maureen carey finance report (documents 4 and 6)

63
Filer Identification Number : Report Filed By : Name of Filing Committee, Candidate or Lobbyist: Street Address: City: State: Zip Code: TYPE OF REPORT (place X to the right of report type) Name of Office Sought by Candidate: Summary of Receipts and Expenditures from: A. Amount Brought Forward From Last Report B. Total Monetary Contributions And Receipts (From Schedule I) C. Total Funds Available (Sum Of Lines A and B) D. Total Expenditures (From Schedule III) E. Ending Cash Balance (Subtract Line D From Line C) F. Value Of In-Kind Contributions Received (From Schedule II) G. Unpaid Debts And Obligations (From Schedule IV) TO 2010092 Friends for Maureen Carey 35315.00 66220.00 101535.00 80564.57 20970.43 26509.25 24506.65 $ $ $ $ $ $ $ LOBBYIST COMMITTEE CANDIDATE 6TH TUESDAY PRE-PRIMARY 1. 2ND FRIDAY PRE-PRIMARY 2. 30 DAY POST-PRIMARY 3. AMENDMENT REPORT? Yes No 6TH TUESDAY PRE-ELECTION 4. 2ND FRIDAY PRE-ELECTION 5.X 30 DAY POST-ELECTION 6. TERMINATION REPORT? Yes No ANNUAL REPORT 7. Year 2010 FILING METHOD ( ) CHECK ONE PAPER DISKETTE MO DAY YEAR 1 1 2010 MO DAY YEAR 10 18 2010 DATE OF ELECTION MO DAY YEAR 11 2 2010 District Number Office Code Party Code County Code STH REP 23 (SEE INSTRUCTIONS FOR CODES) FOR OFFICE USE ONLY REPRESENTATIVE IN THE GENERAL ASSEMBLY I swear (or affirm) that this report, including the attached schedules filed on paper or by electronic medium, are to the best of my knowledge and belief , true correct and complete. Sworn to and subscribed before me this Signature of Person Submitting Report Printed Name Area Code Daytime Telephone Number My Commission Expires Signature day of 20 MO DAY YR AFFIDAVIT SECTION PART I - If this is a Committee report, treasurer sign here. If this is a Candidate report, candidate sign here. Email I swear (or affirm) that to the best of my knowledge and belief this political committee has not violated any provisions of the act of June 3,1937 (P.L. 1333, No 320) as amended. Sworn to and subscribed before me this Signature of Candidate Printed Name Area Code Daytime Telephone Number My Commission Expires Signature day of 20 MO DAY YR Part II- If this is a report of a candidate's authorized Committee, Candidate shall sign here. Email Commonwealth of Pennsylvania Campaign Finance Report (NOTE: This report must be clear and legible. It may be typed or printed in blue or black ink.) 5/13/2012 3:59:12 AM PAGE 1

Upload: colleen0kennedy

Post on 01-Jan-2016

140 views

Category:

Documents


3 download

TRANSCRIPT

Page 1: Maureen Carey Finance Report (Documents 4 and 6)

Filer Identification Number :

Report Filed By :

Name of Filing Committee, Candidate or Lobbyist:

Street Address:

City: State: Zip Code:

TYPE OF REPORT

(place X to the right of report type)

Name of Office Sought by Candidate:

Summary of Receipts and Expenditures from:

A. Amount Brought Forward From Last Report

B. Total Monetary Contributions And Receipts (From Schedule I)

C. Total Funds Available (Sum Of Lines A and B)

D. Total Expenditures (From Schedule III)

E. Ending Cash Balance (Subtract Line D From Line C)

F. Value Of In-Kind Contributions Received (From Schedule II)

G. Unpaid Debts And Obligations (From Schedule IV)

TO

2010092

Friends for Maureen Carey

35315.00

66220.00

101535.00

80564.57

20970.43

26509.25

24506.65

$

$

$

$

$

$

$

LOBBYIST COMMITTEE CANDIDATE

6TH TUESDAY PRE-PRIMARY

1. 2ND FRIDAY PRE-PRIMARY

2. 30 DAY POST-PRIMARY

3. AMENDMENT REPORT?

Yes No

6TH TUESDAY PRE-ELECTION

4. 2ND FRIDAY PRE-ELECTION

5.X 30 DAY POST-ELECTION

6. TERMINATION REPORT?

Yes No

ANNUAL REPORT 7. Year 2010 FILING METHOD ( ) CHECK ONE

PAPER DISKETTE

MO DAY YEAR

1 1 2010

MO DAY YEAR

10 18 2010

DATE OF ELECTION

MO DAY YEAR

11 2 2010

District Number

Office Code

Party Code County Code

STH REP 23

(SEE INSTRUCTIONS FOR CODES)

FOR OFFICE USE ONLY

REPRESENTATIVE IN THE GENERAL ASSEMBLY

I swear (or affirm) that this report, including the attached schedules filed on paper or by electronic medium, are to the best of my knowledge and belief , true, correct and complete.

Sworn to and subscribed before me this Signature of Person Submitting Report

Printed Name

Area Code Daytime Telephone Number

My Commission Expires

Signature

day of 20

MO DAY YR

AFFIDAVIT SECTION

PART I - If this is a Committee report, treasurer sign here. If this is a Candidate report, candidate sign here.

Email

I swear (or affirm) that to the best of my knowledge and belief this political committee has not violated any provisions of the act of June 3,1937 (P.L. 1333, No 320) as amended.

Sworn to and subscribed before me thisSignature of Candidate

Printed Name

Area Code Daytime Telephone Number

My Commission Expires

Signature

day of 20

MO DAY YR

Part II- If this is a report of a candidate's authorized Committee, Candidate shall sign here.

Email

Commonwealth of Pennsylvania

Campaign Finance Report(NOTE: This report must be clear and legible. It may be typed or printed in blue or black ink.)

5/13/2012 3:59:12 AM

PAGE 1

Page 2: Maureen Carey Finance Report (Documents 4 and 6)

SCHEDULE I

CONTRIBUTIONS AND RECEIPTS Detailed Summary Page

Name of Filing Committee or Candidate Reporting Period

From: To:1/1/2010 10/18/2010Friends for Maureen Carey

1. Unitemized Contributions Received - $ 50.00 or Less Per Contributor

TOTAL for the Reporting Period (1)$ 595.00

2. Contributions Received - $ 50.01 To $250.00 (From Part A and Part B)

TOTAL for the Reporting Period (2)

Contributions Received From Political Committees (Part A)

All Other Contributions (Part B)

$

$

$

2650.00

24325.00

26975.00

3. Contributions Received Over $250.00 (From Part C and Part D)

TOTAL for the Reporting Period (3)

Contributions Received From Political Committees (Part C)

All Other Contributions (Part D)

$

$

$

17200.00

21450.00

38650.00

4. Other Receipts, Refunds, Interest Earned, Returned Checks, Etc . (From Part E)

TOTAL for the Reporting Period (4) $ 0.00

Total Monetary Contributions and Receipts During this Reporting Period (Add and enter amount totals from Boxes 1,2,3 and 4; also enter this amount on Page1, Report Cover Page, Item B.) $ 66220.00

5/13/2012 3:59:12 AM

PAGE 2

Page 3: Maureen Carey Finance Report (Documents 4 and 6)

Name of Filing Committee or Candidate Reporting Period

From: To:1/1/2010 10/18/2010Friends for Maureen Carey

PART A

CONTRIBUTIONS RECEIVED FROM POLITICAL COMMITTEES $50.01 TO $250.00 Use this Part to itemize only contributions received from political committees with an aggregate value from $50.01 to $250.00 in the reporting period.

