Campaign Treasurer's Report – Itemized Contributions

Seq# Date Contributor Entity Occupation Cont. Type Amend Amount
1
5/5/2017
Scott Seimens
520 SE Ft. King Street Ste A-4
Ocala, FL 34471
Individual
Developer
Check
$1,000.00
2
5/11/2017
Ernest W Griggs Jr
1951 SE 54th Terrace
Ocala, FL 34480
Individual
Retired
Check
$500.00
3
5/11/2017
State Farm Insurance
1306 SW Pine Ave
Ocala, FL 34471
Business
Insurance
Check
$500.00
4
5/18/2017
Harvey Vandeven
1736 SE 47th Avenue
Ocala, FL 34471
Individual
Construction
Check
$500.00
5
5/18/2017
NRG Enterprises LLC
1553 SE Ft. King Street
Ocala, FL 34471
Business
Realtor
Check
$250.00
6
5/19/2017
Kenneth Whitsett
P.O. Box 2423
Ocala, FL 34478
Individual
Retired
Check
$200.00
7
5/19/2017
Tillman & Assoc Engineering
1720 SE 16th Avenue Building 100
Ocala, FL 34471
Business
Engineers
Check
$500.00
8
5/22/2017
McBride Land & Development Co.
1553 SE Ft. King Street
Ocala, FL 34471
Business
LandDevelopment
Check
$500.00
9
5/22/2017
Michael Kroitor
2401 SE 13th Street
Ocala, FL 34471
Individual
Retired
Check
$250.00
10
5/24/2017
Rebecca London
535 SE 15th Avenue
Ocala, FL 34471
Individual
Engineer
Check
$250.00
11
5/24/2017
James Ausley
2215 SW 80th Street
Ocala, FL 34475
Individual
Construction
Check
$250.00
12
5/24/2017
Todd Duffy
5230 SE 14th Place
Ocala, FL 34471
Individual
Construction
Check
$250.00
13
5/24/2017
Terry Crawford
2310 SE 8th Street
Ocala, FL 34471
Individual
Manufacturing
Check
$500.00
14
5/25/2017
Brad 's Auto Sales
1238 SW 19th Avenue
Ocala, FL 34471
Business
Auto Sales
Check
$1,000.00
15
5/25/2017
Cone Distributing Inc
500 NW 27th Avenue
Ocala, FL 34475
Business
BeverageDistribution
Check
$500.00
16
5/25/2017
Douglas Cone Rev Trust
500 NW 27th Avenue
Ocala, FL 34475
Individual
BeverageDistribution
Check
$500.00
17
5/26/2017
Bradshaw Enterprises
1306 SW Pine Avenue
Ocala, FL 34471
Business
Insurance
Check
$500.00
18
5/30/2017
Whitfield M Palmer Jr
P.O. Box 367
Ocala, FL 34478
Individual
Retired
Check
$500.00
19
5/30/2017
George Albright
209 SE 15th Avenue
Ocala, FL 34471
Individual
Attorney
Check
$100.00
20
5/1/2017
Brent Malever
1722 SE 28th Street
Ocala, FL 34471
Individual
Semi-Retired
Loan
$500.00
21
5/31/2017
Merritt C Fore
P.O. Box 1358
Ocala, FL 34478
Individual
Attorney
Check
$500.00
22
6/6/2017
Fraternal Order of Police
2641 NW Magnolia Ave.
Ocala, FL 34478
Business
Police
Check
$500.00
23
6/7/2017
Don Kay Jr
1215 SE 12th Ct.
Ocala, FL 34471
Individual
Retired
Check
$250.00
24
6/7/2017
Ronald Ewers
535 SE 22nd Ave.
Ocala, FL 34471
Individual
Businessman
Check
$250.00
25
6/13/2017
Sky Asian Fusion
3600 SW 38th Ave.
Ocala, FL 34474
Business
Restaurant
Check
$1,000.00
26
6/13/2017
Country Inn & Suites
3720 SW College Road
Ocala, FL 34474
Business
Hotel
Check
$1,000.00
27
6/13/2017
Holiday Inn Express
1212 South Pine Ave.
Ocala, FL 34471
Business
Hotel
Check
$1,000.00
28
6/13/2017
Ocala RV Camp Resort
3200 SW 38th Ave.
Ocala, FL 34474
Business
RV CampResort
Check
$1,000.00
29
6/13/2017
Holiday Inn Conference Center
3600 SW 38th Ave.
Ocala, FL 34474
Business
Hotel
Check
