Campaign Treasurer's Report – Itemized Contributions

Seq# Date Contributor Entity Occupation Cont. Type Amend Amount
1
9/7/2018
Okeechobee Landfill Inc.
2700 N.W. 48th Street
Pompano Beach, FL 33073
Business
WasteManagement
Check
$500.00
2
9/10/2018
Alvin J. Tight III
2656 NE 24 Street
Lighthouse Point, FL 33064
Individual
CEO
Check
$1,000.00
3
9/14/2018
Sandra I. Von Staden
3201 Beacon St.
Pompano Beach, FL 33062
Individual
Check
$100.00
4
9/14/2018
John J. Jurgle
2624 NE 27th Ter
Fort Lauderdale, FL 33306
Individual
FireChief
Check
$150.00
5
9/14/2018
Rita M. Case
991 Hillsboro Mile
Hillsboro Beach, FL 33062
Individual
CarDealershipOwner
Check
$1,000.00
Total Contributions
$2,750.00

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
9/4/2018
Anthony Brunson P.A.
333 Las Olas Way
Fort Lauderdale, FL 33314
campaign accounting services
Monetary
$95.00
2
9/10/2018
Anedot.com
P.O. Box 84314
Baton Rouge, LA 70884
merchant
fees
Monetary
$40.30
3
9/7/2018
City of Oakland Park
3650 NE 12th Avenue
Oakland Park, FL 33334
Political Sign Permit
Monetary
$100.00
4
9/14/2018
Beyond Revelead Media
3400 NW 6th Court
Fort Lauderdale, FL 33311
campaign
marketing
Monetary
$1,150.00
Total Expenditures
$1,385.30

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