DATE AMOUNT

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributing Committee

Cozen O'Connor State & Local PAC

1900 Market Street

PhiladelphiaPA 19103

250.00

10 1 2010

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributing Committee

Cozen O'Connor State & Local PAC

1900 Market Street

PhiladelphiaPA 19103

250.00

9 24 2010

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributing Committee

Killion Victory Committee

50 S Providence Road

MediaPA 19063

200.00

9 9 2010

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributing Committee

Greenlee Partners State PAC

PO Box 11972

HarrisburgPA 17108

100.00

6 28 2010

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributing Committee

The 115 Group Political Action Committee

115 W State Street Suite 300

MediaPA 19063

200.00

9 9 2010

5/13/2012 3:59:12 AM

PAGE 3

Page 4: Maureen Carey Finance Report (Documents 4 and 6)

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributing Committee

Friends of Christine Fizzano Cannon

606 E Baltimore Pike

MediaPA 19063

100.00

9 9 2010

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributing Committee

Pilots Assn. for Bay & River Del. PAC

800 S Columbus Boulevard

PhiladelphiaPA 19147

250.00

9 7 2010

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributing Committee

Pennoni Associates PAC

3001 Market Street

PhiladelphiaPA 19104

250.00

10 7 2010

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributing Committee

PA Accountant PAC

236 S Hanover Street

CarlislePA 17013

250.00

9 16 2010

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributing Committee

Independence Blue Cross (IBC) PAC

1901 Market Street

PhiladelphiaPA 19103

250.00

10 18 2010

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributing Committee

PA Cable PAC

127 State Street

HarrisburgPA 17101

250.00

10 7 2010

5/13/2012 3:59:12 AM

PAGE 4

Page 5: Maureen Carey Finance Report (Documents 4 and 6)

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributing Committee

Friends of Ed O'Lone

PO Box 573

BroomallPA 19008

200.00

9 28 2010

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributing Committee

PFRW PAC

214 Pine Street Floor 2

HarrisburgPA 17101

100.00

8 26 2010

Enter Grand Total of Part A on Schedule I, Detailed Summary Page, Section 2.

PAGE TOTAL

2650.00$

5/13/2012 3:59:12 AM

PAGE 5

Page 6: Maureen Carey Finance Report (Documents 4 and 6)

Name of Filing Committee or Candidate Reporting Period

From: To:1/1/2010 10/18/2010Friends for Maureen Carey

PART B

ALL OTHER CONTRIBUTIONS $50.01 TO $250.00 Use this Part to itemize all other contributions with an aggregate value from $50.01 to $250.00 in the reporting period. (Exclude contributions from political committees reported in Part A)

DATE AMOUNT

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Mr. Louis Fiorito

504 Hampshire Road

Drexel HillPA 19026

200.00

7 6 2010

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Mr. Louis Fiorito

504 Hampshire Road

Drexel HillPA 19026

100.00

9 2 2010

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Mr. Timothy Boyce

722 Ormond Avenue

Drexel HillPA 19026

100.00

10 1 2010

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Mr. Timothy Boyce

722 Ormond Avenue

Drexel HillPA 19026

200.00

9 6 2010

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Mr. James Byrne Jr.

740 Kelli Lane

SpringfieldPA 19064

250.00

9 9 2010

5/13/2012 3:59:12 AM

PAGE 6

Page 7: Maureen Carey Finance Report (Documents 4 and 6)

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Mr. James Byrne Jr.

740 Kelli Lane

SpringfieldPA 19064

100.00

6 28 2010

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Mr. J. Adam Matlawski

275 S Bryn Mawr Avenue Apt. J3

Bryn MawrPA 19010

200.00

6 28 2010

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Mr. J. Adam Matlawski

275 S Bryn Mawr Avenue Apt. J3

Bryn MawrPA 19010

250.00

9 9 2010

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Mr. Michael Maddren Esq.

3641 Marian Drive

Garnet ValleyPA 19060

250.00

9 9 2010

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Mr. Michael Maddren Esq.

3641 Marian Drive

Garnet ValleyPA 19060

100.00

6 28 2010

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Mr. Patrick Larkin Esq.

129 Springton Mews Circle

MediaPA 19063

200.00

9 9 2010

5/13/2012 3:59:12 AM

PAGE 7

Page 8: Maureen Carey Finance Report (Documents 4 and 6)

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Mr. Patrick Larkin Esq.

129 Springton Mews Circle

MediaPA 19063

200.00

10 7 2010

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Mr. Paul McNichol

1207 Ormond Avenue

Drexel HillPA 19026

200.00

6 28 2010

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Mr. Paul McNichol

1207 Ormond Avenue

Drexel HillPA 19026

250.00

9 9 2010

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Mr. George Knowles Jr.

305 Leslie Street

Ridley ParkPA 19078

180.00

9 24 2010

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Mr. George Knowles Jr.

305 Leslie Street

Ridley ParkPA 19078

160.00

6 28 2010

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Mr. Donald Bonnett III

5253 Oleander Road

Drexel HillPA 19026

200.00

8 19 2010

5/13/2012 3:59:12 AM

PAGE 8

Page 9: Maureen Carey Finance Report (Documents 4 and 6)

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Mr. Joseph Manfre

2902 Franklin Way

SecanePA 19018

200.00

9 9 2010

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Mr. William Layden Sr.

357 Harrison Avenue

Upper DarbyPA 19082

100.00

9 9 2010

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Mrs. Jean Koroly

1113 Lindale Avenue

Drexel HillPA 19026

200.00

8 26 2010

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Mrs. Patricia Gardner

808 Roberts Avenue

Drexel HillPA 19026

100.00

9 9 2010

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Mr. John Dowd Jr.

1114 Ormond Avenue

Drexel HillPA 19026

100.00

9 9 2010

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Ms. Helen Schwabe

316 Maypole Road

Upper DarbyPA 19082

125.00

10 5 2010

5/13/2012 3:59:12 AM

PAGE 9

Page 10: Maureen Carey Finance Report (Documents 4 and 6)

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Mr. John McBlain

104 W Wayne Avenue

AldanPA 19018

100.00

9 9 2010

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Mr. Marc Manfre

145 Meadowbrook Avenue

Upper DarbyPA 19082

200.00

9 9 2010

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Mr. Vincent Gordon

466 Brookfield Road

Drexel HillPA 19026

200.00

9 9 2010

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Mr. Balbir Gill

146 Heather Road

Upper DarbyPA 19082

100.00

9 9 2010

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Ms. Constance Darmiento

351 Harrison Avenue

Upper DarbyPA 19082

100.00

9 1 2010

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Mr. Charles Catania Sr.

549 Kelly Avenue

WoodlynPA 19094

200.00

10 1 2010

5/13/2012 3:59:12 AM

PAGE 10

Page 11: Maureen Carey Finance Report (Documents 4 and 6)

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Mr. Brian Hayes

457 Penn Avenue

Drexel HillPA 19026

200.00

10 18 2010

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Mr. G. Michael Green Esq.

1108 Belfield Avenue

Drexel HillPA 19026

100.00

9 9 2010

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Mrs. Marianne Grace

473 Derwyn Road

Drexel HillPA 19026

100.00

9 9 2010

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Mrs. Marianne Grace

473 Derwyn Road

Drexel HillPA 19026

100.00

6 28 2010

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Mr. Charles Lillicrapp Jr.

114 Locust Road

MortonPA 19070

100.00

9 9 2010

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Mr. J. Patrick Killian

325 Twin Oaks Drive

HavertownPA 19083

100.00

9 9 2010

5/13/2012 3:59:12 AM

PAGE 11

Page 12: Maureen Carey Finance Report (Documents 4 and 6)

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Mr. Matthew Ryan

606 University Place

SwarthmorePA 19081

100.00

10 1 2010

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Honorable Paul Mattus

418 Macdade Boulevard

FolsomPA 19033

100.00

8 26 2010

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Mr. Joseph Vasturia

1212 Belfield Avenue

Drexel HillPA 19026

100.00

9 9 2010

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Mr. Marc Stein

20 Rockhill Drive

BroomallPA 19008

100.00

9 16 2010

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Mr. William Santora

1018 Childs Avenue

Drexel HillPA 19026

100.00

9 9 2010

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Mr. Joseph Salvucci

637 Childs Avenue

Drexel HillPA 19026

200.00

9 9 2010

5/13/2012 3:59:12 AM

PAGE 12

Page 13: Maureen Carey Finance Report (Documents 4 and 6)

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Mr. Adrian King

1117 Mason Avenue

Drexel HillPA 19026

250.00

10 1 2010

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Ms. Sherri Eyer

908 Foss Avenue

Drexel HillPA 19026

200.00

9 2 2010

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Mr. Lee Casaccio

1950 Lawrence Road

HavertownPA 19083

100.00

6 25 2010

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Mr. Lee Casaccio

1950 Lawrence Road

HavertownPA 19083

100.00

8 31 2010

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Ms. Sterianne Stefanidis

111 Bryn Mawr Avenue

Newtown SquarePA 19073

200.00

9 9 2010

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Mr. W. Craig Williams

61 Running Brook Road

Glen MillsPA 19342

100.00

9 2 2010

5/13/2012 3:59:12 AM

PAGE 13

Page 14: Maureen Carey Finance Report (Documents 4 and 6)

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Mr. Carmen Belefonte Esq.

100 N Morgan Avenue

HavertownPA 19083

100.00

9 9 2010

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Mr. Thomas Beach Jr.