$1,000.00
30
6/13/2017
John Clark
1001 SE 8th St.
Ocala, FL 34471
Individual
Retired
Cash
$50.00
31
6/13/2017
Judith Clark
1001 SE 8th St.
Ocala, FL 34471
Individual
Retired
Cash
$50.00
32
6/15/2017
Florida Fire-PAC
343 W Madison St.
Tallahassee, FL 32301
Political Comm.
(Federal or State)
PAC
Check
$1,000.00
33
6/21/2017
Citra 441 LLC
303 SW 8th St.
Ocala, FL 34471
Business
ConvenienceStore
Check
$1,000.00
34
6/21/2017
Suraj One LLC
9470 US Hwy 441
Ocala, FL 34480
Business
ConvenienceStore
Check
$1,000.00
35
6/21/2017
Dipak One LLC
303 SW 8th St., Ste 1
Ocala, FL 34471
Business
ConvenienceStore
Check
$1,000.00
36
7/10/2017
Dana Olstein
201 SW 2nd St Ste 101
Ocala, FL 34471
Individual
Realtor
Check
$100.00
37
7/10/2017
Boyd Real Estate LLC
1720 SE 16th Ave
Ocala, FL 34471
Business
Realtors
Check
$200.00
Total Contributions
$19,950.00

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
5/11/2017
Bank of America
2326 E Silver Springs Blvd
Ocala, FL 34470
Check Order Fee
Monetary
$26.00
2
7/10/2017
City of Ocala
981 NE 16th St
Ocala, FL 34470
Elections
Assignment
Monetary
$24.00
3
7/10/2017
City of Ocala
981 NE 16th St
Ocala, FL 34470
Petition
Verification
Disposition of Funds to Petition Verification
$4.00
4
7/28/2017
Scott Seimens
520 SE Ft. King Street Ste A-4
Ocala, FL 34471
Return of Contribution
Disposition of Funds
$1,000.00
5
7/28/2017
Ernest W Griggs Jr.
1951 SE 54th Terrace
Ocala, FL 34480
Return of Contribution
Disposition of Funds
$500.00
6
7/28/2017
Bradshaw Enterprises
1306 SW Pine Avenue
Ocala, FL 34471
Return of Contribution
Disposition of Funds
$500.00
7
7/28/2017
NRG Enterprises LLC
1553 SE Ft. King Street
Ocala, FL 34471
Return of Contribution
Disposition of Funds
$250.00
8
7/28/2017
Harvey Vandeven
1736 SE 47th Avenue
Ocala, FL 34471
Return of Contribution
Disposition of Funds
$500.00
9
7/28/2017
Kenneth Whitsett
P.O. Box 2423
Ocala, FL 34478
Return of Contribution
Disposition of Funds
$200.00
10
7/28/2017
Tillman & Assoc Engineering
1720 SE 16th Avenue Building 100
Ocala, FL 34471
Return of Contribution
Disposition of Funds
$500.00
11
7/28/2017
Michael Kroitor
2401 SE 13th Street
Ocala, FL 34471
Return of Contribution
Disposition of Funds
$250.00
12
7/28/2017
McBride Land & Development Co
1553 SE Ft. King Street
Ocala, FL 34471
Return of Contribution
Disposition of Funds
$500.00
13
7/28/2017
Todd Duffy
5230 SE 14th Place
Ocala, FL 34471
Return of Contribution
Disposition of Funds
$250.00
14
7/28/2017
James Ausley
2215 SE 80th Street
Ocala, FL 34475
Return of Contribution
Disposition of Funds
$250.00
15
7/29/2017
Rebecca London
535 SE 15th Avenue
Ocala, FL 34471
Return of
Contribution
Disposition of Funds
$250.00
16
7/29/2017
Cone Distributing Inc
500 NW 27th Avenue
Ocala, FL 34475
Return of
Contribution
Disposition of Funds
$500.00
17
7/29/2017
Douglas Cone Rev Trust
500 NW 27th Avenue
Ocala, FL 34475
Return of
Contribution
Disposition of Funds
$500.00
18
7/29/2017
Brad 's Auto Sales
1238 SW 19th Avenue
Ocala, FL 34471
Return of
Contribution
Disposition of Funds
$1,000.00
19
7/29/2017
Whitfield M Palmer Jr.
