Campaign Treasurer's Report – Itemized Contributions

Seq# Date Contributor Entity Occupation Cont. Type Amend Amount
1
6/20/2018
Marilyn P Kavanaugh
4 Oceans West Blvd 508C
Daytona Beach Shores, Fl 32118
Individual
Check
$100.00
2
6/21/2018
Bahama House LLC
2001 S. Atlantic Ave
Daytona Beach Shores, Fl 32118
Business
Check
$100.00
3
6/20/2018
Aku Tiki LLC
2225 S. Atlantic Ave
Daytona Beach Shores, Fl 32118
Business
Check
$100.00
4
6/21/2018
Blaine Lansberry
1980 S. Peninsula
Daytona Beach, Fl 32118
Individual
Check
$100.00
5
6/21/2018
Gretchen Anderson
3010 S. Peninsula Dr
Daytona Beach Shores, Fl 32118
Individual
Check
$100.00
6
6/21/2018
George Anderson
3010 S. Peninsula Dr
Daytona Beach Shores, Fl 32118
Individual
Check
$100.00
7
6/21/2018
Sandra Cook
3340 S. Atlantic Ave
Daytona Beach Shores, Fl 32118
Individual
Check
$100.00
8
6/21/2018
3101 S. Atlantic Ave LLC
3059 S. Atlantic Ave
Daytona Beach Shores, Fl 32118
Business
Check
$100.00
9
6/15/2018
Theresa Doan
9 S. Wild Olive Ave
Daytona Beach Shores, Fl 32118
Individual
Check
$100.00
10
6/15/2018
Doan Management Inc
9 S. Wild Olive Ave
Daytona Beach Shores, Fl 32118
Business
Check
$100.00
11
6/15/2018
Century Nationwide Prop. LLC
2125 S. Atlantic Ave
Daytona Beach , Fl 32118
Business
Check
$100.00
Total Contributions
$1,100.00

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
6/18/2018
City of DBS
2990 S. Atlantic Ave.
Daytona Beach Shores, Fl 32118
Qualifying
Monetary
$135.00
Total Expenditures
$135.00

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