1650 Glassboro Road

SewellNJ 80804

200.00

9 16 2010

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Ms. Marian Rucci

833 Anderson Avenue

Drexel HillPA 19026

250.00

9 9 2010

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Mr. Mario Mele

1240 Pinetown Road

Fort WashingtonPA 19034

100.00

9 2 2010

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Mr. James Gillin Esq.

8 Madonna Lane

BroomallPA 19008

200.00

9 9 2010

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Ms. Colleen Marsini Esq.

467 Argyle Road

Drexel HillPA 19026

100.00

9 9 2010

5/13/2012 3:59:12 AM

PAGE 14

Page 15: Maureen Carey Finance Report (Documents 4 and 6)

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Mr. James Maloney

2520 Hillcrest Road

Drexel HillPA 19026

100.00

9 9 2010

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Mr. Robert Koroly

1113 Lindale Avenue

Drexel HillPA 19026

100.00

6 28 2010

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Ms. Eileen Boland

1007 Childs Avenue

Drexel HillPA 19026

100.00

9 9 2010

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Mr. Samuel Ziviello

170 W Baltimore Avenue

LansdownePA 19050

100.00

8 26 2010

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Mr. John Whelan

840 Milmont Avenue

SwarthmorePA 19081

100.00

9 9 2010

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Mr. Jeffrey Gentile

461 Lombardy Road

Drexel HillPA 19026

100.00

9 7 2010

5/13/2012 3:59:12 AM

PAGE 15

Page 16: Maureen Carey Finance Report (Documents 4 and 6)

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Tyler Travis

300 Maypole Road

Upper DarbyPA 19082

100.00

9 26 2010

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Mr. John Shingle Jr.

233 S State Road

Upper DarbyPA 19082

100.00

9 9 2010

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Mr. Roger Kochman

521 Beverly Boulevard

Upper DarbyPA 19082

200.00

9 16 2010

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Ms. Elizabeth Bradley

1016 Cornell Avenue

Drexel HillPA 19026

200.00

9 9 2010

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Mr. Edwin Truitt

1219 Blythe Avenue

Drexel HillPA 19026

100.00

9 9 2010

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Dana Spino

209 David Drive

HavertownPA 19083

100.00

9 7 2010

5/13/2012 3:59:12 AM

PAGE 16

colleenkennedy
Highlight
colleenkennedy
Sticky Note
Public Relations Coordinator for UDSD
Page 17: Maureen Carey Finance Report (Documents 4 and 6)

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Mr. Gerald Forstater

555 Bennington Court

HarleysvillePA 19438

200.00

9 16 2010

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Mr. Joseph McFadden Jr.

468 Derwyn Rd

Drexel HillPA 19026

100.00

9 28 2010

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Ms. Marianne Miller

146 Meadowbrook Avenue

Upper DarbyPA 19082

200.00

6 28 2010

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Mr. Louis DeVlieger

5208 Bella Vista Road

Drexel HillPA 19026

200.00

9 9 2010

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Ms. Susan Elder

520 Eaton Road

Drexel HillPA 19026

200.00

9 9 2010

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Mr. Frank Nunan

82 Bonsall Avenue

BroomallPA 19008

100.00

9 9 2010

5/13/2012 3:59:12 AM

PAGE 17

colleenkennedy
Sticky Note
former teacher, assistant superintendent and superintendent of UDSD
colleenkennedy
Highlight
Page 18: Maureen Carey Finance Report (Documents 4 and 6)

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Mr. Carmine Gentile

3435 Plumstead Avenue

Drexel HillPA 19026

200.00

9 9 2010

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Mr. Timothy Bernhardt

206 1/4 Greenbrier Lane

HavertownPA 19083

200.00

9 30 2010

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Mr. Kevin O'Connor

4908 Woodland Avenue

Drexel HillPA 19026

100.00

9 9 2010

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Mr. John McMullan

5104 Gramercy Drive

Clifton HeightsPA 19018

100.00

9 9 2010

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Mr. Daniel Nerelli

PO Box 501

Chester HeightsPA 19017

200.00

9 9 2010

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Mr. Kevin Coary Jr.

574 Rutherford Drive

SpringfieldPA 19064

100.00

9 9 2010

5/13/2012 3:59:12 AM

PAGE 18

colleenkennedy
Highlight
colleenkennedy
Sticky Note
assistant superintendent at UDSD
Page 19: Maureen Carey Finance Report (Documents 4 and 6)

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Mr. Paul Zangrilli

116 Blackthorn Road

WallingfordPA 19086

100.00

9 28 2010

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Mr. James Johnson

6783 Perry Avenue

Upper DarbyPA 19082

100.00

9 9 2010

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Mr. Frank Huf

5 Yarmouth Lane

MediaPA 19063

200.00

9 9 2010

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Mr. William Choate

3708 Huey Avenue

Drexel HillPA 19026

100.00

9 9 2010

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Mr. Michael Miele

5203 Bella Vista Road

Drexel HillPA 19026

100.00

9 9 2010

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Mr. Christopher Dormer

34 Venuti Drive

AstonPA 19014

100.00

9 9 2010

5/13/2012 3:59:12 AM

PAGE 19

colleenkennedy
Highlight
colleenkennedy
Sticky Note
UDHS principal until June 2012
Page 20: Maureen Carey Finance Report (Documents 4 and 6)

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Mr. Christopher Nichols

700 Heatherstone Drive

BerwynPA 19312

200.00

9 9 2010

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Mr. Hubert Gantz

1029 Morgan Avenue

Drexel HillPA 19026

100.00

9 9 2010

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Mr. James Wigo Sr.

46 Worrell Drive

SpringfieldPA 19064

100.00

9 9 2010

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Mr. Edward Crawford Jr.

233 Highland Avenue

Upper DarbyPA 19082

100.00

6 28 2010

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Ms. Mary Cedrone

603 Quincy Court

GlassboroNJ 80283

100.00

9 9 2010

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Ms. Abigail Lang

7115 Llanfair Road

Upper DarbyPA 19082

100.00

9 9 2010

5/13/2012 3:59:12 AM

PAGE 20

colleenkennedy
Highlight
colleenkennedy
Highlight
colleenkennedy
Sticky Note
Director of Special Education
Page 21: Maureen Carey Finance Report (Documents 4 and 6)

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Mr. John Pickett

622 N Lemon Street

MediaPA 19063

100.00

9 9 2010

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Mr. Maurice Close

376 Ivy Mills Road

Glen MillsPA 19342

100.00

9 9 2010

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Mr. Robert McGoldrick

12 E Eagle Road

HavertownPA 19083

200.00

9 9 2010

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Ms. Heather King

45 Greenhill Road

SpringfieldPA 19064

100.00

9 9 2010

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Ms. Eileen Hershman

544 Ashbourne Road

CheltenhamPA 19012

100.00

9 15 2010

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Ms. Martha Menz

1905 Westfield Court

Newtown SquarePA 19073

100.00

9 9 2010

5/13/2012 3:59:12 AM

PAGE 21

colleenkennedy
Highlight
colleenkennedy
Highlight
colleenkennedy
Sticky Note
UDHS principal
Page 22: Maureen Carey Finance Report (Documents 4 and 6)

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Mr. Christopher Pugliese

20 Selwyn Drive

BroomallPA 19008

100.00

9 9 2010

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Dr. William Bailey

1400 Garrett Road

Upper DarbyPA 19082

100.00

9 9 2010

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Mr. Gregory Manfre

407 Upland Road

HavertownPA 19083

200.00

9 9 2010

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Mr. James Lennon

721 Long Lane

Upper DarbyPA 19082

100.00

9 1 2010

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Mrs. Anne Coogan

133 Hunt Club Lane

Newtown SquarePA 19073

100.00

9 2 2010

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Mr. Thomas Tate

834 E Main Street

BirdsboroPA 19508

100.00

9 1 2010

5/13/2012 3:59:12 AM

PAGE 22

colleenkennedy
Highlight
colleenkennedy
Highlight
colleenkennedy
Highlight
Page 23: Maureen Carey Finance Report (Documents 4 and 6)

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Ms. Jacquelyn Tate

834 E Main Street

BirdsboroPA 19508

100.00

9 1 2010

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Ms. Annette Brandolini

640 S Orange Street

MediaPA 19063

100.00

9 9 2010

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Ms. Linda Sember

841 S New Street

West ChesterPA 19382

100.00

9 9 2010

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Mr. Francis Carey

8923 W Chester Pike

Upper DarbyPA 19082

100.00

9 9 2010

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Mr. Francis Carey

8923 W Chester Pike

Upper DarbyPA 19082

100.00

7 6 2010

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Mr. Joseph Galli Sr.

