Campaign Treasurer's Report – Itemized Contributions

Seq# Date Contributor Entity Occupation Cont. Type Amend Amount
1
4/29/2015
CLU PAC
966 Liberty Street
Jacksonville, FL 32206
Political Comm.
(Federal or State)
PAC
Check
$500.00
2
4/29/2015
B.A.T. PAC Fund
966 Liberty Street
Jacksonville, FL 32206
Political Comm.
(Federal or State)
PAC
Check
$250.00
3
4/29/2015
Dream Finders Homes LLC
360 Corporate Way
Suite 100
Orange Park, FL 32073
Business
Contruction
Check
$1,000.00
4
4/29/2015
Split Pine Development LLC
4314 Pablo Oaks Court
Jacksonville, FL 32224
Business
Construction
Check
$500.00
5
4/29/2015
Gate Petroleum Company
PO Box 23627
Jacksonville, FL 32241
Business
Petroleum
Check
$1,000.00
6
4/29/2015
Waste Management Inc of Florida
2700 NW 48th Street
Pompano Beach, FL 32073
Business
WasteManagement
Check
$1,000.00
7
4/29/2015
Franklin Reinstine Jr
1252 Tiber Ave
Jacksonville, FL 32207
Individual
Check
$100.00
8
4/29/2015
Larry Peterson
10830 Creative Drive
Jacksonville, FL 32218
Individual
Retired
Check
$200.00
9
4/29/2015
Nocatee Development Company
4314 Pablo Oaks Court
Jacksonville, FL 32224
Business
Construction
Check
$500.00
10
4/30/2015
Everbank Financial Corp
PO Box 40766
Jacksonville, FL 32203
Business
Banking
Check
$1,000.00
Total Contributions
$6,050.00

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
4/27/2015
Majority Strategies Inc
135 Professional Drive
Suite 104
Ponte Vedra Beach, FL 32082
Printing & Postage
Monetary
$6,538.39
Total Expenditures
$6,538.39

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