payne, Carol Licensed Social Worker Member Case Manager View Statement 06/30/2021
Richardson, Ruth Public Member CEO View Statement 06/18/2017
Roiger, Nicole M Licensed Social Worker Member Social Work Specialist View Statement 06/29/2014
Ruebke, Tamerlee Licensed Independent Clinical Social Worker Member School Social Worker View Statement 06/29/2014
Ryan, Beverly Licensed Graduate Social Worker Member Social Worker View Statement 06/08/2013
Sandry, David Public Member Small Business Owner View Statement 05/17/2013
Thompson, Lori Licensed Social Worker Member Lic. Soc. Worker View Statement 12/01/2024
Walsh, Mary Licensed Social Worker Member School Social Worker View Statement 06/22/2022
Weaver, Mary Public Member Guardian ad Litem View Statement 02/27/2024
Wilcoxon, Antonia Public Member Project Manager View Statement 02/28/2013
Yates, Shawn Public Member School District Superintendent View Statement 06/30/2021
Zacher-Pate, Kate Assistant Director Retired View Statement 02/22/2008
Zacher-Pate, Kate Executive Director Retired View Statement 11/02/2022

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