2553 Veronica Drive

Chester SpringsPA 19425

100.00

9 1 2010

5/13/2012 3:59:12 AM

PAGE 23

colleenkennedy
Highlight
colleenkennedy
Highlight
Page 24: Maureen Carey Finance Report (Documents 4 and 6)

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Ms. Margaret McKeon

132 N Highland Road

SpringfieldPA 19064

100.00

6 28 2010

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Mr. Gregory Auld

719 Foss Avenue

Drexel HillPA 19026

100.00

9 9 2010

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Mr. Nathaniel Goodson

231 Hampden Road

Upper DarbyPA 19082

100.00

9 9 2010

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Mr. Peter Schiller

16 Broomall Avenue

BroomallPA 19008

100.00

9 9 2010

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Mr. Dennis Keegan

801 E Penn Pines Boulevard

AldanPA 19018

100.00

9 2 2010

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Mr. Thomas Burke

123 Cherry Lane

FolsomPA 19033

100.00

9 9 2010

5/13/2012 3:59:12 AM

PAGE 24

colleenkennedy
Highlight
Page 25: Maureen Carey Finance Report (Documents 4 and 6)

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Ms. Joanne DeVito

232 N Belfield Avenue

HavertownPA 19083

100.00

9 9 2010

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Mr. Harry Dietzler

7205 Wayne Avenue

Upper DarbyPA 19082

200.00

9 9 2010

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Mr. Harry Dietzler

7205 Wayne Avenue

Upper DarbyPA 19082

50.00

8 19 2010

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Mr. Michael Cavanaugh

143 Maplewood Avenue

Upper DarbyPA 19082

100.00

9 9 2010

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Mr. Stephen Castellano

4108 State Road

Drexel HillPA 19026

100.00

9 9 2010

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Mr. Paul Cannataro

1212 Foss Avenue

Drexel HillPA 19026

100.00

9 16 2010

5/13/2012 3:59:12 AM

PAGE 25

Page 26: Maureen Carey Finance Report (Documents 4 and 6)

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Jaiveer Budwal

147 Chatham Rd

Upper DarbyPA 19082

100.00

9 9 2010

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Mr. Kevin Magee

4611 Bond Avenue

Drexel HillPA 19026

100.00

9 9 2010

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Ms. Stephanie Kosta Esq.

1109 Mason Avenue

Drexel HillPA 19026

250.00

10 1 2010

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Mr. Robert Goldberg

2553 Irvington Road

Drexel HillPA 19026

100.00

9 1 2010

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Ms. Frances Froelich

253 Maypole Road

Upper DarbyPA 19082

100.00

9 9 2010

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Mr. Thomas Fitti

4022 Evans Lane

Drexel HillPA 19026

100.00

9 9 2010

5/13/2012 3:59:12 AM

PAGE 26

colleenkennedy
Highlight
Page 27: Maureen Carey Finance Report (Documents 4 and 6)

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Mr. Daniel Donohue

5200 Apache Lane

Drexel HillPA 19026

100.00

9 9 2010

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Ms. Patricia Pleasants

635 Harper Avenue

Drexel HillPA 19026

100.00

9 9 2010

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Mr. Edward Monaghan

1101 Turner Avenue

Drexel HillPA 19026

100.00

9 9 2010

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Ms. Kathleen Melvin

3107 School Ln

Drexel HillPA 19026

100.00

9 7 2010

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Mr. Francis Melvin

3107 School Lane

Drexel HillPA 19026

100.00

9 7 2010

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Ms. Mary Lou Zick

541 Glendale Road

Upper DarbyPA 19082

100.00

9 9 2010

5/13/2012 3:59:12 AM

PAGE 27

Page 28: Maureen Carey Finance Report (Documents 4 and 6)

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Mr. David Stevenson

57 N Brighton Avenue

Upper DarbyPA 19082

100.00

9 9 2010

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Mr. Edward Smith

1003 Concord Avenue

Drexel HillPA 19026

100.00

9 9 2010

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Bhupinder Singh

137 Barrington Road

Upper DarbyPA 19082

100.00

9 9 2010

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Mr. Anoop Singh

241 S Madison Avenue

Upper DarbyPA 19082

100.00

9 9 2010

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Mr. Mukhtiar Shamphale

416 Pembroke Avenue

LansdownePA 19050

100.00

9 9 2010

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Mr. Kenneth Schilling

45 Concord Road

DarbyPA 19023

160.00

6 28 2010

5/13/2012 3:59:12 AM

PAGE 28

colleenkennedy
Highlight
Page 29: Maureen Carey Finance Report (Documents 4 and 6)

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Holly Farnese

975 Putnam Boulevard

WallingfordPA 19086

100.00

9 2 2010

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Holly Farnese

975 Putnam Boulevard

WallingfordPA 19086

100.00

6 15 2010

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Mrs. Patricia Backer

67 Harbor Woods Circle

Safety HarborFL 34695

200.00

6 24 2010

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Mr. Bob Rossi

291 East Township Line Rd.

Upper DarbyPA 19082

100.00

9 7 2010

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Mr. Bill Muth

923 Turner Avenue

Drexel HillPA 19026

100.00

9 7 2010

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Norman Watts

1211 N Providence Road

MediaPA 19063

200.00

9 6 2010

5/13/2012 3:59:12 AM

PAGE 29

colleenkennedy
Highlight
Page 30: Maureen Carey Finance Report (Documents 4 and 6)

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Ejaz Sabir

20 Windsor Avenue

Upper DarbyPA 19082

100.00

9 2 2010

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Mr. Joseph Troy

507 Maine Avenue

AldanPA 19018

100.00

9 9 2010

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Ms. Susan Phillips

36 Harrison Road W

West ChesterPA 19380

100.00

9 9 2010

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Mr. Shirish Patel

8910 W Chester Pike

Upper DarbyPA 19082

100.00

9 9 2010

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Mr. Joseph McGilvery Jr.

PO Box 1559

HavertownPA 19083

100.00

9 7 2010

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Timothy Dinardo

395 Lakeview Avenue

Drexel HillPA 19026

100.00

9 7 2010

5/13/2012 3:59:12 AM

PAGE 30

colleenkennedy
Highlight
Page 31: Maureen Carey Finance Report (Documents 4 and 6)

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Mr. Jerry Williams

6754 Marshall Road

Upper DarbyPA 19082

100.00

9 7 2010

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Mr. Joseph Lombardo

33 W Baltimore Avenue

Clifton HeightsPA 19018

200.00

9 9 2010

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Ms. Camille Pica

116 N Lexington Avenue

HavertownPA 19083

200.00

9 9 2010

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Ms. Frances McElhenney

105 N Concord Avenue

HavertownPA 19083

100.00

9 9 2010

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Mr. Michael McIntyre

858 Wyndom Terrace

SecanePA 19018

200.00

9 9 2010

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Mr. Edward Roth Jr.

715 Derwyn Road

Drexel HillPA 19026

100.00

9 9 2010

5/13/2012 3:59:12 AM

PAGE 31

Page 32: Maureen Carey Finance Report (Documents 4 and 6)

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Mr. Gurdev Singh

7601 W Chester Pike

Upper DarbyPA 19082

100.00

9 9 2010

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Mr. Richard Lechette

3421 Marshall Road

Drexel HillPA 19026

100.00

9 9 2010

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Mr. Vincent McFadden

154 Burmont Road

Drexel HillPA 19026

100.00

9 9 2010

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Mr. Sulakhen Singh

550 Broadview Road

Upper DarbyPA 19082

100.00

9 9 2010

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Mr. Navtes Sinau

115 N Pennock Avenue

Upper DarbyPA 19082

100.00

9 9 2010

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Mr. Darwin Beauvais Esq.

6420 Overbrook Avenue

PhiladelphiaPA 19151

100.00

10 1 2010

5/13/2012 3:59:12 AM

PAGE 32

Page 33: Maureen Carey Finance Report (Documents 4 and 6)

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Larry Ceisler

812 W Sedgwick Street

PhiladelphiaPA 19119

250.00

9 27 2010

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Mr. David Urban

10100 Meyer Point Terrace

PotomacMD 20854

100.00

9 22 2010

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Ms. Josephine Mahoney

42 Congress Avenue

SpringfieldPA 19064

100.00

9 16 2010

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Ms. Joan Stern Esq.

