Quarterly

Filed Doc ID: 637105 | Committee: State Farm Agents & Associates PAC

Document Information

Filed Date2016-12-17
Document TypeQuarterly
Reporting Period2016-07-01 to 2016-09-30
Pages34
AmendedYes
ClarificationCheck to John Cullerton was voided. Duplicate check to Elaine Nekritz was voided.
SignerWilliam Hume

Receipts (431 | $66,273.00)

DonorAmountDateDescription
Jeff Ninness $25.00 2016-09-29
Jeff Cowden $25.00 2016-09-15
Carolyn Wright $25.00 2016-09-14
Carolyn Wright $25.00 2016-09-29
Kevin Callis $25.00 2016-09-29
Jeff Burtis $25.00 2016-09-14
Chad Alfano $25.00 2016-09-14
Jeff Arseneau $25.00 2016-09-14
Jeff Arseneau $25.00 2016-09-29
Scott Queen $25.00 2016-09-14
Chad Arnold $25.00 2016-07-14
Ann Nolan $25.00 2016-09-29
Alex Thompson $25.00 2016-09-14
Alex Thompson $25.00 2016-09-29
Steve Ostrowski $25.00 2016-09-01
Steve Ostrowski $25.00 2016-09-15
Margaret Oleson $25.00 2016-09-29
Neal Salah $25.00 2016-09-14
Matthew Heath $25.00 2016-07-14
Kevin Callis $25.00 2016-09-15
Jeff Cowden $25.00 2016-09-14
Jeff Cowden $25.00 2016-09-29
Doug Methner $25.00 2016-09-14
Matthew Mitchell $25.00 2016-09-14
Matthew Mitchell $25.00 2016-09-29
Steve Ostrowski $25.00 2016-09-29
Brian Yontz $25.00 2016-09-14
Brian Yontz $25.00 2016-09-29
Matthew Heath $25.00 2016-09-14
Chad Arnold $25.00 2016-09-14
Dick Lewis $25.00 2016-09-14
Dick Lewis $25.00 2016-09-29
Wayne Bessette $25.00 2016-09-14
Brian Yontz $25.00 2016-07-28
Brian Yontz $25.00 2016-07-14
Andrew J. Oberc $25.00 2016-09-14
Margaret Oleson $25.00 2016-09-01
Charles Scholz $25.00 2016-08-12
Chad Arnold $25.00 2016-08-12
Matthew Heath $25.00 2016-08-12
Brian Yontz $25.00 2016-08-30
Christine Elsberg $25.00 2016-07-14
Christine Elsberg $25.00 2016-07-28
Christine Elsberg $25.00 2016-07-14
Jeff Ninness $25.00 2016-07-14
Jeff Ninness $25.00 2016-07-28
Ferdinand Rajchel $25.00 2016-07-14
Alex Thompson $25.00 2016-09-01
Kevin Callis $25.00 2016-09-01
Tom Conklin $25.00 2016-07-28

Expenditures (62 | $125,973.78)

PayeeAmountDatePurpose