Campaign Treasurer's Report – Itemized Contributions

Seq# Date Contributor Entity Occupation Cont. Type Amend Amount
Total Contributions
$0.00

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
8/10/2020
The Reserve at Hunters Ridge
9400 River Crossing Blvd
Suite 102
New Port Richey, FL 34655
Refund
Refund
$1,000.00
2
8/10/2020
Deeb Construction & Dev Co
9400 River Crossing Blvd
Suite 102
New Port Richey, FL 34655
Refund
Refund
$1,000.00
3
8/10/2020
Deeb Family Homes, Inc
9400 River Crossing Blvd
Suite 102
New Port Richey, FL 34655
Refund
Refund
$1,000.00
4
8/10/2020
WADCO Inc
9400 River Crossing Blvd
Suite 102
New Port Richey, FL 34655
Refund
Refund
$1,000.00
5
8/10/2020
Tri County Development, Inc
9400 River Crossing Blvd
Suite 102
New Port Richey, FL 34655
Refund
Refund
$1,000.00
6
8/10/2020
Michael Wells
17718 Pine Knoll Drive
Dade City, FL 33523
Refund
Refund
$1,000.00
7
8/10/2020
Christopher C Chittum
***Protected Voter***
Refund
Refund
$200.00
8
8/10/2020
Patrick S Chittum
5708 Kentucky Avenue
New Port Richey, FL 34652
Refund
Refund
$200.00
9
8/10/2020
Patricia D Chittum
7826 Radcliff Circle
Port Richey, FL 34668
Refund
Refund
$200.00
10
8/10/2020
Patricia D Chittum
7826 Radcliff Circle
Port Richey, FL 34668
Refund
Refund
$200.00
11
8/10/2020
Daniel Tipton
6704 Old Main Street
New Port Richey, FL 34653
Refund
Refund
$106.29
12
8/10/2020
Little Terry Inc
7111 Red Oak Loop
New Port Richey, FL 34654
Refund
Refund
$500.00
13
8/10/2020
Jason Perz
12824 Balsam Ave.
Hudson, FL 34669
Refund
Refund
$100.00
Total Expenditures
$7,506.29

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