Campaign Treasurer's Report – Itemized Contributions

Seq# Date Contributor Entity Occupation Cont. Type Amend Amount
1
6/12/2020
Chris Hardman
2361 Jamaican Street #47
Clearwater, Fl 33763
Candidate
to Themselves
Candidate
Cash
$2,000.00
2
6/12/2020
Chris Hardman
2361 Jamaican Street #47
Clearwater, Fl 33763
Candidate
to Themselves
Candidate
Cash
Delete
$-2,000.00
3
6/12/2020
Chris Hardman
2361 Jamaican Street #47
Clearwater, Fl 33763
Candidate
to Themselves
Candidate
Check
Add
$2,000.00
Total Contributions
$2,000.00

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
6/12/2020
Pinellas County Supervisor of
13001 Starkey Road
Largo, Fl 33773-1416
Qualifying fee.
Monetary
$1,788.32
2
11/16/2020
Chris Hardman
2361 Jamaican Street #47
Clearwater, Fl 33763
Refund
Monetary
$211.68
Total Expenditures
$2,000.00

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