Campaign Treasurer's Report – Itemized Contributions

Seq# Date Contributor Entity Occupation Cont. Type Amend Amount
1
2/4/2018
James & Jane McMullen
702 Turnberry Cove N
Niceville, FL 32578
Individual
RETIRED
Check
$50.00
2
2/5/2018
L MICHEAL DAY
2554 Fleet St
Shalimar, FL 32579
Individual
propertyappraiser
Check
$150.00
3
2/5/2018
Richard & Connie Gal
1250 Shipley Drive
Niceville, FL 32578
Individual
Check
$50.00
4
2/7/2018
Construction service CO. of Fl
PO BOX 217
valparaiso, FL 32580
Business
constructionCo.
Check
$1,000.00
5
2/7/2018
Gail & James Campbell
210 Sweetwater Run
Niceville, FL 32578
Individual
retired
Check
$500.00
6
2/9/2018
David M Chesser
122 Bayou Drive
Niceville, FL 32578
Individual
attorney
Check
$500.00
Total Contributions
$2,250.00

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
2/6/2018
Bay Area Awards
102 Bailey Drive
Niceville, FL 32578
set up charge fee for mayor mailings
Monetary
$50.00
2
2/6/2018
Bay Area Awards
102 Bailey Drive
Niceville, FL 32578
name tag
Monetary
$21.20
Total Expenditures
$71.20

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