P.O. Box 367
Ocala, FL 34478
Return of
Contribution
Disposition of Funds
$500.00
20
7/29/2017
Bradshaw Enterprises
1306 SW Pine Avenue
Ocala, FL 34471
Return of
Contribution
Disposition of Funds
$500.00
21
7/29/2017
George Albright
209 SE 15th Avenue
Ocala, FL 34471
Return of
Contribution
Disposition of Funds
$100.00
22
7/29/2017
Merritt C Fore
P.O. Box 1358
Ocala, FL 34478
Return of
Contribution
Disposition of Funds
$500.00
23
7/30/2017
Fraternal Order of Police
2641 NW Magnolia Ave.
Ocala, FL 34478
Return of
Contribution
Disposition of Funds
$500.00
24
7/30/2017
Ronald Ewers
535 SE 22nd Ave.
Ocala, FL 34471
Return of
Contribution
Disposition of Funds
$250.00
25
7/30/2017
Don Kay Jr
1215 SE 12th Ct
Ocala, FL 34471
Return of
Contribution
Disposition of Funds
$250.00
26
7/30/2017
Dana Olstein
201 SW 2nd St Ste101
Ocala, FL 34471
Return of
Contribution
Disposition of Funds
$100.00
27
7/30/2017
Boyd Real Estate LLC
1720 SE 16th Ave
Ocala, FL 34471
Return of
Contribution
Disposition of Funds
$200.00
28
7/30/2017
John Clark
1001 SE 8th St.
Ocala, FL 34471
Return of
Contribution
Disposition of Funds
$50.00
29
7/30/2017
Judith Clark
1001 SE 8th St.
Ocala, FL 34471
Return of
Contribution
Disposition of Funds
$50.00
30
7/30/2017
Florida Fire-PAC
343 W Madison St.
Tallahassee, FL 32301
Return of
Contribution
Disposition of Funds
$1,000.00
31
7/31/2017
Holiday Inn Conference Center
3600 SW 38th Ave.
Ocala, FL 34474
Return of
Contribution
Disposition of Funds
$1,000.00
32
7/31/2017
Ocala RV Camp Resort
3200 SW 38th Ave.
Ocala, FL 34474
Return of
Contribution
Disposition of Funds
$1,000.00
33
7/31/2017
Sky Asian Fusion
3600 SW 38th Ave.
Ocala, FL 34474
Return of
Contribution
Disposition of Funds
$1,000.00
34
7/31/2017
Country Inn & Suites
3720 SW College Road
Ocala, FL 34474
Return of
Contribution
Disposition of Funds
$1,000.00
35
7/31/2017
Holiday Inn Express
1212 South Pine Ave
Ocala, FL 34471
Return of
Contribution
Disposition of Funds
$1,000.00
36
7/31/2017
Citra 441 LLC
303 SW 8th St
Ocala, FL 34471
Return of
Contribution
Disposition of Funds
$1,000.00
37
7/31/2017
Suraj One LLC
9470 US Hwy 441
Ocala, FL 34480
Return of
Contribution
Disposition of Funds
$1,000.00
38
7/31/2017
Dipak One LLC
303 SW 8th St, Ste 1
Ocala, FL 34471
Return of
Contribution
Disposition of Funds
$1,000.00
39
8/7/2017
Terry Crawford
2310 SE 8th Street
Ocala, FL 34471
Return of
Contribution
Disposition of Funds
$500.00
40
8/7/2017
Brent Malever
1722 SE 28th Street
Ocala, FL 34471
Repayment
of Loan
Monetary
$397.00
41
7/31/2017
US Post Office
400 SW 1st Ave
Ocala, FL 34478
Postage
Monetary
$49.00
Total Expenditures
$19,950.00

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