Campaign Treasurer's Report – Itemized Contributions

Seq# Date Contributor Entity Occupation Cont. Type Amend Amount
1
2/7/2020
Nicole D Newlon
37912 Bougainvillea Avenue
Dade City, FL 33525
Candidate
to Themselves
Attorney
Check
$100.00
2
2/6/2020
Nicole D Newlon
37912 Bougainvillea Avenue
Dade City, FL 33525
Candidate
to Themselves
Attorney
Check
$100.00
3
5/5/2020
City of Dade City
38020 Meridian Avenue
Dade City, FL 33525
Other
Municipality
Refund
$136.00
Total Contributions
$336.00

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
2/6/2020
City of Dade City
38020 Meridian Avenue
Dade City, FL 33525
Qualifying Fee
Monetary
$25.00
2
2/6/2020
City of Dade City
38020 Meridian Avenue
Dade City, FL 33525
Election Assessment
Monetary
$36.00
3
2/7/2020
City of Dade City
38020 Meridian Avenue
Dade City, FL 33525
Sign Deposit
Monetary
$100.00
4
5/6/2020
Nicole Deese Nicole Newlon
37912 Bougainvillea Avenue
Dade City, FL 33525
Closing
Debit
Reimbursements
$155.10
5
3/31/2020
Centerstate Centerstate Bank
14045 7th Street
Dade City, FL 33525
Bank Fee
Monetary
$7.95
6
3/31/2020
Centerstate Centerstate Centerstate Bank
14045 7th Street
Dade City, FL 33525
Paper Statement Fee
Monetary
$2.00
7
4/30/2020
Centerstate Centerstate Centerstate Centerstate Bank
14045 7th Street
Dade City, FL 33525
Bank Fee
Monetary
$7.95
8
4/30/2020
Centerstate Centerstate C Centerstate Centerstate Bank
14045 7th Street
Dade City, FL 33525
Paper Statement Fee
Monetary
$2.00
Total Expenditures
$336.00

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