Campaign Treasurer's Report – Itemized Contributions

Seq# Date Contributor Entity Occupation Cont. Type Amend Amount
1
2/3/2015
David W Perry
7239 Placid Oaks Dr.
Jacksonville, FL 32225
Individual
Retired
Check
$50.00
2
2/6/2015
Clarke P William
5811 Point Bayou
Jacksonville, FL 32211
Individual
Retired
Check
$100.00
3
2/12/2015
Seacoast Seafood Supply Inc.
1401 Cesery Terrace
Jacksonville, FL 32211
Business
SeafoodSupply Co
Check
$400.00
4
2/12/2015
Cross State Towing Co.
5140 Arlington Road
Jacksonville, FL 32211
Business
MarineRepair
Check
$500.00
5
2/13/2015
Brenda S Self
4138 Stowe Run Lane
Jacksonville, FL 32225
Individual
Retired
Check
$250.00
Total Contributions
$1,300.00

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
2/13/2015
Canyon Creative Inc.
1229 N Wakonda Street
Flagstaff, AZ 86004
Sign Refund
Refund
$-7.29
2
2/6/2015
Michael Anania
8603 Bengalin Avenue
Jacksonville, FL 32211
Reimbursement
Reimbursements
$417.62
Total Expenditures
$410.33

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