Quarterly

Filed Doc ID: 506796 | Committee: The Burnham Committee

Document Information

Filed Date2013-07-15
Document TypeQuarterly
Reporting Period2013-04-01 to 2013-06-30
Pages16
SignerPeter Andrews

Receipts (86 | $134,400.00)

DonorAmountDateDescription
Edward T. Joyce $1,500.00 2013-06-18
Leinenweber, Baroni & Daffada, LLC $1,500.00 2013-06-18
Katten Muchin Rosenman LLP $1,500.00 2013-06-18
Tetzlaff Law Offices LLC $1,500.00 2013-06-18
Wheeler and Wheeler $1,500.00 2013-06-18
Quintairos, Prieto, Wood & Boyer P.A. $1,500.00 2013-06-18
Prorsus, Miranda, LLC $1,500.00 2013-06-18
Bowman Barrett and Associates, Inc. $1,500.00 2013-06-25
Magellan Development Group LLC $1,500.00 2013-06-25
Merlin Real Estate Capital, LLC $1,500.00 2013-06-25
Brinshore Development LLC $1,500.00 2013-06-25
Sudler and Company $1,500.00 2013-06-25
Berger, Miles $1,500.00 2013-06-25
Michael A. Toolis $1,500.00 2013-06-25
Zeller Realty Corporation $1,500.00 2013-06-25
Robert Wislow, A. $1,500.00 2013-06-25
Taxman Corporation $1,500.00 2013-06-25
Concord Group $1,500.00 2013-06-25
Barton Management Inc $1,500.00 2013-06-25
Globetrotters $1,500.00 2013-06-25
5501 S. Kedzie LLC $1,500.00 2013-06-25
U Store It 1840 Clybourn LLC $1,500.00 2013-06-25
Western Warehouse and Container Company $1,500.00 2013-04-16
Meade Electric Company $1,500.00 2013-06-25
Dean L Buntrock $1,000.00 2013-04-16
Astor Company $750.00 2013-06-25
Gateway Park, LLC $750.00 2013-04-16
Iron Street Properties, Inc. $500.00 2013-04-16
DNC Travel Hospitality Services, Inc. $500.00 2013-06-04
John M. Atkinson $500.00 2013-04-16
Advanced Occupational Medicine Specialists $500.00 2013-04-16
Real Estate Analysis Corp $500.00 2013-06-25
Pugh, Jones & Johnson, P.C. $500.00 2013-06-18
Polsky & Associates, Ltd $400.00 2013-06-18
Peter Sfikas $250.00 2013-06-25
Palmet Venture, LLC $250.00 2013-04-16

Expenditures (23 | $32,599.87)

PayeeAmountDatePurpose