Campaign Treasurer's Report – Itemized Contributions

Seq# Date Contributor Entity Occupation Cont. Type Amend Amount
1
9/12/2019
KW Holdings of Florida LLC
610 Clematis Street, Ste CU02
West Palm Beach, FL 334010000
Business
Land Planners
Check
$1,000.00
2
9/12/2019
McDonald Hopkins LLC PAC
600 Superior Avenue, E, Ste 2100
Cleveland, OH 441140000
Political Comm.
(Federal or State)
Political Action Committee
Check
$1,000.00
3
9/12/2019
Ygrene Energy Fund Inc.
2100 South McDowell Blvd.
Petaluma, CA 949540000
Business
Energy
Check
$500.00
4
9/16/2019
Dale Hedrick
2200 Centrepark West Drive, Ste 100
West Palm Beach, FL 334090000
Individual
Construction
Check
$500.00
5
9/19/2019
Michael O 'Rourke
501 Lake Shore Drive, Unit 701
Lake Park, FL 334030000
Individual
Mayor
Check
$100.00
6
9/19/2019
Edward Waldron 'Gil ' Gilgallong
125 Ocean Ave Apt 606
Palm Beach Shores, FL 334040000
Individual
Cash
$20.00
7
9/27/2019
Gary Gottlieb
10553 Sant Andrews Road
Boynton Beach, FL 334360000
Individual
Real Estate
Check
$250.00
Total Contributions
$3,370.00

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
9/4/2019
Public Concepts, LLC
5155 Corporate Way. Ste D2
Jupiter, FL 334580000
Printing, website
Monetary
$3,175.48
2
9/16/2019
Rally.org
995 Market Street, 2nd Floor
San Fancisco, CA 941050000
Service Charge
Monetary
$39.80
3
9/27/2019
PAC Financial Management
8489 Cabin Hill Road
Tallahassee, FL 323110000
Treasurer Services
Monetary
$350.00
4
9/29/2019
Anedot
5555 Hilton Avenue, Suite 106
Baton Rouge, LA 708080000
Service charge
Monetary
$10.30
Total Expenditures
$3,575.58

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