Campaign Treasurer's Report – Itemized Contributions

Seq# Date Contributor Entity Occupation Cont. Type Amend Amount
1
7/7/2012
Mercedes J Turpin
609 NW Galloway Place
Lake City, Fl 32055
Individual
Retired
Check
$100.00
2
7/7/2012
Guy Norris
***Protected Voter***
Individual
Attorney
Check
$100.00
3
7/7/2012
Richard C Cole
193 NW Mission Ridge Ct
Lake City, Fl 32055
Individual
Realtor
Check
$50.00
4
7/10/2012
Don Caldwell
339 SW Lakeview Drive
Lake City, Fl 32025
Individual
Retired
Check
$100.00
5
7/10/2012
Thomas T Demas
153 NE Madison Street
Lake City, Fl 32055
Individual
Attorney
Check
$250.00
6
7/19/2012
A Materals Group, Inc
871 NW Guerdon Street
Lake City, Fl 32055
Business
PavingMaterial
Check
$500.00
7
7/19/2012
North Florida Professional Services, Inc
PO Box 3823
Lake City, Fl 32056
Business
Engineering
Check
$500.00
8
7/19/2012
A Mining Group, LLC
PO Box 1829
Lake City, Fl 32056
Business
PavingMaterial
Check
$500.00
9
7/7/2012
Oveolia Enviromental Services
125 South 84th Street
Milwaukee, WI 53214
Business
SolidWaste
Check
$500.00
Total Contributions
$2,600.00

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
7/12/2012
Lisa Scott
campaign worker
Monetary
$150.00
2
7/13/2012
Supervisor of Elections
Voter Label
Monetary
$120.48
3
7/20/2012
Greater Lake City CDC, Inc
Social Event
Monetary
$160.00
Total Expenditures
$430.48

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