Campaign Finance Reports

635816297030400000

Campaign finance information from the Minnesota Secretary of State:


Per M.S. 211A.02, Subd. 6, campaign finance reports for local candidates will be made available on this website for four years after they have been filed with the City Clerk's office.
Doc app

Document Center

The Document Center provides easy access to public documents. Click on one of the categories below to see related documents or use the search function.

Categories always sorted by seq (sub-categories sorted within each category)
Documents sorted by HEADER in Descending Order within category

Sharon Christensen2 documents

  • 2024 - 01 - 31
    document Header 2024 - 01 - 31
  • 2022-11-14
    document Header 2022-11-14
    Certification of Filing

Husniyah Dent Bradley5 documents

  • 2022-12-08
    document Header 2022-12-08
    Post-General Campaign Finance Report and Final Report
  • 2022-11-15
    document Header 2022-11-15
    Certification of Filing
  • 2022-10-31
    document Header 2022-10-31
    Pre-General Campaign Finance Report
  • 2022-07-29
    document Header 2022-07-29
    Pre-Primary Campaign Finance Report
  • 2022-06-13
    document Header 2022-06-13

Gary Gillet1 document

  • 2022-11-14
    document Header 2022-11-14
    Certification of Filing

Sean Hayford Oleary8 documents

  • 2024 - 03 - 31
    document Header 2024 - 03 - 31
  • 2024 - 01 - 31
    document Header 2024 - 01 - 31
  • 2023 - 01 - 31
    document Header 2023 - 01 - 31
  • 2022 - 01 - 31
    document Header 2022 - 01 - 31
  • 2021 - 01 - 31
    document Header 2021 - 01 - 31
  • 2020-12-01 Campaign Committee Report
    document Header 2020-12-01 Campaign Committee Report
  • 2020-07-31
    document Header 2020-07-31
  • 2020-06-14
    document Header 2020-06-14

Barry LeBlanc1 document

  • 2020-09-11 Certification of Filing
    document Header 2020-09-11 Certification of Filing

Judy Moe3 documents

  • 2019-02-21  Certification of Filing
    document Header 2019-02-21  Certification of Filing
  • 2019-02-21
    document Header 2019-02-21
  • 2019-02-06
    document Header 2019-02-06

Ruane Onesirosan1 document

  • 2020-11-24 Certification of Filing
    document Header 2020-11-24 Certification of Filing

Benjamin Sunderlin3 documents

  • 2019-02-21 Certification of Filing
    document Header 2019-02-21 Certification of Filing
  • 2019-02-04
    document Header 2019-02-04
  • 2019-01-02
    document Header 2019-01-02

Mary Supple10 documents

  • 2024 - 01 - 31
    document Header 2024 - 01 - 31
  • 2023-01-30 Campaign Finance Report
    document Header 2023-01-30 Campaign Finance Report
  • 2022-12-06
    document Header 2022-12-06
    Post-General Campaign Finance Report
  • 2022-11-14
    document Header 2022-11-14
    Certification of Filing
  • 2022-10-27
    document Header 2022-10-27
    Pre-General Campaign Finance Report
  • 2022-04-28
    document Header 2022-04-28
  • 2021 Year End
    document Header 2021 Year End
  • 2020 Year End - Amended
    document Header 2020 Year End - Amended
  • 2019 Year End - Amended
    document Header 2019 Year End - Amended
  • 2018-12-31 Year End
    document Header 2018-12-31 Year End

Simon Trautmann2 documents

  • 2020-11-09 Final Report
    document Header 2020-11-09 Final Report
  • 2020-11-09
    document Header 2020-11-09

Gordon Vizecky1 document

  • 2020-11-19 Certification of Filing
    document Header 2020-11-19 Certification of Filing

Whalen for Richfield (Ben Whalen)6 documents

  • 2020-11-05 Final Report
    document Header 2020-11-05 Final Report
  • 2020-10-26
    document Header 2020-10-26
  • 2020-07-01
    document Header 2020-07-01
  • 2019-02-19 Final Report and Certification of Filing
    document Header 2019-02-19 Final Report and Certification of Filing
  • 2019-02-07
    document Header 2019-02-07
  • 2019-01-23
    document Header 2019-01-23