135 S 19th Street

PhiladelphiaPA 19103

100.00

9 16 2010

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Mrs. Patrice Callahan

1002 Concord Avenue

Drexel HillPA 19026

100.00

9 13 2010

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Murray Ufberg

644 Charles Avenue

KingstonPA 18704

100.00

10 1 2010

5/13/2012 3:59:12 AM

PAGE 33

Page 34: Maureen Carey Finance Report (Documents 4 and 6)

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Mr. L. Evan VanGorder

6796 Manchester Beach Road

FairviewPA 16415

100.00

10 1 2010

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Mr. Darrick Mix

30 S 17th Street

PhiladelphiaPA 19103

100.00

10 1 2010

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Ms. Kelly Boyd

1830 Rittenhouse Square

PhiladelphiaPA 19103

250.00

10 1 2010

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Mr. Philip Kosta

625 Cedar Lane

MortonPA 19070

100.00

10 1 2010

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Mr. Marc Rash

541 Chandler Lane

VillanovaPA 19085

100.00

10 1 2010

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Mr. Larry Segal

6 Lantern Lane

ChesterbrookPA 19087

100.00

10 1 2010

5/13/2012 3:59:12 AM

PAGE 34

Page 35: Maureen Carey Finance Report (Documents 4 and 6)

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Mr. Michael Leyden

705 Kincaid Mills Lane

WallingfordPA 19086

100.00

10 1 2010

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Mr. Hersh Kozlov Esq.

30 S 17th Street

PhiladelphiaPA 19103

150.00

10 1 2010

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Friends Of Andy Lewis

356 Exeter Road

HaverfordPA 19041

250.00

9 16 2010

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Mr. Albert Greenfield III

1500 Chestnut Street Suite LM

PhiladelphiaPA 19102

200.00

10 4 2010

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Edward Chacker

1701 Locust Street

PhilaPA 19103

250.00

10 5 2010

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Charles Gallub

204 Harding Avenue

BellmawrNJ 8031

250.00

10 14 2010

5/13/2012 3:59:12 AM

PAGE 35

Page 36: Maureen Carey Finance Report (Documents 4 and 6)

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Ms. Regina Dengel

1111 Agnew Drive

Drexel HillPA 19026

100.00

9 2 2010

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Ms. Maryann Crawford

233 Highland Avenue

Upper DarbyPA 19082

100.00

9 9 2010

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Mr. George Cordes Esq.

147 Third Avenue

Newtown SquarePA 19073

200.00

9 9 2010

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Mr. Jacob Bierling Jr.

3723 Huey Avenue

Drexel HillPA 19026

100.00

9 9 2010

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Mr. Peter Barsz

1023 Bent Road

MediaPA 19063

100.00

9 16 2010

Enter Grand Total of Part A on Schedule I, Detailed Summary Page, Section 2.

PAGE TOTAL

24325.00$

5/13/2012 3:59:12 AM

PAGE 36

Page 37: Maureen Carey Finance Report (Documents 4 and 6)

PART C

Contributions Received From Political Committees OVER $250.00 Use this Part to itemize only contributions received from Political committees with an aggregate value from Over $250.00 in the reporting period.

Name of Filing Committee or Candidate Reporting Period

From: To:1/1/2010 10/18/2010Friends for Maureen Carey

DATE AMOUNT

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributing Committee

Upper Darby Republican Campaign Committee

5035 Township Line Road

Drexel HillPA 19026

1000.00

9 9 2010

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributing Committee

Friends of Andy Reilly

115 N Jackson Street

MediaPA 19063

300.00

9 2 2010

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributing Committee

Carpenters PAC of Phila & Vicinity

1803 Spring Garden Street

PhiladelphiaPA 19130

500.00

9 9 2010

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributing Committee

IUOE Local 542 PAC

1375 Virginia Drive Suite 100

Fort WashingtonPA 19034

400.00

9 9 2010

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributing Committee

PA Realtors PAC

500 N 12th Street

LemoynePA 17043

1000.00

9 16 2010

5/13/2012 3:59:12 AM

PAGE 37

Page 38: Maureen Carey Finance Report (Documents 4 and 6)

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributing Committee

PA Medical PAC

PO Box 8820

HarrisburgPA 17105

1000.00

9 1 2010

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributing Committee

Plumbers Union Local 690 PAC

2791 Southampton Road

PhiladelphiaPA 19154

500.00

9 9 2010

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributing Committee

Upper Darby Firefighters PAC

7235 W Chester Pike

Upper DarbyPA 19082

500.00

9 9 2010

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributing Committee

Friends of Bill Adolph Jr.

PO Box 303

SpringfieldPA 19064

2000.00

9 9 2010

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributing Committee

Friends of Bill Adolph Jr.

PO Box 303

SpringfieldPA 19064

1200.00

10 18 2010

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributing Committee

Southeast PAC

908 N 2nd Street

HarrisburgPA 17102

500.00

10 14 2010

5/13/2012 3:59:12 AM

PAGE 38

Page 39: Maureen Carey Finance Report (Documents 4 and 6)

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributing Committee

PEG PAC

116 Pine Street Suite 201

HarrisburgPA 17101

1000.00

10 14 2010

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributing Committee

Duane Morris State & Local Fund

30 S 17th Street

PhiladelphiaPA 19103

2500.00

10 1 2010

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributing Committee

Aqua America H2O PAC

762 W Lancaster Avenue

Bryn MawrPA 19010

1000.00

9 9 2010

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributing Committee

Springfield Republican Party

359 Sedgewood Road

SpringfieldPA 19064

1000.00

9 9 2010

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributing Committee

Friends of Mario Civera

PO Box 682

Pilgrim GardensPA 19026

2000.00

9 9 2010

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributing Committee

Race Street PAC

230 Wyoming Avenue

KingstonPA 18704

300.00

9 22 2010

5/13/2012 3:59:12 AM

PAGE 39

Page 40: Maureen Carey Finance Report (Documents 4 and 6)

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributing Committee

LAWPAC

800 N 3rd Street

HarrisburgPA 17102

500.00

9 9 2010

Enter Grand Total of Part C on Schedule I, Detailed Summary Page, Section 3.$

PAGE TOTAL

17200.00

5/13/2012 3:59:12 AM

PAGE 40

Page 41: Maureen Carey Finance Report (Documents 4 and 6)

PART D

ALL OTHER CONTRIBUTIONS OVER $250.00 Use this Part to itemize all other contributions with an aggregate value of over $250.00 in the reporting period. (Exclude contributions from political committees reported in Part C.)

Name of Filing Committee or Candidate Reporting Period

From: To:1/1/2010 10/18/2010Friends for Maureen Carey

DATE AMOUNT

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Mr. Dennis Carey

217 Powell Lane

Upper DarbyPA 19082

1000.00

9 9 2010

Employer Name Occupation

Employer Mailing Address/Principal Place of Business

Delaware County

201 W Front Street

State Zip Code (Plus 4)

Media PA 19063

Engineer

City

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Mr. Vahan Gureghian Esq.

841 Merion Square Road

GladwynePA 19035

1000.00

9 24 2010

Employer Name Occupation

Employer Mailing Address/Principal Place of Business

Chester Comm. Charter School

214 E 5th Street

State Zip Code (Plus 4)

Chester PA 19013

CEO

City

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Mr. William Holsten II

1 S Olive Street

MediaPA 19063

1000.00

9 24 2010

Employer Name Occupation

Employer Mailing Address/Principal Place of Business

Holsten & Associates Attorneys At Law

1 S Olive Street

State Zip Code (Plus 4)

Media PA 19063

Attorney/Partner

City

5/13/2012 3:59:12 AM

PAGE 41

colleenkennedy
Highlight
Page 42: Maureen Carey Finance Report (Documents 4 and 6)

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Mr. David White

2747 Springhill Road

SecanePA 19018

1000.00

8 19 2010

Employer Name Occupation

Employer Mailing Address/Principal Place of Business

DWD Mechanical Contractors

800 12th Avenue

State Zip Code (Plus 4)

Prospect Park PA 19076

Owner

City

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Mr. Thomas Wagner

1006 Childs Avenue

Drexel HillPA 19026

1000.00

9 9 2010

Employer Name Occupation

Employer Mailing Address/Principal Place of Business

Marshall Dennehey et al.

1845 Walnut Street

State Zip Code (Plus 4)

Philadelphia PA 19103

Attorney

City

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Mr. Robert Radano Esq.

3350 Township Line Road

Drexel HillPA 19026

500.00

9 9 2010

Employer Name Occupation

Employer Mailing Address/Principal Place of Business

Robert J. Radano & Assoc.

