Skip to Main Content
Loading
Loading
Create a Website Account
- Manage notification subscriptions, save form progress and more.
Website Sign In
Government
Doing Business
Our Community
City Services
How Do I?
Proud to be a GreenStep City
Search
Home
Government
City Departments
Administration
Campaign Finance Information
Campaign Financial Reports
2016
2016
2016 Campaign Financial Reports Filed (pursuant to Minn. Stat. 211A.02)
Adam Matthew Gettings
Adam Matthew Gettings - Campaign Financial Report 06-20-2016 to 09-19-2016 (PDF)
Evan Brown
Evan Brown - Campaign Financial Report 05-21-2016 to 06-20-2016 (PDF)
Evan Brown - Campaign Financial Report 06-21-2016 to 07-29-2016 (PDF)
Evan Brown - Campaign Financial Report 07-30-2016 to 10-25-2016 (PDF)
Evan Brown - Campaign Financial Report 10-26-2016 to 11-29-2016 (PDF)
Evan Brown - Certification of Filing (PDF)
John Becker
John Becker - Certification of Filing (PDF)
Kim Beise
Kim Beise - Campaign Financial Report 08-01-2016 to 09-3--2016 (PDF)
Kim Beise - Campaign Financial Report 09-30-2016 to 11-30-2016 (PDF)
Kim Beise - Certification of Filing (PDF)
Sean Dowse
Sean Dowse - Campaign Financial Report 06-15-2016 to 07-08-2016 (PDF)
Sean Dowse - Campaign Financial Report 07-09-2016 to 08-01-2016 (PDF)
Sean Dowse - Campaign Financial Report 08-02-2016 to 09-07-2016 (PDF)
Sean Dowse - Campaign Financial Report 09-18-2016 to 11-02-2016 (PDF)
Sean Dowse - Campaign Financial Report 11-03-2016 to 12-22-2016 (PDF)
Sean Dowse - Certification of Filing (PDF)
Thomas Day
Thomas Day - Campaign Financial Report 05-2016 to 11-25-2016 (PDF)
Thomas Day - Certification of Filing (PDF)
2022
2021
2020
2018
2016
City Council
Employment
Meeting Agendas
& Videos
Boards & Commissions
Mapping
Permits, Licensing
& Online Applications
Arrow Left
Arrow Right
[]
Slideshow Left Arrow
Slideshow Right Arrow