Campaign Treasurer's Report – Itemized Contributions

Seq# Date Contributor Entity Occupation Cont. Type Amend Amount
Total Contributions
$0.00

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
6/27/2018
Newkirk Engineering
1230 N. US Hwy 1
Ormond Beach, Fl 32174
return of
pro rata
contribution
Refund
$455.11
2
6/27/2018
Heaster Family LP
700 W Granada Blvd
Ormond Beach, Fl 32174
return pro
rata
contribution
Refund
$227.56
3
6/27/2018
Commercial Construction inc
7 Sunshine Blvd
Ormond Beach, Fl 32174
Return pro
rata
contribution
Refund
$227.56
4
6/27/2018
Holub Development
PO box 730086
Ormond Beach, Fl 32173
Return pro
rata
contribution
Refund
$227.56
5
6/27/2018
BPF Design Inc
207 Fairview Ave
Daytona Beach, Fl 32114
Return pro
rata
contribution
Refund
$91.02
6
6/27/2018
AG Pifer Construction Co Inc
3629 Old Deland Rd
Daytona Beach, Fl 32124
Return pro
rata
contribution
Refund
$182.04
7
6/27/2018
Stor-It Self Storage W Granada
1451 N US Hwy 1
Ormond Beach, Fl 32174
Return pro
rata
contribution
Refund
$182.04
8
6/27/2018
Waste Pro
2101 W State Road 434
Longwood, Fl 32779
Return pro
rata
contribution
Refund
$455.11
9
6/29/2018
TD Bank
1852 Ridgewood ave
Holly Hill, Fl 32117
Bank fee
Monetary
$2.00
10
7/2/2018
Roy Johnson
1706 Ridge Ave
Holly Hill, Fl 32117
Repay Loan
partial
Refund
$2,000.00
11
7/12/2018
Roy Johnson
1706 Ridge Ave
Holly Hill, Fl 32117
Partial
repay loan
Refund
$1,400.00
12
7/19/2018
Roy Johnson
1706 Ridge Ave
Holly Hill, Fl 32117
Partial repay loan
Monetary
$1,598.00
Total Expenditures
$7,048.00

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