3350 Township Line Road

State Zip Code (Plus 4)

Drexel Hill PA 19026

Attorney

City

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Mr. Frank McKee

995 Delchester Road

Newtown SquarePA 19073

300.00

9 9 2010

Employer Name Occupation

Employer Mailing Address/Principal Place of Business

The McKee Group

900 W Sproul RoadSuite 301

State Zip Code (Plus 4)

Springfield PA 19064

President

City

5/13/2012 3:59:12 AM

PAGE 42

Page 43: Maureen Carey Finance Report (Documents 4 and 6)

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Mr. Dennis Truax

2728 N Kent Road

BroomallPA 19008

1000.00

9 9 2010

Employer Name Occupation

Employer Mailing Address/Principal Place of Business

Truax Construction Inc.

501 Baily Road

State Zip Code (Plus 4)

Lansdowne PA 19050

Owner

City

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Mr. Dennis Truax

2728 N Kent Road

BroomallPA 19008

1000.00

6 28 2010

Employer Name Occupation

Employer Mailing Address/Principal Place of Business

Truax Construction Inc.

501 Baily Road

State Zip Code (Plus 4)

Lansdowne PA 19050

Owner

City

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Mr. Thomas Caramanico

848 Buck Lane

HaverfordPA 19041

1500.00

9 16 2010

Employer Name Occupation

Employer Mailing Address/Principal Place of Business

McCormick Taylor & Assoc.

2001 Market StreetFloor 10

State Zip Code (Plus 4)

Philadelphia PA 19103

President

City

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Mr. Thomas Caramanico

848 Buck Lane

HaverfordPA 19041

1000.00

7 6 2010

Employer Name Occupation

Employer Mailing Address/Principal Place of Business

McCormick Taylor & Assoc.

2001 Market StreetFloor 10

State Zip Code (Plus 4)

Philadelphia PA 19103

President

City

5/13/2012 3:59:12 AM

PAGE 43

Page 44: Maureen Carey Finance Report (Documents 4 and 6)

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Mr. Francis Catania

317 N Oak Avenue

Clifton HtsPA 19018

1000.00

9 2 2010

Employer Name Occupation

Employer Mailing Address/Principal Place of Business

Catania & Parker LLP

101 W Baltimore AvenueSuite 201

State Zip Code (Plus 4)

Media PA 19063

Attorney

City

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Ms. Wana Saadzoi Esq.

925 Brenton Road

Drexel HillPA 19026

500.00

9 9 2010

Employer Name Occupation

Employer Mailing Address/Principal Place of Business

Self

17 Veterans SquareFloor 2

State Zip Code (Plus 4)

Media PA 19063

Attorney

City

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Mr. James Miller

146 Meadowbrook Avenue

Upper DarbyPA 19082

500.00

9 9 2010

Employer Name Occupation

Employer Mailing Address/Principal Place of Business

n/a

146 Meadowbrook Avenue

State Zip Code (Plus 4)

Upper Darby PA 19082

Self-employed

City

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Mr. Timothy Thomas

1650 Highpoint Lane

AstonPA 19014

1000.00

9 9 2010

Employer Name Occupation

Employer Mailing Address/Principal Place of Business

Self

1650 Highpoint Lane

State Zip Code (Plus 4)

Aston PA 19014

Business owner

City

5/13/2012 3:59:12 AM

PAGE 44

colleenkennedy
Highlight
colleenkennedy
Sticky Note
Page 45: Maureen Carey Finance Report (Documents 4 and 6)

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Mr. John Hollister

1320 Homestead Lane

LancasterPA 17603

1000.00

9 9 2010

Employer Name Occupation

Employer Mailing Address/Principal Place of Business

CM3 Building Solutions

4667 Somerton RoadSuite C

State Zip Code (Plus 4)

Feasterville Trevose PA 19053

Vice President

City

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Ms. Judith Gentile

461 Lombardy Road

Drexel HillPA 19026

300.00

9 7 2010

Employer Name Occupation

Employer Mailing Address/Principal Place of Business

n/a

461 Lombardy Road

State Zip Code (Plus 4)

Drexel Hill PA 19026

Retired

City

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Ms. Margaret Murdoch

248 Shadeland Avenue

Drexel HillPA 19026

500.00

9 1 2010

Employer Name Occupation

Employer Mailing Address/Principal Place of Business

n/a

248 Shadeland Avenue

State Zip Code (Plus 4)

Drexel Hill PA 19026

Retired

City

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Mr. William Cook

623 Olde Farm Road

MediaPA 19063

300.00

9 9 2010

Employer Name Occupation

Employer Mailing Address/Principal Place of Business

Lagoon Hotel

101 Taylor Avenue

State Zip Code (Plus 4)

Essington PA 19029

Owner

City

5/13/2012 3:59:12 AM

PAGE 45

Page 46: Maureen Carey Finance Report (Documents 4 and 6)

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Mr. Jon Schaffer

351 Owen Avenue

LansdownePA 19050

300.00

9 9 2010

Employer Name Occupation

Employer Mailing Address/Principal Place of Business

Schaffer Sounds

843 N Providence Road

State Zip Code (Plus 4)

Media PA 19063

Owner

City

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Mr. Dale Petrovitch

101 E Brookhaven Road

WallingfordPA 19086

1000.00

9 2 2010

Employer Name Occupation

Employer Mailing Address/Principal Place of Business

Metropolitan Communications

309 Commerce DriveSuite 100

State Zip Code (Plus 4)

Exton PA 19341

Owner/CEO

City

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Mr. Robert Kennedy

912 Beach Avenue

Cape MayNJ 82041

500.00

7 6 2010

Employer Name Occupation

Employer Mailing Address/Principal Place of Business

Pagoda Resources

100 Presidential Boulevard

State Zip Code (Plus 4)

Bala Cynwyd NJ 19004

President

City

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Mr. Roosevelt Hairston Jr.

385 Conestoga Road

MalvernPA 19355

500.00

10 4 2010

Employer Name Occupation

Employer Mailing Address/Principal Place of Business

Children's Hosp. of Phila.

34th St. & Civic Center Blvd.

State Zip Code (Plus 4)

Philadelphia PA 19104

Exec VP of Gov't Affairs

City

5/13/2012 3:59:12 AM

PAGE 46

Page 47: Maureen Carey Finance Report (Documents 4 and 6)

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Mr. Steven Wolfson

120 W Germantown Pike Suite 120

Plymouth MeetingPA 19462

350.00

10 5 2010

Employer Name Occupation

Employer Mailing Address/Principal Place of Business

Wolfson Verrichia Group

120 W Germantown PikeSuite 120

State Zip Code (Plus 4)

Plymouth Meeting PA 19462

Principal

City

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Mr. Stephen Sheller

1528 Walnut Street Floor 3

PhiladelphiaPA 19102

500.00

10 1 2010

Employer Name Occupation

Employer Mailing Address/Principal Place of Business

Sheller P.C.

1528 Walnut StreetFloor 3

State Zip Code (Plus 4)

Philadelphia PA 19102

Attorney

City

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Mr. Daniel Berger

1622 Locust Street

PhiladelphiaPA 19103

500.00

10 1 2010

Employer Name Occupation

Employer Mailing Address/Principal Place of Business

Self

1622 Locust Street

State Zip Code (Plus 4)

Philadelphia PA 19103

Attorney

City

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Mr. Donald Bonnett III

5253 Oleander Road

Drexel HillPA 19026

400.00

9 9 2010

Employer Name Occupation

Employer Mailing Address/Principal Place of Business

Bonnett Assoc. Inc.

1510 Chester PikeSuite 220

State Zip Code (Plus 4)

Eddystone PA 19022

Architect

City

5/13/2012 3:59:12 AM

PAGE 47

Page 48: Maureen Carey Finance Report (Documents 4 and 6)

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Dr. James Bonner M.D.

217 Kedron Avenue

FolsomPA 19033

1000.00

9 16 2010

Employer Name Occupation

Employer Mailing Address/Principal Place of Business

Self

1 E Beacon Light Lane

State Zip Code (Plus 4)

Chester PA 19013

Physician

City

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Mr. Richard Nolan

426 Glendale Road

Upper DarbyPA 19082

300.00

9 9 2010

Employer Name Occupation

Employer Mailing Address/Principal Place of Business

Upper Darby Township

100 Garrett Road

State Zip Code (Plus 4)

Upper Darby PA 19082

Clerk

City

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Mr. Thomas Judge Jr.

5023 Dermond Road

Drexel HillPA 19026

300.00

9 2 2010

Employer Name Occupation

Employer Mailing Address/Principal Place of Business

Upper Darby Township

100 Garrett RoadRoom 206

State Zip Code (Plus 4)

Upper Darby PA 19082

CAO

City

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

Mr. Joseph Barbato

166 Kirk Road

BoothwynPA 19061

400.00

8 26 2010

Employer Name Occupation

Employer Mailing Address/Principal Place of Business

Joseph Barbato Associates

6 Dickinson DriveSuite 103

State Zip Code (Plus 4)

Chadds Ford PA 19317

President

City

5/13/2012 3:59:12 AM

PAGE 48

Page 49: Maureen Carey Finance Report (Documents 4 and 6)

Enter Grand Total of Part C on Schedule I, Detailed Summary Page, Section 3.

