Campaign Treasurer's Report – Itemized Contributions

Seq# Date Contributor Entity Occupation Cont. Type Amend Amount
1
6/22/2015
Dave Carter & Assoc
3530 SW 7th Street
Ocala, FL 34474
Business
distributor
Check
$250.00
2
6/22/2015
Woodland Holdings Inc
320 West Sabal Palm Place
Ste. 300
Longwood, FL 32779
Business
Timber holdings
Check
$250.00
3
6/23/2015
Ritchard L Beck
2990 SE 36th Street
Ocala, FL 34471
Individual
GeneralManager
Check
$100.00
4
6/24/2015
Robert McCall
PO Box 3322
Ocala, FL 34478
Individual
Appraiser
Check
$200.00
5
6/24/2015
Davis Insurance Agency Inc
1251 NE Second Street
Ocala, FL 34478
Business
InsuranceSales
Check
$500.00
6
6/23/2015
Steve Lossing
1348 Se 5th Street
Ocala, FL 34471
Individual
InsuranceSales
Check
$500.00
7
6/27/2015
Gause & Son Jewelers
14 SE Broadway
Ocala, FL 34471
Business
Jeweler
Check
$1,000.00
8
6/25/2015
NRG Enterprises, Inc.
1553 SE Fort King Street
Ocala, FL 34471
Business
RealEstate
Check
$250.00
9
6/24/2015
McBride Land & Development Co
1553 SE Ft King Street
Ocala, FL 34471
Business
RealEstate
Check
$500.00
10
6/29/2015
Jerry Gause
14 Se Broadway
Ocala, FL 34471
Individual
jeweler
Check
$1,000.00
Total Contributions
$4,550.00

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
Total Expenditures
$0.00

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