Campaign Treasurer's Report – Itemized Contributions

Seq# Date Contributor Entity Occupation Cont. Type Amend Amount
1
4/2/2018
Dawn Grigsby
622 Cypress Court
St Cloud, FL 34769
Individual
Sales
Check
$500.00
2
4/2/2018
dba Reach Trace Enterprises, LLC
1237 Hancock Circle
Saint Cloud, FL 34769
Business
Marketing/Media
Refund
$600.00
3
4/12/2018
Florida Adoption Law Group, PA
2499 Glades Road
Ste 203
Boca Raton, FL 33431
Business
Law Firm
Check
$500.00
4
4/29/2018
Stewart Property Group, LLC
238 N. Westmonte Drive
Suite 200
Altamonte Springs, FL 32714
Business
CommercialRealEstate
Check
$1,000.00
Total Contributions
$2,600.00

Campaign Treasurer's Report – In-Kind Contributions

Seq# Date Contributor Entity Occupation In-Kind Description Amend Amount
Total In-Kind Contributions
$0.00

Campaign Treasurer's Report – Itemized Expenditures

Seq# Date Vendor Purpose Exp. Type Amend Amount
1
4/10/2018
Supervisor of Elections
259 E Irlo Bronson Memorial Highway
Kissimmee, FL 34744
Petition count
Monetary
$153.10
2
4/17/2018
Kathy Pierson Communciations
1535 Gant's Circle
Kissimmee, FL 34744
Public Relations
Monetary
$1,000.00
3
4/17/2018
Kathy Pierson Communications
1535 Gant's Circle
Kissimmee, FL 34744
Public Relations
Monetary
$1,000.00
4
4/30/2018
Supervisor of Elections
259 E Irlo Bronson Memorial Highway
Kissimmee, FL 34744
Filing Fee
Monetary
$5,520.80
Total Expenditures
$7,673.90

Campaign Treasurer's Report – Fund Transfers

Seq# Date Institution Transfer Type Nature of Account Amend Amount

Campaign Treasurer's Report – Distributions

Seq# Date Vendor Purpose Expenditure Related Exp. Amend Amount