$

PAGE TOTAL

21450.00

5/13/2012 3:59:12 AM

PAGE 49

Page 50: Maureen Carey Finance Report (Documents 4 and 6)

PART E

OTHER RECEIPTS REFUNDS, INTEREST INCOME, RETURNED CHECKS, ETC. Use this Part to report refunds received, interest earned, returned checks and prior expenditures that were returned to the filer.

Name of Filing Committee or Candidate Reporting Period

From: To:

DATE AMOUNT

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name

0.00

Receipt Description

Enter Grand Total of Part E on Schedule I, Detailed Summary Page, Section 4.$

PAGE TOTAL

0.00

5/13/2012 3:59:12 AM

PAGE 50

Page 51: Maureen Carey Finance Report (Documents 4 and 6)

SCHEDULE II

IN-KIND CONTRIBUTIONS AND VALUABLE THINGS RECEIVED USE THIS SCHEDULE TO REPORT ALL IN-KIND CONTRIBUTIONS OF VALUABLE THINGS DURING THE REPORTING PERIOD. Detailed Summary Page

Name of Filing Committee or Candidate Reporting Period

From: To:1/1/2010 10/18/2010Friends for Maureen Carey

1. UNITEMIZED IN-KIND CONTRIBUTIONS RECEIVED - VALUE OF $50.00 OR LESS PER CONTRIBUTOR

TOTAL for the Reporting Period (1)$ 0.00

TOTAL VALUE OF IN-KIND CONTRIBUTIONS DURING THIS REPORTING PERIOD (Add and enter amount totals from Boxes 1,2, and 3; also enter on Page 1, Reports Cover Page, Item F.) $ 26509.25

2. IN-KIND CONTRIBUTIONS RECEIVED - VALUE OF $50.01 TO $250.00 (FROM PART F)

TOTAL for the Reporting Period (2)$ 181.79

3. IN-KIND CONTRIBUTION RECIEVED - VALUE OVER $250.00 (FROM PART G)

TOTAL for the Reporting Period (3)$ 26327.46

5/13/2012 3:59:12 AM

PAGE 51

Page 52: Maureen Carey Finance Report (Documents 4 and 6)

DATE AMOUNT

Name of Filing Committee or Candidate Reporting Period

From: To:1/1/2010 10/18/2010Friends for Maureen Carey

SCHEDULE II PART F

IN-KIND CONTRIBUTIONS RECEIVED VALUE OF $50.01 TO $250.00

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Full Name of Contributor

House Republican Campaign Committee

PO Box 11787

Harrisburg

PA 17108

181.79

9 13

Description of Contribution: Data & mail production

2010

Enter Grand Total of Part F on Schedule II, In-Kind Contributions Detailed Summary Page, Section 2.

$

PAGE TOTAL

181.79

5/13/2012 3:59:12 AM

PAGE 52

Page 53: Maureen Carey Finance Report (Documents 4 and 6)

SCHEDULE II PART G

IN-KIND CONTRIBUTIONS RECEIVED VALUE OVER $250.00

Name of Filing Committee or Candidate Reporting Period

From: To:1/1/2010 10/18/2010Friends for Maureen Carey

DATE AMOUNT

YEARDAYMO

Mailing Address

City State Zip Code(Plus 4)

$

Full Name of Contributor

Republican Party of PA

112 State Street

HarrisburgPA 17101

1698.33

10 8 2010

Employer of Contributor Occupation

Employer Mailing Address/Principal Place of Business

112 State Street

City State Zip Code(Plus 4)

Harrisburg PA 17101

Description of Contribution

Campaign mail production

YEARDAYMO

Mailing Address

City State Zip Code(Plus 4)

$

Full Name of Contributor

Republican Party of PA

112 State Street

HarrisburgPA 17101

7595.13

10 18 2010

Employer of Contributor Occupation

Employer Mailing Address/Principal Place of Business

112 State Street

City State Zip Code(Plus 4)

Harrisburg PA 17101

Description of Contribution

Campaign mail production

YEARDAYMO

Mailing Address

City State Zip Code(Plus 4)

$

Full Name of Contributor

Republican Party of PA

112 State Street

HarrisburgPA 17101

4223.07

10 14 2010

Employer of Contributor Occupation

Employer Mailing Address/Principal Place of Business

112 State Street

City State Zip Code(Plus 4)

Harrisburg PA 17101

Description of Contribution

Campaign mail production

5/13/2012 3:59:12 AM

PAGE 53

Page 54: Maureen Carey Finance Report (Documents 4 and 6)

YEARDAYMO

Mailing Address

City State Zip Code(Plus 4)

$

Full Name of Contributor

Republican Party of PA

112 State Street

HarrisburgPA 17101

3873.07

10 6 2010

Employer of Contributor Occupation

Employer Mailing Address/Principal Place of Business

112 State Street

City State Zip Code(Plus 4)

Harrisburg PA 17101

Description of Contribution

Campaign mail production

YEARDAYMO

Mailing Address

City State Zip Code(Plus 4)

$

Full Name of Contributor

Republican Party of PA

112 State Street

HarrisburgPA 17101

3678.12

10 5 2010

Employer of Contributor Occupation

Employer Mailing Address/Principal Place of Business

112 State Street

City State Zip Code(Plus 4)

Harrisburg PA 17101

Description of Contribution

Campaign mail production

YEARDAYMO

Mailing Address

City State Zip Code(Plus 4)

$

Full Name of Contributor

House Republican Campaign Committee

PO Box 11787

HarrisburgPA 17108

889.34

8 24 2010

Employer of Contributor Occupation

Employer Mailing Address/Principal Place of Business

PO Box 11787

City State Zip Code(Plus 4)

Harrisburg PA 17108

Description of Contribution

Data & mail production

YEARDAYMO

Mailing Address

City State Zip Code(Plus 4)

$

Full Name of Contributor

House Republican Campaign Committee

PO Box 11787

HarrisburgPA 17108

1473.93

7 23 2010

Employer of Contributor Occupation

Employer Mailing Address/Principal Place of Business

PO Box 11787

City State Zip Code(Plus 4)

Harrisburg PA 17108

Description of Contribution

Data & mail production

5/13/2012 3:59:12 AM

PAGE 54

Page 55: Maureen Carey Finance Report (Documents 4 and 6)

YEARDAYMO

Mailing Address

City State Zip Code(Plus 4)

$

Full Name of Contributor

House Republican Campaign Committee

PO Box 11787

HarrisburgPA 17108

1987.50

10 12 2010

Employer of Contributor Occupation

Employer Mailing Address/Principal Place of Business

PO Box 11787

City State Zip Code(Plus 4)

Harrisburg PA 17108

Description of Contribution

Campaign ad production

YEARDAYMO

Mailing Address

City State Zip Code(Plus 4)

$

Full Name of Contributor

House Republican Campaign Committee

PO Box 11787

HarrisburgPA 17108

487.07

9 23 2010

Employer of Contributor Occupation

Employer Mailing Address/Principal Place of Business

PO Box 11787

City State Zip Code(Plus 4)

Harrisburg PA 17108

Description of Contribution

Data & mail production

YEARDAYMO

Mailing Address

City State Zip Code(Plus 4)

$

Full Name of Contributor

House Republican Campaign Committee

PO Box 11787

HarrisburgPA 17108

421.90

10 4 2010

Employer of Contributor Occupation

Employer Mailing Address/Principal Place of Business

PO Box 11787

City State Zip Code(Plus 4)

Harrisburg PA 17108

Description of Contribution

Data & mail production

Enter Grand Total of Part G on Schedule II, In-Kind Contributions Detailed Summary Page, Section 3.

PAGE TOTAL

26327.46

5/13/2012 3:59:12 AM

PAGE 55

Page 56: Maureen Carey Finance Report (Documents 4 and 6)

Name of Filing Committee or Candidate Reporting Period

From To:1/1/2010 10/18/2010Friends for Maureen Carey

SCHEDULE III

STATEMENT OF EXPENDITURES

DATE AMOUNT

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

To Whom Paid

Complete Campaigns

3635 Ruffin Road Floor 3

San Diego

CA 92123

5.009 10 2010

Description of Expenditure

Credit card processing commission

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

To Whom Paid

Complete Campaigns

3635 Ruffin Road Floor 3

San Diego

CA 92123

15.007 26 2010

Description of Expenditure

Online contribution processing

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

To Whom Paid

Upper Darby Professional Firefighters Assn.

