Campaign Treasurer's Report – Itemized Contributions

Seq# Date Contributor Entity Occupation Cont. Type Amend Amount
1
6/11/2018
Professional Waste Consultants
15757 Pines Blvd Suite 275
Pembroke Pines, FL 33027
Business
WasteConsultant
Check
$1,000.00
2
6/15/2018
Minto Communities
W. Sample Road, Suite 200
Coconut Creek, FL 34984
Business
RealEstateDeveloper
Check
$500.00
3
6/19/2018
Joseph Buonaiuto
407 Ridge PL NE
Albuquerque, NM 87106
Individual
Retired
Check
$100.00
4
6/13/2018
PNC Bank
300 Fifth Avenue
The Tower at PNC Plaza
Pittsburgh, PA 15222
Business
Bank-acctbonuscredit
Check
$200.00
Total Contributions
$1,800.00

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
6/8/2018
Solutions Partnership
1391 NW St. Lucie West Blvd.
Suite #190
Port St. Lucie, FL 34987
Campaign
Consultant
Monetary
$750.00
2
6/18/2018
City of Port St. Lucie
121 SW Port St. Lucie Blvd.
Port Saint Lucie, FL 34984
Qualifying Fee
Monetary
$368.62
3
6/19/2018
Anedot
5555 Hilton Avenue #106
Baton Rouge, LA 70808
transaction fee
Monetary
$4.30
4
6/21/2018
A.G.E. Graphics, LLC
52231 State Road 248
Longbottom, OH 45743
signs
Monetary
$1,505.00
5
6/21/2018
Dragonfly Graphics
861 Lakehurst Dr.
Ste B
Port Saint Lucie, FL 34983
t-shirts
Monetary
$226.00
Total Expenditures
$2,853.92

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