Campaign Treasurer's Report – Itemized Contributions

Seq# Date Contributor Entity Occupation Cont. Type Amend Amount
1
9/5/2014
City of Rockledge
1600 Huntington Ln
Rockledge, FL 32955
Business
City
Refund
$100.00
2
9/7/2014
City of Cocoa Beach
2 South Orlando Ave
Cocoa Beach, FL 32931
Business
City
Refund
$40.00
3
9/12/2014
Michael A Hartman
1370 Taurus Court
Merritt Island, FL 32953
Individual
realestatedeveloper
Loan
$285.00
4
10/10/2014
Michael A Hartman
1370 Taurus Court
Merritt Island, FL 32953
Individual
realestatedeveloper
Loan
$3,391.00
5
10/13/2014
Michael A Hartman
1370 Taurus Court
Merritt Island, FL 32953
Individual
realestatedeveloper
Loan
$1.00
6
10/21/2014
Wells Fargo Bank
100 S. Sykes Creek Pkwy
Merritt Island, FL 32952
Business
Bank
Refund
$5.00
Total Contributions
$3,822.00

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
8/27/2014
Michael A Hartman
1370 Taurus Court
Merritt Island, FL 32953
Loan repayment
Reimbursements
$548.28
2
9/12/2014
Flavin Nooney & Parson
330 Fifth Ave
Indialantic, FL 32903
tax return
Monetary
$425.00
3
10/9/2014
Wells Fargo Bank
100 S. Sykes Creek Pkwy
Merritt Island, FL 32952
Service
Fee
Monetary
$5.00
4
10/12/2014
Magic Business Forms Inc
7056 Stapoint Court
Winter Park, FL 32792
Mailing
Monetary
$3,386.33
5
10/21/2014
Michael A Hartman
1370 Taurus Court
Merritt Island, FL 32953
loan
repayment
Reimbursements
$5.67
Total Expenditures
$4,370.28

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