7235 W Chester Pike

Upper Darby

PA 19082

50.008 19 2010

Description of Expenditure

Golf outing sponsorship

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

To Whom Paid

Complete Campaigns

3635 Ruffin Road Floor 3

San Diego

CA 92123

10.0010 3 2010

Description of Expenditure

Credit card processing commission

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

To Whom Paid

Complete Campaigns

3635 Ruffin Road Floor 3

San Diego

CA 92123

12.509 30 2010

Description of Expenditure

Credit card processing commission

5/13/2012 3:59:12 AM

PAGE 56

Page 57: Maureen Carey Finance Report (Documents 4 and 6)

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

To Whom Paid

Complete Campaigns

3635 Ruffin Road Floor 3

San Diego

CA 92123

17.509 29 2010

Description of Expenditure

Credit card processing commission

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

To Whom Paid

Complete Campaigns

3635 Ruffin Road Floor 3

San Diego

CA 92123

40.009 8 2010

Description of Expenditure

Credit card processing commission

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

To Whom Paid

Complete Campaigns

3635 Ruffin Road Floor 3

San Diego

CA 92123

30.009 5 2010

Description of Expenditure

Credit card processing commission

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

To Whom Paid

Complete Campaigns

3635 Ruffin Road Floor 3

San Diego

CA 92123

5.009 26 2010

Description of Expenditure

Credit card processing commission

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

To Whom Paid

Complete Campaigns

3635 Ruffin Road Floor 3

San Diego

CA 92123

12.5010 6 2010

Description of Expenditure

Credit card processing commission

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

To Whom Paid

Greener & Hook

2101 Wilson Boulevard Suite 402

Arlington

VA 22201

60000.0010 7 2010

Description of Expenditure

Cable tv air time purchase

5/13/2012 3:59:12 AM

PAGE 57

Page 58: Maureen Carey Finance Report (Documents 4 and 6)

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

To Whom Paid

Choice Marketing Inc.

PO Box 4040

Elwyn

PA 19063

1692.3510 18 2010

Description of Expenditure

Mail piece production

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

To Whom Paid

Info-Graphix Systems Inc.

5100 State Road Suite W100

Drexel Hill

PA 19026

3713.1810 7 2010

Description of Expenditure

Lawn signs

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

To Whom Paid

Sign-A-Rama

1400 Chester Pike

Sharon Hill

PA 19079

1272.009 23 2010

Description of Expenditure

Campaign signs

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

To Whom Paid

Quadaar White Memorial Fund

2800 W Passyunk Avenue

Philadelphia

PA 19145

100.009 9 2010

Description of Expenditure

Charitable donation

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

To Whom Paid

Upper Darby Police Relief Association

7236 W Chester Pike

Upper Darby

PA 19082

200.008 24 2010

Description of Expenditure

Hole sponsorship fee for golf outing

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

To Whom Paid

Upper Darby Marine Corps League

PO Box 2600

Upper Darby

PA 19082

150.009 17 2010

Description of Expenditure

Hole sponsorship for golf outing

5/13/2012 3:59:12 AM

PAGE 58

Page 59: Maureen Carey Finance Report (Documents 4 and 6)

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

To Whom Paid

Delaware County Republican Women's Committee

321 W Front Street

Media

PA 19063

100.009 9 2010

Description of Expenditure

Spaghetti dinner tickets

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

To Whom Paid

Drexelbrook Club

4700 Drexelbrook Drive

Drexel Hill

PA 19026

9750.009 17 2010

Description of Expenditure

Food & beverage for event

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

To Whom Paid

Minton Photos

12 Beechwood Avenue

Media

PA 19063

85.0010 14 2010

Description of Expenditure

Photography

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

To Whom Paid

United States Postal Service

2659.329 28 2010

Description of Expenditure

Postage for campaign mailer

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

To Whom Paid

Samantha Rementer Fund

123 Sherbrook Boulevard

Upper Darby

PA 19082

250.009 9 2010

Description of Expenditure

Charitable donation

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

To Whom Paid

Complete Campaigns

3635 Ruffin Road Floor 3

San Diego

CA 92123

5.009 22 2010

Description of Expenditure

Credit card processing commission

5/13/2012 3:59:12 AM

PAGE 59

Page 60: Maureen Carey Finance Report (Documents 4 and 6)

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

To Whom Paid

Complete Campaigns

3635 Ruffin Road Floor 3

San Diego

CA 92123

10.009 15 2010

Description of Expenditure

Credit card processing commission

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

To Whom Paid

Complete Campaigns

3635 Ruffin Road Floor 3

San Diego

CA 92123

25.007 26 2010

Description of Expenditure

Online contribution processing

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

To Whom Paid

Complete Campaigns

3635 Ruffin Road Floor 3

San Diego

CA 92123

5.006 28 2010

Description of Expenditure

Credit card contribution processing

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

To Whom Paid

Millbourne Republican Committee

18B Park Avenue

Upper Darby

PA 19082

65.009 28 2010

Description of Expenditure

Event tickets

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

To Whom Paid

Ms. Maureen Carey

217 Powell Lane

Upper Darby

PA 19082

285.2210 18 2010

Description of Expenditure

Reimbursement for campaign travel expenses

Enter Grand Total of Expenditures on Page 1, Report Cover Page, Item D.$

PAGE TOTAL

80564.57

5/13/2012 3:59:12 AM

PAGE 60

Page 61: Maureen Carey Finance Report (Documents 4 and 6)

Name of Filing Committee or Candidate Reporting Period

From: To:1/1/2010 10/18/2010Friends for Maureen Carey

SCHEDULE IV

STATEMENT OF UNPAID DEBTSUse this Section to itemize all unpaid debts and obligations

which are outstanding at the end of the reporting period

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Name of Creditor

Keystone Strategies

230 State Street

Harrisburg

PA 17101

1986.509 30 2010

Description of Debt

Invitation printing

DATE

Outstanding Balance of Debt

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Name of Creditor

Keystone Strategies

230 State Street

Harrisburg

PA 17101

37.509 13 2010

Description of Debt

Travel expenses (mileage)

DATE

Outstanding Balance of Debt

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Name of Creditor

Keystone Strategies

230 State Street

Harrisburg

PA 17101

1775.008 31 2010

Description of Debt

Consulting retainer & data pro

DATE

Outstanding Balance of Debt

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Name of Creditor

Keystone Strategies

230 State Street

Harrisburg

PA 17101

1135.967 30 2010

Description of Debt

Travel expenses (mileage & lod

DATE

Outstanding Balance of Debt

5/13/2012 3:59:12 AM

PAGE 61

Page 62: Maureen Carey Finance Report (Documents 4 and 6)

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Name of Creditor

Keystone Strategies

230 State Street

Harrisburg

PA 17101

1775.007 8 2010

Description of Debt

July - Retainer fee & Data pro

DATE

Outstanding Balance of Debt

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Name of Creditor

Keystone Strategies

230 State Street

Harrisburg

PA 17101

1775.006 30 2010

Description of Debt

June - Retainer fee & Data pro

DATE

Outstanding Balance of Debt

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Name of Creditor

Keystone Strategies

230 State Street

Harrisburg

PA 17101

1775.006 28 2010

Description of Debt

May - Retainer fee & Data proc

DATE

Outstanding Balance of Debt

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Name of Creditor

Keystone Strategies

230 State Street

Harrisburg

PA 17101

3760.616 21 2010

Description of Debt

Website design & printing cost

DATE

Outstanding Balance of Debt

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Name of Creditor

Keystone Strategies

230 State Street

Harrisburg

PA 17101

5459.996 8 2010

Description of Debt

Travel expenses (mileage & mea

DATE

Outstanding Balance of Debt

5/13/2012 3:59:12 AM

PAGE 62

Page 63: Maureen Carey Finance Report (Documents 4 and 6)

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Name of Creditor

Keystone Strategies

230 State Street

Harrisburg

PA 17101

4850.094 14 2010

Description of Debt

Retainer printing/production/

DATE

Outstanding Balance of Debt

YEARDAYMO

Mailing Address

City State Zip Code (Plus 4)

$

Name of Creditor

Keystone Strategies

230 State Street

Harrisburg

PA 17101

176.003 11 2010

Description of Debt

Post office box rental

DATE

Outstanding Balance of Debt

Enter Grand Total of Unpaid Debts on Page 1, Report Cover Page, Item G.$

PAGE TOTAL

24506.65

5/13/2012 3:59:12 AM